Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

Similar documents
IAS TERM, PART 28 NASSAU COUNTY

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

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.

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

SUPREME COURT-STATE OF NEW YORK

IAS TERM, PART 28 NASSAU COUNTY

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

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

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

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.

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:

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

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

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

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

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

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 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

Plaintiff, Defendants.

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:

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

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

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

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

Upon the following papers read on Plaintiffs motion seeking leave to amend the complaint:

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

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

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

30 Broadway, LLC v Grand Cent. Dental Group LLP 2011 NY Slip Op 34258(U) January 7, 2011 Supreme Court, Nassau County Docket Number: /08 Judge:

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

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:

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Thomas F. Liotti and The Law Office of Thomas F. Liotti is denied.

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.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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:

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Respondent, Thomas DeMartino, participated in a trial before this Court in February of

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

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

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

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

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

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

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

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

Afco Credit Corp. v Kenard Constr. Co., Inc, 2010 NY Slip Op 32399(U) August 31, 2010 Supreme Court, New York County Docket Number: /10 Judge:

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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

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:

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

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:

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

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

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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.

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

Falk v Gallo 2007 NY Slip Op 34541(U) June 11, 2007 Supreme Court, Nassau County Docket Number: Judge: Leonard B. Austin Cases posted with a

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

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.

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.

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

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.

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.

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

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

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

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

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

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:

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

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.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

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:

The following papers numbered 1 to 12 on this motion: Papers Numbered

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

Transcription:

IndexNo: 5401/00 SUPREME COURT - STATE OF NEW YORK I.A.S. PART 28 - NASSAU COUNTY PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court Motion R/D: 6/22/00 Submission Date: 6/22/00 Motion Sequence No.: OOl/MOT D MARVIN EISENPRESSER and ROBERT EISENPRESSER, Plaintiffs, Attornev for Plaintiffs Michael M. Premisler, Esq. One Old Country Road Carle Place, New York 115 14 - against- NATIONAL DIE AND BUTTON MOULD CO., INC. Defendant. Attorney for Defendants Patterson, Belknap, Webb & Tyler, LLP 1133 Avenue of the Americas New York, New York 10036 Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: Plaintiffs Notice of Motion; Affidavit of Marvin Eisenpresser; Affirmation of Michael M. Premisler, Esq. and supporting papers; Defendant s Memorandum of Law; Affidavit of Louis Eisenpresser and supporting papers; Reply Memorandum of Michael M. Premisler, Esq. MEMORANDUM DECISION National Die & Button Mould Co., Inc ( National ) is owned by Plaintiffs father, George Eisenpresser (33%), Plaintiffs (17%) and other family members (50 %). 1

EISENPRESSER V. NATIONAL DIE AND BUTTON MOULD, CO., INC. On or about April 29, 1997, and May 2, 1997, Plaintiff brothers loaned Defendant corporation a total of $1 OO,OOO.OO. The indebtedness was memorialized by notes numbered 010 and 013 dated May 2,1997. Each of those notes, in the face amount of $50,000.00 were silent as to payment terms except that interest was payable at 10% quarterly. Note number 013 was in favor of both Plaintiffs while the other note, under number 016 ran in favor of Plaintiff Marvin Eisenpresser only. In the absence of payment terms, the notes were payable on demand. UCC 3-108; and Nuri Farhadi, Inc. v. Anavian, 58 A.D. 2d 546,396 N.Y.S. 2d 26 (lst Dept. 1977). On May 4, 1998, Plaintiffs duly demanded payment on the notes. Thereafter, on May 20, 1998, Defendant by Louis Eisenpresser, President of Defendant acknowledged the loan and promised payment on anticipated financing a few weeks hence. Plaintiffs now seek payment on the notes at 10% interest from May 2, 1997. By motion for summary judgment in lieu of complaint pursuant to CPLR 3213, Plaintiffs seek an accelerated determination of their rights. Defendant opposes the motion, arguing that the case is far more complex than presented. Defendant maintains that the notes upon which Plaintiffs now sue are bound together with a much larger family dispute. That is, George Eisenpresser, who is not a party to this action and the father of Plaintiffs, has sued his sons in the Supreme Court, New York County. The father alleges, in that litigation, that his sons breached a 1990 Shareholders Agreement which governs insurance policies taken out on his life. 2

EISENF RESSER V. NATIONAL DIE AND BUTTON MOULD, CO., INC. In the action before this Court, Defendant further alleges, as a counterclaim, that Plaintiffs are indebted to National for the value of the life insurance premiums paid or approximately $442,660.00. It is noted, however, that in the New York action, George Eisenpresser is Plaintiff and Defendant herein, National Die & Button Mould Co., Inc., is not a party. Discussion An aggrieved party is permitted to seek an e)cpedited determination on a claim when it involves enforcement of an instrument for the payment of money only. CPLR 3213. See, lnterman Industrial Prod. Ltd. v. R.S.M. Electron Power, Inc., 37 N.Y.2d 151,371 N.Y.S.2d 675 (1975); and Nasti Sand Co. v. Alman Landscaoino Cot-o., 34 A.D.2d 554,309 N.Y.S.2d 697 (2nd Dept. 1970) (Summary judgment was denied where the agreement also provided for the delivery of snow removal equipment). Only where the instrument is clear and unambiguous that it is the payment of money only can summary judgment be granted. Seaman-Andwall Cot-o. v. Wrioht Machine Corp., 31 A.D.2d 136,295 N.Y.S.2d 752 (lst Dept. 1968), affcf., 29 N.Y.2d 617,324 N.Y.S.2d 410 (1971). See also, Gittleson v. Demoster, 148 A.D.2d 578, 539 N.Y.S.2d 46 (2nd Dept.), Iv. app. den., 74 N.Y.2d 603,542 N.Y.S.2d 518 (1989). Here, Defendant has demonstrated no defense to the notes except that Defendant is due an offset based upon the Shareholder Agreement and Plaintiffs, alleged failure to pay all premiums on a life insurance policy for their father who is the 3

EISENFXESSER V. NATIONAL DIE AND BUTTON MOULD, CO., l-nc. Index No. 54OllOO Plaintiff in the New York County action seeking the same relief. This Defendant s right to such relief is not a certainty. Defendant paid the premiums and now seeks reimbursement in its counterclaim. Defendant argues that its counterclaim is so intertwined with the issues in enforcement of the notes that summary judgment could not be granted. In support of that proposition, Defendant citeschisholm Rvder Co. v. Munro Games, Inc., 58 A.D. 2d 972,397 N.Y.S. 2d 253 (4: Dept. 1977), where the subject promissory note was in payment of rent for a premises wherein Defendant s goods were damaged by a leaky roof. Enforcement of the note was reversed since the counterclaim also arose from the landlord-tenant relationship. Here, no such identity of issues exists. Defendant is not a party to the shareholder agreement nor is George Eisenpresser, a party here. The counterclaim cannot stand as a bar to summary judgment when, as here, a different, non-party can properly asserts such claim. See, P. Balentine & Sons v. Boston Celtics Basketball Club, 36 A.D. 2d 914, 320 N.Y.S. 2d 876 (1 st Dept. 1971); and Ehrlich v. American Moniqer Greenhouse Manuf. Corp., 26 N.Y. 2d 255,309 N.Y.S. 2d 341 (1970). With the issue of the payment of the premiums being litigated in the Supreme Court, New York County by the apparently proper, and different, parties, it is appropriate to grant summary judgment here. It is undisputed that Plaintiffs made a loan to the defendant corporation, the loan is due and it has not been paid. It is 4

EISENPRJZSSER V. NATIONAL DIE AND BUTTON MOULD, CO., INC. appropriate to grant Plaintiffs their judgment on the notes at ten (10%) interest to the date of judgment. Plaintiffs shall be entitled to enter judgment against Defendant in.the amount of $50,000.00 together with interest, as set forth in note under 013, at the rate of 10% per annum from May 2, 1997 to the date of entry of the judgment and Plaintiff Marvin Eisenpresser shall be entitled to enter judgment against Defendant in the amount of $50,000.00 together with interest, as set forth in the note number 010, at the rate of 10% per annum from May 2, 1997 to the date of entry of the judgment. Plaintiffs shall be entitled to recover costs and disbursements as taxed by the Clerk of the Court. Settle judgment on ten (10) days notice. Dated: Mineola, New York August 18,200O 5