Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Similar documents
Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

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:

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"

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

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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:

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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

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.

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

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

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.

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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:

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

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.

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.

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

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.

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

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

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

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

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

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.

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

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

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

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

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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:

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

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.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

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

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Matter of Stone v New York City Loft Bd NY Slip Op 33625(U) September 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Matter of DD Mfg. NV v Aloni Diamonds, Ltd NY Slip Op 32107(U) August 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan

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

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.

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

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

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.

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

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

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

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

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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

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:

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

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.

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

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

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

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

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.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

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

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

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

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

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

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

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

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

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

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.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Transcription:

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: 101619/05 Judge: Sherry Klein Heitler 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 STATE OF NEW YORK COUNTY OF NEW YORK: PART 30 :---------------------------------------------------~-------------~---}{ ARTHUR M. WISEHART, -against- Plaintiff, Index N 2 101619/05 DECISION AND ORDER MICHAEL T. KIESEL, Defendant. --------------------------------------------------------------------------}{ SHERRY KLEIN REITLER, J.: The action, sounding in legal malpractice, was.commenced by plaintiff pro se, former attorney-at-law, Arthur M. Wisehart (Wisehart), against defendant Michael T. Kiesel (Kiesel), the attorney Wisehart hired to represent him and his prior law firm, Wisehart & Koch, in a summary proceeding commenced by the landlord of the building in which the Wisehart & Koch law office was located. That proceeding, currently pending in Civil Court of the City of New York, County of New York, is entitled Lincoln Building Associates LLC v Wisehart & Koch and TROUTCO, INC., 1 L&T Index No. 93223/2004 (L&T action), and Wisehart now moves, by order to show cause, for an order, pursuant to CPLR 602 (b ), removing the L&T action to Supreme Court to be litigated in conjunction with his malpractice action. Kiesel opposes Wisehart's motion, and cross-moves for an order, pursuant to CPLR 3012 (b), dismissing the action due to plaintiffs failure to serve a complaint, or in the alternative, for an order, pursuant to CPLR 3211 (a) (7), dismissing this action for failure to state a cause of action based on the allegations contained in plaintiff's motion papers. Wisehart seeks an order removing the L&T action to Supreme Court on the grounds that the amount of money sought in the L&T proceeding ($39,985.57) exceeds the monetary jurisdiction of Lincoln Building Associates has withdrawn its claims against TROUTCO, INC. 00\

[* 2] civil court ($25,000.00), and because the facts underlying both actions are interrelated. CPLR 602 (b) authorizes the Supreme Court, upon motion, to remove to itself, an action or proceeding pending in another court for consolidation, or joint trial, with the Supreme Court action. Factors to be considered by the court when faced with a motion for removal include: (I) whether the actions involve one or more common questions oflaw or fact; (2) whether substantial prejudice will result to one or more parties as a result of removal and consolidation; and (3) whether, at the time of the motion, the two actions are at similar, or markedly different, procedural stages (CPLR 602; Spain v 325 West 83rd Owners Coip., 302 AD2d 587 [2nd Dept 2003]). Accordingly, the court must review of the facts underlying both actions in order to properly evaluate the removal motion. In the underlying L&T action, petitioner Lincoln Bldg Associates LLC (Lincoln Bldg) filed a notice of petition, dated October 5, 2004, seeking to evict tenant Wisehart & Koch from its offices in Lincoln Bldg's premises located at 60 East 42nd Street, New York, New York. Lincoln Bldg sought possession of the premises 2, and recovery of back rent in the amount of $39,985.57. Lincoln Bldg also seeks to retain the $22,680.00 security deposit, which was paid by Wisehart on May 6, 2000. Motion practice in the L&T action consisted of a notice of motion, dated October 18, 2004, in which Wisehart & Koch, through its attorney Kiesel, sought a dismissal of the L&T action. By cross motion, dated October 26, 2004, Lincoln Bldg sought an order of summary judgment dismissing the respondent's affirmative defenses and counterclaims, striking respondent's jury demand, and requesting various other forms of relief. By notice of motion, dated October 29, 2004, 2 Wisehart & Koch vacated the premises on October 22, 2004 (Kiesel Aff., Exhibit 6). 2

[* 3] respondent sought an order adjourning a hearing on petitioner's cross motion for summary judgment until twenty-one days after Lincoln Bldg complied with respondent's discovery requests (the motion to compel). On November 1, 2004, a hearing was conducted on the motion to dismiss, and among the issues addressed, was the timing of respondent's motion to compel. After discussion with the court, Kiesel agreed to withdraw the motion to compel without prejudice to renew upon resolution of the motion to dismiss. However, prior to refiling the motion to compel, a dispute arose between Wisehart, of Wisehart & Koch, and Kiesel regarding Kiesel's compensation. Apparently, Kiesel expected to be compensated for his work on an hourly basis, albeit at a discounted rate, while Wisehart expected to pay Kiesel on a contingency basis only. As a result of their inability to resolve the compensation issue to Kiesel' s satisfaction, Kiesel sought, and was granted, over Wisehart' s objection, an order, dated December 17, 2004, relieving him as respondent's counsel in the L&T action. Shortly thereafter, Wisehart commenced the instant legal malpractice action against Kiesel. The gravamen of the malpractice complaint is that Kiesel withdrew as counsel at a particularly crucial time in the summary proceeding; he improperly withdrew the motion to compel; and Kiesel engaged in unauthorized, and unproductive settlement discussions. The gravamen of the L&T action is that Lincoln Bldg commenced eviction proceedings and sought to recover back rent from Wisehart & Koch based on the law firm's failure to make timely rent payments for its leased office space. It is undisputed that Kiesel was not involved in the relationship between Wisehart & Koch and Lincoln Bldg until he was retained to represent Wisehart & Koch in the L&T action. An examination of the party's submissions, as well as a review of the records in both actions, do not support plaintiffs motion. The allegations of the legal malpractice action and the claims 3

[* 4] involved in the L&T action are significantly dissimilar. They do not involve common questions of law or fact, and are currently at different stages oflitigation. With respect to Wisehart's contention that the amount of money sought in the L&T proceeding exceeds the monetary jurisdiction of Civil Court, it is well settled that, not only is civil court the preferred forum for resolving landlord-tenant issues ( 44-46 West 65th Apt. Cor,p. v Stvan, 3 AD3rd 440, 441 [1st Dept 2004]), but.that section 204 of the New York City Civil Court Act (CCA), specifically provides, in relevant part, that the Civil Court: shall have jurisdiction over summary proceedings to recover possession of real property located within the city of New York, to remove tenants therefrom, and to render judgment for rent due without regard to amount.... In enacting this section, the CCA carved out an exception to the $25,000 jurisdictional limit in recognition of Civil Court as the preferred forum for these type of summary proceedings. Under the facts presented, there is no cause for removal of the L&T action. Therefore, plaintifrs motion, by order to show cause, for removal of the L&T proceeding from civil court, and consolidating it with the legal malpractice action pending in supreme court, is denied. In his cross motion, Keisel initially sought a dismissal of the legal malpractice action on the grounds that plaintiff failed to serve a complaint, and because the facts which were put forth by plaintiff in an affidavit do not state a cause of action for legal malpractice. Wisehart did eventually, attempt to serve a complaint in this action, but Keisel rejected it on the ground that it was untimely. Wisehart commenced this action by service of a summons dated February 3, 2005, and Keisel promptly responded by service of a notice of appearance and a demand for a complaint on or about February 9, 2005. Kiesel' s service of the demand for a complaint triggered the twenty-day period, as set forth in CPLR 3012 (b), for Wisehart to complete service of a complaint. 4

[* 5] CPLR 3012 (b) states, in relevant part: [if] the complaint is not served with the summons, the defendant may serve a written demand forthe complaint within the time provided in subdivision (a) of rule 320 for an appearance. Service of the complaint shall be made within twenty days after service of the demand. The complaint, however, was apparently not served until March 28, 2005, and on the basis of tardiness, defendant rejected it and now seeks, as part of his cross motion, an order dismissing the complaint on the ground of lateness. In the event the court were to deny this aspect of his cross motion, Keisel alternatively seeks an order dismissing the complaint on the ground that it fails to state a cause of action (CPLR 3211 [a] [7]). To this end, Kiesel asserts that the entire malpractice action is not only meritless, but that it is premature, as the underlying L&T action is still pending. He argues that plaintiff has not, and cannot, plead that "but for" Kiesel' s negligence, Wisehart & Koch would have prevailed in the underlying proceeding, a requirement in a properly pied legal malpractice action. In the state of New York, "an action for legal malpractice requires proof of three elements: the negligence of the attorney; that the negligence was the proximate cause of the loss sustained; and proof of actual damages" (Between the Bread Realty Com. v Salans Hertzfeld Heilbronn Christy & Viener, 290 AD2d 380 [1st Dept 2002]). While not all legal malpractice actions require a conclusion of the underlying action (see Cicorelli v Capobianco, 89 AD2d 842 [2nd Dept 1982] affd 59 NY2d 626 [1983]), those malpractice actions which are based on errors in the conduct, or handling, of the litigation, ordinarily require both a conclusion to the litigation and a demonstrable, actual, loss as a result of the attorney's handling of the case (Marks Polarized Com. v Solinger & Gordon, 124 Misc 2d 266, 267 [Sup Ct, Queens County 1984]). Wisehart has not made the requisite showing. 5

[* 6] The essence ofwisehart's claims is that, by withdrawing as counsel in the L&T action, and by withdrawing his law firm's motion to compel, Kiesel effectively sabotaged the prosecution of the motion to compel, "subverted" Wisehart & Koch's ability to obtain needed discovery, and precipitated "a crisis" in the L&T proceeding. Common discovery practice in the state ofnew York follows CPLR 3214 (b) which dictates that "[s]ervice of a notice of motion under rule 3211, 3212, or section 3213 stays disclosure until determination of the motion unless the court orders otherwise." It appears that it was Wisehart & Koch's dismissal motion that caused discovery to be stayed in the L&T action. In addition, there is no evidence that Kiesel waived his client's right to seek discovery in the L&T action; that the defense was in any way compromised; or that Wisehart, or his former law firm, was prejudiced by Kiesel's withdrawal of the discovery motion, without prejudice, pending the outcome of the dispository motions previously served. Contrary to Wisehart's assertions, Kiesel's handling of the motion to compel was in accordance with CPLR 3214 (b), and does not provide a basis for a claim of legal malpractice. Wisehart also argues that Kiesel committed malpractice by moving, by order to show cause, in December 2004, for an order permitting him to withdraw as counsel in the L&T action. He argues that the timing of the motion to withdraw as counsel was so inopportune, and so prejudicial to Wisehart & Koch, that it reached the level of legal malpractice. However, it appears that Wisehart raised his concerns at a court conference on December 17, 2004, before the Hon. Debra R. Samuels, who, nevertheless, granted the motion over the respondent's objections, and issued an order, dated December 17, 2004, which, among other things, stayed the L&T proceedings for a period of thirty days, so that the respondent could retain new counsel with experience in L&T matters. The 6

[* 7] circumstances surrounding Kiesel' s motion to withdraw as counsel do not support a claim for legal malpractice. It is evident that the relationship between Wisehart and Kiesel became acrimonious in or about December 2004, and that their disagreement centered around both compensation and strategy over how to best handle the L&T proceeding. The claims which pertain to Kiesel' s handling of the litigation are premised on theoretical and tactical disagreements as to how to best represent Wisehart & Koch in the L&T action. The losses alleged by Wisehart are speculative, not actual, and Wisehart has failed to state a cause of action for legal malpractice in that he cannot show that "but for" the negligence of Kiesel, Wisehart & Koch would have prevailed in the underlying action (CPLR 3211 [a] [7]; lgen, Inc. v White, 250 AD2d 463, 465 [1st Dept 1998]). The court has examined Wisehart' s remaining contentions and find them to be without merit. Accordingly, it is ORDERED that the motion, by order to show cause, for an order, pursuant to CPLR 602 (b), removing the L&T action to supreme court, is denied; and it is further ORDERED that the cross motion to dismiss the complaint is granted and the complaint is dismissed with costs and disbursements to defendant as taxed by the Clerk of the Court; and it is further ORDERED that the Clerk is directed to enter judgment accordingly. This shall constitute the decision and order of the court. DATED: