Sang Lai v. Yim Lau

Citation855 N.Y.S.2d 615,2008 NY Slip Op 03186,50 A.D.3d 758
Decision Date08 April 2008
Docket Number2007-00286.
PartiesPUI SANG LAI, Also known as PAUL LAI, et al., Appellants, v. SHUK YIM LAU, Also Known as SHUK YIM LI, et al., Respondents.
CourtNew York Supreme Court Appellate Division

Ordered that the order is affirmed insofar appealed from, with one bill of costs payable to the respondents appearing separately and filing separate briefs.

On March 10, 2000, the defendant Shuk Yim Lau, also known as Shuk Yim Li (hereinafter the seller), who is the wife of the defendant Che Sun Li, also known as Thomas C.S. Li, sold certain real property titled in her name. The plaintiffs subsequently commenced the instant action against the seller, her husband, and the defendant Barry I. Siegel, an attorney who represented the seller in connection with the sale of the property. The plaintiffs sought to recover half of the proceeds of the sale, alleging that they owned a 50% interest in the subject real property by virtue of an agreement they entered into with the seller and her husband in 1986.

The Supreme Court properly, in effect, granted Siegel's motion for summary judgment dismissing the complaint insofar as asserted against him. On his motion, Siegel made a prima facie showing of his entitlement to judgment as a matter of law (see Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]). He established, among other things, that there was no evidence of his intent "to deceive, or a chronic, extreme pattern of legal delinquency that proximately caused the [plaintiffs'] alleged damages" (Knecht v Tusa, 15 AD3d 626, 627 [2005] [internal quotation marks omitted]; see Judiciary Law § 487). In opposition, the plaintiffs failed to raise a triable issue of fact ...

To continue reading

Request your trial
9 cases
  • Cope v. Barakaat
    • United States
    • New York Supreme Court Appellate Division
    • 1 Noviembre 2011
    ...504, 655 N.Y.S.2d 848, 678 N.E.2d 460), or for his inordinate delay in the prosecution of this action ( see Picot v. City of New York, 50 A.D.3d at 758, 855 N.Y.S.2d 237; Ovchinnikov v. Joyce Owners Corp., 43 A.D.3d 1124, 1127, 843 N.Y.S.2d 345; Serby v. Long Is. Jewish Med. Ctr., 34 A.D.3d......
  • Jedraszak v. Cnty. of Westchester
    • United States
    • New York Supreme Court Appellate Division
    • 30 Enero 2013
    ...87 A.D.3d 1049, 1049, 929 N.Y.S.2d 758;Dominguez v. Jamaica Med. Ctr., 72 A.D.3d 876, 876, 898 N.Y.S.2d 869;Picot v. City of New York, 50 A.D.3d at 758, 855 N.Y.S.2d 237), but failed to do so. The plaintiffs' excuse for their failure to comply with the 90–day notices was inadequate, as was ......
  • Dupree v. Voorhees
    • United States
    • New York Supreme Court Appellate Division
    • 30 Enero 2013
    ...517 [internal quotation marks omitted]; see Boglia v. Greenberg, 63 A.D.3d 973, 975, 882 N.Y.S.2d 215;Pui Sang Lai v. Shuk Yim Lau, 50 A.D.3d 758, 759, 855 N.Y.S.2d 615;Izko Sportswear Co., Inc. v. Flaum, 25 A.D.3d 534, 537, 809 N.Y.S.2d 119;Knecht v. Tusa, 15 A.D.3d 626, 627, 789 N.Y.S.2d ......
  • Schwartz v. Sayah
    • United States
    • United States State Supreme Court (New York)
    • 19 Abril 2011
    ...& Hoerger, 65 A.D.3d 1106, 1108, 886 N.Y.S.2d 49;Boglia v. Greenberg, 63 A.D.3d 973, 975, 882 N.Y.S.2d 215;Pui Sang Lai v. Shuk Yim Lau, 50 A.D.3d 758, 759, 855 N.Y.S.2d 615), the Supreme Court properly denied the motion for leave to amend ( see Jenal v. Brown, 80 A.D.3d 727, 916 N.Y.S.2d 7......
  • 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