Documente Academic
Documente Profesional
Documente Cultură
-vs-
1. Comes, now the above named Appellants, in the above entitled Appeal, with their
2. To: The Clerk Of the Above Entitled Appellate Court in 5th DCA, # F073250, and
1
Respondents Nicklas Hoffman, the H.M. Wysocki Irrevocable
Trust by and
which is attached hereto this Notice mailed by Certified US Mail Return Receipt
requested, and Appellants do hereby so petition said Presiding Justice and Appellate
Material Facts Omitted In The Opinion & Omission Of A Determination Of Per Sey
Reversible Error On The Record which have now denied Appellants State & Federal
Due Process Of Law & Equal Protection of / under the Law as follows;
(1) The Opinion issued by the said Court in this Appeal on January 9, 2018, omitted
Appeal & omitted Material Contentions of Law Requiring per sey reversal which
1. The Opinion did not mention that Courtney Gillespie immediately Returned the
Check of Nicklas Hoffman & never cashed it, as it was not sufficient compensation
to return him back to the position he was in before entering into the contract, at that
2
point Hoffman was required under Due Process of Law to promptly file an action to
enforce the Rescission if he intended to rescind the contract, which he failed to do for
the following 5 years which was a waiver of his Right to Enforce the alleged Rescission
provided under the California Civil Code. The Courts Opinion failed to mention that
Appellants Objected to the Balancing of the Equities Judgment / Order awarding them
$18, 500, & did Not mention that Appellants did not comply with the Courts Order
to evacuate the premises on a date certain & further proceedings were filed by
Counsel of Nicklas Hoffman for Contempt of the Courts Order & the Gillespies were
threatened with arrest by a Tulare County Sheriff if they did not remove the property
& vacate the premises which they eventually did under duress & threat of arrest;
2. The Court did not bother to rule on the contention that the Trial Court Judge Paul
Vortman did not comply with the requirements of California Law set out in published
This is, once again prejudicial reversible error, Reviewable by the California Supreme
Court on Writ Of Review, Or Writ Of Mandamus; This Court is Required under State
& Federal Due Process of Law standards to Correct this plain Prejudicial Error in
the Record & Reverse the Judgment Dismissing the Verified Complaint of Plaintiffs,
3. The Courts Opinion omitted the facts in the record that the Trial Court, Judge
Hicks issued a Ruling in his final Judgment that Plaintiffs Gillespies Complaint for
Injunction & Damages was Dismissed with Prejudice as moot, which the Court
3
denied any Ruling on, claiming Appellants failure to produce Trial Transcripts
as the reason; The Trial Transcripts were $1300 dollars which Appellants could not
afford, along with the Appeal fee, their mortgage & other living costs; Appellants
were not eligible for a waiver because they both worked; The Record is clear that if
the Trial Court, Hicks expressly dismissed Appellants Law Suit with Prejudice as
moot, as Hick’s Judgment clearly states, it did not hold a Trial on those claims &
damages, if it had held a trial the Court would have entered an order & a Judgment
after the trial which would be in the Record on Appeal, in the Clerks Transcript on
Appeal, & such a Judgment does not exist in the Record; This Court is Required under
State & Federal Due Process of Law standards to Correct this plain Prejudicial Error
in the Record & Reverse the Judgment Dismissing the Verified Complaint of
4. Although this Court did Rule on the voidness issue set out under “I” in Appellants
Opening Brief, this Court specifically did not Rule on the Voidness of the implied
provision as being in Violation of Express Statutory Law under the Williamson Act of
1965 & the Local Tulare County Contract expressly forbidding any subdivision of
the Property if it was less than 20 acres. The Property in question is only 10 acres.
California Civil Code Provisions at Civil Code Sections 1667-1668, state an unlawful
as a matter of California Law under Gov. Code Sect. 51200 Et Seq., local Tulare
County Regulations & Civil Code Section 1667-1668, there was nothing to Rescind
as a matter of California Law, & the Trial Court Ruling of Vortman finding such an
4
“implied provision” is Void Ab Initio & never existed as a matter of California Law,
& is completely unenforceable. Now the Ruling of the 5th DCA of 1/9/18 ignoring
these issues Raised in Appellants Opening Brief Under “I; E” The facts in the
Record on Appeal which establish it, is also Void Ab Intio, must now be Vacated,
& corrected with a Judgment Reversing the Trial Courts Void Judgment. Failure
to comply with the statutory Law is beyond the Courts Jurisdiction, which this
worst kind;
5. Appellants contend it was Prejudicial Error when this Court did not Rule on the
issue raised in their Opening Brief on Appeal. Under Calif. Civ. 1599, the Claim of
Appellants that the Contract survived the Void provision under 1599, because the
purpose of the Contract was to transfer half of the property to Courtney Gillespie
& the law does not require any subdivision of any property to effect a sale of half
a parcel of land. The Williamson Act local Rules allowed another home to be built
on the other part of the land without any subdivision, so the purpose of the contract
was intact. Courtney paid off the whole price of the property by the time the law
suit was filed, which rendered the issue of consideration moot at that time since
Hoffman failed to promptly file any Action over the alleged failure of consideration
in 2005, for the following five (5) years which was latches. The applicable statute of
limitations all expired the year before the Action was filed in 2010. This omission &
failure has caused Appellants Denial of their State & Federal Rights to Due Process
5
Of Law, & Equal protection of / under the Laws, which this Court is Required to
correct. This is Reviewable in the Supreme Court by Writ off Review or Mandamus;
6. Appellants contend that this Court committed Prejudicial Reversible Error when
it Denied the Motion For Judicial Notice as “unnecessary”, which was a request to
take Mandatory Judicial Notice of the Law of California; the Williamson Act at Gov.
Code Section 51200, Civil Code Sections 1667-1668, 1599, & the Tulare County local
than twenty (20) acres, which makes the implied provision to subdivide the ten
(10) acres Void under the law. The Trial Court was Requested to take Mandatory
Judicial Notice of the same which is Mandatory under the Law under Calif. Evidence
Code 451, 452,453, this Court is required to do so under Calif. Evidence Code Section
459; This was the main issue in the Appeal & it defeats the basis of the Trial Court,
Vortmans Decision & the final Judgment of Trial Court Judge Hicks. Said Denial is
the Denial of Appellants State & Federal Due Process & Equal Protection Rights,
which is a Gross Miscarriage of Justice requiring the Court to correct this injustice
by reversal of the Judgment of the Trial Court. This is Reviewable in the Supreme
3. This Petition is based on the Record on Appeal in this Case 5th DCA # F073250,
Appellants Opening Brief on Appeal, served and filed with this Court, Appellants prior
Motion For Judicial Notice, previously served and filed with this Court; the failure
of Respondents to file any Respondents Brief or Opposition in this Appeal; this Courts
Opinion of 1/9/18; This Notice, and any matters this Court may take Judicial Notice of
6
including the matters in Appellants prior Motion for Judicial Notice.
4. Wherefore Appellants herein pray this Court Grants this Verified Petition, &
rehears the matters set forth herein, & issues a Modified Judgment Reversing the
Judgment in the Trial Court, Granting the Relief Requested in the Opening Brief,
_________________ ___________________
Courtney Gillespie Melody Gillespie
Appellant. Appellant.
Verification
Rehearing & that the contents of the Same are true and correct.
Executed by our hands
_________________ ___________________
Courtney Gillespie Melody Gillespie
Appellant. Appellant.
7
COURT OF APPEAL OF THE STATE OF CALIFORNIA
IN AND FOR THE FIFTH APPELLATE DISTRICT
8
___________________________________
Incorporation By Reference
on the day of 8/26/10, C.T. page 22, Vol. 1; After A Notice of &
Motion Of Defendants
9
Vol. 2; The Court Granted the Motion to Bifurcate the Trial & To set
an evidentiary
hearing, & set the Trial on the Cross Complaint To Quiet Title first,
on the date of
the trial on the Quiet Title. See minute Orders of Judge Paul
Vortman in the record on
& had proceeded to pay off the total amount of the property by the
time any Court
10
consideration moot at the time of the filing of the Cross Complaint
by Nicklas Hoffman
in late 2010 had been filed. Dept. 7, Judge Paul Vortman filed his
'Decision On Submitted
Calendar, & the Case was transferred to Dept. 10, Judge Lloyd
Hicks, (later it became
Objections to the
Judicial Notice;
Statements of 11/21/13
Motion to continue the Trial date on the Equities, & a Motion For
11
Pursuant to California C.C.P. Section 663 & 663a” 8/27/14, Vol. 5,
C.T. page
Lloyd Hicks was filed on 12/7/15, Vol. 6, C.T. page 1480; Plaintiffs
Dept.
2/5/16, Vol. 6,
6, C.T. page 1494. Appellants herein have filed this Appeal from the
12
Hoffman, Et Al, Tulare County Superior Court, Civil Action, Case#
only 3 Causes of Action, which were for: (1)' Ejectment', at C.T. Vol
1, page 86-90; (2) 'Declaratory Relief' C.T. Vol. 1, page 90-91; (3)
Complaint to the Trial Court for any Relief based on any alleged
13
provisions providing for such Relief . In fact what Respondents
paragraph
'7' was that: no land sales agreement was ever accepted by them,
line 1-2, & they further stated the only thing that transpired
nor at any time in the Trial Court proceedings did the Defendants,
'Rescission' or for a
Complaint; the
14
Statute of Limitations Expired for such Causes of Action the year
Defense of the 4 year Statute of Limitations, under C.C.P. 337 (1) &
(3) if those
to the Trial Court, for Cross Complainants failure to Plead all known
not consistent with the facts; There is no basis for Relief by Breach
other causes & reasons set out in this Brief. The Applicable Statute
4 years, in C.C.P. 337 (1) & (3); 4 years Expired in late 2009, a year
15
prior to the filing of the Verified Complaint by the Gillespies,
“Late 05”, which barred any Action & Relief for Breach of
Rescission or Breach
Complaint, denying
State &
Federal Due Process, the Court is now required, by law, and in the
interests of Justice, & Equity to set aside any such Relief, due to
the fact those claims would have been barred by Law if placed in
Demurred to
by Judge Vortman
16
on 10/15/13 was in direct conflict with the 'Answer' to Plaintiffs
which was filed on 11/19/10, & is found at Vol. 1, C.T. page 101 Et
remove Plaintiffs & all other persons from from the Real Property
property in question' (4) For cost of Suit; (5) such other further
relief the court deems just & proper according to proof; (6) The
Court decree the subject land sale void & of no legal effect; (7) for
such other & further relief as the court deems just & proper
decree that all money paid by cross defendant since entering onto
17
fair rental value of the property according to proof; (10) damages
(13) For other further relief the Court deems just & Proper
under I,
property in question was Void, due to the fact any such condition
of contract would have been & was contrary to law & therefor Void
Calif. Gov. Code Section 51200 , and a local Tulare County Contract
& Regulations
18
which expressly precluded any land less than 20 acres from being
subdivided, & the land parcel in question was only ten (10) acres,
portions of the contract are still good & enforceable under Civil
law to sell half of the ten (10) acres, nor is it necessary to fulfill
the purpose
between the parties were due to said “Decision” of Vortmann & his
Gillespie' of 'the agreement' for sale & purchase of half the 'Real
19
According to said Decision, the alleged “Rescission” of written
when he went
the said 'Williamson Act', in the Gov. Code Sect. 51200, Et Seq.,
in
a Separate Request served & filed with this Opening Brief. The
land was under the said California Land Conservation Act of 1965,
Judicial Notice of, along with the applicable Tulare County Zoning
& could not be subdivided, per California Law. Said Law Rendered
20
Sect. 1667-68 & 1599; There can be no unlawful provisions or
Courtney Gillespie to
the agreement to
change the Law of the State or policy of Tulare County. As set forth
in the Notice of
Code Sect. 51200, & the local County of Tulare Contract &
of Review.
21
Post Trial Proceedings
Dept. 2 Judge Hicks denied the post trial motions for relief filed by
Appellants to Vacate
Lloyd Hicks
the record before this Court that all proceedings in Dept. 2 before
22
Judge Hicks were based on said Decision of 10/15/13, & all
filed with the Opening Brief. Because the land was under the
the Trial Court to take Mandatory Judicial Notice of, along with the
23
required land be 20 Acres before it is subdivided. The said land is
only 10 Acres, & could not be subdivided, per California Law. Said
10 acre property at the time of the contract, due to the Law that
24
The 1/9/18 Opinion Of The 5th DCA
this Court stated in its Opinion that there was no error in denying
the Claim of Appellants that the trial Court Judge Vortman did not
the Denial of the Motion for Judicial Notice of the Law relevant to
Code Sect. 1667-1668, & thus there was nothing to rescind, & the
25
impartial hearing of their Appeal, which must now be corrected by
this Court.
Issues Of Law
Rule 8.268
This Court, The 5th DCA has authority to Grant a Rehearing in this
Appeal pursuant to
following:
(1) On petition of a party or on its own motion, a reviewing court may order rehearing
of any decision that is not final in that court on filing.
(2) An order for rehearing must be filed before the decision is final. If the clerk’s
office is closed on the date of finality, the court may file the order on the next day the
clerk’s office is open.
26
(b) Petition and answer
(1) A party may serve and file a petition for rehearing within 15 days after:
(A) The filing of the decision;
(B) A publication order restarting the finality period under rule 8.264(b)(3), if the
party has not already filed a petition for rehearing;
(C) A modification order changing the appellate judgment under rule 8.264(c)(2); or
(D) The filing of a consent under rule 8.264(d).
(2) A party must not file an answer to a petition for rehearing unless the court requests
an answer. The clerk must promptly send to the parties copies of any order requesting
an answer and immediately notify the parties by telephone or another expeditious
method. Any answer must be served and filed within 8 days after the order is filed
unless the court orders otherwise. A petition for rehearing normally will not be
granted unless the court has requested an answer.
(3) The petition and answer must comply with the relevant provisions of rule 8.204.
(4) Before the decision is final and for good cause, the presiding justice may relieve a
party from a failure to file a timely petition or answer.”
The time for granting or denying a petition for rehearing in the Court of Appeal may
not be extended. If the court does not rule on the petition before the decision is final,
the petition is deemed denied.
An order granting a rehearing vacates the decision and any opinion filed in the case
and sets the cause at large in the Court of Appeal.
II
27
& Opinion Of the 5th DCA Void
______________________________________
effect whatsoever.
483; see also Security Pac. Nat. Bank v. Lyon (1980) 105 C.A. 3d
28
“It has been held repeatedly, and recently, that where a statute
Superior Court,
[106 P.2d 411]; Evans v. Superior Court, 14 Cal.2d 563 [96 P.2d
limited to
right to
29
review by certiorari, restraint by prohibition, or dismissal of an
action, a
case
where, though the court has jurisdiction over the subject matter
and the
to act
to act
“[2] A judgment is void on its face if the court which rendered the
exceeded its
grant.
the
30
judgment is void, it is subject to collateral attack. (Craft v. Craft
(1957)
(1940), 16 Cal.
Benito (1999)
motion to
the
position that each of the orders therein was void on its face. In
such a case
they could be attacked and their invalidity shown at any time.” (In
re
Dahnke, 64 C.A. 555, 560 ; see also Olivera v. Grace, 19 Cal. 2d 570
,573-
Krempel, 188
31
Cal.175,177; People v. Davis, 143 Cal.673, 675-676; Winrod v.
Wolters, 141
v. City
by the
face may
presents itself,
neither the
32
basis nor evidence of any right whatever.”“Whether the want of
jurisdiction
aliunde, in
and future.
extinguishes any right...It neither binds nor bars anyone. All acts
performed under it and all claims flowing out of it are void ...No
action upon the part of the plaintiff, no inaction upon the part of
“It is not amiss here to add that while the phrase "void judgment"
33
it is not a Judgment.”
Said “Implied” Provision is Void, under Calif. Civ. Code Sect. 1667-
68, 1599, & Gov. Code Sect. 51200, Et Sequiter, the Williamson Act.
the rest of the contract survives & is valid & enforceable under
failure of the implied condition does not affect the purpose of the
at Vol. 5 C.T. 1143, page 1147, lines 6-16, The remaining Lawful
Provisions are Valid, in Effect, & Enforceable under Calif. C.C. Sect.
The Calif. Supreme Court Ruled in Marathon Enter., Inc. -v- Blasi
34
“The Doctrine of severability, codified in Civil Code Section 1599,
III
Courts Jurisdiction
35
& Equal Protection
Of Their Appeal
_________________________________________
fully
36
set forth herein the contents of the Request for Mandatory Judicial
Notice served & filed with their Opening Brief on Appeal, which is
___________________________________________________________
This Court 5th DCA erred when it denied Appellants Motion For
Judicial Notice
37
which it was subdivided when the parcel ceases to be used for
agricultural laborer housing.”
acres,
The record is clear here that Courtney Gillespie the purchaser of five (5)
of the ten
(10) acres in question does not fit those requirements, & no subdivision
could be made.
Calif. Civil Code Sect. 1599 & The Court Ruling In Marathon
If Petitioners would have known that this Court was going to give them short shrift on
their Contentions under I E violation of the Williamson Act without so much as any
specific Determination on the Violations of Law they have alleged, they would not have
waived oral argument, but would have appeared before the Court, though respondents
failed to even object or file any respondents Brief. This is in itself a denial of Due Process
of Law, and Equal Protection under the Laws. Appellants had a reasonable expectation
38
under the Due Process standards that the Court would have Ruled on the issues raised
under I E of their opening Brief, which defeats the “implied provision” finding of
Judge Vortman which is now the whole basis for this Courts Denial of any Relief.
or evidence in support of his contention " is lacking in all the attributes of a judicial
has had his day in court. This means that a party must be duly
His right to a hearing does not depend upon the will, caprice or
[55 Cal.2d 844] v. Superior Court, 119 Cal. 413, 418, 421 [51 P. 696,
39
[4] [302 P.2d 805]; Estate of Buchman, 123 Cal. App.2d 546 , 554
[5] 560 [267 P.2d 73,47 A.L.R. 2d 291] [hearing denied by the
Supreme Court].
their Brief, they have been denied Due Process of Law. This Court
1667-1668.
40
It amounted to a deprival of a substantial statutory right and is not
For all these reasons this Court is required to Grant this Petition
for rehearing.
IV
_______________________________________
Section 473, & in CCP Section 452 that a Plaintiffs Complaint must
controversies be settled on
Code of Civil
42
“the policy favoring trial or other disposition of an action on the
page 1152.
The fact that the Dismissal with Prejudice in this Case, comes not
from a Ruling on the Demurrer of Hoffman & his Counsel, does not
Vol. 1, C.T. Page 83, Minute Order of November 16, 2010, wherein
43
“Plaintiffs Complaint is sufficient to state a claim for injunctive
and materials”..”..”
the four acres (end page 23) of land purchased by land contract'
Vex and Harass and that Hoffman was intent on keeping all the
while forcing Plaintiffs off the property.' Later, at C.T. page 24,
44
sustain and had already sustained great and irreparable injury
because of
the taking of personal items and forcing Plaintiffs off their land by
and six hundred and fifty nine dollars and if the acts are not
amend the complaint to state the amounts thereof when the same
costs of suit, and fees for legal assistance' for such and further
45
“The party procuring a judgment against another without due
Court (1961), 55 Cal. 2d 839 at page 843. After the Court Trial on
evidence at the trial, C.T. page 1118-1134, Vol. 5; The Court took
with the failure of the Trial Court to Grant that Motion, which
46
Prejudicial Reversible Error, for which Justice now requires that this
Paul Vortmann
& reinstate Plaintiffs Law Suit and their Right to possession of half
a view to substantial justice between the parties, & that the Courts
that Rule was ignored by the Trial Court, though they overruled the
47
stated a Cause of Action for a Permanent Injunction against
CONCLUSION
Excess of the Jurisdiction of the trial Court , & the 5th DCA.
which the record shows was also Void Ab Initio, under Civil Code
County which are all in the record which this court was requested
48
most egregious facts & circumstances in the Record this Appellate
Court is required
to Grant Rehearing & Reverse the Final Judgment of the Trial Court
on this day, the 24th day of January, 2018, in the County of Tulare,
__________________ __________________
Appellant Appellant
49
Exhibit Page
Index Of Exhibits
#1
50
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.
APPEAL from a judgment of the Superior Court of Tulare County. Lloyd L. Hicks,
Judge.
Courtney Gillespie, in pro. per., for Plaintiff, Cross-defendant and Appellant Courtney
Gillespie.
Melody Gillespie, in pro. per., for Plaintiff, Cross-defendant and Appellant Melody
Gillespie.
No appearance for Defendants, Cross-complainants and Respondents.
-ooOoo-
Appellants, Courtney Gillespie and Melody Gillespie, challenge the judgment quieting title to a
10-acre parcel of real property.
Appellants entered into an agreement to purchase a portion of this property from
respondents. After appellants did not receive permission from the county to subdivide the parcel,
respondent, Nicklas Hoffman, returned the promissory note executed by Courtney Gillespie
marked “void” and returned the payments Gillespie made under the agreement. Following a
bifurcated trial, the court ruled that Hoffman had successfully rescinded the agreement in phase
one. In phase two, the court balanced the equities, awarded appellants over $18,000 in
51
compensation, ordered appellants to remove all their personal property from the premises, and
entered the quiet title judgment.
Appellants argue that the trial court granted relief that was not available under the facts and law.
Appellants further contend that the statute of limitations barred relief based on rescission. They
also assert the trial court committed various procedural errors.
The trial court did not err as appellants allege. Accordingly, the judgment will be affirmed.
BACKGROUND
The H.M. Wysocki Irrevocable Trust (Trust) owns the approximately 10-acre parcel in
dispute. Nickol Gerritsma and Nicklas Hoffman are the trustors and trustees of the Trust.
Hoffman resided on the north eight and one-quarter acres and appellants were in possession of
the remaining one and three-quarter acres.
Appellants moved onto the property in 2004 pursuant to an oral agreement with Hoffman.
In early 2005, Hoffman and Courtney Gillespie entered into an agreement for appellants to
purchase the portion of the parcel they were in possession of for $60,000. Appellants were
required to make minimum monthly payments of $600. Courtney Gillespie gave Hoffman a
promissory note dated February 1, 2005. Courtney Gillespie was to apply for a subdivision of the
property at his expense instead of a cash down payment. Until subdivided, the parcel was to
remain in the Trust.
Courtney Gillespie did not get county approval to subdivide the property. Further,
Gillespie wanted to change the division line the parties agreed to. In response, Hoffman wrote
“VOID” over the face of the promissory note and returned it to Courtney Gillespie in late 2005.
Hoffman also gave Courtney Gillespie a check for the payments Gillespie had made and told him
they did not have an agreement. However, Hoffman also told appellants that they could stay on
the property while they looked for a new place.
In 2009, Hoffman told appellants that he wanted to sell the property and that they needed
to look for another place.
In August 2010, appellants filed a complaint against Hoffman and the Trust. Appellants
alleged that Hoffman was threatening to remove all of appellants’ belongings unless appellants
signed a lease for the property they were possessing. Appellants further alleged that Hoffman
had already removed many of their tools and materials. According to appellants, they did not
52
rent the property from Hoffman but, rather, they co-owned the property with the Trust and
intended to follow through with the original purchase agreement. Based on these allegations,
appellants sought an injunction.
The Trust, through its trustees Hoffman and Gerritsma, filed a cross-complaint against
appellants for ejectment, declaratory relief, and quiet title. The Trust sought to recover
possession of the property. The Trust further requested a judicial determination of its rights and
duties under the proposed land sale agreement and a declaration that the agreement is void and
of no legal effect. Finally, the Trust asked for a judgment that it is the sole owner of the property
and that appellants have no interest in the property.
The Trust moved to bifurcate the quiet title action from the other issues in the case.
According to the Trust, ownership of the property in appellants’ possession was a foundational
issue for other issues in the case. The trial court granted the motion over appellants’ objection
and set the quiet title cause of action for trial.
The court tried the quiet title cause of action over several days and took the matter under
submission. Thereafter, the court ruled the purchase agreement clearly set forth the intent of the
parties to transfer real property held in the Trust to Courtney Gillespie. However, the agreement
contained an implied condition that required Courtney Gillespie to “take reasonable action in a
timely fashion to accomplish the transfer of one half the subject properties by obtaining approval
of the County of Tulare.”
The court found that Courtney Gillespie did not obtain a split of the 10-acre parcel and
therefore breached the agreement. The court further noted that Gillespie determined that a
division of the property not provided for in the agreement was more appropriate and that
Hoffman, on behalf of the Trust, disagreed. The court concluded, “[t]he failure of Courtney
Gillespie to proceed to obtain County of Tulare approval of a lot split, with the assistance of the
Trust, and his decision to change the boundaries of the lot split make the Trust the injured party.
Nicholas Hoffman returned to Courtney Gillespie the payments made and successfully rescinded
the agreement.” Accordingly, the court held that neither of the appellants had any interest in
title to the subject property.
Thereafter, the court tried the remaining issues. The court balanced the equities between
the parties due to the rescission of the purchase agreement and entered an interlocutory
judgment on August 5, 2014. The court credited sums to appellants for their direct payments,
53
their payment of Hoffman’s electricity, and the increase in the value of the land. The court then
offset this amount by the value of appellants use and occupancy of the one and three-quarter
acres from September 1, 2004 until September 30, 2014 at $250 per month. This left a net credit
in favor of appellants of $18,533. The court ordered appellants to remove all of their personal
property from the premises and ordered the Trust to pay what it owed to appellants.
The parties complied with the interlocutory order and the court entered the final order.
The court confirmed and quieted the Trust’s title to the 10-acre parcel as against any claims by
appellants and ruled that neither appellant had any interest in title to this real property.
DISCUSSION
1. The trial court correctly found that Hoffman rescinded the purchase agreement.
Appellants argue that the trial court exceeded its jurisdiction in finding Hoffman
successfully rescinded the agreement because Civil Code section 1689 does not authorize
rescission for failure to obtain a subdivision of the property.
Civil Code section 1689, subdivision (b)(2), provides that a party to a contract may rescind
the contract “[i]f the consideration for the obligation of the rescinding party fails, in whole or in
part, through the fault of the party as to whom he rescinds.”
Although the trial court did not specify this subdivision, it is clear from the statement of
decision that the trial court relied on this ground to find rescission. The trial court determined
that an implied condition of the agreement was that Courtney Gillespie would seek authorization
from the county to split the 10-acre parcel. The court further found that Courtney Gillespie
failed to obtain the required authorization and unilaterally decided to change the boundaries of
the lot split. Thus, the court concluded Courtney Gillespie was the party at fault. The record
supports the trial court’s conclusion and appellants do not argue otherwise.
The implied condition that Courtney Gillespie obtain authorization for the lot split was
part of the consideration for the agreement. In fact, this obligation replaced the down payment
on the property. When Courtney Gillespie did not obtain the required authorization, he caused a
failure of consideration. Therefore, the Trust was entitled to rescind the agreement unilaterally.
(Civ. Code, § 1689, subd. (b)(2); Habitat Trust for Wildlife, Inc. v. City of Rancho Cucamonga
(2009) 175 Cal.App.4th 1306, 1337.)
54
2. The statute of limitations did not bar the trial court’s rescission finding.
Appellants note the trial court found that Hoffman rescinded the agreement in late 2005.
Based on this fact, they argue that the four-year statute of limitations under Code of Civil
Procedure section 337 for actions based on breach of contract and rescission barred the trial
court from finding that appellants had no interest in the property.
However, the Trust did not file its cross-complaint to either rescind the agreement or
recover damages for appellants’ breach. Rather, the Trust sought to eject appellants from the
property and quiet its title after appellants claimed that they co-owned the parcel. Whether
Hoffman’s unilateral effort to rescind the agreement in 2005 was successful was merely a
foundational issue for the quiet title cause of action. There was no need for the Trust to sue to
rescind the agreement because the rescission had already taken place. Therefore, the rescission
statute of limitations is irrelevant.
Appellants moved to vacate the August 5, 2014, interlocutory judgment under Code of Civil
Procedure section 663 on the ground that the trial court’s earlier decision on the quiet title cause
of action was void. The trial court denied this motion. Appellants argue the trial court erred.
As discussed above, the trial court correctly found that Hoffman rescinded the agreement.
Thus, no error occurred.
b. Appellants’ motion to amend their answer to the cross-complaint.
Following the trial on the quiet title cause of action, appellants filed a motion to amend
their answer to the cross-complaint to conform to proof. Appellants sought to add quantum
meruit and specific performance as affirmative defenses to the quiet title action. Appellants
argue the trial court should have granted this motion.
However, when appellants filed their motion, the trial court had ruled on the quiet title
cause of action in favor of the Trust. Thus, the litigation on that cause of action at the trial court
55
level was complete. Therefore, an amendment to the answer to that cause of action would have
been meaningless. Thus, no error occurred.
c. The bifurcation of the action.
Appellants assert that the bifurcation of the action prevented them from litigating their
claims for damages based on allegations of Hoffman’s misconduct. According to appellants, at
the trial on the issues remaining after the quiet title trial, the court ignored their damages claims.
While the judgment does not specifically address appellants’ damages claims, appellants
did not provide a reporter’s transcript of the trial. Thus, we do not know whether the court
addressed and ruled on those claims during the trial.
We presume the trial court’s judgment is correct. (Wilson v. Sunshine Meat & Liquor Co.
(1983) 34 Cal.3d 554, 563.) The burden is on the appellants to show reversible error by an
adequate record. (Ballard v. Uribe (1986) 41 Cal.3d 564, 574-575.) Appellants have not met this
burden.1
DISPOSITION
_________________________
LEVY, Acting P.J.
WE CONCUR:
_________________________
FRANSON, J.
_________________________
MEEHAN, J.56
1 Appellantshave moved this court to take judicial notice of statutes and portions of the record.
This motion is denied on the ground that it is unnecessary.
56