Reddick-Hood v. Scott

2024 NY Slip Op 31758(U)
CourtNew York Supreme Court, Kings County
DecidedMay 20, 2024
StatusUnpublished

This text of 2024 NY Slip Op 31758(U) (Reddick-Hood v. Scott) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Reddick-Hood v. Scott, 2024 NY Slip Op 31758(U) (N.Y. Super. Ct. 2024).

Opinion

Reddick-Hood v Scott 2024 NY Slip Op 31758(U) May 20, 2024 Supreme Court, Kings County Docket Number: Index No. 502281/2024 Judge: Francois A. Rivera Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. FILED: KINGS COUNTY CLERK 05/21/2024 12:04 PM INDEX NO. 502281/2024 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 05/21/2024

At an IAS Term, Part 52 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 20th day of May 2024

HONORABLE FRANCOIS A. RIVERA -------------------------------------------------------------------X LAXAVIER REDDICK-HOOD DECISION & ORDER

Plaintiff, Index No.:502281/2024 - against -

BERNARD SCOTT

Defendants. -------------------------------------------------------------------X Recitation in accordance with CPLR 2219 (a) of the papers considered on the notice of motion filed on March 21, 2024, under motion sequence number one, by Laxavier Reddick-Hood (hereinafter the plaintiff) for an order pursuant to 3215 granting a default judgment against Bernard Scott (hereinafter the defendant) based upon the defendant's failure to interpose an answer to the complaint, and for other relief. The motion is unopposed.

-Notice of motion -Affirmation in support Exhibits A-L -Affidavit of service

BACKGROUND

On January 23, 2024, the plaintiff commenced the instant action by filing a

summons, verified complaint, and notice of pendency (hereinafter the commencement

papers) with the King County Clerk’s office (KCCO).

1 of 7 [* 1] FILED: KINGS COUNTY CLERK 05/21/2024 12:04 PM INDEX NO. 502281/2024 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 05/21/2024

The verified complaint alleges twenty-eight allegations of fact in support of two

causes of action. The first cause of action is pursuant to Article 9 of the Real Property

Actions and Proceedings Law of the State of New York to compel the partition or sale of

real property in Kings County; the second is for an accounting.

The verified complaint alleges the following salient facts. The three parcels of

real property which are the subject of this action 881 Lafayette Avenue, Brooklyn, New

York, Block 1605, Lot 49; 881A Lafayette Avenue, Brooklyn, New York, Block 1605,

Lot 48; and 886 Lafayette Avenue, Brooklyn, New York, Block 1609, Lot 38.

By deed dated May 10, 1978, and recorded on or about July 21, 1978, the real

property located at 881 Lafayette Avenue, Brooklyn, New York was transferred to Zela

M. Scott. By deed dated August 11, 1994, and recorded on or about September 28,

1994, the real property located at 881A Lafayette Avenue, Brooklyn, New York was

transferred to Zela M. Reddick Scott. By deed dated January 11, 2002, and recorded on

or about March 4, 2002, the real property located at 881A Lafayette Avenue, Brooklyn,

New York was transferred to Zela M. Scott a/k/a Zela M. Reddick Scott (hereinafter

"Zela M. Scott"). Zela M. Scott died intestate on August 7, 2020.

Upon the death of Zela M. Scott, her two children, plaintiff LaXavier Reddick-

Hood and defendant Bernard Scott, became the owners of all of the properties as tenants

in common with each party owning a 50% undivided interest in each aforementioned

property.

The three real properties are so circumstanced that partition among the parties

entitled thereto according to their respective rights and interests cannot be had without

2 of 7 [* 2] FILED: KINGS COUNTY CLERK 05/21/2024 12:04 PM INDEX NO. 502281/2024 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 05/21/2024

great prejudice to the owners. By reason of the foregoing, and pursuant to the Real

Property Actions and Proceedings Law of the State of New York, and the Real Property

Acts Law, each of the three properties must be partitioned or sold so that plaintiff and the

defendant may procure the benefit of their respective interests in and to the subject

properties. Defendant should be compelled to provide plaintiff with an accounting and

supporting documentation about all financial information and expenditures relating to the

properties.

LAW AND APPLICATION

Plaintiff filed the instant motion pursuant to CPLR Section 3215 seeking leave to

enter a default judgment against the defendant for failure to interpose an answer to the

complaint. Additionally, the plaintiff sought an order declaring, inter alia, that the

plaintiff and defendant are the sole, undivided owners of the premises known as 881

Lafayette Avenue, Brooklyn, New York, Block 1605, Lot 49; and 881A Lafayette

Avenue, Brooklyn, New York, Block 1605, Lot 48; and 886 Lafayette Avenue, Brooklyn,

New York, Block 1609, Lot 38 (the "subject properties"), and that the each party owns an

undivided 50 percent interest in each of the subject properties.

CPLR 3215 provides in pertinent part as follows:

“(a) Default and entry. When a defendant has failed to appear, plead, or proceed to trial of an action reached and called for trial, or when the court orders a dismissal for any other neglect to proceed, the plaintiff may seek a default judgment against him ...”

“(f) Proof. On any application for judgment by default, the applicant shall file proof of service of the summons and the complaint ... and proof of the facts constituting the claim, the default, and the amount due by affidavit made by the party ... Where a verified complaint has been served, it may be used as the

3 of 7 [* 3] FILED: KINGS COUNTY CLERK 05/21/2024 12:04 PM INDEX NO. 502281/2024 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 05/21/2024

affidavit of the facts constituting the claim and the amount due; in such case, an affidavit as to the default shall be made by the party or the party's attorney.”

“On a motion for leave to enter a default judgment pursuant to CPLR 3215, the

movant is required to submit proof of service of the summons and complaint, proof of the

facts constituting its claim, and proof of the defaulting party's default in answering or

appearing” (First Franklin Fin. Corp. v Alfau, 157 AD3d 863, 864 [2d Dept 2018], citing

Glenwood Mason Supply Co., Inc. v Frantellizzi, 138 AD3d 925, 926 [2d Dept 2016]; see

CPLR 3215 [f]. CPLR 3215 (f) states specifically, among other things, “that upon any

application for a judgment by default, proof of the facts constituting the claim are to be

set forth in an affidavit made by the party” (U.S. Bank N.A. v Simpson, 216 AD3d 1043,

1044-45 [2d Dept 2023], citing HSBC Bank USA, N.A. v Betts, 67 AD3d 735, 736 [2d

Dept 2009]).

When a plaintiff seeks a default judgment, the burden is on the plaintiff to prove

proper service upon the defendant with the summons and complaint (see Bankers Trust

Co. v Tsoukas, 303 AD2d 343, 343 [2d Dept 2003]. Here, the affidavit of plaintiff's

process server demonstrates that the service of the summons and complaint on the

defendant was attempted pursuant to CPLR § 308 (4).

On February 7, 2024, plaintiff electronically filed an affidavit of the service of the

commencement papers on the defendant. Thomas Thompson, plaintiff's licensed process

server (hereinafter Thompson), averred service of the commencement papers upon the

defendant as follows. Thompson first attempted to serve the defendant at the defendant’s

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

Related

Glenwood Mason Supply Co., Inc. v. Frantellizzi
138 A.D.3d 925 (Appellate Division of the Supreme Court of New York, 2016)
County of Nassau v. Letosky
34 A.D.3d 414 (Appellate Division of the Supreme Court of New York, 2006)
HSBC Bank USA, N.A. v. Betts
67 A.D.3d 735 (Appellate Division of the Supreme Court of New York, 2009)
Bankers Trust Co. of California, N.A. v. Tsoukas
303 A.D.2d 343 (Appellate Division of the Supreme Court of New York, 2003)
Citibank, N.A. v. McGarvey
196 Misc. 2d 292 (Civil Court of the City of New York, 2003)
U.S. Bank N.A. v. Simpson
216 A.D.3d 1043 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 31758(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/reddick-hood-v-scott-nysupctkings-2024.