Durr v. New York Community Hospital

Decision Date07 August 2007
Docket Number2006-04753.
Citation840 N.Y.S.2d 430,2007 NY Slip Op 06345,43 A.D.3d 388
PartiesHOWARD DURR, Respondent, v. NEW YORK COMMUNITY HOSPITAL et al., Defendants, and DAVID JOSEPH et al., Appellants.
CourtNew York Supreme Court — Appellate Division

Ordered that the order is reversed, on the law, with costs, the motion of the defendant Brooklyn Central Medical Group, P.C., and that branch of the motion of the defendant David Joseph which was to dismiss the complaint pursuant to CPLR 3215 (c) are granted.

The plaintiff commenced this medical malpractice action on April 13, 2004. The defendant Central Brooklyn Medical Group, P.C. (hereinafter Central Brooklyn), was served with process on April 21, 2004 and defaulted in appearing. The defendant David Joseph purportedly was served pursuant to CPLR 308 (2) by delivery on May 3, 2004 of the summons and complaint and certificate of merit to a person identified as an administrative assistant at the defendant New York Community Hospital at 2525 Kings Highway in Brooklyn, and by mailing of a copy thereof on May 11, 2004 to that defendant. The process server's affidavit was filed on May 13, 2004. Joseph also defaulted in appearing.

Since the plaintiff failed to move for leave to enter a default judgment within one year after Joseph and Central Brooklyn defaulted in answering the complaint (see CPLR 3215 [c]), in order to avoid dismissal of the complaint as abandoned as to those defendants, the plaintiff was required to demonstrate a reasonable excuse for its delay in seeking a default judgment and a meritorious cause of action against those defendants (see CPLR 5015 [a] [1]; Kay Waterproofing Corp. v Ray Realty Fulton, Inc., 23 AD3d 624 [2005]; Akler v Booth Mem. Med. Ctr., 257 AD2d 640 [1999]). Whether an excuse is reasonable is a determination committed to the sound discretion of the court (see Matter of Hye-Young Chon v Country-Wide Ins. Co., 22 AD3d 849 [2005]; Abrams v City of New York, 13 AD3d 566 [2004]). Here, in view of the unsubstantiated excuse proffered by the plaintiff's...

To continue reading

Request your trial
7 cases
  • Giglio v. Ntimp Inc.
    • United States
    • New York Supreme Court — Appellate Division
    • June 14, 2011
    ...Mtge. Corp., 52 A.D.3d at 565, 861 N.Y.S.2d 73; County of Nassau v. Chmela, 45 A.D.3d at 722, 846 N.Y.S.2d 299; Durr v. New York Community Hosp., 43 A.D.3d 388, 840 N.Y.S.2d 430; Costello v. Reilly, 36 A.D.3d 581, 828 N.Y.S.2d 172; Kay Waterproofing Corp. v. Ray Realty Fulton, Inc., 23 A.D.......
  • Pipinias v. J. Sackaris & Sons, Inc.
    • United States
    • New York Supreme Court — Appellate Division
    • April 9, 2014
    ...Mtge. Corp., 52 A.D.3d at 565, 861 N.Y.S.2d 73;County of Nassau v. Chmela, 45 A.D.3d at 722, 846 N.Y.S.2d 299;Durr v. New York Community Hosp., 43 A.D.3d 388, 389, 840 N.Y.S.2d 430;Costello v. Reilly, 36 A.D.3d 581, 581, 828 N.Y.S.2d 172;Kay Waterproofing Corp. v. Ray Realty Fulton, Inc., 2......
  • Oviedo v. Weinstein
    • United States
    • New York Supreme Court
    • August 24, 2011
    ...against Island Smile Dental Associate PLLC. Plaintiff never testified to being treated there. (See, Burr v. New York Community Hosp., 43 A.D.3d 388, 840 N.Y.S.2d 430 [2d Dept., 2007]). The plaintiff's attempt to establish that Island Smile Dental Associates PLLC is united in interest with I......
  • Aronoff v. Dewitt Rehab. & Nursing Ctr.
    • United States
    • New York Supreme Court
    • October 25, 2023
    ... ... Index No. 805115/2022, MOTION SEQ. No. 002Supreme Court, New York" CountyOctober 25, 2023 ...          Unpublished ...      \xC2" ... found to be insufficient (see Durr v New York Community ... Hosp., 43 A.D.3d 388, 389 [2d Dept 2007]; cf ... ...
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT