From Casetext: Smarter Legal Research

Starakis v. Baker

Supreme Court, Appellate Division, Second Department, New York.
Oct 1, 2014
121 A.D.3d 669 (N.Y. App. Div. 2014)

Opinion

2014-10-1

John STARAKIS, et al., appellants, v. Edward BAKER, et al., respondents.

Paul W. Meyer, Jr., Yonkers, N.Y., for appellants. Bleakley Platt & Schmidt, LLP, White Plains, N.Y. (John J. Loveless of counsel), for respondents.



Paul W. Meyer, Jr., Yonkers, N.Y., for appellants. Bleakley Platt & Schmidt, LLP, White Plains, N.Y. (John J. Loveless of counsel), for respondents.
, J.P., and THOMAS A. DICKERSON, JEFFREY A. COHEN, and COLLEEN D. DUFFY, JJ.

In an action to recover damages for fraud and misrepresentation, the plaintiffs appeal from (1) an order of the Supreme Court, Westchester County (Jamieson, J.), dated June 27, 2013, which granted the defendants' unopposed motion pursuant to CPLR 3211(a) to dismiss the complaint as time-barred, and (2) an order of the same court dated August 22, 2013, which denied their motion pursuant to CPLR 5015(a) to vacate their default in opposing the defendants' motion to dismiss the complaint and to vacate the order dated June 27, 2013.

ORDERED that appeal from the order dated June 27, 2013, is dismissed, as no appeal lies from an order granted upon the default of the appealing party ( seeCPLR 5511; J.F.J. Fuel, Inc. v. Tran Camp Contr. Corp., 105 A.D.3d 908, 963 N.Y.S.2d 680); and it is further,

ORDERED that the order dated August 22, 2013, is affirmed; and it is further,

ORDERED that one bill of costs is awarded to the defendants.

The plaintiffs are the owners of certain real property located on White Plains Avenue in the Village of Elmsford (hereinafter the subject property). In 2000, they entered into a contract with the defendants, pursuant to which the defendants agreed to construct and install a foundation and a two-family modular house on the subject property. On July 31, 2002, the Village issued a certificate of occupancy for the house. In August 2011, the foundation allegedly collapsed after a period of heavy rainfall.

In March 2013, the plaintiffs commenced this action against the defendants, alleging, inter alia, that although the defendants agreed to perform their work in a good and workmanlike manner, in accordance with recognized construction standards and in compliance with applicable rules and regulations, they knowingly made false representations to the plaintiffs with the intent to deceive them and induce them into entering into the contract. In May 2013, the defendants moved pursuant to CPLR 3211(a) to dismiss the complaint as time-barred. The plaintiffs did not submit any opposition to the motion. On June 21, 2013, the parties' attorneys executed a stipulation of discontinuance of the action, but did not file it with the clerk of the court until June 30, 2013. In the meantime, in an order dated June 27, 2013, the Supreme Court granted the defendants' unopposed motion to dismiss the complaint as time-barred.

Thereafter, the plaintiffs moved pursuant to CPLR 5015(a) to vacate their default in opposing the defendant's motion to dismiss the complaint and to vacate the order dated June 27, 2013. In an order dated August 22, 2013, the Supreme Court denied the plaintiffs' motion. The court determined that the plaintiffs could not establish a reasonable excuse for failing to oppose the defendants' motion other than that the motion had been rendered academic by the execution of the stipulation of discontinuance, which resulted in the dismissal of the complaint in any event. The plaintiffs appeal.

We affirm the order dated August 22, 2013, but for reasons that differ from those relied upon by the Supreme Court. Contrary to the determination of the Supreme Court, there is a difference between the parties' voluntary discontinuance, which was without prejudice ( seeCPLR 3217[c] ), and the issuance of an order directing the dismissal of the plaintiffs' complaint as time-barred, which has a res judicata effect ( see Smith v. Russell Sage Coll., 54 N.Y.2d 185, 194, 445 N.Y.S.2d 68, 429 N.E.2d 746; Sosa v. JP Morgan Chase Bank, 33 A.D.3d 609, 611, 822 N.Y.S.2d 122).

Nevertheless, in order to vacate an order made upon the plaintiffs' failure to oppose a motion, the plaintiffs were required to demonstrate both a reasonable excuse for the default and a potentially meritorious opposition to the motion ( seeCPLR 5015[a][1]; Hogan v. Schwartz, 119 A.D.3d 650, 990 N.Y.S.2d 67; Garcia v. Shaw, 118 A.D.3d 943, 988 N.Y.S.2d 674). Here, the plaintiffs failed to proffer a reasonable excuse for not filing the stipulation of discontinuance during the nine-day period beginning on June 21, 2013, when the stipulation was executed, and June 30, 2013, when the stipulation was filed—a period of time during which the defendants' motion to dismiss the complaint was pending. Further, the plaintiffs failed to proffer a reasonable excuse for not timely seeking an adjournment of the pending dismissal motion. The dismissal motion was made returnable on June 5, 2013, but a written adjournment request was not made until June 6, 2013, one day after the motion had already been submitted. The plaintiffs' letter of June 6, 2013, did not qualify as a written stipulation, as it was not executed by the defendants' counsel, as required by 22 NYCRR 202.8(e)(1).

As an additional ground for denying the plaintiffs' request for relief, the plaintiffs were unable to establish a potentially meritorious opposition to the defendants' motion to dismiss the complaint, as the action was, in fact, time-barred. A claim against a contractor for damages arising from defective construction accrues, for limitations purposes, upon completion of performance under the contract ( see City School Dist. of City of Newburgh v. Stubbins & Assoc., 85 N.Y.2d 535, 538, 626 N.Y.S.2d 741, 650 N.E.2d 399; Village of Lindenhurst v. J.D. Posillico, Inc., 94 A.D.3d 1101, 1102, 943 N.Y.S.2d 553, affd. sub nom. Town of Oyster Bay v. Lizza Indus., Inc., 22 N.Y.3d 1024, 981 N.Y.S.2d 643, 4 N.E.3d 944). Here, the claim against the defendants accrued no later than July 31, 2002, the date that the Village issued the certificate of occupancy for the house. Despite the fact that the plaintiffs also characterize the action as one sounding in fraud and misrepresentation, it is barred by the six-year statute of limitations applicable to a cause of action alleging breach of contract ( seeCPLR 213 [2] ) since all liability for defective construction “has its genesis in the contractual relationship of the parties” (City School Dist. of City of Newburgh v. Stubbins & Assoc., 85 N.Y.2d at 538, 626 N.Y.S.2d 741, 650 N.E.2d 399; see Town of Oyster Bay v. Lizza Indus., Inc., 22 N.Y.3d 1024, 1030, 981 N.Y.S.2d 643, 4 N.E.3d 944).

The plaintiffs' remaining contentions are without merit.


Summaries of

Starakis v. Baker

Supreme Court, Appellate Division, Second Department, New York.
Oct 1, 2014
121 A.D.3d 669 (N.Y. App. Div. 2014)
Case details for

Starakis v. Baker

Case Details

Full title:John STARAKIS, et al., appellants, v. Edward BAKER, et al., respondents.

Court:Supreme Court, Appellate Division, Second Department, New York.

Date published: Oct 1, 2014

Citations

121 A.D.3d 669 (N.Y. App. Div. 2014)
121 A.D.3d 669
2014 N.Y. Slip Op. 6575

Citing Cases

Bd. of Managers of 23-23 Condo. v. 210th Place Realty, LLC

The corporate defendants appeal. A claim for damages arising from defective construction accrues on the date…

Suede v. Suede

Since the complaint was not asserted against Palone, and because there were no counterclaims or cross claims…