Vilkin v. Sommer

260 Cal. App. 2d 687, 67 Cal. Rptr. 837, 1968 Cal. App. LEXIS 1903
CourtCalifornia Court of Appeal
DecidedApril 1, 1968
DocketCiv. 30637
StatusPublished
Cited by1 cases

This text of 260 Cal. App. 2d 687 (Vilkin v. Sommer) 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
Vilkin v. Sommer, 260 Cal. App. 2d 687, 67 Cal. Rptr. 837, 1968 Cal. App. LEXIS 1903 (Cal. Ct. App. 1968).

Opinion

ICAUS, P. J.

—Both sides appeal from a judgment which, in essence, declared plaintiffs to he the owners of certain real property, but awarded a money judgment in the net amount of $9,176.06 to defendants.

*688 On December 20, 1956, defendants owned 160 acres of real property near Lancaster, California, legally described as the “South half of the North half of Section 9, Township 7 North, Range 11 West, San Bernardino Base & Meridian, County of Los Angeles, State of California. ’ ’

There was a trust deed of record against the property which had been executed by defendants in favor of Warren C. Laird and May Laird to secure payment of an obligation of $36,000.

The 160-acre parcel consisted of four 40-acre parcels. Certain facts, relevant to valuation, are undisputed: parcels 1 and 2 were under cultivation, irrigated, and abutted a paved road. Parcel 1 contained a farmhouse, outbuildings, farming equipment, and a well. Parcels 3 and 4 were unirrigated, raw desert land and abutted only a dirt road.

On or about December 20, 1956, defendants entered into a written agreement with plaintiffs in which defendants agreed to sell and plaintiffs agreed to purchase the real property for a total price of $128,000 payable as follows: plaintiffs to pay defendants $37,120 in cash, taking the property subject to the first trust deed of $36,000 and executing a second trust deed in favor of defendants in the sum of $54,880.

The second trust deed which plaintiffs executed in favor of defendants contained the following provision:

“There being no default in the note secured hereby beneficiary will cause to be released to record owners, at record owners expense, the lien of this encumbrance on any one of the following parcels upon payment of a sum, plus accrued interest to date of such payment, computed as follows: Parcel #1, $24,000.00; Parcel' #2, $16,000.00; Parcel #3, $7,440.00; Parcel #4, $7,440.00.
“Parcel #1, The south half of the south half of the northeast quarter
“Parcel #2, The north half of the south half of the northeast quarter
“Parcel #3, The north half of the south half of the northwest quarter
“Parcel #4, The south half of the south half of the northwest quarter. ’ ’

The total of the sums designated for each of the parcels thus equals $54,880, the total amount of the obligation under the second trust deed.

*689 ' " As part of the sale, defendants arranged to have the existing first trust deed held by the Lairds reconveyed and in place thereof they executed a new first trust deed in favor of the Lairds also in the amount of $36,000. This new trust deed differed from the one reconveyed only in that it contained a release clause which was, except for the sums involved, identical in language and legal description of the four parcels, to the clause in the second trust deed. The dollar amounts designated in the release clause in the first trust deed, however, were as follows: parcel #1, $12,000; parcel #2, $12,000; parcel #3, $6,000; parcel #4, $6,000. Again, the sums for the individual parcels equaled the total indebtedness, of $36,000, under the trust deed.

The sale was consummated and title to the real property was conveyed from defendants to plaintiffs on February 3, 1957.

Between February 1957 and July 1961, plaintiffs paid to the Lairds the regular semi-annual installments of principal and interest provided for in the note secured by the first trust deed. The payments on account of principal during this period totaled $11,280. During the same period, plaintiffs paid defendants the regular semi-annual installments of principal and interest provided for in the note secured by the second trust deed. The payments on account of principal totaled $15,813.65.

In July 1961, plaintiffs made a written demand on the Lairds for a release and reconveyance from the lien of the first trust deed of parcels 3 and 4—a total of 80 acres—and tendered an additional $720 toward principal, bringing total principal payments to $12,000. At the same time, plaintiffs made a written demand on defendants for release and reconveyance of parcels 3 and 4 from the lien of the second trust deed, basing their demand on the aforementioned payments to defendants on account of principal.

The Lairds refused to execute a release or reconveyance and plaintiffs later brought an action for specific performance of the release provision of the first trust deed.

Defendants, after threat of suit and on advice of their then attorney, on August 29, 1961, executed and delivered to United California Bank, trustee under the second trust deed, a request for release and reconveyance to plaintiffs of certain property covered by that deed. It was the intention of defendants and the belief of plaintiffs that the request for partial reconveyance would accomplish a release from the lien of the *690 second trust deed of parcels 3 and 4, comprising a total of 80 acres. In fact the request contained a misdescription of the property which, when acted upon by the United California Bank, resulted in reconveyance to plaintiffs of only a portion of parcels 3 and 4, comprising a total of only 20 acres.

Later plaintiffs failed to make the semi-annual payments required under the second trust deed. Defendants thereupon instituted default proceedings under the second trust deed and purchased the property at the trustee’s sale held on December 18, 1962, thereby acquiring not only parcels 1 and 2, but also the 60 acres of parcels 3 and 4 which had been omitted from the partial reconveyance to plaintiffs.

About September 1963, plaintiffs made demand upon defendants for reconveyance of these 60 acres. Defendants refused, asserting that they never had been legally required to make the partial reconveyance because the release clause of the second trust deed, in addition to the regular semi-annual payments of principal, required lump-sum payments by plaintiffs, in the amounts designated for each of the four parcels.

On October 4, 1963, defendants paid Mrs. Laird 1 a total of $8,828.—of which $6,250 represented principal and $2,578 accrued interest on the first trust deed. The trial court found that this payment was for preservation and protection of the entire 160 acres, including the 80 acres comprising parcels 3 and 4. At the time defendants made this payment they knew of plaintiffs ’ pending suit against Mrs. Laird for specific performance of the release clause in the first trust deed.

On October 4, 1963, defendants paid to the Los Angeles County tax collector the sum of $644.06 which was attributable to real property taxes on parcels 3 and 4. The trial court found this expenditure constituted an expense reasonably incurred by defendants for preservation and protection of the property. Interest on this sum from the date of payment to the date the present action was filed was $4.00.

Plaintiffs filed the present action on October 31, 1963, seeking reformation of the partial reconveyance to include all Of parcels 3 and 4.

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

Related

Eldridge v. Burns
76 Cal. App. 3d 396 (California Court of Appeal, 1978)

Cite This Page — Counsel Stack

Bluebook (online)
260 Cal. App. 2d 687, 67 Cal. Rptr. 837, 1968 Cal. App. LEXIS 1903, Counsel Stack Legal Research, https://law.counselstack.com/opinion/vilkin-v-sommer-calctapp-1968.