Atalaya Asset Income Fund II LP v HVS Tappan Beach Inc NY Slip Op 32430(U) October 4, 2016 Supreme Court, Nassau County Docket Number:

Similar documents
Merchant Cash & Capital, LLC v Randa's Bakery, Inc NY Slip Op 31732(U) August 26, 2016 Supreme Court, Nassau County Docket Number:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

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:

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

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

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 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:

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

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

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.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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:

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

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Wells Fargo Trade Capital Servs., Inc. v Sinetos 2012 NY Slip Op 33373(U) December 19, 2012 Supreme Court, New York County Docket Number: /2010

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

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

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

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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:

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

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

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

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

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

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.

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.

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

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.

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

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

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

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

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

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

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.

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

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

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:

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.

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:

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

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.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

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:

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

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.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

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

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

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel 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.

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

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

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

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 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

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:

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:

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.

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

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

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

Property Clerk v Hylor 2016 NY Slip Op 31506(U) August 4, 2016 Supreme Court, New York County Docket Number: /15 Judge: Martin Shulman Cases

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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:

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

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

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

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

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

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Plaintiff United States of America ( plaintiff ) commenced this action seeking payment for the indebtedness of

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

Legum v Russo 2015 NY Slip Op 32508(U) November 30, 2015 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Citimortgage, Inc. v American Home Mtge NY Slip Op 30953(U) April 16, 2013 Supreme Court, New York County Docket Number: /11 Judge: Donna

Matter of Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

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

Transcription:

Atalaya Asset Income Fund II LP v HVS Tappan Beach Inc. 2016 NY Slip Op 32430(U) October 4, 2016 Supreme Court, Nassau County Docket Number: 600517-16 Judge: Jerome C. Murphy 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 : STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. JEROME C. MURPHY, Justice. ATALA YA ASSET INCOME FUND II LP, - against - Plaintiff, TRIAL/IAS PART 19 Index No.: 600517-16 Motion Date: 8/15; 8/22/16 Sequence Nos.: 001, 002, 003 Mi;;:-., M!>I t-1 D DECISION AND ORDER HVS TAPPAN BEACH INC., SUN PROPERTY CONSULTANTS, INC., HVS ENTERPRISES INC., SINGH HOSPITALITY GROUP, INC., HARENDRA SINGH, RUBY SINGH and TOWN OF OYSTER BAY, Defendants. The following papers were read on this motion: Sequence No. 001: Notice of Motion, Affirmation, Affidavit of Facts and Exhibits...! Sequence No. 002: Notice of Cross Motion, Affidavit of Ruby Singh, Affirmation of Martin Silver and Exhibit.....2 Affirmation in Opposition to Cross-Motion, Affidavit in Opposition and-- ------- Exhibits... 3 Sequence No. 003: Notice of Motion, Memorandum of Law, Affirmation and Exhibits....4 Plaintiffs Memorandum of Law in Opposition... 5 Affidavit in Opposition of Lawrence I. Linksman... 6 Affirmation in Opposition and Exhibits... 7 Reply Memorandum of Law in Further Support... 8 PRELIMINARY STATEMENT In Sequence No. 00 I, plaintiff brings this application for order: (I) pursuant to CPLR 3215 granting plaintiff a default judgment against defendant, HVS Tappan Beach Inc. ("Tappan Beach") on the complaint's first and second causes of action and against defendants, Sun -)- 1 of 9

[* 2] ' Property Consultants, Inc. ("Sun Property"), HVS Enterprises, Inc. ("Enterprises"), Singh Hospitality Group, Inc. ("Hospitality"), Harendra Singh ("Harendra") and Ruby Singh ("Ruby") on the complaint's third and fourth causes of action; (2) directing the entry of a money judgment against Tappan Beach, Sun Property, Enterprises, Hospital, Harendra and Ruby in the amount of $1,842,875, with interest thereon from October 1, 2015; (3) permitting an affirmation itemizing plaintiffs collection costs (including attorneys' fees) to be submitted with its proposed judgment; ( 4) severing and continuing unabated plaintiffs claims against the remaining defendant, Town of Oyster Bay, and (5) granting plaintiff such other and further relief as may be just, proper and equitable. No opposition has been submitted by any parties herein. In Sequence No. 002, defendant, Ruby Singh brings this application for an order pursuant to CPLR 3012(d) to compel the plaintiff to accept the late answer of the defendant, Ruby Singh, and such further or different relief which this Court deems just and proper. Opposition by plaintiff has been submitted to this application. In Sequence No. 003, defendant, Town of Oyster Bay, brings this application for an order pursuant to CPLR 321 l(a)(7), dismissing plaintiffs complaint in its entirety with prejudice. Opposition has been submitted by plaintiff. BACKGROUND Plaintiff commenced this action for recovery on a promissory note of $1,800,000.00 by filing a Summons and Complaint on January 26, 2016. The Complaint alleges that on or about July 11, 2014, Atalaya Asset Income Fund II LP ( "Atalaya") loaned HVS Tappan Beach ("Tappan Beach") $1,800,000.00, in consideration for a promissory note of that date, made by Harendra Singh ("Harendra"), as president. The note called for monthly payments of interest only by Tappan Beach commencing September 1, 2014, until August 1, 2016. Tappan Beach allegedly failed to make the monthly installment for October 2015, and, by virtue of the acceleration clause, the entire amount became due and payable. Plaintiff asserts as its First Cause of Action a claim for $1,800,000.00, with interest of$15,000.00, accrued late charges of $775, and a liquidation preference of$27,000.00, totaling $1,842,875.00. The Second Cause of Action against Tappan Beach claims entitlement to legal fees necessarily incurred as a result of plaintiffs prosecution of this action. The Third Cause of Action, against Sun Property, Enterprise Hospitality, Harendra, and Ruby Singh ("Ruby") is based upon an unconditional guarantee of payment of the July 11, 2014 Note. The Fourth Cause of Action asserts the claim for legal fees against the same defendants based upon their guarantee. -2-2 of 9

[* 3] The Fifth, Sixth, and Seventh Causes of Action are directed at the Town of Oyster Bay ("TOB"). They allege that on July 11, 2014, TOB, Tappan Beach and Atalaya entered into an Agreement for the purpose of securing efficient and beneficial operation of the food and beverage concession at the Town Beach. The Agreement, at 32(i), provided that upon receipt of written notice by TOB from Atalaya that Tappan Beach defaulted under the promissory note, constitutes an event of default by Tappan Beach. 32 provides that in the event of default by Tappan Beach under subd. (!), the Agreement is terminated, and the Termination Payment to Tappan Beach, which was irrevocably assigned to plaintiff, is due and owing. The Termination Payment is equal to the sum of the unpaid principal balance of the Promissory Note, together with default interest, late fees, prepayment penalty, costs, expenses, and attorney's fees from the date of the default by Tappan Beach. The Fifth Cause of Action seeks damages from TOB in the amount of$1,842,875.00 plus attorney's fees, costs and disbursements. The Sixth Cause of Action alleges that 43 of the Agreement provides that the parties acknowledge and agree that Atalaya is a third-party beneficiary of the contract between TOB and Tappan Beach. In the Seventh and Alternate Cause of Action, plaintiff anticipates that TOB will deny that the Agreement is a valid contract. Plaintiff therefor asserts that TOB induced Atalaya to make the loan to Tappan Beach by promising that TOB would fully repay it in the event of default by Tappan Beach. The asserted reason for TOB to make this commitment is that the funds were specifically targeted for improvements to concession service at the Town Beach, which improvements were sought and desired by TOB. DISCUSSION Motion Sequence No. 1 The decision whether to grant a default judgment is left to sound judicial discretion (Shah v. New York State Dep't. Of Civil Service, 168 F.3d 610, 615 [2d Cir.1999]; Briarpatch Ltd. V Geisler Roberdeau, Inc., 513 F.Supp.2d 1, 3 [S.D.N.Y. 2007]). In considering whether a default judgment is appropriate, the Court must first consider whether service of process has been properly effectuated upon the defaulting defendant; and second, whether the unchallenged facts alleged in the complaint state a legitimate cause of action (Kee v. Hasty, 2004 WL 807071 at 4 [S.D.N.Y] citing, JOA CHARLES ALAN WRIGHT & ARTHUR R. MILLER, FEDERAL PRACTICE AND PROCEDURE 2688 [3d ed. 1998 ]). The plaintiff must establish by affidavit of an individual with personal knowledge, or similarly verified complaint, facts sufficient to establish the claims alleged (Dyna v. Rose, 260-3- 3 of 9

[* 4] A.D.2d 694 [3d Dept. 1999]). Where the verified complaint is conclusory, and devoid of factual allegations, constituting the claim alleged, a motion for default judgment shall be denied (Ce/nick v. Freitag, 242 A.D.2d 436 [1" Dept. 1997]; Luna v. Luna, 263 A.D.2d 470 [2d Dept. 1999]). The next consideration which the Court must consider is the appropriate level of damages to be awarded plaintiff. By defaulting, a defendant admits to all well-pleaded allegations, except those pertaining to damages (Greyhound Exhibitgroup, Inc. V E.L. UL Realty Corp., 973 F.2d 155, 158 [2d Cir.1992]; Traffic Sports USA, Inc. v. Segura, 2008 WL 4890164 [E.D.N.Y.]). "(W)here the plaintiff has filed reasonably detailed affidavits and a memorandum of law pertaining to the damages requested... and the defendant has failed to make an appearance in the case, the Court can make an informed recommendation regarding damages without an evidentiary hearing." Id. at 5. By Order of this Court dated August 14, 2016, the Court granted plaintiffs motion to sever the action against Sun Property Consultants, Inc., and permitting plaintiff to proceed against remaining defendants HVS Tappan Beach, Inc., HVS Enterprises, Inc., Singh Hospitality Group, Inc., Harendra Singh, Ruby Singh, and the Town of Oyster Bay. For this reason, the Court will not consider a default judgment against Sun Property Consultants, Inc., as the action against it has been severed due to a bankruptcy stay. Plaintiff has provided affidavits of service upon HVS Tappan Beach, Inc. (Exh. "B"), with an affidavit of additional mailing (Exh. "C"), HVS Enterprises, Inc. (Exh. "F" [Doc. 5]), an affidavit of additional mailing to HVS Enterprises, Inc. (Exh. "G"), Singh Hospitality Group, Inc. (Exh. "H"), affidavit of additional mailing to Singh Hospitality Group, Inc. (Exh. "I"), Sheriffs certificate of personal service upon Harendra Singh (Exh. 'T' [Doc. 8]), affidavit of additional mailing to Harendra Singh (Exh. "K"), affidavit of service upon Ruby Singh (Exh. "L"), affidavit of additional mailing to Ruby Singh (Exh. "M"). The Complaint is annexed as Exh. "A"). This is an action on a Note in the amount of$1,800,000.00, which plaintiff claims that defendant HVS Tappan Beach, Inc. defaulted upon in October 2015. The additional defendants are personal guarantors of the obligation ofhvs Tappan Beach, Inc. The Promissory Note is armexed as Exh. "N". The Note provided for the payment of interest only at the rate of 6.75% over the prime rate of interest as published by the Wall Street Journal on the last business day prior to payment date. In no event was it to be less than 10.0%. It provided for default and acceleration in the event of a monetary default, which is a -4-4 of 9

[* 5] failure to make payment within 10 days after the date when due. In the event of a default, lender was entitled to interest at the rate of 2.00% per month, not to exceed the maximum interest permitted by law. Lender was also entitled to a late charge of 5.00% of the payment in the event payment was not made within 10 days of the due date. Art. 17 provided that in the event it became necessary to employ counsel to collect the debt, borrower agreed to pay all reasonable fees and out-of-pocket expenses of the lender, including reasonable attorney's fees and disbursements for the services of external or in-house counsel whether or not suit is brought. Art. 23 provided that upon the earlier of the maturity date, as may be extended, or the repayment of the Principal Indebtedness, the borrower was to pay the lender a Liquidation Preference of $27,000.00. Annexed as Exh. "O" is a Guaranty of Payment, signed by Harendra Singh on behalf of Sun Property Consultants, Inc., HVS Enterprises, Inc., Singh Hospitality Group, Inc., Harendra Singh, and Ruby Singh. The signatures of Harendra Singh and Ruby Singh are notarized. Plaintiff has submitted an affidavit of Lawrence I. Linksman, the Chief Executive Officer of Bridge Funding, Inc., a loan originator and servicer for Atalaya Asset Income Fund II, LP, an individual who has personal knowledge based on his review of the relevant documents, records and instruments related to this matter maintained by Bridge Funding, Inc. and/or plaintiff. He asserts that there is presently due and owing to plaintiff from HVS Tappan Beach, Inc. the principal amount of$1,800,000.00, interest of$15,000.00, late charges of$775, and the liquidation preference of$27,000.00, all in the total sum of$1,842,875.00, with interest from October I, 2015. In addition, Tappan Beach, Inc. agreed to pay to plaintiff all of its reasonable attorney's fees, costs, and expenses incurred in enforcing its rights under the terms of the Note. The Guarantors, in addition to guaranteeing the repayment of the principal, with interest, late charges, and liquidation fee, agreed to guaranty the payment of reasonable legal fees, costs and disbursements. Plaintiffs motion for a Default Judgment against HVS Tappan Beach, Inc., HVS Enterprises, Inc., Singh Hospitality Group, Inc., Harendra Singh, and Ruby Singh is granted. Plaintiff is directed to Settle Judgment on Notice, and is authorized to submit an affirmation as to the basis for, and reasonableness of legal fees incurred in the course of obtaining judgment against the defendants, and a statement of disbursements and expenditures, which shall be considered by the Court in the granting of Judgment by Default. -5-5 of 9

[* 6]..,_. '! "1.r:; Motion Sequence No. 2 Defendant Ruby Singh seeks to compel plaintiff to accept her late answer. She does not deny receipt of the Summons and Complaint, only that she did not understand it, and that she was unable to obtain the advice of attorneys who have previously represented her and her husband, because she has been unable to pay their legal bills since her husband's incarceration. She has examined the Personal Guaranty, which contains what appears to be her signature, she has no recollection of signing the document, or doing so in the presence of a notary public. Plaintiff having established that defendant Ruby Singh was in default, it became incumbent on Ms. Singh to come forward with a reasonable excuse for her default, and to demonstrate a meritorious defense to the action to avoid the entry of a default judgment (Juseinoski v. Board of Educ. Of City of New York, 15 A.D.3d 353, 356 [2d Dept. 2005]; Kennedy v. City of New York, 114 A.D.3d 831, [2d Dept. 2014]). A defendant seeking to compel a plaintiff to accept a late answer is required to make a similar showing (Gershman v. Ahmad, 131 A.D.3d 1104, 1105 [2d Dept. 2015]). Defendant Ruby Singh has failed on both of her obligations to establish a reasonable excuse and a potentially meritorious defense. Lack of understanding of the legal process served upon her does not constitute a reasonable excuse (Wells Fargo Bank v. Besemer, 131 A.D.3d 1047, 1049 [2d Dept. 2015]). Neither is an unsupported allegation of inability to retain legal counsel (Kanat v. Ochsner, 301 A.D.2d 456, 457-458 [2d Dept. 2003]; Buro Happold Consulting Engineers, PC v. RMJM, 107 A.D.3d 602 [1" Dept. 2013]). In addition to providing a reasonable excuse for her failure to interpose an Answer, Ms. Singh has failed to set forth. With respect to her inability to recall executing the Guaranty, implicitly, if not explicitly, raising the specter of forgery, the Opinion Letter of her counsel, Exh. "Q" to the Affirmation in Opposition, explicitly states explicitly states that "... Ruby Singh executed the Loan Documents applicable to her in my presence and under my supervision." (Id. atijf.). The unsubstantiated assertion of lack of recollection of signing the Guaranty is insufficient to overcome the presumption of validity of a notarized document (Professional Offshore Opportunity Fund, Ltd. v. Braider, 121 A.D.3d 766 [2d Dept. 2014]). The motion by Ruby Singh to compel plaintiff to accept her late Answer is denied. Defendant has failed to establish either a reasonable excuse for her default, or a potentially -6-6 of 9

[* 7] meritorious defense. Motion Sequence No. 3 The Town of Oyster Bay moves to dismiss the Complaint pursuant to CPLR 321 l(a)(?). They claim that an Agreement dated July 2014 among The Town of Oyster Bay, HVS Tappen Beach, Inc., and Atalaya Asset Income Fund II, LP, although apparently signed by John Vendito, Supervisor, and Frank Nocerino, Commissioner of Parks, is not enforceable. Each of the foregoing individuals have submitted affidavits that they do not recall signing the Agreement. Mr. Venditto also asserts his understanding that the document was not authorized by a Town Board Resolution. In its Memorandum of Law in Support of the Motion, counsel argues that the guarantee agreement sought to be enforced against the Town was never approved by the Town Board, and could not have been approved because it violates the New York State Constitution. Plaintiff disputes the claim that the Agreement constitutes an unlawful guarantee, and states that the tepid affidavits of Venditto and Nocerino that they have no recollection of signing are insufficient to overcome the presumption of validity of their notarized signatures on the document (Exh. "A" to Affirmation of Jonathan E. Pickhardt). On a motion to dismiss pursuant to CPLR 3211 (a)(7), the court must determine, "accepting as true the factual averments of the complaint and according the plaintiff every benefit of all favorable inferences, whether the plaintiff can succeed upon any reasonable view of the facts stated" (Malik v. Beal, 54 A.D.3d 910, 911 [2d Dept. 2008]); See also Simmons v. Edelstein, 32 A.D.3d 464, 465 [2d Dept.2006]); (Manfra v. McGivney, 11 A.D.3d 662, 663 [2d Dept.2004]). A motion to dismiss under CPLR 3211 (a)(7), as distinguished from a motion for summary judgment, limits the Court to an examination of the pleadings to determine whether they state a cause of action. Plaintiff may not be penalized for failing to make an evidentiary showing in support of a complaint which states a cause of action on its face (Miglino v. Bally Total Fitness of Greater NY, Inc., 20 N.Y.3d 342, 351 [2013]). The issue presented, is whether or not the Complaint adequately states a claim under any cognizable legal theory. The issues of whether or not the document was signed by authorized representatives of the Town of Oyster Bay, or whether it was approved by a Town Board Resolution, do not undercut the claims set forth in the Complaint. The Complaint, which -7-7 of 9

[* 8].. >, ~J:~movant has failed to attach to its moving papers, but which is attached as Exh. "A" to Motion Sequence No. 1, asserts three Causes of Action against the Town. The Fifth Cause of Action asserts that the Town of Oyster Bay, HVS Tappan Beach, Inc., and Atalaya Asset Income Fund II, LP entered into an Agreement in July 2014 for the purpose of securing the efficient and beneficial operation of the food and beverage concession at the Town Beach. Pursuant to Sec. 32 of the Agreement, in the event ofreceipt of a written notice of default by HVS Tappan Beach, the Agreement is deemed terminated by Town of Oyster Bay, and HVS Tappan Beach irrevocably assigned to plaintiff the Termination Payment to be made by Town of Oyster Bay to HVS Tappan Beach. This Termination Payment consisted of the unpaid principal balance of the Promissory Note, default interest, late fees, prepayment penalty, costs, expenses and attorney's fees accruing from the default. The Complaint alleges that on or about October 16, 2015, Town of Oyster Bay received from plaintiff a written notice of the breach by HVS Tappan Beach, and, pursuant to Sec. 32 of the Agreement, the Town became obligated to pay to plaintiff $1,842,875, together with attorney's fees, costs and expenses. The Sixth Cause of Action is a claim in the alternative, that in Sec. 43 of the Agreement, Town of Oyster Bay and HVS Tappan Beach acknowledged that plaintiff was a third-party beneficiary of the Agreement, and by failing to pay the Termination Payment, Town of Oyster Bay has breached the Agreement. In the Seventh Cause of Action, plaintiff anticipated that Town of Oyster Bay would deny that the Agreement is a legally valid and binding contract. Town of Oyster Bay induced plaintiff to make the loan to HVS Tappan Beach by promising plaintiff that plaintiff would be fully repaid in the event HVS Tappan failed to repay the loan. The Town made these promises because the loan proceeds were specifically earmarked for improvements at the Town Beach, which were of importance to and desired by the Town. The Town allegedly knew at the time of the loan that plaintiff was relying on the Town's promise to fully repay the loan in the event of default, and that the improvements would not be made without plaintiff making the loan. Furthermore, the Town continues to retain the use and benefit of the improvements made with the loaned funds, and that it would be unfair, inequitable, and unreasonable for the Town to retain these benefits which they obtained by inducing plaintiff to enter into the loan agreement based upon a promise to repay the loan in the event of default by HVS Tappan Beach. The foregoing allegations are sufficient to state causes of action against defendant Town -8-8 of 9

[* 9] \ of Oyster Bay. Town of Oyster Bay's motion to dismiss the Complaint for failure to state a cause of action is denied. To the extent that requested relief has not been granted, it is denied. This constitutes the Decision and Order of the Court. Dated: Mineola, New York October 4, 2016 ENTER: JEROME C. MURPHY J.S.C. ENTERED OCT l 2 2016 NASSAU COUNTY COUNTY CLERK'S OFFICE -9-9 of 9