Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

Similar documents
Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff Index No. : 11743/11. Defendant. The followine papers have been read on this motion:

Plaintiff, Defendants.

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

PRELIMINARY STATEMENT

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Papers Read on these Motions: SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Young v Quatela 2010 NY Slip Op 31607(U) June 18, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Feinman Republished from

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

SUPREME COURT OF THE STATE OF NEW YORK. Defendant. The followine papers have been read on this motion:

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

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

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

Justice. Plaintiff, Present: Motion Sequence #1, #2 Submitted October 14, Defendant.

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

NASSAU COUNTY YOUTH PART District Court Room 268

Verrelli v DePinto 2007 NY Slip Op 32915(U) September 13, 2007 Supreme Court, New York County Docket Number: / Judge: Stephen A.

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: /2000 Judge: Alice

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:

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.

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.

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

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT OF THE STATE OF NEW YORK. Respondents. The followine papers have been read on these motions:

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

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court. AMERICAN TRANSIT INSURANCE COMPANY, Plaintiff DECISION AND ORDER

Alessio v Amsterdam 78 LLC 2016 NY Slip Op 31121(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /09 Judge: Howard H.

Rieders v Kahn 2012 NY Slip Op 32117(U) August 1, 2012 Sup Ct, Nassau County Docket Number: 14142/10 Judge: Denise L. Sher Republished from New York

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

NASSAU COUNTY Plaintiff, Index No: against- Motion Seq. No: 1 Submission Date: 8/9/10 FIONA GRAHAM, M.

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

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

PRESENT: HON. JOEL K. AS ARCH, Justice of the Supreme Court.

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

Gatoff v Hospitality Evaluation Sys., Inc NY Slip Op 32083(U) July 26, 2012 Sup Ct, Nassau County Docket Number: 1770/10 Judge: Robert A.

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

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:

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

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

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Fils-Aime v Ryder TRS, Inc NY Slip Op 33108(U) September 27, 2007 Supreme Court, Nassau County Docket Number: / Judge: Daniel R.

SUPREME COURT - STATE OF NEW YORK TRI/IS PART

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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:

Verdi v Jacoby & Meyers, LLP 2010 NY Slip Op 33528(U) December 1, 2010 Supreme Court, Nassau County Docket Number: 10674/07 Judge: Karen V.

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

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

SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Gary L. Sweet Courtroom B Okeechobee County Courthouse

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:

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

Boyarski v City of New York 2013 NY Slip Op 30168(U) January 22, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Elizabeth A. Metzger Courtroom B, Okeechobee County Courthouse

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:

Cribbin v New York State Unified Court Sys NY Slip Op 32237(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 21757/09 Judge:

Matter of Schroko v County of Nassau 2010 NY Slip Op 33341(U) November 22, 2010 Supreme Court, Nassau County Docket Number: 14145/10 Judge: Denise L.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Spector v Wender 2011 NY Slip Op 31089(U) March 30, 2011 Sup Ct, Nassau County Docket Number: 3615/10 Judge: F. Dana Winslow Republished from New

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

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Paladino v Skate Safe, Inc NY Slip Op 32090(U) July 29, 2010 Supreme Court, Nassau County Docket Number: 3252/08 Judge: Daniel Palmieri

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

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

Hernandez v Wenof 2011 NY Slip Op 31504(U) May 24, 2011 Sup Ct, Nassau County Docket Number: 8632/09 Judge: Thomas Feinman Republished from New York

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

Barouh v Barouh 2011 NY Slip Op 33536(U) December 23, 2011 Sup Ct, Nassau County Docket Number: /2008 Judge: Ira B. Warshawsky Republished from

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

SUPREME COURT - STATE OF NEW YORK. HON. GEOFFREY J. O' CONNELL Justice. Plaintiff(s), INEX No. 0364/03. Defendant( s). MOTION SEQ. No.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Murphy v City of New York 2013 NY Slip Op 30948(U) April 29, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

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

Transcription:

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas Feinman 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] ": C SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU Present: HOD. Thomas Feinman Justice KERl FELSEN, - against - Plaintiff THE STOP & SHOP SUPERMARKET COMPANY LLC TRIAL/IAS PART 15 NASSAU COUNTY INDEX NO. 1149/09 MOTION SUBMISSION DATE: 6/16/10 MOTION SEQUENCE NUMBERS: 1 Defendant. The following papers read on this motion: Notice of Motion and Affidavits... Order to Show Cause and Affidavits... Affirmations in Opposition... Reply Affrmations......... The plaintiff moves, by way of Notice of Motion, for an order (1) vacating the Cour' dismissal of December 16, 2009; (2) restoring this matter to the active calendar;(3)awarding sanctions in favor of the plaintiff and against the defendant; and (4) for such other and furher relief as this Cour deems just, proper and equitable. The defendant submits opposition. The plaintiff thereafter submits an Order to Show Cause seeking an order (1) vacating the Court' s dismissal of December 16, 2009; (2) restoring this matter to the active calendar; (3)awarding sanctions in favor of the plaintiff and against the defendant; and (4) for such other and furher relief as this Court deems just proper and equitable. This Court, by way of order dated December 16, 2009, entered December 18, 2009 dismissed the above referenced matter due to plaintiff s failure to appear for a conference before the undersigned on December 16, 2009 in this matter pursuant to 22 NYCRR Sec. 202.27(b). The decision provided that upon application to restore, appropriate sanctions would be considered, and that such application shall be made within ninety (90) days ofthe date of the order.

[* 2] The plaintiff, by way of Notice of Motion, moves to vacate this Cour' s prior order dated December 16 2009 and restore the matter to the active calendar. However, plaintiff, movant, fails to move by way of Order to Show Cause, fails to move within ninety (90) days of this Cour' s prior order, and fails to anex, or make any reference to the directives of this Court as contained in this Cour' s prior order dated December 16 2009. Plaintiffs time in which to move to restore this matter expired on or about March 16 2010. Plaintiffs counsel' s affidavit, and plaintiff's per diem attorney s affdavit, are dated March 29, 2010. As per the supporting affidavit of service, plaintiff served the instant Notice of Motion on April 5 2010, well beyond the requisite ninety day requirement. The defendant, in opposition to the motion, has demonstrated that the defendant served this Court' s order dated December 16 2009 with notice of entr, upon the plaintiff on December 18 2009. Plaintiff's instant application lacks any showing of good cause as to why the instat application was not made in a timely manner in accordance with the directives of this Court' s prior order dated December 16, 2009. This matter appeared before the undersigned for a compliance conference on November 4, 2009. Plaintiff's counsel failed to appear. As plaintiff's counsel failed to appear, this Cour adjoured the conference for November 18, 2009 and directed counsel for defendant to notify plaintiffs counsel advising that plaintiffs counsel must appear before the undersigned on November 2009 at 9:30 am. Such correspondence was forwarded from defendant' s counsel' s offce to plaintiff's office. Plaintiff's counsel failed to appear at 9:30 am before the undersigned on November 18 2009. Plaintiffs counsel appeared at approximately 10:30 am, at which time the undersigned was in the process of dismissing the above matter. Defense counsel advised the undersigned that plaintiff neglected to comply with the Preliminary Conference Order, despite numerous corrspondence forwarded by defense counsel advising plaintiffs counsel of such outstanding discovery. As a result, this Cour issued an order dated November 18 2009 directing compliance of this Cour' s prior Preliminar Conference Order dated July 31, 2009, together with all authorizations, medicals and witnesses by December 2, 2009. The Order fuher provided that failure to comply with such order would result in the action being dismissed, and fuher provided that a fuher conference will be held on December 16 2009 at 9:30. The Order was signed by counsel appeang for plaintiff and counsel appearng for the defendant, and was so-ordered by the undersigned. Counsel appearing for the plaintiff was fuer cautioned by the undersigned that this Court takes the bench at 9:30 am and that counsel is expected to appear at 9:30 am. This matter appeared before the undersigned for a conference on December 16, 2009 and counsel for plaintiff once again failed to appear at 9:30 am. Plaintiffs per diem counsel avers in her affidavit that she was "here" on December 16, 2009 and since this Cour was on trial, there was no real "check-in. Plaintiff's per diem counsel avers that she spoke with defense counsel, leared that this Court' s law secretar was conferencing cases outside the courtoom, discussed the matter of outstading discovery with defense counsel, went to make a call concerning such matter, and advised defense counsel that she was signing in to additional pars as she had other appearances scheduled for that morning. Plaintiff's per diem counsel avers that when she later retued to this Part she leared that the action was dismissed for plaintiffs failure to appear. Plaintiff's per diem counsel avers that while she was not present when the undersigned called the case, she had every intention to represent the interests ofthe plaintiff, that this matter was erroneously dismissed because "defense counsel knew I was in the courhouse and had spoken to me earlier that morning.

[* 3] Defense counsel avers that he appeared before this Par at 9:30 am, and the undersigned was on the bench, prior to conducting the tral. Thereafer, the Cour advised all counsel to wait outside of the Courroom while ajur was recalled for a readback. All counsel were advised to wait in the hallway outside the Courroom and contact chambers when all counsel appeared ready for a conference. Defense counsel avers that at approximately 9:50 am, plaintiffs per diem counsel appeared in the hallway, was advised that discovery was stil outstading, and left presumably to contact plaintiff's counsel. Defense counsel fuher provides that at approximately 10: loam, the Courtroom was reopened and all counsel who had conferences pending awaiting to see the undersigned were back in the Courtoom. Defense counsel was the last attorney in the Courroom at approximately 10:25 am, whereby defense counsel notified this Part that plaintiffs per diem counsel had previously appeared in the hallway and did not yet retur. This Court placed a call to plaintiff's counsel, which was not returned, and at approximately 10:45 am, dismissed the instant action for plaintiffs failure to appear. Despite this Court' s prior directives, and despite a telephone call placed to plaintiff's counsel, plaintiff failed to appear before the undersigned at 9:30 am. Apparently, plaintiff's per diem counsel, ascertained at sometime after 10:45 that the matter was dismissed. Plaintiff's counsel, and Plaintiff s per diem counsel, have not demonstrated good cause for plaintiff's continuous failure to appear before this Par, as directed, at 9:30 am promptly. Rather plaintiffs per diem counsel submits that she had other matters to attend to, and that defense counsel knew she was in the "courthouse " albeit, not in the courtroom, and not present before the undersigned in accordance with the directives of this Court. Such willful disregard of this Court' directives wil not be tolerated by this Par. Such contumacious conduct obstructs and defeats the administration of justice. In response to defendant's opposition, plainfiffs counsel attempts to submit an Order to Show Cause, on or about June 10, 2010, seeking an order vacating this Court' s dismissal of December 16 2009, restoring this matter to the active calendar, and sanctions in favor of the plaintiff and against defense counsel. Plaintiffs counsel and plaintiff's per diem counsel aver, by way of affirmation dated June 1 2010 that there has been no prior application for the relief requested herein to this Cour or any other Court of competent jursdiction, despite the pendency of plaintiff s prior motion. Such motion was rejected by this Part. Upon the foregoing, it is hereby ORDERED that plaintiff's action is hereby restored to this Court' s active calendar for a conference on September 29 2010 at 9:30 am promptly, and it is hereby further ORDERED that counsel for the plaintiff is hereby directed to pay the sum ofpive Hundred and 00/100 Dollars, ($500. 00), as sanctions to the Lawyers' Fund for Client Protection, 119 W ashington Avenue, Albany, New York, 12210, within thirt (30) days of service of this order with notice of entr, and it is further ORDERED that counsel for the plaintiff is hereby fuer directed to pay the sum of Two Thousand Five Hundred and 00/100 Dollars, ($2 500.00), as sanctions to counsel for the defendant, made payable to the law firm of Torino & Bernstein, P., 200 Old Country Road, Suite 220 Mineola, New York, 11501, within thirt (30) days of service ofthis order with notice of entr, and it is furter

[* 4] ORDERED that plaintiffs counsel shall file proof of payment of sanctions with this Part within forty-five (45) days of service of this order with notice of entry. Dated: August 12, 2009 cc: Harley S. Fastman, Esq. Torino & Bernstein, P. ENTERED AUG 20 2010 NASSAU COUNlY COUNlY CLERK'S OFFICE