INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 SUPREME COURT COUNTY OF OF THE OF NEW STATE YORK NEW YORK ------------------------------------------------- KLEIN SLOWIK, Index -X No.: PLLC., SUMMON_S Plaintiff, New -against- York Place DANIEL AND MICHAEL S. SCHNEIDER, FARBER, as the of Trial S. FARBER, AND SCHNEIDER, is County Designated LLP FERRARI, Plaintiff's Place Defendants. of Business ------X TO THE ABOVE-NAMED ARE YOU a copy of your the on after the service is New Dated: for the Garden June of this if 17, case relief City, if or, complete in SUMMONED the Summons, this of your demanded New to answer is not Complaint exclusive Summons failure in the is to not appear Complaint the with served & CLARK, FAZIO BLODNICK, service and York); default HEREBY Answer, Appearance, days by of DEFENDANTS: this of the service judgment answer, within (or you to serve to plaintiff, delivered personally or of day and action Summons, for attorneys in this will within 30 the taken Complaint. York 2019 Yours etc., FAZIO BLODNICK, & CLARK By: EDWARD Attorneys 1325 Garden (516) 1 of 8 K. for Franklin City, 280-7105 BLODNICK Plaintiff Avenue, New York Suite 11530 a Notice (20) twenty within be to serve 555 days after State against of you FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 Defendant's Daniel RECEIVED NYSCEF: 06/17/2019 Address: S. Schneider, Esq. & Schneider Farber, 3rd 630 Avenue, #601 New York York, New S. Farber, Michael & #601 New York New & Schneider Farber, 3rd 630 Avenue, #601 New York York, New Ferrari, LLP 10017 Esq. Schneider Farber, 3rd Avenue, 630 York, INDEX NO. 155982/2019 Ferrari, LLP 10017 Ferrari, LLP 10017 2 of 8 INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 SÚPREME COURT COUNTY OF OF THE STATE NEW YORK OF NEW YORK Index ----------------X KLEIN SLOWIK, No.: PLLC, COMPLAINT Plaintiff, -against- DANIEL and MICHAEL S. SCHNEIDER, AND SCHNEIDER FARBER, S. FARBER, FERRARI, LLP, Defendants. ----- -------- Plaintiff, DANIEL by S. FERRARI, as and LLP, ("Klein York, attorneys MICHAEL Plaintiff with for their Klein offices S. Verified Slowik, located 90 and FARBER, Complaiñt, PLLC, at & CLARK, FAZIO BLODNICK, SCHNEIDER, 1. New its X is a law Broad firm law to practice New 602, AND as follows: licensed Suite Street, Defendants SCHNEIDER FARBER, alleges hereby of complaining in the New York, State York, of 10004, Slowik). Upon 2. practice law in the information State and New of belief, York and Daniel S. has an office Michael S. is an Schneider for the attorney practice of duly law in licensed New to York County. 3. practice Upon law in the information State and New of belief, York and has an office Farber for is the an attorney practice of licensed duly law in New is a law to York County. Upon 4. licensed Farber to and practice Daniel information law in S. Schneider the and State are belief of Farber, New members York of said 1 3 of 8 Schneider and defendants law firm. and Ferrari, Michael LLP, Ferrari, Michael firm S. INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 5. of Klein That and That Daniel client files support Schneider of Klein services facilities of calendar Slowik, PLLC solicited Ferrari, LLP; phone calls Klein Slowik their new assigned on a new consent or the for are phone defendants PLLC, addresses names, either Michael employees former logs, Michael all information billing records, and former or S. Farber, in contained electronic accessed employees improper unethical and/or the records, the and/or and records illegal purposes, solicited related to PLLC clients of their (vii) refused to furnish they were although under authority the name of Klein requested Slowik, S. Schneider while employees (i) made in Klein unrelated impending Klein Daniel calls PLLC FARBER and Slowik PLLC of committed business Slowik, Slowik, Schneider Klein conference Klein Klein to for S. acts: following clients Daniel of some PLLC. S. Farber unrelated for and Slowik, Michael the Farber S. of Klein PLLC Slowik, them Slowik, aforementioned the performed system (iv) file including defendants phone firm; to PLLC, employees business not Klein to PLLC for Klein of access defendants PLLC PLLC S. Schneider Daniel Acts"). That Slowik, of Slowik, while acts had each That 9. and facilities. Employee former Klein and Klein 8. S. Farber employees Slowik, That ("Former the as former S. 7. Michael PLLC. Slowik, 6. defendants PLLC to with to do so; SCHNEIDER PLLC; 2 4 of 8 for (ix) with (viii) filed FERRARI, removed kept the status in without property and of a log to business Nassau the belonging for of matters reports a motion (iii) notification soliciting written Klein the business; (v) use Slowik, Schneider Farber, to as a vehicle PLLC Slowik, firm, attempted used PLLC correspondence; (vi) the (ii) Slowik, new by departure business; Klein their clients business; appointments of County knowledge, to Klein INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 Slowik, PLLC number of Schneider from Klein and PLLC Slowik, That 11. and Complaint without PLLC Slowik, LLP Ferrari, from Farber office upon the That website Daniel 12. S. "12" from FOR Farber and 15. in some through (x) (xi) prepared Michael Klein by a mass deleted PLLC; documents; belief S. repeats the PLLC Slowik, Farber, on Klein acts all or said acts. FARBER and each the the acts as and Daniel either set forth Schneider S. and Paragraph in S. 10 of the S. SCHNEIDER contained allegation every and Michael assisted DEFENDANTS AGAINST DANIEL force same defendants the ACTION AND reiterates with of of OF Farber Ferrari Michael some of S. above. belief CAUSE Complaint the as set forth or all Klein That Daniel S. Schneider That damages of Salaries (ii) Business (iii) Value (iv) Use Plaintiff "15" of paid effect as if set forth Michael S. Farber and Daniel sustained damages due to in Paragraphs at length S. herein. Schneider were of has less of the but not than the acts of Michael $500,000.00. following, not others among yet identified: earned; stolen; of files; facility A SECOND repeats the not consist (i) FOR PLLC Slowik Complaint for and CAUSE reiterates with of their development AND the each same and force 3 5 of 8 own business. DEFENDANTS AGAINST ACTION OF SCHNEIDER FARBER, "1" Slowik, servants. AS AND 16. and and and A FIRST of the That faithless 14. files employed information Schneider Plaintiff 13. of Klein still acts MICHAEL those of while information upon or benefited through electronic aforementioned AS AND "1" consent time. 10. benefited the LLP FERRARI, every and allegation effect as if contained set forth in Paragraphs at length herein. S. INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 17. LLP, That upon and/or collectively "10" Paragraph 18. of That than as a result $500,000 punitive costs damages and both fees, attorney assisted thereof plaintiff and in and/or belief in in the Defendants conjunction and/or Michael with benefited Schneider Farber, from the and Farber and/or actions as not than Garden June City, 17, Daniel S. forth in set in demands the second causes of together Plaintiff with was damaged in judgment cause action such action of in a sum the first a sum of and other in a sum not cause of less of not than relief further of less action than less in Court a sum New plus deems York 2019 etc. Yours, FAZIO BLODNICK, EDWARD Attorneys 1325 Garden (516) 4 6 of 8 K. for Franklin City, 280-7105 & CLARK BLODNICK Plaintiffs Avenue, New York Suite 11530 of 555 not with $500,000, $1,000,000, as this $500,000. proper. Dated: Ferrari, Complaint. WHEREFORE, less or and the and singularly, performed Schneider, information interest, just and INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 VERIFICATION STATE NEW YORK OF ) )ss.: COUNTY OF NASSAU The under That of record action for and review of the Dated: file and of of New the to beliefs action is made where by by firm practice in of Blodnick, I have deponent deponent's County in the action. belief, in this verification City, 17, within maintained is outside Garden June the grounds This of business in is an ussociate information The admitted attorney the Courts New of York, oath: depeilent Plaintiffs upon an undersigned, affirms respectfully ) this read believes are Fazio the foregoing the contents & Clark., Complaiiit with in attorneys the within to be true. thereof communications the the Plaintiff and firm. deponent affirmant and not by Plaintiff maintains his EDWA D K. because office. York 2019 7 of 8 BLODNICK Plaintiffs' place a INDEX NO. 155982/2019 FILED: NEW YORK COUNTY CLERK 06/17/2019 12:34 PM NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/17/2019 Index COURT SUPREME COUNTY KLEIN OF OF THE STATE OF No. NEW YORK NEW YORK SLOWIK, PLLC., Plaintiff, -against- DANIEL AND S. SCHNEIDER, FARBER, MICHAEL SCHNEIDER, MICHAEL S. FARBER, AND FERRARI, LLP. FERRARI, Defendants. SUMMONS AND COMPLAINT FAZIO BLODNICK, & CLARK Attorneys for Plaintif 1325 Franklin Avenue, Suite 555 Garden City, New York 11530 (5 16) 280-7105 (516) Pursuant York, certij?ês annexed Dated: to 22 NYCRR June upon that, document I 30-1.1, are 17, 2019 the information undersigned, and belief 280-7102 Fax an attorñêy reasonable and admitted inquiry, to practice in the courts the contentic-es coiitaiñsd not frivolous. Signature EDWARD 8 of 8 K. BLODNICK of New in the