Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Similar documents
Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Spadone v Lang Sch NY Slip Op 31471(U) August 4, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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

Eliazarov Reuven & Sons Diamond, Ltd. v Raineri Jewelers, Inc NY Slip Op 30092(U) January 21, 2015 Supreme Court, New York County Docket

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

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.

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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.

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

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:

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

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.

Mac Felder, Inc. v Emerald Green Group, LLC, 2016 NY Slip Op 30630(U) April 13, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

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.

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.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

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

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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:

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:

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

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:

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

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.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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

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:

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

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

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.

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

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

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Rhodium Special Opportunity Fund, LLC v Life Trading Holdco, LLC 2014 NY Slip Op 30840(U) March 31, 2014 Supreme Court, New York County Docket

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

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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.

Signature Partners, LLC v Appnexus Inc NY Slip Op 30040(U) January 15, 2015 Supreme Court, New York County Docket Number: /12 Judge:

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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:

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:

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

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

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

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

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

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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.

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

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

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Frydman v Rosen 2015 NY Slip Op 30171(U) February 4, 2015 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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.

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Equinox Hudson St., Inc. v Hudson Leroy LLC 2015 NY Slip Op 31917(U) October 9, 2015 Supreme Court, New York County Docket Number: /12 Judge:

Transcription:

Utica & Remsen, LLC v VRB Realty, nc. 2015 NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: 162514/2014 Judge: Cynthia S. Kern 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 55 ---------------------------------------------------------------------)( UTCA & REMSEN, LLC -against- Plaintiff, ndex No. 162514/2014 DECSON/ORDER VRB REALTY, NC, ET AL., Defendants. ---------------------------------------------------------------------)( HON. CYNTHA KERN, J.S.C. Recitation, as reguired by CPLR 2219(a), of the papers considered in the review of this motion for: ~~~~~~~~~~~~~~~~~~~~ Papers Notice of Motion and Affidavits Annexed.... Affidavits in Opposition.... Replying Affidavits.... Exhibits.... Numbered 1 2 34 56 7 This litigation concerns the sale of a commercial condominium unit located at 62 W. 47th St. (the "Unit") within the Diamond and Jewelry ndustry Commercial Condominium (the "Condominium"). Defendants VNB Realty nc. ("VNB") and 64 West 47th Street LLC ("64 West") have brought the present motion to dismiss the first and sixth causes of action in the amended complaint for breach of contract and specific performance for failure to state a cause of 1 11 action. Defendants Board of Managers of the Diamond and Jewelry ndustry Commercial : Condominium (the "Board") and Marc Beznicki have brought a separate motion to dismiss the \ complaint. At the oral argument of this motion, plaintiff agreed to withdraw its third cause of action for breach of the declaration. The relevant facts, as alleged in the amended complaint, are as follows. Defendant VNB owned the Unit in the Condominium. On or about November 14, 2014, defendant VNB entered

[* 2] into an agreement of sale with defendant 64 West in which defendant VNB agreed to sell the Unit to defendant 64 West in exchange for payment in the amount of $20,000,000.00. Pursuant to Article XV Section 1 of the Declaration of the Condominium ("Declaration"), the seller or lessor of a unit in the Condominium must first provide the Board with thirty days' notice of the sale and or lease. Article XV Section 1 of the Declaration further provides that the failure of the Board "to act within such thirty days shall constitute approval." f the Board disapproves the sale or lease, then Article XV Section 1 of the Declaration goes on to provide that "[the Board] shall within fifteen days of making its decision known produce a purchaser or lessee approved by it who will accept the transaction upon terms as favorable to the seller or landlord as the terms stated in the notice to the Board." On or about December 15, 2014, the Board considered plaintiffs principals as the substitute purchaser of the Unit, which designation was communicated t.o purchaser's principals. On or about December 16, 2014, at a duly held meeting of the Board, the Board voted to exercise its right of first refusal over the Unit and designate plaintiffs principals as purchaser of the Unit. On that same day, plaintiffs principals, through their counsel, notified the Board that they were willing to purchase the Unit on the same terms and conditions set forth in the Agreement of Sale and to acquire title in an entity they control, which is Plaintiff. Plaintiffs principals expressly agreed to accept the terms of the Agreement of Sale. By email dated December 16, 2014, counsel for plaintiffs principals wrote to an attorney for the Board and asked whether the letter indicating plaintiffs acceptance of the designation could be on behalf of counsel or whether it was required to be on company letterhead. Counsel for the Board responded that "t should be on the letterhead of the proposed buyer and signed by 2

[* 3] an officer." Plaintiff's counsel responded that a Jetter had already been prepared on counsel's letterhead and submitted and that he hoped that was okay. Article XV Section 5 of the Declaration provides in part: Where the Board has produced a purchaser... who fulfills the requirements set forth in Section 1 of this article and agrees thereto, a binding contract shall be deemed to have come into existence and the unit owner shall be bound to consummate the transaction with such purchaser.... On or about December 7, 2014, the Board through its counsel ra Kazi ow confirmed to plaintiff's counsel by telephone that the Board had voted to designate plaintiffs principals through an entity controlled by them as the buyer of the Unit. Thereafter, by email sent on December 17, 2014 at 2: 0 P.M. with a copy to VNB's counsel, the Board's counsel again confirmed plaintiff's designation: This will confirm my telephone conversation with you of this morning in which informed you that represent The Diamond & Jewelry ndustry Commercial Condominium. My client has agreed to allow your client to purchase the above-captioned unit on the same terms and conditions as set forth in the attached:contract. THS MUST! CLOSE BY DECEMBER 31, 2014. urge you to contact Steven R. Goldberg, Esq., at j Rosenberg & Estis, P.C., who is representing the Seller. On December 17, 2014, plaintiff's counsel and VNB's counsel spoke at various times to coordinate a closing date for the sale of the Unit so that closing could occur in accordance with i! :1 the time of the essence provision of the Agreement of Sale. n furtherance of such conversations, at approximately 4:21 P.M. on December 17, 2014, VNB's counsel provided plaintiffs counsel with a title report to facilitate preparations necessary to effect the imminent closing of the transaction on or before December 22, 2014. By email sent on December 17, 2014 at approximately 8:28 P.M., the Board's counsel ra Kazlow notified plaintiff's counsel and VNB's ; 3

[* 4] counsel as follows: "My client has reconsidered and... waives its right of 1 si refusal and consents to the sale to 64 West 47 1 h Street LLC." On a motion addressed to the sufficiency of the complaint, the facts pleaded are assumed to be true and accorded every favorable inference. Marone v. Marone, 50 N.Y.2d 481 (1980). Moreover, "a complaint should not be dismissed on a pleading motion so long as, when plaintiffs allegations are given the benefit of every possible inference, a cause of action exists." Rosen v. Raum, 164 A.D.2d 809 ( 1 si Dept. 1990). "Where a pleading is attacked for alleged inadequacy in its statements, [the] inquiry should be limited to 'whether it states in some recognizable form any cause of action known to our law."' Foley v. D 'Agostino, 21 A.D.2d 60, 64-65 (1st Dept 1977) (quoting Dulberg V. Mock, 1 N.Y.2d 54, 56 (1956)). n order to prevail on a defense founded on documentary evidence pursuant to CPLR 3211 (a) ( 1 ), the documents relied upon must definitively dispose of plaintiffs claim. See Bronxville Knolls. nc. v. Webster Town Partnership, 221 A.D.2d 248 (1st Dept 1995). Additionally, the documentary evidence must be such that it resolves all factual issues as a matter of law. Goshen v. Mutual Life ns. Co. of New York, 98 N.Y.2d 314 (2002). Defendants VRB and West 64th argue that the first cause of action for breach of contract and the sixth cause of action for documentary evidence must be dismissed on the ground that plaintiff fails to allege that the Board unequivocally and unconditionally.exercised its right of first refusal or that the seller ever received such unequivocal and unconditional acceptance. According to moving defendants, the Board did not make its decision known that it disapproved of the original transaction and the Board did not inform the seller that plaintiff was actually willing to purchase the Unit pursuant to the same terms as the agreement of sale. nitially, this 4

[* 5] court finds that plaintiff has sufficiently alleged in the complaint that the Board exercised its right of first refusal. The complaint specifically alleges that at a duly held meeting of the Board, the Board voted to exercise its right of first refusal over the Unit and designate plaintiffs principals as purchaser of the Unit. The complaint also alleges that plaintiffs pri~cipals, through their counsel, notified defendant Board that they were willing to purchase the Unit on the same terms and conditions set forth in the agreement of sale. The argument by defendants that the exercise of the right of first refusal was not effective. as a matter of law because the Board never explicitly stated that it was disapproving the original transaction is without basis. The mere fact that plaintiff does not allege the Board did not expressly state that it was disapproving the original transaction is insufficient to establish that plaintiff failed to allege that the Board exercised its right of first refusal as the only implication that can be drawn from the Board's vote to exercise its right of first refusal over the Unit and allow plaintiff to purchase the Unit is that it was disapproving the original transaction. Similarly, defendants' argument that the exercise of the right of first refusal was not effective as a matter of law because plaintiff did not allege in the amended complaint that the Board informed the seller that plaintiff was actually willing to purchase the Unit pursuant to the same terms as the agreement of sale is without merit. Plaintiff has sufficiently alleged in the complaint that the seller was at all times aware that the Board had exercised its right of first refusal and that the plaintiff had accepted the designation based on its aqegations that there were explicit discussions between plaintiffs counsel and buyer's counsel regarding the scheduling of a closing date and that seller's counsel had in fact sent a copy of the title report to plaintiffs counsel. These allegations are sufficient to withstand a motion to dismiss particularly in light of the fact that the Condominium Declaration does not contain any specificity as to how the seller is 5

[* 6] to be notified of the Board's disapproval of its purchaser and the Board's exercise of its right of first refusal. Defendants' argument that plaintiffs claims are barred by the statute of frauds because there is no contract between the seller and plaintiff for the sale of the Unit is without merit. The agreement to let plaintiff purchase the Unit is an agreement between plaintiff and the Board. t is not an agreement between plaintiff and the seller. The right of plaintiff to purchase the Unit, if it.. exists, arises from its agreement with the Board and the Board's right to exercise its right of first : refusal with respect to any sale by the seller pursuant to the terms of the Condominium Declaration. Moreover, the cases cited by defendants for the proposition that the statute of frauds is applicable to a right of first refusal are inapposite. See, e.g., McCormick v. Bechtol, 68 A.D.3d 1376, 1379 (3d Dept 2009); Naldi v. Grunberg. 80 A.D.3d 1, 14 (1 51 Dept 2010). These cases hold that a right of first refusal is subject to the statute of frauds, as a result of which the essential 1 terms of the right of first refusal must be set forth in a writing which satisfies the statute of frauds. n the present case, there is no allegation that the right of first refusal itself, which is contained in the condominium declaration, fails to satisfy the statute of frauds or that it is missing any essential terms or that it fails to identify the parties subject to the right of first refusal. The court will now address the motion by the Board defendants to dismiss the complaint as against them. nitially, the motion by the Board to dismiss the second cause of action on the ground that it fails to allege an enforceable contract between the parties is denied. The Board argues that the second cause of action for breach of the duty of good faith and fair dealing fails to:! state a claim because the amended complaint does not allege "that plaintiff itself ever accepted 6

[* 7] the Board's conditional offer to designate plaintiff as purchaser or that plaintiff otherwise agreed to be obligated before the Board revoked the offer by email..." Defendant argues that the acceptance of the designation by plaintiffs counsel rather than plaintiffs themselves is insufficient as a matter of law to create an enforceable contract based on the email from the Board that the acceptance should be on the letterhead of the proposed buyer and signed by an officer. However, the documentary evidence upon which defendants rely, their counsel's email to plaintiffs counsel stating that the acceptance should be signed by an officer, does not definitively dispose of plaintiffs claims. t is unclear from reading the email whether the statement that the acceptance should be on the letterhead of plaintiff and signed by an officer was an absolute requirement for an enforceable contract, especially where there is no allegation that the Board ever explicitly rejected the acceptance by plaintiffs counsel. To the contrary, on the very next day, an attorney for the Board once again confirmed by email that the Board was agreeing to allow plaintiff to purchase the Unit. Under these circumstances, the Board cannot establish as a matter of law that the failure of plaintiff to accept the designation by plaintiff itself rather than plaintiffs attorney caused the agreement to be unenforceable. The motion to dismiss the tortious interference claim against the Board is denied for the reasons already stated in this decision as the Board is moving to dismiss this claim on the same grounds as the seller and buyer have moved to dismiss the complaint against them. Finally, the motion to dismiss the claim against the individual board member Beznicki for tortious interference with contract is granted. Under New York law, individual directors and officers are not subject to liability absent the allegation that they committed separate tortious acts. Konrad v. 136 E. 64 1 h St. Corp., 246 A.O. 2d 324 ( st Dept 1998). "That the cooperative corporation's board of directors may have taken action that 'deliberately singles out individuals 7

[* 8] for harmful treatment' does not, ipso facto, expose the individual board members to liability." d. n the instant case, the amended complaint does not allege that the individual board member committed any acts outside his role as board member that amount to independent tortious conduct. As a result, the claim should be dismissed as against Beznicki. Based on the foregoing, the motions are denied in their entirety except that the fifth cause of action against Beznicki is hereby dismissed and the third cause of action has been withdrawn. The foregoing constitutes the decision and order of the court. Enter:.,l,,-- )-+-~--- - -. J.S.C. AS KER\~ CYNTH\. j.s. c 8