FILED: NEW YORK COUNTY CLERK 09/02/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 09/02/2016

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 09/02/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 09/02/2016"

Transcription

1 FILED: NEW YORK COUNTY CLERK 09/02/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 09/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Hon. Gerald Lebovits ALEXANDER CONDOMINIUM, BY ITS BOARD OF Return Date: MANAGERS, September 27, 2016 Plaintiff, -against- Index No.: /2016 EAST 49 TH STREET DEVELOPMENT II, LLC, 250 EAST BORROWER, LLC, CONTINENTAL FINANCE CORPORATION, CFC SPECIALTY PROGRAM MANAGERS, LLC, CONTINENTAL REALTY, LLC, OCEAN AVENUE CONSTRUCTION, INC., 250 CONSTRUCTION, INC., PAV-LAK INDUSTRIES, INC., GUREVICH & ASSOCIATES, LLP, JANOFF & GUREVICH, LLP, ALEXANDER GUREVICH, MITCHELL GUREVICH, GENNADY KISELMAN, a/k/a GENE KISELMAN, MICHAEL STEINBERG, ELLIOT SPITZER a/k/a ELIYAHU SPITZER, EUGENE TSIRKIN, PETER R. SILVERMAN, MAURICE SETTON, TAUBE MANAGEMENT REALTY, LLC, JOSEPH M. TAUBE, SYDNESS ARCHITECTS, P.C. and K. JEFFRIES SYDNESS, Defendants X MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS WESTERMANN SHEEHY KEENAN SAMAAN & AYDELOTT, LLP The Omni Building, Suite Earle Ovington Boulevard Uniondale, New York (516) Counsel for defendant, PAV-LAK INDUSTRIES, INC. 1 of 18

2 Defendant, Pav-Lak Industries, Inc. (Pav-Lak), by counsel, files this Memorandum of Law in support of its motion, pursuant to CPLR 3211(1), (5) and (6), seeking dismissal of the two causes of action alleged against it in the Complaint the Nineteenth and Twentieth Causes of Actions. I. INTRODUCTION Plaintiff, Alexander Condominium, by its Board of Managers (the Board), has launched a broad-spectrum attack, comprised of 24 separate causes of action, variously aimed at every entity involved in the conception, design, development, construction, promotion and sale, and then the early management of, its luxury condominium building, located at 250 East 49 th Street, New York, New York (the Project). Indeed, the Board s more sensational allegations drew the attention of the New York Post days after the filing. 1 The Board s many complaints range from design omissions and deficiencies, promised but omitted features of the Project, deficient construction, misrepresentations in the sales material, to mismanagement of the Project during the developer s tenure and control of the Project. The Board sued Pav-Lak, a limited-scope agency construction manager, in two causes of action, alleging negligence and breach of contract, more than five years after Pav-Lak s departure from the Project. This litigation promises to be long, drawn out and costly. Pav-Lak s engagement with the Project was initiated by a three-page letter agreement with the sponsor/developer, defendant, East 49 th Street Development II, LLC (East 49 th ). East 49 th initially engaged Pav-Lak under that letter agreement in March 1 A copy of the New York Post article, entitled Luxury condo residents sue over broken promises, dated August 1, 2016, is attached as Exhibit A to the Affirmation of David Westermann, Jr., Esq., dated September 2, 2016 (Westermann Aff.). MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 2 2 of 18

3 2008, to act as its agent-construction manager, providing services with respect to the Project. Pav-Lak s role was soon diminished by East 49 th, who engaged another construction manager for the Project, defendant, Ocean Avenue Construction, Inc. (Ocean Construction), a company affiliated with East 49 th, to act as a conventional construction manager. This eventually left Pav-Lak with the limited role of providing one representative each week to meet with East 49 th, Ocean Construction and the lender s representative, where the latter would report on the status and progress of the work. Pav- Lak last provided this limited service in or about February Thus, in its limited role, Pav-Lak did not obtain the building permit for the Project from the New York City Department of Buildings (or any other permit); did not have care, control or custody over the Project site; and did not engage or contract with any of the trades, whether in its own name or acting in the name and as agent of East 49 th (a normal function for agency construction managers). Pav-Lak also did not design or construct any part of the Project, nor did any entity in privity with Pav-Lak design or construct any part of the Project, and Pav-Lak had no authority, contractual or otherwise, over those entities that did the design and construction of the Project. Pav-Lak s very limited role explains why the full-scope agency construction management agreement contemplated in the letter agreement was never executed. These facts cannot be controverted or overlooked. Pav-Lak was, therefore, not a conventional construction manager or general contractor with responsibility for the construction of the Project. Moreover, the letter agreement defines Pav-Lak s obligations as running only to its principal, East 49 th. It does not mention, much less contemplate, any other beneficiary consistent with the agent-principal relationship. Further, consistent with that relationship, MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 3 3 of 18

4 East 49 th agreed to indemnify and insure Pav-Lak with respect to various liabilities arising with respect to the Project. The Board also does not, and cannot, allege that Pav-Lak ever engaged in any fashion with the Board (notably at the time not yet in existence during Pav-Lak s tenure) or those it represents -- much less that Pav-Lak made any substantive representations to the Board or that it undertook contractual obligations for the Board s benefit. Further, the Board does not, and cannot, articulate the basis for any common-law duty that Pav-Lak might owe to the Board or that such duty was independent of the agency letter agreement where Pav-Lak and East 49 th defined their respective obligations to each other (soon diminished). Even if there were a viable tort theory available to the Board, it has been time barred since February Based on the insufficient allegations in the Complaint, the agency letter agreement, and certain subsidiary facts that are consistent with that agreement and that are beyond debate, Pav-Lak respectfully requests the dismissal of the Complaint against it, based on documentary evidence, the statute of limitations and the failure (and evident inability) to state a cause of action against Pav-Lak. II. PROCEDURAL BACKGROUND The Board commenced this action by filing a Summons with Notice on May 5, Pav-Lak filed a Notice of Appearance and Demand for Complaint on July 8, The Board filed its Complaint on July 27, The Board and Pav-Lak stipulated to 2 A copy of the Summons with Notice is attached to the Westermann Aff. as Exhibit B. 3 A copy of the Notice of Appearance and Demand for Complaint is attached to the Westermann Aff. as Exhibit C. 4 A copy of the Complaint is attached to the Westermann Aff. as Exhibit D. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 4 4 of 18

5 extend Pav-Lak s time to move or answer in response to the Complaint to September 14, No discovery has been conducted. III. DOCUMENTARY EVIDENCE OF FACTS SUPPORTING DISMISSAL On March 11, 2008, East 49 th, acting by its Chief Executive Officer and defendant, Alexander Gurevich, executed a three-page proposal from Pav-Lak, dated March 8, 2008, converting that proposal into an agency construction management agreement (the Agency Agreement). 5 Pav-Lak committed to provide construction management services to [East 49 th ]. for the Project without reference to any other entity. 6 East 49 th had completed the design process and begun construction through others prior to Pav-Lak s introduction to the Project, 7 and it continued that work through completion of the Project using trades or subcontractors that it engaged directly or indirectly. The Agency Agreement specifically acknowledges that East 49 th will pay the trades directly in accordance with [East 49 th s] agreements with them and that if there were a separation between Pav-Lak and East 49 th, [East 49 th ] will remain, of course, responsible to the trades. 8 Indeed, Pav-Lak was not in privity with the trades and, therefore, had no authority over the trades and was not responsible for their performance. Of course, Pav-Lak was not required to, and did not, perform any physical construction work at the Project. 9 5 The Agency Agreement, which was captioned by the parties as a Construction Management/Take Over Proposal, states, in its second sentence, that [a]s the trade work and contract work was started by others is defined, [Pav-Lak] will transition in to the construction management role as agent to [East 49 th ]. A copy of the Agency Agreement is attached to the Affidavit of Peter Pavlakis, sworn to on September 1, 2016 (Pavlakis Aff.), as Exhibit 1. 6 Pavlakis Aff., Exhibit 1, p Id. 8 Pavlakis Aff., Exhibit 1, p See Pavlakis Aff., 6. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 5 5 of 18

6 Further, while the Agency Agreement contemplated that Pav-Lak and East 49 th would execute a full-blown agency construction management agreement, explaining Pav- Lak s construction-related obligations in detail, that agreement was never executed. Instead, East 49 th engaged Ocean Construction, an entity affiliated with East 49 th by common ownership, which performed the conventional construction management functions. 10 Thus, Pav-Lak did not obtain any permits for the Project; did not contract with any of the trades; had no care, custody or control of the Project site or work being executed; did not design or construct any part of the Project; and had no authority, contractual or otherwise, over those entitles that did the design and construction of the Project. 11 In the end, Pav-Lak s tasks with respect to the Project involved interfacing with the lender s representative for the Project. 12 The Agency Agreement also made clear that Pav-Lak had no objective obligation to East 49 th with respect to the cost and on-schedule delivery of the Project. While Pav- Lak did undertake, before its role was diminished, to provide services with certain budgetary and schedule goals for the Project, East 49 th and Pav-Lak stated in the Agency Agreement that the fuller agency construction management agreement that was contemplated, would be executed as a standard agency CM agreement, with no guarantee on price and no objective obligation for [Pav-Lak] to be liable if, despite [Pav- Lak s] proper management, the project is not completed within the current budget or on the current schedule. 13 Thus, even if Pav-Lak had executed the fuller agency 10 See Pavlakis Aff., See Pavlakis Aff., See Pavlakis Aff., Pavlakis Aff., Exhibit 1, p. 1. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 6 6 of 18

7 construction management agreement, and that agreement had been carried out, its liability would have been significantly limited. Finally, consistent with the jural nature of the agent-principal relationship, East 49 th agreed to provide insurance and indemnity to Pav-Lak with respect to certain third-party liabilities arising from the Project. 14 Pav-Lak last rendered services to the Project in or about February IV. ALLEGATIONS OF THE COMPLAINT The Board, in its Complaint, sets forth 24 causes of action against 22 defendants. The causes of action include breach of contract, fraudulent misrepresentation, fraudulent misappropriation, money had and received, fraud in the inducement, breach of fiduciary duty, negligence, violations of New York General Business Law 349 and 350 and fraudulent conveyances. While the causes of action against other defendants are set forth in greater detail, the allegations aimed at Pav-Lak lack essential elements, are phrased in conclusory terms, and are premised on a misunderstanding of the nature of Pav-Lak s role at the Project. Specifically, the Nineteenth Cause of Action in the Complaint is captioned Breach of Contract against Pav-Lak. The Board alleges that: 354. Upon information and belief, Ocean, 250 Construction and Pav-Lak entered into one or more contracts with [East 49 th ] (the Construction 14 Pavlakis Aff., Exhibit 1, p. 2, which states: In light of [Pav-Lak s] advent to the project site before execution of a full agency Construction Management Agreement, we must insist that [East 49 th ] maintain (and provide proof of) insurance for the project, naming and covering [Pav-Lak] to the full extent, and under the same circumstances, as [East 49 th is] covered for third-party liabilities and for casualty to life and property, however described (including to all property other than the work), and death, related to, or arising from, the project. [Pav-Lak] also require[s] that [East 49 th ] defend, indemnify and hold [Pav-Lak] harmless from such liabilities and costs, unless and to the extent such are caused by [Pav-Lak s] fraud, gross or willful neglect. 15 Pavlakis Aff., 5. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 7 7 of 18

8 Contracts ), pursuant to which Ocean, 250 Construction and Pav-Lak 16 agreed, inter alia, to perform construction work in connection with the Building s construction and in accordance with the Offering Plan Plaintiff (including the Unit Owner) is the successor in interest to [East 49 th ] under the Construction Contracts and, as such, has acquired all of the [East 49 th s] contractual rights under the Construction Contracts, including the right to enforce the contract terms and hold Ocean, 250 Construction and Pav-Lak accountable for its breaches thereof The Condominium Unit Owners were also intended beneficiaries of the obligations of Ocean, 250 Construction and Pav-Lak and its performance of the Construction Contracts Ocean, 250 Construction and Pav-Lak breached their obligations under the Construction Contracts in that, among other things, it failed and/or improperly performed construction work at the Building by not constructing the Building in accordance with the Offering Plan and by constructing a building that is rife with defects as detailed herein. The Board concludes by demanding an amount not less than $7,500,000 in damages by reason of Pav-Lak s (and Ocean Construction s) alleged breach of the Construction Contracts. 17 The Twentieth Cause of Action in the Complaint is captioned Negligence against Pav-Lak and others. The Board alleges that: 361. Upon information and belief, Ocean, 250 Construction and Pav-Lak were retained by [East 49 th ] to perform construction work in connection with the Building s construction and in accordance with the Offering Plan Upon information and belief, Ocean, 250 Construction and Pav-Lak accepted and undertook to perform said services, and to perform said services in a good and workmanlike manner, and pursuant to and in accordance with accepted practices and standards of the construction industry and in accordance with the Offering Plan so that the Building s construction would be accomplished in a good and workmanlike manner, free of material defects and in accordance with the Offering Plan. 16 The Board is evidently unaware of the different roles played by Ocean Construction, 250 Construction and Pav-Lak, including that Pav-Lak s role was extremely limited, as discussed above. For the Court s information, 250 Construction was a company started by Pav-Lak to assist Pav-Lak in its limited obligations. It never entered into any agreement with East 49 th and it has been legally dissolved for several years. See Pavlakis Aff., See Westermann Aff., Exhibit A, 359. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 8 8 of 18

9 363. Upon information and belief, Ocean, 250 Construction and Pav-Lak did not perform the construction work on a good and workmanlike manner, pursuant to and in accordance with accepted practices and standards of the construction industry and in accordance with the Offering Plan, so that the Building s construction would be accomplished in a good and workmanlike manner, free of material defects and in accordance with the Offering Plan, but rather performed said services carelessly and negligently and contrary to accepted practices and standards of the construction industry and contrary to the Offering Plan, as a consequence of which carelessness and negligence the defective conditions hereinabove described are present in the Building. The Board concludes the Twentieth Cause of Action, like the Nineteenth, again by demanding an amount not less than $7,500,000 in damages against Pav-Lak (and Ocean Construction). 18 A. Motion to Dismiss Standard. V. ARGUMENT CPLR 3211(a) provides, in subparts (1), (5) and (7), that a party may move to dismiss a cause of action where (i) a defense is founded upon documentary evidence; (ii) the cause of action is barred by the statute of limitations; or (iii) where the pleading fails to state a cause of action. 19 While the Court must presume that the facts plead are true and provide them every favorable inference (Arrington v. New York Times Co., 55 N.Y.2d 433, 442, 449 N.Y.S.2d 941 (1982)), a pleading containing allegations that are flatly and conclusively 18 See Westermann Aff., Exhibit A, Note that arguments under CPLR 3211(a), subparts (1) and (7), necessarily interlace in this matter. Stated empirically, a competently stated cause of action can be defeated by showing incontestable facts, through documentary evidence, that an essential fact element plead in the cause of action is not true. Conversely, a defectively stated cause of action (missing essential facts) cannot be saved where the documentary evidence shows beyond debate that the plaintiff cannot plea the missing facts. In that latter case, dismissal is appropriate under subpart (7), for failing to state a cause of action, as buttressed by the showing under subpart (1), that the plaintiff cannot plea the requisite facts as such are belied by documentary evidence. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE 9 9 of 18

10 contradicted by documentary evidence should be dismissed. Board of Mgrs. of One Grand Army Plaza v. Seventeen Dev. LLC, 40 Misc.3d 1237(A), 977 N.Y.S.2d 665 (Table) (Sup. Ct., Kings Co. 2013); Igarashi v. Higashi, 289 A.D.2d 128, 735 N.Y.S.2d 33 (1st Dep t 2001). Indeed, a court may consider documentary evidence which is either proved or conceded to be authentic (West 64 th St., LLC v. Axis U.S. Ins., 63 A.D.3d 471, 882 N.Y.S.2d 22 (1st Dep t 2009)) and is not required to accept at face value every conclusory, patently unsupportable assertion of fact found in the complaint (Id., citing Four Seasons Hotels Ltd. v. Vinnick, 127 A.D.2d 310, 318, 515 N.Y.S.2d 1 (1st Dep t 1987)). The Court of Appeals stated, in Whitebox Concentrated Convertible Arbitrage Partners, L.P. v. Superior Well Servs., Inc., 20 N.Y.3d 59, 956 N.Y.S.2d 439 (2012), that: The motion may be granted if documentary evidence utterly refutes [the] plaintiff s factual allegations (Goshen v. Mutual Life Ins. Co. of N.Y., 98 N.Y.2d 314, 326, 746 N.Y.S.2d 858 (2002)), thereby conclusively establishing a defense as a matter of law (id., citing Leon v. Martinez, 84 N.Y.2d 83, 88, 614 N.Y.S.2d 972 (1994)). One example of such proof is an unambiguous contract that indisputably undermines the asserted causes of action (see generally Greenfield v. Philles Records, 98 N.Y.2d 562, , 750 N.Y.S.2d 565 (2002)). A court may consider facts presented by affidavit on a motion to dismiss to establish facts that are conclusively fatal to a plaintiff s claim. Clarke v. Laidlaw Transit, Inc., 125 A.D.3d 920, 922, 5 N.Y.S.3d 138 (2nd Dep t 2015). Here, contrary to the conclusory allegations of the Complaint, the Agency Agreement establishes the following facts: i. Pav-Lak was in privity with East 49 th and no one else; ii. iii. Pav-Lak was an agent to East 49 th and no one else; Pav-Lak s duties with respect to the Project were defined in the Agency Agreement; MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

11 iv. There are no successors or intended third-party beneficiaries named or contemplated in the Agency Agreement; v. Pav-Lak was not required to perform any construction work at the Project - the trades performing the work were under contract with East 49 th ; and vi. The Offering Plan is not mentioned in the Agency Agreement (and likely did not exist at the time). These incontrovertible facts are fatal to both the Board s breach of contract and negligence claims. Further, the facts supplied by Pav-Lak in its supporting affidavit show that Pav-Lak had a very limited role on the Project, given the role played by Ocean Construction as construction manager, and that Pav-Lak did not obtain the permits for the Project; did not have care, custody or control of the Project site; and was not in privity with, and had no control over, the trade contractors and others performing the actual work at the Project. Indeed, Pav-Lak performed absolutely no physical work at the Project. These facts prove that the Board cannot sustain its alleged causes of action, as stated, and that it cannot circumnavigate these facts by re-pleading. Despite the deference accorded to pleadings under a motion to dismiss, pleadings that do not assert a viable cause of action, or that consist of bare legal conclusions, are not entitled to such consideration. Delran v. Prada USA Corp., 23 A.D.3d 308, 804 N.Y.S.2d 243 (1st Dep t 2005), citing Skillgames, LLC v. Brody, 1 A.D.3d 247, 250, 767 N.Y.S.2d 418 (1st Dep t 2003), Caniglia v. Chicago Tribune-N.Y. News Syndicate, Inc., 204 A.D.2d 233, 612 N.Y.S.2d 146 (1st Dep t 1994). Dismissal is warranted where it is conclusively established that there is no cause of action. See Town of Hempstead v. Sea Crest Constr. Corp., 119 A.D.2d 744, 501 N.Y.S.2d 156 (2d Dep t 1986). MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

12 B. The Breach of Contract Cause of Action Must Be Dismissed. The Board s Nineteenth Cause of Action for breach of contract, which is stated in unsustainable conclusory terms, is utterly undone by the documentary evidence of the Agency Agreement. Indeed, it seems apparent that the Board could do nothing more than plead in conclusory terms, given the facts established by the documentary evidence that show that the Board can have no cause action. i. No Privity. First, the Board is not a party to the Agency Agreement and the Board does not allege any other direct contract with Pav-Lak. Thus, the Board cannot sue Pav-Lak as its contracting counterpart. CDJ Bldrs. Corp. v. Hudson Group Constr. Corp., 67 A.D.3d 720, 889 N.Y.S.2d 64 (2d Dep t 2009) (there is no liability for breach of contract without a contractual relationship or privity between parties); Leonard v. Gateway II, LLC, 68 A.D.3d 408, 890 N.Y.S.2d 33 (1st Dep t 2009) (plaintiff s claim for breach of contract was dismissed as plaintiff was not in privity of contract with defendant). ii. No Third-Party Beneficiary Rights. Second, the Board is not an intended third-party beneficiary under the Agency Agreement, despite the Board s bare legal conclusion to the contrary, and the case law makes clear that third-party beneficiary status under a construction contract should not be implied. To sustain a claim for third-party beneficiary rights, a plaintiff must establish (1) the existence of a valid and binding contract between other parties, (2) that the contract was intended for [its] benefit and (3) that the benefit to [it] is sufficiently immediate, rather than incidental, to indicate the assumption by the contracting parties of a duty to MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

13 compensate [it] if the benefit is lost. Burns Jackson Miller Summit & Spitzer v. Lindner, 59 N.Y.2d 314, 336, 464 N.Y.S.2d 712 (1983); Castorino v. Unifast Bldg. Prods. Corp., 161 A.D.2d 421, 555 N.Y.S.2d 350 (1st Dep t 1990). The Board makes no attempt to plead the requisite facts and, instead, pleads the unsubstantiated conclusion. Contrary to the Board s conclusory allegations, where, in the construction setting, the construction agreement makes no reference to the condominium board, the board s claim of third-party beneficiary rights routinely fails the benefit a board might eventually derive is not sufficiently immediate or intended specifically for the board such that it should be compensated for deficient performance. 20 In Board of Mgrs. of Riverview at Coll. Point Condo. III v. Schorr Bros. Dev. Corp., 182 A.D.2d 664, 582 N.Y.S.2d 258 (2d Dep t 1992), the court stated that [g]enerally it has been held that the ordinary construction contract i.e., one which does not expressly state that the intention of the contracting parties is to benefit a third party does not give third parties who contract with the promissee the right to enforce the latter s contract with another. Such third parties are generally considered mere incidental beneficiaries, quoting Port Chester Elec. Constr. Corp. v. Atlas, 40 N.Y.2d 652, , 389 N.Y.S.2d 327 (1976); compare, Board of Mgrs. of Alfred Condo. v. Carol Mgmt., 214 A.D.2d 380, 382, 624 N.Y.S.2d 598 (1st Dep t 1995), lv. dism d, 87 N.Y.2d 942, 641 N.Y.S.2d 824 (1996) (unit owners have rights under agreement between sponsor and construction manager that explicitly refers to unit owners as beneficiaries). Indeed, nothing in the Agency Agreement evinces any intent that Pav-Lak might have any contractual liability to a third-party. 20 Indeed, unlike the typical general contractor or construction manager agreement with a sponsor, Pav- Lak did not have the obligation to construct the Project and did not do so, either with its own forces or through trade contractors. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

14 Thus, the Board is, at best, an incidental beneficiary with its interests arising years after execution of the Agency Agreement. Incidental beneficiaries have no standing to sue for breach of contract. In Residential Bd. of Mgrs. of Zeckendorf Towers v. Union Sq.-14 th St. Assocs., 190 A.D.2d 636, 594 N.Y.S.2d 161 (1st Dep t 1993), the First Department stated: The IAS Court also properly dismissed plaintiff s causes of action for breach of contract against defendant Kumagai, which contracted solely with the owner for purposes of monitoring the activities of the construction manager... since plaintiff is only an incidental, not intended beneficiary of defendant Kumagai s contract with the owner (Board of Mgrs. of Riverview at Coll. Point Condo. III v. Schorr Bros. Dev. Corp., 182 A.D.2d 664, 582 N.Y.S.2d 258 (2d Dep t 1992)). Absent privity of contract, plaintiff has no right to recover from defendant Kumagai either for negligence or breach of contract. Similarly, in Kerusa Co. LLC v. W10Z/515 Real Estate Ltd. P ship, 50 A.D.3d 503, 504,858 N.Y.S.2d 109 (1st Dep t 2008), the First Department dismissed the cause of action for breach of contract against all the defendants except the sponsor, stating plaintiff had no contractual or other relationship with the general contractor, architect, mechanical engineer or structural engineer on the project and is, at best, only an incidental, rather than an intended, beneficiary of the contracts ; see also Board of Mgrs. Of 255 Hudson Condo. v. Hudson St. Assocs., LLC, 37 Misc.3d 1223(A), 964 N.Y.S.2d 57 (Table) (Sup. Ct., N.Y. Co. 2012) ( Unit owners lack standing to seek relief for damage and defects against general contractors, architects and engineers on a project where at best they are, only incidental rather than an intended, beneficiary of the contracts entered into with a sponsor. ). Finally, Pav-Lak s agency relationship with East 49 th under the Agency Agreement further confirms that it had no obligation to any entity other than East 49 th. An agent for MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

15 a disclosed principal can have no liability unless there is clear and explicit evidence, coming obviously from communications or dealings between the agent and the third-party claimant, that the agent meant to substitute or superadd its personal liability for, or to, the principal s liability. News Am. Mktg., Inc. v. Lepage Bakeries, Inc., 16 A.D.3d 146, 791 N.Y.S.2d 80, 82 (1st Dep t 2005) (citing Savoy Record Co., Inc. v. Cardinal Export Corp., 15 N.Y.2d 1, 4, 254 N.Y.S.2d 521, 203 (1964)). Here, Pav-Lak s agency was a matter of contract and disclosed generally, as it would have been had there been any communications or dealings whatsoever between Pav-Lak and the Board. iii. No Successor in Interest. Third, the Board is not a successor in interest to the rights of East 49 th under the Agency Agreement. Again, the Board s bare legal conclusion that it holds successor status is undone by the documentary evidence of the Agency Agreement. Indeed, the Board points to no legal source of successor status. A similar allegation, advanced by the Board s counsel in another matter, was summarily rejected. In that case, the court stated: [c]ontrary to the plaintiff s suggestion, the allegation that the plaintiff s members are successors of the sponsor is insufficient to establish the requisite contractual privity (see, e.g., Sutton Apts. Corp. v. Bradhurst 100 Dev. LLC, 36 Misc.3d 1205[A], 2012 NY Slip Op 31671[U] [Sup Ct., NY Co. 2012] [dismissing unit owner breach of contract claim against architect despite argument that owner was successor of sponsor]). See Board of Mgrs. of One Grand Army Plaza v. Seventeen Dev. LLC, 40 Misc.3d 1237(A), 977 N.Y.S.2d 665 (Table) (Sup Ct., Kings Co. 2013). MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

16 C. The Negligence Cause of Action Must Be Dismissed. The documentary evidence of the Agency Agreement also undoes the Board s Twentieth Cause of Action against Pav-Lak for negligence. i. No Cause of Action for Negligent Breach of Contract. The First Department has held, on indistinguishable facts, that a claim for negligent performance of contract is not cognizable. Board of Mgrs. of the Chelsea 19 Condo. v. Chelsea 19 Assocs., 73 A.D.3d 581, 905 N.Y.S.2d 8 (1st Dep t 2010), citing City of New York v. 611 W. 152 nd St., Inc., 273 A.D.2d 125, 126, 710 N.Y.S.2d 36 (1st Dep t 2000). In Board of Mgrs. of Soho N. 267 W. 124 th St. Condo. v. NW 124 LLC, 116 A.D.3d 506, 984 N.Y.S.2d 17 (1st Dep t 2014), the court affirmed dismissal of the plaintiff s cause of action for negligence, stating: Breach of contract is not to be considered a tort unless a legal duty independent of the contract itself has been violated, citing Clark- Fitzpatrick, Inc. v. Long Is. R.R. Co., 70 N.Y.2d 382, 389, 521 N.Y.S.2d 653 (1987). The court further determined that [a]llegations of negligence based on defects in construction of a condominium sound in breach of contract rather than tort, citing Sutton Apts. Corp. v. Bradhurst 100 Dev. LLC, 107 A.D.3d 646, 648, 968 N.Y.S.2d 483 (1st Dep t 2013); Board of Mgrs. of the Chelsea 19 Condo., 73 A.D.3d at 582. ii. The Negligence Claim is Duplicative of the Breach of Contract Claim. Moreover, the Board s breach of contract and negligence claims are duplicative both allege improper work and both seek redress for economic loss, reciting that the Board has been injured in a sum to be determined at trial but in no event less than $7,500,000, together with interest thereon 21 In Hamlet on Olde Oyster Bay Home 21 See Westermann Aff., Exhibit A, 359, 364. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

17 Owners Assn., Inc. v. Holiday Org., Inc., 65 A.D.3d 1284, 887 N.Y.S.2d 125 (2d Dep t 2009) (citing Clark-Fitzpatrick, Inc., 70 N.Y.2d at 389 (1987); Old Republic Nat l Title Ins. Co. v. Cardinal Abstract Corp., 14 A.D.3d 678, 790 N.Y.S.2d 143 (2d Dep t 2005)), the court held: The Supreme Court also properly granted those branches of the Holiday defendants motion which were to dismiss the causes of action alleging negligence insofar as asserted against the sponsor based upon construction defects, as these claims were duplicative of the causes of action alleging breach of contract. In Stardial Commc ns Corp. v. Turner Constr. Co., 305 A.D.2d 126, 757 N.Y.S.2d 749 (1st Dep t 2003), the court affirmed the dismissal of a negligence claim, finding that it was duplicative with the breach of contract claim. In that case, the court, quoting Clark- Fitzpatrick, Inc., supra, stated that [m]erely charging a breach of a duty of due care, employing language familiar to tort law, does not, without more, transform a simple breach of contract into a tort claim. In Wildenstein v. 5H&Co., Inc., 97 A.D.3d 488, 492, 950 N.Y.S.2d 3 (1st Dep t 2012), when finding that the plaintiff s negligence claim was duplicative of the breach of contract claim, the court noted that [e]ven the alleged damages are identical in both causes of action Here, too, both causes of action allege $7,500,000 in damages as a measure of economic loss arising from Pav-Lak s alleged deficient performance. iii. No Negligence Claim Allowed Seeking Economic or Contract (Expectation) Damage. Further, a tort cause of action may not be sustained where, as here, the damages sought are for economic loss only. See Ceder & Wash. Assocs., LLC v. Bovis Lend Lease LMB, Inc., 95 A.D.3d 448, 944 N.Y.S.2d 47 (1st Dep t 2012). MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

18 iv. Any Negligence Claim is Timed Barred. Finally, assuming but not conceding that the Board s negligence claim is sustainable, it is barred by the three-year statute of limitations. See CPLR 214(4). Pav- Lak s last rendition of services with respect to the Project was in February VI. CONCLUSION Based on the well-settled and binding authority stated above, the Board s causes of action for breach of contract and negligence against Pav-Lak must be dismissed with prejudice. Dated: Uniondale, New York September 2, 2016 PAV-LAK INDUSTRIES, INC. By: /s/ David Westermann, Jr. David Westermann, Jr., Esq. Jamie Brody-Johnson, Esq. Jill Greenfield, Esq. WESTERMANN SHEEHY KEENAN SAMAAN & AYDELOTT, LLP The Omni Building, Suite Earle Ovington Blvd. Uniondale, New York Counsel for defendant, Pav-Lak Industries, Inc. 22 Pavlakis Aff., 5. MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS PAGE of 18

FILED: NEW YORK COUNTY CLERK 11/17/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/17/2016

FILED: NEW YORK COUNTY CLERK 11/17/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/17/2016 FILED: NEW YORK COUNTY CLERK 11/17/2016 12:42 PM INDEX NO. 654801/2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/17/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK W 108 DEVELOPMENT LLC, Index

More information

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 FILED: NEW YORK COUNTY CLERK 08/24/2016 12:27 PM INDEX NO. 651454/2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CRICKET STOCKHOLDER REP,

More information

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Jin Hai Liu v Forever Beauty Day Spa Inc. 2018 NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: 652167/2017 Judge: Gerald Lebovits Cases posted with a "30000" identifier,

More information

Board of Mgrs. of the 390 Lorimer St. Condominium v Lorimer 390 LLC 2019 NY Slip Op 30148(U) January 9, 2019 Supreme Court, Kings County Docket

Board of Mgrs. of the 390 Lorimer St. Condominium v Lorimer 390 LLC 2019 NY Slip Op 30148(U) January 9, 2019 Supreme Court, Kings County Docket Board of Mgrs. of the 390 Lorimer St. Condominium v Lorimer 390 LLC 2019 NY Slip Op 30148(U) January 9, 2019 Supreme Court, Kings County Docket Number: 503232/15 Judge: Leon Ruchelsman Cases posted with

More information

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number: Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc. 2014 NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number: 652169/2013 Judge: Shirley Werner Kornreich Cases posted with

More information

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 FILED: KINGS COUNTY CLERK 05/02/2016 04:32 PM INDEX NO. 514527/2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS THE BOARD OF MANAGERS OF THE ONE

More information

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard Wells Fargo Bank N.A. v Webster Bus. Credit Corp. 2010 NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: 601680/2009 Judge: Richard B. Lowe III Cases posted with a "30000" identifier,

More information

FILED: RICHMOND COUNTY CLERK 04/04/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 382 RECEIVED NYSCEF: 04/04/2018

FILED: RICHMOND COUNTY CLERK 04/04/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 382 RECEIVED NYSCEF: 04/04/2018 SUPREME COURT OF THE CITY OF NEW YORK COUNTY OF RICHMOND -------------------------------------------------------------------X THE TIDES AT CHARLESTON HOMEOWNERS ASSOCIATION, INC., Index No.: 150309/2016

More information

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E. Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: 155506/2016 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017 Taboola, Inc. v DML News & Entertainment, Inc. 2018 NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: 656393/2017 Judge: Margaret A. Chan Cases posted with a "30000" identifier,

More information

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: 702422/2017 Judge: Robert J. McDonald Cases posted with a "30000" identifier, i.e.,

More information

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Platinum Equity Advisors, LLC v SDI, Inc. 2014 NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: 653709/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A. Patapova v Duncan Interiors, Inc. 2013 NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: 652188/2010 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013

More information

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: 651242/2012 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: KINGS COUNTY CLERK 03/27/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/27/2017

FILED: KINGS COUNTY CLERK 03/27/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS Roland Realities, -against- Plaintiff, Solid State Elevator Corporation, Defendant. Index No. 501820/2017 MEMORANDUM OF LAW IN SUPPORT OF ROLAND REALITIES

More information

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R. V.C. Vitanza Sons Inc. v TDX Constr. Corp. 2012 NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: 650821/11 Judge: Carol R. Edmead Cases posted with a "30000" identifier, i.e.,

More information

FILED: NEW YORK COUNTY CLERK 05/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 05/08/2017

FILED: NEW YORK COUNTY CLERK 05/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 05/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X BOARD OF MANAGERS OF THE 650 SIXTH AVENUE CONDOMINIUM, Plaintiff, -against-

More information

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul Kaback Enters., Inc. v Oxford Constr. Dev., Inc. 2010 NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: 102441/10 Judge: Paul Wooten Republished from New York State Unified Court System's

More information

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts

More information

Residential Bd. of Mgrs. of the Toren Condominium v BFC Partners 2014 NY Slip Op 33648(U) September 30, 2014 Supreme Court, New York County Docket

Residential Bd. of Mgrs. of the Toren Condominium v BFC Partners 2014 NY Slip Op 33648(U) September 30, 2014 Supreme Court, New York County Docket Residential Bd. of Mgrs. of the Toren Condominium v BFC Partners 2014 NY Slip Op 33648(U) September 30, 2014 Supreme Court, New York County Docket Number: 108131/11 Judge: Arthur F. Engoron Cases posted

More information

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen 46th St. Dev., LLC v Marsh USA Inc. 2011 NY Slip Op 33888(U) August 15, 2011 Supreme Court, Ne York County Docket Number: 601222/2010 Judge: Eileen Bransten Cases posted ith a "30000" identifier, i.e.,

More information

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS FILED: NEW YORK COUNTY CLERK 06/15/2016 04:30 PM INDEX NO. 651052/2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 06/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NORMA LOREN, -v- Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A FILED: NEW YORK COUNTY CLERK 04:35 PM NYSCEF DOC. NO. 201 RECEIVED NYSCEF: Exhibit A NYSCEF DOC. NO. 189 201 RECEIVED NYSCEF: 10/03/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK WALSAM

More information

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016 Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: 156497/2016 Judge: Cynthia S. Kern Cases posted with a "30000" identifier,

More information

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX MARIA AGUILAR, Index No.: 25084/2016E against Plaintiff ALLIANCE PARKING SERVICES, LLC, ALLIANCE PARKING MAINTENANCE, LLC, ALLIANCE 185TH PARKING,

More information

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A. Maikish v Guy Pratt, Inc. 2016 NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: 162763/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R. Swezey v Michael C. Dina Co., Inc. 2016 NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: 158793/14 Judge: Robert R. Reed Cases posted with a "30000" identifier, i.e., 2013

More information

Zhangjiagang Sunrise Home Textile Co., Ltd. v Dream Modes, Inc NY Slip Op 32833(U) November 1, 2013 Supreme Court, New York County Docket

Zhangjiagang Sunrise Home Textile Co., Ltd. v Dream Modes, Inc NY Slip Op 32833(U) November 1, 2013 Supreme Court, New York County Docket Zhangjiagang Sunrise Home Textile Co., Ltd. v Dream Modes, Inc. 2013 NY Slip Op 32833(U) November 1, 2013 Supreme Court, New York County Docket Number: 651935/2011 Judge: Shirley Werner Kornreich Cases

More information

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: 651281/2017 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: 150120/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: 653069/2013 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten Kahlon v Creative Pool and Spa Inc. 2014 NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: 652204/12 Judge: Paul Wooten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 FILED: NEW YORK COUNTY CLERK 02/10/2015 11:54 PM INDEX NO. 653564/2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------X

More information

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge: Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp. 2018 NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge: Barbara Jaffe Cases posted with a "30000" identifier,

More information

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge: JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: 603608/09 Judge: Richard B. Lowe III Cases posted with a "30000" identifier,

More information

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket Number: 114281/10 Judge: Anil C. Singh Republished from New

More information

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B. Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: 703522/2014 Judge: Allan B. Weiss Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------- JFK HOTEL OWNER, LLC, Index No.: 652364/2017 -XX - against - Plaintiff, HON. GERALD LEBOVITS Part 7 TOURHERO,

More information

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: 651453/2010 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e.,

More information

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P. 2019 NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number: 657488/2017 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017 FILED NEW YORK COUNTY CLERK 06/19/2017 0627 PM INDEX NO. 651715/2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF 06/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART - - - - - - - - - -

More information

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc. 2016 NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number: 653876/2014 Judge: Nancy M. Bannon Cases posted with a "30000"

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X â â â â â â â â â â â â â â â â â â â â ALEXANDRIA MALONE, -against- Plaintiff,

More information

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: 703280/2013 Judge: Orin R. Kitzes Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE HOWARD G. LANE IAS PART 22 Justice ------------------------------------ Index No. 8595/08 CLINTONVILLE PLAZA, LLC, Motion Plaintiff,

More information

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: 703951/2013 Judge: Marguerite A. Grays Cases posted with a "30000" identifier, i.e.,

More information

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: 850230/15 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL 307244 (Sup. Ct. Aug. 18, 2016) [2016 BL 307244] Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL 307244 (Sup. Ct. Aug.

More information

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: 650837/11 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------------X X Index No. 451751/2016 TYRONE McGANN and MARY McGANN, Plaintiff,

More information

Smith v Ashland, Inc NY Slip Op 32448(U) September 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Arlene P.

Smith v Ashland, Inc NY Slip Op 32448(U) September 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Arlene P. Smith v Ashland, Inc. 2018 NY Slip Op 32448(U) September 26, 2018 Supreme Court, New York County Docket Number: 156780/2017 Judge: Arlene P. Bluth Cases posted with a "30000" identifier, i.e., 2013 NY

More information

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P. GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: 157284/2016 Judge: Arlene P. Bluth Cases posted with a "30000" identifier, i.e., 2013

More information

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: 650749/2014 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 FILED: NEW YORK COUNTY CLERK 07/09/2015 11:06 PM INDEX NO. 850229/2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------------X

More information

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E. Ehrhardt v EV Scarsdale Corp. 2012 NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E. Loehr Cases posted with a "30000" identifier, i.e., 2013

More information

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York County Docket Number: 653441/2012 Judge: Marcy S. Friedman

More information

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E. Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: 162985/15 Judge: Kathryn E. Freed Cases posted with a "30000" identifier, i.e.,

More information

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: 656160/2016 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e., 2013 NY

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017

FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017 FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------

More information

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: 1001-13 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts

More information

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015 Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: 653840/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J. Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: 650625-2012 Judge: George J. Silver Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants. FILED: NEW YORK COUNTY CLERK 09/18/2015 11:02 PM INDEX NO. 654328/2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x FRANK DARABONT, FERENC,

More information

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP., ------------------------------------------------------------ SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK, / )(fj Present: HON. LAWRENCE J. BRENNAN Acting Justice Supreme Court -----------------------------------------------------------------

More information

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O. Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: 657004/2017 Judge: O. Peter Sherwood Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018 SUPREME COURT STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------X FRANCISCA PAGUADA RODRIGUEZ, Index No.:

More information

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge: 2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: 151082/2018 Judge: Jr., Orlando Marrazzo Cases posted with a "30000" identifier,

More information

FILED: KINGS COUNTY CLERK 09/28/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 09/28/2017

FILED: KINGS COUNTY CLERK 09/28/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 09/28/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ---------------------------------------------------------------------------X SAMUEL SCHWARTZ, -against- Plaintiff, RIVERSIDE ABSTRACT, LLC, RIVERSIDE

More information

FILED: NEW YORK COUNTY CLERK 07/19/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016

FILED: NEW YORK COUNTY CLERK 07/19/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016 FILED: NEW YORK COUNTY CLERK 07/19/2016 04:58 PM INDEX NO. 651587/2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PERSEUS TELECOM LTD., v.

More information

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: 650902/2018 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e.,

More information

Peranzo v WFP Tower D Co. L.P NY Slip Op 32767(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Lucy

Peranzo v WFP Tower D Co. L.P NY Slip Op 32767(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Lucy Peranzo v WFP Tower D Co. L.P. 2018 NY Slip Op 32767(U) October 19, 2018 Supreme Court, New York County Docket Number: 154704/2016 Judge: Lucy Billings Cases posted with a "30000" identifier, i.e., 2013

More information

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas Lattarulo v Industrial Refrig., Inc. 2018 NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: 607915/17 Judge: Thomas Feinman Cases posted with a "30000" identifier, i.e., 2013

More information

MPEG LA, L.L.C. v Samsung Elecs. Co., Ltd NY Slip Op 32347(U) November 23, 2016 Supreme Court, New York County Docket Number: /2015

MPEG LA, L.L.C. v Samsung Elecs. Co., Ltd NY Slip Op 32347(U) November 23, 2016 Supreme Court, New York County Docket Number: /2015 MPEG LA, L.L.C. v Samsung Elecs. Co., Ltd. 2016 NY Slip Op 32347(U) November 23, 2016 Supreme Court, New York County Docket Number: 654454/2015 Judge: Shirley Werner Kornreich Cases posted with a "30000"

More information

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J. Iken-Murphy v Kling 217 NY Slip Op 31898(U) September 6, 217 Supreme Court, New York County Docket Number: 156255/15 Judge: Manuel J. Mendez Cases posted with a "3" identifier, i.e., 213 NY Slip Op 31(U),

More information

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016 FILED NEW YORK COUNTY CLERK 09/21/2016 0507 PM INDEX NO. 651546/2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF 09/21/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NATIONAL CREDIT UNION ADMINISTRATION

More information

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 FILED: NEW YORK COUNTY CLERK 07/27/2016 03:15 PM INDEX NO. 653343/2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ------------------------------------------------------------------------x

More information

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I. Brandveen Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op

More information

FILED: NEW YORK COUNTY CLERK 04/26/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 04/26/2017

FILED: NEW YORK COUNTY CLERK 04/26/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 04/26/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x 384 BRIDGE STREET LLC, Plaintiff, -against- SLCE ARCHITECTS, LLP and CL-OTH INTERIORS, LLC, Defendants. x Index No. 651649/2017 MEMORANDUM OF

More information

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015 FILED: NEW YORK COUNTY CLERK 10/27/2015 09:00 PM INDEX NO. 651992/2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY -----------------------------------------------------------------------X

More information

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S. Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: 157289/13 Judge: Shlomo S. Hagler Cases posted with a "30000" identifier, i.e., 2013

More information

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014 FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO. 650099/2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK KIMBERLY SLAYTON, Petitioner, Index

More information

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK THE PEOPLE OF THE STATE OF NEW YORK ex rel. Qui tam The Bayrock Qui tam Litigation Partnership, Plaintiff, v. Part 45 (Hon. Anil C. Singh) Index

More information

FILED: NEW YORK COUNTY CLERK 04/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015

FILED: NEW YORK COUNTY CLERK 04/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015 FILED: NEW YORK COUNTY CLERK 04/15/2015 05:35 PM INDEX NO. 158587/2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department Rad & D'Aprile, Inc. v Arnell Constr. Corp. 2018 NY Slip Op 02156 Decided on March 28, 2018 Appellate Division, Second Department Published by New York State Law Reporting Bureau pursuant to Judiciary

More information

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017 Rhodes v Presidential Towers Residence, Inc. 2018 NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: 150935/2017 Judge: David Benjamin Cohen Cases posted with a "30000"

More information

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: 152011/2014 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip

More information

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly Garriot v O'Neill Condominium Assoc. 2015 NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: 152530/14 Judge: Kelly O'Neill Levy Cases posted with a "30000" identifier,

More information

FILED: NEW YORK COUNTY CLERK 02/26/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 02/26/2018

FILED: NEW YORK COUNTY CLERK 02/26/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 02/26/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------------X ATLANTIC SPECIALTY INSURANCE COMPANY, Index No.: 652833/2017 Plaintiff,

More information

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. Newbank v Parcare Servs. Inc. 2013 NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J. McDonald Republished from New York State Unified Court System's

More information

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily Mailmen, Inc. v Creative Corp. Bus. Serv., Inc. 2013 NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: 003003/2013 Judge: Emily Pines Republished from New York State Unified Court

More information

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell Smetana v Vassar Bros. Hosp. 2013 NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: 2070-2012 Judge: Lewis Jay Lubell Republished from New York State Unified Court System's E-Courts

More information

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: 155492/2017 Judge: Kathryn E. Freed Cases posted with a "30000" identifier,

More information

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge: GCS Software, LLC v Spira Footwear, Inc. 2013 NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: 111614/12 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,

More information

Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: /11 Judge: David I. Schmidt Cases posted

Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: /11 Judge: David I. Schmidt Cases posted Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: 500685/11 Judge: David I. Schmidt Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60

More information

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: 161481/2017 Judge: Barbara Jaffe Cases posted with a "30000" identifier, i.e., 2013

More information