Dr. Tak's Med. & Rehab., P.C. v Geico 2019 NY Slip Op 30309(U) February 5, 2019 Supreme Court, Queens County Docket Number: CV /QU Judge:

Similar documents
Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

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:

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

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.

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

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.

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

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

Perez v Bellevue Hosp NY Slip Op 33411(U) December 24, 2018 Supreme Court, New York County Docket Number: /17 Judge: Shlomo S.

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

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.

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Burg v Personal Touch Home Care, Inc NY Slip Op 30633(U) September 6, 2006 Supreme Court, Westchester County Docket Number: 722/04 Judge:

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

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

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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.

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:

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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:

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

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

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

RICHARD J. MONTELIONE, J.:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

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

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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.

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

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:

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

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:

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

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.

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.

Selletti v Liotti 2010 NY Slip Op 31721(U) January 8, 2010 Sup Ct, Queens County Docket Number: 11169/00 Judge: Patricia P. Satterfield Republished

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.

Abandoned Foreclosure Cases and Dismissals for Want of Prosecution

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

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:

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Hudson 418 Riv. Rd., LLC v Safiya Consultants Inc NY Slip Op 33312(U) December 10, 2018 Supreme Court, Kings County Docket Number: /18

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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.

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

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.

Nationwide Affinity Ins. Co. Of Am. v Jamaica Wellness Med., P.C NY Slip Op 32943(U) June 7, 2017 Supreme Court, Onondaga County Docket Number:

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

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

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

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

Borja v Moshouris 2007 NY Slip Op 32534(U) August 8, 2007 Supreme Court, Queens County Docket Number: /2006 Judge: Patricia P.

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.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

National Union Fire Ins. Co. of Pittsburgh, Pa. v Rucker

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Ha Jung Chung v Oh 2016 NY Slip Op 32008(U) September 19, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

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

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

FILED: QUEENS COUNTY CLERK 04/25/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 04/25/2017

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

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

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Transcription:

Dr. Tak's Med. & Rehab., P.C. v Geico 2019 NY Slip Op 30309(U) February 5, 2019 Supreme Court, Queens County Docket Number: CV-708682-16/QU Judge: John C.V. Katsanos Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(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.

[* 1] CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF QUEENS, SPECIAL TERM, PART 40 -------------------------------------------------------------------}( DR. TAK'S MED. & REHAB., P.C. a/a/o JUNGSUN KIM, Plaintiff, V. Inde:x No. CV-708682-16/QU GEICO, Defendant. -------------------------------------------------------------------}( APPEARANCES DECISION AND ORDER GRANTING DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT PURSUANT TO CPLR 3216 FOR WANT OF PROSECUTION JOSEPH CHIU, ESQ. Counsel for Plaintiff Dr. Tak's Med. & Rehab., P.C. As Assignee of Jungsun Kim P.O. Bo:x 740030 Rego Park, New York 113 7 4 Joseph Chiu, Esq. LAW OFFICE OF GOLDSTEIN & FLECKER Counsel for Defendant Geico 2 Huntington Quadrangle, Suite 2NO 1 Melville, New York 11747 Jonathan R. Marconi, Esq. Ellen M. Snow, Esq. 1

[* 2] HON. JOHN C.V. KATSANOS Judge, Civil Court: I. Background Dr. Tak's Medical & Rehabilitation, P.C. (the "Plaintiff') as assignee of Jungsun Kim, commenced this action based on an automobile accident that occurred on November 13, 2015. Plaintiff served a summons and complaint on the defendant Geico (the "Defendant") on or about November 16, 2016. Defendant joined issue by service of its answer on or about December 16, 2016. No subsequent activity occurred in this case until January 17, 2018. On or about such date, Defendant served a 90-day notice upon Plaintiffs counsel demanding that Plaintiff serve and file a note of issue within the 90-day period prescribed by Rule 3216 of the New York State's Civil Practice Law and Rules (the "CPLR"). Plaintiff subsequently failed to file a note of issue. On August 9, 2018, Defendant served a motion to dismiss Plaintiffs action for want of prosecution pursuant to CPLR 3216. Defendant asserts, inter alia, that considering Plaintiffs failure to respond to Defendant's 90-day notice and failure to move to vacate or extend the 90- day notice, barring any showing of justifiable excuse and meritorious cause of action, Plaintiffs complaint should be dismissed. In accordance with the recitation of CPLR 2219 [a], the Court considered: (1) Defendant's motion to dismiss for want of prosecution, Defendant's counsel's affirmation and attached exhibits A and B; (2) Plaintiffs counsel's affirmation in opposition to said motion and attached exhibits A through C; and (3) Defendant's counsel's affirmation in reply to Plaintiffs affirmation in opposition and attached exhibits C and D. Defendant's motion is granted as explained below. 2

[* 3] II. Discussion CPLR 3216 [b] [ 1 ]-[3] states, in pertinent part, that a court may consider dismissing an action for a plaintiffs neglect to prosecute when the following preconditions have been satisfied: ( 1) issue has been joined in the action; (2) one year has elapsed since the joinder of issue or six months have elapsed since the issuance of the preliminary court conference order where such an order has been issued, whichever is later; and (3) the defendant served the plaintiff a written demand by registered or certified mail requiring the plaintiff to resume prosecution and to serve and file a note of issue within 90 days after receipt of such demand, and the defendant further stated that the plaintiffs failure to comply with such demand within said 90-day period will serve as a basis for the defendant to move for dismissal against the plaintiff for unreasonably neglecting to proceed. If a plaintiff serves and files a note of issue within the 90-day period initiated by the defendant's written demand, "all past delay is absolved and the court is then without authority to dismiss the action" (Raczkowski v D.A. Collins Constr. Co., Inc., 89 NY2d 499, 503 [1997], citing CPLR 3216 [ c ]). Conversely, "if a plaintiff fails to file a note of issue within the 90-day period, 'the court may take such initiative or grant such motion [to dismiss] unless the [defaulting] party shows justifiable excuse for the delay and a good and meritorious cause of action"' (Id, quoting, in part, CPLR 3216 [e]). Therefore, "even when all of the statutory preconditions for dismissal are met, including plaintiffs failure to comply with the 90-day requirement," CPLR 3216 provides a plaintiff with "yet another opportunity to salvage the action simply by opposing the motion to dismiss with a justifiable excuse and an affidavit of merit" (Id.). If a plaintiff establishes a justifiable excuse and a meritorious cause of action, the action cannot be dismissed by the court (See id.). 3

[* 4] In this case, the statutory preconditions for dismissal have been met (See CPLR 3216 [b] [ 1 ]-[3]). Plaintiff does not dispute that: ( 1) the issue had been joined on or about December 16, 2016; (2) over one year of inactivity in this matter had elapsed since the joinder of issue; (3) the Defendant timely served a 90-day notice on or about January 17, 2018 pursuant to CPLR 3216; and (4) prior to the expiration of the 90-day period initiated by the notice, Plaintiff failed to file a note of issue and did not move to vacate or extend the 90-day notice. Instead, Plaintiff opposes Defendant's motion by asserting that the delay in the prosecution of this matter is justified and that the cause of action is meritorious. A. Lack of Justifiable Excuse In determining whether a plaintiff has a justifiable excuse for its delay in prosecuting a case, a court may consider a "plaintiffs 'pattern of persistent neglect, [] history of extensive delay,[] intent to abandon prosecution and lack of any tenable excuse for such delay"' (Deutsche Bank Nat'/ Trust Co. v Inga, 156 AD3d 760, 761 [2d Dept 2017], quoting Schneider v Meltzer, 266 AD2d 801, 802 [3d Dept 1999]; see Saginor v Brook, 92 AD3d 860, 861 [2d Dept 2012]). Plaintiffs delay of this action took place during the over one-year period of inactivity prior to Plaintiffs receipt of the 90-day notice and during the period between the date Plaintiff received the 90-day notice and the date Defendant served the current motion. As a result of such delay, this action is now over two years old without any indication that discovery is complete or that parties are ready to proceed to trial. Plaintiff provides no justification for the period of inactivity prior to the receipt of the 90-day notice and only seeks to justify Plaintiffs failure to comply with the 90-day notice. Specifically, Plaintiff submits an affirmation sworn to by Plaintiffs counsel alleging that Plaintiffs failure to comply with the procedure set forth in CPLR 3216 was due to Plaintiffs 4

[* 5] counsel's detrimental reliance on prior experience in resolving motions to dismiss for failure to prosecute; the purported customary practices of all law offices other than counsel for Defendant; and a verbal agreement, which Defendant denies existed, providing Plaintiff with an unspecified amount of additional time to file notices of trial In his affirmation, Plaintiff's counsel describes a series of communications between himself and Defendant's counsel that allegedly took place after the Plaintiff received the 90-day notice on or about January 17, 2018. Plaintiff's counsel states that in late 2017 and early 2018, he received multiple motions to dismiss for want of prosecution and numerous 90-day notices from Defendant's counsel. Although Plaintiff's counsel does not specifically refer to the 90-day notice in the current matter, the motions and notices Plaintiff's counsel refers to apparently includes the 90-day notice in the current matter as well as motions and 90-day notices in unrelated matters. According to Plaintiff's counsel, during the first, approximately, 65 days of the 90-day period initiated by the notice served in this matter, Plaintiff's counsel unsuccessfully attempted to resolve all of the outstanding motions and 90-day notices through multiple communications with Defendant's counsel and the last communication took place on or about March 23, 2018. Plaintiff's counsel further alleges that there was no communication between the parties over the next, approximately, 45 days, until he emailed Defendant's counsel on or about May 8, 2018. As of May 8, 2018, Plaintiff had allowed the 90-day period in the current matter to expire without fulfilling Plaintiff's obligation to file a note of issue and, prior to the expiration of the 90-day period, Plaintiff never entered into an agreement with Defendant's counsel regarding any of the outstanding motions or 90-day notices. Plaintiff's counsel further states that on or about May 8, 2018 he set forth a proposal to Defendant's counsel that Plaintiff would file notices of trial for all outstanding motions and 90-5

[* 6] day notices within two weeks. On May 9, 2018, Plaintiffs counsel asserts that he spoke with Defendant's counsel, whom Plaintiffs counsel alleges provided him with a list of over 250 outstanding motions and 90-day notices in contemplation of Plaintiffs counsel's proposal. Defendant's counsel maintains that on or about May 9, 2018, a verbal agreement between the parties was reached that provided the Plaintiff with only two weeks to file notices of trial for all of the outstanding motions and 90-day notices. However, Plaintiffs counsel claims that he recalls both parties further agreed that filing notices of trial for over 250 cases in two weeks would not be prudent and Plaintiffs counsel misunderstood this acknowledgment to be an extension of the two-week period granted by Defendant's counsel. Plaintiffs counsel further mistakenly believed that the parties would agree to a time frame for filing the notices of trial on a later date. Despite Plaintiff counsel's claimed belief that the time frame for filing the notices of trial was extended and unresolved, Plaintiff did not communicate with Defendant's counsel again until on or about August 8, 2018, which was approximately 92 days after the last communication, and Plaintiff failed to file a note of issue in the current matter as well as failed to, in the alternative, move to vacate or extend the 90-day notice. Plaintiffs justifications are equivalent to settlement negotiations and law office failure. Settlement negotiations may be deemed a reasonable excuse for delay, but such an excuse only has effect within a brief interval after the last communication (Matter of State of York v Town of Clifton, 275 AD2d 523, 524-525 [3d Dept 2000], citing Brady v Mastrianni, Abbuhl & Murphy, MD. 's, P.C., 187 AD2d 858, 859 [3d Dept 1992] (noting, in tum, "settlement negotiations can only offer a justifiable excuse for delay for a brief interval after the last communication") (internal quotation marks and citations omitted)); see also Olejak v Town of Schodack, 295 6

[* 7] AD2d 679, 680 [3d Dept 2002] ("Notwithstanding his confusion over whether discovery was complete, plaintiff failed to establish that he pressed forward as diligently as possible after being served with the 90-day demand [and] [p]laintiffs attempt to initiate settlement negotiations is also insufficient to justify his failure to comply with the 90-day demand") (internal quotation marks and citations omitted); Moran v Pathmark Stores, Inc., 278 AD2d 208, 209 [2d Dept 2000]). Law office failure may also constitute a reasonable excuse under particular circumstances, however, conclusory and unsubstantiated claims of law office failure cannot excuse default (See Pryce v Montefiore Med Ctr., 114 AD3d 594, 594-595 [1st Dept 2005] ("Counsel's excuse that other casework obligations and family matters kept him from timely prosecuting the matter can only be seen as conclusory and unsubstantiated"); Werbin v Locicero, 287 AD2d 617, 618 [2d Dept 2001]; Washington v Gorray, 302 AD2d 454, 454 [2d Dept 2003]). The justifications offered by Plaintiff include prolonged periods of inactivity that lacked any communication; a conclusory and unsubstantiated claim of a verbal agreement entered into after the 90-day period expired that effectively extended the time frame for filing all outstanding notices of trial indefinitely; and several fruitless attempts to reach a resolution that did not prompt the Plaintiff to, at a minimum, move to extend the 90-day notice in the current matter. CPLR 3216 does not place a time limit on Defendant's ability to move to dismiss this action after the 90-day period expired and there is no evidence that during the alleged discussions between the parties on or about May 9, 2017, considering the statutory preconditions continued to be in effect, Defendant's counsel agreed to do anything more than temporarily abstain from filing a motion to dismiss pursuant to CPLR 3216. Additionally, even ifthere was an agreement between the parties to extend Plaintiffs deadline to file notices of trial for all outstanding motions and 90-day notices indefinitely, the Court can only presume that the 90-day 7

[* 8] notice served in the current matter was included among the over 250 motions and notices that the parties allegedly discussed because Plaintiff fails to specifically state whether the current matter was included in the asserted agreement. Based on the foregoing, the Court finds that Plaintiff failed to demonstrate the requisite justifiable excuse. As to the Court's discretion under CPLR 3216 in light of such finding, the Court of Appeals noted in Raczkowski "that under the plain language of CPLR 3216, a court retains some discretion to deny a motion to dismiss, even when plaintiff fails to comply with the 90--day requirement and proffers an inadequate excuse for the delay" (Baczkowski v D.A. Collins Constr. Co., Inc., 89 NY2d 499, 504 [1997]). Accordingly, "[i]f plaintiff fails to demonstrate a justifiable excuse, the statute says the court 'may' dismiss the action-it does not say 'must'... -but this presupposes that plaintiff has tendered some excuse in response to the motion in an attempt to satisfy the statutory threshold" (Id., citing CPLR 3216 [ e ]). The Court of Appeals in Raczkowski further emphasized the following regarding a court's discretion under CPLR 3216: Although a court may possess residual discretion to deny a motion to dismiss when plaintiff tenders even an unjustifiable excuse, this discretion should be exercised sparingly to honor the balance struck by the generous statutory protections already built into CPLR 3216. Even such exceptional exercises of discretion, moreover, would be reviewable within the Appellate Division's plenary discretionary authority. If plaintiff unjustifiably fails to comply with the 90--day requirement, knowing full well that the action can be saved simply by filing a note of issue but is subject to dismissal otherwise, the culpability for the resulting dismissal is squarely placed at the door of plaintiff or plaintiffs counsel. Were courts routinely to deny motions to dismiss even after plaintiff has ignored the 90-day period without an adequate excuse, the procedure established by CPLR 3216 would be rendered meaningless. Thus, when a plaintiffs excuse, though inadequate, is timely interposed, a court in its discretion might dismiss the action or, in an appropriate case, deny the motion and impose a monetary sanction on plaintiff or plaintiffs counsel instead (see e.g. Lichter v State of New York, 198 AD2d [at] 688 [in tripling the sanction imposed by the lower court, court notes "the sanction imposed should be substantial enough to serve as a deterrent to dilatory behavior in the future"]; Neyra y Alba v Pelham Foods, 46 AD2d 760 [1st Dept 1974]; see also 22 8

[* 9] NYCRR 130-1.1 [ c] [2] [ sanctionable frivolous conduct includes conduct "undertaken primarily to delay or prolong the resolution of the litigation"]). (Id at 504-505). While the Court under Raczkowski may sparingly exercise its discretion to deny Defendant's motion to dismiss under CPLR 3216 when Plaintiff tenders even an inadequate excuse, the Court finds that the record reflects no basis for such an exceptional exercise of discretion. B. Lack of Meritorious Cause of Action To demonstrate the existence of a meritorious cause of action, Plaintiff must submit a verified complaint or an affidavit of merit from an individual having personal knowledge of the underlying facts (See Saleh v Paratore, 60 NY2d 851, 852-853 [1983]; Siegel v Commack Sch. Dist., 107 AD3d 687, 687 [2d Dept 2013]; Haiskins v Jorge, 147 AD2d 529, 530 [2d Dept 1989]). Conclusory allegations in a verified complaint or an affidavit of merit, allegations offered by a lay person that require an expert opinion, an unsupported conclusion that merit exists and an affidavit of merit made by an attorney who has no personal knowledge are insufficient to show a meritorious action (See Koehler v Choi, 49 AD3d 504, 505 [2d Dept 2008]; Midolo v Horner, 131 AD2d 825, 826 [2d Dept 1987]; Keating v Smith, 20 AD2d 141, 141-142 [2d Dept 1963 ]). Courts have noted that the existence of a meritorious cause of action must be demonstrated through materials submitted in the same evidentiary form as on a motion for summary judgement (See DeLisa v Pettinato, 189 AD2d 988, 988-989 [3d Dept 1993] ("The showing of merit required an affidavit by one with personal knowledge of the facts and required that materials be included in evidentiary form sufficient to defeat a summary judgment motion"); Schuman v Raymond Corp., 174 AD2d 1040, 1041 [4th Dept 1991] ("Plaintiffs, in order to 9

[* 10] demonstrate the existence of a meri tori ous cause of action, were obl iged to submit materials in the same evidentiary form as on a motion for summary judgment")). Even if in the alternative the Court assumed that Plai ntiff provided a j ustifiable excuse and verifi ed the complaint in this matter with the Plaintiffs affidavit, which was sworn to by the Plaintiff and submitted over one year after the summons and complaint in this matter was served, the Court finds that the submission of Plaintiff counsel's affiimation and the Plaintiffs affidavit are insufficient to demonstrate a meritorious cause of action. Plaintiffs counsel lacks personal knowledge of the underlying facts and Plaintiffs affidavit lacks factual allegations to demonstrate merit and merely refers to the complai nt, whi ch contains conclusory allegations (See Koehler, 49 AD3d at 504; Midolo, 13 l AD2d at 825; Keating, 20 AD2d at 141 ). III. Conclusion Accordingly, the Court grants Defendant's motion to dismiss Plaintiffs complaint, but exercises its discretion to do so without prej udice. This constitutes the decision and order of the Court. Dated: February 5, 201 9 Jamaica, New York ~~~ Hon. JohllC\7. Katsanos ------- Judge, Civil Court 10