Rockefeller v. Leon
This text of 2024 NY Slip Op 06370 (Rockefeller v. Leon) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
| Rockefeller v Leon |
| 2024 NY Slip Op 06370 |
| Decided on December 18, 2024 |
| Appellate Division, Second Department |
| 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. |
Decided on December 18, 2024 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
ANGELA G. IANNACCI, J.P.
LINDA CHRISTOPHER
LARA J. GENOVESI
BARRY E. WARHIT, JJ.
2021-04926
(Index No. 615272/20)
v
Barry J. Leon, et al., appellants, et al., defendants.
The Law Offices of Jay S. Markowitz, P.C., Williston Park, NY, for appellants.
The Scher Law Firm LLP, Carle Place, NY (Austin Graff of counsel), for respondents.
DECISION & ORDER
In an action, inter alia, to recover damages for breach of contract, the defendants Barry J. Leon, Barry J. Leon CPA, P.C., Statement Services Corp., ABL Venture Capital Group, LLC, Meadow Street Partners, LLC, and 40 HGD, L.P., appeal from an order of the Supreme Court, Nassau County (Sharon M. J. Gianelli, J.), dated July 2, 2021. The order, insofar as appealed from, granted those branches of the plaintiffs' motion which were for summary judgment on the cause of action alleging breach of contract insofar as asserted against the defendants Barry J. Leon and Barry J. Leon CPA, P.C., and for a permanent injunction enjoining the defendants Barry J. Leon, Barry J. Leon CPA, P.C., and Statement Services Corp. from transferring or otherwise disposing of funds in bank accounts held in their names or on which they are signatories and, sua sponte, awarded summary judgment to the plaintiffs, in effect, on the cause of action seeking turnover of funds held by the defendant Statement Services Corp. to the extent of determining that the plaintiffs are entitled to recover the amount of $50,000, and denied those branches of the cross-motion of the defendants Barry J. Leon, Barry J. Leon CPA, P.C., Statement Services Corp., ABL Venture Capital Group, LLC, Meadow Street Partners, LLC, and 40 HGD, L.P., which were to consolidate or to join for trial this action with certain related actions and for leave to deposit disputed sums with the Supreme Court pending the outcome of all related actions.
ORDERED that on the Court's own motion, the notice of appeal from so much of the order as, sua sponte, awarded summary judgment to the plaintiffs, in effect, on the cause of action seeking turnover of funds held by the defendant Statement Services Corp. to the extent of determining that the plaintiffs are entitled to recover the amount of $50,000 is deemed to be an application for leave to appeal from that portion of the order, and leave to appeal is granted (see CPLR 5701[c]); and it is further,
ORDERED that the appeal by the defendants ABL Venture Capital Group, LLC, Meadow Street Partners, LLC, and 40 HGD, L.P., from so much of the order as granted those branches of the plaintiffs' motion which were for summary judgment on the cause of action alleging breach of contract insofar as asserted against the defendants Barry J. Leon and Barry J. Leon CPA, P.C., and, sua sponte, awarded summary judgment to the plaintiffs, in effect, on the cause of action [*2]seeking turnover of funds held by the defendant Statement Services Corp. to the extent of determining that the plaintiffs are entitled to recover the amount of $50,000 is dismissed, without costs or disbursements, as those defendants are not aggrieved by those portions of the order (see CPLR 5511; Mixon v TBV, Inc., 76 AD3d 144, 155-157); and it is further,
ORDERED that the order is modified, on the law, by deleting the provision thereof granting that branch of the plaintiffs' motion which was for a permanent injunction enjoining the defendants Barry J. Leon, Barry J. Leon CPA, P.C., and Statement Services Corp. from transferring or otherwise disposing of funds in bank accounts held in their names or on which they are signatories, and substituting therefor a provision denying that branch of the motion; as so modified, the order is affirmed insofar as appealed from by the defendants Barry J. Leon and Barry J. Leon CPA, P.C., and insofar as reviewed on the appeal by the defendants ABL Venture Capital Group, LLC, Meadow Street Partners, LLC, and 40 HGD, L.P., without costs or disbursements.
In August 2017, the plaintiffs entered into a settlement agreement with Barry J. Leon and Barry J. Leon CPA, P.C. (hereinafter Leon P.C.), to resolve certain litigation between those parties and related entities. The agreement settled and compromised all "claims, controversies, litigations [sic] and arbitrations currently pending or which could have been filed or asserted" between the parties on the condition that Leon and Leon P.C. pay to the plaintiffs the amount of $700,000 pursuant to a schedule that included annual payments of $50,000 for five consecutive years. On August 17, 2017, the parties executed a clarification memorandum, which provided that the phrase "[a]ll claims, controversies, litigations and arbitrations" as used in the settlement agreement did not include the plaintiffs' rights and obligations stemming from their ownership interests in certain corporate entities.
In September 2020, Leon and Leon P.C. defaulted on their annual $50,000 payment under the terms of the settlement agreement. In December 2020, the plaintiffs commenced the instant action against, among others, Leon, Leon P.C., Meadow Street Partners, LLC, and 40 HGD, L.P. (hereinafter collectively the judgment debtors), Statement Services Corp. (hereinafter SSC), and ABL Venture Capital Group, LLC (hereinafter ABL), inter alia, to recover damages for the alleged breach of the settlement agreement. The plaintiffs also sought a permanent injunction enjoining the defendants from transferring or otherwise disposing of funds in bank accounts held in their names or on which they are signatories.
The plaintiffs moved, among other things, for summary judgment on the cause of action alleging breach of contract against the judgment debtors and for a permanent injunction enjoining the defendants from transferring or otherwise disposing of funds in bank accounts held in their names or on which they are signatories. The judgment debtors, SSC, and ABL (hereinafter collectively the cross-moving defendants) cross-moved to consolidate or to join for trial this action with certain related actions and for leave to deposit disputed sums with the Supreme Court pending the outcome of all related actions.
In an order dated July 2, 2021, the Supreme Court, inter alia, (1) granted that branch of the plaintiffs' motion which was for summary judgment on the cause of action alleging breach of contract insofar as asserted against Leon and Leon P.C., (2) granted that branch of the plaintiffs' motion which was for a permanent injunction enjoining Leon, Leon P.C., and SSC from transferring or otherwise disposing of funds in bank accounts held in their names or on which they are signatories, (3) sua sponte, awarded summary judgment to the plaintiffs, in effect, on the cause of action seeking turnover of funds held by SSC to the extent of determining that the plaintiffs are entitled to recover the amount of $50,000, and (4) denied the cross-moving defendants' cross-motion. The cross-moving defendants appeal.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2024 NY Slip Op 06370, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rockefeller-v-leon-nyappdiv-2024.