Gurvitz v. Mandelbaum CA2/4

CourtCalifornia Court of Appeal
DecidedJanuary 28, 2021
DocketB305532
StatusUnpublished

This text of Gurvitz v. Mandelbaum CA2/4 (Gurvitz v. Mandelbaum CA2/4) 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
Gurvitz v. Mandelbaum CA2/4, (Cal. Ct. App. 2021).

Opinion

Filed 1/28/21 Gurvitz v. Mandelbaum CA2/4 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 FOUR

MEIR GURVITZ, B305532

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. 19STCV32349) v.

SHERYL MANDELBAUM, et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Lynn H. Scaduto, Judge. Affirmed. Holstrom, Block & Parke, Ronald B. Funk for Plaintiff and Appellant. Fox Rothschild, John J. Shaeffer, Jocelyn Leinart for Defendants and Respondents. INTRODUCTION Defendant Jennifer Mandelbaum was married to plaintiff Meir Gurvitz’s son, Joseph Gurvitz.1 When Jennifer and Joseph divorced, Meir and a company he controlled, Freshbrook Ltd., were included in the divorce proceedings as party claimants, because Freshbrook had a lien on the couple’s home, a marital asset. Jennifer’s mother, defendant Sheryl Mandelbaum, is an attorney and helped represent Jennifer in the divorce. Jennifer, Joseph, Meir, and Freshbrook all reached a settlement agreement memorialized in a 2017 deal memorandum, which was entered as a stipulated judgment by the family law court in March 2018. In March 2019, Joseph attempted to have the judgment set aside, claiming that he agreed to the settlement under duress as a result of Jennifer’s threats to him and Meir. That motion was denied. Meir then sued Jennifer and Sheryl in the instant action, alleging that they forced the settlement through extortion and fraud. Jennifer and Sheryl demurred on the basis that the issues had been fully litigated in the dissolution proceeding and Meir’s claims constituted an impermissible collateral attack on that judgment. The trial court sustained the demurrer without leave to amend. On appeal, Meir asserts that his complaint included sufficient factual allegations to state causes of action for extortion and fraud. He says nothing in his opening brief about the substantive basis of defendants’ demurrer. As such, Meir has

1Because several people involved in this case share last names, we refer to them by first names for clarity. No disrespect is intended.

2 failed to demonstrate that the trial court’s ruling was erroneous, and we affirm.

FACTUAL AND PROCEDURAL BACKGROUND A. Complaint In September 2019, Meir sued Jennifer and Sheryl; the first amended complaint (FAC), filed in December 2019, is the operative complaint for purposes of appeal. Meir alleged two causes of action in the FAC: extortion and fraud. In the cause of action for extortion, Meir alleged that Jennifer was previously married to Meir’s son, Joseph. Sheryl is Jennifer’s mother and an attorney. Meir alleged that in February 2010, through Freshbrook, Ltd., “a foreign corporation that was formed to administer assets for Meir’s benefit,” he purchased a property on June Street in Los Angeles and had the title placed in Joseph’s name. “Freshbrook’s loan,” apparently to Joseph, “was memorialized by a promissory note . . . and was secured by a deed of trust on the June Street Property.” Meir later paid for renovations to the property, the property was rented briefly, then Joseph and Jennifer lived at the property beginning in 2013. In August 2011 Joseph refinanced the property, paid off the 2010 loan, secured a new loan through East West Bank, and secured another new loan though Freshbrook. Meir alleged that Freshbrook’s deed of trust securing the loan was not properly recorded. After Joseph failed to pay the loans, Freshbrook sued Joseph and obtained a judgment against Joseph in November 2015, which according to Meir was filed with the Los Angeles County Recorder and created “a lien on the June Street Property.”

3 Meir alleged that Jennifer fraudulently induced Joseph to sign a grant deed in December 2014, which changed title to the June Street property from Joseph alone to Joseph and Jennifer. Jennifer then filed for divorce in March 2015. Sheryl “became co- counsel of record for Jennifer in the divorce proceedings, and in that capacity, acted as Jennifer’s agent in committing the acts” alleged in the FAC. Meir alleged that “[d]uring the course of the divorce proceedings, Freshbrook and Meir were both joined as alleged claimants against assets of the marital estate.” Freshbrook also filed a separate action seeking cancellation of the December 2014 grant deed. Meir alleged that Sheryl and Jennifer “sought to obtain an unfair advantage in the divorce proceedings through the use of extortionate and unlawful threatening conduct and intimidation.” The threats included telling Meir that if the divorce proceedings were not settled favorably to Jennifer, Meir could “face jail time for tax evasion and serious tax liabilities in Israel and other countries.” Meir further alleged that Sheryl, while acting as Jennifer’s attorney, threatened to “finish Meir off financially,” interfere with his marriage, interfere with his daughter’s marriage, and release derogatory information about Meir to the media and on the internet. Meir alleged that while “under duress” from these threats, he and Freshbrook joined “a settlement in which Freshbrook would reconvey its deed of trust on the June Street Property” and vacate its judgment against Joseph. Meir alleged that he “would not have so acted but for the extortionate threats made by Sheryl on behalf of Jennifer.” “Freshbrook has since been wound up, and its assets (including any claims for damages resulting from Defendants’ extortionate conduct) have been distributed to Meir.”

4 Meir alleged that “[a]s a direct and foreseeable result of Defendants’ extortionate threats,” he suffered damages to be proved at trial. In the cause of action for fraud, Meir alleged that “Sheryl and Jennifer had caused false claims to be disseminated within the Orthodox Jewish community that Joseph refused to grant Jennifer a religious bill of divorcement, known as a get. Defendants posted these false claims on various internet sites.” Then Sheryl, representing Jennifer in the divorce, “presented various demands on behalf of Jennifer,” and “promised that if Meir acceded to Jennifer’s demands, she would take the false claims [regarding Joseph] down from the sites on which she posted them.” Sheryl also “promised that if Meir acceded to Jennifer’s demands, Jennifer would allow Meir to see the three children of the marriage between Joseph and Jennifer.” Meir alleged, “When Sheryl made the foregoing promises, neither Sheryl nor Jennifer had any intention of performing them. The promises were thus false at the time they were made.” Although Meir complied with Sheryl’s demands, the claims against Joseph have not been removed and Meir has not been allowed to see his grandchildren. Meir alleged that as a result, he suffered damages to be proved at trial. On both causes of action, Meir requested damages, punitive damages, and costs. B. Demurrer, opposition, and ruling Defendants demurred to the FAC on three grounds: first, that the causes of action in the FAC were barred by res judicata or collateral estoppel; second, that the court lacked jurisdiction to hear the matter because Meir, Freshbrook, and their attorneys “have all agreed to a reservation of jurisdiction by Family Court Department 13 pursuant to a stipulated judgment” signed in

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

Related

Scott v. JPMorgan Chase Bank
214 Cal. App. 4th 743 (California Court of Appeal, 2013)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
Frommhagen v. Board of Supervisors
197 Cal. App. 3d 1292 (California Court of Appeal, 1987)
Christoff v. Union Pacific Railroad
36 Cal. Rptr. 3d 6 (California Court of Appeal, 2005)
Fladeboe v. American Isuzu Motors Inc.
58 Cal. Rptr. 3d 225 (California Court of Appeal, 2007)
Williams v. Wraxall
33 Cal. App. 4th 120 (California Court of Appeal, 1995)
Smith v. State Farm Mutual Automobile Insurance
113 Cal. Rptr. 2d 399 (California Court of Appeal, 2001)
CALIFORNIA LOGISTICS, INC. v. State
73 Cal. Rptr. 3d 825 (California Court of Appeal, 2008)
Flatley v. Mauro
139 P.3d 2 (California Supreme Court, 2006)
WA Southwest 2, LLC v. First American Title Insurance
240 Cal. App. 4th 148 (California Court of Appeal, 2015)
Yvanova v. New Century Mortgage Corp.
365 P.3d 845 (California Supreme Court, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Gurvitz v. Mandelbaum CA2/4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gurvitz-v-mandelbaum-ca24-calctapp-2021.