CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF BRONX: PART S Index No.: L&T 37496/12. Petitioner. Respondent.

Similar documents
West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Rhodium Special Opportunity Fund, LLC v Life Trading Holdco, LLC 2014 NY Slip Op 30840(U) March 31, 2014 Supreme Court, New York County Docket

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

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

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

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

Kos P. St. Realty Corp. v Elw, Inc NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J.

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

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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.

Klupchak v First E. Village Assoc NY Slip Op 32218(U) June 13, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Geoffrey D.

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

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

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

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

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:

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:

Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number:

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

EVICTION CASE INSTRUCTIONS

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

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.

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.

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

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

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

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

FREQUENTLY ASKED QUESTIONS (22 NYCRR) Parts 1250 and 600 Effective September 17, 2018 Practice Rules in the Appellate Division, First Department

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

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

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Kroll v James 2013 NY Slip Op 31905(U) June 20, 2013 Civ Ct, NY County Docket Number: 53535/2013 Judge: Jack Stoller Republished from New York State

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

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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.

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"

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt 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.

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

Ortiz v New York City Hous. Auth NY Slip Op 31213(U) April 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Andrea

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

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

McMahon v Cobblestone Lofts Condominium 2016 NY Slip Op 31466(U) July 27, 2016 Supreme Court, New York County Docket Number: /14 Judge:

Emigrant Bank v Materre 2015 NY Slip Op 30532(U) March 24, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra Silber Cases posted

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

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:

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

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

FILED: NEW YORK COUNTY CLERK 01/12/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 01/12/2018

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

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

FILED: NEW YORK COUNTY CLERK 03/06/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/07/2017

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

Matter of Wear v Forex Capital Mkts. LLC 2011 NY Slip Op 30389(U) February 17, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Saliann

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

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:

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

Gould v Fort 250 Assoc., LLC 2018 NY Slip Op 33248(U) December 14, 2018 Supreme Court, New York County Docket Number: /17 Judge: Robert D.

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

Matter of Srybnik v Srybnik 2016 NY Slip Op 31066(U) March 30, 2016 Supreme Court, New York County Docket Number: /15 Judge: Anil C.

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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.

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

COMMERCIAL LANDLORD S REMEDIES FOR TENANT S BREACH. Written by: THOMAS M. WHELAN

Guzman v Promesa Found., Inc NY Slip Op 31372(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /2008 Judge: Jr., Kenneth L.

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

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x

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.

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

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

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.

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

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:

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Transcription:

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF BRONX: PART S Index No.: L&T 37496/12 WAYNEJ. JONES, -against- Petitioner. DECISION/ORDER ROBERT FLYNN JONES, Respondent. HON. JOHN HENRY STANLEY, J.H.C. Order To Show Cause and Affidavits Annexed Notice of Cross-Motion and Affidavits Annexed Affidavits/Affirmation in Opposition Reply Affidavits/Affirmation Exhibits Briefs Affidavit! Affirmation! Acknowledgment of Service Sur-reply Affidavit!Affirmation Numbered 1,2 3,4 5 6-14,15-16, 17-21 22,23 DECISION/ORDER Wayne J. Jones, the Petitioner in this proceeding ("Petitioner"), commenced this licensee holdover proceeding against his brother Robert Flynn Jones ("Respondent"), seeking to terminate Respondent's right to possession of 986 Morris Avenue, Apartment 4C, Bronx, NY 10456 ("the subject premises"). The parties stipulated to the following facts. This is a project based HUD development which requires yearly income re-certification. The current income affidavit states Petitioner is the head of household. Petitioner and Respondent are brothers by adoption. Their mother passed away in May 2006. Petitioner became head-of-household at the subject premises in May 2007. Petitioner was the legal guardian of Respondent until July 2011

, when Respondent reached 21 years of age. In a prior holdover proceeding between the parties, L&T 3057112, the Honorable Anthony J. Fiorella found that Respondent was an "occupant" and not a tenant. In this protracted litigation, Respondent submitted two motions. One motion seeks summary judgment (named as a cross-motion) in favor of Respondent. The other motion seeks enforcement of a settlement agreement entered into between the attorneys pursuant to CPLR 2104. Respondent's second motion asserts that email communications between the attorneys constitute an offer and an acceptance of an enforceable contract. Petitioner counters this argument by stating that the terms in the emails were ambiguous and do not constitute an enforceable contract. If the second motion is granted than an enforceable agreement exists and the first motion is moot because the terms of the settlement include withdrawal of the summary judgment motion. For this reason, the Court first considers whether the email communications between the party's attorneys constitute an enforceable agreement. THE PERTINENT LEGAL STANDARD The issue is whether the email communications between the attorneys constitute an enforceable agreement within the meaning of CPLR 21 04. CPLR 21 04 states: An agreement between parties or their attorneys relating to any matter in an action, other than one made between counsel in open court, is not binding upon a party unless it is in a writing subscribed by him or his attorney or reduced to the form of an order and entered. E-mails between counsel can create a binding contract to satisfy New York State's Stature of Frauds (General Obligations Law Section 5-701) which requires a writing be subscribed. (See, Williamsoll v Delseller, 59 AD3d 291, 874 N.Y.S. 2d 41 [I" Dept.2009][emails exchanged

between counsel constitute signed writings within the meaning of the statute of frauds], Stevens v Publicis S.A., 50 A.D. 3d 253, 255-256, 854 N.Y.S.2d 690 [I't Dept.2008], Iv. dismissed 10 N.Y.3d 930, 862 333 (court relies upon email exchanged between parties to modify employment agreement); Naldi v Grunberg, 80 A.D.3d I, 908 N.Y.S.2d 639 [I" Dept.2010][court rejects argument that an e-mail can never satisfy the Statute of Frauds]). An offer, an acceptance, consideration, mutual assent and an intent to be bound must be present (22 NY Jur. 2d, Contracts 9). A meeting of the minds requires all material terms be agreed upon for a contract between the parties to exist. (See, Kolchins v Evolution Markets. Inc., 128 A.D.3d 47, 8 N.Y.S.3d I (I" Dept.2015); Kowalchuk v. Stroup, 61 A.D.3d 118,873 N.Y.S.2d 43 [I" Dept.2009]). Emails can create an enforceable agreement despite petitioner's subsequent change of mind. (Maria McBride Prods. v. Badger, 46 Misc. 3d 1221(A), 2015 WL 819943, at *2 [N.Y. Civ.Ct. Feb. 26, 2015]). APPLICATION OF THE STANDARD TO THE FACTS On June 20, 2015 Petitioner's attorney wrote an email to opposing counsel stating that Petitioner's attorney spoke with her client and "(h)e had authorized me to offer your client in addition to the use and occupancy and/or waiver of rent a cash sum of $1,000. I will call you Monday afternoon but I wanted to let you know the offer." On June 23,d Petitioner's counsel sends an email to Respondent's counsel inquiring whether counsel spoke to Respondent about the "settlement offer." On June 30 th Respondent's counsel states that Respondent "has accepted your client's settlement offer." This email also provides the following terms for the agreement: Waiver of $11,300 of alleged arrears and/or use and occupancy through June 2015, the withdrawal by Respondent of the motion for summary

judgment, a final judgment of possession on consent in favor of Petitioner, an understanding that each party is responsible for legal fees and Respondent's reservation of his claim against the landlord. The email also inquires whether Petitioner's counsel requires any other terms in the agreement. On July 2, 2015, Respondent's counsel emails Petitioner's counsel stating that it is unnecessary to submit a Reply on the summary judgment motion because Respondent accepted "the settlement offer." On that same day, Petitioner's counsel replies, "Yes. Maybe just get me a stipulation and I will get my client to sign it." A subsequent email on July 6 th [rom Respondent's attorney attaches a copy of a settlement stipulation and requests signatures and the return of the agreement to Respondent's counsel who will countersign and file with the court. The final email from Petitioner's attorney regarding the case is dated July 24th. In pertinent part it reads "(d)espite my telling you my client wants to settle the matter unfortunately at this point he has changed his mind and wants a decision from the court." CONCLUSION Upon review of the em ails between the parties, it is clear that a contract exists. Petitioner made a bona fide offer to settle this case. The offer included a waiver of all use and occupancy and payment of $1,000.00 to Respondent. The email of June 20th confirms this offer by explicitly stating a waiver of the use and occupancy and a $1,000 payment by Petitioner to Respondent. On June 30 th, Respondent's attorney emailed Petitioner's attorney an acceptance of Petitioner's offer. The emails set forth the language of the essential terms of an agreement. The essential terms of an agreement must be set forth in the email exchanges for an enforceable agreement to be created. In this instance, Petitioner was to receive a judgment of possession and, in return, Respondent would surrender any possessory interest because Petitioner

agreed to waive use and occupancy and to pay $1,000 to Respondent. The substance of the offer was abundantly clear in Petitioner's emails. Respondent clearly accepted the offer in writing and bolstered this acceptance by suggesting that the pending summary judgment motion be abandoned. There was consideration for this agreement as evidenced by the waiver of all use and occupancy and payment of $1,000 by Petitioner in exchange for a final judgment of possession in favor of Petitioner. Petitioner argues that there was not a final offer and acceptance because the chain of em ails illustrates that changes needed to be made to the agreement. Petitioner relies on the July 2,2015 email to Respondent's counsel as evidence that ambiguities existed in the agreement. On that day Respondent's counsel emailed Petitioner's counsel requesting confirmation that it was unnecessary for Respondent to prepare a reply affirmation to the summary judgment motion given that Petitioner accepted the "settlement offer." In response, Petitioner's counsel states: "Yes. Maybe just get me a Stipulation and I'll get my client to sign it." Petitioner's claim is that these emails demonstrate that Petitioner's counsel wanted additional terms in the agreement and the use of the word "maybe" demonstrates the provisional nature of the agreement. The Court disagrees. The words "J'II get my client to sign it" are unambiguous. The "maybe" refers to Petitioner's attorney's suggestion that Respondent's attorney draft the stipulation. There was no mention of additional terms essential to effectuating a settlement. There existed mutual assent and an intent to be bound by the agreement. Contrary to Petitioner'S position, there is no ambiguity which would defeat the creation of a contract by the acceptance of an offer. After there was an enforceable agreement, Petitioner changed his mind and sought to negate an agreement that was achieved by good faith bargaining.

Accordingly, the emails between counsel are determined to be a signed writing pursuant to CPLR 2104 with all the essential terms expressed. Therefore an enforceable contract exists despite Petitioner's subsequent refusal to sign the agreement. For the reasons stated above, Respondent's motion pursuant to CPLR 2104 is granted and the parties' written and subscribed emails form the basis of essential terms of a settlement that must be given full force and effect. Accordingly, the Clerk is directed to enter judgment of possession in favor of Petitioner and a money judgment for $1,000.00 in favor of the Respondent. Issuance of the warrant of eviction is stayed ten days. All use and occupancy is waived. Respondent's motion for summary judgment is withdrawn pursuant to the terms of the settlement agreement. This constitutes the decision and order of the court. Dated: Bronx, N.Y. Sept. 29, 2015 JiliiPH~~sirlg Court Parties may recover their exhibits from Part S clerk in Room 360 on the third floor of 1118 Grand Concourse, Bronx, NY. If the exhibits are not picked up within 30 days, they may be disposed of in accordance with Administrative Directives.