Bergson v Glantz 2010 NY Slip Op 31605(U) June 23, 2010 Supreme Court, Suffolk County Docket Number: Judge: Ralph T. Gazzillo Republished

Similar documents
Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

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

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

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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

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

Lyons v Coventry Manor Home Owners, Inc NY Slip Op 31515(U) July 11, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph T.

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Alken Industries, Inc. v Toxey Leonard & Assoc., Inc NY Slip Op 31864(U) August 2, 2013 Sup Ct, Suffolk County Docket Number: Judge:

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

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

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

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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:

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

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

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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

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

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

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

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

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Squatrito v Atlantique Homeowners Assoc NY Slip Op 33036(U) October 25, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

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

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

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

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

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

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:

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

NBTY Acquisition LLC v Marlyn Nutraceuticals, Inc NY Slip Op 31218(U) April 7, 2014 Supreme Court, Suffolk County Docket Number:

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

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

Loggia v Somerset Inv. Corp NY Slip Op 32330(U) August 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

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.

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

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

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

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

Kennedy-Delio v Town of Islip 2013 NY Slip Op 30360(U) February 5, 2013 Supreme Court, Suffolk County Docket Number: Judge: Joseph Farneti

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

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

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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

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:

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Able Rigging Contr., Inc. v Island Swimming Sales, Inc NY Slip Op 32764(U) October 14, 2014 Supreme Court, Suffolk County Docket Number:

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.

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

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

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

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:

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

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

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.

Taliento v Consolidated Edison Co. of N.Y., Inc NY Slip Op 30427(U) March 3, 2010 Supreme Court, Richmond County Docket Number: /06

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.

ACF Hillside, L.L.C. v Lambrakis 2010 NY Slip Op 32222(U) July 8, 2010 Supreme Court, Queens County Docket Number: 27393/08 Judge: Augustus C.

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

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

Transcription:

2010 NY Slip Op 31605(U) June 23, 2010 Supreme Court, Suffolk County Docket Number: 09-27187 Judge: Ralph T. Gazzillo Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] Defendants. SHORT FORM ORDER INDEX NO. 09-271 87 SUPREME COURT - STATE OF NEW YORK I.A.S. PART 6 - SUFFOLK COUNTY PRESENT:, Hon. RALPH T. GAZZILLO MOTION DATE 12-3-09 Justice vf the Supreme Court ADJ. DATE 2-18-10, Mot. Seq. # 001 - MD ----------------------------r----------------------------------- ERIC J. BERGSON, I - abainst - Plaintiff, x LEONARD J. SHORE, ESQ. Attorney for Plaintiff 366 Veterans Memorial Highway Commack, New York 11725 LINDA TOGA, ESQ. LOUISE GLANTZ and LINDA TOGA, Attorney for Defendants 175 Main Street : East Setauket, New York 11733 ------- ---_- ----------------------- X! Upon the followin papers numbered 1 to 26 read on this motion for summary iudgment ; Notice of Motion/ Order to Show Cause and support ng papers 1-11 ; Notice of Cross Motion and supporting papers -; Answering Affidavits and supporting papers 12-23 ;lreplying Affidavits and supporting papers 24-26 ; Other -;(p ) - it is, ORDERED that the motion by the plaintiff for summary judgment of the complaint in his favor is denied. The instant actibn arises from a real estate transaction involving the sale of real property located at 10 North Ridge Roaa in Setauket, New York (hereinafter the premises). Defendant Louise Glantz (hereinafter the seller) was the owner and seller of the premises, the plaintiff Eric Bergson was a prospective purchaser f the premises, and defendant Linda Toga (hereinafter Toga) was the attorney 9 representing the seller In the real estate transaction with plaintiff. On or about June 22,2009, Toga, on behalf of the seller, delivered 1 an unsigned proposed contract of sale for the premises to the plaintiff at his attorney s office. The bontract included one rider. LJpon receipt and review of the document, the plaintiff and his couns 1 made numerous handwritten changes to the document, including the addition of a second rider concern1 3 g the removal of an underground fuel tank, which was annexed to the contract and expressly incorporqted T therein. Specifically, the rider provided that the seller would either credit the plaintiff with $1,500 at closing, in lieu of abandoning the oil tank at the premises, or place $1,500 in escrow to be released tq the purchaser upon presentation of evidence that said tank had been abandoned.

[* 2] Index No. 09-27 187 Page No. 2 I On or about June 25, 2009, the plaintiff executed the revised contract, including both riders. On or about June 26,2009, the exewted documents were delivered to Toga, along with a down payment check in the sum of $73,000, payabie to Toga as escrow agent. The second rider to the revised contract was removed by Toga. Thereafter, the revised contract, with the exception of the second rider, was executed by the seller. Toga returned the signed document to the plaintiffs counsel and deposited the down payment check into her escrow &count. Thereafter, the plaintiff demanded return of his down payment and the defendants refused. The plaintiff commenced the instant action on July 3 1,2009, seeking a judgment declaring that the documents signed by him and unilaterally modified by the defendants is a nullity, that there is no binding contract in exiqtence between the parties with respect to the purchase of the premises, and that he is entitled to the return of his down payment. Specifically, he contends that the removal of the second rider from the revised qontract constituted a rejection of the offer to purchase and created a new offer to sell upon different terms and conditions. He contends that this counter-offer was never accepted in a manner required by thei General Obligations Law as there was never the required meeting of the minds for the creation of a binding contract. By separate answers the defendants refute the allegations of the complaint. The seller qlso asserts counterclaims against the plaintiff alleging, among other things, the existence of a binding agreement and her entitlement to retain the down payment as damages for the plaintiffs breach of suqh agreement. The plaintiff now moves for summary judgment in his favor. The proponent 9f a summary judgment motion must make a prima facie showing of entitlement to judgment as a matte? of law, tendering sufficient evidence to demonstrate the absence of any material issues of fact (see, Alvqrez v Prospect Hosp., 68 NY2d 320, 508 NYS2d 923 [ 1986); Winegrad v New York Univ. Med. Ctr., 64 NY2d 85 1,487 NYS2d 3 16 [ 19851; Zuckerman v City of New York, 49 NY2d 557,427 NYS2Q 925 [1980]). Failure to make such prima facie showing requires a denial of the motion, regardless of the sufficiency of the opposing papers (see, Aivarez v Prospect Husp., supra; Winegrad v New York Univ. Med. Ctr., supra). Once this showing has been made, however, the burden shifts to the party oppoking the motion for summary judgment to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact which require a trial of the action (see, Alvarez v Prospect Hofp., supra; Zuckerman v City of New York, supra). In support of his motion for summary judgment, the plaintiff submitted, inter alia, his afiidavit, the pleadings, the revis d contract of sale signed by the plaintiff, including the second rider, a letter from Stephanie Carol10 to the 1" plaintiff dated June 25,2009, a letter from Toga to the plaintiffs counsel dated June 26,2009, a letter from the plaintiffs counsel to Toga dated June 30,2009, e-mail correspondence between the plaintiff a$d Stephanie Carol10 dated July 10, 2009, and an email from the plaintiffs father and attorney to Toga dated July 20,2009. In his affidavit,[ the plaintiff asserts that on or about June 10, 2009, his attorneys received a proposed contract fro the seller with respect to possible purchase of the subject property consisting of a form contract, a lead d\sclosure 7 form, and a five-page typed rider. On or about June 26,2009, he met with one of his attorneys and signed a modified contract document regarding the purchase of the property, which includvd numerous handwritten changes and a handwritten second rider. The second rider was attached to the document and incorporated before he signed. It dealt with the environmental

[* 3] Index No. 09-27 187 Page No. 3 issue of the removal of a buried oil tank on the property. It was incorporated to insure that the seller would be responsible to either remove the underground oil tank or for the expenses related to its removal. After he signed the document, it was delivered to Toga, along with a check in the sum of $73,000 payable to her. After receiving the revised contract, Toga removed the second rider, had the contract signed by sellqr, and deposited the down payment into her escrow account. The plaintiff noted that a cover letter from Toga admitted that she removed the second rider. The plaintiff asserts that the modification caused by the removal of the second rider was never agreed to in writing. He avers that he never gave his attorneys written authority to agree to any modification of the document and that he never signed to accept any counteroffers. On July 16,2009, one of the plaintiffs attorneys called Toga to inform her that the contract did not meet the Statute of Frauds and to demand that the down payment be returned. The conversation was followed by an e-mail. Thereafter, the instant action was commenced. As is relevant to the instant motion, the verified counterclaims asserted by the seller allege, inter alia, that on or about Jme 14,2009, the seller and the plaintiff reached an agreement as to the price plaintiff would pay to purchase the premises. After the agreement as to price, the parties continued to negotiate, among other things, who would cover the cost of abandoning the oil tank at the premises and whether the seller would be required to provide certificates of occupancy for a number of sheds at the premises. On June 23,2009, the plaintiff agreed to accept $1,500 from Shea & Sanders Realtors to cover the cost of abandoning the oil tank at the premises and written confirmation of this fact was delivered to the plaintiff via a letter from Shea & Sanders. Thereafter, on June 26,2009, the plaintiff executed four copies of the contract of sale that had been previously delivered to his attorneys office. The executed contracts were sent to defendants along with a letter from the plaintiffs attorney, Anthony W. Mercep, and a d ow payment check. An undated, handwritten second rider was attached to the contract which contradicted the prior agreement regarding the abandonment of the oil tank at the premises. Immediately upon receipt, Toga called the plaintiffs counsel regarding the second rider and it was agreed that it did qot accurately reflect the agreement between the plaintiff and the seller with respect to the abandonment of the oil tank. The plaintiffs attorney agreed that the second rider to the contract, which had been prepared during earlier negotiations, was mistakenly attached, and should be removed. Based on this conversation Toga removed the second rider. On June 27,2009, two fully executed contracts were hand-delivered to the plaintiffs attorney, along with a cover letter confirming that the seller was not responsible for paying for the abandonment of the oil tank and was not responsible for providigg other certificates of occupancy. On June 30,2009, the plaintiffs counsel sent a letter to Toga requesting confirmation that the seller would be responsible for providing certificates of occupancy for all structures on the premises, except for the three sheds. This letter did not object to removal of the second rider or demand return of the down payment, but confirmed the plaintiffs acceptance of the contract. Based on this, the seller took the premises off the market. On June 30,2009, the plaintiffs counsel asked for confirmation that the down payment was being held in escrow and ordered a title report. On such date, the plaintiff also caused an inspection for the presence of termites to be conducted at the premises. On July 1,2009, the plaintiff caused the premises to be inspected as part of his lender s appraisal process. Thereafter, on July 10,2009, the plaintiffs attorney called Toga about the possibility of the plaintiff backing out of contract for personal reasons. Toga was told that, if defendant seller was unwilling to accept $25,000 in exchange for relieving plaintiff of his contractual obligations, the plaintiff would likely proceed with the purchase of the premises. On July 13,2009, the plaintiff met with architects and contractors at the premises to plan renovations. On July 14,2009, the

[* 4] Index No. 09-271 87 Page No. 4 seller advised the plaintiff that she would not relieve him of the contract. On July 16,2009, the plaintiffs father, acting as his attorney, contacted Toga and demanded a full refund of the down payment on the grounds that the purported real estate contract did not comply with the Statute of Frauds. A letter dated June 25, 2009 from Stephanie Carollo to the plaintiff stated that such letter served as conformation that Shea & Sanders Realtors would provide the plaintiff buyer with a $1,500 credit from their earned commissions upon the closing of title to the premises. A letter dated June 26, 2009 from Toga to the plaintiffs counsel asserts that two fully executed copies of the contract of sale were enclosed. It asserts that the letter shall confirm the fact that my client is not bound by paragraph 15(a) of the Contract and that my client is not responsible for paying any money or reducing the purchase price in connection with the abandonment of the oil tank. In light of the latter, I have removed the Second Rider to the Contract that was attached to the copies of the Contract when they were delivered to me. A letter, dated June 30, 2009, from the plaintiffs counsel, Anthony W. Mercep, to Toga states that it was in response to her cover letter dated June 26,2009. It notes that, in the cover letter, Toga stated that her client would not be bound by paragraph 15a, and that the buyer will not agree to that. It states [slo as to avoid any possible misunderstanding: Your client is responsible for providing C/Os or equal for ALL structures requiring same on the premises EXCEPT the three sheds. In the event you and your client do not understand or agree to this, we herewith demand immediate return of the down payment as we are rejecting your counteroffer and withdrawing our offer to purchase. To acknowledge your client s agreement to be bound by Paragraph 15a except for the sheds, please sign below and return a copy of this letter to our office this date. Failing that, we shall expect immediate return of our down payment check. Toga s signature is found under the typed words agreed to. E-mail correspondence between Stephanie Carollo, a real estate agent, and the buyer is dated July 10, 2009. It documents Carollo asking the plaintiff why he wanted out of the contract and the plaintiff s response that it had to do with issues coming up with his girlfriend s divorce and children. It states that they will see if the defendants will take some money and move on. An e-mail from Howard Bergson, the plaintiffs attorney and father, to Toga, dated July 20, 2009, formally demands the return of all funds paid to her as escrow agent. It asserts that the unilateral alteration of the contract constituted a rejection and a counteroffer to sell the property on different terms, and that there is no binding contract in that this counteroffer was never accepted by the plaintiff in writing. The evidence submitted by the plaintiff failed to make a prima facie showing of his entitlement to summary judgment in his favor as a matter of law. A contract is unenforceable where there is no meeting of the minds between the parties regarding a material element thereof (see, Computer Assocs. Znt l, Znc. v US. Balloon Mfg. Co., 10 AD3d 699, 782 NYS2d 117 [2004]; see also, Nesbitt v Penalver, 40 AD3d 596, 835 NYS2d 426 [2007]). Hence, [ilt is a fundamental principle of contract law that a valid acceptance must comply with the terms of the offer... and, if qualified with conditions it is equivalent to a rejection and counteroffer (Woodward v Tan Holding Corp., 32 AD3d 467,820 NYS2d

[* 5] Index No. 09-27 187 PageNo. 5 126 [2006]; Roer v Cross County Med. Ctr. Corp., 83 AD2d 861, 861,441 NYS2d 844 [1981]; see also, Dodsworth v Christoffer Hannevig, Inc., 184 AD 539, 172 NYS 572 [ 19181). Here, the plaintiffs acceptance of the contract of sale was expressly conditioned upon the plaintiffs agreement to the terms set forth in the second rider. Thus, the seller s subsequent execution of the agreement, without the second rider, constituted a counteroffer (see, Nwauwa v Marnos, 53 AD3d 646, 862 NYS2d 110 [2008]; Kling Real Estate, Ltd. v DePalma, 306 AD2d 445, 762 NYS2d 256 [2003]; Winiarski v Duryea ASSOCS., LLC, 14 AD3d 697,789 NYS2d 510 [2d Dept 20051; Woodward v Tan Holding Corp., 32 AD3d 467,820 NYS2d 126 [2006]). Generally, intent to accept an offer may not be inferred from silence. However, a party s silence will be deemed an acquiescence where he or she is under such duty to speak that his or her conduct, accompanied by silence, would be deceptive and beguiling and failure to speak therefore mislead the other party (Russell v Raynes Assoc. P ship, 166 AD2d 6, 569 NYS2d 409 [1991] quoting Breiznan v National Equitable Inv. Cu., 247 NY 486, 490 [ 19281 [internal citations omitted]; see, Josephine & Anthony Corp. v Horwitz, 58 AD2d 643, 396 NYS2d 53 [1977]; but see, Gottlieb v Gurrieri, 5 Misc3d 1004A, 798 NYS2d 709 [NY Sup Ct 20041 ). Such a duty may be created by a course of conduct, or, as here, by an explicit statement by the offeree which gives the offeror reason to understand that silence will constitute acceptance (Russell v Raynes Assoc. P ship, supra; see, Daimon v Fridman, 5 AD3d 426, 773 NYS2d 441 [2004]; Eldor Contr. Corp. v County of Nassau, 272 AD2d 509,708 NYS2d 447 [2d Dept 20001.). While it is the responsibility of the court to interpret written agreements, when a finding as to whether the acts of the parties constituted an assent is dependent as well on other evidence from which differing inferences may be drawn, a question of fact arises (Russell v Raynes Assoc. P ship, supra). Under the circumstances of this case, there exist triable issues of fact as to whether the plaintiff buyer accepted the terms of the counteroffer (see, Nwauwa v Mamos, supra; Russell v Raynes Assoc. P ship, 166 AD2d 6, 569 NYS2d 409 [1991]; compare, Woodward v Tan Holding Corp., supra; Winiarski v Duryea ASSOCS., LLC, supra). Based on the foregoing, the motion by the plaintiff for summary judgment in his favor is denied.