MF v. PF

2024 NY Slip Op 51350(U)
CourtNew York Supreme Court, Richmond County
DecidedSeptember 23, 2024
DocketIndex No. REDACTED
StatusUnpublished

This text of 2024 NY Slip Op 51350(U) (MF v. PF) is published on Counsel Stack Legal Research, covering New York Supreme Court, Richmond County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
MF v. PF, 2024 NY Slip Op 51350(U) (N.Y. Super. Ct. 2024).

Opinion

MF v PF (2024 NY Slip Op 51350(U)) [*1]
MF v PF
2024 NY Slip Op 51350(U)
Decided on September 23, 2024
Supreme Court, Richmond County
Castorina, J.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on September 23, 2024
Supreme Court, Richmond County


MF, Plaintiff,

against

PF, Defendant.




Index No. REDACTED

Counsel for the Plaintiff

Joseph Andrew O'Shea, Esq.

The Law Firm of Joseph A. O'Shea

260 Christopher Lane

Staten Island, NY 10314

Phone: (718) 816-1110

E-mail: info@oshealegal.com

Counsel for the Defendant:

Benjamin Haber, Esq.

The Law Office of Benjamin Haber

36 Richmond Ter, Ste 301

Staten Island, NY 10301

Phone: (718) 442-0960

E-mail: benhaber@gmail.com
Ronald Castorina, Jr., J.

The following e-filed documents listed on NYSCEF (Motion #007) numbered 62-63, 67-69, 73-77, 80-81 were read on this motion. Oral argument was completed on September 9, 2024.

Upon the foregoing documents, Motion Sequence No. 007 is resolved and therefore, it is hereby,

ORDERED, that Plaintiff's Motion Sequence No. 007 is DENIED in its entirety with prejudice; and it is further,

ORDERED, that the Clerk of the Court shall enter judgment accordingly.

Memorandum Decision


I. Procedural History

Plaintiff MF and Defendant PF were married on February XX, 1999. On March 17, 2009, Plaintiff and Defendant entered a stipulation of settlement (Exhibit A) resolving all issues of their matrimonial action (NY St Cts Filing [NYSCEF] Doc No. 62). On said date, the parties were allocated by the Court, Hon. Barbara I. Panepinto, and an inquest was completed (Exhibit B). (see id). The Court further granted a Judgment of Divorce to the parties on October 28, 2009 (Exhibit C2). (see id).

On April 11, 2024, Plaintiff filed via NYSCEF a proposed Order to Show Cause, which the Court signed on April 12, 2024. Plaintiff seeks (a) a finding of contempt against the Defendant alleging willful and deliberate actions in violating the Order of the Court dated October 28, 2009, pursuant to Domestic Relations Law § 236 [B] [5], as contained in the Stipulation of Settlement dated March 17, 2009, in that the Defendant failed to pay to the Plaintiff the agreed upon sum of $25,211.85 as and for her share of the proceeds from the sale of the marital home; (b) Defendant to remit a payment to the Plaintiff in the sum of $25,211.85 plus interest; (c) Defendant to pay the Plaintiff, MF, the sum of $3,000.00 for counsel fees incurred in bringing this application and (d) such other, further and different relief as to this Court may seem just and proper.

Defendant filed opposition on July 9, 2024. Plaintiff filed reply on August 29, 2024. Oral argument was completed on September 9, 2024.

This is a Decision and Order on Motion Sequence No. 007.



II. Facts

On March 17, 2009, Plaintiff and Defendant entered into a comprehensive settlement agreement resolving all the issues in their underlying divorce action. (NY St Cts Filing [NYSCEF] Doc No. 62). Plaintiff and Defendant were divorced by Judgment of the Court, Hon. Barbara I. Panepinto, dated October 28, 2009, and the Stipulation of Settlement was incorporated but not merged into the Judgment of Divorce.

Article V, Subsection C of the stipulation of settlement provides: "Husband deposited $50,423.70 in a Commerce Savings Bank Account, No. 296457955 in the name of the parties' child, AF, on October 4, 2007. Wife is entitled to $25,211.85 from that account. Wife's share of $25,311.85 will be paid from Husband's share of proceeds from the sale of the marital residence." (see id at page 20).

The Findings of Fact and Conclusions of Law provide:

ELEVENTH: Pursuant to the written Stipulation of Settlement entered into by the parties on March 17, 2009, the following is marital property:
A. The marital residence is located at 64 Fahy Avenue, Staten Island, New York 10314, and was to be placed on the market with multiple listings immediately, i.e., within ten days of the execution of this Agreement. Plaintiff has vacated the residence as of March 10, 2009. Defendant shall have exclusive use and occupancy of the marital residence and be responsible for all mortgage, taxes and utilities. Any default in monthly mortgage payments and carrying charges between May 1, 2008 and December 30, 2008 shall be charged totally to Defendant in the distribution of the equity from the home at the time of sale. Plaintiff has defaulted on mortgage payments for January, February and March 2009 [*2]and that shall be charged totally to her in the distribution of the equity from the home at the time of sale, Defendant shall give notice to Plaintiff of when the marital residence is going to contract for sale and she shall be given a copy of the contract. She shall have Notice of the closing of the sale and shall have the right to be present for the closing. Defendant has represented that he shall retain an attorney for the closing and shall authorize the attorney to hold the proceeds of the sale in his escrow account until the parties shall have determined a final distribution according to the terms of their Stipulation of Settlement which is to be incorporated but not merged into any Judgment of Divorce, and any arrears in payments of equitable distribution, child support, maintenance and the $5000.00 in relocation fees ordered by the Court to be given to Plaintiff shall be paid from Defendant's share of the equity in the marital residence.
C. Defendant deposited $50,423.70 in a Commerce Savings Bank Account, No. 296457955 in the name of the parties' child, AF, on October 4, 2007. Plaintiff is entitled to $25,21 1.85 from that account. Her share of $25, 211,85 will be paid from Defendant's share of the proceeds from the sale of the marital residence. (see id at pages 59-60).

The marital residence, XX XXXX Avenue, Staten Island, New York 10314, was originally listed at $375,000.00 but was reduced to $325,000.00 due to the inability to sell the property. (NY St Cts Filing [NYSCEF] Doc Nos. 73; 75; 76). The U.S. Department of Housing and Urban Development filing with a settlement date of November 3, 2011 provides as follows:

Contract Sale Price

$325,000.00

Adjustments for Items Paid by Seller in Advance

$544.32

Gross Amount Due Seller

$325,544.32

Settlement Charges to Seller

(-$36,150.34)

Payoff First Mortgage Loan Bank of America

(-$288,893.98)

NY Property Condition Disclosure Credit

(-$500.00)

Amount Due Seller

$0.00



(NY St Cts Filing [NYSCEF] Doc No. 75).

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

Related

Holsberger v. Holsberger
2017 NY Slip Op 7499 (Appellate Division of the Supreme Court of New York, 2017)
Rainbow v. Swisher
527 N.E.2d 258 (New York Court of Appeals, 1988)
Woronoff v. Woronoff
70 A.D.3d 933 (Appellate Division of the Supreme Court of New York, 2010)
Fragin v. Fragin
80 A.D.3d 725 (Appellate Division of the Supreme Court of New York, 2011)
Bayen v. Bayen
81 A.D.3d 865 (Appellate Division of the Supreme Court of New York, 2011)
Wenskoski v. Wenskoski
265 A.D.2d 635 (Appellate Division of the Supreme Court of New York, 1999)
Patricia A.M. v. Eugene W.M.
24 Misc. 3d 1012 (New York Supreme Court, 2009)
Duhamel v. Duhamel
188 Misc. 2d 754 (New York Supreme Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 51350(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/mf-v-pf-nysupctrichmond-2024.