Lorne v 50 Madison Ave. Condominium 2017 NY Slip Op 30773(U) April 17, 2017 Supreme Court, New York County Docket Number: /15 Judge: Ellen M.

Similar documents
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

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

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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.

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

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:

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

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

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

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

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 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:

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.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

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.

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

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

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

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

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

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

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:

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

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:

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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:

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:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

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

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

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

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

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

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

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

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

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Sunlight Clinton Realty, LLC v Gowanus Indus. Park, Inc NY Slip Op 31235(U) June 17, 2016 Supreme Court, Kings County Docket Number: /15

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

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

37 E. 50th St. Corp. v Restaurant Group Mgt. Servs., L.L.C NY Slip Op 31876(U) July 15, 2014 Supreme Court, New York County Docket Number:

Love-Evans v Goodman Mgt. Co., Inc NY Slip Op 31085(U) April 14, 2014 Sup Ct, Bronx County Docket Number: /09 Judge: Jr., Kenneth L.

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

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

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

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

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

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.

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

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

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

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:

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.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan 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.

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.

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

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

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

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

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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.

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

Asteriadis v Twelve Seventy Fifth Ave. Cooperative, Inc NY Slip Op 31530(U) May 27, 2011 Sup Ct, NY County Docket Number: /08 Judge:

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Board of Mgrs. of 111 Hudson St. Condominium v 111 Hudson St., LLC 2015 NY Slip Op 31452(U) July 28, 2015 Supreme Court, New York 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

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.

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

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

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

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

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

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

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

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:

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Transcription:

Lorne v 50 Madison Ave. Condominium 2017 NY Slip Op 30773(U) April 17, 2017 Supreme Court, New York County Docket Number: 653136/15 Judge: Ellen M. Coin 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.

[* FILED: 1] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 SUPREME CQURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : IAS PART 63 ------------------------------------------x LUDMILA LORNE, - against - Plaintiff, 50 MADISON AVENUE CONDOMINIUM, BOARD OF MANAGERS OF 50 MADISON AVENUE CONDOMINIUM, DAVID M. KERSHNER, BRENT JOHNSTON, KENNETH M. RAISLER, DAVID MOFFITT, GREGORY HAYE, MICHAEL H. SOUTER, ERNESTO KHOUDARI, DIANE c. BRAN.OT I ROBERT FRIEDMAN I SAMSON MANAGEMENT LLC, and MARIN MANAGEMENT CORP., Defendant. ------------------------------------------x HON. ELLEN M. COIN, J.: Index No. 653136/15 Motion Sequence Numbers 002 and 003 are consolidated for disposition. Defendants 50 Madison Avenue Condominium (the "Condominium"), Board of Managers of 50 Madison Avenue Condominium (the "Board"), Brent Johnston, Kenneth M. Raisler, David Moffitt, Michael H. Souter, Ernesto Khoudari, Diane C. Brandt, and Robert Friedman (the "individual Board members") (collectively, Condominium Board defendants) (Motion Sequence No. 002), and defendant Marin Management Corp. ("Marin") (Motion Sequence No. 003), move, pursuant to CPLR 3211 (a) (1), (5), and (7), to dismiss the Complaint. The Condominium Board defendants and individual Board members also seek to impose costs, sanctions, reasonable costs, and attorneys' fees on plaintiff, Ludmilla Lorne. 2 of 14

[* FILED: 2] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 Plaintiff opposes the motions and cross-moves, pursuant to pursuant to 22 NYCRR 130-1.1, for sanctions against defendants and their attorneys. Plaintiff also seeks to recover attorneys' fees. BACKGROUND This action is the latest in a dispute between the parties over alleged structural defects in the concrete substrate slab beneath the floor of the condominium unit on the seventh floor of the Condominium building, located at 50 Madison Avenue, New York, New York (the "subject unit") Lorne, own the subject unit. Plaintiff and her husband, Simon The indjvidual Board members are current or former members of the Board; Defendant Samson Management LLC ("Samson" or "Sponsor~) is the sponsor.for the Condominium, and Marin is the managing agent. Defendants Gregory Haye and David M. Kershner are former Sponsornominated members of the Board. The Complaint includes the following factual allegations. Plaintiff and her; husband purchased the subject unit from the Sponsor for $3,075,000 in 2005. They received property tax exemptions under the City of New York's 421-a tax exemption program, which provides temporary partial tax exemptions for qualifying new multiple dwellings. Plaintiff claims that her relationship with defendants soured after she declined a request to.pay a poftion of the property tax abatement for the benefit of other unit owners. 2 3 of 14

[* FILED: 3] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 Plaintiff also asserts that defendants ignored repeated requests to repair and maintain cracked concrete substrate slab in the floor of the subject unit. Plaintiff further maintains that she and her husband have been barred from living in the subject unit for almost seven years, while continuing to pay millions of dollars for the unit. In 2007, plaintiff and her husband commenced an action, Lorne v 50 Madison Avenue LLC ( 32 Misc 3d 122 6 [A] [Sup Ct, NY County 2011]) against the Condominium Board defendants over construction defects in the floor of the subject unit. In that action, the plaintiffs claimed that the concrete substrate slab under the hardwood floors in the subject unit were not properly leveled and flattened, resulting in numerous loose floorboards and warping in some areas; that the Sponsor defendants acknowledged that the floors in the unit had been improperly inst.al led and undertook. to~.repl.ace.- tl)e f loo~s; th.?.j>.a..:fter se.ve.ral....... '........... - - - - -;.......... - ' -. - unsuccessful attempts by the Sponsor def~ndants to correct the problem, the plaintiffs de:cj_ded to undertake the 0 ~repairs themselves; that the Condominium Board defendants demanded that the plaintiffs sign a standard alteration/installation agreement before commencing work; that the plaintiffs proposed changes to the agreement so that it would reflect, among other things, that the proposed work was not alterations but the completion of flooring in accordance with the original plan; and that. the Condominium Board defendants demanded that the plaintiffs pay an 4 of 14

[* FILED: 4] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 unreasonable amount to retain counsel to review the plaint~ffs' proposed changes to the stan~ard agreement. The pleadings alleged causes of action for breach of contract, fraud, breach of warranty, breach of implied warranty, violation of General Business Law 349 and 350, negligence, breach of fiduciary duty, and declaratory judgment. By order, entered December 26, 2008, the Court (Goodman, J.), among other things, denied the defendants' motion for summary judgment dismissing the plaintiffs' claims for breach of fiduciary duty,- and granted the plaintiffs' cross-motion for leave to serve an amended complaint adding 50 Madison Avenue Condominium as a defendant and a cause of action for a judgment declaring which party is responsible for the repairing the defective floor (id.). The Appellate Division reversed, granting the defendants' motion for summary judgment and denying the plaintiffs' crossmotion for leave to amend (Lorne v 50 Madison Ave LLC, 65 AD3d 879 [l5t Dept 2009)). The Court stated, in part: "[C]dntrary to the couit's reading of it, section S-4.1 [of the Condominium offering plan] specifically provides that each unit owner 'must obtain the written Reasonable Approval of th~ Condominium Board before undeitaking any extra?rdinarj -6r itru~tur~1- Repairs. The Board may condition its approval on [the unit owner's} compliance with the same requirements that apply to Unit Alterations (see subsection S-5.1 below)' (emphasis added). Section B-8 of the condominium offering plan ('Glossary') includes the concrete slab or substrate 4 5 of 14

[* FILED: 5] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 underlying the floors in its definition of 'Structural Components', and plaintiffs in their brief 'do not question that the floor slab problem, and indeed, the entire floor installation, is a construction defect.' Section P-3.8 of the offering plan provides that it is the sponsor' s-.obligation to correct construction defects." (id. at 881). The Court also stated: Plaintiffs admit th~t after the sponsor failed to install the hardwood floorin~ in their unit properly they 'took over the installation of the floors.' They retained an engineer, who advised-them that the concrete substrate was uneven. They allege, in conclusory fashion, that the Board refused either to make the necessary repaits or to permit them to do so. However, that allegation is based on the Board president's statement that the Board was not going to involve itself in plaintiffs' dispute with the sponsors and that statement was made in response to plaintiffs' May 24, 2007 letter, entitled 'Construction Defe~t Correction Notice,' notifying the Board that they intended to start reinstalling the floors within 10 days. Plaintiffs sent the letter after a copy of the Board's standard alteration agreement had been forwarded to their attorney" (id.). In addressing the plaintiffs' claim for breach of fiduciary duty against the Board, the Court stated: Despite the Board's a$sertion that it ~as. acting to further a legitimate interest of the condominium because alterations of structural components of a building have the potential of endangering or adversely affecting other unit owners, the motion court found that a question of fact was raised by plaintiffs' allegations that the floors were not fixed, that they themselves sought to fix them, that they obtained liability insurance to cover the work, and that consent was 5 6 of 14

[* FILED: 6] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 improperly withheld. However, it was not unreasonable for the Board to require plaintiffs to adhere to the same rules that apply to all other unit owners wishing to make structural repairs. Plaintiffs' opposition was insufficient to raise a question of fact as to the Board's good faith or whether it was acting within the scope of its authority and in furtherance of a legitimate purpose, and defendantsappellants' motion for summary judgment should-have been.granted as against the Board" (id.). With respect to the claim agairist David Moffitt, individually, the court stated: (id.). "As to plaintiffs' cause of action for breach of fiduciary duty against David Moffitti which is based ori their cf~im that, as a resul ""6 a dispute" over a tax"abatement issue; he threatened at a July 10, 2007 meeting of the unit owners to 'make it very difficult' for them to ever have their floors installed, it is undisputed that the Board actions that are the subject of plaintiffs' complaints of breach of fiduciary duty all predate Moffitt's election to ~he Board in mid-july o f -2007. Thus, the cause of action should also have been dismisse-d" - Furthermore, as to the plaintiffs' cross-motion to a~end the complaint, the court stated, "since the pertinent parts of the condominium offering plan are clear and unambiguous, plaintiffs' cross motion to amend the ~9mplaint to add ~h~ condominium as a party and to assert a cause of action for a declaratory judgment should have been denied" (id.). On December 3, 2008, the New York City Department of Buildings (the "DOB") issued a violation against the Condominium 6 7 of 14

[* FILED: 7] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 Board defendants for failing to maintain the concrete substrate supporting the subject unit, firiding cracks throughout the seventh floor slab, and ordering the Condominium Board defendants to make all necessary repairs (Violation, Not of Cross Mot [002], Exh 5). - -- In April 2009, the New York City Environmental Control Board (the "ECBu) issued a violation against the Condominium Board defendants for, among other things, failing to repair cracks found throughout the concrete floor slab in subject unit, and ordered defendants to repair or replace the concrete substrate supporting the unit (see Not of Cross Mot, Exh 9). On June 26, 2009, the Condominium Board defendants filed with the DOB a Certificate of Correction pertaining to the ECB's April 2009 violation (Not of Cross Mot 002, Exh 6). The DOB then issued a Certificate of Correction Approval (Not of Cross Mot 002, Exh 6). At a hearing held on October 22, 2009, the ECB determined that Condominium Board defendants failed to maintain and repair the cracked concrete substrate in the subject unit (Order, Not of Cross Mot, Exh 10, 12). Thereafter, plaintiff decided to attempt to use her own efforts to repair the floor. Plaintiff hired an engineer to inspect and report on the condition of the concrete substrate slab. The engineer reported, in essence, that the concrete 7 8 of 14

[* FILED: 8] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 substrate slab was deteriorating rapidly, and needed to be repaired. Plaintiff commenced this action, claiming substantial damages based of defendants' failure to maintain and repair the concrete substrate slab in the subject unit. The first cause of action in the Complaint alleges that the Condominium Board defendants breached the terms of the Condominium's Offering Plan, Declaration, and Bylaws by failing to maintain and rep~ir the concrete substrate slab. The second cause of action alleges that Samson and Marin breached the terms of their management agreements by failing to maintain and repair the concrete substrate slab supporting the floor in the subject unit, and seeks attorneys ' - ---fees frofn sai_!'l.sori~ : pursuant t? _the Samson management agreement. In the third cause of action, plaintiff alleges that th~ Condominium Board defendants breached a fiduciary duty by failing to undertake the necessary repairs to the concret~ substrate slab in the ~ubject unit. The fourth cause of action alleges that Samson and Marin aided and abetted the breach of fiduciary duty by failing to maintain and repair the concrete substrate slab. In the fifth cause of action, plaintiff seeks a judicial declaration that she has the right to inspect and copy the books and records of the Condominium and the Board. Defendants seek to dismiss the_compla~nti a0d plaintiff cross-moves for sanctions. 8 9 of 14

[* FILED: 9] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 DISCUSSION It is well established that on a motion to dismiss pursuant to CPLR 3211, the pleading is to be afforded a liberal construction (see CPLR 3026; Leon v Martinez, 84 NY2d 83, 87 [1994]). The Court must accept the facts alleged in the complaint as true, accord the plaintiff the benefit of every favorable inference, and determine whether the facts as alleged fit within any cognizable legal theory (Leon v Martinez, supra). Under CPLR 3211 (a) (1),- "dismissal is warranted on~y if -the documentary evidence submitted conclusively establishes a defense to the asserted claim as a matter of law" (id.). In asserting a motion under CPLR 32ll(a) (7), however, the Court may freely consider affidavits submitted by the plaintiff to remedy any defects in the complaint, and "the criterion is whether the proponent of the. pleading has a cause of action, not whether he has stated one" (id., quoting Guggenheimer v Ginsburg, 43 NY2d 268, 275 [1977]) The Complaint in this action alleges claims for breach of the Condominium offering plan anq _management agreement, breach of fiduciary duty, aiding and abetti~g breach 6f fiduciary duty, and a declaratory judgment based on alleged structural defects in the concrete substrate s~ab beneath the floor of ~he s0bject uhit, The gravamen of the Complaint is that liability for repairing and maintaining the floor in the subject unit rests with defendants. Plaintiff maintains that certain provisions of the Condominium's 9 10 of 14

[* FILED: 10] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 By-Laws and offering plan require that -defendants- repair the - floor in the subject unit. Defendants urge that the Complaint must be dismissed, based, among other things, on the doctrine of res judicata, since the allegations in the Complaint essentially mirror those alleged by the plaintiffs in Lorne v 50 Madison Ave LLC (65 AD3d 879 [1st Dept 2009]). Plaintiff _asserts_ thal.the prior_ action_ concerns. only claims -.. against the Sponsor of the Condominium for defective design and construction, whereas this action concerns claims against the... Condomini~m Board defendants and M~rin regarding the concrete substrate slab, including defendants' failure to properly install and maintain the flooring. The doctrine of res judicata bars a party from litigating a claim where a judgment on the merits exists from a prior action between the same parties involving the same subject matter (Matter of Hunter, 4 NY3d 260, 269-270 [2005]). Here, the Court is not persuaded by plaintiff's assertion that the two actions are entirely different and unrelated. Rather, the Court finds undeniable identity of the parties and allegations in this action -. and the prior action commenced by plaintiff and her husband. -. As to the parties, the prior action was cornrilenced by plaintiff and her husband as owners of the subject unit. The submissions indicate that the couple still own the unit, and no 10 11 of 14

[* FILED: 11] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 reason is apparent or explanation offered for the commencement of this action by plaintiff alone. Furthermore, both actions involve claims against the Condominium, the Board, the individual defendants, the sponsor, and managing.. agent. Although Mar.in. was not named ~!1 the p:r:i9_r action, the issue.of whether the Board or sp.onsor, ~from which liability on the part of Marin wotild flow, was before the Court. It is also undeniable that the two actions involve the same subject matter, namely, defects in the concrete substrate slab beneath the floor in the subject unit. Plaintiff's efforts to distinguish between the specific complaints regarding the slab in the two actions are unavailing. The assertion that the prior action alleged construction defects, and that complaints about cracks in the slab and the failure to maintain could not have been adjudicated in the prior action because they did not exist, is countered.by_ s_tatements~ in --the-:dob.and-:-ecb-_vio_lations. -- - -... The decision ori appeal in the prior action makes' clear that plaintiff had ample opportunity to adjudicate the claims asserted in this action. The court noted that the plaintiffs hired an engineer, who advised them about the condition of the slab, and that the plaintiffs proposed numerous changes to the alteration agreement in order to fix the flooring. Concerns for judicial economy and efficiency should serve to. disallow plaintiff from advancing different theories based on the same factual allegations in different judicial proceedings, and 11 12 of 14

[* FILED: 12] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 warrant dismissal of this action in favor of the prior action. The request for sanctions is denied (22 NYCRR 130-1.1). Accordingly, it is ORDERED that the motions to dismiss the Complaint are granted, and the Complaint is dismissed as against defendants 50 Madison Avenue Condominium, Board of Managers of 50 Madison Avenue Condominium, Brent Johnston, Kenneth M. Raisler, David Moffitt, Michael H. Souter, Ernesto Khoudari, Diane C. Brandt, ~ Robert Friedman and Marin Management Corp., with costs and disbursements to said defendants as taxed by the Clerk of the Court, and the Clerk is directed to enter judgment accordingly in favor of said defendants; and it is further ORDERED that the action is severed and continued against the remaining defendants; and it is further ORDERED that the caption be amended to reflect the dismissal and that all future papers filed with the court bear the amended caption; and it is further ORDERED that the motion and cross-motion for sanctions are denied; and it is further 12 13 of 14

[* FILED: 13] NEW YORK COUNTY CLERK 04/18/2017 03:01 PM INDEX NO. 653136/2015 ORDERED that counsel for the moving parties shall serve a copy of this order with notice of entry upon the County Clerk and the Clerk of the Trial Support Office, who are directed to mark the court's records to reflect the change in the caption herein. Dated: April 17, 2017 ENTER: Ellen M. Coin, A.J.S.C. 13 14 of 14