SUPREME COURT - STATE OF NEW YORK. HON. VITO M. DESTEFANO, Justice TRIAL/lAS, PART 19 NASSAU COUNTY. -against-

Similar documents
Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

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.

Plaintiff( s), Defendant( s).

Plaintiff, Defendants.

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.

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

IN THE THIRD JUDICIAL DISTRICT COURT, STATE OF UTAH COUNTY OF TOOELE, TOOELE DEPARTMENT

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.

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

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

SUPREME COURT - STATE OF NEW YORK TRI/IS PART

Plaintiff, Defendants.

SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

THOMAS CATANESE Defendants x

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Justice. Defendants.

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

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.

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number:

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Plaintiff, Defendants.

INSTRUCTIONS. You must pay a filing fee when you file this complaint. If you do not, no action will be taken on your case.

Amendment to Occupancy Agreement

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

SUPREME COURT: STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 8. Plaintiff. Defendants.

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

LANDLORD AND TENANT FORMS AND INSTRUCTIONS

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Respondent, Thomas DeMartino, participated in a trial before this Court in February of

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

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.

FILING AN EVICTION LAWSUIT

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Motion Date: 12/03/04

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

NASSAU COUNTY Plaintiff, Index No: against- Motion Seq. No: 1 Submission Date: 8/9/10 FIONA GRAHAM, M.

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Sovereign Bank v Crazy Freddy's Motorsports, Inc NY Slip Op 30516(U) February 23, 2011 Supreme Court, Nassau County Docket Number: /2009

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

NOTICE OF SMALL CLAIM

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

PRELIMINARY STATEMENT

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau 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.

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

SHAWNEE BASS JUSTICE OF THE PEACE ERATH COUNTY, PRECINCT 1 EVICTIONS

NY 46th LLC v Gerard Addeo, CPA, P.C NY Slip Op 32485(U) November 17, 2017 Supreme Court, New York County Docket Number: /15 Judge: Ellen

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff. Defendant x

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

SCAN SHORT FORM ORDER. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 9 SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

Young v Quatela 2010 NY Slip Op 31607(U) June 18, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Feinman Republished from

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Trial/IS Index No. Motion No. Motion Date

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:

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Motion Sequence number two (2) by Defendant GOODMAN MANAGEMENT for an. Motion Sequence number four (4) by ROYAL INSURANCE COMPANY OF AMERICA

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Transcription:

Present: MARCUS AVENUE ACQUISITION LLC, SUPREME COURT - STATE OF NEW YORK HON. VITO M. DESTEFANO, Justice TRIAL/lAS, PART 19 NASSAU COUNTY Decision and Order Plaintiff, -against- DEVERY & DEVERY, PLLC, BRIAN DEVERY, IND. AND STEPHANIE DEVERY, IND., MOTION SUBMITTED: January 7, 2011 MOTION SEQUENCE:Ol INDEX NO. 18550- Defendants. The following papers and the attachments and exhibits thereto have been read on this motion: Notice of Motion Memorandum of Law P1aintiffMarcus Avenue Acquisition LLC ("the Landlord") moves, pursuant to CPLR 3212, for an order granting it summary judgment on the causes of action contained in its complaint and pursuant to CPLR 3211 (a)(7) to strike the counterclaim of the Defendants Devery & Devery, PLLC, Brian Devery and Stefanie Devery ("Defendants ). For the reasons that follow, the Landlord' s motion, which is unopposed, is granted in par and denied in par. On June 14 2004, Fair Oak, LLC and Devery & Devery, PLLC ("Tenant") entered into a lease agreement (the "Lease ) for commercial space located at 1981 Marcus A venue in Lake Success, New York (the "Premises ) (Ex " " to Plaintiffs Motion). The Lease period was for a term of five years, commencing on August 1, 2004 and terminating July 31, 2009 (Ex "A" to Plaintiffs Motion). The Lease called for the payment of base rent with annual increases of3. as well as the payment of additional rent, which included a portion ofthe real estate taes and a

12% yearly late fee ("late fees ). The Lease also provided that the Tenant was responsible for attorneys' fees " in connection with the imposition, collection or payment of any Base Rent deemed Additional Rent" (Ex. Additional Rent and/or said interest" and that such fees would be " A" at pp 16-17). On the same day that the Lease was executed, Defendant Brian Devery and Defendant Stefanie Every ("Guarantors ) executed a Guarantee ("Guarantee ) ofthe Tenant's obligation under the Lease.! Specifically, the Guarantors "absolutely and unconditionally" guaranteed the payment and performance of the Tenant' s obligations pursuant to the Lease. These obligations included the payment of base rent, additional rent and any other charges accruing under the Lease (Ex "A" to Plaintiffs Motion). (Affdavit in Support at 5). Upon The Tenant defaulted in its rental payment in July 2008 the default in payment, the Landlord commenced a summar proceeding for rent and use and Devery Devery PLLC occupancy in District Cour, entitled Marcus Avenue Acquisition, LLC Index No. SP39/09. A Stipulation of Settlement (" Stipulation ) between the Landlord and the Tenant was executed whereto the Tenant was to vacate the premises and pay the Landlord $19 567.75 on or before March 31, 2009 (Ex. "c" to Plaintiffs Motion). The sum of$19,567. represented that amount of rent due by the Tenant through Februar 28, 2009. The Tenant vacated the premises but failed to make payment in accordance with the terms of the Stipulation (Affdavit in Support at 6). A money judgment in the amount of$19 567.25 was subsequently entered against the Tenant (Ex. " D" to the Plaintiffs Motion). In the Stipulation, the Landlord reserved all rights to recovery available to it under the lease. Thereafer, the Landlord commenced the instant action against the Tenant and the Guarantors (Ex. "E" to Plaintiffs Motion). The first cause of action seeks payment by the Guarantors of the lease payments upon which a judgment was entered against the Tenant in the amount of$19 567.75. The second cause of action seeks payment in the amount of$12 307.27, 2009 through July 31 for the remainder of the base rent and additional rent due from March 1 2009. The third cause of action seeks costs and legal fees in the amount of $1 209.50 associated with the sumar proceeding in District Court. The fourth cause of action seeks attorneys ' fees, 2009 though related to the instant action. The fifth cause of action seeks late fees from March 1! The Lease was assigncd to the Plaintiff, Marcus Avenue Acquisition LLC. The Stipulation provides that " (a)11 parties agree that this settlement shall not affect any and all rights ofthe parties not determined herein with regard to the written lease agreement between the parties, not settled and specifically any and all claims of the Petitioner with regards to rent and/or additional rent herein are preserved against all parties and guarantors " (Ex. " 12). C" to Plaintiffs Motion at

August 31, 2009, which, up until the filing of the complaint, totaled $1,476. 87. The sixth and seventh causes of action seek judgment against Guarantors Brian Devery and Stefanie Devery, in the amount of$48,983., as guarantors of the underlying Lease obligations (Ex. "E" to Plaintiffs Motion). The Defendants answered the complaint with general denials and affrmative defenses and asserted a counterclaim against the Landlord alleging that its failure to mitigate damages caused the Defendants to suffer financial losses (Ex. "F" to Plaintiffs Motion). The Landlord now moves for summar judgment and to strike the Defendants counterclaim. The Defendants did not oppose the motion. Discussion The Landlord demonstrated its primafacie entitlement to judgment as a matter of law on the first cause of action in its complaint seeking recovery against the Guarantors by establishing the existence of the absolute and unconditional guarantee, the underlying debt, and the guarantors failure to make payments under the guarantee (Signature Bank GaZit Properties, Inc. 80 Ad3d 689 (2d Dept 2011); Provident Bank Grannasca 55 AD3d 812 (2d Dept 2008)). Furermore, with respect to the second, fifth, sixth and seventh causes of action, the affidavit submitted by David Glaser, the director of the managing agent for the Landlord established that, for the period oftime from March I, 2009, through July 28, 2009, the Tenant owed the Landlord base rent and additional rent under the Lease. The evidence fuer demonstrated that the Tenant failed to pay the Landlord pursuant to the terms of the Lease and that the Guarantors, who guaranteed the full performance of the Lease, including the Tenant's obligation to pay base rent, additional rent and any other charges accruing under the Lease, failed to pay pursuant to the terms of the Guarantee. Although the Defendants are liable for the Tenant' s obligations under the Lease, there is nevertheless a question as to the amount of base rent and additional rent owed. The Landlord indicated that it leased the subject premises after the Tenant vacated (Affidavit in Support of Motion at ~ 15; Ex. "G" to Plaintiff's Motion). It is unclear, however, as to when the premises were re-iet to another tenant. If the premises were re-iet prior to July 28, 2009, the Tenant, might be entitled to some credit for rent paid to the Landlord by the new tenant (Ex. "A" at p 27). In the absence of such evidence, the Court cannot ascertain the amount of base rent and additional rent 3 The Landlord seeks leave of court to submit evidence at the time of trial for this court to determine the full amount of late fees due and owing.

due. Accordingly, summary judgment is granted to the extent that the court hereby determines that the Defendants shall be liable to the Plaintiff for any amounts owed under the lease during the These obligations include the payment relevant time period and which can be established at trial. of base rent and additional rent through July 28 2009, as well as late fees, all to be determined at trial to be held on Tuesday, April 26, 2011, in the Nassau County Supreme Cour, 100 Supreme Cour Drive, at 9:30 A. M. (CPLR 3212 (C)). Attorneys ' Fees in the Summary Proceeding In the third cause of action, the Landlord seeks to recover $1 209.50 in attorneys ' fees Cour. Pursuant to the express associated with the underlying summary proceeding in District language of the Lease, the Tenant agreed to "pay upon demand by Landlord any attorney s fees any Base Rent incured by Landlord in connection with the imposition, collection or payment of Additional Rent and/or said interest, said attorney s fees to be deemed Additional Rent" (Ex. " ' fees at bar are reasonable under the circumstaces to Plaintiffs Motion at p 17). The attorneys and, accordingly, sumary judgment is granted as to the third cause of action. Attorneys ' Fees in the Instant Action With respect to the lega 1 fees and costs associated with the instant action, to wit, the enforcement of the Guarantee itself, the Guarantors agreed to pay all expenses, including legal fees (Ex. " ). The Landlord' s claim for legal fee is supported by the retainer agreement as well as the Landlord' s attorney s afcirmation, both ofwhieh are anexed to the Landlord' s motion papers. However, the award of attorneys' fees is contingent inter alia, upon the sum actually recovered (Ex. "I" at ~ 7; Retainer Agreement at p 1). As that amount has yet to be determined the amount of legal fees awarded with respect to the instant action shall be determined at trial (CPLR 3212 (c)). The Defendants Counterclaim the Defendants The branch of the Plaint ire's motion to strike the counterclaim asserted in answer is granted, the landlord being under no duty (0 mitigate damages where there is a breach of a commercial lease (11 Park Place Assoc. Barnes 202 AD2d 292 (Ist Dept 1994)). Morever the Lease specifically states that the Landlord " shall in no event be liable in any way whatsoever for failure to re-iet the Demised Premises... It is expressly stipulated and agreed that Tenant shall be and remain liable for all of its obligations under this Lease following termination, eviction The court notes that it is unclear. based on 1e parties' submissions, whether the damages sought in some of the causes ()! 1ction in the compbnt are duplicative.

contrar notwthstading, that Landlord ha no dut to mitigate Ten' dag and may simply or abadonment, it beg understoo and agred th, anytng contaed in ths Lee to the leave the Demise Prmise vact until the end of the originally state Ter and demd al, rent countelai trom teant" (Ex, " A" to Plaintiffs Motion at p 28), Accrdingly, the Defendants 87 NY2d 130 (1995)). dismisse (Holy Properti LId" L.P. Kenneth Cole ProductionS, Inc" motion pursuant to CPLR 3212 for of Plaintiffs It is therefore ordered that the branch suar judgment is granted exce tht: the extent of daages relatng to the second, four fift, sixth and seventh causes of action shall be determined at trial (CPLR 3212 (cd. 3211(a)(7) is motion pursuat to CPLR of Plaintiffs It is fuer ordered that the branch granted and the counterclaim is dismissed. issue of Par (CCP) for a trial on the Ths matter is referred to the Calendar Control daes The Plaitiff shal file an serve of Issue, togeter a Note to be held on April 26; 20 II, with a copy of ths Orer, on all pares an shl serve copies of the sae together with reipt of ths Orer, with twenty (20) days of the date of payment, np the Calenda Clerk of this Cour he or she The directive with respect to a hearng is subject to the right cour of the Attorney/Referee, Justice presiding as in CCP II to refer the matter to a Justice, Judicial Hearing Officer, or a deems appropriate. Ths constitutes the decision and order of the Cour. Dated: March 16, 2011 Ii. Ron. Vito M. DeStefano, J. fi ENTERED MAR 21 2011 NASSAU COUNTY COUNTY CLERK' OFFICE