Lead Opinion
Opinion
In the present matter we review the trial court’s order of summary adjudication that a bank customer’s claim for damages based on the bank’s payment of checks issued from 1991 through 1993 containing less than all of the required signatures is barred by the retroactive application of California Uniform Commercial Code
We issued an order to show cause and set the matter for hearing. Having reviewed the pleadings and record and having heard oral argument, we deny the relief requested.
Factual Background
The Edward Fineman Company maintained a payroll checking account at Bank of America between 1991 and 1997. Under the terms of the account,
Between January 1, 1991, and June 1, 1996, Bank of America honored and paid 83 checks in the aggregate amount of $248,000 drawn on the Fineman account signed only by Graver, Fineman’s accounting manager. On May 24, 1996, Fineman contacted Bank of America directing the bank to remove Graver as an authorized signature for the Fineman checking account. This was the first time Bank of America received any information that Graver had drawn and negotiated checks on the Fineman Company account contrary to the terms of the account signature contract. Fineman demanded that Bank of America replace and recredit its payroll checking account in the amount of all sums charged for the payment of the checks signed by Graver. Bank of America refused to do so and Fineman sued to recover the sums paid on the checks.
Procedural Background
Fineman filed its action against Bank of America in July 1997. The first amended complaint alleges causes of action for breach of contract, negligence, and for damages under section 4103.
Bank of America moved for summary adjudication of issues with respect to the twenty-three checks drawn between January 1, 1991, and January 1, 1993, on the grounds that the claims are barred by section 4111 (three years to file action) and section 4406, subdivision (f) (one year to discover and report losses due to unauthorized signatures). Fineman opposed the motion arguing that sections 4111 and 4406 are inapplicable because they were not
Finally, Fineman maintains that summary adjudication may not be granted in any event because it would not dispose of an entire cause of action as required by Code of Civil Procedure section 437c, subdivision (f).
The trial court granted Bank of America’s motion and issued an order of summary adjudication holding that Fineman’s claim for the twenty-three 1991-1993 checks is barred by sections 4111 and 4406.
Discussion
Standard of Review
The grant and denial of a summary judgment are subject to de novo review. (Eisenberg et al., Cal. Practice Guide: Civil Appeals and Writs 1 (The Rutter Group 1997) ¶ 8:165, p. 8-81.) In the present matter, there are no disputed facts and no conflicts in the evidence regarding the affirmative defenses of the statute of limitations based on section 4111 or the statute of preclusion, section 4406. The questions presented are purely ones of law to be decided by the court, not a jury. (Kurokawa v. Blum (1988)
Code of Civil Procedure Section 437c, Subdivision (f)
Fineman contends that the trial court’s order of summary adjudication is impermissible because it does not “. . . completely dispose[] of a cause of action [or] an affirmative defense . . . .” (Code Civ. Proc., § 437c, subd. (f)(1).) The premise for Fineman’s contention is that it pled all of the 23 of the 1991 to 1993 unauthorized checks in the aggregate amount of $63,500 in each of its 3 causes of action. However, just because Fineman has elected to aggregate its claims does not forestall Bank of America from segregating them for the purpose of assessing each check to determine if it is barred by sections 4111 and 4406.
Fineman’s claims are based both upon a breach of contract and violation of section 4401. “The code provides that as between the drawee bank and the depositor, losses from a forged or unauthorized signature are borne by the bank since payment not made pursuant to directions of a ‘properly payable’ order cannot be charged to the depositor’s account. (Com. Code, § 3401, subd. (1) . . . .)” (Fireman’s Fund Ins. Co. v. Security Pacific Nat. Bank (1978)
In Sun’n Sand, Inc. v. United California Bank (1978)
We conclude that “the clearly articulated legislative intent of [Code of Civil Procedure] section 437c, subdivision (f), is effectuated by applying the section in a manner which would provide for the determination on the merits of summary adjudication motions involving separate and distinct wrongful acts which are combined in the same cause of action. To rule otherwise would defeat the time and cost saving purposes of the amendment and allow a cause of action in its entirety to proceed to trial even where, as here, a separate and distinct alleged obligation or claim may be summarily defeated by summary adjudication. Accordingly, we hold that under subdivision (f) of section 437c, a party may present a motion for summary adjudication challenging a separate and distinct wrongful act even though combined with other wrongful acts alleged in the same cause of action.” (Lilienthal & Fowler v. Superior Court (1993)
Section 4406
Prior to 1993, section 4406 provided in relevant part: “(4) Without regard to care or lack of care of either the customer or the bank a customer who does not within one year from the time the statement and items [canceled checks] are made available to the customer . . . discover and report his unauthorized signature or any alteration on the face or back of the item [check] or any unauthorized indorsement, ... is precluded from asserting against the bank such unauthorized signature or indorsement or such alteration. The burden of establishing the fact of such unauthorized signature or indorsement or such'alteration is on the customer.” In 1993, an amendment of section 4406, subdivision (4) became effective which extended the obligation of the customer to examine his monthly statements and
It is clear, therefore, that during all relevant times, the substance of section 4406 imposed an obligation on the customer to examine his monthly statements and canceled checks to discover and report any payment by the bank of any items bearing unauthorized signatures. Failure to do so within the prescribed one-year period precluded the filing of an action for such unauthorized payment. Section 4406 “is not per se a statute of limitation but instead is an issue-preclusion statute. Unlike a statute of limitations, it does not purport to bar an action against a bank; rather, it simply precludes a customer from asserting a forgery or alteration against the bank if the customer has failed to discover and report the forgery or alteration to the bank.” (Roy Supply, Inc. v. Wells Fargo Bank (1995)
Prior to 1993, section 1201, subdivision (43) defined “unauthorized” signature or endorsement as “one made without actual, implied or apparent authority and includes a forgery.” (This provision is now in subdivision (42) of section 1201.) Also, former section 3403, which dealt with authorized representatives, did not define “unauthorized” signatures.
Section 3403 was amended in 1993 to provide: “(a) Unless otherwise provided in this division or Division 4 (commencing with Section 4101), an unauthorized signature is ineffective except as the signature of the unauthorized signer in favor of a person who in good faith pays the instrument or takes it for value. An unauthorized signature may be ratified for all purposes of this division. [¶] (b) If the signature of more than one person is required to constitute the authorized signature of an organization, the signature of the organization is unauthorized if one of the required signatures is lacking. . . .” (Italics added.) This amendment is directly contrary to the holding of Far West Citrus, Inc. v. Bank of America, supra,
Fireman contends that the amendment is a change in the substantive law and cannot be applied retrospectively. As primary authority to support that contention Fineman relies on Title Ins. Co. v. Comerica Bank—California (1994)
The title insurer argued that section 3404 was not enacted until 1992, after the alleged events occurred, and could not be applied retroactively. It contended that the predecessor provision, section 3405, applied. The court agreed that “There is no basis for the Bank’s assumption that the current provisions, added in 1992, were intended to operate retroactively. A statute affecting substantive rights and obligations should be given prospective effect absent a clear indication that the Legislature intended otherwise.” (
Bank of America directs our consideration to the language of the preamble to the Senate and Assembly Conference Committees on Senate Bill No. 833. Both houses of the state Legislature declared: “In order to indicate more fully its intent with respect to Senate Bill No. 833, the Conference Committee makes the following report. [¶] Senate Bill No. 833 was introduced to effectuate the recommendation of the California Commission on Uniform State Laws that the revision of Article 3, with conforming and miscellaneous amendments to Articles 1 and 4, of the Uniform Commercial Code promulgated by the National Conference of Commissioners on Uniform State Laws be adopted in California. Except for the revised comments set forth below, the Official Comments of the National Conference to the changes in the Uniform Commercial Code reflect the intent of the Conference committee in approving Senate Bill No. 833.” (Conf. Com. Rep. on Sen. Bill No. 833, Sen. Daily J., Aug. 9, 1992, p. 7350; Assem. Daily J., Aug. 10, 1992, p. 8706.)
It is apparent that the Legislature declared that the 1993 amendments to articles 1,3, and 4 of the Commercial Code are to be interpreted and applied in accordance with the official comments of the National Conference of Commissioners on Uniform State Laws. The relevant California Uniform Commercial Code Comment to section 3403, subdivision (b) provides: “4. Subsection (b) clarifies the meaning of ‘unauthorized’ in cases in which an instrument contains less than all of the signatures that are required as authority to pay a check. Judicial authority was split on the issue whether the one-year notice period under former Section 4-406(4) . . . barred a customer’s suit against a payor bank that paid a check containing less than all of the signatures required by the customer to authorize payment of the check. Some cases took the view that if a customer required that a check contain the signatures of both A and B to authorize payment and only A signed, there was no unauthorized signature within the meaning of that term in former Section 4-406(4) because A’s signature was neither unauthorized nor forged. The other cases correctly pointed out that it was the customer’s signature at issue and not that of A; hence, the customer’s signature was unauthorized if all signatures required to authorize payment of the check were not on the
Bank of America asserts that when the Legislature “clarifies” an existing provision of law, it operates retroactively on the premise that the clarification is simply stating what the declared law is and has always been. Specifically, Bank of America contends that “where a clarifying amendment has been enacted . . . , prior judicial interpretation which is inconsistent with the intent as expressed in the amendment will not control, even where the cause of action accrued prior to the amendment.” Bank of America cites City of Redlands v. Sorensen (1985)
In City of Redlands v. Sorensen, supra,
To understand the significance and reach of City of Redlands v. Sorensen, supra,
The court in City of Redlands v. Sorenson, supra,
In essence, the court in City of Redlands viewed the 1982 amendment of Civil Code section 1714.9 as an explicit adoption of the independent act
The 1993 enactment of section 3403 must be interpreted according to the California Uniform Commercial Code comments as mandated by the conference committees of the Legislature. The official comment explicating section 3403, subdivision (b) declares that it “clarifies” the meaning of “unauthorized” in cases where checks lack all of the authorized signatures
Section 4111
The three-year statute of limitations of section 4111 became effective in January 1993. It provides that “An action to enforce an obligation, duty, or right arising under this division shall be commenced within three years after the cause of action accrues.” All of the causes of action based on the 23 1991-1993 checks accrued in that time span. Since the present action was not filed until 1997, the time within which to pursue recovery has expired.
Fineman makes two arguments against the application of section 4111. First, it focuses on the language of the provision that the limitation applies only to an obligation, duty or right “. . . arising under this division” which it contends makes the three-year limitation inapplicable to any other provision of the California Uniform Commercial Code. Second, it resurrects its contention that the 1993 legislation cannot be applied retroactively.
The first argument is disposed of by section 4102, subdivision (a), which provides; “To the extent that items within this division [Division 4] are also within Divisions 3 (commencing with Section 3101) and 8 (commencing with Section 8101), they are subject to those divisions. If there is conflict, this division governs Division 3 . ...” It appears that Fineman fails to recognize that its claim is based on contract and the implicit duty imposed by section 4101 within division 4. The enactment of section 4111 establishes the time within which an action to enforce an obligation, duty, or right pursuant to division 4 of the California Uniform Commercial Code—Bank Deposits and Collections—must be filed.
There is no dispute that section 4111 is a statute of limitation. As such it is applicable retroactively. “Well settled law . . . establishes that retrospective application of a shortened limitations period is permissible provided the party has a reasonable time to avail himself of his remedy before the statute cuts off his right.” (Aronson v. Superior Court (1987)
Statutes of limitations are generally described as statutes of “repose,” to prevent the assertion of stale claims. They are favored by the law as meritorious defenses to prevent the revival of claims by those who have slumbered on their rights. (3 Witkin, Cal. Procedure (4th ed. 1996) Actions, § 408, pp. 513-514.) This is a matter for which a time bar is appropriate. It was not the expiration of any statute of limitations that cut off Fineman’s claims; it was its own attenuated inattention to its internal accounting procedures that made it a victim of one in whom it reposed its trust.
Disposition
The order to show cause is discharged. The petition is denied. The parties to bear their own costs.
Cooper, J.,
Notes
Hereinafter all statutory references are to the California Uniform Commercial Code unless otherwise indicated.
Section 4103, subdivision (e), provides: “The measure of damages for failure to exercise ordinary care in handling an item is the amount of the item reduced by an amount that could not have been realized by the exercise of ordinary care. If there is also bad faith it includes any other damages the party suffered as a proximate consequence.”
Section 4406, subdivision (f), provides: “Without regard to care or lack of care of either the customer or the bank, a customer who does not within one year after the statement or items [canceled checks] are made available to the customer . . . discover and report the customer’s unauthorized signature on or any alteration on the item is precluded from asserting against the bank the unauthorized signature or alteration.”
Former section 3403 provided: “(1) A signature may be made by an agent or other representative, and his authority to make it may be established as in other cases of representation. No particular form of appointment is necessary to establish such authority. [¶] (2) An authorized representative who signs his own name to an instrument (a) Is personally obligated if the instrument neither names the person represented nor shows that the representative signed in a representative capacity; [¶] (b) Except as otherwise established between the immediate parties, is personally obligated if the instrument names the person represented but does not show that the representative signed in a representative capacity, or if the instrument does not name the person represented but does show that the representative signed in a representative capacity. [¶] (3) Except as otherwise established the name of an organization preceded or followed by the name and office of an authorized individual is a signature made in a representative capacity.”
The reference to the “revised comments set forth below” in the preambles to the conference committees’ reports has no application to any of the provisions of the California Uniform Commercial Code at issue in this matter.
In response to the Hubbard decision, an emergency bill was passed by the Legislature amending Labor Code section 3852, “ ‘In order to secure the rights of policemen and firefighters.’ ” (City of Redlands v. Sorenson, supra,
Judge of the Los Angeles Superior Court, assigned by the Chief Justice pursuant to article VI, section 6 of the California Constitution.
Concurrence Opinion
I concur in the judgment because I agree that under former California Uniform Commercial Code section 4406, properly construed, Gruver’s signature, alone, was an unauthorized signature.
We reached the opposite conclusion in Far West Citrus, Inc. v. Bank of America (1979)
But there is more. The statute we are construing is part of the Uniform Commercial Code, probably the most familiar of uniform laws. In construing a uniform law, the court must be “mindful of the importance of securing uniformity in the interpretation of the provisions . . . among the various jurisdictions.” (Bank of America v. Security Pacific Nat. Bank (1972)
It was clear before Far West was decided, and clearer since, that almost every other jurisdiction to consider the question has held that when the signatures of two or more persons are required to direct a drawee bank to honor a check, a single signature for the drawer is “unauthorized.” (See, e.g., Knight Communications v. Boatman’s Nat. (Mo. Ct.App. 1991)
Since appellant failed to discover and report the error within the one year allowed for the purpose by California Uniform Commercial Code section 4406, subdivision (f), its claim is barred. For that reason, summary judgment was properly granted.
A petition for a rehearing was denied October 2, 1998.
