Puccini v Prisma Cargo Solutions, LLC 2016 NY Slip Op 30575(U) April 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel

Similar documents
Nomura Home Equity Loan Trust, Inc. v Nomura Credit & Capital, Inc NY Slip Op 32604(U) July 18, 2014 Supreme Court, New York County Docket

Ruandro, LLC v Born 2016 NY Slip Op 31008(U) May 19, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich

Leo v City of New York 2014 NY Slip Op 32270(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J. Mendez Cases posted

Ludwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: /2014

Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: /13 Judge:

HSBC Bank USA v Chun 2012 NY Slip Op 33400(U) March 26, 2012 Sup Ct, New York County Docket Number: /2010E Judge: Paul G. Feinman Cases posted

Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:

Hillel Assoc., L.P. v 265 E. Houston, LLC 2010 NY Slip Op 33520(U) December 22, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Matrix Intl. Textile, Inc. v Zipes 2014 NY Slip Op 31435(U) May 30, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A.

TMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number:

Sullivan v Lehigh Cement Co NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: /10 Judge: Louis B.

Structure Tone, Inc. v Travelers Indem. Co NY Slip Op 30706(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Adler v 3M Co NY Slip Op 32796(U) October 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Sherry Klein Heitler Cases posted

Macy's Inc. v J.C. Penney Corp., Inc NY Slip Op 31045(U) June 6, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Jeffrey

Sinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J.

Englander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: /12 Judge: Saliann

Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Naughton v City of New York 2010 NY Slip Op 30367(U) February 25, 2010 Supreme Court, New York County Docket Number: /05 Judge: Martin Shulman

Keybank N.A. v National Voluntary Orgs. Active in Disaster Inc NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number:

Baruch v Baxter Healthcare Corp NY Slip Op 30337(U) January 24, 2014 Sup Ct, NY County Docket Number: /12 Judge: Sherry Klein Heitler

Bovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket

Davis & Warshow, Inc. v Nu Citi Plumbing, Inc NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert

Verizon New York, Inc. v Tully Constr. Co., Inc NY Slip Op 32545(U) October 11, 2013 Sup Ct, New York County Docket Number: /08 Judge:

Park Ave. Bank v Straight Up Prods., Inc NY Slip Op 33630(U) December 15, 2010 Supreme Court, Richmond County Docket Number: /09 Judge:

The Miracle Group, Inc. v VGS Gomlek Tekstil San.Ve Tic. A.S NY Slip Op 33552(U) November 5, 2012 Supreme Court, New York County Docket Number:

U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O. Peter Sherwood Cases

Jones v Granite Constr. Northeast, Inc NY Slip Op 31434(U) May 23, 2011 Sup Ct, Queens County Docket Number: 12819/09 Judge: James J.

Hatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge:

Matter of Hiciano v Allstate Settlement Corp NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Matter of Gomez v Bratton 2015 NY Slip Op 31097(U) June 12, 2015 Supreme Court, New York County Docket Number: /14 Judge: Paul Wooten Cases

Santa v Azure Nightclub Inc NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: Judge: Howard H.

Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: /12 Judge:

Elie Intl., Inc. v Macy's West Inc NY Slip Op 33188(U) May 17, 2012 Supreme Court, New York County Docket Number: /2011 Judge: Ellen M.

Howell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti

Paschall v New York City Empls. Retirement Sys NY Slip Op 32042(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012

Gurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number:

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Liberty Surplus Ins. Corp. v Burlington Ins. Co NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: /2012 Judge:

Matter of Rotunda Realty Corp. v Tax Commn. of the City of N.Y NY Slip Op 31205(U) June 27, 2016 Supreme Court, New York County Docket Number:

Palmer v 1520, LLC 2014 NY Slip Op 32644(U) September 19, 2014 Supreme Court, Bronx County Docket Number: /2011 Judge: Lucindo Suarez Cases

Merchant Store Inc. v Schloesser 2012 NY Slip Op 31928(U) July 17, 2012 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Gladstein & Isaac v Philadelphia Indem. Ins. Co NY Slip Op 32827(U) November 30, 2009 Supreme Court, New York County Docket Number: /07

Great Northern Ins. Co. v Access Self Storage 2011 NY Slip Op 31514(U) June 7, 2011 Supreme Court, New York County Docket Number: /2010 Judge:

IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION

Braverman v Yelp, Inc NY Slip Op 30444(U) February 24, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Cioffi v S.M. Foods, Inc NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B.

Matter of Northwest 5th & 45th Realty Corp. v Mitchell, Maxwell & Jackson, Inc NY Slip Op 31660(U) August 31, 2015 Supreme Court, New York

Valley Psychological, P.C. v Country-Wide Ins. Co NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: Judge:

Foster v Svenson 2013 NY Slip Op 31782(U) August 1, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A. Rakower Republished from

New Hampshire Ins. Co. v Adami Restoration, Inc NY Slip Op 31412(U) June 19, 2013 Supreme Court, New York County Docket Number: /08

Hong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: /2011 Judge: Robert J.

Matter of 91st St. Crane Collapse Litig NY Slip Op 30526(U) March 4, 2014 Supreme Court, New York County Docket Number: /08 Judge: Manuel

835 Ave. of the Americas, L.P. v Breeze Natl., Inc NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: /09

Case 1:10-cv NMG Document 38 Filed 06/15/11 Page 1 of 9. United States District Court District of Massachusetts MEMORANDUM & ORDER

Samarskaya v Motor Veh. Accident Indemnification Corp NY Slip Op 32453(U) September 18, 2014 Supreme Court, New York County Docket Number:

Connolly v Napoli, Kaiser & Bern, LLP 2013 NY Slip Op 30023(U) January 7, 2013 Sup Ct, NY County Docket Number: /05 Judge: Joan A.

Everyday Group LLC v GW Supermarket of N. Blvd., Inc NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge:

Orient Overseas Assoc. v XL Ins. Am., Inc NY Slip Op 30488(U) February 26, 2014 Sup Ct, New York County Docket Number: /2013 Judge:

Matter of New York City Asbestos Litig NY Slip Op 30709(U) April 29, 2015 Supreme Court, New York County Docket Number: /2013 Judge:

How To Transfer A Structured Settlement Payment Right In New York

Curillo v Tiago Holdings, LLC 2015 NY Slip Op 32406(U) November 19, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Betty Owen

Young v New York & Presbyterian Hosp NY Slip Op 30066(U) January 17, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil

Matter of Trump Parc Condominium v Tax Commission of the City of N.Y NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number:

Jacobson v Croman 2008 NY Slip Op 32805(U) October 6, 2008 Supreme Court, New York County Docket Number: /07 Judge: Richard B.

Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Stephen A.

Vargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: /13 Judge: Michael D.

Empire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number:

Gonzalez v Vanguard Constr. & Dev. Co., Inc NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Joan

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY

Matter of Capasso v Pace Univ NY Slip Op 32642(U) October 23, 2009 Supreme Court, New York County Docket Number: /09 Judge: Eileen A.

Matter of Tooker v New York State Crime Victims Bd./Exec. Dept NY Slip Op 31520(U) June 6, 2012 Supreme Court, New York County Docket Number:

Greystone Capital Partners, Inc. v Valcom, Inc NY Slip Op 33067(U) December 5, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Fiduciary Trust Co. Intl. v Mehta 2013 NY Slip Op 31907(U) August 15, 2013 Civ Ct, NY County Docket Number: 89852/2012 Judge: Sabrina B.

Wathne Imports, Ltd. v PRL USA, Inc NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: /2005 Judge:

Coral Capital Solutions LLC v Best Plastics, LLC 2014 NY Slip Op 30994(U) April 10, 2014 Supreme Court, New York County Docket Number: /2012

11 East 36th, LLC, etc., et al., respondents.

Matter of Settlement Capital Corp. (Illescas) 2003 NY Slip Op 30241(U) December 22, 2003 Supreme Court, New York County Docket Number:

Pappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: /13 Judge: Melvin L. Schweitzer Cases posted with

Leone v State Farm Fire & Cas. Co NY Slip Op 32156(U) September 4, 2013 Supreme Court, Suffolk County Docket Number: Judge: Hector

Russack v Russack 2014 NY Slip Op 30816(U) March 28, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Shirley Werner Kornreich Cases

SUPREME COURT, CIVIL BRANCH New York County 60 Centre Street, New York, N.Y HELP CENTER Room

GA Ins. Co. of N.Y. v Utica First Ins. Co NY Slip Op 32283(U) July 16, 2007 Supreme Court, New York County Docket Number: /2006 Judge:

Gass v Jennifer C.E. Ajah & Assoc., P.C NY Slip Op 30318(U) January 23, 2014 Supr Ct, Queens County Docket Number: 13160/10 Judge: Janice A.

People v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K.

Austin v Jewish Home & Hosp./Bronx Div NY Slip Op 30581(U) March 12, 2015 Sup Ct, Bronx County Docket Number: /10 Judge: Stanley B.

u NON-FINAL DISPOSITION

J.G. Wentworth Originations, LLC v Metropolitan Life Ins. Co NY Slip Op 30361(U) March 12, 2015 Supreme Court, New York County Docket Number:

FILED December 18, 2015 Carla Bender 4 th District Appellate Court, IL

Barone v Dello Russo Laser Vision Med. Care PLLC 2014 NY Slip Op 30036(U) January 7, 2014 Supreme Court, New York County Docket Number: /12

Reports or Connecticut Appellate Reports, the

Case cec Doc 22 Filed 03/05/12 Entered 03/05/12 16:33:23

IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF KOOTENAI ) ) ) ) ) ) ) ) ) ) )

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice

Micro Tech. Intl. Inc. v Artech Info. Sys., LLC 2015 NY Slip Op 31716(U) September 2, 2015 Supreme Court, Suffolk County Docket Number:

Perrotte v New York City Tr. Auth NY Slip Op 30079(U) January 8, 2008 Supreme Court, Queens County Docket Number: /2007 Judge: Howard G.

Case 4:05-cv JLH Document 34 Filed 10/31/2005 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF ARKANSAS TEXARKANA DIVISION ORDER

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF MEDINA ) DECISION AND JOURNAL ENTRY

Matter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge:

MOHAVE COUNTY JUSTICE COURT. If you want to file a SMALL CLAIMS ANSWER

SUPREME COURT, CIVIL BRANCH New York County 60 Centre Street, New York, N.Y HELP CENTER Room How to Answer a Motion

Transcription:

Puccini v Prisma Cargo Solutions, LLC 216 NY Slip Op 3575(U) April 7, 216 Supreme Court, Ne York County Docket Number: 15685/214 Judge: Manuel J. Mdez Cases posted ith a "3" idtifier, i.e., 213 NY Slip Op 31(U), are republished from various state and local governmt ebsites. These include the Ne York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 4/7/216 12:49 PM INDEX NO. 15685/214 NYSCEF DOC. NO. 83 RECEIVED NYSCEF: 4/7/216 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: MANUEL J. MENDEZ PART--:1:...:3:. Justice!SABELLA PUCCINI, INDEX NO. 15685/214 Plaintiff, MOTION DATE 2-17-216 -against- MOTION SEQ. NO 2 MOTION CAL. NO PRISMA CARGO SOLUTIONS, LLC, Defdant. The folloing papers, numbered 1 to_1q_ ere read on this motion to vacate a default judgmt. Notice of Motion/ Order to Sho Cause - Affidavits - Exhibits... 1-4 PAPERS NUMBERED 5-8.. - - z <( (.!) z t:= ~ (.) -...J :::>...J.., u..... c J:... ~ u.. >...J...J :::> u.... (.) c.. <( (.) -... z... ::?! D Yes X No Upon a reading of the foregoing cited papers, it is ordered that this motion by Order to Sho Cause seeking vacatur of a default judgmt ith leave to file an anser to the complaint is granted. Defdant is a domestic limited liability company formed in February 21 in Ne York providing international moving services. (see Mot. Exh. C; see also Affidavit of Peimaneh Riahi attached to the instant motion). Plaintiff and defdant tered into a service agreemt for defdant to pack, ship, deliver, and unpack plaintiff's personal items for her move from Pasada, California to Milan, Italy in July 213 for the price of $11,5.. (see Complaint attached as Mot. Exh. H P 1; see also service agreemt attached as Mot. Exh. I). Per the service agreemt, plaintiff purchased "full coverage" insurance to cover for loss and/or damage for the items being shipped for an additional cost of $3,9.6, hich as based upon the 2% estimated value of plaintiff's items. In order to purchase this additional coverage through defdant, plaintiff provided a list of the items being shipped and their total estimated value hich as estimated at 15, euros. (see Complaint- Mot. Exh. H P 2). Plaintiff alleges that upon receipt and unpacking of her personal belongings in Italy, on September 1, 213, several items ere discovered to be brok and damaged. (Id. at P 3). Plaintiff further claims that at this time it as also discovered that several items had not be packed properly by Defdant prior to shipping. (Id.) Plaintiff th "filed a claim ith the 'full coverage insurance' carrier idtified by Defdant." (Id.) Plaintiff's claim as died by the insurance carrier on February 6, 214. (Id.) Plaintiff commced this action by Summons and Complaint dated July 1, 214 alleging ( 1) breach of contract for defdant's failure to obtain the promised full coverage insurance, failure to use due care in packing, shipping and handling, and failure to use proper ood crating in the packing of plaintiff's items; (2) fraud for defdant's failure to obtain full coverage insurance for plaintiff's items after represting that full 9-1 1 of 4

[* 2] coverage ould be in place after plaintiff paid for said coverage; (3) negligce; and (4) unjust richmt of defdant in taking plaintiff's money for the full insurance coverage but failing to provide such coverage. (see Complaint- Mot. Exh. H). Defdant did not appear, anser, or plead in this action, and on May 11, 215 plaintiff mailed to defdant a copy of plaintiff's Notice of Motion for Default. (see Sal Meli Aff. In Opp. P 5 and Exh. 8 attached thereto). On May 12, 215, plaintiff also mailed a copy of the Request for Judicial Intervtion form to be filed ith the Court to defdant. (Id. and Exh. 9 attached thereto). This Court granted plaintiff's default motion on May 29, 215. (see Exh. 1 attached to Sal Meli Aff. In Opp.) Plaintiff th mailed a copy of this Court's Order ith Notice of Entry granting the default motion to defdant on June 18, 215 (Id. PP 5-6 and Exh. 1 attached thereto). The matter as set for an inquest hearing and according to defdant it asn't until receiving notice from the Court that an inquest as being held that defdant became aare of the instant action. (see Riahi Aff. attached to the Mot. and copy of notice of the inquest hearing attached thereto as Exh. 8). Defdant moved by Order to Sho Cause in November of 215 seeking to: (1) vacate, pursuant to CPLR 317, this Court's May 29, 215 Order granting a judgmt on default, (2) stay the inquest for damages that as to be held on November 12, 215, and; (3) grant defdant leave to serve an anser. The inquest as stayed and Oral argumt as held on the motion on February 1 7, 216. Defdant claims that it as unaare of the instant action because the Summons and Complaint as never received through either the Secretary of State nor through plaintiff's separate mailing pursuant to CPLR 3215. Defdant contds that its address on file ith the Secretary of State is 555 8th Avue, Suite 111, Ne York, Ne York, hoever, defdant moved in late 212 from Suite 111 to Suite 81 and failed to notify the Secretary of State of the Suite change. (see Aff. In Supp). Defdant claims that its failure to update the Suite number ith the Secretary of State as "inadvertt and due to lack of knoledge of the importance of doing so." (Id.; see also Riahi Aff). Defdant also alleges that none of the mailings that plaintiff refers to ere received by defdant because said mailings ere all st to defdant's old Suite number. (see Riahi Aff. P 3). Further, defdant maintains that though it moved only three floors don ithin the same building, delivery of mail is oft an issue if the mail is not addressed properly ith the correct Suite number. (see Aff. In Supp. and Riahi Aff.) The mailman ill deliver the mail to the Suite number specified on the velope no matter hat company it is for. (see Riahi Aff. PP 2-3). Defdant also contds that plaintiff as aare of the correct mailing address ith the updated Suite number of #81 as this ne Suite number as listed in "several emails and at least one invoice" to plaintiff. (Riahi Aff. P 3). 2 of 4

[* 3] In addition to claiming that notice of the summons and complaint as not received in time to defd, defdant also claims it has a meritorious defse. Defdant maintains that it is not liable to plaintiff for any of the damages claimed in her complaint based on the terms and conditions of the service agreemt, and the fact that plaintiff accepted the sum of $7 in paymt for the damages. (Id. PP 3-7). Plaintiff, in opposition, argues that defdant had notice of the instant action for several reasons. Plaintiff served the summons and complaint by serving the Secretary of State of the State of Ne York on July 16, 214. (see Affidavit of Service Mot. Exh. P). Additionally, plaintiff mailed a copy of the complaint to defdant pursuant to CPLR 3215. (see Aff. of Service attached as Exh. 7 to Aft. In Opp). Plaintiff's opposition papers provide, and the exhibits closed thereith confirm, that all of the mailings to defdant ere made to the defdant at its old Suite number. (see Plaintiff's Opposition papers). An affidavit of service from a process server stating that "defdant as served through the Secretary of State" raises a rebuttable presumption of effective service upon defdant. Gonzalez v. The City of Ne York, et al., 16 A.D.3d 436 [1st Dept. 213]. Providing only conclusory affidavits dying receipt of the pleadings, ithout more, is "insufficit to rebut the presumption of service created by the process server's affidavit." Id., citing Grinshpun v. Borokhovich, 1 A.D.3d 551, 954 N.Y.S.2d 52 [1st Dept. 212]. Hoever, vacatur may be granted pursuant to CPLR 317 upon a shoing that defdant lacked actual notice of the action in time to defd and that it had a meritorious defse (Diggs v. Kar Manor Assocs., LLC, 117 A.D.3d 41, 985 N.Y.S.2d 23 [1st Dept., 214], citing to Olivaria v. Lin & Son Realty Corp., 84 AD3d 423, 922 NYS2d 337 [1st Dept 211]; Arabesque Recs. LLC v. Capacity LLC, 45 AD3d 44, 846 NYS2d 43 [1st Dept 27]). CPLR 317 states that "[a] person served ith a summons other than by personal delivery to him or to his agt for service designated under rule 318, ithin or ithout the state, ho does not appear may be alloed to defd the action ithin one year after he obtains knoledge of try of the judgmt, but in no evt more than five years after such try, upon a finding of the court that he did not personally receive notice of the summons in time to defd and has a meritorious defse." Defdant has provided the Court ith a reasonable excuse for its default and a meritorious defse. (see CPLR 515(a)(1 )). Accordingly, it is ORDERED that defdant's motion by Order to Sho Cause vacating a default judgmt dated May 29, 215, is granted, and it is further, ORDERED that the default judgmt dated May 29, 215, is vacated, and it is further, 3 of 4

[* 4] ORDERED, that defdant serve a copy of this Order ith Notice of Entry upon plaintiff ithin 1 days from the date of try of this Order, and it is further, ORDERED, that, defdant is granted leave to anser the complaint ithin 2 days from the date of service of a copy of this Order ith Notice of Entry, and it is further, ORDERED, that defdant serve a copy of this Order ith Notice of Entry upon the Geral Clerk's Office, the intake clerk for trial support ho is located in the Geral Clerk's Office (Room 119) and the County Clerk's Office (Room 1418) pursuant to e-filing protocol ho are directed to mark their records accordingly. Enter: Dated: April 7, 216 Check one: D FINAL DISPOSITION X ~ENDEZ J.s.cMANUEL J. MENDEZ _ J.S.C. NON-FINAL [)JSPdSITION Check if appropriate: D DO NOT POST D REFERENCE 4 of 4