SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

Similar documents
SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

IAS TERM, PART 28 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice. LEONARD B. AUSTIN Motion RID:. 20- a/kla. Defendants.

Motion Date: 12/03/04

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

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.

SUPREME COURT-STATE OF NEW YORK

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

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

Plaintiff INDE)( NO (Action No. 02)

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

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

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

PRESENT: HON. JOEL K. AS ARCH, Justice of the Supreme Court.

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

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:

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

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

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.

IAS TERM PART 23 NASSAU COUNTY

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.

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

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

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

PRESENT: The unopposed motion by Plaintiff NATIONAL CONTINENTAL INSURANCE SHAMALL BREWSTER, KIGS COUNTY MEDICAL. Defendants EMEKA ADIGWE

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

THOMAS CATANESE Defendants x

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.

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

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

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

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.

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

Index No: PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court. Submission Date: 5 - l-00. Motion IUD: 5-l -00

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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.

Verdi v Jacoby & Meyers, LLP 2010 NY Slip Op 33528(U) December 1, 2010 Supreme Court, Nassau County Docket Number: 10674/07 Judge: Karen V.

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. The following papers were read on this petition: Reauested Relief

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

NEW YORK SUPREME COURT - QUEENS COUNTY

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

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court PROGRESSIVE SPECIALTY INSURANCE CO., Plaintiff - against - DECISION AND ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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

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.

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

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.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

SUPREME COURT - STATE OF NEW YORK TRI/IS PART

NEW YORK SUPREME COURT - QUEENS COUNTY

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

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:

NEW YORK SUPREME COURT - QUEENS COUNTY

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

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

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

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.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Ferrari v City of New York 2008 NY Slip Op 33686(U) July 21, 2008 Supreme Court, New York County Docket Number: /06 Judge: Paul G.

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

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"

Transcription:

INDEX No. 15705/2007 SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY G4N PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion RID: May 9, 2008 BENJAMIN DEVELOPMENT CO., INC., Submission Date: May 9, 2008 Motion Sequence No. 002/MOT D Plaintiff, -against- DJH MECHANICAL ASSOCIATES, LTD., Defendant. COUNSEL FOR PLAINTIFF BAUMAN KATZ & GRILL, LLP 28 West 44 Street Suite 900 New York, NY 10036 DJH Mechanical Assoc., Ltd. 155 Kingsbridge Road East Mount Vernon, NY 10550 ORDER The following papers were read on Plaintiffs unopposed motion for leave to renew its motion for default judgment against Defendant pursuant to CPLR 3215: Notice of Motion dated April 14, 2008; Affdavit of Elvira Barisano sworn to on April 14, 2008; Affdavit of Omar Ventegeat sworn to on April 7, 2008. Plaintiff, Benjamin Development Co., Inc. ("Benjamin ), moves for leave to renew its motion for default judgment against the Defendant, DJH Mechanical Associates, Ltd. DJH"), for an order pursuant to CPLR 3215 granting Plaintiff a default judgment on its first cause of action and granting an inquest. DJH has failed to appear, answer, or move with regard thereto.

BENJAMIN DEVELOPMENT CO., INC., v. DJH MECHANICAL ASSOCIATES, LTD. BACKGROUND Benjamin is a domestic corporation with its principal offce located in Garden City, New York. Benjamin alleges that, on or about December 20, 2001, it entered into an agreement ("Contract") with DJH. Pursuant to the Contract, DJH agreed to render services relating to the heating, ventilation and air conditioning systems at the Allen Cathedral Senior Residences located at 107-20 Merrick Boulevard, Queens, New York Building ). In addition, Benjamin alleges that DJH agreed to render said services in compliance with the obligations and requirements of the City of New York and all applicable codes and regulations. Pursuant to these terms, DJH installed the systems in the Building. According to the complaint, on or about November 10, 2003, DJH executed a Final Statement of Account" in which DJH certified that its work was completed in satisfaction of both the Contract terms and the requirements of the Building Department of the City of New York. On June, 13 2006, the Building received a Notice of Violation from the Environmental Control Board of the City of New York holding the Building in violation of 122 (b)( 1) of the Air Pollution Control Code of the New York City Administrative Code. The violation was issued because the Building permitted the operation of fuel burning equipment without obtaining an operating certificate from the Environmental Control Board.

BENJAMIN DEVELOPMENT CO., INC., v. DJH MECHANICAL ASSOCIATES, LTD. As a result, Benjamin alleges it was forced to hire another firm to complete the work that DJH failed to properly complete and accordingly incurred the expense thereof. Benjamin seeks to recover the damages it sustained because of DJH's failure to perform its contractual obligations. This action was commenced by filing a summons and verified complaint with the Nassau County Clerk on September 5, 2007. The summons and verified complaint were served on DJH via the Secretary of State on September 7 2007. DJH was also mailed a copy of the summons and verified complaint on September 20, 2007 at its place of business pursuant to CPLR 3215(g). DJH' s time to appear, answer, or move has expired and its time to do so has not been extended. In November 2007 Benjamin moved for leave to enter a default judgment and to have an inquest taken against DJH. By order, dated March 10, 2008, this Court denied that motion based upon Benjamin s failure to submit proof which would substantiate its right to a default judgment. Benjamin was granted leave and renew its motion upon proper proof. Benjamin now moves to renew its motion for a default judgment. Plaintiff has now submitted a copy of the Contract, Final Statement of Account, and Notice of Violation & Hearing. These documents were not submitted with the initial motion. DISCUSSION CPLR 2221 permits a motion to renew based upon new facts that were not provided in the prior motion, that would change the prior determination or demonstrate a change in the law that would change the prior determination; and must contain

BENJAMIN DEVELOPMENT CO., INC., v. DJH MECHANICAL ASSOCIATES, LTD. reasonable justification for the failure to present such facts on the prior motion. See Veitsman v G&M Ambulette Servo Inc 35 AD. 3d 848 848 (2 Dept. 2006). The requirement of showing newly discovered facts " is a flexible one, and a court, in its discretion, may grant renewal upon facts "is a flexible one, and a court, in its discretion may grant renewal upon facts known to the moving part at the time of the original motion. Cronwall Equities V. Int' l Links Dev.Corp, 255 AD. 2d 354, 355. (2 Dept. 1988). The Court's order of March 2008 allowed for renewal upon submission of proper proof. Therefore, consideration of this motion for renewal is appropriate. CPLR 3215 permits a part to obtain a default judgment against a defendant who defaults in appearance. An application for leave to enter a default judgment must be supported by proof of service of the summons and complaint, an affdavit made by a person with actual knowledge of the facts surrounding the claim and proof of the default. Siegel New York Practice 4 ~295; and CPLR 3215(f). The part seeking a default judgment must establish the existence of a prima facie cause of action against the defaulting part. Joosten v. Gale, 129 A. 2d 531 (1 Dept. 1987). Benjamin alleges a cause of action for breach of contract against DJH. The element of a cause of action for breach of contract are: the existence of a contract between the plaintiff and defendant, consideration, performance by the plaintiff, breach by the defendant and damages resulting from the breach. Furia v. Furia, 116 AD. 694 (2 Dept. 1986).

BENJAMIN DEVELOPMENT CO., INC., v. DJH MECHANICAL ASSOCIATES, LTD. Benjamin has established that the summons and verified complaint were served on DJH on September 7 2007, through the Secretary of State pursuant to Business Corporation Law ~ 306(b)(1). Benjamin gave the required additional notice pursuant to CPLR 3215(g) on September 20 2007 by mailing a copy of the summons and verified complaint to DJH at its place of business, 155 Kingsbridge Road East, Mount Vernon New York 10550. Omar Ventegeat, Vice President of Benjamin, has provided an affdavit of the facts surrounding the claim, and provided documentation of the Contract, Final Statement of Account, and Notice of Violation. The relevant facts indicate that Benjamin entered into a written contract with DJH to install three fuel burners in the Building located at 107-20 Merrick Boulevard, Queens, New York. The contract indicates U(t)he work is to be... in conformance with all applicable building codes and requirements. DJH installed the three burners, and subsequently executed a Final Statement of Account, certifying the work to be completed in accordance with the requirements of the Building Department of the City of New York and in accordance with the project's plan and specifications. According to the Final Statement of Account, Benjamin has paid $881 613.00 out of the $913,500.00 contract for the installation. On or about July 13, 2006, a Notice of Violation ("Violation ) was received by Benjamin stating that the Building was in violation of ~122 (b)(1) of the Air Pollution Control Code of the New York City Administrative Code. The Violation stated that the building caused or permitted the use or operation

BENJAMIN DEVELOPMENT CO., INC., v. DJH MECHANICAL ASSOCIATES, LTD. of fuel burning equipment without first obtaining the required certification, Benjamin was required to retain another company to correct and complete the work, and incurred extra costs as a result. Given Plaintiffs establishing its prima facie right to the relief it seeks and DJH' unexcused default, Plaintiff should be granted a default judgment. Where the amount of damages claimed on default is not a sum certain or an amount that can be calculated with certainty, the Court should set the matter down for a hearing on the issue of damages. CPLR 3215(a)(b). See also, Siegel New York Practice JF ~293. Since the amount of Benjamin s damages cannot be ascertained with certainty as the complaint seeks damages of "no less than $200, 000" in addition to legal fees, the matter must be set down for a hearing on the issue of damages. With respect to legal fees, attorneys' fees cannot be charged to a defendant unless authorized by statute, court rule or written agreement of the parties. See Campbell v. Citibank, 302 AD. 2d 150, 154 (1 Dept. 2003). See also Hooper Assocs.. Ltd. v. AGS Computers. Inc., 74 N.Y. 2d 487 491 (1989). The Contract does not provide for attorneys' fees under any circumstances. Therefore, no legal fees can be awarded herein. Accordingly, it is ORDERED, that Plaintiffs motion for leave to renew is granted, and it is further ORDERED, that Plaintiffs motion for leave to enter a default judgment is granted as to liabilty only; and it is further

s, BENJAMIN DEVELOPMENT CO., INC., v. DJH MECHANICAL ASSOCIATES, LTD. ORDERED, that this matter is set down for a hearing before Special Referee Schellace on July 29, 2008 at 10:00 a. m. to hear and determine all issues relating to the calculation of damages, and it is further ORDERED, that upon determination of damages by Special Referee Schellace, the Nassau County Clerk is directed to enter judgment in accordance with the terms of this Order, together with appropriate interest, costs, and disbursements as taxed by the County Clerk, and it is further ORDERED, that Plaintiffs counsel serve upon the Defendant and file with the Clerk of the Court, a copy of this order with Notice of Entry and a Notice of Inquest and shall pay the appropriate filing fees on or before July 7, 2008. This constitutes the decision and Order f th Dated: June 30, 2008 Mineola, NY RD B. A TIN, J. E,O EN,.eR JUL O? 1Q\)8 NASSI\U COUNT( Cl. OUN\' s Off\CE