Doviak v. Finkelstein & Partners, LLP

Decision Date13 December 2011
Citation934 N.Y.S.2d 467,2011 N.Y. Slip Op. 09085,90 A.D.3d 696
PartiesRobert DOVIAK, et al., respondents-appellants, v. FINKELSTEIN & PARTNERS, LLP, et al., appellants-respondents.
CourtNew York Supreme Court — Appellate Division

OPINION TEXT STARTS HERE

Furman Kornfeld & Brennan, LLP, New York, N.Y. (A. Michael Furman of counsel), for appellants-respondents.

Kaplan Landau, LLP, New York, N.Y. (Eugene Neal Kaplan of counsel), and Levy Phillips & Konigsberg, LLP, New York, N.Y. (Valerie A. Phillips and Steven J. Phillips of counsel), for respondents-appellants (one brief filed).

PETER B. SKELOS, J.P., RUTH C. BALKIN, JOHN M. LEVENTHAL, and PLUMMER E. LOTT, JJ.

In an action, inter alia, to recover damages for legal malpractice and for a judgment declaring that the defendants were discharged for cause and were not entitled to collect attorneys fees or reimbursement of their disbursements in connection with their representation of the plaintiffs in an underlying personal injury action, (1) the defendants appeal, as limited by their notice of appeal and brief, from so much of an order of the Supreme Court, Orange County (Cohen, J.), entered August 13, 2010, as denied that branch of their cross motion which was for summary judgment, in effect, in favor of the defendants Finkelstein & Partners, LLP, Andrew G. Finkelstein, and Thomas C. Yatto on the declaratory judgment cause of action, and the plaintiffs cross-appeal from so much of the same order as denied their motion for summary judgment on the declaratory judgment cause of action and granted that branch of the defendants' cross motion which was, in effect, for summary judgment dismissing the first seven causes of action insofar as asserted against the defendant Lawrence D. Lissauer and for summary judgment in favor of the defendant Lawrence D. Lissauer on the declaratory judgment cause of action, and (2) the plaintiffs appeal from so much of an order of the same court entered December 1, 2010, as denied their motion pursuant to CPLR 2221 for leave to reargue or renew their motion for summary judgment on the declaratory judgment cause of action.

ORDERED that the plaintiffs' appeal from so much of the order entered December 1, 2010, as denied that branch of their motion which was for leave to reargue their motion for summary judgment is dismissed, without costs or disbursements, as no appeal lies from an order denying reargument; and it is further,

ORDERED that the order entered August 13, 2010, is modified, on the law, by deleting the provision thereof granting that branch of the defendants' cross motion which was, in effect, for summary judgment dismissing the first cause of action insofar as asserted against the defendant Lawrence D. Lissauer and for summary judgment in favor of the defendant Lawrence D. Lissauer on the declaratory judgment cause of action, and substituting therefor a provision denying that branch of the defendants' cross motion; as so modified, the order is affirmed insofar as appealed and cross-appealed from, without costs or disbursements; and it is further,

ORDERED that the order entered December 1, 2010, is affirmed insofar as reviewed, without costs or disbursements.

While working on a construction site, the plaintiff Robert Doviak (hereinafter Doviak) allegedly fell approximately 22 feet, sustaining severe injuries which rendered him permanently and totally disabled. Doviak and his wife (hereinafter together the plaintiffs), retained the defendant Finkelstein & Partners, LLP (hereinafter the Finkelstein Firm), to commence an action to recover damages for personal injuries (hereinafter the underlying action). The Finkelstein Firm ultimately obtained a jury verdict in favor of the plaintiffs and also brought a partially successful additur motion on their behalf. After judgment was entered in favor of the plaintiffs in the underlying action, the plaintiffs discharged the Finkelstein Firm and retained successor counsel.

With successor counsel, the plaintiffs appealed from the judgment to the Appellate Division, Third Department, and obtained further additur ( see Doviak v. Lowe's Home Ctrs., Inc., 63 A.D.3d 1348, 880 N.Y.S.2d 766). The plaintiffs also commenced this action against the Finkelstein Firm and several of its attorneys, namely, the defendants Andrew G. Finkelstein, Thomas C. Yatto, and Lawrence D. Lissauer (hereinafter, collectively with the Finkelstein Firm, the defendants) asserting causes of action to recover damages for, inter alia, legal malpractice and for a judgment declaring that the defendants were discharged for cause and were not entitled to collect attorneys fees or reimbursement of their disbursements in connection with their representation of the plaintiffs in the underlying action. The plaintiffs alleged a myriad of misdeeds and errors as the bases for these causes of action, including that the defendants failed to inform them of a structured settlement offer which exceeded not only the jury verdict, but the total award after further additur was obtained.

The plaintiffs moved, inter alia, for summary judgment on their declaratory judgment cause of action and the defendants cross-moved, in effect, for summary judgment dismissing the first seven causes of action and for summary judgment in their favor on the declaratory judgment cause of action. The Supreme Court denied the plaintiffs' motion and granted the defendants' cross motion only with respect to Lissauer. The Supreme Court also denied the plaintiffs' subsequent motion for leave to reargue or renew their motion for summary judgment on the declaratory judgment cause of action.

The appeal from so much of the order entered December 1, 2010, as denied that branch of the plaintiffs' motion which was for leave to reargue their motion for summary judgment must be dismissed, as no appeal lies from an order denying reargument ( see Schiano v. Mijul, Inc., 79 A.D.3d 726, 912 N.Y.S.2d 134; Nicoletti v. City of New York, 77 A.D.3d 715, 716, 909 N.Y.S.2d 117; Weiss v. Deloitte & Touche, LLP, 63 A.D.3d 1045, 1047, 882 N.Y.S.2d 229).

In its order entered August 13, 2010, the Supreme Court correctly noted that the plaintiffs failed to submit various witnesses' signature pages or other evidence in support of their motion for summary judgment demonstrating compliance with the requirements of CPLR 3116(a) ( see Marmer v. IF USA Express, Inc., 73 A.D.3d 868, 869, 899 N.Y.S.2d 884; Martinez v. 123–16 Liberty Ave. Realty Corp., 47 A.D.3d 901, 902, 850 N.Y.S.2d 201; compare Moffett v. Gerardi, 75 A.D.3d 496, 498–499, 904 N.Y.S.2d 757). However, since the subject signature pages were submitted by the defendants in support of their cross motion for summary judgment, the Supreme Court properly considered the merits of the plaintiffs' motion.

A client has “an absolute right, at any time, with or without cause, to terminate the attorney-client relationship by discharging the attorney” ( Campagnola v. Mulholland, Minion & Roe, 76 N.Y.2d 38, 43, 556 N.Y.S.2d 239, 555 N.E.2d 611; see Coccia v. Liotti, 70 A.D.3d 747, 757, 896 N.Y.S.2d 90). “An attorney who is discharged for cause, however, is not entitled to compensation or a lien” ( Callaghan v. Callaghan, 48 A.D.3d 500, 501, 852 N.Y.S.2d 273; see Campagnola v. Mulholland, Minion & Roe, 76 N.Y.2d at 44, 556 N.Y.S.2d 239, 555 N.E.2d 611; Coccia v. Liotti, 70 A.D.3d at 757, 896 N.Y.S.2d 90). An attorney who violates a disciplinary rule may be discharged for cause and is not entitled to any fees for services rendered ( see Quinn v. Walsh, 18 A.D.3d 638, 795 N.Y.S.2d 647; Matter of Satin, 265 A.D.2d 330, 696 N.Y.S.2d 223; Yannitelli v. Yannitelli & Sons Constr. Corp., 247 A.D.2d 271, 272, 668 N.Y.S.2d 613, cert. denied sub nom. Heller v. Yannitelli, 525 U.S. 1178, 119 S.Ct. 1113, 143 L.Ed.2d 109; Pessoni v. Rabkin, 220 A.D.2d 732, 633 N.Y.S.2d 338; Matter of Winston, 214 A.D.2d 677, 625 N.Y.S.2d 927). Moreover, even [m]isconduct that occurs before an attorney's discharge but is not discovered until after the discharge may serve as a basis for a fee forfeiture’ ( Coccia v. Liotti, 70 A.D.3d at 757, 896 N.Y.S.2d 90, quoting Orendick v. Chiodo, 272 A.D.2d 901, 902, 707 N.Y.S.2d 574). This rule is intended to ‘promote public confidence in the members of an honorable profession whose relation to their clients is personal and confidential’ ( Campagnola v. Mulholland, Minion & Roe, 76 N.Y.2d at 44, 556 N.Y.S.2d 239, 555 N.E.2d 611, quoting Martin v. Camp, 219 N.Y. 170, 176, 114 N.E. 46). However, a client's “dissatisfaction with reasonable strategic choices regarding litigation” does not “as a matter of law, constitute cause for the discharge of an attorney” ( Callaghan v. Callaghan, 48 A.D.3d at 501, 852 N.Y.S.2d 273; see Magnacoustics, Inc. v. Ostrolenk, Faber, Gerb & Soffen, 303 A.D.2d 561, 562, 755 N.Y.S.2d 726). In general, a hearing is required to determine whether a client has cause for discharging an attorney ( see Teichner v. W & J Holsteins, 64 N.Y.2d 977, 979, 489 N.Y.S.2d 36, 478 N.E.2d 177; Ulico Cas. Co. v. Wilson, Elser, Moskowitz,...

To continue reading

Request your trial
46 cases
  • Doviak v. Finkelstein & Partners, LLP
    • United States
    • New York Supreme Court — Appellate Division
    • 9 Marzo 2016
    ...Court did not err in declining to submit to the jury the eighth cause of action (see generally CPLR 4211 ; Doviak v. Finkelstein & Partners, LLP, 90 A.D.3d 696, 699, 934 N.Y.S.2d 467 ). Furthermore, under the circumstances of this case, the court providently exercised its discretion when it......
  • Citibank (South Dakota), N.A. v. Cigna
    • United States
    • New York Civil Court
    • 2 Febrero 2021
    ...v Waldbaum's, Inc. , 289 A.D.2d 289, 734 NYS 2d 498, 2001 NY App Div LEXIS 11962 ; see also Doviak v Finkelstein & Partners, LLP. , 90 A.D.3d 696, at 700-01, 934 N.Y.S.2d 467 [2d Dept 2011] ; Schenectady Steel Co. v Meyer Contracting Corp. , 73 A.D.3d 1013, at 1015, 903 N.Y.S.2d 58 [2d Dept......
  • Galarza v. Crown Container Co.
    • United States
    • New York Supreme Court — Appellate Division
    • 13 Diciembre 2011
    ... ... (Lauren Cristofano of counsel), for appellant.Jeffrey Samel & Partners, New York, N.Y. (Judah Z. Cohen of counsel), for respondents.ANITA R. FLORIO, J.P., L. PRISCILLA ... ...
  • Jay Deitz & Assocs. of Nassau Cnty., Ltd. v. Breslow & Walker, LLP
    • United States
    • New York Supreme Court — Appellate Division
    • 2 Agosto 2017
    ...of Montgomery, 272 N.Y. 323, 326, 6 N.E.2d 40 ; Schultz v. Hughes, 109 A.D.3d 895, 897, 971 N.Y.S.2d 536 ; Doviak v. Finkelstein & Partners, LLP, 90 A.D.3d 696, 699, 934 N.Y.S.2d 467 ; Quinn v. Walsh, 18 A.D.3d 638, 795 N.Y.S.2d 647 ; Matter of Winston, 214 A.D.2d 677, 625 N.Y.S.2d 927 ; Br......
  • 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