SUPREME COURT - STATE OF NEW YORK. RON. STEPHEN A. BUCARIA Justice

Similar documents
Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

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

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:

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

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:

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

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

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

SHORT FORM ORDER SUPREME COURT-- STATE OF NEW YORK Present:

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.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

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:

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

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

Plaintiff( s), Defendant( s).

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

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

Plaintiff INDE)( NO (Action No. 02)

Swing Staging Inc. v Whitehall Props. LLC 2013 NY Slip Op 33529(U) November 18, 2013 Supreme Court, New York County Docket Number: /11 Judge:

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

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

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.

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016


Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

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

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

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

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.

Verdi v Jacoby & Meyers, LLP 2010 NY Slip Op 33528(U) December 1, 2010 Supreme Court, Nassau County Docket Number: 10674/07 Judge: Karen V.

SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA. Order to Show Cause... X Affidavit in Opposition... X Rep ly Affirmation...

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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

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.

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Defendants. -against- Defendants. MOTION SEQUENCE NOS. 5 and 7 ACTION NO. Third-Party Plaintiff. Third- Party Defendants. ACTION NO.

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

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

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

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

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

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

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

SUPREME COURT - STATE OF NEW YORK. Plaintiff(s), Defendant(s).

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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.

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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:

NEW YORK SUPREME COURT - QUEENS COUNTY

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

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:

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

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

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.

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Transcription:

SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK RON. STEPHEN A. BUCARIA Justice LONG ISLANDTINSMITH SUPPL YCORP; Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 20945/06 MOTION DATE: Feb. 19, 2009 Motion Sequence #003 004 005 &006 -against- WESTBURY HEBREW CONGREGATION NOW KNOWN AS OLD WESTBURY HEBREW CONGREGATION, TURNER CONSTRUCTION COMPANY HRC CONSTRUCTION CORP" STEVEMAR STONE&MARBLE INC., B. GELLER RESTORATION, INC., BRIAN GELLER PANZNER DEMOLITION AND CONTRACTING CORP., NORTH FORK BANK JOHN DOE" and JANE DOE" TENANTS IN POSSESSION WHO' TRUE NAMES ARE UNKNOWN Defendants. The following papers read on this motion: Amended Notice of Motion... X Notice of Motion... X Cross-Motion... ;... XX Affirmation in Opposition... X Reply Affrmation... X Memorandum of Law......... X

LONG ISLAND TINSMITH SUPPLY CORP. Index no. 20945/06 Defendants B. Geller Restoration Inc. and Brian Geller (hereinafter the Geller defendants) move pursuant to CPLR 93212 for an order granting summary judgment dismissing the plaintiffs complaint as being in violation of the Statute of Frauds as embodied in General Obligations Law 95-701 (a)(2). (Sequence #003); Defendant Westbury Hebrew Congregation, now knownas, Old Westbury Hebrew Congregation (hereinafterowhc), moves pursuant to CPLR 93012 for an order dismissing the crossclaim asserted against it by co-defendant Panzer Demolition and Contracting Corporation. (Sequence #004); Plaintiff Long Island Tinsmith Supply Corp. moves pursuant to CPLR 93212 for an order granting summary judgment of the complaint against defendants B. Geller Restoration Inc. and Brian Geller in the sum of$57, 161. 19. (Sequence #005); Defendant Panzer Demolition and Contracting Corporation move pursuant to CPLR 93212 for an order granting summary judgment on it' scrossclaims assert against codefendants HRC Consolidation Corp. and Old Westbury Hebrew Congregation. (Sequence #006). Factual Background In May of 2004, defendant, OWHC, entered into a construction contract in connection with a renovation project it elected to undertake with respect to it's building located at 21 Old Westbury Road, Old Westbury, New York. Defendant Turner Construction Company acted in the capacity of construction manager and defendant HRC Construction Corporation (hereinafter HRC) functioned in the capacity of general contractor. HRC subcontracted the demolition work to defendant Panzer Demolition and Contracting Corp. (hereinafter Panzer). As to the roofing portion of the renovation project, HRC subcontracted same to defendant Stevemar Stone & Marble, Inc. (hereinafter Stevemar), the principal of which is an individual by the name of Steven Puco, who also serves as an Officerfor B. Geller Restoration, Inc.. Mr. Puco contracted with the plaintiff, Long Island Tinsmith Supply Co. (hereinafter LITSC) to obtain the requisite materials to complete the roofing portion of the renovation project. Thereafter, a dispute arose in which the plaintiffalleges that there remains an outstanding balance due and owing with respect to the roofing materials provided. As a consequence, the within action was commenced in or about December 2006. As to corporate defendant, B. Geller Restoration, Inc., the plaintiff alleges an account stated was created and demands judgment thereon for the unpaid balance of $57, 161.19 together with interest and reasonable counsel fees attendant to the prosecution of the within action. As to the individually named defendant, Brian Geller, the plaintiff alleges that he is

personally liable for any debts incurred by the corporate defendant and demands judgment thereon in the sum of $57) 61. 19 with interest, together with reasonable counsel fees. Motion for Summarv Judgment hv tlte Geller Defendants In support of the application, the central contention posited by the Geller defendants is that there isno writing whereby they agreed to assume the debts incurred on behalf of Stevemar and thus the within complaint must be dismissed as against them pursuant to the Statute of Frauds as contained General Obligations Law 95-701 ( a)(2). Additionally, as a general overarching assertion, the Geller defendants posit that they were not in any respect involved in the renovation project, were not a party to any contracts executed relative thereto and received no consideration in connection therewith. The Geller defendants, while concedingthatmr. Steven Puco was an Officer of B. Geller Restoration, Inc., contend that he was not acting on behalf thereof, but rather contracted with the plaintiff for the exclusive purpose of procuring the roofing material necessary for Stevemar to satisfy its obligations as the roofing subcontractor. The defendants assert that, notwithstanding that Puco was acting on behalf of Stevemar, he nonetheless improperly advised the plaintiff that the Geller defendants would be financially responsible for the material ordered and that said assurance was extended without a writing as required by the Statute of Frauds. As documentary support for said. contentions, the moving defendants provide a copy of a facsimile sent to the plaintiff, the contents of which bear Stevemar s letterhead and contain a request, specifically from Steven Puco, that the roofing materials should be shipped as expeditiously as possible. The Geller defendants also make particular reference to the annexed deposition transcript of Kevin Clarke, an account manager for the plaintiff, who testified that Mr. Puco informed him that he was " partners with B. Geller, and that it was going to be biled through B. Geller s account". The Geller defendants further rely upon that portionofmr. Clarke s testimony where he testified that he was never provided with any writing stating that the Geller defendants were obligated to satisfy the debts incurred on behalf of Stevemar. The plaintiff opposes the within application and cross-moves for summary judgment against the Geller defendants. In opposing the motion interposed by the Geller defendants, the plaintiff argues that the Statute of Frauds is inapplicable to the matters herein raised inasmuch as the Geller defendants were not answering for the debt of

another, but rather are primarily liable for a debt which was directly incurred on behalf of B. Geller RestorationInc. Specifically, the plaintiff contends that the evidence adduced herein demonstrates that B. Geller Restoration Inc., through the actions of its officer Steven Puco, ordered the subject materials, yet has failed to tender payment therefor. In support of its opposing arguments, the plaintiff relies upon the Shareholders Agreements wherein Steven Puco is named as an Officer ofb. Geller Restoration, Inc. The plaintiff additionally, relies upon the portions of the deposition transcript of Steven Puco, wherein he states that it was in his capacity as an officer ofb. Geller Restorations Inc. and on its behalf, that he ordered the roofing materials necessary for the renovation projectunderway at OWHC and that they were received by the Geller defendants. In seeking to recover damages, the plaintiff further contends that individual defendant, Brian Geller, is personally liable for any debts incurred by the corporate defendant, including the outstanding balance which is the subject of the within action. The plaintiff contends that, in accordance with the application for a line of credit submitted by the B. Geller Restoration, Inc., Brian Geller is listed as a personal guarantor thereon, and as a consequence bears personally liabilty for the debt due and owing to the plaintiff. Finally, the plaintiff argues that, contrary to the defendants contentions and pursuant to the heretofore referenced Shareholders Agreement, B. Geller Restoration Inc. received a benefit in the form of a share in those profits earned upon completion of the renovation project. It is well settled that a motion for summary judgment is a drastic remedy that should not be granted where there is any doubt as the existence of a triable issue of fact Silman v TwentietltCenturv Fox 3 NY2d 395 (1957); Bltatti v Roche 140AD2d 660, 2d Dept. 1998). To obtain summary judgment, the moving part must establish its claim or defense by tendering sufficient evidentiary proof in admissible form sufficient to warrant the Court, as a matter of law, to direct judgment in the movant's favor. Such evidence may include deposition transcripts as well as other proof annexed to an attorney s affirmation (CPLR g3212 (b); Olan v Farrell Lines, 64 NY2d 1092, 1985). If a sufficient prima facie showing is demonstrated, the burden then shifts to the non-moving party to come forward with competent evidence to demonstrate the existence of a material issue of fact, the existence of which necessarily precludes the granting of

summary judgment and necessitates a trial. It is incumbent upon the non-moving party to lay bare all of the facts which bear on the issues raised in the motion Mgrditclzian v Donato 141 AD2d 513, 2d Dept., 1998). Conclusoryallegationsare insufficient to defeat the application and the opposing party must provide more than a mere reiteration of those facts contained in the pleadings Totlt v Carver Street Associates 191 AD2d 631, 2d Dept., 1993). When considering a motion for summary judgment, the function of the court is not to resolve issues but rather to determine if any such material issues of fact exist (Barr v Countv of Alban v 50 NY2d 247, 1980; Daliendo v Joltnson 147 AD2d 312, 2d Dept., 1989). As a general proposition, enforcement of an oral promise to guarantee the debt of another is barred by the statute of frauds (General Obligations Law 95-701(a)(2)). An exception to this general principle exists where the plaintiff can prove that the oral promise to answer for the debt incurred by another is "supported by a new consideration moving to the promisor and beneficial to the (promisor) and that the promisor has become in the intention of the parties a principal debtor primarily liable Perini v Sabatelli 52 AD3d 588, 2d Dept., 2002 quoting Martin Roofing v Goldstein 60 NY2d 262, 1983). "Courts have generally required that the new consideration be both tangible and directly beneficial to the promisor to satisfy this exception Carev Associates v Ernst 27 AD3d 261, 1st Dept., 2006). The Court, having reviewed the record as developed herein, finds that the statute of frauds in applicable to the matter sub judice and that the Geller defendants have demonstrated their prima facie case entitling them to judgment as a matter of law Silman v TwentiethCenturv Fox 3 NY2d 395 1957 supra Initially, the Court finds that the evidence demonstrates that Mr. Puco was acting on behalf of Stevemar, yet directed the plaintiff to bill the Geller defendants for the materials provided. In the instant matter, it is undisputed that Stevemar was the roofing subcontractor hired by HRC in connection to the renovation work being done at OWHC, Additionally, the copy of the facsimile dated August 18 2005, and annexed to the defendants ' moving papers, establishes that Mr. Steven Puco was indeed acting on behalf of Stevemar, and not the Geller defendants when ordering the subject roofing material from the plaintiff. Further, as adduced from the deposition testimony of Mr. Puco and Mr. Kevin Clarke, it was Mr. Puco who assured the plaintiffthat the Geller defendants would be responsible for bearing the costs incurred and that said assurance was extended without any proffered writing. In opposition to the defendants prima facie showing, the plaintiff has failed to

raise a triable issue offact Zuckerman vcitv of New York 49 NY2d 557 1980). Other than setting forth in a conclusory manner that the defendants shared in the profits from the project for OWHC, the plaintiff has failed to provide any proof that the Geller defendants in fact received any consideration therefrom. Additionally, the very shareholders agreement upon which the plaintiff relies to demonstrate that Mr. Puco was acting on behalf ofb. Geller Restoration, Inc. clearly provides that "no single Shareholder, whether acting as an officer, director or employee, is authorized to unilaterally bind the company to any agreement or obligation..." and that any such action may only be undertaken "if and only if one of the Gellers (Brian or Marshall) and one of the Pucos (Steve, Ralph or Joseph) have agreed to do so in writing." Thus, inasmuch as Mr. Puco s dealings with the plaintiff were admittedly undertaken without any attendant writing, he therefore was not acting on behalf ofb. Geller Restoration Inc. in ordering the merchandise. Based upon the foregoing, the motion interposed by B. Geller Restoration Inc. and Brian Geller pursuant to CPLR 93212 and which seeks an order granting summary judgment dismissing the plaintiffs complaint as being in violation of the Statute of Frauds is hereby granted. (Sequence #003). In accordance with the foregoing, the motion interposed by the plaintiff, Long Island Tinsmith Supply Corp., made pursuant to CPLR g3212 and which seeks an order granting summary judgment on the complaint against defendants B. Geller Restoration Inc. and Brian Geller in the sum 01'$57, 161.19 is hereby denied. Motion bv Old Westburv Hebrew Congregation OWHC moves for an order pursuant to CPLR g3012 dismissing the cross-claim asserted against it by co-defendant Panzer, the substance of which seeks to foreclose upon a mechanics lien fied against the property owned by OWHC. Insupport of the within application, OWHC argues that the Answer in which Panzer s cross-claims is asserted was never served upon OWHC and therefore must be dismissed. OWHC contends that, notwithstanding that Panzer s Answer is dated January, 2007, it was not even made aware as to the existence thereof until March 18, 2008 when OWHC received a copy from counsel for the plaintiff. OWHC additionally contends that, if Panzer were permitted to go forth with the prosecution of it's cross- claim, OWHC would be severely prejudiced. Panzer opposes that application and contends that OWHC was served with Panzer

Answer in January of2007. Panzer asserts that at such time OWHC was not yet represented by counsel and therefore its Answer was directly served upon OWHC by mail. Panzer further contends that OWHC was fully cognizant of the cross-claims asserted by Panzer and, in fact, had served discovery demands within regard to both the mechanic lien Panzer served upon it and the work that Panzer had done in connection to the renovation project. As stated above, OWHC seeks dismissal of Panzer s cross-claim predicated upon CPLR930 12 which provides that "Service of an answer or reply shall be made within twenty days after service of the pleading to which it responds. " However, the statutory section which particularly governs cross-claims is that which is entitled "Counterclaims and cross-claims" and is embodied in CPLR g3019. As noted in the practice commentaries attendant thereto, while the statute is silent as to the time in which cross-claims are to be served, they are "as a rule servedwithin whatever time the defendant has to answer the main complaint undercplr 3012" (Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, CPLR C3019:12). Professor Siegel goes on to state, however, that courts are not strict about time limits governing the service of cross-claims if no prejudice is shown (id.; see also Manganaro v Estwing Manufacturing Co. Inc. 27 AD2d 711, 1 Dept., 1967). Inthe instant matter and guided by the foregoing, the Court finds that, under the extant circumstance, no prejudice has been borne by OWHC sufficient to grant its application to dismiss the cross-claim by Panzer. The record herein demonstrates that, at the Preliminary Conference conducted Qn May 22, 2007, OWHC was made fully aware that Panzer had fied a mechanic s lien seeking payment for work done on the premises owned by OWHC and therefore had ample opportunity to defendant against said claim. Further, counsel for OWHC does not deny being served with the notice of lien upon which Panzer now seeks to foreclose, and therefore clearly was aware of Panzer s claims. Therefore, based upon the foregoing, the motion interposed by OWHC pursuant to CPLR 93012 and which seeks an order dismissing the cross-claim asserted against it by denied. (Sequence co- defendant Panzer Demolition and Contracting Corporation is hereby #004). With respect to Panzer s motion for an order granting Summary Judgment against OWHC and HRC Construction, the Court initially addresses the foreclosure upon a mechanic s lien Panzer filed against the premises owed by OWHC. In support of this

LONG ISLAND TINSMITH SUPPLY CORP. Index no. 20945/06 branch of the application, Panzer contends that in its capacity as the demolition subcontractor, it performed work for HRC (the general contractor), in connection with the renovation project undertaken at the property owned by OWHC. Panzer asserts that the labor provided continued through July 20, 2006, after which time payment therefor was not received precipitating the timely fiing of a Notice of Lien on September 22 2006. Panzer argues that it is therefore entitled to judgment thereon against OWHC in the amount 01'$73 870. OWHC opposes the instant application. Lien Law g 1 0 and the provisions therein contained provide the following, in pertinent part: 1. "Notice of lien may be fied at any time during the progress of the work and the furnishing of the materials, or, within eight months after the completion of the contract, or the final performance of the work, or the final furnishing. of the material, dating from the last item of work performed or materials furnished" In the instant matter, a review of the subject lien upon which Panzer seeks to foreclose reveals that same was fied on September 22, 2006 and makes particular reference to work done in accordance with Panzer s alleged contract with HRC. By its own admission, and as is clearly evidenced by the several invoices annexed to the moving papers, the work Panzer presumably conducted for HRC was completed by December 22 2004. Further, Panzer concedes that, during the course of its work on the renovation project, HRC was removed as general contractor and Panzer was thereafter directly engaged by OWHC to continue the demolition work and was remunerated for same by OWHC. Thus, inasmuch as the evidence adduced herein clearly demonstrates that the work Panzer completed with respect to its purported agreement with HRC was last performed on December 22 2004, the Notice of Lien fied on September 22 2006 was untimely and accordingly, that branch of Panzer s application which seeks an order granting summary judgment to foreclose upon its mechanic s lien fied against the property owned by OWHC is hereby denied. Further, pursuant to CPLRg3212(b), the Court has searched the record and as a result hereby f:rants summary judgment in favor of OWHC dismissing the crossclaim asserted against it by Panzer.

The Court now turns to that remaining branch of Panzer s motion which seeks summary judgment on its cross-claim asserted against HRC sounding in breach of contract. In support of the application, Panzer relies inter alia upon the annexed affidavit of Todd Panzer, President of Panzer Demolition and Contracting Corp. He states that, in September of 2004, the company and HRC entered into a subcontract whereby Panzer would provide demolition services with regard to the renovation project at OWHC. He avers that the initial agreement was revised as to the contract price and that the amount ultimately agreed upon was $126 720. He states that, notwithstanding Panzer having fully performed its services under the contract and duly submitted the relevant invoices to HRC there remained an outstanding balance for services rendered. As a result, and in an attempt to settle the fee dispute, HRC and Panzer entered into a letter agreement which was drafted by a representative of HRC. Mr. Panzer further avers that HRC breached the terms of this agreement and contends that there exists an outstanding balance 01'$73 870 and that Panzer is entitled to an order granting summary judgment thereon. In order to establish a cause of action sounding in breach of contract, the part so asserting must demonstrate the following: the existence of a contract between the parties; performance by the part asserting the claim; breach of the agreement by the other part; and damages resulting from said breach 1052, 3d Dept., 2009). Clearmont Propertv. LLC v Eisner 58 AD3d In the instant matter, the Court finds that Panzer has failed to demonstrate the absence of a material issue of fact as to the existence of a contract between HRC and Panzer Zuckerman v Citv of New York 49 NY2d 557 1980 supra Initially, no dispositive documentary evidence has been submitted. The document to which Panzer refers as evidence thereof is a proposal of the costs which would be incurred by Panzer for providing the required demolition work. While Panzer contends that this proposal is in fact a revised agreement, the original contract which is alleged to have been modified has not been provided herein. Further, the letter agreement authored by HRC and sent to Panzer clearly states in the first paragraph that "As you are aware, your contract was with Triple M Construction." This letter agreement further states that "no contract exists between HRC and Panzer Bros Demolition Inc." Neither counsel for Panzer nor Mr. Panzer addresses these statements contained in the letter agreement. Accordingly, the Court finds that Panzer has failed to demonstrate it prima facie case entitling it to judgment as a matter of law and, accordingly, the within application which seeks an order granting summary judgment on its cross-claim asserted against HRC

sounding in breach of contract is hereby denied This constitutes the Decision and Order of the Court. A Certification Conference is scheduled for April 21, 2009 at 9:30 a.m. in Chambers of the undersigned. Dated MAR 26 2009 ENTERED MAR 30 L009 NASSAU i.uun COy CLERK' S OFFtCE