Hasso v. J & J Real Estate Holdings CA4/2

CourtCalifornia Court of Appeal
DecidedDecember 11, 2014
DocketE054774
StatusUnpublished

This text of Hasso v. J & J Real Estate Holdings CA4/2 (Hasso v. J & J Real Estate Holdings CA4/2) 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
Hasso v. J & J Real Estate Holdings CA4/2, (Cal. Ct. App. 2014).

Opinion

Filed 12/11/14 Hasso v. J & J Real Estate Holdings CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FOURTH APPELLATE DISTRICT

DIVISION TWO

ALAN HASSO,

Plaintiff and Appellant, E054774

v. (Super.Ct.No. CIVDS909740)

J & J REAL ESTATE HOLDINGS, LLC OPINION et al.,

Defendants and Respondents.

APPEAL from the Superior Court of San Bernardino County. David Cohn, Judge.

Affirmed.

Law Office of Michael Creamer and Michael Creamer; Robert E. Scott &

Associates and Robert E. Scott for Plaintiff and Appellant.

Wagner & Pelayes and Marty E. Zemming for Defendants and Respondents.

Plaintiff and appellant Alan Hasso brought suit against defendants and respondents

J&J Real Estate Holdings, LLC, Emanuel Jacobson, David Jacobson, J.S.B. Financial

1 Corporation, and Ozcorp Funding (defendants), alleging several causes of action,

including breach of fiduciary duty, fraudulent conveyance, and conspiracy. Plaintiff

appeals from the trial court’s grant of nonsuit in favor of all defendants on all causes of

action.

Defendants have filed a motion to dismiss this appeal on the basis of a purported

global settlement agreement between the parties, resolving this case as well as several

others. Plaintiff has opposed that motion, claiming the settlement agreement was not

fully executed, and therefore never became final and enforceable.

We find it most efficient to decline to rule whether there was a final and

enforceable settlement agreement, because to do so would require resolving disputed

issues of fact regarding the parties’ intent. We instead affirm the trial court’s ruling on

the ground that plaintiff failed to meet his burden of providing an adequate record on

appeal.

Additionally, we grant defendants’ motion for sanctions, and impose sanctions

against plaintiff’s initial counsel on appeal, Michael F. Creamer, in the amount of

$19,945 payable to defendants, plus $8,500 payable to the clerk of this court, for

maintaining a frivolous appeal.

I. FACTS AND PROCEDURAL BACKGROUND

Plaintiff asserts in his first amended complaint causes of action for breach of

fiduciary duty, conspiracy to breach fiduciary duty, fraudulent conveyance, conspiracy to

commit a fraudulent conveyance, and alter ego liability. The details of plaintiff’s

allegations are not relevant to our disposition of the present appeal, so we will sketch

2 them only in broad strokes. Plaintiff alleges he is a judgment creditor of J.S.B. Financial

Corporation and Ozcorp Corporation, and is a creditor of the other defendants, with

claims not yet reduced to judgment. He contends defendants—which include individuals

allegedly controlling the corporate defendants—engaged in a scheme to prevent him from

collecting on the judgment against J.S.B. Financial Corporation and Ozcorp Corporation,

or any judgments that may be entered against the other defendants.

On May 23, 2011, after 11 days of jury trial, the trial court granted the motions for

nonsuit brought by defendants with respect to all plaintiff’s claims. This appeal

followed.

On November 22, 2011, all parties to this appeal signed a “Settlement Agreement

and Mutual Release” (settlement agreement), which requires dismissal of this action, as

well as several other actions. However, the document signed by the parties also lists a

nonparty to this appeal—Ozel Fine Jewelry, Inc.—as one of the “Released Parties,” and

thus one of the “Parties” to the settlement agreement. Nevertheless, the document

contains no signature block for Ozel Fine Jewelry, Inc., and no signature from a

representative of that entity was obtained.

On October 26, 2012, defendants filed a motion to dismiss the appeal based on the

settlement agreement, and an accompanying request for judicial notice. Plaintiff opposed

the motion, arguing among other things, that the settlement agreement never went into

3 effect because it was not executed by all the “Parties” thereto.1 On February 6, 2013, we

issued an order denying the motion to dismiss without prejudice to the parties raising the

issue of the existence of a settlement agreement as grounds for dismissal of the appeal in

their briefs on appeal.

On July 11, 2013, defendants filed a motion for sanctions, arguing that sanctions

are warranted because (1) plaintiff failed to provide an adequate record on appeal,

(2) plaintiff’s arguments in briefing misstate the law, both through mischaracterization of

case law, and by failing to disclose authority that negates plaintiff’s arguments, and

(3) all issues on appeal were mooted by the settlement agreement.

On August 6, 2013, plaintiff filed his opposition to the motion for sanctions. On

the same date, plaintiff filed a motion to augment the record, seeking to add a third

volume to appellant’s appendix. On October 8, 2013, we issued an order granting

plaintiff’s motion to augment the record, and reserving ruling on defendant’s motion for

sanctions. On October 29, 2013, defendants filed a supplemental brief, responding to

plaintiff’s augmentation of the record.

On September 9, 2014, we issued our tentative opinion in this matter, as well as an

order notifying plaintiff and plaintiff’s counsel, Michael F. Creamer, that the court was

considering the imposition of sanctions as requested in defendants’ motion filed July 11,

2013. On September 24, 2014, plaintiff substituted a new attorney in place of

Mr. Creamer, and plaintiff and Mr. Creamer filed separate responses to our September 9,

1 Plaintiff did not oppose defendants’ request for judicial notice, which is hereby granted on that basis. (Cal. Rules of Court, rule 8.54(c).)

4 2014 order. Defendants filed a responsive brief on October 6, 2014, and on November 3,

2014, Mr. Creamer filed a reply.

II. DISCUSSION

A. Settlement Agreement

All the parties to the present appeal signed the settlement agreement, which

requires dismissal of this appeal, among other things. But the term “Parties” is defined in

the settlement agreement to also include a nonparty to this appeal, which is not a

signatory. “Ozel Fine Jewelry, Inc.,” though not among the defendants sued in this

action, is one of the “Released Parties”; “Parties” includes “Plaintiffs” [sic] and the

“Released Parties.” The signature page of the settlement agreement, however, contains

no signature from a representative of Ozel Fine Jewelry, Inc. The settlement agreement

explicitly provides that it “shall become effective and fully binding as to the Parties

hereto immediately upon the signing of this agreement by all of the ‘Parties’ to this

Settlement Agreement.” On its face, therefore, there is some question as to whether the

settlement agreement ever became “effective and fully binding,” given the lack of a

signature from Ozel Fine Jewelry, Inc.

Defendants contend that Ozel Fine Jewelry, Inc. was never intended to be a

signatory or subject to the terms of the settlement agreement, noting that entity was not

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

Related

In re Reno
283 P.3d 1181 (California Supreme Court, 2012)
Kleveland V.Siegel & Wolensky LLP
215 Cal. App. 4th 534 (California Court of Appeal, 2013)
Nally v. Grace Community Church
763 P.2d 948 (California Supreme Court, 1988)
In Re Marriage of Flaherty
646 P.2d 179 (California Supreme Court, 1982)
Bach v. County of Butte
215 Cal. App. 3d 294 (California Court of Appeal, 1989)
580 Folsom Associates v. Prometheus Development Co.
223 Cal. App. 3d 1 (California Court of Appeal, 1990)
J.B. Aguerre, Inc. v. American Guarantee & Liability Insurance
59 Cal. App. 4th 6 (California Court of Appeal, 1997)
Pierotti v. Torian
96 Cal. Rptr. 2d 553 (California Court of Appeal, 2000)
Wells Fargo Bank Minnesota v. B.C.B.U.
49 Cal. Rptr. 3d 324 (California Court of Appeal, 2006)
Ebensteiner Co., Inc. v. Chadmar Group
49 Cal. Rptr. 3d 825 (California Court of Appeal, 2006)
Saunders v. Taylor
42 Cal. App. 4th 1538 (California Court of Appeal, 1996)
In Re Marriage of Gong & Kwong
163 Cal. App. 4th 510 (California Court of Appeal, 2008)
Kidron v. Movie Acquisition Corp.
40 Cal. App. 4th 1571 (California Court of Appeal, 1995)
Stasz v. Eisenberg
190 Cal. App. 4th 1032 (California Court of Appeal, 2010)
Fillpoint, LLC v. Maas
208 Cal. App. 4th 1170 (California Court of Appeal, 2012)
City of Santa Maria v. Adam
211 Cal. App. 4th 266 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Hasso v. J & J Real Estate Holdings CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hasso-v-j-j-real-estate-holdings-ca42-calctapp-2014.