SUPREME COURT - STATE OF NEW YORK

Similar documents
Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Membrives v HHC TRS FP Portfolio LLC 2018 NY Slip Op 32538(U) July 23, 2018 Supreme Court, Nassau County Docket Number: /15 Judge: Stephen A.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

People v Winston 2010 NY Slip Op 33580(U) December 17, 2010 Sup Ct, Nassau County Docket Number: /10 Judge: Stephen A. Bucaria Republished from

THOMAS CATANESE Defendants x

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants.

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

Impact Envt. Consulting, Inc. v T. Moriarty & Son, Inc NY Slip Op 32080(U) August 6, 2013 Supreme Court, New York County Docket Number:

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

The following papers numbered 1 to 12 on this motion: Papers Numbered

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

When New Data Give Way to Claims Over Old Contamination

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

GUIDE FOR SUBMISSIONS PURSUANT TO THE TEXAS ENVIRONMENTAL, HEALTH, AND SAFETY AUDIT PRIVILEGE ACT

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

Binding Mediation Agreement ADR Systems File # xxxxxxxxx Insurance Claim # xxxxxxxx

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

221 E. 50th St. Owners, Inc. v Efficient Combustion & Cooling Corp NY Slip Op 33160(U) December 10, 2018 Supreme Court, New York County Docket

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03

Present: Plaintiff Index No. 95/05. Third-Party Plaintiff. -against- Third-Party Defendant SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU. GATLYNN HOLDINGS, INC., Plaintiff. against

Eastchester Rehabilitation & Health Care Ctr., LLC v Eastchester Health Care Ctr., LLC 2012 NY Slip Op 33470(U) March 26, 2012 Sup Ct, NY County

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Arbitration Agreement ADR Systems File # xxxxxxxxxxx Insurance Claim # xxxxxxxxxx

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

Chen v Majewski 2017 NY Slip Op 32243(U) October 19, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Melissa A.

CHARLES COOPER, M.D., Individually and on behalf of WILLIAMSBURG IMAGING

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

ARBITRATION RULES OF THE SINGAPORE INTERNATIONAL ARBITRATION CENTRE SIAC RULES (5 TH EDITION, 1 APRIL 2013)

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Third-party Plaintiff,

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Bergson v Glantz 2010 NY Slip Op 31605(U) June 23, 2010 Supreme Court, Suffolk County Docket Number: Judge: Ralph T. Gazzillo Republished

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

PURCHASE & DEVELOPMENT AGREEMENT BETWEEN THE CITY OF UNIVERSITY PLACE AND VERUS PARTNERS, LLC

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

NC General Statutes - Chapter 1A 1

FILED: QUEENS COUNTY CLERK 01/22/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 01/22/2018

Warehouse Agreement. WHEREAS, Warehouse Operator is in the business of warehousing and storing goods; and

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

ARBITRATION RULES OF THE SINGAPORE INTERNATIONAL ARBITRATION CENTRE SIAC RULES (5 TH EDITION, 1 APRIL 2013) CONTENTS

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff MOTION SEQ. NO. : 001. Defendants. The following papers were read on this application:

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

CA Foreclosure Law - Civil Code 2924:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

REVISED AS OF MARCH 2014

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Transcription:

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEPHEN A. BUCARIA Justice HOOVER 8 LLC, -against- Plaintiff, TRIAL/IAS, PART 1 NASSAU COUNTY INDEX No. 1451/11 MOTION DATE: June 12, 2012 Motion Sequence # 003, 004 15 HOOVER STREET LLC and MADISON COMMERCIAL REAL ESTATE SERVICES LLC, Defendants. The following papers read on this motion: Notice of Motion X Cross-Motion X Reply Affirmation XX Motion by plaintiff Hoover 8 LLC for leave to renew its motion for partial summary judgment on its first, second, and fourth causes of action is granted. Cross-motion by defendant 15 Hoover Street LLC for leave to renew its motion for summary judgment is granted. Upon renewal, plaintiffs motion for summary judgment is granted, and defendant's motion for summary judgment is denied. Defendant 15 Hoover Street LLC is the owner of a parcel of property located at 15 Hoover Street in Inwood. On December 15, 2010, defendant entered into a contract to sell the property to plaintiff Hoover 8 LLC for $2,550,000. The contract provided in paragraph 1

4 that upon execution and delivery of the contract, purchaser would pay a down payment of $255,000 by check payable to the order of "Escrowee." Paragraphs 3 and 29 provided that the escrowee was to be the title insurer, which was to be selected by the purchaser. Paragraph 7 of the contract provided that the purchaser had 14 days from the execution of the contract to conduct " Phase II environmental testing." Paragraph 7 further provides that the purchaser was entitled to cancel the contract for a reason discovered by purchaser " as a result of the phase 2 testing upon written notice on or prior to the 14 day " Diligence Date." However, if, notwithstanding purchaser's best efforts, the environmental testing report was not complete on the Diligence Date, that date would be postponed until the second day following the receipt by the purchaser of the Phase II report. Paragraph 18 of the contract provides that any notice shall be deemed given only if in writing and sent by "personal delivery, reliable overnight courier with evidence of receipt, or by facsimile transmission. " On the date of the contract, PDC Corporation, acting on the purchaser's behalf, issued a check to the order of Madison Title Agency, LLC in the amount of $255,000. However, the following day, December 16,2010, plaintiff determined that it wanted to change the title insurer to Chicago Title Insurance Company. On December 17,2010, plaintiff engaged Hydro Tech Environmental Corp to perform the environmental testing. Among the conditions which Hydro Tech was to test for was "suspect asbestos- containing materials. " On January 12,2011, Hydro Tech submitted a comprehensive site assessment report. Hydro Tech's report contained a phase 1 environmental site assessment and a phase 2 investigation consisting of a ground penetrating radar survey and soil and groundwater sampling conducted at a total of 6 soil sampling locations and three temporary wells. In the report. Hydro Tech identified the presence of asbestos containing material in the onsite building and semi-volatile organic compounds (petroleum) in the groundwater at concentrations above the applicable regulatory standards. On January 14, 2011, plaintiff notified 15 Hoover Street that it was cancelling the contract. The notice of cancellation was sent by email and Federal Express. On January 18, 2011, 15 Hoover rejected the notice of cancellation claiming that it was untimely. 2

Plaintiff commenced this action on January 31, 2011. In the first cause of action, plaintiff seeks a declaratory judgment that it validly cancelled the contract and is entitled to the return of its deposit. In the second cause of action, plaintiff seeks damages against 15 Hoover for breach of contact. In the third cause of action, plaintiff seeks to impose a vendee ' s lien in the amount of its down payment. In the fourth cause of action, plaintiff seeks injunctive relief. In the fifth cause of action, plaintiff asserts a claim for conversion of its down payment. In the sixth cause of action, plaintiff asserts a claims against defendant Madison Commercial Real Estate Services LLC for money had and received, i.e. the $255,000 down payment. In its answer, defendant 15 Hoover Street asserted a counterclaim for breach of contract on the theory that plaintiffs cancellation was wrongful and a repudiaton of the contract. In the second counterclaim, defendant requested a judgment directing the escrow agent to deliver the escrow to the seller. In the third counterclaim, defendant seeks damages based upon the purchaser's actions with respect to the escrow account. Plaintiff moved for partial summary judgment on its first, second, and fourth causes of action, and defendant cross moved for summary judgment on its first and second counterclaims. By order dated August 16, 2011, the court denied the parties ' summary judgment motions. The court concluded that plaintiffs notice of cancellation was timely. However, the court interpreted the language that the purchaser could cancel for a reason discovered "as a result of the Phase II testing to mean that the purchaser could not cancel based upon a known environmental condition, unless the testing revealed that the contamination was signi ficantly worse than understood at the time of the contract. Plaintiff offered no evidence that it was unaware of the presence of asbestos or semi-volatile organic compounds, or that the testing revealed that either condition was signi ficantly worse than understood at the time of the contract. Thus, plaintiff did not estabish prima facie that it was entitled to cancel the contract. On the other hand, defendant offered no evidence that plaintiff was aware of the presence of both asbestos and semi-volatile organic compounds. Nor did defendant show that neither environmental condition was significantly worse than it appeared at the time of the contract. Thus, defendant did not establish prima facie that plaintiff was not permitted to cancel the contract. Plaintiff moves, and defendant cross moves, for leave to renew their summary judgment motions. The court grants leave to renew both motions. 3

On a motion for summary judgment, it is the proponent's burden to make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to demonstrate the absence of any material issues of fact (JMD Holding Corp. v. Congress Financial Corp.. 4 NY3d 373, 384 [2005]). Failure to make such a prima facie showing requires denial of the motion, regardless of the sufficiency of the opposing papers(id). However, if this showing is made, the burden shifts to the party opposing the summary judgment motion to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact which require a trial (Alvarez v. Prospect Hospital. 68 NY2d 320, 324 [1986]). Eli Rowe, a member of Hoover 8, submits an affidavit stating that he had no knowledge of environmental contamination at the property prior to the contract. Plaintiff also submits an affirmation dated September 19, 2003 in which David Neuberg, a member of 15 Hoover Street, states that a 1,000 gallon underground storage tank located on the property was not leaking. Plaintiff also submits an " environmental questionnaire " which defendant submitted to Hydro Tech in preparation for its investigation of the property. In the questionnaire, defendant ' s member Ian Rubinstein states that an environmental site assessment had previously been conducted at the property. However, Rubinstein states that to his knowledge there are no conditions with respect to the property which would require a clean-up or remedial action. The court concludes that plaintiff has established prima facie entitlement to cancel the contract based upon lack of knowledge of the environmental contamination. The burden shifts to defendant to offer evidence that plaintiff had knowledge of the environmental contamination or, for some other reason, was not entitled to cancel the contract. Defendant submits a report dated April 3, 2012 from Langan Engineering and Environmental Services. Langan reviewed Hydro Tech's environmental site assessment report, apparently without conducting their own investigation of the property. In any event, Langan concludes that the asbestos and semi-volatile organic compounds do not constitute " recognized environmental conditions " because the asbestos could be addressed during renovation and the semi-volatile organic compounds did not exceed Department of Environmental Conservation quality standards. Thus, defendant argues that there was no contamination and therefore no " reason " which would allow plaintiff to cancel the contract. Defendant's argument would have more force, if the contract had provided that purchaser could cancel based upon an objective condition, such as reportable environmental 4

contamination, as determined by a reputable environmental contractor. The contract at bar provided for cancellation based upon a subjective condition, i.e. a reason discovered by the purchaser as a result of the phase 2 environmental report. Nevertheless, the purchaser was still required to cancel in good faith, that is it must not have known of the environmental issue, or its extent, prior to entering into the contract. Since defendant offers no evidence that plaintiff knew of the semi-volatile organic compounds prior to entering into the contract, defendant offers no evidence that plaintiffs cancellation was not in good faith. Upon renewal, plaintiffs motion for summary judgment is granted as to its first, second, and fourth causes of action, and defendant ' s motion for summary judgment is denied. The court issues a declaratory judgment that plaintiff is entitled to the return of its $255,000 deposit. The escrowee is directed to return the deposit, plus accrued interest, to plaintiff upon service of a copy of this order. So ordered. Dated / / J.S.C. ENTERED AU3O12012 NASSAU COUM I. COUNTY CLERK ' S OFFiCi 5