Batra v Electronic Land Servs., Inc. :: 2013 :: New York Other Courts Decisions :: New...

Similar documents
FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

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

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.

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

Alksom Realty LLC v Baranik NY Slip Op 50869(U) Decided on June 9, Supreme Court, Kings County. Demarest, J.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

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

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:

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.

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

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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:

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

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

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

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

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

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

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

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

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

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

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:

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:

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

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

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Daniel J. Kaiser, for appellant. Jean-Claude Mazzola, for respondents. Plaintiff Kyle Connaughton appeals, as limited by his

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

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

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

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

U.S. National Association, as Trustee for CSMC Mortgage- Backed Pass-Through Certificates Series (CSMC )., Plaintiff, against

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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

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

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.

JBGR LLC v Chicago Tit. Ins. Co NY Slip Op 51006(U) Emerson, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.

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:

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 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.

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

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:

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.

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

Bautista v NMC NY Corp 2013 NY Slip Op 31744(U) June 13, 2013 Supreme Court, Queens County Docket Number: 18984/12 Judge: Timothy J.

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

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

STATE OF MICHIGAN COURT OF APPEALS

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

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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.

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.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

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.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

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

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

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.

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

State of New York Supreme Court, Appellate Division Third Judicial Department

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

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

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.

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

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

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 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.

Transcription:

Page 1 of 9 Justia.com Lawyer Directory Legal Answers Law more Sign In Search for... in ---- 2013 NY Other Courts Search Justia > US Law > US Case Law > New York Case Law > New York Other Courts Decisions > 2013 > Batra v Electronic Land Servs., Inc. NEW - Receive Justia's FREE Daily Newsletters of Opinion Summaries for the US Supreme Court, all US Federal Appellate Courts & the 50 US State Supreme Courts and Weekly Practice Area Opinion Summaries Newsletters. Subscribe Now Batra v Electronic Land Servs., Inc. [*1] Batra v Electronic Land Servs., Inc. 2013 NY Slip Op 51644(U) Decided on October 7, 2013 Supreme Court, Westchester County Connolly, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and will not be published in the printed Official Reports. Decided on October 7, 2013 Supreme Court, Westchester County Ravi Batra and Ranju Batra, Plaintiffs, against Justia on Like Daily Opinion Summaries Subscribe to Justia's FREE Daily Newsletter Opinion Summaries Subscribe Now +8,582 140,583 people like this. Sign Up to see what your friends like. Electronic Land Services, Inc., THOROUGHBRED TITLE SERVICES, LLC, HOULIHAN/LAWRENCE, INC., and COMMONWEALTH LAND TITLE INSURANCE COMPANY, Defendants. Ask a Lawyer Question: Please Ask Your Question Here. e.g., Do I need a Bankruptcy Lawyer? 52629/2011 Ask Question About Legal Answers The Law Firm of Ravi Batra, P.C. Attorneys for plaintiffs The Batra Building 142 Lexington Avenue New York, NY 10016 By NYSCEF Connect with Justia Follow justiacom Fan Justia Justia Like 140,583 people like Justia. Daniel T. Tartaglia, LLC Attorneys for the defendants Electronic Land Services, Inc. and Throroughbred Title Services, LLC Facebook social plugin Find a Lawyer Legal Issue or Lawyer Name New York Search 800 Westchester Avenue, N307 Lawyers in New York Adrienne Dresevic Esq.

Page 2 of 9 Rye Brook, NY 10573 Health Care Law New York, NY By NYSCEF Stephen J. Jones Jones Morrison, LLP Attorneys for the defendant Houlihan/Lawrence, Inc. 670 White Plains Road, Penthouse Scarsdale, NY 10583 By NYSCEF Vincent L. Valenza Business Law, Real Estate Law, Tax Law Albany, NY Jeffrey Brian Bloom Legal Malpractice, Medical Malpractice, Pe New York, NY James K. Landau Arbitration & Mediation, Business Law, Em New York, NY Christopher Massaroni Arbitration & Mediation, Business Law, Co Albany, NY See More Lawyers Lawyers - Get Listed Now! Get a free full directory profile listing Michael C. Sferlazza, Esq. Fidelity National Law Group Attorneys for the defendant Commonwealth Land Title Insurance Co. 350 Fifth Avenue, Suite 3000 New York, NY 10118 By NYSCEF Francesca E. Connolly, J. The following documents were read in connection with the plaintiffs' motion for a default judgment (Sequence No. 1), the defendant Houlihan/Lawrence Inc.'s cross motion to dismiss, or in the alternative, to compel the plaintiffs to accept service of a late answer (Sequence No. 2), the defendant Thoroughbred Title Services, LLC's cross motion to dismiss, or in the alternative, to compel the plaintiffs to accept service of a late answer (Sequence No. 3), the defendant Electronic Land Services, Inc.'s cross motion to dismiss, or in the alternative, to compel the plaintiffs to accept service of a late answer (Sequence No. 4), and the defendant Commonwealth Land Title Insurance Company's cross motion to dismiss, or in the alternative, to compel the plaintiffs to accept service of a late answer (Sequence No. 5): The plaintiffs' notice of motion, affidavit, and exhibits1-8 The defendant Houlihan/Lawrence Inc.'s notice of cross motion affirmation, exhibits, and memorandum of law9-16 The defendant Thoroughbred Title Services, LLC's notice of cross motion, affirmation, exhibits, and memorandum of law17-24 The defendant Electronic Land Services, Inc.'s notice of cross motion, affidavit, exhibits, and memorandum of law25-31 The defendant Commonwealth Land Title Insurance Company's notice of cross motion, affirmations, affidavits, exhibits, and memorandum of law32-41 The plaintiffs' affirmation in reply and in opposition to the cross motions,

Page 3 of 9 and exhibits42-50 The defendant Houlihan/Lawrence Inc.'s affirmation in reply, and reply memorandum of law51-53 Affirmation in reply on behalf of the defendants Thoroughbred Title Services, LLC's and the defendant Electronic Land Services, Inc.54 The defendant Commonwealth Land Title Insurance Company's affirmation in reply, exhibits55-57 The plaintiffs allegedly purchased certain real property located in New Rochelle in April 2005, which, unbeknownst to them, had been re-zoned after they had entered into the contract to purchase the property, but before the closing. The plaintiffs also contend that the metes and bounds description in the deed that they received from their predecessor in interest omits an additional tract of land that was owned by one of the prior owners in the chain of title. The plaintiffs allege that, as [*2]a result the zoning change and the omission of this additional tract, they were unable to develop the property in the manner they had intended. The plaintiffs brought this suit to recover damages against (1) Commonwealth Land Title Insurance Company (hereinafter Commonwealth), the insurance company that issued the plaintiffs' title insurance policy, (2) Electronic Land Services, Inc., (hereinafter Electronic Land Services), who acted as Commonwealth's agent, (3) Thoroughbred Title Services, LLC, (hereinafter Thoroughbred), and (4) Houlihan/Lawrence, Inc., (hereinafter Houlihan/Lawrence). FACTUAL AND PROCEDURAL BACKGROUND The plaintiffs commenced this action on July 14, 2011 by e-filing a summons with notice on the New York State Electronic Filing system (hereinafter NYSCEF). All of the defendants appeared and/or filed a demand for a complaint. Specifically, Commonwealth filed a demand for a complaint on October 14, 2011, Electronic Land Services filed a notice of appearance and demand for a complaint on October 20, 2011, Thoroughbred filed a notice of appearance and demand for a complaint on October 24, 2011, and Houlihan/Lawrence filed a notice of appearance on October 26, 2011. These appearances were made through the NYSCEF e-filing system. The verified complaint On May 9, 2012, the plaintiffs filed a verified complaint through the NYSCEF system. The "Confirmation Notice," which is a document that is automatically generated by NYSCEF when a document is uploaded, indicates that, on May 9, 2012, at 6:44 PM, "[a] n e-mail notification regarding this filing [was] sent" to e-mail addresses corresponding to the e-mail addresses of the defendants' respective attorneys who had appeared and previously filed documents in this action. The allegations in the complaint arise from the plaintiffs' purchase of certain residential property located at 11 Echo Bay Drive, New Rochelle. The complaint alleges that Electronic Land Services, a title insurance agency, was authorized to act as Commonwealth's agent in the subject real estate transaction. The plaintiffs allege that Thoroughbred, also a title agency, was established by Houlihan/Lawrence, and "essentially took over the operations of defendant [Electronic Land Services]." The property, which was purchased from the "Kail Revocable Trust" (hereinafter Kail), is approximately 14,000 square feet in size and, at the time of sale, contained a residential structure (which may or may not still be in existence). The plaintiffs entered into a contract to purchase the property in April 2005, and ultimately closed on July 15, 2005. The plaintiffs intended to demolish the existing house and construct a new home on the property. According to the complaint, unbeknownst to the plaintiffs, the City of

Page 4 of 9 New Rochelle amended its zoning code on May 19, 2005, increasing the minimum lot size necessary for new construction in the zone where the subject property is located from 7,500 square feet to 15,000 square feet. The plaintiffs contend that because [*3] of this change, they could not tear down and reconstruct the house on the subject property, as they intended. The plaintiffs allege that Ted Dacey, an employee of Electronic Land Services, was on notice of their desire to demolish and reconstruct the existing structure. Further, the complaint alleges that a prior deed for the property dated 1955 included an additional 1,155 square foot parcel, and that the defendants' failure to research the title history of the property precluded the plaintiffs from obtaining title to a lot in excess of 15,000 square feet. The plaintiffs contend that deeds for the property issued in 1974, 1979, and 1992 included this additional tract of land, however, the property was truncated to its current 14,000 square foot size by deeds issued in 1997, 2004, and the deed in the instant case issued from Kail to the plaintiffs in 2005. The complaint alleges: "[H]ad the defendants issued a correct [metes and bounds description] in their title report, pre-closing, the operative deed" for the transfer of the property from Kail to the plaintiffs "would have properly described a lot larger than 15,000 square feet" (verified complaint at 11-12). The plaintiffs claim that Eric Swarthout, an employee of Electronic Land Services admitted to them that the metes and bounds from Kail's deed was copied into a schedule of the metes and bounds used for their deed. The plaintiffs assert two causes of action, the first for breach of contract and the second for fraud. The plaintiffs contend that they contracted with the defendants to conduct an independent investigation of the property's title and the defendants failed to do so, resulting in a deed with an inadequate metes and bounds description. With respect to the cause of action alleging fraud, the plaintiffs contend that the defendants knew that the title report was not based on an independent investigation of the chain of title, yet nevertheless, fraudulently and intentionally represented to them that it was. The fraud cause of action additionally alleges that the defendants failed to notify the plaintiffs of the zoning change. The complaint annexes a number of exhibits, including the Commonwealth "Owner's Policy of Title Insurance" issued to the plaintiffs for the real property transaction at issue (see Exhibit 2 to verified complaint [hereinafter the "policy"]). The policy states that it provides insurance against: "[L]oss or damage... sustained or incurred by the insured by reason of:1.title to the estate or interest described in Schedule A being vested other than as stated therein;2.any defect in or lien or encumbrance on the title;3.unmarketability of the title;4.lack of a right of access to and from the land." (see id.). Schedule A of the policy contains a metes and bounds description of the property, which it is undisputed is identical to the metes and bounds description contained in the Kail deed that preceded the plaintiffs' deed in the chain of title. The policy's coverage is subject to (1) certain enumerated "Exclusions from Coverage," and (2) "the Exceptions from Coverage contained in Schedule B and the Conditions and Stipulations." The policy sets forth the following relevant [*4]exclusions from coverage: "The following matters are expressly excluded from the coverage of the policy and the Company will not pay loss or damage, costs, attorneys' fees or expenses which arise by reason of:1. (a)any law, ordinance or governmental regulation (including but not limited to building and zoning laws, ordinances, or regulations) restricting, regulating, prohibiting or relating to (i) the occupancy, use, or enjoyment of the land... or the effect of any violation of these laws, ordinances or governmental regulations, except to the extent that a notice of enforcement thereof or a notice of a defect, lien or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in public records at Date of Policy.(b)Any governmental police power not excluded by (a) above, except to the extent that a notice of the exercise thereof or a notice of a defect, lien or encumbrance resulting from a violation or alleged violation

Page 5 of 9 affecting the land has been recorded in the public records at Date of Policy." (see id. [Exclusions from Coverage 1(a)-(b)]). The Conditions and Stipulations to the policy (which are defined as "Exceptions from Coverage") state, in pertinent part: "Any claim of loss or damage, whether or not based on negligence, and which arises out of the status of the title to the estate or interest covered hereby or by any action asserting such a claim, shall be restricted to this policy" (see id. [Conditions and Stipulations 15 (b)]). The plaintiffs seek damages of $1.2 million representing the purchase price of the property plus $1.5 million representing costs and expenses they incurred relating to tax payments, mortgage payments, maintenance, repair, upkeep, utility payments, professional fees paid to zoning attorneys and architects, and diminution in the value of the property. The complaint seeks damages of $1 million "for pain and suffering in having to engage professionals, including lawyers and architects... and grief in dealings with neighbors" (verified complaint at 36). The complaint further seeks punitive damages, costs and attorneys' fees. The defendants' answers The complaint went unanswered until April 25, 2013, when Commonwealth filed a verified answer. On April 25, 2013, the following day, separate answers were filed on behalf of the remaining defendants. The plaintiffs' rejection of the defendants' answers [*5] The plaintiffs filed Notices of Rejection to each of the defendants' answers on the ground that they were untimely filed. The plaintiffs' motion for a default judgment Thereafter, on April 26, 2013, the plaintiffs moved (Sequence No. 1) for a default judgment against all defendants based upon their failure to timely answer the complaint. The plaintiffs relied on the verified complaint as proof of the merits of the action, and further submitted the affidavit of the plaintiff Ravi Batra re-asserting the allegations set forth in the complaint. The defendants' oppositions and cross motions Each of the defendants opposed the plaintiffs' motion for a default judgment and crossmoved for various relief. Houlihan/Lawrence opposed the motion and cross-moved (Sequence No. 2), pursuant to CPLR 3211, to dismiss the complaint insofar as asserted against it, or, in the alternative, pursuant to CPLR 3012 (d), to compel the plaintiff to accept service of its late answer. In an affirmation, Houlihan/Lawrence's attorney affirmed that his firm did not learn that the plaintiffs had filed the verified complaint until he was contacted by Commonwealth's counsel. A search of his firm's computer records yielded no indication that they had ever received notice that the complaint had been filed. Houlihan/Lawrence noted that the complaint itself was untimely in that it was filed more than six months after Houlihan/Lawrence filed its notice of appearance in response to the plaintiffs' summons with notice. With respect to the merits of the action, Houlihan/Lawrence's attorney affirmed that, as its general counsel, he has personal knowledge of Houlihan/Lawrence's business, and that it does not own or control, nor is it in any way related to, Thoroughbred or Electronic Land Services. Thoroughbred opposed the motion and cross-moved (Sequence No. 3), pursuant to CPLR 3211, to dismiss the complaint insofar as asserted against it, or, in the alternative, pursuant to CPLR 3012 (d), to compel the plaintiff to accept service of its late answer. Thoroughbred's attorney affirms that he first learned that the plaintiffs filed the verified complaint on April 26, 2013 when he received Commonwealth's answer. Thoroughbred's attorney searched his e-mail archives and found no notification

Page 6 of 9 that the verified complaint had been filed. On the merits, Thoroughbred argues that the complaint should be dismissed insofar as asserted against it because, contrary to the plaintiffs' allegations, Thoroughbred has no relationship to Electronic Land Services. In support, Thoroughbred submits the affidavit from its President, Robert T. Dacey, who attests to the fact that Thoroughbred has no equity or business interest in Electronic Land Services, has never acted as an agent of Commonwealth, and that Thoroughbred was not in existence when the plaintiffs bought the subject property. To support this claim, Thoroughbred submits documentary evidence, including Thoroughbred's articles of organization dated July 10, 2008. In a memorandum of law, Thoroughbred argues that the policy at issue did not include a zoning endorsement, and therefore, all of the plaintiffs' claims, which were merged into the policy, are without merit. Thoroughbred also [*6]argues that the plaintiffs' second cause of action for fraud should be dismissed as barred by the statute of limitations. Electronic Land Services opposed the motion and cross-moved (Sequence No. 4), pursuant to CPLR 3211, to dismiss the complaint insofar as asserted against it, or, in the alternative, pursuant to CPLR 3012 (d), to compel the plaintiff to accept service of its late answer. Electronic Land Services' attorney (who is also attorney of record for Thoroughbred) affirms that he did not learn of the verified complaint until Commonwealth filed its answer on April 26, 2013, and he again affirms that he never received an e-mail notice that the complaint was filed. The president of Electronic Land Services, Robert T. Dacey (apparently the same Robert T. Dacey who is president of Thoroughbred), submitted an affidavit averring that Electronic Land Services was Commonwealth's agent at the closing, and that the plaintiffs never informed him of their plans for the reuse, rehabilitation, remodeling, or renovation of the property. Dacey again avers that Thoroughbred and Electronic Land Services are unrelated. In a memorandum of law, Electronic Land Services makes similar arguments to Thoroughbred, specifically, that the policy at issue did not include a zoning endorsement, and that the fraud claims are barred by the statute of limitations. Commonwealth opposed the motion and cross-moved (Sequence No. 5), pursuant to CPLR 3211 (a) (1) and (7), to dismiss the complaint insofar as asserted against it, or in the alternative, pursuant to CPLR 3012 (d), to compel the plaintiff to accept service of its late answer. Commonwealth's attorney affirms that he never received an e-mail notification that the plaintiffs had filed the verified complaint, and that he only discovered that the complaint had been filed by happenstance. Upon discovering that the complaint was filed, he immediately filed an answer. In an accompanying memorandum of law, Commonwealth argues that its default should be excused in that it has a reasonable excuse and a meritorious defense based upon the terms of the policy. Commonwealth argues that the policy makes no representations regarding the sufficiency of the property described in Schedule A, and that the policy specifically excludes coverage for zoning and regulatory matters. Further, Commonwealth contends that the plaintiffs fail to plead their allegation of fraud with specificity, and that the plaintiffs fail to allege that any representation made to them was false. The plaintiffs' opposition/reply In reply, the plaintiffs contend that the defendants have not offered a reasonable excuse for their default, offering an e-mail printout indicating that the NYSCEF system e -mailed each of the defendants' attorneys. The plaintiffs also argue that the defendants' claims that the complaint itself was untimely filed is not an excuse for the untimeliness of their answers. Further, the plaintiffs argue that the complaint, viewed in the light most favorable to them, states causes of action for breach of contract and fraud. [*7] The defendants' replies The defendants submit replies, which include affidavits and affirmations further attesting to their claims that their attorneys did not receive an e-mail notice from

Page 7 of 9 NYSCEF when the plaintiffs electronically filed the complaint. DISCUSSION/ANALYSIS I.The Plaintiffs' Motion for a Default Judgment is Denied "To successfully oppose a motion for leave to enter a default judgment based on the failure to appear or timely serve an answer, a defendant must demonstrate a reasonable excuse for its delay and the existence of a potentially meritorious defense" (see Wassertheil v Elburg, LLC, 94 AD3d 753, 753 [2d Dept 2012]). Under the somewhat novel circumstances of this case, the Court finds that the defendants' claims that they did not receive an electronic notice from the NYSCEF system when the complaint was filed constitutes a reasonable excuse for their failure to timely answer the complaint. When each of the defendants appeared in the case by filing either a notice of appearance or a demand for a complaint in response to the plaintiffs' summons with notice, the defendants' attorneys each consented to e-filing, enabling service to be made by any party on all other parties to the action simply by uploading a document to the NYSCEF system. The NYSCEF User Manual states: "[T]he act of filing an interlocutory document in the NYSCEF system results in service upon all NYSCEF participants in the case" (New York State Courts Electronic Filing [NYSCEF] System: User Manual for Supreme Court and Court of Claims Cases, VIII at 29, available at https://iapps.courts.state.ny.us/nyscef/forms/nyscef_user_manual.pdf [accessed Sept. 9, 2013]). Further, the NYSCEF regulations state, in pertinent part: "Where parties to an action have consented to e-filing, a party causes service of an interlocutory document to be made upon another party participating in e-filing by filing the document electronically. Upon receipt of an interlocutory document, the NYSCEF site shall automatically transmit electronic notification to all e-mail service addresses in such action. Such notification shall provide the title of the document received, the date received, and the names of those appearing on the list of e-mail service addresses to whom that notification is being sent. Each party receiving the notification shall be responsible for accessing the NYSCEF site to obtain a copy of the document received.... [T]he electronic transmission of the notification shall constitute service of the document on the e-mail service addresses identified therein; however, such service will not be effective if the filing party learns that the notification did not reach the address of the person to be served." (22 NYCRR 202.5-b [f] [2] [ii] [emphasis added]). Despite the fact that the NYSCEF system should have electronically notified each of the [*8]defendants' attorneys that the complaint had been filed, the attorneys for all four defendants deny receiving such notice. Notably, each of the defendants had appeared in the case and timely filed an appearance, and it strikes this Court as highly unusual that these defendants would not also diligently answer the complaint if they had received notice of its filing. Considering the relative recency of the implementation of the NYSCEF system, the additional fact that all four defendants appear to have been equally affected and that none claim to have received notice, strongly evidences some form of an error in the electronic notice system. Although this purported technical failure of the NYSCEF system is not explainable, the Court credits the claims of the defendants' attorneys who are officers of the court that they did not receive the NYSCEF notice, and finds that the failure to receive such e-mail notice constitutes a reasonable excuse. Further, as discussed in the analysis which follows, the defendants have meritorious defenses to the action. Accordingly, the motion for a default judgment is denied.

Page 8 of 9 II.The Defendants' Motions to Dismiss the Complaint are Granted A. Breach of contract Viewing the allegations in the complaint in the light most favorable to the plaintiffs (see Signature Bank v Holtz Rubenstein Reminick, LLP, 109 AD3d 465 [2d Dept 2013]), the complaint fails to state a cause of action for breach of contract against Commonwealth or Electronic Land Services (Commonwealth's agent), with respect to the title insurance policy. "[A] policy of title insurance is a contract by which the title insurer agrees to indemnify its insured for loss occasioned by a defect in title" (L. Smirlock Realty Corp. v Title Guarantee Co., 52 NY2d 179, 188 [1981]). "Since the title insurer's liability to its insured is based, in essence, on contract law, that liability is governed and limited by the agreements, terms, conditions, and provisions contained in the title insurance policy" (Nastasi v County of Suffolk, 106 AD3d 1064, 1065 [2d Dept 2013]). With respect to the plaintiffs' claim that these defendants failed to discover an additional tract of land that was contained in the deeds of previous owners, the insurance policy in this case provides coverage in the event of "loss or damage... sustained or incurred by the insured by reason of... title to the estate or interest described in Schedule A being vested other than as stated therein" (see Exhibit 2 to verified complaint). Schedule A is an identical metes and bounds description to the description contained in the deed of the plaintiffs' predecessor in interest, Kail. The policy further provides coverage for undisclosed liens or encumbrances to the title described in Schedule A. Thus, the policy, by its express terms, insures against a loss incurred by virtue of the property described in Schedule A being diminished by an undisclosed encumbrance or should it later come to light that Kail did not have title to the property described therein. Critically, however, the policy does not provide coverage for the plaintiffs' alleged failure to receive a deed to property that is greater than that which is described in Schedule A. Thus, the allegation in the complaint that copying of the metes and bounds description from the previous Kail deed into the Schedule A of the policy was [*9]improper, simply does not state a cause of action to recover under the policy, since "[a] grantor cannot convey title to property which he or she does not possess" (Matter of New Cr. Bluebelt, Phase 4, 79 AD3d 888, 891 [2d Dept 2010]). The plaintiffs' claim that the defendants' failure to discover this additional tract of land precluded them from receiving a deed describing this additional tract of land is not actionable since it assumes a legal impossibility, to wit: that the plaintiffs' predecessor could have conveyed property it did not own (see Thompson v Simpson, 128 NY 270, 285 [1891] ["The title and estate which passes under a grant or conveyance, is commensurate only with that existing in the grantor"]). Accordingly, the plaintiffs could not obtain a deed from Kail conveying title to property that Kail did not possess, and the failure to discover that additional tract of land is not a basis for recovery under the policy. Morever, to the extent that the plaintiffs allege a breach of contract based upon a failure to disclose the zoning change affecting the use of their property, the title insurance policy specifically excludes coverage for losses arising "by reason of... [a] ny law, ordinance or governmental regulation (including, but not limited to building and zoning laws, ordinances, or regulations) restricting, regulating, prohibiting or relating to... the occupancy, use, or enjoyment of the land" (see Exhibit 2 to verified complaint [Exclusions from Coverage 1(a) (i)]). Accordingly, since the claim for loss clearly falls within the exclusions from coverage in the policy, the complaint does not state a cause of action to recover based upon the change in zoning (see Property Hackers, LLC v Stewart Tit. Ins. Co., 96 AD3d 818, 819 [2d Dept 2012]). B. Fraud

Page 9 of 9 "The elements of a cause of action for fraud require a material misrepresentation of a fact, knowledge of its falsity, an intent to induce reliance, justifiable reliance by the plaintiff and damages" (Eurycleia Partners, LP v Seward & Kissel, LLP, 12 NY3d 553, 559 [2009]). "Where... a cause of action is based upon misrepresentation, the circumstances constituting the wrong shall be stated in detail'" (Signature Bank v Holtz Rubenstein Reminick, LLP, 109 AD3d at 465, quoting CPLR 3016 [b]). Moreover, in order to plead a cause of action for fraud based upon a failure to disclose a material fact, the complaint must allege that the defendants had a duty to disclose the concealed information (see E.B. v. Liberation Publs., Inc., 7 AD3d 566, 567 [2d Dept 2004]; see also Barrett v Freifeld, 64 AD3d 736, 739 [2d Dept 2009]). Viewing the complaint in the light most favorable to the plaintiff, and accepting the factual allegations as true, the complaint fails to state a cause of action for fraud, since, as discussed above, the defendants had no duty to disclose the existence of property which the plaintiffs' grantor did not own (see Matter of New Cr. Bluebelt, Phase 4, 79 AD3d at 891 ["[a] grantor cannot convey title to property which he or she does not possess"]). CONCLUSION[*10] Accordingly, the complaint fails to state a cause of action against Commonwealth and its agent, Electronic Land Services, and must be dismissed insofar as asserted against them pursuant to CPLR 3211(a) (7). Since the alleged basis for Thoroughbred's liability was that it was a successor company to Electronic Land Services, the complaint fails to state a cause of action against Throroughbred. Additionally, since the basis for Houlihan/Lawrence's liability was its alleged affiliation with Thoroughbred, the complaint fails to state against of action against Houlihan/Lawrence. In light of the foregoing, the Court need not reach the branches of the defendants' motions which seek, in the alternative, to compel the plaintiffs to accept service of their late answers. Based upon the foregoing, it is hereby ORDERED that the plaintiffs' motion for a default judgment against each of the defendants is denied; and it is further, ORDERED that the branches of the defendants' separate motions (Sequence Nos. 2-5) which are to dismiss the complaint pursuant to CPLR 3211(a) (7) are granted, and the action is dismissed in its entirety; and it is further, ORDERED that all other relief requested and not decided herein is denied. This constitutes the decision and order of the Court. Dated: White Plains, New York October 7, 2013 HON. FRANCESCA E. CONNOLLY, J.S.C. Copyright Justia :: Company :: Terms of Service :: Privacy Policy :: Contact Us