Gluck v. Richter

2026 NY Slip Op 31046(U)
CourtNew York Supreme Court, Kings County
DecidedMarch 16, 2026
DocketIndex No. 524791/2025
StatusUnpublished
AuthorCenceria P. Edwards

This text of 2026 NY Slip Op 31046(U) (Gluck v. Richter) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Gluck v. Richter, 2026 NY Slip Op 31046(U) (N.Y. Super. Ct. 2026).

Opinion

Gluck v Richter 2026 NY Slip Op 31046(U) March 16, 2026 Supreme Court, Kings County Docket Number: Index No. 524791/2025 Judge: Cenceria P. Edwards Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication.

file:///LRB-ALB-FS1/Vol1/ecourts/Process/covers/NYSUP.5247912025.KINGS.001.LBLX038_TO.html[03/25/2026 3:45:51 PM] FILED: KINGS COUNTY CLERK 03/17/2026 09:58 AM INDEX NO. 524791/2025 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/17/2026

At an IAS Term, Comm 2 off the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at 360 Adams Street, Brooklyn, New York, on the 16th day of March 2026.

P R E S E N T: HON. CENCERIA P. EDWARDS, CPA, Justice. ----------------------------------------------------------------------X GABOR GLUCK, on his own behalf and on behalf of YS ORDER Marketing, Inc. d/b/a Numed, and YS Marketing, Inc. d/b/a Numed Calendar Date: 11/19/2025 Plaintiff(s), Calendar #(s): 19 -against- Index #: 524791/2025 JACOB RICHTER, JOEL SILBERSTEIN, YS Mot. Seq. #(s): 1, 2 MARKETING, INC. d/b/a NUMED; NUMED PHARMA, residences of Gluck, Richter, LLC, SIMON GANZ, and SG Mot. Seq. #(s): 1 1103 LLC Defendant(s). ---------------------------------------------------------------------X The following e-filed papers read herein: NYSCEF Doc. Nos.: Notice of Motion/Order to Show Cause/Petition/Cross-Motion and Affidavits (Affirmations) and Exhibits ______________________ 14, 15 Opposing Affidavits (Affirmations) and Exhibits ______________ 37, 38, 40, 41 Reply Affidavits (Affirmations) and Exhibits _________________ 53, 55, 56, 58, 59 ______________________________________________________________________________

Plaintiffs Gabor Gluck and YS Marketing, Inc. (“Plaintiffs”) commenced this action on July 23, 2025, against Jacob Richter, Joel Silberstein, YS Marketing, Inc. d/b/a Numed and/or Numed Pharma LLC, Simon Ganz, and SG 1103 LLC (“Defendants”) (NYSCEF Docs. # 1–2). Plaintiffs allege that Defendants breached their fiduciary duties, tortiously interfered with a contract, and acted fraudulently toward Plaintiffs in relation to the Assignment Agreement entered between Plaintiff Gluck and Defendants Richter and Silberstein (see NYSCEF Docs. # 1–2). Plaintiffs assert ten causes of action against Defendants. Seven are filed by Gluck and include (1) fraud against Richter and Silberstein; (2) breach of fiduciary duties against Richter and Silberstein; (3) aiding and abetting breaches of fiduciary duties against Richter and Silberstein; (4) tortious interference with contract against Numed; (5) breach of fiduciary duties in connection with Ganz and SG 1103 LLC against Richter and Silberstein; (6) aiding and abetting breaches of fiduciary duties against Ganz and SG 1103 LLC; and (7) tortious interference with contract against Ganz and SG 1103 LLC. (Id.). Three are filed on behalf of YS Marketing, Inc. and include (1) breach of fiduciary duty against Richter and Silberstein; (2) aiding and abetting breaches of fiduciary duties against Numed; and (3) unjust enrichment against Richter, Silberstein, and Numed (Id.).

1 of 9 [* 1] FILED: KINGS COUNTY CLERK 03/17/2026 09:58 AM INDEX NO. 524791/2025 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/17/2026

On September 18, 2025, Plaintiffs with Defendants Ganz and SG 1103 LLC stipulated and agreed to extend their time to answer until October 20, 2025 (see NYSCEF Doc. # 8). Thereafter, on October 20, 2025, Ganz, SG 1103 LLC and Richter filed their answers (NYSCEF Docs. # 9– 10). On October 21, 2025, Plaintiffs filed a Notice of Rejection as to Defendant Richter’s answer because Richter’s time to answer expired on October 6, 2025 (NYSCEF Doc. # 11).

MOTIONS PRESENTED

Plaintiffs move pursuant to CPLR 3215(a) to enter default judgment against Defendants Richter, Silberstein, and Numed Pharma LLC (see NYSCEF Doc. # 13). Defendants Richter and Numed oppose this motion and request the Court to Compel acceptance of its late answer, CPLR 3012 (see NYSCEF Docs. # 37–38, 40–41). Defendant Silberstein did oppose the motion or file an answer (NYSCEF Doc. # 14).

Defendant Numed filed an opposition to Plaintiffs’ current motion and a cross motion to dismiss the Complaint. CPLR 3211(a)(7), on November 12, 2025 (NYSCEF Docs. # 36–37).

BACKGROUND

Plaintiffs allege that on June 13, 2017, Defendants Richter and Silberstein assigned their stock in YS Marketing, Inc. to Plaintiff Gluck (the “Assignment Agreement”) to satisfy a $650,000 loan they previously received from Gluck (NYSCEF Doc. # 2, ¶ 14). Richter and Silberstein also allegedly executed a second agreement giving themselves the option to repurchase or terminate the Assignment Agreement by paying Gluck $650,000 plus interest at 12% per annum in monthly installments (the “Option Agreement”) (NYSCEF Doc. # 2, ¶ 16). This option would only stay open for one year until June 13, 2018 (id.). Under the Option Agreement, only Gluck had authority to control or bind YS unless Richter and Silberstein exercised the option (id.). However, Richter and Silberstein were responsible for maintaining YS during that time (id.).

Richter and Silberstein failed to exercise the option by the deadline and continued to make interest payments of $6,500 per month to Gluck (id. ¶ 19). Plaintiffs allege that Richter and Silberstein circumvented the Option Agreement’s terms by forming a new entity, Numed Pharma LLC, to execute a “Management Agreement” with YS in September 2021 to receive almost all, if not all, of YS’s net operating income and “have the exclusive power and authority to manage, operate, and maintain” YS (id. ¶¶ 20–21). The Management Agreement was allegedly entered into without Gluck’s knowledge or consent (id. ¶ 26).

On November 21, 2023, Defendants Richter and Silberstein, again without Gluck’s knowledge or consent, allegedly caused YS to enter a “forbearance agreement” with Ganz, who owned SG 1103 LLC, where YS would pay a series of $1,000,000 payments to Ganz 30 days after execution (id. ¶ 27). This portion of the dispute is also based on Ganz’s alleged awareness of the Assignment Agreement between Gluck, Richter, and Silberstein, including Gluck’s right to supervise and control YS (id. ¶ 28).

2 of 9 [* 2] FILED: KINGS COUNTY CLERK 03/17/2026 09:58 AM INDEX NO. 524791/2025 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/17/2026

Plaintiffs allege in December 2023, Richter and Silberstein stopped making monthly payments to Gluck under the agreements executed in 2017. (see id. ¶¶ 30–32).

DISCUSSION

I. MOT. SEQ. #1 PLAINTIFFS’ MOTION FOR DEFAULT JUDGMENT, CPLR 3215

Plaintiffs argue that they are entitled to default judgment based on Richter’s failure to timely file an answer and Silberstein’s and Numed’s failure to file an answer at all (see id.).

To oppose a motion for default judgment and compel the plaintiff to accept an untimely answer, the defendant must first provide a reasonable excuse for the delay (see CPLR 3012 [d]; Walczuk v Techo-Bloc Corp., 242 AD3d 1142, 1142 [2d Dep’t 2025]). What constitutes a “reasonable excuse” for delay is a “sui generis” determination made by the Court “based on all relevant factors, including the extent of the delay, whether there has been prejudice to the opposing party, whether there has been willfulness, and the strong public policy in favor of resolving cases on the merits” (Browne v Lyft, Inc., 219 AD3d 443, 444 [2d Dep’t 2023]).

Once a reasonable excuse for delay is established, a defendant must demonstrate a “potentially meritorious defense” to the action (Walczuk, 242 AD3d at 1142; Nechadim Corp. v 500 Putnam St.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Woodson v. Mendon Leasing Corp.
790 N.E.2d 1156 (New York Court of Appeals, 2003)
Schonfeld v. Blue & White Food Products Corp.
29 A.D.3d 673 (Appellate Division of the Supreme Court of New York, 2006)
Hillary Dev., LLC v. Security Title Guar. Corp. of Baltimore
219 A.D.3d 815 (Appellate Division of the Supreme Court of New York, 2023)
People ex rel. Stern v. Maginley-Liddie
223 A.D.3d 772 (Appellate Division of the Supreme Court of New York, 2024)

Cite This Page — Counsel Stack

Bluebook (online)
2026 NY Slip Op 31046(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/gluck-v-richter-nysupctkings-2026.