SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Similar documents
Verrelli v DePinto 2007 NY Slip Op 32915(U) September 13, 2007 Supreme Court, New York County Docket Number: / Judge: Stephen A.

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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.

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

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

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

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

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.

MOTION DATE:II- SUBMIT DATE: 12- SEQ. NUMBER - 001

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

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

SHORT FORM ORDER OF NEW YORK SUPREME COURT - STATE. Present: HON. STEPHEN A. BUCARIA Justice TRIAL/IAS, PART 18 NASSAU COUNTY LYNN DALY, Plaintiff,

SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA. Order to Show Cause... X Affidavit in Opposition... X Rep ly Affirmation...

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:

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.

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Plaintiff, Defendants.

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

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.

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

Gall v Colon-Sylvan 2012 NY Slip Op 33931(U) November 9, 2010 Supreme Court, Nassau County Docket Number: 6536/07 Judge: Stephen A.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

SCA. Present: HON. JAMES P. McCORMACK JUSTICE TRIAL/IAS PART 43. This motion by the defendant seeking an order to change the venue of the above

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

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

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Justice Supreme Court. Plaintiff. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

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

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

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

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

PRESENT: HON. JOEL K. AS ARCH, Justice of the Supreme Court.

SUPREME COURT-STATE OF NEW YORK

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Present: HON. ALLAN L. WINICK, Justice

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

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

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.

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

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

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

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.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

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

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

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff. Defendant x

Case 4:17-cv TSH Document 76 Filed 04/24/17 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) ) ) ) ) ) ) ) ) )

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

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

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

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

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

Plaintiffs, Defendant(s). The following papers having been read on this motion [numbered

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Index No: PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court. Submission Date: 5 - l-00. Motion IUD: 5-l -00

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

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

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

PRELIMINARY STATEMENT

MEMORANDUM. x THE REALTY ENTERPRISE, LLC INDEX NO /05. - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x

Order to Show Cause, Attorney s Affirmation, Affirmation, Affidavit in Support, Complaint and Exhibits... Affidavit in Opposition apd Exhibits...

People v Winston 2010 NY Slip Op 33580(U) December 17, 2010 Sup Ct, Nassau County Docket Number: /10 Judge: Stephen A. Bucaria Republished from

Matter of Neumann 2018 NY Slip Op 33192(U) December 13, 2018 Surrogate's Court, New York County Docket Number: Judge: Rita M.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants.

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Justice

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

Plaintiff( s), Defendant( s).

CHARLES COOPER, M.D., Individually and on behalf of WILLIAMSBURG IMAGING

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

Transcription:

SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice STUART SOMERSTEIN and MARIANNA SOMERSTEIN Plaintiffs TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 007184/09 MOTION DATE: July 7, 2009 Motion Sequence # 001, 002, 005 -against- BISTATE OIL MANAGEMENT CORP. Defendant. The following papers read on this motion: Order to Show Cause... XX Cross-Motion... X Affirmation in Opposition... XX Affirmation/Affidavit in further Support.. XX Sur- Reply Affidavit... X Memorandum of Law...... XX Reply Memorandum of Law... X This motion, by plaintiffs Stuart and Marianna Somerstein, brought on by order to show cause, for an order staying enforcement of a judgment by confession entered March 20 2009 in the amount of$915 225 pending the outcome of this action to vacate the Judgment, vacating all restraining notices, information subpoenas and other enforcement mechanisms in connection with the Judgment served by defendant Bistate Oil Management Corp. pending the outcome of this action is granted in part and denied in part, and it is

ordered that enforcement of the Judgment is stayed pending the outcome of this action or further order of the court provided plaintiffs fie an undertaking in the amount of$l,000 000 (see Schwartz v Gruber, 261 AD2d 526, 1999), and vacatur of the enforcement mechanisms is denied; and a motion, by defendant Bistate Oil Management Corp., brought on by order to show cause, for an order transferring venue to New York County and requiring an undertaking is denied with respect to venue and granted with respect to an undertaking, and a cross-motion, by defendant Bistate, for an order transferring venue or for an order converting this proceeding to a plenary action and allowing discovery is granted in the alternative and this proceeding is deemed a plenary action pursuant to CPLR 03( c) consent, and defendant shall have twenty days after service upon its counsel of a copy of this order to serve an answer and the parties are directed to appear for preliminary conference to schedule discovery in chambers at 9:30 a.m. on October 15 2009. This summary proceeding, now deemed an plenary action, was brought by petitioners now plaintiffs, Stuart Somerstein and Marianna Somerstein, to vacate Judgments by Confession and stay enforcement of such Judgments. They allege that a Collateral Assignment and Settlement Agreement dated 2/5/09 (the Agreement) which settled an action commenced by Bistate in New York County was the basis for the Confessions of Judgment and a Mortgage on a residence owned by Marianna Somerstein. They contend that the Agreement was not fully executed or binding. Therefore, they argue, Bistate wrongfully entered judgment against them and fied a mortgage on their residence in Nassau County. They fied a Petition in this court on April 15, 2009 to declare the Agreement null and void and to vacate the Judgments. Although the Petition does not allege fraud, the Somersteins now aver that Bistate committed fraud in fiing the Judgments and the mortgage on premises owned by Marianna Somerstein. The main issue in this action is whether the Collateral Assignment and Settlement Agreement dated 2/5/09 (the Agreement) between the parties is effective and binding. crucial procedural issue, that of venue, must be resolved prior to addressing the merits of the Agreement as related to plaintiffs ' application to vacate. The settlement agreement arises out of an action commenced by Bistate in New York County under Index No. 600234/09 to recover $940 000 due on a $1 000 000 loan against Stuart M. Somerstein, Marianna Somerstein, a/kla Marika Somerstein and Quinn Restaurant Corporation d/b/a Water s Edge Restaurant (the New York Action). Without service of process upon the Somersteins in the New York County Action, Bistate and the Somersteins executed the Collateral Assignment and Settlement Agreement dated 2/5/09, a guarantee

Affidavits of Confession of Judgment, a mortgage on premises owned by Marianna Somerstein, and an Escrow Agreement appointing David S. Frydman, Esq., Bistate s counsel as escrow agent. The Collateral Assignment and Settlement Agreement recites that it is between Marianna & Stuart Somerstein (collectively Assignor) and Bistate Oil Management Corp. (the Assignee). The Agreement indicates that the Somersteins had contracted to sell stock of a wholly owned corporation, M. S. Marine Development Corp. (owner of Quinn Restaurant Corp.), to one H&R Convention & Catering Corp. They agreed to assign the Note resulting from that transaction to Bistate. The Assignor disputed that anyone other than Stuart was obligated on the loan, but nevertheless agreed to: (i) pledge to Assignee all of Assignor s right, title and interest in and to the $1 000 000 "Note"... and secure purchaser s recognition of such Pledge, (ii) cause the "Note"... to be issued to the Assignee, and (iii) guarantee the full and timely payment of the Loan balance, $915 000 and all amounts under the Note, with such guarantee secured by confessions of judgment and a subordinate mortgage on Assignoes home at 200 Ocean Avenue, Lawrence, NY 11559 The Agreement does not contain an explicit statement that the purchaser s recognition ofthe Somersteins ' pledge is a condition precedent to the effectiveness of the Agreement. There is no issue with regard Stuart Somerstein s obligation to Bistate regarding the balance due on the loan. Indeed, his letters from January to November of2007 to Richard Siegal, President of Bistate, express his "love" and "gratitude" to his "true friend", thank him for his "graciousness, acknowledge that Stuart has "taken advantage" of Richard' good nature. Stuart explicitly pro ises: "I wil make you whole I promise I will" The Somersteins failed to secure H&R Convention & Catering Corp. acknowledgment of the Pledge. They nevertheless insisted that Bistate discontinue the New York Action against Quinn Restaurant Corporation, owned by M.S. Marine Development Corp., as the pending litigation negatively impacted upon the proposed transaction between S. Marine and H & R Convention. In this action, the Somersteins take the position that the Agreement never took effect due to the failure of a condition precedent, i., the signature of H&R Convention, the

purchaser of M. S. Marine to the Acknowledgment. Bistate takes the position that there was no condition precedent, and that the Somersteins fully executed the Agreement rendering it effective. factual issue exists, for, as noted, the Agreement can be taken as silent or ambiguous with respect to a condition precedent. Both parties, in writing, previously took positions regarding the Agreement which contravene those taken in this proceeding. The Somersteins, by their counsel Todd Pickard, stated in an email dated 2/12/09 "We do not consider execution by H&R Convention and Catering Corp.... to be a condition precedent to the effectiveness of the Collateral Assignment and Settlement Agreement." By February, however, the Somersteins appear to change that position in an e-mail in which they demand return of the signed confessions of judgment and the mortgage on the Lawrence residence, and offer two new proposals "in light of the collapse ofthe negotiated settlement agreement due to failure of condition precedent". This change of position was apparently triggered by Bistate s refusal to provide a discontinuance against Quinn as agreed until H&R Quinn s purchaser, acknowledged the Pledge and Assignment (see 2/13/09 e-mail from Marika (Somerstein) to Richard (Siegal)). Bistate, on the other hand, in an email dated 2/12/09 takes the position that the Collateral Assignment and Settlement Agreement had to be " fully executed" with an Acknowledgment and Consent executed by H&R (the Acknowledgment). However, when it became clear that H&R would not execute the Acknowledgment, Bistate also altered its position, and refused to return the Agreement, retaining the Mortgage and Confessions of Judgment, stating in an e-mail to Somersteins' counsel dated 2/23/09 " no documents wil be returned to you." Abandoning its position that the acknowledgment ofh&r was a condition precedent, by letter dated 2/25/09 Siegal declared the Somersteins in "default" under the Collateral Assignment and Settlement Agreement, and provided ten days notice to cure the default in assigning the "Note, Pledge Agreement and Guaranty" to them. After petitioners commenced this action Bistate fied an Amended Complaint in the New York County Action on April 30, 2009 seeking a declaration regarding its rights under the Collateral Assignment and Settlement Agreement. Prior to the filing the Amended Complaint, Bistate discontinued the New York County Action against Quinn Restaurant Corp., d/b/a Water s Edge Restaurant. Bistate s change of position in this regard in not explained. It is noted that several things are not in dispute notwithstanding the alleged wrongful

filing of the Judgments by Confession. Bistate Oil Management Corp. provided a one milion dollar check to and in favor of Stuart Somerstein. $85 000 was repaid with one $20 000 installment made via Quinn Restaurant Corporation check during settlement negotiations. Turning to the issue of venue, it is necessarily the first procedural issue, for ifvenue is changed, the remaining issues would be transferred. Defendant' s application to change venue to New York County is premised upon the contractual venue provision of the Agreement. Even were the validity of the Agreement established, which it is not, public policy precludes placing venue in New York County. CPLR 3218 governs judgments by confession and "reflects a carefully devised scheme providing for entry of judgment by the clerk of the county in which the debtor resides (CPLR 3218). A ' Judgment by confession may be entered only in the county designated in the debtor s affidavit" Terezakis v. Goldstein 168 Misc.2d 298 300, Supreme Court, New York County 1996). The policy is intended to protect third part creditors, and entry of a judgment by confession in an unauthorized county wil render the judgment void (CPLR 32l8(b)). Moreover, a defective confession of judgment which does not place venue in the debtor s county wil not be "treated as innocent, i.e., should not be considered a mere matter of venue, as in a contested action" as the "main purpose ofthe affidavit is the protection of third persons" who may assure themselves that the confession is for a legitimate debt; "the county to which such third person should be able to turn in order to check on the confession is the debtor s residence county" (Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, Civil Practice Law & Rules C32l8:8). To comport with policy considerations, parties to litigation should not be permitted to contract away third party interests and a motion to vacate should be "restricted to its original venue" (Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, Civil Practice Law & Rules C32l8:l6). Vacatu of a judgment by confession "must be sought in the court in which the judgment was entered" Gkanios v. Gkanios 233 AD2d 367, 2d Dept 1996). Accordingly, venue shall remain in this court. Bistate also seeks dismissal of the petition, now complaint, on the grounds that a prior action is pending. However, the original complaint in the New York County Action addresses the Somersteins liability on a loan; it does not concern the Agreement. The Amended Complaint was fied after commencement of this proceeding. Accordingly, Bistate s amended claim for a declaratory judgment regarding the Agreement was not fied

prior to plaintiffs' application for a declaratory judgment and vacatur. Turning to the application for a preliminary injunction, in order to be entitled to a preliminar injunction, plaintiffs must show "a probabilty of success, danger of irreparable injury in the absence of an injunction, and a balance of the equities in (its) favor (A etn a Ins. Co. v Capasso. 75 NY2d 860, 862, 1990), and must fie an undertaking (Schwartz v Gruber, 261 AD2d 526, 1999). though the Agreement is ambiguous confessions of judgment "are always closely scrutini e4... and in judging them a liberal attitude should be assumed in favor of the judg btor Rae v. Kestenberg 23 AD2d 565, 2d Dept affd 16 NY2d 1023, 1965). ariig s agreement and a liberal attitude toward the debtor is sufficient to establish a likel d"ofsuccess on the merits and satisfy the equities in plaintiffs' favor. Irreparable injury as established at the hearing before Justice Palmieri on April 15, 2009, is sufficient. Dated AU 6 2 7 2009 ENTERED NASSAu AUG,3 1 2009 \'UU CO CLERK' S OFFfE