Motion Date: 12/03/04

Similar documents
Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

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

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

What You Should Know About General Agreements of Indemnity and Why You Should Know It

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

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

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:

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

Case 1:06-cv RAE Document 38 Filed 01/16/2007 Page 1 of 7 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

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:

International Fidelity Ins. Co. v Kulka Constr. Corp NY Slip Op 30899(U) April 6, 2011 Supreme Court, Suffolk County Docket Number: 50519/2009

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

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

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:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Justice. Plaintiff, Present: Motion Sequence #1, #2 Submitted October 14, Defendant.

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

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

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

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

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.

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

THOMAS CATANESE Defendants x

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

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

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

Calderon v New Water St. Corp NY Slip Op 34532(U) July 10, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Shirley Werner

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03

Plaintiff, Defendant. The following papers read on this motion: Notice of Motion and Cross-motion... xx Answering Affidavits... X Reply...

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Cont Casualty Co v. Fleming Steel Co

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

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:

Plaintiff, Defendants.

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:

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.

Cava Constr. & Dev. Inc. v Tower Ins. Co. of N.Y NY Slip Op 31005(U) May 25, 2016 Supreme Court, New York County Docket Number: /2014

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

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.

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

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201)

PRESENT: The unopposed motion by Plaintiff NATIONAL CONTINENTAL INSURANCE SHAMALL BREWSTER, KIGS COUNTY MEDICAL. Defendants EMEKA ADIGWE

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court PROGRESSIVE SPECIALTY INSURANCE CO., Plaintiff - against - DECISION AND ORDER

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

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.

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:

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

Avalon Risk Management, Inc. General Agents U.S. Customs Bond Application & Indemnity

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

FILED: NEW YORK COUNTY CLERK 06/14/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/14/2018

SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendant.

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Plaintiff, Defendants.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

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

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:

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

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

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

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

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

SOURCE ONE SURETY, LLC.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

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

Case 2:16-cv SDW-LDW Document 5 Filed 09/01/16 Page 1 of 14 PageID: 22

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

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.

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.

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

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

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Transcription:

C-J I SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. JOSEPH COVELLO Justice UNITED STATES FIDELITY AND GUARANTY COMPANY Plaintiff -against- ARAGONA ENTERPRISES, INC. ARAGONA BROTHERS LEASING CORP. NIJO PRqPERTIES, INC., JOSEPH A. ARAGONA SR., MARY ARAGONA, JOSEPH A. ARAGONA, V CYNTHIA M. ARAGONA and ANGELA ARAGONA, TRIAL/IAS, PART 22 NASSAU COUNTY Index No.: 02415/03 Motion Seq. : 002 Motion Date: 12/03/04 Defendants. The following paper read on this motion: Notice of Motion,.,...,..., Memorandum of Law...,..., S ti pulati on,..,.,...,.,...,.,...,...,.,... Upon the foregoing papers the unopposed motion by plaintiff, United States Fidelity and Guaranty Company, for an Order pursuant to CPLR 3212 granting plaintiff summary judgment against the defendants, Joseph A. Aragona V and Angela Aragona, and for an Order pursuant to CPLR 3215 for an Order granting a judgment on default against defendants, Aragona Enterprises, Inc., Aragona Brothers Leasing Corp. and Nijo Properties Inc., are determined as set forth herein. Plaintiff, United States Fidelity and Guaranty Company (Fidelity), commenced this breach of contract action to recover under Master Surety Agreement entered into between the parties. Plaintiff asserts that in July 1992 in consideration for, and as a pre-condition

to, Fidelity s procurement and execution of surety bonds on behalf of the general construction contractor, Joseph Aragona & Sons, Inc., (the Principal), defendants Aragona Enterprises, Inc. (Enterprises), Aragona Brothers Leasing Corp. (Brothers), NIJO Properties Inc. (NIJO), Joseph A. Aragona, V., Cynthia M. Aragona and Angela Aragona (the Indemnitors) executed a Master Surety Agreement (MSA) under which the indemnitors agreed to hold Fidelity harmless for any and all losses incurred as a result of Fidelity having issued bonds on the behalf of the principal. Fidelity executed Performance Bond (Bond) on behalf of the Principal in favor of the New York City Department of Environmental Protection (DEP). In April 1994, the principal filed for bankrptcy protection and the Contract was rejected by the DEP. The DEP then demanded that Fidelity complete performance under its bond obligations. Fidelity then contracted to complete the project. Fidelity completed the work pursuant to the original contract in April 1998. The MSA provides that the signatories indemnify Fidelity from and against any and all liabilties, including counsel fees and expenses, that Fidelity may incur as a result of having issued Bonds on the principals' behalf and or in enforcing Fidelity s own rights under the MSA. Plaintiff asserts that to date, in order to complete the project pursuant to its bond obligations, that it has expended the sum of $330, 127.00 and incurred counsel fees in the sum of $38 956.00 for a total loss incurred in the sum of $369,083.00 under the Bond and to enforce its rights under the MSA. Plaintiff contends that as the defendant! indemnitors have failed to reimburse Fidelity for the losses that they breached the MSA.

Plaintiff commenced this action by filng the summons and complaint on February 2003. On or about May 27, 2003, defendant Angela Aragona interposed an answer with affirmative defenses; defendants, Joseph and Cynthia Aragona, interposed an answer dated February 17, 2004. No answers were interposed on behalf of the other defendants Enterprises, Brothers and NIJO. Plaintiff asserts that the defendant, Cynthia Aragona, plead an affirmative defense of fraud with respect to the Master Surety Agreement, and is not a subject of the motion. Additionally, prior to submission of the motion, plaintiff's attorney entered into a stipulation with counsel for defendant, Angela Aragona, withdrawing the portion of the motion for summary judgment against defendant, Angela Aragona. On the portion of its motion for a default judgment, plaintiff served the three domestic corporate defendants, Enterprises, Brothers and NIJO, on April 2, 2003 pursuant to Business Corporation Law ~306. On or about January 27, 2004 plaintiff mailed an additional copy of the summons to the corporate defendants pursuant to CPLR 3215(g)( 4)(1). Plaintiff asserts that defendants, Enterprises, Brothers and NIJO, are in default as they have not appeared or answered and their time to do so has expired. On the portion of its motion for summary judgment, plaintiff asserts that based upon the contract and supporting documentation it has established that the defendant indemnitors are prima facia liable under the indemnification agreement for all losses it sustained, see Nat' l Union Fire Insurance Co. of Pittsburgh, Pa., v. Robert Christopher Associates, 257 AD2d 1 11. Plaintiff further asserts that the general

denials contained in defendant, Joseph A. Aragona V' s answer are insufficient to defeat its motion for summary judgment. Upon plaintiff's prima facia establishment to summary judgment the burden is on the defendant! indemnitors, to identify relevant and specific factual evidence of a defense sufficient to defeat plaintiff's motion for summary judgment. See, Acstar Ins. Co. v Teton Enterprises, 248 AD2d 654; The Home Indemnity Company v Wachter, 115 AD2d 590; United States Fidelity & Guaranty Company v Green, 34 AD2d 935, Republic Insurance Company v Real Development Co., 161 AD2d 189. Accordingly, plaintiff has established a prima facia entitlement to summary judgment which defendant, Joseph A. Aragona V, has not opposed. Therefore, it is hereby ORDERED, that the portion of plaintiff's motion for summary judgment against defendant, Joseph A. Aragona V, is granted. It is further ORDERED, that the portion of plaintiff's motion for a default judgment against defendants, Aragona Enterprises, Inc., Aragona Brothers Leasing Corp. and Nijo Properties Inc., is granted. It is further ORDERED, that plaintiff, United States Fidelity and Guaranty Company, is granted a judgment against defendants, Joseph A. Aragona V, Aragona Enterprises, Inc. Aragona Brothers Leasing Corp. and Nijo Properties Inc., in the sum of $369 083.00, with interest from November 11, 1998 plus costs and disbursements. It is further ORDERED, that the remainder of plaintiff's action against defendants, Cynthia

M. Aragona and Angela Aragona, is severed and continued. It is further ORDERED that counsel for plaintiff and defendants, Cynthia M. Aragona and Angela Aragona, are directed to appear on March 10, 2005 at 2:30 pm before Justice Joseph Covello at 100 Supreme Court Drive, Mineola New York 11501, at the PRELIMINARY CONFERENCE DESK, LOWER LEVEL (Not Chambers) for a PRELIMINARY CONFERENCE. No Adjournments. It is further ORDERED that a representative from each parties' office fully familar with the case must appear for the Preliminary Conference. In the event of actual engagement (Court Rule 125. 1) you must contact a DCM Case Coordinator prior to the PC date. Service may not answer on DCM matters. No motions are to be made without prior authorization of the DCM Dept. Failure to appear may result in the imposition of sanctions and a case management plan being ordered in your absence. If you have any questions, please call DCM Dept. at (516) 571-3511, Fax (516) 571-5098. ***NOTE: At the Preliminary Conference, bils of particulars and medical reports must be submitted for review by the court. This constitutes the decision and Order of the Court. Settle judgment on notice Dated: February 14, 2005 C; 'f