Wein v JMJ Films, Inc NY Slip Op 30992(U) May 31, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Similar documents
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.

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

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

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.

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:

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:

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

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

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.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

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

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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:

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Merrill Lynch Bus. v Trataros Constr. Inc NY Slip Op 30370(U) May 28, 2004 Supreme Court, New York County Docket Number: /2003 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.

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:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn 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:

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

BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

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

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

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:

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

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

Equinox Hudson St., Inc. v Hudson Leroy LLC 2015 NY Slip Op 31917(U) October 9, 2015 Supreme Court, New York County Docket Number: /12 Judge:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge:

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

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

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

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

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

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

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

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

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

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

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"

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

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.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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

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.

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

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

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Douglas Elliman LLC v East Harlem Dev. LLC 2010 NY Slip Op 30492(U) March 8, 2010 Supreme Court, New York County Docket Number: /08 Judge:

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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:

Arty v New York City Health & Hosps. Corp NY Slip Op 30609(U) April 15, 2015 Supreme Court, New York County Docket Number: /14 Judge:

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

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

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

Shapiro v National Arbitration & Mediation, Inc NY Slip Op 33956(U) December 19, 2011 Supreme Court, Bronx County Docket Number: /11

Gould v Fort 250 Assoc., LLC 2018 NY Slip Op 33248(U) December 14, 2018 Supreme Court, New York County Docket Number: /17 Judge: Robert D.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

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.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Transcription:

Wein v JMJ Films, Inc. 2016 NY Slip Op 30992(U) May 31, 2016 Supreme Court, New York County Docket Number: 652468/14 Judge: Robert R. Reed Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 43 ------------------------------------------X MARC WEIN and MURRAY HILL STUDIOS, INC, Index No. 652468/14 Plaintiffs, - against - DECISION/ORDER JMJ FILMS, INC., JAMES MOSKOVITZ, JOYCE MOSKOVITZ and KENNETH ADELBERG Defendants...;.;. x ROBERT R. REED, J.: Motion by plaintiffs GRANTED in part and denied in part; cross-motion by defondants JMJ Films, Inc., James Moskovitz and Joyce Moskovitz DENIED. Plaintiffs move for summary judgment, pursuant to CPLR 3212, granting judgment against defendants Joyce Moskovitz and Kenneth Adelberg in the amount of $415,385.53, together with interest, costs and disbursements, based upon a guaranty those defe~dants signed in support of a certain settlement agreement entered into by defendants JMJ Films, Inc. ("JMJ") and James Moskovitz with plaintiff Murray HillStudios, Inc. ("MHS"), dated October 26, 2005 (the "Settlement Agreement"). Defendants JMJ, James Moskovitz and Joyce Moskovitz cross-move for summary judgment dismissing the first, second, fourth and fifth cause~ of action of the ' complaint. The third cause of action relates only to defendant Kenneth Adel berg, who opposes plaintiffs' motion, but does not cross-move. Of note; in the complaint plaintiffs "demand. judgment against the Defendants in the sum of $116,809.20, with interest thereon from October 26, 2005, together with any and all related attorney's fees, which fees amount to at least $50,000 ' 2 of 6

[* 2] for past fees and is to be more accurately determined in the future, as well as the costs and disbursements associated with this action." Plaintiffs here establish that on October 26, 2005 defendants JMJ and James Moskovitz did enter into the Settlement Agreement with plaintiff MHS to resolve a then-pending lawsuit between and among those parties (see Index No. 115666/04). In the then-pending suit, plaintiff MHS asserted claims against defendants JMJ and James Moskovitz "in the sum of $278,013.81, plus attorneys' fees in the sum of $50,000, with interest, costs and disbursements." Under the Settlement Agreement, defendants JMJ and James Moskovitz agreed to pay plaintiff MHS a compromise amount of $210,000.00 -- $15,000.00 of which was to be paid upfront, with the, $195,000.00 balance to be paid in quarterly installments, with interest at a rate of six percent per annum, pursuant to particular terms and provisions. Defendants JMJ and James Moskovitz further agreed that, in the event of their default in l?ayment of any installment and upon the failure to timely cure any such default after due notice thereof, plaintiff MHS would be entitled "to enter Judgment... as demanded in the complaint, with costs and interest as provided by law, giving credit for all payments made prior to the default." The Settlement Agreement specified that, "as additional security for payment of the Settlement Amount," defendants JMJ and James Moskovitz would provide a confession of judgment, as well as personal guarantees by defendants Adel berg and Joyce Moskovitz, neither of whom was party to the then-pending suit. The court notes that the Settlement Amount is a defined term in the Settlement Agreement, that is, "$210,000.00." Plaintiffs further establish that on October 26, 2005 and November 7, 2005 defendants Joyce Moskovitz and Adelberg, respectively, executed personal guarantees in the form and for 2 3 of 6

[* 3] the purpose referenced in the aforementioned Settlement Agreement. In executing the guarantees, defendants Joyce Moskovitz and Adelberg acknowledged that i~ "was in [their] direct financial interest and to [their] benefit to induce [plaintiff MRS] to enter the [Settlement Agreement] and to discontinue the [then-pending lawsuit] by executingand delivering [such I. guarantees]." Under the guarantees, defendants Joyce Moskovitz and Adelberg "guarantee[] the ' full and prompt satisfaction, payment and the performance of all liabilities and obligations of [defendant] JMJ to [plaintiff Murray Hill] under the [Settlement Agreement]." Plaintiffs establish that, while defendants JMJ and James Moskovitz made quarterly payments more or less in accordance with the schedule set forth in the Settlement Agreement, those defendants defaulted under the accord in that they did not make the payment due on February 1_5, 2014, and did not timely cure such default thereafter. Plaintiffs establish that notice of the default was given to each of defendants herein in the manner prescribed in the Settl~ment Agreement and/or applicable guarantees. Although defendants JMJ and James Moskovitz attempted to make payments after the cure period had expired, such efforts would not affect the event of default or plaintiff MHS 's right to seek the relief provided for in the Settlement Agreement. "At the time of the default," the affidavit of MHS's pre;ident, plaintiff Marc Wein, attests, "the balance due as set forth in the payment schedule was $48., 795.23." (Wein Aff., para. 8) None of defendants contest the accuracy of that figure - only asserting that they should be given credit for the additional payments that were attempted to be made after the expiration of I J..' the cure period. Thus, there is no factual dispute that $48,795.23 of the defined Settlement Amount remained to be paid. as of February 15, 2014. 3 4 of 6

[* 4] Plaintiffs find no support.in the Settlement Agreem~nt for any calculation that defendants Joyce Moskovitz and Adelberg as guarantors owe plaintiffmhs either $415,385.53, as requested on the motion, or $116,809.20, a.sdemanded in the complaint. In the Settlement Agreement, those defendants guarantee only the $210,000.00 Settlement Amount defined therein, with interest, costs, disbursements and attorneys' fees in connection with the recovery of that amount, from the date of its inception. The confession of judgment, executed separntely by. \ defendants JMJ and James Moskovitz, under the index number of the then-pending action is distinct and has a different purpose, with a different onset for the calculation of interest, costs, disbursements and attorneys' fees. The guarantees of defendants Joyce Moskovitz and Adelberg. do not, by their own plain language or by the plain l~guag~ of the Settlement Agreement in.. which they are referenced, purport to guarantee the performance of the obligations manifested in the confession of judgment. DefendantsJMJ, James Moskovitz andjoyce Moskovitz cross-move for summary judgment, based upon arguments of waiver and failure to mitigate. These arguments are not substantive, and merit no discussion. Finally, the court observes tha:t neith~r the Settlement Agreement nor the guar~niees nor '. the confession ofjudgment, for that matter, appear to accord plaintiff Marc Wein any rights as an individual. The court, thus, is confused regarding his presence as a party to this litigation -.and, therefore, would ask counsel to consider whether there is any non-frivolous purpose to such ; ',. individual's continuing involvement as a party as the proceedings herein progress: Accordingly, it is her~by: 4 5 of 6

[* 5] ORDERED that plaintiffs' motion for summary judgment is granted in part and denied in part to the extent that plaintiff Murray Hill Studios, Inc. anlyshall have judgment in its favor against defendants Joyce Moskovitz and Kenneth Adelberg, jointly and severally, in the amount of $48,795.23, with interest from February 15, 2014, together with costs and disbursements, and that the Clerk shall enter such judgment; and it is further ORDERED that the cross-motion by defendants JMJ Films, Inc., James Moskovitz and Joyce Moskovitz is denied; a.nd it is further ORDERED that to the extent plaintiff Murray Hill Studios, Inc. seeks recovery of its attorneys' fees against defendants Joyce Moskovitz and Kenneth Adelberg such claims are ( hereby severed; and it is further ORDERED that the parties by their attorneys shall appear for a preliminary conference in Part 43, in Room 581 at the Courthouse located at 111 Centre Street, New York, New York 10013 on July 14 at 9:30 a.m. Dated: May 31, 2016 ( ENTER:. ~r::;;~zire:;;::es:!:..e-d--~---------=> J.S.C. 5 6 of 6