Schmidli v. Pearce

178 Cal. App. 4th 305, 100 Cal. Rptr. 3d 343, 2009 Cal. App. LEXIS 1662
CourtCalifornia Court of Appeal
DecidedOctober 13, 2009
DocketC058270
StatusPublished
Cited by3 cases

This text of 178 Cal. App. 4th 305 (Schmidli v. Pearce) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Schmidli v. Pearce, 178 Cal. App. 4th 305, 100 Cal. Rptr. 3d 343, 2009 Cal. App. LEXIS 1662 (Cal. Ct. App. 2009).

Opinion

Opinion

NICHOLSON, J.

Plaintiffs brought this quiet title action to extinguish a lien of a deed of trust held by defendants against their property. Plaintiffs claim defendants’ lien expired under a 10-year statute of limitations triggered by defendant’s recording of a notice of default. Defendants claim their notice of default did not trigger the 10-year statute, and their lien remains viable under a 60-year statute of limitations.

*308 Two appellate decisions addressed this issue and reached different results. Slintak v. Buckeye Retirement Co., L.L.C., Ltd. (2006) 139 Cal.App.4th 575 [43 Cal.Rptr.3d 131] (Slintak) concluded a notice of default triggered the 10-year statute. Ung v. Koehler (2005) 135 Cal.App.4th 186 [37 Cal.Rptr.3d 311] (Ung) determined a notice of default did not trigger the 10-year statute where the notice was recorded after the 10-year period had expired, and the 60-year statute applied.

The trial court here relied upon Slintak and granted summary judgment in favor of plaintiffs. Although the notice of default in this case was recorded before the 10-year period expired, we conclude Ung is the better reasoned authority applicable here, and we reverse the judgment.

FACTS

By means of a cashier’s check dated April 22, 1986, Mary Pearce loaned $40,000 to her brother, Robert Maple. On January 11, 1990, Mary recorded a deed of trust securing the debt. The deed of trust identified Robert and his wife, Stella Maple, as trustors, and Mary as the trustee. It encumbered real property owned by Robert and Stella located at 1048 and 1050 East Indiana Street in Woodbridge, California. The deed did not include a copy of an underlying promissory note, nor did it indicate the date the obligation matured.

On January 11, 1994, Mary recorded a notice of default. The notice indicated Robert and Stella owed $65,760 “as of December 22, 1993.” The notice stated all sums secured by the deed of trust were immediately due and payable, and that Mary intended to cause the real property to be sold to satisfy the debt.

However, after recording the notice of default, Mary took no action to foreclose nonjudicially upon the property. No notice of intent to preserve the security interest was recorded pursuant to Civil Code section 882.020, subdivision (a)(3).

Stella Maple died in 1999, Mary Pearce died in 2000, and Robert Maple died in 2003. Mary’s interest in the loan and deed of trust passed to her children, defendants Rodney K. Pearce, Mary Hall, and John Pearce. (John Pearce is not a party to this appeal.) Robert’s interest in the real property passed to his children, plaintiffs Nancy A. Schmidli and Patrick Maple, and their spouses.

*309 PROCEDURAL HISTORY

On August 31, 2006, more than 12 years after the loan matured according to the date stated in the 1994 notice of default, plaintiffs filed this action against defendants to quiet title and to obtain a declaration that the deed of trust had been extinguished.

Plaintiffs moved for summary judgment. They claimed enforcement of the deed of trust was barred under a 10-year statute of limitations contained in Civil Code section 882.020, subdivision (a)(1), as that statute read prior to January 1, 2007. 1 Under that statute, the lien of a deed of trust expires 10 years after the last date fixed for payment of the debt if that date “is ascertainable from the record.” (Former" § 882.020, subd. (a)(1); Stats. 1982, ch. 1268, § 1, pp. 4671, 4676, italics added.) Plaintiffs claimed the “record” included any recorded document that disclosed the debt’s maturity date, including a notice of default. 2

Defendants argued enforcement was not barred, claiming a 60-year statute of limitations found at former section 882.020, subdivision (a)(2), applied. Under that subdivision, if the last date fixed for payment of the debt “is not ascertainable from the record,” a lien of a deed of trust expires 60 years after the date the deed of trust was recorded. (Former § 882.020, subd. (a)(2), italics added.) Defendants argued the “record” was limited to the recorded deed of trust, which in this case did not disclose the debt’s maturity date. If that is so, the 60-year statute applied.

Alternatively, defendants asserted that an amendment to section 882.020, effective January 1, 2007, was retroactive, and that it resulted in the 60-year statute governing enforcement of the deed of trust. By this amendment, *310 the Legislature rewrote the phrase “ascertainable from the record” in subdivision (a)(1) and (2) to read “ascertainable from the recorded evidence of indebtedness.” (Italics added.) Defendants claimed the Legislature, by this amendment, clarified that it originally intended the document recording the indebtedness, such as a deed of trust, to be what determined which statute of limitations applied, and a notice of default was not “the recorded evidence of indebtedness” referred to in section 882.020.

*309 “(1) If the final maturity date or the last date fixed for payment of the debt or performance of the obligation is ascertainable from the record, 10 years after that date.
“(2) If the final maturity date or the last date fixed for payment of the debt or performance of the obligation is not ascertainable from the record, or if there is no final maturity date or last date fixed for payment of the debt or performance of the obligation, 60 years after the date the instrument that created the security interest was recorded.” (Stats. 1982, ch. 1268, § 1, pp. 4671, 4676.)

*310 The trial court granted plaintiffs’ motion for summary judgment on October 31, 2007. Relying on the Second Appellate District’s holding in Slintak that for purposes of former section 882.020, the debt’s maturity date may appear in any recorded document, including a notice of default, the court held the recorded notice of default was sufficient evidence in the record to establish the debt’s maturity date, and it imposed the 10-year statute of limitations contained in former section 882.020, subdivision (a)(1). The trial court also determined the 2007 amendment, whatever its meaning, was not retroactive and did not apply.

On appeal, defendants claim the trial court erred in granting summary judgment. They assert Slintak was wrongly decided and the 60-year statute applies under former section 882.020, subdivision (a)(2), or, alternatively, the 2007 amendment is retroactive and the 60-year statute applies under current section 882.020, subdivision (a)(2).

DISCUSSION

I

Former Section 882.020

Defendants claim the Slintak court reached the wrong result.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Lucchesi v. Bank of America CA4/3
California Court of Appeal, 2022
Nilson v. White CA4/1
California Court of Appeal, 2021

Cite This Page — Counsel Stack

Bluebook (online)
178 Cal. App. 4th 305, 100 Cal. Rptr. 3d 343, 2009 Cal. App. LEXIS 1662, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schmidli-v-pearce-calctapp-2009.