Present: HON. RALPH P. FRANCO, TRIALAAS, PART 16 NASSAU COUNTY MOTION SEQ. NO: 1

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

PRE S E NT: HON. JEFFREY S. BROWN

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Plaintiffs motion for summary judgment as to its claim of contractual indemnification. is granted in the amount of

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Defendants x The following papers having been read on the motion: [numbered

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

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

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

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

Matter of Sheerin 2011 NY Slip Op 30361(U) February 10, 2011 Surrogate's Court, Nassau County Docket Number: /B Judge: Edward W.

HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s),

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

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

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

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

Matter of Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

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

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

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.

that the Honorable Court grant Defendants leave to file an Order to Show Cause seeking: (1) a Defendants' Court dated April 18, 2018 (the "April

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Taub v Tokayer 2011 NY Slip Op 31347(U) May 17, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Marcy S. Friedman Republished

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

MEMORANDUM. x THE REALTY ENTERPRISE, LLC INDEX NO /05. - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Cabrera v Port Auth. of New York 2015 NY Slip Op 32139(U) November 17, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Kevin J.

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Matter of Crocitto Family Trust 2016 NY Slip Op 32642(U) November 29, 2016 Surrogate's Court, Nassau County Docket Number: Judge:

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

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

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:

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

THOMAS CATANESE Defendants x

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

- STATE OF NEW YORK E. SEGA L. Plaintiff(s),

Schlosser v Duell LLC 2010 NY Slip Op 33648(U) December 27, 2010 Supreme Court, New York County Docket Number: /10 Judge: Paul Wooten

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 7

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

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:

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

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 32413(U) September 26, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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.

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

FILED: NEW YORK COUNTY CLERK 06/08/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 06/08/2017

SHORT FORM ORDER. Present: HON. THOMAS P. PHELAN, Justice TRIAL/IAS, PART 14 NASSAU COUNTY

Transcription:

SHORT FORM ORDER SUPREME COURT-STATEOFNEW YORK Present: HON. RALPH P. FRANCO, -- -- e ------------ IJXtIE>l\TTERv: ~=-rhe~plicxtionof D_~~~LB.GOLDF~~pLj'RSU~iTTOCPLR93102 FOR_&--O~iRT~COh~ELTI=PRODUCTIOI\JOF ~~CL~~E~~SB~-P~~LIPGOLDF-~, MARC GOLDF_ARB S.Wl_-EL GOLDFARKKMOR o~~co~l~p_~~~~.l~c.~~orris HEIGHTSLLC, ~_.J&KTOTJ~RS W_-TH CO. LLC: ROCKAWAY OAT COMJJ_L\3-iJ_C, SHERID_%XOiuE COMPAiWLLC, soon_~_to~~~~lcoicip_~~-llc, COOPEEATI%E DE~ ELOPIIE1\;TC~~_~~ERE_~TYCOiLIP.~~LLC: NORTHO~~C@~B~~~LLC.RE~~TEOiu~ COMl'_Gi3- LLC. EE_%CH25".STREETCORP., GOLDFARBLAWfiC.: COXOLXSEOhFCOhLLPANY LLC.FIFTHA\E~~XDE\ELOP~~NTCO.LLC,CED~ TJVO CO~~_~~-~LC.DEEG_~~T~~-O COMPANYLLC, FORDH~fO~~C@SLP~~~-LLC.DR~O~E CO\fP_AXq-LLC._n-EBB Wi'~R\-IEV+- XSSOCIXTES LLC, WILSON JOXES PL_mS RE.~TYLLC.~~~ROCKCO~IP_~~YLLC.~~TE GOLDF.ARB AI C-EXE COMP_Al\i, IXET O~~CO~~_~YLLC.GOLDFARBHLrDSON~C., \LXlXA, EC.. P_ARKW_AY ASSOCIATES LLC.COD.LLCz.d PELIC_L\;'hL_1XAGEMENT NC., -- 1 I~Iotion by Petitioner for an Order pursuant to CPLR 3 102(c) for pre-litigation disclosure is denied. l Y Petitioner, Daniel B. Goldfarb seeks a voluminous document request prior to the commencement of litigation. Justice TRIALAAS, PART 16 NASSAU COUNTY INDEX No.: 0 11044/00 MOTION SEQ. NO: 1

2 The entities named as the Respondents in this action operate under the umbrella of Goldfarb Properties consisting of real estate entities started by Petitioner s father, Samuel Goldfarb, one of the Respondents and his uncles, David and Saul. (Saul is since deceased). In his Affidavit in Opposition, Respondent alleges that in the 1960 s, Samuel Goldfarb founded a real estate business in the metropolitan area with his brothers, Saul and David. Through their work, and with the later contributions of other family members, that business has prospered. The business is run with each piece of real estate held by an individual limited liability company (or corporation) created for that specific purpose. The members of the limited liability companies (or shareholders of the corporations) are Goldfarb family members or trusts created for their benefit. He further alleges that for a time during the 1990 s, he sought to bring Daniel into the family business. Many years earlier, he created trusts, with Daniel as the beneficiary, holding interests in a number of the real estate entities, hoping that Daniel, like his brother and cousins, eventually would earn those interests through his work in the business. Daniel s involvement

3 in the business, however, was short-lived and sporadic. Respondent alleges that Daniel left the business voluntarily after several years of substance abuse, legal, financial, and absenteeism problems. Despite repeated efforts by Respondent and his son, Marc to cover for Daniel s problems and to help him overcome them, ultimately, Petitioner chose to leave to pursue other employment and educational opportunities. He denies that Daniel was fired, and implores the Court that Daniel, if he wishes to return, even now, would be welcomed back by his family with open arms. Most interesting is Respondent s allegation that Symbolically, we have not changed the locks at our business premises, even though Daniel, who is suing us and has behaved erratically at times, continues to have his own set of keys. In-December, 1998, Daniel, then age 28, affected the transfer of the prior trust interests to an irrevocable grantor trust (the Trust ). As set forth in the accompanying affidavit of Daniel s brother, Marc who Daniel selected to be a trustee of the Trust, Daniel s only interest in any of the entities named as Respondents herein is as a

beneficiary of the Trust. Marc Goldfarb and his Father, in sworn 4 Affidavits, contend that Daniel has an annual six-figure income from the Trust, which is far more than the Trust requires and, last year, loaned him more than an additional $20,000 on top of that. Petitioner s Father, Samuel Goldfarb concludes his Affidavit with the following plea: My son is a troubled young man with great potential. As he knows, there is almost nothing I would not do for him. Indeed, through my hard work and the Trust that evolved from it. Daniel has a healthy income (as further liberally supplemented by me) and guaranteed financial security. I long for an end to our estrangement and to his making a constructive contribution, whether to our business or to another that is fortunate enough to have him. Daniel alleges that his cousin, Philip (David s son) and his brother, Marc fired him. Daniel then rejoined the companies and began working at a base salary of $100,000 per year. Daniel recently married and had a child. He requested additional compensation and was fired once again.

5 Annexed, as Exhibit A, is a copy of a letter dated June 9,2000, from Daniel s attorney of record to Respondent s attorney. It states inter alia: As you know, we have been retained by Daniel Goldfarb together with the Law Offices of Dominic A. Barbara, in connection with the possible buy-out, by your clients of Mr. Goldfarb s interest in various A various family trusts and interests. second letter dated June 27, 2000, (Exhibit B) requesting documents and records was not answered, resulting in this motion. The Respondents contend that various documents that Daniel is seeking have already been turned over and that he probably lost them. In Matter of Janosik, 71 A.D.2d 1058, the Court held that: [Pre-action disclosure under CPL 3 102 (subd [c] is not available to determine whether a cause of action in fact exists. The prime facie cause of action must be demonstrated (Siegel, Practice Commentaries, McKinney 's Cons Laws of NY, Book 7B, CPLR C3 102:4, p. 263). An examination to frame a complaint will not be permitted where what is sought is to ascertain whether facts supporting the cause of

action exist (Matter of Simpson [Traum] 63 AD2d 583; L-Tron Corn. v. Davco Systems, 60 AD2d 25). Similarly, such an examination is not permitted to explore the feasibility of framing a complaint, (Cotler v. Retail Credit Co. 18 AD2d 898). Once an applicant fairly demonstrates that a cause of action exists, CPLR 3 102 (subd [c] is available to him to determine the form that the action should take and even who the defendant should be. Petitioner s Affidavit states that Only through discovery of the relevant documents demonstrating my interests in the various entities and trusts, can the full extent and nature of mv claim be determined. (emphases added). (Par. 4). 6 I have absolutely no regard or what a fair value Finally he states a knowledge as to what my rights are in this for my interests would be. (Par. 11). proceeding such as this is proper and necessary to provide pre-action discovery of these specific documents so that the Precise nature and extent of the claims to be made bv me can be determined before a Court proceeding is commenced. (emphasis added). (Par. 17).

7 Although Petitioner perfunctorily states that he will seek the imposition of a constructive trust, an accounting and possibly dissolution of various companies of which either I or my grantor trust hold an ownership interest in. (Par. l), pre-litigation discovery is being sought herein not to frame a complaint, but rather, to determine the merits of his claim against his father, brother, uncle and cousin. The entitlement to disclosure to aid in the framing of a complaint must be predicated on a showing that the party seeking discovery has a meritorious cause of action. Gleich v. Kissinger, 111 A.D.2d 130. Pre-litigation discovery may not be utilized as a device to ascertain whether facts supporting a cause of action exists. Hoffman v. Batridde, 155 Misc.2d 862. In a similar vain, on a motion to dismiss a pleading for failure to state a cause of action pursuant to CPLR 32 11 (a), the pleading is to be liberally construed. All of the facts alleged are to be accepted as true and accorded the benefit of any possible favorable inference to

8 determine if they fit within a legal theory. See: Leon v. Martinez, 84 NY2d 83. Other than conclusory allegations set forth in his Affidavits, Petitioner has failed to set forth a cause of action with specificity that would warrant pre-action disclosure any degree of under CPLR 3 102(c). Petitioner s reliance on Cilone v. Wilson Safety Products, Inc., 229 A.D.2d 372, for the proposition that the rules governing discovery in this state are required to be liberally construed in favor of requiring disclosure upon any facts bearing on the controversy is not applicable to pre-action disclosure under CPLR 3 102(c), unless the Movant has set forth facts sufficient to state a cause of action. Should Petitioner desire to commence a plenary action, there is ample procedure pursuant to the Business Corporation Law and Limited Liability Company Law for a litigant with a viable cause of action to seek production of documents in the context of such a proceeding.

9 Since it appears from Bernard Goldfarb s Affidavit that he is most eager for a reconciliation with his son, Daniel Goldfarb, the parties might pursue other non-judicial alternatives before their respective positions and feelings are further polarized. This terminates all proceedings Dated: September 12,200O Hon. Ralph P. Franc0