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

Similar documents
Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert 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

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 Judge: Howard G.

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

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

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

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

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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.

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:

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

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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

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

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

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

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

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

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

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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

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.

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

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:

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.

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.

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

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

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.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert 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

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

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

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Provident Bank v Shah 2018 NY Slip Op 32719(U) October 22, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Paul 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:

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

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

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:

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

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

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.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

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:

Wells Fargo Bank v Ghosh 2010 NY Slip Op 32181(U) August 9, 2010 Sup Ct, Queens County Docket Number: 9027/2007 Judge: Denis J. Butler Republished

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

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

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

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:

Bank of Am., N.A. v Ammar 2018 NY Slip Op 33038(U) November 29, 2018 Supreme Court, Suffolk County Docket Number: 20847/2013 Judge: Howard H.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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

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

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

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

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.

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

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

U.S. Bank, N.A. v Ehrlich 2017 NY Slip Op 30176(U) January 24, 2017 Supreme Court, Westchester County Docket Number: 53397/2014 Judge: Sam D.

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

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

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.

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

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

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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

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.

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

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:

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

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

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

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:

Response Personell, Inc. v Aschenbrenner 2014 NY Slip Op 31948(U) July 17, 2014 Sup Ct, New York County Docket Number: /2008 Judge: Eileen

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

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.

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

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"

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

Transcription:

Newbank v Parcare Servs. Inc. 2013 NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. McDonald 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] MEMORANDUM SUPREME COURT - STATE OF NEW YORK CIVIL TERM - IAS PART 34 - QUEENS COUNTY 25-10 COURT SQUARE, LONG ISLAND CITY, N.Y. 11101 P R E S E N T : HON. ROBERT J. MCDONALD Justice - - - - - - - - - - - - - - - - - - - x NEWBANK, - against - Plaintiff, PARCARE SERVICES INC., SARA STERN, CHAYA D. MILLER, CHAIM STERN and 445 PARK AVE, LLC, Index No.: 30639/2010 Motion Date: 11/15/12 Motion No.: 9 Motion Seq.: 2 Defendants. - - - - - - - - - - - - - - - - - - - x The following papers numbered 1 to 15 were read on this motion by the plaintiff for an order pursuant to CPLR 3212 striking affirmative defenses contained in the answer of defendants and granting summary judgment in favor of the plaintiff and against the defendants in the amount of $358,215.65 based upon the defendants default on a promissory note; and the cross-motion of the defendants for an order pursuant to CPLR 3211(a)(8) dismissing the action for failure to obtain personal jurisdiction over the defendants: Papers Numbered Notice of Motion-Affidavits-Exhibits-Memo of Law...1-6 Notice of Cross-Motion-Affidavits-Exhibits...7-11 Affirmation in Opposition to Cross-Motion-Memo of Law...12-15 Reply Affirmation...16-19 On March 5, 2009, the plaintiff, NewBank, a New York banking corporation located in Flushing, New York, made a loan pursuant to the Small Business Administration to the defendant Parcare Services, Inc. in the original principal amount of $400,000. At that time, Parcare executed and delivered to 1

[* 2] plaintiff a promissory note in the amount of $400,000 plus interest. The note provided that interest on the principal amount shall be 2.75% above the prime rate as set forth in the Wall Street Journal. The loan was to be re-paid in monthly principal installments of $4,440,82.00 beginning in May 2009. Under the terms of the note, upon the default of borrower, the Bank had the right to accelerate payment of the entire amount due under the loan agreement. The note was signed by Sara Stern as President of Parcare Services, Inc. and by Brian Kim on behalf of NewBank. As security, Parcare also delivered to NewBank a security Agreement granting NewBank a security interest in the business equipment, fixtures, inventory, accounts and investment property. The Security Agreement was signed by Sara Stern as President of Parcare. In addition, on the same date, the principals of Parcare, Sara Stern and Chaya D. Miller signed unconditional guarantees for the $400,000 loan in their individual capacities guarantying the obligations of the corporate defendant under the terms of the promissory note. Chaim Stern signed an Unconditional Limited Guaranty in favor of the plaintiff, NewBank. The limited guarantee provided that the guarantee would be limited to the amount NewBank obtains from specified mortgages on residential real estate in which Chaim Stern has an interest. Defendant 445 Park Avenue, LLC executed and delivered to plaintiff a Landlord s Subordination with respect to the inventory and equipment located at the premises. On October 5, 2010, Parcare defaulted and in December 2010 the plaintiff commenced an action against the defendants to recover a judgment in the amount of $363,615.07 plus interest and late charges due and owing since October 5, 2010. The complaint also requests that pursuant to the security agreement, the plaintiff be permitted to seize the assets, inventory and goods of the defendant Parcare located at 445 Park Avenue, Brooklyn, New York. The defendants failed to serve a timely answer and plaintiff moved in May 2011 for a default judgment. However, pursuant to a stipulation entered into on April 18, 2012 the parties withdrew their respective motions and the plaintiff accepted service of defendant s verified answer containing several affirmative defenses including lack of personal jurisdiction, fraud in the inducement, unconscionability and violations of the UCC. The answer also contains a counterclaim stating that defendants were fraudulently induced to sign the unconditional guarantees for the loan to Parcare. Defendants contend that the plaintiff misrepresented to them they that would not be individually liable for the loan. The answer was deemed served and accepted by plaintiffs as of April 18, 2012. 2

[* 3] Plaintiff now moves for summary judgment against defendants for the amounts set forth in the complaint on the ground that the affirmative defenses and counterclaim set forth in the defendants answer are without merit and that Newbank has presented sufficient documentary evidence demonstrating that Parcare executed the promissory note, that Parcare is in default on the promissory note, that demand was made for the amounts owed, and that the balance remains due and unpaid. In support of the motion for summary judgment, plaintiff submits the affirmation of Hack Chull Kim, the loan officer employed by NewBank. Mr. Kim states that on October 5, 2010, Parcare defaulted in paying the Note and that despite due demand the defendants have failed and refused to make payments. Mr. Kim also denies that NewBank represented to the defendants that they would not be personally liable for the loan and only Parcare would be liable for repayment. Mr. Kim states that it was explained to the defendants that as the loan was an SBA insured transaction, the principals were required to execute a personal guarantee. Further, he asserts that the defendants all executed the personal guarantees at the closing of the loan. Kim states that the amount now due an owing is $358,215.65 which consists of unpaid principal, accrued interest and late charges. Plaintiff s counsel claims that based upon the above submitted documentary evidence that plaintiff has demonstrated, prima facie, that plaintiff is entitled to the relief sought in the complaint. Defendants cross-move for an order pursuant to CPLR 3211(a)(8) dismissing the plaintiff s action for failure to obtain personal jurisdiction or in the alternative denying the plaintiff s motion for summary judgment pursuant to CPLR 3212(f) on the ground that further discovery is required to oppose the motion for summary judgment. In support of the cross-motion counsel asserts that plaintiff failed to effectuate proper service of process on any of the defendants. The affidavits of service filed by the plaintiff indicate that process server Christopher W. Daniels served Parcare Services at 445 Park Avenue Brooklyn, New York on December 20, 2010 by personally serving Sally Smith who is stated by the process server to be a General Agent of the Corporation. The process server also served defendant Sara Stern and Chaim Stern on December 20, 2010 by serving Sally Smith at Parcare stating that Sally Smith identified herself as a coworker of the defendant. The affidavit of service for defendant Chaye D. Miller indicates that she was served at her residence 3

[* 4] located at 224 Keap Street Brooklyn, New York on December 20, 2010 by serving Mrs. Miller who identified herself as the defendant s wife. The affidavit of service for defendant 445 Park Ave, LLC indicates that service was made upon Sally Smith on December 20, 2010. The affidavit states that the process server knew that Ms. Smith was authorized to accept service for the Corporation. In support of the cross-motion, the defendants submit an affirmation from Gary Schlesinger, a member of 445 Park Ave, LLC and an officer of Parcare Services, Inc. Mr Schlesinger states that there was no person appointed to accept service for the defendants nor was Sally Smith a member, manager, authorized agent or designated to accept service of process for either defendant entity or the individual defendants. Mr. Schlesinger states that Ms. Smith is a part-time receptionist and was not asked by the process server whether she was authorized to accept service. Mr. Schlesinger also states that service upon Sara Stern, Chaya Miller and Chaim Stern at the Offices of Parcare is improper as said individuals are not employees of Parcare and do not work in Parcare s Office. Sara Stern states in her affirmation that neither she nor her husband are Parcare employees. Chaya Miller states in her affirmation that service upon her was improper because the affidavit states that service was made upon her wife and in fact she in married to a man. Chaim Stern submits in his affirmation that service upon him at the offices of Parcare is improper as he does not work there. This Court finds that the defendants cross-motion to dismiss the complaint for lack of personal jurisdiction is denied. It is clear the that defendants answer containing the affirmative defense of lack of personal jurisdiction was deemed to be served and accepted by plaintiff on April 18, 2012. The defendants cross-motion to dismiss the complaint for failure to obtain personal jurisdiction was served on September 28, 2012, five months later. Pursuant to CPLR 3211(e), the defendants were required to move to dismiss the complaint for lack of proper service within 60 days following the service of the answer, unless an extension of time was warranted on the ground of undue hardship. Here, the cross-motion to dismiss the complaint, made five months after service of the answer was untimely and was not supported by any showing of undue hardship which prevented the making of the motion within the requisite statutory period (see Reyes v Albertson, 62 AD3d 855 [2d Dept. 2009]; Dimond v Verdon, 5 AD3d 718 [2d Dept. 2004]; DeSena v HIP Hosp., Inc., 258 A.D.2d 555 [2d Dept. 1999]). 4

[* 5] The proponent of a summary judgment motion must tender evidentiary proof in admissible form eliminating any material issues of fact from the case. The failure of the moving party to make such a prima facie showing requires denial of the motion regardless of the insufficiency of the opposing papers (see Sheppard-Mobley v King, 10 AD3d 70[2d Dept. 2004]). Once the movant's burden is met, the burden shifts to the opposing party to establish the existence of a material issue of fact (see Alvarez v Prospect Hosp., 68 NY2d 320 [1986]; Zuckerman v New York,49 N.Y.2d 557[1980]). This Court finds that the plaintiff established its prima facie entitlement to judgment as a matter of law by setting forth "the existence of a promissory note, executed by the defendant, containing an unequivocal and unconditional obligation to repay, and the failure by the defendant to pay in accordance with the note's terms" (see New York Community Bank v Fessler, 88 AD3d 667 [2d Dept.2011] citing Lugli v Johnston, 78 AD3d 1133, 1135 [2d Dept. 2010]; Pennsylvania Higher Educ. Assistance Agency v Musheyev, 68 AD3d 736 [2d Dept. 2009]). Plaintiff submitted the promissory note signed by the defendant and an affidavit asserting that the corporate defendant failed to make any payment on the note (see Larry Lawrence IRA v Exeter Holding Ltd., 84 AD3d at 1176; Jin Sheng He v Sing Huei Chang, 83 AD3d at 789). Therefore, this court finds based upon the fact that the plaintiff has demonstrated, prima facie, that the corporate defendant defaulted under the terms of the lease that the individual guarantors, Sara Stern, Chaya D. Miller and Chaim Stern are also liable pursuant to their respective personal unconditional guarantees. In opposition, the defendants failed to raise a triable issue of fact with respect to a bona fide defense (see Larry Lawrence IRA v Exeter Holding Ltd., 84 AD3d at 1176; Gullery v Imburgio, 74 AD3d 1022, 905 NYS2d 221 [2d Dept. 2010]; Pennsylvania Higher Educ. Assistance Agency v Musheyev, 68 AD3d 736 [2d Dept. 2009]; Quest Commercial, LLC v Rovner, 35 AD3d 576 [2d Dept. 2006]). The defendants raised defenses of fraud in the inducement, unconscionability and misrepresentation. Specifically, defendants contend that the were fraudulently indued to sign unconditional guarantees for the loan provided to Parcare and that the plaintiff promised that the individual defendants would not be assuming personal liability for the loan. However, said defenses were supported only by the defendant's conclusory allegations which are insufficient to defeat the plaintiff's motion (see Baron Assoc., LLC v Garcia Group Enters., Inc., 96 AD3d 793 [2d Dept. 2012]; JPMorgan Chase Bank v Gamut-Mitchell, Inc., 27 AD3d 622[2d Dept. 2006]; Jae 5

[* 6] Heung Yoo v Se Kwang Kim, 289 AD2d 451 [2d Dept. 2001]). The respective personal guarantees signed by each defendant clearly state that the guarantor unconditionally guarantees payment to the lender of all amounts due under the note and contains a clear notice that the guarantor may have to pay up to the full amount of the debt if the borrower does not pay. Further, while determination of a summary judgment motion may be delayed to allow for further discovery where evidence necessary to oppose the motion is unavailable to the opponent (see CPLR 3212 [f]), "a determination of summary judgment cannot be avoided by a claimed need for discovery unless some evidentiary basis is offered to suggest that discovery may lead to relevant evidence" (see Chester v Alsol Enters., Ltd., 95 AD3d 922 [2d Dept. 2012]; Williams v. D & J School Bus, Inc., 69 A.D.3d 617 [2d Dept. 2010]). What must be offered is "an evidentiary basis to show that discovery may lead to relevant evidence and that facts essential to justify opposition to the motion were exclusively within the knowledge and control of the moving party (see Gasis v City of New York, 35 AD3d 533 [2nd Dept. 2006]). Here, the defendants failed to provide an evidentiary basis for their assertion that further discovery would lead to additional relevant evidence (see Lambert v Bracco, 18 AD3d 619 [2d Dept. 2005]). Accordingly, for all the above stated reasons, the defendants' affirmative defenses and counterclaim are stricken and plaintiff's motion for summary judgment against Parcare Services, Inc, Sara Stern and Chaya D. Miller directing a judgment in the amount of $358,215.65 plus interest from June 6, 2012 is granted. NewBank is also entitled to a judgment against Chaim Stern as provided in the unconditional limited guarantee. In addition, that branch of the plaintiff s motion requesting an order of seizure with respect to the assets of Parcare Services, Inc., located at 445 Park Avenue Brooklyn New York pursuant to the Security Agreement is granted Settle judgment on notice. Dated: January 30, 2013 Long Island City, N.Y. ROBERT J. MCDONALD J.S.C. 6