Bisesto v. Uher

CourtDistrict Court, S.D. New York
DecidedJune 20, 2019
Docket7:19-cv-01678
StatusUnknown

This text of Bisesto v. Uher (Bisesto v. Uher) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bisesto v. Uher, (S.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

PATRICIA BISESTO, No. 19-CV-1678 (KMK) Plaintiff, v. OPINION & ORDER GARY UHER,

Defendant.

Appearances

Lori A. Sullivan, Esq. Law Office of Lori A. Sullivan White Plains, NY Counsel for Plaintiff

Christopher P. Benischek, Esq. Law Office of Christopher P. Benischek New York, NY Counsel for Defendant

KENNETH M. KARAS, United States District Judge:

Plaintiff Patricia T. Bisesto, Esq., (“Plaintiff”), brings this action against Defendant Gary R. Uher (“Defendant”) under New York state law for legal fees related to Plaintiff’s representation of Defendant in his divorce proceedings. Defendant removed the case to federal court pursuant to 28 U.S.C. § 1332(a), and Plaintiff now brings a Motion to Remand pursuant to 28 U.S.C. §1447, and for costs and fees. (Not. of Mot. (Dkt. Not. 6).) On June 14, 2019, the Court granted Plaintiff’s Motion in a bench ruling. This Opinion supplements that ruling. I. Background On January 7, 2019, Plaintiff filed a Summons and Order to Show Cause (“OSC”) for Summary Judgment in Lieu of a Complaint in the Supreme Court of New York for the County of Westchester. (Affirmation of Lori A. Sullivan, Esq. (“Sullivan Aff.”) ¶ 3 (Dkt. No. 6-1), Ex. C (“OSC”) (Dkt. No. 6–4).) Plaintiff brought claims for approximately $144,000 in unpaid legal fees incurred in representing Defendant in his divorce. (See generally Affidavit of Patricia T. Bisesto, Esq., in Supp. of Order to Show Cause (“Bisesto Aff.”) at 3–6 (Dkt. No. 5-3).) The Summons was brought under N.Y. C.P.L.R. § 3213, which allows plaintiffs to “serve with the summons a notice of motion for summary judgment and the supporting papers in lieu of a

complaint.” N.Y. C.P.L.R. § 3213. (See also Sullivan Aff. ¶ 1.) Pursuant to the OSC, Defense counsel, Christopher P. Benischek, Esq., was to be served on behalf of Defendant by overnight courier or personal service on or before January 9, 2019. (Sullivan Aff. ¶ 3, Ex. D (FedEx Affidavit of Service (Dkt. No. 6-5)).) FedEx issued a notice stating that Mr. Benischek was no longer at the listed address, however, (Sullivan Aff. ¶ 5), so the OSC was hand-delivered to Mr. Benischek at his office on January 9, 2019, (Sullivan Aff. ¶ 5, Ex. E (Hand Delivery Affidavit of Service (Dkt. No. 6-6))). The show cause hearing was scheduled for January 11, 2019. (OSC.) On January 11, 2019, Plaintiff’s counsel, Ms. Sullivan, and Plaintiff appeared before the state court, but

Defendant and his counsel did not. (Sullivan Aff. ¶ 6, Ex. F (January 15, 2019 Order) (Dkt. No. 6-7).) On January 15, 2019, Mr. Benischek sent a letter to the state court stating that he had just been retained on behalf of Defendant, that he did not represent Defendant at the time of service of the OSC, and that Ms. Sullivan knew as much. (Sullivan Aff. Ex. G (Letter from Christopher P. Benischek, Esq., to State Court (“January 15 Benischek Letter”) (Dkt. No. 6–8)).) Mr. Benischek concedes in his letter that the hand-delivered copy was received by his office on Wednesday, January 9, 2019, but not seen by him until that Friday [January 11, 2019]. (January 15 Benischek Letter.) By an Order dated January 15, 2019, the state court ordered that Defendant submit his opposition by January 23, 2019, and adjourned the show cause hearing until February 20, 2019. (January 15, 2019 Order.) On January 23, 2019, Mr. Benischek requested an extension to file Defendant’s opposition and sought clarification as to whether the opposition should address the entry of a Temporary Restraining Order (“TRO”) or summary judgment in lieu of a complaint being filed.

(Sullivan Aff. Ex. H (Letter from Christopher P. Benischek, Esq., to State Court (“January 23 Benischek Letter”) (Dkt. No. 6–9)).) The state court judge wrote a memo endorsement on Mr. Benischek’s January 23 letter, setting a briefing schedule, and stating “TRO stays . . . pending further order.” (Id.) Defendant personally received a copy of the pleading in the state court action on February 20, 2019. (See Not. of Removal ¶ 9 (Dkt. No. 5).) On February 22, 2019, Defendant attempted to file a Notice of Removal in this Court, pursuant to 28 U.S.C. § 1332(a), but the entry was deficient and ECF prompted Defendant to refile the Notice. (Dkt. No. 1.) On February 25, 2019, Defendant submitted his papers in correct ECF format, (Not. of Removal (Dkt. No. 5)), per instructions from the clerk’s office, (see Dkt.

Nos. 1–5). The civil case opening fee was paid and the case opening initial assignment was made on February 25, 2019. (See Dkt. (entries for Feb. 25, 2019).) Ms. Sullivan states that the Notice of Removal was filed on February 25, 2019 and that she did not know of the Notice until that day. (Pl.’s Mem. in Support of Mot. to Remand (“Pl.’s Mem.”) 2 (Dkt. No. 6-12)). The Court notes that at oral argument of Plaintiff’s Motion before this Court on June 14, 2019, Mr. Benischek admitted that the Removal Notice was filed with the Court on February 25, 2019, that the Clerk of the Court, the Court, and Plaintiff, did not have notice of or receive the filing until that day, and that the thirty-day clock for Plaintiff to file her remand motion started ticking that day. Mr. Benischek later retracted his admission but offered no explanation as to why. Plaintiff moved to remand the case on March 27, 2019, but that “due to the system processes [PACER], no filing could be done, although efforts were made well into that night, as the account system did not activate the account for filing until 6:14 a.m. on March 28, 2019.” (Reply Affirmation of Lori A. Sullivan, Esq. (“Sullivan Reply Aff.”) ¶¶ 6–7 (Dkt. No. 9).) At oral argument, Ms. Sullivan stated that she repeatedly attempted to file the Motion on the

evening of March 27, 2019, but was thwarted by PACER. On April 11, 2019, Defendant filed his Opposition to Plaintiff’s Motion to Remand. (Affidavit of Christopher P. Benischek, Esq. (“Benischek Aff.”) ¶ 8 (Dkt. No. 7); Def.’s Mem. in Opp’n to Mot. to Remand (“Def.’s Mem.”) (Dkt. No. 8).) On April 17, 2019, Plaintiff filed a reply affirmation. (Sullivan Reply Aff.) On April 22, 2019, the Court issued a calendar notice, scheduling oral argument on Plaintiff’s Motion for June 14, 2019. (Dkt. No. 10.) On June 13, 2019, almost two months after the calendar notice, the day before oral argument, in violation of the Local Rules, without permission of the Court, and long after a sur- reply would have been due if permission had been granted to file such, Defendant submitted a

sur-reply. However, because no permission to file a sur-reply was sought or given, the Court will not consider it. See Lazare Kaplan Int’l Inc. v. KBC Bank N.V., 337 F. Supp. 3d 274, 288 (S.D.N.Y. 2018) (“The S.D.N.Y. local rules do not contemplate the submission of a sur-reply in further opposition to a motion, and this Court’s Individual Rules provide that “[s]ur-reply memoranda will not be accepted without prior permission of the Court.”) (quoting Local Civil Rule 6.1); Ganley v. City of New York, No. 15-CV-8077, 2017 WL 5508812, at *3 n. 4 (S.D.N.Y. Apr. 26, 2017), aff’d. 734 F. App’x 784 (2d Cir. 2018) (“As the Court’s individual practices make clear, sur-replies are not accepted without prior approval.”); Anthropologie, Inc. v. Forever 21, Inc., No. 07-CV-7873, 2009 WL 690239, at *5 n. 2 (S.D.N.Y. Mar.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Neirbo Co. v. Bethlehem Shipbuilding Corp.
308 U.S. 165 (Supreme Court, 1939)
Irwin v. Department of Veterans Affairs
498 U.S. 89 (Supreme Court, 1991)
Martin v. Franklin Capital Corp.
546 U.S. 132 (Supreme Court, 2005)
Tiberio v. Allergy Asthma Immunology of Rochester
664 F.3d 35 (Second Circuit, 2011)
Shapiro v. Logistec Usa Inc.
412 F.3d 307 (Second Circuit, 2005)
Purdue Pharma L.P. v. Commonwealth of Kentucky
704 F.3d 208 (Second Circuit, 2013)
Federal Home Loan Mortgage Corp. v. Dutch Lane Associates
775 F. Supp. 133 (S.D. New York, 1991)
First Fed. Sav. & Loan Ass'n of Rochester v. Fisher
422 F. Supp. 1 (N.D. Georgia, 1976)
Fry v. Village of Tarrytown
680 N.E.2d 578 (New York Court of Appeals, 1997)
Cohen v. Reed
868 F. Supp. 489 (E.D. New York, 1994)
In Re Methyl Tertiary Butyl Ether Products
399 F. Supp. 2d 356 (S.D. New York, 2005)
Vasura v. Acands
84 F. Supp. 2d 531 (S.D. New York, 2000)
Wilson v. Lowe's Home Center, Inc.
401 F. Supp. 2d 186 (D. Connecticut, 2005)
Fernandez v. Hale Trailer Brake & Wheel
332 F. Supp. 2d 621 (S.D. New York, 2004)
Simons v. Inecto, Inc.
242 A.D. 275 (Appellate Division of the Supreme Court of New York, 1934)
Nicola v. Board of Assessors of North Elba
46 A.D.3d 1161 (Appellate Division of the Supreme Court of New York, 2007)
Ross v. Mitkoff
18 Misc. 2d 972 (New York Supreme Court, 1959)
Mehlenbacher v. Akzo Nobel Salt, Inc.
216 F.3d 291 (Second Circuit, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
Bisesto v. Uher, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bisesto-v-uher-nysd-2019.