Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: /11 Judge: David I. Schmidt Cases posted

Similar documents
Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

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

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:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Potter v Music Hall of Williamsburg, LLC 2018 NY Slip Op 33422(U) December 18, 2018 Supreme Court, Kings County Docket Number: /13 Judge: David

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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:

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

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.

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

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

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

Kramer v Meridian Capital Group LLC 2018 NY Slip Op 32186(U) August 24, 2018 Supreme Court, Kings County Docket Number: /17 Judge: Leon

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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:

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

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:

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

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Guindi v Safrin 2017 NY Slip Op 31291(U) June 15, 2017 Supreme Court, Kings County Docket Number: /16 Judge: Lawrence S. Knipel Cases posted

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.

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.

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

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

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.

Gapihan v Hemmings 2012 NY Slip Op 33750(U) May 22, 2012 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

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

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

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 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

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

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

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

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.

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

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.

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Gapihan v Hemmings 2013 NY Slip Op 33844(U) August 1, 2013 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

Foster v GIC Trucking Inc NY Slip Op 33857(U) September 21, 2012 Supreme Court, Bronx County Docket Number: /10 Judge: Kenneth L.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

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.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

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

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

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

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

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

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

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

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

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

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.

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

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:

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

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

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

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

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

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

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

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

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

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

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.

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

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:

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

Transcription:

Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: 500685/11 Judge: David I. Schmidt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] INDEX NO. 500685/2011 NYSCEF DOC. NO. 132 RECEIVED NYSCEF: 08/12/2014 PRES ENT: At an IAS Term, Commercial Part 2 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the l6 1 h day of December, 2013. HON. DAVID I. SCHMIDT, Justice. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X BERNARD RUBIN, Plaintiff, - against - JACOB DECKELBAUM, ESQ., a/k/a Y AKOV DECKELBAUM, ESQ., RELIABLE ABSTRACT Co., L.L.C., SHIMMY SPREI, COMPLETE CONDO MANAGEMENT, INC., ABRAHAM LESER, and JONATHAN RUBIN, Defendants. -----------------------------------X The following papers numbered 1 to 5 read herein: Notice of Motion/Order to Show Cause/ Petition/Cross Motion and Affidavits (Affirmations) Annexed Opposing Affidavits (Affirmations) DECISION AND ORDER Index No. 500685/11 Mot. Seq. No. 7-8 Papers Numbered 1-2 4-5 3 In this action, inter alia, to recover damages for money had and received, the defendants Jacob Deckelbaum, Esq., also known as Yakov Deckelbaum, Esq., and Reliable Abstract Co., L.L.C. (collectively, the Deckelbaum defendants) move, by order to show cause, dated Oct. 25, 2013, as extended by order, dated Oct. 31, 2013, for an order, pursuant to CPLR 2104 and 3tl~ge~rr~i~~nv ~fo~-of-court settlement agreement and, thereupon, granting them sulllffialj jmi~~~iis~~f~g the amended complaint against all defendants

[* 2] upon the payment of $75,000 to the plaintiff Bernard Rubin (the plaintiff) from funds on deposit in an attorney account maintained by Law Offices of David Fleischmann, P.C. (Fleischmann), counsel to the Deckelbaum defendants (seq. No. 8). In the same motion, Fleischmann moves for a protective order, pursuant to CPLR 5240, precluding the plaintiff, his counsel, and the City Marshal from enforcing a levy on Fleischmann's attorney account to partially satisfy a judgment entered in favor of the plaintiff and against the defendant Shimmy Sprei, also known as Sam, Shimi, or Yechiel Shimon Sprei (Sprei). The plaintiff, denying the existence of an enforceable settlement, moves for an order, pursuant to CPLR 3126 (3), striking the Deckelbaum defendants' answer for Mr. Deckelbaum' s repeated failure to appear for a court-ordered deposition (seq. No. 7). (1) CPLR 2104 provides, in relevant part, that an out-of-court "agreement between parties or their attorneys relating to any matter in an action... is not binding upon a party unless it is in a writing subscribed by him or his attorney..." Three pertinent principles are deducible from the decisions applying CPLR 2104. First, "for an enforceable agreement to exist, all material terms must be set forth and there must be a manifestation of mutual assent" (Forcelli v Gelco Corp., 109 AD3d 244, 248 [2d Dept 2013] [internal quotation marks omitted]). Second, "if the parties to an agreement do not intend it to be binding upon them until it is reduced to writing and signed by both of them, they are not bound and may not be held liable until it has been written out and signed" (Scheck v Francis, 26 NY2d 466, 469-470 [ 1970]). Third, "the attendant circumstances, the situation of the parties, and the 2

[* 3] objectives they were striving to attain" must be considered to determine whether "the parties' words and deeds establish their intent to enter into a binding agreement" (Brighton Inv., Ltd. v Har-Zvi, 88 AD3d 1220, 1222 [3d Dept 2011] [internal citations omitted]). Here, the documentary evidence - in the form of the parties' e-mails and their competing drafts of the settlement agreement - provides conclusive answer that no enforceable settlement exists. First, the e-mails between plaintiffs counsel and Fleischmann are ambiguous as to which defendants were to be released under the proposed settlement. Whereas these e-mails make it clear that Fleischmann's clients (i.e., the Deckelbaum defendants) were to be released under the proposed settlement, they are silent as to whether Sprei and the other defendants who are not represented by Fleischmann would also be released. The ambiguity in the e-mails has left room for different interpretations. It comes as no surprise, therefore, that a draft settlement agreement that was prepared by Fleischmann proposed to release all of the named defendants, while a draft settlement agreement, as revised by plaintiffs counsel, contemplated that only the Deckelbaum defendants would be released. This is obviously a material difference in terms, considering that the plaintiff holds an unsatisfied money judgment against Sprei. Although the parties agreed that the proposed settlement would be for $75,000, none of which to be paid by the Deckelbaum defendants, it omits a material term of whether the plaintiff would release Sprei. As stated, the drafts which the parties exchanged differ on the identity of the defendants to be released under the proposed settlement. 3

[* 4] Second, each party expressly reserved its right to reject the proposed settlement (see Fleischmann's e-mail to plaintiffs counsel, dated Sept. 11, 2013 ["I have not sent (the attached draft of the settlement agreement) to my client yet and this is subject to his review. I also need to clean up the language etc. but just wanted your ok on the terms before I finalize it."]; see also e-mails from plaintiffs counsel to Fleischmann, dated Sept. 8 and 12, 2013, respectively ["My client agrees to settling for $75,000, subject to agreed upon settlement documents. Please send me settlement documents for review"]; ["I did not get a chance to go over the settlement agreement with my client, but attached are proposed changes to the settlement agreement. This proposed settlement agreement is subject to final approval by my client."]). Finally and crucially, after the parties exchanged drafts of the settlement agreement, Fleischmann requested the Court to assist in finalizing a settlement (see Fleischmann's e-mail to the Court, dated Sept. 24, 2013 ["I believe that formal settlement negotiations with Your Honor directly will be fruitful."]; see also e-mail response from plaintiffs counsel of the same date ["Defendants' counsel incorrectly(,) falsely claims that 'parties had agreed on settlement terms.' No such agreement was ever made. The parties did agree to a dollar value of the settlement amount, but this was subject to agreeing on settlement terms."]). Thus, each side's counsel, in seeking judicial assistance, exercised its right to revoke its prior tentative agreement to the settlement. Moreover, one of the defendants who did not answer the complaint and who is identified in the record only as "oldenequities@gmail.com," further urged the Court by e-mails, dated Oct. 14 and 15, 2013, to hold a settlement conference to 4

[* 5] resolve this matter. 1 Ultimately, however, no settlement was reached, with plaintiffs counsel taking a firm stand (in his Oct. 25, 2013 e-mail to Fleischmann) that there will be no further settlement negotiations until the Court rules on the validity of the purported settlement. A combination of the foregoing factors militates against the finding that an enforceable settlement agreement was reached. Accordingly, the branch of the Deckelbaum defendants' motion for an order, pursuant to CPLR 2104 and 3212, enforcing the purported settlement agreement is denied (see Brighton Inv., 88 AD3 d at 1222; Williams v Bushman, 70 AD3d 679, 680-681 [2d Dept 2010]; Jordan Panel Sys., Corp. v Turner Constr. Co., 45 AD3d 165, 169 [!5 1 Dept 2007]; Silverman v Member Brokerage Services, LLC, 298 AD2d 381, 382 [2d Dept 2002]). In this respect, the Court finds the words of one seasoned practitioner apropos when, in reference to e-mail confirmations of stipulations, he writes: "For the present, email should only be used with care, and not for stipulations on anything really important" (Thomas F. Gleason, Practice Commentaries, McKinney's Cons Laws of NY, Book 7B, C2104:4 at 512). (2) Fleischmann moves for a protective order, pursuant to CPLR 5240, to prevent the plaintiff from levying on the funds he holds in his attorney account to fund the proposed settlement. CPLR 5240 provides, in relevant part, that "[t]he court may at any time, on... the motion of any interested person, and upon such notice as it may require, make an order denying, limiting, conditioning, regulating, extending or modifying the use of any 1. The record is unclear as to whether this defendant is Sprei. 5

[* 6] enforcement procedure." "A motion for relief from enforcement may be made in the context of the underlying action, and a plenary action is unnecessary" (Paz v Long Is. R.R., 241 AD2d 486, 487 [2d Dept 1997]). Here, on or about Oct. 15, 2013, the plaintiff caused a Marshal's Levy and Execution with Notice to Garnishee to be served on Fleischmann against the $75,000 in settlement funds which Fleischmann is holding in his attorney account. Fleischmann is rather cryptic about the original source of these funds. He avers (in if 31 of his affirmation) that the settlement funds represent the sum of (1) $70,000 which he received from his client "Deckelbaum who in tum received it from one of the Defaulting Defendants" (hereinafter, the escrow funds), and (2) $5,000 which represents a discount on his legal bill to the Deckelbaum defendants. Plaintiff, distrustful of Fleischmann, urges the Court to hold ahearing on whether the escrow funds (i.e., $70,000 in Fleischmann's attorney account) may be applied in partial satisfaction of the plaintiffs money judgment against Sprei (see Affirmation of Solomon Rubin, Esq., dated Oct. 27, 2013, if 66). Plaintiff observes that Fleischmann has annexed no documents to his (Fleischmann's) affirmation that would indicate how the escrow funds made their way into his attorney account (id., if 74). Plaintiff also notes that Sprei has not been served with Fleischmann's motion. A material question of fact exists as to whether the escrow funds ($70,000) are subject to the lien of the plaintiffs money judgment against Sprei. The relevant date of inquiry is on or about Oct. 15, 2013, when the marshal served Fleischmann with a Levy and Execution 6

[* 7] with Notice to Garnishee. The issue is whether, at that time, Sprei had an "interest," within the meaning of CPLR article 52, in the escrow funds; in other words, whether the escrow funds were, at that time, within Sprei's present or future control (see Potter v Maclean, 75 AD3d 686, 687 [3d Dept 2010]; 1420 Assocs., Inc. v Modern Landfill & Recycling, 256 AD2d 538, 539 [2d Dept 1998]). Accordingly, the matter is referred to a Special Referee for a framed-issue hearing to establish ( 1) the identity of each entity (individual or corporate) which directly or indirectly transferred the escrow funds to Fleischmann; (2) the identity of each entity (individual or corporate) on whose behalf the transfers were made (for example, if the escrow funds originated from a lender, the identity of the borrower and, where the borrower is not an individual, the identity of the borrower's principals); and (3) whether any loan or escrow agreements were made by (or on behalf of) Sprei in connection with each transfer. For example, ifthe escrow funds originated from a lender, the inquiry would focus on ( 1) whether the loan was made only to accommodate Sprei in the event the settlement was reached, or (2) whether the lender has a legal right under its loan documents to reclaim the escrow funds in the event, as is the case here, the settlement is declared unenforceable (see Mast Property Investors, Inc. v Gaines Serv. Leasing Corp., 194 AD2d 412, 412-413 [!5 1 Dept 1993]; Cascade Automatic Sprinkler Corp. v Chase Manhattan Bank, NA., 60 AD2d 901, 903 [2d Dept 1978]). The Special Referee shall hear and report with recommendations, except that, in the event of and upon the filing of a stipulation of the parties, as permitted by CPLR 4317 (a), the Special Referee, shall hear and determine the framed issue. Plaintiffs counsel shall, 7

[* 8] within 45 days from the date of this decision and order, serve a copy thereof with notice of entry, together with the Special Referee Order, upon the Special Referee Clerk, at Supreme Court, 360 Adams Street, Brooklyn, New York, who is directed to place this matter on the calendar of the Special Referee's Part for the earliest convenient date. In addition, plaintiffs counsel shall serve Sprei (by regular and certified mail at his last known address, and, for the avoidance of doubt, by e-mail at oldenequities@gmail.com) with ( 1) a copy of this decision and order with notice of entry within 45 from the date thereof, and (2) a notice of the framedissue hearing at least ten days prior to such hearing. Sprei is invited to appear and be heard at that time. Until further order of the Court, the marshal's levy on Fleischmann's attorney account with respect to the escrow funds ($70,000) is stayed pursuant to CPLR 5230 ( c) and 5232 (a), and Fleischmann is restrained, pursuant to CPLR 5232 (a), from transferring any portion of the escrow funds ($70,000). This directive supersedes a temporary stay imposed by the Court's Oct. 25, 2013, order to show cause, as extended by the Court's Oct. 31, 2013, shortform order. (3) In light of the parties' prior settlement negotiations, the Court declines to strike the Deckelbaum defendants' answer for Mr. Deckelbaum's repeated failure to appear for a pretrial deposition. However, the record discloses two court orders specifically directing Mr. Deckelbaum to appear for a pretrial deposition by a date certain (see orders, dated 8

[* 9] "'I '... Apr. 18 and June 26, 2013) and two additional court orders directing completion of discovery by a date certain (see orders, dated Mar. 5 and Dec. 20, 2012). Accordingly, the Court conditionally grants the plaintiffs motion to the extent that the Deckelbaum defendants' answer will be stricken unless Mr. Deckelbaum appears for a pretrial deposition within 60 days of service of this decision and order with notice of entry on Fleischmann (see Almonte v Pichardo, 105 AD3d 687, 688 [2d Dept 2013]). (4) The Court does not find that the Deckelbaum defendants' motion was frivolous for purposes of 22 NYCRR 130-1.1. Accordingly, the request for sanctions contained in the plaintiffs opposition papers is denied. (5) The Court, sua sponte, directs that the caption be amended to reflect the dismissal of the defendant Abraham Leser by stipulation, dated Sept. 12, 2012 (NYS CEF Doc. No. 47). The parties are reminded of their next scheduled conference in Commercial Part 2 on Jan. 27, 2014. This constitutes the decision and order of the Court. ENTER, J. S. C. ti2. 1 w i- 7. g "'~ 9- ~ n ~ /OZ, '1 )-.J N n en -..,. 1, -... ) I }I ~r I.. 9 HON. ~jg ~~J