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

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

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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

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

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.

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

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

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"

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

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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:

NEW YORK SUPREME COURT - QUEENS COUNTY

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.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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:

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.

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

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Ferrari v City of New York 2008 NY Slip Op 33686(U) July 21, 2008 Supreme Court, New York County Docket Number: /06 Judge: Paul G.

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

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

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:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

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

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Newman v Mount Sinai Med. Ctr., Inc NY Slip Op 30172(U) January 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

High Value Trading LLC v Shaoul 2016 NY Slip Op 32411(U) December 8, 2016 Supreme Court, New York County Docket Number: /11 Judge: Joan A.

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

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

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

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.

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:

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

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

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.

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.

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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

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:

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Shampan Lamport, LLC v Tao Group, LLC 2017 NY Slip Op 31689(U) August 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

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 Qudian Sequrities Litig NY Slip Op 32919(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: O.

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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:

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

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

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:

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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.

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

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

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

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen 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

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.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

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

Reyes v Tenrit Studios, Inc NY Slip Op 32364(U) December 11, 2015 Supreme Court, New York County Docket Number: /10 Judge: Barbara Jaffe

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.

Country-Wide Ins. Co. v Blenman 2017 NY Slip Op 30307(U) February 16, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

People v Alleyne 2014 NY Slip Op 33271(U) December 8, 2014 Supreme Court, Kings County Docket Number: 4856/2007 Judge: Bruce M. Balter Cases posted

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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

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

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

Transcription:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: 160061/2013 Judge: Eileen A. Rakower 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] SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NEW YORK: PART 15 ------------------------------------------------------------------)( SILVIO SPALLONE, - v - FRANK SPALLONE Plaintiff, Index No. 160061/2013 DECISION and ORDER Mot. Seq. 003 Defendant. -----------------------------------~------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. Plaintiff Silvio Spallone ("Plaintiff') brings this action for false arrest, abuse of process, and intentional infliction of severe emotional distress arising from, inter alia, Plaintiffs arrest on April 1, 2013, for the attempted murder of defendant Frank Spallone ("Defendant"). Plaintiff claims that Defendant made various false accusations against Plaintiff in order to cause said arrest, as well as to obtain an order of protection against Plaintiff and to disadvantage Plaintiff in connection other civil litigation pending between the parties. Plaintiff commenced this action on October 31, 2013, by summons and complaint. On December 17, 2013, Plaintiff filed a motion for an Order, pursuant to CPLR 3215, entering a default judgment against Defendant based on Defendant's failure to appear in this action. In support, Plaintiff submitted the attorney affirmation of Andrew J. Wigler; the affidavit of facts of Silvio Spallone; and, the affidavit of service of Plaintiffs summons and complaint upon Defendant, dated November 7, 2013, attesting to service upon Defendant pursuant to CPLR 308(1) on November 4, 2013, at 100 Centre Street, New York, New York. (CPLR 3215[fJ). On April 10, 2014, this Court granted Plaintiffs motion for the entry of a default judgment, without opposition, on the issue of liability, and further directed a trial on the issue of damages. On April 15, 2014, Plaintiff filed a notice of entry of this Court's April 10, 2014 Order entering a default judgment against Defendant, 1

[* 2] and filed a note of issue for an inquest on the issue of damages, per this Court's direction. Shortly thereafter, on April 17, 2014, Defendant filed a motion, by way of Order to Show Cause, for an Order, pursuant to CPLR 5015 (a)( 1) and/ or 31 7, vacating the default judgment against Defendant and permitting Defendant to file a late answer. In support, Defendant submitted the affidavit of Frank Spallone, attesting to the non-service of Plaintiffs summons and complaint upon Defendant and asserting that Defendant was not at 100 Centre Street, the place of service, at 10:25 A.M., the time Plaintiffs process server avers to have served Plaintiffs summons and complaint upon Defendant. Defendant further submitted the affidavit of Janice Bar, Defendant's employee, to the same effect. This Court signed Defendant's April 17, 2014 Order to Show Cause, and granted a stay of all proceedings in this action pending the hearing in Defendant's application. On April 18, 2014, Defendant's Order to Show cause was amended to strike the stay, following a hearing on the record, during which Plaintiff sought to demonstrate that Defendant had perjured himself in the affidavit of non-service submitted to this Court in support of Defendant's motion to vacate the default judgment entered against him. On April 20, 2014, Defendant withdrew the Order to Show Cause in its entirety. Daniel Kogan ("Movant"), as attorney for Defendant, now moves, by way of Order to Show Cause, to withdraw as counsel for Defendant. Plaintiff cross moves for an Order, pursuant to 22 NYCRR 130-1.1, granting Plaintiff attorney's fees and imposing sanctions as against Defendant; and, denying Defendant's Order to Show Cause to withdraw as counsel for Defendant. This Court heard oral argument on Movant's application and Plaintiffs cross motion on August 26, 2014. 22 NYCRR 130-1.1 authorizes the Court, in its discretion, to award costs in the form of reimbursement for actual expenses reasonably incurred and reasonable attorney's fees, resulting from "frivolous conduct" as defined in this Part. Furthermore, "[i]n addition to or in lieu of awarding costs, the court, in its discretion may impose financial sanctions upon any party or attorney in a civil action or proceeding who engages in frivolous conduct as defined in this Part, which shall be payable as provided in section 130-1.3 of this Part." (22 NYCRR 130-1.l[a]). Conduct is "frivolous" within the meaning of 130-1.1 if, "it is completely without merit in law and cannot be supported by a reasonable argument for an extension, modification or reversal of existing law;" if "it is undertaken primarily to delay or 2

[* 3] prolong the resolution of the litigation, or to harass or maliciously injure another;" or, if "it asserts material factual statements that are false." (22 NYCRR 130-1.1 [c ][1]-[3]). CPLR 5015 permits the court which rendered a judgment or order to relieve a party from that judgment or order, upon such terms as may be just, if excusable default is shown. Failure to properly effect valid service of Plaintiffs summons and complaint constitutes reasonable excuse for a Defendant's default. CPLR 317 also permits the Court which rendered a judgment or order to relieve a party from that judgment or order. Under CPLR 317, a defendant must demonstrate that he did not personally receive notice of the pending lawsuit. (Pena v. Mittleman, 179 A.D.2d 607, 609 [1st Dep't 1992]). Plaintiff seeks an award of attorney's fees and costs and the imposition of sanctions based on Defendant's purportedly perjurious affidavit of non-service of Plaintiffs initiatory papers upon Defendant. Plaintiff argues that such conduct is frivolous within the meaning of 130-1.1 [ c] because the affidavit asserts material factual statements that are false, i.e., that Defendant was not served with Plaintiffs summons and complaint and that Defendant was not present at 100 Centre Street at 10:25 A.M., when Plaintiffs process server avers to have served Plaintiffs summons and complaint upon Defendant. To this end, Plaintiffs counsel affirms that Defendant was present inside the Criminal Courthouse located at 100 Centre Street on the morning of November 4, 2013, where Defendant appeared in a criminal proceeding before the Honorable Joanne Quinones. Plaintiff's counsel affirms that the transcript of the calendar call on November 4, 2013 indicates that Defendant's criminal attorney received a text message from Defendant stating that Defendant is "on line downstairs", and that Judge Quinones wrote "Defendant came in at 10:30 A.M." on the jacket of Defendant's file in that matter. In determining whether conduct is "frivolous" for purpose of 22 NYCRR 130-1.1 ( c )(3), the court "shall consider, among other issues the circumstances under which the conduct took place, including the time available for investigating the legal or factual basis of the conduct, and whether or not the conduct was continued when its lack of legal or factual basis was apparent, or should have been apparent, or was brought to the attention of counsel or the party." Here, in light of Movant's withdrawal of Defendant's Order to Show Cause and the instant application to be relieved as counsel for Defendant, the imposition of sanctions upon Defendant's attorney is not warranted. However, the apparent lack of a factual basis for Defendant's affidavit of non-service-which, in turn, forms the basis of Defendant's claim for relief under CPLR 5015 and 317-renders Defendant's conduct 3

[* 4] frivolous within the meaning of 22 NYCRR 130-1.1 ( c )(3 ), and Defendant should bear the cost of defending that motion, as well as the costs incurred in defending the instant application and moving for sanctions. (Worldwide Asset Purch., LLC v. Akrofi, 25 Misc. 3d 768, 771 [N.Y. City Ct. 2009]; see also, Intercontinental Bank, Ltd. v. Micale & Rivera, LLP, 300 A.D.2d 207 [1st Dep't 2002] [finding sanctions properly imposed for false assertions of material fact]; Red Apple Child Dev. Ctr. V Community School Dists. Two, Twenty, Twenty-Five & Twenty-Eight, 299 AD2d 274, 750 N.Y.S.2d 844 [1st Dept 2002]). Based upon the foregoing, it is hereby ORDERED that the application of Daniel Kogan, to be relieved as attorney for Defendant, is granted; and it is further ORDERED that no further proceedings may be taken in this matter without leave of this court for a period of 30 days from the date of this order within which time Defendant must appoint a substitute attorney or opt to proceed pro se; and it is further ORDERED that, WITHIN 3 DAYS OF THE DATE OF THIS DECISION, Movant serve a copy of this order with notice of entry upon the former client at its last known address by certified mail, return receipt requested, and upon the attorneys for all other parties appearing herein by regular mail; and it is further ORDERED that, together with the copy of this order served upon the former client, moving counsel shall forward a notice directing the former client Frank Spallone to appoint a substitute attorney or opt to proceed prose within 30 days from the date of this decision and the former client shall comply therewith; and it is further ORDERED that any new attorney retained by Defendant file a notice of appearance with the Clerk of the Trial Support Office (Room 158) and the Clerk of the Part within 30 days from the date the notice to retain new counsel is mailed; and it is further ORDERED that Plaintiffs cross motion for costs is granted and Defendant Frank Spallone shall reimburse Plaintiff for actual expenses reasonably incurred and 4

[* 5] reasonable counsel fees in accordance with this Decision in the amount to be determined by reference to a Special Referee; and it is further ORDERED that the amount of actual expenses reasonably incurred and reasonable counsel fees owed by Defendant Frank Spallone to Plaintiff is referred to a Special Referee to hear and report with recommendations; and it is further ORDERED that a copy of this order with notice of entry shall be served on the Clerk of the Reference Part (Room 119A) to arrange for a date for the reference to a Special Referee and the Clerk shall notify all parties, including Defendant, of the date of the hearing. This constitutes the Decision and Order of the Court. All other relief requested is denied. Dated: September~, 2014 -~~ Eileen A. Rakower, J.S.C. \ 5