Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Similar documents
Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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:

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Scott v Pleasure Leasing, Ltd NY Slip Op 31970(U) October 17, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

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

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

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

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

National Union v Odyssey 2016 NY Slip Op 30579(U) April 5, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Carol R.

Zachman v A.C. and S., Inc NY Slip Op 33617(U) November 25, 2014 Supreme Court, New York County Docket Number: /89 Judge: Sherry Klein

W7879, LLC v Roberts 2017 NY Slip Op 30486(U) March 17, 2017 Supreme Court, New York County Docket Number: /16 Judge: Manuel J.

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Bellamy v TGI Friday's Inc NY Slip Op 30047(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Carol R.

Blasen v Mid City Sec. Servs NY Slip Op 31941(U) September 12, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

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

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

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

Fiserv Solutions, Inc. v XL Specialty Ins. Co NY Slip Op 33330(U) January 4, 2012 Supreme Court, New York County Docket Number: /09

Grau v Dias 2017 NY Slip Op 32172(U) October 16, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Paul A. Goetz Cases posted

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Roberts v Simon Prop. Group, Inc NY Slip Op 33158(U) December 6, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Debra A.

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

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

Woissol v Bristol-Myers Squibb Co NY Slip Op 31982(U) October 23, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Arlene

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

Hernandez v Royal Charter Props., Inc NY Slip Op 33230(U) December 17, 2013 Supreme Court, New York County Docket Number: /09 Judge:

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

Candlewood Timber Group, LLC v Candlewood Tib 2011 NY Slip Op 33994(U) November 9, 2011 Supreme Court, New York County Docket Number: /09

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

National Coll. Student Loan Trust v J.P. Morgan Chase 2015 NY Slip Op 31780(U) September 21, 2015 Supreme Court, New York County Docket

Zahavi v JS Barkats PLLC 2014 NY Slip Op 33739(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Devers v Imperium Partners Group, Inc NY Slip Op 32508(U) October 9, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A.

Ali v Zherka 2013 NY Slip Op 32788(U) October 31, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Arthur F. Engoron Cases posted with

American Transit Ins. Co. v Perez 2014 NY Slip Op 30474(U) February 25, 2014 Sup Ct, New York County Docket Number: /11 Judge: Eileen A.

Admiral Indem. Co. v Bovis Lend Lease LMB, Inc NY Slip Op 30098(U) January 8, 2014 Sup Ct, New York County Docket Number: /08 Judge:

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

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Mojica v Metro-North Commuter Railroad Co NY Slip Op 32542(U) October 10, 2013 Sup Ct, New York County Docket Number: /2011 Judge:

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Matter of Hawkins v New York City Police Dept NY Slip Op 33265(U) December 17, 2013 Supreme Court, New York County Docket Number: /13

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Bridgers v West 82nd St. Owners Corp NY Slip Op 32978(U) November 22, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin L.

Gutierrez v Premier Util. Servs. LLC 2017 NY Slip Op 31757(U) August 18, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul

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:

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Kasten v Gerson Global Advisers LLC 2015 NY Slip Op 31683(U) September 1, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

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

Cross v Welcome 2016 NY Slip Op 30433(U) March 16, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael D.

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Feinstein v Armstrong Intl., Inc NY Slip Op 33478(U) December 24, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry

Malanuk v Alvert Weiss Air Conditioning Prods., Inc NY Slip Op 33120(U) November 8, 2013 Supreme Court, New York County Docket Number:

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

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

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

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.

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.

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

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

Guzman v New York City Tr. Auth NY Slip Op 32264(U) November 7, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

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.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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"

Londontown, Inc. v Nordic Beauty Supply 2017 NY Slip Op 30093(U) January 13, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

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

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

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

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

Schwartz v Advance Auto Supply 2019 NY Slip Op 30090(U) January 9, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

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.

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

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

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

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

Transcription:

Herriott v 206 W. 121st St. 2017 NY Slip Op 30218(U) February 1, 2017 Supreme Court, Ne York County Docket Number: 153764/2016 Judge: Carol R. Edmead Cases posted ith a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government ebsites. These include the Ne 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] FILED: NEW YORK COUNTY CLERK 02/02/2017 10:48 AM INDEX NO. 153764/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON.CAROLR.EDMEAD J s c. I Index Number : 153764/2016 HERRIOTI, MS., SHERRY VS 206 WEST 121ST STREET Sequence Number : 001 PARTIAL SUMMARY JUDGMENT.liudhoa_? (""' PART_~_<J_ INDEX NO.----- MOTION DATE I I/,.J ~ /;(, MOTION SEQ. NO.---- The folloing papers, numbered 1 to, ere read on this motion to/for Notice of Motion/Order to Sho Cause - Affidavits - Exhibits I No(s). Ansering Affidavits- Exhibits------------------ Replying Affidavits Upon the foregoing papers, it Is ordered that this motion is I No(s). ------ 1 No(s). ------ (,) j: rn ::>.., ~ c ""' :'.:i Ui..J z ~ 0 t; ~ ~ CJ z ~~..J ~o ~ ""' z ::z: 0 l- g ~~ In this action to, inter alia, declare as invalid and void to amendments to the By-las of defendant 206 West 1215 1 Street Housing Development Fund Corporation (the "Co-op"), plaintiff Sherry Herriott ("plaintiff') as Administrator of the Estate of Catherine Oglesby ("Oglesby") moves for partial summary judgment on her second cause of action for declaratory relief and for attorneys' fees. The Co-op opposes dismissal and cross-moves to dismiss the first, third and fourth causes of action as time-barred; to dismiss the second cause of action as an improperly pled breach of contract action lacking in merit in light of the valid actions undertaken by the Co-op; to dismiss the fifth cause of action as same is not viable in the absence of a viable cause of action; and to dismiss the sixth cause of action for attorneys' fees as lacking in merit. Factual Background In August 2008, Oglesby became the lessee and oner of 250 shares allocated to the cooperative apartment at the Co-op, located at 206 West 121 st Street, #I B, in Ne York City ("apartment"). 1 According to plaintiff, Oglesby later expressed an interest in selling her Article XI. 1 The Co-op is organized under Business Corporation La ("BCL") 402 and Private Housing Finance La Dated:------- _fa._x;~f-,;.._(,._f,, J.S.C. 1. CHECK ONE:... CASE DISPOSED U.NOl~INAL DISPOSITION 2. CHECK AS APPROPRIATE:... MOTION IS: 0 GRANTEDl-E~Pil~-- OOTHER 3. CHECK IF APPROPRIATE:... ORDER UBMITORDER ODO NOT POST [J FIDUCIARY APPOINTMENT 0 REFERENCE 1 of 4

[* FILED: 2] NEW YORK COUNTY CLERK 02/02/2017 10:48 AM INDEX NO. 153764/2016 apartment. By Notice of Special Meeting dated October 20, 2011, a meeting as scheduled the same date to amend the By-las. According to the Minutes of October 20, 2011, the By-las ere amended by adding to sections to Article XV as follos: The maximum sum for hich a proprietary lease and accompanying shares of the Corporation corresponding to an apartment in the building may be sold or transferred shall consist of: A) the initial purchase price paid; B) special assessments for building ide improvements, if any; and C) ten times the monthly maintenance fee assessed by the Corporation ith respect to the apartment.... (Section 2(c)) Right of first refusal - The Corporation shall have a right of first refusal to elect to purchase the proprietary lease and accompanying shares of the Corporation corresponding to an Apartment oned by a Shareholder on the same terms and conditions as set forth in a contract of sale or other sale or transfer agreement entered into by the Shareholder. The right to purchase may be exercised by the Corporation ithin 30 days of delivery to it of an executed contract of sale or other sale or transfer agreement.... (Section 2(d)) (the "Amendments") According to plaintiff, Oglesby did not receive notice of the meeting. Three months later, on January 26, 2014, Oglesby died. On October 7, 2014, the Board held a meeting at hich it set forth the maintenance of the shareholders as $214.29 per room. Thereafter, on December 15, 2014, the Board's corporate layer advised plaintiff of, inter alia, the maintenance charge amount and requirement that the apartment be transferred to an income qualified purchaser. Plaintiff attempted to sell the apartment and accepted a cash offer of $200,000. The Coop then sought to exercise its right of first refusal to purchase the apartment at the price calculated by the amendments, to it: $7,500.00. The proposed buyer as advised of the amendment and then ithdre its $200,000 offer. Plaintiffs counsel then demanded that the Co-op invalidate the amendments and compensate plaintiff for $180,000 due to the loss of the sale. This action for damages, injunctive relief, and declaratory judgment ensued. In support of summary judgment, plaintiff argues that the Amendments are invalid, and null and void because they violate BCL 501 (c), 605(c) and 608, ere adopted in violation of the other corporation documents and ithout amendment of the proprietary lease, are an unlaful restraint on alienation and ere adopted in bad faith and in breach of defendants' fiduciary duty of reasonableness. Discussion As a threshold issue, the branch of defendant's cross-motion to dismiss the first, third and fourth causes of action as time-barred is granted. 2 2 of 4

[* FILED: 3] NEW YORK COUNTY CLERK 02/02/2017 10:48 AM INDEX NO. 153764/2016 Plaintiffs first cause of action seeks damages based on the claim that plaintiff as "denied the right to sell the apartment" for market value. The Co-op denied plaintiffs right to sell the apartment in that it, inter alia, "prevented Plaintiff from selling the apartm~nt t~ the prospective purchaser" (Complaint, ~11 ). Plaintiffs third cause of action alleges violations of BCL 501 (c) (hich forbids restrictions that are inconsistent ith the lease and other governing corporate documents), 605(a) (hich requires at least 10 days notice of meetings) and 608 (requiring at least 1/3 of voting shares to constitute a quorum). And, plaintiffs fourth cause of action for damages for "breach of contract" alleges that the Co-op' s "adoption of the Sale Restriction Amendments breached 3.03 of the proprietary lease" (hich requires votes by 2/3 members for amendments and that approval by Housing Preservation Department approval of amendments affecting the City's share of sale profits). "Generally, the applicable statute of limitations depends upon the substantive remedy sought" (Board of Managers of Bayside Plaza Condominium v. Mittman, 43 Misc.3d l 208(A), 990 N.Y.S.2d 436 [Supreme Court, Ne York County 2014]). "When the relief sought is equitable in nature, the six-year limitations period found in CPLR 213(1) applies" (Board of Managers of Bayside Plaza Condominium, supra citing Kaufman v. Cohen, 307 A.D.2d 113, 760 N.Y.S.2d 157 [l5 1 Dept 2003]). Nevertheless, any allegations that the Co-op as acting "in violation of its on governing documents," are subject to "the four-month statute of limitations associated ith Article 78 proceeding" (Konigsberg v. 333 East 46th St. Apartment Corp., 2016 WL 3455940 (N.Y.Sup.), 2016 N.Y. Slip Op. 3l180(U) (emphasis added) citing see e.g. Katz v Third Colony Corp., 101 AD3d 652, 653 [1st Dept 2012] [allegations that defendant cooperative acted beyond the poers granted to them in the cooperative's governing documents are governed by the four month statute of limitations for an Article 78 proceeding]; and Buttitta v Greenich House Coop. Apts., Inc., 11 AD3d 250 [1st Dept 2004]). And, even actions that are allegedly violative of the BCL are governed by the four-month statute of limitations (see e.g., Lindkvist v. Honest Ballot Ass'n, 31 Misc.3d 1234(A), 932 N.Y.S.2d 761(Table),2011 (stating, The court's jurisdiction flos from BCL 619 to hich a four-month Statute of Limitations applies")). Plaintiff asserts that her primary cause of action is one for declaratory judgment and that her "sole remedy is to have the court declare that the Sales Restriction Amendments are invalid.... " (Memorandum of La in Reply and Opposition, pp.l-2). 2 Hoever, the thrust of plaintiffs entire action is premised on claims that the Co-op's actions violated the BCL and its on governing documents. Plaintiff commenced this action on May 4, 2016, ell beyond the date on hich the amendments to the By-las ere adopted (on or about October 20, 2011) (Complaint, ~4). And, although the Co-op rejected plaintiffs demand to void the Amendments on March 14, 2016, ithin four months prior to the commencement of this action, said rejection as, as plaintiff alleges in her Complaint, based on the Amendments. Thus, plaintiffs first and third claims are time-barred. 2 The fourth cause of action, and a portion of the third cause of action, are deemed ithdran (see Reply and Opposition, p. 3, fn. I "Plaintiff ithdras her claims based upon violation of3.03 of the Proprietary Lease... and BCL 608"). 3 3 of 4

[* FILED: 4] NEW YORK COUNTY CLERK 02/02/2017 10:48 AM INDEX NO. 153764/2016 Plaintiffs reliance on Chappell v Trump Plaza Oners, Inc., 2011 Misc LEXIS 4842 (Supreme Court, Ne York County 2011]) is misplaced. The Court in Chappell declined to apply the four-month statute of limitations, noting that the plaintiffs claims therein sought money damages for breach of fiduciary duty and negligence. Plaintiffs Complaint herein does not allege a breach of fiduciary duty and plaintiff admits that her claims are for declaratory relief based on actions undertaken by the Co-op at or about the time of the meeting. Therefore, the branch of the cross-motion to dismiss the first and third causes of action as time-barred is granted, and the branch of the cross-motion to dismiss the and fourth cause of action is denied as moot, as same is deemed ithdran. Because the declaration plaintiff seeks on her motion for partial summary judgment rests entirely on allegations that the Co-op breached either its governing documents, or violated the BCL, such claims are governed by the four-month statute of limitations and untimely. Consequently, her motion is denied. In this regard, and in light of the unchallengeable actions undertaken by the Co-op, the branch of the Co-op's cross-motion to dismiss the second cause of action is granted. As to the balance of the Co-op's cross-motion, dismissal of the fifth and sixth causes of action is arranted. In her fifth cause of action, plaintiff seeks an injunction directing the Co-op to process any sale pursuant to the terms and conditions of the Lease. "The relief of an injunction is a drastic remedy 'granted [only] in a clear case, reasonably free from doubt"' (Standard Realty Associates, Inc. v. Chelsea Gardens Corp., 105 A.D.3d 510, 964 N.Y.S.2d 94 [15 1 Dept 2013] citing 116 East 57th Street Inc. v. Gould, 273 A.O. 1000, 79 N.Y.S.2d 243 [1st Dept. 1948], lv. denied 274 A.O. 782, 81 N.Y.S.2d 189 [1948]). There is no viable cause of action independent of injunctive relief, and no viable claim that the Co-op violated the terms of the Lease. As such, injunctive relief is unarranted. And, the sixth cause of action for attorneys' fees fails, since plaintiff is not a prevailing party in this action. Plaintiffs remaining arguments lack merit. Conclusion Based on the foregoing, it is hereby ORDERED that plaintiffs motion for partial summary judgment on her second cause of action for declaratory relief and for attorneys' fees is denied; and it is further ORDERED that the branch of the cross-motion to dismiss the first, third and fourth causes of action as time-barred is granted as to the first and third causes of action, and denied as moot as to the fourth cause of action; and it is further ORDERED that the branch of the cross-motion to dismiss the second, fifth and sixth causes of action is granted, and said claims are dismissed; and it is further ORDERED that the Clerk may enter judgment dismissing the complaint accordingly; and it is further ORDERED that defendant shall serve a copy of this order ith notice of entry upon plaintiff ithin 20 days of entry. This constitutes the decision and order of the Court. :f' Datedol/1 ft 2 ENTER -'2 ~ HON. CAROL R. EDMEA Check one: }(FINAL DISPOSITION 0 NON-FINAL DISPOSITION J.S.C Check if appropriate: o DO NOT POST o REFERENCE 4 of 44