Marriage of Furie CA2/1 ( 2023 )


Menu:
  • Filed 1/31/23 Marriage of Furie CA2/1
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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    has not been certified for publication or ordered published for purposes of rule 8.1115.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 ONE
    In re Marriage of KELLY and                                 B315405
    RUSSELL FURIE.
    (Los Angeles County
    Super. Ct. No. PD048281)
    KELLY FURIE,
    Respondent,
    v.
    RUSSELL FURIE,
    Appellant.
    APPEAL from an order of the Superior Court of Los
    Angeles County, Christine Byrd, Judge. Affirmed.
    Russell Furie, in pro. per.; Holmes, Taylor, Athey, Cowan,
    Mermelstein & Jones and Andrew B. Holmes for Appellant.
    Law Offices of Rosenthal & Associates and Lisa F.
    Rosenthal for Respondent.
    ____________________________
    On June 14, 2021, Russell Furie filed in the trial court a
    request for an order, as he characterized it, “to align the [trial
    court’s] [December 30, 2015, December 17, 2014, and April 14,
    2016 orders] in this case with [a] December 5, 2019 Statement of
    Decision” the trial court had entered after briefing and an
    evidentiary hearing. The trial court denied Russell’s1 motion
    “based on untimeliness and on the merits.”
    Russell contends on appeal that his motion was timely and
    meritorious. Based on Family Code sections 2122 and 3691,2
    however, we agree with the trial court that the motion was
    untimely.3 We affirm the trial court’s order.
    BACKGROUND
    Kelly and Russell Furie married on November 2, 1996. The
    couple had two children; one born in 1998 and the other in 2001.
    Kelly petitioned to dissolve the marriage on August 25, 2009. In
    1 The parties in this matter share a last name. We
    therefore refer to the parties by their first names for ease of
    reading and to avoid confusion.
    2Further statutory references are to the Family Code
    unless otherwise specified.
    3The trial court appears to have been focused on section
    2122. Additionally, the parties’ arguments here are centered
    around section 2122. The result is the same, however, without
    regard to whether the correct statute of limitations is section
    2122 or section 3691.
    2
    February 2010, the trial court entered a stipulated judgment for
    legal separation incorporating a settlement agreement.4
    A. December 5, 2019 Findings and Order After Hearing
    Russell’s arguments on the merits stem from the facts
    underlying the following narrative, drawn from the trial court’s
    findings and order filed on December 5, 2019 5:
    “[Russell and Kelly’s] minor children were entitled to, and
    received, Social Security derivative benefits based on [Russell’s]
    disability.
    “[A]t some point, Social Security notified [Kelly] that it had
    overpaid benefits in past years and that [Kelly] was required to
    pay back the Social Security Administration. [Kelly] was not
    required to pay the entire amount immediately. Instead, Social
    Security began offsetting amounts against the children’s monthly
    Social Security derivative benefits. In other words, [Kelly] was
    allowed to pay back the amount she owed over time.
    “[I]n 2015, [Russell] questioned how [the Los Angeles
    County Child Support Services Department (CSSD)] was
    applying credits for the Social Security derivative benefits and
    how CSSD was applying [Russell’s] payments to current support
    versus arrears. On December 30, 2015, the [trial court] ordered
    CSSD to prepare a report applying the credits and calculating
    arrears.
    4 Two earlier appeals provide other background information
    not relevant to this appeal. (In re Marriage of Furie (Mar. 28,
    2014, B241754) [nonpub. opn.] (Furie I); In re Marriage of Furie
    (2017) 
    16 Cal.App.5th 816
     (Furie II).)
    5 The trial court characterized these facts as “not in
    dispute.”
    3
    “[A]t a court hearing on April 16, 2016, CSSD provided its
    report, concluding that arrears totaled $36,509.48. The parties
    stipulated to the amount of arrears determined by CSSD and
    signed a stipulated settlement agreement that reads, ‘The parties
    agreed with the audit conducted by CSSD re: arrears and the
    total arrears is $36,509.48, comprised of $32,158.17 principle [sic]
    and $4351.31 interest as of April 12, 2016.’ The settlement
    agreement was signed by the judge and filed.
    “[T]hereafter, CSSD continued to enforce and [Russell]
    continued to pay. At first, the amount of child support was
    $2,092/month because both children were minors. Once the older
    child ‘aged out,’ the amount of child support for the remaining
    minor child automatically reduced to $1307. CSSD applied the
    Social Security derivative benefits as credits, thereby reducing
    the child support owed by [Russell] each month.
    “[O]n July 7, 2019, CSSD issued a notice of case closure on
    the grounds that both children had now ‘aged out’ and, according
    to the CSSD records, the arrears had been paid in full. The case
    closure notice and report showing past payments and showing
    that no further payments were due” was attached to the trial
    court’s findings and order after hearing.
    The trial court’s December 2019 finding and order was a
    result of Kelly’s petition to the trial court for a recalculation of
    Russell’s support payments and amounts of the children’s Social
    Security derivative payments and her own repayments of the
    amount erroneously overpaid to her, which she had repaid in the
    form of offsets to later derivative benefit payments. After CCSD
    gave notice that its audit concluded that there were no child
    support arrears, Kelly filed a request for an order “claiming
    [Russell owed] $14,475.48 in arrears.”
    4
    Kelly argued to the trial court that CSSD “ ‘used the wrong
    number’ for the amount of child support owed each month and
    that was the reason that their conclusion that [Russell’s] arrears
    had been fully paid was in error. That argument [was] based on
    the report that accompanied CSSD’s notice of case closure.”
    The trial court ultimately concluded, based on the parties’
    undisputed facts, that CSSD’s conclusion that there were no child
    support arrears was correct. The trial court concluded that
    Kelly’s calculations were based on the net amount of Social
    Security derivative benefit payments she was receiving, while
    CSSD’s calculations (resulting in no arrears) were based on the
    total amount of Social Security derivative benefit payments Kelly
    was receiving—not adjusted for the offset benefit amount that
    accounted for her repayment of the erroneous overpayment.
    “Offsetting was a convenient way for [Kelly] to pay off her
    debt over time,” the trial court concluded. “It did not change the
    amount of child support that [Russell] owed, nor did it change the
    Social Security benefits to which the children were entitled.
    What it did was change the net amount distributed to [Kelly]
    each month. The effect of using the net amount after payment of
    [Kelly’s] debt to Social Security instead of the full amount of the
    children’s benefits before payment of [Kelly’s] debt to Social
    Security would be to require [Russell] to ‘back fill’ the amounts
    taken out by the Social Security Administration to satisfy
    [Kelly’s] obligation. In effect, [Kelly’s] position would transform
    her own obligation to repay the Social Security Administration
    into a child support arrears obligation for [Russell] to pay. There
    is no legal basis for doing so.”
    On that basis, the trial court denied Kelly’s request for an
    order to determine child support arrears.
    5
    After the trial court entered its December 2019 order,
    Russell sought to use the trial court’s conclusion that there were
    no arrears in December 2019 to modify the trial court’s earlier
    orders in which the parties had agreed that there existed and the
    trial court had found child support arrears.
    B. Russell’s June 14, 2021 Motion
    On June 14, 2021, Russell filed a motion in the trial court
    seeking several orders. Pertinent to this appeal, Russell asked
    the trial court to “set aside, vacate, or modify the [trial court’s]
    December 30, 2015 order (and any other prior arrears orders) to
    show no arrears pursuant to [Code of Civil Procedure section]
    473[, subdivision ](d), extrinsic fraud, or any other equitable
    relief; [and to] offset all remaining legal fees/costs owed by
    [Russell] against [Social Security Administration] derivative
    [benefit] overpayments . . . .” The motion purported to be based
    on the trial court’s “December 5, 2019 [findings and order after
    hearing] showing CSSD had properly applied [Social Security
    Administration] [d]erivative [benefit] overpayments,” Kelly’s
    “admission during the November 25, 2019 [hearing] that
    confirmed she’d received the [Social Security Administration]
    [d]erivative[ benefit] overpayments,” and “CSSD’s partial audit in
    April 2016 which did not include credits for overpaid [Social
    Security Administration] derivative [benefits] received by
    [Kelly],” among other things.
    The trial court heard the motion on July 12, 2021. At that
    hearing, counsel for Russell argued that the parties’ 2016
    stipulated order regarding arrears did not account for the
    erroneous Social Security derivative overpayment (or, implicitly
    Kelly’s repayment by offset) because Russell was unaware of the
    overpayment at the time.
    6
    Russell’s counsel identifies the trial court’s December 2019
    order as the means by which Russell learned of the issues
    regarding—as he characterizes it—the misapplication of the
    Social Security derivative benefit overpayment. “Frankly,”
    Russell’s counsel told the trial court, “because of the order that
    [the trial court] issued in December of, I believe, it was 2019,
    where we had gone through a lot of some of these analyses in
    response to [Kelly’s] request for further payments because she
    believes she’s been underpaid at the time. And your honor did a
    fairly thorough analysis of what [CSSD] has done at the time. [¶]
    We believe that this motion wouldn’t be necessary because we felt
    that clearly showed that there had been overpayments that had
    not never [sic] been properly applied.”
    The trial court confirmed Russell’s timeline:
    “The court: So what you’re saying is that the 2019 order
    flagged this overpayment issue and –
    “[Russell’s attorney]: Yes, your honor.
    “The court: -- and now you want to go back to 2015 and
    recalculate that number.
    “[Russell’s attorney]: Well, it’s not exactly – I suppose you
    can look at it that way. It’s just what we discovered was there
    was a bucket of money, forty something thousand dollars, that
    hadn’t been accounted for that was sitting in the possession of
    [Kelly] at the time. And so nobody knew that. We learned about
    it later. [¶] The 2019 series of orders kind of put it into [stark]
    relief. And then in December of 2019, your honor issued an order
    that it really showed what had happened. And so we asked or
    Mr. Furie asked that [Kelly] to file satisfactions in light of these
    things.”
    7
    At the July 2021 hearing, the trial court made alternative
    findings. “First,” the trial court said, “the court finds that the
    [motion] is untimely under [section] 2122. If there is a claim of
    mistake, there is a time limit of one year. And certainly the
    issues were fully ripe and known to [Russell] in 2019. So we’re
    talking much more than one year from his declaration. [¶]
    Paragraph 22 of [Russell’s] declaration appears that he was well
    aware of the issue from his own perspective of, even though I
    don’t agree with the way he’s approaching it, but he was aware of
    it, of the overpayments in 2018.
    “And so it’s untimely, . . . whether it’s a claim of mistake or
    for fraud or perjury, all of the grounds under [section 2122] of the
    Family Code, both of these requests are untimely.”
    The trial court also denied the motion on the merits based
    on Russell’s request that the derivative benefit overpayment be
    credited to him without accounting for Kelly’s repayment by
    offset.
    In a minute order dated July 12, 2021, the trial court ruled
    that Russell’s request to set aside arrears orders based on the
    December 2019 trial court findings and order and the request to
    offset remaining legal fees and costs against the derivative
    benefit overpayments were both “denied based on untimeliness
    and on the merits.”
    The trial court entered an order on November 23, 2021,
    memorializing its findings and orders entered at the July 12,
    2021 hearing. Pertinent to this appeal, the trial court ordered
    that the June 14, 2021 requests for orders related to the Social
    Security derivative benefit overpayments were “denied as
    untimely under [section] 2122,” among other orders not relevant
    to this appeal.
    8
    Russell filed a timely notice of appeal. (§ 3554; Code Civ.
    Proc., § 904.1, subd. (a)(10).)
    DISCUSSION
    As we noted in the opinion on Russell’s last appeal,
    Russell’s “in propria persona status relaxes the restrictions
    neither on our discretion nor on the permissible scope of our
    review. Neither may we hold litigants in propria persona to
    different standards than we hold attorneys.” (Furie II, supra, 16
    Cal.App.5th at p. 824, citing Rappleyea v. Campbell (1994) 
    8 Cal.4th 975
    , 985 [“requiring or permitting exceptional treatment
    of parties who represent themselves would lead to a quagmire in
    the trial courts, and would be unfair to the other parties to
    litigation”]; see Furie I, supra, B241754 at p. 6.)
    Russell’s argument on appeal is that Kelly received an
    overpayment of Social Security derivative benefits in favor of the
    couple’s children that should have been deducted from the child
    support he had been ordered to pay (without regard to
    repayment). Russell contends that the trial court should have
    vacated or modified orders dated December 17, 2014, December
    30, 2015, and April 14, 2016 (and presumably any others before
    the December 5, 2019 order that concluded there were no longer
    any arrears) because if the overpayment had been applied as he
    argues it should have been, he would not have been in arrears.
    Russell grounds his argument in section 4504. Because the
    trial court concluded his motion was untimely, however, Russell’s
    argument here is primarily that section 4504 is self-contained
    and has no statute of limitations: “[Section] 4504 mandates
    certain credits,” father argues, “and no time limit applies to the
    application of this portion of the statute.”
    9
    Section 4504 provides in pertinent part: “If the court has
    ordered a noncustodial parent to pay for the support of a child,
    payments for the support of the child made by the federal
    government pursuant to the Social Security Act . . . because of
    the retirement or disability of the noncustodial parent and
    received by the custodial parent or other child support obligee
    shall be credited toward the amount ordered by the court to be
    paid by the noncustodial parent for support of the child unless
    the payments made by the federal government were taken into
    consideration by the court in determining the amount of support
    to be paid. Any payments shall be credited in the order set forth
    in Section 695.221 of the Code of Civil Procedure.” (§ 4504, subd.
    (b).)
    Russell explains in his opening brief: “In a Ruling on
    December 5, 2019, the [trial court] made findings pertaining to
    child support credits done by CSSD” regarding the overpayment
    of Social Security derivative benefits to Kelly and their effect on
    the child support arrears. “Based on the findings in the December
    5, 2019 Ruling,” Russell continued, “on June 14, 2021, [Russell]
    filed a [request for order] to” set aside any previous orders finding
    him in arrears.
    The trial court concluded alternatively that Russell’s
    motion was untimely based on section 2122 and that it was not
    meritorious because it sought to credit Russell with the
    overpayment, but sought to deny Kelly any accounting for
    repayment.
    A. Section 2122
    In section 2120, the Legislature “f[ound] and declare[d]”
    that “[i]t occasionally happens that the division of property or the
    award of support, whether made as a result of agreement or trial,
    10
    is inequitable when made due to the nondisclosure or other
    misconduct of one of the parties.” (§ 2120, subd. (b).) The
    Legislature further declared that “[t]he public policy of assuring
    finality of judgments must be balanced against the public interest
    in ensuring proper division of marital property, in ensuring
    sufficient support awards, and in deterring misconduct.” (§ 2120,
    subd. (c).) To that end, the Legislature provided that “[i]n
    proceedings for dissolution of marriage, for nullity of marriage, or
    for legal separation of the parties, the court may, on any terms
    that may be just, relieve a spouse from a judgment, or any part or
    parts thereof, adjudicating support or division of property, after
    the six-month time limit of Section 473 of the Code of Civil
    Procedure has run, based on the grounds, and within the time
    limits, provided in this chapter.” (§ 2121, subd. (a), italics added.)
    The Legislature set out those time limits in section 2122,
    which states in full:
    “The grounds and time limits for a motion to set aside a
    judgment, or any part or parts thereof, are governed by this
    section and shall be one of the following:
    “(a) Actual fraud where the defrauded party was kept in
    ignorance or in some other manner was fraudulently prevented
    from fully participating in the proceeding. An action or motion
    based on fraud shall be brought within one year after the date on
    which the complaining party either did discover, or should have
    discovered, the fraud.
    “(b) Perjury. An action or motion based on perjury in the
    preliminary or final declaration of disclosure, the waiver of the
    final declaration of disclosure, or in the current income and
    expense statement shall be brought within one year after the date
    11
    on which the complaining party either did discover, or should
    have discovered, the perjury.
    “(c) Duress. An action or motion based upon duress shall be
    brought within two years after the date of entry of judgment.
    “(d) Mental incapacity. An action or motion based on
    mental incapacity shall be brought within two years after the date
    of entry of judgment.
    “(e) As to stipulated or uncontested judgments or that part
    of a judgment stipulated to by the parties, mistake, either mutual
    or unilateral, whether mistake of law or mistake of fact. An
    action or motion based on mistake shall be brought within one
    year after the date of entry of judgment.
    “(f) Failure to comply with the disclosure requirements of
    Chapter 9 (commencing with Section 2100). An action or motion
    based on failure to comply with the disclosure requirements shall
    be brought within one year after the date on which the
    complaining party either discovered, or should have discovered,
    the failure to comply.” (Italics added.)
    Section 2122 is, by its terms and its title (“Grounds for
    relief; limitation of actions”), a statute of limitations. “ ‘Statue of
    limitations’ is the collective term applied to acts or parts of acts
    that prescribe the periods beyond which a plaintiff may not bring
    a cause of action. [Citations.] There are several policies
    underlying such statutes. One purpose is to give defendants
    reasonable repose, thereby protecting parties from ‘defending
    stale claims, where factual obscurity through the loss of time,
    memory or supporting documentation may present unfair
    handicaps.’ [Citations.] A statute of limitations also stimulates
    plaintiffs to pursue their claims diligently. [Citations.]” (Fox v.
    Ethicon Endo-Surgery, Inc. (2005) 
    35 Cal.4th 797
    , 806 (Fox).)
    12
    Because Russell’s motion was filed outside any of the time
    limits listed in section 2122, the trial court did not determine
    whether any of the grounds for relief in section 2122 existed.
    (See § 2121, subd. (b) [“In all proceedings under this chapter,
    before granting relief, the court shall find that the facts alleged
    as the grounds for relief materially affected the original outcome
    and that the moving party would materially benefit from the
    granting of the relief”].) We will not make any finding here,
    either. But Russell’s brief demonstrates that he made his June
    14, 2021 motion well outside any of the time limits in section
    2122.
    At the hearing on Russell’s motion, Russell’s attorney
    argued that Kelly had engaged in a “deliberate cover up, fraud,
    hiding of the existence of these overpayments” and “that separate
    fraud would allow us to get around any time limits . . . .” But he
    acknowledged at that hearing that Russell knew about the
    alleged fraud (again, we do not determine here that there was
    any fraud) by December 2019, at the very latest. If we were to
    accept Russell’s statement at face value (and ignore pieces of the
    record that demonstrate that Russell should have known about
    the overpayment much earlier), then his motion should have been
    filed within one year of the hearing that resulted in the December
    2019 order.
    None of section 2122’s other limitations provisions would be
    any more favorable for Russell. Subdivisions (a), (b), and (f) each
    contain a version of the “ ‘discovery rule,’ which postpones accrual
    of a cause of action until the plaintiff discovers, or has reason to
    discover, the cause of action.” (Fox, 
    supra,
     35 Cal.4th at p. 807.)
    In this context, section 2122, subdivisions (a), (b), and (f)
    postpone accrual of the “complaining party’s” deadline to file an
    13
    action or motion until “one year after the date on which the
    complaining party either” discovered or should have discovered
    the grounds for the action or motion. Each of those limitations
    periods would have expired, at the very latest, in December 2020.
    The remaining provisions—subdivisions (c), (d), and (e)—
    are limitations based on the date of the entry of the judgment
    sought to be set aside or otherwise disposed of. Subdivisions (c)
    and (d) provide for circumstances that allow an action or motion
    to be brought within two years of the date of the entry of
    judgment. Subdivision (e) provides that an action or motion
    under its terms shall be brought within one year after the date of
    entry of judgment. None of those provisions allows for tolling
    based on the discovery rule. The dates of the orders Russell’s
    motion sought to have vacated were December 17, 2014,
    December 30, 2015, and April 14, 2016. All of those orders were
    well outside the time limits imposed by section 2122, subdivisions
    (c), (d), and (e).
    If section 2122 is the correct statute of limitations, then
    Russell’s motion was untimely.
    B. Section 3691
    We agree with the trial court’s analysis under section 2122.
    But based on Russell’s request in the trial court and the orders he
    sought to have vacated, we view the correct statute of limitations
    as section 3691.
    Application of section 2122 or section 3691 appears to turn
    on whether the motion or action seeks to set aside a judgment as
    distinct from an order. Section 2122 “applies to property division
    and support judgments entered on or after January 1, 1993 in a
    dissolution, nullity or legal separation proceeding. As to such
    judgments, all prior law on ‘equitable’ set-aside relief is
    14
    preempted.” (Hogoboom et al., Cal. Practice Guide: Family Law
    (The Rutter Group 2022) ¶ 16:101, original italics.) “The Family
    Code also preempts traditional equitable set-aside law with
    regard to support orders (as distinguished from support
    ‘judgments’ entered in a marital status case). But those set-
    asides are governed by other statutes [citation].” (Id. at ¶
    16:101.2, original italics.) Section 3691 is the statute of
    limitations that “govern[s] relief from a support order after the
    time for [Code of Civil Procedure section 473, subdivision (b)]
    relief expires.” (Hogoboom et al., at ¶ 16:164, original italics.)
    “Section 3691 specifically applies to ‘An action or motion to set
    aside a support order’ . . . , while section 2122 applies to ‘a motion
    to set aside a judgment.’ ” (In re Marriage of Zimmerman (2010)
    
    183 Cal.App.4th 900
    , 910, original italics omitted, italics added.)
    Section 3690 provides that “[t]he court may, on any terms
    that may be just, relieve a party from a support order, or any part
    or parts thereof, after the six-month time limit of Section 473 of
    the Code of Civil Procedure has run, based on the grounds, and
    within the time limits, provided in this article.” (§ 3690, subd.
    (a).) As in section 2121, section 3690 requires the trial court,
    “before granting relief” to “find that the facts alleged as the
    grounds for relief materially affected the original order and that
    the moving party would materially benefit from the granting of
    the relief.” (§ 3690, subd. (b).)
    Section 3691’s limitations periods are shorter than those
    provided in section 2122:
    “The grounds and time limits for an action or motion to set
    aside a support order, or part thereof, are governed by this
    section and shall be one of the following:
    15
    “(a) Actual fraud. Where the defrauded party was kept in
    ignorance or in some other manner, other than through the
    party’s own lack of care or attention, was fraudulently prevented
    from fully participating in the proceeding. An action or motion
    based on fraud shall be brought within six months after the date
    on which the complaining party discovered or reasonably should
    have discovered the fraud.
    “(b) Perjury. An action or motion based on perjury shall be
    brought within six months after the date on which the
    complaining party discovered or reasonably should have
    discovered the perjury.
    “(c) Lack of notice.
    “(1) When service of a summons has not resulted in notice
    to a party in time to defend the action for support and a default
    or default judgment has been entered against the party in the
    action, the party may serve and file a notice of motion to set aside
    the default and for leave to defend the action. The notice of
    motion shall be served and filed within a reasonable time, but in
    no event later than six months after the party obtains or
    reasonably should have obtained notice (A) of the support order, or
    (B) that the party’s income and assets are subject to attachment
    pursuant to the order.
    “(2) A notice of motion to set aside a support order pursuant
    to this subdivision shall be accompanied by an affidavit showing,
    under oath, that the party’s lack of notice in time to defend the
    action was not caused by avoidance of service or inexcusable
    neglect. The party shall serve and file with the notice a copy of
    the answer, motion, or other pleading proposed to be filed in the
    action.
    16
    “(3) The court may not set aside or otherwise relieve a party
    from a support order pursuant to this subdivision if service of the
    summons was accomplished in accordance with existing
    requirements of law regarding service of process.” (Italics added.)
    Under any of these provisions, then, Russell’s motion would
    also have been untimely.
    Again, we make no finding regarding whether any of the
    listed grounds for the filing of a motion ever occurred. But based
    on the substance of the motion, the relief sought, and the
    statutory framework, Russell’s allegations implicate section
    3691’s deadlines within which he was required to file any motion
    to set aside the trial court’s orders setting his support obligations.
    C. The “mandatory” nature of section 4504 does not
    render it exempt from statutes of limitations
    Russell urges us to ignore the Family Code’s limitations
    provisions based on the fact that none of the limitations
    provisions is specifically included or referenced in section 4504.
    “In [section] 4504,” Russell argues, “the phrase ‘shall be credited
    is used three times. In [Y.H. v. M.H. (2018) 
    25 Cal.App.5th 300
    (Y.H.)], when referencing [section] 4504, the phrase ‘shall be
    credited’ is referenced eight times to emphasize that credits are
    mandated. In turn, mandate is referenced four times relating
    back to [section] 4504. [¶] There is no ambiguity in the phrase
    ‘shall be credited’ and the word ‘mandate.’ There are no
    limitations or ambiguity in the language of [section] 4504 that
    would time-bar credits.” (Italics added, underlining original.)
    It is of no consequence that the derivative benefit payment
    to Kelly may have been outside the time referenced in either
    section 2122 or section 3961. What matters for purposes of those
    statutes of limitations—at least for purposes of the arguments
    17
    that Russell advances—is when Russell discovered the
    overpayments.
    The fact that the limitation is not written into section 4504
    is irrelevant. Statutes of limitations are generally entirely
    separate and apart from the substantive or other procedural
    statutes that they govern. That does not make them any less
    applicable. Yet were we to adopt Russell’s position here, a
    complaining party could presumably bring a motion or action to
    reconsider support obligations decades into the future without
    regard to the date of an order or to discovery rule considerations;
    family law litigation involving Social Security derivative benefit
    payments would foreseeably last until the death of one party or
    another.
    Neither does it matter how frequently a substantive statute
    uses the term “mandate” or some variant thereof. Many things
    are legally mandatory but ultimately unenforceable because of a
    statute of limitations.
    Russell cites Y.H. and In re Marriage of Hall & Frencher to
    argue that “the retroactive credits done in [Y.H.], In re Marriage
    of Hall & Frencher, or any other similar case could not be done if
    [sections] 2120 and 2122 were applicable. This would run
    contrary to State law mandating credits [p]ursuant to [section]
    4504.” Russell would presumably make the same argument
    regarding section 3691.
    Neither Y.H. nor In re Marriage of Hall & Frencher
    presented a statute of limitations issue. In Y.H., it appears that
    a father sought modification of a support order based on his
    discovery of the mother’s receipt of derivative benefits: “Starting
    in March 2016, DCSS withheld $123 per month from Father’s
    SSDI for the balance and credited Father for his overpayments
    18
    during the previous nine months.” (Y.H., supra, 25 Cal.App.5th
    at p. 303.) Father then filed a request for an order seeking relief
    for the misapplication of the derivative benefit payments. (Ibid.)
    “The [trial] court heard argument on Father’s request for order
    and motion to compel in December 2016.” (Ibid., italics added.)
    Y.H. has no discussion of the statute of limitations. It
    appears likely from the face of the opinion that the father’s
    motion was timely based on his March 2016 discovery of
    overpayments and the trial court’s December 2016 hearing and
    order.
    In re Marriage of Hall & Frencher (2016) 
    247 Cal.App.4th 23
    , 25 is no more helpful for Russell. In Hall & Frencher, “Social
    Security paid $960 per month to Hall in derivative benefits for
    [the couple’s daughter] beginning in June 2014. Social Security
    also sent a lump sum payment of $20,824 in derivative benefits,
    for the period from July 2012 to April 2014.” The hearing
    resulting in the order from which the father appealed—regarding
    proper application of payments that began in June 2014—was
    held on January 13, 2015. (Ibid.)
    As with Y.H., the statute of limitations was not at issue in
    Hall & Frencher. And as in Y.H., it appears from the face of the
    opinion that the issue was raised in the trial court well within
    the time limits in either section 2122 or 3691.
    Finally, Russell tells us that he “did not seek a
    determination of the balance of the unapplied [Social Security]
    [b]enefits in the 2019 litigation due to the complexity of issues
    before the [trial court] at that time.” As we understand the trial
    court’s December 2019 order, however, the issue before the court
    at that time was the proper determination of how to apply the
    erroneous overpayment and Kelly’s repayment to Russell’s support
    19
    obligation. December 2019 was the time that the issue was
    litigated. It appears from Russell’s argument here that he made
    a strategic decision to not raise his interpretation of section 4504
    so that the trial court could consider that argument at the
    December 2019 hearing—when that issue was before the court.
    Although we conclude that the correct statute of limitations
    was section 3691 and not, as the trial court appears to have
    concluded, section 2122, we agree with the trial court that the
    motion to set aside the trial court’s December 30, 2015, December
    17, 2014, and April 14, 2016 orders and to offset any of Russell’s
    remaining support or other obligations against the derivative
    benefit overpayment was untimely by any measure. Because we
    conclude the motion was untimely, we do not reach the merits of
    the motion. We affirm the trial court’s order denying the motion.
    DISPOSITION
    The trial court’s order is affirmed. Respondent is entitled
    to costs on appeal.
    NOT TO BE PUBLISHED
    CHANEY, J.
    We concur:
    ROTHSCHILD, P. J.
    BENDIX, J.
    20
    

Document Info

Docket Number: B315405

Filed Date: 1/31/2023

Precedential Status: Non-Precedential

Modified Date: 1/31/2023