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

Similar documents
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

Castro v New York City Police Dept NY Slip Op 33086(U) October 19, 2010 Supreme Court, New York County Docket Number: /08 Judge: Barbara

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

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Rowser v City of New York 2010 NY Slip Op 32628(U) August 20, 2010 Supreme Court, New York County Docket Number: /07 Judge: Barbara Jaffe

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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.

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:

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:

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

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

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

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.

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

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Badia v City of New York 2011 NY Slip Op 32945(U) October 20, 2011 Sup Ct, NY County Docket Number: /06 Judge: Barbara Jaffe Republished from

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

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:

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

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:

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

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

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:

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

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

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

Officer v 450 Park LLC 2009 NY Slip Op 31022(U) April 29, 2009 Supreme Court, New York County Docket Number: /07 Judge: Martin Shulman

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie 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.

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:

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:

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

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

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

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

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:

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

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

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:

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Franco v Maurad 2016 NY Slip Op 30025(U) January 7, 2016 Supreme Court, Queens County Docket Number: 11796/2013 Judge: David Elliot Cases posted with

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33938(U) August 13, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

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"

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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

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

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

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:

Matter of Social Serv. Empls. Union, Local 371, Dist. Council 37, AFSCME v New York City Health & Hosps. Corp., Harlem Hosp. Ctr.

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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

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

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

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

Evans v Perl 2010 NY Slip Op 31363(U) May 17, 2010 Sup Ct, NY County Docket Number: /05 Judge: Judith J. Gische Republished from New York State

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

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

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

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

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

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

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:

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Hernandez v City of New York 2011 NY Slip Op 30917(U) April 11, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Saliann

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

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

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

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.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

Reyes v Tenrit Studios, Inc NY Slip Op 32364(U) December 11, 2015 Supreme Court, New York County Docket Number: /10 Judge: Barbara Jaffe

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

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

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

Zukowski v Metropolitan Transp. Auth. of the State of N.Y NY Slip Op 31244(U) May 8, 2014 Sup Ct, New York County Docket Number: /2011

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:

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

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.

Fuccio v New York City Tr. Auth NY Slip Op 30604(U) March 20, 2013 Supreme Court, New York County Docket Number: /09 Judge: Michael D.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

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

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Kaplan v Conway & Conway 2018 NY Slip Op 32178(U) September 4, 2018 Supreme Court, New York County Docket Number: /17 Judge: Frank P.

P.C. Richard & Son L.I. Corp. v Falcon Pac. Constr., LLC 2010 NY Slip Op 31359(U) May 18, 2010 Sup Ct, NY County Docket Number: /09 Judge:

Transcription:

Brown v City of New York 2010 NY Slip Op 32344(U) August 20, 2010 Sup Ct, NY County Docket Number: 101644/10 Judge: Barbara Jaffe 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.

[* 1] SCANNED ON 813112010 c SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY Justice PART.. c - v1 E 0 v) 4 U Index Number : 101644/2001 BROWN, ERIC vs. CITY OF NEW YORK SEQUENCE NUMBER : 009 VACATE /I - I INDEX NO. MOTION DATE MOTION SEO. NO. MOTION CAL. NO. n this motion t om /LL@,U& PAPERS NUMBERER --A FfFllotloprder to Show Lause - ~IIIUUVILW - xhibits... Answerlng Affidavits - Exhibits Replying Affidavits Cross-Motion: Yes d 0 Upon the foregoing papers, it ia ordered that this motlon Dated: -y LLI ((3 AUG 2 8 2%m Check one: E FINAL DISPOSITION Check if appropriate: DO NOT POST 0 REFERENCE

[* 2] ~_I 1111 ~~~~~~--~-~----------------- 'T - -against- Plaintiff, Index No. 10 1644/0 1 Motion Subm: 7/21/10 Motion No.: 009 Calendar No.: 16 DECISION AND ORDER CITY OF NEW YORK, TROCOM CONSTRUCTION COW., ANTHONY SANTORO, JOSEPH TRAVATO, FELIX EQUITIES, NC., FELLX INDUSTRIES, INC., URBITRAN ASSOCIATES, INC., URBITRAN ASSOCIATE ENGINEERS, P.C., URBITRAN CONSTRUCTION AND MANAGEMENT COW., JOHN COELLO, and ROBERT COELLO, ' J ** BARBARA JAFFE, JSC: For plaintiff: For Trocorn defendants: Marc Gertler, Esq. Lam D. Le, Esq. Craig Koster, ACC Eric H. Green, Esq. Cerussi & Spring Michael A. Cardozo 295 Madison Ave., 16h F1. One North Lexington Ave. Corporation Counsel New York, NY 10017 White Plains, NY 10601 100 Church Street 212-532-24S0 914-948- 1200 New York, NY 10007 212-788-7295 By decision and order dated April 20, 2010, I summarily dismissed this complaint as against City and Trocom Construction Cop, Anthony Santaro, and Joseph Travato (collectively, Trocom defendants). By notice of motion dated May 17,2010, plaintiff now moves for an order vacating the April 20 order. City and the Trocom defendants oppose. I. FACT$ The court's records reflect that on September 22,2009, the Trocom defendants served plaintiff with their motions for summary judgment, and City served its on September 24,2009.

[* 3] On the return date, October 28, 2009, the motion was adjourned at plaintiffs request to December 2,2009, then to January 14,2010, again at plaintiffs request, and finally, to March 4, at plaintiffs request and he was given until February 4 to serve and file his opposition papers. It was also agreed that reply papers would be served on the return date. Plaintiff served all defendants with his opposition papers by mail on March 3,2010, but they were not received by defendants until several days later. On March 4,20 10, plaintiff sought a fourth adjournment and the application was referred by the motion support office to me. (Uniform Civil Rules for the Supreme Court and the County Court 0 202.8[e][1]). Defendants objected to plaintiffs application and asked that I disregard any submission. After hearing from all parties, I denied plaintiffs request and deemed the motion fully submitted, considered all of the depositions, and granted the motion as follows: [Elven if the Trocom defendants had negligently closed the lane or placed the compressor, the evidence demonstrates that the accident was caused solely by Coello s decision to swerve from the middle to the left lane, his collision with the curb, his release of the steering wheel, and his failure to brake. His alleged speed, intoxication, and alignment problem, while they may have caused him to lose control of the car, did not proximately cause the accident. Rather, Coello s actions were the sole proximate cause of the accident, resulting in the car entering the construction site and river. II. CONTENTIONS Plaintiff argues that I erred in finding that he had defaulted in opposing City s and the Trocom defendants motions, as he had served his opposition papers on March 3,20 10. He explains his delay in opposing the motion as follows: First, the attorney who had been handling the file lefe the firm by the time defendants motions were served, leaving the newly assigned attorney a voluminousyy file. Moreover, an expert, hired in 2009 and on whose opinion plaintiff had hoped to rely in opposing defendants motions, had lately notified plaintiff of his need to 2

[* 4] withdraw given a conflict of interest arising from his involvement with a City project related to plaintiffs case. Consequently, plaintiff sought the adjournments to first resolve the expert issue, and then to hire a new expert. Plaintiff thus claims that he has demonstrated that his default in opposing the motions was not willful and is reasonably excused. Plaintiff relies on the allegations set forth in his opposition papers for his meritorious cause of action. (Gertler Aff., Exh. C; Affirmation of Marc Gertler, Esq., dated May 17,2010). In opposing a summary dismissal, plaintiff alleged, based on the testimony of defendants witnesses, that there exist issues of fact as to whether the right lane of the construction zone was properly closed, whether only one lane was closed, and whether there were flagpersons posted at the construction zone, and argued that these facts may constitute evidence of negligence given Coel1o;s testimony that he saw no signs indicating the presence of the construction zone. He also denied that his notice of claim was insufficient. (Id.). The Trocom defendants deny that plaintiff has demonstrated a reasonable excuse for his default, observing that he had from October 2009 to March 2010 to oppose the motion and that the denial of his fourth request for an adjournment was within the court s discretion. They argue that plaintiff s expert should have learned of the possibility of the expert s conflict of interest between 2006, when he was retained, and 2009, when the motions were filed, and that, in any event, plaintiff had six months from the date the motions were filed to resolve the conflict and hire a new expert. (Affirmation of Lam D. Le, Esq., dated May 28,2010). City observes that although I denied plaintiffs request for a fourth adjournment, the motion was granted on the merits. Nonetheless, it joins the Trocom defendants argument to the extent of agreeing that plaintiff has not set forth a reasonable excuse for his delay or a 3

[* 5] meritorious cause of action against it. (Mirmation of Craig Koster, ACC, dated June 3,2010). In reply, plaintiff argues that I should consider the merits of his claim, and asserts again that the delay was caused by plaintiffs expert advising counsel at the last moment that he had a conflict of interest. (Reply Affirmation of Marc Gertler, Esq., dated June 4,2010). IU. ANALY. A. Reasonable As I denied plaintiffs request for an adjoumment and considered the motion fully submitted on March 4 before having received plaintiffs papers, the motion was considered on default. A party moving to vacate an order rendered on default must establish a reasonable excuse for its default and a meritorious claim. (CPLR 5015[a][l]; Gal-Ed v 15Yd St. Assocs., LLC, 73 AD3d 438 [lgt Dept 20101). Plaintiff furnishes no details concerning when the former attorney left the firm, when the new attorney was assigned to the file, and the new attorney s effort to oppose the motion during the six months during which the motion was pending. (See eg Mora v Scarpitta, 52 AD3d 663 [2d Dept 20081 [counsel s conclusory reasons for default were bereft of detailed facts and thus insufficient to constitute reasonable excuse]; Ortegu v Bisogno & Meyerson, 38 AD3d 510 [2d Dept 20071 [failure to oppose motion not excused; that plaintiffs attorneys had recently been substituted did not explain their inaction for six months when they had knowledge of pending motion]; GayIe v Parker, 300 AD2d 145 [13, Dept 20021 [plaintiffs failure to submit opposition to motion was inexcusable; that counsel s father died unexpectedly on return date did not explain counsel s failure to submit opposition papers as other attorneys in counsel s office had previously handled case and motion had already been adjourned three times at plaintiffs request]; G. E. 4

[* 6] Capital Mtge. Servs., Inc. v Holbrooks, 245 AD2d 170 [l Dept 19971 [ [c]ounsel s conclusory assertion that prior counsel s... opposition to the motion for summary judgment was not submitted because of confusion generated by substitution of attorneys was properly rejected by the [ ] court as an inadequate excuse for defendant s default ]). That the new attorney inherited a voluminous file, without more, is unenlightening. (See eg 47 Thames Realty, LLC v Robinson, 61 AD3d 923 [2d Dept 20091 [counsel s vague and unsubstantiated allegation that he failed to appear for conference because he was busy attorney was unreasonable excuse]; Weitzenberg v Nassau County Dept. of Recreation and Parks, 282 AD2d 741 [2d Dept 20011 [defendant s excuse for not opposing motion due to counsel s heavy schedule unreasonable]; Kyriacopoulos v Mendon Leasing Corp., 216 AD2d 532 [2d Dept 19951 [counsel s excuse that her law firm failed to answer complaint due to large volume of cases was unreasonable; counsel did not demonstrate factual basis to support the conclusory allegation that her law firm was overwhelmed by the number of cases it handled ]). Moreover, plaintiff offers no description of the efforts made to resolve the expert conflict or retain a new expert. (See Cohen v TLC Wornen x Svces., Inc., 157 AD2d 764 [2d Dept 19901 blaintiff failed to set forth reasonable excuse for not opposing summary judgment motion; although plaintiff claimed that prior to motions return date, she was unable to reach expert to obtain opposing affidavit, she did not explain what efforts were taken to locate expert and she had notice of motion for seven weeks prior to return date]; see also Cole-Hutchard v Grand Union, 270 AD2d 447 [2d Dept 20001 lplaintiff s excuse for not opposing summary judgment motion, that eyewitness to accident was not contacted, did not explain why counsel did not contact eyewitness once discovery revealed his identity and upon receipt of motion]). And his 5

[* 7] mere hope that he would be able to rely on an expert opinion forms an insufficient basis for failing to oppose the motion without the opinion. For all of these reasons, plaintiff has failed to establish a reasonable excuse for his default... B. Worious C laim Although plaintiff has failed to set forth a reasonable excuse for his failure to oppose the motions, I nevertheless consider whether he demonstrated that he has a meritorious claim against City and the Trocom defendants. The pertinent facts are set forth in the April 20 order. Given my finding that Coello s conduct was the sole cause of the accident and that any negligence in setting up the construction zone was immaterial, the facts referenced by plaintiff in his opposition papers do not raise a material issue for trial as to the liability of the Trocom defendants. And, absent any evidence that the guardrail was defective or insufficient, there is no proof that City breached any duty owed plaintiff. Finally, as I determined that plaintiffs notice of claim was not defective, that portion of plaintiffs opposition is moot. CONCLUSLW Accordingly, it is hereby ORDERED, that plaintiffs motion to vacate is denied. ENTER: DATED: August 20,20 10 New York, New York U 6