Sandro Finamore, etc., appellant, v David Ullman, P.C., et al., respondents.
2017-06263, 2019-14205 (Index No. 502021/13)
Appellate Division, Second Judicial Department, Supreme Court of the State of New York
January 8, 2020
2020 NY Slip Op 00105
ALAN D. SCHEINKMAN, P.J.; SYLVIA O. HINDS-RADIX; HECTOR D. LASALLE; BETSY BARROS, JJ.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. This opinion is uncorrected and subject to revision before publication in the Official Reports.
David Ullman, P.C., Westbury, NY (David Ullman pro se and Ezra Huber of counsel), respondent pro se.
In an action to recover damages for legal malpractice, the plaintiff, Sandro Finamore, in his capacity as executor of the estate of Ione Finamore, deceased, appeals from an order of the Supreme Court, Kings County (Karen B. Rothenberg, J.), dated April 20, 2017. The order granted the defendants’ motion (1) pursuant to
DECISION & ORDER
Motion by the respondents to dismiss the appeal from the order dated April 20, 2017, insofar as taken by the plaintiff in his capacity as executor of the estate of Iole Finamore, deceased, on the ground that it has been superseded by the order dated November 16, 2017. By decision and order on motion of this Court dated February 21, 2019, that branch of the respondents’ motion was held in abeyance and referred to the panel of Justices hearing the appeals for determination upon the argument or submission thereof.
Upon the papers filed in support of the motion and the papers filed in opposition thereto, and upon the argument of the appeals, it is
ORDERED that the branch of the motion which is to dismiss the appeal from the order dated April 20, 2017, insofar as taken by the plaintiff in his capacity as executor of the estate of Iole Finamore, deceased, is granted; and it is further,
ORDERED that the appeal from the order dated April 20, 2017, is dismissed, without costs or disbursements; and it is further,
ORDERED that the order dated November 16, 2017, is modified, on the law and in
In 2013, the plaintiff, Sandro Finamore, commenced this action to recover damages for legal malpractice. The complaint stated that the plaintiff was commencing this action, inter alia, on behalf of his mother, Iole Finnamore, as her “administrator,” even though the plaintiff‘s mother was, at that time, still alive. The plaintiff thereafter moved for leave to serve an amended complaint to assert that he was suing on behalf of his mother as her attorney-in-fact, pursuant to a durable power of attorney executed in 2008. That relief was granted by order dated May 12, 2015. However, the plaintiff‘s mother died on May 4, 2015, prior to the issuance of that order. On November 6, 2015, the case was marked off the calendar.
After he was appointed administrator of his mother‘s estate, the plaintiff moved for leave to amend the caption to reflect that he was suing in that capacity, and to restore the action to the pretrial calendar. In an order dated January 25, 2017, the Supreme Court granted the plaintiff‘s motion upon the defendants’ default in opposing the motion. In February 2017, the defendants moved to vacate the order dated January 25, 2017, and to dismiss the complaint, and the plaintiff cross-moved for summary judgment on the issue of liability. In an order dated April 20, 2017, the court granted the defendants’ motion and denied the plaintiff‘s cross motion. In a subsequent order, dated November 16, 2017, the court, upon reargument, adhered to that determination. The plaintiff appeals.
A party moving pursuant to
The defendants contend that the action was marked off the calendar on November 6, 2015, for failure to file a note of issue. However, the record does not contain a 90-day notice demanding the filing of a note of issue, and the defendants acknowledge in their brief on appeal that discovery has yet to be completed. The defendants also contend that the action was subject to dismissal pursuant to
The defendants further contend that the plaintiff lacked the capacity to make the prior motion, and that the statute of limitations to commence an action as an estate representative expired before the plaintiff made the prior motion (see
Accordingly, the defendants’ arguments in opposition to the plaintiff‘s prior motion which was granted in the order dated January 25, 2017, were without merit, and the Supreme Court should have denied the defendants’ motion to vacate that order, which was entered upon their default in opposing the prior motion.
However, we agree with the Supreme Court‘s denial of the plaintiff‘s cross motion for summary judgment on the issue of liability. The plaintiff failed to establish his prima facie entitlement to judgment as a matter of law on the issue of liability (see 762 Westchester Ave. Realty, LLC v Mavrelis, 167 AD3d 684, 685; Zaidman v Marcel Weisman, LLC, 106 AD3d 813, 814). Although the plaintiff provided an affidavit of an expert, the expert had no knowledge of the advice given by the defendants, the timeline, the information given the defendants regarding certain assets and transfers, the legal documents drafted, or the consultations between the parties. Further, the plaintiff failed to provide any documentation regarding an alleged denial of Medicaid benefits. Accordingly, we agree with the denial of the plaintiff‘s cross motion regardless of the sufficiency of the opposing papers (see Winegrad v New York Univ. Med. Ctr., 64 NY2d 851, 853).
SCHEINKMAN, P.J., HINDS-RADIX, LASALLE and BARROS, JJ., concur.
ENTER:
Aprilanne Agostino
Clerk of the Court
