Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY SLENDER DELIGHT, INC. d/b/a S.D. Brands, Plaintiff(s), Defendant(s).

Similar documents
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.

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.

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

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

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

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.

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

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

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

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

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

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

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

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:

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

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

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

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:

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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:

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

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

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

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

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

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

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

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.

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

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

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

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

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:

NEW YORK SUPREME COURT - QUEENS COUNTY

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

NEW YORK SUPREME COURT - QUEENS COUNTY

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 3. The following papers were read on this motion to dismiss:

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

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:

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.

Macaluso v Woodbury Intl., Inc NY Slip Op 34211(U) September 9, 2013 Supreme Court, Nassau County Docket Number: Judge: Arthur M.

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants. Motion by the defendants Victor Barouh and Barouh Eaton Allen Corp.

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

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

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

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

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

FILED: RICHMOND COUNTY CLERK 04/03/ :36 AM INDEX NO /2017 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/03/2018

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

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

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

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

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

Bank of N.Y. Mellon v Walker 2019 NY Slip Op 30073(U) January 2, 2019 Supreme Court, Suffolk County Docket Number: /2009 Judge: C.

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

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

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

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.

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

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

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.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

SHORT FORM ORDER. Present: HON. THOMAS P. PHELAN, Justice TRIAL/IAS, PART 14 NASSAU COUNTY

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Bank of Am., N.A. v Faracco 2010 NY Slip Op 31439(U) May 28, 2010 Supreme Court, Suffolk County Docket Number: 3516/2008 Judge: Joseph Farneti

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

SUPREME COURT-STATE OF NEW YORK

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

NEW YORK SUPREME COURT - QUEENS COUNTY

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

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.

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

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

New York State Dept. of Envtl. Conservation v Hickey's Carting, Inc NY Slip Op 30507(U) April 2, 2015 Supreme Court, Suffolk County Docket

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

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

---_ TRIAL/IAS, PART 13 NASSAU COUNTY RAMSAY TAUHERT and MARY TAUHERT, Plaintiffs, Defendants.

[*1] HSBC USA, etc., Plaintiff-Respondent, Betty Lugo, Defendant-Appellant, New Century Mortgage Corp., et al., Defendants.

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

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

Transcription:

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY SLENDER DELIGHT, INC. d/b/a S.D. Brands, -against- Plaintiff(s), MOTION DATE: 8/7/01 INDEX No.:17336/00 MOTION SEQUENCE NO:2 YOGURT & SUCH FRANCHISE SYSTEMS, INC., Defendant(s). The following papers read on this motion: Notice of Motion/ Order to Show Cause... 1-4 Answering Affidavits... 5-7 Replying Affidavits... 8,9 Briefs... 10,ll Upon the foregoing papers, it is ordered that this motion by defendant for, inter alia, an order pursuant to CPLR 317 and 5015(a)(l) vacating a default judgment dated March 2, 2001, entered against the defendant upon its failure to oppose the plaintiff's motion for'summary judgment in lieu of complaint is disposed of as follows. In April of 1994, the plaintiff, a New Jersey Corporation, entered into a so-called "Distribution Agreement" with the defendant, pursuant to which the plaintiff agreed, inter alia, to "distribute on behalf of Y & S, all Y & S yogurt only to Y & S stores." The agreement lists defendant's address as 438 Woodbury Avenue, Plainview, New York, and further provides that any notices transmitted thereto were to be sent to the above-noted location. In December of 1999, the Eskimo Pie Corporation commenced an action against the plaintiff in the Superior Court, Essex County, of the Stateof NewJersey. Plaintiff interposed an answer in the New Jersey proceeding and also commenced a third party action against the defendant, alleging, inter alia, that defendant had breached the "Distribution Agreement" by refusing to pay for goods and/or services supplied to it in accord with the agreement. _ Service.of the third party complaint upon the defendant was allegedly made by leaving a copy of the summons and complaint with -_

-2- Index an individual denominated in the process servers's affidavit as a, "manager" of premises allegedly operated by the defendant at 1504 Old Country Road, in Westbury, New York. In August of 2000, and upon the defendant's failure to appear with respect to the third party complaint, a "Final Judgment by Default," in the principal sum of $23,165.50 was entered by the clerk of the New Jersey Superior Court. By notice of motion dated October 20, 2000, the plaintiff brought on a motion in the Supreme Court, Nassau County, for summary judgment in lieu of complaint (CPLR 3213), predicating its entitlement to recovery solely upon the above-referenced, New Jersey default judgment. Notably, service of the motion papers was allegedly accomplished pursuant to Business Corporations Law 306, through delivery of the papers to the Secretary of State. Prior thereto, the plaintiff claims that it unsuccessfully attempted service upon the defendant at a Hicksville address, which it notes was printed on a check it received from an entity known as "Yogurt & Such Westbury, Inc.". No efforts were made to effect service at the Plainview address contained in the agreement. By order dated December 22, 2000, and upon the defendant's failure to submit opposition papers, this court granted the plaintiff's motion for summary judgment in lieu of complaint. A judgment dated March 2, 2001, was subsequently entered upon the foregoing order. The defendant now moves by order to show cause for, inter alia, vacatur of the March 2, 2001, default judgment, arguing, among other things, that it did not receive the plaintiff's motion papers in the subject New York action: that service was not properly effectuated in the underlying New Jersey action, and that the New Jersey Superior Court lacked the requisite jurisdictional predicate to sustain the exercise of in personam jurisdiction. The motion is granted to the extent indicated below. In order to vacate a default pursuant to the "ameliorative provisions" of CPLR 317 (Dye v Columbia, 280 AD2d 513, 514), "a defendant must show that he or she did not receive actual notice of the summons in time to defend the action and a meritorious defense" (DiBlasio v Kaufman, 282 AD2d 496; Trujillo v ATA Housing Corp., 281 AD2d 538; Dye v Columbia, supra see also, Udell v Alcamo Supply & Contracting Corp., 275 AD2d 453 see also, Di Lorenzo, Inc. va.c. Dutton Lumber Co., Inc., 67 NY2d 138, 141-2; 2 Weinstein-Korn- Miller, New York Civil Practlra, 317.04).

-3- Index Here, the defendant has submitted the sworn statements of its president, Alfonso Spennato,. who avers that the defendant never received a copy of the summons motion papers allegedly delivered to the Secretary of State, (cf. Friedman v Ramlal, 282 AD2d 499; OCI Mortgage Corp. v CXnar, 232 AD2d 462; Dime Sav. Bk. v of NY v Steinman, 206 AD2d 404). The court notes that the plaintiff's submissions do not contain probative documentary proof, including relevant affidavits of service etc., attesting to the manner in which the'process was delivered to the Secretary of State. Nor has evidence been produced which confirms, in fact, that the Secretary of State transmitted process "to the address designated by the [defendant]" (Board of Managers v 263 River Avenue Corp., 243 AD2d 668, 669; Business Corporation Law, 306 [billi, [21). Further, there is nothing in the plaintiff's opposition papers demonstrating that the summons and motion papers were thereafter mailed to the defendant in accord with CPLR 3215[gl[4l[il (see also, BCL 306[bl[21), or that - as mandated by CPLR 3215[gl[4][iil - an affidavit attesting to the above-noted mailing was executed and filed with the subject default judgment (see, Ocuto Blacktop & Paving Co., Inc. v Trataros Const., Inc., 277 AD2d 919; Miron Limber Co. v Phylco Realty Dev. Co., 151 Misc2d 139, 144 see generally, 7 Weinstein-Korn-Miller, New York Civil Practice, 3215.40). It also bears noting that prior to its resort to BCL 306, the plaintiff did not attempt service upon the defendant at the address listed for it in the agreement sued upon (cf. Trujillo v ATA Housing Corporation, supra; Stein v Matarasso & Co., Inc., 143 AD2d 825; H.K.A. Realty Co. v United Steel and Strip Corp., 88 AD2d 612). Significantly, the foregoing address is designated in the parties' agreement as the one to which any written notices intended for the defendant were to be sent. Lastly, upon review of the parties' submissions, the court concludes that the defendant has demonstrated that it possesses potentially meritorious jurisdictional defenses to the plaintiff's claims, which claims hinge upon the viability of the New Jersey default judgment.. In light of the foregoing, and considering the "strong public policy" favoring disposition of matters on the merits (see, Dye v Columbia, supra, at 514), the Court will exercise its discretion and grant the defendant's application to vacate (i) the March 2, 2001, default judgment; and (ii) its default in opposing the underlying motion for summary judgment in lieu of complaint. In accord with CPLR 3213, the.plaintiff's original motion papers and the defendant's presently submitted vacatur application shall be deemed, respectively, the complaint and answer in the action (Gurary v Light, 248 AD2d 507).

-4- Index Lastly, that branch of the motion which is, in effect, for, a determination that the New Jersey Superior Court lacked personal jurisdiction over the defendant, is granted to the extent that the matter shall be set down for a hearing with respect to: (1) the propriety of the plaintiff's service in that action; and, if necessary (2) the extent and nature of the defendant,'s contacts, if any, within the State of New Jersey. It is well settled that "New York Courts will not enforce a judgment of a sister State where it is shown that the State in which the judgment was entered did not have jurisdiction over the defendant" (City Fed. Sav. Bank v Reckmeyer, 178 AD2d 503 see, State of Oklahoma v LNP. Realty Corp., 275 AD2d 773; Dominican Sisters of Ontario, Inc. v Dunn, 272 AD2d 367; David Newman & Assocs., P.C. v Natoli, 250 AD2d 723 see also, JDC Finance Co. I, L.P. v Patton, 727 NYS2d 71; Augusta Lumber SC Supply, Inc. v Herbert H. Sabbeth Corp.-, 101 AD2d 846). The relevant inquiry is two-pronged, requiring analysis of whether a sister state's long arm statute has been satisfied and whether the exercise of jurisdiction "comports with principles of due process under Federal constitutional law" (City Fed. Sav. Bank v Reckmeyer, supra; David Newman & Assocs., P.C. v Natoli, supra). Here, Mr. Spennato has asserted that the defendant neither employed the individual with whom the third party complaint was left, nor owned or operated any place of business at the Westbury address where service was attempted. Mr. Spanneto has further asserted that the defendant has engaged in no business in New Jersey and maintained no contacts with that State. Although the plaintiff has disputed the defendant's jurisdictional contentions, the matter cannot be resolved upon the conflicting submissions presented by the parties (cf. Friedman v Ramlal, supra; Thornapple Associates, Inc. v Tartaglia, _Misc2d_, [NYLJ April 21, 1997, p 32 co1 41). Accordingly, the matter shall be set down for a hearing to determine whether service was properly made upon the defendant (Simpson v Ma1 Ser. Corp., 205 AD2d 419, 420), and if so, whether the defendant maintained contacts with the State of New Jersey sufficient to warrant that State's exercise of in personam jurisdiction. at Said hearing shall take place before the undersigned Justice IAS Part 17 on October 29, 2001, at 9:30 a.m. Movant shall serve a copy of this order, with notice of entry upon the attorneys for plaintiff and upon the Sheriff of Nassau County, within ten days of the date of this order.

-5- Index 2001, The stay contained in the order to show cause dated July 9, shall continue pending the herein ordered hearing. Dated: OCT 1 2001 J.S.C.. slender.sept