Yawand-Wossen v M Sq. Bldrs. LLC 2024 NY Slip Op 32424(U) July 11, 2024 Supreme Court, New York County Docket Number: Index No. 154127/2020 Judge: Moyne. Nicholas W 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. INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. NICHOLAS W. MOYNE PART 41M Justice - - - -----------------------------------------X INDEX NO. 154127/2020 YADEY YAWAND-WOSSEN MOTION DATE 05/08/2023 Plaintiff, MOTION SEQ. NO. 004 - V -
M SQUARE BUILDERS LLC, DECISION + ORDER ON MOTION Defendant. -------------------------------X
The following e-filed documents, listed by NYSCEF document number (Motion 004) 57, 58, 59, 60, 61, 62,63,64,65,66,67,68,69, 70, 71, 72, 73, 74, 75, 76, 77, 78, 79, 80, 81, 82, 83 were read on this motion to/for JUDGMENT - DEFAULT
Upon the foregoing documents, it is
Plaintiff, Yadey Yawand-Wossen ("plaintiff'), commenced the underlying action against
defendant, M Square Builders LLC ("defendant"), to recover damages allegedly sustained on or
about May 6, 2019, and asserting claims of breach of contract and fraud. In Motion Sequence
001, dated August 31, 2020, defendant filed a pre-answer motion to dismiss causes of action in
the verified complaint; specifically, the plaintiffs second cause of action for fraud and plaintiffs
demand for punitive damages (NYSCEF Doc. No. 6). Plaintiff then filed an amended complaint
on October 8, 2020, to which defendant then withdrew their motion (NYSCEF Doc. No. 12; 13).
In Motion Sequence 002, dated November 16, 2020, defendant again filed a pre-answer to
dismiss causes of action in the amended verified complaint; specifically, the second and third
causes of action for fraud and the demand for punitive damages (NYSCEF Doc. No. 15). In a
Decision and Order, issued by the Hon. Lucy Billings and dated December 23, 2021, this court
granted the defendant's pre-answer motion to dismiss, leaving only the plaintiffs first cause of
action for breach of contract, and directed defendant to file an answer to the amended complaint 154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 1 of 5 Motion No. 004
1 of 5 [* 1] INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
within 20 days of the date the Decision and Order was filed: January 3, 2022 (NYSCEF Doc. No.
43).
On January 7, 2022, in a so-ordered stipulation, it was stipulated that the defendant was
to file an answer to the verified amended complaint by February 14, 2022 (NYSCEF Doc. No.
46). Prior to February 14, in Motion Sequence 003, the attorney for defendant filed an order to
show cause seeking to withdraw as counsel for the defendant (NYSCEF Doc. No. 48). In a
Decision and Order, again issued by the Hon. Lucy Billings and dated April 4, 2022, the court
granted the motion, and the action was stayed for 30 days following service of the Order for
defendant to find new counsel (NYSCEF Doc. No. 55). Counsel served the Decision and Order
on defendant via email on April 6, 2022, and personal delivery on April 9, 2022 (NYSCEF Doc.
No. 56). Now, in Motion Sequence 004, Yadey Yawand-Wossen moves for an order, pursuant to
CPLR § 3215, directing entry of a default judgment against M Square Builders LLC, in the
amount of $229,101.99, plus costs and interest, the damages allegedly caused as a result of the
defendant's breach of contract.
On June 18 and June 25, 2020, plaintiff, in accordance with the method of service
proscribed by LLC § 303, properly served the defendant with the original summons and
complaint for this action (NYSCEF Doc. No. 2-4). Plaintiffs amended complaint was then filed
on October 8, 2020, becoming the operative pleading for this action. Subsequently, defendant's
time to answer was extended multiple times. Service of a notice of motion to dismiss, pursuant to
§ 3211 (a), extends a defendant's time to answer the complaint (Deutsche Bank Natl. Tr. Co. v
Hall, 185 AD3d 1006, 1008 [2d Dept 2020]). First, defendant, through their now-relieved
counsel, originally appeared and the time to answer was extended by making a CPLR § 3211
motion to dismiss. Defendant was then first directed to file an answer to the amended complaint
154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 2 of 5 Motion No. 004
[* 2] 2 of 5 INDEX NO. 154127/2020 NYpCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
within 20 days of the filing of the Decision and Order, January 3, 2022. The time was then
extended pursuant to the so-ordered stipulation, made in accordance with CPLR § 2104 and
signed and dated January 7, 2022, where defendant was directed to file an answer to the amended
complaint on or before February 14, 2022 (NYSCEF Doc. No. 43; 46). Additionally, the motion
to be relieved as counsel, pursuant to CPLR § 321 (b ), was granted on April 4, 2022, with an
automatic stay, pursuant to CPLR § 321 (c), staying the action for 30 days following service of
the order, which was completed by April 9, 2022 (see Soldovieri v Flack, 106 AD3d 717,719
[2d Dept 2013]; NYSCEF Doc. No. 55). Additionally, the Decision and Order granting
withdrawal demonstrated that the defendant, a limited liability company, must appear by attorney
as required by CPLR § 321 (a) (see Mail Boxes Etc. USA, Inc. v Higgins, 281 AD2d 176 [1st
Dept 2001 ]).
Accordingly, the applicable time period in which new counsel for defendant ought to
have appeared in some manner or sought an extension, and/or defendant ought to have answered
the amended complaint has passed, and defendant has failed to do so (see CPLR §§ 3215 [a],
3012[d); see also Bank of New York Mellon v Jinks, 127 AD3d 1367, 1368, [3rd Dept 2015]
[Pursuant to CPLR 3012[d), the court possesses the discretion to extend a party's time to serve an
answer upon a showing of reasonable excuse for delay or default, including a change of
counsel]). On May 8, 2023, within the statutory one-year period following defendant's failure to
respond to the amended complaint as directed by the Decision and Order in this action, dated
April 4, 2022, plaintiff filed its application seeking entry of a default judgment (see NYSCEF
Doc. No. 55; 57).
Additionally, as required by CPLR § 3215 (f), plaintiff has provided proof of service of
the summons and complaint, the facts supporting its breach of contract claim, the default, and the
154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 3 of 5 Motion No. 004
[* 3] 3 of 5 INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
amount due, through the verified amended complaint and affidavit and supporting exhibits of
Yadey Yawand-Wossen, a party with personal knowledge (see NYSCEF Doc. No. 58-76; see
Bigio v Gooding, 213 AD3d 480, 481 [l st Dept 2023] ["To demonstrate facts constituting the
claim, the movant need only proffer proof sufficient to enable a court to determine that a viable
cause of action exists"]). As plaintiff has demonstrated compliance with the statutory
requirements ofCPLR § 3215 et. seq., the motion for entry of a default judgment is granted.
Accordingly, it is hereby
Free access — add to your briefcase to read the full text and ask questions with AI
Yawand-Wossen v M Sq. Bldrs. LLC 2024 NY Slip Op 32424(U) July 11, 2024 Supreme Court, New York County Docket Number: Index No. 154127/2020 Judge: Moyne. Nicholas W 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. INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. NICHOLAS W. MOYNE PART 41M Justice - - - -----------------------------------------X INDEX NO. 154127/2020 YADEY YAWAND-WOSSEN MOTION DATE 05/08/2023 Plaintiff, MOTION SEQ. NO. 004 - V -
M SQUARE BUILDERS LLC, DECISION + ORDER ON MOTION Defendant. -------------------------------X
The following e-filed documents, listed by NYSCEF document number (Motion 004) 57, 58, 59, 60, 61, 62,63,64,65,66,67,68,69, 70, 71, 72, 73, 74, 75, 76, 77, 78, 79, 80, 81, 82, 83 were read on this motion to/for JUDGMENT - DEFAULT
Upon the foregoing documents, it is
Plaintiff, Yadey Yawand-Wossen ("plaintiff'), commenced the underlying action against
defendant, M Square Builders LLC ("defendant"), to recover damages allegedly sustained on or
about May 6, 2019, and asserting claims of breach of contract and fraud. In Motion Sequence
001, dated August 31, 2020, defendant filed a pre-answer motion to dismiss causes of action in
the verified complaint; specifically, the plaintiffs second cause of action for fraud and plaintiffs
demand for punitive damages (NYSCEF Doc. No. 6). Plaintiff then filed an amended complaint
on October 8, 2020, to which defendant then withdrew their motion (NYSCEF Doc. No. 12; 13).
In Motion Sequence 002, dated November 16, 2020, defendant again filed a pre-answer to
dismiss causes of action in the amended verified complaint; specifically, the second and third
causes of action for fraud and the demand for punitive damages (NYSCEF Doc. No. 15). In a
Decision and Order, issued by the Hon. Lucy Billings and dated December 23, 2021, this court
granted the defendant's pre-answer motion to dismiss, leaving only the plaintiffs first cause of
action for breach of contract, and directed defendant to file an answer to the amended complaint 154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 1 of 5 Motion No. 004
1 of 5 [* 1] INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
within 20 days of the date the Decision and Order was filed: January 3, 2022 (NYSCEF Doc. No.
43).
On January 7, 2022, in a so-ordered stipulation, it was stipulated that the defendant was
to file an answer to the verified amended complaint by February 14, 2022 (NYSCEF Doc. No.
46). Prior to February 14, in Motion Sequence 003, the attorney for defendant filed an order to
show cause seeking to withdraw as counsel for the defendant (NYSCEF Doc. No. 48). In a
Decision and Order, again issued by the Hon. Lucy Billings and dated April 4, 2022, the court
granted the motion, and the action was stayed for 30 days following service of the Order for
defendant to find new counsel (NYSCEF Doc. No. 55). Counsel served the Decision and Order
on defendant via email on April 6, 2022, and personal delivery on April 9, 2022 (NYSCEF Doc.
No. 56). Now, in Motion Sequence 004, Yadey Yawand-Wossen moves for an order, pursuant to
CPLR § 3215, directing entry of a default judgment against M Square Builders LLC, in the
amount of $229,101.99, plus costs and interest, the damages allegedly caused as a result of the
defendant's breach of contract.
On June 18 and June 25, 2020, plaintiff, in accordance with the method of service
proscribed by LLC § 303, properly served the defendant with the original summons and
complaint for this action (NYSCEF Doc. No. 2-4). Plaintiffs amended complaint was then filed
on October 8, 2020, becoming the operative pleading for this action. Subsequently, defendant's
time to answer was extended multiple times. Service of a notice of motion to dismiss, pursuant to
§ 3211 (a), extends a defendant's time to answer the complaint (Deutsche Bank Natl. Tr. Co. v
Hall, 185 AD3d 1006, 1008 [2d Dept 2020]). First, defendant, through their now-relieved
counsel, originally appeared and the time to answer was extended by making a CPLR § 3211
motion to dismiss. Defendant was then first directed to file an answer to the amended complaint
154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 2 of 5 Motion No. 004
[* 2] 2 of 5 INDEX NO. 154127/2020 NYpCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
within 20 days of the filing of the Decision and Order, January 3, 2022. The time was then
extended pursuant to the so-ordered stipulation, made in accordance with CPLR § 2104 and
signed and dated January 7, 2022, where defendant was directed to file an answer to the amended
complaint on or before February 14, 2022 (NYSCEF Doc. No. 43; 46). Additionally, the motion
to be relieved as counsel, pursuant to CPLR § 321 (b ), was granted on April 4, 2022, with an
automatic stay, pursuant to CPLR § 321 (c), staying the action for 30 days following service of
the order, which was completed by April 9, 2022 (see Soldovieri v Flack, 106 AD3d 717,719
[2d Dept 2013]; NYSCEF Doc. No. 55). Additionally, the Decision and Order granting
withdrawal demonstrated that the defendant, a limited liability company, must appear by attorney
as required by CPLR § 321 (a) (see Mail Boxes Etc. USA, Inc. v Higgins, 281 AD2d 176 [1st
Dept 2001 ]).
Accordingly, the applicable time period in which new counsel for defendant ought to
have appeared in some manner or sought an extension, and/or defendant ought to have answered
the amended complaint has passed, and defendant has failed to do so (see CPLR §§ 3215 [a],
3012[d); see also Bank of New York Mellon v Jinks, 127 AD3d 1367, 1368, [3rd Dept 2015]
[Pursuant to CPLR 3012[d), the court possesses the discretion to extend a party's time to serve an
answer upon a showing of reasonable excuse for delay or default, including a change of
counsel]). On May 8, 2023, within the statutory one-year period following defendant's failure to
respond to the amended complaint as directed by the Decision and Order in this action, dated
April 4, 2022, plaintiff filed its application seeking entry of a default judgment (see NYSCEF
Doc. No. 55; 57).
Additionally, as required by CPLR § 3215 (f), plaintiff has provided proof of service of
the summons and complaint, the facts supporting its breach of contract claim, the default, and the
154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 3 of 5 Motion No. 004
[* 3] 3 of 5 INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
amount due, through the verified amended complaint and affidavit and supporting exhibits of
Yadey Yawand-Wossen, a party with personal knowledge (see NYSCEF Doc. No. 58-76; see
Bigio v Gooding, 213 AD3d 480, 481 [l st Dept 2023] ["To demonstrate facts constituting the
claim, the movant need only proffer proof sufficient to enable a court to determine that a viable
cause of action exists"]). As plaintiff has demonstrated compliance with the statutory
requirements ofCPLR § 3215 et. seq., the motion for entry of a default judgment is granted.
Accordingly, it is hereby
ORDERED that the motion by plaintiff, Yadey Yawand-Wossen, is GRANTED; and it is
further
ORDERED that plaintiff, Yadey Yawand-Wossen, with an address of 160 East 95 th Street,
New York, NY 10128, is granted a default judgment against defendant, M Square Builders LLC,
having an address at 41 Box Street, Room 301, Brooklyn, NY 11222, in the amount of
$229,101.99, the amount of the resulting damages; and it is further
ORDERED that the Clerk of the Court is directed to enter judgment in favor of plaintiff
and against defendant, in the amount of $229,101.99, plus interest at the statutory rate of _ __
% from the date of the alleged breach May 6, 2019, to the date of this order, as calculated by the
Clerk in the amount of$ _ _ _ _ _ _ , together with costs and disbursements in the amount of
$ _ _ _ _ _ _ _ , as taxed by the Clerk upon the submission of an appropriate bill of costs, for
the total judgment amount of$ _ _ _ _ _ _ , and that the plaintiff have execution thereof.
This constitutes the decision and order of the court.
154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 4 of 5 Motion No. 004
4 of 5 [* 4] INDEX NO. 154127/2020 NYSCEF DOC. NO. 84 RECEIVED NYSCEF: 07/12/2024
7/11/2024 DATE NICHOLAS W. MOYNE, J.S.C.
DATE CLERK
CHECK ONE: X CASE DISPOSED NON-FINAL DISPOSITION
□ DENIED □ X GRANTED GRANTED IN PART OTHER
APPLICATION: SETTLE ORDER SUBMIT ORDER
□ INCLUDES CHECK IF APPROPRIATE: FIDUCIARY APPOINTMENT REFERENCE TRANSFER/REASSIGN
154127/2020 YAWAND-WOSSEN, YADEY vs. M SQUARE BUILDERS LLC Page 5 of 5 Motion No. 004
5 of 5 [* 5]