Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

Similar documents
Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

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

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

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy 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

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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

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

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

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:

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

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

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.

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

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.

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

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

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

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

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

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

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

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

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

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

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.

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:

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

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:

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

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

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:

Siegel v Robinson 2016 NY Slip Op 30286(U) February 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Leticia M.

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

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

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.

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

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.

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

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

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

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

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

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

Meyer, Suozzi, English & Klein, P.C. v Vista Maro, LLC 2011 NY Slip Op 30173(U) January 12, 2011 Supreme Court, Nassau County Docket Number: 11455/10

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 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

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

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.

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:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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:

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

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

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

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

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.

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

Ram v City of New York 2015 NY Slip Op 30798(U) April 8, 2015 Sup Ct, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Nusblatt v County of Nassau 2010 NY Slip Op 33600(U) December 20, 2010 Supreme Court, Nassau County Docket Number: 21349/09 Judge: Karen V.

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

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

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

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC Judge:

Mousaw v Stasior 2013 NY Slip Op 31917(U) August 14, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number:

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

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

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Plaintiff INDE)( NO (Action No. 02)

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

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.

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

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Transcription:

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number: 21089/10 Judge: Anthony L. Parga Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] ----------------------------------------------------------------------------------......... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK - NASSAU COUNTY Present: HON. ANTHONY L. PARGA Justice GABRIELLA ENTERPRISES, INC. and ANTHONY SALDANO, PART 8 Plaintiff(s), INDE)( NO. 21089/10 -against- MOTION DATE: 03/14/11 SEQUENCE NO: 02 INCORPORATED VILLAGE OF MANORHA VEN, Defendant(s). Notice of Motion, Affs, & Exs... Affirmation in Opposition... Memo ran d urn of Law......... Rep Iy Affirm a ti n..."... Affirmation in 0 os i ti n... 5 Upon the foregoing papers, it is ordered that the plaintiffs motion for summary judgment in lieu of complaint is denied. It is ordered that, pursuant to CPLR 3213, the motion and opposition papers shall be deemed the complaint and answer, respectively. It is further ordered that plaintiff is granted leave to file a late Notice of Claim regarding the within breach of contract claim within sixty (60) days of this order. The following facts are taken from pleadings and submitted papers and do not constitute findings of fact by this Court. In the instant action, plaintiffs allege that the defendant failed to issue payment, in the amount of $27 000, in accordance with the terms of a written, executed settlement agreement. Plaintiff Garbriella Enterprises, Inc. is the owner of property located at 35 Manorhaven Boulevard, in Port Washington, New York. Plaintiff Anthony Saldano is the president of Gabriella Enterprises, Inc. (hereinafter "Gabriella ). Pursuant to a lease agreement, plaintiff

[* 2] rented the said property to the defendant, Incorporated Vilage of Manorhaven (hereinafter Vilage ) for the term of March I, 2008 to July 31, 2008. The lease was thereafter extended on a month to month basis through November 2009. Plaintiff took possession of the property on or about November 2, 2009 and alleges that the defendant damaged the property, in violation of the lease, necessitating repairs. Plaintiff alleges that the property damage sustained totaled $30 088. 82. On January 21, 20 10, plaintiffs served a Notice of Claim upon the defendant regarding the property damage and the failure of the Vilage to maintain the premises in "good repair and condition" in accordance with the lease terms. Before the filing of the within motion for summar judgment in lieu of complaint, the paries reached a settlement of $27 000.00. After a settlement was reached, a general release, executed on behalf of the corporate plaintiff Gabriella, was sent to the Vilage on March 10, 2010. After receipt of same, defendant sent correspondence stating that the Vilage Attorney, Gerard Terry, requested that a general release be executed by Anthony Soldano in his personal capacity and also requested that plaintiff execute a settlement agreement drafted by the defendant. Anthony Soldano executed the settlement agreement in his personal capacity and as president of Gabriella, and also executed a general release in his personal capacity. The settlement agreement was also executed by Vilage Clerk- Treasurer, Jonathan P. Fielding. Plaintiff alleges that same were received by defendant on April 21, 2010, as evidenced by the defendant's date stamp on the settlement agreement. The settlement agreement specifically states that " the Vilage has engaged in a substantial review of the elements described in the Notice of Claim, including the solicitation of estimates from reputable contractors with respect to the cost of repairs and that the parties agree that the Vilage shall pay the sum of Twenty-seven dollars and no cents ($27 000.00)...in settlement of this claim. Plaintiff Anthony Soldano submits an affidavit attesting, inter alia that there has been no payment of the agreed upon settlement amount to date. Accordingly, plaintiff alleges that defendant is in violation of the agreement and that they are entitled to summary judgment. Plaintiff further alleges that pursuant to CPLR 5003-a(b), defendant was required to pay all sums due to the settling plaintiff within ninety (90) days of tender of the settlement documents and general releases. As over ninety (90) days have passed, plaintiff argues that it is entitled to payment of the agreed upon sum of $27, 000, plus statutory interest of nine percent (9%) per

[* 3] annum. Contrary to plaintiffs contentions, however, remedy pursuant to CPLR ~5003-a is only available where a settlement is reached during a pending judicial action. CPLR 5003-a requiring prompt payment following settlement, does not authorize judicial enforcement of agreements made prior to commencement of action. (State Farm Mut. Auto. Ins. Co. Mamadou 17 Misc.3d 600 844 N.Y.S. 2d 680 (Sup. Ct. Kings Cty. 2007); Bishop v. Icon Engineering, P. 24 Misc.3d 1237(A), 901 N. S.2d 897 (Sup. Ct. Kings Cty. 2009)). As the within settlement agreement was entered prior to the commencement of an action, remedy pursuant to CPLR ~5003-a is inapplicable to the instat action. In opposition to plaintiff s motion for summar judgment, defendant argues that because the settlement agreement required releases, this is not an action based upon a judgment for the payment of money only, and as such, a motion in lieu of complaint, pursuant to CPLR ~3213, is procedurally improper. Contrary to defendant's contentions, however, the settlement agreement in question states a sum certain and can form the basis of a motion for summary judgment in lieu of a complaint, since it is considered an instrument for the payment of money only. (J D. Structures, Inc. v. Waldbaum 282 AD.2d 434, 723 N. Y.S.2d 205 (2d Dept. 2001); Krape PDK Labs, Inc. 34 AD.3d 751, 826 N. 2d 340 (2d Dept. 2006); TongkookAmerica, Inc. Bates 295 AD.2d 202, 743 N. Y.S.2d 709 (1 sl Dept. 2002)). Furthermore, the Court notes that the prerequisites to defendant' s obligations to pay were met, as a release executed on behalf of the corporate plaintiff was received by the defendant prior to the execution of the settlement agreement, and a release executed by the individual plaintiff, Anthony Soldano, was received by the defendant simultaneously with the executed settlement agreement. As such, plaintiffs may establish a prima facie case by proof of the instrument and defendant' s failure to make payments required pursuant thereto. 709 (1 sl Dept. 2002)). (See, TongkookAmerica, Inc. v. Bates 295 AD.2d 202, 743 N. Y.S.2d Defendant further argues that the settlement agreement was not ratified by the Vilage Board of Trustees, and as such, is unenforceable. Defendant claims that at a meeting on August, 2010, the Board of Trustees adopted a resolution that the settlement agreement between plaintiff and the Vilage, dated April 21, 20 I 0 and never ratified, was repudiated. Where the legislature provides that valid contracts may only be made by specified officers or boards and in a

[* 4] specific manner, a contract that fails to comply with this statutory restriction cannot create an obligation or liability of the municipality. (Kelly v. Cohoes Housing Authority, 27 AD.2d 463 (3d Dept. 1967); New York Tel. Co. v. North Hempstead 41 N.Y.2d 691 (1977)). Neither party has demonstrated what statutory authority and/or procedure the Vilage had to follow to enter into the subject settlement agreement. A party contracting with a municipality is chargeable with knowledge of the statutes that regulate its contracting powers and is bound by them. (Parsa State 64 N. Y.2d 143 474 N. E.2d 235 (1984); Hartford Ins. Group v. Town of North Hempstead 118 AD.2d 542, 499 N. S.2d 161 (2d Dept. 1986)). Accordingly, there are questions of fact which preclude the granting of summar judgment to plaintiff. (See, Zuckerman v. City of New York 49 N.Y.2d 557 (Ct. of App. 1980)). Lastly, while the plaintiffs timely served a Notice of Claim regarding their property damage claim, the defendant argues that the plaintiff failed to serve a timely Notice of Claim relating to the within breach of contract action pursuant to CPLR 9802. As the defendant had actual, specific knowledge of the facts regarding this claim from its outset, and had actual knowledge of both the terms of the settlement agreement and of its own failure to issue payment no substantial prejudice wil result from permitting plaintiff leave to serve a late notice of claim regarding the alleged breach of the settlement agreement. (See generally, Sica v. Board of Educ. of City of New York 226 AD.2d 542, 640 N.Y.S.2d 610 (2d Dept. 1996)). Accordingly, this Court grants plaintiffleave to fie a late Notice of Claim upon the Vilage within sixty (60) days of this order. Accordingly, plaintiffs motion for summar judgment in1ieu of complaint is denied, and pursuant to CPLR ~3213, the motion and opposition papers shall be deemed the complaint and answer, respectively. Movant is directed to serve a copy of this order upon the Differentiated Case Management Part ("DCM") Case Coordinator of the Nassau County Supreme Court within twenty (20) days of the date of this Order. The parties shall appear for a Preliminar Conference on June 22 2011, at 9:30 A.M. in the DCM Part, Nassau County Supreme Court, to schedule all discovery proceedings. Dated: April 20, 2011

[* 5] Cc: Kronrad & David Jessica Kronrad, Esq. 1565 5 Industrial Court Bay Shore, NY 11706 Leventhal & Sliney, LLP 15 Remsen Avenue Roslyn, NY 11576