Rhodes v. Tow Auth. Inc.

2025 NY Slip Op 31622(U)
CourtNew York Supreme Court, Kings County
DecidedMay 5, 2025
DocketIndex No. 503274/2024
StatusUnpublished

This text of 2025 NY Slip Op 31622(U) (Rhodes v. Tow Auth. Inc.) 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
Rhodes v. Tow Auth. Inc., 2025 NY Slip Op 31622(U) (N.Y. Super. Ct. 2025).

Opinion

Rhodes v Tow Auth. Inc. 2025 NY Slip Op 31622(U) May 5, 2025 Supreme Court, Kings County Docket Number: Index No. 503274/2024 Judge: Inga M. O'Neale 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 05/05/2025 11:32 AM] INDEX NO. 503274/2024 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 05/05/2025

At City Part 22 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, located at Civic Center, Borough of Brooklyn, City and State of New York, on the 5th day of May, 2025

Present: HON. INGA M. O'NEALE Justice, Supreme Court

Assata Rhodes Cal. No.: Plaintiff(s ), Index No.: 503274/2024

-against-

Tow Authority Inc. et al Defendant(s).

NYSCEF Doc# The following papers numbered 1 to _ _ read on this motion Papers Numbered Notice of Motion-Order to Show Cause And Affidavits (Affirmations) Annexed _ _ _ _ _ _ _ _ _ _ _ _~S_-~1~4~19~2_9_-~30~3~2~-~40--'-- Answering Affidavit (Affirmation) _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _4_1_-_50~--- Reply Affidavit (Affirmation) _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _----=5'--'4,_ _ __

Upon the foregoing papers, plaintiff Assata Rhodes ("plaintiff') moves for an order, pursuant to CPLR § 3215, granting a default judgment in her favor against defendant Tow Authority Inc., defendant Frank J. Alfano, defendants Ken Ben Industries Ltd., Mike Gordon, Kenneth A. Clark ("Clark"), Richard Garcia ("Garcia"), Andre Craig Jackson ("Jackson"), Anthony Miranda ("Miranda"), Preston Niblack ("Niblack''), Bradford Scott Lander ("Lander"), Eric Leroy Adams ("Adams") and the City of New York, respectively (motion sequence #1). Defendants the City of New York, Adams, Lander, Niblack, Miranda, Jackson, Garcia and Clark (collectively, the "City defendants") cross-move for an order: ( 1) denying plaintiff's motion for a default judgment on the grounds that it is procedurally defective; (2) pursuant to CPLR § 3211 (a)(7) and County Law§ 54, dismissing the complaint herein as asserted against defendants Adams, Lander, Niblack and Miranda on the grounds that they are immune from suit; or, in the alternative, (3) pursuant to CPLR § 3211 (a)(7), dismissing the complaint herein as asserted against defendants Lander, Garcia and Clark for failure to state a cause of action on the grounds that there is no cognizable cause of action for breach of fiduciary duty; or, in the alternative, (4) pursuant to CPLR § 3012 (d), denying plaintiffs motion for a default judgment against defendants the City of

Page 1 of 6

[* 1] 1 of 6 [FILED: KINGS COUNTY CLERK 05/05/2025 11:32 AM] INDEX NO. 503274/2024 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 05/05/2025

New York, Adams, Niblack, Miranda, Jackson, Garcia and Clark and compelling plaintiff to accept the answer and amended answer of the City defendants; and (5) pursuant to CPLR §§ 3211 (a)(l) and (a)(7), upon compelling plaintiff to accept the answer and amended answer, dismissing the complaint herein on the grounds of documentary evidence and failure to state a cause of action. Background The instant action arises from the October 25, 2023 ticketing, towing and impounding of plaintiffs motor vehicle which was parked on Johnson Street and Cadman Plaza West in Brooklyn, New York, in an area designated for parking by New York State Supreme Court Justices (NYSCEF Doc #33, Aff of Clark, i"f2). On February 1, 2024, plaintiff commenced the instant action asserting causes of action sounding in unlawful search, unlawful seizure, breach of fiduciary duty, replevin, unjust enrichment, respondeat superior and seeking entry of judgment in the amount of $ 2,649,069.90 plus interest (NYSCEF Doc #7). On or about February 22, 2024, plaintiff moved, under motion sequence # 1, for the relief requested herein. A review of the court's record indicates that, on or about April 17, 2024, the City defendants interposed an answer (NYSCEF Doc #3 8). On April 17, 2024, plaintiff served a notice of rejection of the City defendants' answer (NYSCEF Doc #25). On or about April 15, 2024, plaintiff and defendants Ken Ben Industries, Ltd., Mike Gordon, Tow Authority, Inc. and Frank J. Alfano entered into a stipulation of discontinuance with prejudice (NYSCEF Doc #26). On or about May 24, 2024, the City defendants interposed an amended answer (NYSCEF Doc #39). On May 24, 2024, plaintiff served a notice of rejection of the City defendants' amended answer (NYSCEF Doc #28). On or about August 21, 2024, the City defendants cross moved, under motion sequence #2, for the relief requested herein. Analysis As an initial matter, in light of the stipulation of discontinuance dated April 15, 2024 (NYSCEF Doc #26), that portion of plaintiffs motion seeking a default judgment against defendants Tow Authority, Inc., Frank J. Alfano, Ken Ben Industries, Ltd. and Mike Gordon is denied as moot. Plaintifrs Motion for a Default Judgment CPLR 304 (a) provides, in relevant part, that "[a]n action is commenced by filing a summons and complaint ... " (CPLR 304 [a). "On a motion pursuant to CPLR 3215 for leave to enter a default judgment, a plaintiff is required to submit proof of service of the summons and

Page 2 of 6

2 of 6 [* 2] [FILED: KINGS COUNTY CLERK 05/05/2025 11:32 AM] INDEX NO. 503274/2024 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 05/05/2025

complaint, proof of the facts constituting the claim, and proof of the defendant's default in answering or appearing" (Pemberton v Montoya, 216 AD3d 988, 989 [2d Dept 2023], internal quotation marks omitted), Here, plaintiff submits, among other things, (1) an affidavit of service of the summons and complaint, dated December 21, 2023, upon defendants the City of New York, Adams, Lander, Niblack, Miranda, Clark, Garcia and Jackson; (2) an affidavit of service of the summons and complaint, dated December 21, 2023, upon defendants Jackson and Miranda; (3) an affidavit of service of the summons and complaint, dated January 8, 2024, upon defendants Niblack, Miranda, Clark, Garcia and Jackson; (4) an affidavit of service of the summons and complaint, dated January 8, 2024, upon defendants Clark and Garcia; (5) an affidavit of service of the summons and complaint, dated January 11, 2024, upon all defendants; and (6) an affidavit of service of the "Summons, Complaint, Affidavits of Service and Notice of Electronic Filing", dated February 1, 2024, upon all defendants (NYSCEF Doc #8). The affidavits of service submitted by plaintiff in support of the motion for a default judgment are dated prior to the commencement of the instant action on February 1, 2024. As such, defendants cannot be found to be in default in appearing where the affidavits of service indicate that they were served with the pleadings prior to the commencement of the instant action on February 1, 2024. A review of the court's record indicates that plaintiff filed an affidavit of service of the summons and complaint upon the City defendants on February 1, 2024 (NYSCEF Doc #4) and then moved for the reliefrequested herein on February 22, 2024, prior to the expiration of the City defendants' time to answer (see CPLR 3012 [a]). In light of the foregoing, assuming arguendo that the February 1, 2024 affidavit of service of the summons and complaint constitutes proof of service of the pleadings upon the municipal defendants and that plaintiff has submitted proof of the facts constituting the claim, the court finds that plaintiff has failed to submit proof of the City defendants' default in answering and appearing. As such, plaintiffs motion for a default judgment against the City defendants is denied.

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

Related

Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
People v. King
2020 NY Slip Op 06288 (Appellate Division of the Supreme Court of New York, 2020)
Pickett v. County of Orange
62 A.D.3d 848 (Appellate Division of the Supreme Court of New York, 2009)
Carbon Capital Management, LLC v. American Express Co.
88 A.D.3d 933 (Appellate Division of the Supreme Court of New York, 2011)
Pemberton v. Montoya
189 N.Y.S.3d 645 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 31622(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/rhodes-v-tow-auth-inc-nysupctkings-2025.