`NYSCEF DOC. NO. 38
`MONROE COUNTY CLERK’S OFFICE
`
`RECEIVED NYSCEF: 01/17/2024
`THIS IS NOT A BILL. THIS IS YOUR RECEIPT.
`
`INDEX NO. E2023008006
`
`Return To:
`RICHARD FRANCO
`400 Meridian Centre Blvd.
`Suite 200
`Rochester, NY 14618
`
` McClare, Susan
` McClare, Brian
` 178 Selborne Chase, LLC
`
` Curts, Christian
` Curts Properties, LLC
` 178 Selborne LLC
`
`Total Fees Paid:
`
`Receipt # 3708390
`
`Book Page CIVIL
`
`No. Pages: 5
`
`Instrument: MISCELLANEOUS DOCUMENT
`
`Control #:
`Index #:
`
`202401171487
`E2023008006
`
`Date: 01/17/2024
`
`Time: 5:12:39 PM
`
`$0.00
`
`Employee:
`
`State of New York
`
`MONROE COUNTY CLERK’S OFFICE
`WARNING – THIS SHEET CONSTITUTES THE CLERKS
`ENDORSEMENT, REQUIRED BY SECTION 317-a(5) &
`SECTION 319 OF THE REAL PROPERTY LAW OF THE
`STATE OF NEW YORK. DO NOT DETACH OR REMOVE.
`
`JAMIE ROMEO
`
`MONROE COUNTY CLERK
`
`1 of 5
`
`
`
`202401171487
`FILED: MONROE COUNTY CLERK 01/17/2024 12:38 PM
`NYSCEF DOC. NO. 38
`
`Index # : E2023008006
`INDEX NO. E2023008006
`
`RECEIVED NYSCEF: 01/17/2024
`
`NEW YORK STATE SUPREME COURT
`COUNTY OF MONROE
`
`SUSAN MCCLARE, BRIAN MCCLARE and
`178 SELBORNE CHASE, LLC
`
`
`Plaintiffs,
`
`-vs-
`
`AFFIRMATION IN RESPONSE
`TO ORDER TO SHOW CAUSE
`AND
`IN OPPOSITION TO
`STAY
`
`
`CHRISTIAN CURTS, CURTS PROPERTIES, LLC
`and 178 SELBORNE LLC
`
`
`
` Index No.: E2023008006
`
`
`
`Defendant.
`
`
`
`
`Defendants, CHRISTIAN CURTS, CURTS PROPERTIES, LLC and 178 SELBORNE
`
`LLC (“Defendants”) and through its attorneys Davidson Fink LLP, provides the following
`
`Affirmation in Response to Plaintiff’s Order to Show Cause.
`
`1.
`
`2.
`
`I am an attorney duly admitted to practice law in the State of New York.
`
`I am counsel of record to Defendants Christian Curts, Curts Properties, LLC and
`
`178 Selborne LLC (hereinafter “Defendants”).
`
`3.
`
`As Counsel Defendants, I am fully familiar with the facts and circumstances of this
`
`case.
`
`4.
`
`On or about November 29, 2023, Plaintiff Brian McClare (hereinafter “McClare”)
`
`sent a letter to the Court stating that Mr. Cheney informed him he was no longer willing to
`
`represent him in this matter. (Exhibit “A” hereto).
`
`5.
`
`Defendants filed a letter in response on November 30, 2023, asking that the Court
`
`direct Mr. Cheney to file a motion to discontinue and/or that Mr. Cheney obtain new counsel in
`
`light of his letter, in an effort to prevent undue delay, particularly given that this case involves
`
`2 of 5
`
`
`
`202401171487
`FILED: MONROE COUNTY CLERK 01/17/2024 12:38 PM
`NYSCEF DOC. NO. 38
`
`Index #: E2023008006
`INDEX NO. E2023008006
`
`RECEIVED NYSCEF: 01/17/2024
`
`claims of ownership to a commercial property, costing Defendants money with each day the matter
`
`is not resolved.
`
`6.
`
`McClare took no action whatsoever to find new counsel and continued to contact
`
`Mr. Cheney despite Cheney’s repeated advice to find new counsel. (NYSEF Doc. No. 35, ¶ 2-8).
`
`7.
`
`McClare’s letter demonstrates that Mr. Cheney was aware was aware that he would
`
`need to withdraw as counsel in November 2023, and that McClare was aware that he would need
`
`to find new counsel, as confirmed in the Cheney Affirmation. (Ex. “A”; NYSEF Doc. No. 35).
`
`8.
`
`Given the undue delay caused by McClare and his attorney, Defendants respectfully
`
`request that in the event the Order to Show Cause is granted, Plaintiff should be given no more
`
`than thirty (30) days to acquire new counsel. (see, CPLR §321(c)).
`
`9.
`
`Defendants also ask that the Court calendar their pending Motion for Summary
`
`Judgment as soon as possible following the expiration of any stay the Court may be inclined to
`
`grant.
`
`PLAINITFF IS NOT ENTITLED TO A STAY PURSUANT TO CPLR §321(C)
`
`10.
`
`In general, CPLR 321(c) requires that there be a thirty (30) day stay of all
`
`proceedings after counsel is permitted to withdraw from an action over their client’s objection.
`
`11.
`
`This rule does not apply in the instant case.
`
`12.
`
`The exception to the automatic stay upon death or removal of an attorney was
`
`applied in Art Cap. Bermuda Ltd. v. Bank of N.T. Butterfield & Sons Ltd., 213 A.D.3d 596, 597,
`
`185 N.Y.S.3d 35, 37 (2023).
`
`13.
`
`In Art Cap. Bermuda Ltd., a plaintiff’s attorney withdrew from representing the
`
`plaintiffs because the plaintiffs failed to pay their legal bills and were not cooperating with the
`
`
`
`2
`
`3 of 5
`
`
`
`202401171487
`FILED: MONROE COUNTY CLERK 01/17/2024 12:38 PM
`NYSCEF DOC. NO. 38
`
`Index #: E2023008006
`INDEX NO. E2023008006
`
`RECEIVED NYSCEF: 01/17/2024
`
`attorney. The First Department held that the Supreme properly denied the plaintiff an automatic
`
`stay pursuant to CPLR 321(c):
`
`“We also reject plaintiff’s argument that a default judgment was
`entered against violation become uncooperative with
`the
`representations and failed to pay attorneys’ fees, not because
`counsel had ‘died, become [] physically or mentally incapacitated,
`or [been] removed, suspended or otherwise bec[ame] disabled’”.
`
`
`(Id. at 597).
`
`
`14.
`
`Similarly, the Appellate Division also affirmed denial of a stay pursuant to CPLR
`
`§321(c) in Transasia Commodities Inv. Ltd. v. NewLead JMEG, LLC, 169 A.D.3d 591, 592, 95
`
`N.Y.S.3d 156, 157 (2019), where “their counsel withdrew due to defendants-appellants' failure to
`
`pay accrued counsel's fees over an extended period of time”. (Id. at 592).
`
`15.
`
`In this case, just as in Art Cap. Bermuda Ltd. and Transasia Commodities Inv. Ltd.
`
`v. NewLead JMEG, LLC, 169 A.D.3d 591, 592, 95 N.Y.S.3d 156, 157 (2019), Cheney’s affirmation
`
`in support of the instant Order to Show Cause (“OSC”) testifies that, “it would take thirty (30)
`
`days to find the time that Plaintiff demanded that this firm find in a single day”. Moreover, and
`
`most importantly, Cheney testifies that Plaintiffs have not paid Cheney for his legal services, and
`
`that they have no intention of doing so:
`
`
`“[T]he cost to draft and file the requested motion in would have been
`approximately Four Thousand and 00/100 Dollars ($4,000.00), with
`little chance for a positive legal outcome. Plaintiff already has a
`large legal invoice with my firm that, upon information and belief,
`Plaintiff has no funds to actually pay the invoice and it is becoming
`increasingly clear that Plaintiff has no intention of actually paying
`for the legal services provided”.
`
`
`(NYSEF Doc. No. 36).
`
`16.
`
`Here, just as in the Appellate cases cited above, because the withdrawal of
`
`Plaintiff’s counsel was caused by a “voluntary act of the client, the court has discretion to permit
`
`
`
`3
`
`4 of 5
`
`
`
`202401171487
`FILED: MONROE COUNTY CLERK 01/17/2024 12:38 PM
`NYSCEF DOC. NO. 38
`
`Index #: E2023008006
`INDEX NO. E2023008006
`
`RECEIVED NYSCEF: 01/17/2024
`
`the matter to proceed without such a stay”. (Sarlo-Pinzur v. Pinzur, 59 A.D.3d 607, 608, 874
`
`N.Y.S.2d 499, 500 (2nd Dept. 2009).
`
`CONCLUSION
`
`17.
`
`As fully set forth above, Plaintiff’s own conduct in failing to cooperate with is
`
`attorney and failing to pay attorney fees is the reason for Cheney’s withdrawal as counsel. As a
`
`result, this Court should refuse to stay the action pursuant to CPLR §321(c), and permit Plaintiffs’
`
`Motion for Summary Judgment to be heard as soon as possible in order to minimize and mitigate
`
`the accrual of lost income resulting from this frivolous action.
`
`WHEREFORE, it is respectfully requested that Defendants’ Motion be granted in its
`
`entirety, along with such further relief as the Court may deem just and proper.
`
`DATED: January 17, 2024
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`____________________
`Richard N. Franco, Esq.
`DAVIDSON FINK LLP
`400 Meridian Centre, Suite 200
`Rochester, New York 14618
`Telephone: (585) 546-6448
`Attorneys for Defendant
`
`
`
`4
`
`5 of 5
`
`