Wyatt v. Freeman CA2/4

CourtCalifornia Court of Appeal
DecidedSeptember 22, 2016
DocketB266245
StatusUnpublished

This text of Wyatt v. Freeman CA2/4 (Wyatt v. Freeman CA2/4) 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
Wyatt v. Freeman CA2/4, (Cal. Ct. App. 2016).

Opinion

Filed 9/22/16 Wyatt v. Freeman CA2/4 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 FOUR

HARLEY WYATT, B266245

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC514905) v.

DAVID FREEMAN,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of Los Angeles County, Joseph R. Kalin, Judge. Affirmed. Ivie, McNeill & Wyatt and Chandler A. Parker for Plaintiff and Appellant. The Jameson Law Firm and Guy E. Jamison for Defendant and Respondent.

____________________________ Appellant Harley Wyatt is a successor trustor of a second deed of trust held by respondent David Freeman. Freeman initiated a trustee’s foreclosure sale at which he made a full credit bid and obtained a trustee’s deed to the subject property. In this action Wyatt seeks to set aside the trustee’s deed on the ground that statutory notice was not given. She contends that because she first learned of the sale less than 10 business days before it occurred she did not have sufficient time to cure the default. The trial court granted Freeman’s motion for summary judgment, ruling that proper notice was given and that, in any event, Wyatt was incapable of showing prejudice from lack of notice. Finding no error, we affirm.

FACTUAL AND PROCEDURAL BACKGROUND In 2002, Wyatt’s daughter, Paula Boyd, acquired the property at issue—a 16-unit apartment building located at 125 West Chestnut Street in the City of Glendale. Boyd financed the purchase with a $100,000 loan from Wyatt which she used for part of the down payment, and a $500,000 mortgage from East West Bank. The bank recorded its note and first deed of trust on the property in 2002. Three years later, in 2005, Boyd borrowed $425,000 from Freeman, who then was her attorney in another matter. The loan was secured by a second deed of trust on the property, which was recorded in 2005. Boyd fell behind on her loan payments to Freeman, and he threatened to foreclose the second deed of trust in 2007. Boyd claimed that Freeman had breached his fiduciary duty by charging a usurious interest rate. With the assistance of an attorney, Boyd obtained a lower interest rate and waiver of previously incurred fees and penalties, all of which was memorialized in a September 2007 settlement and mutual release agreement. The agreement stated that it was binding on successors and included a mutual release of all claims arising from the 2005 promissory note and second deed of trust. In April 2011, Boyd recorded a grant deed transferring a five percent interest in the Glendale property to Wyatt. The grant deed was submitted to the county recorder’s

2 office with instructions to mail the deed, when recorded, to “Law Offices of Eugene S. Alkana, 131 N. El Molino Avenue, # 310, Pasadena, CA 91101.” Later that month, Boyd filed for chapter 13 bankruptcy in the United States Bankruptcy Court for the Central District of California. (Case No. 2:11-b-27642-WB.) Wyatt filed an adversary petition as a creditor of Boyd’s business, Aloha Coin Laundry, in October 2011. Freeman filed a motion to lift the bankruptcy stay so that he could foreclose on the second deed of trust. A hearing on that motion was held in December 2011. The bankruptcy court granted Freeman’s motion in February 2012. Wyatt’s counsel, Matthew Faust, was served with notice of the order lifting the stay. The following month, Freeman recorded a substitution naming TD Service Company as trustee of the second deed of trust. TD Service recorded a trustee’s notice of default in March 2012, and, in compliance with statutory notice requirements as to Wyatt, sent copies of the notice of default by certified mail to the two addresses listed on Wyatt’s grant deed: (1) the purported address of the property subject to foreclosure, erroneously listed on Wyatt’s grant deed as “125 East Chestnut Street” (the correct address is 125 West Chestnut Street); and (2) the return address listed on Wyatt’s grant deed (Alkana’s address in Pasadena). After the permitted period of time had elapsed, the trustee recorded a notice of trustee’s sale, and, in compliance with statutory notice requirements as to Wyatt, sent copies of the notice of sale, by certified mail, to the two addresses listed on her grant deed. In June 2012, one month before the trustee’s sale, Boyd filed a separate action against Freeman for legal malpractice, breach of contract, breach of fiduciary duty, fraud, and declaratory relief. (Boyd v. Freeman (Super. Ct. L.A. County, BC486054).) Boyd challenged the validity of the 2007 settlement and release agreement, claiming that Freeman had breached his fiduciary duty and charged an excessive interest rate. The trial court sustained Freeman’s demurrers to the original and first amended complaint on timeliness grounds, and entered a judgment of dismissal. Boyd appealed from that

3 judgment. We affirmed the judgment in 2015. (Boyd v. Freeman (May 19, 2015, B25350) [nonpub. opn.].) On the morning of the trustee’s sale, July 16, 2012, Wyatt filed an ex parte application seeking a temporary restraining order to halt the sale. (Super. Ct. L.A. County, BC488258.) Her application was denied. The trustee’s sale was held later that day. Freeman made a full credit bid, which was accepted, and purchased the property for $591,397.64. Freeman assumed Boyd’s obligations under the first deed of trust held by East West Bank. In 2014, Wyatt filed the present action (case No. BC514905) against Freeman and T.D. Service Company (which is not a party to this appeal). The complaint alleged causes of action for wrongful foreclosure, to set aside the trustee’s sale, negligence, unjust enrichment, violation of Business and Professions Code section 17200, quiet title, and punitive damages.1 According to her first amended complaint, the operative pleading, Wyatt did not receive any of the notices mailed to 125 East Chestnut Street or Alkana’s Pasadena address, and only learned of the trustee’s sale during the week of July 1, 2012. The 125 East Chestnut Street address obviously was wrong, and the notices sent there were returned to the sender with the stamped notation “no such address.” Wyatt claimed Freeman knew her home address and intentionally withheld it from the trustee as part of a “cold, deliberate, callous, and intentional” plan to injure Boyd, whom he hates, by harming her mother. Wyatt alleged that she “is an elderly person, now 80 years old, for whom timely statutory notice of the foreclosure proceedings was critical to obtain legal assistance to act”; and that although Wyatt “had and has the ability to pay the claimed debt,” she did not have sufficient time to do so, “solely because Defendants denied [her] the statutory 110 calendar days notice to act.” Based on a market value of the property of over $2 million, Wyatt calculated her damages to be in excess of $100,000.

1 Boyd’s demurrers to the claims for slander of title and intentional infliction of emotional distress were sustained without leave to amend. Those causes of action are no longer at issue. 4 Freeman moved for summary judgment as to the first amended complaint. He argued Wyatt was incapable of establishing the essential elements of her action to set aside the trustee’s sale, which was premised on her contention that statutory notice was not given. Freeman asserted that as a successor in interest of the trustor, Wyatt was entitled to notice at the address listed on her grant deed “for the return of the instrument after recording.” (Civ. Code, § 2924b, subd.

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

Related

MacFarlane v. Department of Alcoholic Beverage Control
330 P.2d 769 (California Supreme Court, 1958)
I. E. Associates v. Safeco Title Insurance
702 P.2d 596 (California Supreme Court, 1985)
Sinai Memorial Chapel v. Dudler
231 Cal. App. 3d 190 (California Court of Appeal, 1991)
Knapp v. Doherty
20 Cal. Rptr. 3d 1 (California Court of Appeal, 2004)
Lackner v. North
37 Cal. Rptr. 3d 863 (California Court of Appeal, 2006)
Mammoth Mountain Ski Area v. Graham
38 Cal. Rptr. 3d 422 (California Court of Appeal, 2006)
Chavez v. Carpenter
111 Cal. Rptr. 2d 534 (California Court of Appeal, 2001)
Aguilar v. Atlantic Richfield Co.
24 P.3d 493 (California Supreme Court, 2001)
Saelzler v. Advanced Group 400
23 P.3d 1143 (California Supreme Court, 2001)
Lona v. Citibank, N.A.
202 Cal. App. 4th 89 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Wyatt v. Freeman CA2/4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wyatt-v-freeman-ca24-calctapp-2016.