Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Similar documents
M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Soriano v St. Mary's Indian Orthodox Church of Rockland Inc NY Slip Op 33073(U) December 21, 2012 Supreme Court, New York County Docket Number:

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Hertz Vehs, LLC v Delta Diagnostic Radiology, P.C NY Slip Op 30242(U) February 18, 2015 Supreme Court, New York County Docket Number: /12

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

American Transit Ins. Co. v Perez 2014 NY Slip Op 30474(U) February 25, 2014 Sup Ct, New York County Docket Number: /11 Judge: Eileen A.

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Loggia v Somerset Inv. Corp NY Slip Op 32330(U) August 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Jones v Kurnides 2010 NY Slip Op 33263(U) November 18, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

NRT New York, LLC v Morin 2015 NY Slip Op 31932(U) October 19, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Robinson v City of New York 2017 NY Slip Op 30757(U) March 24, 2017 Supreme Court, Bronx County Docket Number: /2011 Judge: Doris M.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Antunes v Skanska Koch, Inc NY Slip Op 30090(U) January 12, 2017 Supreme Court, New York County Docket Number: /14 Judge: Gerald Lebovits

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Transcription:

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York County Docket Number: 161583/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 15 ------------------------------------------------------------------)( CONSTRUCTION SPECIFICATIONS INC., - v - Plaintiff, GWATHMEY SIEGEL KAUFMAN & ASSOCIATES ARCHITECTS, LLC, Index No. 161583/2015 DECISION and ORDER Mot. Seq. 001 Defendant. ------------------------------------------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. Plaintiff Construction Specifications Inc. ("Plaintiff') commenced this action for nonpayment of services (first cause of action of the Complaint) and account stated (second cause of action of the Complaint), seeking to recover $31,405.75, plus interest, from defendant Gwathmey, Siegel, Kaufman & Associates Architects, LLC ("Gwathmey" or "Defendant"). Plaintiff now moves for an order, pursuant to CPLR section 3212, granting summary judgment in favor of Plaintiff and awarding Plaintiff$31,405.75. In support, Plaintiff submits the affidavit of Aaron Pine, Plaintiffs Records Keeper, and the attorney affirmation of David J. Gold, Esq., annexing a copy of the Specification Consulting Services Agreement, dated February 1, 2012 (the "SCS Agreement"); copies of Plaintiffs invoices and statement of account; a copy of the Summons and Verified Complaint; and the affidavit of service of the Summons and Verified Complaint on Gwathmey, dated December 3, 2015. In his supporting affidavit, Pine states that Plaintiff and Defendant entered into the SCS Agreement on or about February 1, 2012. Pursuant to the SCS Agreement, Plaintiff was to perform certain services. Plaintiff claims that it provided the required services to Defendant from February 1, 2012, to January 4, 2013 pursuant to the parties' SCS Agreement. Plaintiff states that "Defendant never complained about Plaintiffs services nor objected to Plaintiffs invoices and Statement of Account." 2 of 5

[* 2] Plaintiff claims that Defendant owes $31,405. 7 5, which is the sum of $25,124.60 for open invoices and an additional $6,281.15 for attorneys' fees. The cost for attorneys' fees represents 25% of the invoices. In requesting attorneys' fees, Plaintiff relies upon "Part 2 - Limitations" of the SCS Agreement, which provides: "The Architect shall make CSI whole in the event of any liability arising out of or relating to this Agreement." In opposition, Defendant submits the attorney affirmation of Dwayne Shivnarain, Esq., the General Counsel of Gwathmey, and the affidavit of Monica Dejesus, the processor of vendor payments for Gwathmey. Attached to Dejesus affidavit are three checks that Defendant made payable to Plaintiff in the amounts of $3,222.00, $6,442.50, and $1,932.90. Dejesus avers that she disputed Plaintiff's invoices and requested an accounting reconciliation. In her affidavit, Dejesus contends that amounts Defendant paid to Plaintiff have not been credited and that the amount Plaintiff asserts it is owed does not represent what Defendant actually owes. Dejesus also states, "I also disputed whether Plaintiff was retained by Defendant to perform all the work that Plaintiff alleges it performed as there are no executed contracts for the work allegedly performed." Dejesus contends that she asked Plaintiff to provide executed contracts for the services it allegedly performed and proof of the allegedly performed work, i.e., the written specifications for the projects. Dejesus contends that Plaintiff never furnished these materials. Dejesus also states, "Defendant recognizes that Plaintiff did perform some services on Defendant's behalf... [h]owever, Defendant does not know exactly what Plaintiff was asked to do or what it actually did as no contracts were executed." The proponent of a motion for summary judgment must make a prima facie showing of entitlement to judgment as a matter of law. Esteva v. City of New York, 30 A.D.3d 212, 213 (1st Dept. 2006). That party must produce sufficient evidence in admissible form to eliminate any material issue of fact from the case. Epstein, Levinsohn, Bodine, Hurwitz & Weinstein, LLP v. Shakedown Records, Ltd., 8 A.D.3d 34, 35 (1st Dept. 2004) (citing Winegrad v. New York Univ. Med. Ctr., 64 N.Y.2d 851, 853 (1985)). Where the proponent makes such a showing, the burden shifts to the party opposing the motion to demonstrate by admissible evidence that a factual issue remains requiring the trier of fact to determine the issue. Zuckerman v. City of New York, 49 N.Y.2d 557, 562 (1980). The affirmation of counsel alone is not sufficient to satisfy this requirement. Id. at 563. In addition, "bald, conclusory allegations, even if believable, are not enough." Ehrlich v. Am. Moninger Greenhouse Mfg. Corp., 26 N.Y.2d 255, 259 (1970). 3 of 5

[* 3] An account stated is "an agreement between the parties to an account based upon prior transactions between them with respect to the correctness of the separate items composing the account and the balance due, if any, in favor of one party or the other." Shea & Gould v. Burr, 194 A.D.2d 369, 370 (1993) (internal citation removed). To establish a cause of action for account stated, the plaintiff must show that the parties agreed upon the account balanced and rendered, and that the defendant did not object to the account stated within a reasonable time, resulting in the defendant's express or implied promise to pay the balance. Interman Industrial Products, Ltd. v. R.S.M Electron Power, Inc., 37 N.Y.2d 151, 153-54 (1975). An agreement may be implied ifthe defendant makes partial payments reducing the balance of the account. See, e.g., Cook & Associates Realty, Inc. v. Chestnutt, 65 A.D.3d 937, 938-39 (1st Dept. 2009) (client's partial payments on brokerage firm's invoices warranted recovery on account stated); Parker, Chapin, Flattau & Klimpl v. Dae/en Corp., 59 A.D.2d 375, 378 (1st Dept. 1977) (where defendant made partial payment of account, such payment constituted an acknowledgment of the validity of the bill, thereby establishing it as an account stated). However, "[t]here can be no account stated where no account was presented or where any dispute about the account is shown to have existed." Abbott, Duncan & Wiener v. Ragusa, 214 A.D.2d 412, 413 (1st Dept. 1995). Here, Plaintiff has demonstrated that it rendered invoices covering services performed and that Defendant received invoices for such services. Defendant has not denied that it entered into an Agreement with Plaintiff, that Plaintiff provided the services, that Defendant received the Plaintiffs invoices and account statements, and that a balance was due. Moreover, there is no indication that Defendant objected to Plaintiffs statement of account within a reasonable period of time. Although Dejesus states in her affidavit, "I disputed Plaintiffs invoices and requested an accounting reconciliation[,]" Dejesus does not provide any detail as to how, when, and to whom the objections to the invoices were made. See Shea & Gould, 194 A.D.2d at 370-71 (finding that defendants' allegations of protest were "merely conclusory" and "failed to relate when and to whom the alleged telephone calls were made or to specify the substance of the alleged conversations"). Defendant submits photos of checks evincing partial payments toward the account. Defendant submits proof that it wrote three checks to Plaintiff in the amounts of $1,932.90, $6,442.50, and $3,222.00, dated March 22, 2013, November 9, 2012, and September 20, 2012, respectively. In the reply papers, Plaintiff submits invoices dated October 4, 2012 and December 7, 2012, in addition to an account statement of "all transactions" dated October 17, 2013, which purportedly 4 of 5

[* 4] demonstrate that Defendant's payments were credited. It appears that the amounts of $6,442.50 and $1,932.90 were credited; however, it is not demonstrated that Plaintiff credited Defendant's check for $3,222.00, dated September 20, 2012. Indeed, the opposition shows that check was negotiated September 26, 2012, and deposited into Bank of America account ending in #5637. With respect to Plaintiffs request for attorneys' fees, which Plaintiff bases upon "Part 2 - Limitations" of the unsigned SCS Agreement, it is not "unmistakably clear" from the contract that the parties intended to provide for reimbursement of attorneys' fees. See, e.g., Colonial Sur. Co. v. Genesee Valley Nurseries, Inc., 94 A.D.3d 1422, 1423 (4th Dept. 2012) ("A party may not recover attorneys' fees arising from litigation with the other party to a contract unless an intent to provide for such reimbursement is unmistakably clear from the language of the promise."). Wherefore, it is hereby ORDERED that Plaintiffs motion for summary judgment is granted; and it is further ORDERED that the Clerk enter judgment in favor of Plaintiff and against defendant, Gwathmey, Siegel, Kaufman & Associates Architects, LLC, in the amount of $21,902.60 together with interest prayed as allowable by law (at the rate of 9% per annum from January 4, 2013) until the date of entry of judgment, as calculated by the Clerk, and thereafter at the statutory rate, together with costs and disbursements to be taxed by the Clerk upon submission of an appropriate bill of costs. This constitutes the decision and order of the court. All other relief requested is denied. DATED: JULY U, 2016 JUL 2 8 2016 EILEEN A. RAKOWER, J.S.C. 5 of 5