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

Similar documents
Motion Date: 12/03/04

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

IAS TERM, PART 28 NASSAU COUNTY

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s),

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

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

- against - NOTICE OF MOTION

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

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:

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester 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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

IAS TERM, PART 28 NASSAU COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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

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

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

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

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

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.

Paladino v Skate Safe, Inc NY Slip Op 32090(U) July 29, 2010 Supreme Court, Nassau County Docket Number: 3252/08 Judge: Daniel Palmieri

SUPREME COURT-STATE OF NEW YORK

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

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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

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:

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.

CLOSING AN ARTICLE 81 GUARDIANSHIP

Plaintiff INDE)( NO (Action No. 02)

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk 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:

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

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:

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

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

Gall v Colon-Sylvan 2012 NY Slip Op 33931(U) November 9, 2010 Supreme Court, Nassau County Docket Number: 6536/07 Judge: Stephen A.

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: /2000 Judge: Alice

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice

Upon the following papers read on Plaintiffs motion seeking leave to amend the complaint:

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

JBGR LLC v Chicago Tit. Ins. Co NY Slip Op 51006(U) Emerson, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.

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.

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY SLENDER DELIGHT, INC. d/b/a S.D. Brands, Plaintiff(s), Defendant(s).

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:

FILED: KINGS COUNTY CLERK 03/08/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 03/08/2018

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

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

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

Upon reading and filing the annexed affidavit of plaintiff,

1999. The card is signed by "P. Clemmons." The regular mail was not returned.

Transcription:

INDEX - NO. 04962-99 SUPREME COURT - STATE OF NEW YORK LAS TERM, PART 23 NASSAU COUNTY PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: l-28-03 Submission Date: 7-25-03 Motion Sequence No.: 005,006,007,008/MOT D WILLIAM HARRIS, - against - Plaintiff, SEARS ROEBUCK and CO. and DIAMOND EXTERIORS, INC., Defendants SEARS ROEBUCK and CO. and DIAMOND EXTERIORS, INC., Third Party Plaintiff, 1. ATTORNEY FOR PLAINTIFF Agovino & Asselta, LLP 170 Old Country Road - Suite 608 Mineola, New York 11501 ATTORNEY FOR DEFENDANTS Malapero & Prisco, Esqs. 485 Fifth Avenue New York, New York 10017 Mitchelk Incantalupo, Esqs. 98-20 Metropolitan Avenue Forest Hills, New York 11375-9998 - against - MICHAEL GEYDA, d/b/a INDEPENDENT ISLAND CONTRACTORS, CHARLES HALEY & SONS HOME IMPROVEMENTS AND SIDING CONTRACTORS INC. and FATHER AND SON FENCE, INC. Third Party Defendants. The following papers were read on Defendants/third party Plaintiffs motion to dismiss for failure to comply with discovery demands and orders and for summary judgment on behalf of Defendant Diamond on its counterclaim; on third-party Defendant Father & Son Fence, lnc. s motion to dismiss for failure to comply with discovery demands and order; or the cross-motion of Agovino & Asselta, LLP seeking leave to withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by Agovino & Asselta, LLP seeking leave to withdraw as attorney for Plaintiffs: In Support of Defendants motion (Seq. # 6); 1

HARRIS v. SEARS ROEBUCK AND CO., et al., Notice of Motion dated December 4, 2002; Amended Notice of Motion dated January 15, 2003; Affirmation of Frank Lombardo, Esq. Dated December 4,2002; In Support of Third Party Defendant s Motion (Seq. # 7); Notice of Motion dated January 31,2003; Affirmation of Thomas V. Incantalupo, Esq. dated January 31, 2003; In Support of the Cross-motion of Agovino & Asselta, LLP for Leave to Withdraw (Seq. #5); Notice of Cross-motion dated January 10, 2003; Affirmation of John L. Meunkle, Esq. dated January 10, 2003; In Support of the Order to Show Cause of Agovino & Asselta, LLP Seeking Leave to Withdraw (Seq. #8); Order to Show Cause dated June 52003; Affirmation of Eric Su, Esq. dated June 2, 2003; Affirmation of Eric Su, Esq. dated June 3, 2003; In Opposition to Order to Show Cause; Affidavit of Anthony Harris sworn to on July 18, 2003. Defendants/Third Party Plaintiffs Sears Roebuck and Co. ( Sears ) and Diamond Exteriors, Inc. ( Diamond ) move for an order, pursuant to CPLR 3126, dismissing this action on the ground that Plaintiff has failed to provide discovery as : directed by order of this Court and for an order, pursuant to CPLR 3212, granting summary judgment on their counterclaims. Third Party Defendant Father and Son Fence, Inc. ( Fence ) also moves for an order, pursuant to CPLR 3216, dismissing the complaint and the third party complaint on the ground that Plaintiff has failed to comply with a court ordered discovery. Agovino & Asselta, LLP ( Agovino ) has made two motions for leave to withdraw as attorney for the Plaintiff. The first motion (Motion Seq. 5) was made by notice of 2

HARRIS v. SEARS ROEhJCK AND CO., et al., cross-motion in response to Defendant and Third -Party Defendants motion. The second motion (Motion Seq. 8) was made by order to show cause. BACKGROUND In 1998, Plaintiffs decedent, William Harris ( Harris ), entered into written agreements with Diamond whereby Diamond was to perform certain work on two residential of properties Harris owned in Hempstead. Diamond was a Sears authorized contractor. Diamond alleges that it performed all of the work that it was hired to perform in a workmanlike manner. Harris was dissatisfied with the quality of the work performed. Diamond billed Harris for the work in accordance with the terms of the written agreements. Harris refused to pay. By written retainer, Harris retained John L. Meunkle, P.C. ( Meunkle ) to represent him in connection with any claims he had against Sears and/or Diamond based upon alleged violations (of) the General Business and Obligations Law, as well as breach of an express warranty. Harris paid the Meunkle retainer fee. The retainer provided that upon payment of the fee that Meunkle would represent Harris to disposition. The retainer acknowledged that the one time fee was payment in full for all legal services to be rendered in this matter inclusive of court costs, This action was commenced on March 2, 1999. The summons reflects Plaintiff s attorney as Meunkle & Meunkle, P.C. During the prosecution of this action, John L. Meunkle, Esq. became a member of the Agovino law firm. When he joined the firm, he 3

HARRIS v. SEARS ROEsUCK AND CO., et al., brought this action with him and the Agovino law firm, thus, became the attorney of record for Plaintiff. In this action, Plaintiff seeks to recover an unspecified amount of damages from Sears and Diamond alleging fraud, violation of the General Business Law and breach of warranty. Diamond and Sears appeared and served an answer dening the material elements of the complaint. Diamond interposed a counterclaim seeking to recover the balance due for the work in accordance with the terms of the written agreements. By order granted on December 12,2000, this Court directed the Plaintiff to serve a bill of particulars in response to Defendants demand dated September 2, 1999 and to respond to Defendants discovery demands within 20 days of the date of the order, The order also directed the parties to appear for a Preliminary Conference on January 1 1, 2001. Harris died during the pendency of this action. His death automatically stayed this action. His date of death is unclear. An affirmation submitted to the Court indicates that Harris died in October, 2001, yet by So Ordered Stipulation dated September 21, 2001, Anthony Harris, as Executor of the Estate of William Harris, was substituted as the Plaintiff in this action so that prosecution of the action could resume. In March, 2002, Meunkle and an attorney for Sears negotiated a settlement of this action. The executor refused to accept the settlement and did not sign the documents necessary to effectuate the settlement. 4

HARRIS v. SEARS ROEsUCK AND CO., et al., Thereafter, in early 2003, the Defendants have moved to dismiss this action on the grounds that Plaintiff has failed to serve a bill of particulars or respond to Defendants discovery demands and the prior court orders directing Plaintiff to serve a bill of particulars and respond to Defendants discovery demands and for summary judgment on its counterclaims. Third Party Defendant Fence has also moved for the same relief on the same grounds. In response to these motions, Agovino moved, by notice of cross-motion served solely upon the attorneys for the parties for leave to withdraw as attorney for the Plaintiff. The various motions were adjourned several times on consent. While the motions were pending. Muenkle was suspended from the practice of law in March, 2003. Anthony Harris and the other members of Harris family were notified by Agovino of Muenkle s suspension. The estate was advised that Agovino would require an additional retainer to continue with the prosecution of this action. The estate refused to pay any additional retainer asserting that its retainer with Muenkle required Agovino to prosecute this action through completion. In response, Agovino moved by order to show cause for leave to withdraw as attorney for the Plaintiff. Although Michael Geya d/b/a/ Independent Island Contractors and Charles Haley & Sons Home Improvements and Siding Contractors Inc., have been named as third-party Defendants, it is unclear whether they have ever been served. Neither has appeared in this action. 5

HARRIS v. SEARS ROEsUCK AND CO., et al., DISCUSSION A. Aqovino s Application to Withdraw An attorney may withdraw from the representation of a client if the client s conduct renders it unreasonably difficult for the lawyer to carry out employment effectively. 22 NYCRR 12OO.15(c)(l)(iv) [DR 2-l lo(c)(l)(iv)]. This includes the party questioning the attorney s strategy or where there is a dispute between the attorney and the client regarding the proper course of the litigation. See, Kiernan v. Kiernan, 233 A.D.2d 867 (qfh Dept. 1996); and Winters v. Rise Steel Erection Corp., 231 (2nd Dept.1996). See also, Lake v. M.P.C. Truckinq, Inc., 279 A.D. 2d 813 A.D.2d 626 (3rd Dept. 2001). In this case, it appears that irreconcilable differences have arisen between Agovino and the executor making it unreasonably difficult for Agovino to continue to represent the Plaintiff. The affirmation of John Meunkle dated January 10, 2003 submitted in connection with Agovino s cross-motion to be relieved indicates that he had requested the information needed to complete the bill of particulars and to respond to the discovery demands on eight separate occasions dating back to December, 2001 and that had not received a response. Further, Meunkle negotiated a tentative settlement to this action in March, 2002 which was rejected by the Plaintiff. This is clear evidence that the attorney-client relationship has deteriorated tothe point where it is no longer proper for Agovino to represent Plaintiff. See, Lake v. M.P.C. Truckinq, Inc., supra; and Winters v. Rise Steel Erection Corp., supra. 6

HARRIS V. SEARS ROEBUCK AND CO., et al., However, where an attorney who has been paid a fee withdraws from representation of party, the attorney is required to promptly refund any part of the fee paid in advance that has not been earned. 22 NYCRR 1200.15(a)(3) [DR 2-l 10(a)(3)]. In this case, Meunkle was paid for all legal service through disposition of this action. This action has not yet been resolved or disposed. Therefore, a portion of the fee may have to be returned to the Plaintiff. See, Matter of Hirsch, 226 A.D.2d 41 (Is* Dept. 1996); and Matter of Horak, 224 A.D.2d 47 (2nd Dept.1996). Therefore, a hearing is necessary to determine the amount the retainer previously paid to John L. Muenkle, P.C. that should be refunded, if any. Upon payment of the sum determined to be due or the determination that no moneys are due, Agovino is granted leave to withdraw as attorney for the Plaintiff. Agovino s argument that it should be permitted to withdraw because Plaintiff refuses to pay an additional retainer is unpersuasive. Plaintiff retained Meunkle and paid him a retainer to represent him through disposition of this action. When Mr. Meunkle became a member of the firm, he brought this case with him. Agovino became the attorney of record for the Plaintiff when Meunkle joined Agovino. Agovino is bound by the provisions of that agreement as the successor in interest of John Muenke and has the obligation to prosecute this action unless discharged by the client or relieved by the Court. CPLR 321 (c) mandates a 30 day stay of all proceedings against a party when a party s attorney is granted leave to withdraw. CPLR 2201 permits the Court to stay any 7

HARRIS v. SEARS ROEBUCK AND CO., et al., proceeding pending before it upon such terms as may be just. In this case, it is appropriate to stay the hearing and determination of Defendant and Third Party Defendant s motions to dismiss pending the withdrawal of Agovino as attorneys for the Plaintiff. Plaintiff should be given the opportunity to retain new counsel who can either promptly serve a bill of particulars and comply with the Defendant and third party Defendants discovery demands or properly oppose the motions to dismiss and for summary judgment. As it now stands, those motions are unopposed. Agovino is directed to notify the Court when it has paid to Plaintiff the sum fixed after hearing, if any, as a refund of the overpayment of the retainer and provide proof of payment. The 30 day stay required by CPLR 321 (c) shall go into effect as of that date. The Defendants and third party Defendant s motions shall be re-scheduled for hearing at that time. Agovino s initial motion to withdraw (Motion Seq. 5) which was made by notice of motion not served upon the Plaintiff must be denied. See, LeMin v. Central Suffolk HOSP., 169 A.D.2d 821 (2 d Dept.1991); and CPLR 321(b)(2). Accordingly, it is, ORDERED, that the motion of Agovino & Asselta, LLP, is granted to the extent of setting this matter down for a hearing before Special Referee Thomas V. Dana on November 19, 2003 at IO:00 a.m. to hear and determine the amount of the retainer paid by Plaintiff to John Meunkle that shall be refunded to Plaintiff, if any; and it is further,

HARRIS v. SEARS ROEBUCK AND CO., et al., ORDERED, that Agovino & Asselta, LLP shall serve a copy of this order with Notice of Entry upon the Estate of William Harris at I 139 Curry Ford Road, Fayetteville, North Carolina 28314 and at P. 0. Box 8061, Las Vegas, Nevada 89119 by certified mail, return receipt requested and by regular mail with a Certificate of Mailing and upon the attorneys for the Defendants and Third-Party Defendants pursuant to CPLR 2103(b)(2); and it is further, ORDERED, that Agovino & Asselta, LLP shall be granted leave to withdraw as attorney for the Plaintiff upon tender of payment to Plaintiff within 10 days of the date of the decision of the Special Referee fixing the amount to be refunded to the Plaintiff from the retainer paid to John Meunkle, if any. If payment of such sum is not tendered within 10 days of the Special Referee s decision, the motion is denied. If no sum is determined to be refunded then, upon service of the Special Referee s decision, upon Plaintiff and counsel, the motion shall be deemed granted; and it is further, ORDERED, that Agovino & Asselta, LLP, shall serve upon the Plaintiff with payment of the sum fixed by the Special Referee, if any, together with the Special Referee s decision, a Notice to Appoint Another Attorney as provided by CPLR 321 (c) by Certified Mail, Return Receipt Requested and by regular mail with a Certificate of Mailing and upon the attorneys for the Defendants and the third party Defendant pursuant to CPLR 2103(b)(2) ; and it is further, ORDERED, that all proceedings herein are stayed for a period extending up to 30 days after the date of payment by Agovino & Asselta, LLP to Plaintiff or the Special 9

HARRIS v. SEARS ROEBUCK AND CO., et al., Referee s decision of no payment due and service by Agovino & Asselta, LLP of the Notice to Appoint Another Attorney upon the Plaintiff and the attorneys for the Defendant and Third Party Defendants as provided for herein; and its further, ORDERED, that counsel for the Defendants and Third Party Defendants shall promptly notify the Court upon receipt of a copy of the Notice to Appoint Another Attorney and Special Referee s decision to schedule a conference date to reset their motions, Dated: Mineola, NY October 14,2003 10