VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

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

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

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

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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.

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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.

Awwad v Jennings 2015 NY Slip Op 30986(U) May 1, 2015 Supreme Court, Bronx County Docket Number: /14 Judge: Howard H. Sherman Cases posted with

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

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

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Carvajal v Sosa 2016 NY Slip Op 31147(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /2014 Judge: Howard H. Sherman Cases posted

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

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

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:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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.

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio 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.

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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:

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

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:

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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

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

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.

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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:

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

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

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.

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.

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.

DaSilva v Haks Engineers 2013 NY Slip Op 30217(U) January 29, 2013 Sup Ct, New York County Docket Number: /11 Judge: Donna M.

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

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.

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

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.

Tao Niu v Sasha Realty LLC 2016 NY Slip Op 31182(U) June 22, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan M.

Amorim v Metropolitan Club, Inc NY Slip Op 33253(U) December 11, 2018 Supreme Court, New York County Docket Number: /16 Judge: Lynn R.

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

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

Lonardo v Common Ground Community IV Hous. Dev. Fund Corp NY Slip Op 30086(U) January 10, 2019 Supreme Court, New York County Docket Number:

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

Byrne v Etos LLC 2014 NY Slip Op 31713(U) July 2, 2014 Supeme Court, New York County Docket Number: Judge: George J. Silver Cases posted

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera Cases posted with

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:

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Rubin v KDG Pound Ridge 2014 NY Slip Op 32872(U) May 5, 2014 Sup Ct, Westchester County Docket Number: 50957/2011 Judge: James W. Hubert Cases posted

Matter of Neumann 2018 NY Slip Op 33192(U) December 13, 2018 Surrogate's Court, New York County Docket Number: Judge: Rita M.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

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

Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC Judge:

Boyles v St. Peter's Hosp NY Slip Op 32692(U) March 31, 2015 Supreme Court, Dutchess County Docket Number: 2764/11 Judge: James D.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Transcription:

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: 79398 Judge: John B. Nesbitt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE DAVID V ANHANEHAN, INDIVIDUALLY AND UPSTATE FORESTRY & LOGGING SERVICE, vs. Plaintiff Index No: 79398 GARY ST. THOMAS, MICHAEL ST. THOMAS MARY CHAPMAN AND DENNIS SMOLINSKI, Defendants. APPEARANCES: Douglas M. Jablonski, Esq. Attorney for Plaintiff Mark M. Campanella, Esq. Attorney for Defendants Gary St. Thomas, Michael St. Thomas, Mary St. Thomas J. Michael Wood, Esq. Attorney for Defendant Dennis Smolinski MEMORANDUM -DECISION The above action by plaintiff against the named defendants was commenced by filing of a summons and complaint in the office of the Wayne County Clerk on February 5, 2016. The Complaint alleges four (4) causes of action against the various defendants. Taking these alleged causes of action seriatim: Thomas. 1. Plaintiffs first cause of action alleges breach of contract by the defendant, Gary St. 2. Plaintiffs second cause of action alleges a fraudulent transfer of assets to the defendants, Mary Chapman and Michael St. Thomas, by virtue of a deed that runs from Gary St. Thomas to Mary Chapman and Michael St. Thomas, violating 270 and 276 of the NY Debtor and Creditor Law. 3. Plaintiffs third cause of action, against defendants, Gary St. Thomas and Dennis Smolinski, alleges that plaintiff was a partner of said defendants, and that these defendants refused to cooperate in a land sale of property located in Clinton County, New York, causing a loss to

[* 2] plaintiff of $50,000. No basis of a duty to sell is alleged other than whatever obligations were assumed under an agreement between plaintiff and Gary St. Thomas dated December 13, 2013, a copy of which is attached to the complaint. 4. Plaintiffs fourth cause of action alleges a fraudulent transfer of assets, assumed by the Court to be different from those identified in the second cause of action, to the defendants, Mary Chapman and Michael St. Thomas, by virtue of a deed running from Gary St. Thomas to Mary Chapman and Michael St. Thomas, which deed plaintiff alleges violated 270 and 276 of the NY Debtor and Creditor Law. MOTION I BY DEFENDANT, DENNIS SMOLINSKI By notice of motion dated January 23, 2018, Defendant Dennis Smolinski ("Smolinski") moves for summary judgment pursuant to CPLR 3212 dismissing the third cause of action in the complaint. The supporting affidavits of Smolinski and his attorney, J. Michael Wood, allege that the plaintiff and moving defendant were never partners. Although Smolinski admits that he owns the "subject property" with plaintiff, he states that he has never agreed to sell the property either orally or in writing (Smolinski affidavit 9, 10). Discovery to date includes Interrogatories, a notice of inspection, and demand for Bill of Particulars (Wood affirmation, 5). In opposition to Smolinski' s motion, plaintiff alleges that depositions of the parties have not yet been conducted and requests denial of the motion without prejudice to renewal after completion of discovery (Jablonski affidavit, 7). Interestingly, while plaintiff seeks completion of discovery prior to any dispositive motion by defendants, he asks the Court, on the present record, to strike the Answer of the defendants and to appoint a temporary receiver and Referee at the expense of the defendants (Jablonski affidavit, 9). This shall be discussed later. Regarding discovery to date, Smolinski argues that the responses given by plaintiff are evasive and improper. In response to an Interrogatory asking that the terms of the agreement to sell be set forth, plaintiffs response was that "The information demanded is known to the defendant." (Exhibit F to the moving papers). Similarly, Smolinski's demand for a Bill of Particulars is initially met with repeated responses that the "information demanded is in the possession of the defendant" until, having apparently wearied of this 9 word response, plaintiff eventually replaces it with "Ibid" (Exhibit H to the moving papers). 2

[* 3] The Court agrees that these responses were improper (see, LeFrois Foods Corp. v. Policy Advancing Corp., 59 AD 2d 1013 [4 1 h Dept. 1977]) where the Court determined: It is well settled that "(t)he granting of a bill of particulars depends upon what the aggrieved party claims the facts are, and not upon the adversary's knowledge thereof, nor upon the actual facts" (Solomon v. Travelers Fire Insurance Co., 5 A.D.2d 1017; Dwyer v. Slattery, 118 App.Div. 345). That [defendant] might appear to have knowledge of the information sought is immaterial". Thus, the purpose of the Bill of Particulars is to give notice of what the claimant asserts are the facts, not the facts as they actually may be. Nonetheless, as improper as these responses may have been, Smolinski has not applied to the Court for any of the relief authorized by CPLR 3042(c) or 3124. Rather, he is now essentially seeking CPLR 3126 relief where there exists no prior order. Smolinski also provides some proof of a statute of frauds defense to any action seeking to compel sale of the subject property. However, from the complaint as drawn, it is impossible to identify sufficient operative facts or the theories of liability supported thereby. The third cause of action merely alleges some type of co-ownership or partnership between plaintiff and Smolinski, that they cannot agree to the use or disposition of the subject property, and that plaintiff and Gary St. Thomas retained a realtor to sell the property but that Smolinski failed to cooperate and participate in the sale. In any event, the moving papers do not make a sufficient showing to warrant summary judgment as a matter of law. It is well settled that the proponent of a motion for summary judgment must establish that "there is no defense to the cause of action or that the cause of action or defense has no merit," (CPLR 3212 [b]), sufficiently to warrant the court as a matter of law to direct judgment in his or her favor (see, Bush v. St. Clare's Hospital, 82 NY2d 73 8 [NY 1993 ]). "The proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issues of fact from the case. Failure to make such showing requires denial of the motion, regardless of the sufficiency of the opposing papers." (see, Winegrad v. New York University Medical Center, 64 NY2d 851, 853 [ 1985]). This standard requires that the proponent of the motion tender sufficient evidence to eliminate any material issues of fact from the case, "by evidentiary proof in admissible form" (see, Zuckerman v. New York, 49 NY2d 557 [1980]). The burden is not met by a conclusory 3

[* 4] denial of responsibility (see, Vasquez v City of New York, 210 AD2d 156), nor is the burden met by pointing to gaps in plaintiffs' proof (see, Larkin Trucking Co. v Lisbon Tire Mart, 185 AD2d 614, 615). Although the lack of written contract of sale is alleged, Smolinski offers no proof of the absence of other factors that might take the case out of the statute of frauds, such as the absence of part performance or promissory estoppel. The result might be different if Smolinski had the benefit of a preclusion order. Further, were this a CPLR 3211 motion by Smolinski on its first affirmative defense of failure to state a cause of action, the Court might well grant such a motion. However, this motion is made pursuant to CPLR 3212 which would require dismissal on the merits. While CPLR 3211 provides that the Court, on notice, may treat a motion to dismiss as one for summary judgment (CPLR 321 l(c)), there is no reciprocal provision in CPLR 3212. The Court is not willing to adopt such a drastic solution on the present state of the record. Finally, summary judgment should not be granted against a plaintiff who, despite being unable to establish the merit of its theory ofliability pleaded in the complaint, has made out a viable cause of action in its submissions on the motion (see, Alvord and Swift v. Stewart M Muller Construction Co., Inc., 46 NY2d 276 [1978]; Ayala v. V&O Press Co., 126 AD2d 229 [2d Dept 1987]). "Instead, the court must scrutinize the plaintiff's submissions in order to determine whether any viable cause of action has been alleged and supported by admissible evidence therein, in which case, leave to amend the complaint should be granted and summary judgment denied" (Ayala at 234). Here, the parties seem to admit co-ownership of the subject parcel with a dispute as to its division or sale. Plaintiff may be able to state a cause of action for partition or similar relief, even though the damages sought here might not be available. Accordingly, the motion is denied without prejudice to renewal after completion of discovery. MOTION II - ST. THOMAS AND CHAPMAN DEFENDANTS FOR PARTIAL SUMMARY JUDGMENT The defendants, Gary St. Thomas, Mary Chapman (daughter of Gary St. Thomas), and Michael St. Thomas (collectively, the St. Thomas defendants), by notice of motion dated February 15, 2018, move to dismiss plaintiffs third and fourth cause of action. 4

[* 5] The third cause of action is as described above dealing with the Smolinski motion; however, the gravamen of the St. Thomas defendants' attorney's affirmation seeks dismissal of this cause of action more as a failure of plaintiff to provide proof of the allegations through discovery rather than on any asserted affirmative defense. In this regard, it should be noted that these defendants did not raise any defense in their Answer as would support a CPLR 321 l(a)(7) motion; such failure to plead does not appear within the waivers set forth in CPLR 3211 ( e ). The Court does agree that plaintiffs responses were improper. Plaintiffs Bill of Particulars and discovery responses set forth as exhibits F and G to the moving papers show a failure by Plaintiff to provide required discovery and are reminiscent of the responses to Smolinski, as above described. Plaintiffs response to the Interrogatories propounded by these defendants is not much better. For example, in response to an Interrogatory asking for the date of the purchase offer referenced in paragraph 32 of the complaint, plaintiff responds that he does not know the date and "does not want to speculate as to this information." Likewise, plaintiffs response to Interrogatory 5 is that he "does not recall" the name of the potential buyer. The reluctance of a plaintiff to "speculate" on the operative facts alleged in his complaint are generally best resolved prior to filing the complaint, not in his discovery responses. For the reasons discussed relating to the Smolinski motion, the motion by the St. Thomas defendants dismissing the plaintiffs third cause of action is denied without prejudice to a motion to dismiss pursuant to CPLR 3211, if still available under that provision, or a motion pursuant to CPLR 3042(c) or (d) or CPLR 3124, or amendment of the pleadings by plaintiff. The St. Thomas defendants also move to dismiss plaintiffs fourth cause of action which alleges a transfer of assets in fraud of creditors. There appears to be no exception in the New York Debtor and Creditor Law exempting actions commenced pursuant to its provisions from the pleading requirements of CPLR 3016. However, the present motion is not based on CPLR 3211 (a)(7); rather, these defendants seek summary judgment dismissing the cause of action based on the failure of the plaintiff to make sufficient discovery to support the allegations in the complaint. As is set forth above, such a motion is premature in the absence of preclusion or other sanction for failure to make discovery. 5

[* 6] Viewing the motion as one requesting dismissal of the complaint, the motion does not show prima facie entitlement to summary judgment sufficient to require the plaintiff to rebut. It is well settled that the proponent of a motion for summary judgment must establish that "there is no defense to the cause of action or that the cause of action or defense has no merit," (CPLR 3212 [b]), sufficiently to warrant the court as a matter of law to direct judgment in his or her favor (See Bush v. St. Clare's Hospital, 82 NY2d 738, (1993)). "The proponent of a summary judgment motion is required to make a prima facie showing of entitlement to judgment as a matter of law by tendering sufficient evidence to eliminate any material issues of fact from the case. Failure to do so requires denial of the motion, regardless of the sufficiency of the opposing papers." (Winegrad v. New York University Medical Center, 64 NY2d 851, 853, 476N.E.2d 642, 487N.Y.S.2d 316(NY1985)). This standard requires that the proponent of the motion tender sufficient evidence to eliminate any material issues of fact from the case, "by evidentiary proof in admissible form" Zuckerman v. New York, 49 NY2d 557 (1980). Here, the moving parties have not come forward with any showing that the transferor, Defendant Gary St. Thomas, was not rendered insolvent by the transfer nor that the asset would be available to satisfy any judgment. Further, the Court notes that there is an inherent contraction between the causes of action and that there may be an action for partition obscured by the manner in which the complaint was drafted. Such a cause of action, if available and pursued by plaintiff, might be inconsistent with his second and fourth causes of action as the damages claimed therein might not be available in a partition action. The motion of the defendants, Gary St. Thomas, Michael St. Thomas and Mary Chapman is denied without prejudice to renewal after completion of discovery. CROSS MOTION BY PLAINTIFF Plaintiffs new counsel, in opposition to the motions for summary judgment, requests additional time to achieve "full command of this file." In light of the decision of the Court on the summary judgment motions, it is not necessary for the Court to address plaintiffs request. Plaintiff also moves for the appointment of a temporary receiver pursuant to CPLR 6401 and a referee pursuant to CPLR Article 43. However, Plaintiff makes no showing that the real property, which is the subject of this action, is in "danger of being removed from the state, or lost, materially injured or destroyed" as is required by CPLR 6401. Any application for the appointment of a referee pursuant to Article 43 is premature. Accordingly, both motions are denied. 6

[* 7] REPLY PAPERS OF THE DEFENDANTS As regarding the reply papers submitted by the defendants, Gary St. Thomas, Michael St. Thomas, and Mary Chapman, the Court agrees with the defendants that the errors in their Answer are not material and should be disregarded at this time (CPLR 2001 ). Insofar as the papers attempt to supplement the motion in chief, it may not be considered. See Gross v Hertz Local Edition Corp., 72 A.D.3d 1518 (4th Dept, 2010) where the Fourth Department said: Supreme Court properly denied that part of the motion of each defendant seeking summary judgment dismissing the negligence cause of action against it insofar as that cause of action is based on the alleged failure too btain medical attention for decedent promptly after his fall. Neither Culligan nor Hertz addressed that basis for the negligence cause of action in each complaint in their initial submissions in support of their respective motions, and thus the burden never shifted to plaintiff to raise a triable issue of fact (see generally Zuckerman v City of New York, 49 N.Y.2d 557, 562, 427 N.Y.S.2d 595, 404 N.E.2d 718). "Defendants' reply papers could not serve to supplement their initial moving papers inasmuch as it is well established that [t]he function of [reply papers] is to address arguments made in opposition to the position taken by the movant[s] and not to permit [them] to introduce new arguments in support of the motion" (Paul v Cooper, 45 A.D.3d 1485, 1486, 845 N.Y.S.2d 905). Emphasis added. As the moving papers did not meet the required prima facie entitlement to summary judgment, any deficiency could not be cured by the reply papers. As regarding the reply papers submitted by the defendant, Dennis Smolinski, the Court notes that Smolinski attaches a copy of the deed to the subject property which shows that Gary St. Thomas, David VanHanehan and Dennis Smolinski are owners to the property as "tenants in common." As is set forth above, reply affidavits may be used to challenge proof offered by the opposing papers but may not supplement the moving papers. The remainder of the reply focuses on gaps in the plaintiffs proof, however, they do not cure the lack of prima facie entitlement to summary judgment at this stage of the proceedings. All motions are denied without prejudice to renewal or such other motions as the parties may pursue. This constitutes the decision and Order of th Dated: November 30, 2018 Lyons, New York 7