FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

Similar documents
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.

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

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

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.

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017

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

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.

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

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

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:

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

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

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.

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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:

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

DaSilva v Haks Engineers 2013 NY Slip Op 30217(U) January 29, 2013 Sup Ct, New York County Docket Number: /11 Judge: Donna M.

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

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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:

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

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

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

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

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.

FILED: KINGS COUNTY CLERK 02/21/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/21/2017

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.

Hertz Vehs, LLC v Delta Diagnostic Radiology, P.C NY Slip Op 30242(U) February 18, 2015 Supreme Court, New York County Docket Number: /12

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.

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

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

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:

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

One PPW Residences, LLC v Copper 1 PPW, LLC 2015 NY Slip Op 30535(U) March 25, 2015 Supreme Court, Kings County Docket Number: /2014 Judge:

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

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

FILED: NEW YORK COUNTY CLERK 06/14/2013 INDEX NO /2013 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 06/14/2013 EXHIBIT H

Justice. Present: -against- INDEX NO: 7090/02. Defendant. Defendant' s Memorandum of Law in Support... Affirmation in Opposition Reply Affi rmation...

FILED: NEW YORK COUNTY CLERK 09/19/ :19 AM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/19/2014

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

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

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

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

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

FILED: NEW YORK COUNTY CLERK 07/12/2011 INDEX NO /2009 NYSCEF DOC. NO RECEIVED NYSCEF: 07/12/2011

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

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

FILED: KINGS COUNTY CLERK 01/04/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/04/2017

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

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

NRT New York, LLC v Morin 2015 NY Slip Op 31932(U) October 19, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

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

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

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

The Specific Relief Act, 1963

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

Ramos v 885 W.E. Residents Corp NY Slip Op 30077(U) January 11, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

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

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.

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

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

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

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

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

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

Lonardo v Common Ground Community IV Hous. Dev. Fund Corp NY Slip Op 30086(U) January 10, 2019 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

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.

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

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

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

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:

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

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:

Transcription:

FILED: NEW YORK COUNTY CLERK 11/04/2016 08:46 PM INDEX NO. 158606/2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------X FOWLER COURT TENANTS INC., -against FRANCIA DEBEER, Defendant. -------------------------------------------------------- -------- X Plaintiff, Index No. 158606/2015 MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S MOTION FOR SUMMARY JUDGMENT JEFFREY C. DANIELS, PC Attorneys for Defendant 4 Carren Circle Huntington, New York 11743 (516) 745-5430 1 of 10

Defendant Francia DeBeer ( DeBeer ) respectfully submits this memorandum of law in support of her motion for summary judgment pursuant to CPLR 3212(b), against plaintiff dismissing the complaint. PRELIMINARY STATEMENT Plaintiff s complaint contained two causes of action. The first cause of action seeks recovery of the sum of $103,204.68 as the balance due for a transfer fee that was incurred incident to a sale of shares and transfer of a proprietary lease of a cooperative apartment owned by DeBeer which took place on June 30, 2016. The second cause of action is to recover legal fees based on a provision in DeBeer s now canceled proprietary lease. This case qualifies for treatment under CPLR 3212(b) and, as set forth below, summary judgment should be granted for the full amount due. 2 2 of 10

FACTS The facts are as stated in the accompanying affidavit of Francia DeBeer, sworn to November 4, 2016 (the DeBeer Affidavit ), the affirmation of Victor Levin Esq. dated November 4, 2016 (the Levin Affirmation ) and the affirmation of Jeffrey C Daniels Esq. dated November 4, 2016 (the Daniels Affirmation ). ARGUMENT A. Standard for Grant of Summary Judgment CPLR 3212 (b) authorizes summary judgment, if, upon all the papers and proof submitted, the cause of action or defense shall be established sufficiently to warrant the court as a matter of law in directing judgment in favor of any party. Under CPLR 3212, [i]t is axiomatic that where there are no genuine issues of material fact, summary judgment must be granted. Friedman v Pesach, 160 A.D.2d 460, 461 (1 st Dept. 1990). Once a party has made a prima facie showing that it is entitled to judgment as a matter of law, the burden shifts to the party opposing the motion for summary judgment to produce evidentiary proof and admissible form sufficient to establish the existence of material issues of fact which require a trial of the action. Abrego v City of New York, 2013 N.Y. Misc. LEXIS 2169, at 4 (Sup. Ct. New York County May 14, 2013). To defeat a summary judgment motion, a party must assemble and lay bare its affirmative proof to demonstrate that genuine triable issues of fact exist. Kornfeld v NRX Techs., Inc., 93 A.D. 772, 773 (1 st Dept. 1983). [M]ere 3 3 of 10

conclusions, expressions of hope or unsubstantiated allegations or assertions are insufficient to raise a triable issue of fact. Zuckerman v City of New York, 49 N.Y.2d 557,562 (1980). Bald conclusory assertions, even if believable, are not enough to avoid summary judgment. Ehrlich v Am. Moninger Greenhouse Mfg. Corp., 26 N.Y. 2d 255, 259 (1970). [O]nly the existence of a bona fide issue raised by evidentiary facts and not one based on conclusory or irrelevant allegations will suffice to defeat summary judgment. Rotuba Extruders, Inc. v Ceppos, 46 N.Y.2d 223,231 (1978). B. The Bylaws Which Contain the Transfer Fee Provisions, Constitute A Contract Between Plaintiff and Debeer There is no doubt that the bylaws constitute a contract between plaintiff and DeBeer. In fact, each shareholder who is issued a certificate for shares and proprietary lease is bound in contract by the provisions of plaintiff s bylaws. This concept dates as far back as 1931 and is discussed in Buffalo Ass n of Fire Underwriters v Noxsel-Dimick Co., 141 Misc. 333 (Sup. Ct. Erie County Sept. 1931). In Buffalo, plaintiff Association and defendant agent sought a declaratory judgment as to the validity and enforceability of certain of the Association s bylaws. The court stated that: the defendant, by joining plaintiff Association, accepted and agreed to abide by its bylaws and the duly adopted amendments thereto. The bylaws then became and now are the contract between defendant and plaintiff. The Court of Appeals states the law that applies to the situation herein in the following language in Matter of Haebler v N.Y. Produce Exch. (149 N.Y. 414 at p.427): the bylaws were in existence when the relator became a member of the Association, and he expressly agreed and be controlled thereby. The relator had a right to become a member of this corporation, and to agree to be governed by its charter and bylaws, and when he did so they expressed the contract by which he and every other member were bound, and which measured their rights, duties and liabilities as members thereof. (Weston v Ives, 97 N.Y. 222; Belton v Hatch, 109 4 4 of 10

N.Y. 593; O Brien v Grant, 146 N.Y. 163,173 More recently, in ALH Properties Ten v 306-100 th St. Owners Corp., 191 A.D. 2d 1 (1st Dept. 1993), defendant cooperative corporation. appealed from an order of Supreme Court which granted plaintiff s motion for summary judgment, denied defendant s motion for summary judgment and enjoined defendant from refusing to deliver new stock certificates and proprietary leases to plaintiff. In discussing the issues in the case, the Appellate Division stated that: the bylaws. The bylaws of the corporation constitute a contract between the shareholders and the corporation (Procopio v Fisher, 83 AD2d 757,758). The parties rights must be adjudicated according to the unambiguous terms thereof and the words and phrases therein must be given their plain meaning. (Laba v Carey, 29 NY2d 302, 308). Thus, the bylaws govern the obligations of the parties and the remedies for a breach of C. The Remedy for Failure to Pay a Transfer Fee is Proscribed in the Relevant Bylaw Under general principles of contract law, where there is a claimed default, the court must first look to the contract document to ascertain the rights and obligations of the parties, including any proscribed remedies. Restatement of Contracts 2d Sec. 356. Here, plaintiff s remedy for a breach of the obligation to pay transfer fees is specifically found in Article V Section 4, which provides as follows: No assignment of any lease or transfer of the shares of the Corp. shall take effect as against the Corp. for any purpose until a proper assignment has been delivered to the Corp.; the assignee has assumed and agreed to perform and comply with all the covenants and conditions of the assigned leased or has entered into a new lease for the remainder of the term; all shares of the Corp. appurtenant to the lease have been transferred to the assignee, all sums due have been paid to the Corp.; and all necessary consents have been properly of obtained. 5 5 of 10

Plaintiff, instead of seeking a declaratory judgment and rescission of the transfer of the shares and lease, as specifically proscribed in its bylaws, simply brought an action for damages. There is no provision in the bylaws nor any case that allows plaintiff to cancel and terminate a certificate for shares and proprietary lease, issue a new certificate and proprietary lease to a purchaser, accept and deposit the fees tendered by seller in accordance with statements rendered without any reservation of rights and then sue the seller for unpaid sums due to an error on the part of plaintiff. Had plaintiff sued for declaratory judgment and rescission, they might have been able to rescind the transaction or deem the transaction incomplete or void by virtue of the alleged failure of defendant to pay the entire transfer fee. This is what was proscribed in the bylaws which plaintiff has ignored. As stated in ACE Sec. Corp., Home Equity Loan Trust, Series 2006-SL2 v. DB Structured Prods., Inc., 25 N.Y.3d 581, historically, courts have been: extremely reluctant to interpret an agreement as impliedly stating something which the parties have neglected to specifically include. [C]ourts may not by construction add or excise terms, nor distort the meanings of those used and thereby make a new contract for the parties under the guise of interpreting the writing" (Vermont Teddy Bear Co. v 538 Madison Realty Co., 1 NY3d 470, 475, 807 NE2d 876, 775 NYS2d 765 [2004] [internal quotation marks and citations omitted]) In Nomura Home Equity Loan, Inc., Series 2006-FM2 v Nomura Credit & Capital, Inc., 133 A.D.3d 96 (1 st Dept. 2015), the Appellate Division held: New York law has long held that contracting parties are generally free to limit their remedies. "A limitation on liability provision in a contract represents the parties' [a]greement on the allocation of the risk of economic loss in the event that the contemplated transaction is not fully executed, which the courts should honor" 6 6 of 10

(Metropolitan Life Ins. Co. v Noble Lowndes Intl., 84 NY2d 430 [1994]). Having proscribed its own remedy in its bylaws for failure to pay transfer fees, plaintiff cannot now ignore its own contract and pursue a remedy other than the one specifically provided for. Moreover, plaintiff accepted DeBeer s stock certificate and proprietary lease for surrender and cancellation which terminated any contractual relationship between them and operated as a discharge of any further liability such as in any lease surrender transaction. In the absence of fraud, plaintiff cannot claim that the certificate for shares and proprietary lease were not in fact canceled or that the check for the transfer fee was not accepted and deposited and, in fact, makes no such claim in its complaint. It is axiomatic that where a closing of title has occurred, all documents exchanged, checks accepted and deposited and no survival provisions, there is no remedy at law. No survival provisions exist either in the contract between DeBeer and her purchaser or in plaintiff s bylaws.. In any event, DeBeer fully complied with the bylaws. It was incumbent upon plaintiff and specifically, plaintiff s attorney, as its agent, to advise the parties as to all sums due at the closing. DeBeer s calculation of the transfer fee was first ignored, and then specifically rejected by plaintiff s counsel and a different figure provided, with the proviso that there will be no further invoices. DeBeer merely complied with the very explicit and strict instructions given by plaintiff s attorney who then proceeded to close the transaction and accept for cancellation DeBeer s certificate for shares and proprietary lease.. D. Plaintiff Failed To Mitigate Its Damages In Prudential Ins. Co. v. Dewey Ballantine, 170 A.D.2d 108 (1st Dep't. 1991), the 7 7 of 10

Appellate Division stated: More than 70 years ago, the New York State Court of Appeals stated that an injured party has an obligation to make a reasonable effort to minimize damages. Specifically, in Den Norske Ameriekalinje Actiesselskabet v Sun Print. & Publ. Assn., 226 NY 1, 7 [1919]), the Court of Appeals held "[t]he rule is of general and widespread application that one who has been injured either in his person or his property by the wrongful act or default of another is under an obligatory duty to make a reasonable effort to minimize the damages liable to result from such injury, and that if he does not make such reasonable effort he will be debarred from recovering for those additional damages which result from such failure". The courts of this State continue to apply this rule (see, Wilmot v State of New York, 32 NY2d 164, 169 [1973], rearg denied 33 NY2d 657 [1973]; McLaurin v Ryder Truck Rental, 123 AD2d 671, 673 [1986]). Here, even though the evidence establishes beyond question that the error in computation was made by plaintiff s attorney, plaintiff for unknown reasons has failed and refused to prosecute any claim against said attorney on her malpractice policy (as was suggested in the minutes of one of plaintiff s board meetings) to recover the sums claimed due. Such failure to mitigate damages operates as a complete bar to any recovery herein. E. Plaintiff Second Cause Of Action For Recovery Of Attorney s Fees Must Be Dismissed, As Plaintiff Is Not Claiming That DeBeer Is In Default Under Her Proprietary Lease DeBeer s proprietary lease provided, at paragraph 28, as follows: If the Lessee shall at any time be in default hereunder and the Lessor shall incur any expense (whether paid or not) in performing acts which the Lessee is required to perform, or in instituting any action or proceeding based on such default, or defending, or asserting a counterclaim in, any action or proceeding brought by the lessee, the expense thereof to the Lessor, including reasonable attorneys fees and disbursements, shall be paid to the Lessee to the Lessor, on demand, as additional rent. Inasmuch as this proceeding is not based on any provision or default of the 8 8 of 10

proprietary lease, but is rather based on a provision of Plaintiff s bylaws, there could not have been any default by DeBeer under a document which has no application to the facts at hand or this proceeding. Thus, recovery of legal fees for a default under a proprietary lease, does not lie. 9 9 of 10

CONCLUSION For the foregoing reasons, judgment should be awarded to plaintiff dismissing the complaint in its entirety. Dated: Huntington, New York November 4, 2016 JEFFREY C. DANIELS, PC By: Jeffrey C. Daniels, Esq. Attorney for Defendant 4 Carren Circle Huntington, New York 11743 (516) 745-5430 10 10 of 10