Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Similar documents
Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

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.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

New York State Dept. of Envtl. Conservation v Hickey's Carting, Inc NY Slip Op 30507(U) April 2, 2015 Supreme Court, Suffolk County Docket

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

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

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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:

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

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.

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

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:

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

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

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

NEW YORK SUPREME COURT -QUEENS COUNTY. PRESENT: ORIN R. KITZES PART 17 Justice

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"

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

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

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

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:

Rujiao Ouyang v NYU Hosp. Ctr NY Slip Op 33008(U) November 24, 2014 Sup Ct, NY County Docket Number: /14 Judge: Peter H.

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

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.

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:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

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

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

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.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Kverel v Town of Southampton 2015 NY Slip Op 31656(U) August 25, 2015 Supreme Court, Suffolk County Docket Number: 05226/2015 Judge: William B.

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.

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

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.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

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:

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.

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

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

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:

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,

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.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

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

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

Kuferman v Scott 2004 NY Slip Op 30356(U) June 25, 2004 Sup Ct, Suffolk County Docket Number: Judge: Arthur G. Pitts Republished from New

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

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

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:

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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.

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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.

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:

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.

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 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.

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

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

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

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

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.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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:

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

Gallipoli v Russo 2010 NY Slip Op 33650(U) November 16, 2010 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

Transcription:

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number: 13433/2011 Judge: William B. Rebolini 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] Short Form Order SUPREME COURT - STATE OF NEW YORK l.a.s. PART 7 - SUFFOLK COUNTY PRESENT: WILLIAM B. REBOLINI Justice Eugene Racanelli Inc., Eugene Racanelli and 62 E. Main Realty, LLC, -against- Incorporated Village of Babylon, Plaintiffs, Defendant. Motion Sequence No.: 004; MD Motion Date: 2/ 10/15 Submitted: 4/22/15 Motion Sequence No.: 005; XMOT.D Motion Date: 3/6/15 Submitted: 4/22/15 Attornev for Plaintiffs: Barry V. Pittman, Esq. 26 Saxon Avenue, P.O. Box 5647 Bay Shore, NY 11706 Attorney for Defendant: Miranda, Sarnbursky, Slone Sklarin, V crveniotis LLP 240 Mineola Boulevard Mineola, NY 11501 Clerk of the Court Upon the following papers numbered 1 to 60 read upon this motion for summary judgment and cross motion for leave to amend reply: Notice of Motion and supporting papers, 1-42; Cross Motion and supporting papers, 43-58; Replying Affidavits and supporting papers, 59-60; Other, defendant's memorandum of law; defendant's reply memorandum of law; it is ORDERED that the motion by the defendant for an order pursuant to CPLR 3212 granting summary judgment (i) dismissing the complaint, (ii) in its favor for the equitable relief demanded in its counterclaims, by directing the plaintiffs to remove their construction fence erected within and

[* 2] Eugene Racanelli Inc. v. Incorporated Vil. of Babylon Page2 obstructing the defendant's easement, or by allowing the defendant to enter onto the plaintiffs' land and remove the fence, (iii) allowing the defendant to enter upon the plaintiffs' land and pave the easement within its proper boundaries, and (iv) allowing the defendant to enter upon the plaintiffs' land and remove the asphalt which was installed by the defendant outside the boundaries of the easement, is denied; and it is further ORDERED that the cross motion by the plaintiffs for an order (i) pursuant to CPLR 3025 (b ), granting leave to amend their reply to assert an affirmative defense based on the doctrine of unclean hands, and (ii) pursuant to CPLR 3212, granting summary judgment in their favor on the issue of liability as to their first and second causes of action, is granted to the extent of granting leave to amend their reply in the proposed form annexed to their moving papers and deeming the amended reply served upon service of a copy of this order with notice of its entry, and is otherwise denied. This is an action to recover damages and for declaratory and injunctive relief relating to the defendant's use and occupancy of a strip of property located just to the north of the southern boundary of the plaintiffs' property at 62 East Main Street, Babylon, New York. By letter dated September 24, 2003, the defendant granted the plaintiffs' application to reconstruct a commercial building at the premises on the condition, inter alia, that the plaintiffs grant the defendant an easement for public use connecting a parking area adjoining the premises to the west to a parking area adjoining the premises to the east. The parties subsequently executed an easement agreement granting a public right-of-way across the southern portion of the property. The easement strip runs east and west, with its southern boundary located approximately 14Yl feet north of the southern property line. In connection with the proposed construction, the defendant, by letter dated March 23, 2004, requested that the plaintiffs erect a temporary fence "along the North edge of the connecting driveway." The plaintiffs acknowledge that they promptly complied with the request and that the fence is situated within the easement, extending east and west across the length of the easement, and enclosing that portion of the easement located to the north of the fence, rendering it inaccessible to the public. According to the plaintiffs, in or about 2005, the defendant paved a strip running east and west across the plaintiffs' property, the southernmost portion of which was located only three to five feet north of the southern property line. It is undisputed that the boundaries of the paved strip arc not coextensive with the boundaries of the casement. The plaintiffs claim that the paved strip encroaches on the southern boundary of their property by approximately 9Y:z to 11 Yz feet for a length of 160 feet. The defendant claims that the area of the alleged encroachment, located between the southern boundary of the easement and the southern property line, corresponds with a "paved parking area" depicted on the site plan, designed to consist of a row of parallel parking spaces. The plaintiffs claim that in or about October 2005, they applied for an extension of their building permit, and that they began construction of the building in or about December 2005 or

[* 3] Eugene Racanelli Inc. v. Incorporated Vil. of Babylon Page3 January 2006. However, by letter dated January 12, 2006, the defendant rejected the plaintiffs' request for an extension of the building permit and issued a stop-work order. In May 2007, the plaintiffs conunenced an action against the defendant to recover damages, inter alia, for breach of contract, alleging that the September 24, 2003 letter constituted an agreement between the parties which the defendant breached by issuing the stop-work order (Eugene Racanelli, Inc. v Incorporated Vil. of Babylon, Sup Ct, Suffolk County, Index No. 07-14164). By order dated August 8, 2010, this court (Molia, J.) granted summary judgment dismissing the complaint on the ground that the plaintiffs had failed to comply with the notice of claim requirements set forth in CPLR 9802 and General Municipal Law 50-e. It appears that the August 8, 2010 order was subsequently affirmed on appeal (92 AD3d 63 5, 93 8 NYS2d 192 (2012]), that a motion for leave to appeal to the Court of Appeals was denied (19 NY3d 805, 949 NYS2d 343 (2012)), and that the action has been marked "disposed." On September 20, 2010, the plaintiffs sent a letter to the defendant demanding that the defendant remove the blacktop pavement encroaching onto their property south of the easement and cause the public to cease trespassing on that portion of the paved area south of the easement (hereinafter the "disputed strip"). The defendant failed to comply. The defendant claims that in May 2011, the plaintiffs erected guide rails along the southern boundary of the easement at its eastern and western access points, blocking vehicular access to the easement. This action followed. The plaintiffs allege five causes of action in their complaint. The first is to recover damages on the theory that the defendant's wrongful encroachment onto the disputed strip has rendered the property unmarketable. The second is to recover damages based on the defendant having permitted the general public to continuously trespass on the disputed strip and having refused the plaintiffs' demand to cease using the disputed strip as a public right-of-way. The third, which is premised on the claim that by installing oil-based blacktop, the defendant caused the property to be polluted, is for an order directing the defendant to remove the blacktop from the property and to pay for all remediation costs relating to the contamination of the property. The fourth is for an injunction prohibiting the defendant from continuing its encroachment on the property and further prohibiting the defendant from allowing the public to trespass on the disputed strip. The fifth is for judgment declaring that the easement is vacated. The defendant, in its answer, pleads two counterclaims. The first is to abate a public nuisance by directing that the plaintiffs remove the fence obstructing the easement. The second, alleging a continuing trespass, is to enjoin the plaintiffs from interfering with the defendant's right to enter and maintain the easement. By order dated September 27, 2011, the court denied the parties' respective motions for preliminary injunctive relief; by order dated April 16, 2012, the court denied the defendant's motion to dismiss the complaint.

[* 4] Eueene Racanelli Inc. v. Incorporated Vil. of Babylon Page4 Now, discovery having been completed and a note of issue having been filed on August 19, 2014, the defendant timely moves for summary judgment, and the plaintiffs cross-move for summary judgment as well as for leave to amend their reply to assert an affirmative defense based on the doctrine of unclean hands. As a preliminary matter, it is noted that notwithstanding the breadth ofreliefrequested in the defendant's notice of motion, it is apparent from its memorandwn of law that, to the extent its motion is directed to the complaint, it seeks summary judgment only as to plaintiffs' causes of action for trespass (i.e., the second and fourth) and for vacatur of the easement (i.e., the fifth). The court finds that the defendant is not entitled to summary judgment dismissing the second and fourth causes of action. In support of its motion, the defendant contends that the plaintiffs knew of but failed to object to its use of the disputed strip for five years prior to the commencement of this action, and that such conduct is tantamount to consent, which is a defense to an action for trespass. Based on the affidavit of Eugene Racanelli, however, it appears that the plaintiffs did not learn of the encroachment until 2010, while preparing an application for a new building permit. Even assuming, then, that consent may be inferred from a failure to object under these circumstances, the court finds an issue of fact, sufficient to defeat summary judgment, whether the plaintiffs knowingly acquiesced to the defendant's use of the disputed strip. Nor is the defendant entitled to summary judgment dismissing the plaintiffs' fifth cause of action. As can best be gleaned from the complaint (as supplemented by the affidavit of Eugene Racanelli), the theory underlying this cause of action is that permitting the plaintiffs to construct an office building on the property was the quid pro quo for the granting of the easement, so that by withdrawing its permission to construct the building, the defendant effectively forfeited its right to the easement. Such relief is in the nature of rescission, which "is usually only applicable where, because of fraud, misrepresentation, or mistake, there is an absence of the requisite meeting of the minds to the contract" (Surlak v Surlak, 95 AD2d 371, 380, 466 NYS2d 461, 469 [1983] [internal quotation marks omittedj). Rescission, however, may also be based on a breach of a contract so substantial and fundamental as to defeat its very purpose (Babylon Assoc. v County of Suffolk, 101 AD2d 207, 4 75 NYS2d 869 [ 1984)). If, as the plaintiffs allege, the defendant refused in bad faith to extend the building permit, issued a stop-work order, and then effected an amendment of its zoning code requiring any proposed construction in excess of 1,000 square feet to obtain approval from both the Planning Board and the Zoning Board of Appeals-the last of which, they claim, "virtually guaranteed* * * a rejection of any building size near the 19,200 square foot building approved in 2003 as part of the quid pro quo deal"-itcannot be said as a matteroflawthatrescission does not lie. The defendant's further cl~s that rescission is barred by the doctrines of unclean hands and res judicata have been examined and found without merit; as to res judicata, the court is constrained to note that it previously rejected this claim in its April 16, 2012 order. The defendant's remaining requests for summary judgment on its claims for equitable relief-removal of the fence, paving of the easement within its proper boundaries, and removal of the asphalt on the disputed strip- are denied as well. As to the fence, while it is undisputed that it is

[* 5] Eueene Racanelli Inc. v. Incorporatcd Vil. of Babylon Page 5 located within the easement, the defendant has failed to demonstrate that its presence has impaired vehicular access in and over the easement, as required to compel its removal (see Lewis v Young, 92 NY2d 443, 682 NYS2d 657 [1998]). The defendant's request to enter upon the plaintiffs' land and pave the easement is similarly flawed, as it is far from clear on the record which party may be entitled or obligated to pave the easement, or even that paving is incident or necessary to the use and enjoyment of the easement (see Herman v Roberts, 119 NY 37, 23 NE 442 [1890]). Finally, to the extent the defendant seeks an order permitting it to enter the plaintiffs' land in order to remove the asphalt installed by the defendant outside the boundaries of the easement, the court deems it prudent at this juncture not to exercise its authority in such a manner but only to suggest that any such work be_ done subject to the plaintiffs' consent. The plaintiffs' cross motion, to the extent it is for summary judgment, is denied as untimely, having been made more than 120 days after the filing of the note of issue without any showing of good cause for the delay (see CPLR 3212 [a]; Brill v City of New York, 2 NY3d 648, 781 NYS2d 261 [2004)). Absent a showing of good cause, "a court has no discretion to entertain even a meritorious, nonprejudicial summary judgment motion" (Hesse v Rockland County Legislature, 18 AD3d 614, 795 NYS2d 339, 340 [2005]); it appears, moreover. that the existence of a factual question on the issue of consent, as discussed previously, would bar the granting of summary judgment in any event. The plaintiffs' further request to amend their reply to assert an affirmative defense based on the doctrine of unclean hands, based on the defendant's alleged trespass, is granted, as it cannot be said that the proposed amendment is palpably insufficient or patently devoid of merit (Giunta 's Meat Farms vpina Constr. Corp., 80 AD3d 558, 914 NYS2d 641 [201 l];pansinistonesettingvcrow & Sutton Assoc., 46 AD3d 784, 850 NYS2d 133 [2007]; see CPLR 3025 [b]). A court will not examine the legal sufficiency or merits of a proposed amendment unless the insufficiency or lack of merit is clear and free from doubt (Lucido v Mancuso, 49 AD3d 220, 851NYS2d238 [2008)). Dated: HON. WILLIAM B. REBOLINI, J.S.C. -'""'X.:., FINAL DISPOSITION NON-FINAL DISPOSITION