Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Similar documents
Mousaw v Stasior 2013 NY Slip Op 31917(U) August 14, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Daimler Trust v Safeway Motors, Inc NY Slip Op 33178(U) December 18, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number:

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:

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

New York State Elec.& Gas Corp. v Hudson Riv NY Slip Op 30817(U) April 23, 2013 Supreme Court, Albany County Docket Number: Judge:

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

Science Applications Intl. Corp. v Environmental Risk Solutions, LLC 2012 NY Slip Op 31013(U) April 18, 2012 Supreme Court, Albany County Docket

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

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.

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

Spicer v Gardaworld Consulting (UK) Ltd NY Slip Op 33088(U) November 19, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

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

Russell v Adams 2010 NY Slip Op 33358(U) December 6, 2010 Sup Ct, Greene County Docket Number: Judge: Joseph C. Teresi Republished from New

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

State of New York Supreme Court, Appellate Division Third Judicial Department

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

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

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

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

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:

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

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

Higher Educ. Mgt. Group, Inc. v Aspen Univ. Inc NY Slip Op 32106(U) August 4, 2014 Sup Ct, New York County Docket Number: /2013 Judge:

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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

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.

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

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

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

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

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

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

Matter of School Adm'r. Assn. of N.Y. State v New York State Dept. of Civ. Serv NY Slip Op 30998(U) May 9, 2013 Supreme Court, Albany County

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:

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

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

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

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

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

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

City Natl. Bank v Morelli Ratner, P.C NY Slip Op 31578(U) August 17, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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

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

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.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

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

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

State of New York Supreme Court, Appellate Division Third Judicial Department

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

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.

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.

Alken Industries, Inc. v Toxey Leonard & Assoc., Inc NY Slip Op 31864(U) August 2, 2013 Sup Ct, Suffolk County Docket Number: Judge:

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

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

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

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

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 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

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:

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:

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

SHORT FORM ORDER SUPREME COURT -STATE OF NEW YORK PRESENT: HON. BRUCE D. ALPERT Justice TRIAL/lAS, P ART 4

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

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

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

Transcription:

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: 1001-13 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] STATE OF NEW YORK SUPREME COURT COUNTY OF ALBANY RONNY KAFILUDDI and KAMLA WATIE KAFILUDDI, -against- JOHN PAUL BUILDERS, LLC and KENNETH RAYMOND, Plaintiffs, Defendants. DECISION and ORDER INDEX NO. 1001-13 RJI NO. 01-13-110310 APPEARANCES: Tully Rinckney PLLC Douglas 1. Rose, Esq. Attorneys for Plaintiffs 441 New Karner Road Albany, New York 12205 Supreme Court Albany County All Purpose Term, June 27, 2013 Assigned to Justice Joseph C. Teresi Ernstrom & Dreste, LLP Thomas K. 0' Gara, Esq. Attorney for Defendant John Paul Builders, LLC 180 Canal View Boulevard, Suite 600 Rochester, New York, 14623 Stocki Slevin & Peters, LLP Mary Elizabeth Slevin, Esq. Attorneysfor Defendant Kenneth Raymond 1826 Western Avenue Albany, New York 12203 TERESI,J.: After Plaintiffs purchased 35 East Cobble Hill Road, Loudonville, New York (hereinafter "the Property") from John Paul Builders, LLC (hereinafter "JPB") in 2010 they encountered

[* 2] numerous water infiltration issues and an HV AC problem. To recover their damages Plaintiffs commenced this action against JPB, setting forth causes of action sounding in: breach of contract, fraud 1, and Deceptive Business Acts and Practices (GBL 349[ ad. Plaintiffs also set forth a cause of action against Kenneth Raymond (hereinafter "Raymond"), alleging Raymond breached the warranty he gave to them in connection with their purchase of the Property. Issue was joined by Raymond, who included a cross-claim against JPB for contribution. JPB has not yet answered, but instead moves to dismiss both the complaint and the cross-claim. Plaintiffs and Raymond oppose JPB' s motion. On this record, while JPB demonstrated its entitlement to dismissal of Plaintiffs' claims, it failed to establish its entitlement to dismissal of Raymond's cross-claim. JPB first demonstrated that Plaintiffs' fraud claim fails to comply with CPLR 3016(b)'s particularity requirement. According to CPLR 30 16(b), in pleading a fraud cause of action "the circumstances constituting the wrong shall be stated in detail." (Lanzi v Brooks, 43 NY2d 778 [1977]). While "section 30 16(b) may be met when the facts are sufficient to permit a reasonable inference of the alleged conduct" (Pludeman v N. Leasing Sys., Inc., 10 NY3d 486, 492 [2008]),. "bare and conclusory allegations, without any supporting detail" are insufficient. (Stein v Doukas, 98 AD3d 1024 [2d Dept 2012]). Here, Plaintiffs' complaint failed to raise a reasonable inference of fraud with factual allegations. A fraud cause of action requires allegations that "defendants knowingly 1 The Complaint denominates this cause of action "Fraud and Misrepresentation," but it will hereinafter be referred to as the "fraud" cause of action. 2

[* 3] misrepresented a material fact upon which plaintiffs justifiably relied, causing their damages." (Pettis v Haag, 84 AD3d 1553, 1555 [3d Dept 2011]; Revell v Guido, 101 AD3d 1454 [3d Dept 2012]). Plaintiffs' Complaint alleges that "JPB represented to the [Plaintiffs]" that there were "no known material defects" in seven specific component parts of the Property. In addition it alleged, "JPB represented" that the HV AC "system would properly function in the uninsulated portion of the... [P]roperty." Absent from the Complaint are any details of such representations. It fails to allege when, where, by or to whom the representations were made. Nor does it state whether the representations were oral or in writing. Then, in conclusory fashion, the Complaint, merely states that "JPB knew or should have known that the [above] representations... were materially false." Plaintiffs again offer no facts or details. The Complaint is otherwise silent on the issue of JPB's knowledge. Such bare allegations fail to state the circumstances constituting JPB's alleged "wrong" with sufficient factual detail to raise a reasonable inference of fraud. Accordingly, Plaintiffs' fraud cause of action is dismissed because it fails to comply with CPLR 3016(b). JPB similarly demonstrated that Plaintiffs failed to state a fraud cause of action. Upon this CPLR 3211(a)(7) motion to dismiss for failure to state a cause of action "the complaint is liberally construed, the facts alleged [in the complaint and any submission submitted in opposition to the dismissal motions] are accepted as true, plaintiff[ is] accorded every favorable inference and the court determines only whether the facts alleged in the complaint fit within any cognizable legal theory." (Nelson v Lattner Enterprises ofn.y., _AD3d_ [3d Dept 2013], quoting Lazic v Currier, 69 AD3d 1213 [3d Dept 201 0] [internal quotation marks omitted]; Torok v Moore's Flatwork & Foundations, LLC, 106 AD3d 1421 [3d Dept 2013]). 3

[* 4] Considering Plaintiffs' complaint, as supplemented by their opposition papers, they wholly failed to make any justifiable reliance allegation or showing. As set froth above, justifiable reliance is an element of a fraud cause of action but "does not exist where a party has the means to discover [a falsehood] by the exercise of ordinary intelligence, and fails to make use of those means." (Pettis v Haag, supra at 1555, quoting Kurtz v Foy, 65 AD3d 741 [3d Dept 2009]). Conspicuously absent from Plaintiffs' submissions is any allegation that their reliance was justified or even reasonable. Instead, both the Complaint and their opposition papers state only that Plaintiffs "relied upon the representations made by JPB," without including the requisite 'justifiably" language. Moreover, Plaintiffs offered no facts or details to establish their inability to discover the alleged falsehoods or that the misrepresented facts were peculiarly within JPB's knowledge. Because Plaintiffs offered absolutely no allegations or proof of their justifiable reliance, Plaintiffs have no fraud cause of action against JPB. The doctrine of caveat emptor likewise renders Plaintiffs' fraud claim defective. "Although New York traditionally adheres to the doctrine of caveat emptor in an arm's length real property transfer, a seller may be liable for failing to disclose information if the conduct constitutes active concealment." (Pettis v Haag, supra at 1554, quoting Klafehn v Morrison, 75 AD3d 808 [3d Dept 2010] [internal quotation marks omitted]). On this record, Plaintiffs offered no allegations or other proof to show active concealment, i.e. that JPB "thwarted [their] efforts to fulfill [their] responsibilities fixed by the doctrine of caveat emptor." (Simone v Homecheck Real Estate Services, Inc., 42 AD3d 518, 520 [2d Dept 2007]; Klafehn v Morrison, supra). Accordingly, Plaintiffs' fraud cause of action must also be dismissed pursuant to CPLR 3211(a)(7). 4

[* 5] Turning to Plaintiffs' breach of contract claim, again JPB demonstrated its entitlement to dismissal for failure to state a cause of action. "[U]nder the well-established doctrine of merger, provisions in a contract for the sale of real estate merge into the deed and are thereby extinguished absent the parties' demonstrated intent that a provision shall survive transfer of title." (Arnold v Wilkins, 61 AD3d 1236 [3d Dept 2009], quoting Hunt v Kojac, 245 AD2d 858 [3d Dept 1997]; Ka Foon Lo v Curis, 29 AD3d 525 [2d Dept 2006]). Here, Plaintiffs' breach of contract claim is barred by the merger doctrine. Plaintiffs allege that they contracted with JPB to purchase the Property "free from any material, latent defects." provision. Their breach of contract claim is then premised upon JPB' s alleged breach of such Although the Complaint explicitly states that Plaintiffs closed on their purchase of the Property in November 2010, Plaintiffs made no allegation that the parties intended the alleged "free from any material, latent defects" provision to survive closing. Accepting all of Plaintiffs' allegations as true," because Plaintiffs did not allege that the parties intended the "free from any material, latent defects" provision to survive closing, it did not. Instead, it necessarily merged with the deed at the November 2010 closing. As such, even if JPB breached the "free from any material, latent defects" provision, the merger doctrine bars any cause of action based thereon. Accordingly, Plaintiffs' breach of contract cause of action is dismissed pursuant to CPLR 3211(a)(7). 2 Contrary to Plaintiffs' allegations, but disregarded on this motion, the parties' Purchase and Sale Contract, last dated August 8, 2010, contains no language which required JPB to deliver the Property "free from any material, latent defects." Rather, such contract provided Plaintiffs with an opportunity to inspect the Property, explicitly stated that the Property was being "sold 'as is' without warranty as to condition," and that such written contract "contain[ ed] all agreements.'; 5

[* 6] JPB also demonstrated its entitlement to dismissal of Plaintiffs' GBL 349(a) claim. "A party seeking to recover under [GBL 349(a)] must, as a threshold [matter], allege that the defendant's acts or practices have a broad impact on consumers at large." (Kaufman v Medical Liability Mut. Ins. Co., 92 AD3d 1057, 1058 [3d Dept 2012] quoting Walsh v Liberty Mut. Ins. Co., 289 AD2d 842 [3d Dept 2001]; Oswego Laborers' Local 214 Pension Fund v Marine Midland Bank, 85 NY2d 20 [1995]). A private "real estate transaction involving a single unique piece of property" does not fall within GBL 349(a)'s protections. (Canario v Gunn, 300 AD2d 332, 333 [2d Dept 2002]; Sentlowitz v Cardinal Dev., LLC, 63 AD3d 1137 [2d Dept ~009]; Kay v Pollak, 305 AD2d 637 [2d Dept 2003]). Here, Plaintiffs have no GBL 349(a) cause of action because their claims are premised solely upon their private real estate purchase. This action involves only the Plaintiffs' purchase of the Property and its alleged defective condition. Such private dispute is unique to these. parties, has no broad impact on consumers at large and, as such, does "not fall within the ambit of [GBL 349(a)]." (Canario v Gunn, supra at 333, quoting New York Univ. v Continental Ins. Co., supra). Accordingly, Plaintiffs' GBL 349(a) cause of action is dismissed pursuant to CPLR 3211(a)(7). Lastly, JPB failed to demonstrate its entitlement to dismissal of Raymond's cross-claim. While Raymond's initial cross-claim sought "contribution from [JPB] under the common law and pursuant to New York CPLR 140 1" his Reply papers modified his claim to one sounding in "common law indemnification." On this motion to dismiss, Raymond's correction is controlling. (Torok v Moore's Flatwork & Foundations, LLC, supra). 6

[* 7] Common-law indemnification seeks to place an obligation where, in fairness, it belongs. As applicable here, "[i]t requires a showing that [the co-defendants] owed a duty to third parties[, the Plaintiffs], and that [the first defendant] discharged the duty which, as between [the codefendants], should have been discharged by [the second defendant]." (Murray Bresky Consultants, Ltd. v. New York Compensation Manager's Inc., 106 AD3d 1255, 1258 [3d Dept 20l3], quoting Germantown Cent. School Dist. v Clark, Clark, Millis & Gilson, 294 AD2d 93, 98 n 2 [2002], affd 100 NY2d 202 [2003]). Raymond's common law indemnification cross-claim is premised upon the warranty he gave to Plaintiffs. He specifically alleges that he gave such warranty "[f]or the benefit of and upon the concurrence of all parties at the [c]losing" of title to the Property. Accepting such allegation as true and considering it in a light most favorable to Raymond, as is required in this procedural context, Raymond has alleged that both he and JPB assumed a duty under the warranty. Upon such shared duty, Plaintiffs now seek to enforce the warranty against Raymond alone. On this record, JPB failed to demonstrate that it owes Plaintiffs no duty under the warranty, that the warranty is Raymond's sole responsibility or that fairness does not require it to discharge the warranty. Accordingly, JPB's motion to dismiss Raymond's cross-claim is denied. This Decision and Order is being returned to the attorney for the JPB. A copy of this Decision and Order and all other original papers submitted on this motion are being delivered to the Albany County Clerk for filing. The signing of this Decision and Order shall not constitute 7

[* 8] entry or filing under CPLR 2220. Counsel is not relieved from the applicable provision of that section respecting filing, entry and notice of entry. So Ordered. Dated: August 0,2013 Albany, New York PAPERS CONSIDERED:. 1. Notice of Motion, dated May 28,2013; Affidavit of Thomas K. O'Gara, dated May 28, 2013, with attached Exhibits A-C. 2. Affidavit of Kenneth Raymond, dated June 3, 2013; Affirmation of Mary Elizabeth Slevin, dated June 5, 2013. 3. Affirmation of Douglas J. Rose, dated June 17,2013. 8