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

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

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.

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:

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

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

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

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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.

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:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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

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.

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.

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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.

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 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

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.

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:

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

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

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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:

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

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

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

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

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

3000 Maingate Lane, Kissimmee LLC v Meridian Palms Commercial Condominium Assoc., Inc NY Slip Op 30232(U) February 10, 2016 Supreme Court, New

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

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

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

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.

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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:

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

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.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

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:

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

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.

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:

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

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

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

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Gapihan v Hemmings 2012 NY Slip Op 33750(U) May 22, 2012 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

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:

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

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

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

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:

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

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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.

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

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

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

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.

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

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

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

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.

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

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

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

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

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.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

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

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

Transcription:

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: 151115/2015 Judge: Eileen A. Rakower Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] ' I~ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 15 ------------------------------------------------------------------)( STEPHEN ROSENBERG and LUCILLE ROSENBERG, - v - Plaintiffs, TANIA HEDLUND and JONATHAN ROSENBERG, Index No. 151115/2015 DECISION and ORDER Mot. Seq. 001 Defendants. ------------------------------------------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. This breach of contract action arises from a "Letter of Understanding" (the "Agreement") executed by plaintiffs, Stephen Rosenberg and Lucille Rosenberg (collectively, "plaintiffs"), and defendants, Tania Hedlund and Jonathan Rosenberg (collectively, "defendants"), regarding the transfer of plaintiffs' two-thirds ownership of a cooperative apartment (the "Apartment") to defendants for a proportionate share of the net sale proceeds at the time of the Apartment's sale. Plaintiffs now move for an order, pursuant to CPLR 3212, granting summary judgment against defendants in the amount of $651,061.76, plus costs and disbursements. Plaintiffs also seek an order directing Post, Polak, Goodsell, MacNeill & Strauchler, P.A. (the "Escrowee") to release from escrow the amount of $651,061.76 to plaintiffs. Plaintiffs submit the attorney affidavit of Stephen Rosenberg, Esq., which annexes, inter alia, the March 31, 2003 "Letter of Understanding," a settlement statement related to the 2014 sale of the Apartment, correspondence between defendants and the Escrowee, the 1996 contract of sale for the cooperative apartment and related documents, including the original note for $135,000, settlement statement, consent of the corporation, and stock certificate listing Stephen, Lucille, and Jonathan Rosenberg as joint tenants with rights of survivorship. 1

[* 2] Defendant Tania Hedlund ("Defendant" or "Hedlund") opposes and crossmoves for summary judgment. Hedlund states that she has no memory of entering into the Agreement, and argues that the Agreement should be set aside because it is fraudulent. Hedlund further argues that, if she did enter into the Agreement, ( 1) she was in a fiduciary relationship with plaintiff Stephen Rosenberg and he breached his fiduciary duty to her, (2) she did so by accident or mistake, and (3) she did so without sufficient knowledge or time to satisfy the element of consideration. Defendant submits the affidavit of Tania Hedlund, documents relating to the 2014 sale of the Apartment, the defendants' 2003 note for $170,000 and accompanying loan security agreement, and a stock certificate dated March 6, 2003 listing Jonathan and Tania as owners of the Shares of the Apartment. No affidavit of Jonathan Rosenberg is submitted. The relevant facts are as follows. In March 1996, plaintiffs purchased the Apartment for $181,000, executing a note in the principal amount of $135,000. Plaintiffs' son, Jonathan Rosenberg, resided in the Apartment and held a one-third ownership interest in the Apartment as a joint tenant with rights of survivorship. In October 1999, Jonathan Rosenberg married Tania Hedlund. The couple lived in the Apartment until their divorce in 2012. Prior to March 2003, defendants paid rent to plaintiffs, and plaintiffs paid the mortgage and maintenance payments. In March 2003, plaintiffs transferred their two-thirds interest in the Apartment to defendants. On March 31, 2003, defendants executed a new note and loan security agreement, borrowing the principal sum of $170,000 and assigning the proprietary lease for the Apartment to the lender, and entered into the Agreement with plaintiffs. The Agreement, dated March 31, 2003, has three provisions: First, the Agreement states that Jonathan and Tania will be the sole owners of the Apartment and related 650 shares (the "Shares") of the cooperative corporation. Second, the Agreement states that Jonathan and Tania are entering into a new note and mortgage in the principal amount of $170,000 (the "New Loan"), secured by the Apartment and the Shares, which will be used to pay off the existing loan having an original principal amount of$135,000 (the "Old Loan Amount"). Jonathan and Tania will retain any net proceeds from the New Loan. It further states that Stephen and Lucille have paid an aggregate amount of $80,000 (the "Cash Amount"), which includes the down payment and costs to improve the Apartment. Third, the Agreement states that Jonathan and Tania will pay Stephen and Lucille a portion of the proceeds upon the sale of the Apartment "in consideration 2

[* 3] of Stephen and Lucille's transfer of the Apartment and the Shares to Jonathan and Tania and also for the retention by Jonathan and Tania of the net proceeds of the New Loan." The amount defendants owe plaintiffs at the time of the Apartment's sale is to be computed according to a formula, which provides: a. There shall first be deducted from the proceeds of the sale the expenses relating to the sale, such as flip tax and commissions and the balance shall be the "Net Proceeds". b. Out of the Net Proceeds of the sale, Jonathan and Tania will pay off the outstanding balance of the New Loan and Jonathan and Tania will retain that portion of the Net Proceeds which equals the difference between the outstanding balance of the New Loan and $170,000. c. Jonathan and Tania will then pay to Stephen and Lucille an aggregate amount equal to (i) the Cash Amount plus (ii) two-thirds of the difference between the Net Proceeds and the Old Loan Amount. d. Jonathan and Tania will retain any balance of the Net Proceeds. On October 9, 2014, defendants sold the Apartment for $1,200,000. The next day, the Escrowee advised defendants that the proceeds of the sale on deposit in its trust account amounted to $886,871.27. On November 4, 2014, Tania Hedlund instructed the Escrowee to release 40% of the funds to her, and 60% of the funds to Jonathan Rosenberg, with any disbursement to plaintiffs to be negotiated with Jonathan out of his 60% distribution. By a letter dated November 5, 2014, Jonathan provided conflicting instructions and directed the Escrowee to release the sum of $662,223.90 to plaintiffs. A party moving for summary judgment must make a prima facie showing of entitlement to judgment as a matter oflaw, tendering sufficient evidence to eliminate any material issues of fact from the case. (Zuckerman v. City of New York, 49 NY2d 557, 562 [1980]; Silman v. Twentieth Century-Fox Film Corp., 3 NY2d 395 [1957]; Winegrad v. New York Univ. Med. Center, 64 NY2d 851, 853 [1985]). In order to defeat a motion for summary judgment where the moving party has demonstrated its entitlement, the opposing party bears the burden of producing admissible evidence sufficient to establish disputed issues of fact sufficient to require a trial. Mere conclusions or unsubstantiated allegations are insufficient (Zuckerman v. City of New York, 49 NY2d 557 [1980]). 3

[* 4]. ',,.. "The elements of a breach of contract claim are formation of a contract between the parties, performance by the plaintiff, the defendant's failure to perform, and resulting damage." (Flomenbaum v. New York Univ., 71 A.D.3d 80, 91 [1st Dep't 2009]). Here, plaintiffs have made a prima facie showing of entitlement to judgment as a matter of law with regards to liability on their breach of the contract claim against defendants. Plaintiffs have presented sufficient evidence establishing that the parties executed an agreement on March 31, 2003, whereby plaintiffs transferred their two-thirds interest in the Apartment to defendants--enabling defendants to execute a new note secured by the Shares-in exchange for a proportionate share of the net sale proceeds at the time of the Apartment's sale. Plaintiffs have also submitted evidence showing that Hedlund has refused to permit the Escrowee to distribute the sale proceeds in accordance with the Agreement. "A party is under an obligation to read a document before signing it, and cannot generally avoid the effect of the document on the ground that he or she did not read it or know its contents." (Augustine v. BankUnited FSB, 75 A.D.3d 596, 597 [2d Dep't 2010]; see also Ackerman v. Ackerman, 120 A.D.3d 1279, 1280-81 [2d Dep 't 2014] ["[A] cause of action [for fraud] only arises if the signor is illiterate, blind, or not a speaker of the language in which the document is written."]). Defendant Hedlund does not deny signing the Agreement and has made no showing that the signature on the Agreement is not in her handwriting. Indeed, Hedlund signed the new note on the same date as the Agreement, under which she was entitled to receive the proceeds of the new loan. There is no indication that Hedlund was forced to sign the Agreement, prevented from reading the Agreement, or that she was suffering from any disability at the time the Agreement was executed. Generally, when parties have entered into a contract, no fiduciary relationship is established "unless a party can show a separate duty, independent of the mere contract obligation." (Savage Records Group, N. V v. Jones, 247 A.D.2d 274, 274-75 [1st Dep't 1998]). Thus, business relationships that are the result of arms-length transactions "do not create a relationship of confidence or trust sufficient to find the existence of a fiduciary duty," absent "extraordinary circumstances." (Wilhelmina Artist Mgt., LLC v. Knowles, 8 Misc. 3d 1012(A) [Sup. Ct. 2005]). ''[C]ourts look to the agreement to discover the nexus of the parties' relationship; if the parties do not create their own relationship of higher trust, the courts do not ordinarily transport them to that higher relation and fashion a stricter duty." (Bernstein v. GFJ Realty Services, Inc., 2008 WL 8096759 [N.Y. Sup.]). 4

[* 5]..,,.. Here, defendants entered into a contractual relationship with plaintiffs by signing the Agreement, and no special circumstances creating a fiduciary relationship are shown. Without more, defendant Hedlund's subjective claims of reliance on plaintiff Stephen Rosenberg's financial or legal expertise in entering into the Agreement are not sufficient to establish a fiduciary relationship. (See RNK Capital LLC v. Natsource LLC, 76 A.D.3d 840, 842 [1st Dep't 2010]; Societe Nationale D'Exploitation Industrielle Des Tabacs Et Allumettes v. Salomon Bros. Intern. Ltd., 251 A.D.2d 137, 138 [1st Dep't 1998] [noting that "the requisite high degree of dominance and reliance must have existed prior to the transaction giving rise to the alleged wrong, and not as a result of it"]). Accordingly, defendant's allegations of fraud and breach of fiduciary duty are insufficient to defeat plaintiffs' motion for summary judgment. Defendant's cross motion for summary judgment similarly fails. However, plaintiffs have not met their burden with respect to the amount of damages. Plaintiffs assert that defendants are obligated to pay plaintiffs $651,061. 7 6. Stephen Rosenberg's affidavit contains a calculation of the amount defendants purportedly owe plaintiffs pursuant to the terms of the Agreement. Plaintiffs' calculations appear incorrect in the following respects: First, plaintiffs deduct from the gross sales price of $1,200,000 the "expenses relating to the sale such as flip tax and commissions," which, according to plaintiffs, total $93,407.50 ($60,000 for realtor commissions, $9,750 for flip tax, $21,900 for taxes, and $1,757.50 for attorney and other costs and fees). The attached 2014 settlement statement (Exhibit I), however, details "settlement charges to sellers" totaling $100,033.62, which includes realtor commissions, title charges, government recording and transfer charges, the flip tax, closing fee, fees to attorneys, and other charges. Plaintiffs do not explain the discrepancy between the amounts plaintiffs deduct for "expenses relating to the sale" and the "settlement charges to sellers" listed in the settlement statement. Second, plaintiffs fail to deduct the "Old Loan Amount" ($135,000) from the "Net Proceeds" in accordance with section 3(c)(ii) of the Agreement. Third, plaintiffs err in calculating two-thirds of $856,529.50 as $571,061.67, instead of $571,019.67. In light of the foregoing issues with respect to plaintiffs' amount of damages, the matter is referred to a referee. 5

[* 6]... _,. Wherefore it is hereby, ORDERED that plaintiffs' motion for summary judgment against defendants, Tania Hedlund and Jonathan Rosenberg, is granted; and it is further ORDERED that the issue of determining the amount of damages is referred to a Special Referee to hear and report with recommendations;, and it is further ORDERED that a copy of this order with notice of entry shall be served on the Clerk of the Reference Part (Room 119A) to arrange for a date for the reference to a Special Referee and the Clerk shall notify all parties of the date of the hearing; and it is further ORDERED that the firm Post, Polak, Goodsell, MacNeill & Strauchler, P.C. is directed to release from escrow to plaintiffs Stephen Rosenberg and Lucille Rosenberg an amount to be determined by the Special Referee. This constitutes the decision and order of the Court. All other relief requested is denied. Dated: FEBRUARY 3, 2016 f B 0' 2016 - ---532 s;::.l Eileen A. Rakower, J.S.C. 6