Professional Documents
Culture Documents
;27l2-0002/inmc
-against-
ORDER AND
JUDGMENT
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
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
FILED
'JUl;!#1 2014
NINAPQSTUPACK
ULQTiR GOWNTYekiRK
MUGABE 8t MACK LLP, ATTORNEYS AT LAW, POST OFFICE BOX 509, POUGHKEEPSIE, NY 12602
bled'
COSTS OF PliAINTIFF
-against-
Index No:
2013/1406
JUL:/012014
Defendants.
COSTS
DISBURSEMENTS
200
$210
Referee's fees
00
00
' '
Allowance by statute . . . .
CPLR 8302(a)(b)
Additional allowance . . . .
CPLR 8302(d)
Motion costs
CPLR 8202
Note of issue
CPLR 8203
'
180
00
CPLR 8204
00
CPLR 8301.(a) . . . .
CPLR 8016(a)4
Motion expenses
CPLR 8301(b).....'
Serving subpoena
RJI Application
Costs
Disbursements.
00
95
GO
200
TOTAL
45
535
735,00
v,
The undersigned affirms that the foregoing statements are t^ue, j^de^the^enal^s' of perjury.
Dated: