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)
Donell v. Kowell
533 F.3d 762 (Ninth Circuit, 2008)
Credit Managers Ass'n of Southern California v. Federal Co.
629 F. Supp. 175 (C.D. California, 1986)
Pga W. Residential Ass'n, Inc. v. Hulven Int'l, Inc.
221 Cal. Rptr. 3d 353 (California Court of Appeals, 5th District, 2017)
Peter J. Bresson (Transferee),petitioner-Appellant v. Commissioner of Internal Revenue
213 F.3d 1173 (Ninth Circuit, 2000)
Decker v. Voisenat (In Re Serrato)
214 B.R. 219 (N.D. California, 1997)
Donell v. Keppers
835 F. Supp. 2d 871 (S.D. California, 2011)
Forum Insurance v. Devere Ltd.
151 F. Supp. 2d 1145 (C.D. California, 2001)
Kendall v. Turner (In Re Turner)
335 B.R. 140 (N.D. California, 2005)
Roach v. Lee
369 F. Supp. 2d 1194 (C.D. California, 2005)
In Re Jmc Telecom LLC
416 B.R. 738 (C.D. California, 2009)
Jenner v. Neilson
222 F. App'x 545 (Ninth Circuit, 2007)
Kendall v. Carbaat
357 B.R. 553 (N.D. California, 2006)
Aceituno v. Vowell
518 B.R. 579 (E.D. California, 2014)
Donell v. Mojtahedian
976 F. Supp. 2d 1183 (C.D. California, 2013)
Rooz v. Kimmel (In Re Kimmel)
367 B.R. 166 (N.D. California, 2007)
Weil v. The Pyramid Center, Inc.
(C.D. California, 2022)
PGA West Residential Assn. v. Hulven International
(California Court of Appeal, 2017)
Francesca Tosti, et al. v. Cahto Blue, LLC, et al.
(N.D. California, 2025)
Blue Line Foodservice Distribution, Inc. v. Cathcart
(S.D. California, 2025)
Legislative History
Amended by Stats. 2015, Ch. 44, Sec. 11. (SB 161) Effective January 1, 2016.
Nearby Sections
14
Cite This Page — Counsel Stack
Bluebook (online)
California § 3439.09., Counsel Stack Legal Research, https://law.counselstack.com/statute/ca/3439.09..