Smith v. Evans CA2/5

CourtCalifornia Court of Appeal
DecidedJune 20, 2016
DocketB267046
StatusUnpublished

This text of Smith v. Evans CA2/5 (Smith v. Evans CA2/5) 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
Smith v. Evans CA2/5, (Cal. Ct. App. 2016).

Opinion

Filed 6/20/16 Smith v. Evans CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION FIVE

JAMES J. SMITH, as Trustee, etc., B267046

Petitioner and Appellant, (Los Angeles County Super. Ct. No. KP013220) v.

ROBERT D. EVANS, as Executor, etc.

Objector and Respondent.

APPEAL from an order of the Superior Court of Los Angeles County, Maria E. Stratton, Judge. Reversed. Driskell & Gordon and Robert L. Driskell for Plaintiff and Appellant. Allen & Kimbell, John H. Parke and James M. Sweeney for Defendant and Respondent. I. INTRODUCTION

Plaintiff, James J. Smith, appeals from the dismissal of an action against

defendant, Robert D. Evans, Jr. At issue is the failure to bring the case to trial within five

years pursuant to Code of Civil Procedure1 section 583.360. As will be noted, defendant

died before the expiration of the five-year period. Defendant’s son filed the dismissal

motion. There was no evidence defendant’s son was legally authorized to do so. Judge

Maria E. Stratton granted the dismissal motion. Plaintiff contends defendant’s death

tolled the five-year period under section 583.340, subdivision (a). We agree and reverse

the judgment and order of dismissal.

II. BACKGROUND

Arthur George Diack died on December 4, 1984. His wife, Consuelo Diack

Evans, was the executor of his estate. On May 14, 1993, the probate court issued an

order settling Mr. Diack’s estate and establishing a Wife’s Trust, Martial Trust and

Family Trust. Ms. Evans was named as trustee and plaintiff was named as alternative

trustee of the Wife’s and Marital Trusts. In addition, Ms. Evans and plaintiff were named

co-trustees of the Family Trust. Plaintiff became trustee of the three trusts after Ms.

Evans died in 2008. At the time of her death, Ms. Evans was married to defendant.

1 Further statutory references are to the Code of Civil Procedure unless otherwise indicated.

2 On October 5, 2009, plaintiff, as trustee of the trusts established under the Estate

of Arthur George Diack, filed a petition for an order directing transfer of property to the

trusts pursuant to Probate Code section 850, subdivision (a)(3)(B). The case was

assigned case No. KP013220. The petition alleges defendant is Ms. Evans’s personal

representative and executor of her estate. Upon Ms. Evan’s death, all principal held in

the Marital Trust was to be distributed to the Family Trust. Likewise, all principal not

withdrawn or appointed from the Wife’s Trust was to be distributed to the Family Trust.

The petition alleges defendant wrongfully holds property that should have been

distributed to the Family Trust upon Ms. Evans’s death. The petition seeks an order

directing defendant to transfer all wrongfully held property to plaintiff as trustee of the

Family Trust.

On December 9, 2009, defendant filed objections to the petition. Defendant

alleges the May 14, 1993 order allocated common stock shares of Mr. Diack’s company,

A George Diack Inc. According to defendant, the stock was equally allocated to the

Wife’s Trust and the Marital Trust. In addition, the commercial real property leased to

the company in the City of Industry was allocated one-half to the Wife’s Trust and one-

half to the Marital Trust. Defendant claims in his objections that in 1994 Ms. Evans,

acting as trustee of the Wife’s and Marital Trusts, transferred shares of the A. George

Diack, Inc. stock. The stock was held by the Wife’s Trust and it was transferred to the

Marital Trust. In exchange, the Wife’s Trust received the half interest held by the Marital

Trust in the City of Industry real property. Defendant alleges in his objections at the time

the assets were exchanged, they were of equivalent value. Defendant asserted as trustee

3 of the Marital Trust, Ms. Evans duly exercised her power to invade principal by

distributing assets of the Marital Trust to herself under the May 14, 1993 order. Further,

defendant claims Ms. Evans exercised her power to withdraw all assets of the Wife’s

Trust and terminated that trust in 1994. Ms. Evans then transferred the assets withdrawn

from the Wife’s Trust to the Consuelo Diack Evans Trust of 1988. Prior to her death,

Ms. Evans was the trustee of the Consuelo Diack Evans Trust. After Ms. Evan’s death,

defendant succeeded her as trustee of the Consuelo Diack Evans Trust.

On February 15, 2012, the parties declared they were ready for trial on the

petition. Judge Salvatore T. Sirna set the matter for a five-day court trial on April 16,

2012. On March 29, 2012, defendant moved to relate and consolidate case No.

KP013220, with another probate action, In the matter of The Consuelo Diack Evans Trust

of 1988 (Super. Ct., L.A. County, 2012, No. GP014912). Defendant argued the two

actions were related because they involved the legality of the swap of A. George Diack,

Inc. stocks for the half interest in the City of Industry real property. Defendant sought

reimbursement from plaintiff for payment of Ms. Evan’s estate taxes, including the City

of Industry real property. Plaintiff opposed the motion to relate, transfer and consolidate

the two actions. On April 9, 2012, Judge Sirna continued the final status conference to

April 30, 2012, to hear the motion on that date. The motion to relate, transfer and

consolidate the two actions was later denied without prejudice. However, defendant was

ordered to refile the request in Departments 1 and 5. The June 14, 2012 status conference

was continued after defense counsel claimed he was unable to get the motion heard by

Departments 1 or 5. The trial date was continued to September 24, 2012.

4 On July 2, 2012, A. George Diack, Inc. and two of its managing employees,

Thomas Gonzales and Robert Whitmarsh, filed an action against defendant. The new

action was for contract breach, imposition of constructive trust and breach of a third-party

beneficiary contract. On July 9, 2012, A. George Diack, Inc. and the two managing

employees filed a notice of related cases. They sought to relate case No. KC064169, to

the other cases, case Nos. KP013220 and GP014912. On September 10, 2012, Judge

Sirna ordered the three cases related and transferred to his department for all future

proceedings.

At the September 13, 2012 status conference, the parties stipulated to the

appointment of a referee to hear and decide the three related cases. The September 13,

2012 order from Judge Sirna states: “The court reads and considers the stipulation of the

parties agreeing to the appointment of the Honorable Thomas F. Nuss, Retired Superior

Court Judge, as referee pursuant to agreement of the parties in accordance with Code of

Civil Procedure [s]ection 638(a) to hear and determine all issues of fact and law in the

following matters, case numbers KP013220, GP014912 and KC064169 and to issue a

statement of decision upon which Judgment shall be entered in accordance with . . .

[s]ection 644(a). [¶] The parties are to meet and confer with Judge Nuss and schedule

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

Related

Watts v. Crawford
896 P.2d 807 (California Supreme Court, 1995)
Abelleira v. District Court of Appeal
109 P.2d 942 (California Supreme Court, 1941)
Polony v. White
43 Cal. App. 3d 44 (California Court of Appeal, 1974)
Johnson v. Simonelli
231 Cal. App. 3d 105 (California Court of Appeal, 1991)
Herring v. Peterson
116 Cal. App. 3d 608 (California Court of Appeal, 1981)
Pham v. Wagner Litho MacHinery Co.
172 Cal. App. 3d 966 (California Court of Appeal, 1985)
Schwenke v. J & P SCOTT, INC.
205 Cal. App. 3d 71 (California Court of Appeal, 1988)
Spanair S.A. v. McDonnell Douglas Corp.
172 Cal. App. 4th 348 (California Court of Appeal, 2009)
ITT Small Business Finance Corp. v. Niles
885 P.2d 965 (California Supreme Court, 1994)
Gaines v. Fidelity National Title Insurance Co.
365 P.3d 904 (California Supreme Court, 2016)
Wills v. Williams
47 Cal. App. 3d 941 (California Court of Appeal, 1975)
Dowling v. Farmers Insurance Exchange
208 Cal. App. 4th 685 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Smith v. Evans CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/smith-v-evans-ca25-calctapp-2016.