TRIAL/IS, PART 22 NASSAU COUNTY

Similar documents
Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

The Plaintiff commenced the instant tort action by service of the summons and

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

THOMAS CATANESE Defendants x

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Marjam Supply Co., Inc. v Telyas 2016 NY Slip Op 32492(U) December 19, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006

SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU. GATLYNN HOLDINGS, INC., Plaintiff. against

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

STATE OF MICHIGAN COURT OF APPEALS

SUPREME COURT - STATE OF NEW YORK Present: HON. UTE WOLFF LALLY. Justice TRIAL/lAS, PART 10 NASSAU COUNTY. Plaintiff (s), MOTION DATE: 10/27/06

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Plaintiff, Defendants.

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

NEW YORK SUPREME COURT - QUEENS COUNTY

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

STATE OF MICHIGAN COURT OF APPEALS

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Defendants. -against- Defendants. MOTION SEQUENCE NOS. 5 and 7 ACTION NO. Third-Party Plaintiff. Third- Party Defendants. ACTION NO.

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Bergson v Glantz 2010 NY Slip Op 31605(U) June 23, 2010 Supreme Court, Suffolk County Docket Number: Judge: Ralph T. Gazzillo Republished

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

Tufamerica, Inc. v EMI Unart Catalog, Inc NY Slip Op 31705(U) September 9, 2016 Supreme Court, New York County Docket Number: /11 Judge:

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

Real Estate Strategies, Ltd v Arington Realty Group, LLC 2010 NY Slip Op 32296(U) August 16, 2010 Supreme Court, Nassau County Docket Number:

Short Form Order SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice

Nazinitsky v Fairmont Ins. Brokers, Ltd NY Slip Op 32257(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 7037/10 Judge: Stephen

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff,

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Transcription:

I. 2, L-H Short Form Order SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice JACOB HAY TRIAL/IS, PART 22 NASSAU COUNTY Plaintiff, Index No.: 06669/04 -against- Motion Seq. No.: 01, 02 WAYNE DUPREE, JOHN LlERE and JUSTIN DUPREE Motion Date: 12/15/04 Defendants. The following paper read on this motion: Notice of Motion """",,,,,,,,,,,,,,,,,,,,,,,,,,, Notice of Cross Motion... Affidavits in Opposition and Reply... Briefs....Plaintiff... Defendant..... Upon the foregoing papers the motion by plaintiff, Jacob Hay, for an Order, pursuant to CPLR 3212, granting paral summar judgment to the plaintiff as to the first and third causes of action set forth in the plaintiffs complaint herein, is denied and the cross-motion by defendants, John Liere and Justin, for an Order, pursuant to CPLR 3212, granting summar judgment in favor of defendants, John Liere and Justin, dismissing the plaintiff s complaint against them, is granted. The plaintiff's complaint in this action contains five (5) causes of action: The first cause of action, based upon a claim of fraud, seeks money damages in the sum of $50 000 against the defendants premised on "... representations made by defendant, Wayne,..., were false, fraudulently made, and were made on behalf of all the defendants for the purpose of deceiving plaintiff into sellng plaintiffs property at an artificially low price.... The second cause of action, based upon a claim of fraud, seeks money damages, in a sum to be determned by the Court, against the defendant, Wayne, premised on "...

defendant, Wayne, procured defendant, John Liere, as a purported purchaser for plaintiffs property for the price of $250,000.00. Defendant, Wayne, knew that plaintiff's property was wort substantially more than $250,000.00. The third cause of action, based upon a claim of breach of fiduciar duty, seeks money damages, in the sum of $50,000.00 against the defendants premised on "... defendant Wayne, acted in violation of his duty to plaintiff in makng the secret profit for himself and his Co-Defendants, John Liere and Justin for the assignment of plaintiff' s property. The fourth cause of action, based upon a claim of breach of fiduciar duty, seeks money damages, in a sum to be determned by the Court, premised on "... Defendant, Wayne, failed to advise plaintiff that plaintiff s property was worth substantially more than $250,000. because defendant, Wayne, intended to acquire plaintiff's property in secret, along with his co-defendants, John Liere and Justin, in order to make a secret profit at plaintiffs expense. Defendants, Wayne, John Liere and Justin, acted in concert as either a parnership, j oint venture, or association with respect to plaintiffs property. The fifth cause of action seeks an accounting, based upon a separate plenar lawsuit brought by the defendants herein against the plaintiff herein, premised on "Any interest that defendants may acquire in plaintiff s property, defendants hold in trust for plaintiff as involuntar or constructive trustees, and plaintiff demands that defendants account for the proceeds of such interest. Based upon all of the papers submitted for this Court' s consideration, the Court makes the following findings of undisputed facts: On or about July 10, 1998, the plaintiff, Jacob Hay, owned real property known and designated as 200 Majors Path, Southampton, New York; On or about July 10, 1998, the plaintiff, contract vendor, entered into a written contract

of sale with defendant, contract vendee, John Liere, for the sale of approximately twenty-two (22) acres of vacant land of the aforesaid real property of the plaintiff to the said defendant; R. Siwicki Jr. Real Estate, Inc., was the real estate broker that brought the parties to the herein above described contract of sale together and as such was entitled to a real estate broker commssion upon the consummation of the subject sale; At all times relevant to the instant action, the defendant, Wayne, was a licensed salesperson employed by lr. Siwicki Jr. Real Estate, Inc. and as such was entited to a sales commssion from lr. Siwicki Jr. Real Estate, Inc., upon the consummation of the subject sale for his paricipation in the brokering of the subject sale; On September 17, 1998, the defendant, John Liere, as Assignor, assigned his interest in the subject July 10, 1998, contract of sale to Wide Awake Fars, LLC, by Kenneth Lerer managing member, assignee for the sum of FIFTY THOUSAND ($50 000.00) dollars as consideration for the said assignment; The aforesaid sum of FIFY THOUSAND ($50,000.00) dollars were paid by Wide Awake Fars, LLC, in the form of two (2) checks each in the sum of TWNTY -FIVE THOUSAND ($25,000.00) dollars, one payable to the defendant, Justin, and one payable to the defendant, John Liere, pursuant to unmemorialized parnership agreements entered into between the defendants, "Wayne and John Liere, and "Wayne and Justin " at some time prior to July 10, 1998, the date of the subject contract of sale; The $25,000.00 check payable to the defendant, Justin, was endorsed by the defendant, Wayne, and deposited in a bank account maintained by the defendant, Wayne. On September 17, 1998, title to the herein above described real property was conveyed by the plaintiff, Jacob Hay, to Wide Awake Farms, LLC, pursuant to the terms of the then

assigned July 10, 1998 contract of sale; After the consummation of the subject sale of real property, the plaintiff, Jacob Hay, paid a TWNTY-FIVE THOUSAND ($25,000.00) dollar real estate broker s commssion to lr. Siwicki Jr. Real Estate, Inc. Thereafter, lr. Siwicki Jr. Real Estate, Inc., paid a commssion to the defendant, Wayne, for his brokering of the subject sale. The rule in motions for summar judgment has been stated by the Appellate Division, Second Dept., in Stewart Title Insurance Company Equitable Land Services, Inc. 207 AD2d 880,881: It is well established that a party moving for summar judgment must make a prima facie showing of entitlement as a matter of law offering sufficient evidence to demonstrate the absence of any material issues of fact (Winegrad New York Univ. Med. Center 64 NY2d 851, 853; Zuckerman City of New York 49 NY2d 557, 562). Of course, summary judgment is a drastic remedy and should not be granted where there is any doubt as to the existence of a trable issue (State Bank McAulife, 97 AD2d 607), but once a prima facie showing has been made, the burden shifts to the pary opposing the motion for summar judgment to produce evidentiar proof in admissible form sufficient to establish material issues of fact which require a trial of the action (Alvarez Prospect Hosp., 68 NY2d 320, 324; Zuckerman City of New York, supra, 562). Relying upon Dubbs Stribling Associates, 96 NY2d 337, the Plaintiff postures: As Hay s real estate salesperson, Wayne owed him a fiduciar duty of loyalty. As such, he was required to inform him of any personal interest he (Wayne) had in the transaction that might interfere with his abilty to achieve the best possible deal for Hay. As set forth in the plaintiff s moving papers, the plaintiff's argument on this motion is summarzed as follows:

Hay listed a parcel of real property... for sale with a real estate broker, J.R. Siwicki Jr Real Estate, Inc..... Defendant Wayne..., a real estate sales agent for Siwicki, breached his fiduciary duty to Hay by brokering the sale on Hay s behalf while failing to reveal that he and defendant John Liere had formed a partnership to purchase the property for themselves and resell it for a profit. In failng to disclose his personal interest in the transaction Wayne also commtted fraud against Hay. Wayne and Liere subsequently transferred their right to purchase plaintiff s property to Wide Awake Fars, LLC, for $50,000. Wayne and Liere partnership extended to this transfer, and defendant Justin... and Wayne also had a partnership with respect to this transfer. This $50 000 represents secret profits which Wayne must disgorge to Hay. In addition, because Liere and Justin were Wayne s parners in the contract's transfer, they are vicariously liable, jointly and severally, for Wayne s misconduct." In opposition to the plaintiff's motion, the defendant, Wayne, under oath, avers: In or about April or May, 1998, I personally met with someone whom I believed to be the Plaintiff at the office of Siwicki..... An associate salesperson of Siwicki' s was also present at the meeting.... At the meeting with the person I believed to be Hay, I informed him that I had a buyer for the premises and that I would be his parner. The person I met with expressed no concern about personal involvement in the transaction or that a commssion would be paid on the transaction, The person that I met with introduced himselfto me as ' Mr. Hay Hay was always aware of my personal interest in the transaction and he never relied on me to establish the purchase price. As recited in the plaintiff's Memorandum of Law in support of the instant motion, in Dubbs Stribling Associates, supra, 340-341, the New York Court of Appeals set forth the applicable law herein: In New York, it is well settled that a real estate broker is a fiduciar with a duty and an obligation to act in the best interests of the principal.... The broker/principal relationship and accompanying fiduciary duty can be severed by agreement of the paries or by unilateral action of the principal..,. Where a broker s interests or

loyalties are divided due to a personal stake in the transaction or representation of multiple parties, the broker must disclose to the principle the nature and extent of the broker s interest in the transaction or the material facts iluminating the broker s divided loyalties. ' The disclosure to be effective must lay bare the trth without ambiguity or reservation, in all its stark significance (citations omitted). The decisive consideration upon a motion for summar judgment is the existence of issues of fact (Werfel Zivnostenka Banka, 287 NY 91; Ugarriza Schmeider, 46 NY2d 471). Issue finding, rather than issue-determination, is the key to the procedure. Esteve Abad, 271 AD 725. Furthermore, the Court is not authorized to tr the issues; its function is merely to determne whether any issue exists (Silman Twentieth Century-Fox Film Corp. 3 NY2d 395). If material facts are in dispute or different inferences may reasonably be drawn from facts themselves undisputed, the motion for summar judgment must be denied (Supan Michelfeld, 97 AD2d 755). On a motion for ummar judgment, the facts are to be constred in a light most favorable to the non-moving party and summary judgment must be denied where there is any significant doubt whether material issues of fact exist or if there is even arguably such an issue (Bulger Tri- Town Agency, Inc., 148 AD2d 44 app. dism. 75 NY2d 805). Upon a motion for summar judgment, the credibilty of the Affants is for the trer of the facts (Bernstein Kritzer, 224 AD 387; Air Flow Taxi Corp., C.LT. Corp., 258 AD 857). Based upon all the papers submitted for this Court' s consideration and applying the principles of law set forth herein above, this Court finds and determnes that genuine issues of material fact exist with respect to whether the defendant, Wayne, informed the plaintiff that he, Wayne, would be a parner with the ultimate purchaser in the purchase of plaintiffs property that is the subject matter of the instant action. Accordingly, the plaintiff's motion for summar judgment must be denied.

With respect to the cross-motion of the defendants, John Liere and Justin, it is conceded by the plaintiff at pages 6 and 7 of the Affidavit of Stephen R. Angel, Esq., in support of the plaintiff's motion for summar judgment that: The defendant, John Liere, could not have informed the plaintiff of the personal interest of the defendant, Wayne, in purchasing the plaintiff's real property that is the subject matter of the instant action as he (John Liere) never communicated with the plaintiff, Marin R. Gilmarin, Esq. (the attorney who represented the Plaintiff at all times pertinent to the instant action), or anyone else acting on the Plaintiffs behalf; and The defendant, Justin, never met the plaintiff or Marin R. Gilmartin, Esq. and, in fact, did not even know who the owner of the plaintiff' s property was at the time he, Justin, formed his partnership with the defendant, Wayne. Furtermore, the plaintiffs claims against the defendants, John Liere and Justin, are based upon an alleged breach of a fiduciary duty that the defendant, Wayne, as a real estate salesperson, owed to the plaintiff. The plaintiff does not allege that there existed any fiduciar duty owed to him by the defendants, John Liere or Justin. The plaintiff' claims against the defendants, John Liere and Justin, premised upon a theory of vicarous liabilty, fail to set forth a knowing paricipation by the defendants, John Liere and Justin, with the defendant, Wayne, in a breach of any fiduciary duty owed to the plaintiff by the defendant, Wayne. Accordingly, the plaintiffs third and fourth causes of action, based upon a claim of breach of a fiduciar duty, must be and are herewith dismissed as to the defendants, John Liere and Justin (see, Wechsler Bowman, 285 N. Y. 284, 291). With respect to the plaintiff s second cause of action, this Court' s fair reading of the said cause of action finds no claim set forth against the defendants John Liere and Justin

therein. Therefore, the plaintiff's second cause of action is herewith dismissed as to the crossmoving defendants, John Liere and Justin. With respect to the plaintiff's fifth cause of action, based upon this Court s findings of fact herein and this Court' s Januar 29, 2004 decision in a related action entitled John Liere. Wayne and Justin v. Wide Awake Farms and Jacob Hay, Nassau County Index No. 2799/03, the cross-moving defendants herein, John Liere and Justin, have no right, title or interest in the premises that are the subject matter of this action and the aforesaid related action. Therefore, the plaintiff's fifth cause of action is herewith dismissed as to the crossmoving defendants, John Liere and Justin. Accordingly, the plaintiff's Complaint herein is herewith severed as to the defendants, John Liere and Justin, and dismissed as to these defendants. This constitutes the decision and order of the court. Dated: Januar 3! ' 2005 EN" Ef\EO reb G ' 1(JC0': UN1'l \ N 'S OFF\Ca count" Cl.E