Ortiz v. Kliszus

2025 NY Slip Op 51766(U)
CourtNew York Supreme Court, Westchester County
DecidedNovember 6, 2025
DocketIndex No. 63627/2025
StatusUnpublished

This text of 2025 NY Slip Op 51766(U) (Ortiz v. Kliszus) is published on Counsel Stack Legal Research, covering New York Supreme Court, Westchester County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ortiz v. Kliszus, 2025 NY Slip Op 51766(U) (N.Y. Super. Ct. 2025).

Opinion

Ortiz v Kliszus (2025 NY Slip Op 51766(U)) [*1]

Ortiz v Kliszus
2025 NY Slip Op 51766(U)
Decided on November 6, 2025
Supreme Court, Westchester County
Giacomo, 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This opinion is uncorrected and will not be published in the printed Official Reports.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 November 6, 2025
Supreme Court, Westchester County


Laurel A. Ortiz, Plaintiff,

against

Edward A. Kliszus, Jr., Defendant.




Index No. 63627/2025

Attorney for Plaintiff:
Peter Schuyler, Esq.
Kitson & Schuyler P.C.
321 South Riverside Avenue
Croton on Hudson, NY 10520
(914) 862 0999

Attorney for Defendant:
Defendant, acting pro se
William J. Giacomo, J.

In this underlying action for breach of contract and unjust enrichment, in motion sequence number 002, defendant Edward A. Kliszus, Jr., acting pro se, moves, pre answer, pursuant to CPLR 3211(a) (1) (2) (5) and (7) to dismiss the complaint. Defendant is also seeking sanctions against plaintiff's counsel and requests the Court strike plaintiff's jury trial demand. In motion sequence 005, defendant moves to disqualify plaintiff's counsel. Motion sequence numbers 002 and 005 are hereby consolidated for disposition.

Papers Considered NYSCEF DOC NO. 19-27; 34

1. Complaint/Notice of Motion/ Affidavit in Support/Memorandum of Law/Exhibits A-L

2. Memorandum of Law in Opposition

3. Memorandum of Law in Reply/Affidavit in Reply/Exhibit L-1

4. Notice of Motion

FACTUAL AND PROCEDURAL BACKGROUND

On May 14, 2025, plaintiff commenced the instant action by filing a summons with notice and subsequently filed a complaint. The complaint states that plaintiff is a resident living in Bronxville, New York and that defendant is a resident of the State of New York. Plaintiff is the former mother-in-law of defendant, who was married to her daughter Elizabeth Ann Foster (Foster). The complaint alleges that, on or around May 11, 2021, defendant asked plaintiff to loan him $48,000. Plaintiff agreed and defendant promised to repay this amount. Plaintiff wrote defendant a check for the amount and wrote "loan" in the check's memo line. Defendant allegedly promised to repay the loan by January 2022. The complaint also alleges that the parties executed a loan agreement but did not specify a time period for the loan to be re-paid.

Defendant allegedly made payments of $1,000 a month for fifteen months but then stopped paying on or around September 2022. Although plaintiff demanded that defendant pay the remaining $33,000, he refused to do so.

The complaint states that, in October 2022, defendant filed for divorce against Foster in the State of Florida. Plaintiff was not a party to the divorce action. The complaint alleges that the divorce was finalized in March of 2025 and that the final judgment of dissolution of marriage did not address the $48,000 loan from plaintiff to the defendant.

Plaintiff's complaint sets forth a cause of action for breach of contract and a cause of action for unjust enrichment. Plaintiff is requesting judgment against the defendant in the amount of $33,000, plus interest, costs, disbursements, and attorneys' fees.


Motion Sequence 002

Defendant moves to dismiss the complaint on various grounds. To start, defendant states that the instant matter is directly linked to the divorce action and has already been litigated to a final judgment. Defendant attaches the exhibits involved in the divorce proceedings, including the equitable distribution worksheets, the final judgment and Foster's trial exhibits list for the divorce action, among other exhibits. Foster's filing of trial exhibits listed exhibit 53 as "Check made by Laurel Ortiz (Wife's Mother) dated 05-11-21 for Loan to Husband." The equitable distribution worksheet submitted by Foster listed $30,000 provided by the plaintiff to pay for attorneys' fees. It also lists as a liability, Husband's loan from wife mother, in the amount of $33,000. The final judgment directed Foster to pay defendant $48,650.64 as an equalizer payment, with monthly installments commencing on March 1, 2025.

According to defendant, the complaint is barred by res judicata and collateral estoppel, as the documentary evidence shows that the $48,000 financial transaction in the plaintiff's complaint was raised and examined during the divorce proceedings, culminating in a final judgment in the matter.

Defendant believes that this litigation was commenced to harass him and commenced in an attempt by plaintiff to recover the money plaintiff paid Foster during the divorce proceedings. Defendant was granted a temporary order of protection on March 11, 2025, barring Foster from contacting defendant directly or through third parties. He asserts that the lawsuit was initiated as a way to circumvent the order.

Defendant also claims that there is no enforceable contract between himself and plaintiff. He states that the $48,000 was not considered a loan. Defendant states that plaintiff issued a personal check during her daughter's marriage to the defendant to resolve a shared marital tax debt. He claims that the money was considered a gratuitous familial contribution rather than an arm's length commercial transaction. Plaintiff purportedly never documented any expectation of [*2]re-payment, such as a note, and the partial repayment by defendant was voluntarily made by defendant. Defendant attached bank statements showing that the $48,000 was used to subsidize the payment to the IRS and NYS for marital tax debts. He also submitted documents in the divorce action indicating that he voluntarily reimbursed plaintiff $15,000. These bank statements were admitted into evidence during the divorce trial and considered by the Florida court. Defendant states that, although plaintiff was not a named party in the Florida divorce case, her financial involvement was addressed during the trial in connection with the loan and contribution towards legal fees. At no point did plaintiff file a creditor's notice or file an independent claim.

In opposition, plaintiff argues that she has sufficiently pled a cause of action for breach of contract. In relevant part, plaintiff argues that res judicata is inapplicable, as plaintiff was never a party to the divorce action. According to plaintiff, defendant failed to submit any documentation to support his claim that the loan was adjudicated against plaintiff. Plaintiff reiterates that the divorce judgment does not mention the $48,000 loan from plaintiff to defendant. She claims since the statute of limitations for a contract claim is six years, the action is timely and may be adjudicated by this Court since both parties are residents of New York.

Counsel maintains that the action has been filed on behalf of plaintiff, not her daughter, to recover on an unpaid loan. Further, the order of protection does not mention plaintiff, who counsel now represents. Plaintiff also argues that the parties are not family members, so the family gift presumption is unsupported. In addition, the check was explicitly labeled loan.


Motion Sequence 005

Defendant moves to disqualify plaintiff's counsel on the basis that counsel represented Foster in the divorce action and now represents plaintiff.

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

Related

Ortiz v. Kliszus
2025 NY Slip Op 51766(U) (New York Supreme Court, Westchester County, 2025)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 51766(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/ortiz-v-kliszus-nysupctwster-2025.