Betz v. Blatt, 2014–11352

Decision Date11 April 2018
Docket NumberIndex No. 58938/11,2014–11352
Citation75 N.Y.S.3d 217,160 A.D.3d 689
Parties Debra BETZ, etc., respondent, v. Arnold W. BLATT, et al., appellants.
CourtNew York Supreme Court — Appellate Division

160 A.D.3d 689
75 N.Y.S.3d 217

Debra BETZ, etc., respondent,
v.
Arnold W. BLATT, et al., appellants.

2014–11352
Index No. 58938/11

Supreme Court, Appellate Division, Second Department, New York.

Argued—October 17, 2017
April 11, 2018


75 N.Y.S.3d 219

David Isaacson, New City, NY, for appellant Arnold W. Blatt.

Lewis Brisbois Bisgaard & Smith, LLP, New York, N.Y. (Anthony J. Proscia of counsel), for appellants George A. Sirignano, Jr., and Enea, Scanlan & Sirignano, LLP.

Wilson Elser Moskowitz Edelman & Dicker, LLP, New York, N.Y. (Patrick J. Lawless, Thomas Leghorn, and A. Ernest Tonorezos of counsel), for appellant Anthony J. Pieragostini.

Bashian & Farber, LLP, White Plains, N.Y. (Andrew Frisenda of counsel), for respondent.

JOHN M. LEVENTHAL, J.P., CHERYL E. CHAMBERS, JOSEPH J. MALTESE, COLLEEN D. DUFFY, JJ.

DECISION & ORDER

In an action, inter alia, to recover damages for legal malpractice, (1) the defendant Arnold W. Blatt appeals from so much of an order of the Supreme Court, Westchester County (Mary H. Smith, J.), dated December 4, 2014, as granted the plaintiff's motion for leave to renew her opposition to that branch of his motion which was pursuant to CPLR 3211(a) to dismiss the fifth cause of action, which had been granted in an order of the same court dated August 1, 2012, and, upon renewal, in effect, vacated that portion of the order dated August 1, 2012, and granted leave to the plaintiff to replead that cause of action, (2) the defendant Anthony J. Pieragostini separately appeals from so much of the order dated December 4, 2014, as granted the plaintiff's motion for leave to renew her opposition to that branch of his motion which was pursuant to CPLR 3211(a) to dismiss the tenth cause of action, which had been granted in the order dated August 1, 2012, and upon renewal, in effect, vacated that portion of the order dated August 1, 2012, and granted leave to the plaintiff to replead that cause of action, and (3) the defendants George A. Sirignano, Jr., and Enea, Scanlan & Sirignano, LLP, separately appeal from so much of the order dated December 4, 2014, as (a) granted the plaintiff's motion for leave to renew her opposition to that branch of their motion which was pursuant to CPLR 3211(a) to dismiss the thirteenth and fifteenth causes of action, which had been granted in the order dated August 1, 2012, and, upon renewal, in effect, vacated that portion of the order dated August 1, 2012, and granted leave to the plaintiff to replead those causes of action, and (b) denied their cross motion for an award of costs and sanctions.

ORDERED that the order dated December 4, 2014, is affirmed insofar as appealed from, with one bill of costs to the plaintiff payable by the defendants appearing separately and filing separate briefs.

The plaintiff commenced this action against the defendants George A. Sirignano, Jr., Enea, Scanlan & Sirignano, LLP (hereinafter together the Sirignano defendants), Arnold W. Blatt, and Anthony J. Pieragostini, seeking to recover damages for legal malpractice, fraud, and other torts arising out of work they each performed relating to the administration of the estate of Carmelo Carbone (hereinafter the decedent) by the decedent's brother Michaelangelo Carbone (hereinafter Carbone). The defendants represented

75 N.Y.S.3d 220

Carbone and/or the estate in contested probate proceedings in Surrogate's Court, including an accounting which was contested that was submitted by Carbone in those probate proceedings. In his will, the decedent left the bulk of his estate to his daughters, the plaintiff and Cristina Carbone–Lopez (see Betz v. Blatt, 116 A.D.3d 813, 814, 984 N.Y.S.2d 378 ), and named his brother as executor (see id. at 814, 984 N.Y.S.2d 378 ). After the contested probate proceedings, including the contested accounting, Carbone's letters testamentary were suspended, he was surcharged in excess of $1,025,000 for his looting and mismanagement of the estate (see id. at 814, 984 N.Y.S.2d 378 ), the court found him in contempt, and he fled the jurisdiction. On prior appeals from orders of the Surrogate's Court, this Court upheld these sanctions (see id. ; Matter of Carbone, 101 A.D.3d 866, 869, 955 N.Y.S.2d 209 ). The plaintiff was substituted as executor (see Betz v. Blatt, 116 A.D.3d at 814, 984 N.Y.S.2d 378 ).

In her capacity as executor, the plaintiff commenced this action, alleging, inter alia, legal malpractice by the defendants. Pieragostini and the Sirignano defendants separately moved pursuant to CPLR 3211(a) to dismiss the causes of action asserted against them. Blatt moved for summary judgment dismissing the causes of action asserted against him, but the Supreme Court deemed his motion to be a motion pursuant to CPLR 3211(a) (see id. ). In an order dated August 1, 2012 (hereinafter the August 2012 order), the court granted those branches of the respective motions of Pieragostini, the Sirignano defendants, and Blatt which were to dismiss the causes of action alleging breach of fiduciary duty, fraud, and violation of Judiciary Law § 487, and the causes of action seeking disgorgement and restitution insofar as asserted against each of them, but denied those branches of their motions which were to dismiss the legal malpractice causes of action (see id. at 814–815, 984 N.Y.S.2d 378 ). On the plaintiff's appeal and the Sirignano defendants' cross appeal from the August 2012 order, this Court modified the August 2012 order by granting that branch of the Sirignano defendants' motion which was to dismiss the eleventh cause of action, alleging legal malpractice against them, and denying that branch of their motion which was to dismiss the fourteenth cause of action, seeking disgorgement and restitution against them (see id. at 815–816, 984 N.Y.S.2d 378 ). Insofar as is relevant to this appeal, this Court also affirmed the Supreme Court's granting of those branches of the defendants' respective motions which were to dismiss the fraud and Judiciary Law causes of action on the grounds that they were duplicative and were not pleaded with the required degree of particularity (see id. at 816–817, 984 N.Y.S.2d 378 ).

Subsequently, the plaintiff moved for leave to renew her opposition to the defendants' motions to dismiss and to serve a second amended complaint. The plaintiff contended that the depositions of Blatt and Pieragostini, which had taken place after the August 2012 order had been issued, yielded sufficient additional evidence to permit her to plead her causes of action with greater particularity. The Sirignano defendants cross-moved for sanctions, seeking, inter alia, costs and a declaration that the plaintiff is a vexatious litigator. In an order dated December 4, 2014 (hereinafter the December 2014 order), the Supreme Court granted the plaintiff's motion for leave to renew and, upon renewal, in effect, vacated those portions of the August 2012 order which granted that branch of Blatt's motion which was to dismiss the fifth cause of action, alleging violation of Judiciary Law § 487 against him, that

75 N.Y.S.3d 221

branch of Pieragostini's motion which was to dismiss the tenth cause of action, alleging violation of Judiciary Law § 487 against him, and those branches of the Sirignano defendants' motion which were to dismiss the thirteenth and fifteenth causes of action, alleging aiding and abetting fraud and violation of Judiciary Law § 487, respectively, against them, and granted leave to the plaintiff to replead those causes of action. The Supreme Court also denied the Sirignano defendants' cross motion for an award of costs and sanctions. Blatt, Pieragostini, and the Sirignano defendants separately appeal from so much of the December 2014 order as permitted the plaintiff to replead those causes of action insofar as asserted against each of them. The Sirignano defendants also appeal from the denial of their cross motion for sanctions. We affirm the December 2014 order insofar as appealed from.

A...

To continue reading

Request your trial
16 cases
  • Betz v. Blatt
    • United States
    • New York Supreme Court — Appellate Division
    • April 11, 2018
    ...(see Betz v. Blatt, 116 A.D.3d 813, 984 N.Y.S.2d 378 ) and in the companion appeal (see Betz v. Blatt, 160 A.D.3d 689, 75 N.Y.S.3d 217, 2018 WL 1734727 [Docket No. 2014-11352, decided herewith] ). Insofar as is relevant to this appeal, the plaintiff, Debra Betz, in her capacity as substitut......
  • Colucci v. Rzepka
    • United States
    • New York Supreme Court
    • March 22, 2021
    ...Lavelle-Tomko v Aswad &Ingraham, supra, 191 A.D.3d 1142 at *4 quoting Jean v Chinitz, 163 A.D.3d 497 (1st Dept. 2018). See Betz v Blatt, 160 A.D.3d 689, 695 (2d Dept. 2018) (internal citations omitted); Facebook, Inc. v DLA Piper LLP (US), 134 A.D.3d 610, 615 (1st Dept. 2015) (the claim wil......
  • Blue Dog at 399 Inc. v. Seyfarth Shaw, LLP (In re Blue Dog at 399)
    • United States
    • U.S. Bankruptcy Court — Southern District of New York
    • October 30, 2020
    ...disclose does not necessarily imply an intentional deception [Defs' Mem. of Law ¶ 16], Blue Dog cited to the decision in Betz v. Blatt, 160 A.D.3d 689 (2d Dep't 2018), as supposedly supporting the proposition that an attorney's silence can constitute a "deceit" for purposes of section 487. ......
  • BAC Home Loans Servicing, LP v. Carrasco, 2015–12172
    • United States
    • New York Supreme Court — Appellate Division
    • April 11, 2018
    ...10, 2015, is dismissed as academic in light of our determination on the appeal from the order entered October 14, 2014; and it is further,160 A.D.3d 689ORDERED that the appeal from so much of the order entered October 22, 2015, as denied that branch of the plaintiff's motion which was for l......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT