SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

Similar documents
SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

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

- STATE OF NEW YORK E. SEGA L. Plaintiff(s),

IAS TERM PART 23 NASSAU COUNTY

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

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

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.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice. LEONARD B. AUSTIN Motion RID:. 20- a/kla. Defendants.

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

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.

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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

FILED: KINGS COUNTY CLERK 02/21/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/21/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

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

Capital One Equip. v Deus 2018 NY Slip Op 31819(U) July 30, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

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

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

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

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.

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.

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.

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

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"

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

FILED: NEW YORK COUNTY CLERK 03/28/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 03/28/2016

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016


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:

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

-against- Motion Sequence No PLAINTIFF'S MEMORANDUM OF LAW IN SUPPORT OF ITS MOTION FOR SUl\1MARY JUDGMENT

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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.

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

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Indymac Bank, FSB, Plaintiff, against. Annie Boyd, et al., Defendants.

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

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

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

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.

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

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

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

Oak Tree Farm Dairy, Inc. v Beyer Farms, Inc NY Slip Op 31482(U) July 1, 2013 Sup Ct, NY County Docket Number: /13 Judge: Melvin L.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

IAS TERM, PART 28 NASSAU COUNTY

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

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

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

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

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.

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

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

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

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

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 7

NEW YORK SUPREME COURT - QUEENS COUNTY

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

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

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

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.

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.

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

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.

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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:

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

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

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

Justice TRIAL/IAS PART 3 NASSAU COUNTY

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:

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

IAS TERM, PART 28 NASSAU COUNTY

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

Transcription:

5 Ca.(\ INDEX No. 6776- SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY PRESENT: HONORABLE EPR CAPITAL LLC - against - LEONARD B. AUSTIN Justice Motion RID: 6-15- Submission Date: 6-15- Motion Sequence No. : 001/ MOT D Plaintiff NEW AMSTERDAM RESTORATION GROUP, INC. and ALLEN MIRENBERG Defendants. COUNSEL FOR PLAINTIFF Burkhart, Wexler & Hirschberg, LLP 585 Stewart Avenue, Suite 750 Garden City, New York 11530 COUNSEL FOR DEFENDANT NO APPEARANCE ORDER The following papers were read on Plaintiff's unopposed motion for summary judgment in lieu of complaint: Summons dated Apri/17, 2007; Notice of Motion dated Apri/17, 2007; Affidavit of Eric P. Reichenbaum sworn to on Apri/18, 2007. Plaintiff, EPR Capital, LLC (" EPR"), seeks summary judgment in lieu of complaint pursuant to CPLR 3213. During the years 2004 and 2005, EPR made a series of loans and advances to the Defendants totaling $321, 322. 71.

EPR CAPITAL, LLC v. NEW AMSTERDAM RESTORATION GROUP, INC. By promissory note dated September 30, 2005, Defendants promised to repay to EPR the principal sum of $321, 322. 71 together with interest at the rate of 10% per annum. Although the note contains a provision for a default rate of interest of 18% per annum, Plaintiff seeks interest at the rate of 10%. Defendant, Alan Mirenberg Mirenberg ), executed the note as president of Defendant New Amsterdam and individually as a primary obligor. EPR alleges that although it has made due and proper demand for payment such payment has not been received. Based upon Defendants' default, EPR seeks summary judgment in lieu of complaint. The motion was returnable on June 15, 2007. The notice of motion contains the language of CPLR 2214(b) demanding answering papers at least seven days prior to the return date of the motion. DISCUSSION CPLR 3213 permits a party to move for summary judgment in lieu of complaint where the action is based upon an instrument for payment of money only. A promissory note is an instrument for the payment of money only. Bank Leumi Trust Co. v. Rattet & Liebman, 182 A.D. 2d 541 (1 Dept. 1992). Plaintiff establishes a prima facie case by submitting proof of the existence of a promissory note executed by the Defendant containing unequivocal and unconditional obligations to repay and the Defendant's default. Constructamax. Inc. v. CBA

Associates. Inc., 294 Ad.2d 460 (2 Dept. 2002); and Colonial Commercial COrD. v. Breskel Associates, 238 AD.2d 539 (2 Dept. 1997). See also Seaman-Andwall Corp. v. Wright Machine Corp., 31 AD. 2d 136 (1 Dept. 1968), aff' 29 N. 2d 617 (1971); Chemical Bank v. Nemeroff, 233 AD. 2d 239 (1 Dept. 1996); and Key Bank v. Munkenbeck, 162 AD.2d 503, 162 AD. 2d 503. Once plaintiff has established a prima facie case, the defendant must come forward with evidence establishing the existence of triable issues of fact on a bona fide defense. Colonial Commercial Corp. v. Breskel Assoc. supra; and Silber v. Muschel 190 AD.2d 727 (2 Dept. 1993). A demand note is due and payable on the date it is issued. Uniform Commercial Code 9 3-122( 1 )(b). Plaintiff has established a prima facie entitlement to judgment as a matter of law. The note is payable on demand. An action on a promissory note payable on demand may be brought immediately, the suit itself is sufficient demand. Howland v. Edmonds, 24 N. Y. 307 (1862); and 80 NY Jur2d Negotiable Instruments and Other Commercial Paper 9349. Plaintiff has established the existence of the promissory note and Defendants default. The Defendants do not oppose the motion. Summary judgment should be granted against the Defendants if they were properly and timely served. See, Goldstein v. Saltzman, 13 Misc. 3d 1023 (Sup. Ct. Nassau Co. 2007).

, " CPLR 3213 is a hybrid procedure incorporating certain elements of an action and certain elements of motion practice. Flushing National Bank v. Brightside Manufacturing Inc., 59 Misc.2d 108 (Sup. Ct. Queens Co. 1969). As with a plenary action, jurisdiction is obtained over the defendant by serving the summons, notice of motion and supporting papers in a method prescribed in CPLR Article 3. The minimum amount of time a plaintiff must give the defendant to oppose the motion for summary judgment in lieu of complaint is determined by the amount of time the defendant would have to appear in the action if the defendant had been served with a summons and complaint or summons with notice. CPLR 3213 provides The minimum time such motion shall be noticed to be heard shall be as provided by subdivision (a) of rule 320 for making an appearance, depending upon the method of service." Thus, the minimum amount of time a plaintiff must give the defendant to appear and oppose the motion is dependent upon the date and method of service See, Siegel New York Civil Practice 4 9291; 1 New York Civil Practice: CPLR 3213. 03; and McKinney Practice Commentaries C3213:5. At this point, CPLR 3213 diverges from a plenary action and begins to resemble motion practice under CPLR Article 22. As with motion practice, the moving party must select a specific return date on which the motion is to heard. The notice of motion for relief under CPLR 3213 accompanying the summons must contain the same information as would be contained in a notice of motion served pursuant to CPLR

2214(a); to wit: the court before which the motion is being made, the date, time and place of the hearing of the motion, the papers being filed in support of the motion. As with regular motion practice, the movant sets the return date of the motion. The only statutory requirement or guidance as to the return date on the 3213 motion is that the minimum time shall be as provided by CPLR 320(a) for appearing in action. As with CPLR Article 22 motion practice, a party moving pursuant to CPLR 3213 can request answering papers be served in advance of the return date. A plaintiff moving for summary judgment in lieu of complaint may demand answering papers up to ten days prior to the return date of the motion. A plaintiff seeking to obtain answering papers up to ten days in advance of the return date, must add that number of days to the return date. When proceeding under CPLR 3213, the plaintiff must pick a return date for the motion when the papers are prepared and action is commenced, even though the plaintiff does not know when or how the defendant wil be served. Therefore, a plaintiff who proceeds under CPLR 3213 must make certain that the return date of the motion is sufficiently distant from the date of service so the defendant has adequate time to appear and respond. See, Siegel New York Civil Practice 4 Practice Commentaries C3213:5. 9291, and McKinney New Amsterdam was served on May 7, 2007 by serving the Secretary of State as statutory agent for the corporation pursuant to Business Corporation Law 9306(b)( 1 ).

Service is complete upon delivery of the summons and complaint to the Secretary of State. Id. Where jurisdiction over a corporation is obtained by serving the Secretary of State, the corporation has 30 days from the date of service in which to appear. Since Plaintiff demanded service of opposing papers seven days prior to the return date, New Amsterdam had to be served at least 37 days prior to the return date. New Amsterdam was served 39 days prior to the return date. Since service was upon New Amsterdam was properly and timely served, summary judgment should be granted against New Amsterdam. Mirenberg was served pursuant to CPLR 308(4) with the " nailng" having been accomplished on April 30, 2007 and the mailng having been done on May 1 2007. The affidavit of service with regard to Mirenberg was filed with the County Clerk on May 16, 2007. A person served pursuant to CPLR 308(4) must appear within thirty days after service is complete. Service is complete 10 days after the affidavit of service is filed with the county clerk. EPR demanded opposing papers at least seven days prior to the return date. Therefore, in order to give Mirenberg the time required by statute to appear and oppose, the motion had to be returnable 47 days from the date upon which the affidavit of service was filed with the County Clerk which is July 3 2007. When a defendant has not been provided with the statutorily required time in Ten days after the filing of the affidavit of service for completion fo service (CPLR 308(41), plus 30 days to appear (CPLR 320(a1), plus time for opposition papers, 7 days prior to the return date (CPLR 3213).

which to answer a motion made pursuant to CPLR 3213, the court lacks jurisdiction the motion must be denied without prejudice and the action dismissed. Goldberg v. Saltzman. supra; Putnam County National Bank of Carmel v. Bischofsberger, 82 Misc. 2d 915 (Sup. Ct., Putnam Co. 1975); Tokyo Leasing (U. A) Inc. v. G- IV Wash. Clean & Dry. Inc. 4 Misc. 3d 164 (Dist. Ct., Nassau Co. 2004); and Kemp v. Hinkson, 73 Misc.2d 76 (Dist. Ct., Suffolk Co. 1975). See also, National Bank of Canada v. Skydell, 181 AD.2d 645 Dept. 1992); and 1 New York Civil Practice: CPLR 1f 3213. 02. Since Mirenberg was not given the statutorily required time in which to appear and oppose, the motion against Mirenberg must be denied and the action against him dismissed without prejudice. Accordingly, it is, ORDERED that Plaintiff' s motion for summary judgment in lieu of complaint is granted as to the Defendant New Amsterdam Restoration Group, Inc. and it is further ORDERED that the County Clerk is directed to enter a judgment in favor of the Plaintiff, EPR Capital LLC, and against the Defendant, New Amsterdam Restoration Group, Inc., in the sum of $321322., together with interest at the rate of 10% per annum from September 30, 2005 to the date of the entry of the judgment together with costs and disbursements as taxed by the Clerk; and it is further

,..,,- EPR CAPITAL, LLC v. NEW AMSTERDAM RESTORATION GROUP, INC. ORDERED that Plaintiff' s motion for summary judgment against the Defendant Allen Mirenberg is denied and the action against Defendant Allen Mirenberg is severed and dismissed without prejudice. This constitutes the decision and Order of the Dated: Mineola, NY August 7, 2007 ENTERED AUG 0 Q 2001 r",.".. - JUI\ fv COUNTY CLERKS OFFICE