SHORT FORM ORDER. DEMETRES P. STAVROPOULOS, as Administrator of the Estate of PANAGIOTIS D. STAVROPOULOS, Deceased. Plaintiffs

Similar documents
FROM THE CIRCUIT COURT OF CULPEPER COUNTY John R. Cullen, Judge. In these consolidated interlocutory appeals arising from

State of New York Supreme Court, Appellate Division Third Judicial Department

Gary A. Wilson, for appellant. Anthony McNulty, for respondent. Steven E. Garry, for third-party respondent.

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

FROM THE CIRCUIT COURT OF HENRICO COUNTY Lee A. Harris, Jr., Judge

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

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Rugova v City of New York 2013 NY Slip Op 33937(U) May 24, 2013 Supreme Court, Bronx County Docket Number: /09 Judge: Larry S.

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI NO M SCT

Mantilla v Bartyzel 2016 NY Slip Op 30649(U) April 15, 2016 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

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.

IN RE APPL. OF IRWIN RAPPAPORT FOR CONSTR., ( ) 2008 NY Slip Op 32709(U)

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

Upon reading the papers submitted and due deliberation having been had herein, motion

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

ELDER LAW AND SPECIAL NEEDS SECTION NEW YORK STAT BAR ASSOCIATION FALL 2015 POWERS OF ATTORNEY - COVERING ALL CONTINGENCIES

SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendants.

Matter of Mankin 2010 NY Slip Op 31745(U) May 26, 2010 Sur Ct, Nassau County Docket Number: Judge: John B. Riordan Republished from New York

ROY L. REARDON AND MARY ELIZABETH MCGARRY * SIMPSON THACHER & BARTLETT LLP

IN THE CIRCUIT COURT OF THE STATE OF OREGON COUNTY OF MULTNOMAH

Matter of Neumann 2018 NY Slip Op 33192(U) December 13, 2018 Surrogate's Court, New York County Docket Number: Judge: Rita M.

Follow this and additional works at:

IN THE EASTERN CARIBBEAN SUPREME COURT IN THE HIGH COURT OF JUSTICE. and LAMBERT JAMES-SOOMER. and LAMBERT JAMES-SOOMER

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

Iwachiw v City of New York 2016 NY Slip Op 30394(U) February 24, 2016 Supreme Court, New York County Docket Number: /14 Judge: Martin

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Arty v New York City Health & Hosps. Corp NY Slip Op 30609(U) April 15, 2015 Supreme Court, New York County Docket Number: /14 Judge:

SCPA Articles 2 and 3: Comparison with Prior Law

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

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

Matter of Robinson 2016 NY Slip Op 32063(U) August 17, 2016 Surrogate's Court, Nassau County Docket Number: A Judge: Margaret C.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

SUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22. Justice

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Matter of Carey 2016 NY Slip Op 31686(U) September 12, 2016 Surrogate's Court, New York County Docket Number: /BB Judge: Rita M.

Upon reading and filing the annexed affidavit of plaintiff,

PROBATE PROCEEDINGS. NYSBA Practical Skills. Probate and Administration of Estates December 12, 2014 WHAT IS THE PURPOSE OF A PROBATE PROCEEDING?

SUPPLEMENTAL REPORT FROM THE SPECIAL MASTER UNITED STATES VICTIMS OF STATE SPONSORED TERRORISM FUND AUGUST 2017

Administration Proceedings in Surrogate s Court. What is Intestate Administration?

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

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

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

FILED: BRONX COUNTY CLERK 01/09/ :28 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2019

IN THE SUPREME COURT OF BELIZE A.D (CIVIL)

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

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

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Third District Court of Appeal State of Florida, January Term, A.D. 2013

Weksler v Wels;er 2014 NY Slip Op 32024(U) July 30, 2014 Supreme Court, New York County Docket Number: /2007 Judge: Marcy S.

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

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.

Herring et al. v. Worobel et al. Indexed as: Worobel Estate v. Worobel (H.C.J.) 67 O.R. (2d) 151 [1988] O.J. No Action No.

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Matter of Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

FILED: NEW YORK COUNTY CLERK 07/20/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/20/2017

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Docket No. 26,558 COURT OF APPEALS OF NEW MEXICO 2007-NMCA-138, 142 N.M. 795, 171 P.3d 309 June 27, 2007, Filed

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

CPLR 3215(e): Predemand Complaint Viewed As Sufficient to Satisfy Requirements for Entry of Default Judgment

STATE OF MICHIGAN COURT OF APPEALS

NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P : : No EDA 2016 : Appellant :

Pui Kum Ng Lee v Chatham Green, Inc NY Slip Op 31307(U) July 11, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

CLOSING AN ARTICLE 81 GUARDIANSHIP

Plaintiff Motion Sequence Nos. 1- Index No. 6421/03

Partners Till Death Do Us Part?

Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Julia I.

Supreme Court of the State of New York Appellate Division: Second Judicial Department D38681 N/hu

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

Davis v Cohen & Gresser LLP NY Slip Op 50417(U) Decided on March 24, Supreme Court, New York County. Ramos, J.

FROM THE CIRCUIT COURT OF THE CITY OF WINCHESTER John E. Wetsel, Jr., Judge. In this appeal, we consider whether a suit for wrongful

NC General Statutes - Chapter 28C 1

ORDER. ment and Trust Co. (Mont. 1985), 697 P.2d 930, 42 St.Rep.

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

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

Sylvan Lawrence died testate in 1981, leaving his. estate to his wife, Alice Lawrence, and three children. In 1982,

Townson v New York City Health and Hosps. Corp NY Slip Op 30417(U) February 14, 2019 Supreme Court, New York County Docket Number: /2016

Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Parson v Weinstein 2010 NY Slip Op 33187(U) November 5, 2010 Supreme Court, Nassau County Docket Number: /07 Judge: John M. Galasso Republished

TULANE LAW REVIEW ONLINE

FILED: KINGS COUNTY CLERK 03/14/ :00 AM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 03/14/2018

SUPREME COURT - STATE OF NEW YORK - COUNTY OF NASSAU PRESENT: HONORABLE JOHN M. GALASSO, J,

COUNTY OF NASSAU. Justice. Motion Date: September 28,200l PETER HACKETT, M.D., LONG BEACH MEDICAL CENTER, and POINT LOOKOUT- LID0 FIRE DEPARTMENT,

Matter of Topaltzas (Prestigiacomo) 2016 NY Slip Op 32049(U) July 20, 2016 Surrogate's Court, Nassau County Docket Number: E Judge:

NEW YORK SUPREME COURT - QUEENS COUNTY

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

Grace v Metropolitan Tr. Auth NY Slip Op 33240(U) December 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

Transcription:

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK - COUNTY OF NASSAU PRESENT: HONORABLE JOHN M. GALASSO, J.S.C. -............................................................................. DEMETRES P. STAVROPOULOS, as Administrator of the Estate of PANAGIOTIS D. STAVROPOULOS, Deceased and Individually, MARIA MAKRIDOU STAVROPOULOS and ELENI P. STAVROPOULOS, Plaintiffs Index No.01 6790/01 Sequence #OOl,002 -against - Part 44 5/l 5/2002 FORTUNATO BARILIA and PASQUALE BARILLA and PAMELA A. LIAPAKIS, ESQ. Defendants............................................................................... Notice of Motion........................................................................................................... 1 Notice of Cross-Motion................................................................................................... 2 Affirmations In Opposition........................................................................................... 3-5 Reply Affirmation & Supplemental Reply........................................................................ 6-7 u-----_--_-_-----------~~~-~~-~~--~-------~--~ Due to the unusal set of circumstances in this case and the misapprehension of certain facts by the parties involved, the Court will delineate pertinentinformation in a time-line format and address the relevant issues thereafter. Plantiffs: Panagiotis Stavropoulos, decedent, naturalized U.S. citizen (hereinafter the decedent ). Maria, his second wife, non-u.s. citizen, Greek National and permanent U.S. resident, domiciled in New York. Eleni, his daughter from his first marriage, born 4/l 5/82, U.S. Citizen domiciled in New York at time of death, now domiciled in Greece. Demetres, his son from his first marriage, born 1 O/8/83, U.S. Citizen and New York domiciliary, formally adopted in Greece by Maria. 5/l 4/99 automobile/pedestrian accident. 6/04/99 Decedent dies.

STAVROPOULOS vs. FORTUNATO BARILIA Index No. 016790/01 2. 6/30/99 4/l 5/00 6/04/O 1 Maria and Demetres sign a retainer agreement with Pamela A. Liapakis, Esq.; Demetres and Eleni, not a signatory, ore infants. Eleni reaches majority. Summons and Complaint filed in the name of Eleni, as intended administrarix (Index No. 008585/01). Plaintiffs ore not listed individually in caption. 7/l 4/01 Stanley S. Hausen retained by Maria and Demetres and letter of notification sent to attorney Liapakis. 1 O/08/0 1 Demetres turns 18, appointed us administrator. 1 o/30/0 1 Eleni visites the United States and executes Q stipulation to change attorneys with Demetres and Maria. 11/02/o 1 Summons and Complaint filed on behalf of Demetres us Administrator and Demetres, Maria and Eleni individually. Pamela A. Liapakis is added as defendant in on alternative cause of action of legal malpractice (Index No. 01679/01). Plaintiffs make the instant motion seeking multiple relief. First and foremost they request that the affirmative defense of Statute of Limitations be stricken in both actions (Index Nos. 008585/01 and 016790/01) due to the tolling effect of the infancy of Demetres and that the Court permit the action to be amended to include Bank of America Auto Finance Corp. as a party defendant with leave to serve the proposed amended summons and complaint. In addition, plaintiffs seek certain remedies against Ms. Liapakis and she cross-moves in the legal malpractice cause of action. These issues will be addressed after the Statute of Limitations concerns.

STAVROPOULOS vs. FORTUNATO BARILLA Index No. 016790/01 3. On June 4, 1999 decedent died intestate, allegedly as a result of the pedestrian occident wherein he was struck by defendants automobile on May 14, 1999. A cause of action to recover for a wrongful act resulting in a decendent s death must be commenced within two years by on appointed administrator (EPTL 55-4.7). A three year Statute of Limitation applies, subject to tolling principles, to actions for pain and suffering pursuant to Insurance Law 55 7 02 and CPLR $208. At the time of decedent s death, both Eleni and Demetres were infants and not eligible to be appointed administrator for purposes of bringing the appropriate actions. Maria, as a New York domiciliary and permanent United States resident was eligible for such on appointment (Re Gaffneys Estate, 74 7 Misc. 453; SCPA 707(7)(c). Hod she applied, however, the court in its discretion could hove declared her ineligible due to her limitations in speaking, reading and writing the Engish language (SCPA 707(2)). The low is clear in that there must be a timely appointment of a personal representative to commence a wrongful death action (Ratka v. St. Francis Hospital, et al, 44 NY2d 604). As of June 4, 2001, tyo years after decedent s death, Maria was arguably eligible for appointment OS noted above., Eleni having reached the age of majority on April 15, 2000 WQS likewise eligible. It must be noted that although Maria, as step-mother to Eleni was the natural guardian during Eleni s infancy and at the time Ms. Liapakis was retained (Eleni s mother having passed away in 1988), that appellation was no longer appropriate when Eleni come of age. Consequently, Q wrongful death action was commenced with Eleni as the intended administratrix on the second year anniversary of her father s death. Plaintiffs seem to indicate in the instant motion that Eleni was not actually represented by Ms. Liapakis due to the fact that she did not sign the original retainer agreement on June 30, 1999. Presumably the argument is forwarded in on effort to declare the first action o nullity. However, on that dote Eleni was still a minor and her stepmother Maria signed the retainer agreement. Eleni herself signed a letter on October 30, 2001 while on a visit to the United States to change her representation to Stanley Hausen, Esq. Upon these particular facts, this Court concludes that as of June 4, 2001 when the first action was commenced Eleni was still represented by Ms. Liapakis.

STAVROPOULOS vs. FORTUNATO BARlLlA Index No. 016790/01 4. This matter presents the seminal issue of whether the wrongful death action wds timely and appropriately commenced with Eleni as the intended administratrix; and if so, how was that effected by the actual appointment of her brother four months later. The Court of Appeals has noted that a personal representative is o mere nominal party acting as agent or trustee for the beneficiaries (Hernandez v. NYCHHC, 78 NY2d 687, 693). In Hernandez, the Court advocated striking on appropriate balance between having certainty to human affairs with the fairness of not unreasonably denying a claimant the right to assert a claim (ld. at 694). Unlike in Rathka v. St. Francis Hospital, supra, the statutory period when Eleni s papers were filed was within the requisite two years. This one fact separates the instant matter from years of case low seemingly fatal to plaintiffs maintenance of the wrongful death cause of action. Both plaintiffs and defendants ore mistaken in their analyses that the tolling rules of CPLR $208 apply to the determination of this motion.. At first blush it appears that the relation-back provisions of CPLR 5203(e) should be explored. In George v. Mt Sinai Hospital, 47 NY2d 7 70, the Court of Appeals in referring to Goldberg v. Camp Mikan-Recro, 42 NY2d 7029 emphasized that CPLR $203 is dependent on the existence of a valid pre-existing action. The Court held that cases in which the prior action WQS defective and must be dismissed CPLR $205(o) applies. CPLR 5205(a) states OS follows: If on action is timely commenced on is terminated in any other manner than by a voluntary discontinuance, Q failure to obtain personal jurisdiction over the defendant, a dismissal of the complaint for neglect to prosecute this action, or a final judgment upon the merits, the plaintiff, or if the plaintiff dies, and the cause of action survives, his or her executor or administrator, may commence a some transaction or occurrence or series of transactions or occurrence within six months after the termination provided the new action would hove been timely commenced at the time of commencement of the prior action and that service upon defendant is effected within such six-month period.

STAVROPOULOS vs. FORTUNATO BARILIA Index No. 016790/01 5. The Court in George interpreted this section to include situations where a claimqnt has foiled to commence o wrongful death action due to on error not pertaining to either claimant s willingness to prosecute in a timely fashion or to the merits of the underlying claim. Such is the case at bar. In Car-rick v. Central General Hospital, 5 7 NY2d 242, the Court held that the requirement of CI qualified administrator is essential to a wrongful death suit but it is in no way related to the merits of the underlying claim. Although the first action was flowed by the use of the denomination of proposed adminstratnx. it was nonetheless timely commenced. In foofnofe 2, the Court stressed that the existence of a qualified administrator is essential to the maintenance of the action; mere capacity to sue is not enough. In the instant matter since Eleni wos qualified as on intended odministrotrix the action may be maintained with the application of CPLR 205(0). Much has been mode about the fact that at some point prior to suit Eleni changed her domicile from New York to Greece and her attorney was evidently unaware of that fact or mistaken in placing Eleni s residence at the address in New York where her brother and stepmother lived. This Court finds that Eleni s change in domicile is not material to the issues in this application. Indeed, in George, suora, the defect was actually one of capacity to sue. That action was brought by the named plaintiff who, unbeknownst to counsel, hod passed away before it was filed. The reasoning in George, o survival action for personal injuries, likewise applies to cases such as this one where the defect in the prior action is the absence of CI formal element of the cause of action, a duly appointed administrator (Currick, supra). Demetres brought the second action the moment he was mode the duly appointed administrator. The proposed amended complaint reiterates the causes of action set forth in the first complaint, wrongful death and survival actions. Tcking Carrick one step further, this Court rules that since Q personal representative is a mere nominal party, Demetres substitution does not effect the applicablity of CPLR $205(o). Accordingly, the first complaint under Index Number 008585/01 is dismissed. Plaintiffs without opposition ore given leave to include Bank of America Auto Finance Corporation as

STAVROPOULOS vs. FORTUNATO BARILLA Index No. 016790/01 6 o party defendant. They ore also granted leave to serve the proposed amended summons and complaint under Index Number 016790/01 with th e exception of the fifth alternative cause of action against defendant Pamela Liapakis, Esq. The affirmative defense of Statute of Limitations is stricken. On the tangential issue concerning Pamela Liapakis, Esq., she has cross-moved to strike the fifth cause of action for legal malpractice as premature. For the reasons stated in her affirmation and as set forth above, this Court grants her cross-motion and her nome shall be removed from the caption us a party defendant. Doted July 17, 2002. TERED JUL 24 2002