S. JAY MIRMANESH VS. STEVEN BRASSLET (C-000005-12, CAPE MAY COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedMarch 16, 2021
DocketA-1627-19
StatusUnpublished

This text of S. JAY MIRMANESH VS. STEVEN BRASSLET (C-000005-12, CAPE MAY COUNTY AND STATEWIDE) (S. JAY MIRMANESH VS. STEVEN BRASSLET (C-000005-12, CAPE MAY 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
S. JAY MIRMANESH VS. STEVEN BRASSLET (C-000005-12, CAPE MAY COUNTY AND STATEWIDE), (N.J. Ct. App. 2021).

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NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court."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 NO. A-1627-19

S. JAY MIRMANESH AND LISA ANN MIRMANESH, individually and derivatively for WATERVIEW ESTATES CONDOMINIUM ASSOCIATION, INC.,

Plaintiffs-Appellants,

v.

STEVEN and DAWN BRASSLETT, RALPH and CHERYL CALIRI, MARION MACKINNON, and WILLIAM AND LOIS MAGUIRE,

Defendants-Respondents, _____________________________

Argued February 23, 2021 – Decided March 16, 2021

Before Judges Yannotti and Natali.

On appeal from the Superior Court of New Jersey, Chancery Division, Cape May County, Docket No. C- 000005-12. Steven E. Angstreich argued the cause for appellants (Weir & Partners LLP, attorneys; Steven E. Angstreich and Peter Nakonechni, on the briefs).

Kathleen Barnett Einhorn argued the cause for respondents (Genova Burns LLC, attorneys; Angelo J. Genova and Kathleen Barnett Einhorn, of counsel and on the brief; Michael C. McQueeny on the brief).

PER CURIAM

This appeal returns to us following a remand ordered by our previous

opinion, Mirmanesh v. Brasslett, No. A-5680-16 (App. Div. May 9, 2019),

where we directed the trial court to make additional findings as to whether

plaintiffs were entitled to recover the attorneys' fees incurred by the law firm of

Greenbaum, Rowe, Smith & Davis (Greenbaum). Having reviewed and

considered the trial court's December 3, 2019 opinion, we affirm.

I.

We incorporate by reference the factual and procedural history as set forth

in our prior opinion. By way of brief overview, the Watervi ew Estates

Condominium Association (Association) is a non-profit corporation which

operates a five-unit condominium complex in Ocean City. On January 18, 2012,

plaintiffs filed a complaint against defendants, all unit owners, and members of

the Association, seeking to enforce a May 15, 2006 settlement agreement.

A-1627-19 2 Following a bench trial, the court issued a November 6, 2013 oral decision

finding both parties violated provisions of the settlement agreement. The judge

also denied both parties' requests for counsel fees and indemnification because

"each side . . . contributed to the conflagration of the issues," and there was "a

little bit of bad faith on each side." The court memorialized its decision in a

January 6, 2014 order (Final Judgment) which also appointed Michael A. Fusco

(Receiver) as receiver for the Association. Plaintiffs filed an appeal after their

motion for reconsideration was denied.

On August 18, 2014, while plaintiffs' appeal was pending, the trial court

entered an order in response to the Receiver's motion which granted him

authority to amend the Master Deed and By-Laws. Plaintiffs amended their

notice of appeal to include the August 18, 2014 order. On June 23, 2015, we

vacated the August 18, 2014 order and remanded the matter for further

proceedings after we determined the court erred in refusing to enforce certain

provisions of the settlement agreement.

Plaintiffs filed a motion for attorneys' fees and costs incurred during their

appeal. We granted plaintiffs' application and awarded $72,557.22 in counsel

fees to be paid by the Association.

A-1627-19 3 On remand, plaintiffs moved to terminate the Receiver's appointment

claiming he had a "predisposition to advance the interests of the defendants at

the expense of the plaintiffs." Plaintiffs also sought an order directing the

Association to adopt and record an amended Master Deed and By-Laws that

plaintiffs alleged comported with our June 23, 2015 decision. Plaintiffs further

requested relief from certain provisions of the January 6, 2014 and August 18,

2014 orders.

On December 28, 2015, the Receiver submitted a report for the "[c]ourt's

consideration [regarding] the pending motions" which detailed his interactions

with the parties. In that letter, the Receiver stated, "it was obvious . . . that Dr.

Mirmanesh1 would continue to legally challenge virtually any proposed new

document not to his liking irrespective of what the majority of the owners would

elect." The Receiver further noted that in dealing with Dr. Mirmanesh he

learned that "unless what is proposed is agreeable to Dr. Mirmanesh, he will

either ignore the proposal or legally challenge the same" and that compromise

"is not a word Dr. Mirmanesh embraces."

1 The Receiver referred to plaintiff S. Jay Mirmanesh by his professional designation and we do the same for purposes of clarity. A-1627-19 4 On August 31, 2016, the trial court granted plaintiffs' motion, terminated

the Receiver's appointment, and entered an order approving the amended Master

Deed and By-Laws. On November 30, 2016, plaintiffs submitted an amended

supplemental complaint against the Receiver and a motion for $303,066.79 in

attorneys' fees and costs. Plaintiffs' request included $152,777.79 in fees

incurred by the firm of Perskie, Mairone, Brog & Baylinson (Perskie), wh ich

represented plaintiffs during the trial proceedings from January 2012 to January

2014, and $150,289 in fees incurred by Greenbaum, which was retained in May

2014 and represented plaintiffs in the post-trial matters until January 2017.

On May 19, 2017, the court denied plaintiffs' request for attorneys' fees.

In support of its decision, the court relied upon the previous judge's

determination that both parties acted in bad faith. The court also concluded that

an award of attorneys' fees would effectively overturn the previous judge's

factual and legal conclusions. The court further noted that plaintiffs failed to

appeal the portion of the Final Judgment denying the award of attorneys' fees

and therefore waived any challenge to the court's decision on that issue. In

addition, the judge determined that plaintiffs' claims were barred by res judicata.

A-1627-19 5 Plaintiffs appealed, and in our May 9, 2019 unpublished decision, we

affirmed in part and reversed in part the court's denial of attorneys' fees. Id. at

7-8. We first addressed the Perskie fees and concluded that:

The [trial] court did not abuse its discretion in denying plaintiffs' motion, as the court's January 6, 2014 decision denying those fees was amply supported by the record, and plaintiffs waived any request for those fees as a result of their failure to raise that issue when it appealed the court's January 6, 2014 order.

[Id. at 6.]

With respect to the Greenbaum fees, however, we concluded that we were

"unable to make a substantive determination as to whether plaintiffs may recover

the Greenbaum fees, as the trial court failed to make the necessary factual

findings with respect to that portion of plaintiffs' application." Id. at 7. We

stated that:

[T]he [trial] court's May 19, 2017 decision detailed three bases for denying plaintiffs' fee request: 1) the trial court found that the parties acted in bad faith; 2) plaintiffs failed to challenge the denial of the attorney's fees in its appeal from the January 6, 2014 order; and 3) the doctrine of res judicata barred plaintiffs' claims for attorney's fees.

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

Related

Diehl v. Diehl
913 A.2d 803 (New Jersey Superior Court App Division, 2006)
Rendine v. Pantzer
661 A.2d 1202 (Supreme Court of New Jersey, 1995)
Packard-Bamberger & Co., Inc. v. Collier
771 A.2d 1194 (Supreme Court of New Jersey, 2001)
Cohen v. Southbridge Park, Inc.
848 A.2d 781 (New Jersey Superior Court App Division, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
S. JAY MIRMANESH VS. STEVEN BRASSLET (C-000005-12, CAPE MAY COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/s-jay-mirmanesh-vs-steven-brasslet-c-000005-12-cape-may-county-and-njsuperctappdiv-2021.