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:

Similar documents
Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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.

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:

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.

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

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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

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

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 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.

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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.

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

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

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

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:

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

88 Third Realty, LLC v Bekiyants 2018 NY Slip Op 33340(U) December 21, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Robert

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.

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

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

Eldin v Port Auth. of N.Y. & N.J NY Slip Op 32584(U) October 12, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber

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

Bank Leumi USA v GM Diamonds, Inc NY Slip Op 33276(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Andrea

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.

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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

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

SUPREME COURT - STATE OF NEW YORK. HON. VITO M. DESTEFANO, Justice TRIAL/lAS, PART 19 NASSAU COUNTY. -against-

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

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

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

Nexbank, SSB v Soffer 2015 NY Slip Op 30167(U) February 3, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number:

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

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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

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

30 Broadway, LLC v Grand Cent. Dental Group LLP 2011 NY Slip Op 34258(U) January 7, 2011 Supreme Court, Nassau County Docket Number: /08 Judge:

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

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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.

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

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:

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Ernst Klein 6th Ave. Foods Inc. v 50 Murray St. Acquisition LLC 2018 NY Slip Op 32136(U) August 30, 2018 Supreme Court, New York County Docket

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

Transcription:

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: 152297/2015 Judge: Melissa A. Crane Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 15 -----------------------------------------------------------------------x BARN AN AS SOCIA TES, LLC, Plaintiff, -against- 25 PARK AT 1296 THIRD AVENUE, LLC and ANDREW BRETTSCHNEIDER, Index No.: 152297/2015 Mot. Seq. No. 005 DECISION and ORDER Defendants. ------------------------------------------------------------------------x MELISSA A. CRANE, J.S.C.: Plaintiff Baman Associates, LLC ("Barnan") commenced this action to recover unpaid rent and damages stemming from its sublease of a commercial retail property to 25 Park at 1296 Third A venue, LLC ("25 Park"). A review of the relevant complicated background and procedural history is necessary to frame the issue this motion presents. BACKGROUND AND PROCEDURAL HISTORY In September 2010, 25 Park entered into a ten-year lease (the "Lease") for a retail space (the "Premises") on Manhattan's Upper East Side with landlord Baman. Defendant Andrew Brettschneider ("Brettschneider"), contemporaneously executed a written guarantee (the "Guaranty"), whereby Brettschneider personally guaranteed 25 Park's lease obligations (Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC, 2017 N.Y. Slip Op. 30531 [U], 1 [Sup Ct, New York County 2017]). This Guaranty stated in pertinent part: The undersigned Guarantor does hereby personally, unconditionally and absolutely agree to guarantee all monetary obligations of Tenant to owner to pay Minimum Rent and Additional Rent and all other monetary charges and fees due under the aforesaid Lease payable by tenant through the date (the "Liability Date") which is the later to occur of (A) the date which is 90 days after the date Tenant delivers to Landlord notice (the "Vacate Notice") that Tenant intends to 1 2 of 8

[* FILED: 2] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 vacate the Demised Premises and surrender vacant possession of the Demised Premises to Landlord, provided that tenant so vacates and surrenders possession of the Demised Premises by such date, or (B) The Vacate Date (as hereinafter defined), provided, however, that iftenant shall have failed to deliver the Vacate Notice to Landlord, then the liability date shall be the date which is 90 days after the Vacate Dated [sic]"... The "Vacate Date" shall mean the first date on which (x) Tenant and all persons claiming under or through Tenant shall have vacated the Demised Premises and surrendered possession of the Demised Premises (and all keys thereto) to Landlord in condition required by the terms of the Lease and (y) Landlord shall have received an instrument in the form annexed to this Agreement as Exhibit A (the "Surrender Declaration")" Most important, the Good Guy Guaranty limits the liability of Guarantor to "payment of all Minimum Rent, Additional Rent and other monetary charges and fees due and accrued through the date of surrender" (emphasis added). In the last paragraph, the Guarantor: "acknowledges that this guaranty and the Guarantors obligations under this Guaranty are and shall at all times continue to be absolute and unconditional in all respects, and shall at all times be valid and enforceable irrespective of any other agreements or circumstances of any nature whatsoever which might otherwise constitute a defense to the guarantee and the obligations of the Guarantor under the guarantee or the obligations of any other person or party (including, without limitation, the Tenant) relating to the guarantee or the obligations of the Guarantor hereunder or otherwise with respect to the Lease with the Tenant." The Guaranty then contains a merger clause. Several years after executing the Lease, business and financial issues prevented 25 Park from fulfilling its Lease obligations (T3.10). 1 Eventually, it was evicted. Subsequently, in 2014, Baman commenced an action in the Civil Court of the City of New York because of25 Park's failure to pay rent and additional rent under the Lease (the L&T Proceeding; L&T 073085/2014). In October 2014, the parties settled the L&T Proceeding The March 24, 2016, oral argument transcript (NYSCEF Doc. No. 133) for Mot. Seq. No. 003 be cited as "T3." followed by the page number. 2 3 of 8

[* FILED: 3] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 ' ' pursuant to a Stipulation of Settlement (the "Stipulation"; NYSCEF DOC. NO. 31 ). The Stipulation permitted 25 Park to retain occupancy of the Premises but required 25 Park and Brettschnieder (collectively "Defendants") pay Baman rental arrears and attorney's fees totaling $179,013.92 over a scheduled three-month period between October and December 2014 (the "Stipulation Payments" or the "Stipulation Money Judgment"). Furthermore, the L&T Proceeding court issued a warrant of eviction (the "Warrant"). Baman stayed the enforcement of the Warrant provided that Defendants adhered to the terms of the Stipulation and continued remitting future rent payments. If Defendants failed to make the Stipulation Payments or future rental payments, the Warrant permitted Baman to recover possession of the Premises (T3. l 0). Full payment of the Stipulation Payments would have brought Defendants current with their rental payments through October 2014. The Stipulation, however, did not relieve Defendants of their ongoing lease and rental payment obligations, including the Brettschneider guaranty (see NYSCEF DOC. NO. 31 at,-r 13). The parties agree that 25 Park remitted only $139,000.00 of the Stipulation Payments (Brettschneider Memo at 2, NYSCEF DOC. NO. 152). In or about November 2014, 25 Park defaulted and ceased making the Stipulation Payments. Accordingly, on February 26, 2015, Baman evicted 25 Park from the Premises pursuant to the Warrant (id). On March 9, 2015, Baman commenced this action (see Baman Complaint, NYSCEF Doc. No. 1 ). Baman's complaint (the "Complaint") sought recovery of a principal sum totaling $189,176.29, that consisted of, inter alia, the unpaid Stipulation Payments ($40,013.92, Baman Complaint i-1 8), unpaid rent, additional rent, and damages stemming from Defendants unpaid lease obligations from their default in November 2014 until March 1, 2015 ($149,162.37, idi-1 14). Baman argues that under the Lease, Defendants are liable for its vacancy expense until a 3 4 of 8

[* FILED: 4] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 new tenant leased and began remitting rent for the Premises (JHT.8). 2 Additionally, Barnan also requested additional relief in the form of interest on the principal sum and reasonable attorney's fees (Barnan Complaint if 16, 24). In February 2016, plaintiff began to receive rent from a new tenant. On March 24, 2016, the court heard oral argument on Barnan's first summary judgment motion (Mot. Seq. 002). The court, in a decision by Justice Eileen Rakower, granted Plaintiff summary judgment against Brettschneider limited to the issue of liability (Barnan Assoc., LLC, 2017 N.Y. Slip Op. 30531 [U], 2; see also Mot. Seq. 003 Transcript, NYSCEF DOC. NO. 133). The court denied Plaintiffs motion for summary judgment as to 25 Park based on an outstanding issue concerning the Barnan's maintenance of 25 Park's security deposit, and thus declined to dismiss affirmative defense numbers four, eleven and fifteen (defenses based upon unclean hands, equitable estoppel and a dispute over the rental amounts sought) (id). On March 15, 2017, this court, in a decision by Justice Eileen Rakower, granted Barnan's unopposed renewed motion for summary judgment (the "Renewed Summary Judgment Motion", Mot. Seq. 003). Barnan's Mot. Seq. 003 moving papers requested the court find: [A]gainst 25 Park on the issue ofliability; enter judgment against (a) Brettschneider for the principal sum of $179,881.40, plus interest on $40,013.92 of such sum from October 8, 2014, plus interest on $13 9,867.48 of such sum from January 15, 2014 and (b) 25 Park for the principal sum of $139,867.48, plus interest thereon from January 15, 2014; and schedule a hearing to determine the amount of attorneys' fees for which Defendants are liable. (Barnan Mot. Seq. 003 Memo at 9, NYSCEF DOC. NO. 74). The court granted Barnan's motion and found 25 Park liable for unpaid rent and damages due from 25 Park under the parties' lease (Barnan Assoc., LLC, 2017 N.Y. Slip Op. 30531 [U], 2 The October 24, 2017, damages hearing transcript (NYSCEF Doc. No. 110) will be citied as "JHT.'" followed by the page number. 4 5 of 8

[* FILED: 5] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 '. 3). Further, the court "ordered[] an assessment of damages against defendant 25 Park at 1296 Third Avenue, LLC" and ordered Baman obtain this commissioned assessmentfid). On October 24, 2017, pursuant to Justice Rakower's March 2017 decision, JHO Ira Gammerman held a hearing to assess damages. At the hearing, Baman sought damages of $761,788.09 (JHT.7) that, for the first time, included unpaid rent for the period during Tenant's lease term when plaintiff did not receive rent: February 26, 2015 through January 31, 2016. Baman argued that under the Lease and Stipulation, 25 Park is liable for the unpaid stipulation funds, vacancy expenses following its eviction, and unpaid post-stipulation rental fees (JHT.7-9). Additionally, Baman argued that Brettschneider's Guaranty rendered him personally liable for the $761,788.09 (JHT.11). The Defendants asserted that the eviction annulled the lease and that the Baman's vacancy expense following its ejection was not recoverable. JHO Gammerman found that he lacked authority to resolve this dispute because Justice Rakower did not, in any previous decision, reach the issue of law that would support either parties' argument (JHT.10). Accordingly, JHO Gammerman deferred assessing the issue of whether the Stipulation and 25 Park's subsequent eviction annulled the Lease and the Guaranty, and thereby extinguished 25 Park and Brettschneider' s obligation to remunerate Baman for its vacancy expense from February 26, 2015 through January 31, 2016 (JHT.10) [the "additional period"]). On December 21, 2017, Baman filed this motion to obtain a "final Order fixing the amount of damages for which Defendants are liable" at $761, 788.09, not including interest and reasonable attorney's fees (the "Mot. Seq. 005 Damages") (Baman Mot. Seq. 005 Memo at 2, NYSCEF DOC. NO. 112). Additionally, Baman posits that Brettschneider is personally liable under the Guaranty for the Mot. Seq. 005 Damages (id at 11 ). This court heard oral argument on May 23, 2018. On the record, defendant conceded that "damages are owed under the good guy 5 6 of 8

[* FILED: 6] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 guarantee until 90 days following the date of eviction." (Tr3.13, 16). Defendant also stated "we concede the initial motion" (Tr3.14) DISCUSSION First, the court notes that the Complaint initially sought recovery of unpaid rent for November 2014 until March 1, 2015. However, Baman's new demand encompasses alleged unpaid rent from November 2014 until January 31, 2016 (JHT.8-10): Baman filed the Complaint in March 2015, so it is not surprising that the Complaint does not reflect revised demand, but Baman could have simply moved to amend the complaint to reflect the augmented vacancy expense period. However, Baman did not request leave to the amend the Complaint, and the Complaint does not reference the potential extension from March 2015 to January 2016. Therefore, the court could deny plaintiffs motion for failure to request leave to amend alone. However, even if plaintiff had sought to amend its complaint, the court still would not award damages under the Guaranty for the additional period. This is because the Guaranty, that plaintiff drafted, does not cover this period of time. "A guaranty of a tenant's obligations under a lease must be strictly interpreted in order to assure its consistency with the lease terms to which the guarantor actually consented" (404 Partners, L.P. v Lerner, 75 AD3d 481, 482 [l5t Dep't 201 O]; see also Levine v Segal, 256 AD2d 199, 200 [1st Dep't 1998] [court must strictly construe terms of guaranty in favor of the guarantor]). Here, plaintiff contends that the Guarantor is responsible for all lease payments during the lease period until the time a new tenant started paying because: (1) it never received a vacate notice that would have activated the Liability Date that in tum would cut off the guaranteed period or (2) because plaintiff never satisfied the conditions of the Vacate Date, namely surrendering possession and providing a proper "Surrender Declaration." However, this is not what the "Good Guy Guaranty" in this case 6 7 of 8

[* FILED: 7] NEW YORK COUNTY CLERK 01/11/2019 10:03 AM INDEX NO. 152297/2015 covers. Unlike the Guaranty in 300 Park v. Cafe 49, Inc, 89 AD3d 634 [1st Dep't 2011] that guaranteed payment attributable to "Any part of the Term," the Guaranty here simply does not guaranty that long a period. Here, the parties clearly contemplated cutting off the Guarantor's liability at either the Liability Date or the Vacate Date. It is a non sequitur that, just because neither date occurred, the Guarantor must cover the entire additional period. Moreover, the post eviction rent constitutes liquidated damages arising after the termination of the lease. Had plaintiff intended to include liquidated damages within the ambit of the Guaranty, it should have said so. Nevertheless, as defendant has now conceded the initial motion on the record, the court awards the amounts that plaintiff seeks under that initial motion Accordingly, it is, ORDERED that the court denies that part of plaintiffs request for additional liquidated damages for the additional period and it is further ORDERED that as defendant has conceded liability under motion seq. no 3, the court grants a money judgment against defendant, Mr. Brettschneider in the amount of of $179,881.40, plus interest om $40,013.92 of such sum from October 8, 2014 plus interest on $139,867.48 of such sum fromjanuaryl5, 2014, and it is further Ordered that the parties are to appear for an inquest to determine the amount of attorney's fees for which Mr. Brettschneider is liable, if any, on January 11, 2019 at 11 :00 A.M. Dated: New York, New York December 21, 2018 ENTER HON. MELISSA A. CRANF 7 8 of 8