Kos P. St. Realty Corp. v Elw, Inc NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J.

Similar documents
West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

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.

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.

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC Judge:

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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

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

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

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.

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:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

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

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

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

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

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

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.

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

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:

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.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

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:

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

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

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

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

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

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

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:

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

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:

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

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

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Stavrou v Wells Fargo Bank, N.A NY Slip Op 30336(U) February 19, 2016 City Court of Peekskill, Westchester County Docket Number: SC-27-16

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

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.

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

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

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

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

CLOSING AN ARTICLE 81 GUARDIANSHIP

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

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Respondent, Thomas DeMartino, participated in a trial before this Court in February of

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

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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

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

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

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.

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF BRONX: PART S Index No.: L&T 37496/12. Petitioner. Respondent.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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

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

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

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

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

Siegel v Robinson 2016 NY Slip Op 30286(U) February 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Leticia M.

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

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

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

Matter of Meyer 2014 NY Slip Op 33001(U) November 25, 2014 Sur Ct, New York County Docket Number: Judge: Nora S. Anderson Cases posted with

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

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

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

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

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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.

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

THOMAS CATANESE Defendants x

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

PMB Soho, LLC v Soho Thompson Realty, LLC 2015 NY Slip Op 30540(U) April 10, 2015 Supreme Court, New York County Docket Number: /14 Judge:

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

Property Clerk v Hylor 2016 NY Slip Op 31506(U) August 4, 2016 Supreme Court, New York County Docket Number: /15 Judge: Martin Shulman Cases

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

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Transcription:

Kos P. St. Realty Corp. v Elw, Inc. 2015 NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J. Johnson Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] PEEKSKILL CITY COURT COUNTY OF WESTCHESTER: STATE OF NEW YORK -----------------------------------------------------x KOS P. STREET REALTY CORP 136-38 Park Street, Peekskill, N.Y. 10566 --against-- Petitioner, AMENDED DECISION & ORDER 1 Index No. LT EL W, INC. 1036 Park Street, Peekskill, New York 10566, Landlord/Tenant Part Respondents. -----------------------------------------------------x HON. REGINALD J. JOHNSON Parties The Petitioner, Kos P. Street Realty Corp., is represented by Durante, Bock & Tota, PLLC, by Aaron C. Bock, Esq. The Respondent, ELW, Inc., is represented by Stargiotti & Beatley, P.C., by Joseph A. Stargiotti, Esq. Issues The Petitioner moves for summary judgment regarding the following issues: 1. Whether a formal assignment of the lease is necessary to establish Petitioner's status as landlord 1 The caption was amended from "Kos P Realty Corp." to "Kos P. Street Realty Corp," and page 13 was also amended to state "Kos P. Street Realty Corp." 1

[* 2] after it purchased the underlying real property and acquired title to it; 2. Whether Respondent was dissolved in 2009, as evidenced by New York Department of State records; 3. Whether exercising an option to extend a lease four years after a corporation has been dissolved is part of winding up the affairs of the dissolved corporation, or constitutes impermissible new business. 4. Whether Respondent may continue in possession during the pendency of the holdover proceeding without having paid court-ordered use and occupancy? In deciding this summary judgment motion, the Court considered the Notice of Motion, Affirmation of Aaron C. Bock, Esq., attached exhibits "A" through "F," and Memorandum of Law In Support of Motion for Summary Judgment. For the reasons that follow, the Petitioner's motion for summary judgment is granted without opposition: judgment of possession and 2

[* 3] warrant with no stay is granted and the remaining claims for money damages and rent are severed. Background During the trial, Petitioner's counsel, Kenneth J. Finger, Esq., moved by Order to Show Cause to be relieved as counsel for the Petitioner, citing an irretrievable breakdown of the attorney-client relationship. The Petitioner opposed the motion. The Court granted the motion and counsel was relieved based on a Consent to Change Attorneys duly executed by Petitioner and outgoing and incoming counsel. Thereafter, the Court held a telephone status conference with counsel for the parties on May 5, 2015. During the conference, the Court identified several issues that could properly be disposed of by motion instead of at plenary trial. The two preeminent issues were whether Respondent was able to renew the lease term notwithstanding its dissolution by proclamation and whether Respondent was in good standing at the time of the attempted renewal. The Court specifically stated that counsel may raise additional issues as they deem appropriate on behalf of their respective clients. The Court set a motion schedule as follows: motion papers to be served by May 22, 2015, opposition papers to be served by June 5, 2015, and reply papers, if any, to be served by June 12, 2015. On May 22, 2015, the Petitioner served within motion on the Respondent. In a 3

[* 4] letter faxed to the Court on June 5, 2015, the Respondent requested an extension of time to June 8, 2015 in order to submit opposition papers. The letter further stated that Petitioner's reply papers should be served by June 19, 2015. Although the letter stated that attempts to contact Petitioner in order to obtain his consent to the extension were unsuccessful, the Court granted the request as no prejudice accrued to the Petitioner. On June 11, 2015, the Court directed the civil clerk to contact counsel for Respondent and inquire about the non-receipt of Respondent's opposition papers. Counsel for Respondent informed the clerk that he did not submit opposition papers because he was unable to contact his client. Although Respondent was in default as of June 11, 2015, counsel for Respondent did not request a further adjournment or extension of time to in order to reach his client. On June 11, 2015, the Court again directed the civil clerk to contact counsel for Respondent and inform him that the Respondent is in default and that a failure to respond by June 15, 2015 would result in the Court disposing of the motion on default. The clerk left a detailed message on Respondent's counsel's phone as directed. On June 12, 2015, Petitioner faxed a letter to the Court and to counsel for the Respondent informing the Court that it did not receive opposition papers and that the time do so has not been extended by 4

[* 5] stipulation or court order. In fact, the Court did extend the Respondent's time to submit opposition papers to June 15, 2015. In any event, the Respondent has failed to submit opposition papers by the June 15, 2015 deadline imposed by the Court. Procedural History On or about November 18, 2013, the Petitioner served the Respondent with a De1nand to Vacate (Pet's Trial Exh. "3") 2 after the Respondent purported to exercise the renewal/extension option of the lease (Resp. Trial Exh. "A"; Motion, Exh. "D"). On or about August 29, 2014, the Petitioner commenced the instant summary proceeding upon the ground that the Respondent was a holdover tenant (Motion Exh. "A"). On or about September 25, 2014 (answer was filed with the Court on October 1, 2014 ), the Respondent served an answer to the holdover petition (Motion Exh. "B"). The trial in this proceeding commenced on October 28, 2014, continued and recommenced on several dates until March 20, 2015. During the trial on March 20, 2015, the Petitioner made an oral application for past use and occupancy. The Court ordered the parties to submit briefs on the issue of whether the Petitioner was entitled to 2 The Respondent disputed the validity of the Demand to Vacate based on a prior decision of this Court. The Court will not address that issue at this time. 5

[* 6] past use and occupancy or whether Petitioner waived same when it rejected Respondent's tender of rent. On March 24, 2015, the Court received the Respondent's letter brief. On March 25, 2015, the Court received the Petitioner's Memorandmn of Law. On March 27, 2015, the Court issued a Decision and Order granting the Petitioner's application for past use and occupancy in the sum of $34,608.00. On April 1, 2015, the March 27th Decision and Order was ainended downward to reflect an award of $21,569.00 for past use and occupancy. On or about April 3, 2015, counsel for the Petitioner moved by Order to Show Cause to be relieved as counsel. On April 17, 2015, the Petitioner opposed the application to be relieved. On April 27, 2015, counsel for Petitioner submitted a reply. On May 5, 2015, the Court held telephone status conference with new counsel for Petitioner, Aaron C. Bock, Esq. and counsel for Respondent. Based on a duly executed Consent to Change Attorneys, the Court granted prior counsel's application to be relieved. During the conference, the Court identified the following two preeminent issues that could properly be resolved by motion instead of at a plenary trial: whether the Respondent could exercise the option to 6

[* 7] renew the lease while in a state of dissolution and whether the Respondent was in good standing at the time of the attempted renewal. The Petitioner asserted additional issues: whether the Petitioner needed a formal assignment of the lease after acquiring title to the subject premises; whether the Respondent was dissolved by proclamation; and whether the Respondent's failure to pay court-ordered use and occupancy entitles the Petitioner to a judgment and warrant of eviction. The Court set a motion schedule as follows: May 22, 2015 for the motion; June 5, 2015 for opposition; and June 12, 2015 for reply papers. The Respondent requested an extension of time to June 8, 2015 to submit reply papers. The Court granted the request. After not having received the Respondent's reply papers on June 11, 2015 or any communications from him, the Court contacted Respondent's counsel who stated that he was not able to reach his client. The Court informed Respondent's counsel that if opposition papers were not received by the Court by June 15, 2015, the Court would dispose of the motion on default. On June 12, 2015, the Court received a fax from Petitioner stating that it did not receive opposition papers and requesting that the Court decide the motion as unopposed. On June 15, 2015, the Court did not receive Respondent's opposition papers as directed. On June 15, 2015, the Court deemed the motion fully submitted. 7

[* 8] Discussion & Legal Analysis I. Summary Judgment A party may move for summary judgment in a proceeding after joinder of issue. See Civil Practice Law and Rules (CPLR) 3212(a). Summary judgment is designed to expedite all civil cases by eliminating from the trial calendar those claims which can properly be resolved as a matter of law. See, Andre v. Pomeroy, 35 N.Y.2d 361 (1974). It is critical to note that where summary judgment-the procedural equivalent of a trial-is granted, it results in a bar to any further proceedings between the same parties based upon the same cause of action. See, Collins v. Bertram Yacht Corp., 42 N.Y.2d 1033 (1977). That is why the drastic remedy of summary judgment should not be granted where there is any doubt as to the existence of material and triable issues of fact. See, Glick & Dolleck, Inc. v. Tri-Pac Export Corp., 22 N.Y.2d 439 (1968); Myers v. Fir Cab Corp., 64 N.Y.2d 806 (1985). In deciding a summary judgment motion, the Court's duty "is not to resolve issues of fact, but merely to determine if such issues exist." Matter of Atiram, 25 Misc.3d 1241 [A], 2009 Slip Op 52534 [U], * 1 (Sur Ct, Kings County, Dec. 16, 2009). To prevail on a motion for summary judgment, the movant must demonstrate that summary judgment is appropriate because only legal questions exist. Zuckerman 8

[* 9] v. City of New York, 49 N.Y.2d 557, 562 (1980). To defeat a motion for summary judgment, the opposing party must submit evidence in admissible form demonstrating the existence of a triable issue of fact. Id. When no opposing evidence is submitted, the Court must still deny summary judgment if the moving party does not meet its burden. Liberty Taxi Mgt., Inc. v. Gincherman, 32 A.D.3d 276, 277 (1 st Dept. 2006). However, the Appellate Term in the Second Department has found that a grant of summary judgment may be considered a default judgment if the opposing party fails to submit written opposition. Brown v. Chase, 3 Misc.3d 129 [A], 2004 NY Slip Op 50371 [U], * 1 [App Term, 2d Dept, 2d & 11th Jud Dists, April 29, 2004]. During the telephone conference with the parties on May 5, 2015, the Court set a motion schedule as follows: May 22, 2015 for the motion; June 5, 2015 for opposition; and June 12, 2015 for reply papers. The Respondent requested an extension of time to June 8, 2015 to submit opposition papers. The Court granted the request and further sua sponte extended Respondent's time to submit its opposition papers by June 15, 2015. Since the Respondent has failed to oppose the Petitioner's motion for summary judgment, and has failed to request an adjournment or extension of time in order to submit opposition papers, the Court will decide the motion upon default. Brown v. Chase, supra. 9

[* 10] II. Did the Petitioner Have Standing As the Property Owner to Commence a Holdover Proceeding Even Though It Never Received A Formal Assignment of The Lease? In its answer and at trial, the Respondent contested that the Petitioner was the landlord of the demised premises because the Petitioner never received a formal assignment of the lease. (Motion, Exhs. "A", "B" and "F"). It is well settled that "[a] conveyance of the reversion without reservation itself constitutes an assigmnent of the lease without the necessity of any formal assigmnent," 74 N.Y. Jur.2d Landlord and Tenant 136, citing Stogop Realty Co. v. Marie Antoinette Hotel Co., 217 A.D. 555, 217 N.Y.S. 106 (1 st Dept. 1926). Accordingly, the Petitioner has standing to commence the subject holdover proceeding against the Respondent. III. Was the Respondent Dissolved by Proclamation At the Time It Sought to Exercise the Lease Extension? In a prior decision of this Court involving the same parties herein and the same issue of whether the Respondent was dissolved by proclamation, Judge William Maher stated "[i]t is undisputed that Respondent-Tenant's corporation was dissolved by proclamation on October 28, 2009." (See LT-305-12, Decision and Order dated December 17, 2012 at p. 2). A prior ruling of this Court on the issue of whether the Respondent was dissolved by proclamation constitutes law of the case and may not be relitigated by the parties. See, Siegel, N.Y. 10

[* 11] Prac. 448 (5 1 h Ed.) ("Once a point is decided within a case, the doctrine of law of the case makes it binding not only on the parties, but on the court as well: no other judge of coordinate jurisdiction may undo the decision"), citing State ofnew York Higher Educ. Svcs. Corp. v. Starr, 158 A.D.2d 771, 551N.Y.S.2d363 (3d Dept. 1990); see, Proclamation document from NYS Dept. of State as Exh. "E" to Motion. Based on the aforesaid, the Court finds, as it must, that the Respondent was dissolved by proclamation on October 28, 2009 and also at the time that Respondent attempted to exercise the lease option to renew. Id. IV. Did the Respondent Have The Capacity to Exercise The Lease Option To Renew During Its State of Dissolution? The Petitioner argues that the Respondent could not exercise the lease option to renew during its state of dissolution, citing Business Corporation Law 1005(a)(l ), which states that after a corporation has been dissolved, "[t]he corporation shall carry on no business except for the purpose of winding up its affairs." The Respondent's position is that it could, and did, properly exercise the lease option to renew. The determination of this issue turns on what constitutes "winding up its affairs" by a dissolved corporation. It has been held that a dissolved corporation has no de jure or de facto existence, except for its limited de jure existence for the sole purpose of winding up its affairs. See, Speed Products Co. v. 11

[* 12] Tinnerman Products, 179 F.2d 778 (2d Cir. 1949). In fact, a dissolved corporation continues to survive only for the purpose of liquidating its assets and satisfying any existing liabilities and obligations. See, Colburn v. Geneva Nursery Co., 29 N.Y.S.2d 892 (Sup 1941). However, a dissolved corporation may fulfill or discharge its contracts, collect its assets, sell its assets for sale at a public or private sale, discharge or pay its liabilities, and do other acts in furtherance of winding down. See, N.Y. Bus. Corp. Law (BCL) 1005(a)(2), 1117(a). Interestingly, the dissolution of a corporation during the term of a lease does not ipso facto terminate the lease, unless the lease so provides. See, Goldberg v. Harwood, 216 A.D.2d 152, 628 N.Y.S.2d 105 (1st Dep't 1995), affd, 88 N.Y.2d 911, 646 N.Y.S.2d 663, 669 N.E.2d 821 (1996). In the case at bar, the undisputed evidence is that Respondent was dissolved by proclamation of the New York State Secretary of State on October 28, 2009 (See, Motion, Exh. "E"); see also, Point III, supra. Since the dissolution of the Respondent during the lease term did not effect an immediate termination of the lease, Respondent could legally remain a tenant for the duration of the lease, provided all other obligations of the lease were satisfied. The dispositive question is whether the Respondent had enough de jure existence to execute a lease option to renew its current lease. 3 The Court finds that due to the 3 Petitioner argues that even if the Respondent's dissolved status did not affect its ability to renew 12

[* 13] Respondent's dissolved status on October 28, 2009, the Respondent was prohibited by BCL 1005(a)(l) from renewing the lease term, as doing so would have constituted carrying on business, instead of winding up affairs, after dissolution. Accordingly, the Respondent's attempted lease renewal dated October 16, 2013 (See, Motion, Exh. "D") is deemed a nullity. See, Lorisa Capital Corp. v. Gallo, 119 A.D.2d 99 (2d Dept. 1986). V. Does Respondent's Failure to Pay Court-Ordered Use and Occupancy During the Pendency of the Holdover Proceedings Warrant a Judgment of Immediate Possession to the Landlord? The Petitioner argues that the failure of the Respondent to pay this Court's award of use and occupancy in the sum of $21,569.00 warrants an immediate judgment of possession and warrant of eviction in its favor. In an An1ended Decision and Order dated April 1, 2015, this Court stated Ordered that the Application for past use and occupancy is granted; Ordered that the Respondent transmit a certified or bank check (or an attorney's escrow check) made payable to Kos P Street Realty Corp. and Finger and Finger, P.C., as attorneys in the sum of Twenty One Thousand Five Hundred Sixty Nine and 00/100 the lease term, it could not renew the lease term because Respondent was not in good standing due to its failure to pay outstanding rent, water and real estate taxes. See, Bock Affirm., ~7b. In light of the Court's finding that Respondent could not renew the lease term due to its dissolved status, as doing so, under the circumstances of this case, would constitute carrying on business in violation of (BCL) I OOS(a)(l), the Court need not reach these grounds in deciding this case. 13

[* 14] ($21,569.00) no later than April 8, 2015. The Petitioner argues that the Respondent failed to pay use and occupancy as ordered by the Court and that to allow the Respondent to continue in possession with impunity would make a "mockery of this Court's own decision." (See, Memo of Law, Point IV). This Court agrees. The failure of a holdover tenant, particularly a commercial holdover tenant, to pay court ordered past use and occupancy warrants an immediate judgment of possession and warrant of eviction in favor of the landlord. See, MM Associates v. Dayan, 169 A.D.2d 422, 564 N.Y.S.2d 146 (1st Dept. 1991) ["The award of use and occupancy during the pendency of an action or proceeding 'accommodates the competing interests of the parties in affording necessary and fair protection to both' (Haddad Corp. v. Redmond Studio, 102 AD 2d 730, 731) and preserves the status quo until a final judgment is rendered (Corris v. 129 Front Co., 85 AD2d 176). It is manifestly unfair that defendant herein should be permitted to remain in possession of the subject premises without paying for their fair use (see, Abright v. Shapiro, 92 AD452, 453-454.)"] Based on the Respondent's failure to pay court ordered past use and occupancy, the Petitioner is entitled to an immediate judgment of possession and warrant of eviction. 14

[* 15] Conclusion Based on the foregoing, it is Ordered that the Petitioner's motion for summary judgment is granted upon default; Ordered that the Petitioner is entitled to an immediate judgment of possession and warrant of eviction with no stay; and Ordered that the remaining claims for damages, rent and taxes are severed. The foregoing constitutes the Decision and Order of the Court. Enter, Honorable Reginald J. Johnson City Court Judge Dated: Peekskill, NY June 26, 2015 Order entered in accordance with the foregoing on this day of --- --- ' 2015 Cathey Richey Deputy Chief Clerk To: Aaron C. Bock, Esq. Durante Bock & Tota, PLLC 2000 Maple Hill Street Yorktown Heights, New York 10598 (914) 245-6060 15

[* 16] Joseph A. Stargiotti, Esq. Stargiotti & Beatley, P.C. 48 Wheeler Ave, 1st Floor Pleasantville, New York 10570 (914) 747-7410 16