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

Similar documents
Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

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.

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

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:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

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

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.

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

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

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:

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk 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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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.

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"

Cooper v Town of Islip 2007 NY Slip Op 32721(U) August 15, 2007 Supreme Court, Suffolk County Docket Number: /2005 Judge: Joseph Farneti

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Anzora v 81 Saxon Ave. Corp NY Slip Op 31018(U) May 29, 2015 Supreme Court, Suffolk County Docket Number: 35453/2012 Judge: Joseph Farneti

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

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.

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

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.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Gold Coach Apts. Inc. v Town of Babylon 2014 NY Slip Op 32745(U) October 9, 2014 Sup Ct, Suffolk County Docket Number: Judge: Jeffrey

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

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

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

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

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

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

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.

Madonia v Zoning Bd. of Appeals of the Inc. Vil. of Southampton 2013 NY Slip Op 31394(U) June 26, 2013 Sup Ct, Suffolk County Docket Number:

PRESENT: HON. JOSEPH FARNETI Acting Justice Supreme Court

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

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.

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.

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.

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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.

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

Siegel v Robinson 2016 NY Slip Op 30286(U) February 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Leticia M.

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

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

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

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

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

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

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

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

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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.

Greenzweig v Kenmare Mott Realty Assoc. Inc NY Slip Op 32735(U) October 23, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin

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

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

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.

Riccardi v Medical Arts Radiological Group, P.C 2012 NY Slip Op 33116(U) December 21, 2012 Sup Ct, Suffolk County Docket Number: 28630/2008 Judge:

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.

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.

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

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.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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

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

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

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

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

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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

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

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

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

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

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

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

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.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

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

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

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

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

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.

Transcription:

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 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] SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK l.a.s. TERM. PART 37 - SUFFOLK COUNTY PRESENT: HON. JOSEPH FARNETI Acting Justice Supreme Court MARIE MANNING, as Executrix of the Estate of FREDERICK VIGLIETTA, Deceased, -against- Plaintiff, ALAIN LAVOIE and STELLA LOUISE LAVOIE, Defendants. ORIG. RETURN DATE: DECEMBER 13, 2012 FINAL SUBMISSION DATE: FEBRUARY 21, 2013 MTN. SEQ. #: 006 MOTION: MD ORIG. RETURN DATE: DECEMBER 13, 2012 FINAL SUBMISSION DATE: FEBRUARY 21, 2013 MTN. SEQ. #: 007 CROSS-MOTION: XMG PL TF'S/PET'S ATTORNEY: DEJESU MAIO & ASSOCIATES, LLP 191 NEW YORK AVENUE HUNTINGTON, NEW YORK 11743 631-549-1400 DEFT'S/RESP ATTORNEY: LAW OFFICES OF MICHAELANGELO MATERA 560 BROADHOLLOW ROAD - SUITE 303 MELVILLE, NEW YORK 11747 516-741-6700 Upon the following papers numbered 1 to 10 read on this motion TO EXTEND LIS PENDENS AND CROSS-MOTION TO CANCEL LIS PENDENS Order to Show Cause and supporting papers 1-3 ; Notice of Cross-motion and supporting papers 4-6 ; Affirmation in Reply/Opposition and supporting papers 7 8 ; Reply Affirmation in Support of Cross-motion and supporting papers 9 10 ; it is, ORDERED that this motion (seq. #006) by plaintiff, MARIE MANNING as Executrix of the Estate of FREDERICK VIGLIETTA, Deceased ("plaintiff'), for an Order, pursuant to CPLR 6513, extending the duration of a Notice of Pendency nunc pro tune for a period of three years from October 22, 2012, is hereby DENIED for the reasons set forth hereinafter; and it is further

[* 2] PAGE 2 ORDERED that this cross-motion by defendants, ALAIN LAVOIE and STELLA LOUISE LAVOIE (collectively "defendants"), for an Order, pursuant to CPLR 6516 (c) and 6514 (b) and (c), cancelling, vacating and directing the Clerk of the County of Suffolk to discharge the Notice of Pendency dated October 19, 2009 and filed in the Office of the Clerk of the County of Suffolk on October 22, 2009, and cancelling, vacating and discharging the Notice of Pendency dated September 4, 2012 and filed in the Office of the Clerk of the County of Suffolk on September 19, 2012, and for an award of costs and expenses in the form of reasonable counsel fees and motion costs, is hereby GRANTED to the extent set forth hereinafter. The decedent, FREDRICK VIGLIETTA, commenced this action pursuant to Real Property Law Article 15 to compel the return of real and personal property allegedly converted by his daughter and her husband, defendants STELLA LAVOIE and ALAIN LAVOIE. The decedent and his wife, Stella Viglietta, held title to the premises commonly known as 5 Jeffrey Lane, Lake Success, New York, as tenants by the entirety until she passed away in May of 2000. Following a hospitalization for illnesses and accident-related injuries, plaintiff allegedly agreed to let defendants live at his residence rent-free if they promised to help take care of him and manage his financial affairs. By his complaint, the decedent alleged, among other things, that defendants forged his signature in connection with a fraudulent sale of his residence; that defendants used the proceeds of the sale and money taken from his bank account and safety deposit box to purchase their current residence and other personal items; that defendants did not include his name on the deed to the new residence; that defendants began to ignore his personal and medical needs shortly after they moved in; that defendants refused to let him back into the residence following an accident that required his hospitalization; and that defendants unlawfully cashed his pension and social security checks while he was in treatment at a rehabilitation facility. Simultaneous with the commencement of this action on October 22, 2009, the decedent filed a Notice of Pendency ("First Notice of Pendency") against defendants' premises commonly known as 50 Annadale Road, Commack, New York ("Premises"), for the sum of $1,320,000.00. On December 17, 2009, defendants joined issue by filing an answer with counterclaims. Defendants' counterclaims include a cause of action for an award of punitive

[* 3] PAGE 3 damages based on the decedent's alleged willful and reckless damage to their reputation. FREDERICK VIGLIETTA died on February 7, 2012. Preliminary Letters Testamentary With Limitations were issued to MARIE MANNING by the Surrogate's Court of Suffolk County dated June 13, 2012, and thereafter Ms. Manning was appointed Executrix of Mr. Viglietta's Estate by Certificate dated September 19, 2012. Also on September 19, 2012, plaintiff filed another Notice of Pendency with the Clerk of the County of Suffolk against defendants' Premises ("Second Notice of Pendency"), prior to the expiration of the First Notice of Pendency. The parties agreed to the substitution of Ms. Manning as Executrix of the Estate in the place and stead of the deceased plaintiff by So-Ordered Stipulation dated November 9, 2012. By Order dated August 1, 2011, this Court denied a motion by defendants to dismiss plaintiff's complaint pursuant to CPLR 3211 (a) (1) and 3212, finding that summary judgment would be premature as further discovery was warranted. Additionally, the Court held therein, among other things, that "as defendants failed to establish that the action was prosecuted in bad faith, discretionary cancellation pursuant to CPLR 6514 (b) is inapplicable." Thus, the portion of defendants' motion requesting cancellation of the First Notice of Pendency was denied. By Order dated February 27, 2012, this Court, among other things, granted a motion by plaintiff to dismiss defendants' counterclaims, to strike defendants' answer, and to impose sanctions only to the extent that defendants' counterclaims for defamation and an award of punitive damages were dismissed. However, this Order was issued after Mr. Viglietta died, and prior to the substitution of Ms. Manning as plaintiff. The Court notes that plaintiff's counsel first informed the Court of Mr. Viglietta's death by correspondence dated March 14, 2012. "The death of a party divests the court of jurisdiction and stays the proceedings until a proper substitution has been made pursuant to CPLR 1015 (a). Moreover, any determination rendered without such substitution will generally be deemed a nullity" (Singer v Riskin, 32 AD3d 839, 839-840 [2006] [citations omitted]; see Stancu v Cheon Hyang Oh, 74 AD3d 1322 [201 O]; Hicks v Jeffrey, 304 AD2d 618 [2003]; Gonzalez v Ford Motor Co., 295 AD2d 474 [2002]). Accordingly, the Order of February 27, 2012 is hereby deemed a nullity.

[* 4] PAGE 4 Plaintiff has filed the instant application for an Order, pursuant to CPLR 6513, extending the duration of the First Notice of Pendency nunc pro tune for a period of three years from October 22, 2012. Plaintiff argues that the causes of action as set forth in the complaint have survived the passing of the decedent. Plaintiff alleges that defendants have repeatedly ignored discovery requests, thereby unnecessarily prolonging this litigation. Then, as discussed, Mr. Viglietta died on February 7, 2012; Ms. Manning was appointed Executrix on September 19, 2012; plaintiff's counsel filed the Second Notice of Pendency on September 19, 2012; the First Notice of Pendency expired on October 22, 2012; and the parties stipulated to substitute the Estate on November 9, 2012. Plaintiff's counsel alleges that he was unable to act until Ms. Manning was appointed Executrix and retained him as counsel. Plaintiff argues that pursuant to CPLR 1022, plaintiff had until fifteen days after substitution to move for an extension of the duration of the First Notice of Pendency. By way of their crossmotion, defendants seek cancellation of the First Notice of Pendency as having expired on October 22, 2012, as well as the Second Notice of Pendency as violating CPLR 6516 (c). entirety: CPLR 6513, entitled "duration of notice of pendency," provides in its A notice of pendency shall be effective for a period of three years from the date of filing. Before expiration of a period or extended period, the court, upon motion of the plaintiff and upon such notice as it may require, for good cause shown, may grant an extension for a like additional period. An extension order shall be filed, recorded and indexed before expiration of the prior period (CPLR 6513). It has been held that a notice of pendency is an "extraordinary privilege" which demands "strict compliance" with applicable statutory requirements (see In re Sakow, 97 NY2d 436 [2002]; Israelson v Bradley, 308 NY 511 [1955]; Old World Custom Homes, Inc. v. Crane, 33 AD3d 600 [2006]). "A notice of pendency is valid for three years from the date of filing and may be extended for additional three-year periods upon a showing of good cause. The extension, however, must be requested prior to the expiration of the prior notice. This is an exacting rule; a notice of pendency that has expired without extension is a nullity" (In re Sakow, 97 NY2d 436, 442). Furthermore, "[f]or practical

[* 5] PAGE 5 purposes, there is no distinction between the effect of an expired or cancelled notice of pendency: both are void. Thus, the no second chance rule for a cancelled notice of pendency applies with equal force to one that has expired. Because CPLR 6513 provides that a notice of pendency terminates automatically on the expiration of the three-year period unless extended, a lapsed notice of pendency may not be revived" (id.). Plaintiff relies upon CPLR 1022, arguing that she had until fifteen days after substitution was made to file an application with the Court to extend the First Notice of Pendency. CPLR 1022, entitled "Substitution: extension of time for taking procedural steps," provides in its entirety: Unless the court orders otherwise, if the time for making a motion for a new trial or for taking an appeal or for making a motion for permission to appeal or for taking any other procedural step in the action has not expired before the occurrence of an event permitting substitution of a party, the period is extended as to all parties until fifteen days after substitution is made, or, in case of dismissal of the action under section 1021, is extended as to all parties until fifteen days after such dismissal (CPLR 1022 [emphasis supplied]). CPLR 1022 allows a court, in its discretion, to grant an extension of time for taking any procedural step if the time for doing so has not expired before the event that would allow substitution (see e.g. Bertucci v Mosey, 45 AD3d 1385 [2007) [extending time to effectuate service of process]). Plaintiff has not proffered any authority which applies the extension of time provided by CPLR 1022 to an application to extend the duration of a notice of pendency nunc pro tune, and this Court is unaware of any such authority. It is undisputed that Mr. Viglietta's death terminated his attorney's authority to act on his behalf (see e.g. Horowitz v Griggs, 2 AD3d 404 [2003]). However, Ms. Manning was appointed Executrix of Mr. Viglietta's Estate on September 19, 2012, and "immediately" retained counsel to represent her in this action. As discussed, also on September 19, 2012, plaintiff's counsel filed the Second Notice of Pendency in the name of the deceased plaintiff. At that time, the First Notice of Pendency had yet to expire. This Court is not convinced that a motion to extend the duration of a notice of pendency is merely a "procedural step" which would receive the benefit of CPLR 1022. Moreover, defendants had

[* 6] PAGE 6 no objection to the substitution of Ms. Manning as plaintiff herein, and indeed stipulated to such substitution. Therefore, under the circumstances presented, the Court finds that plaintiff was able, but failed, to substitute Ms. Manning and move for an Order extending the First Notice of Pendency prior to the expiration of the First Notice of Pendency. In addition, it is undisputed that plaintiff filed the successive Second Notice of Pendency in violation of CPLR 6516 (c), and at a time when plaintiff's counsel did not have the authority to do so. In view of the foregoing, plaintiff's motion to extend the duration of the First Notice of Pendency is DENIED. Defendants' cross-motion to vacate the First Notice of Pendency dated October 19, 2009 and filed in the Office of the Clerk of the County of Suffolk on October 22, 2009, and to vacate the Second Notice of Pendency dated September 4, 2012 and filed in the Office of the Clerk of the County of Suffolk on September 19, 2012, is GRANTED to the extent that the First Notice of Pendency, which expired without extension, is hereby cancelled and deemed a nullity (see In re Sakow, 97 NY2d 436, supra; Ampul Elec., Inc. v Village of Port Chester, 96 AD3d 790 [2012]), and the Second Notice of Pendency is hereby vacated and cancelled pursuant to CPLR 6516 (c). The Clerk of the County of Suffolk is hereby directed to mark upon the margin of the aforementioned Notices of Pendency the notation "cancelled" with a reference to this Order. Notwithstanding this determination, the Court finds that an award of costs and expenses pursuant to CPLR 6514 (c) is inappropriate. The foregoing constitutes the decision and Order of the Court. Dated: November 12, 2013 cting Justice Supreme Court FINAL DISPOSITION X NON-FINAL DISPOSITION