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

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

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

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

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

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

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

Plaintiff (s), MOTION DATE: 1/14/05. Defendant (s).

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

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

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

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:

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:

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

Plaintiff INDE)( NO (Action No. 02)

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

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:

IAS TERM, PART 28 NASSAU COUNTY

Plaintiff, Defendants.

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

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

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:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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

FILED: KINGS COUNTY CLERK 03/22/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/22/2018

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

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

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

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

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

Present: HONORABLE ORIN R. KITZES IA Part 17 Justice

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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.

NEW YORK SUPREME COURT - QUEENS COUNTY

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

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

IAS TERM, PART 28 NASSAU COUNTY

Plaintiffs motion for summary judgment as to its claim of contractual indemnification. is granted in the amount of

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

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

NASSAU COUNTY JANET M. CARTER-LITTLE and JANET M. CARTER-LITTLE, Individually, c. Plaintiffs, -against- MOTION DATE:

NEW YORK SUPREME COURT - QUEENS COUNTY

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

PRELIMINARY STATEMENT

Plaintiff( s), Defendant( s).

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Fran") and Camilo John Pesa ("Camilo ) (collectively "Plaintiffs ) oppose the motion. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

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

FILED: WESTCHESTER COUNTY CLERK 04/28/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/28/2017

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

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.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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.

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 18 NASSAU COUNTY

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

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:

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

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

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

New York Community Bank v Campbell 2019 NY Slip Op 30072(U) January 7, 2019 Supreme Court, Suffolk County Docket Number: 11291/2007 Judge: Jr.

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

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:

Present: Plaintiff Index No. 95/05. Third-Party Plaintiff. -against- Third-Party Defendant SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU

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

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

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.

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.

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

Defendants x The following papers having been read on the motion: [numbered

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

SUPREME COURT-STATE OF NEW YORK

... BURBERRY LIMITED and BURBERRY USA, Plaintiffs,

Motion Date: 12/03/04

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 7

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:

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

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

501 Fifth Ave. Co., LLC v Yoga Sutra, LLC 2013 NY Slip Op 31236(U) June 6, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Shirley Werner

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

attchment, fied on February and submitted May 8, For the reasons set forth HON. TIMOTHY S. DRISCOLL Justice Supreme Court

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

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

( Debtor ), the debtor in the above-captioned Chapter 7 case, by his attorneys, Pryor & Mandelup,

Eastchester Rehabilitation & Health Care Ctr., LLC v Eastchester Health Care Ctr., LLC 2012 NY Slip Op 33470(U) March 26, 2012 Sup Ct, NY County

P.C. Richard & Son L.I. Corp. v Falcon Pac. Constr., LLC 2010 NY Slip Op 31359(U) May 18, 2010 Sup Ct, NY County Docket Number: /09 Judge:

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Transcription:

SCO SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY INDEX No. 12007- PRESENT: HONORABLE SANDS POINT CENTER FOR HEALTH AND REHABILITATION - against - ADAM HARWOOD LEONARD B. AUSTIN Justice Motion RID: 12- Submission Date: 12- Motion Sequence No.: 001/ MOT D Plaintiff, Defendant. COUNSEL FOR PLAINTIFF Ken Kern, Esq. 445 Broad Hollow Road, Suite 19 Melvile, New York 11747 COUNSEL FOR DEFENDANT Adam Harwood - PRO SE 140 Dogwood Avenue Roslyn Harbor, New York 11576 ORDER The following papers were read on Plaintiffs motion for leave to enter a default judgment against Defendant: Notice of Motion dated November 9 2007; Affrmation of Ken Kern, Esq. dated November 9, 2007; Affdavit of David Moskowitz, dated November 7 2007; Affirmation of Jennifer B. Cona, Esq. dated November 9, 2007. Plaintiff, Sands Point Center for Health and Rehabilitation (" Sands Point" ), moves for a default judgment against Defendant, Adam Harwood (" Harwood"

Index No. 12007 - BACKGROUND Sand Points alleges that on June 9, 2004, the parties entered into an Admission Agreement ("Agreement", whereby Sands Point agreed to provide residential health care services to Alfredo Harwood (" Alfredo ) and Harwood agreed to pay for such care. and services. Alfredo was admitted to Sands Point and continued to reside there from June 9 2004 through July 6, 2005. Alfredo passed away on July 7, 2006, leaving no assets. At the time of Alfredo s death, Sands Point claims that it provided care and services worth $94 589.76. Sands Point alleges that Harwood breached the Agreement by failng to make payment on account thereof. Sands Point further alleges that, prior to his death, Alfredo fraudulently conveyed his income, assets and/or real property to Harwood without fair consideration. Such conveyance rendered Alfredo insolvent and prevented Sands Point from receiving the, monies due pursuant to the Agreement. Sands Point further alleges that Alfredo made such conveyance upon realizing that he would incur debts beyond his abilty to pay and s fraudulent intent. Thus that Harwood such conveyance with the knowledge of Alfredo Sands Point asserts that such conveyance should be void under the Debtor and Creditor Law (" DCL" Sands Point claims that by the reason of breach of the Agreement, Harwood is liable for the collection fees, including but not limited to reasonable attorney fees and Court costs and that by the reason of fraudulent conveyance, Harwood is chargeable

pursuant to with plaintiffs attorney fees or an amount the Court shall fix as reasonable, Sands Point also claims that Harwood Debtor and Creditor Law 9 276(a). Moreover 589.76 because it rendered residential has been unjustly enriched in the sum of $94 nursing care and services to Alfredo and has not been paid. DISCUSSION Pursuant to CPLR 3215(a), a party may obtain a default judgment against a defendant who defaults in appearing and answering. On application for a default judgment, a party must furnish proof of service of summons and complaint proof of the claim by a person with knowledge, including the amount due and proof of the default. See, WQson v. Mendon Leasing Corp., 100 N.Y. 2d 62, 70 (2003). See also, Seigel New York Practice 9295; and 7 Weinstein- Korn-Miler, NY Civ Prac 1f 3215., at 32-326. The party 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). When a defendant has failed to appear, the plaintiff does not have the benefit of discovery. Thus the affidavit (of merit) or verified complaint need only allege enough " Woodson v. facts to enable a court to determine that a viable cause of action exists. Mendon Leasing Corp. supra at 70. Moreover defaulters are deemed to have admitted all factual allegations contained in the complaint and all reasonable inference

Id. that flow from them. See also BQkina ODtica Co. v. Camera King, 63 N. 2d 728, 730 (1984). Sands Point has established service. The affidavit of service establishes service s motion for default judgment is upon Harwood pursuant to CPLR 308(4). The Plaintiff', Administrator of Sands Point, who supported by an affdavit made by David Moskowitz has first hand knowledge of the facts constituting the causes of action. See, Zelnick V. Biderman Industries U. A.. Inc., 242 A. 2d 227 (1 Dept. 1987); and Adkins V. Lipner. Gordon & Co., 10 Misc. 3d 1062(A) (Sup. Co., Nassau. Co. 2005). prima facie However, Sands Point has failed to establish the cause of action for part. The elements of a cause of action for breach of a contract against the defaulting breach of contract are the existence of a contract between the plaintiff and the defendant, consideration, performance by the plaintiff, breach by the defendant and damages resulting from the breach. Furia v. Furia, 116 A.D. 2d 694 (2 Dept. 1986). Plaintiff must establish the provisions of the contract that the defendant is alleged to have breached. Sud V. Sud, 211 A.D.2d 423 (2 Dept. 1995); and Atkinson V. Mobile Oil Corp., 205 2d 719 (2 Dept. 1994). The complaint makes no mention of any of the provisions of the Agreement or how or when those provisions were breached by Harwood. Significantly, a copy of the, the proof Agreement is not attached to either the complaint or the motion papers. Thus on the breach of contract cause of action is insufficient to establish a cause of action for

breach of contract. Accordingly, Plaintiff cannot establish causes of action for fraudulent conveyance of Alfredo s assets and property to Harwood to avoid the payment owed to Sands Point., Sand Points has failed to sustain Beyond allegations made upon information and belief its right to a default judgment on these causes of action. Accordingly, it is ORDERED, that Plaintiff's motion for leave to enter a default judgment is denied with leave to renew upon proof that Defendant signed the Agreement for the admission of Alfredo at the Plaintiff' s facilty as well as proof. This constitutes the decision and order of this Court. Dated: Mineola, NY May 1, 2008!B. AUSTIN, J. Nrelleo OUNt HAY SSA(J. 2008 (;OUNT leri('