DLJ Mtge. Capital, Inc. v Sinigaglia 2015 NY Slip Op 31673(U) August 27, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert

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

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

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

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

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.

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

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

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:

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.

Poventud v New York City Dept. of Educ NY Slip Op 32881(U) December 4, 2009 Supreme Court, New York County Docket Number: /08 Judge:

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

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.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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:

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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.

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

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:

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.

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

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

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

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

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

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.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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.

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

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.

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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

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

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /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.

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

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:

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.

FILED: NEW YORK COUNTY CLERK 05/07/ :05 PM

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:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

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

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

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.

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

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

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

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Matter of Stone v New York City Loft Bd NY Slip Op 33625(U) September 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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.

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.

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.

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

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

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

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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.

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

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

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.

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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

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

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

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

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Transcription:

DLJ Mtge. Capital, Inc. v Sinigaglia 2015 NY Slip Op 31673(U) August 27, 2015 Supreme Court, New York County Docket Number: 850075/2012 Judge: Robert D. Kalish Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY - PART 29 ----------------------------------------------------------------)( DLJ Mortgage Capital, Inc. Petitioner DECISION AND ORDER -against- INDEX NO.: 850075/2012 Paolo Sinigaglia Simod S.P.A. The Board of Managers of the 55 Wall Condominium Now Cipriani Club Residences at 55 Wall Condominium et al Respondent ----------------------------------------------------------------)( Upon the foregoing papers, the Plaintiff's motion to extent the time to serve the summons and complaint upon the Defendant Simod S.P.A. and file proof of service is denied with leave to renew to the extent as follows: Procedural Background The underlying action was brought to foreclose on a mortgage held by the Plaintiff covering premises known as 55 Wall Street, Unit #700, New York, NY. Said mortgage was executed by the Defendant Paolo Sinigagia and given to Mortgage Electronic Registration Systems, Inc., as nominee of For Wall Street Mortgage Bankers LTD OBA Power Express. Said mortgage was thereafter assigned to the Plaintiff by assignment of mortgage dated July 11, 2012. The mortgage secures a debt (a promissory note) owed by the Defendant Paolo Sinigagia and held by the Plaintiff. Mr. Sinigagia defaulted on his obligation under the note and mortgage by failing to make monthly payments on October 1, 2011, and the Plaintiff commenced the underlying action by filing a summons and complaint on August 6, 2012. Prior to the instant motion, the Plaintiff moved before the Honorable Justice Milton A. Tingling pursuant to CPLR 306-b to extend the time to serve the summons and complaint upon the Defendant Simod S.P.A. and file proof of service. The Plaintiff attaches the affirmation that it submitted to Justice Tingling in support of the prior motion to extend. In said affirmation, the Plaintiff argues in sum and substance that the Defendant Simod S.P.A. has its offices at 35020 S. Angelo Di Piove, Via Verdi, 14 in Padova Italy, and that service can only be effected upon Simod S.P.A. pursuant to the provisions of the 1965 Convention on the Service Abroad of Judicial and Extrajudicial Documents in Civil or Commercial Matters of the Hague Conference on Private International Law (the "Hague Convention"). Page I of 5

[* 2] Page 2 of 5 By order dated December 3, 2014 (two and a half years after the Plaintiff filed the summons and complaint), Justice Tingling granted the Plaintiffs motion and extended the time for the Plaintiff to serve the summons and complaint upon the Defendant Simod S.P.A. and file proof of service, 180 days from the date of entry of said order. Instant motion The Plaintiff now moves again before this Court for a second extension of the time to serve the summons and complaint upon the Defendant Simod S.P.A. and file proof of service. The Plaintiff argues in its affirmation in support of the instant motion that notwithstanding the prior extension of time, service has not yet been effectuated upon the Defendant Simod. S.P.A. Plaintiff indicates that pursuant to the Hague Convention, the pleadings must be translated into Italian by a member of the Italian Consulate prior to being served upon Simod S.P.A. in accordance with Italian law. The Plaintiff further indicates that it provided its process server with copies of the pleadings to submit to the Italian Consulate on April 7, 2015, after conducting extensive research into the requirements of the Hague Convention in the time immediately after Justice Tingling's prior Order was filed. Plaintiff states in its affirmation that it has been advised by its process server that service via the Hague Convention typically takes between six and eight months to complete. Analysis "Good Cause" and "Interest of Justice" standards for extending time for service pursuant to CPLR 306-b "The 120-day service provision of CPLR 306-b can be extended by a court, upon motion, 'upon good cause shown or in the interest of justice'. 'Good cause' and 'interest of justice' are two separate and independent statutory standards. To establish good cause, a plaintiff must demonstrate reasonable diligence in attempting service. Good cause will not exist where a plaintiff fails to make any effort at service, or fails to make at least a reasonably diligent effort at service. By contrast, good cause may be found to exist where the plaintiffs failure to timely serve process is a result of circumstances beyond the plaintiffs control" (Bumpus v. New York City Tr. Auth., 66 A.D.3d 26, 31-32 (NY App Div 2d Dept 2009) citing CPLR 306-b; Leader v. Maroney, 97 N.Y.2d 95 (N.Y. 2001); Valentin v. Zaltsman, 39 AD3d 852 (NY App Div 2d Dept 2007); Lipschitz v. Mccann, 13 AD3d 417 (NY App Div 2d Dept 2004); Kazimierski v. New York Univ., 18 AD3d 820 (NY App Div 2d Dept 2005); Baione v. Central Suffolk Hosp., 14 AD3d 635 (NY App Div 2d Dept 2005); Busler v. Corbett, 259 AD2d 13 (NY App Div 4th Dept 1999); U.S. 1 Brookville Real Estate Corp. v. Spallone, 13 Misc 3d 1236(A) (NY Sup Ct 2006); Greco v. Renegades. Inc., 307 AD2d 711 (NY App Div 4th Dept 2003); Kulpa v. Jackson, 3 Misc. 3d 227 (NY Sup Ct Oneida Cnty 2004).

[* 3] Page 3 of 5 Further, "[i]f good cause for an extension is not established, courts must consider the "interest of justice" standard of CPLR 306-b. The interest of justice standard does not require reasonably diligent efforts at service, but courts, in making their determinations, may consider the presence or absence of diligence, along with other factors. The interest of justice standard is broader than the good cause standard, as its factors also include the expiration of the statute of limitations, the meritorious nature of the action, the length of delay in service, the promptness of a request by the plaintiff for an extension, and prejudice to the defendant" (Bumpus v. New York City Tr. Auth., 66 A.D.3d 26, 32 (NY App Div 2d Dept 2009) citing Leader v. Maroney, 97 NY2d 95 (NY 2001); Mead v. Singleman, 24 AD3d 1142 (NY App Div. 3d Dept 2005); Matter of Jordan v. City of New York, 38 AD3d 336 (NY App Div 1st Dept 2007); Estey-Dorsa v. Chavez, 27 AD3d 277 (NY App Div 1st Dept 2006); de Vries v. Metro. Transit Auth., 11 AD3d 312 (NY App Div 1st Dept 2004); Hafkin v. North Shore Univ. Hosp., 279 A.D.2d 86 (NY App Div 2d Dept 2000) affd 97 NY2d 95 (NY 2001); Slate v. Schiavone Constr. Co., 4 NY3d 816 (NY 2005)). Upon the submitted papers. the Plaintiff has failed to establish "good cause" for a second extension of time to effect service upon Simod S.P.A. The difficulty associated with effecting service upon a party located outside fo the United States pursuant to the Hague Convention has been treated as "good cause" for extending the 120 day service provision of CPLR 306-b (See Kulpa v. Jackson, 3 Misc. 3d 227 (NY Sup Ct Oneida Cnty 2004)). However, the Court recognizes that the instant motion is the second time that the Plaintiff has asked for an extension to effect service, and that the instant motion is made more than three years after the Plaintiff filed the summons and complaint. Further, although the Plaintiff indicates in the affirmation that it conducted extensive research into the requirements of the Hague Convention following Justice Tingling's prior decision, it is unclear why said "research" required over four months to complete (the time between Judge Tingling's December 3, 2014 order and April 7, 2015, the date that the Plaintiff indicates it provided its process server with copies of the pleadings to submit to the Italian Consulate). The Court further notes that the Plaintiff made its prior motion before Justice Tingling on or around October 29, 2014 (the date of the Plaintiff's affirmation in support of the prior motion to extend), more than two years after filing the summons and complaint in the underlying action. The Plaintiff states in the affirmation in support of the prior motion that it made "certain efforts to ascertain the whereabouts of the defendant Simod S.P.A." prior to determining that service must be effected through the Hague Convention. Further, the Plaintiff's affirmation in support of the prior motion indicates that the Plaintiff was aware that the pleadings must be translated into Italian by a member of the Italian Consulate as of the prior motion, and specifically requested 180 days from the date of said order to serve the summons as complaint upon Simod S.P.A. pursuant to the Hague Convention. As such, there is nothing to indicate that the "research" that the Plaintiff conducted between the time of Justice Tingling's December 3, 2014 decision and April 7, 2015 (the date that the Plaintiff indicates it provided its process server with copies of the pleadings to submit to the Italian Consulate) yielded any information as to service under the Hague Convention that the Plaintiff did not already know as of making the prior motion. Further, the Plaintiff specifically argued in its affirmation in support of the prior motion that it had been "advised" that the "process beginning with delivering the Summons and Complaint as filed and translated into Italian through return of proof of service from Italy could take up to six months". This prior argument is virtually identical to the argument that Plaintiff now presents to this Court in support of its motion for a second extension, without a single new update as to its efforts in effecting service

[* 4] upon Simod S.P.A. under the Hague Convention. Apart from Plaintiff's indication that it provided its process server with copies of the pleadings on April 7, 2015, the Plaintiff's current affirmation in support of this second motion to again extend the time to serve the summons and complaint upon Simod S.P.A. is entirely devoid of any new information as to the efforts the Plaintiff took following the prior decision to effect service upon Simod S.P.A. pursuant to the Hague Convention. The Plaintiff is for the second time requesting a 180 day extension. However, the instant motion is based upon the identical arguments that were previously considered on the prior motion and lacks any substantive information as to the Plaintiffs current efforts to effect service pursuant to the Hague Convention or the nature of the current delays. As previously stated, good cause will not exist where a plaintiff fails to make any effort at service, or fails to make at least a reasonably diligent effort at service. However, good cause may be found to exist where the plaintiffs failure to timely serve process is a result of circumstances beyond the plaintiffs control, which can include delays caused by service pursuant to the Hague Convention has been treated as "good cause" for extending the time period for service (Bumpus v. New York City Tr. Auth., 66 A.D.3d 26, 31-32 (NY App Div 2d Dept 2009). This Court recognizes that service pursuant to the Hague Convention does create delays that are outside of the Plaintiffs control. However, in the instant motion the Plaintiff has not presented any new arguments or updates as to its efforts in effecting service pursuant to the Hague Convention that were not already included in its prior motion for an extension of time pursuant to CPLR 306-b. In the absence of some update by the Plaintiff as to its continuing efforts to effect service and/or the nature of the current delays in effecting service, simply claiming continuing delays due to service pursuant to the Hague Convention is insufficient to create good cause for a second extension of time. As such, this Court finds that the Plaintiff has failed to establish good cause for extending the time to effect service upon Simod S.P.A. pursuant to CPLR 306-b. Upon the submitted papers. the Plaintiff also has failed to establish that it would be "in the interests of justice" to grant the Plaintiff a second extension of time to effect service upon Simod S.P.A. As previously stated, the interest of justice standard for extending the time to effect service is broader than the good cause standard and is not determined solely by the Plaintiff's reasonably diligent efforts to effect service. The Court may consider multiple factors in determining whether or not it would be in the interests of justice to extend the time to effect service. Said factors include the Plaintiffs efforts in effecting service, the expiration of the statute of limitations, the meritorious nature of the action, the length of delay in service, the promptness of a request by the plaintiff for an extension, and prejudice to the defendant (Bumpus v. New York City Tr. Auth., 66 A.D.3d 26, 32 (NY App Div 2d Dept 2009). Page 4 of 5

[* 5] Upon review of the submitted papers, this Court finds that the Plaintiff has also failed to establish that it would be in the interests of justice for the Court to grant the Plaintiff a second extension of time to effect service upon Simod S.P.A. In making said determination, this Court has considered the fact that the previous extension ran on June 1, 2015 (180 days measured from Justice Tingling's December 3, 2014 decision). However, the Plaintiff did not make the instant motion until on or about July 24, 2015, almost two months after the extension had run. The Court further recognizes that the underlying action was commenced over three years ago. Taken together with the Plaintiff's failure to present this Court with any information as to its efforts to effect service upon Simod S.P.A. (or any delays the Plaintiff faces in doing so) following Justice Tingling's prior decision, this Court finds that there is insufficient basis for the Court to give the Plaintiff a second extension to effect service upon Simod S.P.A. in the interests of justice. Accordingly, the Plaintiff's motion for a second extension of time to effect service upon Simod S.P.A. is hereby denied with leave to renew upon papers indicating the efforts that the Plaintiff took to effect service upon Simod S.P.A. pursuant to the Hague Convention during the prior extension period and/or the nature of any delays that the Plaintiff faced in doing so. It is further ORDERED that the Plaintiff shall appear before this Court for a status conference to be held on September 28, 2015. The foregoing constitutes the Order and Decision of the Court. Dated: August 27, 2015 t;~,jsc.jfon. ROBERT D. KALISH "-. J.S.C. Page 5 of 5