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

Similar documents
Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

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:

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

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

State of N.Y. Mtge. Agency v Ashford 2016 NY Slip Op 31816(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

Chase Home Fin., LLC v Dangelo 2017 NY Slip Op 30392(U) January 26, 2017 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

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

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.

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.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

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

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

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

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.

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

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:

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

Wells Fargo Bank, N.A. v Martin 2015 NY Slip Op 30774(U) April 23, 2015 Supreme Court, Suffolk County Docket Number: Judge: James C.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

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.

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

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

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

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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

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

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

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.

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:

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

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

U.S. Bank Natl. Assoc. v Christensen 2014 NY Slip Op 32498(U) September 25, 2014 Sup Ct, Suffolk County Docket Number: Judge: Arthur G.

Greenwood Med. Serv., PC v Physicians Practice Mgt. Assoc., Ltd NY Slip Op 32331(U) August 29, 2014 Supreme Court, Suffolk County Docket

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

US Bank Natl. Assoc. v Weinman 2013 NY Slip Op 31277(U) June 11, 2013 Sup Ct, Suffolk County Docket Number: 4754/10 Judge: Thomas F.

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

Citibank, N.A. v MacPherson 2014 NY Slip Op 31529(U) February 20, 2014 Sup Ct, Suffolk County Docket Number: 32763/2007 Judge: Thomas F.

BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Nugent v Hubbard 2013 NY Slip Op 32155(U) September 3, 2013 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Cases posted

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:

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.

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.

US Bank N.A. v Lepanto 2016 NY Slip Op 31811(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: 4431/09 Judge: Thomas F.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

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

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

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

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

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:

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.

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

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

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

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

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

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.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

DaSilva v Haks Engineers 2013 NY Slip Op 30217(U) January 29, 2013 Sup Ct, New York County Docket Number: /11 Judge: Donna M.

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

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.

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.

Bill-Jay Machine Tool Corp. v Koster Industries, Inc NY Slip Op 30046(U) June 30, 2006 Supreme Court, Suffolk County Docket Number:

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

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

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

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.

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

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 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.

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

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

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

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

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Transcription:

Capital One v York St. Check Cashers, Inc. 2013 NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: 8967-12 Judge: Thomas F. Whelan 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] INDEXNO. 8967-12 SUPREME COURT - STATE OF NEW YORK I.A.S. COMMERCIAL PART 45 - SUFFOLK COUNTY PRESENT: Hon. THOMAS F. WHELAN Justice of the Supreme Court -against- Plaintiff, YORK STREET CHECK CASHERS, INC., WILLIAM RODRIGUEZ and JOY RODRIGUEZ, : MOTION DATE 1/4/13 - ADJ. DATES 2/15/13 - Mot. Seq. # 001 - Mot D Preliminary Conf: 3/29/13 CDISPY- N x JASPAN SCHLESINGER, LLP Attys. For Plaintiff 300 Garden City Plaza Garden City, NY 11530 SMITH, BUSS & JACOBS, LLE' Attys. For Defendants 733 Yonkers Ave. Yonkers, NY 10704 Upon the following papers numbered 1 to 12 read on this motion for summaw iudament ; Notice of Motion/Order to Show Cause and supporting papers 1-4 ; Notice of Cross Motion and supporting papers -; Answering Affidavits and supporting papers 5-6: 7 ; Replying papers 8-9 Other 10 memorandum^^ (memorandum); 12 (memorandum) ;(1 ) it is, ORDERED that this motion (#001) by the plaintiff for summary judgment on its complaint in this action to recover monies and collateral pledged under the terms of a series of credit agreements, including seven promissory notes, written guarantees and a security agreement is considered under CPLR 3212 and 7102 and is granted only to the extent that the plaintiff is awarded summary judgment on its FIRST and SEVENTH causes of action to the extent asserted against defendants, York Street Check Cashiers, Inc. and William Rodriguez, with entry of the judgment to abide the court's determination of the plaintiffs damages hearing with proof thereof at an immediate trial to be scheduled as hereinafter set forth; and it is further, ORDERED that pursuant to CPLR 32 12(e), the claims upon which summary judgment have been awarded, namely, the plaintiffs FIRST and SEVENTH causes of action against defendants, Yoi-k Street Check Cashiers, Inc. and William Rodriguez, are severed from those unaffected by such award; and it is further ORDERED that the plaintiffs pleaded claims against Joy Rodriguez, who died prior to the commencement of this action, are dismissed and the plaintiff's application for, in effect, an order

[* 2] Capital One v York Street Check Cashers, Inc. et a1 Index No. 12-8967 Page 2 dropping her asa named party defendant to this action and an amendment of the caption to reflect same is considered under CPLR 10 15 and 1003 and is granted; and it is further ORDERED that pursuant to CPLR 32 12(c), a trial on the amount of the damages recoverable by the plaintiff from the corporate defendant and defendant William Rodriguez, including the amount of reasonable counsel fees to which the plaintiffmay be entitled, shall be held in accordance with the further order of the court issued after this matter has been certified as trial ready by counsel and incorporated into a certification order: and it is further ORDERED that a preliminary conference limited solely to issues concerning the amount of the damages recoverable by the plaintiff from the corporate defendant and defendant William Rodriguez shall be held on Friday, March 29,2013, in the courtroom of the undersigned located in the Supreme Court Annex Building of the courthouse at One Court Street, Riverhead, New York 1 190 1. On January 25,2005, the plaintiffs predecessor-in-interest extended a revolving credit loan to defendant York Street Check Cashers, Inc. (hereinafter York or corporate defendant), under the terms of a promissory note in the principal amount of $150,000.00 in favor the plaintiffs predecessor-ininterest by merger. Also executed on that date were written guarantees of the obligations of the corporate defendant by defendant William Rodriguez and named defendant, Joy Rodriguez, who died prior to the commencement of this action. As additional security for the loan, defendant York executed a security agreement wherein it pledged its assets as security for the loan while defendant William Rodriguez executed a subordination agreement in favor of the plaintiffs predecessor-in-interest. In June of 20 1 1, defendant York executed the last of eight re-stated promissory notes by which the loan s maturity date was extended until December 1, 20 1 1. Under the terms of the June 1, 201 1 note, defendant York was required to remit monthly payments in the amount of $10,000.00 from July 1, 201 1 through December 1, 20 1 1, by automatic debit from accounts maintained by defendant York at the plaintiffs bank. The plaintiff commenced this action after York defaulted in its payment obligationunder the terms ofthe note that was due on December 1,20 I 1. The plaintiff claims that the defendants owe a principal amount of $50,000.00, together with some $82,000.00 in overdrafts on three of defendant York s bank accounts. In its complaint, the plaintiff advances six causes of action for recovery of amounts duie against the corporate defendant York and one cause of action against the remaining individual defendant Rodriguez as guarantor. The FIRST cause of action targets defendant York and sounds in breach of the Re-stated Promissory Note of June 1, 201 1 and other loan documents whereby such defendant was required to pay overdrafts in its accounts with the plaintiff. The SECOND and THIRD causes of action also target defendant York but sound in an account stated and unjust enrichment. The FOURTH cause of action seeks the remedy of replevin with respect to the collateral pledged as security by diefendant York in the security agreement executed at the time of the loan s origination in 2005. The FIFTH and SIXTH causes of action also target York for the production of corporate books and records and financial statements which it purportedly agreed to produce under the 2005 loan documents. The SEVENTH cause of action targets the guarantors which now continues only against defendant, William Rodriguez. Issue was joined by service of a joint answer on behalf of defendants, York and William Rodriguez. Therein, eight affirmative defenses are asserted by the answering defendants including their failures to state a claim, satisfy conditions precedent and mitigate damages. In addition the plaintiff is

[* 3] Capital One JJ York Street Check Cashers, Inc. et a1 Index No. 12-8967 Page 3 charged with breaches ofits obligations under the terms ofthe loan documents and with waiver, estoppel, and unclean hands. By this motion, the plaintiff seeks summary judgment in its favor and an amendment of the caption to delete the pre-deceased defendant, Joy Rodriguez. The plaintiffs substantive demands for relief are opposed by the answering defendants who claim that the motion must be denied as premature pursuant to CPLR 32 12 because the plaintiff has not provided the defendants with discovery. None of the affirmative defenses asserted in their answer were raised or otherwise asserted in opposition to this motion. For the reasons stated, the motion is granted only to the extent that: 1) Joy Rodgriquez is dropped as a party defendant and the caption is amended to reflect same; 2) partial summary judgrnent is granted to the plaintiff on its FIRST and SEVENTH causes of action, which causes of action are severed from all others pursuant to CPLR 32 12(e); and 3) a trial on the issue of damages shall abide the trial ready certification of the severed causes of action and the scheduling of such trial by further order of the court. It is well established that in an action to recover damages for breach of a promissory note, credit or loan agreement and any written guarantees of the obligation of the obligor thereunder, a prima facie case is made by the plaintiff upon due proof of the existence of the underlying note or credit or loan agreement and written guarantees and a failure on the part of the defendants to make payment in accordance with the terms of such note and guarantees (see Clemente Bros. Contr. Corp. v Hafner-Milazzo, 100 AD3d 677, 954 NYS2d 156 [2d Dept 20121; Valley Natl. Bank v INIHolding, LLC, 95 AD3d 1108, 945 NYS2d 97 [2d Dept 20121; Signature Bank v Galit Props., Inc., 80 AD3d 689,915NYS2d 138 [2dDept2011]; ProvidentBankvGiannasca, 55 AD3d 812,866NYS2d289 [2d Dept 20081; New York Community Bank v Fessler, 88 AD3d 667, 668, 930 NYS2d 601 [2d Dept 201 11; Verela v Citrus Lake Dev., Inc., 53 AD3d 574, 862 NYS2d 96 [2d Dept 20081). Where such a showing is made by the plaintiff on a motion for summary judgment, the answering defendants targeted by such motion must demonstrate, by due proof in admissible form, the existence of genuine questions of fact with respect to bona fide defenses to avoid the granting of the plaintiffs motion (see Imperial Capital Bank v 11-13-15 Old Fulton D, 88 AD3d 652,930 NYS2d 267 [2d Dept 201 11; JPMorgan Chase Bank, NA. v Galt Group, Inc., 84 AD3d 1028, 923 NYS2d 643 [2d Dept 201 11; Gullery v Imburgio, 74 AD3d 1022, 905 NYS2d 221 [2d Dept 20101; Quest Commercial LLC v Rower, 35 AD3d 576,825 NYS2d 766 [2d Dept 20061). Here. the plaintiff satisfied its burden on this motion by establishing the existence of the notes, the credit and security agreements, the guarantee and the defendants defaults in payment under the terms thereof. The plaintiff thus demonstrated a prima facie entitlement to partial summary judgment om its claims for recovery of damages by reason of the defendants breaches of their obligations to pay amounts due under the terms of the notes, the written guarantee and other loan documents. The moving papers also established the answering defendants liability for payment of the plaintiffs reasonable counsel fees to the extent incurred in the collection of amounts owing under the terms of the note and written guarantees in view of the answering defendants agreement to pay same under the terms of the loan documents guarantees. There was, however, a lack of due proof as to the amounts due and owing to the plaintiff, including the amount of reasonable counsel fees to which it may be entitled to collect from the defendants. A prima facie entitlement to an award ofpartial summary judgment on the plaintiffs FIRST

[* 4] Capital One v York Street Check Cashers, Inc. et a1 Index No. 12-8967 Page 4 and SEVENTH causes of action only with respect to the issue of the defendant s liability for sums owing to the plaintiff under the terms of the loan documents and written guarantee. The moving papers failed, however, to demonstrate the existence of the elements of an account stated against the corporate defendant that is the subject of the plaintiffs SECOND cause of action (see Branch Services, Inc. v Cooper, 102 AD3d 645,2013 WL 85916 [2d Dept 20131; Raytone Plumbing Specialities, Inc. v Sano Constr., 92 AD3d 855, 939 NYS2d 116 [2d Dept 20121; Digital Ctr., S.L v Apple Indus., Inc., 94 AD3d 571,942 NYS2d 488 [lst Dept 20121). The moving papers also failed to establish the plaintiffs prima facie entitlement to summary judgment on the THIRD, FOURTH, FIFTH and SIXTH causes of action against the corporate defendant (see generally Zuckerman v City ofnew York, 49 NY2d 557,562,427 NYS2d 595 [ 19801). It was thus incumbent upon the defendants to demonstrate their possession of some bona fide defense to the plaintiffs breach of contract claims that presents at least one genuine issue of fact, thereby precluding the granting of any type of accelerated judgment in favor of the plaintiff. A review of the opposing papers reveals, however, that no question of fact was raised with respect to the issue of the defendants liability to the plaintiff under the loan documents. As indicated above, the opposing papers submitted by the defendants are limited to the procedural challenge that the motion is premature due to the plaintiffs failure to provide documentation of amounts due, including the history of the accounts which are purportedly overdrawn from which payments of amounts due and owing under the loan documents were to be withdrawn and credited as paid by defendant York. To the extent that the defendants opposition may be read as a request for a denial of this motion so as to afford the defendants the opportunity to engage in discovery as contemplated by CPLR 32 12(f), it is denied. The rule at CPLR 32 12(f) provides that should it appear from affidavits submitted in opposition to the motion that facts essential to justify opposition may exist but cannot then be stated, the court may deny the motion or may order a continuance to permit affidavits to be obtained or disclosure to be had and may make such other order as may be just. Appellate (case authorities have long instructed that to avail oneself of the safe harbor this rule affords, the claimant rnust offer an evidentiary basis to show that discovery may lead to relevant evidence and that the facts essential to justify opposition to the motion were exclusively within the knowledge and control of the plaintiff (Martinez vkreychmar, 84 AD3d 1037,923 NYS2d 648 [2d Dept 201 11; seeseaway Capital Corp. v 5OOSterling Realty Corp., 94 AD3d 856,941 NYS2d 871 [2d Dept 20121). The mere hope or speculation that evidence sufficient to defeat a motion for summary judgment may be uncovered by further discovery is an insufficient basis for denying the motion ( Woodard v Thomas, 77 AD3d 738 at 740,913 NYS2d 103 [2d Dept 20101, quotinglopezv WSDistrib., Inc., 34 AD3d 759,760,825 NYS2d 516; see Friedlander Org., LLC vayorinde, 94 AD3d 693, 943 NYS2d 538 [2d Dept 20121). Here, the defendants claims that issues offact exist that preclude an award of summaryjudgnient in favor of the plaintiff, are rejected as unmeritorious. The defendants advanced not one challenge to plaintiffs claims that the defendants defaulted in payment under the terms of their written contracts and none of the documentation to which the defendants claim they are entitled in order to amount a defense to the damages claimed by the plaintiff are limited to the issue of damages. However, the court finds that due to the absence of proof in admissible form sufficient to establish as a matter law the amounts claims

[* 5] Capital One v York Street Check Cashers, Inc. et a1 Index No. 12-8967 Page 5 as due and owing by the plaintiff, issues of fact exist with respect to the amounts due under the terms of the note and the accounts allegedly overdrawn by the corporate plaintiff. In addition, the calculation of interest and late fees and the amount of counsel fees to which the plaintiff is entitled were not established by the papers submitted by the plaintiff in support of its motion. The court has thus limited its award of summary judgrnent to the award of partial summary judgment on the issue of the defendants liability under the FIRST and SEVENTH causes of action set forth in the complaint (see CPLR 3212[e]). The court further finds that the defendants should be afforded the opportunity to engage in limited discovery with respect to the amounts claimed as due by the plaintiff, prior to the scheduling of a trial on the limited issue of the plaintiffs damages that is the subject of CPLR 321 l(c). Accordingly, a preliminary conference limited to the issue of the plaintiffs damages shall be held herein on Friday, March 29, 2012 in the courtroom of the undersigned in the Supreme Court Annex Building of the courthouse located at One Court Street, Riverhead, New York 11901. DATED: