XL Mktg. Corp. v. Luxeyard

2024 NY Slip Op 51112(U)
CourtNew York Supreme Court, New York County
DecidedAugust 27, 2024
DocketIndex No. 653716/2012
StatusUnpublished

This text of 2024 NY Slip Op 51112(U) (XL Mktg. Corp. v. Luxeyard) is published on Counsel Stack Legal Research, covering New York Supreme Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
XL Mktg. Corp. v. Luxeyard, 2024 NY Slip Op 51112(U) (N.Y. Super. Ct. 2024).

Opinion

XL Mktg. Corp. v Luxeyard (2024 NY Slip Op 51112(U)) [*1]
XL Mktg. Corp. v Luxeyard
2024 NY Slip Op 51112(U)
Decided on August 27, 2024
Supreme Court, New York County
Reed, J.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on August 27, 2024
Supreme Court, New York County


XL Marketing Corp., Plaintiff,

against

Luxeyard, Defendant.




Index No. 653716/2012

Attorney for Plaintiff:

Michael H. Masri of MELTZER, LIPPE, GOLDSTEIN & BREITSTONE LLP

Attorney for the Defendant:

None recorded
Robert R. Reed, J.

The following e-filed documents, listed by NYSCEF document number (Motion 001) 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 20, 24 were read on this motion to/for JUDGMENT - DEFAULT.

This action arises from an alleged breach of contract for marketing services rendered, totaling $201,000. In motion sequence 001, plaintiff moves pursuant to CPLR 3215, for default judgment against defendant for failure to appear or respond to the summon and verified complaint. No opposition to the motion was filed.

BACKGROUND

Plaintiff, XL Marketing Corp., is a provider of digital and direct marketing services. From 2011 to 2012, defendant Luxeyard, an online retailer, allegedly used services provided by plaintiff and purportedly agreed to pay for the services. Plaintiff alleges that defendant later ratified its agreement to pay for the services provided by making a partial payment of the amount due. Despite plaintiff's demand for complete payment, it claims that defendant has not paid for the remaining services it received from April 2012 through July 2012.

On October 23, 2012, plaintiff commenced this action by filing a summons and verified complaint. The verified complaint set forth causes of action for breach of contract, account stated, unjust enrichment, and quantum meruit in the event that no express agreement between the parties was found to exist.

Counsel for plaintiff, Michael H. Masri, Esq., affirmed in support plaintiff's motion for default judgment that his office contacted defendant by letter enclosing the summons and verified complaint on October 26, 2012. The letter was addressed to each member of defendant's management, including Eunice Lau, defendant's in-house counsel (NYSCEF doc. no. 12). Mr. Masri further affirmed that plaintiff's process server attempted service on defendant at its offices [*2]on four separate occasions. The process server executed a declaration of due diligence, confirming that a John Doe employee of defendant was instructed not to accept legal documents on October 31, 2012 (NYSCEF doc. no. 11). Thereafter on November 6, 2012, November 7, 2012, and November 9, 2012, per John Doe, no officer or agent was available to accept service (id.).

On November 14, 2012, plaintiff personally served defendant with a copy of summons and verified complaint through its registered agent VCorp Services, CA, Inc. ("VCorp") (NYSCEF doc. no. 8). Plaintiff submits an affidavit of service on the defendant, as well as a data search of California's Secretary of State business entity filings, identifying VCorp as defendant's registered agent (NYSCEF doc. nos. 8 and 9). Mr. Masri affirmed that the summons and verified complaint were personally served by leaving copies with Katina Hamm, a manager at VCorp, who represented that she was authorized to accept service as registered agent for defendant (id.).

The court notes that on November 27, 2012, despite defendant's lack of appearance on this record, defendant's in-house counsel, Eunice Lau, commenced an action in California Superior Court, Los Angeles County (the "California action") (NYSCEF doc. no. 13). The California action, inter alia, alleges violations of California's business and professions code, breach of contract and negligent misrepresentation. Notwithstanding, plaintiff submits terms and conditions of the parties' alleged agreement, specifying that the agreement shall be governed by New York law and that each party irrevocably accepts and submits to the court of appropriate jurisdiction in Manhattan County, New York (NYSCEF doc. no. 14).

On December 7, 2012, plaintiff served and filed a premature notice of motion for default judgment, that plaintiff's counsel affirmed was withdrawn to afford defendant time to respond within the statutory period (NYSCEF doc. no. 17). The notice of motion was later served and filed again on December 20, 2012, once the allowable period for defendant to answer had expired (NYSCEF doc. nos. 6 and 18). Shortly thereafter, on January 22, 2013, plaintiff's counsel advised this court by letter that defendant filed for bankruptcy, and an order staying this matter was issued (NYSCEF doc. nos. 19 and 20). After years of inactivity, Hon. Adam Silvera filed a notice and case scheduling order that directed the parties to appear for a mandatory conference on March 28, 2024 (NYSCEF doc. no. 23). Following the conference, Hon. Adam Silvera issued an order to lift the stay and restored motion sequence 001, the instant motion for default judgment against defendant (NYSCEF doc. no. 24).

On May 2, 2024, a discovery status conference was held pursuant to the court's order (id.). Plaintiff's counsel appeared and defendant did not appear. Mr. Masri informed the court that, in addition to the status conference, defendant also failed to appear for the parties' case management conference with Hon. Adam Silvera. Mr. Masri represented that he exhausted all measures to contact and notify defendant of the case management conference and discovery status conference, including contacting attorneys appearing in other actions involving defendant. Moreover, he advised the court about defendant's lack of appearance or answer in this matter, and about the pending motion for default judgment that remained unopposed. This court then issued a status conference order directing that future status conferences shall be adjourned pending the decision of plaintiff's motion for default judgment (NYSCEF doc. no. 25).



DISCUSSION

"On any application for judgment by default, the applicant shall file proof of service of the summons and complaint . . . proof of the facts constituting the claim, the default and the [*3]amount due" (CPLR 3215 (f)). "Where a verified complaint has been served, it may be used as the 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" (id.). Upon default, "a defendant admits all traversable allegations contained in the complaint, and thus concedes liability, although not damages" (HF Mgt. Servs. LLC v. Dependable Care, LLC, 198 AD3d 457, 458 [1st Dept 2021] [internal quotation marks and citation omitted]). Plaintiff has met this burden.

Plaintiff's motion for default judgment includes attachments of the summons and verified complaint, an attorney affirmation made with personal knowledge of the action, and an affidavit of service of summons and verified complaint by plaintiff's process server (NYSCEF doc. nos. 10, 7, 8).

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

Related

Cumanet, LLC v. Murad
2020 NY Slip Op 07033 (Appellate Division of the Supreme Court of New York, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 51112(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/xl-mktg-corp-v-luxeyard-nysupctnewyork-2024.