RL v. ML

2024 NY Slip Op 50165(U)
CourtNew York Supreme Court, Richmond County
DecidedFebruary 20, 2024
StatusUnpublished

This text of 2024 NY Slip Op 50165(U) (RL v. ML) 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
RL v. ML, 2024 NY Slip Op 50165(U) (N.Y. Super. Ct. 2024).

Opinion

RL v ML (2024 NY Slip Op 50165(U)) [*1]
RL v ML
2024 NY Slip Op 50165(U)
Decided on February 20, 2024
Supreme Court, Richmond County
Castorina, Jr., 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This opinion is uncorrected and will not be published in the printed Official Reports.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 February 20, 2024
Supreme Court, Richmond County


RL, Plaintiff,

against

ML, Defendant.




Index No. 55174/2023

Attorney for the Plaintiff
Mary Grace Elizabeth Condello, Esq.
MARY GRACE CONDELLO, ESQ.
1716 86th St
Brooklyn, NY 11214
Phone: (718) 758-5480
E-mail: Marygrace@mgcondellolaw.com

Attorney for the Defendant
Michael Braunsberg
MICHAEL BRAUNSBERG ESQ
370 Powell St
Staten Island, NY 10312
Phone: (718) 967-2306
E-mail: mikebraunsberg@aol.com Ronald Castorina, Jr., J.

The following e-filed documents listed on NYSCEF (Motion #001) numbered 51-70, 73, and (Motion #003) 75-88 were read on this motion. Oral argument was completed on February 8, 2024.

Upon the foregoing documents, Motion Sequence No. 001 and Motion Sequence No. 003 are resolved and therefore, it is hereby,

ORDERED, that Plaintiff's request to preclude the Defendant from presenting any [*2]evidence at trial that he has not produced is GRANTED; and it is further,

ORDERED, that Plaintiff's request in prong (e) of Motion Sequence No. 001 for Defendant to pay interim counsel fees to the Plaintiff is GRANTED, pendente lite, in the amount of $3,500.00 [THREE THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS]; and further,

ORDERED, that Plaintiff's request in in prong (cc) of Motion Sequence No. 003 for Defendant to pay interim counsel fees counsel fees in the amount of $7,500.00 [SEVEN THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS] is referred to the trial court; and it is further,

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

Memorandum Decision


I. Procedural History

Plaintiff RL and ML were married on November 15, 1986. There are two emancipated children born of the marriage, to wit: ML, (born XX/XX/1987), and SL (born XX/XX/1992). Plaintiff commenced this action for divorce by filing a Summons with Notice on March 31, 2023.

On January 22, 2024, Plaintiff filed Motion Sequence #001 by Order to Show Cause. Plaintiff seeks (a) to preclude the Defendant from entering any testimony or evidence at the time of trial, pursuant to the CPLR § 3126, for Defendant's failure to provide discovery documents and response to Plaintiff's Notice for Discovery and Inspection served on NYSCEF on September 13, 2023, in violation of the Preliminary Conference Order of August 8, 2023 and the Business Appraisal Order of August 9, 2023 and (b) the appointment of a Receiver pursuant to CPLR § 6401 and CPLR § 5106 for the marital properties located at XXX Kuhenbeaker Road, Long Pond, Pennsylvania and XXXX Horizon Drive, Long Pond, Pennsylvania during the pendency of these proceedings.

Plaintiff further seeks (c) that the Defendant provide an accounting of the rent received and expenses for the property located at XXX Kuhenbeaker Road, Long Pond, Pennsylvania, XXXX Horizon Drive, Long Pond, Pennsylvania and the L Ranch from January 1, 2018, to present; (d) Defendant to maintain the status quo pursuant to the automatic stays; (e) Defendant to pay interim counsel fees to the Plaintiff's attorney in the amount of $10,000.00 [TEN THOUSAND DOLLARS AND NO CENTS]; and (f) for such other and further relief that the Court deems just and proper.

Defendant filed opposition to Motion Sequence No. 001 on January 25, 2024. Defendant also filed Motion Sequence No. 002 on January 25, 2024, which was decided on the record in Court on February 8, 2024.

Plaintiff Filed Motion Sequence No. 003 as a cross motion on February 1, 2024, seeking (aa) denial of Defendant's Order to Show Cause; (bb) sanctions against the Defendant for filing a frivolous motion pursuant to 22 NYCRR § 130.1; (cc) Defendant to pay interim counsel fees to the Plaintiff's attorney in the amount of $7,500.00 [SEVEN THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS]; and (dd) for such other and further relief that the Court deems just and proper.

Defendant filed opposition to Motion Sequence No. 003 on February 1, 2024. On February 8, 2024, Plaintiff waived reply on the record in Court and oral argument was [*3]completed.

On February 8, 2024, all prongs of Motion Sequence No. 001 were resolved on the record in Court except for prong (a) pertaining to the issue of preclusion and prong (e) pertaining to interim counsel fees in the amount of $10,000.00 [TEN THOUSAND DOLLARS AND NO CENTS] and all prongs of Motion Sequence No. 003 were also resolved on the record in Court except for prong (cc) pertaining to interim counsel fees for cost of motion in the amount of $7,500.00 [SEVEN THOUSAND FIVE HUNDRED DOLLARS AND NO CENTS].


II. Facts

This action for divorce was commenced by summons with notice on March 31, 2023. (NY St Cts Filing [NYSCEF] Doc No. 1). The Court issued a preliminary conference Order on August 8, 2023. (NY St Cts Filing [NYSCEF] Doc No. 54). On or about August 9, 2023, the Court issued an Order for a business appraisal and appointed HFM Valuations to appraise the value of L Ranch. (NY St Cts Filing [NYSCEF] Doc No. 55). Due to Defendant's failure to comply with discovery Orders, Plaintiff filed a deficiency letter via NYSCEF on October 26, 2023, notifying the Defendant that he had filed to produce the following:

1. Complete Returns for 2018 and 2022
2. Bank Statements from January 1, 2017 to December 3, 2020
Negotiated checks, check registers and Deposit slips from January 1, 2017 to present
3. Credit Card Statements from January 1, 2017 to present
4. Retirement Account statements from January 1, 2017 to present
5. Closing statements, checks, contracts and closing documents for the Investment properties from January 1, 2017 to present
6. Face Sheets of Life Insurance Policies from January 1, 2017 to present
7. Brokerage Account Statements from January 1, 2017 to present
8. Rent Rolls and Leases for the Investment properties from January 1, 2017 to present
9. L Ranch books and records from January 1, 2017 to present
10. Rent rolls and leases for Lauro Ranch from January 1, 2017 to present (NY St Cts Filing [NYSCEF] Doc No. 56).

On or about November 29, 2023, Plaintiff filed a second deficiency letter via NYSCEF notifying the Defendant again of the status of discovery as follows:

1. Complete Returns for 2018 and 2022 - Completed
2. Bank Statements from January 1, 2017 to December 3, 2020 -Need 2017, 2018, 2019

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

Related

Rogers v. Howard Realty Estates, Inc.
2016 NY Slip Op 8892 (Appellate Division of the Supreme Court of New York, 2016)
Nationstar Mtge., LLC v. Jackson
2021 NY Slip Op 01420 (Appellate Division of the Supreme Court of New York, 2021)
Lotardo v. Lotardo
31 A.D.3d 504 (Appellate Division of the Supreme Court of New York, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 50165(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/rl-v-ml-nysupctrichmond-2024.