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.

Similar documents
Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Matter of 91st St. Crane Collapse Litig NY Slip Op 30524(U) March 4, 2014 Supreme Court, New York County Docket Number: /08 Judge: Manuel

Urquiza v Park and 76th St. Inc NY Slip Op 30142(U) January 16, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Manuel J.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Hanley v A.O. Smith Water Prods. Co NY Slip Op 33307(U) December 21, 2018 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

Schwartz v Advance Auto Supply 2019 NY Slip Op 30090(U) January 9, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

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

Kasten v Gerson Global Advisers LLC 2015 NY Slip Op 31683(U) September 1, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

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

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

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

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

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

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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

FILED: NEW YORK COUNTY CLERK 01/26/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 299 RECEIVED NYSCEF: 01/26/2018

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 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.

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

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

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

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

Hooper-Lynch v Colgate-Palmolive Co NY Slip Op 33116(U) December 4, 2018 Supreme Court, New York County Docket Number: /2015 Judge:

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

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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:

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

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

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.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

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

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.

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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:

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

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.

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

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

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

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

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

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

Matter of 91st St. Crane Collapse Litig. v City of New York 2014 NY Slip Op 30605(U) March 7, 2014 Supreme Court, New York County Docket Number:

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

Rhodium Special Opportunity Fund, LLC v Life Trading Holdco, LLC 2014 NY Slip Op 30840(U) March 31, 2014 Supreme Court, New York County Docket

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Amorim v Metropolitan Club, Inc NY Slip Op 33253(U) December 11, 2018 Supreme Court, New York County Docket Number: /16 Judge: Lynn R.

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

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.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

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.

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

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

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

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

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:

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.

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Hotel Des Artistes, Inc. v General Accident Insurance Company of America 2002 NY Slip Op 30014(U) December 23, 2002 Supreme Court, New York County

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

Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

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

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

In House Constr. Servs., Inc. v Kaufman Org NY Slip Op 30772(U) June 7, 2006 Supreme Court, New York County Docket Number: /05 Judge:

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Transcription:

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: 158057/2015 Judge: Manuel J. Mendez 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.

[* FILED: 1] NEW YORK COUNTY CLERK 02/10/2017 04:37 PM INDEX NO. 158057/2015 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: MANUELJ.MENDEZ Justice PART~13~_ AMERIMAX CAPITAL, LLC -against- Plaintiff, INDEX NO. MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. 158057/2015 12/21/2016 002 PAUL ENDER and SIMONE ENDER, Defendants. The following papers, numbered 1 tojl were read on this motion for summary judgment, and cross-motion for leave to reargue, dismiss affirmative defenses, or amend the complaint. I PAPERS NUMBERED Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... 1-3 Answering Affidavits - Exhibits ---------------~4-=---6=------ Replying Affidavits -------------1~7_-~8~; 9~-- Cross-Motion: X Yes D No Upon a reading of the foregoing cited papers, it is Ordered that Defendant's motion for summary judgment dismissing the Complaint, is granted. Plaintiff's crossmotion for leave to reargue, or to dismiss the affirmative defenses, or to amend the Complaint, is denied. Plaintiff commenced this breach of contract action on August 4, 2015 seeking to recover for unpaid loan brokerage commissions pursuant to two separate agreements. (Mot. Exh. A). The first cause of action was asserted against Paul Ender (herein "Paul") regarding a 2011 Agreement, and the second cause of action was asserted, jointly and severally, against Paul Ender and Simone Ender (herein "Simone") (collectively herein "Defendants") regarding a 2014 Agreement. (Id.) The Complaint alleges that both agreements provided that Plaintiff was to be the exclusive agent for the Defendants in procuring loans for the refinance of real property, that Defendants were to apply for refinancing only through Plaintiff, that Defendants were to pay Plaintiff 1.5% of the gross loan amount, and that Defendants closed on loans to refinance the properties without notifying or paying Plaintiff. (Id.). On December 11, 2015, Plaintiff moved for a default judgment on the second cause of action against Simone only, as Paul died prior to commencement of the action. (Mot. Exh. B). Plaintiff filed a Notice of Voluntary Discontinuance against Paul 1 of 5

[* FILED: 2] NEW YORK COUNTY CLERK 02/10/2017 04:37 PM INDEX NO. 158057/2015 on January 12, 2016. (Mot. Exh. E). In an Order dated May 5, 2016, this Court denied Plaintiff's motion for a default judgment, and directed Simone to file an Answer to the Complaint- which she filed on June 4, 2016. (Mot. Exh. G & I). In denying Plaintiff's motion, this Court found that Plaintiff had not shown it had a meritorious claim against Simone as the Agreement submitted as proof of a contract between the parties showed only the signatures of Plaintiff and Paul. Simone now moves pursuant to CPLR 3212 for summary judgment dismissing the Complaint. Simone argues that she did not enter into the Agreement with Plaintiff, and that the documentary evidence utterly refutes Plaintiff's claims that she has, or ever had, a contractual relationship with Plaintiff. That as this Court held in its May 5, 2016 Order, the Agreement that Plaintiff submitted as proof of a contract between the parties showed only the signature of Paul (Mot. Exh. G). That Simone cannot be bound by an Agreement that she was not a signatory to, especially since such an agreement for payment of services rendered in negotiating a loan must be in writing pursuant to the Statute of Frauds under GOL 5-701(a)(10). Plaintiff opposes the motion and cross-moves for: (1) leave to reargue this Court's May 5, 2016 Order pursuant to CPLR 2221 (d), and upon reargument granting Plaintiff a default judgment against Simone pursuant to CPLR 3215, or (2) to dismiss the Affirmative Defenses pursuant to CPLR 3211 (b), or (3) for leave to amend the Complaint pursuant to CPLR 3025(b). Plaintiff argues that this Court erred in denying its motion for default as Simone only submitted an attorney's affirmation in opposition to the motion, and because nonsignatories to a contract may still be bound by its terms. That although this motion to reargue was filed outside of the 30 day requirement, the Court nevertheless has discretion to reconsider its prior Order as Simone will not be prejudiced by the delay, and because Plaintiff has not yet perfected its appeal of the May 5, 2016 Order. Plaintiff also argues that Simone's affirmative defenses set forth in her Answer should be dismissed because they are legally insufficient and unsupported by any factual allegations. Plaintiff also argues that the second affirmative defense for equitable defenses should be dismissed as it is unavailable against a claim for monetary damages, and because the laches defense is unavailable where the action was commenced within the applicable six-year statute of limitations. That the sixth affirmative defense must also be dismissed because the Court has already ruled that it has jurisdiction over Simone because service was proper, and that she has waived this defense by failing to move to dismiss on this ground within 60 days of serving her Answer. 2 2 of 5

[* FILED: 3] NEW YORK COUNTY CLERK 02/10/2017 04:37 PM INDEX NO. 158057/2015 Plaintiff contends that Simone has not established a right to summary judgment. That the fact that Simone was included in the preamable of the agreement raises an issue of fact as to whether or not she was intended to be bound by its terms. That if it is determined that Simone was not a party to the agreement, she is still liable for payment under its terms because she manifested an intent to be bound by it. That because discovery has not taken place, the motion for summary judgment is premature since any facts concerning Simone's intent to be bound by the agreement are within her possession. Finally, Plaintiff contends that it should be granted leave to amend its Complaint to add causes of action for unjust enrichment, quantum meruit and tortious interference with a contract. In order to prevail on a motion for summary judgment, the proponent must make a prima facie showing of entitlement to judgment as a matter of law, through admissible evidence, eliminating all material issues offact. (Klein V. City of New York, 89 NY2d 833; Ayotte V. Gervasio, 81NY2d1062, Alvarez v. Prospect Hospital, 68 NY2d 320). Once the moving party has satisfied these standards, the burden shifts to the opponent to rebut that prima facie showing, by producing contrary evidence, in admissible form, sufficient to require a trial of material factual issues(kaufman V. Silver, 90 NY2d 204; Amatulli V. Delhi Constr. Corp.,77 NY2d 525; lselin & Co. V. Mann Judd Landau, 71 NY2d 420). In determining the motion, the court must construe the evidence in the light most favorable to the non-moving party(ssbs Realty Corp. V. Public Service Mut. Ins. Co., 253 AD2d 583; Martin V. Briggs, 235 192). GOL 5-701 provides in relevant part that, "[e]very agreement, promise or undertaking is void, unless it or some note or memorandum thereof be in writing, and subscribed by the party to be charged therewith, or by his lawful agent, if such agreement, promise or undertaking... [i]s a contract to pay compensation for services rendered in negotiating a loan, or in negotiating the purchase, sale, exchange, renting or leasing of any real estate or interest therein... '[n]egotiating' includes procuring an introduction to a party to the transaction or assisting in negotiation or consummation of the transaction." (See GOL 5-701(a)(10)). Simone makes a prima facie showing of entitlement to judgment as a matter of law as she was not a signatory to the Agreement, and such an agreement requires it to be in writing and signed by the person to be charged with its breach. Plaintiff fails to rebut this showing as it has failed to demonstrate that Simone affixed her "signature" to the agreement. Simone's name merely appearing in the preamble does not establish a signature. "[A] signature for Statute of Frauds purposes may be 'a name, written or printed, [but] is not to be reckoned as a signature unless inserted or adopted with an intent, actual or apparent, to authenticate a writing."' (Parma Tile Mosaic & Marble Co. v. Estate of Short, 87 N.Y.2d 524, 663 N.Y.2d 633, 640 N.Y.S.2d 477 [1996]). "[T]he absence of a writing or a subscription cannot be remedied by arguing that obligations were nevertheless incurred." (See Parma, Supra). On each 3 3 of 5

[* FILED: 4] NEW YORK COUNTY CLERK 02/10/2017 04:37 PM INDEX NO. 158057/2015 page of the agreement, and at the end of the agreement, only Paul's initials and/or signature appears. Further, there is no signature line indicated for Simone's signature at the end of the agreement. Plaintiff fails to raise an issue of fact, and its argument that Paul acted and signed the agreement on behalf of Simone as her agent is unavailing as there is no evidence on the signature lines, or anywhere throughout the document, that Paul was acting and/or signing the agreement on behalf of Simone. Therefore, summary judgment dismissing the second cause of action as against Simone is granted. The grant of summary judgment in Simone's favor renders that portion of Plaintiff's cross-motion-to dismiss the affirmative defenses to the Complaint moot. CPLR 2221 (d) states that a motion for leave to Reargue (1) shall be identified specifically as such, (2) shall be based upon matters of fact or law allegedly overlooked or misapprehended by the court in determining the prior motion, but shall not include any matters of fact not offered on the prior motion, and (3) shall be made within 30 days after service of a copy of the order determining the prior motion and written notice of its entry. The Court has discretion to grant a motion to reargue upon a showing that it, "overlooked or misapprehended the relevant facts, or misapplied any controlling principle of law "(Kent v. 534East11th Street, 80 A.O. 3d 106, 912 N.Y.S. 2d 2 [1st Dept., 2010] citing to Foley v. Roche, 68 A.O. 2d 558, 418 N.Y.S. 2d 588 [N.Y.A.D. 1st Dept., 1979]). Reargument is not intended to afford an unsuccessful party successive opportunities to reargue issues previously decided, or to present arguments different from those originally asserted. The movant cannot merely restate previous arguments (Kent v. 534 East 11th Street, 80 A.O. 3d 106, supra and UI Haque v. Daddazio, 84 A.O. 3d 940, 922 N.Y.S. 2d 548 [N.Y.A.D. 2"d Dept., 2011]). Plaintiff fails to establish how this Court misapprehend the law or facts in denying its motion for a default judgment against Simone. In order to obtain a default judgment, a Plaintiff must establish that it has a meritorious claim, which the Plaintiff failed to do. Therefore, Plaintiff's cross-motion to reargue this Court's May 5, 2016 Order is denied. Leave to amend pleadings pursuantto CPLR 3025(b) should be freely given "absent prejudice or surprise resulting directly from the delay" (Anoun v. City of New York, 85 A.D.3d 694, 926 N.Y.S.2d 98, 99 [1st Dept, 2011] citing to, Faheyv. CountyofOntario,44 N.Y.2d 934, 935, 408 N.Y.S.2d 314, 380N.E.2d146 [1978]), "or if the proposed amendment is palpably improperorinsufficientasa matter of law" (McGheev. Odell, 96A.D.3d449,450, 946 N.Y.S.2d 134, 135, [1st. Dept, 2012]citingto, Shepherdv. NewYorkCityTr.Auth., 129A.D.2d 574, 574, 514 N.Y.S.2d 72 [2"d Dept., 1987]). That portion of Plaintiff's motion seeking leave to amend the Complaint is also denied. Plaintiff seeks to allege a cause of action for quantum meruit, however, when the "alleged agreement is void by reason of the Statute of Frauds, plaintiff cannot use 4 4 of 5

[* FILED: 5] NEW YORK COUNTY CLERK 02/10/2017 04:37 PM INDEX NO. 158057/2015 the same alleged promise as a basis for a cause of action sounding in quantum meruit." (Wings Assoc. v. Warnaco, Inc., 269A.D.2d183, 703 N.Y.S.2d [1st Dept. 2000]). The same goes for a cause of action for unjust enrichment"... as litigants may not use such a claim to evade New York's statute offrauds." (Kocourek v. Booz Allen Hamilton Inc., 71 A.D.3d 511, 900 N.Y.S.2d 1 [1st Dept. 2010]). Plaintiff has also failed to sufficiently plead the facts regarding its tortious interference with a contract claim. In order to establish a cause of action for tortious interference with a contract, the plaintiff is required to allege: (1) the existence of a valid contract between Plaintiff and Paul; (2) Simone's knowledge of that contract; (3) Simone's intentional procuring of the breach of that contract; and (4) damages. "Specifically, a plaintiff must allege that the contract would not have been breached 'but for' the defendant's conduct." (Burrowes v. Combs, 25 A.D.3d 370, 808 N.Y.S.2d 50 [1st Dept. 2006]). Plaintiff does not allege that Paul would not have breached their agreement, but for Simone's conduct. Therefore, Plaintiff's motion seeking leave to amend its Complaint is denied. Accordingly, it is hereby ORDERED that Defendant Simone Ender's motion for summary judgment dismissing the Complaint is granted, and it is further ORDERED, that Plaintiff's cross-motion for: (1) leave to reargue this Court's May 5, 2016 Order pursuant to CPLR 2221 (d), and upon reargument granting Plaintiff a default judgment against Simone pursuant to CPLR 3215, or (2) to dismiss the Affirmative Defenses pursuant to CPLR 3211 (b), or (3) for leave to amend the Complaint pursuant to CPLR 3025(b), is denied, and it is further ORDERED, that the Complaint is dismissed, and it is further ORDERED, that the Clerk of Court enter judgment accordingly. ENTER: Dated: February 10, 2017 MANUELJ.MENDEZ J.S.C. Check one: X FINAL DISPOSITION Check if appropriate: 0 DO NOT POST D NON-FINAL DISPOSITION D REFERENCE 5 5 of 5