Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

Similar documents
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:

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

Greenwood Med. Serv., PC v Physicians Practice Mgt. Assoc., Ltd NY Slip Op 32331(U) August 29, 2014 Supreme Court, Suffolk County Docket

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

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

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

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

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

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

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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

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.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

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:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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:

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

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:

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

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

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

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

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:

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Conroy v Dormitory Auth. of the State of N.Y NY Slip Op 32227(U) September 16, 2013 Supreme Court, Suffolk County Docket Number:

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

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.

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

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

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

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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.

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

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

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

State of N.Y. Mtge. Agency v Ashford 2016 NY Slip Op 31816(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Dempsey v Chaves & Perlowitz LLP 2015 NY Slip Op 32807(U) August 17, 2015 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

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

Kuferman v Scott 2004 NY Slip Op 30356(U) June 25, 2004 Sup Ct, Suffolk County Docket Number: Judge: Arthur G. Pitts Republished from New

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 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:

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.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

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

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

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

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

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

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

W.D.G.R. Properties, LLC v Reich 2014 NY Slip Op 32799(U) October 28, 2014 Sup Ct, Kings County Docket Number: /13 Judge: David I.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York 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

US Bank N.A. v Lepanto 2016 NY Slip Op 31811(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: 4431/09 Judge: Thomas F.

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

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

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.

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:

Transcription:

Island Tennis, L.P. v Varilease Fin., Inc. 2013 NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F. Whelan 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 INDEX No. 9838/201 & SUPREME COURT - STATE OF NEW YORK I.A.S. COMMERCIAL PART 45 - SUFFOLK COUNTY PRESENT: Hon. THOMAS F. WHELAN Justice of the Supreme Court... X ISLAND TENNIS, L.P. -against- VARILEASE FINANCE, INC. Plaintiff, Defendant : CLAUDE OKIN and ISLAND TENNIS, INC. MOTION DATE 12/03/12. ADJ. DATES 01/11/13 - Mot. Seq. # 001 - MD P.C. Scheduled: 02/22/13 CDISPY- N x LAZER, APTHEKER, et. al. Attys. For Plaintiff & Counterclaim Defendants 225 Old Country Road Melville, New York 1 1747 PORZIO, BROMBERG, et. al. Attys. For Defendant 156 West 56 h Street New York, New York 10019 Counterclaim Defendants. :... X Upon the following papers numbered 1 to 10 read on this motion bv the plaintiff and counterclaim defentw for dismissal of all counterclaims ; Notice of Motion/Order to Show Cause and supporting papers 1-3; -9 Notice of Cross Motion and supporting papers ; Answering Affidavits and supporting papers 4-5 Reply papers oflaw) ; ; Other 6 (Def. Brief); 7-8 (Pltf. Memorandum of Law); 9-10 (Pltf. Replv MemorarG ) it is, ORDERED that this motion (#OO 1 ) by the plaintiff and the counterclaim defendants for an order dismissing the five counterclaims asserted in the defendant s answer is considered under CI LR 32 1 1 (a)( 1 ) and (a)(7) and is denied; and it is further ORDERED that a preliminary conference shall be held in this action on Friday, February 22, 2013 at 9:30 a.m., Part 45, in the courtroom of the undersigned located in the Supreme Court Arunex Building of the courthouse at One Court Street, Riverhead, New York 1 190 1, at which counsel are directed to appear ready to confer with the court. The plaintiff commenced this action to obtain various forms of declaratory relief with respect to the rights and interests of the parties under the terms ofa September I, 2009 Master Lease Agreement,

[* 2] lsland Tennis, LP v Varilease Finance, Inc. Index No. 9838/2012 Page 2 Purchase Agreement with Leaseback and Conditional Bill of Sale and written guarantees of the obligations of the plaintiff under these contracts that were executed by the additional counterclaim defendants, Claude Okin and Island Tennis, Inc. The plaintiff, who did not attach a copy of its complaint or amended complaint to its moving papers, characterizes its demands for relief as including the following declarations: that the Equipment Lease and the plaintiffs obligations to pay rent thereunder have terminated; that the defendant breached its obligations under the Sale Contract for which the defendant is liable for money damages; that the interest rate set by the equipment lease, if it were extended, is usurious; that the automatic renewal provisions of the lease are an unenforceable penalty. Also demanded is the remedy of an accounting with respect to the million dollar reserve deposit and damages caused by the defendant s failure to return the plaintiffs security deposit. In its amended answer to the amended complaint, the defendant asserts five counterclaims, two of which are aimed at the plaintiff due to its purported breach of the Master Lease Agreement and another aimed at regaining the equipment that was the subject of such lease. Also asserted are counterclaims to recover money damages from each of the guarantor defendants, who were joined as additional counterclaim parties by the defendant. By the instant motion, the plaintiff and the counterclaim defendants seek dismissal of each ofthe defendant s counterclaims pursuant to CPLR 321 l(a)( 1) and (a)(7). Various grounds are advanced including that the Master Lease, which contained an automatic renewal provision following the expiration of its initial 30 month term, was not renewed after its purported expiration date of May 1, 2012 because: 1) the plaintiff did not elect to renew in accordance with the renewal provision; and 2) the automatic renewal provisions are unenforceable due to the defendant s failure to serve a proper notice in writing affording not less than 15 days nor more than 30 days notice of the date by which the lessee must elect to release the property at the end of the lease term as required by GOL 5 5-901. Although a purported notice was issued by the defendant, it is alleged to have been untimely, not in proper form and not served personally or by mail as required by GOL 4 5-90 1. The movants thus contend that the counterclaims are legally insufficient under CPLR 321 l(a)(7) or are otherwise subject to dismissal pursuant to CPLR 321 l(a)(l) under the terms of the transactional writings signed by the parties. The defendant opposes the motion upon allegations that the 30 month original lease term expired not on May I, 2012 as alleged by the plaintiff, but instead, on June 30, 2012. According to the defendant, this date was set by paragraph 2a of the Master Lease which defined the term of the lease as comprised of progress Funding Term, Installation Term and Base Term. The Base Term commenced on the first day of the calendar quarter following the date specified on the Installation Certificate, by which the lessee certified and acknowledged the completed installation of all equipment that wa:; the subject of the Master Lease. The plaintiff issued the Installation Certificate on October 19,2009. The defendant thus claims that the Base Term of the lease commenced on January 1,20 10, that being the first day of the calendar quarter following the date of completed installation set forth on the Installation Certificate issued by the plaintiff. The defendant further claims that its December 6,2012 service via the United Parcel Service of a notice regarding the automatic renewal of the lease was compliant with the requirements of GOL 5 5-901 because it was served 27 days prior to the date on which the plaintiff was required to elect to release the property which was fixed under the lease at 180 days prior to the end of the Base Term of such lease (January 2, 2012), or to purchase same or to continue the lease for

[* 3] Island Tennis, LP v Varilease Finance, Inc. Index No. 9838/2012 Page 3 another 12 months. According to the defendant, neither the form of its statutory notice nor its in-band delivery by UPS vitiates its effectiveness. In reply, the plaintiff and counterclaim defendants do not address the defendant s claims as to the timeliness of the defendant s GOL 6 5-901 notice, which were based upon its calculation of the commencement of the base term of the Master Lease on January 1,20 10. Instead, the movants confine their arguments to the purported defective service of the defendant s notice by UPS delivery rather than by US mail and to the form of such notice which was buried within a letter that heralds the industry success of Defendant which was accompanied by an enclosed five page reprinted magazine article that had nothing to do with the automatic renewal provisions of the Equipment Lease (see Subpart B on page 3 of the movants Reply Memo of Law). Finally, the movants dispute the defendant s suggestion that plaintiff should be estopped from asserting a GOL 6 5-901 defense since it remains in possession of the subject equipment without paying therefor. Upon its review of the record adduced on this motion and for the reasons stated below, the court denies this joint motion (#003) by the plaintiff and the counterclaim defendants for relief pursuant to CPLR 321 1. The legal standard to be applied in evaluating a motion to dismiss pursuant to CPLR 321 1 (a)(7) is whether the pleading states a cause of action, not whether the proponent of the pleading has a cause of action (Marist College v Chazen Envtl. Serv., 84 AD3d 1181, 923 NYS2d 695 [2d Dept 201 11, quoting Sokol v Leader, 74 AD3d 1 180, 1 180-1 18 1, 904 NYS2d 153 [2d Dept 201 01). On such a motion, the court must accept the facts alleged in the pleading as true, accord the plaintiff the benefit of every possible inference, and determine only whether the facts as alleged fit within any cognizable legal theory (see Goshen v Mu?. Life Ins. Co. of N. Y., 98 NY2d at 3 14,326,746 NYS2d 858 [2002]; Leon v Martinez, 84 NY2d 83, 87, 614 NYS2d 972 [1994]). However, bare legal conclusions and factual averments flatly contradicted by the record are not presumed to be true (see Simkin v Blank, 19 NY3d 46,945 NYS2d 222 [2012]); Khan v MMCA Lease, Lid., 100 AD3d 833, 954 NYS2d 595 [2d Dept 20121; US. Fire Ins. Co. v Raia, 94 AD3d 749, 942 NYS2d 543 [2d Dept 20121; Parola, Gross & Marino, P.C. v Susskind, 43 AD3d 1020 [2d Dept 20071). Where a party offers evidentiary proof on a motion pursuant to CPLR 3211 (a)(7) and such proof is considered but the motion has not been converted to one for summary judgment, the criterion is whether the proponent of the pleading has a cause of action, not whether he [or she] has stated one, and, unless it has been shown that a material fact as claimed by the pleader to be one is not a fact at all and unless it can be said that no significant dispute exists regarding it... dismissal should not eventuate (Guggenheimer v Ginzburg, 43 NY2d 268,275,401 NYS2d 182 [1997]; see Bua v Purcell& Ingrao, P.C., 99 AD3d 843,952 NYS2d 592 [2d Dept 20121; Jannetti v Whelan, 97 AD3d 797, 949 NYS2d 129 [2d Dept 20121; Bokhour v GTI Retail Holdings, Inc., 94 AD3d 682, 941 NYS2d 675 [2d Dept 20121). Upon a court s consideration of evidentiary material, a motion to dismiss pursuant to CI LR 3211(a)(7) should be granted only where: (1) it has been shown that a material fact alleged in the complaint is not a fact at all; and (2) there is no significant dispute regarding it (see Weill v East Sunset Park Realty, LLC, 101 AD3d 859,955 NYS2d 402 [2d Dept 20121; Cucco v Chabau Caf& Corp., 99 AD3d965,952NYS2d463 [2dDept2012];NormentvInterfaith Ctr. ofnew York, 98AD3d955,951 NYS2d 53 1 [2d Dept 20121; Basile v Wiggs, 98 AD3d 640,950 NYS2d 148 [2d Dept 20121). However,

[* 4] Island Tennis, LP v Varilease Finance, Inc. lndex No. 9838/2012 Page 4 the burden never shifts to the nonmoving party to rebut a defense asserted by the moving party (see Weill v East Sunset Park Realty, LLC, 101 AD3d 859, supra; Quiroz v Zottola, 96 AD3d 1035,948 NYS2d 87 [2d Dept 20121; Sokol v Leader, 74 AD3d 1180, supra). Thus, a plaintiff will not be penalized because he [or she] has not made an evidentiary showing in support of his [or her] complaint (id. at 1181,904 NYS2d.2d 153, quoting Rovello v Orofno Realty Co., 40 NY2d 633,635,389 NYS2d 314 [ 19761). In contrast, a motion to dismiss pursuant to CPLR 32 1 1 (a)( 1) based on documentary evidence is governed by a different standard as it is grounded on a defense asserted by the moving party. Such a motion is properly granted only where the documentary evidence adduced utterly refutes the plaintiffs factual allegations, thereby conclusively establishing a defense as a matter of law (see Green v Gross and Levin, LLP, 10 1 AD3d 1079,20 12 WL 6684704 [2d Dept 20 121; Rabos v R & R Bagels & Bakery, Inc., 100 AD3d 849,955 NYS2d 109 [2d Dept 2012). To succeed on such a motion, the movant niust establish that the documentary evidence that forms the basis of the motion resolves all factual issues as a matter of law and conclusively disposes of the plaintiffs claim (see A G Capital Funding Partners, L.P. v State St. Bank and Trust Co., 5 NY3d 582,590-591,808 NYS2d 573 [2005]; Bua v Purcell& Ingrao, P.C. 99 AD3d 843, supra; Fontanetta v Doe, 73 AD3d 78,898 NYS2d 569 [2d Dept 20101). To qualify as documentary, the evidence relied upon must be unambiguous and undeniable in a manner like judicial records and documents reflecting out-of-court transactions such as mortgages, deeds, and contracts. Documents compiled by the parties such as affidavits, notes, accounts, depositions, correspondence and the like generally do not constitute documentary evidence within the ambit of CPLR 321 l(a)( 1 ) (see Granada Condominium IIIAssn. vpalomino, 78 AD3d 996,913 NYS2d 668 [2d Dept 20101; Fontanetta v Doe, 73 AD3d 78, supra). Here, the plaintiff and counterclaim defendants failed to demonstrate that any of the plaintiiff s counterclaims are subject to dismissal pursuant to CPLR 32 I 1 (a)( 1) due to a lack of legal sufficieiicy. There s been no showing that a material fact alleged in the counterclaim portion of the defendant s answer is not a fact at all and that there is no significant dispute regarding it (see Weill v East Sunset Park Realty, LLC, 101 AD3d 859, supra; Cucco v Chabau Caft! Corp., 99 AD3d 965, supra). Instead, the contentions of the movants, as distilled in their reply papers, simply raise a defense to the counterclaims that is based upon the defendant s purported failure to comply with the notice provisj,ons imposed by GOL 9 5-901. However, a claim of legal insufficiency pursuant to CPLR 321 l(a)(7) that is premised upon a defense asserted by the movant is not determinative of whether the claim is legally insufficient, since the burden never shifts to the non-movingparty to rebut a defense asserted by the moving party where, as here, there s been no conversion of the application for dismissal into one for summary judgment (see Quiroz v Zottola, 96 AD3d 1035, supra; Sokol v Leader, 74 AD3d 1180, supra). Those portions of the instant motion wherein the plaintiff and the counterclaim defendants seek dismissal of the defendant s counterclaims pursuant to CPLR 321 l(a)(7) are thus denied. Also denied are the remaining portions of this motion wherein the movants seek dismissal oflhe defendant s counterclaims pursuant to CPLR 321 l(a)(l) on the basis of documentary evidence. The record is devoid of documentary proof that sufficiently resolves all factual issues as a matter of law and conclusively disposes of the defendant s counterclaims (see A G Capital Funding Partners, L.P. v State St. Bank Co., 5 NY3d 582,590-591, supra; Bua vpurcell& Ingrao, P.C., 99 AD3d 843, supra). The

[* 5] Island Tennis, LP v Varilease Finance, Inc. Index No. 9838/2012 Page 5 movants objections to the defendant s compliance with the notice provisions of GOL 5 5-901 do not conclusively dispose of the defendant s counterclaims which sound in breach of the Master Lease and the guarantees. The timeliness of the defendant s statutory notice was clearly established in the defendant s opposing papers and by the transactional documents themselves, in response to which., the plaintiff had no reply. The notice included the language required by the statute and its delivery by UPS may have satisfied the personally or by mait service requirements imposed upon the defendant as; the issuer of the statutory notice. In addition, the submissions of the movants failed to demonstrate that the documentary evidence relied upon by them utterly refuted the defendant s counterclaim allegations (see Green v Gross and Levin, LLP, 101 AD3d 1079, supra; Rabos v R & R Bagels & Bakery, Inc., 100 AD3d 849, supra). Accordingly, the movants demands for dismissal of the counterclaims pursuani. to CPLR 32 1 1 (a)( 1) are denied. The record reflects that no preliminary conference has been held in this action notwithstanding its pendency since April of 2012. Counsel are thus directed to appear for the preliminary conference scheduled above for February 22,2013. Dated: JanuaC/20 13