Highland Hill Capital LLC v. Zuendt Engg., LLC

2026 NY Slip Op 30978(U)
CourtNew York Supreme Court, Erie County
DecidedMarch 19, 2026
DocketIndex No. 820124/2025
StatusUnpublished
AuthorGerald J. Greenan III

This text of 2026 NY Slip Op 30978(U) (Highland Hill Capital LLC v. Zuendt Engg., LLC) is published on Counsel Stack Legal Research, covering New York Supreme Court, Erie County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Highland Hill Capital LLC v. Zuendt Engg., LLC, 2026 NY Slip Op 30978(U) (N.Y. Super. Ct. 2026).

Opinion

Highland Hill Capital LLC v Zuendt Engg., LLC 2026 NY Slip Op 30978(U) March 19, 2026 Supreme Court, Erie County Docket Number: Index No. 820124/2025 Judge: Gerald J. Greenan III 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/820124_2025_pb.html[03/24/2026 3:45:43 PM] FILED: ERIE COUNTY CLERK 03/19/2026 12:27 PM INDEX NO. 820124/2025 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 03/19/2026

STATE OF NEW YORK SUPREME COURT: COUNTY OF ERIE

HIGHLAND HILL CAPITAL LLC , Plaintiff, DECISION AND ORDER

-against- Index No. 820124/2025 Assigned Justice: ZUENDT ENGINEERING, LLC et al, HON. GERALD J. GREENAN Ill, J.S.C. Defendants.

Plaintiff Highland Hill Capital LLC moves pursuant to CPLR 3215(i) for summary

judgment against all Defendants on the ground that Defendants breached the Settlement

Ag reement entered into by the parties on October 16, 2025. Defendants oppose only the

award of attorney's fees. For the reasons set forth below, Plaintiffs motion is GRANTED

in its entirety.

Plaintiff Highland Hill Capital LLC ("Plaintiff') is a limited liability company organized

under the laws of the State of Florida engaged in the purchase and sale of future

receivables and sales proceeds between commercial entities - a business commonly

referred to as "merchant cash advance." On or about June 9, 2025, Plaintiff entered into

a Revenue Purchase Agreement ("RPA") with Defendants Zuendt Engineering , LLC d/b/a

Zuendt Engineering LLC ; Zuendt Engineering Florida , LLC ; Zuendt Engineering ; Zuendt

Capital Corporation; Zuendt Consulting , LLC (collectively, "Merchant"), pursuant to which

Plaintiff purchased $149 ,900.00 of Merchant's future receivables . Defendants Alexander

Frederick Zuendt and Angela Lynn Zuendt (collectively, "Guarantors") personally

guaranteed Merchant's performance under the RPA.

[* 1] 1 of 6 FILED: ERIE COUNTY CLERK 03/19/2026 12:27 PM INDEX NO. 820124/2025 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 03/19/2026

Merchant remitted $19 ,783.50 toward the purchased receivables and ceased

making payments on or about September 12, 2025, leaving an unremitted balance of

$130,116.50. Following Merchant's default, the parties entered into a written Settlement

Agreement on October 16, 2025. Under the Settlement Agreement, Defendants

acknowledged their indebtedness to Plaintiff in the amount of $187,563.10. This figure

was comprised of the unremitted purchased amount of $130,116.50, attorney's fees

incurred in connection with the RPA default of $52 ,046.60 , default fees of $2 ,500 .00 , and

NSF fees of $2,900.00.

Pursuant to the Settlement Agreement, Plaintiff agreed to accept $187 ,563.10 as

payment in full (the "Settlement Amount"), provided Defendants complied with the

following payment schedule: (a) weekly ACH payments of $2,500.00 commencing

October 24, 2025 , continuing each Friday thereafter; and (b) daily ACH payments of

$1,199.00 commencing January 16, 2026, continuing until the Settlement Amount was

paid in full. The Settlement Agreement further provided that upon default, Plaintiff would

be entitled to collect the full RPA Balance of $187,563.10 , less any payments received ,

plus attorney's fees equal to 25% of the outstand ing balance.

Defendants made a single payment of $2 ,500.00 on or about October 24 , 2025, and

thereafter ceased all further remittances, constituting a breach of the Settlement

Agreement on November 17, 2025. Plaintiff commenced this action by filing a Summons

and Complaint on November 13, 2025 . Defendants filed a verified Answer on or about

December 16, 2025. Plaintiff timely fi led the instant motion for summary judgment on

December 17, 2025. Defendants filed opposition on January 20 , 2026 , followed by

Plaintiffs reply filed January 22 , 2026.

[* 2] 2 of 6 FILED: ERIE COUNTY CLERK 03/19/2026 12:27 PM INDEX NO. 820124/2025 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 03/19/2026

A motion for summary judgment shall be granted where there is no genuine triable

issue of material fact and the movant is entitled to judgment as a matter of law (CPLR §

3212 ; Zuckerman v City of New York, 49 NY2d 557, 560 [19801). The movant bears the

initial burden of tendering sufficient evidence to eliminate any material issues of fact.

Once met, the burden shifts to the opposing party to demonstrate, by admissible

evidence, the existence of a triable issue (Id) .

"It is well settled that the elements of a breach of contract cause of action are 'the

existence of a contract, the plaintiffs performance under the contract, the defendant's

breach of that contract, and resulting damages' " (Niagara Foods, Inc. v Ferguson Elec.

Serv. Co., Inc., 111 AD3d 1374, 1376 [4th Dept 20131).

All four elements are satisfied here. First, the Settlement Agreement executed on

October 16, 2025 is a binding, enforceable contract, the existence of which Defendants

do not dispute. Second, Plaintiff performed by forbearing from further enforcement action

during the pendency of Defendants' agreed-upon payment schedule. Third , Defendants

unquestionably breached the Settlement Agreement by remitting only one payment of

$2 ,500.00 and failing to make any further payments thereafter. Fourth, Plaintiff suffered

damages as a direct and proximate result of Defendants' breach. Defendants do not

contest any of these material facts in their opposition. Accord ingly, Plaintiff has

established a prima facie entitlement to summary judgment on its breach of contract

claim .

Pursuant to the default provisions of the Settlement Agreement, Plaintiff is entitled

to the full Settlement Amount of $187,563 .10, less the single payment of $2 ,500.00

[* 3] 3 of 6 FILED: ERIE COUNTY CLERK 03/19/2026 12:27 PM INDEX NO. 820124/2025 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 03/19/2026

received, leaving a principal balance of $185 ,063 .10. Defendants do not contest this

calculation.

Plaintiff further seeks attorney's fees of $46 ,265.78, representing 25% of the

outstanding principal balance as provided in the Settlement Agreement. Defendants

oppose this portion of the motion , arguing that a fee calculated as a fixed percentage of

the unpaid balance , unaccompanied by an itemized bill demonstrating actual time spent,

is per se unreasonable under New York law.

This Court disagrees and awards attorney's fees in the amount requested .

Under the general rule , attorney's fees are incidents of litigation and a prevailing

party may not collect them from the loser unless an award is authorized by agreement

between the parties, statute or court rule (Hooper Assoc., Ltd. v AGS Computers, Inc., 74

NY2d 487 [1989]) . Here, the Settlement Agreement expressly and unambiguously

provides for the recovery of attorney's fees equal to 25% of the outstanding balance upon

default. That contractual provision is enforceable .

Although New York courts retain inherent authority to determine the reasonableness

of a contractually specified fee and are not irrevocably bound by a fixed percentage, such

a percentage provision is not automatically unenforceable. The authorities cited by

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

Related

Prince v. Schacher
125 A.D.3d 626 (Appellate Division of the Supreme Court of New York, 2015)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Hooper Associates Ltd. v. AGS Computers, Inc.
548 N.E.2d 903 (New York Court of Appeals, 1989)
Industrial Equipment Credit Corp. v. Green
92 A.D.2d 838 (Appellate Division of the Supreme Court of New York, 1983)

Cite This Page — Counsel Stack

Bluebook (online)
2026 NY Slip Op 30978(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/highland-hill-capital-llc-v-zuendt-engg-llc-nysupcterie-2026.