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

Similar documents
American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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.

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

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

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

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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.

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

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 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

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

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

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

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

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

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

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

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:

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with 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

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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:

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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.

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

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"

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

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:

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.

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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:

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

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

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

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

7001 E. 71st St., LLC v Maimonides Med. Ctr NY Slip Op 31324(U) May 19, 2014 Supreme Court, New York County Docket Number: /13 Judge:

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.

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

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.

Eliazarov Reuven & Sons Diamond, Ltd. v Raineri Jewelers, Inc NY Slip Op 30092(U) January 21, 2015 Supreme Court, New York County Docket

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

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 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

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

Byrne v Etos LLC 2014 NY Slip Op 31713(U) July 2, 2014 Supeme Court, New York County Docket Number: Judge: George J. Silver Cases posted

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

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

Transcription:

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: 159165/2014 Judge: Cynthia S. Kern 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 55 ------------------------------------------------------------------------x ROSE AND ROSE, Plaintiff, ndex No. 159165/2014 -against- DECSON/ORDER STEVEN CROMAN, et al., Defendants. ------------------------------------------------------------------------x HON. CYNTHA S. KERN, J.S.C. Recitation, as required by CPLR 2219( a), of the papers considered in the review of this motion for: ~~~~~~~~~~~~~~~~~~~~ Papers Numbered ' Notice of Motion and Affidavits Annexed... 1 Answering Affidavits.... 2 Cross-Motion and Affidavits Annexed... Answering Affidavits to Cross-Motion... Replying Affidavits..., 3 Exhibits....4 This is an action to recover for allegedly unpaid legal fees. Plaintiff has brought the present motion for summary judgment on its claim for an account stated: The relevant facts are as follows. Plaintiff Rose and Rose allege~ that it was retained by defendants Steven Croman and Croman Real Estate, nc. ("Croman") approximately 17 years ago to perform legal services for these defendants and for other entities allegedly controlled by these defendants pursuant to an agreed upon fee schedule. The remaining defendants named herein are business entities that plaintiff alleges were owned by Steven Croman and Croman at one point or another. Plaintiff alleges that each and every month for approximately 17 years, plaintiff rendered invoices to the defendants. All of the invoices were addressed to defendants

[* 2] Steven Croman and Croman at the business address which these defendants used as a place of business and principal office. For the first 15 years of the relationship, the defendants paid the invoices within a reasonable time thereafter. Plaintiff alleges that approximately 2 Yi years prior to the end of the relationship between the parties, defendants stopped making regular payments on plaintiffs invoices. According to plaintiff, for the past 2 Yi years prior to February 2014, defendants startedj to pay for certain invoices but not others on a random basis. However, plaintiff alleges that defendants during this period did not articulate any objection to any of these invoices until an email from defendants newly hired in-house counsel was sent on December 20, 2013. Plaintiff alleges that until the December 20, 2013 email, defendant Steven Croman and-his chief operating officer made repeated promises to pay the invoices and never objected to a single invoice issued during the entire 17 year relationship. To the extent that there are any writings from defendants during this period prior to December 20, 2013, none of these writings articulate any objection by, defendants to the invoices. To the contrary, all of the written communications from defendants 1 during this period indicate that defendants were intending to pay the invoices. For example, there is an email from the chief operating officer on July 23, 2013 wherein he states "you should have been paid all current bills, the only outstanding should be the things from 2012 and earlier. 'm terribly sorry." Despite the foregoing, defendants allege that they made repeated oral objections to plaintiffs invoices before December 2013. They allege that Steven Croman and the chief operating officer for Croman told plaintiff that the invoices were inaccurate and excessive and that defendants would not pay them unless the amounts charged were reduced. n the December 20 email from defendants' general counsel, defendants challenge certain fees and charges billed by plaintiffs for invoices which were rendered five months earlier. Many 2

[* 3] of the objections by defendants' counsel center on procedures and billing practices that had been in place for 17 years, including that plaintiff was billing for court appearances by the hour rather than a flat fee and that plaintiff billed in increments of quarter hours rather than tenth hours. n January 2014, plaintiff advised Steven Croman that it could no longer work on defendants' pending cases due to the amount of unpaid bills and that it would be making motions to withdraw as counsel. After further discussion and negotiation between the parties and threats by plaintiff to stop performing work on defendants' matters, defendants', counsel sent plaintiff a notice of discharge on February 5, 2014 discharging plaintiff as attorneys effective immediately. Defendants allege that this discharge by defendants was for cause basedon overbilling and that 1 plaintiff admitted that it padded its bills, which plaintiff denies ever stating. Plaintiff alleges that] by the time the parties ended their relationship in February 2014, there were unpaid invoices in the amount of $724, 197.38. On a motion for summary judgment, the movant bears the burden of presenting sufficient. evidence to demonstrate the absence of any material issues of fact. See Alvarez v. Prospect Hosp.. 68 N.Y.2d 320, 324 (1986). Summary judgment should not be granted where there is any, doubt as to the existence of a material issue of fact. See Zuckerman v. City of New York, 49 1 N.Y.2d 557, 562 (1980). Once the movant establishes aprimafacie right to judgment as a matter of Jaw, the burden shifts to the party opposing the motion to "proquce evidentiary proof in admissible form sufficient to require a trial of material questions of fact on which he rests his claim." d. "The receipt and retention of an account, without objection, within a reasonable period of.: time, coupled with an agreement to make partial payment, gives rise to an account stated entitling the moving party to summary judgment in its favor." Morrison Cohen Singer & 3

[* 4] Weinstein v. Ackerman. 280 A.D.2d 355 (1st Dept 200 l ). A plaintiff wiil establish "a prima facie entitlement to summary judgment on its claim of account stated by.showing that it generated detailed monthly invoices and mailed them to defendant on a regular basis in the course of its business." Stephanie R. Cooper, P.C v. Robert, 78 A.D.3d572, 573 (1 51 Dept 2010). n the present case, the court finds that plaintiff has established its prima facie entitlement invoices were retained by defendants without objection after December 20, 2013 as that is the date that defendants' general counsel sent plaintiff a detailed letter expl~ining his objections to plaintiffs invoices. Although this letter was not a timely objection as to previous invoices rendered by plaintiff five months earlier, plaintiff was on notice as of the date of this letter that defendants were objecting to any of plaintiffs bills rendered as of the date of the letter. The court also finds that plaintiff is not entitled to summary judgment as to a~y defendants other than Steven Croman and Croman as the invoices were specifically addressed to Steven Croman and j Croman and not to any of the other parties and plaintiff has failed to make a prima facie showing l that it sent invoices to these other defendants and that the other defendants retained the invoices without objection. n response to plaintiffs prima facie showing that it is entitled to:summary judgment on its account stated claim against Croman and Steven Croman for the invoices rendered through 4

[* 5] December 20, 2013, defendants have failed to raise an issue of fact sufficient to defeat plaintiffs summary judgment motion. Defendants' argument that plaintiffs motion for summary judgment on its account stated cause of action should be denied because it allegedly discharged plaintiff ' for cause is without basis. t is well established that notwithstanding the"terms of the agreement between them, a client has an absolute right, at any time, with or without cause, to terminate the attorney-client relationship by discharging the attorney. Campagna/av. Mulholland Minion & Roe, 76 N.Y.2d 38, 44(1990). f the discharge is without cause, the attorney is then limited to recovering in quantum meruit the reasonable value of the services rendered. d. However, the First Department has specifically held that an attorney can recover on an account stated cause of 1 action for services that were rendered before the termination even where the attorney has allegedly been discharged for cause. Salam; Hertz.feld Heilbronn Christy & Viener v. Between the Bread. nc.. 290 A.O. 2d 381 (1st Dept 2002). The court there stated: The motion court, in denying defendants' motion to dismiss, properly rejected their contention that the termination of plaintiff law firm's services relegated plaintiff to recovering in quantum meruit for services rendered to defendants.1 Termination does not necessarily result in such remedial limitation and, indeed, we have specifically approved recovery by attorneys on an account stated theory for pretermination services billed on an hourly basis at a contractually agreed rate... We do so again here, in affirming the motion court's grant of partial summary judgment to plaintiff upon its account stated claim, in view of the uncontradicted showing that plaintiff issued invoices for pretermination legal services billed to defendant at the agreed upon hourly rate, which,defendant retained without objection. n the present case, as in Sa/ans. the court finds that plaintiff is entitled to summary judgment on its account stated claim for pretermination legal services billed to defendant despite that defendants attempted to discharge plaintiff for cause after plaintiff threatened to move to withdraw from defendants' cases. Defendants' argument that plaintiffs motion for summary judgment should be denied on the ground that plaintiff has failed to sufficiently establish a written retainer between plaintiff 5

[* 6] and defendants is without basis. The law is well established that a law firm's failure to provide a written retainer agreement does not bar its claim for an account stated. Thelen LLP v. Omni Contracting Co. nc. 79 A.O. 3d 605, 606 ( st Dept 2010). See also Kramer Levin Naftalis & Frankel LLP v. Canal Jean Co, nc., 73 A.D.3d 604, 604-605 (Pt Dept 2010). The argument by defendants that they made oral objections to the invoices rendered by plaintiff prior to December 2013 is rejected by this court. Statements made by defendants that ' "they made oral protests about the invoices in question... are facially insufficient'to establish " that they protested the invoices" particularly where the statements are contradicted by the fact that defendants made partial payments on the invoices. Kramer Levin Naftalis & Frankel LLP v. Canal Jean Co. nc.. 73 A.D.3d 604, 604-605 (Pt Dept 2010). See also Thelen LLP. 79 A.D.3d at 606 ("even if defendant's president orally complained that plaintiffs bills were excessive, that is insufficient to avoid summary judgment") (Stephanie R. Cooper. 78 A;'. D.3d at 573 :1 (defendant's "allegations of oral objections, with no specificity as to the time of those objections or the content of the conversations in which they were made, [are not sufficient] to raise issues of fact as to an account stated.") The Court of Appeals, in affirming the lower court's granting of summary judgment to a law firm for account stated, specifically held that defendant's "self-. serving, bald allegations of oral protests were insuffici~nt to raise a triable issue of fact as to the existence of an account stated." Darby & Darby v. VS/ ntl., 95 N. Y.2d 3-08, 315 (2000). n the present case, any alleged oral objections by defendants that'the bills were excessive and that they would not pay them until they were reduced is insufficient to create a factual dispute sufficient to defeat plaintiffs motion for summary judgment on its account stated claim. t is undisputed that defendants made partial payments on these invoices and all of the extensive writings by defendants prior to December 20, 2013 fail to reflect that defendants were making 6

[* 7] any objections to these invoices and in fact indicate that defendants did intend to eventually make payments on these invoices. Under the circumstances, the conclusory self-serving statements by Steven Croman and his chief operating officer that they made oral objections to the bills as being excessive is insufficient to defeat plaintiffs motion. To the extent that defendants argue that summary judgment shoul? be denied on the ground that plaintiff has failed to produce any evidence that the claimed amounts are reasonable, such argument is without basis. A law firm seeking to recover on an account stated cause of action is not required to establish the reasonableness of its fee. Thelen LLP v. Omni Contracting Co. nc. 79 A.O. 3d 605, 606 (1st Dept 2010). To the extent defendants contend that summary judgment should ~e denied pursuant to CPLR 3212(1) because discovery remains outstanding, such argument is unavailing.. t is well ' settled that "a claimed need for discovery, without some evidentiary basis indicating that discovery may lead to relevant evidence, is insufficient to avoid an award of summary judgment." Hariri v. Amper, 51 A.D.3d 146, 152 ( st Dept 2008). Moreo'ver, the First Department has specifically held that although no discovery had been conducted on an account stated cause of action, this did not require the denial of the motion as premature. See Thelen. LLP. 79 A.O. 3d at 606; Duane Morris LLP v. Astor Holdings. nc., 61 A'.D.3d 418 ( st Dept 2009) (lack of discovery does not require denying plaintiffs motion as premature where defendants have failed to establish "that facts essential to justify opposition to the motion were within plaintiffs exclusive knowledge or that discovery might lead to facts relevant to the issues.") n the instant case, defendants have failed to establish either that facts essential to justify defendants' opposition are in plaintiffs exclusive knowledge or that discovery might lead to 7

[* 8] facts relevant to the issues. Whether or not defendants objected to plaintiffs invoices within a reasonable time after they were sent is not a fact within the exclusive knowledge of plaintiff. Nor have defendants sufficiently established that any of the requested discovery is relevant to this motion for summary judgment based on account stated or would establish anything further with respect to defendants' claim that they objected to the invoices within a reasonable time. Finally, defendants' request that the entry of summary judgment in favor of plaintiff be., held in abeyance pursuant to CPLR 3212 [ e] [2] pending the determination of defendants' counterclaims is denied. That section provides that the court may direct that the entry of,, summary judgment shall be held in abeyance pending the determination of any remaining cause of action. The Court of Appeals has held that the court's discretion to hold the judgment in abeyance is not unlimited and "is to be exercised only if there exists some articulable reason for concluding that the failure to impose conditions might result in some prejudice, financial or otherwise, to the party against whom the partial summary judgment is granted should that party subsequently prevail on the unsettled claims." Robert Stigwood Org., nc. v. Devon Co., 44 N. Y.2d 922 ( 1978). Thus, where the party who has obtained summary judgment is financially stable and able to satisfy any judgment that might be subsequently obtained against it, it is appropriate for the court to exercise its discretion not to hold the judgment in abeyance. See Omega Equities Corporation v. Morris Levy, 34 A.D.2d 938 (1 51 Dept 1970), affd., 27 N.Y.2d 820 ( 970). n the present case, the court denies the request by defendants to hold the entry of summary judgment in favor of plaintiff in abeyance pending the determination of defendants' counterclaims. Defendant has failed to establish that it would suffer any prejudice by allowing judgment to be entered in favor of plaintiff at the present time as they have failed to present any 8

[* 9] evidence that plaintiff is financially unstable or unable to satisfy any judgment that may subsequently be obtained against it. The court therefore exercises its discretion to deny defendants' request. Based on the foregoing, plaintiffs motion for summary judgment on its account stated claim is granted to the extent stated herein. Settle order. Dated: \ \ \\1 \t~ Enter: ---+->l_v\(. 9