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.

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

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

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

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

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

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

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

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:

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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.

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:

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:

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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

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

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

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

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 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

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden 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

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

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

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

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

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

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

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012

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

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

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

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.

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.

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

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:

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

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

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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

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

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.

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Wright v New York City Bd. of Educ NY Slip Op 32032(U) August 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Louis B.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

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.

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:

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

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Schindler v Lester Schwab Katz & Dwyer, LLP 2011 NY Slip Op 31519(U) June 6, 2011 Supreme Court, New York County Docket Number: /2010 Judge:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

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

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

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:

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:

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"

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Tarantino v Queens Ballpark Co., L.L.C NY Slip Op 31126(U) April 3, 2013 Supreme Court, Queens County Docket Number: 8674/12 Judge: Timothy J.

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: /10 Judge: Alice Schlesinger

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Unum Life Ins.Co. of Am. v New York State Dept. of Taxation & Fin NY Slip Op 33093(U) October 25, 2010 Supreme Court, New York County Docket

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

Transcription:

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: 101536/2012 Judge: Joan A. Madden Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SCANNED ON 113012013 b SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY - Index Number : 101 5361201 2 WALLACK FIRM, P.C. vs. NACOS, JULIE KAREN SEQUENCE NUMBER : 001 DISMISS Justice - PART // INDEX NO. MOTION DATE MOTION SEQ. NO. 0 1 The following papers, numbered 1 to were read on this motion tolfor Notice of MotionlOrdsr to Show Cause -Affidavits - Exhibits Answering Affidavits - Exhibits Replying Affldavits Upon the foregoing papers, It Is ordered that this motion is d (I" c b+d { ;? i r p t T & p c i b? - i L m b ~ L d L i 7 " L 4, E. 6 (y>k!b I- Cr x;, ' I W5). I No(@). I Ws). i c L I vc it 0- W G. L. t 1%- -k- k, 2. CHECK AS APPROPRIATE:... MOTION IS: 0 GRANTED 3. CHECK IF APPROPRIATE:... 0 SETTLE ORDER DENIED GRANTED IN PART OTHER SUBMIT ORDER 0 DO NOT POST FIDUCIARY APPOINTMENT REF~RENCE

[* 2] to dismiss the complaint of the plaintiff, The Wallack Firm, P.C. ( Firm ) on the grounds that (a) the Firm s causes of action are barred by documentary evidence; (b) the complaint fails to state a cause of action upon which relief can be granted; and (c) the Firm s alleged violation of the rules governing the conduct of attorneys in the domestic relations matters bars its collection of fees and disbursements set forth in its September 21,2011 invoice. Nacos also seeks an order directing the Firm to turn over the files relating to her underlying divorce proceeding to her current counsel. The Finn, which is appearing pro se, opposes the motion. Backmound This action seeks to recover unpaid legal fees for legal services allegedly provided by the Firm to Nacos. The Firm represented Nacos in a divorce action (the Matrimonial Action ) in the Supreme Court of the State of New York, County of New York, from the period of June 19,2009 to September 2,2011 (Julie Karen Nacos v. John ChristoDher Nacos, Index No. 306730/2010). Robert Wallack is the partner and founder of the Wallack Firm, P.C. 1

[* 3] c On June 12,2009, Nacos entered into and executed a retainer agreement with the Firm, whereby Nacos retained the Firm to provide legal counsel and representation for her in the Matrimonial Action. The retainer agreement set forth both parties rights and obligations, including Nacos obligation to pay for services rendered by the Firm on her behalf. The terms and conditions of the retainer agreement stated that Nacos would be obligated to pay interest at the rate of nine percent per month on any balance billed to her, which remained unpaid for more than thirty days. Between September 2009 and October 2010, the Firm provided Nacos with four invoices for services rendered and disbursements, dated September 18,2009, January 19, 2010, April 5,2010, and October 23,2010. On September 2,2011, Nacos executed a consent to change attorney substituting the firm of Bender, Rosenthal, Issacs, and Richter, LLP (, the Bender firm ) for the Firm. On or about September 21,201 1, Wallack sent Nacos an invoice in the amount of $409,356.91. Nacos objected to the Firm s invoice through an ernail sent to Wallack on November 16,2011. On February 10,2012, the Firm commenced this action by filing a summons and complaint seeking the amounts due and owing it for unpaid legal services allegedly rendered in her Matrimonial Action. The complaint asserts causes of action for breach of contract and for an account stated. Nacos now moves to dismiss the complaint arguing that the Firm violated the rules for attorneys in domestic relations matters by waiting eleven months to send an invoice for a fifty-four week period, since the rules require that attorneys provide clients with invoices for services rendered at least every sixty days (See 22 NYCRR. 48 1400.2, 1400.3(9)(2012)), and that the Firm therefore forfeited its right to recover the fees sought in this action. In her affidavit, Nacos states that she, her brother, Noah Leichtling, and 2

[* 4] her father, Michael Leichtling, through ernail, in person, and during telephone conferences repeatedly requested Mr. Wallack send an invoice for his legal services. Nacos states that after she received a forty-two page invoice, dated September 21,2011, seeking $409,356.9 1 for alleged fees and disbursements accrued between September 2, 2010 and September 14,2011, she objected to the invoice through an email dated November 16,2011, on the basis that the fees were excessive and the services rendered inappropriate, incompetent and unnecessary. Nacos also asserts that the Firm s failure to comply with the domestic relations laws requires it to surrender and turn over the files from the Matrimonial Action to her and the Bender firm. Nacos further argues that the court should dismiss the Firm s claim for account stated, since she disputed the September 21,2011 invoice and her objection was timely, and that the breach of contract cause of action must also be dismissed as the documentary evidence establishes that the Firm did not perform its obligations under the Agreement. In support of her motion, Nacos submits, inter alia, the Firm s retainer letter dated June 12,2009 (Exhibit A), the court s letter dated February 8,201 1, admonishing Robert Wallack, Esq. for his ex parte communications and improper behavior (Exhibit B), the Firm s invoices to Nacos from the period of June 11,2009 to July 1,2010 (Exhibit C), emails from Nacos and her brother, Noah Leichtling to Robert Wdlack, requesting monthly invoices (Exhibit D), the Firm s invoice dated September 21,2011 for the period from September 1,20 10 to July 21,201 1 (Exhibit E), and Nacos email to Robert Wallack, dated November 16,2011, objecting to the September 21,2011 invoice (Exhibit F). In opposition, the Firm s founder and partner, Robert Wallack submits his affirmation in which he states that Nacos allegations concerning their relationship are

[* 5] false. According to Wallack, Nacos discharged the Firm not due to dissatisfaction with his work but, rather, because Judge Deborah Kaplan was, SO angry at [him], for his aggressive advocacy on behalf of Nacos which he pursued in consultation with Nacos and her brother and father, who are both lawyers (Wallack Aff. q s 3,4). Wallack next contends that the Firm s complaint states a cause of action, and that the documentary evidence provided by Nacos does not resolve all factual issues or definitely dispose of the Firm s claim. Wallack asserts that Nacos has not provided any documentary evidence to support her allegations that she discharged the Firm due to ineffective and incompetent legal services, a breakdown in attorney-client relations, or any counterproductive actions by the firm. As for Nacos statement that he did not provide invoices for newly a year, Wallack responds that even if accurate (it is not), it is not dispositive and does not relieve her of her obligation to pay me for the services rendered. (Wallack Aff. 7 13). Wallack points out that Nacos retainer agreement with the Firm stated, [all1 bills will be presumed to be correct if the Firm does not receive any written objection to the same within thirty days of your receipt, and that Nacos did not object to the invoice provided on September 21,201 1 until November 16,2011. (Id). Wallack also contends that the Firm is entitled to retain Nacos case file as a lien until she pays for the services that were allegedly rendered to her. Wallack also argues that Nacos motion to dismiss should be denied as untimely, since it was brought seven days after she was required to serve an answer or otherwise respond to the Firm s complaint and Nacos did not seek an extension. This argument is without merit. The complaint was served by substituted service in accordance with CPLR 308(2), on April 10,2012, with follow-up mailing sent on April 12,2012. Assuming that the affidavit of service was filed on April 12,2012, service would be complete ten days after that date, and Nacos would have 30 days from the date of completion of service to answer, move or otherwise respond to the complaint. See Siegel s New Ymk Practice, 8 72 at 116 (4* ed. 2005). Here, the motion to dismiss was timely as it was served on May 4

[* 6] Discussion On a motion to dismiss a pleading for legal insufficiency pursuant to CPLR 321 l(a)(7), the court accept[s] the facts alleged as true and determine[s] simply whether the facts alleged fit within any cognizable legal theory. Morone v. Morone, 50 N.Y.2d 48 1,484 (1980) (citation omitted). The pleading is to be liberally construed, accepting 1 all the facts alleged therein to be true, and according the allegations the benefit of every possible favorable inference. See Goshen v. Mutual Life Ins. Co. of NY, 98 N.Y.2d 314 (2002). Where the allegations are ambiguous, the court resolves the ambiguities in plaintiffs favor. Znyder v. Bronfman, 13 N.Y.3d 504 (2009). On a motion to dismiss pursuant to CPLR 321 1 (a)( l), a dismissal is warranted only if the documentary evidence submitted conclusively establishes a defense to the asserted claims as a matter of law. Leon v. Martinez, 84 N.Y.2d 83,87-88 (1994). To be considered documentary, evidence must be unambiguous and of undisputed authenticity. Fontanetta v. Doe,73 A.D.3d 78, 86 (2nd Dept 2010), citing, Siegel s Practice Commentaries, McKinney s Cons. Laws of N.Y., Book 7B, at 21-22, CPLR 321 1 (a)( l), C3211: 10; see also Tsirnerman v. Janoff, 40 A.D.3d 242 (1 st Dep t 2007). Thus, affidavits, emails and letters are not considered documentary evidence. Pontanetta v. Doe,73 A.D.3d at 86; see also, Weil. Gotshal & Manges. LLP v. Fashion Boutiaue of Short Hills. Inc,, 10 A.D.3d 267,271 (2004)(finding that emails were insufficient to conclusively establish a defense as a matter of law for the purposes of CPLR 3211 (a)( 1)). The Rules of Procedure in Domestic Relations matters require attorneys to provide their clients with a written, itemized bill on a regular basis, at least every sixty - ~ 8,2012, and filed on May 10,2012. 5

[* 7] days. (22 NYCRR 1400.2). In the mandatory written retainer agreement, clients must be informed of the frequency of itemized billing, which shall be at least every sixty days. (22 NYCRR 1400.3). [Flailure to abide by these rules, promulgated to address abuses in the practice of matrimonial law and to protect the public, will result in preclusion from recovering such legal fees. (Julien v. Machson, 245 A.D.2d 122 (1st Dep t 1997)(citation omitted). However, where the courts have found substantial compliance with the rules, recovery of reasonable fees has been allowed. Flanapan v. Flanagan, 267 A.D.2d 80 (lgt Dept 1999). In Flanaaan, the court held that an attorney in a matrimonial fee dispute, who did not fdly comply with 22 NYCRR 1400.2 and 1400.3, was entitled to reasonable fees since there was substantial compliance and the attorney rendered substantial services, and achieved reasonably favorable results. Id, at 81 ; see also, Edelstein v. Greisman, 67 A.D.3d 796 (2d Dept 2009)(holding that the trial court providently exercised its discretion in upholding an Arbitration Panel s award of fees to an attorney who failed to transmit an invoice for services rendered to a client for seventeen months where the arbitration panel properly reviewed the petitioner s work performance, fee schedule, billing history and services rendered and determine whether there was substantial compliance with the rules); Rdev,v. Cou&tr~, 13 A.D.3d 703 (3d Dept 2004)(affirming trial court decision upholding arbitrator s award of reduced attorneys fee to matrimonial attorney who failed to render a bill every 60 days). In this case, there is no dispute that the Firm and Nacos executed a retainer agreement, as required by 22 NYCRR 1400.3. Furthermore, while Nacos &davit and the attached emails support a defense to this action based on the Firm s purported failure to comply with the rule requiring it to provide Nacos with an itemized bill at least every

[* 8] 60 days, such evidence does not constitute documentary evidence providing a basis for dismissal under CPLR 3211 (a)( 1). see also Tsimeman v. Janoff, 40 A.D.3d 242. In any event, even assuming arguendo that the Firm failed to timely provide invoices in accordance with the rule, it cannot be said at this juncture that this violation provides a basis for the Firm forfeiting its fee, as there may be circumstances warranting a finding of substantial compliance by the Firm. &g Flanaaan v. Flanarran, 267 A.D.2d 80; Edelstein v. Greismw, 67 A.D.3d 796. Finally, it cannot be said that the complaint does not state a cause of action. Accordingly, the motion to dismiss is denied, and the request for an order requiring the Firm to turn over its files is also denied as it cannot be said at this juncture that the Firm is not entitled to an additional fee. Conclusion In view of the above, it is ORDERED that defendant's motion to dismiss is denied; and it is further ORDERED that defendant's request for an order directing the Firm to turn over the files relating to her underlying divorce proceeding to her current counsel is also denied; and it is further :30p;, L~ Q \\,, JbN 30 ORDERED that the parties shall appear for a settlement con erence in Part 1 1, 31, 3 7