`FILED: NASSAU COUNTY CLERK 10m2018 04:56 PM
`
`NYSCEF DOC. NO. 146
`NYSCEF DOC. NO. 146
`
`EX NO.
`606597/2015
`INDEX NO. 606597/2015
`
`IND
` VYSC
`
`
`
`
`
`3F:
`RaCaIVaD
`10/26/2018
`RECEIVED NYSCEF: 10/26/2018
`
`B
`EXHIBIT
`EXHIBIT B
`
`
`
`
`
`FILED: NASSAU COUNTY CLERK 10/12/2018 04:56 PM
`: NASSAU
`CLERK
`AM
`COUNTY
`/2018
`09
`: 51
`NYSCEF DOC. NO. 146
`[FILED
`/ 10
`10
`NYSCEF
`DOC.
`NO.
`142
`
`INDEX NO. 606597/2015
`INDEX
`NO.
`606597/2015
`RECEIVED NYSCEF: 10/26/2018
`RECEIVED
`NYSCEF:
`10/1
`18
`
`SUPREME
`SHORT
`Present:
`
`COURT-STATE
`FORM ORDER
`
`OF NEW YORK
`
`HON.
`Justice
`
`TIMOTHY
`Supreme
`
`S. DRISCOLL
`Court
`
`NASSER
`
`SAMMAN,
`
`Plaintiff,
`
`- against
`
`-
`
`ALROSE
`
`GROUP,
`
`LLC,
`
`TRIAL/IAS
`NASSAU
`
`PART:
`COUNTY
`
`11
`
`Index
`Motion
`Submission
`
`606597-15
`No:
`Seq. No.
`7
`D ate:
`
`9/21/18
`
`Defendant.
`.....___________________________._..-----------x
`been
`read
`on this motion:
`papers
`have
`
`The
`
`following
`
`Notice
`Affirmation
`Memorandum
`
`of Motion..........
`in Support
`and Exhibits...
`of Law in Support
`
`-..
`
`_..
`
`...................x
`
`.......
`
`----r
`
`....x
`
`This matter
`
`is before
`
`the Court
`
`for
`
`decision
`
`on the unopposed
`
`motion
`
`filed
`
`by Plaintiff
`
`Nasser
`
`Samman
`
`("Sammañ"
`
`or
`
`"Plaintiff")
`
`on September
`
`5, 2018
`
`and submitted
`
`on
`
`September
`
`21, 2018.
`
`For
`
`the reasons
`
`set
`
`forth
`
`below,
`
`the Court
`
`grants
`
`the motion
`
`and awards
`
`Plaintiff
`
`statutory
`
`pre-judgment
`
`interest
`
`as follows:
`
`1)
`
`the cause
`
`of action
`
`alleging
`
`a breach
`
`of
`
`the Bankruptcy
`
`30, 2015 with
`from September
`in the parties'
`
`Clause
`
`agreement;
`
`respect
`
`to
`
`and
`
`from November
`
`2)
`
`15, 2015
`
`with
`
`respect
`
`to the cause
`
`of action
`
`alleging
`
`a breach
`
`of
`
`the
`
`Termination
`
`Clause
`
`in the
`
`parties'
`
`agreement.
`
`The Court
`
`directs
`
`Plaintiff
`
`to submit
`
`judgment
`
`on
`
`five
`
`(5) days
`
`notice.
`
`.
`
`BACKGROUND
`
`A
`
`Relief
`
`Sought
`
`Plaintiff
`
`moves
`
`for
`
`an Order
`
`fixing
`
`the dates
`
`upon
`
`which
`
`Plaintiff
`
`may
`
`collect
`
`statutory
`
`pre-judgment
`
`interest
`
`from Defendant's
`
`breach
`
`of contract
`
`and directing
`
`the Clerk
`
`of
`
`the Court
`
`to
`
`calculate
`
`said
`
`statutory
`
`interest
`
`to be recovered
`
`upon
`
`the sum awarded
`
`to Plaintiff
`
`by the jury
`
`verdict
`
`dated
`
`July
`
`12, 2018,
`
`from the respective
`
`dates
`
`givirig
`
`rise
`
`to the breach
`
`of contract.
`
`Defendant
`
`has not
`
`submitted
`
`any
`
`response
`
`to the motion.
`
`1
`
`1 of
`
`4
`
`
`
`FILED: NASSAU COUNTY CLERK 10/12/2018 04:56 PM
`FILED
`: NASSAU
`COUNTY
`CLERK
`NYSCEF DOC. NO. 146
`09:51
`10710/2018
`ANU
`NYSCEF
`DOC.
`NO.
`142
`
`INDEX NO. 606597/2015
`NO.
`INDEX
`60 6 597/2015
`RECEIVED NYSCEF: 10/26/2018
`RECEIVED
`NYSCEF:
`10/10/2018
`
`B.
`
`The
`
`Parties'
`
`History
`
`parties'
`
`The
`
`history
`
`is set
`
`forth
`
`in detail
`
`in prior
`
`decisions
`
`of
`
`the Court
`
`and the Court
`
`incorporates
`
`the prior
`
`decisions
`
`by reference
`
`as if set
`
`forth
`
`in full
`
`herein.
`
`This matter
`
`proceeded
`
`to a jury
`
`trial
`
`before
`
`the Court,
`
`which
`
`resulted
`
`in a verdict
`
`on July
`
`12, 2018
`
`in favor
`
`of Plaintiff
`
`on both
`
`causes
`
`of action
`
`in the complaint,
`
`each
`
`of which
`
`sounded
`
`in breach
`
`of contract.
`
`The jury
`
`awarded
`
`Plaintiff
`
`as follows:
`
`$250,000.00
`
`with
`
`respect
`
`to the breach
`
`of contract
`
`claim
`
`relating
`
`to
`
`parties'
`
`and
`
`$250,000.00
`
`the Termination
`
`Clause
`
`in the
`
`agreement
`
`("Agreement"),
`
`with
`
`respect
`
`to the breach
`
`of contract
`
`claim
`
`relating
`
`to the Bankruptcy
`
`Clause
`
`in the Agreement.
`
`In support
`
`of
`
`the motion
`
`now before
`
`the Court,
`
`counsel
`
`for Plaintiff
`
`("Plaintiff's
`
`Counsel")
`
`affirms
`
`that
`
`the jury
`
`did
`
`not
`
`fix
`
`a date
`
`from which
`
`to compute
`
`interest.
`
`He affirm
`
`further,
`
`that
`
`following
`
`the jury
`
`verdict,
`
`counsel
`
`for Defendant
`
`advised
`
`Plaintiff's
`
`Counsel
`
`that
`
`Defendant
`
`would
`
`make
`
`no further
`
`motion
`
`verdict.
`
`In support
`
`action
`in this
`Cm-1
`
`or otherwise
`
`attempt
`
`to set aside
`
`the
`
`provides
`
`copies
`
`of
`
`(Exs.
`
`1-5
`
`of
`
`the motion,
`
`Plaintiff's
`
`the following
`
`to Zabell
`
`Aff.
`
`in Supp.):
`
`the Extract
`
`of
`
`the Clerk's
`
`Minutes,
`
`dated
`
`July
`
`12, 2018
`
`(Ex.
`
`1);
`
`Plaintiff's
`
`Employment
`
`Agreement,
`
`dated
`
`July
`
`3, 2014
`
`(Ex.
`
`2); Alrose
`
`Allegria
`
`LLC's
`
`Notice
`
`of
`
`Bankruptcy
`
`(Ex.
`
`3); Alrose
`
`Allegria
`
`LLC
`
`d/b/a
`
`Allegria
`
`Hotel's
`
`August
`
`I8,
`
`2015
`
`Termination
`
`Letter
`
`to Plaintiff
`
`(Ex.
`
`4); and an email
`
`sent
`
`from counsel
`
`for Defendant
`
`to Plaintiff's
`
`Counsel,
`
`dated
`
`July
`
`C.
`
`(Ex.
`26, 2018
`The Parties'
`
`5).
`
`Positions
`
`Plaintiff
`
`submits
`
`for
`
`the purposes
`
`the appropriate
`
`date
`
`from which
`
`interest
`
`should
`
`accrue
`
`pursuant
`
`that,
`
`of determining
`to CPLR § 5001,
`
`the earliest
`
`ascertainable
`
`dates
`
`on which
`
`Plâintiff
`
`had cognizable
`
`causes
`
`of action
`
`were:
`
`September
`
`30, 2015
`
`as to the Bankruptcy
`
`Clause;
`
`and November
`
`I5,
`
`2015
`
`as to the Termination
`
`Clause.
`
`Plaintiff
`
`asserts
`
`that
`
`these
`
`dates
`
`are taken
`
`from the timetatic
`
`established
`
`by the Agreement,
`
`which
`
`set
`
`the dates
`
`on which
`
`Plaintiff
`
`was
`
`to
`
`receive
`
`contractual
`
`payments
`
`at ninety
`
`(90)
`
`days
`
`from the date
`
`that Defendant
`
`filed
`
`for
`
`bankruptcy,
`
`and three
`
`(3) months
`
`from the date
`
`of Plaintiff's
`
`wrongful
`
`termination.
`
`2
`
`2
`
`of
`
`4
`
`
`
`FILED: NASSAU COUNTY CLERK 10/12/2018 04:56 PM
`fFILED
`: NASSAU
`COUNTY
`CLERK
`51
`NYSCEF DOC. NO. 146
`10/10/2018
`09:
`AM|
`NYSCEF
`NO.
`142
`DOC.
`
`INDEX NO. 606597/2015
`NO.
`INDEX
`606597/2015
`RECEIVED NYSCEF: 10/26/2018
`RECEIVED
`NYSCEF:
`10/10/2018
`
`RULING
`
`OF THE COURT
`
`A.
`
`Recovery
`
`of
`
`Interest
`
`CPLR
`
`§ 5001
`
`provides
`
`as follows:
`
`(a) Actions
`of a breach
`otherwise
`an action
`computed
`
`interfering
`of an equitable
`nature,
`shall
`be in the court's
`
`in which
`recoverable.
`a sum awarded
`upon
`be recovered
`shall
`Interest
`or because
`of performance
`of a contract,
`of an act or omission
`to, or possession
`or enjoyment
`with
`title
`interest
`and the rate
`and date
`discretion.
`
`because
`or
`that
`be
`
`in
`
`depriving
`except
`it shall
`
`of, property,
`from which
`
`computed.
`from which
`Interest
`(b) Date
`of action
`the cause
`date
`except
`existed,
`from the date
`incurred.
`shall
`be computed
`shall
`be computed
`interest
`upon
`times,
`the damages
`from
`a single
`of
`reasonable
`
`shall
`that
`
`from
`be computed
`interest
`damages
`upon
`Where
`such
`damages
`item from the date
`each
`intermediate
`date.
`
`the earliest
`incurred
`were
`it was
`
`incurred
`incurred
`
`ascertainable
`thereafter
`at various
`or upon
`
`is to be computed
`interest
`from which
`date
`The
`interest.
`date;
`(c) Specifying
`computing
`without
`is discharged
`If a jury
`or decision.
`report
`in the verdict,
`shall
`be specified
`the date
`upon motion
`the court
`the date,
`except
`that where
`the date,
`fix
`shall
`specifying
`and not
`in dispute,
`the date may
`certain
`affidavit.
`of
`the court
`upon
`by the clerk
`be fixed
`amount
`by the clerk
`shall
`The
`of
`interest
`be computed
`of
`the court,
`to the date the verdict
`was
`the report
`or decisicñ
`and
`included
`in the total
`sum awarded.
`rendered
`or
`was made,
`
`all
`
`is
`
`CPLR § 5001(b)
`
`requires
`
`that
`
`prejudgment
`
`interest
`
`be computed
`
`from the earliest
`
`ascensinable
`
`date
`
`on which
`
`the prevailing
`
`party's
`
`cause
`
`of action
`
`existed.
`
`Ogletree,
`
`Deakins,
`
`Nash,
`
`Smoak
`
`& Stewart,
`
`P.C.
`
`v. Albany
`
`Steel,
`
`243 A.D.2d
`
`877,
`
`880
`
`(3d Dept.
`
`1997).
`
`If
`
`that
`
`date
`
`cannot
`
`be ascertained
`
`with
`
`precision,
`
`the computation
`
`shall
`
`be from the earliest
`
`time
`
`at which
`
`it
`
`may
`
`be said
`
`the cause
`
`of action
`
`accrued.
`
`Ogletree,
`
`Deakins,
`
`Nash,
`
`Smoak
`
`& Stewart,
`
`P.C.
`
`v.
`
`Steel,
`
`243 A.D.2d
`
`at 880,
`
`Govern
`
`& McDowell
`
`v. McDowell
`
`75
`
`Albany
`
`A.D.2d
`
`quoting
`
`& Walker,
`
`979,
`
`980
`
`(3d Dept.
`
`1980).
`
`Where
`
`damages
`
`are incurred
`
`at various
`
`times
`
`after
`
`the cause
`
`of action
`
`accrues,
`
`Section
`
`5001
`
`grants
`
`courts
`
`wide
`
`discretion
`
`from which
`
`to award
`
`pre-judgment
`
`interest.
`
`Conway
`
`v.
`
`Icahn
`
`in determining
`& Co.,
`
`Inc.,
`
`a reasonable
`
`date
`
`16 F.3d
`
`504,
`
`512
`
`(2d
`
`Cir.
`
`1994)
`
`citing
`
`Cotazino
`
`v. Basil
`
`Dev.
`
`Corp.,
`
`167 A.D.3d
`
`632
`
`(3d Dept.
`
`1990);
`
`Ginett
`
`v.
`
`Computer
`
`Task Group,
`
`Inc.,
`
`862 F.2d
`
`1085
`
`(2d Cir.
`
`1992).
`
`B. Application
`
`of
`
`these
`
`Principles
`
`to the Instant
`
`Actio..n
`
`The Court
`
`grants
`
`the motion
`
`and awards
`
`Plaintiff
`
`statutory
`
`pre-judgment
`
`interest
`
`as
`
`follows:
`
`from September
`
`1)
`
`30, 2015
`
`with
`
`respect
`
`to the cause
`
`of action
`
`alleging
`
`a breach
`
`of
`
`the
`
`3
`
`3 of
`
`4
`
`
`
`FILED: NASSAU COUNTY CLERK 10/12/2018 04:56 PM
`FILED
`COUNTY
`: NASSAU
`CLERK
`10L10/2018
`NYSCEF DOC. NO. 146
`09:51¯)53
`NYSCEF
`DOC.
`NO.
`142
`
`INDEX NO. 606597/2015
`INDEX
`NO.
`606597/2015
`RECEIVED NYSCEF: 10/26/2018
`RECEIVED
`NYSCEF:
`10/10/2018
`
`BaniG-úptcy
`
`Clause
`
`in the
`
`parties'
`
`agreement;
`
`and 2)
`
`from November
`
`cause
`
`of action
`
`alleging
`
`a breach
`
`of
`
`the Termination
`
`Clause
`
`in the
`
`15, 2015
`parties'
`
`with
`
`respect
`
`to the
`
`agiccment.
`
`The Court
`
`is persuaded
`
`that,
`
`for
`
`the reasons
`
`outlined
`
`in Plaintiff's
`
`Memorañdüm
`
`of Law
`
`in Support,
`
`these
`
`are the earliest
`
`ascertainable
`
`dates
`
`on which
`
`Plaintiff's
`
`causes
`
`of action
`
`existed.
`
`All matters
`
`not
`
`decided
`
`herein
`
`are hereby
`
`denied.
`
`This
`
`constitutes
`
`the decision
`
`and order
`
`of
`
`the Court.
`
`The Court
`
`directs
`
`Plaintiff
`
`to submit
`
`judgment
`
`on five
`
`(5) days
`
`notice.
`
`DATED:
`
`Mineola,
`
`NY
`
`October
`
`5, 2018
`
`ENTER
`
`HON.
`
`TIMOTHY
`
`S. DRISCOL
`
`J.S.C.
`
`ENTERED
`
`OCT102018
`
`NASSAU
`COUNTY
`COUNTY
`CLERK'S
`OFFICE
`
`4
`
`4 of
`
`4
`
`