Brown v. Zive CA2/7

CourtCalifornia Court of Appeal
DecidedNovember 16, 2021
DocketB300415
StatusUnpublished

This text of Brown v. Zive CA2/7 (Brown v. Zive CA2/7) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brown v. Zive CA2/7, (Cal. Ct. App. 2021).

Opinion

Filed 11/16/21 Brown v. Zive CA2/7 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 SEVEN

CHERIE BROWN, B300415

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BC475181) v.

YOUVAL ZIVE et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Malcolm Mackey, Judge. Reversed and remanded with instructions. The Zabetian Firm, Arash H. Zabetian; JDR Law Inc. and John D. Rowell for Plaintiff and Appellant. Locke Lord, Daniel A. Solitro and Simon M. Feng for Defendant and Respondent Deutsche Bank National Trust Company. Haeri & Zelli and Nedda Haeri for Defendant and Respondent Adi Perez. Cherie Brown sued Youval Zive, Vaca Partnership, Pacific Holdings, Phoenix Realty Investments, LLC (collectively Zive parties) and others for fraud, quiet title and related claims on December 13, 2011. On May 8, 2019 the trial court granted a motion to dismiss pursuant to Code of Civil Procedure sections 583.310 and 583.360,1 finding Brown had failed to bring her lawsuit to trial within five years. On appeal Brown argues the court erred in finding this action was not subject to automatic stays arising out of the bankruptcy petitions of various defendants and failing to toll the mandatory five-year period as a result. We reverse and remand for further proceedings on the quiet title and fraudulent conveyance causes of action and direct the trial court to reconsider the motion to dismiss as to the fraud cause of action. FACTUAL AND PROCEDURAL BACKGROUND 1. The Real Estate Transaction and Foreclosure Proceedings In January 2007 Brown purchased a home on Lankershim Boulevard in Los Angeles from Vaca Partnership. According to Brown, Zive, the general partner of Vaca, had assured Brown he would arrange financing and handle the transaction for her. Prior to taking title to the property Brown executed an all- inclusive purchase money promissory note in favor of Zive for approximately $1 million with an interest rate of “7.2 (Variable) percent,” which Brown alleged she signed at Zive’s direction. The promissory note, executed in November 2006, provided for monthly payments of $3,030 “or more,” a $30,000 principal

1 Statutory references are to this code unless otherwise stated.

2 payment on December 20, 2006 and a maturity date of March 1, 2008. The promissory note stated the principal amount included the balance due on two underlying promissory notes executed by Zive in favor of Washington Mutual Bank and secured by deeds of trust encumbering the Lankershim property. The original amounts of the underlying notes were $980,000 and $46,142. The promissory note was secured by a deed of trust encumbering the Lankershim property listing Zive as the beneficiary. In March 2008 Zive and Brown executed an addendum to the promissory note extending the maturity date to March 1, 2010 conditioned upon Brown’s timely payments of $30,000 to Zive on a specified schedule. Brown alleges that, prior to 2009, she made payments on the promissory note by delivering to Zive and his associate Liat Menahem checks payable to the financial institution lenders on the underlying notes. Zive assured Brown he was delivering her payments to those financial institutions. Beginning in 2009, Brown alleges, Zive did not deliver her payments to the lenders but instead deposited them in his own bank account. In early 2011 Zive, through his authorized agent, initiated nonjudicial foreclosure proceedings against Brown. A notice of default and election to sell was issued and recorded on January 25, 2011. The notice directed Brown to contact Pacific Holdings, of which Zive and Menahem are alleged to be owners and/or employees, to arrange for payment of the amount due. Notices of trustee’s sale were recorded on July 1, 2011, July 5, 2011 and July 14, 2011. On September 7, 2011 Zive executed an assignment of deed of trust assigning all rights in the deed of trust to Phoenix Realty Investments LLC.

3 On September 14, 2011 a trustee’s deed upon sale was recorded. The deed stated the Lankershim property had been sold at public auction to Phoenix Realty, the successful bidder at the trustee’s sale. In late September 2011 Phoenix Realty filed unlawful detainer proceedings to evict Brown from the home. The verification of the unlawful detainer complaint was signed by Menahem on behalf of Phoenix Realty. 2. The Complaint and Demurrer On December 13, 2011 Brown sued the Zive parties, Menahem and 50 Doe defendants for fraud, wrongful foreclosure and quiet title.2 The Zive parties and Menahem demurred. On September 26, 2012 the court sustained the demurrer to the fraud cause of action without leave to amend against Zive, Vaca Partnership and Pacific Holdings.3 Leave to amend the

2 The original complaint also named Yoseph Ovadia as a defendant. He was not included in the operative second amended complaint. 3 The trial court’s ruling was based, in part, on the fact that 18 months prior to filing her complaint in this action Brown had sued Zive, Vaca Partnership and Pacific Holdings for fraud, negligent misrepresentation, failure to disclose seller financing, legal malpractice and breach of fiduciary duty. The court found the allegations in the complaint in this action were almost identical to the allegations in the prior lawsuit and were therefore barred by section 430.10, subdivision (c). Brown’s earlier action proceeded to trial in 2013 on the failure to disclose seller financing cause of action. The jury found in favor of Brown and awarded her $392,500 in damages. Our colleagues in Division Five affirmed the judgment but reduced the damage award to $325,283. The court also reversed the trial court’s order granting nonsuit on the fraud claim and remanded

4 fraud cause of action was granted as to Menahem and Phoenix Realty. The demurrer to the wrongful foreclosure cause of action was sustained against all defendants without leave to amend. The demurrer to the quiet title cause of action was overruled. 3. The First Amended Complaint and Demurrer Brown filed her first amended complaint on October 18, 2012 alleging causes of action for fraud against Menahem, Phoenix Realty and the Doe defendants and quiet title against all defendants. On April 18, 2013 the trial court sustained the Zive parties’ demurrer without leave to amend and entered an order of dismissal. 4. The Motion To Vacate the Dismissal and Second Amended Complaint On August 21, 2013 Brown, representing herself, moved to vacate the dismissal on the basis of excusable neglect (§ 473, subd. (b)). The trial court granted the motion on September 11, 2013 over the defendants’ opposition and granted leave to Brown to file a second amended complaint. Brown filed the second amended complaint on October 30, 2013. In addition to the Zive parties and Menahem, Brown named two additional defendants, Lanker Partnership and H5 Dev. Partnership. The pleading alleged Zive was the majority owner and managing general partner of Lanker Partnership.

for retrial on that cause of action. (Brown v. Zive (Apr. 16, 2015, B250561) [nonpub. opn.] (Brown I).) On remand the fraud cause of action was tried to a jury, which found in favor of Brown and awarded $25,000 in damages. Judgment was entered on December 3, 2018.

5 The fraud and quiet title causes of action in the second amended complaint remained substantially the same as in previous iterations of the pleading.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

McDonough Power Equipment Co. v. Superior Court
503 P.2d 1338 (California Supreme Court, 1972)
Howard v. Thrifty Drug & Discount Stores
895 P.2d 469 (California Supreme Court, 1995)
Brunzell Construction Co. v. Wagner
468 P.2d 553 (California Supreme Court, 1970)
Santa Monica Hospital Medical Center v. Superior Court
203 Cal. App. 3d 1026 (California Court of Appeal, 1988)
Kagan v. Saint Vincents Catholic Medical Centers
449 B.R. 209 (S.D. New York, 2011)
Tamburina v. Combined Insurance Co. of America
54 Cal. Rptr. 3d 175 (California Court of Appeal, 2007)
Kertesz v. Ostrovsky
8 Cal. Rptr. 3d 907 (California Court of Appeal, 2004)
De Santiago v. D AND G PLUMBING, INC.
65 Cal. Rptr. 3d 882 (California Court of Appeal, 2007)
Gaines v. Fidelity National Title Insurance Co.
365 P.3d 904 (California Supreme Court, 2016)
Bruns v. E-Commerce Exchange, Inc.
248 P.3d 1185 (California Supreme Court, 2011)
Cavanagh v. California Unemployment Insurance Appeals Board
118 Cal. App. 4th 83 (California Court of Appeal, 2004)
Shaoxing County Huayue Import & Export v. Bhaumik
191 Cal. App. 4th 1189 (California Court of Appeal, 2011)
Dowling v. Farmers Insurance Exchange
208 Cal. App. 4th 685 (California Court of Appeal, 2012)
Tanguilig v. Neiman Marcus Grp., Inc.
231 Cal. Rptr. 3d 749 (California Court of Appeals, 5th District, 2018)
Martinez v. Landry's Rests., Inc.
237 Cal. Rptr. 3d 379 (California Court of Appeals, 5th District, 2018)
Vaughn v. Vaughn (In re Vaughn)
240 Cal. Rptr. 3d 227 (California Court of Appeals, 5th District, 2018)
Pac. W. Bank v. Ehrenberg (In re Levine)
583 B.R. 231 (C.D. California, 2018)
Franco v. Franco (In re Franco)
574 B.R. 730 (D. New Mexico, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Brown v. Zive CA2/7, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brown-v-zive-ca27-calctapp-2021.