SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice. LEONARD B. AUSTIN Motion RID:. 20- a/kla. Defendants.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

FILED: KINGS COUNTY CLERK 02/21/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/21/2017

IAS TERM, PART 28 NASSAU COUNTY

Motion Date: 12/03/04

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

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

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

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.

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

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

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

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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.

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

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

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

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:

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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

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

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

Justice. Plaintiff, Present: Motion Sequence #1, #2 Submitted October 14, Defendant.

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:

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

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.

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

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

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:

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

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:

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

NEW YORK SUPREME COURT - QUEENS COUNTY

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

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.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

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:

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

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

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

SUPREME COURT - STATE OF NEW YORK TRI/IS PART

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, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Ha Jung Chung v Oh 2016 NY Slip Op 32008(U) September 19, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

- STATE OF NEW YORK E. SEGA L. Plaintiff(s),

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 137 RECEIVED NYSCEF: 08/10/2018

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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:

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

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Merchant Cash & Capital, LLC v Randa's Bakery, Inc NY Slip Op 31732(U) August 26, 2016 Supreme Court, Nassau County Docket Number:

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

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.

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk 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

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

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

SUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22. Justice

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Transcription:

SCQ'( INDEX No. 6480- SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY PRESENT: HONORABLE CDS BUSINESS SERVICES, INC. f/d/a CDS CAPITAL LLC, LEONARD B. AUSTIN Justice Motion RID: 8-22- Submission Date: 10- Motion Sequence No. : 001/MOTD - against - Plaintiff SHARP LUMBER CO., INC., and TAMMY SHARP, Defendants. COUNSEL FOR PLAINTIFF Pak & Whang PC 12 West 32nd Street Suite 1200 New York, NY 10001 COUNSEL FOR DEFENDANT Kenneth W. Humphries, Esq. 110 East Ninth Street O. Box 74 Hopkinsvile, KY 42241 ORDER The following papers were read on Plaintiffs motion for default judgment: Notice of Motion dated August 6, 2007; Affidavit of Patrick Gesuele sworn to on July 24 2007; Affirmation of Tae Hyun Whang, Esq. dated August 6, 2007; Affidavit of Tae Hyun Whang sworn to on August 6, 2007; and Affidavit of Hye Jin Yoon sworn to August 6 2007. Plaintiff, CDS Business Services, Inc. ("CDS"), moves for a default judgment against Defendants, Sharp Lumber Co., Inc. ("Lumber ) and Tammy Sharp ("Sharp

). CDS Business Services, Inc. v. Sharp Lumber Co., Inc. et ano. BACKGROUND CDS, a corporation located in West Hempstead, NY, is in the business of assetbased financing, factoring, and accounts receivable management. CDS lends companies the money owed by their customers (the amount of the accounts receivable) in exchange for a percentage of these funds. For a larger percentage of the funds, CDS assumes the responsibility of collecting the outstanding receivables. Lumber, a corporation located in Hopkinsvile, Kentucky, is in the business of selling lumber and building materials. On or about August 23, 2006, CDS and Lumber entered into a Biling and Security Agreement ("Agreement" Under the terms of the Agreement, CDS purchased Lumber s current accounts receivable. Sharp, an individual residing in Elkton, Kentucky, executed and delivered a personal guaranty ("Guaranty ) on or about August 23, 2006. By executing the guaranty, Sharp unconditionally guaranteed the payment of the purchased accounts, as well as any other fees incurred in accordance with the Agreement to CDS. After entering into the Agreement, Lumber breached the Agreement by continuing to collect the accounts receivable sold to CDS directly from its customers. On or about February 27 2007, CDS terminated its relationship with Lumber pursuant to the early termination provisions ("of the Agreement". The early termination terms of the Agreement require Lumber pay an 8% penalty fee of the unpaid purchased accounts. The terms of the Agreement further provide that in the event of an early

CDS Business Services, Inc. v. Sharp Lumber Co., Inc. et ano. termination, Lumber would be responsible for all costs and expenses, including reasonable attorneys' fees, which CDS may incur to protect, preserve or enforce the Agreement. Upon Lumber s default, demands were made to Sharp for the payment of the debt. Sharp failed to make any payments thereby breaching the Guaranty. As of March 13 2007, CDS claims to have suffered damages as follows: the unpaid face amount of the purchased accounts of $156 285. 57; the early termination fee of $12 502. 85; UCC filng fees of $350. 00; and reasonable attorneys' fees in the sum of $3 000., for a total of $172 138.42. This action was commenced on May 1, 2007. Both Defendants, Lumber and Sharp, were duly served. CDS and Sharp entered into a stipulation extending Sharp time to answer to June 25, 2007. The time to answer or move with respect to the complaint has expired and has not been further extended. Lumber and Sharp are both iri default. DISCUSSION Public policy favors resolution on the merits. Mulder v. Rockland Armor & Metal Corp., 315 A.D.2d 140 (2 Dept. 1988). However, under CPLR 3215(a), a party may obtain a default judgment when the opposing party defaults in appearance. On a motion for default judgment, the moving party must file proof of service of the summons and complaint along with affidavits of facts constituting the claim, the

CDS Business Services, Inc. v. Sharp Lumber Co., Inc. et ano. default and the amount of damages. CPLR 3215(f). Also, the moving party must establish the prima facie elements of the cause of action. See Joosten v. Gale, 129 AD.2d 531 Dept. 1987). This may be supported by either the verified complaint (CPLR 105(uJ) or by an affidavit of the facts made by one with personal knowledge of the facts constituting the cause of action. CPLR 3215(f); and Zelnik v. Bidermann Industries U. A.. Inc., 242 AD. 2d 227 (1 Dept. 1997). A complaint verified by counsel is insufficient because it is purely hearsay. Beltre v. Babu, 32 AD.3d 722 Dept. 2006). See also Zuckerman v. City of New York, 49 N.Y. 2d 557 (1980). The motion for default judgment filed by CDS is supported by both a verified complaint and an affidavit of facts sworn to by Patrick Gesuele, vice president of CDS. These documents provide sufficient support for the cause of action. A motion for default judgment is only appropriate if the opposing party has been served and then failed to appear. Republic Ins. Co. v. Northern Aire Development. Inc. 88 AD.2d 973 (2 Dept. 1982). Lumber and Sharp were duly served with the summons and complaint on May 1, 2007. Both defendants have failed to serve a timely response and have not appeared nor has their time to appear, answer or move been extended. They are now in default. In order for damages to be awarded, the monetary amount must be for a sum certain. Conten v. Hand, 234 AD. 2d 96 (1 Dept. 1996). If damages cannot be determined summarily, an inquest wil be held at which the defendant may appear to

CDS Business Services, Inc. v. Sharp Lumber Co., Inc. et ana. contest damages. Kocsis v. McLean, 32 AD. 3d 589 (3rd Dept. 2006). The only proof offered by CDS with regards to its damages is the Gesuele affidavit. The Agreement itself is silent as to the amount of the purchased accounts receivables. Due to the uncertainty of the amount of damages, an inquest must be held to determine the actual damages incurred by CDS. Eden Park Health Servs. v. Estes, 2 A. 3d 1186 (3 Dept. 2003). Therefore, the matter of damages is referred to a Special Referee to hear and determine Plaintiff' s damages. As to the matter of attorneys' fees and UCC filing fees, the Agreement provides that Lumber is responsible for all costs and expenses, including reasonable attorneys fees, which CDS may incur to protect, preserve or enforce the Agreement. Such provisions are vetlid and will be enforced. Arent. Fox. Kinter. Plotkin & Kahn. PLLC v. Lurzer GmbH, 297 AD. 2d 590 (1 Dept. 2002). The attorney s affidavit states CDS has been biled $3,409.74 in attorneys' fees. However, legal fees are awarded on a quantum meruit basis and cannot be determined summarily. See Simoni v. Time-Line. Ltd., 272 AD.2d 537 (2 Dept. 2000); and Borg v. Belair Ridge Development Corp. 270 AD. 2d 377 (2 Dept. 2000). The issue of attorneys' fees shall thus be referred to a Special Referee to hear and determine the amount of legal fees to which CDS is entitled. UCC filing fees incurred and recoverable by CDS are $350. 00.

CDS Business Services, Inc. v. Sharp Lumber Co., Inc. et ana. Although, Lumber and Sharp were served with notice of the motion for default judgment on August 6 2007. However, in certain circumstances, CPLR 3215(g) requires additional service of the summons upon the defendant at least 20 days before the entry of the default judgment. Corporations are required to be given the additional service if they were served through the Secretary of State pursuant to CPLR 311 (a). CDS is not required to give Lumber additional notice because the corporation was served upon its managing agent pursuant to CPLR 311. However CDS must give additional notice to Tammy Sharp. CPLR 3215(g) requires additional service be given to individuals in a breach of contract case such as this. It does not appear that CDS has served an additional notice upon Sharp. Thus, it has failed to meet this prerequisite for default judgment. A default judgment will be entered in favor of CDS provided that it complies with CPLR 3215(g). Accordingly, it is ORDERED that Plaintiffs motion for default judgment against Defendants is granted as to liability only; and it is further ORDERED that the matter of damages and reasonable attorneys ' fees is referred to the Special Referee, Thomas V. Dana, on November 19, 2007 at 10:00 a. to hear and determine all issues relating to the award of damages and reasonable attorneys' fees; and it is further

CDS Business Services, Inc. v. Sharp Lumber Co., Inc. et ana. ORDERED, that Plaintiff will be awarded $350. 00 for UCC filing fees incurred; and it is further ORDERED, that Plaintiff shall make a showing to the Special Referee that CPLR 3215(g) has been complied with prior to the date of the inquest; and it is further ORDERED, that Plaintiffs counsel serve upon the attorneys for the Defendants and file with the Clerk of the Court, a copy of this Order with Notice of Entry and a Notice of Inquest, and shall pay the appropriate filing fees on or before October 29, 2007; and it is further ORDERED, that upon the determination of damages by the Special Referee, the County Clerk is directed to enter judgment in favor of Plaintiff, CDS Business Services Inc. and against Defendants, Sh rp Lumber Co., Inc. and Tammy Sharp, together with appropriate interest, reasonable attorneys' fees and costs and disbursements as taxed by the County Clerk. This constitutes the decision and order o Dated: Mineola, NY October 102007 Hon. LEONARD B. AUSTIN, J. EN,.e1'EO OC1 2 2 1001 QOUNTV S.""\J E S OFFICE. cout-l1"t CL