Plaintiff, Defendants.

Similar documents
TRI/IAS PART: 22 NASSAU COUNTY

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

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

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Papers Read on these Motions: SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Axis Global Sys., LLC v Ross Network, Inc NY Slip Op 31312(U) May 18, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy

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:

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Plaintiff, Defendants.

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:

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

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT OF THE STATE OF NEW YORK. Defendant. The followine papers have been read on this motion:

The following papers have been read on these motions:

SUPREME COURT OF THE STATE OF NEW YORK. Respondents. The followine papers have been read on these motions:

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

NASSAU COUNTY Plaintiff, Index No: against- Motion Seq. No: 1 Submission Date: 8/9/10 FIONA GRAHAM, M.

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

SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

Plaintiff NIM, LLC, SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5c- HON. TIMOTHY S. DRISCOLL Justice Supreme Court

SUPREME COURT: STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 8. Plaintiff. Defendants.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

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

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff. Defendant x

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

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

PRELIMINARY STATEMENT

THOMAS CATANESE Defendants x

Saperstein Agency, Inc. v Concorde Brokerage of L.I., Ltd NY Slip Op 33466(U) December 7, 2010 Supreme Court, Nassau County Docket Number:

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:

SUPREME COURT - STATE OF NEW YORK. HON. VITO M. DESTEFANO, Justice TRIAL/lAS, PART 19 NASSAU COUNTY. -against-

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

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff Index No. : 11743/11. Defendant. The followine papers have been read on this motion:

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

SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

Justice Supreme Court. Plaintiff. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL

Malekan v Tehrani 2011 NY Slip Op 30444(U) February 8, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished

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:

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.

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:

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

Order to Show Cause, Attorney s Affirmation, Affirmation, Affidavit in Support, Complaint and Exhibits... Affidavit in Opposition apd Exhibits...

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Personal-Touch Home Care, Inc. v Program Risk Mgt., Inc NY Slip Op 30611(U) March 1, 2011 Supreme Court, Nassau County Docket Number:

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

SUPREME COURT - STATE OF NEW YORK TRI/IS PART

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

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

Order to Show Cause, Affirmation in Support and EJ(hibits... Affirmation in Opposition and EJ(hibits...

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.

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

Trial/IS FORWAR DOOR OF NEW YORK INC. IRWI FORLADER CRAG FORLADER, FORWAR DOOR COMPAN

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

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

PRELIMINARY STATEMENT

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

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

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

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

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

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

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

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau County Docket Number:

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.

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.

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/30/2016

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

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

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

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

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

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

Brown v City of New York 2010 NY Slip Op 32344(U) August 20, 2010 Sup Ct, NY County Docket Number: /10 Judge: Barbara Jaffe Republished from

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

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.

Real Estate Strategies, Ltd v Arington Realty Group, LLC 2010 NY Slip Op 32296(U) August 16, 2010 Supreme Court, Nassau County Docket Number:

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

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

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

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Plaintiff( s), Defendant( s).

Weiss v North Shore Motor Group, Inc NY Slip Op 32535(U) September 13, 2010 Supreme Court, Nassau County Docket Number: Judge:

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

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

St. Realty, LLC v Yoon Bae Kim 2010 NY Slip Op 32537(U) September 14, 2010 Supreme Court, Nassau County Docket Number: Judge:

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.

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

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

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

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

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

Transcription:

XO- SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court ------------------------------------------------------------------- x BETHP AGE FEDERAL CREDIT UNION, Plaintiff, TRIAL/IAS PART: 22 NASSAU COUNTY -against- Index No: 025929- Motion Seq. Nos: 2 & 3 TAJ BUILDING PRODUCTS CO., THOMAS JOHN Submission Date: 5/3/10 HILLSIDE GARDENS REALTY LLC and PHILL Y GARDENS REALTY CORP. Defendants. -------------------------------------------------------------------- x The following papers have been read on these motions: Order to Show Cause, Affidavits in Support (2), Affirmation in Support and Exhibits... Letter Dated August 14, 2008... Affidavit in Opposition, Affirmation in Opposition and Exhibits... This matter is before the Cour for decision on the motions fied by Defendants on March 24 and March 26 2010 and submitted on May 3, 2010. These motions seek identical relief, specifically an Order vacating a default judgment previously entered against Defendants. For the reasons set fort below, the Cour denies Defendants' motions. BACKGROUND A. Relief Sought Defendants move for an Order, pursuant to CPLR 3215 and 5015(a)(1) and (a)(3), vacating the default judgment ("Judgment") entered by the County Clerk on Februar 9, 2010. Plaintiff opposes Defendants' motion.

B. The Paries' History In September of 2007, Defendant TAJ Building Products Co. (" TAJ") obtained a $1 milion commercial loan from Plaintiff Bethpage Federal Credit Union (" Bethpage" or Plaintiff' ), which indebtedness is evidenced by, inter alia, Loan Agreement, both dated September 26 2007 (Ex I to P' s Aff. in Opp. a Promissory Note and Commercial The T AJ loan obligation was fuer secured by several wrtten guarantees, pursuant to which TAl principal Thomas John ("Thomas ) and co-defendants Hilside Gardens Realty, LLC debt. Bethpage and Phily Gardens Realty Corp. unconditionally guaranteed payment of the alleges that TAJ defaulted on its payments as early as September of2009, in response to which Bethpage served notices of default. Thereafter, in December of 2009, Bethpage commenced this action, based on the loan documents and guarantees, to recover the allegedly outstanding sum of $774 505. 18 as of November 24 2009, together with late charges, penalties, collection fees, prejudgment interest, attorney s fees and costs. Plaintiff effected service of process on Defendants by 1) delivering the summons and complaint to Kathy John ("Kathy ), Thomas' wife, at Thomas' New York residence at 10 Old Shelter Rock Road, Roslyn, New York ("Residence ) on December 26, 2009, and mailing a copy of those documents to Thomas at that Residence on December 29, 2009; and 2) delivering the sumons and complaint to Kathy on December 28, 2009 at 999 Gould Street, New Hyde Park, New York ("Offce ), the location of the corporate and LLC defendants according to the applicable loan documents. The Affdavits of Service are anexed to Plaintiffs Affrmation in Opposition as Exhibits B, C, D and E. The loan documents reflect that Thomas is an officer or member of the Defendant entities, and that the Offce is the address of those entities. In support of the instant motion, Defendants provide an Affidavit of Kathy dated March 2010 in which she affrms as follows: 1) she is Thomas' wife and works as a payroll clerk at his Office; 2) on or about December 26 2009, certain papers were hand delivered to her at the Residence, which she took to the Offce on December 28 2009; 3) on December 28 2009 certain papers were also delivered to the Office; 4) Kathy recognized the papers delivered to the Office as identical to those delivered to the Residence; 5) Thomas had previously instructed all Office personnel, including Kathy, that they were to place all legal documents received in the offce of Richard Pellgrino ("Pellegrino ), an attorney with an offce at the same location who

has represented Thomas on legal matters in the past; 6) Kathy placed the documents in Mr. Pellegrino s office as she had been instrcted to do; 7) because she is not an attorney, Kathy did not know or have reason to know that the documents delivered to her were time-sensitive; and 8) Pellegrino was on vacation during this time and retued to his office "later in Januar" (Kathy Aff. at 8). on Februar Defendants also provide an Affdavit of Thomas dated March 4, 20 loin which he affrms: 1) Kathy advised him on or about December 26, 2009 that certn legal documents had been hand delivered to the Residence; 2) he has instrcted Office personnel to place all legal documents received into the office of Pellegrino who has handled numerous legal matters on Thomas' behalf; 3) Thomas retained counsel in this matter in early Februar of2010; 4) Thomas received a copy of a "restraining order" (Thomas Aff. at 7) in the mail 22 2010; 5) the following day, Thomas leared that the Judgment had been entered, information subpoenas and restraining orders had been served on his bans and fuds in his accounts had been seized; 6) Thomas "had no notice " (Thomas Aff. at 9) of an application for or entry of a default judgment; 7) Thomas received, at his Residence, an envelope to his attention that did not identify the sender, which contained copies of the restraining order; 8) Thomas did not receive any other envelope that was similarly addressed; and 9) Thomas has a meritorious defense, as allegedly demonstrated by a cancelled check dated October 28, 2009 in the amount of $15 000 payable to Bethpage, which Plaintiff cashed, allegedly contradicting Plaintiffs claims that Defendants did not pay all sums due. Counsel for Defendants ("Counsel") affrms that, upon Pellegrino retu from vacation Pellegrino retained the law firm of Creedon and Gil to appear on the Defendants' behalf on or about Februar 4 2010. Counsel affirms that she spoke with Plaintiffs counsel on Febru 23 2010 who advised Counsel that, prior to the entry of the Judgment, Plaintiffs counsel had received a telephone call from Creedon advising her that they would represent Defendants. On Februar 23 2010, Counsel advised Plaintiffs counsel that a substitution of counsel had just been effected, and requested copies of relevant documents. During that conversation, Plaintiff s counsel advised Counsel that the Judgment had been entered on Februar 9, 2010. Counsel avers that, despite her request, Plaintiff s counsel would not provide her with a copy of the application or the Judgment. Counsel contacted the Clerk of Nassau County on Februar 23

2010 and was advised that no judgment had yet been entered. On Februar 23, 2010, Thomas was advised by his ban that Plaintiff had served information subpoenas and restraining orders on the ban as early as Februar 18, 2010. Defendants have not submitted affdavits from Creedon or Pellegrino. Plaintiffs counsel provides an Affrmation in Opposition dated April 14, 2010 in which she disputes Counsel' s assertion that Creedon contacted Plaitiffs counsel in early Februar and affirms that no one representing Defendants contacted Plaintiffs counsel until Februar 22 2010, thrteen (13) days afer the Judgment had been issued. The first time that someone appeared on Defendants' behalf was on Februar 23 2010, when Plaintiffs counsel received an Answer on behalf of the Defendants (Ex. F to Aff. in Opp.). Although that Answer was dated Februar 15 2010, Plaintiffs counsel did not receive it until Februar 23 2010, and Plaintiffs counsel notes that Defendants have not produced an Affidavit of Service reflecting the date of its mailing. Moreover, even assuming that the Answer was mailed on Februar 15 2010, it was nonetheless untimely. Plaintiffs counsel repeatedly rejected the late Answer which, she afrms Counsel continued to mail to Plaintiff s counsel despite those repeated rejections. Plaintiffs counsel submits that Plaintiff properly sought a default judgment on Februar, 2010 for sums owed to Plaintiff by Defendants. Plaintiff s counsel provides copies of the Judgment and corresponding Bil of Costs (Ex. G to Aff. in Opp. Counsel provides a Reply Affirmation dated April 26, 2010 in which she submits inter alia that notwithstanding Creedon s "couresy call to Plaintiffs counsel" (Reply Aff. at ~ 8), Plaintiffs counsel "sprinted to the county clerk' s office and obtained the default judgment" without so informing Creedon (Id. Counsel also sets fort her alleged conversations with Creedon but, as noted supra does not provide an Affidavit of Creedon. Counsel also submits that the application for the default judgment was procedurally flawed with respect to the notice and mailing. C. The Paries' Positions Defendants submit that the Cour should grant their motion to vacate the Judgment because they have demonstrated 1) an excusable default, given the fact that the Complaint was served during the holiday season and Kathy and Thomas have provided an explanation for the delay in providing Pellegrino with that documentation; and 2) a meritorious defense, given

Defendants' production of a cancelled check dated October 28 2009 in the sum of$15 000. RULING OF THE COURT CPLR ~ 5015(a)(1) permits a cour to relieve a par from a judgment or order upon the afer service of a ground of excusable default, if such motion is made within one year copy of the judgment or order with written notice of its entr upon the moving par, or, if the moving par has entered the judgment or order, within one year afer such entry. par seeking to vacate an order entered upon his default is required to demonstrate, through the submission of supporting facts in evidentiar form, both a reasonable excuse for the default and the existence of a meritorious cause of action or defense. White v. Incorp. Vilage of Hempstead 41 A.D.3d 709 710 (2d Dept. 2007). Although documented law office failure may constitute a reasonable excuse for a default Moore v. Day, 55 AD.3d 803, 804 (2d Dept. 2008), a conclusory, undetailed and uncorroborated claim of law office failure does not amount to a reasonable excuse. White v. Daimler Chrysler Corp. 44 AD.3d 651 (2d Dept. 2007). Rather, a claim of law office failure should be supported by a detailed and credible explanation of the default or defaults at issue. Campbell-Jarvis Alves 68 AD.3d 701, 702 (2d Dept. 2009), quoting Henry v. Kuveke 9 AD.3d 476 479 (2d Dept. 2004). Whether an excuse is reasonable is a determination within the sound discretion of the cour. Hye- Young Chon v. Countr- Wide Ins. Co. 22 AD.3d 849 (2d Dept. 2005). With respect to the issue of reasonable excuse, Defendants rely on the unsubstantiated and vaguely framed assertion that their attorney Pellegrino was on vacation until some unspecified point in Januar of201o. Defendants, however, have not provided a statement from Pellegrino corroborating in detailed and credible fashion, as the law requires, the factual chronology relied upon in support of the law offce claim. Moreover, Defendants have not explained their failure to provide an Affidavit of Pellegrino, an attorney they have employed for many years. Counsel has asserted facts regarding Pellegrino of which she has no personal knowledge and Defendants have failed to provide an Affidavit of Pellegrno. Moreover, Defendants have failed to identify, inter alia 1) the specific dates when Pellegrno was actually absent from the office; 2) when he retured; 3) when and how he ultimately discovered the Plaintiffs papers in his offce; and 4) how long thereafer he waited before contacting the Creedon firm to represent

the Defendants in this action. Finally, Defendants have not provided an affirmation from Creedon to support their allegations regarding his conversation with Plaintiff s counsel in early Februar, and Plaintiffs counsel, who was a paricipant in that conversation, disputes Counsel' characterization of the conversation. Under all the circumstances, the Cour concludes that Defendants have not demonstrated a reasonable excuse for their default. See Brownfeld v. Ferris 49 AD.3d 790 (2d Dept. 2008) (conclusory statement by moving par' s attorney that one of the attorneys from the firm was away on vacation was insufficient to excuse default); 47 Thames Realty, LLC v. Robinson AD.3d 923 924 (2d Dept. 2009) (motion to vacate order denied inter alia because moving par failed to submit supporting affdavit from someone with personal knowledge); Mattera Capric 54 AD. 3d 827 828 (2d Dept. 2008) (cour declined to excuse plaintiffs delay in moving for default judgment where attorney s affrmation was not based on personal knowledge and failed to set forth suffcient evidentiar facts). In support of their meritorious defense claim, Defendants merely anex to their papers a single $15 000 00 cancelled check dated one month afer the alleged September, 2009 default date identified in the Complaint (Ex. A to Aff. in Opp.). Defendants' papers contan only circular and obscure statements in support of their theory that the check constitutes proof that they are not in default under the controllng loan documents and/or that they possess a viable defense to Plaintiff s action. The Cour concludes, under the circumstances, that Defendants have not established the existence of a meritorious defense. See, e., Yepez v. Damico, 239 AD.2d 412 (2d Dept. 1997) (conclusory assertions in affdavits inadequate to show that claim has merit). Finally, John' s bare assertion that he never received the additional default notice prescribed by CPLR ~ 3215 (g)(3 )(i) is insufficient to rebut the presumption of proper service created by the affidavit of service. See Carrenard v. Mass 11 AD.3d 501 (2d Dept. 2004) (appellant's mere denial that he was served with sumons and complaint was insuffcient to rebut presumption of proper serviced raised by affidavit of service). Nor would such a claim even if established, warant vacatur of the judgment absent proof, which Defendants have not provided, of a reasonable excuse for the default and a meritorious defense to the action. Kurtz v. Mitchell 27 A.D.3d 697, 698 (2d Dept. 2006) (plaitiffs failure to submit affidavit of See

service of additional notice pursuant to CPLR ~ 3215 (g)(3)(i) did not constitute fatal defect where defendant failed to present grounds for vacatur of default judgment). The Cour has considered Defendants' remaining contentions and concludes that they are lacking in merit. Accordingly, the Cour denies Defendants ' motions in their entirety. All matters not decided herein are hereby denied. This constitutes the decision and order of the Cour. DATED: Mineola, NY June 30, 2010 ENTER ERED JULO 2 1n1n Jif, SAU CQUN1' NTY CL.ERK' S OFF\CE