You are on page 1of 3

CT

;27l2-0002/inmc

SUPREME COURT OF THE STATE OF NEW YORK


COUNTY OF ULSTER

ATLANTIC CONCRETE FOUNDATION, INC.,


Plaintiff,
V.

-against-

WHITE ACRE EQUITIES LLC, LEDGEROCK LLC, JACOB


FRYDMAN and MONICA FRYDMAN,

ORDER AND
JUDGMENT

Index No: 2013/1406

Assigned Judge:
Hon. Christopher E. Cahill

JULji2014

Defendants

NINAPOSTUPACK
ULSTER COUNTY CLERK

Plaintiffhaving moved for an order pursuant to CPLR 3215 for ajudgment by default

against Defendant White Acre Equities LLC on the First, Second and Third Causes ofAction

ofthe Verified Complaint, and against Defendants Ledgerock LLC, Jacob Fiydman and
Monica Frydman on the Third and Fourth Causes ofaction of the Verified Complaint, plus the
costs and disbursements ofthis action and said motion having been granted in its entirety.

Now, upon the Motion for Default Judgment and Affirmation of Sean M. Kemp, of
McCabe &Mack LLP dated April 9, 2014, attorneys for plaintiff, it is hereby
ORDERED, ADJUDGED AND DECREED that Plaintiff Atlantic Concrete

oundation. Inc., having an office for business at 565 N. Riverside Road, Highland, NY
12528 does recover ofDefendant White Acre Equities LLC, with an address of885 2nd Ave.,

Ste. 3400, New York, NY 10017 on the First, Second and Third Causes ofAction of the
Verified Complaint, the sum of$100,374.96, the amount claimed in the First, Second and
Third Causes of Action of the Verified Complaint, together with per diem interest of $24.75
from and after April 24, 2013 to June 12, 2014 for a sum of$10,246.50, and $735.00 in costs
and disbursements, amounting in all to the sum of$111,356.46; and that the Plaintiff have
execution therefor, it is further

, ORDERED, ADJUDGED AND DECREED that PlaintiffAtlantic Concrete

Foundation, Inc. having an office for business at 565 N. Riverside Road, Highland, NY 12528
does recover ofand against Defendants Ledgerock LLC, Jacob Frydman, and Monica
"rydman, all having an address of46 Ledgerock Lane, Hyde Park, NY 12538, on the Third
and Fourth Causes ofAction ofthe Verified Complaint, the sum of$100,374.96, the amount
claimed in the Third and Fourth Causes ofAction, together with per diem interest of$24.75
from and after April 24, 2013 to June 12, 2014 for a sum of$10,246.50, and $735.00 in costs

MUGABE &MACK LLP, ATTORNEYS AT LAW, POST OFFICE BOX 509, POUGHKEEPSIE, NY 12602

Vj

'i27l2.0002/minc

and disbursements, amounting in all to the sum of $111,356.46; and that the Plaintiffhave
execution therefor..

Dated:

Kingston,
June 4

York
14

ENTER

Hon. CHRIStOPH^^AHILL

Justice Supreme Court

FILED
'JUl;!#1 2014
NINAPQSTUPACK
ULQTiR GOWNTYekiRK

MUGABE 8t MACK LLP, ATTORNEYS AT LAW, POST OFFICE BOX 509, POUGHKEEPSIE, NY 12602

/<EMe court of the state of new YORK


JNTY OF ULSTER

iTLANTIC concrete foundation, inc.,


Plaintiff,

bled'

COSTS OF PliAINTIFF

-against-

Index No:

2013/1406

WHITE ACRE EQUITIES LLC, LEDGEROCK LLC,

JUL:/012014

JACOB FRYDMAN and MONICA FR.YDMAN,

Defendants.

COSTS

DISBURSEMENTS

Costs before note of issue

CPLR 8201 subd.l

200

Fee for index number CPLR 8018 (a) ;


CPLR 8301 (a)1.

$210

Referee's fees

Costs after note of issue.

00

Commissioner's compensation CPLR 8301 (a)'2

CPLR 8201 subci.2

Trial note of issue.

00

Clerk's fee filing notice of pendency,

or attach. CPLR 8018(e) 8021(a)12. ..

CPLR 8201 subci.3

Clerk's fee cancel, notice of pend.

' '

CPLR 8021 (a)12

Allowance by statute . . . .
CPLR 8302(a)(b)
Additional allowance . . . .

Entering and docketing judgment


CPLR 8301(a)7 8016(a)2

Paid for searches CPLR 8301 (a)10. .


Affidavits & acknowledgments CPLR 8009.
Serving copy summons & complaint

CPLR 8302(d)

Motion costs
CPLR 8202

CPLR 8011 (c) 830l{d)

Appeal to App. Div. or App.Term


before argument

Note of issue

CPLR 8203

'

CPLR 8020 (a) . . . .

180

00

Paid referee's report CPLR 8301 (a)12.'

Appeal to Court of Appeals

Certified copies of papers CPLR 8301 (a)4


Satisfaction piece CPLR 5020(a) 8021

CPLR 8204

Transcripts and filing CPLR 8021 . . . ."


Certified copy of judgment CPLR 8021
Postage CPLR 8301 (a)12
Jury fee

00

CPLR 8020 (c)l

Stenographers' fees CPLR 8002 8301*


Sheriff's fees on execution
CPLR 8011(b) 8012

Sheriff's fees, attachment, arrest, etc


CPLR .8011{a) (c)2, 3(g)

Paid printing cases CPLR 8301(a)!

Paid printing case

CPLR 8301.(a) . . . .

Clerk's fees Court of Appeals CPLR 8301(a)i:


Paid copies of papers

CPLR 8016(a)4

Motion expenses

CPLR 8301(b).....'

Serving subpoena

CPLR 8011(c)l 8301(d)

Fees for publication CPLR 8301 (a) 3.*

RJI Application
Costs
Disbursements.

00

95

GO

200

TOTAL

45

535

735,00

STATE OF NEW YORK, COUNTY OF DUTCHESS


ATTORNEY'S AFFIRMATION

set opposite their names


the same distance in returnino from the .seme niaeo

examination before trial herein, the number of days


.,-<=1

v,

names, in traveling to, and

The undersigned affirms that the foregoing statements are t^ue, j^de^the^enal^s' of perjury.
Dated:

June 12, 2014

You might also like