Académique Documents
Professionnel Documents
Culture Documents
David A. Cohn
20294 Lorenzana Drive
Woodland Hills, CA 91364
Telephone: (818) 713-1268
davidesq58@yahoo.com
Appellant in Pro Per
1
TABLE OF CONTENTS
I. INTRODUCTION...................................................... 7
C. Relief Requested………….....................................10
A. Parties................................................................... 11
B. Authenticity of Exhibits...................................... 11
C. Timeliness of Petition........................................... 12
III. VERIFICATION........................................................ 18
1. Introduction..................................... 17
2
a. Starting in 2014, Acting as
Trustee’s Ostensible Agent,
Jonathan Initiated Efforts to
Eliminate the Irrevocable B
Trust in its
Entirety............................................ 21
i. Litigation Costs....................... 27
3
C. THE APPEAL HAS MERIT BECAUSE THE
UNDISPUTED FACTS DEMONSTRATE THAT THE
ACCOUNTING COULD NOT HAVE BEEN
APPROVED BECAUSE TRUSTEE BREACHED HIS
DUTY OF LOYALTY UNDER PROB CODE § 16002
BY FAILING TO GIVE NOTICE OF
TRANSACTIONS BETWEEN THE TWO
TRUSTS................................................................ 34
4
TABLE OF AUTHORITIES
CASES
Chapala Managment Corp. v. Stanton (2010) 186 Cal.App.4th
1532, 1542 [113 Cal.Rptr.3d 617............................................. 37
5
Varian Med. Sys., Inc. v. Delfino (2005) 35 C4th 180, 190, 25
CR3d 298, 106 P3d 958.................................................. 9, 40-41
STATUTES
CCP § 916(a). ................................................................. Passim
California Code of Civil Procedure §2025.010.........................14
Probate Code § 62........................................................... 16, 36
Prob Code § 15409 ...................................................................26
Prob Code § 16002 ..................................... 16, 30, 34, 36-37, 41
Prob Code § 16005........................................................... 32, 41
Prob Code § 16007.....................................................................31-32
MISCELLANEOUS
California Rules of Court 8.124(b)(3)(a) and (d) .................... 11
Jurisdiction Over Debts for the Purpose of Administration,
Garnishment and Taxation, Harvard Law Review,
Volume XXXI, 1917-1918 at page 912. ................................... 36
6
I.
INTRODUCTION.
A. Why Writ Relief Should Be Granted.
The underlying appeal is from the approval of an
accounting by the Probate Depart of the Superior Court of the
County of Los Angeles Judgment for which was entered on
August 27, 2018 (hereinafter “the Judgment”). (3 WA TAB 24,
page 641 – August 27, 2018 Judgement 1; 3 WA TAB 23, page 631
– July 31, 2018 Statement of Decision).
7
Proposed Statement of Decision). Purdy v. Johnson (1917) 174 C
521, 527–528, 163 P 893; Van de Kamp v. Bank of America (1988)
204 CA3d 819, 836–837, 251 CR 530.
2 Petitioner could not wait any longer to file his petition in the
trial court due to potential issues of certain claims otherwise
being time barred.
8
On November 19, 2018 the trial court set trial on
Petitioner’s September 6, 2018 petition for February 19, 2019
over Petitioner’s objection that the proceeding is inherently
inconsistent with a possible outcome on appeal and must
therefore be stayed under CCP 916(a), Varian Med. Sys., Inc. v.
Delfino (2005) 35 C4th 180, 190, 25 CR3d 298, 106 P3d 958 (A
trial court proceeding affects the effectiveness of an appeal if the
possible outcomes on appeal and the actual or possible results of
the proceeding are irreconcilable). The trial court made it clear
that it would not entertain a written motion on the issue and that
Petitioner should take the matter up with the Court of Appeal.
No transcript was available of the proceeding at the time of the
filing of this petition.
9
trust, Petitioner will be faced with making a further appeal to
this Court and, if successful, a likely new trial.
C. Relief Requested.
10
II.
PETITION FOR A WRIT OF SUPERSEDEAS
A. Parties
11
though fully set forth in this petition. The exhibits are paginated
consecutively, and page references in this petition are to the
consecutive pagination.
C. Timeliness of Petition
4) On August 27, 2018, the Probate Depart of the
Superior Court of the County of Los Angeles entered Judgment in
the underlying case, a trust accounting, approving the accounting
and overruling Petitioners objections based on Trustee’s
numerous breeches of trust. (3 WA TAB 24 - Judgment)
5) On September 6, 2018, Petitioner filed a new Petition
in the trial court requesting, among other things, the removal of
the Trustee for breach of trust including those alleged in
Petitioner’s objection to the accounting. (3 WA TAB 25, page 641
– September 6, 2018 trial court Petition). As noted previously,
Petitioner could not wait any longer to file the petition due to
potential issues of some claims being otherwise time barred.
6) On October 9, 2018, Petitioner filed his Notice of
Appeal of the Judgment (3 WA TAB 24, page 641- Judgment; 3
WA TAB 26, page 656 – Notice of Appeal).
7) On November 19, 2018, the trial court set trial on
Petitioner’s September 6, 2018 petition (3 WA TAB 25, page 644
– Pending trial court petition) for February 19, 2019 over
12
Petitioner’s objection the proceeding is inherently inconsistent
with a possible outcome on appeal and must therefore be stayed
under CCP 916(a). In doing so, the trial court made it clear that
it would not entertain a motion on the issue and that Petitioner
should take the matter up with the Court of Appeal. As
previously noted, no transcript was available of the proceeding at
the time of the filing of this petition.
13
11) Trustee will not be harmed by the stay even given his
advanced age because:
a) Petitioner stipulates to expedited proceedings before
this Court;
b) Trustee has already given testimony about most, if
not all, of the issues in the Petitioner’s pending trial court
Petition which Petitioner stipulates would be admissible in
the event Trustee is unable to testify. (See 3 WA TAB 25,
page 644 – Pending trial court petition, 2 WA TAB 6, page
165 ff. – Transcript of the accounting trial); and
c) If necessary, Trustee’s testimony can also be
preserved by a statement before a court reporter.
California Code of Civil Procedure §2025.010 (Oral
deposition in of any person by any party).
12) Petitioner’s appeal has merit. In the accounting
matter which is the subject of the instant appeal, Petitioner
objected that the accounting could not be confirmed because the
undisputed facts establish that Trustee had committed numerous
breaches of trust by, among other things:
a) Maintaining the trusteeship of two different trusts
with interests “adverse in its nature” in violation of Prob
Code § 16005. The sole reason cited by the trial court for
overruling this objection is: “Courts rarely remove a trustee
named by the settlor based on facts known at the time the
14
trustee was appointed, in this case the surviving spouse.”
(3 WA TAB 23, page 637 – Statement of Decision).
However, as Petitioner explained to the trial court: “This
ignores the undisputed fact that the conflict arose more
than two years after the death of the first settlor Rose,
when Trustee removed Objector as a Trust A beneficiary
causing Trusts A and B to have different beneficiaries.” (3
WA TAB 22, page 627 – Objection to Statement of
Decision).
b) As will be explained in detail below, the trusts were
adverse in that:
i) They had different beneficiaries with different
interests in that Petitioner had been eliminated as a
Trust A beneficiary;
ii) Trustee had made clear his intention to
eliminate Trust B in its entirety if possible, and, if not to
deplete its assets as much possible by:
(1) Pressuring the beneficiaries to sign an
agreement to eliminate (irrevocable) Trust B in its
entirety.
(2) Instigating failed litigation to make
changes adverse to Trust B beneficiaries which the
trial court described as “needless litigation” and
“obvious before the expense of drafting, filing, and
15
litigating a petition that it would not succeed under
the applicable law.” (3 WA TAB 23, page 634 -
Statement of Decision);
iii) Attempting to deplete Trust B though
illegitimate expenses including legal fees and costs in
the above referenced failed litigation which was
dismissed by Trustee on the eve of trial.
c) Making advances from trust A to trust B of
approximately $126,297.68 without providing notice or
disclosing the terms on which these advances were made as
required by Prob Code § 16002(b). The sole reason the trial
court gave for overruling this objection was that the notice
requirements of Prob Code § 16002(b) were not triggered
because: “No property was exchanged between the two
trusts.” (3 WA TAB 23, page 633 – Statement of Decision).
The trial court ignored the terms of Probate Code § 62
which provides: “‘Property’ means anything that may be the
subject of ownership and includes both real and personal
property and any interest therein.” As petitioner explained
to the trial court, “Obviously, both money (advanced sums)
and a debt/loan may be ‘the subject of ownership.’” (1 WA
TAB 5, page 139 – Petitioner’s Trial Statement; 3 WA TAB
22, page 623 – Petitioner’s Objection to Proposed
Statement of Decision).
16
d) Using the advances for illegitimate purposes
including, but not limited to, litigation costs of $27,910.66
for the above-mentioned failed litigation and $50,000 in
discretionary payments on the Monarch mortgage which
was not in the interest of Trust B beneficiaries in that,
among other things, the terms of the mortgage loan were
well known, but the terms of the advance from Trust A
were never disclosed.
_________________________________
David Cohn
Petitioner in Pro Per
17
VERIFICATION
I, David Cohn, am the Petitioner/Appellant in the above-
entitled appeal. I have read the foregoing petition and know the
contents thereof. The same is true of my own knowledge, except
as to those matters which are therein stated on information and
belief, and, as to those matters, I believe it to be true.
_________________________________
David Cohn
Petitioner in Pro Per
18
MEMORANDUM OF POINTS AND AUTHORITIES
A. The Underlying Dispute
1. Introduction
The fist settlor, Rose Cohn, the mother of Appellant/
Petitioner David Cohn (“Petitioner”) passed away on June 27,
2013. The B portion of the trust became irrevocable at that time.
(1 WA TAB 3, page 25 – First Account Current [Trust instrument
which is Exhibit A thereto]).
19
In a June 9, 2014 email (3 WA TAB 9, page 481 – Trial
Exhibit 18), Trustee wrote: “Jon's income is not adequate to
provide for the maintenance of the [Monarch] house [and
therefore proposed] immediate total disbursement of [trust]
resources” upon Trustee’s passing. (2 WA TAB 6, page 333 ff. -
trial transcript). However, by December 25, 2014, as documented
in Petitioner’s February 10, 2015 letter to Trustee (3 WA TAB 12,
pages 558-559 – Trial Exhibit 32 - February 10, 2015 letter, 2 WA
TAB 6, page 334 – Trial Transcript, 3 WA 21, page 610 –
Amended Closing Argument) and Trustee’s July 23, 2015 letter to
Petitioner (3 WA TAB 18, page 587 – Trial Exhibit 39 - July 23,
2015 letter), Trustee had, for reasons that have never been
explained, changed his mind completely and was committed,
seemingly at all costs, to keeping Monarch in perpetuity even
though, in an August 26, 2016 judicial admission, Trustee
admitted that nothing had changed financially. (3 WA TAB 19,
page 597 – Trial Exhibit 40 - RFA #’s 2 and 3; 3 WA TAB 20,
pages 603-604 – Trial Exhibit 41 - Responses to FRA #’s 2 and 3).
20
2. The Adverse Nature of Trusts A and B
21
not sign the agreement and compel his adult daughter Michelle
to do so as well, he would be disinherited.
22
list falsely indicated that Monarch was entirely a Trust A asset. 4
(2 WA TAB 6 - Trial Transcript, pages 286-287; 3 WA TAB 10,
page 497 – Trial Exhibit 19 – Discovery request including a
February 17, 2015 List of Purported Trust Assets).
23
Petitioner. 5 (2 WA TAB 6, pages 329-332 - Trial Transcript; 3 WA
TAB 10 – Trial Exhibit 19, pages 503, 519, 533 - March 9, 2015
letter, August 31, 2015 letter, November 9, 2015 email).
In a letter dated March 29, 2015, Trustee wrote, “If you and
Michelle sign the agreement to modify the trust, I will have a
new single trust document prepared that preserves your and
24
Michelle's quarter share, albeit delayed. If you and Michelle do
not sign the agreement to modify the trust, I will change that
portion of the trust document that needs no other signature for
its change, in which case you and Michelle will be temporarily
left with a quarter share in half of the estate until such time as
that can be modified.” (WA TAB 6, page 351 - Trial Transcript; 3
WA TAB 17, page 582 – Trial Exhibit 38 - March 29, 2015 letter).
25
Transcript, 3 WA TAB 25, page 646 – Pending Trial Court
Petition).
26
d. Trustee Petition for Approval of Trust B
Accounting, Which Petitioner is Appealing, Sought
Approval of Illegitimate Expenditures.
i. Litigation Costs
27
Since Trust B’s share was about 80%, Petitioner estimated
that the amount being charged to Trust B at approximately
$50,000. (2 WA 6 - Trial Transcript, page 364, 1 WA TAB 3, pages
86-87,109-111 – Petition for First Account Current, Exhibits B
and C thereto [Accounting entries for Monarch mortgage
payments including discretionary payments]).
Trustee Testified:
28
(2 WA 6, pages 201-203 - Trial Transcript).
29
loan/debt now supposedly owed by Trust B to Trust A for the
discretionary payments (and indeed all of the advanced sums)
have never been disclosed by the Trustee.” (3 WA TAB 21, page
614; 3 WA TAB 22, page 624 – Objection to Proposed Statement
of Decision). “Because there was no notice of ‘all material facts
related,’ it is unknown what the terms of these advances were
such as interest rate, fees or how they are to be repaid as
required by Probate Code §16002(b). This exact kind of harm and
unfairness the notice provisions of Probate Code §16002(b) are
intended to prevent.” 1 WA TAB 5, page 140 – Trial Statement).
30
iii. Monarch Maintenance Costs
31
Code § 16007 (duty to make trust property productive). (1 WA
TAB 5, pages 146-147 – Trial Statement; 3 WA TAB 21, page 615
– Amended Closing Argument; 3 WA TAB 23, page 636 –
Statement of decision).
32
to the interest of the beneficiary of the first trust, and a duty to
eliminate the conflict or resign as trustee when the conflict is
discovered.”
The sole reason cited by the trial court for overruling this
objection is: “Courts rarely remove a trustee named by the settlor
based on facts known at the time the trustee was appointed, in
this case the surviving spouse.” (3 WA TAB 23, page 637 –
Statement of Decision). However, as Petitioner explained to the
trial court: “This ignores the undisputed fact that the conflict
33
arose more than two years after the death of the first settlor
Rose, when Trustee removed Objector as a Trust A beneficiary
causing Trusts A and B to have different beneficiaries.” (3 WA
TAB 22, page 627 – Objection to Statement of Decision).
The undisputed facts are that the first settlor Rose Cohn
died on June 27, 2013. (1 WA TAB 3, page 8 – First Account
Current). Trustee testified that the change was made after
Petitioner refused to sign the agreement to modify the trust. (2
WA 6, page 241 - Trial Transcript). The agreement was first sent
to Petitioner in a letter dated January 4, 2015, more than
seventeen months after the first settlor’s death. (3 WA TAB 9 –
Trail Exhibit 18, pages 484-486 – Letter of January 4, 2015
contained; 2 WA 6, pages 329-330 - Trial Transcript).
34
who administers two trusts to sell,
exchange, or participate in the sale or
exchange of trust property between the
trusts, if both of the following
requirements are met:
(1) The sale or exchange is fair and
reasonable with respect to the
beneficiaries of both trusts.
(2) The trustee gives to the
beneficiaries of both trusts notice of all
material facts related to the sale or
exchange that the trustee knows or
should know.
Trustee testified that Trust A advanced to Trust B the sum
of $126,297.60 during the accounting period. (2 WA 6, page 174 -
Trial Transcript, 1 WA TAB 3, page 120 – Petition for First
Account Current, Exhibits B and C thereto [Accounting]).
35
The Statement of Decision acknowledges that “the payment
of expenses of trust B [were made] with a loan from Trust A,” yet
concludes that: “No property was exchanged between the two
trusts” and therefore “Prob Code § 16002 does not apply.” (3 WA
TAB 23, page 633 – Statement of Decision).
36
Nevertheless, the trial court overruled Petitioner’s
objection on the sole and erroneous basis that the notice
requirement of Prob Code § 16002(b) were not triggered because:
“No property was exchanged between the two trusts.” (3 WA TAB
23, page 633 – Statement of Decision).
37
affected thereby…” CCP § 916(a) (Emphasis added). Petitioner
filed his Notice of Appeal on October 9, 2018 (3 WA TAB 26 -
Notice of Appeal)
38
16005 even after being adverse trust)…Even after
informed of the conflict.’ being informed of the conflict,
Courts rarely remove a trustee Trustee maintained the
named by the settlor based on trusteeship of both Trusts A
facts known at the time the and B even though the two
trustee was appointed, in this trusts had interests “adverse
case the surviving spouse. The in its nature” in violation of
trustee would not be removed Probate Code § 16005.” (3 WA
absent evidence of some abuse 25, pages 651-652).
or conflict.’” (3 WA TAB 23,
page 637).
“OBJECTION 3: “Trustee violated his duty to
Applying the advanced funds to Petitioner as a Trust B
expenditures which were not beneficiary by violating
legitimate, reasonable or Probate Code §§ 16045 –
necessary trust expenses 16054 (Prudent Investor Rule)
including: in that…Trustee used these
* * *
advances to pay illegitimate
OBJECTION 3B:
expenses including attorney
Approximately $60,000 in
fees for the failed 2016
discretionary payments to the
petition, maintenance fees for
principal of the mortgage on
Monarch which were a result
Monarch intended to divest
of Trustee and the other heirs
Trust B of its ownership
living there and which
interest thereof…
Trustee agreed were Trust A’s
*** responsibility; and
The settlor is the beneficiary of discretionary payments on
the trust. He can pay the Monarch’s mortgage
expenses of the Trust asset and principal.” (3 WA 25, pages
has no obligation to make it 651-652).
productive.;
***
39
OBJECTION 3C: "$22,000 for
maintenance on Monarch even
though Trustee acknowledged
in a sworn statement that
Trust A is responsible for those
expenses and has otherwise
failed to make 25 Monarch
‘productive’ as required by
Probate Code § 16007.
***
…The expenses in the
accounting are for
extraordinary expenses for
repairs to a water heater, roof,
a dead tree, house painting
and a leaky pipe. The trustee is
within his rights to charge
Trust B for its proportional
share of all expenses but he
has not done so in these
accountings.” (3 WA TAB 23,
pages 635-636).
40
CR3d 298, 106 P3d 958; Elsea v. Saberi (1992) 4 CA4th 625, 629,
5 CR2d 742].
41
adverse trusts even though the undisputed facts (as set forth at
length above) overwhelming demonstrate the adverse nature of
Trusts A and B. Please recall that the sole reason cited by the
trial court for overruling this objection is: “Courts rarely remove a
trustee named by the settlor based on facts known at the time the
trustee was appointed, in this case the surviving spouse.” (1 WA
TAB 23). However, it is undisputed that the conflict of interest
arose more than 18 months after the death of the first settlor.
_________________________________
David Cohn
Petitioner in Pro Per
42
CERTIFICATE OF WORD COUNT
Pursuant to California Rule of Court 8.204(c)(l), I certify that the
attached brief is proportionately spaced, using Century School
Book 13-point type, and contains 8,147 words.
43