OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Similar documents
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:

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

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:

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.

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

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

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:

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

IQVIA RDS Inc. v Eisai Co. Ltd 2018 NY Slip Op 32923(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Barry

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

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

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:

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.

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

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

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

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

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

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

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

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

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.

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

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

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

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

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

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:

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

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

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:

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

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

Marbo Holdings Corp. v Fulton Capitol, LLC 2017 NY Slip Op 31912(U) September 8, 2017 Supreme Court, New York County Docket Number: /2015

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

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

Capital One Equip. v Deus 2018 NY Slip Op 31819(U) July 30, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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:

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

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

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:

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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:

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

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.

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

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

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.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Casilli v Natan 2018 NY Slip Op 32621(U) October 12, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Andrea Masley Cases posted

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 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.

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

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

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

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

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

New York City Energy Efficiency Corp. v Suria 2019 NY Slip Op 30331(U) February 11, 2019 Supreme Court, New York County Docket Number: /2017

Lonardo v Common Ground Community IV Hous. Dev. Fund Corp NY Slip Op 30086(U) January 10, 2019 Supreme Court, New York County Docket Number:

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

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

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:

Transcription:

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: 653525/2018 Judge: Jennifer G. Schecter 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 01/15/2019 10:39 AM INDEX NO. 653525/2018 r SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. JENNIFER G. SCHECTER PART IAS MOTION 54EFM Justice -------------------------------------------------------------------------------x OCS DEVELOPMENT GROUP, LLC Plaintiff, - v - INDEX NO. 653525/2018 MOTION DATE NIA MOTION SEQ. NO. 001 MIDTOWN FOUR STONES LLC, Defendant. DECISION AND ORDER ----------------------------------~----------------------------------------------X The following e-filed documents, listed by NYSCEF document number (Motion 001) 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 19,20,21,22,23,24,25,26,27,28,29, 30, 31, 32 were read on this motion to DISMISS Upon the foregoing documents, it is ORDERED that the motion to dismiss by defendant Midtown Four Stones LLC (Midtown) pursuant to CPLR 321 l(a)(l) and (7) is granted. The parties' operating agreement (Affidavit in Support [Supp], Ex 2) and the "Application for Finance Letter" (id, Ex 3) conclusively defeat the causes of action asserted by plaintiff OCS Development Group, LLC (OCS) (see Madison Equities, LLC v Serbian Orthodox Cathedral of St. Sava, 144 AD3d 431 [1st Dept 2016] [a written agreement that unambiguously contradicts the complaint's allegations is documentary evidence compelling dismissal]; 150 Broadway NY. Assoc., L.P. v Bodner, 14 AD3d 1, 5 [1st Dept 2014]). Page 1of9 1 of 9

[* FILED: 2] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 Background Lex 47th Development LLC (the Company) was formed to develop, construct and operate a condominium building in Manhattan (the Project). On May 5, 2017, OCS, as the managing member, and Midtown, as the majority member, executed the Second Amended and Restated Operating Agreement (Operating Agreement) of the Company (Supp, Ex 2), which governs the parties' relationship and sets forth their responsibilities. Among its "critical responsibilities" as managing member, OCS was required to "seek out Construction Lenders to provide a Qualified Construction Loan" (Supp, Ex 1 [Complaint] ir 23). The Operating Agreement defines a Construction Loan Commitment Letter (CLCL) as "a letter agreement or signed term sheet between a Construction Lender and the Company containing a firm commitment by such Construction Lender, subject only to standard market conditions, of its intentions to provide a Qualified Construction Loan to the Company for the Project" (Supp, Ex 2 at 5 [emphasis added]). It further provides that OCS would be in default if a CLCL was not signed by the parties "on or prior to July 31, 2017 or on or prior to August 31, 2017 if [Midtown] so consents in writing to such extension" (Supp, Ex 2 at 7.12[ a] [ v]) or if the construction loan closing date was not on or before September 30, 2017 (id. at 7.12[a][vi]). Upon such defaults, the Operating Agreement authorized Midtown to remove OCS as the managing member by written notice and to cause the Company to redeem its membership interests at a price equal to the Page 2 of 9 2 of 9

[* FILED: 3] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 "aggregate unreturned Capital Contributions" that OCS had made, which was $1.00 at the time (id. at 7.13[b], 7.12[b]; Schedule C). On June 16, 2017, OCS and Midtown executed an "Application for Finance Letter" with Santander Bank (Santander Letter). The letter explicitly states it is "provided for discussion purposes only and does not constitute an offer, agreement or commitment to lend or borrow" (Supp, Ex 3 at 1 [emphasis added]). At the bottom of each of its nine pages, the Santander Letter's footer designates that it is "For Discussion Purposes Only" (id. at 2-9). The letter makes clear that "if no commitment is issued or if the terms of a commitment are materially different" then the $100,000 deposit would be refundable (id. at 7) and immediately above the signature lines reconfirms that it "is not a commitment to lend" (id. at 8). On October 6, 2017, Midtown informed OCS that it was removing it as managing member based on defaults pursuant to 7.12(a)(v) and (vi) of the Operating Agreement (Supp, Ex 4). Later that month, Midtown notified OCS that it was exercising its purchase right pursuant to 7. l 2(b) for $1. 00. In June 2018, purportedly pursuant to 7.07 of the Operating Agreement, OCS commenced an arbitration before JAMS, asserting three claims. OCS first alleged that Midtown breached the Operating Agreement by (1) failing to submit "deadlocked disputes to a binding 'mediated negotiation for resolution,'" (2) refusing to execute loan documents and (3) removing OCS from the Company (Supp, Ex 6 iii! 39-41). Second, it pled a claim for unjust enrichment because "through its unreimbursed efforts in connection with the Page 3 of 9 3 of 9

[* FILED: 4] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 joint venture, OCS awarded a benefit to [Midtown] to its own detriment" and equity and good conscience required restitution (id. iii! 45-46). Third; OCS maintained that Midtown breached the implied covenant of good faith and fair dealing by "refusing to execute the Qualified Construction Loan, [purporting] to remove OCS as Managing Member, and [purporting] to buy out OCS' interest in the joint venture for one dollar, depriving OCS of the benefits of the Operating Agreement to which it was entitled" (id. i! 50). After Midtown informed OCS that it would seek a stay of the arbitration based on lack of any agreement to arbitrate, OCS withdrew the arbitration demand and, weeks later, commenced this action. In this action, OCS alleges that Midtown was uncooperative and that despite the fact that "by June 2017, OCS was able to obtain a commitment from Santander" to provide a qualified construction loan, which "commitment was memorialized in a June 16, 20 l 7 term sheet (Term Sheet)," when it came time to finalize the loan and move forward Midtown refused (Complaint iii! 6-8). Like in its earlier arbitration demand, OCS asserts three causes of action. Defendant's motion to dismiss those causes of action is granted and plaintiff's cross-motion to compel arbitration is denied. Analysis Arbitration At the outset, there is no contractual basis for arbitration of the parties' disputes (see also discussion of 7.07 and 7.02 of the Operating Agreement infra). Even ifthere were, OCS waived the right to arbitrate by commencing this action and not seeking to compel I j I ' 4 of 9 Page 4 of 9

[* FILED: 5] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 arbitration (Cusimano v Schnurr, 26 NY3d 391, 400 [2015]; Black Rhino Jnvs. LLC v Wilson, 160 AD3d 531, 532 [1st Dept 2018] [rejecting plaintiff's claim, made in response to defendant's motion to dismiss, that the controversy had to be arbitrated]). Breach of Contract OCS' first cause of action is for breach of contract. It maintains that it performed under the Operating Agreement but that Midtown breached by ( 1) ignoring the provision that requires that "deadlocked disputes" be submitted to binding mediated negotiation cir 49), (2) purporting to remove OCS from the Company and purchasing its interests for $1 cir 51), (3) refusing to reimburse ocs for its out-of-pocket expenses in connection with its development efforts cir 52) and ( 4) refusing "to consummate the loan transaction described in the Term Sheet" Cir 50). Each and every one of these claims is defeated by the express, explicit and unequivocal terms of the Operating Agreement. Deadlock Mediation Section 7.07 of the Operating Agreement requires that the parties "attempt in good faith to resolve any deadlock arising under any of the matters requiring their mutual agreement pursuant to Section 7.02 (each a 'Dispute')" and that if a Dispute was not resolved "in the ordinary course of business" and continued for 30 days, either "may" give the other notice of its desire to initiate a mediated negotiation (Supp, Ex 2 at 26 [emphasis added]). The parties were to then "appoint a mutually agreeable person" as mediator, who was to make a determination regarding the Dispute within five days of appointment (id.). Midtown's refusal to submit to OCS' arbitration, as a matter of law, is not a breach of the Page 5 of 9 5 of 9

[* FILED: 6] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 Operating Agreement. When OCS commenced its arbitration, it was no longer a member and the parties, at that point, were not operating in the "ordinary course of business" and "deadlocked" about how to proceed with any matter requiring their mutual agreement pursuant to 7.02. The arbitration, moreover, far exceeded the scope of 7.02 because that section contemplated deadlock on an issue that was necessary for ongoing business and the arbitration sought damages against Midtown for its alleged improper removal of OCS from the Company. Nor was Midtown required to implement the deadlock procedure with respect to any dispute (see O'Sullivan Affidavit if 18) as the provision is permissive. It uses "may" and not "must" or "shall" (see Supp, Ex 2 at 7.07). Purchase of OCS' Interests Sections 7.12(a) and (b) authorized Midtown to purchase OCS' interests in the Company based on its default because a CLCL was never signed. OCS urges that in "drafting the Operating Agreement, the parties understood that a CLCL "need not be a binding agreement" and that a "conditional term sheet was sufficient" (Opp Mem at 3, 14). It further maintains that the Santander Letter was a "final term sheet," that discovery will show that the parties were aware that no further documentation regarding Santander's commitment would be forthcoming other than the final loan documents and that Midtown treated the letter as a CLCL (Opp Mem 6-7). Its arguments are unavailing. The sophisticated parties here chose to define CLCL as "a letter agreement or signed term sheet... containing a firm commitment" by a construction lender (Supp, Ex 2 at 5 [emphasis added]). If that is not what they intended, they would not have opted for that very specific Page 6 of 9 6 of 9

[* FILED: 7] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 unambiguous language. The fact that the Santander Letter, which made explicit that there was no commitment to lend, was unenforceable against the lender (Opp Mem at 13-14) is the very basis of the default. Additionally, OCS did not allege that it ever made the capital contribution that it was required to make on "or prior to the CLCL Signing Date" (Supp, Ex 2 3.02[a]). It does not matter that Midtown did not immediately declare a default (id. 12.11 ["no... delay in exercising any right, remedy, power or privilege" shall operate as a waiver]). Reimbursement The Operating Agreement specifically addresses reimbursement of Pre Development Services and Costs. It provides that "no reimbursement or other payment will be made to [OCS] in respect of such Pre-Development Services or payments of [OCS] Pre-Development Costs made by it" (Supp, Ex 2 at 7.09[c]; see also 12.01 [costs in connection with the Operating Agreement "shall be paid by the party incurring such costs and expenses"]). Section 4.02 ("No Personal Liability") of the agreement, which provides that "no Member will be obligated personally for any debt, obligation or liability of the Company or other Members, whether arising in contract, tort or otherwise, solely by reason of being a Member," also precludes recovery against Midtown. Page 7 of 9 7 of 9

[* FILED: 8] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 Failure to Consummate Loan Claims based on Midtown's lack of cooperation, which relate to the closing of the loan, are a red herring. Based on the terms of the Operating Agreement set forth above, OCS was in default and Midtown was authorized to purchase its interests in the Company because there was no CLCL. In the end, OCS, fully counseled, entered into the Operating Agreement and it is bound by the agreement's clear terms. Unjust Enrichment Because a contract governs here, there is no viable claim for unjust enrichment (Pappas v Tzolis, 20 NY3d 228, 234 [2012]; IDT Corp. v Morgan Stanley Dean Witter & Co., 12 NY3d 132, 142 [2009]). Additionally, as set forth above, there is no basis for holding Midtown, a member of the Company, personally responsible for benefits or expenses (Supp, Ex 2 4.02). Breach of the Implied Covenant of Good Faith and Fair Dealing Finally, the cause of action for breach of the implied covenant of good faith and fair dealing must be dismissed because, as set forth above, Midtown's actions were all specifically authorized by the Operating Agreement (see Korangy v Malone, 161 AD3d 645 [1st Dept 2018] [no breach of implied covenant where operating agreement authorized conduct]; Phoenix Capital lnvs. LLC v Ellington Mgt. Group, LLC, 51 AD3d 549, 550 [1st Dept 2008]). Accordingly, it is 8 of 9 P~ge 8 of9

[* FILED: 9] NEW YORK COUNTY CLERK 01/15/2019 10:39 AM INDEX NO. 653525/2018 I i ' t ORDERED that plaintiffs cross-motion to compel arbitration is denied; it is further ORDERED that defendant's motion is granted and the complaint is dismissed with costs and disbursements to defendant as taxed by the Clerk upon the submission of an appropriate bill of costs; and it is further ORDERED that the Clerk is directed to enter judgment accordingly. 1/11/2019 DATE CHECK ONE: APPLICATION: CHECK IF APPROPRIATE: CASE DISPOSED GRANTED D DENIED SETILEORDER INCLUDES TRANSFER/REASSIGN ~ NON-FINAL DISPOSIT GRANTED IN PART SUBMIT ORDER : FIDUCiARY APPOINTMENT 0 OTHER D REFERENCE Page 9 of 9 ) I 9 of 9