INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 COURT SUPREME OF THE OF NEW STATE YORK OF ROCKLAND COUNTY ------------------------------------------------------------------------X In the Matter Application DELHOMME DEMEZA Village of the of of (the : former Mayor the: of Index No. Valley), Spring : Assigned Petitioner-Plaintiff, Judge: -against- THE VILLAGE THE BOARD VILLAGE OF OF OF VALLEY SPRING TRUSTEES SPRING and THE OF VALLEY, PETITION/COMPLAINT : Respondents-Defendants. (Article ------------------------------------------------------------------------X Petitioner-Plaintiff Spring Valley, by his Petition/Complaint and the Board Demeza attorneys against Of the Delhomme, 2 Platt Bleakley of the Judgment Declaratory former Village LLP "Mayor" "Mayor") (the alleges of the for Platt"), ("Bleakley the Village "Board" "Board"), (the Mayor Schmidt, the Respondents-Defendants Trustees 78 Proceeding/ of Spring Village his (the Valley Action) of verified "Village" "Village") as follows: INTRODUCTION 1. Appellate pursuant Demeza Delhomme, Proceeding" Proceeding"). not Second Division, residents Referee Platt Bleakley John be removed Department, which York Village of Public Spring a lengthy Following from defended New to P. Clarke successfully concluded office (Exhibit was Mayor hearing in his June in § 36, (docket March 14, in a "removal commenced Law Officers Valley Mayor the 2017 I). 1 of 22 and proceeding" against him entitled Heyward number 2015-00370) April "Referee's 2017 in Report" that by D. before three (the the al. "Removal proceeding, that Village et Reed, the Mayor Special should v. INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 2. Mayor This pursuant Rules. The to Bleakley of $250 per to seeks Platt in the hour and refused reasons, Village pay § 18 7801, to reimburse to their the Chapter the Village Code — -(i) engagement fees 12 the amount for which pursuant unpaid that he paid Law Practice - the Mayor's of $132,327.59 $15,000 Civil the is obligated to pay were to billed and Public attorney's to Bleakley Board," the three-member Report, owing of Mayor Village of the by fees at the Platt rate in that letter. and arbitrarily attorney's and that in the 3001 and declaring the Referee's 7806 action judgment proceeding/declaratory 7804, Proceeding unlawfully, his 7803(3), 12 of the Removal special 78 a judgment (ii) After 3. Article Chapter § 18 and pursuant proceeding Law Sections Mayor Law Officers is a hybrid to Bleakley Village to capriciously Platt Code, for "Majority approve under the the clear since particularly Mayor's directive he political purely request that of Public prevailed in the the Officers Removal Proceeding. 4. within four to Bleakley The months The "defense" Code, judgment but after then the timely Board commencedthis refused against proceeding to approve payment of the the Mayor's Village and the Board fees owing attorney's Platt. 5. his Mayor costs Mayor paid his successful that the Village didn't by the defense need Village to prevail under in that is obligated in the Public Officers leaves proceeding to pay his Removal attorney's 2 2 of 22 Law no to be entitled Proceeding § 18 and doubt fees owing Chapter as to his right to Bleakley 12 of the to have Village to a declaratory Platt. INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 THE The Removal Corruption 6. 2013. Petitioner His last mayor a new (Alan 7. time As mayor has 8. to of seat on the serving Fonvil ran Fonvil to the the press, Trustee and The Mayor including he which times him appointed the acrimony and discord York the Times the Trustees, Village in November election scheduled of full- the basis." a daily The Vilair of whom all five meets Board with the are elected first Fonvil Within days the Mayor's election Majority Journal 3 3 of 22 at odds with Board in November News. since to fill after in an act of betrayal, was to fill ("Fonvil") distinction selected a Trustee. the Fonvil held Mayor between and four had which issues. New the regularly on Mr. Mayor, Deputy of Village the of and third his then Hall. Mayor to become a number since the residents. Until Board, Fonvil) as Mayor Village and appointed Majority and the at Village history. several Member (www.villagesprinavalley.ore/trustees), .or of Village as Mayor, Village By of Felony as a Board following of a mayor evening as a Trustee, in website voters three-member on 4, 2017, consists in the elected Board Board meetings 10. in the month unsuccessfully of an opposition between each Service elected of administering Board Convicted 7, 2017. Village's registered by When 9. Board in the "responsibility term Wednesday longest the December Later his was on November Respondent a four-year vacant noted Delhomme was Simon) to Motivated Politically Was Relating Demeza in office day Who Fonvil, Charges FACTS Was Proceeding Member Board RELEVANT Fonvil and and the 1999 his the 2013 vacant Mayor Mayor was the the (in well seat, appointed became out-voted as the leader Mayor particular, chronicled at INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 Because 11. Removal Proceeding available to orchestrated The against remove him proceeding. 2015 Mayor served the Report in the real that dated Law Officers Village was the attorney motivated Department 13, 2015 January With Answer before and Fonvil. Second The § 36. vacant no was which in interest: in the was there Thus, proceeding, party Petition" of four 2017; Exhibit 4). mayor on filed from felony by three (Exhibit Village was 2), not Defenses" Affirmative by board both 17, - was he had Village to seeking a party in that March dated 2017, Fonvil article to the Asher (See noted Board Board was charges. the that found guilty the Journal "Fonvil in December Grossman and ." sides..." sides . . 4 4 of 22 charges Mayor's by Rockland News 2013. article Mayor The McGill 19, and noted in 2017 on a joint against federal Fonvil regarding, arose inter alia, transportation from Judge November between Delhomme for Court County Delhomme hostility - 26, from bus regarding and Sheri tenure Clarke on April resulting felony approve Referee arrested and Office four during the program. as Special and indicted The member camp it, Attorney's investigation. corruption Trustees have District County a contract Fonvil might 1), Fonvil as a Board newspaper appointed the 2 at fn. summer This of justice force duties On November Russo hand Rockland Village's Kevin allies in commenced a "Verified task he received the was to Public 1, pg. official of his 14. lawsuits (Ex. anti-corruption out children his divine by the charges kickbacks and a "Verified by The As local since Mayor accuser 2015. January position Attorney 3). corruption directly Proceeding pursuant Referee's and Removal Village Mayor the chief office 13. his represent from (Exhibit in Mayor's the the divisiveness, commenced and the by this was defend 12. residents of often 18, feuded Fonvil has and led to INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 The A 15. the Westchester to John . . for ." (Exhibit Pursuant Goethals establish the to narrow the 17. Platt Bleakley Conway). Platt The representation obligated (Exhibit to to him represent To as Exhibit same was expressly the in the by the the the from Court Court, contained instead proceeding was 1, 2017 Second Division, "to "set down discuss and and Department, 7) the Proceeding signed form Attorney-Referee Proceeding on February Appellate before Removal Removal Clarke (Exhibit days 2017 18, January Referee Attorney" Change of wrongdoing to refer 2016 21, (Supreme Colabella allegations Code December dated amended County), directed four Village initial in place by the of his initial Mr. Mayor, Mayor the conference, retained (Kevin attorney and Conway Bleakley 8. That pay dated Special 2017, 12 of the Nicholas of the Removal the 6). possible." extent 27, on each Westchester hearing Chapter Officer Request In day, Mayor's "conditioned legal signed Platt Bleakley fees on in and the an engagement subject Removal to" letter a court order at Proceeding with the the Village $250 per that a rate of which Mayor, is hour 9). 19. Referee to the On January is annexed 18. the Mayor's Platt Department subsequently Notice" before Second Hearing was the to Bleakley § 18 and the (Exhibit Court, for "Consent from Referee conference" issues Law which to a "Court procedure Officers and to report 5), (Supreme an attorney-only Costs to Judicial a hearing as Special P. Clarke, 16. Patricia "for Approve Defense Order" 2 Proceeding County) petition..." petition in the to Public "Decision Removal His Pay To Refused Unlawfully Village Pursuant Proceeding referred Board the That Clarke Bleakley for such Platt an (by order Kenneth in C. a two-page Brown, letter 5 5 of 22 Esq.) then application moved dated promptly January before 30, 2017, Special which INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 requests RECEIVED NYSCEF: 02/15/2018 an "order in defending Court the him the in this in the e-mail 2017 In for the the Village 30, 2017, Mr. times during the PLLC) was special Fonvil Litigation, January 21. that a rate of $250 Brown per Village is obligated Mayor such relief. that fees Special need Ms. Goethals to Bleakley owing (Exhibit would Mr. fees Lynch's 10). to make Clarke a motion confirmed Platt same That Referee Board, 30, 2017 including attempted to Bleakley not to the in the day, did this to (Feerick obtain have Second a January of evening & MacCartney it against representing Board's Lynch" Lynch"). Counsel Lynch the On the Platt. (" ("Special Esq. Lynch, firm law Brown owing to Dennis the the hour to the also January Board in this consent (with to pay the represented involved to free are paid a copy Mayor's the it is our in legal for any the opinion litigation the e-mail the Village That to the legal to Special agrees e-mail other fees Counsel also to pay attached four Board in the Village Lynch At Nugent Mayor (Exhibit Platt's Bleakley Mr. in the members), Clerk Village that (not paid the Mayor as a Public as a Plaintiff at the prevailing litigation." in such 13) 6 6 of 22 Official rate other legal asked fees at August 4, 2016 which advised that Litigation, or Petitioner) 12) Lynch's Mayor): representation by that proceeding." Mayor "Therefore, (Exhibit Mr. to the legal an e-mail counsel hour" per Brown practice, Mayor's tenure, Mr. legal 11). motion the sent Brown's that letter Platt for Mayor's infra. opinion Bleakley avoid to pay legal that (Exhibit to Mayor's Mr. he "request and the of $250 advised Proceeding effort to pay . . . at a rate application, counsel an is obligated Goethals) Removal to all 20. approval (Ms. to grant authority Village proceeding Attorney-Referee Department 31, that being is entitled Attorneys infra (in the which INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 The 22. (with and a copy to the Litigation, which infra, that the (Ex. Proceeding letter know, Clerk in the Village to the Board for paid provides in the favor in Litigation, in relevant Village" the by when Village letter could not in the part Removal a resolution to resolution and dated copied to pay the would I, would Counsel or legal Special you (and for paid the concerning 7, 2017, February legal payment board not Mayor by conduct Counsel representation. the I Mayor Deputy 14) Mayor's fail. As as the and copy foregoing." (Asher Village by for Appellate pending you such thereon the seeking the that provide regard Brown Attorney above-captioned. claims of the Brown Attorney and Attorney in that Exhibit Brown pay Village to advise Letter"; resolution McGill the my opinion members introduced involved and Trustees to Mr. my actions the and Opinion such to current to representation entitled Office renew Board T. were Village Board the opinion a conflict By consent in expressed that 2017 Board's from I previously Village "if (Exhibit Counsel fees Mayor's in the to him case." of Lynch proceeding the and any Counsel Department hereby approve "law Second Trustees) had Majority Eisenpress legal Platt's decision Mayor 30 e-mail January Bleakley fee communication Mayor the all of recent Village the Division, other as the by pay attorney's of Judge Special from most representing 24. decision to Brown's to the 2017 31, January 14): requests "January order dated Mr. Village Loehr's to representation "The (the the the with letter referencing Judge with Loehr's is "entitled an opinion authorize along opinion sent members) Board Judge This Mayor the infra, declared 23. Board consistent Proceeding, Fonvil four that Lynch Mr. day, other recommending Removal the next Trustee Grossman fees of at the 15) 7 7 of 22 the next Asher it." support Fonvil in the mayor's Village Grossman, advised and Sherry Removal legal Board Trustee he and that McGill) Proceeding: bills meeting, Sherry is the will two not INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 25. from Led office to Public in the costs 26. his moved the Second Village to pay Bleakley Village Code (the ground seek attorney's 29. "Decision denial And (Exhibit 30. March 7, 2017 the To legal inter alia, Fee basic the due to have fees against the elected duly process right Village Mayor pursuant for pay legal his Second four in the correctly office, the Special by months after Removal 17, February for to Public Officers concluded in Board unlawfully, Counsel Lynch to Bleakley owing Proceeding pursuant Removal was Village The Platt. that Board that Mayor refusal. Proceeding 2017 (Exhibit an order, Law opposed Proceeding a party in that in a separate Article Department Motion" fees Clarke 16), inter alia, § 18 and the Mayor the directing Chapter 12 of the Motion" Motion"). Village the from drafted within dated Removal fees Referee removed Motion Cause" the in the the be attorney's Fee Show Platt's Petitioners Special 78 proceeding in On his Code a Resolution Mayor's Attorney's "Order Order to remove for Village not to approve Department The so hell-bent no regard after below, should Article "Attorney's The that, Mayor to pay this an By it had 12 of the fully refused Mayor's 27. the the Village The 28. more that commenced timely was Platt. described the that Chapter § 18 and capriciously authorize Board Majority Proceeding to Bleakley Report and arbitrarily then Law As Referee's would Removal Officers "defense" the by Fonvil, dated not denied March the Attorney's and, proceeding 78 proceeding Attorney's 1, 2017, the Fee without thus, the (like here). Motion stating any Fee a by express Motion Mayor on should one-sentence reason for the 17). Bleakley Platt (Exhibit 18) then entered to represent into him a new in the "engagement Removal 8 8 of 22 Proceeding letter" with at a rate the Mayor of $250 per dated hour. INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 Pursuant RECEIVED NYSCEF: 02/15/2018 the Mayor thereto, balance through owing The the Referee's Mayor held before be removed Not eight two transcript and post-hearing in his in this Board In the of the Referee his he wisely actions more on balance removal (Id. 28 the 14, 2017 Law Officers Removal in the Report that § 36 was Proceeding the Mayor should not a nine the 26, hundred thirty Special Referee parties, that April through Mayor should 2017 from sixteen (930) page hearing Clarke not correctly from be removed 1). therein the "obviously that basis "conflict" the for of sought been all of the between problems acts advised, "ill of the the by deal the with petitioners Clarke sought advised, intemperate to the respondent first which Village the in the Mayor Village and the covered the as opposed at 34) 9 9 of 22 declined judiciously the even Petitioners, foolish and voters: of his foolish in this by his during year intemperate, to be matters should Referee removal be left during specifically appear Mayor's should of the as ill the have matters Valley Special paragraph, may these be described Spring notes Public That § 36. with from § 36 (Ex. Clarke remedy" "Many and June Law concluding said March Concluded at 32) "drastic Mayor's from law Under Referee's Law exhibits, of dated was in his an unpaid $132,327.59. Department Officers (248) memoranda (Id. Second resulting forty-eight by Fonvil proceeding." recommend Instead, led the with $15,000, totaling Correctly Office From by of Platt Proceeding of testimony Report amount Removal to Public Officers Special 34. some hundred to Public 33. the to Bleakley in the Clarke, days Referee's pursuant 2018 directed pursuant and payments Removed Be Referee witnesses Majority in office After 32. office Report Special from concluded 31, "hearing" The partial January Should 31. then made term at office administration and electorate even of the to the drastic proceeding." bizarre can but Village of remedy of even though bizarre." to INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 After the Abuse Referee's of Discretion Special by to Bleakley 35. At Lynch Demeza Delhomme's 36. 24, 2017. that (See the was he resigned member Asher my resignation 28, of a new mayor Exhibit 22 Board (Alan judgment meetings to the Referee's owing the Attorney's on October Report, a "Resolution are that until his Platt Payment in the Special 10, 2017, Authorizing to Bleakley the Of Mayor Removal Proceeding on November an e-mail ("as (Exhibit at its meeting 20 at 6, ¶ 20(c)). conviction Lynch on November to Village a result on October Fonvil attended 17, 2017 Clerk Ex. Board Scott, Sherry of my felony (see 1 hereby conviction, 21). to approve Mayor's Resolution Exhibit felony via Counsel refused was Fee meeting; morning immediately" Simon) Fees Proceeding the for that Special similarly Mayor action at which the final Board 6, 2017. (See Attorney's Fee meeting as Mayor the Resolution at its meeting the following Agenda" "Annotated Board timely commenced this hybrid Article within four after those October it refused Platt's Bleaklely provided Board which Prepared Attorney's for that election meeting; 10(d)).¹ The 38. declaratory the and 2017, at 5, ¶ member effective The on November Board from approve Agenda" a Board Grossman 37. not "Annotated 4), when tender did that Mayor's Resolution" Resolution"). Fee Board Pay consideration Fees" "Attorney's and meeting the Board's Counsel The Removal the An and Capricious, a Resolution to Approve Village following and Arbitrary to Refuse the the request for Unlawful, Board That in Platt prepared the 19; the Lynch the Mayor's Counsel (Exhibit For Counsel Owing It Was Report, and will months to approve unpaid be made the invoices Attorney's in the available to the 10 10 of 22 total Court Fee 78 24 special and and proceeding November 28, 2017 Resolution. amount or the of $132,327.59 Respondents have upon been request. INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 The to Village is Obligated Platt Bleakley § 18 and Village Should Not pay the Public Mayor's 31, January Be the that are owing Report Fees Pursuant Since to the That Public Mayor Owing Law Officers Prevailed Concluded Correctly Are in That the That Mayor Office § 18 and "defense" Attorney's 12, Especially From Law Mayor's Proceeding Referee's Removed unpaid 2018 Chapter Officers the Removal the Code When Proceeding 39. in to Pay Chapter attorney's fees to Bleaklely 12 of the in the for Platt Village amount of successfully Code the obligate $132,327.59 to accrued through in the Removal him representing Village Proceeding. 40. "defense" was fees out arising for of any the The 41. in the "private Referee's employment allegations Public legal fees In incurred an action arising a defense at N.Y.S.2d 932 43. employees of his (Ex. choice Mayor relate the civil occurred employment the 1) clearly in any which public against obligate action to the pay or proceeding, or allegedly or occurred Mayor's or federal, state while legal the employee duties." in the Petition to the Village Mayor's for removal actions (Ex. "within the Village Code 2) and as discussed scope of his public duties." or 42. of his act or omission scope Report provisions statutory counsel alleged within acting these Together, 1982, Officers Public by a Village out taxpayer of the Law Officers See Chapter and Law employee employee's expense. §18 § 18 was Corning enacted an elected (including duties. 12 of Until then, v. Village the to authorize official a municipality of Laurel a municipality like had the Hollow, 48 the in defending Mayor) no duty to pay to provide N.Y.2d 348, such 422 (1979). Public ofpublic Officers entities") Law provides § 18 (entitled "Defense in relevant part: 11 11 of 22 and indemnification of officers and INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 "1(a) RECEIVED NYSCEF: 02/15/2018 The (b) term entity' 'public The 'employee" term a position The or not general which the of the public The provisions (a) of this whose benefits 3. (a) Upon defense state proceeding, omission was (b) to Subject the private otherwise by set employee counsel proceeding. forth shall his of choice . . whenever a court, a special proceeding, by the public time the during of the public of or action alleged occurred pendency upon of approval paragraph in or act while his the public civil any appropriate private of the this civil action or motion or . . . the that by counsel litigation the of (a) to be represented determines to such entity the with proceeding of provide shall scope in is entitled to be represented attorneys' ' . . . Reasonable attorneys fees and to provisions any be entitled employee be paid the . . . conditions the subdivision, by acting local . . . civil any out the the to be held (ii) the allegedly within or duties employment or confer entity in arising occurred which employee with employee or federal, of to provisions the public section, adoption and these employee in powers of which (i) its employees, the or body entity: the by under the of board regulation or upon of this entity, or public public agreed rule by five the has incurred compliance subdivision for to any costs . . . holding a public authority by apply section the and section of this for the mean entity body of governmental public resolution, bylaw, liable shall are vested governing law, . . . person service is conducted. of the village town, . . . legislative, entity city, . . . any the compensated 'governing business 2. mean . . . in body' term a county, (i) shall election by whether (c) mean shall of his choice expenses counsel action governing shall from time or body entity. + * * (d) Where the a defense section, employee to the the public delivers public process entity entity under shall 12 12 of 22 take and a written subdivision the necessary request five for of this steps on INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 behalf of the employee resolution pending to provide for to avoid of entry question of any a default judgment to the obligation pertaining a defense. * * * The 5. section shall chief legal officer the to defend duty of or indemnify be conditioned officer of a written original (emphasis the 18 to have the Under the in the Village Village Removal or a copy Chapter 12 is annexed the of (i) any harmless or to entity for summons, ten prescribed by the delivery to provide within § 18, of the "reasonable of the act as long benefits" of 23, the 2010, Village 12 of the provides employee . . . occurred applicable as Exhibit Chapter Law alleged his 12 of Chapter 46. discharge pay On November in request" facts the codified Officers the Proceeding to "confer 45. which public save its his chief day employee he to the administrative defense complaint, after by this together with process, is notice, with served such added) 44. Platt upon: request demand or pleading ." documents..." documents . . and "in while duties for any the and or omission Mayor attorney's fees as the Village § 18 upon the Code is entitled and Village a local Public Officers expenses" litigation adopted its under (which law Law owing to Bleakley it has) authorizing § employees. adopted (entitled Local "Defense Law And Number 8-2010, Indemnification ") which is copy of A 23. Village the not which Code, "defense state employee was the here, and or federal was in violation mirrors indemnification" court of any occurred." 13 13 of 22 the rule tracks of . . . arising within acting and out scope the a Village of any of his or regulation provisions employee alleged public of the of Public "at the act or omission service Village and in the at the time INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 47. Officers to The Law § 18 and authorize Opinion should not Attorney's or his initial Code The indemnify. charges alleged 478 Hassan 652 758, 590, (3d litigation F.Supp.2d well N.Y.S.2d (3d was (Public arising (EDNY 404 (3d 602 within Graziano of their Law not 1997); the § 18 "is 14 of 22 and 3), the that the (iii) the to Higgins 25 § 18 and even Platt, ten notice than the duty 'insulate v. Town 244 to ascertain at the 1059, public of 807 employees Southampton, to 235 County, employment Mayor if the day of Broome, A.D.3d Chapter (10) v. Hamilton be reviewed or her Fee Decision Law the v. County of his 14 (Ex. § 18 is broader of Albany, 2009). with Hunt must employment.'"); Officers comply intended (i) Report Attorney's to Bleakley 1988); scope v. County § 36 Loehr's Public Merrill complaint refused despite: Platt, the Referee's Law Judge Law Cir. (ii) Public 19). owing Officers (2d Dept. 1997)("the Officers out did Public F.2d acting of fees Proceeding under and under attorney's 851 Dept. Matter 2006) expenses 327 402, employee wrongdoing"); Dept. Removal to defend duty 144 the Mayor's v. Fraccola, N.Y.S.2d that the (Ex. case law is obligated 14), of has unlawfully Bleakley Officers Lynch established to (Ex. protection however, owing Public Counsel "defense" fee Board, fees Lynch under Village the to pay Counsel office Special with in the attorney 2 664 from The defense Special from removed attorney's the Code.2 Village Mayor's the from Litigation,infra, Village A.D.2d be Consistent Fonvil 12 of the Letter to entitled 12 ofthe to pay Resolution Fee 48. in the Chapter Village 2017 January Mayor the is clearly Mayor A.D.2d whether time it of the N.Y.S.2d from 613 INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 provision Officers of Public for a defense 49. Thus, request for Bleakley Platt § 18 and Chapter within the See Hunt ten-day dismissed due Law of to petitioner's requirements are not to be construed Schenectady, 181 of this circumstances 681 953, Treasurer's legal representation.") N.Y.S.2d 229, Law Officers (2d "is § 18[5] Sharpe proceeding judicial appellant which actions" also held was not required his omitted). Polak, whether pursuant right to serve statutory 814 owing Officers to Law of right N.Y.S.2d the notice for note claim is not of claim to a defense v. day 78, in the enactment and at 330. 15 15 of 22 that precedent nature of of positive the right to 814 777, of Public employer indemnification Officers held A.D.3d 28 provision as a prerequisite the to Public consistently occurred a condition 256 that assertion Sturm, municipal denying to an employee's notice conduct article through have of the Saratoga, pursuant precedent ten the we for of (Public respondent's under as a basis the statute v. City supports v County the be notice of Polak requirement, that Sharpe afford statute's record with should of the the a defense a condition of the compliance no Matter serve not complained-of to CPLR derived a notice Although supra); and the that of 78 proceeding proceedings requirements (see, we purpose default a "notice of a legal to enforce (citations that brought properly enforcement seeks 2006) alia, fees (reimbursement was the precedent notice be deemed (The notice should thereunder, and there that See also Walsh (" 1998) ("Concerning written not to prevent inter investigate, promptly employment." the employee's a written to Public at 404 determined 10-day failure id.)." Dept. (3d required Hunt Dept. this the (see, need (citing 230 legal Mayor's § 18 in an Article though the has 844). with that representation requirements with court N.Y.S.2d 890 the with 3 Mayor pursuant N.Y.S.2d contends as a condition find 889, to tender precludes notice This to comply we the pay to POL even him, to comply reimbursement N.Y.S.2d failure § 18(5) statute's case for claim petitioner's Law failed 652 supra, "Respondent 585 233, petitioner that A.D.2d A.D.2d to on the Proceeding pursuant against failure We disagree. assertion County, § 18[5]). § 18[5]. Officers Petition Removal supervisor proceeding provision notice of the Clerk Village to the Code. to town a § 36 removal following Petition Village the in the v. Hamilton awarded costs costs Village service order should Court "defense" his after days the deliver § 18(5),i.e., ten 12 of the ³ "defense" Law an opportunity within the to scope to a special mandamus, law. to maintain in the seeking Therefore, this the proceeding underlying of INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 Three and Pursuant 50. outside of the the the duties Removal Proceeding. 51. In Board e_t_all, Supreme ordered Of legal defense 52. Board rate there fees pursuant Attorney's to retain in undertaken in the where the there good v. February (The March and 19, Attorney's 3, 2015, of "Decision restored the to pay the Code Supreme the action Rockland Court, legal Mayor's or proceeding all him, (the "Fonvil that the Village out Judge (the in Delhomme, is obligated Code to as applicable Litigation" Litigation"), Village fees arises et al. v. Demeza Valley, the 2014 there Fee And was Decision is incorrectly the counsel faith or was Loehr to pay "Attorney's disqualified the Fee 260, a falling (Ex. dated out 24), 645, Loehr between which that Fonvil was as February the by 27, filed 2014 16 16 of 22 Majority to the and with the the instead the action to act, at 455;see Matter of 1974 1991]; Board to challenge,inter was a nullity. overturned December ." Mayor..." Mayor . . Rockland of Majority official refused Board action "[b]etween an his (id. acting in that of of with 268 [1984]; [4th 646 Dept of Fonvil noting defense the Mayor' Mayor's expense or he has from NY2d commenced Board, the or attorney, his appointment Order" of Judge to the at (which on the in conjunction and 62 was based prosecution interest application Mayor's expense, 175 AD2d that Fonvil granted Amelkin, Litigation declaration Mayor's 2014 12 is no municipal of, Inc. Fonvil The 14, Chapter employ Wilsonv.AlleganyCounty, declaration Spring 2015 in Fees Village to represent 286/2014 at Village public incapable Commco, March Of 27, to to municipality or was alia, when February counsel authority duties the Village hour Legal 12 of the attorney no. Decision Fee outside "implied 4 per Village index dated Chapter the Village The County, Order" ordered is no For Trustees Pay Board the Mayor's proceedings prior of $250 the 24).4 The opposed) at the and And Exhibit Decision"; Mayor Between Court to § 18 and three the Rockland Court, in a "Decision Mayor's and Platt) official in this Village Law rulings Board in the Officers and (Bleakley Mayor's Ordered Public Decisions counsel Proceedings Mayor to between County, Separate the 2015.) the The Mayor' Mayor's 2, 2013 (Exhibit County Clerk and 25). on INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 NY Op (Ex. 24 and Village The for authority since Attorney's the why the Fee Village Mayor's Decision was the actions grounds Spring the scope Village This within action his public service is against, as Mayor and Village Code turn any event, scope of the office Accordingly, to retain as the as the counsel Feerick that of Of within the granted as Mayor. Mayor took determined of the and the him in this action Village." by the to be paid were. they him by (see duties yet been officer is by him actions undertaken motion Mayor course, as Mayor: of Village his of his upon the took the executive motion Mayor has not service" public of as additional counsel to outside within actions undertaken the to represent firm the 12-3.4 were the oppose 12-2, statutes, actions of his discharge that fees scope actions §§ the litigation, certain authorized rate after out, with on in the legal the not [sic] and Code Valley that in of himself to bring 12 § the Board] where is predicated Trustees. hourly as Mayor of Board Mayor at the is same at 4-5) 54. argument the Footnote that ten the 4 Mayor notice day ". . . the he failed of service knew ( Id. of in this comport in and, Law it may not failed Mayor of Spring While did Majority 12 Mayor's the "within [the the of action were Local Valley complained with action he took Chapter to pay at issue that cites obligated "Plaintiff/Petitioners (Id actions him." on to defend Attorney . . .The 324343) is based at 4) 53. choice is no WL 1974 199, Mayor the primarily, there Gen Atty at 5 fn. in lost the the Attorney's right to have provision of Village argument that to deliver the is frivolous. said." what it the the Village Code Mayor Complaint As Decision Fee the rejected pay for as his "frivolous" defense if he did § 12-4: lost the to the right Village Plaintiffs/Petitioners 4) 17 17 of 22 to a defense Clerk because within 10 days prepared it, they the not Board's comply INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 55. So provision was of Public not the (Ex. The Board defense to Bleakley Platt days before Fonvil 57. this Court Board - which Fonvil fees for its paying Mayor's tenure. dated the times, November Removal he was privy Board their 8, 2016 Platt Jean as the "law of the (Mr. Gerard). was briefly the represented 30, 2015 Proceeding to confidential also by to disqualify the Village the ten the in the and in his Board Petition in the payment Village Fonvil notice day Code, Village any case" local of the 7, 2017 February in that (See the pgs. Mr. communications the - entitled Mayor) no. 803/2016 Fee the transcript Deputy and 18 18 of 22 2017, favor to pay $250 per of the Bleakley hour of that rate hearing; the its political and economic & In a "Decision granted representing Mayor as the the the early Order Mayor's Petitioners Village Deputy Mayor Spring Clerk during Department the Clerk 20, the of Attorney personally. from in Village of the with Village against "Village Decision 22-23 Second Gerard, on April Village (the same Gerard the away Board the at the Fonvil 26), the action Board Majority he passed by ordered Village in alia, proceeding index (ii) inter until by William signed charges.5 Attorney's and and drafted Mayor, counsel" another Loehr's was corruption et al., representing (Exhibit against represented Mayor the representing including in the allegations to approve the Petition in Charles, Judge He the publicity as confirmed "house hearing cited Gerard about throughout on felony indicted (i) Mr. numerous Majority Bleakley attorney 5 behest, v. Herby Litigation defense at Fonvil's was Eisenpress: inception Proceeding, essentially a July of Trustees Judge was At (in was refused 12 of the Chapter significant with complied 15). the and infra, Mayor of from generated Removal the § 12-4 it knew steadfastly (Ex. represented Litigation, five has Moreover, who Esq., which 1), whether and § 18[5] since way in the fees 56. Law any Mayor newspapers. Mayor's in of regardless here, Officers prejudiced against letter too in Valley Litigation" Litigation") Mayor in the Platt's that the legal Board Exhibit days 27). of the interests Motion" On motion therein Attorney. in since INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 An Article 58. on behalf of the Village of 31849/2016 for the pay and the use any that ordered that the at the "the of per Mayor's Order he cites dated the Mayor, Village." 28 of held in Municipal earlier to Spring in annul, that a Village the Law the absence no. of any Treasurer Village purchase Fonvil index Valley, the of the of an automobile Litigation violated the § 103. Judge Loehr Attorney's to pay Of commenced as Mayor Delhomme, resolution Board Platt Bleakley Fee issued a "Decision Decision in the Platt's Bleaklely legal Fonvil fees Order" And Litigation in representing hour: to retain same 14, the counsel in a very 2015; real based proceeding, Mayor's to be paid in this as stated reasons of that justifying The as a result obligated February is a continuation Village Litigation, his application for Of sought previously is similarly is granted (Exhibit Loehr that Demeza 2016 or benefits action entitled Litigation" Litigation") Resolution $250 Trustees of General wherein Court a March salary Judge Village rate Of Mayor, requirements 3, 2017, in this Board In the Automobile February Mayor the Mayor bidding 59. dated the Board Resolution against Mayor's competitive The v. "Automobile judgment not the against Valley (the monetary should Mayor Spring judgment 78 proceeding/declaratory for need by Court's sense, counsel Village Decision this the on what the and proceeding Mayor to be paid for did by as the at 6) FIRST CAUSE OF (Declaratory 60. The Mayor 61. The Court repeats ACTION Judgment) the allegations in paragraphs declare that Village 1 through 58 as if fully set forth herein. 18 and Chapter 12 of the should Village Code: the (i) to pay the is obligated Mayor's 19 19 of 22 unpaid under attorney's Public fees Officers that Law are owing § INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 by him RECEIVED NYSCEF: 02/15/2018 to Bleakley 31, January Removal 2018 Platt and in the (ii) Valley, Village the of Village (i) Mayor Petitioner-Plaintiff demands Spring for of $132,327.59 which $15,000 is obligated Pay the 2018; (ii) and the under Mayor's Demeza on his First ajudgment Valley Removal Dated: the amount he paid accrued to Bleakley through Platt in the Proceeding. of Spring that in the Proceeding to reimburse WHEREFORE, the Removal Board Public unpaid Proceeding Of in the Of Action of the Trustees Law attorney's amount against that of Of Spring by him $132,327.59 of the Valley 12 of the Chapter are owing Mayor Village Respondents-Defendants Village § 18 and fees former declaring Village Code to Bleakley Platt through January accrued to: in the 31, and Reimburse the Proceeding pursuant to their deems appropriate. as the Court White Plains, February Cause Officers the Delhomme, 15, Mayor New for $15,000 which engagement he paid to Bleakley for and letter, in the Platt such other and Removal further relief York 2018 BLEAKLEY Attorneys Demeza Village & PLATT for Petitioner-Plaintiff as Mayor Delhomme, of Spring KENNETH One North /', 4. »C. Plains, (914) 949-2700 kbrown@bpslaw.com 20 20 of 22 BROWN Lexington White of the Valley „yl,, By: SCHMIDT, NY Avenue 10601 (tel) ( LLP INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/15/2018 VERIFICATION NEW YORK OF STATE ) )ss.: COUNTY OF ROCKLAND DEMEZA DELHOMME, "PETITION/COMPLAINT" except those those matters, ) matters know therein I believe them which being the are duly contents stated to be sworn thereof, alleged says: and the upon I same have read are true information the to my and belief to be true. r1 DEMEZA(D Sworn me this to before day of February, NOTARY 2018 PUBLIC STEPHAN1E MONDELLO Notary Public, State of New York No 01MO4946377 Coun Qualified mioe'in Putnam r unty Certifcate Filed in Westch tpiras a m ~ [ + 11o 21 of 22 LHOMlŸIE annexed knowledge, and, as to INDEX NO. 030822/2018 FILED: ROCKLAND COUNTY CLERK 02/15/2018 02:40 PM NYSCEF DOC. NO. 1 SUPREME COUNTY RECEIVED NYSCEF: 02/15/2018 OF THE COURT STATE NEW YORK OF OF ROCKLAND X ------------------------------------------------------------------------X In the of the Matter DELHOMME DEMEZA Village Application of : of (the former Mayor of the: Index No. Valley), Spring : Assigned Petitioner-Plaintiff, Judge: : -against- THE VILLAGE THE BOARD VILLAGE OF OF OF SPRING VALLEY TRUSTEES SPRING and THE OF : VALLEY, : Respondents-Defendants. X ------------------------------------------------------------------------X OF PETITION NOTICE SUMMONS and with PETITION/COMPLAINT (Article 78 Special BLEAKLEY Attorneys (the Judgment Proceeding/Declaratory for Former 4 SCHMIDT, PLATT Demeza Petitioner-Plaintiff Mayor One White of the North Village of Spring Lexington Plains, New Avenue York (914) 949-2700 (tel) (914) 683-6956 (fax) 22 of 22 10601 LLP Delhomme Valley) Action)