FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 09/20/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 09/20/2017

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017

FILED: NEW YORK COUNTY CLERK 03/08/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 209 RECEIVED NYSCEF: 03/08/2016

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 07/10/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 431 RECEIVED NYSCEF: 07/10/2017 EXHIBIT C

HOROWITZ LAW GROUP PLLC

FILED: NEW YORK COUNTY CLERK 12/04/ :03 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 12/04/2017. Exhibit A

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 01/07/ :23 PM INDEX NO /2014 NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 01/07/2016

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

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

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

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

FILED: NEW YORK COUNTY CLERK 11/28/ :06 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 09/15/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/15/2016 EXHIBIT E

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

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.

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) NOTICE OF PENDENCY OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 12/21/2012 INDEX NO /2012 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/04/2013

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

FILED: NEW YORK COUNTY CLERK 02/15/ :55 PM INDEX NO /2012 NYSCEF DOC. NO. 509 RECEIVED NYSCEF: 02/15/2018

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

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

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

FILED: NEW YORK COUNTY CLERK 01/14/2013 INDEX NO /2010 NYSCEF DOC. NO. 104 RECEIVED NYSCEF: 01/14/2013

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

Case3:11-cv EMC Document70 Filed03/06/14 Page1 of 43

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018

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

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

FILED: NEW YORK COUNTY CLERK 05/26/ :39 AM INDEX NO /2013 NYSCEF DOC. NO. 582 RECEIVED NYSCEF: 05/26/2017

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

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

10-1Supreme Court Cover Sheet. Form

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

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

IN THE UNITED STATES COURT OF APPEALS FOR THE FEDERAL CIRCUIT IN RE TELES AG,

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: BRONX COUNTY CLERK 02/06/2013 INDEX NO /2013E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/06/2013

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

Upon the application dated June 15, 2009 (the Application ) 1 of Extended Stay

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

Case 2:14-cv JCC Document 98 Filed 11/24/15 Page 1 of 6 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

Case KG Doc 52 Filed 09/04/13 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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:

Case: 3:18-cv TMR Doc #: 1 Filed: 11/16/18 Page: 1 of 4 PAGEID #: 1

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

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

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

Case Doc 83 Filed 11/21/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 09/02/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2016

FILED: NEW YORK COUNTY CLERK 10/27/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 10/27/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

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:

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

FILED: NEW YORK COUNTY CLERK 10/14/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 253 RECEIVED NYSCEF: 10/14/2016

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 05/30/ :30 PM INDEX NO /2012 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 05/30/2017

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

RESIDENTIAL TENANCY DISPUTE RESOLUTION SERVICE REGULATION

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN BAY CITY

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT AEROTEK, INC. and TEKSYSTEMS, INC., Plaintiffs-Respondents, - against - 757 3RD AVENUE ASSOCIATES, LLC, Defendant-Appellant, New York County Clerk s Index No. 654294/2016 PREARGUMENT STATEMENT - and - MEPT 757 THIRD AVENUE, LLC, Defendant. Defendant-Appellant 757 3rd Avenue Associates, LLC ( 757 ), for its Pre-Argument Statement pursuant to Section 600.17 of the Rules of this Court, states as follows: 1. Title of Action: The title of this action is as set forth above. 2. Full Names of the Original Parties and Any Change in the Parties: The plaintiffs to this action are Aerotek, Inc. ( Aerotek ) and TEKsystems, Inc. ( TEKsystems ) (together, Plaintiffs-Respondents ) and have not changed. The original defendants in this action were MEPT 757 Third Avenue, LLC ( MEPT ) and RFR Realty, LLC ( RFR ). Pursuant to Stipulation and Order Consolidating Actions for All Purposes and Amending Caption, dated December 23, 2016 (NYSCEF Doc. No. 22) (the Consolidation Stipulation ), (i) RFR was dismissed from this action; (ii) a separate action, commenced by Plaintiffs-Respondents against 757 bearing Index No. 656112/16, was organically consolidated for all purposes into this action; and (iii) the caption of the consolidated action was amended to the following: 1 of 5

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK AEROTEK, INC. and TEKSYSTEMS, INC., - against - Plaintiffs, Index No. 654294/2016 MEPT 757 THIRD AVENUE, LLC and 757 3 RD AVENUE ASSOCIATES, LLC, Defendants. On January 11, 2017, the Court so ordered the Consolidation Stipulation. In the amended decision and order that is the subject of this appeal (the Order ), the motion court dismissed all claims against MEPT and thus the only remaining defendant is 757. However, the caption has not yet been amended and remains as set forth above. 3. Name, Address and Telephone Number of Counsel for Defendant-Appellant: Janice Mac Avoy Fried, Frank, Harris, Shriver & Jacobson LLP One New York Plaza New York, New York 10004-1980 (212) 859-8000 4. Name, Address and Telephone Number of Counsel for Plaintiffs-Respondents: Gregory J. Spaun Welby, Brady & Greenblatt, LLP 11 Martine Avenue, 15 th Floor White Plains, New York 10606 (914) 428-2100 5. Court and County from Which Appeal is Taken: This appeal is taken from the Supreme Court, New York County, Index No. 654294/2016 (Scarpulla, J.). 6. Nature and Object of the Action: This action concerns claims by two commercial tenants, Plaintiffs-Respondents, who leased a portion of a building in New York City, against their current and former landlords, MEPT and 757, respectively, to recover the costs of certain alleged improvements that Plaintiffs-Respondents allegedly made to the leased premises that -2-2 of 5

Plaintiffs-Respondents claim are owed to them under the parties lease agreements (together, the Leases ). 757 and MEPT moved to dismiss all of Plaintiffs-Respondents claims, arguing, inter alia, that (i) MEPT did not assume any obligation to provide tenant improvement allowances to Plaintiffs-Respondents when MEPT purchased the property; and (ii) Plaintiffs-Respondents waived their right to seek tenant improvement costs in certain tenant estoppel certificates signed by Plaintiffs-Respondents and delivered to 757. 7. Result Reached in the Court Below: This appeal is taken from the Order, which dismissed Plaintiffs-Respondents claims as against MEPT but denied Plaintiffs-Respondents motion to dismiss with respect to Plaintiffs-Respondents claims against 757. A true and correct copy of the Order is attached hereto as Exhibit A. 8. Grounds for Seeking Reversal: Defendant-Appellant 757 seeks reversal of the Order to the extent the motion court declined to dismiss Plaintiffs-Respondents claims against 757, on the grounds it is clearly erroneous and contrary to law because, among other reasons: (i) The motion court erred in holding that tenant estoppel certificates executed by Plaintiffs-Respondents and addressed to 757 in which each of the Plaintiffs- Respondents certified, inter alia, that Tenant has no further rights to receive any allowances or Landlord contributions for tenant improvements pursuant to the terms and conditions of the Lease, thus estopping Plaintiffs-Respondents from asserting any claims against 757 for reimbursement of tenant improvement costs were executed in favor of MEPT and any present and future lender, and not 757. On the basis of this erroneous assumption the motion court held that the estoppel certificates do not estop Plaintiffs-Respondents from asserting reimbursement claims as against 757; (ii) The motion court erred in holding that tenant estoppel certificates may not be used to estop tenants from asserting rights as against their landlord; and (iii) The motion court erred in finding that Plaintiffs-Respondents raised an issue of fact as to whether 757 accepted the tenant estoppel certificates with knowledge of -3-3 of 5

a contrary state of facts that is, that Plaintiffs-Respondents were allegedly still seeking tenant improvement costs from 757 when they expressly represented to the contrary. This finding by the motion court constituted error because, among other reasons, Plaintiffs-Respondents never alleged contrary facts and the documentary evidence showed that 757 did not have any knowledge of a state of facts contrary to Plaintiffs -Respondents express representations. 757 does not seek reversal of the Order to the extent it dismissed Plaintiffs-Respondents claims as against MEPT. 9. Related Cases: As noted above, Plaintiffs-Respondents filed a separate action in the Supreme Court, New York County on November 22, 2016 asserting certain claims for breach of contract against 757. That action was assigned Index No. 656112/2016 and was assigned to the Honorable David B. Cohen. That action was consolidated with the instant action in a Stipulation and Order Consolidating Actions for All Purposes and Amending Caption, dated January 11, 2017. See Index No. 654294/16, NYSCEF Doc No. 34. There are and were no other related cases. 10. Additional Pending Appeals: There are no additional appeals pending. -4-4 of 5

Dated: New York, New York November 22, 2017 FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP By: /s/ Janice Mac Avoy Janice Mac Avoy Mark Siegmund Chelsea P. Azrak Arthur Kutoroff One New York Plaza New York, New York 10004-1980 (212) 859-8000 Attorneys for Defendant 757 3rd Avenue Associates, LLC 5 of 5