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

Similar documents
Fernandez v Robinson 2014 NY Slip Op 33852(U) January 30, 2014 Supreme Court, Westchester County Docket Number: 51271/12 Judge: Mary H.

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

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

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

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

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:

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.

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

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

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

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

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

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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"

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

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

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

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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:

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

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

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

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.

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.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

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.

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

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:

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

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

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

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

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

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

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

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes 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:

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

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

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.

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

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.

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

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.

Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H.

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.

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:

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

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

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

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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

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

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.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Lilker Assoc. Consulting Engrs. PC. v Mirrer Yeshiva Cent. Inst. Work Study Program Inc NY Slip Op 33324(U) December 19, 2018 Supreme Court,

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Maiorano v JPMorgan Chase & Co NY Slip Op 33787(U) July 2, 2013 Supreme Court, Bronx County Docket Number: Judge: Laura G.

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

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.

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

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

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

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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.

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:

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

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

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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

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

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

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

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

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.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

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

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

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:

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:

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

[* FILED: 1] WESTCHESTER COUNTY CLERK 02/10/2014 INDEX NO. 68553/2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 02/10/2014 DECISION AND ORDER To commence the statutory period of appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this Order, with notice of entry, upon all parties. SUPREME COURT OF THE STATE OF NEW YORK IAS PART, WESTCHESTER COUNTY Present: HON. MARY H. SMITH Supreme Court Justice FILED & ENTERED J1.. I / 0 114 -----------------------------------------------------------------------------)( RAYMOND BONILLA, Plaintiff, MOTION DATE: 1/31/14 INDEX NO.: 6 8 5 5 3 / 1 2 TUTOR PERINI CORPORATION and BRADLEY W. RODI ER, Defendants. ------------------------------------------------------------------------------)( The following papers numbered 1 to12 were read on this motion by plaintiff for an order pursuant to CPLR 306-b extending the time for service, and on this cross-motion by defendants for an Order pursuant to CPLR 205 dismissing the complaint. Papers Numbered Notice of Motion - Affirmations (Jacobson) - Exhs. (A-D)... 1-4 Notice of Cross-motion - Affirmation (Rigby) -Affirmation (Weiss) - Exhs. (A-S)... 5-8 Answering/Replying Affirmation (Jacobson)- Exhs. (A-F)... 9-10 Replying Affirmation (Rigby)-Affirmation (Weiss)- Exhs. (T-88)... 11-12 Upon the foregoing papers, it is Ordered that this motion and cross-motion are disposed of as follows: This is a pedestrian knock-down action wherein plaintiff allegedly sustained serious -against- -1-

[* 2] injuries, on October 28, 2009, when, while during the course of his employment, he was struck by a vehicle owned by defendant Tutor Perini Corporation and driven by defendant Rodier. Plaintiff had commenced a prior action against these defendants, Westchester County Index No. 22300/10. It is asserted by plaintiff's present counsel that plaintiff's prior counsel had withdrawn from their representation of plaintiff and that he had not been able to get a signed retainer from plaintiff prior to the scheduled September 17, 2012 conference. 1 Counsel argues that his written request to defendants seeking a short consent adjournment of that conference so that a retainer agreement could be executed had been refused. Upon plaintiff's ensuing default in appearance on September 17, 2012, and upon defendants' application for dismissal, the Court (Lefkowitz, J.) had dismissed plaintiff's prior action, without prejudice, on September 17, 2012. Thereafter, according to plaintiff's present counsel, due to the soon to be expiring statute of limitations, he commenced this entirely new action, on October 29, 2012. On March 4, 2012, plaintiff's present counsel had requested that defendants' counsel in the prior action accept service of process upon defendants; defendants' counsel had refused this request. Plaintiff's present counsel also notes that, despite written requests to plaintiff's former attorneys, who are asserting a charging lien, he could not obtain plaintiff's file from plaintiff's original counsel, until early June, 2013. Presently, plaintiff is moving for an Order pursuant to CPLR 306-b extending the 1 Plaintiff's counsel and plaintiff himself states that plaintiff had been in Puerto Rico at the time, assisting his mother with a medical emergency. No proof of same has been submitted. -2-

[* 3] time for personal service upon defendants. Plaintiff maintains that the interests of justice will be served by allowing that relief and that there is no surprise to defendants since the previous action had been litigated and there had been a request made to defendants' counsel to accept service; nor is there any prejudice to defendants, according to plaintiff, since the prior action had been dismissed after almost all discovery had been completed. Defendants oppose the motion and are cross-moving to dismiss this action. Defendants add to certain of the foregoing facts. Apparently, plaintiff's former counsel had moved to be relieved in the underlying action, which relief had been granted, by Decision and Order (Connolly, J.), dated July 16, 2012. Therein, Justice Connolly had stayed that action for thirty (30) days and had directed plaintiff to obtain new counsel. Accordingly, the compliance conference that had been scheduled for July 30, 2012, was adjourned for personal appearances, on August 30, 2012. Neither plaintiff nor new counsel now representing him had appeared at the August 30, 2012, conference. Defendants' counsel had written to plaintiff, advising of the nonappearance and that the Court further had adjourned the conference to September 30, 2012, for personal appearances. As per the Court's directive, defendants further had advised plaintiff that any non-appearance at the September 30th conference would constitute a basis for dismissal of that action. On September 6, 2012, plaintiff's present counsel had advised the Court in writing that he only had been contacted to represent plaintiff two days prior and that he needed additional time to have plaintiff execute a retainer agreement. Counsel had requested that the September 30, 2012, conference be further adjourned to a date after the Jewish holidays, "October 16th or 30th." Nowhere in said letter did plaintiff's counsel advise the -3-

[* 4] Court that plaintiff was then incarcerated and unavailable to counsel. On September 12, 2012, counsel had been informed by Court e-mail response that plaintiff's request for an adjournment had been denied, "all parties to appear 9/13 at 9:30." Upon plaintiff and his counsel's ensuing failure to have appeared on September 13, 2012, the Court (Lefkowitz, J.), upon defendants' ex parte application, had dismissed plaintiff's action "without prejudice to move to vacate the dismissal upon a showing of good cause for the failure to appear," which motion was to be made by Order to Show Cause within ten (10) days after the date of entry of that Order. Defendants argue that plaintiff, ratherthan properly having complied with the Court's directive and timely moving to vacate his default, instead had commenced this action. Defendants contend that CPLR 205 prohibits this action because the statute of limitations on plaintiff's claims had expired on October 28, 2012, and this action had not been filed until October 29, 2012. Additionally, defendants argue that plaintiff has failed to timely effect service and obtain personal jurisdiction over defendants, in accordance with both CPLR 205, subdivision (a), and CPLR 306-b, the latter of which expressly requires personal service within 120 days after commencement, and that there is no good basis to excuse his failure, particularly in light of his repeated failures to appear for deposition. Finally, in light of plaintiff's refusal since March 12, 2013, to withdraw this action and plaintiff's bringing of this allegedly frivolous motion, defendants seek, in addition to dismissal, an Order imposing costs upon plaintiff, presumably for his allegedly frivolous conduct herein. In response to defendants' opposition and cross-motion, plaintiff submits his supporting/opposing affidavit stating that he had been detained in the County jail from -4-

[* 5] August 29th to September 29, 2012, and therefore he could not attend the scheduled August 30 1 h conference, nor the scheduled September 13 1 h conference, and that it was only after his release on September 29, 2012, that he had received a copy of the Court's dismissal Order directing him, impossibly under the circumstances, to move for relief, on or before September 27, 2012. No supporting proof of the foregoing has been submitted. Plaintiff also maintains that he had appeared for two days of extensive depositions, that he had not been able to attend other continued depositions due to his being "heavily affected by the pain killers and relaxant medications that [he] was taken (sic) to relieve the pain caused by the injuries[] suffered in this accident." Sometimes he would "forget" about his scheduled depositions, other times he was "too weak to attend." Plaintiff notes that defendants themselves had cancelled a number of scheduled depositions and had failed to appear at one scheduled deposition. Initially, the Court notes that plaintiff's counsel's inability to have obtained plaintiff's underlying file is not material to the issues presented. This Court also observes that, at the time of plaintiff's counsel's September 6, 2012, written request to the Court for an adjournment of the scheduled September 13, 2012, conference, which request had been denied, counsel had not yet been retained to represent plaintiff. No copy of the executed retainer agreement is before this Court, and despite all of the submissions at bar this Court still does not know on what date counsel eventually had been retained. This Court cannot re-visit the decision of another Justice denying a request for an adjournment in a matter pending before her. Similarly, this Court also finds that the dismissal of plaintiff's earlier, action by Justice Lefkowitz expressly had been based, at least in part, upon plaintiff's nonappearance at a scheduled conference and that, regardless of defendants' ex parte -5-

[* 6] application at that time seeking dismissal of the action and/or the appropriateness of same upon all of the circumstances presenting, the Court had been empowered sua sponte to dismiss same, particularly given that plaintiff had missed a previously scheduled Court appearance. See 22 N.Y.C.R.R. 202.27. Again, this Court cannot otherwise address another Court's decision dismissing the earlier action upon the circumstances presenting. Finally, the Court cannot agree with defendants' claim herein that Justice Lefkowitz's dismissal was in actuality a "failure to prosecute" dismissal. Cf. Marrero v. Crystal Nails, 978 N.Y.S.2d 257 (2nd Dept. 2013). The inescapable fact remains that, regardless of the merit of plaintiff's explanation for his failure to timely have moved for relief from the September 13, 2012, dismissal of his earlier action in accordance with the terms of Justice Lefkowitz's September 13, 2012, dismissal Order, plaintiff also never timely had moved, as he seemingly would have been entitled to, pursuant to CPLR 5015, subdivision (a), for an Order vacating said dismissal Order upon his demonstration both of his excusable default and meritorious claim(s). Since more than one year has lapsed since service of that dismissal Order upon him, plaintiff is precluded from seeking relief from Justice Lefkowitz's dismissal Order pursuant to CPLR 5015, subdivision (a). See Wold v. City of New York, 85 A.D.3d 776 (2nd Dept. 2011). CPLR 205, subdivision (a), upon which defendants properly rely, permits commencement of a new action where the underlying action had been terminated on a basis other than on the merits, and the re-filing occurs within the limitation period and defendants are served within the statutory 6-month period. Applying CPLR 205, subdivision (a), to the facts at bar, plaintiff had until March 13, -6-

[* 7] 2013 to have commenced and served defendants in an any newly filed action, said date ' being 6 months from the date of Justice Lefkowitz's dismissal. Plaintiff had re-filed his action, on October 29, 2013, clearly within this six-month required period of time. Contrary to defendants' claim that commencement of this action on October 29, 2013, had been untimely by one-day since the statute of limitations on plaintiff's claims had expired on October 28, 2013, October 29, 2013, had been a Sunday. Thus, Judiciary Law section 282-a deems plaintiff's commencement of this action on Monday, October 29, 2013, timely. See Richey v. Hamm, 78 A.D.3d 1600 (4 1 h Dept. 2010). In this Court's view, the only requirement of CPLR 205, subdivision (a), that plaintiff had not fulfilled had been timely service of process upon defendants within the six month period of time. The questions presented are whether CPLR 306-b affords plaintiff a basis to extend the six-month service date set forth in CPLR 205, subdivision (a), and whether plaintiff has demonstrated entitlement to an extension of time to serve either based upon reasonable diligence or in the interests of justice. This Court, noting defendants' failure to have cited any case law on point which precludes a Court from applying CPLR 306-b to extend the six-month time limit in CPLR 205, finds in the exercise of its discretion that plaintiff is entitled to the relief sought based upon the interests of justice. Cf. Rinaldi v. Rochford, 77 A.D.3d 720 (2nd Dept. 2010). In Leader v Maroney, Ponzini & Spencer (97 NY2d 95, 105-106 [2001 ]), the Court of Appeals stated: "The interest of justice standard [of CPLR 306-b] requires a careful judicial analysis of the factual setting of the case and a balancing of the competing interests presented by the parties. Unlike an extension request premised on good cause, a plaintiff need not establish reasonably diligent efforts at service as a threshold matter. However, the court may consider diligence, or lack thereof, along with any other relevant factor in making its determination, including expiration of the Statute of Limitations, the meritorious nature of the cause of action, the length of -7- \

[* 8] delay in service, the promptness of a plaintiff's request for the e~tensi?n of time, and prejudice to defendant." Here, plaintiff's counsel exercised little, if any, diligence in serving the City. Moreover, plaintiff's request for the extension of time to serve the City was not prompt. Nevertheless, there are factors which support an interest of justice extension, and the City has not demonstrated that it would be prejudiced if the extension were granted. In this regard, the City has not established that, as a result of. plaintiff's failure to serve it timely or plaintiff's delay in seeking an extension, the City has lost some special right, or incurred some change of position or some significant expense (see Murray v City of New York, 51 AD3d 502, 503 [2008], Iv denied 11 NY3d 703 [2008], citing Barbour v Hospital for Special Surgery, 169 AD2d 385 [1991]). Because some factors weigh in favor of granting an interest of justice extension and some do not, we should not disturb Supreme Court's discretion-laden determination. Sutter v. Reyes, 60 A.D.3d 448, 449 (1st Dept. 2009); see also Estey-Dorsa v. Chavez, 27 A.D.3d 277 (1st Dept. 2006). Here, although plaintiff has not demonstrated diligent efforts to serve defendants, the Court finds that, given the expiration of the statute of limitations, the demonstrated merits of plaintiff's claim, the lack of claimed or established prejudice to defendants and that defendants' and their insurance company had early knowledge of plaintiff's claims and an opportunity to fully investigate in the course of the earlier litigation and the discovery had there within, that plaintiff is entitled to an extension of time in which to serve defendants. Accordingly, defendants' cross-motion is denied in all respects and plaintiff's motion for an Order extending his time to serve defendants is granted. Plaintiff is hereby afforded an additional sixty (60) days in which to effect personal jurisdiction over defendants. Finally, in light of the tenor of and some statements included in the papers at bar, the Court is compelled to admonish counsel to litigate this action in a professional manner, witho~t personalizing and without resort to ad hominem attacks. -8-

[* 9] The parties shall appear in the Preliminary Conference Part, Room 811, at 9:30 a.m., on June 2, 2014. Dated: February /0 I 2014 White Plains, New York Y H. SMITH J.S.C. Law Offices of M. Ari Jacobson Attys. For Pltf. 1029 Teaneck Road, Suite 2D Tea neck, New Jersey 07666 J I1 The Law Offices of Kenneth Arthur Rigby, PLLC Attys. For Defts. 15 Maiden Lane, Suite 1500 New York, New York 10038 Frances Schiel Doyle -9-