Miguel Munoz v 221 West 16th Realty LLC

Annotate this Case
Munoz v 221 W. 16th Realty LLC 2005 NY Slip Op 09200 [24 AD3d 112] December 1, 2005 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. As corrected through Wednesday, February 15, 2006

Miguel Munoz, Appellant,
v
221 West 16th Realty LLC, Respondent.

—[*1]Order, Supreme Court, New York County (Richard F. Braun, J.), entered June 15, 2004, which, in an action pursuant to Real Property Law § 223-b to recover damages for a retaliatory eviction proceeding, denied plaintiff's motion to vacate a judgment dismissing the action upon his failure to appear at a conference, and for leave to serve an amended complaint adding a cause of action for malicious prosecution and claims for punitive damages and attorneys' fees, unanimously affirmed, without costs.

The cause of action for retaliatory eviction and the proposed cause of action for malicious prosecution are barred by the applicable one-year statute of limitations (CPLR 215 [3], [7]).

Accordingly, plaintiff fails to show a meritorious cause of action warranting vacatur of the default judgment. Concur—Buckley, P.J., Tom, Saxe, Gonzalez and Malone, JJ.

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.