FILED: NEW YORK COUNTY CLERK 08/22/ :01 AM INDEX NO /2017 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 08/22/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

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

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

Upon reading and filing the annexed affidavit of plaintiff,

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: KINGS COUNTY CLERK 09/13/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/13/2017

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

- against - NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

Alksom Realty LLC v Baranik NY Slip Op 50869(U) Decided on June 9, Supreme Court, Kings County. Demarest, J.

FILED: NEW YORK COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 137 RECEIVED NYSCEF: 08/10/2018

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

2:14-cv CAS-JEM Document 38 Filed 04/27/15 Page 1 of 11 Page ID #: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

COMMONWEALTH OF MASSACHUSETTS

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

FILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

JAMS International Arbitration Rules & Procedures

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

Petitioner Physicians' Reciprocal Insurers ("PRI") in the above-captioned proceeding.

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

Case 1:12-cv VEC Document 186 Filed 05/27/15 Page 1 of 11. UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK x

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

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

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2011 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 11/28/2012

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

SUPREME COURT OF COLORADO

CHARITABLE PLEDGE AGREEMENT

FILED: NEW YORK COUNTY CLERK 07/11/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 140 RECEIVED NYSCEF: 07/11/2017

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

FILED: NEW YORK COUNTY CLERK 04/03/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 04/03/2015. ExhibitA

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

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

INTERNATIONAL DISPUTE RESOLUTION PROCEDURES

Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------- ----------------- X GENESIS REOC COMPANY, LLC, JAZZ REAL TY II, LLC, individually and on behalf of, GENESIS REOC COMP ANY, LLC and JAZZ GENESIS II, LLC, and JAZZ GENESIS II, LLC, Plaintiffs, Index No. 156733/2017 Motion Sequence No. 001 ATTORNEY. AFFIRMATION -against- STUART D. POPPEL, ESQ., POPPEL LAW LLC, BERMAN INDICTOR & POPPEL LLP, BERMAN INDICTOR LLP, individually and as the successor in interest to BERMAN INDICTOR & POPPEL LLP, CHARLES E. WILLIAMS, III, ESQ., and PECKAR & ABRAMSON PC, Defendants. -------------------------------------------------------- X BRUCE J. RESSLER, an attorney duly admitted to practice in the State of New York, hereby affirms under penalty of perjury pursuant to CPLR 2106, as follows: 1. I am a member of the firm of RESSLER & RESSLER, attorneys for Plaintiffs in the above-captioned matter. Except as otherwise stated, the facts set forth herein are based on my personal knowledge and a review of the file maintained by my office. 2. I submit this affirmation in opposition to the Motion for Leave to Intervene pursuant to CPLR 1012-1013 (Motion Sequence No. 001), filed by Karim Hutson and Genesis Member, LLC. 3. The instant action was commenced by Summons with Notice, filed on July 26, 2017 in the Supreme Court of the State of New York, County of New York, against Plaintiffs' 1 1 of 5

former attorneys, Stuart D. Poppel, Esq. and Charles E. Williams, III, Esq,.and their respective law firms, based on claims for legal malpractice, conflict of interest, breach of fiduciary duty, misrepresentation, tortious interference and related causes of action (hereinafter, the "Legal Malpractice Action"). A true and accurate stamp-filed copy of the Summons with Notice is attached as Exhibit 1. The Summons with Notice was served on each of the defendants in the Legal Malpractice Action, but the attorneys for all of the defendants have stipulated that service of the complaint be postponed until September 29, 2017. That stipulation is now before the Court to be So Ordered. (See Exhibit 2.) 4. On July 26, 2017, hours after the Summons with Notice was filed, Karim Hutson and Genesis Member, LLC (together "Hutson") made a Motion to the Arbitrator' seeking an Order restraining Plaintiffs from seeking an injunction in the Legal Malpractice Action that would preclude Messrs. Poppel and Williams from testifying at the Arbitration. 5. On July 31, 2017, Plaintiffs responded and advised the Arbitrator, in writing, that Hutson had misinterpreted the Summons with Notice and that Plaintiffs have not and will not be seeking any order in the Legal Malpractice Action to preclude Messrs. Poppel or Williams from testifying as a witness in connection with the Arbitration. These assurances were insufficient for Hutson, who demanded that the Arbitrator require the same representation be made by Plaintiffs' legal malpractice counsel. Later that day, the Arbitrator advised the parties that a written representation by counsel in the legal malpractice case would- be necessary to avoid any 1 Karim Hutson, Genesis Member LLC, Genesis REOC Company, LLC ("REOC"), and Jazz Realty II, LLC ("Jazz Realty") are parties to an ongoing arbitration proceeding entitled Karim A. Hutson and Genesis Member, LLC vs. Jazz Realty IL LLC (Case No. 01-17-0000-8816 (American Arbitration Association)) (the "Arbitration"), with Lawrence R. Kulig arbitrator (the "Arbitrator"). As part of the Arbitration, Mr. Hutson and his company, Genesis Member LLC have asserted claims against Jazz Realty; and REOC and Jazz Realty have asserted claims against Mr. Hutson and his company, Genesis Member LLC. The Arbitration arises from an action also pending before this Court, Genesis REOC Company, LLC, et al. v. Genesis Companies LLC, et al. (Index No. 656703-2016). 2 2 of 5

miscommunication, and so that the state court judge understands that the Legal Malpractice, Action and the relief sought has no bearing on the potential witness testimony in the Arbitration. 6. Without waiting for that further assurance, on July 31, 2017, Hutson asked this Court for the same relief, and moved by Order to Show Cause for leave to intervene in the Legal Malpractice Action so as to preclude Plaintiffs from seeking to restrain Poppel and Williams from testifying in the Arbitration. Hutson did not disclose to this Court that he was seeking the same relief in the Arbitration proceeding, or that Plaintiffs had already consented to the relief sought. 7. By letter dated August 1, 2017, Plaintiffs' counsel in the Legal Malpractice Action gave further written assurance to the Arbitrator and Hutson that they had not and will not seek an order precluding Messrs. Poppel and Williams from testifying in the Arbitration. A true and accurate copy of that letter is attached hereto as Exhibit 3. In short, Plaintiffs consented to the relief sought and there was no need to further burden the Arbitrator or this Court. 8. The next day, August 2, 2017, Hutson filed a Supplemental Motion with the Arbitrator, expanding the relief sought to include an agreement by REOC to hold the prosecution of its Legal Malpractice Claims in abeyance pending a determination by the Arbitrator as to whether Hutson was properly removed as Manager of REOC. Again, Plaintiffs promptly agreed to Hutson 's demands. Indeed, on August 3, 2017 Plaintiffs advised the Arbitrator that REOC was willing to enter into a stipulation whereby REOC's legal malpractice and related claims would be held in abeyance pending the Arbitrator's determination as to whether Hutson was properly removed as Manager ofreoc, provided that all ofreoc's claims and causes of action were preserved, and further provided that nothing would impair the right of the other Plaintiffs from proceeding with their claims in the Legal Malpractice action, which are beyond the 3 3 of 5

jurisdiction of the Arbitration. On August 7, 201 7, Plaintiffs submitted a proposed Stipulation to the Arbitrator memorializing these assurances. Again, these written assurances were insufficient for Hutson, who insisted that they be embodied in an Order by the Arbitrator. 9. To put the matter to rest, the Arbitrator entered an Order, dated August 8, 2017 ("August 8 Order"), a true and accurate copy is attached hereto as Exhibit 4. In the August 8 Order, the Arbitrator: (a) Finds that the Legal Malpractice Action and the claims asserted therein ("Legal Malpractice Claims") are not, and will not be, within the jurisdiction of the Arbitration; (b) Directs REOC to temporarily hold the prosecution of its Legal Malpractice Claims in abeyance, without prejudice, until the Arbitrator determines whether Hutson was properly removed as Manager of REOC; ( c) Directs that nothing in the Order shall impair the rights of Jazz Realty and Jazz Genesis to proceed with the prosecution of their pending Legal Malpractice Claims or otherwise prejudice those claims; ( d) Directs that Messrs. Poppel and Williams shall be permitted to testify in the Arbitration or otherwise assist Hutson with the preparation of its case, subject to the normal rules and procedures for cross-examination and interrogation at the arbitration hearing; and ( e) Finds that, based upon the terms of his August 8 Order, the prosection of the Legal Malpractice Action will not "interfere with the Arbitration or the matters and issues to be decided therein." 10. Even though the August 8 Order renders the Motion to Intervene entirely moot, and eliminates any justiciable controversy, Hutson failed to withdraw the Motion to Intervene or even alert this Court to what had transpired. 11. Finally, shortly after the filing of the Summons with Notice, Hutson advised the Arbitrator that Poppel and Williams had resigned as his counsel. To the best of my knowledge, Hutson has also failed to advise this Court of that critical fact. 4 4 of 5

Dated: Augus(i 2017 RESSLER& RESSLER Attorneys for Plaintiffs 48 Wall Street New York, NY 10005 (212) 695-6446 5 5 of 5