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

Similar documents
Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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.

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Storelli v McConner St. Holdings, LLC 2018 NY Slip Op 33110(U) December 5, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 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.

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

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

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

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

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

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.

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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.

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

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

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

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

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

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.

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Chang Jin Park v Heather Hyun-Ah Cho 2016 NY Slip Op 30255(U) January 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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

Hutcherson v City of New York 2018 NY Slip Op 33415(U) November 14, 2018 Supreme Court, Bronx County Docket Number: /2014 Judge: Ruben Franco

Liberty Mut. Ins. Co. v De Los Santos 2019 NY Slip Op 30068(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

Knox v Aronson, Mayefsky & Sloan, LLP 2018 NY Slip Op 32695(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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:

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

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.

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

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 Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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:

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Do He Kim v Cho 2015 NY Slip Op 32487(U) December 16, 2015 Supreme Court, Queens County Docket Number: /2015 Judge: Robert L.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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:

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

Transcription:

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

[* FILED: 1] WESTCHESTER COUNTY CLERK 06/28/2016 09:29 AM INDEX NO. 60219/2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 06/27/2016 To commence the statutory time for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER --------------------------------------------------------------------------x STEVEN CASO, ANTHONY DELROSARIO, Plaintiff, INDEX NO. 60219/2014 DECISION/ORDER Motion Date: 3/23/16 Motion Seq. #1 Defendants. --------------------------------------------------------------------------x ECKER, J. The following papers numbered 1 through 11 were considered on the motion of Steven Caso ("plaintiff"), seeking to vacate and set aside the Stipulation Discontinuing the action and General Release given to Anthony Delrosario ("defendant"), for sanctions pursuant to 22 NYCRR ~ 130-1.1, and for such other and further relief: PAPERS NUMBERED Order to Show Cause, Affirmation, Exhibits A-B Affirmation in Opposition Reply Affirmation, Exhibit Exhibits A-F, 1-8 9 10-11 Upon the foregoing papers, the court determines as follows: Plaintiff claims to have suffered property damage and personal injuries caused by defendant in a "road rage" incident on July 6, 2013 in Greenburgh, New York. The complaint served in this action included causes of action for assault, battery, damage to property and negligence [Ex. A]. According to plaintiff's attorney's affirmation, the negligence claim, for the property damage to his vehicle, was settled with GEICO, defendant's insurer, in the amount of $6,500., on January 26, 2015. In return, plaintiff delivered a General Release, Stipulation Discontinuing Action with prejudice (emphasis added), and Hold Harmless Agreement as to liens. [Ex. B, letter and enclosures]. The Stipulation was signed by plaintiff's attorney and Cuomo, LLC, as attorneys for defendant, -against- -1-1 of 4

[* 2] and apparently the attorney of record for GEICO, but not by John M. Cromwell, Attorney for defendant, who appears for him now. [See Doc. 6, NYSCEF]. On January 26,2015, plaintiff's counsel sent a separate letter to Cromwell, together with a separate General Release, Stipulation of Settlement with Prejudice (signed by plaintiff), and W9 Form (Ex. C]' This was in purported settlement of the intentional tort claim for $2,500 which would not be covered by the GEICO policy. None of these papers were returned to plaintiff's attorneys. On March 6, 2015, a discussion is alleged to have taken place between the parties' attorneys relative to the payment of the $2,500, and whether plaintiff would drop criminal charges pending against defendant, as a condition of payment. Plaintiff's attorney states he advised Cromwell that such an arrangement was not legal, and that Cromwell stated he would advise defendant to pay it. When payment was not forthcoming, plaintiff's attorneys filed a proposed judgment [Ex. OJ, opposed by Cromwell, who filed an affirmation dated April 17, 2015 stating, inter alia, "(A)lthough verbal settlement discussions were held between plaintiff's counsel and counsel forthe defendant, Anthony Delrosario, no formal agreement was reached between the parties." [Doc. 12, NYSCEF, a document not included as an exhibit to either party's submissions]. The judgment was not entered by the Clerk of the Court. Plaintiff alleges the criminal case was disposed of in August, 2015, and he has yet to be paid the $2,500, which he alleges, was "an express condition" of the settlement, such that there has been a breach of the settlement agreement. In opposition, Cromwell, in his affirmation, avers he made it clear to plaintiff's attorney that defendant "could not enter any final settlement concerning the civil terms until the criminal case had been resolved." He relies upon the General Release signed by plaintiff and the attorneys for GEICO as proof of final settlement, in that there is no "carve out" for intentional torts. He states there is no probative value to the fact he was sent, under separate letter, settlement documents relative to the $2,500 figure that were never returned to plaintiff's attorneys, and that there is no proof that a settlement was reached that comports with CPLR S 2104. He denies there was an oral agreement between the parties, or an agreement separate and apart from the settlement with GEICO, or that his client attempted to "extort plaintiff or his counsel." In reply, plaintiff's attorney points out that Cromwell does not deny he received the separate letter and documents sent on January 26,2015, or that those papers were never retu rned by Cromwell on the basis that there was no settlement, or the events he described as having occurred between March and September, 2015. The court finds that there is an issue of fact as to whether the settlement reached with GEICO was conditioned upon the separate settlement with defendant as a selfinsured. Further, this is a case where parol evidence is admissible to assist the court in making a just determination as to whether plaintiff should be relieved of the terms of the General Release and Stipulation of Settlement signed by him and the attorneys for GEICO, as the attorneys of record for defendant. As stated in Mangini v McClurg, 24 NY2d 556, -2-2 of 4

[* 3] 562 [1969], "(T)hus, while it has been held that an unreformed general release will be given its full literal effect where it is directly or circumstantially evident that the purpose is to achieve a truly general settlement, the cases are many in which the release has been avoided with respect to uncontemplated transactions despite generality of the language of the release form (citations omitted)." See Pacheco v 32-42 55 th Street Realty, LLC, _AD3d _,2016 WL2726262, 2016 Slip Op 03727 [2d Dept 2016], where the Court stated, "(M)oreover, there is a requirement that a release covering both known and unknown injuries be "fairly and knowingly made" (quoting Mangini v McClurg, supra at 566). The Court found plaintiff's allegations were sufficient to support a possible finding that the defendants procured the release by means of fraud and that the release was signed by the plaintiff under circumstances which indicate unfairness. Consistent with the above case law, the court finds that there are issues of fact as to whether the release and stipulation of discontinuance signed by plaintiff and the attorneys for GEICO, on behalf of defendant, was intended to coverthe assault and battery causes of action. The court notes the letter to GEICO and the letter to Crawford, each dated January 26,2015, did not indicate that each of them received a copy of the other's letter or enclosures. The affirmation submitted by Crawford in opposition to the entry of the judgment does not unequivocally deny that settlement discussions were ongoing. So too, the retention of the documents sent to Crawford on January 26, 2015, rather than the rejection and return of same, may have relevance to the issues. Likewise, the failure of plaintiff's attorneys to provide a "carve out" in the release given to GEICO is of relevance. Based upon these findings, the court determines that a hearing must be conducted where testimony, and other proof, may be offered to resolve the issues. The burden is on plaintiff to demonstrate his entitlement to the relief he seeks. If he is successful, the settlement with GEICO, as to the negligence claim covering the property damage to plaintiff's vehicle, will nonetheless stand. It is the ruling of this case that in the event plaintiff is successful in carrying his burden, then he will have the opportunity to prove he was injured as a result of the intentional torts he alleges were committed against him by defendant. The application by plaintiff for the imposition of sanctions, pursuant to 22 NYCRR S130-1.1, is denied. The court has identified issues of fact that must be resolved and that have been raised in good faith by the parties, that do not justify a finding of frivolous conduct on the part of defendant. ORDERED that the application of plaintiff Steven Caso to set aside and vacate the General Release, and the Stipulation of Settlement with Prejudice, is granted, to the limited extent that a hearing shall be conducted relative to the issues raised by the parties' submissions on this motion, as considered by the court in the determination of this motion; and it is further ORDERED that application of plaintiff Steven Caso, for the imposition of sanctions, is denied; and it is further -3-3 of 4

[* 4] ORDERED that the demand for such other and further relief is denied, as there is none applicable; and it is further ORDERED that the parties shall appear at the Preliminary Conference Court, Room 811, on July 25, 2016 at 9:30 a.m. Part of the The foregoing constitutes the Decision/Order of the court. Dated: White Plains, New York June~,2016 HON. LAWRENCE H. ECKER, J.S.C. Appearances Joseph T. Mullen, Jr. & Associates/Plaintiff John M. Cromwell, Esq./Defendant Cuomo, LLC -4-4 of 4