San-Dar Assoc. v Fried 2014 NY Slip Op 31027(U) April 17, 2014 Sup Ct, New York County Docket Number: /12 Judge: Jeremy R.

Similar documents
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:

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.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

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

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.

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

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

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

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

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

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

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Greenzweig v Kenmare Mott Realty Assoc. Inc NY Slip Op 32735(U) October 23, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin

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:

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

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:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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.

Padron v Granite Broadway Dev. LLC 2018 NY Slip Op 33279(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Lucy

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:

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

High Value Trading LLC v Shaoul 2016 NY Slip Op 32411(U) December 8, 2016 Supreme Court, New York County Docket Number: /11 Judge: Joan A.

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

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

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

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

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

Lebovits v Bassman 2009 NY Slip Op 33357(U) December 22, 2009 Supreme Court, Orange County Docket Number: 9453/2008 Judge: Elaine Slobod Cases posted

Love-Evans v Goodman Mgt. Co., Inc NY Slip Op 31085(U) April 14, 2014 Sup Ct, Bronx County Docket Number: /09 Judge: Jr., Kenneth L.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

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

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

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

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

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Pena v Jane H. Goldman Residuary Trust No NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: /2015 Judge:

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

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:

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Matter of Sheerin 2011 NY Slip Op 30361(U) February 10, 2011 Surrogate's Court, Nassau County Docket Number: /B Judge: Edward W.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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.

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

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.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

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

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Vargas v San Francisco Assoc. L.P NY Slip Op 30937(U) March 21, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lucy

Nascimento v Harrison & Burrowes Bridge Constructors, Inc NY Slip Op 32486(U) December 10, 2015 Supreme Court, New York County Docket Number:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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

that the Honorable Court grant Defendants leave to file an Order to Show Cause seeking: (1) a Defendants' Court dated April 18, 2018 (the "April

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge:

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

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

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Hatzantonis v Best Buy Stores, L.P NY Slip Op 33072(U) December 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Donna

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

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.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

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

Gapihan v Hemmings 2013 NY Slip Op 33844(U) August 1, 2013 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

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.

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

McDougal v WWP Off., LLC 2016 NY Slip Op 31482(U) August 4, 2016 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Brown v Kass 2011 NY Slip Op 30963(U) April 4, 2011 Sup Ct, Nassau County Docket Number: 20937/07 Judge: Karen V. Murphy Republished from New York

Transcription:

San-Dar Assoc. v Fried 2014 NY Slip Op 31027(U) April 17, 2014 Sup Ct, New York County Docket Number: 150850/12 Judge: Jeremy R. Feinberg 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 84R ------------------------------------------x SAN-DAR ASSOCIATES AND S&M 52"ct FEE, LLC, Plaintiffs, Index No.: 150850/12 -against- Order Pursuant to CPLR 3104 JACQUELINE FRIED AND RIVER 52 LLC, Defendants, ------------------------------------------x JEREMY R. FEINBERG, SPECIAL REFEREE: By order dated September 12, 2013, the Honorable Doris Ling- Cohan referred "monitoring discovery and resolving any and all future discovery disputes, as well as to supervise settlement negotiationsn to the Special Referee Part in accordance with CPLR 3104 (the "September 12, 2013 Order"). This matter was assigned to me on November 25, 2013. At the initial conference and thereafter, Plaintiffs were represented by Maia M. Walter, Esq. of Kaufman, Friedman, Plotnicki & Grun LLP. Defendants were represented by Andrew Weltchek, Esq. of Weltchek Law. Between November 25, 2013 and March 11, 2014, I met with counsel numerous times in an attempt to narrow, if not resolve, the discovery disputes described below. Also within that span, consistent with the Court's direction that settlement discussions take place, I met with counsel and their clients multiple times in an ultimately unsuccessful attempt to settle the entire 1

[* 2] matter. I note that both sides, and particularly their counsel, appeared in good faith and made a meaningful effort to settle, but the parties' differences made a negotiated resolution impossible. Following the final conference, I directed counsel to file letter briefs on the remaining discovery issues by April 1, 2014. I received those filings on that date, fully submitting the matter before me. BACKGROUND Familiarity with the Court's prior decisions in this case is assumed. As is revealed in the pleadings contained in the Court's electronic records, this is a real estate dispute between two neighboring buildings - 425 East 52" 0 Street (the "425 Building") and 429 East 52~ Street (the "429 Building"). The 429 Building is owned by Plaintiff S&M 52~ Fee, LLC ("Fee") and its current net lessee is Plaintiff San-Dar Associates ("San Dar"). The 425 Building is currently owned by Defendant River 52 LLC ("River 52") and was formerly owned by Defendant Fried. Plaintiffs' amended complaint seeks damages and injunctive relief for alleged encroachment by Defendants on certain development rights that had been reserved to Plaintiffs (see e.g., Amended Complaint~ 25). Specifically, Plaintiffs claim that by adding an additional story onto the 425 Building, 2

[* 3] Defendants have violated a restrictive covenant contained in the governing 50-year lease for the 425 Building. That covenant reserved the development rights of the 425 Building for the 429 Building, should the latter seek to submit a zoning application for a development project. 1 Defendants answered the complaint on February 13, 2013, asserting counterclaims and affirmative defenses. Shortly thereafter, on February 20, 2013, Defendants filed an amended answer with amended affirmative defenses and counterclaims. Following Plaintiffs' reply to the amended answer on March 12, 2013, Defendants filed another amended answer with second amended affirmative defenses and second amended counterclaims. Plaintiffs moved to dismiss that pleading, and Defendants crossmoved for leave to interpose yet another amended answer with third amended affirmative defenses and third amended counterclaims. By Order dated January 17, 2014, Justice Ling- Cohan granted Plaintiffs' motion dismissing the second amended answer and denied Defendants' cross-motion regarding the third amended answer due to certain enumerated procedural defects. Thus, the amended answer dated February 20, 2013 is the current operative pleading in this case. Defendants have, by 1 Justice Ling-Cohan initially dismissed the complaint for failure to include Fee as a necessary party in an order dated December 7, 2012. Plaintiff remedied this defect with an amended complaint filed December 18, 2012. 3

[* 4] notice of motion dated March 5, 2014, sought leave of Justice Ling-Cohan to submit a third amended answer. That motion, which has now been fully briefed, is currently sub judice. Finally, the Court issued a 90-day warning to the parties, by Order dated February 27, 2014 (the "February 27, 2014 Order"). The February 27, 2014 Order directs that the note of issue must be filed within 90 days (i.e., May 28, 2014), but also directed that the date could be extended for one month for good cause shown by application to the Special Referee. THE DISCOVERY DISPUTES BEFORE THE COURT There are presently four discovery disputes in need of resolution. These disputes include: Whether Defendants are entitled to production of all correspondence between the parties; Where and when the deposition of Alex Dembitzer, a trustee of the trusts that are members of Defendant River 52 LLC, will take place; Whether, where, and when the deposition of Defendant Jacqueline Fried will take place; and Whether Defendants are entitled to measure the 429 Building pursuant to CPLR 3120 (a) (1) (ii). 4

[* 5] I address each of these issues in turn, below. DISCUSSION 1. Production of all cormnunications between the parties Defendants have sought all cormnunications between the parties to further their counterclaims regarding certain building services purportedly required by their contractual relationships (Amended Answer ~~ 11-23). In response to an initial objection from Plaintiffs that the request was overly broad, Defendants offered to limit the scope of that request, to the range of May 12, 1994 (the date Defendant Fried acquired the 425 Building) to the present (Def. Mem. 4). Plaintiffs counter that even this restriction is too burdensome to comply with; they argue in conclusory fashion both that they have already produced many documents of this nature relating to their claims in this case and that Defendants should be required to provide a more specific list of documents to be produced (Pl. Mem at 10-11). Recognizing that the CPLR requires "full disclosure of all evidence material and necessary in the prosecution or defense of the actionn (CPLR 3101; Allen v. Crowell-Collier Publishing Co., 21 NY2d 403, 406 [1968]), and that the words "material and necessaryn are to be interpreted liberally, with the test being one of "usefulness and reasonn (Id.), I conclude that Defendants 5

[* 6] are entitled to the additional discovery they seek. Specifically, I adopt the limitation most recently offered by Defendants and direct that, to the extent not already produced, Plaintiff shall produce all communications, electronic or otherwise, between the parties from May 12, 1994 to the present. This production is to be completed by no later than May 12, 2014. 2. Depositions of Alex Dembitzer and Jacqueline Fried A. Dembitzer There is no dispute between the parties about whether Mr. Dembitzer should be deposed. Indeed, Defendants do not dispute that he has relevant knowledge of the facts and circumstances underlying this matter. Where they part company is when and where he should be deposed: Defendants assert that Mr. Dembitzer, a resident of Israel, should not be deposed until his next scheduled trip to the United States, between May 15 and 20 for his daughter's graduation. During conferences, although not in their current brief, Defendants also offered to make Mr. Dembitzer available for deposition earlier, in Israel. Plaintiffs counter that, should Mr. Dembitzer's deposition raise issues that require further court involvement, such timing risks running afoul of the Court's note of issue deadline of May 28, 2014, set in the February 27, 2014 Order. They do not offer any other meaningful argument as to when the deposition should 6

[* 7] otherwise occur, however. Under the circumstances, and in light of my conclusion regarding Defendant Fried, below, I conclude that the deposition of Dembitzer should take place in New York City, on May 15, 2014 and continue day-to-day thereafter (subject to obligations with respect to Dembitzer's daughter's graduation ceremony) until completed. Should Dembitzer's travel plans change, such that he will be in New York City sooner, the parties are directed to meet and confer as to whether such earlier date(s) for his deposition are practical. B. Fried Defendants urge that there is no basis to depose Defendant Fried, who is Dembitzer's mother. In conferences, Defendants have characterized Fried as an individual who (1) had no involvement in the matters in dispute; (2) would be burdened by overseas travel; and, (3) is a resident of Israel who is not normally in New York City. In their current motion papers, Defendants have not taken steps to establish these facts by affidavit, nor do they offer case law to support their position. Instead, they repeat an offer made in conference, that they will waive any claims for building services prior to September 25, 2009 and agree not to call Fried as a witness in this case (Def. Mem. at 4) in an attempt to further obviate any potential ties Fried has to this dispute. Plaintiffs rejected that proposal, in 7

[* 8] favor of taking the deposition. In addition to pointing out her role as a named Defendant, Plaintiffs offer some basis to conclude that Fried has knowledge relevant to the facts at issue in this dispute (Pl. Mem. at 10 n.6 [citing Fried's role in leasing the 425 Building from 2005-2009 and as a "main negotiator" for the entity now managing the 425 Building]). Although that alone might be sufficient to justify a deposition, I also recognize that Defendants are themselves seeking (and I am ordering production of) communications from Plaintiffs to which Fried would have been a party. Moreover, Fried's testimony appears to be relevant to Defendants' second and third counterclaims (Amended Answer ~~ 11-23). Taken together, and in the absence of a sufficient demonstration of hardship, I see no sufficient basis to prevent the deposition from proceeding (cf. Wygocki v. Milford Plaza Hotel, 38 AD3d 237 [1st Dept 2007] [medical reasons justified not requiring deposition of 76-year old plaintiff in New York]). I direct that the Fried deposition take place during the same time period as Dembitzer's next trip to New York City (i.e., May 15-20) and specifically set the date of May 19, 2014. 2 Counsel may agree upon another mutually convenient date between May 15-20, or on any earlier trip to New York City Dembitzer 2 Traveling with her son, Dembitzer, should help ameliorate any actual burden on Fried. 8

[* 9] makes, if they wish. 3. Measurements of the 429 Building There is no question that a key issue in this case is whether and to what extent Defendants have encroached on development rights that purportedly belong to Plaintiffs by virtue of the agreements governing the relationship between the 425 Building and the 429 Building. Defendants seek access to the 429 Building pursuant to CPLR 3120 (a) (1) (ii), for purposes of measuring that building in order to defend against Plaintiffs' claims. Plaintiffs assert that all that is needed to assess the amount of encroachment is to take measurements of the 425 Building. They urge that there is no existing counterclaim in which the Defendants argue that the 429 Building is overbuilt, and thus the only issue that need be resolved is the floor area of the 425 Building. They note, too, that Defendants have since twice sought to interpose such a counterclaim - in the second amended answer that Justice Ling-Cohan dismissed and again, in the proposed third amended answer for which leave is sought in the motion that is sub judice. Plaintiffs also assert that the measurement of the 429 Building would prove to be a scheduling and logistical nightmare, as Plaintiffs would have to allow access to 300 residential units 9

[* 10] in order to permit Defendants to measure each. Plaintiffs posit that it would be impossible to accomplish this within the existing discovery deadline set by the Court. Defendants counter in two ways - first pointing out that in order to prove the existence of any encroachment by Defendants, Plaintiffs must be able to prove the amount of the development rights they have already used in their building. Second, they point out that measuring the 429 Building need not be onerous and burdensome - instead it could be performed by measuring the exterior dimensions of the building and subtracting out common areas from within the building (e.g., mechanical space and elevators) (Def. Mem at 3). To be sure, the Appellate Division, First Department has held that inspections of real property pursuant to CPLR 3120 (a) (1) (ii) should be routinely granted in instances, analogous to those here, where the condition of the real property is a central issue (Iskowitz v. Forkosh Constr. Co., Inc., 269 AD2d 131 [1st Dept 2000]). Plaintiffs urge that there is no live counterclaim that focuses on the measurements of the 429 Building. Even in the absence of such a counterclaim, I nonetheless conclude that the measurements are relevant to a key issue in this case. There is no dispute that the amount of available development rights is a central, if not the central, issue before the Court. 10

[* 11] Plaintiffs will already be measuring the 425 Building - a matter that is not disputed. Defendants should be entitled to defend against the encroachment claim by offering their own theory of where the 429 Building ends and where the portion of the 425 Building purportedly reserved for the development of the 429 Building begins. Defendants are not required to take Plaintiffs' word for the answer to these questions and are entitled to discovery to establish this defense (Haddad v. Salzman, 173 AD2d 522 [2d Dept 1991] [inspection and measurements should have been permitted to determine potential violation of zoning laws]). 3 Thus, I direct that Plaintiffs give Defendants access to the 429 Building for purposes of inspecting it and performing measurements as soon as possible but by no later than May 8, 2014. The parties are to meet and confer immediately in an attempt to agree on a protocol for measurement of the 429 Building that minimizes burden on non-parties. The default, if the parties fail to reach accord within 48 hours of meeting and conferring, will be measuring the exterior of the building and internal common areas of the building, as proposed by Defendants in their brief (Def. Mem. at 3). Finally, I am mindful of Plaintiffs' concern that the timing 3 Similarly, Plaintiffs are not required to accept Defendants' measurements for purposes of trial. But each side should be enabled to develop and present its theory of the case on this key issue to the trier of fact. 11

[* 12] of the two depositions and the measurement of the 429 Building, and possible follow up therefrom, could run up against the note of issue deadline of May 28, 2014. The parties are directed to proceed with all of the discovery outlined herein forthwith, and as efficiently as possible. The degree of cordiality and civility shown by counsel in appearances before me strongly suggests that they will be able to complete discovery in the time allotted. Nonetheless, as Justice Ling-Cohan ordered, the parties may seek the one month extension for good cause shown, contemplated in the warning notice contained in the February 27, 2014, by application to me, if necessary. Accordingly, it is; ORDERED that to the extent not already produced, Plaintiffs shall produce all communications, whether in paper form or electronic, between the parties from May 12, 1994 to the present. This production is to be completed by no later than May 12, 2014; and it is further ORDERED that Alex Dembitzer shall appear for a deposition on May 15, 2014, or on any date prior to May 15, 2014 that the parties can mutually agree to. Said deposition shall continue day-to-day until completed (other than subject to obligations related to 12

[* 13] Dembitzer's daughter's graduation ceremonies); and it is further ORDERED that Defendant Jacqueline Fried shall appear for a deposition on May 19, 2014, or on any other date counsel can mutually agree upon during (1) Dembitzer's trip to New York City between May 15 - May 20 or (2) any other earlier trip to New York City that Dembitzer makes; and it is further ORDERED that Plaintiffs shall permit Defendants to enter and inspect the 429 Building pursuant to CPLR 3120 (a) (1) (ii) for the purpose of measuring the building. Said inspection and measurement shall commence as quickly as possible but by no later than May 8, 2014, following the parties meeting and conferring to devise a process that minimizes burden on non-parties. Should the parties fail to agree on such a process within 48 hours of meeting and conferring, the method described by Defendants on page three of their brief dated April 1, 2014 shall be used. This constitutes the decision and order of the Referee. Dated: April 17, 2014 JEREMY R. FEINBERG Special Referee 13