Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Similar documents
Oorah, Inc. v Covista Communications, Inc NY Slip Op 32484(U) September 25, 2014 Supreme Court, New York County Docket Number: /2011

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

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

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.

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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:

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

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

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

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

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

Ferguson v Octagon Credit Inv., LLC 2013 NY Slip Op 33370(U) May 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen Bransten

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

Petitt v LMZ Soluble Coffee, Inc NY Slip Op 30709(U) April 13, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

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

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

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

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:

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

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:

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

Von Lavrinoff v Laufer 2013 NY Slip Op 33447(U) December 19, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen Bransten

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

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:

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:

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

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

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

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

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.

IsZo Capital LLP. v Bianco 2018 NY Slip Op 33384(U) December 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

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

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

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

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

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

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:

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

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:

Bitsight Tech., Inc. v Securityscorecard, Inc NY Slip Op 30138(U) January 25, 2016 Supreme Court, New York County Docket Number: /2015

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

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Morgan Stanley Mtge. Loan Trust SL v Morgan Stanley Mtge. Capital Holdings LLC 2014 NY Slip Op 32159(U) August 8, 2014 Supreme Court, New York

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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

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

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

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Town New Dev. Sales & Mktg. LLC v Price 2014 NY Slip Op 32307(U) August 28, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Eileen

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Worldhomecenter.com, Inc. v Quoizel, Inc NY Slip Op 34017(U) October 7, 2011 Sup Ct, New York County Docket Number: /10 Judge: Charles E.

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

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.

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

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc NY Slip Op 30229(U) January 31, 2017 Supreme Court, New York County Docket Number:

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

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:

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:

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

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.

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

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

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.

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

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

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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

L.Y.E. Diamonds Ltd. v Gemological Inst. of Am., Inc NY Slip Op 32576(U) December 7, 2017 Supreme Court, New York County Docket Number:

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

NEW YORK SUPREME COURT -QUEENS COUNTY. PRESENT: ORIN R. KITZES PART 17 Justice

Schlosser v Duell LLC 2010 NY Slip Op 33648(U) December 27, 2010 Supreme Court, New York County Docket Number: /10 Judge: Paul Wooten

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

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

Transcription:

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number: 653977/2014 Judge: Eileen Bransten 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] -- ' SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NEW YORK PART 3 --------------------------------------------------------------------)( GEDULA 26, LLC, 485 SHUR LLC, BSD 777-26 MANAGER LLC, and BSD SHEVA MANAGER LLC, - against - Plaintiffs, LIGHTSTONE ACQUISITIONS III LLC, 485 SEVENTH A VENUE AS SOCIA TES LLC, And THE LIGHTSTONE GROUP, Defendants. --------------------------------------------------------------------)( BRANSTEN, J.: Index No.: 653977/2014 Mot. Seq. No.: 003 Motion Date: 12/8/2015 Plaintiffs Gedula 26, LLC, 485 Shur LLC, BSD 777-26 Manager LLC, and BSD Sheva Manager LLC (collectively, "Sellers") bring the instant suit, stemming from the sale of a building located in midtown Manhattan. Defendants Lightstone Acquisitions III LLC, 485 Seventh A venue Associates LLC and The Lightstone Group now seek dismissal of the Sellers' complaint pursuant to CPLR 321 l(a)(l) and (a)(7). Defendants also seek to be declared the "prevailing party" in this litigation. For the reasons that follow, the Sellers' motion is granted in part and denied in part. I. Background This case involves a commercial real estate transaction for a hotel space located at 485 Seventh A venue. The property is a sixteen-story building, containing offices, retail 2 of 13

[* 2] Page 2of12 space, and a public garage. Plaintiffs are the sellers of the building, and their offices are located inside the property. The action arises from Defendants-Purchasers' alleged and anticipated defaults of their post-closing obligations under the parties' April 2, 2014 Purchase and Sale Agreement ("PSA"). The sale transaction closed on November 19, 2014 for the full purchase price of $182 million. A. Post-Closing Occupancy Plaintiffs-Sellers maintain that the Purchasers accepted certain post-closing obligations, such as post-closing occupancy by the Sellers for a period of up to six months, as well as a partnership option for the Sellers. The so-called post-closing occupancy provision is contained in Section 12 of the PSA, which states that the representations and warranties made therein by the Seller are true. See Affirmation of Luise A. Barrack Ex. B ("PSA") 12. The representation and warranty at issue is found in Section 12(iv), which refers to the Rent Roll. See id. 12(iv) & Ex. J. The Rent Roll contains the following language: "will vacate six(6) months from the anniversary of closing. Owner [Seller] will pay a holdover rent in the aggregate of 1 OK per month, for [Sellers' offices and synagogue]." See PSA Ex. J. Plaintiffs claim that the Purchasers breached the post-closing occupancy agreement by locking the Sellers out of their offices and on-site synagogue on December 17, 2014. Defendants sent a "Default Letter" to Plaintiffs on December 11, 2014, which 3 of 13

[* 3] Page 3of12 contained a "Ten Day Licensee Notice to Quit." The Notice to Quit demanded vacatur of the premises by December 31, 2012, notwithstanding the parties' post occupancy agreement. Plaintiffs purportedly were subjected to humiliation as they were locked out of the in-office synagogue and waited for the police to resolve the situation. However, Plaintiffs do not dispute that Defendants gave them new keys that day. B. Partnership Option Plaintiffs also claim that Defendants failed to honor the partnership option to which they agreed on November 19, 2014. The partnership option provision is found in Section 3 8 of the PSA, which states that: Following Purchaser's delivery of the Due Diligence Waiver Notice or the Extended Due Diligence Waiver Notice, as applicable, Purchaser and Sellers shall negotiate in good faith for a period not to exceed seventy-five (75) days for Sellers to acquire up to a twenty-five percent (25%) ownership interest in the entity which will acquire title to the Property, on terms and conditions determined in Purchaser's sole discretion. The option itself allegedly was formally created by separate agreement of the parties on November 19, 2014. See Compl. ~~ 59-63. C. The Instant Action Plaintiffs filed the instant action on December 29, 2014, asserting claims for: breach of contract; unlawful eviction; interference with religious worship; attorneys' fees; fraud; punitive damages; and "provisional remedies." Plaintiffs also asserted claims for 4 of 13

[* 4] Page 4of12 declaratory judgment and injunctive relief stemming from violation of the post-closing occupancy agreement; however, both of these claims were withdrawn following the parties' partial settlement. The seven claims listed above remain. II. Discussion Defendants now seek to dismiss the Complaint in its entirety. On a motion to dismiss 'a complaint for failure to state a cause of action, all factual allegations must be accepted as truthful, the complaint must be construed in a light most favorable to the plaintiffs and the plaintiffs must be given the benefit of all reasonable inferences. Allianz Underwriters Ins. Co. v. Landmark Ins. Co., 13 A.D.3d 172, 174 (1st Dep't 2004). "We... determine only whether the facts as alleged fit within any cognizable legal theory." Leon v. Martinez, 84 N.Y.2d 83, 87-88 (1994). This Court must deny a motion to dismiss, "if from the pleadings' four comers factual allegations are discerned which taken together manifest any cause of action cognizable at law." 511 W 232nd Owners Corp. v. Jennifer Realty Co., 98 N.Y.2d 144, 152 (2002) (internal quotation marks and citations omitted). However, on a CPLR 3211 (a)(l) motion, "[i]t is well settled that bare legal conclusions and factual claims, which are either inherently incredible or flatly contradicted by documentary evidence... are not presumed to be true on a motion to dismiss for legal insufficiency." O'Donnell, Fox & Gartner v. R-2000 Corp., 198 A.D.2d 154, 154 (1st Dep't 1993). The Court is not required to accept factual allegations that are 5 of 13

[* 5] Page 5of12 contradicted by documentary evidence or legal conclusions that are unsupported in the face of undisputed facts. See Zanett Lombardier, Ltd. v. Maslow, 29 A.D.3d 495, 495 (1st Dep't 2006) (citing Robinson v. Robinson, 303 A.D.2d 234, 235 (1st Dep't 2003)). Ultimately, under CPLR 321 l(a)(l), "dismissal is warranted only if the documentary evidence submitted conclusively establishes a defense to the asserted claims as a matter of law." Leon, 84 N.Y.2d at 88. A. Single Motion Rule As a preliminary matter, Plaintiffs contend that the instant motion must be denied, since Defendants previously filed a CPLR 3211 motion. While it is true that Defendants filed an earlier motion, Plaintiffs fail to note that the motion was withdrawn without -- prejudice, pursuant to a stipulation that was signed by, inter alia, Plaintiffs' counsel. See NYSCF No. 48 (February 10, 2015 Stipulation). Accordingly, the Court declines to deny the motion pursuant to the "single motion rule." B. Breach of Contract Claim Plaintiffs' third claim asserts breach of the PSA's the partnership option and postclosing occupancy provision. Since Defendants inake no arguments in support of dismissing the post-closing occupancy portion of the claim, this branch of their motion is denied. 6 of 13

[* 6] Page 6of12 Defendants seeks dismissal of the partnership option allegations on the grounds that the section of the PSA on which the claim is premised - Section 38 - did not survive closing. Defendants are correct that Section 38 is not included in the "Closing Surviving Obligations" enumerated in the PSA. See Comp I. Ex. 1 at ij 1 (i). However, Defendants' moving papers ignore Plaintiffs' pleading that the parties entered into a separate agreement on November 19, 2014, memorializing the partnership option. This separate agreement forms the basis of Plaintiffs' breach claim. The support for this separate agreement is found in paragraph 80 of the Complaint, as well as paragraphs 19-21. Defendants' next argue that any purported partnership option agreement fails to satisfy the Statute of Frauds. This argument, however, is advanced for the first time in Defendants' reply papers and therefore cannot be considered. See, e.g., Alrobaia v. Park Lane Mosholu Corp., 74 A.D.3d 403, 404 (1st Dep't 2010) ("The argument... was raised for the first time in defendants' reply papers, and should not have been considered by the court in formulating its decision."). Contrary to Defendants' assertion, this. argument was not an appropriate response to a new point made in Plaintiffs' opposition papers. Instead, Plaintiffs' contention in their opposition brief regarding the existence of the partnership option mirrors the allegations of the complaint. Accordingly, the statute of frauds arguments cannot be considered, and Defendants' motion to dismiss the breach of contract claim is denied. 7 of 13

[* 7] Gedula v. Lightstone Index No. 653977/2014 Page 7of12 C. Wrongful Eviction Claim Plaintiffs' fourth claim for wrongful eviction stems from the Purchasers' December 17, 2014 actions, whereby the Sellers were locked out of their offices and onsite synagogue for a brief period of time. Defendants first argue that this claim should be dismissed because Plaintiffs have not alleged damages. Nonetheless, "[ w ]rongful eviction is a trespass and, therefore, even without proving actual damages," a plaintiff satisfying the other elements of the claim is "entitled to nominal damages." See, e.g., Okeke v. Ewool, 106 A.D.3d 709, 710 (2d Dep't 2013). At a minimum, Plaintiffs have alleged a right to occupancy, and have alleged that right was violated when Defendants denied them access by changing the locks. Therefore, Defendants' arguments as to damages do not suffice to dismiss the claim. Next, Defendants contend that Plaintiffs were "mere licensees" that could be evicted at any time. This argument ignores the Rent Roll, which was attached as Exhibit J to the parties' PSA. The Rent Roll clearly states that Plaintiffs were to have access to specified areas of the Building for a year and a half after the closing. See PSA Ex. J. Defendants not only fail to identify the Rent Roll in their moving papers, they make the factually incorrect statement that "[i]t is undisputed that Plaintiffs had no lease or other written agreement to occupy any space within the Building as a tenant." (Defs.' Moving Br. at 12.) In their reply, Defendants contend for the first time on reply that Plaintiffs "surreptitiously" inserted the tenancy language into the rent roll. This argument, if 8 of 13

[* 8] Page 8of12 anything, raises questions of fact and does not provide a basis for dismissal under CPLR 3211. Finally, Defendants again argued for the first time on reply that the statute of frauds bars the rent roll. As explained above, the Court cannot consider arguments raised for the first time on reply. See, e.g., Erdey v. City of N. Y., 129 A.D.3d 145, 145 (1st Dep't 2015) (refusing to consider arguments "improperly raised for the first time in [a] reply brief'). Accordingly, the motion to dismiss the fourth cause of action for wrongful eviction is denied in full. D. Interference with Religious Worship Plaintiffs' fifth claim asserts that Defendants intentionally interfered with Sellers' religious freedom by locking them out of their on-site synagogue. In response, Defendants maintain that this claim must be dismissed because there is no such action available under New York law. Plaintiffs premise their claim on a putative private right of action derived from New York Penal Law 240.70, which provides: A person is guilty of criminal interference with... religious.worship in the second degree when:... (c) by force or threat of force or by physical obstruction, he or she intentionally injures, intimidates or interferes with, or attempts to injure, intimidate or interfere with, another person because such person was or is seeking to exercise the right of religious freedom at a place of religious worship... 9 of 13

[* 9] Page 9of12 Since this statute contains no private right of action, Plaintiffs urge the Court.to deem that such a right must be implied. A private right of action will be implied if (1) the plaintiff is a member of the class for whose benefit the statute was enacted; (2) the recognition of such right promotes the legislative purpose which undergirds the statute; and (3) the creation of such right is consistent with the legislative scheme for the statute. Rhodes v. Herz, 84 A.D.3d 1, 9 (1st Dep't 2011). Legislative Jntent is thus the linchpin in any case where a private right of action is to be implied." Id. There can be no reasonable argument that limited liability companies engaged in the management and ownership of commercial real estate, i.e. the Plaintiffs in this action, are members of the class for whose benefit the statute was enacted. Further, there are no indicia whatsoever in the legislative history, see New York Bill Jacket, 1999 A.B. 9036, Ch. 635, that a private right of action would be consistent with the legislative intent. Therefore, Defendants' motion to dismiss the fifth cause of action for interference with religious worship is granted in full. E. Fraud Defendants next contend that the seventh cause of action for fraud should be dismissed as duplicative of the breach of contract claim. The Court agrees. "A fraud claim should be dismissed as redundant when it merely restates a breach of contract claim, i.e., when the only fraud alleged is that the defendant was not sincere when it promised to perform under the contract." First Bank of Ams. v. Motor Car 10 of 13

[* 10] -.. Page 10of12 Funding, 257 A.D.2d 287, 291 (1st Dep't 1999). However, "[a] fraud-based cause of action may lie... where the plaintiff pleads a breach of a duty separate from a breach of the contract." Manas v. VMS Assoc., LLC, 53 A.D.3d 451, 453 (1st Dep't 2008). In support of this claim, Plaintiffs merely allege breach of the PSA, with the added proviso that Defendants never intended' the performance required by the PSA. See Com pl. ij 32. Plaintiffs do not allege and independent breach of duty. Accordingly, the seventh cause of action for fraud is dismissed. F. Punitive Damages In count eight, Plaintiffs seek punitive damages for their alleged wrongful eviction. 1 Defendants correctly contend that such a claim for damages cannot stand on its own without a substantive underlying cause of action. See, e.g., Gregor v. Rossi, 120 A.D.3d 447, 449 (1st Dep't 2014) ("The claims for punitive damages cannot stand in the absence of a substantive underlying cause of action."). Such an underlying cause of ' action exists here - wrongful eviction. Since no other arguments are raised in favor of dismissal, Defendants' motion is denied. 1 Plaintiffs also sought punitive damages for the alleged interference with their religious worship. Nevertheless, that claim has been dismissed, see above. 11 of 13

[* 11] Gedula v. Lightstone Index No. 653977/2014 Page 11 of 12 G. Provisional Remedies Plaintiffs' ninth claim seeks the imposition of a temporary restraining order or preliminary injunction. In their brief, Plaintiffs concede that such relief is not sought at this juncture. (Pis.' Opp. Br. at 23.) Nonetheless, if Plaintiffs deem that provisional remedies are required later in this litigation, they can move for such relief pursuant to CPLR 6301. This claim is therefore dismissed from the Complaint. H. Defendant The Lightstone Group Defendants contend that The Lightstone Group ("TLG'') should be dismissed from ~ this action because it was not a signatory to the PSA and does not own the Property. Plaintiffs counter that TLG is affiliated with Defendants - a fact that Defendants concede. Moreover, Plaintiffs point to a memorandum drafted by Defendants' transactional counsel, which states that Plaintiffs "shall have the right to acquire 25% of the equity ownership interest in the Property Owner that is retained by Lightstone Group." See Compl. Ex. 3-C. Therefore, the relationship between The Lightstone Group and the transaction, as well as the parties, is an issue that cannot be resolved on this motion.. Accordingly, D~fendants' motion to dismiss TLG from the Complaint is de~ied. I. Legal Fees Section 17 of the PSA provides that the "prevailing party" in an action brought by either contracting party to enforce the PSA "shall be entitled to recover all reasonable 12 of 13

[* 12] I,_ Iii Page 12of12 costs and expenses, including, without limitation, reasonable attorneys' fees and court costs actually incurred..." Since the instant litigation has not been resolved, it is premature to declare a "prevailing party," and Defendants' request that the Court do so is denied. III. Conclusion Accordingly, it is ORDERED that Defendants' motion is granted only to the extent that the fifth and seventh causes of action are dismissed, the ninth cause of action is dismissed without prejudice, and the motion is otherwise denied; and it is further ORDERED that Defendants are directed to serve an answer to the complaint within 20 days after service of a copy of this order with notice of entry; and it is further ORDERED that counsel are directed to appear for a preliminary conference in Room 442, 60 Centre Street, on October 25, 2016 at 10:00 am. Dated: New York, New York Q~\~"~2016 ENTER Hon. Eileen Bransten, J.S.C. 13 of 13