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

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

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

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

SUPREME COURT - STATE OF NEW YORK

RULES OF THE TENNESSEE CLAIMS COMMISSION CHAPTER RULES OF PROCEDURE TABLE OF CONTENTS

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

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

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

NASSAU COUNTY BAR ASSOCIATION MEDIATION AND ARBITRATION PANELS ARBITRATION RULES

ALABAMA STATE PERSONNEL BOARD ALABAMA STATE PERSONNEL DEPARTMENT ADMINISTRATIVE CODE

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

Rule Change #2001(16) The Colorado Rules of Civil Procedure Chapter 26. Colorado Rules of Procedure for Small Claims Courts Appendix to Chapter 26

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

PLANT ASBESTOS SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

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

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

IVAMS Administrative and Arbitration Rules (Amended September 22, 2015) IVAMS Administrative Rules

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

SUPERIOR COURT OF CALIFORNIA COUNTY OF ALAMEDA

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006

CHAPTER 4 ENFORCEMENT OF RULES

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

Plaintiff (s), MOTION DATE: 9/5/06. Defendant (s)

APG ASBESTOS TRUST. 1. A copy of these ADR Procedures; 2. Form Affidavit of Completeness; 3. Election Form and Agreement for Binding Arbitration; and

Rules Of Arbitration Of The Alternative Dispute Resolution Tribunal Of The Bar Association Of Nassau County, N.Y., Inc.

ARBITRATION RULES. Commercial Brokers Association

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents

Rule 1.8 Service Methods. (a) Except as provided in Rule 4.2 and Rule 8.9, any pleading or document required under these rules to be served on an

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY

N.J.A.C. 5:23A N.J.A.C. 5:23A-1.1. New Jersey Register, Vol. 49 No. 11, June 5, 2017

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:

Plaintiff(s), Index No Defendant(s).

LOCAL RULES OF THE COURT OF APPEAL, FOURTH CIRCUIT SUPPLEMENTING AND/OR SUPERSEDING UNIFORM RULES OF LOUISIANA COURTS OF APPEAL

RULE 1:13. Miscellaneous Rules As To Procedure

CALIFORNIA YACHT BROKERS ASSOCIATION

Motion Date: 12/03/04

PART IV Pretrial, Trial, and Posttrial

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

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 03/03/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 03/03/2017 EXHIBIT A

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

RULE 24. Compulsory arbitration

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF JACKSON BUSINESS COURT DIVISION. via telephone (check one) /

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

SUPERIOR COURT OF CALIFORNIA COUNTY OF ALAMEDA

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Streamlined Arbitration Rules and Procedures

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

NEBRASKA RULES OF BANKRUPTCY PROCEDURE. Adopted by the United States District Court for the District of Nebraska April 15, 1997

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

TAKING APPEALS IN THE APPELLATE DIVISION, THIRD DEPARTMENT. ROBERT A. RAUSCH, Esq.

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

DISTRICT COURT DIVISION

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

ADR CODE OF PROCEDURE

Cuyahoga County Common Pleas Court Local Rules 29.0 ARBITRATION

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION (FCERA) ADMINISTRATIVE PROCEEDINGS AND APPEALS TO THE BOARD POLICY

Plaintiffs, Defendant(s). The following papers having been read on this motion [numbered

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

- against - NOTICE OF MOTION

Justice Supreme Court. Plaintiff. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL

LOCAL RULES CASE MANAGEMENT IN CIVIL CASES

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 7

NC General Statutes - Chapter 1 Article 45C 1

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

Chapter 11 DEFENSE AND INDEMNIFICATION Defense by Town authorized; attorney; avoidance of default judgment.

CHAPTER 5. SECURED TRANSACTIONS ARRANGEMENT OF SECTIONS

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE

MCGRAW CONGLOMERATE CORPORATION SUBSCRIPTION AGREEMENT

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

TITLE 2 PROCEDURAL RULE BOARD OF ARCHITECTS SERIES 2 DISCIPLINARY AND COMPLAINT PROCEDURES FOR ARCHITECTS

/...1 PRIVATE ARBITRATION KIT

INDIVIDUAL PRACTICES OF JUDGE LOUIS L. STANTON

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

Investigations and Enforcement

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

Gallub v Popei's Clam Bar, Ltd. of Deer Park 2011 NY Slip Op 31300(U) March 30, 2011 Supreme Court, Nassau County Docket Number: 22222/08 Judge: F.

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Lin Shi v Alexandratos 2017 NY Slip Op 31836(U) August 31, 2017 Supreme Court, New York County Docket Number: /13 Judge: Barry Ostrager Cases

Plaintiff Motion Sequence Nos. 1- Index No. 6421/03

COMMERCIAL SPACE LICENSE AGREEMENT

Transcription:

...... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, STEVE YIUFAI WONG and TAO GUAN, j:c/ Plaintiff, MOTION DATE: 11/4/09 MOTION SEQ. NO. : 003, 004 Defendants. STEVE YIUFAI WONG and TAO GUAN, Defen dan ts/third -Party Plaintiffs, -against- -against- ROBERT J. KURRE & ASSOCIATES, P. Third-Party Defendant. INDEX NO.: 2010/08 The following papers read on this motion (numbered 1-3): Defendants' Notice of Motion for Summary Judgment... Notice of Cross-Motion...... Reply Affirmation in Support of Defendants ' Motion For Summary Judgment and in Opposition to Cross- Motion... Defendant/Third Party Plaintiffs' Memorandum of Law in Support of Motion for Summary Judgment... Defendants/Third-Part Plaintiffs' Motion and Plaintiff/Third- Part Defendant's

Cross-Motion for summary judgment pursuant to follows. CPLR 3212 are determined as This is an action for breach of a contract for the purchase of plaintiff s cooperative aparment. On or about August 29, 2007, plaintiff ROBERT 1. KURR (the "Seller and defendants/third-party plaintiffs STEVE YIUFAI WONG and TAO GUAN (the Purchasers ) entered into the Contract of Sale - Cooperative Apartment dated August 29, 2007 (the "Contract") of Seller s shares, and the unit they represent, in a cooperative aparment located in Great Neck, New York, which was owned and operated by Cutter Mil Owners' Corp. (the " Corporation ). (See Motion Exh. A.) Pursuant to the Contract Purchasers delivered a deposit of $20 000 (the "Contract Deposit" ) to Third-Par Defendant ROBERT 1. KURR & ASSOCIATES, P., Seller s attorney, as Escrowee (the "Escrowee Section 6 of the Contract, entitled "Required Approval and References Section ) made the sale contingent upon the consent of the Corporation. The Purchasers were required to submit an application, to provide such information as the Corporation required, and to appear for one or more personal interviews as required by the Corporation. Section 6 provided that, if no decision were made prior to the scheduled closing date, then the closing would be adjourned for an additional 30 business days, for the purpose of obtaining such consent. rfthe Corporation s consent was refused, or not given by the adjourned closing date, then either part would be authorized to cancel the Contract upon notice to the other. In the event of a cancellation pursuant to Section 6, the Purchasers would be entitled to a refund of the Contract Deposit, unless the Corporation refusal was due to the Purchasers' bad faith conduct. The Corporation s consent was not given on or before the scheduled closing date of October 15 2007. The Purchasers were interviewed by the Corporation s Board of Directors (the "Board") on November 12 2007. On November 13 2007, the Purchasers learned, through the real estate broker and in follow-up communications with the Seller and others, that their application was denied by the Corporation. The Corporation sent formal written notification of the denial on or about January 2, 2008. By letter dated January 4 2008, Purchasers formally notified the Escrowee of the Corporation s decision and requested the return of the Contract Deposit. On January 31, 2008, the Seller commenced this action for breach of contract. Seller s prior motion for a default judgment and Purchasers ' cross-motion for sanctions were denied by order of this Court dated Apri120, 2009. By stipulation of the paries, the Contract Deposit was transferred to the Clerk of the Court on July 22, 2009, pending further detennination by this Court. Both parties now seek summary judgment.

The Seller seeks to hold the Purchasers in default and to retain the Contract Deposit as liquidated damages. The Purchasers maintain that the Contract was terminated by reason of the Corporation s denial of their application, and that they are entitled to the return of the Contract Deposit pursuant to Section 6. Seller claims that Purchasers breached the Contract as follows (I) Purchasers application to the Corporation included an additional proposed occupant (defendant GUAN' s son) who was not agreed to in the Contract; (2) Purchasers applied for financing of their purchase, despite the fact that all provisions authorizing them to do so were deleted from the Contract; (3) Purchasers failed to provide to the Corporation the necessary, required and consistent information" substantiating their income; and (4) Purchasers failed to bring their son to the November 12 2007 personal interview with the Board. Seller claims that the Purchasers' application to the Corporation was denied on the basis of the above transgressions. Seller also claims that the Corporation was wiling to reconsider Purchasers ' application and to give Purchaser an opportunity to cure these transgressions, but that Purchasers chose not to do so. Accordingly, Seller argues, Purchasers are in default, and Seller is entitled to retain the Contract Deposit pursuant to Section 13 of the Contract. The Court disagrees. First, Seller has presented no evidence that the denial of Purchasers ' application was based upon any or all of the purported transgressions cited above. The January 4, 2008 letter was silent as to the reasons for the Corporation decision. The one-sentence letter from the Corporation s agent stated: " This is to advise you that your clients have been DENIED by the Board of Directors to purchase the above-noted apartment." Seller s cross-motion does not contain a sworn statement from anyone with first-hand knowledge of the Board' s rationale. There is no affidavit from a Board member who participated in the decision. Although a Board member was deposed on August 18, 2009 pursuant to a so-ordered subpoena, Seller does not cite or otherwise refer to that deposition, and no copy of the transcript is attached to the Cross-Motion. In the absence of evidentiary proof, Seller s statement of the reasons for the Board' s denial amounts to nothing more than speculation or hearsay, devoid of probative value. Similarly, there is no admissible evidence that the Board was wiling to reconsider Purchasers ' application at any time after the initial denial on November 13, 2007 nor to afford them an opportunity to cure the purported transgressions. Seller not only fails to establish that the purported transgressions listed above provoked the Board' s denial, but also, that anyone of them otherwise constituted a breach of the Contract. To the extent that adding GUAN' s son ((1) above) or financing the transaction ((2) above) constituted departures from the terms of the Contract, the record suggests that such actions were undertaken by Purchasers with the knowledge of, and

without objection from, the Seller and/or the Board. Accordingly, any breach based upon either of those grounds has been waived. Purchasers ' failure to provide adequate information substantiating their income ((3) above) is not established in the record. Purchasers' failure to bring their son to the November 12, 2007 interview ((4) above) is mis-characterized. The Contract obligated Purchasers and any proposed occupant attend one or more personal interviews "as requested by the Corporation." (Motion Exh. 2.2). There is no evidence that the Board requested the son to attend the November 2007 interview. The November 6 2007 e-mail from the Corporation s agent stated: You have been scheduled for an interview with board of Cutter Mil Road Owners. Bothyou and the co-applicant Tao Guan, must attend." (Motion Exh. L (emphasis supplied)). In the absence of a request to bring the additional proposed applicant to the interview, the omission to do so is neither a "failure" nor a breach of the Contract. Pursuant to Section 6, in order to retain the Contract Deposit, Seller was required to show that the denial of Purchaser s application process was due to bad faith conduct. Seller has not made the required showing. There is no competent evidence regarding the reasons for the Board' s decision. There is no evidence that the Purchasers refused or failed to comply with any request of the Board. To the contrary, the correspondence attached to the motion papers suggests that Purchasers made a dilgent effort to satisfy the Board. Thereafter, the fact that Purchasers rejected Seller s suggestion to re-apply to the Board is not evidence of bad faith. As discussed above, the Court canot credit speculation or hearsay regarding the intent ofthe Board. Purchasers were under no obligation to pursue the Board' s consent after the initial denial, paricularly without official communication from the Board informing them of the reasons for the denial and, the right to cancel the Contract arose affording them an opportunity to cure. In any event 2007, by virte of independently and automatically, contemporaneous with November 13 the Corporation s failure to consent on or before the adjourned closing date (30 business days after the scheduled closing date of October 15 2007). (See Motion Exh. A 6.3) Purchasers provided formal notice of their election to cancel the Contract and demand return of the Contract Deposit on January 4 2008, promptly upon receipt of the written decision of the Corporation. Accordingly, the Court finds that the Purchasers are entitled td recover the Contract Deposit in the amount of $20 000 plus interest running from January 4, 2008, at the prevailng rates of interest applicable to escrow accounts in the New York metropolitan area during the years in question. Although the assessment of interest at a rate below that provided in CPLR 5004 might be construed as violative of the statute, the Court believes that, in the current economic climate, use of the statutory CPLR 5004 was adopted in interest rate would be punitive and constitute a penalty.

1981 at a time when prevailng interest rates approached and exceeded 20%. There has been no change in such CPLRprovision since 1981, even though the prevailng rates of interest in all sectors of the economy have dramatically changed since 1981 and are, at present and in 2008, less than 1 % for escrow rates of interest. Use of the prevailng interest rate is an appropriate exercise of the Court' s discretionary power and in accordance with both the intent of the parties and the equities presented. The Court has considered the remaining arguments of the paries and finds them to be without merit. Based upon the foregoing, it is ORDERED, that Defendants/Third-Part Plaintiffs' motion for summary judgment (Seq. 003) is granted. Defendants/Third-Part Plaintiffs are entitled to judgment in the amount of $20 000 plus interest in accordance with the above. It is further ORDERED, that Plaintiff/Third-Part Defendant's cross-motion for summar judgment (Seq. 004) is denied. Settle judgment on notice. Dated: December 18, 2009 ENTERED JAN 13 2010 NASSAU CO COUNTY CLERK' S OFFICE