Loren v Church St. Apt. Corp NY Slip Op 30031(U) January 8, 2016 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

Similar documents
Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

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.

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

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

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

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

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Tunne v Halpern 2017 NY Slip Op 32302(U) October 27, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Jennifer G.

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

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

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

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

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

25 Indian Rd. Owners Corp. v Baez 2017 NY Slip Op 30158(U) January 26, 2017 Supreme Court, New York County Docket Number: /16 Judge: Kathryn E.

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

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

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 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:

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

Tao Niu v Sasha Realty LLC 2016 NY Slip Op 31182(U) June 22, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan M.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

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

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

501 Fifth Ave. Co., LLC v Yoga Sutra, LLC 2013 NY Slip Op 31236(U) June 6, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Shirley Werner

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Ernst Klein 6th Ave. Foods Inc. v 50 Murray St. Acquisition LLC 2018 NY Slip Op 32136(U) August 30, 2018 Supreme Court, New York County Docket

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:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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

Strougo & Blum v Zalman & Schnurman

7001 E. 71st St., LLC v Maimonides Med. Ctr NY Slip Op 31324(U) May 19, 2014 Supreme Court, New York County Docket Number: /13 Judge:

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:

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Wenzel v Jamaica Ave. LLC 2011 NY Slip Op 34197(U) December 9, 2011 Supreme Court, Queens County Docket Number: 941/2009 Judge: Robert L.

Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number:

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

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

Princeton v Moxy Rest. Assoc NY Slip Op 32998(U) November 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Robert D.

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

Schlosser v Duell LLC 2010 NY Slip Op 33648(U) December 27, 2010 Supreme Court, New York County Docket Number: /10 Judge: Paul Wooten

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

Cane v Herman 2013 NY Slip Op 30226(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Republished from New

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Transcription:

Loren v Church St. Apt. Corp. 2016 NY Slip Op 30031(U) January 8, 2016 Supreme Court, New York County Docket Number: 152558/13 Judge: Jennifer G. Schecter Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 57 ----------------------------------------x BONNIE LOREN and PROCESS STUDIO THEATRE, INC., Index No. 152558/13 Plaintiffs, -against- CHURCH STREET APARTMENT CORP., Defendant. -----------------------------------------x JENNIFER G. SCHECTER, J.: Pursuant to CPLR 3025 (b), 305 (c) and 1003, plaintiffs Bonnie Loren (Loren) and Process Studio Theatre, Inc. (Process Studio) move for leave to amend the surrnnons and complaint to add as defendants Ashkenazy Acquisition Corp. (AAC) and 257 Church Retail, LLC (257 CR). They also seek to add Ushca Pohl, Francesca Monari, Ming Lu, shareholders, officers or directors of Church Street Apartment Corp. (CSA) (CSA Defendants), and Michael Ashkenazy, Ben Ashkenazy, Izzy Ashkenazy and Ben Alpert, shareholders, offi~ers or directors of AAC (AAC Defendants). They / further /move to amend the complaint to assert causes of action against all of the defendants. AAC, 257 CR and the AAC Defendants oppose the motion. CSA opposes the motion to amend and cross-moves, in the event that the motion is granted, to dismiss the amended complaint pursuant to CPLR 3211 based on collateral estoppel, res judicata, the existence of a release and passage of the statute of limitations.

[* 2] Loren v Church Street Apt Corp. Index No. 152558/13 Page 2 Background Since 1982, Loren has occupied space in the basement and sub basement at 257 Church Street in Manhattan (Premises) pursuant to a 43-year and 6-month lease (Affirmation in Support [Supp], Ex B, Proposed Amended Complaint [PAC], Ex A). She subleases space to Process Studio for use as a theater. Rights to the Premises Initially Loren and her husband were tenants of Solomon Levine (PAC, Ex A). At some point prior to 1993, CSA became the owner of the building and in 1993 it leased the "ground floor conunercial space, cellar and sub-cellar" to Solomon Levine for 99 years (PAC, Ex B). In June 2012, through a bankruptcy proceeding, Levine's leasehold interest with CSA was to be sold to AAC or its assignee subject to Loren's lease ' (PAC at~~ 26-27; Affirmation in Opposition [Opp], Ex D at 3). In July 2012, Levine's leasehold interest was transferred to 257 CR under those terms (Opp Ex E). Prior Litigation In 2002, plaintiffs conunenced an action against CSA and Solomon Levine by C. Jaye Berger, Bankruptcy Trustee, in Supreme Court, New York County (the 2002 Action), seeking millions of dollars in damages (Affirmation in Opposition to Motion and in Support of Cross-Motion [Cross], Ex B at ~ 55). That complaint asserted claims against CSA sounding in

[* 3] Page 3 negligence and breach of lease arising out of a flood that occurred in 2000. Plaintiffs alleged that the flood occurred because of a ruptured sprinkler pipe, that there was a leak before the pipe burst, that defendants were negligent in not preventing the pipe from bursting and that as a result of the flood, theater construction had to be suspended and property was damaged (Cross, Ex B at ~~ 24-33). Plaintiffs alleged that water was not properly removed from the Premises causing mold and illness (id. at~~ 34-40). Plaintiffs explained that in order to prepare the Premises for mold remediation, it was necessary to repair the sidewalk that had previously caved in and that plaintiffs undertook to repair the sidewalk but defendants interfered with the repairs (id. at ~~ 44-51). They urged that defendants caused plaintiffs to "abandon the leasehold and give up valuable rights" (id. at ~~ 52-54). The 2002 Action was eventually removed to the U.S. Bankruptcy Court and made part of a Chapter 11 proceeding (Bankruptcy Proceeding) (Cross, Ex C). In December 2012, after more than a decade of litigation, the parties resolved their disputes and a Stipulation and Consent Order (Settlement) was so-ordered by the Bankruptcy Court (id., Ex D at 3 [Recital M]). Pursuant to the Settlement, Loren received $52,500 (id. at ~ 2[c]). She "fully, absolutely, unconditionally" released CSA of any

[* 4] Page 4 claim 1 to the extent that it "derives from the Bankruptcy Code and arises out of or is related to [the Bankruptcy Proceeding]" that she "ever had, [then had], claims to have had, now claims to have, or hereafter can, shall or may have or claim to have against [CSA] from the beginning of the world and through the date of execution of this release" (id. Ex D at <JI 3). This Action In March 2013, mere months after execution of the Settlement, plaintiffs commenced this action against CSA. They now move to amend their complaint to add parties and causes of action. In their 139-paragraph proposed pleading, plaintiffs allege "a series of several instances that comprise a clear pattern of negligence, grossly negligent, and willfully and wantonly intentional conduct committed by [CSA and all the proposed additional defendants] against plaintiffs by virtue of [their] desire to harass and constructively evict [plaintiffs] from the [Premises] and commit wrongful and tortious acts upon Bonnie Loren" (PAC at <JI 1). 1 The Settlement provided that "the term 'Claim' shall have the meaning ascribed to it in Bankruptcy Code 101(5)" (Cross, Ex D at <JI 1). The Bankruptcy Code defines a claim as "a right to payment [or an equitable remedy], whether or not such right is reduced to judgment. contingent, matured, [or] unmatured" (11 USC 101 [5]).

[* 5] Loren v Church Street Apt Corp. Index No. 152558/13 Page 5 In their proposed amended complaint, plaintiffs recount years of problems at the Premises. Plaintiffs assert that for decades there have been floods and infestations of vermin, mold and bacteria. They maintain that more recently they have been harmed as well. For example, they claim that: defendants have used facade repairs as a pretense to prohibit theater signage since October 2013 (PAC at <JI 35); CSA and AAC have been improperly salting the sidewalk in the winter causing plaintiffs to suffer damage including collapse of the sidewalk in 2014 (id. at <JI<JI 51-56); in 2013 defendants sealed the side door to the Premises, damaging the door and creating an unsafe condition (id. at <JI 57); CSA and AAC have failed to properly maintain the elevator shaft, causing tenants to be trapped and the Fire Department to break locks ("hundreds of times " ) ( id. at <JI <JI 5 9-6 4 ). AAC gained access to the premises and connected electrical lines in order to steal plaintiffs' electricity (id. at <JI<JI 67-71); AAC's agents left "dust debris and large amounts of other contracting waste" at the Premises, did work on the first floor that caused construction debris to damage the Premises and "concrete, moldy wood and other moldy substances of various kinds, oily or fatty liquids and other debris" was discharged from the first floor through the theater's ceiling and into the Premises (id. at <]{<]{ 72-75); and since October 2014 AAC permitted the depositing of urine, feces and construction debris into the Premises (id. at <JI 76).

[* 6] Page 6 CSA, AAC, 257 CR and the AAC Defendants oppose plaintiffs' motion to amend, urging that the proposed amendments have no merit. Because some of the amendments are not clearly devoid of merit, plaintiffs' motion is granted to the extent set forth. Analysis Motion to Amend the Complaint Pursuant to CPLR 3025 (b), leave to amend a pleading should be freely given unless it would result in prejudice or surprise(mcghee v Odell, 96 AD3d 449 [1st Dept 2012]). "The movant need not establish the merit of her proposed new allegations, but only that 'the proffered amendment is not palpably insufficient or clearly devoid of merit'" (Fairpoint Companies, LLC v Vella, 2015 WL 9464842, AD3d [1st Dept Dec. 29, 2015] quoting MBIA Ins. Corp. v Greystone & Co., Inc., 74 AD3d 499, 500 [1st Dept 2010]) The court has discretion to determine whether to grant leave to amend (Edenwald Contracting Co. v City of New York, 60 NY2d 957, 959 [1983]). The proposed amended complaint contains causes of action that cannot be said to be devoid of merit. Plaintiffs plead facts that are sufficient to state claims for, among other

[* 7] Page 7 things, breach of lease, constructive eviction, trespass, conversion (based on AAC/257 CR's alleged use of her electricity before the parties entered into an agreement), negligence and gross-negligence (based on property damage allegedly caused by AAC/257 CR). 2 Their causes of action against defendants seek relief related to the facts that they plead. The court therefore grants leave to amend except as to (1) the fifth and sixth proposed causes of action as the case has already been dismissed as against Lisa Liebert (see Decision and Order dated July 22, 2015 NYSCEF DOC. NO. 101) and (2) all of the claims as to all of the individual defendants (see infra). Amendment to Add Parties "Parties may be added at any stage of the action by leave of court.. upon such terms as may be just" (CPLR 1003). 2 As examples, defendants are alleged to have (1) intentionally and willfully caused the Emergency Sidewalk Egress door to the Plaintiffs' Premises to be sealed with concrete, " damaging the door (PAC at <JI 57) ; ( 2) improperly removed signs in October 2013 (id. at <JI 35); (3) been responsible for flooding between 2012 and "present day," causing infestation of mold and bacteria (id. at <JI<JI 38, 39, 41), (4) obstructed handicapped access to the premises (id. at <JI 50), (5) improperly cleaned snow and ice from sidewalk (id at <JI 55) and (6) destroyed locks, leaving the Premises vulnerable to criminals/vagrants (id. at <JI<JI 59, 64).

[* 8] Page 8 The motion to amend to include the CSA Defendants and the AAC Defendants is denied because there are no factual allegations that justify their inclusion in this case. In the proposed amended complaint, plaintiffs allege in a conclusory manner that "(v] arious owners, employees and agents of defendants and/or landlord and the [CSA Defendants and AAC Defendants] have been repeatedly illegally trespassing upon the premises, in tort and in violation of the lease" (id. at 5l 62). Without naming who or how, plaintiffs generally further assert that the individuals exercised dominion of the organizational defendants and that through their domination of the organizations, the individuals abused the privilege of doing business in the corporate form to perpetrate wrongs and injustices against the plaintiffs (PAC at 5!5! 79-81). Plaintiffs also assert that there can be personal liability based on "deposits of urine and feces in the demised premises" (Reply Affirmation [Reply] at g[ 53). They contend that they should be permitted to "conduct discovery in order to pierce the corporate veil and bring liability against the proposed added individual defendants in their individual capacities" (id.). Because plaintiffs do not plead any facts demonstrating what any particular individual defendant did for which there could be personal liability or how any of them purportedly

[* 9] Page 9 abused the organizational form, there is no "just basis" upon which to add them as parties. The motion to amend to include the CSA Defendants and AAC Defendants is denied. The Court will allow plaintiffs to add 257 CR and AAC as defendants and to serve them with the amended complaint. 257 CR by its own account "holds the interest to the ground floor, basement and sub-basement a/k/a/ sub-cellar" (Memorandum of Law For Non-Parties in Opposition to Plaintiffs' Motion [Non- Party Opp] at 3). Plaintiffs, moreover, allege that AAC occupies that space and AAC is a party to a different litigation, cormnenced by CSA, in which it is named as a codefendant along with Loren, Process Studio and 257 CR (Church Street Apartment Corp. v Loren, 162286/2014). Because the proposed amended complaint sufficiently alleges causes of action against 257 CR and AAC, there is no basis for denying plaintiffs' motion to join them as parties. CSA's Cross-Motion to Dismiss In the event that plaintiffs' motion to amend was granted, and it was, CSA cross-moves to dismiss the Amended Complaint pursuant to CPLR 3211(a) (5) based on the statute of limitations, res judicata and the Settlement's release.

[* 10] Page 10 CSA asserts that any trespass, personal-injury and property-damage claims that accrued prior to March 20, 2010 must be dismissed as time barred by the applicable three-year statute of limitation (Cross at ~~ 17-23, 27-29; CPLR 214). The motion is granted except as to causes of action that are alleged to have been caused by "the latent effects of exposure to any substance" (see CPLR 214-c[2]). As to causes of action related to damage caused by toxic substances, because plaintiffs allege that there have been numerous floods that caused mold and bacteria, on this record, the Court cannot tell what alleged conditions were caused by which particular flood or whether the same conditions persisted in the same places throughout all of the flooding. Because there may be questions as to when plaintiffs discovered their injuries or through reasonable diligence should have discovered them, the claims related to exposure to substances cannot be subject to a time cutoff at the pleading stage and without any evidentiary showings. To the extent that plaintiffs seek damages against CSA for any breach of lease prior to March 20, 2007, such claims are dismissed as time barred (see CPLR 213). Any claims for damages for constructive eviction that predate March 20, 2012 are also dismissed (see CPLR 215; Kent v 534 East 11th Street,

[* 11] Page 11 Finally, CSA urges that any and all claims asserted against it in the Bankruptcy Proceeding that were "fully resolved and released in the Bankruptcy Proceeding" cannot be relitigated here (Cross at 9I 34). The Court agrees and rejects plaintiffs' argument that because none of their claims have to do with the Bankruptcy Code all of their claims are "unaffected by the release" (Reply at 9I 59). Based on the language of the Settlement and the Bankruptcy Code, which broadly defines "claims," it is clear, at the very least, that there can be no recovery in this action for any and all damages that accrued through December 18, 2012 (the date of the execution of the Settlement) that (1) relate to the 2000 flood or ( 2) stem from claims asserted in the Bankruptcy Proceeding. Accordingly, it is ORDERED that plaintiffs' motion to amend the complaint is granted to the limited extent set forth above. The caption is amended to reflect that the defendants are CHURCH STREET APARTMENT CORP., ASHKENAZY ACQUISITION CORP. and 257 CHURCH RETAIL LLC. Plaintiffs must serve a copy of this Order on the County Clerk and the Clerk of the Trial Support Office (60 Centre Street, Room 158), who are to amend the caption of this action to reflect the proper defendants. Plaintiffs' motion

[* 12] Page 12 is denied as to all of the proposed individual defendants; and it is further ORDERED that plaintiffs must properly serve defendants ASHKENAZY ACQUISITION CORP. and 257 CHURCH RETAIL LLC with the Amended Summons and Complaint along with a copy of this Order within 30 days. As to CSA, the Amended Complaint attached to plaintiffs' motion papers as Exhibit B is deemed served; and it is further ORDERED that CSA's cross-motion to dismiss is granted to the extent set forth above. CSA is to serve its amended answer within 30 days. This constitutes the Decision and Order of the Dated: January 8, 2016 HON