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

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

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:

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:

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:

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

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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

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

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

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:

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.

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 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:

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

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:

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

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

Matter of Qudian Sequrities Litig NY Slip Op 32919(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: O.

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

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

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

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.

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

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:

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Gronich & Co., Inc. v Simon Prop. Group, Inc NY Slip Op 31007(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

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:

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

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

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:

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York 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:

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

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

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

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

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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:

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

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

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

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.

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:

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

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

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

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

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

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

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 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

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

Joobeen v Joobeen 2014 NY Slip Op 33029(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

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.

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

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.

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

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

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:

U.S. Bank N.A. v Kowlessar 2018 NY Slip Op 33237(U) November 26, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

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

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

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

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

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

FILED: NEW YORK COUNTY CLERK 12/17/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 12/17/2015

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

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

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.

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

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

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.

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

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

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

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:

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 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

Transcription:

New York City Energy Efficiency Corp. v Suria 2019 NY Slip Op 30331(U) February 11, 2019 Supreme Court, New York County Docket Number: 655339/2017 Judge: Margaret A. Chan 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 02/13/2019 12:46 PM INDEX NO. 655339/2017 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. MARGARET A. CHAN Justice --------------------------------------------------------------------------------X NEW YORK CITY ENERGY EFFICIENCY CORPORATION, - v - Plaintiff, RAVINDRANATH SURIA, BFC00211WEST126TH STREET LLC,BUILDFORWARD CAPITAL LLC,11WEST126TH HOLDINGS LLC,VAMANA REAL ESTATE EQUITIES I, LP, DAVID FINEHIRSH, URBAN ARTISAN DM1 LLC,11WEST126TH STREET LENDER 1 LLC, 11 WEST 126TH STREET LENDER 2 LLC,AND JOHN AND JANE DOES 1-100, PART IAS MOTION 33EFM INDEX NO. 655339/2017 MOTION DATE MOTION SEQ. NO. 003 DECISION AND ORDER Defendants. ---------------------------------------------------------------------------------X The following e-filed documents, listed by NYSCEF document number (Motion 003) 45, 46, 47, 48, 49, 50, 51 were read on this motion to/for CANCEL/EXTEND LIS PENDENS In this action to set aside allegedly fraudulent mortgage transactions, defendants Ravidranath Suria, BFC002 11 West 126th Street LLC, Buildforward Capital LLC, 11 West 126th Holdings LLC, and Vamana Real Estate Equities I, LP move by order to show cause to vacate and/or cancel a notice of pendency filed by plaintiff New York City Energy Efficiency Corporation (NYCEEC). Defendants move pursuant to CPLR 6501 and 6514(a) to vacate the notice ofpendency for failure to strictly comply with the requirements of the statute. In the alternative, defendants move pursuant to CPLR 6514(b) to cancel the notice of pendency because it was allegedly filed for a bad faith purpose. As a third option, defendants move pursuant to CPLR 6515 to cancel the notice ofpendency and secure plaintiff with defendants' undertaking. Plaintiff strenuously objects to vacating and/or canceling the notice of pendency. The decision and order is as follows: PLAINTIFF'S COMPLAINT Plaintiff in this matter is NYCEEC, a not-for-profit specialty finance company. Defendant Suria is a former hedge fund manager and now real estate investor. Plaintiff alleges that Suria controls the defendant entities BFC002, Buildforward, Vamana and 11 West Holdings (NYSCEF # 1- Complaint at if4-7). Defendant BFC002 is a special purpose entity owned and/or controlled by Suria (id. at if4). Defendant Buildforward is the sole member and manager of BFC002 and is also owned and/or controlled by Suria (id. at if 5). Defendant 11 West Holdings is a special purpose entity formed to acquire and hold the Property. There are two Page 1 of7 1 of 7

[* FILED: 2] NEW YORK COUNTY CLERK 02/13/2019 12:46 PM INDEX NO. 655339/2017 members in 11 West Holding: defendants Yamana and Urban Artisan DMI LLC (UA). Defendant David Finehirsh, a real estate developer, is the founder and principal of UA, which is the administrative member of 11 West Holdings (id. at i/10). Defendants 11West126th Street Lender 1 LLC (11 West Lender 1) and 11 West 126th Street Lender 2 LLC (11 West Lender 2) are, collectively, special purpose entities formed by Millbrook Realty Capital (Millbrook), a lender oflast resort owned and operated by brothers Charles and Marc Yassky (id. at iflo). This action concerns a project to develop a "passive house" -- a highly energy efficient structure -- in Harlem in the city, county, and state of New York. The property was acquired by Suria entity 11 West Holdings on June 26, 2014, with a plan to create a six-unit condominium. In or about Fall 2014, Suria's entity Buildforward approached NYCEEC to solicit a loan for the project (id. at if 17). NYCEEC agreed to lend up to $2.9 million (id.). NYCEEC's financing took the form of a participation loan extended in name and secured by a first mortgage on the property in favor of BFC002 (id. at if23). On or about November 21, 2014, BFC002 and NYCEEC entered into a participation agreement pursuant to which NYCEEC purchased from BFC002 an undivided 100% interest in the loan for a price of $600,000 (id. at if24). BFC002 did not contribute to the loan (id.). Plaintiff alleges that following substantial delays and cost overruns in the project, Suria approached NYCEEC in the first quarter of 2016 for the remaining $2.3 million of NYCEEC's up to $2.9 million commitment. Plaintiff claims that at this point in the project, the cost had ballooned from $5.9 million in 2014 to over $7.8 million in 2016. To accommodate the expanded debt financing needs of the project, on March 8, 2016, 11 West Holdings and BFC002 executed a series of documents to increase the loan amount up to $4,600,000, which was secured by a modified first mortgage on the Property in favor of BFC002 (id. at i/39). The loan was to be advanced in installments requisitioned by 11 West Holdings for payment of construction costs as incurred (id. at i/42). Contemporaneously with the increase in the loan, BFC002 and NYCEEC entered into an amended and restated participation agreement, dated March 8, 2016 (Participation Agreement), in which NYCEEC agreed to purchase from BFC002 an undivided interest in the loan of not less than a minimum percentage of 63.043% of the loan and not more than a maximum amount of $2.9 million (id. at i/45). As before, while legal title to the loan and mortgage remained in the name of BFC002, NYCEEC, at all relevant times, maintained a 100% beneficial ownership of the loan and mortgage (id. at i! 55). Moreover, NYCEEC maintained control over the mortgage insofar as BFC002 was required to and relinquished in the Page 2 of 7 2 of 7

[* FILED: 3] NEW YORK COUNTY CLERK 02/13/2019 12:46 PM INDEX NO. 655339/2017 Participation Agreement any power to transfer, assign or modify the Loan or Mortgage to NYCEEC (id. at iii! 46, 50). Indeed, BFC002 incorporated its lack of capacity to sell, compromise or extinguish NYCEEC's ownership of the Loan and Mortgage into BFC002's fundamental governance document, the BFC002 Limited Liability Company Agreement (id at ifif 31-33). Plaintiff claims that between March 8 and November 10, 2016, it fulfilled the loan request and provided $1.8 million to the project, bringing its funding to $2.4 million. At that time, plaintiff claims that NYCEEC's funding was the sole source of debt on the project and that it funded 100% of the loan. Plaintiff alleges that a mere month after NYCEEC increased its funding to $2.4 million, Buildforward requested the final $500,000 to bring NYCEEC's total to its maximum amount of $2.9 million. Plaintiff at this point demanded additional information from Suria and Suriaentities. Plaintiff alleges that despite the withholding of information, it agreed to advance an additional $200,000 and a second payment of $300,000 at a later date. Suria promised a bridge loan as well, but it never materialized, and Suria allegedly disappeared until February 2017. In February 2017, plaintiff claims that Suria admitted to NYCEEC that the project was underwater and that losses were forthcoming (id. at if 64). NYCEEC responded that it would not be willing to restructure the financing or convert into equity any portion of their lien. Suria was then again silent until April 2017, when he again informed NYCEEC that the project was stopped because of cost overruns and that he was trying to obtain financing. NYCEEC offered to finance more of the project, but requested more information that Suria refused to provide. Unbeknownst to plaintiff, Suria was attempting to refinance the loan instead of seeking equity investors. Suria worked with the Yassky defendants to form the 11 West Lender 1 and 11 West Lender 2 entities that would later refinance the original loan. Plaintiff alleges that on or about June 23, 2017, the defendants engaged in a series of transactions designed to (i) refinance the loan and (ii) assign and modify the mortgage in order to eliminate the mortgage owned by NYCEEC and to encumber the property with new mortgage debt provided by the new lenders. The transactions involved: (a) 11 West Holdings, with BFC002, Buildforward, Vamana, Suria, UA, and Finehirsh - executing a new mortgage granting to 11 West Lender 1 a first mortgage lien on the property, free and clear of any liens or encumbrances, including the mortgage in which NYCEEC owned a 100% interest, in order to secure new debt of $944,502.44; (b) contemporaneously, BFC002 assigned the NYCEEC mortgage to 11 West Lender I; (c) 11 West Holdings then executed a Consolidated, Amended and Restated Mortgage, Assignment of Leases and Rents and Security Agreement (11 West Lender 1 Mortgage) in favor of 11 West Lender 1, purporting to consolidate the Mortgage (securing up to $4.6 million, $2.6 million of Page 3 of7 3 of 7

[* FILED: 4] NEW YORK COUNTY CLERK 02/13/2019 12:46 PM INDEX NO. 655339/2017 which had been funded by NYCEEC) with the new mortgages granted to 11 West Lender 1 Assignment, in order to secure a modified amount of debt owing to 11 West Lender 1 totaling $2 million; and (d) 11 West Holdings, acting in concert with BFC002, Buildforward, Vamana, Suria, UA and Finehirsh, executed in favor of 11 West Lender 2 both a "Building Mortgage, Assignment of Leases and Rents and Security Agreement" and a "Project Mortgage, Assignment of Leases and Rents and Security Agreement" (collectively, the "11 West Lender 2 Mortgages"), granting to 11 West Lender 2 a second mortgage lien, junior to the 11 West Lender 1 Mortgage, to secure purported loans of $3,660,888.80 and $339,111.20 (id. at ifif85-94). In effect, defendants assigned and eliminated NYCEEC's mortgage and NYCEEC alleges that it has received nothing for the elimination of its mortgage worth $2.6 million. Plaintiff proceeded on August 8, 2017, to file the notice of pendency at issue in this motion and initiated this lawsuit on August 14, 2017. Plaintiffs pleadings allege: (1) fraudulent conveyance of the mortgage under New York Debtor-Creditor Law (DCL) 276, 278, or 279; (2) attorneys' fees pursuant DCL 276 and 276-a; (3) conversion against BFC002, 11 West Holdings, and 11 West Lender 1; (4) unjust enrichment or constructive trust against BFC002, 11 West Holdings, and 11 West Lender 1. DISCUSSION To maintain a notice of pendency, strict compliance with CPLR 6501 is required (see 5303 Realty Corp. v 0 & Y Equity Corp., 64 NY2d 313, 320-321 [1984]). On a motion to cancel a notice of pendency, the court is limited to reviewing plaintiffs "pleading to ascertain whether the action falls within the scope of CPLR 6501" (id.). In the instant matter, the critical issue is whether the mortgage in question affects "the title to, or the possession, use or enjoyment of, real property" (CPLR 6501). As a notice of pendency is such an "extraordinary privilege", the scope of actions affecting "the title to, or the possession, use or enjoyment of, real property" is narrow (5303 Realty Corp., 64 NY2d at 320-321). The "usual object of filing a notice of lis pendens is to protect some right, title or interest claimed by a plaintiff in the lands of a defendant which might be lost under the recording acts in event of a transfer of the subject property by the defendant to a purchaser for value and without notice of the claim" (Braunston v Anchorage Woods, Inc., 10 NY2d 302, 305 [1961]). Plaintiffs notice of pendency is valid pursuant to CPLR 6501 and 6514(a), and the first branch of defendants' motion to vacate the notice of pendency due to non-compliance with the statute is denied. Defendants argue that because the primary issue here is the conveyance of the mortgage from plaintiff to 11 West Lender 1, the notice of pendency cannot stand because the cause of action would not directly affect the property or title. Defendants point to Singh v Becherfor the Page 4of 7 4 of 7

[* FILED: 5] NEW YORK COUNTY CLERK 02/13/2019 12:46 PM INDEX NO. 655339/2017 proposition that when a plaintiff seeks to impose a constructive trust on the assignment of a mortgage, it does not "affect the title" of the real property (Singh v Becher, 249 AD2d 154, 154-155 [1st Dept 1998]). Plaintiff counters that Singh bolsters its case for maintaining the notice of pendency because Singh also states that "the execution of a new mortgage or the foreclosure of an existing mortgage" would affect the underlying property (id.). The court notes that Singh addresses the language of CPLR 507 and not CPLR 6501, however, the language between the two statutes regarding whether "the judgment demanded would affect the title to, or the possession, use or enjoyment of, real property" is identical and both statutes relate to real property issues. Plaintiffs assessment is correct. If plaintiff had merely alleged that its interest in the mortgage was improperly transferred or assigned, then the notice of pendency would be vacated. However, plaintiff has alleged more here - namely, that its interest in the mortgage was fraudulently conveyed and that defendants entered into new mortgage arrangements that altered title to the property. Furthermore, a notice of pendency properly lies in a proceeding where the cause of action seeks to set aside a fraudulent conveyance of a mortgage under the DCL (see Freudman v Freudmann, 26 AD2d 968 [2d Dept 1971]). The following cases relied upon by defendants are inapposite here: Chambi v Navarro, Vi"ves & Gia Ltd. (95 AD2d 667 [1st Dept 1983]), Ostad v Nehmadi, (31 Misc. 3d 1211(A) [Sup Ct, NY County, 2011]), Poguntke v Corrier(2015 WL 1928603 [Sup Ct, NY County, 2015]). These cases all relate to issues regarding lis pendens and ownership of corporate shares, which is distinct from the instant matter which regards the fraudulent conveyance of a mortgage instrument and the issuance of new mortgages that potentially impact title. Additionally, defendants point to Johnson v. Augsbury 167 AD2d 783 (3d Dept 1990), Mortgage Elect. Registr. Sys. v Bukowski(2016 WL 909523 [Sup Ct, NY County, 2016]), and Smith v Bank of America (103 AD3d 21 [2d Dept 2012]), for the proposition that a mortgage is personal property and does not affect title for purposes of CPLR 6501. However, none of the cases relate to the propriety of a notice ofpendency. Defendants' CPLR 6514(b) motion is also denied. CPLR 6514(b) allows the court to cancel a notice of pendency "if the plaintiff has not commenced or prosecuted the action in good faith." Defendants' basis for the allegation of bad faith is that due to the filing of the notice of pendency, the 11 West Lender entities have initiated foreclosure proceedings, and the project is currently stopped (NYSCEF #46 - Pl's Memo of Law at 16). Defendants claim that the only logical conclusion is that plaintiff is using the notice of pendency as a sword, and not a shield (id.; see also ChambJ: 95 AD2d at 667 ["a notice of pendency is used as a shield and not as a sword"]). There is nothing in the record to indicate that NYCEEC is operating in Page 5 of 7 5 of 7

[* FILED: 6] NEW YORK COUNTY CLERK 02/13/2019 12:46 PM INDEX NO. 655339/2017 bad faith here and its allegations are serious. Accordingly, the branch of defendants' motion to cancel the notice of pendency on CPLR 6514(b) grounds is denied. As to defendants' CPLR 6515 motion, it is granted. CPLR 6515 provides the court two options to cancel a notice of pendency at its discretion, provided that "(1) the court finds that adequate relief can be secured to the plaintiff by the giving of such an undertaking; or (2) in such action, the plaintiff fails to give an undertaking, in an amount to be fixed by the court, that the plaintiff will indemnify the moving party for the damages that he or she may incur if the notice is not cancelled." "Although the language of CPLR G515 makes both subsections applicable to actions where 'the judgment demanded would affect specific real property,' the preferred course in a claim for specific performance is the utilization of subdivision 2 by cancelling the notice of pendency upon an undertaking by the defendant seller unless plaintiff buyer posts an undertaking which will indemnify defendant" (Andesco. Inc. v Page, 137 AD2d 348, 357 [1st Dept 1888] [citations omitted]: see ttlso Ansoni<l Realty Co. v Ansoni<I AssociCJtes. 117 AD2d 527 [1st Dept 188GD. Accordingly. CPLR G515(2) is the preferred approach here as plaintiff seeks specific performance to void the allegedly fraudulent mortgage transactions at issue. However, while defendant might be entitled to relief under CPLR 6515(2), it is unclear from the record before the court what the bond amounts would need to be in this matter to sufficiently protect the interests of both parties (see Jacobs v Abramoff, 148 AD2d 497, 499 [2d Dept 1989] ["As the court did not have sufficient evidence before it for the purposes of determining what would constitute an adequate undertaking, it did not improvidently exercise its discretion in denying the relief sought."]. Additional information is required for this court to utilize the preferred CPLR 6515(2) bonding process. Indeed, defendants citing to Matter of CDR Creances S.A.S. v First Hotels & Resorts Invs., Inc. (140 AD3d 558 [1st Dept 2016]) argue in their brief that the notice of pendency can be canceled under CPLR 6515 without having to put up any undertaking, However, defendants' assertion is flatly incorrect - the CDR Creances case did not address an application under CPLR 6515, and there is nothing in that case that would indicate that this court could ignore the very clear procedures outlined in CPLR 6515. As such, this court is unable to utilize the double bonding process outlined in CPLR 6515(2). Instead, the court will utilize the single bonding process of CPLR 6515(1). While from the record it appears that plaintiff has expended $2.6 million on the project, the court needs more information from the parties to determine the amount of defendants' undertaking. The parties will appear in Part 33 for a conference to determine the amount. 65533912017 NEW YORK CITY ENERGY vs. SURIA, RAVINDRANATH Page 6 of 7 6 of 7

[* FILED: 7] NEW YORK COUNTY CLERK 02/13/2019 12:46 PM INDEX NO. 655339/2017 Accordingly, it is hereby ORDERED that, the court having determined that adequate relief can be secured to the plaintiff by the giving of an undertaking, the motion of defendants Ravidranath Suria, BFC002 11West126th Street LLC, Buildforward Capital LLC, 11 West 126th Holdings LLC, and Vamana Real Estate Equities I, LP for an order for the cancellation of a notice of pendency filed against them pursuant to CPLR 6515(1) is granted to the extent that these defendants shall give and file an undertaking; it is further ORDERED that the parties are to appear in Part 33, 71 Thomas St., New York, New York 10013 on March 6, 2019, at 10:00 AM for a conference to determine the amount of defendants' undertaking to facilitate the cancelation of the notice of pendency; and it is further ORDERED that the branches of defendants' motion to cancel the notice of pendency pursuant to CPLR 6501 and 6514 are denied. This constitutes the Decision and Order of the court. 2/11/2019 DATE MAR~ CHECK ONE: APPLICATION: CHECK IF APPROPRIATE: ~ CASE DISPOSED GRANTED D DENIED SETTLE ORDER INCLUDES TRANSFER/REASSIGN NON-FINAL DISPOSITION GRANTED IN PART SUBMIT ORDER FIDUCIARY APPOINTMENT D OTHER D REFERENCE Page 7 of 7 7 of 7