FILED: NEW YORK COUNTY CLERK 06/29/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 06/29/2018

Similar documents
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:

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

21 GCA REAL PROPERTY CH. 21 FORCIBLE ENTRY AND DETAINER

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

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.

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

INSTRUCTIONS. You must pay a filing fee when you file this complaint. If you do not, no action will be taken on your case.

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

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.

FILED: KINGS COUNTY CLERK 02/27/ :50 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/27/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

LANDLORD AND TENANT FORMS AND INSTRUCTIONS

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 01/08/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 01/08/2018

NY 46th LLC v Gerard Addeo, CPA, P.C NY Slip Op 32485(U) November 17, 2017 Supreme Court, New York County Docket Number: /15 Judge: Ellen

Case BLS Doc 134 Filed 05/25/18 Page 1 of 19 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

NOTICE OF SMALL CLAIM

FILED: WESTCHESTER COUNTY CLERK 01/25/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/25/2018

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.****

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no

IN THE HIGH COURT OF THE FEDERAL CAPITAL TERRITORY ABUJA IN THE ABUJA JUDICIAL DIVISION HOLDEN AT APO ABUJA ON THE 1 ST DAY OF NOVEMBER, 2013

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1 B--1

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

PRENUPTIAL AGREEMENT

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

Respondent, Thomas DeMartino, participated in a trial before this Court in February of

FILED: KINGS COUNTY CLERK 06/13/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 06/13/2016

ARLINGTON COUNTY, VIRGINIA

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

MOBar CLE Residential Landlord/Tenant Law Part 2 Page 1

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION Landlord and Tenant Branch

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

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

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

PRELIMINARY STATEMENT. 1. This is a case where CHAUNCEY MAGGIACOMO (the Defendant ) took

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

PROCEDURE TO FILE AN EVICTION

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

Admit the allegations contained in Paragraphs 93 and 94 of the Answer.

FILED: NEW YORK COUNTY CLERK 08/09/ :05 AM INDEX NO /2016 NYSCEF DOC. NO. 196 RECEIVED NYSCEF: 08/09/2018

THIS AGREEMENT made the day of, in the year

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

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

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

Dunkin Donuts Inc v. Liu

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

GREATER ATLANTIC LEGAL SERVICES, INC.

LAND TRUST AGREEMENT

For Preview Only - Please Do Not Copy

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 08/21/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/21/2013

EVICTION SUIT. Justice Court Pct. 2 & 4 of Midland Country, Texas 707 W. Washington Midland, Texas

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: BRONX COUNTY CLERK 12/18/ :34 AM INDEX NO /2016E NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/18/2017

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION. ] Case No.: vs. Defendants. ] $Return Date: VERIFIED COMPLAINT

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

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

Lowndes County Magistrate Court

Sole Proprietor Partnership Corporation State of Incorporation: Date Business Commenced Federal ID# CA State Resale # Yes No. Bank Address Phone Fax

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

GREATER ATLANTIC LEGAL SERVICES, INC.

EVICTION CASE INSTRUCTIONS

AGREEMENT AND DECLARATION OF TRUST

Realogy Holdings Corp. Realogy Group LLC

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

****THE SHERIFF S OFFICE MUST BE PAID BY CHECK OR MONEY ORDER. CASH IS NOT ACCEPTED.****

EVICTION PACKETS AVAILABLE ON LINE AT

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

FILED: KINGS COUNTY CLERK 04/18/ :11 PM

DEED OF TRUST W I T N E S S E T H:

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: -... - -------------------X XT 14 STREET OWNER LLC : Index No.: Plaintiff : : 650473/2017 WESTSIDE -against- -aga1ils t- : DONUT 6 AVE. VENTURES LLC, : : AFFIDAVIT WESTSIDE DONUT 544 VENTURES LLC, : (Motion Seq. RICHARD GREENSTEIN, AND : HOWARD NOVICK : 001) ---------------------------------------------------------X Defendants : +? STATE OF NEW YORK } COUNTY OF NEW YORK } } ss.: RICHARD GREENSTEIN, being duly sworn, here deposes and says: 1. I am one name Defendants herein as well as a member Westside Donut Avenue Ventures LLC (hereinafter "Westside h") and Westside Donut 544 Ventures LLC (hereinafter "Westside 544"). As such, I am fully familiar with facts and circumstances set forth below. 2. This Affidavit is submitted in support Defendants, Richard Greenstein and Howard Novick's "Guarantors" (hereinafter "Guarantors") application to dismiss this action and in opposition to Plaintiff's application primarily for summary judgment. 3. In sum, Guarantors' application to dismiss should be granted because Plaintiff agreed to release us from all claims under governing lease based upon our payment $22,841.32 to Plaintiff. 4. Moreover, Plaintiff's application should be denied inasmuch as Westside Ave sold its assets to Westside 544 for $92,000.00, i.e., fair consideration, and re was a surrender operation law. 1 1 10

5. A guarantor cannot exercise a good guy guaranty absent a surrender. 6. Indeed, Duell family, Plaintiff's predecessor in interest, is a sophisticated real estate investor. By virtue express language Lease and Guaranty, Plaintiff's predecessor unequivocally contemplated closing Westside 6* Ave's business and sale its assets. 7. Simply put, Plaintiff's predecessor did not bargain for a personal or corporate guaranty Lease term. To contrary, it bargained for a single-purpose entity tenant, with no or assets, and a "good guy" guaranty, and that is precisely what it received. THE LEASE 8. This is a commercial landlord-tenant dispute between Plaintiff and Defendant-Tenant, Westside Ave, over alleged unpaid rent. Annexed hereto as Exhibit "A" complaint filed on January 27, 2017. 9. The Defendants filed an answer on February 24, 2017. Annexed hereto as Exhibit "B" is a copy Defendants' Verified Answer. 10. In October 2008, Defendant, Westside 6* 6 Ave entered into possession Premises virtue a certain assignment and assumption agreement dated October 3, 2008 (hereinafter Agreement" "Assignment Agreement"). 11. The Assignment Agreement assigned to Westside Ave, as tenant, a commercial lease dated September 11, 2000 between Duell, LLC and Whitestone Plaza Donut Corp. (hereinafter "Lease" "Lease"). See Exhibit "A" 'A Schepansky Affidavit. 12. Of particular importance, Article "46" Lease, entitled "Demolition or Restoration", permitted Plaintiff to unilaterally terminate Lease on only three (3) months' notice. SINGLE-PURPOSE ENTITY AND THE GOOD GUY GUARANTY 13. In connection with Assignment Agreement, Guarantors executed "good guy" 2 2 10

guaranties. See Exhibit 'E" Schepansky Affidavit. 14. The prior landlord required good guy guaranties because Westside Ave was, at time it executed Lease, a single-purpose entity with no assets or credit history. Annexed hereto as Exhibit "C" is a true copy Division Corporations entity information. Westside Ave was incorporated on May 20, 2008 and remains an "active" corporation. 15. Indeed, I, along with my partner, Howard Novick, currently operate numerous Dunkin' Donuts franchises and this is our standard practice. 16. For each franchise location, a separate corporate entity was created for sole purpose operating a Dunkin' Donuts franchise at that specific location. In this way, one unfortunate problem with a specific franchise cannot bring down any or franchise. 17. The prior landlord was fully aware financial condition Westside Ave. That is exactly why both Guarantors were required to execute "good guy" guaranties as a condition assignment Lease. 18. Specifically, Good Guy Guaranty states, at paragraph "S" rein, that Guarantor's obligations cease upon: (a) Tenant's surrender possession premises to Owner at any time during term this lease consisting (i) delivery vacant possession, free all occupancies and tenancies, with all rent and additional rent paid in full to such date; (ii) execution Tenant and delivery an instrument surrender and release; and (iii) delivery keys to premises; or (b) and assignment lease with Landlord's prior written consent. 19. Thus, Plaintiff here has received full and complete benefit its bargain, i.e., payment in full, through vacate date, and retention security. 20. Plaintiff's predecessor in interest simply did not bargain for, and we would not have agreed to, a personal or corporate guaranty entire term lease. 3 3 10

TRANSFER OF ASSETS AND SURRENDER OF POSSESSION 21. In December 2015, Plaintiff acquired title to Premises and assumed Lease. See Exhibit "G" Schepansky Ajidavit 22. Shortly reafter, Defendants received a letter from prior landlord advising sale and assignment Lease. 23. Upon investigation, I learned that Gary Barnett's Extell Development Company had purchased Premises. Published reports also confirmed Extell Development Company's acquisition. Annexed hereto as Exhibit "D" are exemplary copies published news reports. 24. As Guarantors, we were concerned about future Westside >s business, as we were fully aware Termination clauses in Lease. 25. We refore contacted Asher Schepansky, Extell Development Company, who was manager location. 26. As set forth in my deposition transcript, at page 45, I testified as follows: Q. Why did 536 vacate premises at 536 Avenue? A. I'm going to tell you why. Because we were notified new landlord, Extell Corporation, that we were going to be losing our store at that location. I had a conversation with Asher Schepanksy and asked him straight out what his plans were. And his answer was very clear and very chilling. His answer to that was we are developers, which I took to understand that y bought this building to develop it and current tenants would be displaced, disrupted and out business. 27. Faced with real peril termination Westside Ave's tenancy, it made no practical sense to improve and maintain Avenue location. 28. Instead, Guarantors, letter dated June 1, 2016, elected to invoke "Good Guy" guaranties and cause Westside Ave to vacate Avenue location June 30, 2016. Annexed hereto as Exhibit "E" June 1, 2016 Letter. 29. In conjunction with Guarantors' election to invoke Good Guy guaranties, Westside 6d 4 4 10

Ave sold its assets to Defendant, Westside 544, pursuant to an Asset Purchase Agreement dated February 16, 2016 for $92,000.00. See Exhibit "G" Grill Affirmation. 30. The purchase price was allocated as follows: Merchandise and Equipment $5,000.00 Goodwill $5,000.00 Franchise Agreement $82,000.00 31. With respect to Franchise Agreement valuation, Westside Ave entered into a Franchise Agreement in June, 2014, to extend its Franchise Term for twenty (20) years. Annexed hereto as Exhibit "F" Contract Data Schedule for June, 2014 Franchise Agreement. 32. At that time, per-year rate for a franchise term extension was $4,500.00 per year. Therefore, twenty (20)-year extension cost $90,000.00. 33. The $82,000.00 valuation reflects balance franchise term. 34. Westside Ave's equipment was used at time Westside Ave took possession Ave location. The equipment had a limited shelf-life, as an upgrade was required pursuant to paragraph "G" under Contract Data Schedule in 2014 Franchise Agreement. Therefore, equipment was little value. 35. Finally, Plaintiff, relying upon Westside 662 Ave's ledger, which mistakenly lists goodwill as a $625,000.00 credit, claims that goodwill was undervalued. 36. Upon investigation, $5,000.00 valuation assigned to Goodwill was overvalued. The goodwill inures to franchisor, not to franchisee, and is refore no value to Westside Ave. Annexed hereto as Exhibit "G" form Rider that is attached to every Dunldn Donut asset transfer. See, Section 2.10 rein. 37. This transaction closed on May 11, 2016. Notably, Westside 544 did not assume any liabilities Westside Ave. 5 5 10

38. In fact, Westside Avenue remained open for months after transfer its assets to continue paying any remaining debts and liabilities. 39. For example, attached hereto as Exhibit "H" a check from Westside Ave's account, dated August 17, 2016, made payable to Cheung Kee Refrigeration, Westside Ave's refrigeration repair company. 40. Westside 544 was opened with separate funds, at a separate location, pursuant to a separate lease, wherein it paid a security deposit with separate funds. Indeed, security deposit for Westside Ave has not been returned. 41. On June 1, 2016, Westside Ave notified Plaintiff that it would be surrendering possession Avenue location as June 30, 2016. See, Defendant's Exhibit "E". 42. Having received no objection from Plaintiff, Tenant memorialized its surrender possession as June 30, 2016 letter dated July 8, 2016, and delivered keys to Landlord. Annexed hereto as Exhibit "I" July 8, 2016 Letter. 43. The Landlord's counsel first objected to surrender and release Guarantors, letter dated July 15, 2016, on mere grounds that keys were delivered to Landlord on July 8, 2016 rar than July 1, 2016. Annexed hereto as Exhibit "J" July 15, 2016 Letter. THE RELEASE 44. Ultimately, in consideration an additional payment $22,841.32 (one month's rent and additional rent), Landlord released Guarantors from, amongst or things, all actions, causes action, and controversies (hereinafter "Release"). Annexed hereto as Exhibit "K" Release dated August 18, 2016. 45. Specifically, Guarantors were released from: all actions, causes actions, suits debts... claims and demands whatsoever, in law, admiralty or equity which against RELEASEE 6 6 10

[Defendants], REALSOR [Plaintiffj... ever had, now have or hereafter can, shall or may, have for, upon, or reason any matter, cause or thing, whatsoever from beginning world to day date this RELEASE, expressly limited to Releasee's obligations (i) pursuant to Guaranty, dated October 2, 2008, to guaranty payment and performance obligations WESTSIDE DONUT AVE. VENTURES LLC, as tenant, under lease dated September 11, 2000 between Duel LLC and Whitestone Plaza Donut Corp., as "Lease" modified, extended and assigned ( "Lease") and (ii) under Lease, if any. 46. The Release clearly and unequivocally released Guarantors from "all actions" and "causes actions" that Plaintiff "ever had, now have or hereafter can, shall or may, have for, upon, or reason any matter cause or thing" relating to Lease. 47. Dov Hertz executed Release as an authorized signatory Plaintiff. 48. This present action relates to recovery rent due under Lease and as such is expressly barred Release. 49. Indeed, Plaintiff's counsel concedes, at paragraph "39" his affirmation, that Release "applies only to Novick and Greenstein". 50. Accordingly, instant action should be dismissed as to Guarantors. SURRENDER BY OPERATION OF LAW 51. The Defendant, Westside Ave, informed Plaintiff on June 1, 2016, that it would be surrendering Ave location on June 30, 2016. See, Defendant's E xhibit 'E". 52. Having not received a single objection to surrender, Defendant, Westside Ave surrendered possession on June 30, 2016 and delivered keys to Plaintiff on July 8, 2016. See, Defendant's Exhibit "f". 53. It was only after receiving keys that Plaintiff objected to surrender. The objection, however, simply related to keys being received on July 8, 2016, not July 1, 2016. See, Defendant's Exhibit 'J". 54. The parties resolved surrender an additional payment $22,841.32. 7 7 10

55. As reported in news, and as confirmed Asher Schepansky in our phone conversation, Plaintiff is a real estate developer, indeed considered, perhaps, largest, most active developer in city over last decade, that intended to redevelop Avenue location. 56. This act, i.e., redevelopment solely for benefit landlord, is inconsistent with landlord-tenant relationship re creating a surrender operation law as July 1, 2016. 57. Plaintiff has confirmed that Defendant's space, as well as or spaces on that subject block, have remained vacant and are not being re-rented. 58. Westside Ave paid all rent and additional rent due and owing prior July 1, 2016. 59. Accordingly, Plaintiff's application for partial summary judgment and legal fees should be denied. RENT LEDGER UNSUBSTANTIATED 60. Plaintiff claims that certain additional rent payments were due pursuant to Section 44 Lease. See, Shepansky Afdavit, 12. 61. However, Plaintiff has failed to substantiate any "Property Tax Charges" set forth in Plaintiff's ledger. See, Exhibit "L" Shepansky Afdatit. 62. Westside Ave did not receive any tax statements setting forth Real Estate Tax calculation. 63. Indeed, Mr. Shepansky, at his deposition, was unable to verify if rent statements were sent to Westside Ave. See, Exhibit "C" to Grill Afrmation, 100:5-25, 101:2-14. 64. Moreover, Plaintiff's affidavit fails to account for security paid Westside Ave. 65. Finally, payment made Guarantors in exchange for Release is not reflected in rent ledger submitted Plaintiff. 66. Accordingly, Plaintiff has failed to prove that $476,788.88 is due and owing. DEPOSITIONS OF GARY BARNETT AND DOV HERTZ 67. In April, 2018, Defendants caused Subpoenas Ad Testificandum to be served upon Gary 8 8 10

Barnett and Dov Hertz. See, Exhibits "M" and "N" GrillAjirmation. 68. Gary Barnett, Extell Development's Principal and Plaintiff's President, likely issued direction that vacant spaces at Avenue location were not to be re-rented. Page 48 Exhibit 'C" David Grill, Esq. Afirmation. ~9jPrmation. 69. It is no moment that Plaintiff has not commenced demolition. 70. The refusal to rent any vacant space within building, and all adjacent buildings it owns on block, is consistent with a redevelopment for Plaintiff's sole benefit, re creating a surrender operation law. 71. The depositions Gary Barnett and Dov Hertz are necessary to explore Plaintiff's plans for building. 72. Mr. Schepansky, witness produced Plaintiff, was unable to confirm or deny redevelopment and indicated that Gary Barnett, Dov Hertz, "acquisition team" and "development team" would know plans for building. See Pages 35-37, 72-73 Exhibit "C" David Grill, Esq. Ajirmation. 73. Inasmuch as Mr. Schepansky had no personal knowledge Plaintiff's redevelopment, Defendants sought to depose Gary Barnett and Dov Hertz. See Exhibits "M" and "N" Grill Ajinnation. 74. Accordingly, inasmuch as all facts relating to redevelopment property are within control Plaintiff, Defendants should be permitted to depose Gary Barnett and Dov Hertz. CONCLUSION 75. In closing, this action should be dismissed as to Guarantors, and Plaintiff's application should be denied in its entirety. 9 9 10

WHEREFORE, it is respectfully requested that Defendants' application be granted, in its entirety, and that Plaintiff's application be denied, toger with such or and furr relief as Court deems just and proper. ~A ~q RICHARD GREENSTEIN Swayn to befo e this /Æy.~ay u, 201 Not Publi FRED L SEEMAN NotaryPublic, State NewYork No. 02SE4806548 Qualified in New York County Commission Expires July31,2018 X:\Office\Clients\F9643\Affirdavit.2.docx 10 10 10