arrow left
arrow right
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
  • Sarah Rodriguez v. Cdc East 105th Street Realty, L.P., Cdc 111th Street Realty, L.P. Torts - Other Negligence (Premises) document preview
						
                                

Preview

FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX SARAH RODRIGUEZ, Index No. 30287/2017E Plaintiff, –against– CDC EAST 105TH STREET REALTY, L.P. and CDC 111TH STREET REALTY, L.P., Defendants. MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS’ MOTION TO VACATE DEFAULT JUDGMENT 1 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 TABLE OF CONTENTS TABLE OF AUTHORITIES ..................................................................................................... ii PRELIMINARY STATEMENT ............................................................................................. 1 RELEVANT PROCEDURAL HISTORY .............................................................................. 2 RELEVANT FACTUAL HISTORY ....................................................................................... 5 ARGUMENT ........................................................................................................................... 6 I. DEFAULT JUDGMENT AGAINST DEFENDANTS’ SHOULD BE VACATED AND DEFENDANTS ANSWER SHOULD BE CONSIDERED TIMELY ...................................................................................... 6 A. Defendants Did Not Receive Notice of this Action Until June 3, 2022 and Have Otherwise Established a Reasonable Excuse for Default ........................................................................................ 7 B. Defendants Have a Meritorious Defenses to the Complaint ......................... 9 C. The Court Should Deem Defendants’ Answer Timely Filed ...................... 11 CONCLUSION ...................................................................................................................... 12 i 2 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 TABLE OF AUTHORITIES PAGE(s) CASES Abel v. Estate of Collins, 73 A.D.3d 1423 (3d Dep’t 2010) .......................................................................................6, 7, 9 Bev. Distribs. of Nev., Inc. v. Schenley Indus., 155 A.D.2d 356 (1st Dep’t 1989) ..............................................................................................8 Cohen v. Michelle Tenants Corp., 63 A.D.3d 1097 (2d Dep’t 2009) ...........................................................................................6, 8 DiIorio v. Antonelli, 240 A.D.2d 537 (2d Dep’t 1997) ...............................................................................................9 Eugene Di Lorenzo, Inc. v. A.C. Dutton Lumber Co., 67 N.Y.2d 138 (1986) ........................................................................................................6, 7, 8 Gomez by DeJesus v. Walton Realty Assocs., 258 A.D.2d 307 (1st Dep’t 1999) ............................................................................................10 Inwald Enterprises, LLC v. Aloha Energy, 153 A.D.3d 1008 (3d Dep’t 2017) .........................................................................................6, 7 Leemilt’s Petroleum v. Pub. Storage, 193 A.D.2d 650 (2d Dep’t 1993) ...............................................................................................9 Luderowski v. Sexton, 152 A.D.3d 918 (3d Dep’t 2017) ...............................................................................................7 Monsanto v. Target Corp., 2018 NY Slip Op 30303(U), (Suffolk Cty. Sup. Ct. Feb. 7, 2018) .........................................11 Passeri v. Tomlins, 141 A.D.3d 816 (3d Dep’t 2016) ...............................................................................................7 Polir Construction Inc. v. Etingin, 297 A.D.2d 509 (1st Dep’t 2002) ............................................................................................10 Price v. Polisner, 172 A.D.2d 422 (1st Dep’t 1991) ..............................................................................................9 Puchner v. Nastke, 91 A.D.3d 1261 (3d Dep’t 2012) ...............................................................................................7 ii 3 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 Roche v. New York City Hous. Auth., 58 Misc. 3d 1228(A), (N.Y. Sup. Ct. 2018).............................................................................11 Singh v. United Cerebral Palsy of New York City, Inc., 72 A.D.3d 272 (1st Dep’t 2010) ..............................................................................................11 Volin v. City Beach Catering Corp., 166 A.D.2d 583 (2d Dep’t 1990) ...............................................................................................9 Wade v. Village of Whitehall, 46 A.D.3d 1302 (3d Dep’t 2007) ...............................................................................................7 Wadsworth v. Sweet, 106 A.D.3d 1433 (3d Dep’t 2013) .............................................................................................6 Statutes Business Corporation Law § 306 .....................................................................................................8 CPLR 317............................................................................................................................... passim CPLR 2004.................................................................................................................................1, 12 CPLR 2104.......................................................................................................................................9 CPLR 3012(d) ............................................................................................................................1, 12 CPLR 3215.......................................................................................................................................9 CPLR 3215(g)(4) .........................................................................................................................3, 4 CPLR 5015(a) ........................................................................................................................ passim iii 4 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 Defendants CDC EAST 105TH STREET REALTY, L.P. and CDC 111TH STREET REALTY, L.P. (“Defendants”) submit this memorandum of law in support of their motion pursuant to CPLR 317 and 5015(a) to vacate the default judgment entered by Plaintiff SARAH RODRIGUEZ (“Plaintiff”) against Defendants and to order Defendants’ Answer be deemed timely filed pursuant to CPLR 2004 and 3012(d) nunc pro tunc. PRELIMINARY STATEMENT Defendants request that default judgment entered by this Court on August 19, 2022 be vacated because Defendants clearly establish: (1) excusable default; and (2) meritorious defenses to the claims asserted by Plaintiff. Regarding excusable default, Defendants first received actual service of papers involving this action on June 3, 2022 at their office located at 1140 Broadway, Suite 904, New York, New York. Upon receipt of these papers, Defendants promptly notified their insurance broker and private attorney and filed their Answer less than one week later, on June 9, 2022 (with verbal consent of Plaintiff’s attorney). Prior attempts at actual service on Defendants were unsuccessful because: (1) Plaintiff incorrectly served papers to the wrong floor of Defendants’ former office (the offices were previously located on the 3rd floor of 100 West 23rd Street, New York, New York but Plaintiff sent papers to the 4th floor of that building); and (2) the Secretary of State (“SOS”) had the wrong address on file for Defendants, so the SOS never served any documents on Defendants. Defendants accordingly have a reasonable excuse for not previously appearing — Defendants never received actual service of any papers in this action until Plaintiff’s most recent motion for renewal, satisfying the timeliness requirements of both CPLR 317 and 5015(a). The delay in appearing was also clearly unintentional as Defendants filed their Answer within one week of their first notice of this matter. Defendants also possess meritorious defenses to Plaintiff’s premises liability claims 1 5 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 because Defendant CDC 111th Street Realty, L.P. (“111th Street”) never had any ownership interest, control, or operational authority over the premises where the incident allegedly occurred at 2018 3rd Avenue a/k/a 188 East 111th Street (“Premises”). Furthermore, despite Plaintiff’s claimed injury at the Premises on April 15, 2015 due to “a bulletin/wall board . . . suddenly dislodging,” see infra Affidavit of Plaintiff, Exhibit C, CDC East 105th Street Realty, L.P. (“105th Street”) has no record of the incident or records of any repairs to the bulletin/wall board. Further, 105th Street never received any complaints about the bulletin/wall board, either before the alleged incident or after. Together, these defenses are meritorious and raise questions about Plaintiff’s ability to show that she suffered any injury on the property at 108 3rd Avenue as alleged, much less that Defendants were negligent in causing such injury. Therefore, the default judgment against Defendants should be vacated and the Court should deem Defendants’ June 9, 2022 Answer timely filed nunc pro tunc. RELEVANT PROCEDURAL HISTORY Plaintiff filed a Summons and Complaint in this action on or about October 30, 2017 (“Complaint”), claiming premises liability against Defendants. See Affirmation of John J. Giardino (“Giardino Aff.”), Exhibit A. The Complaint provides that Defendants’ address is 100 West 23rd Street, 4th Floor, New York, New York, but at the time of service of the Complaint the offices of Defendants were located at 1140 Broadway, Suite 904, New York, New York (and Defendants’ office at 100 West 23rd Street was on the 3rd floor, not the 4th). See id; Affidavit of William Guerrero dated September 30, 2022 (“Guerrero Aff.”) ¶¶ 6-7; Exhibit 1. The affidavit of service indicates that service of the Complaint was made solely on the SOS on November 30, 2017. See Giardino Aff., Exhibit B. At the time of this service, Defendants had inadvertently not updated their address with the SOS and were unaware the SOS had their incorrect old address on 2 6 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 file. See Guerrero Aff. ¶ 17. Accordingly, Defendants never actually received the Complaint or notice of this action at that time. Id. On or about November 7, 2018, Plaintiff filed a motion for default judgment against Defendants. See Giardino Aff., Exhibit C. Again, Plaintiff sent the papers to the incorrect 100 West 23rd Street, 4th Floor address and again service was made on the SOS who did not have the correct address on file. See Giardino Aff., Exhibits C & D. Accordingly, Defendants never received actual notice of Plaintiff’s motion for default. See Guerrero Aff. ¶¶ 9-10. Furthermore, Plaintiff did not comply with CPLR 3215(g)(4), which requires service of the papers seeking default on the “Defendant corporation[s] at [their] last known address” because a simple Google search would have revealed Defendants’ office address was 1140 Broadway, Suite 904, New York, New York at that time. See Guerrero Aff. ¶ 6. On June 3, 2019, the Court denied Plaintiff’s Motion for Default because Plaintiff failed to include any evidence that CPLR 3215(g)(4) was satisfied. See Giardino Aff., Exhibit E. On February 3, 2020, Plaintiff appeared for a status conference where the Court ordered “Plaintiff’s counsel to refile motion for default judgment” and also ordered that “failure to comply with the terms of this order will result in the dismissal of this action with prejudice.” See Giardino Aff., Exhibit F. Rather than re-filing the motion, with the procedural protections inherent to a default motion, Plaintiff — more than two years later on May 20, 2022 — filed a motion to renew the previously denied motion. See Giardino Aff., Exhibit G. In the Affirmation in Support of that motion, Plaintiff argued that renewal was appropriate because CPLR 3215(g)(4) mailings were sent to Defendants (at the wrong address) in the initial default motion but were inadvertently not included with the motion. See Giardino Aff., Exhibit H. 3 7 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 For the first time, Plaintiff served this motion on Defendants’ actual office address: 1140 Broadway, Suite 904, New York, New York. Id. On June 3, 2022, for the first time, Defendants received service of papers relating to this matter and for the first time had notice of the existence of this lawsuit. See Guerrero Aff. ¶¶ 9-10. Upon receipt of these papers, the principal of Defendants, William Guerrero, immediately contacted Defendants’ insurance broker and private attorney to respond to the lawsuit. Id; Giardino Aff. ¶ 11. Defendants’ private attorney thereafter promptly contacted Plaintiff’s counsel via phone and email and discussed Defendants filing an Answer (especially given that Defendants were insured), to which Plaintiff’s counsel consented as long as the Answer was “clean.” See Giardino Aff. ¶ 12-13, Exhibit I. Defendants’ private counsel thereafter filed what he considered to be a “clean” Answer on June 9, 2022. See Giardino Aff. ¶ 14, Exhibit J. In reliance on Plaintiff’s counsel’s oral and written representations that Defendants could file their Answer, Defendants filed their Answer instead of filing an opposition to Plaintiff’s motion to renew. See Giardino Aff. ¶ 15. Notwithstanding Plaintiff’s counsel’s prior consent, on June 23, 2022, nearly two weeks after Defendants served the Answer on Plaintiff’s counsel, Plaintiff’s counsel filed a Notice of Rejection of the Answer. See Giardino Aff. ¶ 16, Exhibit K. Despite the above attempts by Defendants to litigate amicably and with courtesy, Defendants’ counsel did not receive the reciprocal courtesy of any notice regarding Plaintiff’s counsel’s subsequent filings or Plaintiff’s counsel’s later correspondence with the Court, despite being the counsel of record. See Giardino Aff. ¶ 17. On August 19, 2022, the Court granted Plaintiff’s renewal motion on the basis that evidence that the CPLR 3215(g)(4) mailings were sent (to the wrong address) with the initial motion warranted granting default judgment against Defendants and Plaintiff entered the order the same 4 8 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 day. See Giardino Aff., Exhibits L & M. On August 31, 2022, Plaintiff filed a Note of Issue requesting an inquest on damages. See Giardino Aff., Exhibit N. Defendants now seek to have their default vacated and a Court order deeming their Answer timely filed nunc pro tunc. RELEVANT FACTUAL HISTORY Plaintiff alleges that Defendants owned and operated the Premises and that Plaintiff allegedly sustained injury thereat on April 15, 2015. See generally, Giardino Aff., Exhibit A. In support of Plaintiff’s initial default motion, Plaintiff submitted an affidavit dated November 7, 2018 whereby Plaintiff averred “[t]hat on April 15, 2015, while delivering mail into mailboxes for the United States Postal Service, to the building located at 2018 3rd Avenue a/k/a 188 East 111th Street, County of New York, City and State of New York, a bulletin/wall board encased in glass above the mailboxes suddenly dislodged from the wall and hit me.” See Giardino Aff., Exhibit C, p. 3. The Premises identified by Plaintiff in her Complaint is entirely owned and operated by 105th Street. See Guerrero Aff. ¶ 12. 111th Street has never had an ownership interest, control or operational authority over the Premises. Id. Exhibit 1. Since receiving first notice of this action on June 3, 2022, Defendants have investigated Plaintiff’s claims by inter alia speaking with the superintendent of the Premises at the time of the alleged incident, Jose Tejada, and reviewing relevant records. Id. Despite their investigation, Defendants have been unable to locate any evidence that the incident ever occurred, any evidence that the bulletin/wall board ever fell off the wall, any evidence that the bulletin/wall board at the Premises required repairs at any time, or any evidence of complaints concerning the “bulletin/wall board” before or after the incident. Id. 5 9 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 ARGUMENT I. DEFAULT JUDGMENT AGAINST DEFENDANTS SHOULD BE VACATED AND DEFENDANTS’ ANSWER SHOULD BE CONSIDERED TIMELY Pursuant to CPLR 317, A person served with a summons other than by personal delivery to him or to his agent for service designated under rule 318 . . . who does not appear may be allowed to defend the action within one year after he obtains knowledge of entry of the judgment . . . upon a finding of the court that he did not personally receive notice of the summons in time to defend and has a meritorious defense. A default judgment is appropriately vacated where the defendant: (1) has not been personally served (or served via agent pursuant to CPLR 318), (2) “did not personally receive notice of the summons in time to defend and has a meritorious defense,” (3) “establishes the existence of a potentially meritorious defense,” and (4) moves within one year of knowledge of the entry of default judgment. Cohen v. Michelle Tenants Corp., 63 A.D.3d 1097, 1098 (2d Dep’t 2009). Service on an entity by the Secretary of State is not considered personal service and is not an obstacle to relief under CPLR 317. Id. Pursuant to CPLR 5015(a)(1), it is also well settled that default will be vacated if the defaulting party presents a reasonable excuse for default in addition to a meritorious defense. See Wadsworth v. Sweet, 106 A.D.3d 1433, 1434 (3d Dep’t 2013); Abel v. Estate of Collins, 73 A.D.3d 1423, 1424 (3d Dep’t 2010). CPLR 5015(a) differs from CPLR 317, in that it requires the defendant moving to show a “reasonable excuse” for its delay. Eugene Di Lorenzo, Inc. v. A.C. Dutton Lumber Co., 67 N.Y.2d 138, 141 (1986). The quantum of proof required to establish a reasonable excuse for default is less stringent than that required on a motion for summary judgment. See Inwald Enterprises, LLC v. Aloha Energy, 153 A.D.3d 1008, 1010 (3d Dep’t 2017) (quoting Abel v. Estate of Collins, 73 A.D.3d 1423, 1425 (3d Dep’t 2010)). A defendant’s excuse for defaulting will be considered reasonable when the delay in responding was not willful, lengthy 6 10 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 or prejudicial to the plaintiff. See Puchner v. Nastke, 91 A.D.3d 1261, 1262 (3d Dep’t 2012). As for a meritorious defense, a defendant is only required to make a prima facie showing of legal merit and is not required to establish a defense as a matter of law. Luderowski v. Sexton, 152 A.D.3d 918, 920 (3d Dep’t 2017); see also Passeri v. Tomlins, 141 A.D.3d 816, 819 (3d Dep’t 2016) (“[W]e find that KVA met its burden to set forth sufficient facts to make a prima facie showing of legal merit in its defense” (quotations omitted)). The requirements that a defaulting party demonstrate a reasonable excuse and meritorious defense are not exclusive; courts retain inherent discretionary power to excuse defaults for sufficient reason and in the interests of justice. See Inwald Enterprises, LLC, 153 A.D.3d at 1010– 11. Moreover, there is a strong public policy in favor of resolving cases on the merits, rather than by default judgment. See Wade v. Village of Whitehall, 46 A.D.3d 1302, 1303 (3d Dep’t 2007); Puchner, 91 A.D.3d at 1262. A. Defendants Did Not Receive Notice of this Action Until June 3, 2022 and Have Otherwise Established a Reasonable Excuse for Default Defendants satisfy the thresholds set by both CPLR 317 and 5015(a). Addressing CPLR 317, the record is clear that Defendants did not receive actual notice of this action until they were served with Plaintiff’s motion to renew on June 3, 2022 — because Plaintiff had previously served the wrong address and the SOS did not have the correct address on file. See Guerrero Aff. ¶ 17. Defendants also make this application within one year of Plaintiff’s entry of the order granting default judgment on August 19, 2022. Accordingly, Defendants are entitled to vacatur of the default judgment entered against them having satisfied the timing requirements of CPLR 317 and demonstrating the existence of a meritorious defense (see infra I.B.) without any need “to show a reasonable excuse for its delay.” Eugene Di Lorenzo, Inc. v. A. C. Dutton Lumber Co., 67 N.Y.2d 138, 141-43 (1986) (an entity served by secretary of state may 7 11 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 move under CPLR 317 if they “did not personally receive notice of the summons in time to defend and has a meritorious defense” and there is otherwise no need to demonstrate a reasonable excuse under this provision). Defendants also satisfy the requirements of CPLR 5015(a), which does require a reasonable excuse for the default, because Defendants did not realize their current address was not on file with the SOS at the time service was made. See Guerrero Aff. ¶ 17; Eugene Di Lorenzo, Inc., 67 N.Y.2d at 142 (granting relief under CPLR 5015(a) because “corporate defendants served under Business Corporation Law § 306 have frequently obtained relief from default judgments where they had a wrong address on file with the Secretary of State, and consequently, did not receive actual notice of the action in time to defend.”); Cohen v. Michelle Tenants Corp., 63 A.D.3d 1097, 1098 (2d Dep’t 2009) (defendant corporation served via secretary of state entitled to vacatur of default where defendant possessed a meritorious defense and there “was no evidence that the defendant was on notice that an old address was on file with the Secretary of State”); Bev. Distribs. of Nev., Inc. v. Schenley Indus., 155 A.D.2d 356, 357 (1st Dep’t 1989) (failure to update address with Secretary of State such that actual notice did not occur is a “reasonable excuse” supporting vacatur of default). Ultimately, Defendants should not be held responsible for Plaintiff’s incorrect mailing address and it is otherwise well established that having the incorrect address on file with the Secretary of State is a reasonable excuse for default under CPLR 5015(a). Moreover, Defendants’ prompt action upon learning of this action conclusively demonstrates that Defendants’ default was not willful. For example, under similar circumstances courts have routinely excused a party’s default when the party promptly responded to their first notice of the action. See, e.g., Abel v. Estate of Collins, 73 A.D.3d 1423, 1424-25 (3d Dep’t 2010) (excusable default where inter alia efforts were made to vacate default as soon as they became 8 12 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 aware); Price v. Polisner, 172 A.D.2d 422, 423 (1st Dep’t 1991) (where there was no willful default and the defendant acts promptly to defend themselves unintentional default should be vacated). Additionally, Defendants’ default should be vacated because Defendants filed their answer, rather than filing opposition to Plaintiff’s motion to renew, based on Plaintiff’s oral representation Plaintiff would permit Defendants to file their Answer. See DiIorio v. Antonelli, 240 A.D.2d 537, 537 (2d Dep’t 1997) (denying plaintiff’s motion to enter default pursuant to CPLR 3215 because “[t]he record clearly reflect[ed] that both parties had entered into an oral stipulation to extend the defendant’s time to answer, and that the defendant relied upon such stipulation” and the “record [wa]s inconclusive as to whether there was an agreed-upon due date, and the defendant’s brief delay in [responding] was neither intentional nor serious enough to prejudice the plaintiff’s prosecution of his lawsuit”); Leemilt’s Petroleum v. Pub. Storage, 193 A.D.2d 650, 650 (2d Dep’t 1993) (“a party is precluded from invoking CPLR 2104 to avoid an oral stipulation if it appears that the stipulation was made and that the adverse party relied upon it.”); Volin v. City Beach Catering Corp., 166 A.D.2d 583, 584 (2d Dep’t 1990) (“[w]hile the record is inconclusive as to whether a formal stipulation extending the defendant’s time to answer was ever executed, it is clear that such a stipulation was made, and that the parties relied upon it.”). Equities therefore favor vacatur of the default because Defendants justifiably relied on Plaintiff’s representation Defendants would be permitted to file their Answer. Finally, permitting Defendants to enter their answer and defend the claims against them would not result in any prejudice to Plaintiff. Any claim otherwise is belied by the fact Plaintiff waited over two years to renew their motion for default undermining any claim to urgency they might have. 9 13 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 B. Defendants Have a Meritorious Defenses to the Complaint In addition to demonstrating a lack of notice of the action until June 3, 2022 and a reasonable excuse for their default, Defendants also have a meritorious defense to Plaintiff’s premises liability claims. See Guerrero Aff. ¶ 18; Exhibit 1. Plaintiff alleges “[t]hat on April 15, 2015, while delivering mail into mailboxes for the United States Postal Service, to the building located at 2018 Third Avenue a/k/a 188 East 111th Street, County of New York, City and State of New York, a bulletin/wall board encased in glass above the mailboxes suddenly dislodged from the wall and hit me.” See Exhibits A & C. However, the Premises identified by Plaintiff in her Complaint is entirely owned and operated by 105th Street and 111th Street has never had any ownership interest, control or operational authority over the Premises. See Guerrero Aff. ¶ 13. Therefore, 111th Street has an absolute and complete defense to Plaintiff’s claims insofar as 111th Street cannot not be held liable for conditions at a property it does not own or control. See e.g., Gomez by DeJesus v. Walton Realty Assocs., 258 A.D.2d 307, 308 (1st Dep’t 1999) (“An out- of-possession owner who has relinquished control over the premises will not be held liable for subsequent injuries resulting from dangerous conditions on the premises.”). This goes well beyond the necessary prima facie showing that 111th Street’s defense has “potential merit.” Polir Construction Inc. v. Etingin, 297 A.D.2d 509, 512 (1st Dep’t 2002). Likewise, since 105th Street first received notice of this action on June 3, 2022, it has investigated Plaintiff’s claims by inter alia speaking with the superintendent of the Premises at the time of the alleged incident and reviewing relevant records. See Guerrero Aff. ¶¶ 15-16. Despite the investigation, Defendants have been unable to locate any evidence that the incident occurred, any evidence that the bulletin/wall board ever fell off the wall, any evidence that the bulletin/wall 10 14 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 board at the Premises required repairs at any time, or any evidence of complaints concerning the “bulletin/wall board” before or after the incident. Id. Therefore, 105th Street has an absolute defense to Plaintiff’s claims insofar as they did not create or have any notice of the alleged condition which caused Plaintiff’s injury. See e.g., Singh v. United Cerebral Palsy of New York City, Inc., 72 A.D.3d 272, 275 (1st Dep’t 2010) (“A property owner is subject to liability for a defective condition on its premises if a plaintiff demonstrates that the owner either created the alleged defect or had actual or constructive notice of it.”); Roche v. New York City Hous. Auth., 58 Misc. 3d 1228(A), at *8 (N.Y. Sup. Ct. 2018) (where Plaintiff did not notice the alleged dangerous condition prior to her incident and there is no evidence of any prior relevant complaints “any finding that the condition had been visible and apparent for a sufficient time prior to plaintiff's accident to permit defendant to discover and remedy it would be speculative.”); Monsanto v. Target Corp., 2018 NY Slip Op 30303(U), at *4 (Suffolk Cty. Sup. Ct. Feb. 7, 2018) (summary judgment granted to defendant where “the affidavits of defendant’s employees and the deposition testimony of [defendant] establish[ed] that prior to the incident no similar injuries occurred at the subject display and no one had ever complained about the display.”). Therefore, Defendants possess meritorious defenses to Plaintiff’s claims which, together with their lack of notice of this action and reasonable excuse for default, justifies vacatur of the default judgment pursuant to CPLR 317 and CPLR 5015(a). C. The Court Should Deem Defendants’ Answer Timely Filed In addition to satisfying the standard for excusing a default, the circumstances in this matter which are described above also warrant deeming Defendants’ Answer filed June 9, 2022 timely nunc pro tunc pursuant to CPLR 2004 and 3012(d). See CPLR 2004 (“Except where otherwise expressly prescribed by law, the court may extend the time fixed by any statute, rule or order for doing any act, upon such terms as may be just and upon good cause shown, whether the application 11 15 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 for extension is made before or after the expiration of the time fixed”); CPLR 3012(d) (“Upon the application of a party, the court may extend the time to appear or plead, or compel the acceptance of a pleading untimely served, upon such terms as may be just and upon a showing of reasonable excuse for delay or default.”). CONCLUSION For the reasons set forth above, Defendants CDC EAST 105TH STREET REALTY, L.P. and CDC 111TH STREET REALTY, L.P. requests that the Court issue an order (i) vacating the default judgment as against Defendants pursuant to CPLR 317 and CPLR 5015(a); (ii) ordering Defendants’ Answer deemed timely filed pursuant to CPLR 2004 and 3012(d) nunc pro tunc; and (iii) awarding such other and further relief as the Court may deem just and proper. DATED: September 30, 2022 New York, New York Respectfully submitted, PRYOR CASHMAN LLP ___________________________ John J. Giardino Nicholas Saady 7 Times Square New York, New York 10036 (212) 421-4100 jgiardino@pryorcashman.com Attorneys for Defendants CO-COUNSEL HARRIS BEACH PLLC By:_____________________________ 12 16 of 17 FILED: BRONX COUNTY CLERK 09/30/2022 08:36 PM INDEX NO. 30287/2017E NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/30/2022 Stanley Goos, Esq. Andre J. Major, Esq. Attorneys for Defendant CDC East 105th Street Realty, L.P. 100 Wall Street, 23rd Floor New York, NY 10005 (212) 687-0100 13 17 of 17