Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Similar documents
Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Strougo & Blum v Zalman & Schnurman

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Rombouts Ave, LLC v Blue Sea Constr. Co. LLC 2017 NY Slip Op 30221(U) February 1, 2017 Supreme Court, New York County Docket Number: /2015

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

Threadstone Advisors, LLC v Success Apparel Inc NY Slip Op 30212(U) January 31, 2017 Supreme Court, New York County Docket Number: /13

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Newman v Mount Sinai Med. Ctr., Inc NY Slip Op 30172(U) January 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Wein v JMJ Films, Inc NY Slip Op 30992(U) May 31, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Country-Wide Ins. Co. v Blenman 2017 NY Slip Op 30307(U) February 16, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

3000 Maingate Lane, Kissimmee LLC v Meridian Palms Commercial Condominium Assoc., Inc NY Slip Op 30232(U) February 10, 2016 Supreme Court, New

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Transcription:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: 654263/2016 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 15 --------------------------------------------------------------------------)( Embassy Cargo, Inc., Plaintiff, - against - Europa Woods, LLC d/b/a Europa Woods, Index No. 654263/2016 DECISION and ORDER Mot. Seq. #001 Defendant. --------------------------------------------------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. This is an action for breach of contract, unjust enrichment, quantum meruit and account stated. Plaintiff Embassy Cargo, Inc., ("Embassy") is a freight forwarding company that arranges for the transport and delivery of goods. (Embassy complaint at 4) Embassy entered into a contract with Defendant Europa Woods, LLC d/b/a Europa Woods ("Europa") from March 2015 through October 2016. Embassy promised to transport goods in exchange for payment from Europa. (Embassy complaint at 4). However, once Embassy performed the shipping services and billed Europa, Europa refused to pay. Embassy therefore commenced this action by filing a summons and complaint on August 12, 2016 seeking damages against Europa in the amount of $21,596.39. Embassy received $7,000 from Europa between September 2016 and December 2016. Embassy now moves for a default judgement against Europa pursuant to CPLR 3215 for $14,596.39, late fees of 18% per annum from November 7, 2015, costs and attorneys' fees. In support, Embassy submits the affidavit of its Chief Executive Officer, Alessio Mealli; Embassy's invoices billed to Europa; the attorney affirmation of Alexander R. Fink, Esq.; the summons and complaint dated August 11, 2016; the certification of Eagle County Sheriff James Van Beek dated August 26, 2016 with respect to the summons and complaint served on Brian Carey, Europa's owner;

[* 2] Alexander R. Fink, Esq. 's affidavit of additional service and notice of additional mailing dated September 20, 2016; a bill of costs; a proposed order granting Embassy's motion for default judgment; Shannen Spiess' affidavit of service dated May 8, 2017 and Embassy's Request For Judicial Intervention form dated May 8, 201T In his affirmation, Alexander R. Fink, Esq. avers that Europa was served on August 24, 2016. (aff of plaintiffs counsel at 1) Additionally, Eagle County Sheriff James Van Beek certifies that on August 24, 2016, "Brian Carey, Owner of Europa Woods, LLC dba Europa Woods was served at [824 Chambers A venue United B8 Eagle, CO 81631] at 2:58 PM." (plaintiffs exhibit 2 at 1) Embassy's invoices billed to Europa evidence an outstanding balance as of June 28, 2016 in the amount of $21,596.29 and provide that, "A LATE FEE of 1.5% per month (18% per annum) will be paid on any past due accounts over 30 days. Customer shall be responsible for all costs of collection, including but not limited to all agency and attorney fees. All matters shall be governed by the laws of New York and venued in the City, State or Federal Courts of New York." (plaintiffs exhibit A) Alexander R. Fink, Esq. avers that he spent 6 hours of time on this matter and his billable rate is $350.00 per hour. (affirmation of plaintiffs counsel at 2) However, Embassy does not submit any additional information. Defendant Europa does not oppose. CPLR 3215 (a) provides that "When a defendant has failed to appear... the plaintiff may seek a default judgment against him." "On any application for judgment by default, the applicant shall file proof of service of the summons and the complaint... and proof of the facts constituting the claim, the default and the amount due by affidavit made by the party... " (CPLR 3215 [f]) "Proof of service shall be in the form of a certificate if the service is made by a sheriff or other authorized public officer... " (CPLR 306 [d]) With respect to service upon a limited liability company, CPLR 311-a (a) provides that, "Service of process... shall be made by delivering a copy personally to (i) any member of the limited liability 2

[* 3] company in this state, if the management of the limited liability company is vested in its members, (ii) any managers of the limited liability company in this state, if the management of the limited liability company is vested in one or more managers, (iii) to any other agent authorized by appointment to receive process, or (iv) to any other person designated by the limited liability company to receive process, in the manner provided by law for service of a summons as if such person was a defendant. Service of process upon a limited liability company may also be made pursuant to article three of the limited liability company law." CPLR 313 provides, "A person... subject to the jurisdiction of the courts of the state... may be served with the summons without the state, in the same manner as service is made within the state, by any person authorized to make service within the state who is a resident of the state or by any person authorized to make service by the laws of the state... in which service is made." Here, Embassy files proof of service by filing the certification of Eagle County Sheriff James Van Beek wherein he certifies that on August 24, 2016 "Brian Carey, Owner of Europa Woods, LLC dba Europa Woods was served at [824 Chambers Avenue United B8 Eagle, CO 81631] at 2:58 PM... " (plaintiffs exhibit 2 at 1) This method of service comports with CPLR 311-a (a) because Europa was served by personal delivery of the summons and complaint to its member and owner Brian Carey. The certification by Colorado Sheriff Jam es Van Beek is sufficient under CPLR 306 (d) and CPLR 313 because service was made by a sheriff or other authorized public figure outside of New York. Embassy files proof of the facts constituting the claim by filing the invoices evidencing an outstanding balance as of June 28, 2016 in the amount of $21,596.29. The invoices also provide that Europa is subject to a late fee of 1.5% per month (18% per annum) on any past due accounts ~ver 30 days and reasonable attorneys' fees. Embassy provides proof of the amount of due by filing the affidavit of Alessio Mealli who avers that Europa owes Embassy "$14,596.39, plus late fees of 18% per annum from November 7, 2015, court costs and reasonable attorneys' fees." (aff of Alessio at 4) Embassy files proof of default by filing the 3

[* 4] attorney affirmation of Alexander R. Fink, Esq. (affirmation of plaintiffs counsel at 2) Wherefore, it is hereby, ORDERED and ADJUDGED that Plaintiff Embassy Cargo, Inc.'s motion for a default judgment pursuant to CPLR 3215 against Defendant Europa Woods, LLC d/b/a Europa Woods is granted in the amount of$14,596.39 plus late fees of 18% per annum from November 7, 2015 until entry of judgment, as calculated by the Clerk, together with costs and disbursements, as taxed by the Clerk; and it is further ORDERED that the matter of reasonable attorneys' fees owed to Plaintiff Embassy Cargo, Inc. is referred to a Special Referee to hear and report with recommendations; and it is further ORDERED that a copy of this order with notice of entry shall be served on the Clerk of the Reference Part (Room 119A) to arrange for a date for the reference to a Special Referee and the Clerk shall notify all parties, including defendants, of the date of the hearing. This constitutes the decision and order of the court. All other relief requested is denied. DATED: May "3-~, 2017 ~ EILE NA:RAK~R,"'"'f.S:&.: 4