Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: /2000 Judge: Alice

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

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

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.

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

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

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

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"

Matter of Sabba v New York State Dept. of Labor 2011 NY Slip Op 30201(U) January 26, 2011 Sup Ct, New York County Docket Number: /10 Judge:

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Dinan v City of New York 2010 NY Slip Op 33611(U) December 29, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Barbara Jaffe

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

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:

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

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

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

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

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

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

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

Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: /10 Judge: Alice Schlesinger

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Bandow Co., Inc. v Burlington Ins. Co NY Slip Op 31494(U) June 10, 2010 Supreme Court, New York County Docket Number: /09 Judge: Barbara

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

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

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:

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

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

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

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.

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

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

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

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

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

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

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:

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.

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

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

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

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:

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

Strougo & Blum v Zalman & Schnurman

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Hotel Des Artistes, Inc. v General Accident Insurance Company of America 2002 NY Slip Op 30014(U) December 23, 2002 Supreme Court, New York 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

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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

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

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.

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

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Correction Officers' Benevolent Assoc. v Caban 2012 NY Slip Op 32915(U) December 5, 2012 Sup Ct, New York County Docket Number: /12 Judge:

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

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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.

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

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

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

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

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:

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

1050 Tenants Corp. v Lapidus 2013 NY Slip Op 31124(U) May 21, 2013 Supreme Court, New York County Docket Number: /2005 Judge: Anil C.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

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

Berger v Shen 2012 NY Slip Op 31138(U) April 23, 2012 Sup Ct, NY County Docket Number: /09 Judge: Alice Schlesinger Republished from New York

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

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

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

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:

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

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

Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Rutnik & Corr CPA's P.C. v Guptill Farms, Inc NY Slip Op 33554(U) March 25, 2014 Supreme Court, Saratoga County Docket Number: Judge:

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

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

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

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Transcription:

Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: 0600181/2000 Judge: Alice Schlesinger Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

..I. [* 1 ] NNED 0N411112007 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: ALICE SCHLESINGER Justice I - PART?6 Index Number: 600181/2000 NELLY CHARLOTTA, INC. vs SOREL, JEAN-CHARLES Sequence Number : 003 RESTORE ACTION TO CALENDAR INDEX NO. MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. is motion tolfor.. c Ul v 2 0 Q Replying Affidavits Cross-Motion: s e s 17 No Upon the foregoing paper it is ordered that this motion 1 2 O I Dated: Check one: -.- Check if APR 0 4 2007 A L D IS P 0 SI TI 0 N LLL W>\ -_ WCHLES.- -.-:.--NO- N -FI N A L? DO NOT POST,V REFERENCE ---.

[* 2 ] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NELLY CHARLOTTA, INC. and CHARLOTTA JANSSEN, ( Plain tiffs, -against- JEAN-CHARLES SOREL, NADIR KHELEFI, and NELLY STEVE, INC., Index No. 600181100 Motion Seq. No. 003 At issue here is plaintiffs motion to restore the action to the calendar for all purposes and to enter a default judgment against defendant Nadir Khelefi. Defendant Jean-Charles Sorel and his corporation Nelly Steve, Inc. (the Sorel defendants) oppose the motion and cross-move to dismiss the action for failure to prosecute. In the alternative, counsel for the Sorel defendants seeks to be relieved from further representation. Defendant Khelefi has not appeared on the motion. Backqrroirnd Facts Plaintiff Nelly Charlotta, Inc. and its president and shareholder Charlotta Janssen commenced this action in early 2000 against Jean-Charles Sorel, the Vice President of the plaintiff corporation. Also named as defendants are Nadir Khelefi and Nelly Steve, Inc., a corporation allegedly formed by Sorel and Khelefi. Plaintiff Charlotta contends that she and Sorel incorporated in May 1998 to operate a restaurant in Brooklyn known as Chez Oskar and that Sorel hired Khelefi to mange the restaurant. She further contends that Sorel and Khelefi formed the defendant corporation the following year and opened another restaurant known as Cafb Lafayette. Plaintiff claims that defendants embezzled money from the plaintiff corporation and engaged in other wrongful acts which caused plaintiffs to incur damages.

[* 3 ] The Sorel defendants, represented by counsel, answered the complaint, but it appears that Khelefi did not. On July 25,2000 plaintiffs and the Sorel defendants entered into a preliminary conference order before Judge Rick Braun, with a Note of Issue date of June 30, 2001 and a compliance conference date of July 25, 2000. Court records indicate that Judge Braun dismissed the case on December 19,2000 No Appearance Either Side. Approximately ten months later, in October of 2001, plaintiffs moved to vacate the dismissal and restore the case to the calendar. The matter was reassigned at that time to this Court. The parties settled the motion by stipulation which provided that: Defendants Sorel and Nelly Steve, Inc. hereby consent to the motion of Plaintiffs Nelly Charlotta, Inc. and Charlotta Janssen returnable on October 24,2001 to vacate the dismissal of this case and to extend the time to place this case on the calendar to January 2,2002. Significantly, defendant Khelefi was not a party to the stipulation and did not consent at that time or at any time thereafter to restore the case to the calendar. Even more significantly, however, plaintiffs took no further action to restore the case to the calendar by the extended January 2, 2002 deadline or until this motion was made nearly five years later Motion to Restore is Denied As the plaintiff correctly notes, the standard for vacating a dismissal entered at a calendar call is clear in this Department: The dismissal of an action pursuant to 22 NYCRR 202.27 based upon a plaintiffs failure to appear at a calendar call should be vacated where the plaintiff shows a reasonable excuse for the default and a meritorious cause of action. Bodden v Penn-Athnsco Corp., 20 AD3d 334 (1 Dep t 2005), quoting Polif Constr., Inc. v. Etingin, 297 AD2d 509 Dep t 2002). Absent service of the dismissal order with notice 2

[* 4 ] of entry, as herein, no time limit exists for making the motion, and neither a delay in moving, nor even prejudice caused by the delay, compels the Court to deny the motion. See, American Continental Properties, lnc. v. Lynn, 32 AD3d 700, 701 (Ist Dep t 2006). Nevertheless, the motion can still be denied for lack of a reasonable excuse for the default or failure to set forth a meritorious cause of action. Acevedo v. Navaro, 22 AD3d 391, 392 (1 Dep t 2005), citing Campos v. NYCHHC, 307 AD2 785 (Iat Dep t 2003). This Court finds that, as in American Continentaland Campos, cited above, plaintiffs motion must be denied based on the failure to demonstrate a reasonable excuse for its failure to appear and proceed with the action. By their October 2001 stipulation, the parties agreed that the dismissal would be vacated if plaintiffs acted to restore the case to the calendar by January 2, 2002. It is undisputed that plaintiffs took no action within that period of time to restore the case. Therefore, Judge Braun s dismissal pursuant to 22 NYCRR 202.27 remained in effect. Even if one were to construe the stipulation as plaintiffs claim as an agreement to vacate Judge Braun s dismissal, plaintiffs would still be required to demonstrate a reasonable excuse for not proceeding to restore the action to the calendar by the stipulated deadline and for nearly five years thereafter. Plaintiffs have simply failed to meet their burden to establish a reasonable excuse for the default. Wholly unpersuasive is plaintiffs citation to cases of law office failure or difficulty with counsel, as all those cases are readily distinguishable. In her November 20, 2006 affidavit in support of the motion, plaintiff Charlotta Janssen sets forth her excuse for the default. Specifically, she states (at 723-24) that: In or about November 2001, dissatisfied with my prior attorneys, i requested possession of the case file in order to find new counsel. Since then, I had not received any information from my attorneys, the Court, or Sorei s attorney s

[* 5 ] regarding the status of ths lawsuit. I have not since heard from Sorel s counsel or Sorel. I never intended to abandon this action. I was unable to find satisfactory counsel until my current counsel. My prior counsel never told me that the action was defaulted, or in any way dismissed or that there was a pending motion to restore the case. What is most significant about this claim is the information that is omitted. While plaintiff states that she took possession of her file in or about November 2001 - after her counsel stipulated to restore the action by January 2, 2002 - she does not attest that she formally discharged her attorney on a date certain. On the contrary, Janssen implies in her next sentence that she was waiting to receive information from her attorneys after November 2001. Wholly without merit is the suggestion that the default is excusable because defense counsel or the court should have contacted plaintiff. It is the duty of a plaintiff, not of a defendant or the court, to take steps to prosecute an action. Also conspicuously absent from plaintiffs alleged excuse are any details regarding plaintiffs alleged attempt to find new counsel, an attempt which was purportedly unsuccessful for five years. The conclusory claim, without a scintilla of supporting evidence, is unpersuasive. Plaintiffs claim of a reasonable excuse is particularly unpersuasive in light of the litigation which defendant Khelefi commenced against Ms. Janssen and her corporation in Kings County Supreme Court in 2005 entitled Nadir Khelefi v. Charlotta Janssen and Nelly Charlofta, lnc., Index No. 29294/05. Ms. Janssen is actively defending that action, apparently with the assistance of counsel. Indeed, this Court in connection with the instant motion received a copy of an affirmation from Khelefi s counsel submitted in the Kings County action in or about December of 2006, at or about the time the instant motion was 4

[* 6 ] made. The affirmation refers to ongoing discovery disputes and extensive motion practice in the Kings County case. Interestingly, attached to the affirmation is an affidavit from Jean- Charles Sorel notarized in Brazil. In the affidavit, Sorel indicates that, as a French national, he was required to leave the United States when his period of authorized stay expired. Sorel also explains in his affidavit that he transferred his interest in the plaintiff corporation to Khelefi pursuant to a Stock Transfer Agreement dated September 8, 2005. Plaintiffs in this action were apparently aware of this Agreement, as they appended a copy to their moving papers. Khelefi has also submitted an affidavit in the Kings County action, which is consistent with Sorel s affidavit. Considering all these circumstances, plaintiffs have failed to establish that this action should be restored to this Court s calendar. The dismissal by Judge Braun shall remain in full force and effect, but without prejudice to the rights of Nelly Charlotta, Inc. and Charlotta Janssen to raise in the Kings County action any of the claims raised herein. Accordingly, it is hereby ORDERED that plaintiffs motion to restore the action to the calendar and for related relief is denied; and it is further ORDERED that the cross-motion by the Sorel defendants is denied as moot. This constitutes the decision and order of the Court. * (l..lfa p TEz& 8 Dated: April 4, 2007 APR 0 42007 9 P & $9 * q# 4oso Counsel for So@&leged in his cross-motion to withdraw that he could not locate Sorel and had not communicated with him for some time. Sorel s affidavit in the Kings County action appears to corroborate counsel s claims herein. 5