FILED: NEW YORK COUNTY CLERK 12/29/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/29/2015

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

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

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 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

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

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

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

FILED: NEW YORK COUNTY CLERK 11/08/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/08/2016

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 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/13/2015

FILED: NEW YORK COUNTY CLERK 02/13/ :02 PM INDEX NO /2014 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/13/2015

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

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 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017

FILED: NEW YORK COUNTY CLERK 06/07/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/07/2016

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

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

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

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

FILED: NEW YORK COUNTY CLERK 06/16/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 06/16/2016

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

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

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:

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

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

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

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

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

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

FILED: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

Case5:12-cv HRL Document9 Filed08/09/12 Page1 of 5

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9

Case GLT Doc 260 Filed 05/26/17 Entered 05/26/17 18:34:45 Desc Main Document Page 1 of 3

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

Defendant Myint 1. Kyaw cross-moved for a stay ofthis action, during the

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 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015

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

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:

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

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

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

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

FILED: NEW YORK COUNTY CLERK 02/15/ :55 PM INDEX NO /2012 NYSCEF DOC. NO. 509 RECEIVED NYSCEF: 02/15/2018

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

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

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

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

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

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

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Information or instructions: Combined discovery requests, admissions, production of documents and interrogatories

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

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.

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

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

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017

APPEAL A FORCIBLE DETAINER JUDGMENT

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

FILED: NEW YORK COUNTY CLERK 04/05/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 04/05/2016

FILED: NEW YORK COUNTY CLERK 02/17/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 02/17/2016 EXHIBIT A

Benzies v Take-Two Interactive Software, Inc NY Slip Op 32504(U) December 19, 2016 Supreme Court, New York County Docket Number: /16

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.

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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.

Joobeen v Joobeen 2014 NY Slip Op 33029(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

FILED: NEW YORK COUNTY CLERK 12/09/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/09/2015

HOROWITZ LAW GROUP PLLC

x FIELDSTON PROPERTY OWNERS ASSOCIATION,

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

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

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

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.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

Case 1:06-cv TPG Document 45 Filed 04/29/16 Page 1 of 11. : : Defendant. :

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Transcription:

FILED: NEW YORK COUNTY CLERK 12/29/2015 04:42 PM INDEX NO. 654428/2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/29/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK RCE RECOVERY LLC, Plaintiff, Index No. -against- EMX HOLDINGS LLC, Defendant. Memorandum of Law in Support of Motion for Summary Judgment in Lieu of Complaint PRESS LAW FIRM PLLC 144 East 44th Street, Eighth Floor New York, NY 10017 Telephone: (212) 922-1111 Facsimile: (347) 342-3882 mpress@presslawfirm.com 1 of 6

Table of Contents PRELIMINARY STATEMENT... 2 STATEMENT OF FACTS... 2 ARGUMENT... 4 CONCLUSION... 5 2 of 6

Plaintiff RCE Recovery LLC ( RCE ), by and through its undersigned attorneys, submits this memorandum of law in support of its motion for summary judgment in lieu of complaint against Defendant EMX Holdings, LLC ( Holdco ), as set forth below. PRELIMINARY STATEMENT This action arises from the failure of Holdco to pay the sum of $500,000, plus interest at a rate of 6% per annum, or $51,910.11, pursuant to a Convertible Promissory Note made as of January 8, 2014 (the Note ). Accordingly, RCE requests that the Court immediately enter judgment against Holdco in the amount of $550,910.11 pursuant to CPLR 3213. STATEMENT OF FACTS On December 19, 2011, Plaintiffs Recurrent Capital Bridge Fund I, LLC, Cragmont Capital LLC and Ethan Einwohner (the Underlying Plaintiffs ) commenced an action (the Underlying Action ) in the Supreme Court of the State of New York against ISR Systems and Sensors Corp. ( ISR ), EMX Group, Inc. ( EMX Group ), EMX International, Inc. ( EMX International I ), EMX International LLC ( EMX International II ), EMX Holdings, LLC, James M. Herrmann, Robert V. Gibbs and Timothy J. Arion (collectively, the Underlying Defendants ) captioned Recurrent Capital Bridge Fund I, LLC, et al. v. ISR Systems and Sensors Corp., et al., Index No. 650190/2011. See Affidavit of Ethan Einwohner ( Einwohner Aff. ) 2. On January 25, 2012, the Underlying Defendants removed the Action to the United States District Court for the Southern District of New York, where it is captioned Recurrent Capital Bridge Fund I, LLC, et al. v. ISR Systems and Sensors Corp., et al., Civil Action No. 1:12-cv- 00772 (SAS) (KNF). See id. 3 & Exh. 1. On January 9, 2014, the parties to the Underlying Action mutually agreed to resolve their 2 3 of 6

dispute in a Confidential Settlement Agreement and Mutual Release (the Settlement Agreement ). See id. 4 & Exh. 2. Under Section 1 of the Settlement Agreement, Defendants agreed to provide Plaintiffs with settlement consideration, including a 6% convertible promissory note in the amount of $500,000 issued by Holdco, payable on or before October 1, 2015. See id. 5. Accordingly, Holdco issued to RCE a Convertible Promissory Note in the amount of $500,000, plus interest a rate of 6% per annum, compounded at the end of each calendar quarter. See id. 6 & Exh. 3. The Maturity Date of the Note is October 1, 2015. See id. On a number of occasions prior to the Maturity Date, including on July 31, 2015, RCE gave Holdco oral and written notice of its intent not to exercise the conversion feature of the Note, and to require payment of the Note in cash upon the Maturity Date. See Affirmation of Matthew J. Press ( Press Aff. ) 2 & Exh. 1. By letter dated September 24, 2015, RCE gave notice to Holdco that the Note was due on October 1, 2015, with principal in the amount of $500,000, along with interest in the amount of $51,910.11, for a total of $551,910.11. See id. 3 & Exh. 2. Holdco failed to pay any amount due under the Note, and remains in default. See Einwohner Aff. 7. Holdco acknowledged its default on October 16, 2015. See Press Aff. 5 & Exh. 3. Thus, RCE is now entitled to the sum certain of $551,910.11, as of October 1, 2015, plus 6% interest, along with 9% statutory interest, commencing October 1, 2015. See Einwohner Aff. 8. 3 4 of 6

ARGUMENT Where an action is based upon an instrument for the payment of money only, the plaintiff may enforce it by a motion for summary judgment in lieu of complaint, pursuant to CPLR 3213. See N.Y. C.P.L.R. 3213 (McKinney); Boland v. Indah Kiat Fin. (IV) Mauritius Ltd., 291 A.D.2d 342, 343, 739 N.Y.S.2d 122, 123 (1 st Dep t 2002) ( CPLR 3213 is available where a right to payment can be ascertained from the face of a document. ); J.D. Structures, Inc. v. Waldbaum, 282 A.D.2d 434, 436, 723 N.Y.S.2d 205, 207 (2 nd Dep t 2001) (granting summary judgment in lieu of complaint for unpaid portion of compensation due under settlement agreement). To establish its entitlement to judgment, the plaintiff need only (1) establish the existence of the instrument, and (2) submit an affidavit of nonpayment. See, e.g., Poah One Acquisition Holdings V Ltd. v. Armenta, 96 A.D.3d 560, 946 N.Y.S.2d 571, 572 (1 st Dep t 2012) (enforcing guaranty); Nordea Bank Finland PLC v. Holten, 84 A.D.3d 589, 590, 923 N.Y.S.2d 464, 465 (1 st Dep t 2011) (finding reference to guaranty in underlying agreements did not create issue of fact precluding summary judgment); Bank of Am., N.A. v. Solow, 59 A.D.3d 304, 874 N.Y.S.2d 48 (1st Dep t 2009) (upholding grant of motion upon guaranty). It is undisputed that Holdco issued the Note to RCE, and that the Note is a valid and existing instrument. See Einwohner Aff. 5-6; Press Aff. 4. The Note provides that, on or before October 1, 2015, Holdco must pay RCE the sum of $500,000, plus interest a rate of 6% per annum, compounded at the end of each calendar quarter. See Einwohner Aff. 6. RCE did not exercise the conversion feature, and duly notified Holdco that it would require payment in cash on the Maturity Date. See Press Aff. 2. As of October 1, 2015, Holdco was obligated to pay the principal amount, plus $51,910.11 in interest, for a total of $551,910.11. 4 5 of 6

Accordingly, the Court should now enter judgment in favor of RCE and against Holdco in the amount of no less than $551,910.11, plus statutory interest at a rate of 9% per annum. CONCLUSION In view of the foregoing, REC respectfully request that the Court grant it summary judgment against Holdco, and grant all such other and further relief as the Court deems just and proper. DATED: New York, New York December 29, 2015 Respectfully submitted, PRESS LAW FIRM PLLC By: Matthew J. Press Matthew J. Press 144 East 44th Street, Eighth Floor New York, NY 10017 Telephone: (212) 922-1111 Facsimile: (347) 342-3882 mpress@presslawfirm.com Attorneys for Plaintiff 5 6 of 6