CHAIM FRIEDMAN v. SAMUEL SCHWARTZ (L-0364-18, OCEAN COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedJuly 13, 2022
DocketA-1674-20/A-2064-20
StatusUnpublished

This text of CHAIM FRIEDMAN v. SAMUEL SCHWARTZ (L-0364-18, OCEAN COUNTY AND STATEWIDE) (CHAIM FRIEDMAN v. SAMUEL SCHWARTZ (L-0364-18, OCEAN COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
CHAIM FRIEDMAN v. SAMUEL SCHWARTZ (L-0364-18, OCEAN COUNTY AND STATEWIDE), (N.J. Ct. App. 2022).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court ." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NOS. A-1674-20 A-2064-201

CHAIM FRIEDMAN and NISSEL FRIEDMAN,

Plaintiffs-Appellants,

v.

SAMUEL SCHWARTZ,

Defendant-Respondent. ________________________

Plaintiffs-Respondents,

Defendant-Appellant. ________________________

Argued January 20, 2022 – Decided July 13, 2022

1 These appeals originally calendared back-to-back are consolidated for purposes of opinion only. Before Judges Hoffman, Whipple and Susswein.

On appeal from the Superior Court of New Jersey, Law Division, Ocean County, Docket No. L-0364-18.

David C. Steinmetz argued the cause for appellants in A-1674-20 and respondents in A-2064-20 (Steinmetz, LLC, attorneys; David C. Steinmetz, on the briefs).

Nancy Isaacson argued the cause for respondent in A- 1674-20 and appellant in A-2064-20 (Greenbaum, Rowe, Smith & Davis LLP, attorneys; Nancy Isaacson, on the briefs).

PER CURIAM

Plaintiffs Chaim and Nissel Friedman appeal from a January 11, 2021 Law

Division order granting summary judgment to defendant Samuel Schwartz and

dismissing with prejudice Count III (unjust enrichment), Count IV (waste of

landlord's property), and Count V (negligent care of landlord's property) of their

complaint.2 Defendant also appeals, challenging a February 19, 2021 order

denying his motion for frivolous litigation sanctions against plaintiffs and their

attorney. We affirm both orders.

2 The first two counts of plaintiffs' complaint, seeking damages for breach of contract and breach of the covenant of good faith, were dismissed because they were time barred by the statute of limitations. A-1674-20 2 I.

Plaintiffs commenced this litigation against defendant on February 8,

2018, twelve years after the parties entered into a five-year lease agreement,

with an option to buy, in June 2006, for defendant to occupy plaintiffs' property

located at 763 Montgomery Road, Hillsboro, New Jersey (the Property), seven

years after the lease expired by its terms, and five years after plaintiffs allege

defendant vacated the Property. Paragraph 12 of the lease barred plaintiffs from

access to the Property without defendant's prior written consent, which

defendant was free to withhold in his "sole option and discretion."

While the lease expired by its terms in July 2011, plaintiffs' complaint

alleged that defendant had not paid monthly rent of $2,600 since January 2008,

and thereafter "occup[ied] the Property until August 2013, as a holdover tenant."

Plaintiffs claim they discovered that defendant vacated the Property in August

2014, when they received notice from Hillsborough Township advising that the

house appeared abandoned and declaring it "an unsafe structure."

Plaintiffs filed suit in February 2018, after ascertaining defendant's

whereabouts in Israel. Plaintiffs' complaint sought damages under five separate

counts: 1) breach of contract, 2) breach of the covenant of good faith and fair

dealing, 3) unjust enrichment, 4) waste of landlord's property, and 5) negligent

A-1674-20 3 care of landlord's property. In July 2018, defendant retained counsel, who filed

an answer on August 8, 2018.

During this litigation, defendant moved for summary judgment three

times. Defendant first moved for summary judgment after filing his answer,

seeking to dismiss the litigation as time barred. The motion court granted

summary judgment; however, three of the five counts (which are the subject of

this appeal), while initially dismissed, were later reinstated to provide plaintiffs

with the opportunity to take discovery. Defendant next moved for summary

judgment on December 19, 2019, after the close of discovery and after plaintiffs

failed to serve any discovery requests.

Plaintiffs opposed the second summary judgment motion by producing,

through their counsel's certification, several documents to establish the date of

defendant's occupancy of the Property: a lease and assignment of lease, utility

bills in the name of Sam Adam, and correspondence from defendant regarding

an unrelated legal proceeding wherein his address is listed as that of the

Property. Defendant responded by certifying that: 1) he granted an assignment

of lease with an option to buy 763 Montgomery Road, Hillsborough to Samuel

Adam (Sam), Trustee for the Schwartz Justice Trust, recorded May 13, 2008; 2)

a further assignment of lease with an option to buy for the Property from Samuel

A-1674-20 4 Adam, Trustee to Samuel Adam was recorded May 13, 2008; 3) Sam Adam was

a close friend.

In 2008, defendant apparently became quite ill, and Sam helped take care

of him and his personal affairs. Sam lived with defendant at the Property from

time to time. Defendant noted that when he said "lived" at the Property, he

meant the garage, as the "house" was not habitable. After defendant moved to

Israel to obtain more affordable medical care after his health insurance was

cancelled, Sam occasionally checked on the Property.

The court denied the second summary judgment motion, identifying two

factual issues related to remaining counts of the complaint: 1) whether defendant

resided at the Property after January 2008 (Count Four); and 2) the condition of

the Property before and after defendant resided there (Counts Three and Five).

The court ruled that a jury could find that defendant occupied the Property after

January 2008 from the documents submitted in opposition to the second

summary judgment motion.

On June 6, 2019, plaintiffs filed a motion to reopen discovery, the day

after the discovery end date. Over objection, the court granted the motion,

extending discovery to December 15, 2019. On that date (December 15),

plaintiffs served a subpoena ad testificandum, via email, for defendant to

A-1674-20 5 produce "any and all documents" relevant to "this litigation." Defendant

promptly filed a motion to quash the subpoena, which the court granted.

The only evidence that plaintiffs submitted to the court are pictures that

were taken after plaintiffs received the notice that the Property was in disrepair.

Plaintiffs also contended, without supporting evidence, that defendant and Sam

"undeniably lived on the Property from 2008 until 2013." Plaintiffs further

alleged, again without supporting evidence, that defendant and, presumably

Sam, "set out to destroy the Property because of a hatred and contempt for the

Friedmans . . . ."

Plaintiffs unsuccessfully attempted to establish defendant's residency at

the Property by using statements made by defendant in court pleadings here and

in Israel. In addition, Chaim Friedman certified that plaintiffs spent years

looking for defendant, without providing any details of their efforts or providing

any corroborating evidence.

Further, plaintiffs unsuccessfully attempted to utilize defendant's affidavit

to establish when he emigrated to Israel and construe it as evidence of the date

that he abandoned the Property. Defendant contradicted plaintiffs' certification

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

Related

Gillman v. Bally Mfg. Corp.
670 A.2d 19 (New Jersey Superior Court App Division, 1996)
Hoffman v. Asseenontv. Com, Inc.
962 A.2d 532 (New Jersey Superior Court App Division, 2009)
Goodyear v. Kin Properties
647 A.2d 478 (New Jersey Superior Court App Division, 1994)
Rova Farms Resort, Inc. v. Investors Insurance Co. of America
323 A.2d 495 (Supreme Court of New Jersey, 1974)
United Hearts, LLC v. Zahabian
971 A.2d 434 (New Jersey Superior Court App Division, 2009)
Brill v. Guardian Life Insurance Co. of America
666 A.2d 146 (Supreme Court of New Jersey, 1995)
Wayne Davis v. Brickman Landscaping (071310)
98 A.3d 1173 (Supreme Court of New Jersey, 2014)
Deborah Townsend v. Noah Pierre (072357)
110 A.3d 52 (Supreme Court of New Jersey, 2015)
Globe Motor Company v. Ilya Igdalev(074996)
139 A.3d 57 (Supreme Court of New Jersey, 2016)
Triffin v. American International Group, Inc.
859 A.2d 751 (New Jersey Superior Court App Division, 2004)
Merchants Express Money Order Co. v. Sun National Bank
866 A.2d 189 (New Jersey Superior Court App Division, 2005)
In re the Estate Ehrlich
47 A.3d 12 (New Jersey Superior Court App Division, 2012)
DepoLink Court Reporting & Litigation Support Services v. Rochman
64 A.3d 579 (New Jersey Superior Court App Division, 2013)
Murray v. Plainfield Rescue Squad
46 A.3d 1262 (Supreme Court of New Jersey, 2012)
Nicholas v. Mynster
64 A.3d 536 (Supreme Court of New Jersey, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
CHAIM FRIEDMAN v. SAMUEL SCHWARTZ (L-0364-18, OCEAN COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/chaim-friedman-v-samuel-schwartz-l-0364-18-ocean-county-and-statewide-njsuperctappdiv-2022.