Ahmed v. Ahmed

2019 NY Slip Op 6580
CourtAppellate Division of the Supreme Court of the State of New York
DecidedSeptember 18, 2019
DocketIndex No. 701209/13
StatusPublished

This text of 2019 NY Slip Op 6580 (Ahmed v. Ahmed) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ahmed v. Ahmed, 2019 NY Slip Op 6580 (N.Y. Ct. App. 2019).

Opinion

Ahmed v Ahmed (2019 NY Slip Op 06580)
Ahmed v Ahmed
2019 NY Slip Op 06580
Decided on September 18, 2019
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on September 18, 2019 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
LEONARD B. AUSTIN, J.P.
JOHN M. LEVENTHAL
SHERI S. ROMAN
HECTOR D. LASALLE, JJ.

2016-12440
(Index No. 701209/13)

[*1]Kamal Ahmed, respondent,

v

Masum N. Ahmed, et al., appellants.


David J. Hernandez, Brooklyn, NY (Richard H. Gottesman of counsel), for appellants.

Kerr, LLP, New York, NY (William B. Kerr of counsel), for respondent.



DECISION & ORDER

In an action, inter alia, pursuant to RPAPL article 15 to quiet title to real property, the defendants appeal from a judgment of the Supreme Court, Queens County (Timothy J. Dufficy, J.), entered November 18, 2016. The judgment, upon an order of the same court dated September 22, 2014, conditionally striking the defendants' answer; an order of the same court dated August 12, 2015, granting, on default, the plaintiff's motion to strike the defendants' answer; and an order of the same court dated August 20, 2015, denying the defendants' motion, in effect, to vacate the August 12, 2015, order, and following an inquest, determined that the plaintiff is the lawful fee owner of the subject property and cancelled the defendants' purported deed to the property.

ORDERED that the judgment is affirmed, with costs.

The plaintiff commenced this action to quiet title to certain property in Queens and to recover damages for fraud. The complaint alleged that the premises were conveyed to the plaintiff by his father in a deed dated October 16, 2012, which was acknowledged by an United States State Department official at the American embassy in Bangladesh. The complaint alleged that a second deed purporting to convey the premises to the defendants, the plaintiff's half-siblings, was purportedly executed on the same day and acknowledged by the same official, but was a forgery or was fraudulently altered. The plaintiff served a notice of discovery and inspection (hereinafter the D & I notice), dated November 22, 2013, upon the defendants, seeking production of the defendants' original deed. Pursuant to a preliminary conference order dated March 14, 2014, the defendants were directed to respond to the D & I notice by March 25, 2014, and depositions of the parties were to be conducted by April 25, 2014. The defendants did not produce their original deed or appear for depositions. On April 1, 2014, the defendants responded to the D & I notice by stating that they were not in possession of their original deed. The defendants twice failed to appear for scheduled depositions, without excuse. In a compliance conference order dated June 10, 2014, the Supreme Court directed the production of all documents requested, subject to objection, within 20 days. Depositions of the defendants were scheduled for July 9, 2014. The defendants again failed to appear for the depositions.

In an order dated September 22, 2014 (hereinafter the conditional strike order), the [*2]Supreme Court granted the plaintiff's motion to stay a separate related proceeding and, sua sponte, directed that the defendants' answer would be stricken and an inquest conducted, unless within 45 days of service of the order, the defendants fully and meaningfully responded, without objection, to all of the plaintiff's outstanding discovery demands. The parties stipulated that the conditional strike order resolved the plaintiff's pending motion to compel the defendants to appear for depositions and produce their original deed to the premises for inspection.

Two of the defendants appeared for depositions on the last day permitted by the conditional strike order, but the defendant Mustafa Ahmed did not appear, purportedly because he was out of the country for several months. At their depositions, the appearing defendants testified that their original deed had been lost during a move which occurred after they received the summons and complaint in this action. The plaintiff moved to enforce the conditional strike order by striking the defendants' answer. In an order dated August 12, 2015 (hereinafter the strike order), issued upon the defendants' default in opposing the motion, the Supreme Court granted the plaintiff's motion, struck the defendants' answer, and directed an inquest "[i]n light of the defendants' delays and possible spoliation of evidence." In an order dated August 20, 2015, the court denied the defendants' motion, in effect, to vacate the strike order. Following an inquest, the court entered a judgment on November 18, 2016, determining that the plaintiff is the owner of the premises and cancelling the defendants' purported deed. The defendants appeal.

Preliminarily, contrary to the plaintiff's contention, the conditional strike order is brought up for review on this appeal from the final judgment (see CPLR 5501[a][1]). The defendants did not stipulate to the propriety of the conditional strike order (cf. Hopkins v Hopkins, 97 AD2d 457, 457). Further, sua sponte orders which necessarily affect the final determination are reviewable on appeal from the final judgment (see Braun v Cesareo, 170 AD3d 1540; Shah v Oral Cancer Prevention Intl., Inc., 138 AD3d 722, 723-724). Additionally, the August 20, 2015, order denying the defendants' motion, in effect, to vacate the strike order is brought up for review on this appeal (see CPLR 5501[a][1]; Merlino v Merlino, 171 AD3d 911, 912-913).

The nature and degree of the penalty to be imposed pursuant to CPLR 3126 against a party who refuses to comply with court-ordered discovery is a matter within the discretion of the court (see Smookler v Dicerbo, 166 AD3d 838, 839). The striking of a pleading may be appropriate as a sanction where there is a clear showing that the failure to comply with discovery demands is willful and contumacious (see CPLR 3126[3]; Montemurro v Memorial Sloan-Kettering Cancer Ctr., 94 AD3d 1066, 1066; Devito v J & J Towing, Inc., 17 AD3d 624, 625). The willful or contumacious character of a party's conduct can be inferred from the party's repeated failure to respond to demands or to comply with discovery orders, and the absence of any reasonable excuse for these failures (see Montemurro v Memorial Sloan-Kettering Cancer Ctr., 94 AD3d at 1066; Tos v Jackson Hgts. Care Ctr., LLC, 91 AD3d 943, 943-944). Here, the Supreme Court providently exercised its discretion in conditionally striking the defendants' answer unless they fully and meaningfully complied with the outstanding discovery requests (see Desiderio v GEICO Gen. Ins. Co., 153 AD3d 1322, 1323; Crescent Elec. Supply Co., Inc., of N.Y. v Travelers Cas. & Sur. Co. of Am., 111 AD3d 659, 660).

A party moving pursuant to CPLR 5015(a)(1) to vacate a default in opposing a motion must demonstrate a reasonable excuse for the default and a potentially meritorious defense to the motion (see Arroyo v Starrett City, Inc., 170 AD3d 929; Flagstar Bank, FSB v Damaro, 145 AD3d 858, 859-860).

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Lyubomirsky v. Lubov Arulin, PLLC
125 A.D.3d 614 (Appellate Division of the Supreme Court of New York, 2015)
Pegasus Aviation I, Inc. v. Varig Logistica S.A.
46 N.E.3d 601 (New York Court of Appeals, 2015)
Shah v. Oral Cancer Prevention International, Inc.
138 A.D.3d 722 (Appellate Division of the Supreme Court of New York, 2016)
Cioffi v. S.M. Foods, Inc.
142 A.D.3d 520 (Appellate Division of the Supreme Court of New York, 2016)
Flagstar Bank, FSB v. Damaro
2016 NY Slip Op 8504 (Appellate Division of the Supreme Court of New York, 2016)
Desiderio v. GEICO General Insurance Co.
2017 NY Slip Op 6522 (Appellate Division of the Supreme Court of New York, 2017)
Douglas Elliman LLC v. Tal
2017 NY Slip Op 9268 (Appellate Division of the Supreme Court of New York, 2017)
Devito v. J & J Towing, Inc.
17 A.D.3d 624 (Appellate Division of the Supreme Court of New York, 2005)
Dokaj v. Ruxton Tower Ltd. Partnership
91 A.D.3d 812 (Appellate Division of the Supreme Court of New York, 2012)
Tos v. Jackson Heights Care Center, LLC
91 A.D.3d 943 (Appellate Division of the Supreme Court of New York, 2012)
Montemurro v. Memorial Sloan-Kettering Cancer Center
94 A.D.3d 1066 (Appellate Division of the Supreme Court of New York, 2012)
Hopkins v. Hopkins
97 A.D.2d 457 (Appellate Division of the Supreme Court of New York, 1983)
Unity Manufacturing Corp. v. St. Paul Fire & Marine Insurance
97 A.D.2d 462 (Appellate Division of the Supreme Court of New York, 1983)
Strong v. City of New York
112 A.D.3d 15 (Appellate Division of the Supreme Court of New York, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
2019 NY Slip Op 6580, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ahmed-v-ahmed-nyappdiv-2019.