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

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

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.

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.

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

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

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

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

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:

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

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

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

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

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

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.

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

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

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

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

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

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

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

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

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

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

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

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

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

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 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.

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

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

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

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

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

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

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

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

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.

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

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

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

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

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Rubin v KDG Pound Ridge 2014 NY Slip Op 32872(U) May 5, 2014 Sup Ct, Westchester County Docket Number: 50957/2011 Judge: James W. Hubert Cases posted

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

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

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

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.

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

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:

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

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.

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.

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.

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

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

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

Tufamerica, Inc. v EMI Unart Catalog, Inc NY Slip Op 31705(U) September 9, 2016 Supreme Court, New York County Docket Number: /11 Judge:

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

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:

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

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.

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

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

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.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

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

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

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

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

McCulloch Orthopedic Surgical Servs., PLLC v Group Health Ins. Inc. (GHI) (Patient R.F.) 2016 NY Slip Op 31061(U) June 8, 2016 Supreme Court, New

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

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:

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:

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

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.

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

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

NMN Fabrics, Inc. v Sommers Plastic Prods. Co., Inc NY Slip Op 31605(U) August 19, 2016 Supreme Court, New York County Docket Number:

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

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

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

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

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

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

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

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

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.

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Transcription:

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: 652782/2012 Judge: Ellen M. Coin Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: l.a.s. PART 63 --------------------------------------------------------------------X PRINCIPIS CAP IT AL LLC, - against - Plaintiff, Index No. 652782/2012 Subm. Date: March 30, 2016 Motion Seq.: 002 DECISION & ORDER B2 HOSPITALITY SERVICES LLC d/b/a BRIAN SCOTTS AMERICAN RESTAURANT and BRIAN BURNER, Defendants. -------------------------------------------------------------------X ELLEN M. COIN, J.: Plaintiff Principis Capital LLC moves pursuant to CPLR 3212 for summary judgment in the amount of$31,155.78 with interest from February I, 2012 on its first and second causes of action, and requests that its third cause of action for attorneys' fees be severed for an inquest. This is an action for breach of a financing agreement and a personal guaranty. On June 7, 2011, plaintiff and defendant B2 Hospitality Services LLC d/b/a Brian Scotts American Restaurant (Restaurant) entered into a "Purchase and Sale of Future Receivables Agreement" (the Agreement). Pursuant to the Agreement, plaintiff paid the Restaurant $25,500 to purchase $35,572 in future credit card receivables generated by the Restaurant. The Agreement provides for plaintiff to collect the credit card receivables by debiting on a daily basis the Restaurant's designated bank account via ACH (automated clearing house) an amount equal to 20% of the Restaurant's credit card sales until the $35,572 is collected. The owner of the restaurant, Brian Burner, signed the Agreement on behalf of the Restaurant and separately executed a personal guaranty of the Restaurant's "performance and satisfaction of all the covenants, representations, and warranties set forth in Section 3 of the 1 2 of 7

[* 2] Agreement." Section 3 contains a covenant by the Restaurant not to revoke its ACH authorization to plaintiff or otherwise take any measures to interfere with plaintiffs ability to collect the daily collection amount from the Restaurant's bank account and not to change the bank account where the authorized credit card processor deposits the credit card sales to another account without plaintiffs written consent (Agreement, 3 [l], (m]). According to the complaint, verified by plaintiffs president Christopher Nassauer (Nassauer), on or before February I, 2012, defendants refused to allow plaintiff to collect the Daily Collection Amount via ACH from the Restaurant's bank account (Cmplt., ii 11). It is further alleged that pursuant to section 3 (j) of the Agreement, plaintiff made a demand upon the Restaurant to furnish copies of its bank statements for the account to which proceeds from the Restaurant's sales were deposited, and that this request was ignored (id., ijii 12-14). The complaint alleges that plaintiff collected only $4,416. 72 pursuant to the Agreement, leaving a balance owed of$31,155.78 (id., ii 15). The complaint asserts three causes of action for (l) breach of the Agreement; (2) breach of Burner's personal guaranty; and (3) attorney's fees pursuant to both the Agreement and the personal guaranty. In support of its motion for summary judgment, plaintiff submits an affidavit from Nassauer in which he repeats the allegations of the complaint, but also submits a copy of the Agreement and a letter dated February I, 2012 from his counsel addressed to defendants at 90 North County Road, Miller Place, New York 11674. In this letter, counsel for the plaintiff declares the Agreement in default, demands immediate repayment of the accelerated amount due thereunder, and also demands copies of the Restaurant's banking statements for the bank account identified in the Agreement and any other bank account into which sales proceeds were 2 3 of 7

[* 3] deposited. Defendants did not respond to this letter, and now deny its receipt. No other business records are offered to support plaintiffs claim of a default under the Agreement. In opposition to the motion, Burner submits an affidavit in which he avers that the Restaurant's business declined to a point at which it was no longer profitable and was running at a deficit each month (Burner aff, if 6). The Restaurant ultimately went out of business on or about December 1, 2011, at which time there were no further credit card purchases (id., iii! 9, 10). He further avers that from June 7, 2011, when the Agreement was signed, through the date that the Restaurant closed its doors, plaintiff had access to the bank accounts pursuant to the terms of the Agreement and was being paid directly from the bank each day it was entitled to payment (id., iii! 7, 11). Burner submits copies of bank statements from an account the Restaurant maintained at Suffolk County National Bank (account no. xxx5464) for the months of June, July, August and September 2011 (id., Ex. B). These bank statements appear to show that payments were made to plaintiff during those three months totaling over $10,800. The statements also show that numerous payments to plaintiff were reversed starting on July 18, 2011. No explanation is offered for these credit adjustments. The account was closed on September 2, 2011. No further banking records are offered to show that the Restaurant continued to meet its payment obligations under the Agreement from August 31, 2011 until the date the restaurant closed. Finally, Burner denies receiving the February 1, 2012 letter from plaintiffs counsel (id., if 16), although defendants have admitted in their interrogatory responses that the address to which the letter is addressed was the mailing address of the Restaurant through December 31, 2012 (see Sussman reply affirmation, Ex. G). In reply, Nassauer avers that in early September 2011, the Restaurant advised that it had switched to, or began to also utilize, an account at the People's United Bank, account no. 3 4 of 7

[* 4] xxx6564 (see Nassauer reply aff, ii 8 & Ex. F). However, he claims that during the ensuing period, while the Restaurant continued to process credit card transactions, plaintiffs debits to this account for its portion of the receivables were repeatedly returned (id., ii 9). Allegedly, plaintiff then made demands on the Restaurant on September 22, 2011, September 27, 2011 and November 18, 2011, to provide plaintiff with the bank statements for all accounts into which its sales receipts were being deposited (id., ii I 0). When these demands were ignored, plaintiff retained its present counsel who sent the February I, 2012 letter, which was also ignored. Significantly, Nassauer does not challenge Burner's claim that plaintiff received more than the $4,416.72 it claimed in the complaint and moving papers. On a motion for summary judgment, it is the movant's burden to present sufficient evidence to demonstrate the absence of any material issue of fact (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]). Failure to make such prima facie showing warrants a denial of the motion, regardless of the sufficiency of the opposing papers (Winegrad v New York Univ. Med. Ctr., 64 NY2d 851, 853 [1985]). However, if the proponent of summary judgment meets its burden, it is then up to the opposing side to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact which require a trial of the action (Zuckerman v City of New York, 49 NY2d 557, 562 [1980]). At the very least, there is a triable issue of here as lo how much plaintiff is owed under the Agreement. In addition, plaintiff has not met its burden of presenting sufficient evidence of a default under the Agreement. The lack of documentary support for this motion is palpable. For example, although the Agreement provides that plaintiff was to receive daily reports regarding the Restaurant's credit card sales from the authorized credit card processor directly, plaintiff offers no such reports to establish what credit card sales were made by the Restaurant after 4 5 of 7

[* 5] August 31', 20 J l. Nor does plaintiff offer any business records to prove that its debits to the People's United Bank account were returned. Pursuant to the Agreement, plaintiff was authorized to obtain information regarding the Restaurant's bank accounts directly from the approved credit card processor, and yet offers none of these records. Plaintiff also claims that defendants ignored its numerous demands in the Fall of2011 to turn over its bank records, but again offers no documentary support to establish that these demands were sent and ignored. Even assuming that the February I, 2012 letter from plaintiffs counsel was received and ignored, it was sent after the Restaurant purportedly closed. If the Restaurant legitimately closed its doors due to unprofitability, this would not be a default under the terms of the Agreement. Defendants' proof is equally deficient. Burner fails to offer sufficient proof to support his claim that plaintiff had access to the Restaurant's bank accounts pursuant to the terms of the Agreement and was being paid directly from the bank each day it was entitled to payment (Burner aff, 'lf'll 7, 11). While Burner claims he "cannot locate most of the business records" (id, 'lf 20), he fails to offer any explanation for why this is so and fails to explain why he or his counsel have not been able to obtain the Restaurant's banking statements for September December 2011. With respect to the banking records that are offered, defendants fail to explain the credit adjustments reversing numerous payments to plaintiff in July and August 2011. For these reasons, numerous issues of fact warrant the denial of plaintiffs motion for summary judgment. 5 6 of 7

[* 6] In accordance with the foregoing, it is hereby ORDERED that plaintiffs motion for summary judgment pursuant to CPLR 3212 is denied. This constitutes the decision and order of this Court. Dated: June 15, 2016 ENTER: Ellen l\t." Coin, A.J.S.C. 6 7 of 7