California Statutes

§ 3439.09. — 3439.09. (Amended by Stats. 2015, Ch. 44, Sec. 11.)

California § 3439.09.
JurisdictionCalifornia
Code CIVCivil Code - CIV
Div. 4.DIVISION 4. GENERAL PROVISIONS
Title2.
Part 2.TITLE 2. VOID AND VOIDABLE TRANSFERS AND UNDERTAKINGS
Ch. 1.CHAPTER 1. Uniform Voidable Transactions Act

This text of California § 3439.09. (3439.09. (Amended by Stats. 2015, Ch. 44, Sec. 11.)) is published on Counsel Stack Legal Research, covering California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cal. Civil Code - CIV Code § 3439.09. (2026).

Text

A cause of action with respect to a transfer or obligation under this chapter is extinguished unless action is brought pursuant to subdivision (a) of Section 3439.07 or levy made as provided in subdivision (b) or (c) of Section 3439.07:

(a)Under paragraph (1) of subdivision (a) of Section 3439.04, not later than four years after the transfer was made or the obligation was incurred or, if later, not later than one year after the transfer or obligation was or could reasonably have been discovered by the claimant.
(b)Under paragraph (2) of subdivision (a) of Section 3439.04 or Section 3439.05, not later than four years after the transfer was made or the obligation was incurred.
(c)Notwithstanding any other provision of law, a cause of action under this chapter with respect to a transfer or

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

Related

Neilson v. Union Bank of California, N.A.
290 F. Supp. 2d 1101 (C.D. California, 2003)
242 case citations
Donell v. Kowell
533 F.3d 762 (Ninth Circuit, 2008)
207 case citations
Credit Managers Ass'n of Southern California v. Federal Co.
629 F. Supp. 175 (C.D. California, 1986)
51 case citations
Pga W. Residential Ass'n, Inc. v. Hulven Int'l, Inc.
221 Cal. Rptr. 3d 353 (California Court of Appeals, 5th District, 2017)
43 case citations
Decker v. Voisenat (In Re Serrato)
214 B.R. 219 (N.D. California, 1997)
24 case citations
Donell v. Keppers
835 F. Supp. 2d 871 (S.D. California, 2011)
23 case citations
Forum Insurance v. Devere Ltd.
151 F. Supp. 2d 1145 (C.D. California, 2001)
16 case citations
Kendall v. Turner (In Re Turner)
335 B.R. 140 (N.D. California, 2005)
13 case citations
Roach v. Lee
369 F. Supp. 2d 1194 (C.D. California, 2005)
11 case citations
In Re Jmc Telecom LLC
416 B.R. 738 (C.D. California, 2009)
10 case citations
Jenner v. Neilson
222 F. App'x 545 (Ninth Circuit, 2007)
8 case citations
Kendall v. Carbaat
357 B.R. 553 (N.D. California, 2006)
8 case citations
Aceituno v. Vowell
518 B.R. 579 (E.D. California, 2014)
5 case citations
Donell v. Mojtahedian
976 F. Supp. 2d 1183 (C.D. California, 2013)
5 case citations
Rooz v. Kimmel (In Re Kimmel)
367 B.R. 166 (N.D. California, 2007)
4 case citations
Weil v. The Pyramid Center, Inc.
(C.D. California, 2022)
PGA West Residential Assn. v. Hulven International
(California Court of Appeal, 2017)

Legislative History

Amended by Stats. 2015, Ch. 44, Sec. 11. (SB 161) Effective January 1, 2016.

Nearby Sections

14
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
California § 3439.09., Counsel Stack Legal Research, https://law.counselstack.com/statute/ca/3439.09..