Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Similar documents
Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

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:

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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:

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

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

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.

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

730 W. 183rd St. LLC v Noureddine 2013 NY Slip Op 32298(U) September 20, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Debra

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

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

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

Fleetwood Fin., a Div. of IDB Leasing Inc. v Walter J. Dowd, Inc NY Slip Op 32957(U) July 18, 2016 Supreme Court, New York County Docket

Wells Fargo Bank v Ghosh 2010 NY Slip Op 32181(U) August 9, 2010 Sup Ct, Queens County Docket Number: 9027/2007 Judge: Denis J. Butler Republished

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.

Citimortgage, Inc. v Sterling 2015 NY Slip Op 31748(U) September 16, 2015 Supreme Court, Queens County Docket Number: 23653/10 Judge: Allan B.

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Matter of Johnson v A.O. Smith Water Prods NY Slip Op 32698(U) October 19, 2018 Supreme Court, New York County Docket Number: /2012

Schwartz v Advance Auto Supply 2019 NY Slip Op 30090(U) January 9, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Deutsche Bank Natl. Trust Co. v Quinones 2011 NY Slip Op 31284(U) May 16, 2011 Sup Ct, Queens County Docket Number: 21059/08 Judge: Allan B.

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court 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"

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Embrace Home Loans, Inc. v Hoelzl 2015 NY Slip Op 30224(U) February 9, 2015 Supreme Court, Suffolk County Docket Number: Judge: John Iliou

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A.

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert 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.

Kaufman v Bachman 2007 NY Slip Op 34549(U) April 12, 2007 Supreme Court, New York County Docket Number: /05 Judge: Debra A. James Cases posted

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

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

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Eldin v Port Auth. of N.Y. & N.J NY Slip Op 32584(U) October 12, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber

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.

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

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

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

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.

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

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

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

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

Citimortgage, Inc. v American Home Mtge NY Slip Op 30953(U) April 16, 2013 Supreme Court, New York County Docket Number: /11 Judge: Donna

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

Matter of Marte v NYC Civil Serv. Commn NY Slip Op 33575(U) October 9, 2014 Supreme Court, New York County Docket Number: /14 Judge:

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

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Shampan Lamport, LLC v Tao Group, LLC 2017 NY Slip Op 31689(U) August 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Transcription:

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp. 219 NY Slip Op 318(U) January 4, 219 Supreme Court, New York County Docket Number: 15488/17 Judge: Manuel J. Mendez Cases posted with a "3" identifier, i.e., 213 NY Slip Op 31(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 1/7/219 1:24 AM INDEX NO. 15488/217 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: MANUELJ.MENDEZ Justice PART,1:.=..3 _ TIMOTHY KELLY as a shareholder of 486 ST. NICHOLAS AVENUE HOUSING DEVELOPMENT FUND CORPORATION, Petitioner -Against- 486 ST. NICHOLAS AVENUE HOUSING DEVELOPMENT FUND CORPORATION, LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA, Respondents. INDEX NO. 15488 /17 MOTION DATE 12-19-218 MOTION SEQ. NO. _~~3 MOTION CAL. NO. The following papers, numbered 1 to _8_ were read on this motion to punish Respondents for contempt of court and cross-motion to vacate default and dismiss proceeding. -en -z w en _w <( I- ::: en e> ::::>.., -z 3: I- c...j w...j ::: ::: LL WW LL ::C w l- o::: ::: >-...J LL...J ::::> LL l- o w a.. en w ::: en w en <( -z i== :::!: Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... Answering Affidavits - Exhibits-------------- Replying Affidavits-------------------- Cross-Motion: X Yes No PAPERS NUMBERED 1-2 3-4 Upon a reading of the foregoing cited papers, it is ordered that this motion to punish Respondents for contempt of court for their failure to comply with this court's order dated August 1, 217 and to turn over to petitioner the documents in their possession enumerated in this court's August 1, 217 order, is granted. Petitioner commenced this proceeding against the Respondents in March 217- by the service of a summons with notice and an Order to Show Cause-to obtain a preliminary and/or permanent injunction, enjoining Respondents from taking any action on behalf of the corporation, from collecting maintenance payments from shareholders, from destroying any financial records of the corporation, and from listing, selling or leasing any apartment units owned by the corporation. Petitioner also sought an order directing Respondents to make all financial documents of the corporation available for inspection by Petitioner's auditor. Annexed to the motion papers was a copy of the Summons with detailed notice of the relief requested, as well as a detailed three (3) page factual affidavit from Petitioner, Timothy Kelly, stating with specificity the reasons for bringing this proceeding and why this court should grant the relief. Respondents were served with a copy of the summons with notice on March 15, 217. Respondents did not serve a notice of appearance or demand a copy of the complaint. Respondents, including Vanessa Kaba, were served on April 4 and April 6, 217 with a copy of the Order to Show Cause seeking injunctive relief. The motion was scheduled for oral argument on May 24, 217. Respondents failed to appear on the return 5-6 7 8 1 of 5

[* FILED: 2] NEW YORK COUNTY CLERK 1/7/219 1:24 AM INDEX NO. 15488/217 date of the motion and on May 25, 217 this court, by short form order, granted the motion on default and requested the Petitioner to Settle Order on Notice. On July 1 o, 217 Petitioner served Respondents, including Vanessa kaba, with Notice of Settlement of Order which contained a copy of the proposed order being submitted to the court, and a copy of the short form order granting Petitioner's relief on default. At that point Respondents did not submit a counter-order or move to vacate their default. This court signed the proposed settled order on August 1, 217 and Respondents, including Vanessa Kaba, were served with Notice of Entry of the order on August 2, 217. After receipt of the court's order in August the Respondents did not move to vacate their default. This court's August 1, 217 order directed the Respondents to, within 3 days of service of the order with notice of entry, provide for inspection by Petitioner all corporate books of the corporation as detailed in the order, provide Petitioner with the most recent accounting of the corporation and to provide the records listed in Item C of the order, in possession of Respondents or their agents. Respondents have failed to comply with this court's August 1, 217 order and are in contempt of court. On August 15, 218 Petitioner brought this motion by Order to Show Cause to hold the Respondents in Contempt of Court for failure to comply with this court's August 1, 217 order. The motion was made returnable on September 19, 218. On September 18, 218 counsel for the Respondents, John James, Esq., contacted Petitioner's counsel, Albert Ghunney, Esq., to request an adjournment of the motion "so we can discuss settlement." Mr. Ghunney answered the adjournment request by asking for a letter of representation. Mr. James filed a Notice of Appearance and Mr. Ghunney told him that he would not be opposing Mr. James request for an adjournment ( see e-mail exchange between counsel). On September 19, 218 Leslie M. Gale-Brown, Esq., appeared in this court on behalf of Mr. James, representing the Respondents, and requested an adjournment of the motion----stating that the adjournment was being requested because Mr. James wanted to discuss possible settlement with Plaintiff's counsel (see Affidavit of ms. Gale-Brown). This court adjourned the motion to December 5, 218 to afford the parties an opportunity to settle the matter. On December 4, 218, the day before the motion was to be heard, Mr. James uploaded an "Affirmation of Engagement"-he was not on trial or conducting a hearing, he needed to appear in Supreme Court Kings County on a motion for summary judgmentrequesting a final two week adjournment, implying that he needed the time to get the matter settled. Instead of settling the matter as the Petitioner and the court were led to believe, Mr. James filed a cross-motion on behalf of the Respondents seeking to dismiss this proceeding for Petitioner's failure to serve a complaint within the time required by the CPLR after receipt of Mr. James' Notice of Appearance. This court did not grant Mr. James an adjournment to make a cross-motion, as that was not the reason for the request and Mr. Ghunney, Petitioner's counsel, did not expect him to make one. The cross-motion took the court and Petitioner's counsel, who had not served a complaint because he had been led to believe that Mr. James was looking to settle this proceeding, by surprise. The cross-motion seeks to dismiss the proceeding for failure to serve a timely complaint after the service of a Notice of Appearance. 2 of 5

[* FILED: 3] NEW YORK COUNTY CLERK 1/7/219 1:24 AM INDEX NO. 15488/217 CPLR 32(a) requires that a defendant appear by serving an answer or a notice of appearance within twenty days after service of the summons. CPLR 312(b) requires a plaintiff to serve a complaint within twenty days after service of a notice of appearance when the complaint is not served with the summons. Respondents' attorney did not file a Notice of Appearance until after Respondents had defaulted in appearing, after the court had issued an order enjoining them and directing that they provide Petitioner with the requested documentation, and only after their attorney sought an adjournment of the motion to hold Respondents in contempt. Furthermore, Petitioner's counsel was lulled into inaction and was led to believe that a settlement was forthcoming. Under these circumstances it would be against the interest of justice to reward Respondents behavior with a dismissal of the case ( see Yaffe v. Lindenbaum, 246 A.D.878, 284 N.Y.S. 849 [3rd. Dept. 1936]). Petitioner has a reasonable excuse for not serving a complaint within twenty days after service of Respondent's counsel's notice of appearance. Finally, Petitioner's detailed factual affidavit demonstrates a meritorious cause of action (see Norrish v. Pacini, 29 A.D.3d 163, 814 N.Y.S.2d 385 [3rd. Dept. 26]; Bal v. Court Employment Project, Inc., 73 A.D.2d 69, 424 N.Y.S.2d 715 [1st. Dept. 198];Sladsky v. Mormile & Sons, Inc., 66 A.D.2d 779, 41 N.Y.S.2d 664 [1978]). The cross-motion seeks to vacate the Respondents' default under CPLR 515(a)(1) and (4). CPLR 515(a) allows the court which rendered a judgment or order to relieve a party from it upon such terms as may be just, upon the ground of (a) excusable default, if such motion is made within one year after service of a copy of the judgment or order with written notice of its entry upon the moving party, or (4) when the court lacks jurisdiction to render the judgment or order. Under CPLR 515(a)(1) vacatur is at the discretion of the court. The Respondents move to vacate their default more than one year after the court rendered the order and more than one year after they were served with written notice of the order's entry. The Respondents-except for Respondent Kaba- do not allege that they did not receive proper notice of this proceeding, or proper notice of the entry of the court's order. They allege as an excuse that they hired an attorney who was negligent in their representation. "A party seeking to vacate an order entered upon his or her default in opposing a motion must demonstrate both a reasonable excuse for the default and a potentially meritorious opposition to the motion. The determination of what constitutes a reasonable excuse for default in opposing a motion, as an element for vacating an order entered on default, lies within the trial court's discretion ( Eugene Di Lorenzo, Inc., v. A.C. Dutton Lumber Co., 67N.Y.2d138, 492 N.E.2d 116, 51N.Y.S.2d8 [1986]). Mere neglect by counsel is not a reasonable excuse for a default in opposing a motion, as an element for vacating an order on default (Torres v. Rely on Us, Inc., 165 A.D.3d 731, 84 N.Y.S.3d 268 [2"d. Dept. 218];Ki Tae Kim v. Bishop, 156 A.D.3d 776, 67 N.Y.S.3d 655 [2"d. Dept. 217]). "Failure to establish lack of actual notice of the proceeding or to demonstrate a reasonable excuse for the default warrants denial of Respondents' cross-motion to vacate their default (Dwyer Agency of Mahopac, LLC, v. Dring Holding Corp., 164A.D.3d 1214, 82N.Y.S.3d118 [2"d. Dept. 218]). 3 of 5

[* FILED: 4] NEW YORK COUNTY CLERK 1/7/219 1:24 AM INDEX NO. 15488/217 When a [party] seeking to vacate a default raises both a jurisdictional objection pursuant to CPLR 515(a)(4) and seeks discretionary vacatur pursuant to CPLR 515(a)(1 ), the court is required to resolve the jurisdictional question before determining whether it is appropriate to grant a discretionary vacatur of the default under CPLR 515(a)(1). Where the party seeking to vacate the default on jurisdictional grounds fails to allege specific facts to rebut the statements in the affidavit of the [petitioner's] process server, she does not rebut the [petitioner's] prima facie showing that she was validly served and the motion to vacate the default would be properly denied( HSBC Bank USA, National Association, v. Miller, 121A.D.3d144, 995 N.Y.S.2d 198 [ 2"d. Dept. 214]). Respondent Kaba has failed to allege specific facts to rebut the Petitioner's process server's affidavit. The affidavit shows that Respondent Kaba was served with a copy of the Order to Show Cause and was provided with proper notice on April 4, 217 (see Wieck v. Halpern, 255 A.D.2d 438, 68 N.Y.S.2d 599 [2"d. Dept. 1998]). On a motion for leave to enter a default the movant is required to submit proof of service of the summons and complaint, proof of facts constituting the claim and proof of the defaulting party in answering or appearing (Atlantic Casualty Insurance Company v. RJNJ Services, Inc., 89 A.D.3d 649, 932 N.Y.S.2d 19 [2"d. Dept. 211]; Triangle Properties 2, LLC v. Narang, 73 A.D.3d 13, 93 N.Y.S.2d 424 [2"d. Dept. 21]; Zelnik v. Bidermann Industries U.S.A., Inc., 242 A.D.2d 227, 662 N.Y.S.2d 19 [1 5 \ Dept. 1997]). Petitioner's motion for a default order met the requisite evidentiary elements and was accompanied by a detailed factual affidavit from the Petitioner, Timothy Kelly, establishing sufficient facts to enable the court to determine that a viable cause of action existed as required to support his motion for a default ( State v. Williams, 73 A.D.3d 141, 91 N.Y.S.2d 751 [21]; lnterboro Insurance Company, v. Tahir, 129A.D.3d1687, 12 N.Y.S.3d 688 [4th Dept. 215]). Therefore the court's order was properly granted on default. Accordingly, Respondents Cross-motion is denied. N.Y. Judiciary Law 753(3) provides in pertinent part: "A court of record has power to punish, by fine or imprisonment, or either, a neglect or violation of duty, or other misconduct, by which a right or remedy of a party to a civil action or special proceeding, pending in the court may be defeated, impaired, impeded, or prejudiced by... (3) A party to the action or proceeding... for any... disobedience to a lawful mandate of the court." It is evident that the Respondents have not complied with this court's August 1, 217 order. Respondents have violated the court's clear and unequivocal mandate to comply with the court's order within 3 days from the date of service on them of a copy of the court's August 1, 217order with notice of entry, and have thereby prejudiced Petitioner's rights in this proceeding (see Astrada v. Archer, 71 A.D.3d 83[2nd. Dept. 21]; Town of Huntington v. Reuschenberg, 7 A.D.3d 814 [2"d. Dept. 21]). Accordingly it is ORDERED that the motion to hold Respondents in Contempt of Court is granted, and it is further ORDERED, that 486 ST. NICHOLAS AVENUE HOUSING DEVELOPMENT FUND CORPORATION, LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA are held in contempt of court and may purge their contempt by turning over to Mr. ALBERT GHUNNEY, ESQ., Petitioner's attorney, within 3 days from the date of service on their attorney of a copy of this order with notice of entry, all of the documents ordered by this 4 of 5

[* FILED: 5] NEW YORK COUNTY CLERK 1/7/219 1:24 AM INDEX NO. 15488/217 court to be provided to Petitioner in its August 1, 217 order, and it is further ORDERED, that upon 486 ST. NICHOLAS AVENUE HOUSING DEVELOPMENT FUND CORPORATION, LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA failure to comply with the terms of this order after service on their attorney of a copy of this order with notice of entry, they shall be found to have wilfully and contumaciously violated a second court order and shall be made to pay a fine individually of TWO HUNDRED and FIFTY( $25.) dollars to the Petitioner, for their violation of this order, and it is further ORDERED, that upon failure of 486 ST. NICHOLAS AVENUE HOUSING DEVELOPMENT FUND CORPORATION, LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA to purge their contempt they shall be made to pay all reasonable attorneys fees and costs in connection with these proceedings, which attorneys fees and costs shall be determined at a hearing, and it is further ORDERED, that upon failure of 486 ST. NICHOLAS AVENUE HOUSING DEVELOPMENT FUND CORPORATION, LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA to purge their contempt Petitioner may move ex-parte for a warrant directing the arrest of LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA, and their commitment to the Sheriff, and it is further ORDERED that within 2 days from the date of entry of this order Petitioner serve by personal service upon LARRY G. JOHNSON, ELISHA RANDOLPH and VANESSA KABA, at their last known address, a copy of this order with notice of entry, and it is further ORDERED that Respondents' cross motion to dismiss this proceedings and to vacate their default is denied. Dated: January 4, 219 Enter: G.Mendez - - J.S.C. MiAINU!El J. MENDf.Z J.S.C. Check one: X FINAL DISPOSITION NON-FINAL DISPOSITION Check if appropriate: DO NOT POST D REFERENCE 5 of 5