OPINION
Lloyd N. Huff, as trustee of the Elihu W. Huff Trust, Lloyd N. Huff, as beneficiary of the Elihu W. Huff Trust, and Edith Ham, now deceased, by her duly authorized attorney-in-fact, John Ham, as beneficiary of the Elihu W. Huff Trust (collectively “Beneficiaries”), appeal the trial court’s grant of summary judgment to Maxine Huff and the Estate of Wayne Huff (“Wayne’s Estate”). The Beneficiaries raise three issues, which we consolidate and restate as whether the trial court erred by granting in part the motion for summary judgment filed by Maxine and Wayne’s Estate. On cross appeal, Maxine and Wayne’s Estate raise two issues, which we consolidate and restate as whether the Beneficiaries’ remaining claims against Wayne’s Estate are barred by the doctrines of laches and estoppel. 1 We reverse and remand.
*1244 The relevant facts follow. On May 12, 1981, Elihu W. Huff executed the Elihu W. Huff Revocable Living Trust Agreement (“Elihu Trust”) naming his son, Wayne E. Huff, as Trustee. Elihu conveyed two parcels of real estate to the trust: one parcel consisting of roughly forty-five acres and another, smaller parcel containing Elihu’s residence. By the terms of the trust agreement, Wayne was authorized to manage the trust principal and pay income at least annually to Elihu. Upon Elihu’s death, the trust was to terminate with the principal to be divided equally among Eli-hu’s children, Wayne, Edith, Lloyd, and Lucille Stewart. 2
On December 2, 1985, Wayne, as Trustee of the Elihu Trust, conveyed the forty-five acre parcel to himself and his wife, Maxine, “in consideration of the sum of one dollar ... and other valuable consideration.” Appellant’s Appendix at 64. On March 13, 1997, Elihu died. At his death, the only remaining asset in the trust was Elihu’s residence, which Wayne sold to his daughter, Pamela S. Irvin, at a public auction in September 1997. From the $17,633.69 net proceeds from this sale, Wayne paid Elihu’s funeral expenses and one of Elihu’s creditors and put the rest, $11,575.19, in a non-interest bearing checking account. Wayne died on June 2, 2005, without ever having distributed the trust assets to the beneficiaries.
On January 17, 2006, the trial court appointed Pamela as personal representative of Wayne’s Estate and, on January 25, 2006, appointed Lloyd as successor trustee of the Elihu Trust. On January 26, 2006, the Beneficiaries filed a complaint against Wayne’s Estate for breach of trust and fraud concerning Wayne’s 1985 conveyance of the forty-five acre parcel as well as Wayne’s failure to distribute the net proceeds from the sale of the residence after Elihu’s death in 1997. The Beneficiaries also filed a complaint against Maxine seeking to impose a constructive trust on the forty-five acre parcel. The trial court consolidated the two actions, and, on May 17, 2006, Maxine and Wayne’s Estate filed a motion for summary judgment arguing that the statute of limitations barred the Beneficiaries’ claims. After a hearing, on May 17, 2007, the trial court granted the motion in part and entered the following order:
* * * * ⅝ *
15. More than twenty (20) years have passed since the alleged breach, the Real Estate Conveyance, occurred.
16. More than nine (9) years have passed since Elihu W. Huffs death.
17. The applicable statute of limitations for breach of trust is two (2) years.
18. The applicable statute of limitation for fraud is six (6) years.
19. The [Beneficiaries] have presented no facts sufficient to toll the statute of limitation in this case with respect to the real estate transaction of December 2,1985.
20. The [Beneficiaries’] Complaints are barred by the statute of limitations as to the real estate transaction.
21. There are no genuine issues of material fact as to the real estate transaction in 1985, and, therefore, the Estate is entitled to a partial summary judgment as a matter of law regarding the 1985 real estate transaction.
22. There remain genuine issues of material fact as to whether Wayne Huff breached his duties as Trustee by failing to distribute the corpus of the trust following the death of [Elihu] and failing to invest said *1245 proceeds in an account other than an interest bearing account and, therefore, the Summary Judgment Motion is denied with respect to those issues in the Estate Claim action....
23. There is no genuine issue of material fact and Defendant Maxine Huff is entitled to judgment as a matter of law with respect to [the action against Maxine].
Appellant’s Appendix at 13-14. Thus, the Beneficiaries’ only remaining claim after the trial court granted the motion for summary judgment in part was against Wayne’s Estate for breach of trust concerning Wayne’s failure to distribute the corpus of the Elihu Trust after Elihu’s death in 1997.
The Beneficiaries filed a motion to certify the trial court’s order for interlocutory appeal, which the trial court granted. On July 24, 2007, this court denied the Beneficiaries’ motion requesting this court to accept jurisdiction of the interlocutory appeal. At a bench trial in November 2007 on the Beneficiaries’ remaining claim against Wayne’s Estate, the trial court sustained the objections of Maxine and Wayne’s Estate to the admission of any evidence concerning the value of the forty-five acre parcel both in 1985 and at Wayne’s death in 2005. Edith’s son, John Ham, testified that Edith had died a “little over a year” earlier. Id. at 36. During closing arguments, Maxine and Wayne’s Estate argued for the first time that the Beneficiaries’ remaining claim should be barred by the doctrine of laches. The trial court allowed the claim in the sum of $2,266.58 for Wayne’s breach of trust in failing to distribute the Elihu Trust principal at Elihu’s death and also awarded the Beneficiaries $2,000 in attorney fees. This appeal followed.
I.
The first issue is whether the trial court erred by granting in part the motion for summary judgment filed by Maxine and Wayne’s Estate. Summary judgment is appropriate only where there is no genuine issue of material fact and the moving party is entitled to judgment as a matter of law. Ind. Trial Rule 56(C);
Mangold ex rel. Mangold v. Ind. Dep’t of Natural Res.,
Where a trial court enters findings of fact and conclusions thereon in granting a motion for summary judgment, as the trial court did in this ease, the entry of specific findings and conclusions does not alter the nature of our review.
Rice v. Strunk,
As a preliminary matter, we note that the trial court applied a limitations period of two years to the Beneficiaries’ breach of trust claim. We have held that breach of trust claims “sound in tort” and are therefore “governed by the statutes of limitations appropriate to such actions.”
Mack v. American Fletcher Nat’l Bank & Trust Co.,
Nevertheless, the Beneficiaries do not dispute that they failed to bring a claim within six years of the conveyance in 1985. The Beneficiaries argue, however, that Wayne and Maxine fraudulently concealed the conveyance and that their concealment tolled the statute of limitations. “The claimant bears the burden of bringing suit against the proper party within the statute of limitations.”
Beineke v. Chemical Waste Mgmt. of Ind., LLC,
Here, the Beneficiaries cite the following language from Malachowski in support of their argument:
Ind.Code § [34-11-5-1] [4] operates to delay accrual of an action and the commencement of the limitations period when the defendant has concealed the existence of the cause of action from the plaintiff. See also Guy v. Schuldt (1956),236 Ind. 101 , 108,138 N.E.2d 891 , 894. Usually, to invoke the protection provided by this statute, the wrongdoer must have actively concealed the cause of action and the plaintiff is charged with the responsibility of exercising due diligence to discover the claims. Hinds v. McNair (1955),235 Ind. 34 , 45,129 N.E.2d 553 , 560. However, where the parties are in a fiduciary relationship, such as trustee/beneficiary, the concealment of the claim need not be active. A mere failure to disclose, when there is a duty to disclose, may be sufficient to toll the statute. Guy v. Schuldt,236 Ind. at 109 ,138 N.E.2d at 895 .
Ind.Code § 30-4-3-7 provides in relevant part that, “[ujnless the terms of
*1247
the trust provide otherwise ... the trustee has a duty ... not to purchase or participate in the purchase of trust property from the trust for the trustee’s own or an affiliate’s account.” It has long been the law in Indiana that a trustee cannot legally purchase the trust property.
See, e.g., Clark v. Wilson,
Once Maxine and Wayne’s Estate raised the statute of limitations defense, the Beneficiaries had the burden to establish an issue of fact material to their theory that Maxine and Wayne had failed to disclose the material facts of the conveyance.
See Beineke,
The Beneficiaries also appeal the trial court’s award of attorney fees in the amount of $2,000, which, they contend, does not represent “the full amount of reasonable fees.” Appellant’s Brief at 19. Ind.Code § 30-4-3-22(e) provides that, “[i]f a beneficiary successfully maintains an action [for breach of trust against a trustee], he is entitled to a judgment for reasonable attorney’s fees.” Because we reverse the trial court’s partial grant of summary judgment, we also remand the issue of attorney fees. On remand, the Beneficiaries are entitled to reasonable attorney fees to the extent that they successfully maintain this action.
See Malachowski v. Bank One, Indianapolis,
II.
The final issue raised by Maxine and Wayne’s Estate on cross appeal is whether the Beneficiaries’ breach of trust claim against Wayne’s Estate concerning Wayne’s failure to distribute the trust
*1249
principal after Elihu’s death is barred by the doctrines of laches and estoppel. Laches and estoppel are affirmative defenses.
See
Ind. Trial Rule 8(C). Under Ind. Trial Rule 8(C), a party seeking the benefit of an affirmative defense must raise and specifically plead that defense or it is waived.
Willis v. Westerfield,
In
Lincoln,
we held that a trustee may raise affirmative defenses against trust beneficiaries at trial “without a special pleading to that effect.”
Id.
(quoting
Meier v. Union Trust Co.,
For the foregoing reasons, we reverse the trial court’s grant in part of the motion for summary judgment filed by Maxine and Wayne’s Estate and remand for proceedings consistent with this opinion.
Reversed and remanded.
Notes
. We respectfully remind the Beneficiaries that a copy of the order appealed from should have been attached to their appellate brief. See Ind. Appellate Rule 46(A)(10).
. Lucille Stewart is not a party to this cause.
. Ind.Code § 30-4-6-12 provides for a three year statute of limitations for breach of trust claims against a trustee where the beneficiary seeking to assert the claim received a final account from the trustee. See
Malachowski,
4. Ind.Code § 34-11-5-1, formerly codified at Ind.Code § 34-1-2-9, provides: "If a person liable to an action conceals the fact from the knowledge of the person entitled to bring the action, the action may be brought at any time within the period of limitation after the discovery of the cause of action.”
. As amended in 2006, Ind.Code § 30-4-3-5(a) currently provides:
If the duty of the trustee in the exercise of any power conflicts with the trustee’s individual interest or the trustee's interest as trustee of another trust, the power may be exercised only under one (1) of the following circumstances:
(1) The trustee receives court authorization to exercise the power with notice to interested persons as the court may direct.
(2) The trustee gives notice of the proposed action in accordance with IC 30-2-14-16 and:
(A) the trustee receives the written authorization of all interested persons to the proposed action within the period specified in the notice of the proposed action; or
(B) a beneficiary objects to the proposed action within the period specified in the notice of the proposed action, but the trustee receives court authorization to exercise the power.
(3) The exercise of the power is specifically authorized by the terms of the trust.
. Maxine and Wayne’s Estate cite
Regan v. Uebelhor,
In the present case, however, the Beneficiaries are alleging breach of trust concerning Wayne's conveyance of part of the trust principal to himself and Maxine. As named remainder beneficiaries, the Beneficiaries had a “fixed and vested” properly right to distribution of the trust principal.
Lewis v. Clifton,
A beneficiary of a trust may maintain an action:
*1248 (1) to compel the trustee to perform his duties;
(2) to enjoin the trustee from committing an act which may be a breach of trust;
(3) to compel the trustee to redress a breach of trust; or
(4) to remove a trustee for cause and to appoint a successor trustee.
The Trust Code’s definition of "beneficiary” includes "an income beneficiary, and a remainder beneficiary.” Ind.Code § 30-4-1-2(3) (citing Ind.Code § 30-2-14-2);
Lewis,
. The Beneficiaries also argue that the trial court abused its discretion by not allowing them to present evidence about the value of the forty-five acre parcel during the trial on Wayne’s breach of trust in failing to distribute the trust principal in 1997. Because we reverse the trial court's grant of summary judgment concerning the forty-five acre parcel, we need not address the Beneficiaries’ argument.
. Maxine and Wayne’s Estate also argue on cross appeal that the appeal of Edith Ham should be dismissed as a "nullity” because she died roughly a year before trial. Appel-lee's Brief at 17. In their closing arguments at trial, they noted Edith’s death and requested that the trial court dismiss the case on her behalf because there had been no “request for substitution of parties.” Transcript at 132. The trial court appears not to have ruled on the request of Maxine and Wayne's Estate. On remand, we instruct the trial court to order the substitution of proper parties pursuant to Ind. Trial Rule 25(A).
