CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 31574(U) July 12, 2013 Supreme Court, New York County

Similar documents
CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

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

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:

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

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

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

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

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

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.

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

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.

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

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

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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

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

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

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

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

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

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

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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.

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:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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:

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

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

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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:

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.

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

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

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:

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

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

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

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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:

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 08/27/2015. Exhibit

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.

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

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.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

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.

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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:

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

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

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.

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

Holdrum Invs., N.V. v Edelman 2013 NY Slip Op 30369(U) January 31, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Anil C.

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

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

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

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

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.

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

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

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

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:

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol 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.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Potter v Music Hall of Williamsburg, LLC 2018 NY Slip Op 33422(U) December 18, 2018 Supreme Court, Kings County Docket Number: /13 Judge: David

Transcription:

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc. 2013 NY Slip Op 31574(U) July 12, 2013 Supreme Court, New York County Docket Number: 650140/2012 Judge: Barbara R. Kapnick Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

,. [* 1] FILED: NEW YORK COUNTY CLERK 07/16/2013 INDEX NO. 650140/2012 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 07/16/2013 - SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY BARBARA R. KAPNICK PRESENT: (~ ~~ ~~J~.:S--C...---",,",*J':e L Index Number: 650140/2012 CNH DIVERSIFIED vs e". ~.. - l CLEVELAND UNLIMITED, INC. if / Sequence Number: 001?', I SUMMARY JUDGEMENT LIEU COMPLAINT /,,- ~----------~--~~~----~---~~=~. PART INDEX NO. MonON DATE MOTION SEQ. NO. The following papers, numbered 1 to, were read on this motion toltor Notice of Motion/Order to Show Cause - Affidavits - Exhibits Answering Affidavits - Exhibits Replying Affidavits I No(s). I No(s). I No(s). Upon the foregoing papers, it is ordered that this motion is MOTION IS DECIDID IN ACCORDANCE Wim ACCOMP~.NVING MEMORP "'DUM DECISION; I w o i= t/) ::J "") g c w 0:: 0:: w u.. W 0::. >- -I~ - -I Z ::J 0 u.. t/) I- ~ o w W 0:: 5; (!) W Z 0:: - t/) 3: - 0 W -I (/) -I <0 U u.. - w Z :I: o I ;::: 0:: o 0 :Eu.. Dated: 1. CHECK ONE,.............................. D CASE DISPOSED BARa~';~'~smON 2. CHECK AS APPROPRIATE:... MOTION IS: 0 GRANTED 'af DENIED ~~';N PART 5 OTHER 3. CHECK IF APPROPRIATE:... 0 SETILE ORDER D SUBMIT ORDER J.S.C. DDONOTPOST o FIDUCI.\RY APPOINTMENT 0 REFER~NCE ~

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IA PART 39 --------------------------------------------x CNH DIVERSIFIED OPPORTUNITIES MASTER ACCOUNT, L.P.; AQR DELTA MASTER ACCOUNT, L.P.; AQR DELTA SAPPHIRE FUND, L.P.; and AQR FUNDS - AQR DIVERSIFIED ARBITRAGE FUND, - against - Plaintiffs, DECISION/ORDER Index No. 650140/12 Motion Seq. No. 001 CLEVELAND UNLIMITED, INC.; CLEVELAND UNLIMITED AWS, INC., f/k/a TRIAD AWS, INC., CLEVELAND UNLIMITED LICENSE SUB, LLC; CLEVELAND PCS REALTY, LLC; CSM WIRELESS, LLC; CSM COLUMBUS (OH) OPERATING SUB, LLC; CSM INDIANAPOLIS OPERATING SUB, LLC; CSM COLUMBUS (IN) OPERATING SUB, LLC; CSM NEW CASTLE OPERATING SUB, LLC; CMS CANTON OPERATING SUB, LLC; CMS YOUNGSTOWN OPERATING SUB, LLC; CSM CLEVELAND OPERATING SUB, LLC; CSM COLUMBUS (OH) LICENSE SUB, LLC; CSM INDIANAPOLIS LICENSE SUB, LLC; CSM COLUMBUS (IN) LICENSE SUB, LLC; CSM NEW CASTLE LICENSE SUB, LLC; CSM CANTON LICENSE SUB, LLC; CSM YOUNGSTOWN LICENSE SUB, LLC; CSM CLEVELAND LICENSE SUB, LLC; and CUI HOLDINGS, LLC Defendants. ---------------------------------------------X BARBARA R. KAPNICK, J.: Plaintiffs CNH Diversified Opportuni ties Master Account, L. P., AQR Delta Master Account, L.P., AQR Delta Sapphire Fund, L.P., and AQR Funds - AQR Diversified Arbitrage Fund (together, the "Funds") move, pursuant to CPLR 3213, for summary judgment in lieu of complaint to recover the principal and interest allegedly due on certain Senior Secured Floating Rate Notes, due in 2010 (the "Notes"), issued by defendant Cleveland Unlimi ted, Inc. (the 1

[* 3] "Company") and guaranteed by the other defendants (the "Guarantors"). Background Plaintiffs allege that they are the owners and holders of $5 million in Notes that were issued by the Company, a regional wireless telecommunications carrier~based in Ohio/and guaranteed by the Guarantors. The Notes were allegedly issued pursuant to an Indenture, dated as of December 15, 2005, by and among the Company, the Guarantors, and U.S. Bank National Association, as Trustee and ~ Collateral Trustee (the "Indenture,,).1 Sections 2.01 and 2.02 of the Indenture authorized the Company to execute the Notes in an aggregate principal amount of up to $150 million, "substantially in the form" as a form Note, which was attached as Exhibit A to the Indenture (the "Form Note"). The Form Note includes an unconditional promise to pay the Note's principal amount on December 15, 2010. ~ (Form Note at A-2.) The Form Note also provides that the Company promises to make quarterly interest payments to Noteholders at a rate of LIBOR plus 1 Contemporaneous with the Indenture, the parties also executed a Collateral Trust Agreement and a Security Agreement. (Asness Aff., Exs. 3 and 4.) The parties subsequently executed three supplements to the Indenture dated July 2, 2008, January 27, 2010, and December 30, 2010. (Asness Aff., Exhs. 5, 6 and 7.) 2

[* 4] 8.25%, reset quarterly, commencing on March 15, 2006. (Id. at A-4, <]I 1.) The Form Note further provides that, under certain circumstances, the Noteholders shall be entitled to receive certain Additional Interest payments pursuant to, and in accordance with, the terms of the Registration Rights Agreement. (Id. at A-8, <]I 8. ) 2 Addi tionally, Section 4.01 of the Indenture requires the Company to pay further interest, at the rate of 1% per annum in excess of the rate of interest set forth in the Note, for any overdue principal or overdue installments of interest and/or Additional Interest. According to the affidavit of Bradley D. Asness ("Asness U ), a principal and Chief Legal Officer of non-party AQR Capital 2 Under the terms of the Indenture (section 4.17), the Notes were not initially required to be registered with the U.S. Securities and Exchange Commission at the time of issue. However, pursuant to the terms of the Registration Rights Agreement, referenced in the Indenture and the Form Note, the Company was obligated to use its best efforts to file a registration statement, and to exchange the initial Notes for registered Notes having substantially the same terms. Accordingly, the Form Note provides that: 8. Registration Rights. The Holders of the Initial Notes shall be entitled to receive certain Additional Interest payments in the event such exchange offer is not consummated and upon certain other conditions, all pursuant to and in accordance with the terms of the Registration Rights Agreement. 3

[* 5] Management, LLC, the Funds acquired $5 million of the Notes on the secondary market in or about April 2010, and became Noteholders as a result of those purchases. (Asness Aff. ~ 18.) According to plaintiffs, the Company failed to exchange the initial Notes for a new issue of notes registered with the SEC, and, therefore, the Noteholders were entitled to receive Additional Interest, at a rate of 2% per annum, in addition to the stated interest in the Note. (Asness Aff. ~ 15.) The Funds received the scheduled payments of interest on June 15, September 15, and December 15, 2010. (Asness Aff. ~ 20.) However, the Funds did not receive the return of principal on the Notes' December 15, 2010 maturity date. (Id. at ~ 21.) Instead, the Company, upon determining that it would be unable to repay the principal of the Notes when due, entered into negotiations with an ad hoc committee of Noteholders, including the Funds, to avoid the consequences of a default. (Id. at ~~ 30-33.) On or about December 30, 2010, the Company, the Guarantors, the Trustees, and the Noteholders, including the Funds, entered into a Forbearance, Amendment and Limited Waiver Agreement (the "Forbearance Agreement"), in which the Trustees agreed to forbear from exercising the rights and remedies available to them under the Indenture and Notes until April 30, 2011. (Id. at ~~ 34-36.) As 4

[* 6] part of the Forbearance Agreement, the parties contemplated a proposed sale and transfer of all of the Company's stock to a new company to be established by the Noteholders. (Id. at <JI 41.) To that end, a Purchase and Sale Agreement was executed by all of the parties concurrently with the Forbearance Agreement. (Id.) In addition, CUI Holdings, LLC., which then held 100 percent of the equity in the Company, became an additional guarantor under the Notes, pledging its entire equity interest in the Company as security. (Id. at <JI 40.) Ultimately, the contemplated purchase and sales transaction failed to close. (Id. at <JI 41.) The Company also failed to pay the principal and interest that had accrued on the Notes as of the end of the Forbearance period. (Id. at <JI 38.) On June 1, 2011, counsel for the Noteholders sent out an e-mail to each of the Noteholders' representatives, proposing an alternative transaction known as a "strict foreclosure" under Uniform Commercial Code ("UCC") 9-620 and 9-622, by which the Noteholders could acquire the Company's stock while "maintain [ing 1 the structure of the consensual deal." (Asness Aff. <JI<JI 42-43; Ex. 9 at 1.) After reviewing this alternative proposal, on June 3, 2011, counsel for the Funds sent a letter advising that they would "not join or in any way consent to the proposed transaction." (Asness 5

[* 7] Aff. ~ 44, Ex. 10.) The letter further advised that, in accordance with their rights under Section 6.07 of the Indenture, the Funds would not consent to any impairment or effect on their rights to receive payment of principal and interest on their Notes, or to bring suit to enforce those rights. 3 (Id. at ~ 45; Ex. 10.) Despi te the Funds' obj ection, the maj ori ty of Noteholders approved the transaction, and a "Strict Foreclosure Agreement And Joint Instructions to Escrow Agent" was executed on September 8, 2011. (Asness Aff. ~ 47; Ex. 11.) Pursuant to that agreement, CUI Holdings transferred its 100% equity interest in the Company to the Collateral Trustee for the benefit of Noteholders, in full and final satisfaction of the Company's and the Guarantors' obligations under the Notes. (Asness Aff. ~ 48; Ex. 11.) To facilitate the distribution of stock to Noteholders, the Company issued new stock certificates. (Asness Aff. at ~ 49.) Thereafter, 96.633333 shares of the stock were issued to non-party CUI Acquisition Corp., a 3 Section 6.07 of the Indenture provides that: Notwi thstanding any other provision of this Indenture, the right of any Holder to receive payment of principal of, premium, if any, and interest and Additional Interest, if any, on a Note, on or after the respective due dates expressed in such Note, or to bring suit for the enforcement of any such payment on or after such respective dates, shall not be impaired or affected without the consent of such Holder. 6

[* 8] corporation owned by the majority Noteholders, and 3.333334 of the remaining 3.36667 shares of stock were transferred to the Funds. (Id. at 'TI'TI 49-80.) The Funds received their shares of stock, which they currently hold in their custodial accounts. (Id. at 'TI 50.) Plaintiffs allege that these shares are worth far less than the amounts due to them under the Notes. (Id. at 'TI 51.) Plaintiffs contend that the transfer of Company stock to the Funds, pursuant to the strict foreclosure, did not satisfy defendants' obligations to the Funds, because the Funds did not consent to any impairment of their rights to receive a cash payment of the principal and interest due on their Notes. In January 2012, the Funds filed and served the instant motion for summary judgment in lieu of complaint, in which they now seek to recover the $5 million principal amount of their Notes, together wi th all applicable contractual interest, including Additional Interest, and the costs and disbursements of this action, including reasonable attorneys' fees and expenses. Discussion Plaintiffs argue that their motion for summary judgment in lieu of complaint should be granted because the Notes that were issued by the Company, and guaranteed by the Guarantors, are 7

[* 9] classic examples of instruments for the payment of money only. Plaintiffs note that New York courts routinely grant motions for summary judgment in lieu of complaint on similar instruments. Further, plaintiffs argue that they are entitled to recover the full face value of their Notes, plus interest, because they never consented to the strict foreclosure; and, therefore, the Strict Foreclosure Agreement does not extinguish the Company's or the Guarantors' obligations to pay the principal and interest on the Notes owned by the Funds. Defendants argue that plaintiffs' motion should be denied, because the Indenture and Collateral Trust agreements clearly granted the Trustee the exclusive right to exercise all rights and remedies with respect to the collateral at the direction of a maj ori ty of Noteholders. Thus, all of the Company's and the Guarantors' payment obligations under the Notes have been satisfied through the strict foreclosure transaction. Moreover, defendants argue that the Funds' interpretation of Section 6.07 of the Indenture is commercially unreasonable and at odds with the precepts of contract interpretation. Defendants al ternati vely argue that the relevant provisions of the Agreements are reasonably susceptible to more than one interpretation, and, thus, ambiguous. Defendants also contend that plaintiffs' motion should be denied because the Funds have failed to make a prima facie showing that 8

[* 10] the Notes are instruments for the payment of money only, and have failed to put before this Court all of the terms of the Notes. CPLR 3213 provides in relevant part that "[w]hen an action is based upon an instrument for the payment of money only or upon any judgment, the plaintiff may serve with the summons a notice of motion for summary judgment and the supporting papers in lieu of a complaint U The purpose of CPLR 3213 is "to provide quick relief on documentary claims so presumptively meritorious that 'a formal complaint is superfluous, and even the delay incident upon waiting for an answer and then moving for summary judgment is needless.' U Weissman v. Sinorm Deli, 88 NY2d 437, 443 (1996) (citation omi tted). "The prototypical example of an instrument within the ambit of the statute is [] a negotiable instrument for the payment of money an unconditional promise to pay a sum certain, signed by the maker and due on demand or at a definite time. u Id. at 444. However, "[t]he instrument does not qualify if outside proof is needed, other than simple proof of nonpayment or a similar de minimis deviation from the face of the document. u rd. Furthermore, to prevail on a motion for summary judgment in lieu of complaint based on a note, plaintiffs are required "to present evidence that defendants executed the note[s] and defaulted thereon. u Kehoe v. Abate, 62 AD3d 1178, 1180 (3d Dep't 2009) 9

[* 11] (citations omitted). Here, plaintiffs fail to provide the Court with the executed Notes and instead only provide the Form Note.' Although execution of the Notes was authori zed and expressly contemplated by the Indenture, plaintiffs do not contend that the Indenture itself is an instrument for the payment of money only. Therefore, the executed Notes are required to even make out a prima facie case on a motion for summary judgment in lieu of complaint. Furthermore, it is necessary to look to outside proof, i.e., the allegations in the Asness Affidavit, to determine the face value of the Notes on which plaintiffs seek to recover. The Court would also have to look to outside proof to determine the amount of contractual interest due on the Notes, in particular, the Additional Interest that was to be paid pursuant to, and in accordance with, the terms of the Registration Rights Agreement, which plaintiffs likewise have failed to produce. Furthermore, granting summary judgment in lieu of complaint would not be appropriate since plaintiffs do not dispute that they 4 According to the Asness Affidavit, plaintiffs are "Holders" of the Notes, defined in Section 1.01 ot the Indenture to mean "the Person in whose name a Note is registered on the Registrar's books." However, plaintiffs have produced no documentary proof of such registration. 10

[* 12] received and retained the Company stock that was acquired through the strict foreclosure. Plaintiffs contend, nevertheless, that because the Company undertook the strict foreclosure action without the Funds' consent, the transfer of Company stock to the Funds did not terminate their rights to full payment. At the same time, plaintiffs acknowledge that the Company may claim the stock as a set-off against any payment that might be due under the Notes. 5 Although evidence of a setoff does not necessarily preclude application of CPLR 3213, this is only the case where there is otherwise no genuine dispute about the amount due. See Craven v. Rigas, 71 AD3d 1220, 1223 (3d Dep't 2010), lv to app den 14 NY3d 713 (2010). Additionally, the Court recognizes that defendants' substantive arguments in opposition to this motion go to whether or not the various agreements at issue here permit the defendants or the indenture trustee to compromise plaintiffs' rights to collect on the notes when plaintiffs did not consent to the strict foreclosure transaction. This Court, however, will not reach these issues at this time, since it is finding that this matter is not properly brought under CPLR 3213. 5 The Court notes that the stock has yet to be valued by the parties. 11

[* 13] Accordingly, plaintiffs' motion for summary judgment in lieu of complaint is denied. Plaintiffs shall serve a formal complaint upon defendants' counsel wi thin 30 days of notice of e-filing of this decision,and defendants shall have 30 days to serve an Answer or otherwise move with respect to the Complaint. This constitutes the decision and order of this Court. Dated: ~ /dl, 2013 J.S.C. UIIilAM II. Mi"ICI\ J.a.C. 12