ELENA RUTH SASSOWER, being duly sworn deposes and says: 1. I am the unrepresented individual plaintiff in this citizen-taxpayer action brought

Similar documents
(2) for such other and further relief as may be just and proper. CNIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK ANNA CAPELLEN.

JUDGMENT Index No.: RJI No.:

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE MARY LOU MARZIAN

Matter of Johnson v Annucci 2016 NY Slip Op 31119(U) June 7, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

Case 1:13-cv WMS Document 109 Filed 08/05/13 Page 1 of 4

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR BREVARD COUNTY, FLORIDA. v. Case #: CP Case #: CP

-against- Index No.: RJI No.: NEW YORK STATE ADIRONDACK PARK AGENCY,

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER n: DISPUTE RESOLUTION

PAMS ARBITRATION RULES

WEST VIRGINIA LEGISLATURE. House Bill 2657

State of New York, swears and affirms under penalty of perjury as follows:

April 26, Honorable Paul D. Ryan Speaker of the House of Representatives Washington, DC Dear Mr. Speaker:

AAA Commercial Arbitration Rules and Mediation Procedures (Including Procedures for Large, Complex, Commercial Disputes)

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Petitioner,, In Pro Per, and Respondent,, has been retained by Petitioner to advise and counsel Petitioner during the course of the

Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

PUBLIC SERVICE COMMISSION OF THE STATE OF NEW YORK and the NEW YORK STATE DEPARTMENT I. PRELIMINARY STATEMENT

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

CHAPTER 4 ENFORCEMENT OF RULES

Ch. 41 MEDICAL ASSISTANCE APPEAL PROCEDURES 55 CHAPTER 41. MEDICAL ASSISTANCE PROVIDER APPEAL PROCEDURES GENERAL PROVISIONS

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

M.R IN THE SUPREME COURT OF THE STATE OF ILLINOIS. Effective January 1, 2013, Illinois Rule of Evidence 502 is adopted, as follows.

COMMONWEALTH OF PENNSYLVANIA

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

THE RETIREMENT BOARD OF THE FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

SECURING EXECUTION OF DOCUMENT BY DECEPTION

RULE 24. Compulsory arbitration

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

Introduction Rules for Impartial Determination of Union Fees Application of Rules Initiation of Arbitration...

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for Senate Bill No. 2086

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

LOCAL RULES OF CIVIL PROCEDURE FOR THE SUPERIOR COURTS OF JUDICIAL DISTRICT 16B

LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, Preamble

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/30/2016

Service by Publication in New York: Divorce Actions

DEPARTMENT OF WATER, COUNTY OF KAUAI RULES AND REGULATIONS

c" 1 HAWAII ARBITRATION RULES

NC General Statutes - Chapter 1A Article 5 1

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

MARITIME ARBITRATION RULES SOCIETY OF MARITIME ARBITRATORS, INC.

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Investigations and Enforcement

PUBLIC INTEREST DISCLOSURE (WHISTLEBLOWER PROTECTION) ACT

Code of Ethics & Committee

Plaintiffs, Defendants. Defendant New York State Department of Department of Corrections and Community

FILED: KINGS COUNTY CLERK 01/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/27/2016

The Advocate for Children and Youth Act

Polk County Zoning Board of Adjustment Rules of Procedure for Quasi-Judicial Proceedings. A. General Provisions

FILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015

DUBAI INTERNATIONAL ARBITRATION CENTRE RULES 2007 AS OF 22 ND FEBRUARY Introductory Provisions. Article (1) Definitions

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

IN THE HIGH COURT OF THE REPUBLIC OF THE MARSHALL ISLANDS ) )

State of New York Supreme Court, Appellate Division Third Judicial Department

Commercial Arbitration Rules and Mediation Procedures (Including Procedures for Large, Complex Commercial Disputes)

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: NEW YORK COUNTY CLERK 04/20/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 04/20/2016

Rules of the Equal Opportunities Commission November 10, 2016

ADR CODE OF PROCEDURE

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION

The Ombudsman Act, 2012

THE COLORADO RULES OF CIVIL PROCEDURE FOR COURTS OF RECORD IN COLORADO CHAPTER 10 GENERAL PROVISIONS

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO : : : : : : : : : : : : : : : : : : : : : : : : : : : :

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

DSCC Uniform Administrative Procedures Policy

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

Filing an Answer to the Complaint or Moving to Dismiss under Rule 12

ETHICS IN DEPENDENCY PRACTICE FOR GUARDIAN AD LITEM ATTORNEYS AND ATTORNEYS AD LITEM. Striving for Excellence

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

BILL AS INTRODUCED S Page 1 of 12. Statement of purpose of bill as introduced: This bill proposes to establish the

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

The court annexed arbitration program.

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

NOTICE OF ENTRY OF MEMORANDUM OPINION AND ORDER

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

FLORIDA RULES OF JUDICIAL ADMINISTRATION. (1) The chief judge shall be a circuit judge who possesses administrative ability.

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

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Procedure for Adjusting Grievances

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Transcription:

SUPREME COURT OF STATE OF NEW YORK ALBANY COUNTY ---------------------------------------------------------------------------------- x CENTER FOR JUDICIAL ACCOUNTABILITY, INC. and ELENA RUTH SASSOWER, individually and as Director of the Center for Judicial Accountability, Inc, acting on their own behalf and on behalf of the People of the State of New York & the Public Interest, Plaintiffs, MOVING AFFIDAVIT -against- Index #5122-16 RJI # 01-16-122174 ANDREW M. CUOMO, in his official capacity as Governor of the State of New York, JOHN J. FLANAGAN in his official capacity as Temporary Senate President, THE NEW YORK STATE SENATE, CARL E. HEASTIE, in his official capacity as Assembly Speaker, THE NEW YORK STATE ASSEMBLY, ERIC T. SCHNEIDERMAN, in his official capacity as Attorney General of the State of New York, THOMAS P. DiNAPOLI, in his official capacity as Comptroller of the State of New York, and JANET M. DiFIORE, in her official capacity as Chief Judge of the State of New York and chief judicial officer of the Unified Court System, Defendants. ------------------------------------------------------------------------------------x STATE OF NEW YORK ) COUNTY OF WESTCHESTER ) ss.: ELENA RUTH SASSOWER, being duly sworn deposes and says: 1. I am the unrepresented individual plaintiff in this citizen-taxpayer action brought pursuant to Article 7-A of the State Finance Law ( 123 et seq.). I am fully-familiar with all the facts, papers, and proceedings heretofore had and submit this affidavit in support of the relief requested by plaintiffs accompanying order to show cause. 2. Plaintiffs proceed by order to show cause, consistent with State Finance Law 123- c(4) which commands: An action under the provisions of this article shall be heard upon such notice to such officer or employee as the court, justice or judge 1

shall direct, and shall be promptly determined. The action shall have preference over all other causes in all courts. 3. The overarching issue presented by plaintiffs order to show cause is their entitlement to vacatur of the Court s December 21, 2016 decision and order [hereinafter decision ] 1 (Exhibit T- 1) 2 because it is legally and factually indefensible and fraudulent the product of a judge disqualified by actual bias, born of financial interest and long-standing relationships with the named defendants, who made no disclosure, notwithstanding requested to do so, and then corruptly used her office to benefit herself and them. This is demonstrated by plaintiffs annexed analysis of the decision (Exhibit U), which I wrote and to whose accuracy I swear. 4. Absent the Court s disqualifying itself and vacating its December 21, 2016 decision based on the analysis, plaintiffs will immediately file and perfect an appeal to the Appellate Division, Third Department, likewise based on the analysis. Their Question Presented will be as follows: Does appellants within analysis of the lower court s December 21, 2016 decision/ order require its vacatur/reversal, as a matter of law and the granting of all the affirmative relief sought by appellants September 30, 2016 memorandum of law, to wit, (1) the lower court s disqualification for financial interest and for apparent bias, now actualized; (2) an order directing respondent Attorney General Schneiderman to represent appellants and/or for his intervention on their behalf, pursuant to Executive Law 63.1 and State Finance Law Article 7-A including via independent counsel; 1 The reargument/renewal relief sought by this motion is timely. AAG Kerwin did not serve the December 21, 2016 decision and order with notice of entry until February 3, 2017, when it was mailed to me (Exhibit T-2). Prior thereto, on January 17, 2017, I had e-mailed AAG Kerwin that her failure to serve and file the notice of entry did not relieve her of the Court s direction, in the December 21, 2016 decision and order, that she had 30 days from the date of this order to answer the sixth cause of action which the decision had preserved (Exhibit T-3). Her answer to the complaint followed, dated January 20, 2017 (Exhibit T-4) the 30 th day. 2 Exhibits T-X annexed to this affidavit continue the sequence begun by plaintiffs September 2, 2016 verified complaint (Exhibits A-K) and my September 30, 2016 affidavit (Exhibits L-S). 2

(3) an order disqualifying respondent Attorney General Schneiderman from representing his fellow respondents; (4) an order imposing sanctions and costs upon those in respondent Attorney General Schneiderman s office responsible for the legally-insufficient, fraudulent dismissal cross-motion made on respondents behalf and referring them to disciplinary and criminal authorities; (5) notice, pursuant to CPLR 3211(c), that respondents crossmotion is being converted to a motion granting summary judgment to appellants on all ten causes of action of their verified complaint; (6) a preliminary injunction, if not TRO, to appellants based on the record establishing their likelihood of success on the merits and irreparable injury. 5. Pursuant to State Finance Law 123-c(4), this Court s duty, with respect to this order to show cause, is to fix a short return date and then render decision promptly so that if plaintiffs are compelled to file and perfect an appeal, they may do so expeditiously. 6. To facilitate this Court s fixing the shortest return date possible, I have given AAG Kerwin a head-start in responding by already e-mailing the analysis, this affidavit, and the unsigned order to show cause to her. My affidavit of service, with its attached e-mail receipt, is annexed (Exhibit V). Suffice to note that a longer return date would not benefit defendants in the slightest. No amount of time will enable defendants to refute the analysis, as it is factually and legally accurate, mandating the granting of the disqualification/vacatur relief sought by this order to show cause, as a matter of law. 7. Indeed, not only does the analysis establish the Court s duty to disqualify itself and vacate its December 21, 2016 decision/order, but its duty to grant reargument. This, because in the euphemistic phrasing of CPLR 2221, the Court has overlooked or misapprehended all the facts, law, and legal argument presented by the analysis. Certainly, too, were the Court to fail to grant 3

reargument so as to rectify the decision s omission of a listing of papers considered, in violation of CPLR 2219(a), such would underscore that its intent is to thwart plaintiffs meritorious appellate rights. As stated by the analysis quoting treatise authority: An order must indicate papers on which the court exercised its discretion so as to subject it to meaningful appellate review. Where it fails to do so, the appeal will be dismissed. (1-3 New York Appellate Practice 3.04 Appealable Paper, Matthew Bender & Co., citing In re Dondi, 63 N.Y.2d 331, 339 (1984) (Exhibit U, at p. 23). 8. As for plaintiffs entitlement to renewal pursuant to CPLR 2221, the new facts not offered on the prior motion and the reasonable justification for not having offered them are the responses that plaintiffs subsequently received to their two FOIL requests relating to the threshold, integrity issues before the Court FOIL requests that were Exhibits L and N to my September 30, 2016 affidavit. 9. The first FOIL request, dated September 23, 2016 (Exhibit L), sought all publiclyavailable records pertaining to the Court s nomination and May 5, 2015 confirmation to the New York Court of Claims. The responses from defendant Senate and defendant Cuomo are annexed (Exhibits W-1, W-2, and W-3). 10. The resume/curriculum vitae furnished by defendant Cuomo (Exhibit T-3) confirms what the Court was duty-bound to disclose and what plaintiffs September 30, 2016 memorandum of law (at p. 5) requested the Court to disclose: its 30-year career in the office of the New York State Attorney General, spanning from 1985 to 2015 in other words, working for defendant Attorney General Schneiderman and, before that, working for then Attorney General, now Governor, defendant Cuomo. Evident from the Court s concealment of this in its decision is that it was unwilling to even claim that it could be fair and impartial as to these defendants and as to the threshold issues before it relating to the Attorney General s office and, as chronicled by the 4

analysis (Exhibit U), it was not. 11. Insofar as the Court s resume description of its professional experience in the Attorney General s office describes itself as having: briefed and argued hundreds of appeals in the New York State Appellate Divisions, the New York State Court of Appeals, the United States Court of Appeals for the Second Circuit, and the United States Supreme Court. The subject matter includes state and federal constitutional law and that it had supervisory responsibility over the workproduct of others, the Court clearly does not need the aid of plaintiffs analysis to know that its December 21, 2016 decision is indefensible, legally and factually, and must be vacated/reversed on appeal, should it now fail to act, consistent with its duty, on this motion. 12. Plaintiffs second FOIL request, dated September 28, 2016 FOIL (Exhibit N), sought publicly-available records pertaining to AAG Kerwin, as well as the Attorney General s guidelines, policies, and procedures relating to conflict of interest, outside counsel, and his duties pursuant to Executive Law 63.1 and State Finance Law Article 7-A information the Court would likely have been substantially knowledgeable of by virtue of its 30-year tenure in the Attorney General s office including its eight-year overlap with AAG Kerwin, with whom it may have had professional and personal relationships. The responses from the Attorney General s office are annexed (Exhibits X- 1, X-2, X-4). 13. Suffice to say that with regard to plaintiffs request for the Attorney General s guidelines, policies, and procedures for determining the interest of the state, pursuant to Executive Law 63.1, and its duty to represent plaintiffs and/or intervene on their behalf in citizen-taxpayer actions, pursuant to State Finance Law Article 7-A, the response came back that after a diligent search, the OAG located no responsive records. 5

(Exhibit X-4). 14. Finally, there is a further new fact properly introduced in support of renewal defendant Chief Judge DiFiore s so-called Excellence Initiative, whereby the Judiciary is purportedly striving for operational and decisional excellence in everything we do. If so, this Court was obviously unaware of same when it rendered its December 21, 2016 decision as was I, until I read those words in the Judiciary s executive summary to its December 1, 2016 budget request for fiscal year 2017-2018 words repeated by Chief Administrative Judge Lawrence Marks in testifying before the Legislature on January 31, 2017 in support of the Judiciary s budget, at which I was present, awaiting my turn to testify in opposition. 15. The Court s decision on this motion will be another test of decisional excellence, nowhere evidenced by its December 21, 2016 decision, nor by the August 1, 2016 decision of Justice McDonough on which it substantially relies. Elena Ruth Sassower, Unrepresented Plaintiff Sworn to before me this 15 th day of February 2017 Notary Public 6

TABLE OF EXHIBITS Exhibit T-1: Exhibit T-2: Exhibit T-3: Exhibit T-4: Acting Supreme Court Justice Denis Hartman s December 21, 2016 decision & order Assistant Attorney General Adrienne Kerwin s February 3, 2017 notice of entry Plaintiff Sassower s January 17, 2017 e-mail to AAG Kerwin Defendants January 20, 2017 answer to the complaint, signed and verified by AAG Kerwin Exhibit U: Plaintiffs analysis of Justice Hartman s December 21, 2016 decision & order Exhibit V: Plaintiff Sassower s affidavit of service of unsigned order to show cause Exhibit W: Plaintiffs September 23, 2016 FOIL request to Secretary of Senate & Governor s Records Access Officer RE: Nomination & Confirmation of Denise Hartman to the New York Court of Claims Exhibit W-1: Secretary of the Senate s September 30, 2016 e-mail response Exhibit W-2: Governor s Records Access Officer s September 30, 2016 acknowledgment Exhibit W-3: Governor s Records Access Officer s October 31, 2016 response Exhibit X: Plaintiffs September 28, 2016 FOIL request to Attorney General s Records Access Officer RE: Assistant Attorney General Adrienne Kerwin & Guidelines, Policies & Procedures Exhibit X-1: Attorney General s Records Access Officer s October 5, 2016 acknowledgment Exhibit X-2: Attorney General s Records Access Officer s November 3, 2016 response Exhibit X-3: Plaintiffs December 1, 2016 appeal to Attorney General s FOIL Appeals Officer Exhibit X-4: Attorney General s FOIL Appeals Officer s December 15, 2016 determination 7