Preview
FILED: JEFFERSON COUNTY CLERK 11/08/2018 01:29 PM INDEX NO. EF2018-00001877
NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 11/08/2018
STATE OF NEW YORK
COUNTY OF JEFFERSON SUPREME COURT
JAMES L. LAWRENCE, JR., in his official capacity as Index No. EF2018-00001877
COUNTY SUPERINTENDENT OF HIGHWAYS OF RJI No. 22-18-0882
THE COUNTY OF JEFFERSON, NEW Y ORK o/b/o
COUNTY OF JEFFERSON, NEW YORK,
NOTICE OF ENTRY
Plaintiff,
- against -
FEHER RUBBISH REMOVAL, INC.,
Defendant.
PLEASE TAKE NOTICE, that the annexed is a copy of an Order Granting Default
Judgment entered in the above entitled action and filedin the office of the Jefferson County Clerk's
8d'
Office, Jefferson County, on the day of November, 2018.
Dated: November 8, 2018
Polly S. s ltine, Esq.
Sr. Assistai t County Attorney
Office and P.O. Address
175 Arsenal Street
Watertown, New York 13601
Tele: (315) 785-3088
TO: FEHER RUBBISH REMOVAL, INC.
191 Border City Road
Geneva, New York 14456
1 of 3
FILED: JEFFERSON COUNTY CLERK 11/08/2018 01:29 PM INDEX NO. EF2018-00001877
NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 11/08/2018
(FT-LED : JE FFERSON COUNTY CLERK 11/08/2018 12 : 32 INDEX NO. EF2018-00001877
PM|
NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/08/2018
At a Term of the Supreme Court of the State
of New York, lieldin and forthe County of
Jefferson, at Watertown, New York on the
25th. day ofOctober, 2018.
PRESENT: Hon. James P. McClusky, J.S.C. .
STATE OF NEW YORK
COUNTY OF JEFFERSON SUPREME COURT
JAMES L. LAWRENCE, JR., in his officialcapacity as Index No. EF2018-00001877
COUNTY SUPERINTENDENT OF HIGHWAYS OF RJI No. 22-18-0882
THE COUNTY OF JEFFERSON, NEW YORK o/b/o
COUNTY OF JEFFERSON, NEW YORK,
ORDER GRANTING
Plaintiff, DEFAULT JUDGMENT
- against -
FEBER RUBBISH REMOVAL, INC.,
Defendant.
The Plaintiff having fded a:---ns and verified complaint in the above entitled action
on August 14, 2018, alleging causes of action against Defendant for breach of contract, accaüñt
stated and quantum meruit; and
The Defendant having been served with the said summons and verified cc=plaint on
August 20, 2018 pursuant to New York Business Corpention Law §306(b) by panonally
delivering the same to the New York State Secretary of State as agent of Defendant; and
The Defcadãñt having failed to answer the verified ecrp'irt or make a motion relative
thereto, and Defêñdsñt having further failedto appear in the above entitled action; and
The Plaintiffhaving further mailed a Notice of Service pursuant to Business CorpomEen
Law §306(b) together with an additianal copy of the said s".-none and verified complsht to the
naranÁ=+ on August as required pursuant to CPLR §3215(g)(4); and
16, 2018,
1 of 2
2 of 3
FILED: JEFFERSON COUNTY CLERK 11/08/2018 01:29 PM INDEX NO. EF2018-00001877
NYSCEF DOC. NO. 19 RECEIVED
INDEX NO.
NYSCEF: 11/08/2018
EF2018-00001877
[FILED : JE FFERSON COUNTY CL_ERK 11/08/2018 12 : 32 P
NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/08/2018
An ex parte motion having been filed with thisCourt by the Jefferson County Attorney's
for the Plaintiff herein, on Septeshcr 25, 2018, requesting that the Court grant
Office, attorney
Plaintiff a default judgment against Defendant forthe asc·me sought in the verified comp!:int
herein;
NOW, upon review of the Plaintiff s motion together with allpapers submi++ed thcrcwith
and insupport thereof, and afterdue deliberation being had; itis hereby
ORDERED, that Plaintiff, of Jefferson, isgranted a judgment against the
County
Defendant, Feher Rubbish Removal, Inc.,in the ament of NINETY THOUSAND SIX
HUNDRED FIVE AND 09/100 DOLLARS ($90,605.09), with interestto accrue pursuañt to
CPLR 5002 and 5003, together with the costs and disbursements of thisaction.
§§
Dated: November Î , 2018
Watertown, New York
,N T R
RDER-DEFAULTJUDGMENT
'
l EF2018-00001877
11/08/2018 12:32:45 PM
Receipt# 2u,auz,659 H0n. Jame P. McClus y, J.S.C.
2 Pages
izelle J Meeks, JeffersonCounty Clerk Clerk:AG
2 of 2
3 of 3