CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x

Similar documents
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.

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:

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

Sangamon County Circuit Clerk s Office. Small Claims Court Manual

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

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

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

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Third District Court of Appeal State of Florida, January Term, A.D. 2012

Streamlined Arbitration Rules and Procedures

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

Tunne v Halpern 2017 NY Slip Op 32302(U) October 27, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Jennifer G.

Professional Offshore Opportunity Fund, Ltd. v Braider 2015 NY Slip Op 31657(U) August 20, 2015 Supreme Court, Suffolk County Docket Number:

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

FILED: QUEENS COUNTY CLERK 04/25/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 04/25/2017

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

RICHARD J. MONTELIONE, J.:

Investigations and Enforcement

EX PARTE MOTION FOR PUBLICATION OF CITATION TO APPEAR AND SHOW CAUSE FOR MINOR GUARDIANSHIP G-7

NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS

SEMINOLE TRIBE OF FLORIDA

MARINE CORPS LEAGUE PROFESSIONAL DEVELOPMENT PROGRAM GRIEVANCES & DISCIPLINE LESSON PLAN 5

Ferrari v City of New York 2008 NY Slip Op 33686(U) July 21, 2008 Supreme Court, New York County Docket Number: /06 Judge: Paul G.

Skyline Credit Ride, Inc. v. Board of Elections OATH Index No. 878/12, mem. dec. (Feb. 28, 2012)

BEFORE THE NATIONAL ADJUDICATORY COUNCIL NASD DECISION

FILED: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/30/2016

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT LAW DIVISION JUDGE RAYMOND W. MITCHELL STANDING ORDER.

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

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

ARTICLE 5.--ADMINISTRATIVE PROCEDURE ACT GENERAL PROVISIONS. K.S.A through shall be known and may be cited as the Kansas

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

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

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

RULES OF PROCEDURE FOR PROCEEDINGS BEFORE THE HEARING EXAMINER ON HEARINGS ON PERMIT APPLICATIONS AND OTHER HEARING MATTERS Policy & Procedure 921

A.A.C. T. 6, Ch. 5, Art. 75, Refs & Annos A.A.C. R R Definitions

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

PART 6: RESOLVING ISSUES AND PRESERVING RIGHTS

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

STREAMLINED JAMS STREAMLINED ARBITRATION RULES & PROCEDURES

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT CHANCERY DIVISION CALENDAR 7 COURTROOM 2405 JUDGE DIANE J. LARSEN STANDING ORDER 2.

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

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

{2} The parties were married on July 24, They have one minor child (Child).

Investigations and Enforcement

This case now comes before the Board for consideration. of applicant s motion under Fed. R. Civ. P. 60(b) to vacate

CITY OF BELLINGHAM HEARING EXAMINER RULES OF PRACTICE AND PROCEDURE

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

Proposed Rules for the Committee on Judicial Elections

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

ARIAS U.S. RULES FOR THE RESOLUTION OF U.S. INSURANCE AND REINSURANCE DISPUTES

For Preview Only - Please Do Not Copy

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.

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

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:

Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

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

Tohono O odham Rules of Court

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

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.

New York Law Journal

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

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

RULES OF PRACTICE AND PROCEDURE. May 14, 2015

U.S. Bank N.A. v Bastidas 2015 NY Slip Op 32521(U) December 16, 2015 Supreme Court, Queens County Docket Number: 173/10 Judge: Darrell L.

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

ResPondent was admitted to the New Jersey bar in 1983 and has been in private practice in Lake Hiawatha, Morris County.

NYC Media III LLC v M & I Pushcart, Corp NY Slip Op 30598(U) March 11, 2019 Supreme Court, Queens County Docket Number: LT /QU Judge:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

When should this form be used? IMPORTANT INFORMATION REGARDING E-FILING. What should I do next?

State of Wyoming Office of Administrative Hearings

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

RULES OF TENNESSEE DEPARTMENT OF STATE ADMINISTRATIVE PROCEDURES DIVISION

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

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

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 13-AA-1038

Chapter 6 MOTIONS. 6.1 Vocabulary Introduction Regular Motions 7

ARBITRATION RULES. Arbitration Rules Archive. 1. Agreement of Parties

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

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

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS. KENT, SC. Filed August 29, 2005 SUPERIOR COURT

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION (FCERA) ADMINISTRATIVE PROCEEDINGS AND APPEALS TO THE BOARD POLICY

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

IN THE CIRCUIT COURT FOR THE TWENTY-SECOND JUDICIAL CIRCUIT CITY OF ST. LOUIS STATE OF MISSOURI

GUIDE TO DISCIPLINARY HEARING PROCEDURES

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

345 E. 69th St. Owners Corp. v Platinum First Cleaners, Inc NY Slip Op Decided on February 8, Appellate Division, First Department

COMPREHENSIVE JAMS COMPREHENSIVE ARBITRATION RULES & PROCEDURES

NOT TO BE PUBLISHED IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT ----

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

OF FLORIDA. A case of original jurisdiction habeas corpus.

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

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

Transcription:

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------x HUDSON RELATED RETAIL LLC, -against- Petitioner, LIBERTY OF ROOSEVELT ISLAND CORP., Respondent, JOHN DOE, Respondent/Undertenant ----------------------------------------------------------------------x DECISION AND ORDER Index No. L&T 50720/13 Papers Considered (1) OSC and Affs and (2) Opp Aff Attorney for Petitioner: Higgins & Trippett LLP (Thomas P. Higgins, of counsel) Attorney for Respondent: Law Office of Jay Stuart Dankberg (Jay Stuart Dankberg, of counsel) JENNIFER G. SCHECTER, J. Petitioner Hudson Related Retail LLC (Hudson) is the landlord of all rooms and every portion of the commercial ground floor storefront at street level located at 544 Main Street Roosevelt Island in New York (Premises) (see Kyung Sook Lee Affidavit in Support [Lee Aff.], Ex E, Verified Petition at 6). It commenced this commercial holdover proceeding against (Liberty), seeking possession of the Premises and a monetary judgment. On February 19, 2014, Hudson s motion for summary judgment was granted without opposition and on default (Lee Aff., Ex. C). The court concluded that Hudson proved entitlement to possession as well as a money judgment and that all nine affirmative defenses were meritless (id.) Respondent moves to vacate its default. The motion was held in abeyance pending a traverse hearing. After a two-day hearing, for the reasons stated below, traverse is overruled. The motion to vacate is denied as the court finds that it has personal jurisdiction over respondent and there is no reasonable excuse for the default here. Traverse Hearing After a traverse hearing conducted on May 29 and May 30, 2014, the court finds that Hudson met its burden of proving that respondent was properly served. At the hearing, Jesse Goldman, the process server who served the notice of termination as well as the notice of petition and petition (collectively the Papers) testified at length. Though understandably Mr. Goldman did not remember many particular details about serving respondent--it had been

Page 2 almost a year and a half since the notice of petition and petition were served at 544 Main Street 1 --the court finds based on his testimony and his records that he properly served Liberty by personally delivering to Kyung Sook Lee, Liberty s president (1) the termination notice on October 24, 2012 and (2) the notice of petition and petition on January 15, 2013. 2 In his log books, Mr. Goldman described Ms. Lee very accurately. In his October 2012 entry, he wrote that she was an Asian female with black hair, who was approximately 60, stood 5"1, weighed approximately 115 pounds and wore glasses (Petitioner's Hearing Ex 5). His description of her the following January is almost identical and, on that occasion, he indicated that her hair was black/gray, she was 5"3 and 120 pounds (Petitioner s Hearing Ex 3). Though there are slight differences in the descriptions, they are immaterial and, in fact, only weigh favorably in an assessment of credibility because they confirm that Mr. Goldman entered his present impressions in his log books after making each delivery. The court finds that though Mr. Goldman's testimony was not in all respects perfectly consistent with the information contained in his affidavits, he properly personally delivered the Papers to Ms. Lee. The court also credits Mr. Goldman s testimony based on his recollection and description of items sold at the Premises and the court believes that Mr. Goldman communicated with Ms. Lee s husband and that her husband was present in the store when Mr. Goldman served the notice of termination. In sum, Mr. Goldman s records were very well maintained and Mr. Goldman was very believable. In contrast, the court finds that Ms. Lee was not credible and that she lied under oath both at the hearing and in her affidavit in support of this motion. Ms. Lee denied ever receiving copies of the Papers by certified mail. Significantly, at the hearing, she examined the return receipt forms (Petitioner s Hearing Exs 6 and 7) and, while under oath, denied that they contained her signatures. 3 The court has compared those signatures to the signatures on her affidavit (Petitioner's Hearing Ex 8) and her verification of the answer. The signatures are identical (see CPLR 4536) and the court finds that Ms. Lee was not truthful. 1 Respondent never moved to dismiss and lack of jurisdiction was not raised as a defense to payment of use and occupancy (see RPAPL 745[2] (a] [iv]). 2 Petitioner proved that service was proper by establishing that the Papers were personally delivered to Liberty s president. Though unnecessary, petitioner also proved that the Papers were properly mailed to respondent both by certified mail and regular-first-class mail within one day of their delivery. 3 At the traverse hearing, moreover, when respondent s attorney initially showed Ms. Lee a USPS return receipt that was ultimately admitted into evidence, the court observed him direct Ms. Lee on how to react. The court's contemporaneous observations are reflected on the record.

Page 3 Additionally, at the hearing, Ms. Lee testified that she received the notice of petition by mail; yet, in her affidavit she twice swore that she had not received any of the legal documents (see Lee Aff at 17 [ at no time did I receive any legal documents (I only found out about this proceeding by a postcard from the Court) ]; Jurisdiction at 21 [ At no time did I ever receive any notice, or legal documents advising me of the Court proceeding, rather only received a post card ]). The court had the opportunity to observe Ms. Lee as she testified. When the interpreter translated the statements contained in her affidavit, in which she denied receipt of legal papers, Ms. Lee immediately asked who wrote those statements. It is clear to the court that the statements (which served as a basis for the court conducting a traverse hearing) were inaccurate and untrue. Based on Ms. Lee s lack of credibility, the court does not believe her testimony that she never saw Mr. Goldman prior to the hearing. Petitioner proved that Ms. Lee received papers from him twice before--in October 2012 and again in January 2013. Traverse is therefore overruled. Motion to Vacate Almost five months after the summary-judgment motion was made, almost two months after the default and after restraining notices were served, respondent moves to vacate its default in this summary proceeding. Because the court finds that service was proper and that there is personal jurisdiction over respondent, in order for respondent to prevail on its motion to vacate it must establish both a reasonable excuse for the default and that it has a meritorious defense (Time Warner City Cable v Tri State Auto, Inc., 5 AD3d 153 [1st Dept. 2004), lv dismissed 3 NY3d 656 [2004]). Respondent did not demonstrate a reasonable excuse for its default. Respondent s attorney affirms in a conclusory manner that he was out of work for several weeks and did not know about any next scheduled date until after the default was taken (Dankberg Affirmation [Dankberg Aff] at 6). Respondent additionally submits an affidavit from its attorney s employee, Evelyn Hammer, which states: On November 29, 2013 a motion was received by this office for a summary judgment and related relief, however the return date was scheduled for December 3, 2013 at 9:30 AM (this motion was short served on it s face and would have needed to be adjourned. Due to a calendaring error on my part I did not have this case scheduled in my calendar. "I inadvertently did not enter in the next Court date on my calendar, which I am very diligent about. (Affidavit of Evelyn Hammer at the first 10-12). Respondent offers these excuses in a vacuum without providing material information about

Page 4 the scheduling of the summary-judgment motion. Particularly glaring is respondent s omission of any discussion of the parties January 16, 2014 stipulation. 4 On January 16, 2014, the parties attorneys executed a stipulation related to petitioner s motion (Stipulation) (Affirmation in Opposition [Opp] Ex D). The Stipulation provided that respondent s opposition papers were to be received by petitioner s attorneys no later than January 23, 2014 by 4:00 PM and that the motion was adjourned to February 19, 2014, Part 52 at 9:30 a.m. (Opp, Ex D). Respondent s counsel crossed out language in the Stipulation, initialed the change and signed the Stipulation. Ms. Hammer sent petitioner s attorney a note along with the executed Stipulation setting forth "I spoke with Jay; here is the signed stip with his change per his request (id.). Another glaring omission is respondent s counsel s lack of an explanation for failure to serve opposition papers by January 23rd as promised. 5 That, in itself, is a default for which no reasonable excuse was offered much less established. After opposition papers were not timely received, petitioner s attorney contacted respondent s attorney s office (Opp. at 13). Subsequently, on February 7, 2014, petitioner s attorney sent a fax directed to Ms. Hammer. He also sent a copy of the fax to the office by mail (Opp. at 14). Petitioner s attorney set forth: Three times you have promised to serve me with opposition papers to petitioner's pending motion for summary judgment, and three times you have not done so.... 4 Neither Mr. Dankberg (in his affirmation) nor Ms. Hammer (in her affidavit) addresses the January stipulation. Ms. Lee s affidavit simply states that she was advised that the case/motion was adjourned on consent to February 19 (Lee Aff at 8). Additionally, due to the scant information provided, the court cannot even tell with certainty which date was not calendared. Ms. Hammer's statements preceding discussion of the calendaring mistake refer to the initial December 2013 return date. The court nonetheless assumes for purposes of deciding this motion that it was the February 2014 default date that was not calendared despite the lack of clarity. 5 Ms. Lee s hearsay statements--my attorney advises me that he was scheduled to leave the country on January 24 (one week after he was told he could return to work ) and I am advised he returned to work on modified duty as he was still weak (Lee Aff n 2)--are not supported by any probative proof. In fact, she submits a "schedule-change" letter that apparently indicates that her attorney left on January 26, 2014 (Lee Aff. Ex B). Nor is there any explanation as to why Mr. Dankberg, while allegedly on modified duty, was unable to complete the opposition papers or, if he needed an adjournment due to illness, ask for one as he had before (see Opp. Ex D, Stipulation at 2).

Page 5 And in our telephone discussion on 1-31-14 [after the opposition papers were due], you said you were faxing the papers to Mr. Dankberg (who I was told is on vacation) for his signature, and I would have the papers on Monday, 2-3-14. It is now Friday 2-7-14, and I do not have papers from you, nor have you communicated with me in any fashion to explain why this is so (Opp. Ex E). Almost two weeks later, on February 19, 2014, petitioner s motion was granted without opposition (Lee Aff. Ex C). The day after the default, on February 20, 2014, petitioner s attorney received a fax, which, based on the course of communication, was likely sent by Ms. Hammer. The fax from Jay Stuart Dankberg, Esq states: I would first like to apologize for not appearing yesterday. In response to your fax (and I apologize for not responding sooner, our fax line has not been working due to the storm, and just received your fax recently), 6 as you were aware Mr. Dankberg was sick prior to his vacation, and thereafter he was out of the country. At that time, I tried to fax him a copy of your motion and the opposition but due to the fax machine being down in Aruba he was not able to receive faxes there. Please advise if we can agree to vacate this default on consent. Again I apologize for neither I nor Jay appearing in Court today (Opp. Ex G). Significantly, there is no probative proof--nor even a direct first-hand allegation--that Mr. Dankberg was too ill to prepare opposition papers prior to his leaving the country. Nor is there any statement by Mr. Dankberg that he was unaware of the Stipulation and its terms. Nor are there any sworn or affirmed statements or proof of problems with fax machines (or, for that matter, mail) in New York and Aruba that would excuse the failure to oppose the motion or seek an adjournment prior to the default. Nor is there a reasonable excuse for the failure to move to vacate the default for over a month in this proceeding involving adjudication of property rights. In sum, though respondent offered excuse after excuse for default after default, none is reasonable or acceptable. The missed dates for opposition and court despite having stipulated to the dates, alleged missed communications by fax and mail for unknown periods of time (though the fax-machines-problems are not actually set forth in any sworn or affirmed statements by respondent s counsel or Ms. Hammer) and waiting over a month to vacate a default that respondent knew about the very day after it happened will not 6 There is no indication how recently the fax was received and petitioner s counsel s communication was also sent by mail.

Page 6 be excused under these circumstances (see Admiral Ins. Co. v. Marriot Intl, Inc, 79 AD3d 572, 572 (1 st Dept. 2010), 1v denied 17 NY3d 708 [2011]; contrast Toos v. Leggiadro Intl, Inc, 114 AD3d 559 (1 st Dept. 2014) ( undisputed assertion of... counsel that he did not receive notice of the scheduling of oral argument provided a reasonable excuse for the default in appearing in oral argument of the fully briefed motion (emphasis added)]). 7 Based on the contents of respondent s submissions, the material omissions and serious credibility concerns, the Court finds that there was no reasonable excuse for the default. Accordingly, it is ORDERED that traverse is overruled and respondent s motion to vacate its default is denied in its entirety. Execution of the warrant is stayed 10 days to allow respondent to vacate. This constitutes the Decision and Order of the Court. Dated: June 19, 2014 7 Because the court finds that there was no reasonable excuse for the default, the existence of a meritorious defense is academic (see Time Warner City Cable v. Tri State Auto, Inc., 5 AD3d 153 [1 st Dept. 2004], lv dismissed 3 NY3d 656 [2004]). Many of the defenses asserted by respondent are patently meritless. By way of examples, lack of personal jurisdiction has been disproven, use and occupancy has been accepted by petitioner without prejudice (see e.g. Opp. Ex. A) and an inquest was not held because a motion for summary judgment was decided based on the proof submitted.