Rodriguez v Diaz

Annotate this Case
Download PDF
Rodriguez v Diaz 2012 NY Slip Op 31099(U) April 11, 2012 Sup Ct, Nassau County Docket Number: 24990-09 Judge: Timothy S. Driscoll Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication. ------------------------- [* 1] SUPREME COURT - STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court ------------------------------------------------------------------- J( TRIAL/IAS PART: 16 NASSAU COUNTY TONY RODRIGUEZ Plaintiff IndeJ( No. 24990Mot. Seq. No. - against - Submission Date: 2/27/12 VLADIMIR DIAZ, Defendant. ----------------------------------------- J( The following papers have been read on this motion: Notice of Motion, Affirmation in Support and EJ(hibits............. This matter is before the Court for decision on the motion fied by Plaintiff Tony Rodriguez (" Rodriguez " or " Plaintiff' ) on Februar 17 2012 and submitted on Februar 27 , 2012. For the reasons set forth below , the Cour grants Plaintiffs motion for judgment against Defendant on the first cause of action in the Complaint in the amount of $401 147. , plus statutory interest from November 1 2011 until the date of judgment. BACKGROUND A. Relief Sought Plaintiff moves , pursuant to CPLR 3215 , for an Order of judgment on default against Defendant Vladimir Diaz (" Diaz " or " Defendant" Defendant has not appeared in this action or responded to Plaintiff s motion. B. The Paries ' History This action was the subject of a prior decision by the Court (Warshawsky, J. ) dated )" [* 2] June 21 , 2010 (" Prior Decision ) (Ex. E to Stone Aff. in Supp. ) in which Justice Warshawsky denied Plaintiffs prior motion for a default judgment (" Prior Motion renewal upon proper papers in accordance with (CPLR) Justice Warshawsky outlined the allegations in the Complaint without prejudice to 3205(f). " In the Prior Decision (id. at Ex. A) as follows: Plaintiff sold a supermarket to Defendant and received an indemnification agreement that Plaintiff would be reimbursed for any losses sustained by him as a result of the operation of the market. Plaintiff, in the unverified Complaint , alleges that Defendant instructed National Grid not to change the customer name for the supermarket , and caused Plaintiff to be biled for the expenses of a second business owned by Defendant. The Complaint contains two (2) causes of action: 1) Defendant breached the Agreement by failing to indemnify Plaintiff for his losses as outlined in the Complaint; and 2) a request for a constructive trust as to certain assets. Justice Warshawsky, in denying the Prior Motion , noted that Plaintiff had failed to provide an accompanying affidavit from Plaintiff as to the factual basis for the claims. In support of the motion now before the Cour , Plaintiff has provided an Affidavit in Support (Ex. F to Stone Aff. in Supp. ). In that Affdavit , Plaintiff affrms that he has operated the C- Town Supermarket located at 306 Post Avenue , Westbur, New York (" Store July 11 , ). Before 2008 , Plaintiff owned BJKM Supermarket Corp. (" BJKM" ) which then operated the Store. After July 11 , 2008 , Defendant owned the Store , having purchased the assets of BJKM Purchase Plaintiff affirms , further , that as a part of the Purchase , Defendant gave Plaintiff an Indemnification Agreement dated July 11 , 2008 (" Agreement" ). Pursuant to the Agreement Defendant promised that if either BJKM or Rodriguez incurred any financial loss as a result of the Purchase and subsequent operation of the Store , Diaz would indemnify them. As BJKM has since been dissolved , Rodriguez is the only remaining indemnified par. Defendant was not successful in operating the Store , and its assets were foreclosed on by his principal lender. When Defendant began operating the Store , it contained extensive supermarket inventory. As reflected by the inventory provided (Ex. G to Rodriguez Aff. in 1 Justice Warshawsky recently retired ITom the Nassau County Supreme Court. [* 3] Supp. ), Defendant was responsible for $299 696. 00 in inventory which is itemized by category. With the discount to value , as noted on the inventory documentation , Defendant owed Plaintiff the sum of $238 868 , which sum is guaranteed by a Promissory Note dated July 11 2008 (id. Ex. H). Plaintiff avers, fuher , that Defendant failed to pay him , notwithstanding the March 9 2009 demand letter sent by his attorney (Ex. I to Rodriguez Aff. in Supp. ). Plaintiff also affirms that Defendant 1) advised National Grid that the electricity charges were not to be changed , and that BJKM was still responsible for $68 958. 85 in charges reflected on the Long Island Power Authority invoice (id. at Ex. J. ); 2) told J & J Fars Creamery Co., Inc. that BJKM was responsible for $5 816.48 in charges for products used by Mr. Diaz s company, as reflected on the correspondence provided (id. at Ex. K); and 3) failed to make payments to Newsday in the amount of $511. 02 for advertising, as required by the invoice provided (id. at Ex. L). Plaintiff requests that he also be granted judgment for these expenses, for which Defendant was responsible pursuant to the paries ' Agreement , in the amount of $75 286. 35. In sum , Plaintiff requests judgment for the following sums: 1) $238 868 for the value of the inventory, plus interest of9% from July 11 2008 to November 1 2011 amounting to $71 032. 2) $68 958. 85 for subsequent electricity charges , plus interest of9% from June 22 , 2009 to November 1 2011 amounting to $14 639. 3) $5, 816.48 for subsequent dairy charges, plus interest of9% from June 16, 2009 to November 1 2011 amounting to $1 225. and 4) $511. 02 for subsequent advertising charges , plus interest of 9% from October 4 , 2009 to November 1 , 2011 amounting to $95. 64. Plaintiff affirms that the total owed is $401 147. , and that the per diem on this total , at 9% interest , is $98. 91 for each day after November 1 2011. Plaintiff seeks judgment in the amount of$401 147. 56 plus per diem interest from November 1 2011 until the date of judgment. Counsel for Plaintiff ("Counsel" ) affirms that Defendant was served with the summons and complaint on December 8 , 2009 , as reflected by the affidavit of service provided (Ex. B to Stone Aff. in Supp. ). By Februar 16 2010 , Defendant had not responded to the Complaint , at which time Counsel sent a letter to Defendant by regular and certified mail (id. at Ex. C) that notified Defendant that Plaintiff would see judgment by default if Defendant failed to respond by [* 4] Februar 24 2010. Counsel included with that letter a second copy of the summons , pursuant to CPLR ~ 3215, and a copy of the affdavit of service. The return proving Defendant' s (id. receipt of the notice receipt card was returned, at Ex. D). Plaintiff then filed the Prior Motion , which Justice Warshawsky denied in the Prior Decision. Pursuant to the Prior Decision , Plaintiff has provided an Affidavit in Support of the instant motion. The Paries ' C. Positions Plaintiff submits that he has demonstrated his right to judgment against Defendant by presenting proof of service of the summons and complaint , and providing Plaintiff s affidavit which sets forth the facts constituting the claim , Defendant's default and the amount due. Defendant has not appeared in this action , and has submitted no response to Plaintiff s motion. RULING OF THE COURT A. Default Judgment CPLR ~ 3215(a) permits a part to seek a default judgment against a Defendant who fails to make an appearance. The moving par must present proof of service of the summons and the complaint , affdavits setting forth the facts constituting the claim , the default , and the amount due. CPLR ~ 3215 (f); Allstate Ins. Co. par must prima facie Joosten v. also make a v. Austin 48 AD. 3d 720 (2d Dept. 2008). The moving showing of a cause of action against the defaulting par. Gale 129 A.D.2d 531 (1st Dept. 1987). B. Relevant Causes of Action A cause of action for breach of contract requires allegations of the existence of a contract plaintiff s performance under the contract , defendant's breach of the contract and resulting damages. v. JPMorgan Chase JR. Elec. of New York, Inc. 69 AD. 3d 802 803 (2d Dept. 2010). A constructive trust is an equitable remedy, and its purose is to prevent enrichment. Marini v. Lombardo 79 AD. 3d 932 unjust Iv. app. den. 17 N. Y.3d 933 (2d Dept. 2010), 705 (2011). In general , to impose a constructive trust , four factors must be established: 1) a confidential or fiduciar relationship, 2) a promise , 3) a transfer in reliance thereon , and 4) unjust enrichment. Id. stil be imposed As these elements serve only as a guideline , however , a constructive trust may even if all of the elements are not established. Id. [* 5] C. Application of these Principles to the Instant Action The Court grants Plaintiffs motion for a default judgment against Defendant on the first cause of action in the Complaint , based on the Court" s conclusion that Plaintiff has presented proof of service of the summons and complaint , and the Affidavit of Plaintiff which sets forth the facts constituting the claim , Defendant' s default and the amount due. In addition , Plaintiff has made a prima facie showing of a cause of action against Defendant on the first cause of action in the Complaint by demonstrating that Defendant breached the paries ' Agreement , and providing documentation supporting his computation of the sums due. The Cour declines to grant Plaintiff judgment on the second cause of action in the Complaint , which asks for the imposition of a constructive trust on certain assets , based in par on Plaintiff s allegation that Defendant commingled certain business assets with his personal assets. The Cour denies Plaintiff s motion for judgment on the second cause of action , both because there is no evidence of a confidential or fiduciar relationship between the parties , and because there is no evidence before the Court regarding the alleged commingling of funds by Defendant. All matters not decided herein are hereby denied. This constitutes the decision and order of the Court. Submit judgment on ten (10) days notice. ENTER DATED: Mineola , NY April 11 , 2012 HON. TIMOTHY S. DRISCOLL X*-J ENTERED APR 16 2012 NASSAU (,\JuNT'; COUNTY CLIR'K' I OFFICE

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.