FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015

Similar documents
FILED: NEW YORK COUNTY CLERK 06/20/2014 INDEX NO /2014 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 06/20/2014

Tunne v Halpern 2017 NY Slip Op 32302(U) October 27, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Jennifer G.

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

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

- against - NOTICE OF MOTION

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

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

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

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

Plaintiff, -against- NOTICE OF MOTION

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

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

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 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

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

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

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

HON, DORIS LING-COW. . It is fira - PRESENT: 0.r; L cw- J 6hmr PART 3 b SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUN I Y LEVY, ALBERT

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

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

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

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

VERIFIED COMPLAINT JURISDICTION AND VENUE

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

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

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

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

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:

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

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Supreme Court of the State of New York Appellate Division: Second Judicial Department D49875 Q/afa

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

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

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

Plaintiff, JOSE GILBERTO SERRANO, Pro Se, hereby files this Response to the Motion to. Introduction

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

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

Plaintiff, Defendant.

BEFORE THE SEVENTH DISTRICT COMMITTEE OF THE VIRGINIA STATE BAR

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

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

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

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.

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

FILED: NEW YORK COUNTY CLERK 05/15/ :39 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/15/2015

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

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201)

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

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

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

A Federal Court authorized this notice. This is not a solicitation from a lawyer.

IN THE SUPREME COURT OF FLORIDA

U.S. Bank N.A. v Evans 2018 NY Slip Op 33066(U) November 28, 2018 Supreme Court, Suffolk County Docket Number: 41815/2009 Judge: James Hudson Cases

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

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

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

Summary Judgment Standard

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

IN THE SUPREME COURT OF FLORIDA ANSWER AND AFFIRMATIVE DEFENSES AND MOTION FOR MORE DEFINITE STATEMENT

Plaintiff, Defendants.

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

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016

Wright-Leslie v Wong 2018 NY Slip Op 33421(U) December 13, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Dawn M.

Submitted January 30, 2018 Decided. Before Judges Hoffman and Mayer.

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

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

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

At IAS Part of the Supreme Court of. County of Kings at the courthouse located at 60 Centre Street, New York, New York , on the day 2018.

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

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

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

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

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.

Transcription:

FILED: NEW YORK COUNTY CLERK 11/06/2015 04:34 PM INDEX NO. 450873/2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015 SUPREME COURT OF THE STATE NEW YORK: COUNTY OF NEW YORK ---------------------------------------------------------------------X MARK TUNNE, Plaintiff, NOTICE OF MOTION FOR SANCTIONS AGAINST DEFENDANTS GERALD P. HALPERN, ESQ.; ALAN ZEISS; JOSHUA CLINTON PRICE, ESQ.; NEW YORK CITY MARSHALL THOMAS J. BIA; KENNETH LITWAK, ESQ. -against- Index No. 450873/2014 GERALD P. HALPERN, ESQ., - EXECUTOR FOR THE ESTATE OF FRED ZEISS; ALAN ZEISS- CO-EXECUTOR FOR THE ESTATE OF FRED ZEISS; JOSHUA CLINTON PRICE, ESQ. - OWNER OF THE PRICE LAW FIRM, LLC; ROD FELDMAN-OWNER AND PRESIDENT OF TRI STAR EQUITIES, INC.; NEW YORK CITY MARSHALL THOMAS J. BIA; MIKE SOLE AND CHRISTINE OWNERS OF TRIPLE A MOVING, INC. and their SUB CONTRACTOR(S) (d/b/a) VAN LINE TRUCKING including any JOHN DOE(S) AND JANE DOE(S) ----------------------------------------------------------------------X PLEASE TAKE NOTICE, that upon the annexed Affidavit and Exhibit(s) of the Plaintiff Pro Se, Mark Tunne, and upon all of the pleadings and proceedings heretofore had herein, the Plaintiff will move this Court before the HON. JENNIFER SCHECTER at the New York State Supreme Court House located 60 Centre Street, Room 130, New York, NY 10007 on the 16 th day of November, 2015 at 9:30 o clock in the forenoon of that day or as soon thereafter as counsel may be heard, for an Order granting Plaintiff the following relief: (a) ) Granting Plaintiff s Motion for Sanctions against Defendants Gerald P. Halpern, Esq., Joshua Clinton Price, Esq., City Marshall Thomas J. Bia, and his attorney, Kenneth Litwak, Esq. due to evidence obtained on October 31, 2015 proving the existence of deception perpetrated by Mr. Litwak that was intended to delay and prolong the prosecution of this civil proceeding when he and his client, Marshall Bia, misrepresented to the Court, and Plaintiff, the name and true identity of the landlords s Agent who received possession of Plaintiff s properties that are now believed to be discarded as Trash or have been the victim of conversion at the evil hands of the landlords s Agent, Rod Feldman.

(b) Plaintiff is requesting sanctions against Halpern, Marshall Bia, Litwak, and Price for their intentional, deliberate, fraud by misrepresentations, deceptions, and concealment when they knowingly, with negligence, withheld of information from Plaintiff the true name and identity of the Agent, Rod Feldman, who did not store Plaintiff s properties as required by law. (c) Each defendant with the exception of Alan Zeiss are officers of the court. (d) As a result, Plaintiff has suffered irreparable damages. Plaintiff s seeks all legal and equitable damages, including emotional damages as the court deems just and fair.

SUPREME COURT OF THE STATE NEW YORK: COUNTY OF NEW YORK ---------------------------------------------------------------------X MARK TUNNE, Plaintiff, PLAINTIFF S AFFIDAVIT IN SUPPORT FOR SANCTIONS AGAINST DEFENDANTS GERALD P. HALPERN, ESQ.; ALAN ZEISS; JOSHUA CLINTON PRICE, ESQ.; NEW YORK CITY MARSHALL THOMAS J. BIA; KENNETH LITWAK, ESQ. -against- Index No. 450873/2014 GERALD P. HALPERN, ESQ., - EXECUTOR FOR THE ESTATE OF FRED ZEISS; ALAN ZEISS- CO-EXECUTOR FOR THE ESTATE OF FRED ZEISS; JOSHUA CLINTON PRICE, ESQ. - OWNER OF THE PRICE LAW FIRM, LLC; ROD FELDMAN-OWNER AND PRESIDENT OF TRI STAR EQUITIES, INC.; NEW YORK CITY MARSHALL THOMAS J. BIA; MIKE SOLE AND CHRISTINE OWNERS OF TRIPLE A MOVING, INC. and their SUB CONTRACTOR(S) (d/b/a) VAN LINE TRUCKING including any JOHN DOE(S) AND JANE DOE(S) ----------------------------------------------------------------------X MARK TUNNE, Plaintiff Pro Se, affirms under the penalties of perjury as follows: 1. I am the Plaintiff pro se of record and as such I am fully familiar with all of the facts and circumstances surrounding the instant action. 2. Upon recent discovery, on October 31, 2015, one day after filing his Notice of Motion to Compel Enforcement, Plaintiff discovered through a colleague, the true name and identity of the landlords s Agent who received possession of Plaintiff s on May 9, 2013.

RECENT EVENTS 3. Upon completing all motions that were to be submitted on or before October 30, 2015, as per the court s September 9 th Order, Plaintiff sought the assistance of a colleague who carefully reviewed the signature written on Marshall Bia s Inventory list. See attached heretofore Plaintiff s Exhibit A Marshall s Inventory list. 4. Since receiving the Marshall s list in May 2013, Plaintiff could not decipher the name of the landlords s Agent written on the document due to poor penmenship. 5. Upon the commencement of litigation, and at every Preliminary Conference, Compliance Conference, and the few in-person, or telephone discussions, Plaintiff s adversary, Kenneth Litwak has emphatically [re] stated the name of the landlords s Agent who received possession of Plaintiff s properties was none other than a man name Robert. See attached heretofore Plaintiff s Exhibit B a copy of Marshall Bia s 1 st Interrogatory responses acknowledging the name of the landlords s Agent who received (allegedly) Plaintiff s properties. His response Robert. See No. 16. The name Robert is referenced. Bear in mind no last name is given. 6. However, upon scrutinizing examination of the of the Agent s signature, Plaintiff and his colleague were finally able to decipher the two (2) names of the Agent s signature. Upon close, careful review, [under a magnifying glass] the full name of the landlords s Agent is none other than Rod Feldman. 7. Since May 2013, until December 2014, has never been told the name of the Agent who received possession of Plaintiff s properties from attorney, Joshua Price; nor from his Associate, Heather Ticotin, Esq. Both attorneys who are counsels for landlordss Gerald Halpern, Esq., and Alan Zeiss, knew, or should have known; and should have revealed, the name of the

landlords s Agent in question. 8. Plaintiff repeatedly requested from Mr. Price by telephone, and at times demand, in-person with Joshua Price, from May 2013 thru December 2014, the name of the landlords s Agent who received possession of Plaintiff s properties. Mr. Price always stated, and feigned, having no knowledge of the Agent who received possession of Plaintiff s properties. 9. During the same time period, but less often, Plaintiff contacted Mr. Feldman directly over the telephone requesting to know the name of the landlords s Agent who received possession of Plaintiff s properties. Mr. Feldman always stated, I don t know. [the name of the landlords s Agent who received your property] 10. During Plaintiff s deposition with Mr. Litwak, Mr. Litwak restated a few times the name of the landlords s agent who received Plaintiff s properties was a man name Robert. At times, when Plaintiff approached this subject with Mr. Litwak in court at conferences, or in the court hallway, he d become verbally combative with Plaintiff always stating the name of the Agent who received possession of Plaintiff s properties was a man name Robert. 11. When pressed by Plaintiff for an explanation why Marshall Bia never documented Robert s last name in compliance with his duties under the laws set forth by the Department of Investigation s Marshall s Handbook, section 6.4 and 6.5, Mr. Litwak would state words to this effect, He doesn t have to list the last name! [of the agent.] 12. As a result, Plaintiff was, and has been, and continues to this very day, damaged by the concealment, misrepresentations, and deceptions condoned, and/or perpetrated by Gerald Halpern, Esq., Plaintiff s former landlords who is by law responsible for the actions of his Agent, Rod Feldman. Mr. Feldman simply refused to give Plaintiff his name and identity as the person who received possession of Plaintiff s properties when contacted by telephone.

13. Mr. Halpern and Alan Zeiss are also responsible for the actions of their attorney, and co-defendant, Joshua Price, who refused to give Plaintiff the full name and identity of the Agent who received possession of Plaintiff s properties. This unlawful act of fraud was orchestrated by Mr. Price, on behalf of both landlordss as a form of legal protection fom May 2013 [the month of Plaintiff s eviction], all the way to December 2014, when Plaintiff temporarily ceased seeking the name of the Agent until the lawsuit reached the discovery stage. 14. Mr. Halpern and Mr. Zeiss are also responsible for the refusal, deliberate actions of their hired Agent, Marshall Bia, who refused to give Plaintiff his true, full name and identity to Plaintiff, as the Agent hired by the landlords to inventory and sign over possession of Plaintiff s properties to the landlords s Agent, Rod Feldman. 15. Mr. Litwak is responsible for not giving Plaintiff the true name and identity of the Agent, whom he knew or should have known, who signed his signature on the Marshall s inventory list, his client, Marshall Thomas Bia, as the person who signed over possession of Plaintiff s properties to Rod Feldman. 16. As a result, Plaintiff was, and still is, severely damaged by the discarding or conversion of Plaintiff s properties at the evil hands of Rod Feldman. 17. See line 22 of Marshall Bia s 1 st set of Interrogatory responses, he states Plaintiff s properties were considered Trash. This was his explanation given to Plaintiff from Mr. Bia and Mr. Litwak explaining why Mr. Bia did not do a complete inventory of Plaintiff s properties that were neatly packed in four boxes, and a few trash bags with a note attached asking the Marshall to contact Plaintiff by telephone. See attached heretofore Plaintiff s Exhibit C. Plaintiff s contact note left behind in his apartment. *While New York City Marshalls are not required to contact evicted tenants regarding the whereabouts of their properties, there is a duty on the part of [a] landlord[s] or their Agent[s] to contact or inform the evicted tenant upon request where their properties are located.

LEGAL STANDARD 18. Courts have the inherent power to ensure the orderly and efficient administration of justice within the scope of their jurisdiction, including the authority to sanction wrongful conduct. Dziubek v. Schumann, 275 N.J. Super. 428, 497-98 (App. Div. 1995). 19. Pursuant to 22 NYCRR 130-1.1, sanctions may be imposed against a party or the attorney for a party for frivolous conduct. (See 22 NYCRR 130-1.1[b]). 20. Conduct is frivolous if it is completely without merit in law or fact and cannot be supported by a reasonable argument for the extension, modification, or reversal of existing law; it is taken to primarily delay or prolong the resolution of the litigation, or harass or maliciously injure another; or it asserts material factual statements that are false. (see 22 NYCRR 130-1.1[c]; Mascia v Maresco, 39 AD3d 504 (2007); Greene v Doral Conference Ctr. Assoc., 18 AD3d 429, 431 (2005). 21. The conduct of members of the bar is governed by the Rules of Professional Conduct. R. 1:14. Attorneys are bound by a duty of candor towards the tribunal, and a duty of fairness to the opposing party and counsel. Rules of Prof l Conduct, R. 3.3, 3.4. 22. Counsel may not knowingly disobey any rule of court, except when making an open refusal based on an assertion that no valid obligation exists. Id. At R. 3.4(c). Counsel may not participate in the procurement of evidence [or statements] that is false or that is procured through improper inducements. Id. At R. 3.4(b). 23. The circumvention of these rules, whether accomplished personally or through the acts of others, and conduct prejudicial to the administration of justice, constitutes misconduct. Id. At R.8.4(a),(d). Courts are responsible for assuring that the Rules of Professional Conduct are observed during court proceedings. R. 1:18.

24. See Yan v. Klein, NY Slip Op 09610 35 AD3d 729 (2006), the court held, Conduct is frivolous under 22 NYCRR 130-1.1 if it is completely without merit and cannot be supported by a reasonable argument for an extension, modification, or reversal of existing law, or it is undertaken primarily to delay or prolong the resolution of the litigation, or to harass or maliciously injure another. (see Greene v Doral Conference Ctr. Assoc., 18 AD3d 429, 431 (2005); Tyree Bros. Envtl. Servs. v Ferguson Propeller, 247 AD2d 376, 377 (1998). see 22 NYCRR 130-1.1 [c] [1]; Greene v Doral Conference Ctr. Assoc., 18 AD3d 429, 431 (2005); Kucker v Kaminsky & Rich, 7 AD3d 491, 492 (2004); Tyree Bros. Envtl. Servs. v Ferguson Propeller, 247 AD2d 376, 377 (1998). 25. See Caplan v. Tofel, NY Slip Op 06658 (App. Div., 2nd, 2009). The court held The Supreme Court also providently exercised its discretion in granting that branch of the defendants' motion which was to impose a sanction upon the plaintiff pursuant to 22 NYCRR 130-1.1 for frivolous conduct. 26. Contrary to the plaintiff's contention, the record supports the Supreme Court's finding that he engaged in frivolous conduct by instituting this action for the primary purpose of delaying enforcement of the defendants' judgment. (See Matter of Minister, Elders & Deacons of Ref. Pro. Dutch Church of City of N.Y. v 198 Broadway, 76 NY2d 411 (1990). 27. In Joan 2000, Ltd. v. Deco Constr. Corp., NY Slip Op 07593 (App. Div., 2nd Dept. 2009) the court held, Pursuant to 22 NYCRR 130-1.1, sanctions may be imposed against a party or the attorney for a party for frivolous conduct. (See 22 NYCRR 130-1.1[b]).

28. The further held, Conduct is frivolous if it is completely without merit in law or fact and cannot be supported by a reasonable argument for the extension, modification, or reversal of existing law; it is taken to primarily delay or prolong the resolution of the litigation, or harass or maliciously injure another; or it asserts material factual statements that are false. (see 22 NYCRR 130-1.1[c]) RELIEF SOUGHT 29. Based on the facts presented in this motion, Plaintiff prays for the following relief: 30. Due to Mr. Halpern, Alan Zeiss, Rod Feldman, Joshua Price, Marshall Bia, and Ken Litwak, especially Mr. Litwak s frivolous acts that were intended to harass, delay, prolong, and legally injure Plaintiff with his most recent fraudulent concealments, misrepresentations, deceptions, and frivolous actions, Plaintiff requests sanctions be imposed upon these Defendants for the total sum of $10,000.00, severally or jointly, or a number approved by this court. 31. Plaintiff further seeks sanctions against Mr. Litwak and Marshall Bia for false statements in Mr. Bia s Interrogatories claiming the only knowledge they had of the Agent who received possession of Plaintiff s properties was a man name Robert. 32. Plaintiff seeks the relief sought filed in his Notice of Motion, including a punitive, negligent, general, nominal, and emotional distress damages, and all other damages for the willful, prolong, delays in not informing Plaintiff who took possession of Plaintiff s properties and deliberate deceptions perpetrated upon Plaintiff and the court. WHEFORE, based on the relevant facts of these most recent events, Plaintiff seeks sanctions against Gerald P. Halpern, Alan Zeiss, Rod Feldman, Joshua Price, Marshall Bia and

Kenneth Litwak for intentionally misrepresenting facts filed in this motion. Plaintiff prays for all other relief the court deems just and fair.