Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Similar documents
Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

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

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

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith 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

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

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

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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.

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

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:

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

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

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.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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

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

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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:

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

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

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

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.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

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.

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

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

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:

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

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

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

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

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

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

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 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.

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:

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

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Arkin Kaplan Rice LLP v Kaplan 2013 NY Slip Op 31780(U) August 1, 2013 Sup Ct, New York County Docket Number: /2012 Judge: O.

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

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

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

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

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

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

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:

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.

Storelli v McConner St. Holdings, LLC 2018 NY Slip Op 33110(U) December 5, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

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

Logan v A.P. Miller-Maersk, Inc NY Slip Op 31421(U) June 27, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein

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.

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

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

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

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

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.

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:

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

Transcription:

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: 651607/2012 Judge: Ellen M. Coin Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 07/29/2013 INDEX NO. 651607/2012 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 07/29/2013 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: HON. ELLEN M. COIN PART 63 DEBORAH GLICK, INDEX NO. 651607/2012 MOTION DATE May 22,2013 Plaintiff, MOTION SEQ. NO. 1 E-FILED -against- SARA'S NEW YORK HOMESTAY, LLC, et al., Defendants. The following papers, numbered 1, were read on this motion for summary judgment Papers Notice of Motion-Affidavits-Exhibits Answering Affidavits-Exhibits Reply Affidavits 3 Cross-Motion X No Papers Numbered 1 2 This case arises out of an agreement for plaintiff's purchase of an interest in defendant Sara's New York Homestay, LLC (the "Company"). The essential facts are undisputed. On or about January 24, 2011, plaintiff, as purchaser, entered into an agreement with defendants Bernard and Shirley Zagdanski, as sellers, and Patrick Zagdanski, to buy a 33% interest in the Company. The agreement contained a provision entitled "Option to Revoke: Escrow" (Ex A to Swergold Aff., <JI1. 5) : Any party shall have the option to revoke this Agreement until September 30, 2011 (The "Revocation Date"). The party electing revocation shall notify the other party in writing of his or her intent to do so by FedEx or certified mail received before the Revocation Date. Until the Revocation Date, all sums paid by Buyer under Section 1.2, including principal and interest' paid on the Note, and under Section 1.4, shall be held in a non-interest bearing escrow account of the Escrow Agent. If either party elects io revoke this Agreement pursuant to this Section 1.5, 1

[* 2] then all sums paid under Section 1.2 and Section 1.4 shall be refunded to Buyer within ten business days of receipt of the notice to revoke. After the Revocation Date, all sums held by the Escrow Agent shall be transferred to Sellers. On September 15, 2011, plaintiff and the Zagdanskis executed an amendment to the purchase agreement, which extended the revocation date in Section 1.5 to October 31, 2011. By amendment dated October 18, 2011, plaintiff and the Zagdanskis executed another amendment to the purchase agreement, further extending the revocation date to January 10, 2012. It is uncontested that on December 30, 2011, counsel for the Zagdanskis notified plaintiff by letter of their termination of the purchase agreement (Ex E to Swergold Aff.). Nor is it disputed that plaintiff received and cashed a check from the firm of the escrow agent in the amount of $273,608.04 (Ex F to Swergold Aff.). Plaintiff brings this action, alleging that she maintained a 33% interest in the Company from January 1, 2011 to December 31, 2011, and therefore was entitled to a percentage of all earnings, minus draws, for 2011. She asserts claims against all defendants, including the Company, for breach of contract (First Cause of Action), alleging waste of the Company's assets (Second Cause of Action), for unjust enrichment (Third Cause of Action), and against the Zagdanskis for breach of fiduciary duty to protect and enhance the Company's assets (Fourth Cause of Action). Defendant moves for summary judgment dismissing the complaint. For the reasons stated below, the motion is granted. "Revoke" is defined as cancel, rescind, repeal or otherwise reverse. (Black's Law Dictionary 1485 [4 th ed 1968]). Where an agreement alleged to have been breached has been rescinded, the claim is determined by reference to the rescission agreement, "and in general no such claim can be made unless expressly or impliedly reserved upon the rescission" (Mallad Constr. Corp. v County Fed. Savings & Loan Assn., 32 NY2d 285, 293 [1973] [citing, inter alia, Eames Vacuum Brake Co. v Prosser, 157 NY 289, 295 (1898)]; Milan Music, Inc. v Emmel Communications Booking, Inc., 37 AD3d 206, 206 [1 st Dept 2007]; M.J. Posner Constr. Co., Inc. v Valley View Dev. Corp., 118 AD2d 1001, 1001-1002 [3d Dept 1986]). Here the rescission agreement was not a subsequent, separate agreement, but was contained in Section 1.5 of the purchase agreement itself. Although Section 6.2 of the agreement provided 2

[* 3] for payment of draws and division of earnings at year's end, the rescission agreement did not call for payment of such earnings, but only for refund to plaintiff of "all sums paid under Section 1.2 and Section 1.4." Significantly, Section 1.5 did not reserve to plaintiff the right to assert a claim for breach in the event of the sellers' proper exercise of their right of revocation. (See, e.g., Can-Am Organic Foods v Philips Bus. Sys., 83 AD2d 528, 529 [pt Dept 1981]). The effect of rescission of an agreement is to put the parties back in the same position they were in prior to the making of the contract. (Holdeen v Rinaldo, 28 AD2d 947, 949 [3d Dept 1967] [citations omitted]). Once a valid contract is properly terminated, neither party can maintain a cause of action for breach thereof. (Staten Is. Univ. Hosp. v Comprehensive Habilitation Servs., Inc., 19 Misc3d 1102(A), *3 [Sup Ct, Richmond County 2008] [citing Eames Vacuum Brake Co. v Prosser, 157 NY 289]; see Napster, LLC v Rounder Records Corp., 761 F Supp2d 200, 207 [SO NY 2011] ["[C]laims based on a rescinded contract do not survive the rescission"]). Here plaintiff does not dispute that the purchase agreement was terminated. In the absence of express or implied reservation of her right to make further claims under the terms of the revocation provision, plaintiff's First Cause of Action for breach of contract must be dismissed (Staten Is. Univ. Hosp., supra). Similarly, plaintiff's claim for waste and dissipation of the Company's assets is vitiated by the Zagdanskis' revocation of the purchase agreement. Having received the return of all of her investment, her interest in the Company, which was never finalized, ceased. Accordingly, she has no standing to assert such a claim. Thus, her Second Cause of Action is dismissed. Plaintiff's Third Cause of Action for unjust enrichment is predicated on her contention that the defendants manipulated the Company's books and records to damage her, and retained the Company's assets.l Since the basis for this claim is plaintiff's assertion of her rights under the purchase agreement, none of which were reserved, its revocation precludes her from making such a claim. Plaintiff's Fourth Cause of Action alleges that the Zagdanskis breached their fiduciary duty to protect and enhance IThe Company itself is a defendant in this cause of action. The complaint fails to allege how the Company retained for its own "personal" use its assets. 3

[* 4] the Company's assets. fall, since plaintiff any right to maintain assert it. This claim, like those preceding it, must failed to reserve in the revocation clause such a claim, and she has no standing to Plaintiff received the return of all funds she invested in the Company. Having received the benefit of her bargain under the revocation section of the purchase agreement, she cannot maintain this action. Accordingly, it is ORDERED that defendants' motion for summary judgment is granted and the complaint is dismissed with costs and disbursements to defendants as taxed by the Clerk upon the submission of an appropriate bill of costs; and it is further ORDERED that the Clerk is directed to enter judgment accordingly. Dated: July 25, 2013 Ellen M. Coin, A.J.B.C. Case disposed 4