Confession of Judgment by Staff Builders Services, Inc. and Staff Builders, Inc. in Favor of Roger Jackson Pleasant

Summary

This agreement is a Confession of Judgment in which Staff Builders Services, Inc. and Staff Builders, Inc. acknowledge their debt to Roger Jackson Pleasant, totaling $4,324,999, related to a Non-Competition Agreement and a Promissory Note from August 30, 1995. The companies authorize the court to enter judgment against them for this amount, less any payments made after December 29, 1999. The document is signed and notarized by company officers, making the debt legally enforceable in court.

EX-10.33 3 v06710_ex10-33.txt NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION DURHAM COUNTY FILE NO. 99 CVS 05232 ROGER JACKSON PLEASANT) Plaintiff vs. CONFESSION OF JUDGMENT STAFF BUILDERS SERVICES, INC., and STAFF BUILDERS, INC. Defendant Staff Builders Services, Inc., and Staff Builders, Inc., Defendants, show the Court: 1. Roger Jackson Pleasant, the Plaintiff, resides in Person County, North Carolina. 2. Staff Builders Services, Inc., is a corporation organized and existing under the laws of the State of New York with its principal place of business in Lake Success, New York. 3. Staff Builders, Inc., is a corporation organized and existing under the laws of the State of Delaware, with its principal place of business in Lake Success, New York. 4. The undersigned Defendants may become liable to the Plaintiff named above for: A. ONE MILLION SEVEN HUNDRED TEN THOUSAND AND NO/100 DOLLARS ($1,710,000.00) due Plaintiff pursuant to the terms of a Non-Competition Agreement executed by the parties on August 30, 1995; and B. TWO MILLION SIX HUNDRED FOURTEEN THOUSAND NINE HUNDRED NINETY-NINE AND NO/100 DOLLARS ($2,614,999.00) due Plaintiff pursuant to the terms of a Promissory Note executed by the parties on August 30, 1995; and, ONE MILLION TWENTY EIGHT THOUSAND SIX HUNDRED EIGHTY-EIGHT AND NO/100 DOLLARS ($1,028,688.00) of said amount represents the unpaid interest of the Note as of September 1, 1999, with the remaining ONE MILLION FIVE HUNDRED EIGHTY-SIX THOUSAND THREE HUNDRED ELEVEN AND N0/100 DOLLARS ($1,586,311.00) representing the unpaid principal due on the Note as of September 1, 1999. 5. The undersigned Defendants authorize the entry of judgment in favor of the above named Plaintiff in the sum of FOUR MILLION THREE HUNDRED TWENTY FOUR THOUSAND NINE HUNDRED NINETY-NINE AND NO/100 DOLLARS ($4,324,999.00), less any payments received by Plaintiff after December 29, 1999. This the _________ day of January, 2000. DEFENDANTS: STAFF BUILDERS SERVICES, INC. (SEAL) BY: /s/ Dale R. Clift President ATTEST: /s/ Renee Silver, Secretary Secretary STAFF BUILDERS, INC. (SEAL) BY: /s/ Stephen Savitsky President ATTEST: /s/ Renee Silver, Secretary Secretary Upon the foregoing Confession of Judgment, it is ordered, adjudged and decreed that Plaintiff have and recover of Defendants, the sum of $_______________________ and costs. This the _________ day of ________________, 2000. Clerk confession of Judgment/ed STATE OF NEW YORK COUNTY OF NASSAU I, the undersigned, a Notary Public in and for said County and State, do hereby certify that RENEE SILVER personally appeared before me this day and acknowledged that she is THE Secretary of STAFF BUILDERS SERVICES., INC. a New York corporation, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by Herself as its Secretary. WITNESS my hand and notarial seal this the 27th day of JANUARY, 2000. Notary Public My commission expires: GARY MARCUS Notary Public, state of New York No.02MA4518442 Qualified in Nassau county Term Expires November 30, 2000 STATE OF NEW YORK COUNTY OF NASSAU I, the undersigned, a Notary Public in and for said County and State, do hereby certify that DAVID SAVITSKY personally appeared before me this day and acknowledged that he is Secretary of STAFF BUILDERS, INC. a Delaware corporation, and that by authority duly given and as the act of the corporation, the foregoing instrument was signed in its name by its President, sealed with its corporate seal and attested by Himself as its Secretary. WITNESS my hand and notarial seal this the 27th day of JANUARY, 2000 Notary Public My Commission expires: November 30, 2000 GARY MARCUS Notary Public, State of New York No.02MA ###-###-#### Qualified in Nassau