Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

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

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

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.

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

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

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:

National Union v Odyssey 2016 NY Slip Op 30579(U) April 5, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Carol R.

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

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

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Scott v Pleasure Leasing, Ltd NY Slip Op 31970(U) October 17, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Fiserv Solutions, Inc. v XL Specialty Ins. Co NY Slip Op 33330(U) January 4, 2012 Supreme Court, New York County Docket Number: /09

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

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.

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

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.

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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.

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

Woissol v Bristol-Myers Squibb Co NY Slip Op 31982(U) October 23, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Arlene

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

pursuant to CPLR (a)(7) to dismiss Plaintiffs complaint for failure to state a cause

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

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

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

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

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Zachman v A.C. and S., Inc NY Slip Op 33617(U) November 25, 2014 Supreme Court, New York County Docket Number: /89 Judge: Sherry Klein

Matter of Hawkins v New York City Police Dept NY Slip Op 33265(U) December 17, 2013 Supreme Court, New York County Docket Number: /13

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

Grau v Dias 2017 NY Slip Op 32172(U) October 16, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Paul A. Goetz Cases posted

Ali v Zherka 2013 NY Slip Op 32788(U) October 31, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Arthur F. Engoron Cases posted with

Bellamy v TGI Friday's Inc NY Slip Op 30047(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Carol R.

Blasen v Mid City Sec. Servs NY Slip Op 31941(U) September 12, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

Zahavi v JS Barkats PLLC 2014 NY Slip Op 33739(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Roberts v Simon Prop. Group, Inc NY Slip Op 33158(U) December 6, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Debra A.

Candlewood Timber Group, LLC v Candlewood Tib 2011 NY Slip Op 33994(U) November 9, 2011 Supreme Court, New York County Docket Number: /09

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:

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

W7879, LLC v Roberts 2017 NY Slip Op 30486(U) March 17, 2017 Supreme Court, New York County Docket Number: /16 Judge: Manuel J.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Yarbro v Wells Fargo Bank, N.A NY Slip Op 33449(U) February 6, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Cross v Welcome 2016 NY Slip Op 30433(U) March 16, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael D.

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Hernandez v Royal Charter Props., Inc NY Slip Op 33230(U) December 17, 2013 Supreme Court, New York County Docket Number: /09 Judge:

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

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

Gutierrez v Premier Util. Servs. LLC 2017 NY Slip Op 31757(U) August 18, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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

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.

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

Devers v Imperium Partners Group, Inc NY Slip Op 32508(U) October 9, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A.

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.

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

National Coll. Student Loan Trust v J.P. Morgan Chase 2015 NY Slip Op 31780(U) September 21, 2015 Supreme Court, New York County Docket

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

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:

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:

American Transit Ins. Co. v Perez 2014 NY Slip Op 30474(U) February 25, 2014 Sup Ct, New York County Docket Number: /11 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

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

Birnbaum v East W. Renovating Co NY Slip Op 30859(U) May 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

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

Guzman v New York City Tr. Auth NY Slip Op 32264(U) November 7, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael

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:

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

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

Mojica v Metro-North Commuter Railroad Co NY Slip Op 32542(U) October 10, 2013 Sup Ct, New York County Docket Number: /2011 Judge:

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

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.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

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.

Medina v Third Ave. Assets II, LLC 2016 NY Slip Op 32494(U) December 22, 2016 Supreme Court, New York County Docket Number: /13 Judge:

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

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

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

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

Transcription:

Millenium Toer Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, Ne York County Docket Number: 158530/2015 Judge: Carol R. Edmead Cases posted ith a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government ebsites. These include the Ne 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] INDEX NO. 158530/2015 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 03/14/2016 PRESENT: SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY HON.CAROLR.EDMEAD.rs ~ I Ii c. Justice PART_ 3 _~_ Index Number : 158530/2015 MILLENIUM TOWER RESIDENCES vs. KAUSHIK, VEKRUM SEQUENCE NUMBER : 001 DISMISS INDEX NO.------ MOTION DATE :;)~.. i.-/1 <e I MOTION SEQ. NO.---- The folloing papers, numbered 1 to, ere read on this motion to/for-------------- Notice of Motion/Order to Sho Cause - Affidavits - Exhibits I No(s). Ansering Affidavits - Exhibits------------------ Replying Affidavits Upon the foregoing papers, it is ordered that this motion is I No(s). ------ 1 No(s). ------ u j:: "'., ::> 0 I- C IJ.. ~ Ui..J z ::> 0 IJ.. "' t; ~ 3> (!) z ;: ~ 0..J "'..J <C 0 u IJ.. z Q ~ I- 0 0 :!: IJ.. Defendant Vekrum Kaushik ("defendant") moves for an order/judgment pursuant to CPLR 321 l(a)(l),(2),(7), RPL 339-aa and RPAPL 1303, (1) dismissing each cause of action in the complaint of plaintiff Board of Managers of the Millennium Toer Residences Condominium ("plaintiff'); (2) an order pursuant to CPLR 65 l 4(a),(b), directing that the Clerk of the County of Ne York cancel the Notice of Pendency filed in this action; and (3) an Order pursuant to CPLR 6514( c ), aarding defendant costs and expenses incurred by the filing and cancelling of the aforementioned Notice of Pendency, in addition to cost of the action. In support, defendant contends that this is an action to foreclose on to liens against defendant's condominium unit for unpaid common charges. As such, plaintiff must comply ith Real Property La ("RPL") 339-aa, hich requires that such an action be commenced in the same manner as an action to foreclose on a mortgage, to it: that a notice prescribed by Real Property Actions and Proceedings La ("RPAPL") 1303 be served ith the summons and complaint. As plaintiff failed to serve defendant ith such notice, the first cause of action for foreclosure on the liens, and dependent cause of action for legal fees, must be dismissed. Defendant also requests that the Court likeise strike the Notice of Pendency filed in this action. ln opposition, plaintiff contends that RP APL 1303 notice as not required, and casela and statutory construction does not support defendant's position. As such, defendant's request to vacate the notice of pendency is premature. And, there is no contract or statute that authorizes defendants to recover legal fees from plaintiff. The Bylas and Declaration only provides for Dated: ---------:=o- -----------' J.S.C. 1. CHECK ONE:.... 2. CHECK AS APPROPRIATE:... MOTION IS: 3. CHECK IF APPROPRIATE:... E ORDER CJ DO NOT POST CREFERENCE 1 of 4

[* 2] such relief in favor of the Board, and RPL 234, applicable to landlord-tenant relationships, does not apply to the parties herein. Hoever, in the event the Court finds that service of such notice as required, plaintiff cross moves for leave to serve an Amended Summons and Complaint by regular mail to defendant's counsel's office. There ould be no prejudice to the granting of leave to amend. In further support of the cross-motion, plaintiff points out that defendant failed to comply ith the parties' stipulated motion submission schedule, and thus, the cross-motion for leave should be granted as unopposed. Plaintiff contends that it rejected defendant's request for additional time to serve opposition to the cross-motion and that such opposition has yet to be filed. Discussion Real Property La 339-aa, entitled, "Lien for common charges; duration; foreclosure" provides that, as to "The lien [for common charges] provided for in the immediately preceding section, 1 "[ s ]uch lien may be foreclosed by suit... in like manner as a mortgage of real property, ithout the necessity hoever, of naming as a party defendant any person solely by reason of his oning a common interest ith respect to the property." By expressly referencing suits for foreclosure of mortgages ofreal properties, the plain language of RPL 339 incorporates the notice requirement contemplated by RPAPL 1303(1) such that a foreclosure of common charge liens are to be foreclosed in the manner in hich a foreclosure of a mortgage is initiated. RPAPL 1303(1) provides that "The foreclosing party in a mortgage foreclosure action, involving residential real property shall provide notice to: (a) any mortgagor if the action relates to an oner-occupied one-to-four family delling... " Subsection (3) thereunder sets forth the details required in and of the notice. As pointed out by defendant, RPAPL 1303 as enacted as part of the Home Equity Theft Prevention Act ("HETP A"), in an effort "to afford greater protections to homeoners confronted ith foreclosure" (First Nat. Bank of Chicago v. Silver, 73 A.D.3d 162, 899 N.Y.S.2d 256 [2d Dept 2010]). And, as noted, albeit in dicta in the case defendant cites, Board of Directors of House Beautiful at Woodbury Homeoners Ass 'n, Inc. v Godt (96 A.D.3d 983, 984, 947 N.Y.S.2d 572 [2d Dept 2012]), the Legislature" Legislature has deemed it necessary to extend the applicability of mortgage foreclosure procedure to foreclosures of condominium liens for unpaid common charges through enactment of an entirely separate statute (see Real Property La 339-aa)." The Court declines to follo Board of Managers of 1 The preceding section 339-z, provides: The board of managers, on behalf of the unit oners, shall have a lien on each unit for the unpaid common charges thereof, together ith interest thereon, prior to all other liens except only (i) liens for taxes on the unit in favor of any assessing unit, school district, special district, county or other taxing unit, (ii) all sums unpaid on a first mortgage ofrecord, and (iii) all sums unpaid on a subordinate mortgage of record held by the Ne York job development authority, the Ne York state urban development corporation, the division of housing and community reneal, the housing trust fund corporation, the Ne York city housing development corporation, or in a city having a population of one million or more, the department of housing, preservation and development. (Emphasis added). 2 2 of 4

[* 3] the Villas on the Bay at East Moriches Condominium (2013 WL 5957864, 2013 NY Slip Op. 32806 [Supreme Court, Suffolk County 2013]), hich held that RPAPL 1303 notice as not a condition precedent to foreclose on a condominium common charge lien. The Court in Board of Managers cited to Siegals' Practice Revie, September 2012. Hoever, Siegals, citing to Woodbury, noted: RPAPL 1303, do[ es] not apply to actions to foreclose unpaid assessments levied by a homeoners association. Strictly construing the statutory language, the court limited the application of the Section to "mortgage foreclosures," as referenced in RP APL 1303[1][a], as ell as in RPL 265[a] and RPL 339-aa, hereas the legislation never referenced homeoners' association liens for unpaid assessments hich emanate from Declarations of Covenants, etc." (emphasis added). Although the Home Equity Theft Prevention Act as enacted to afford greater protections to homeoners confronted ith mortgage foreclosures, by expressly referencing "mortgage foreclosures," in the common charges foreclosure statute, the Legislature intended to expand the protections of HETP A to homeoners, such as condominium unit oners, confronted ith losing their homes by virtue of failure to pay common charges. Therefore, as the scope of mortgage foreclosure procedures as made expressly applicable to foreclosures of condominium liens for unpaid common charges, defendants' motion to dismiss for plaintiff's failure to serve the RPAPL 1303 notice is arranted. Hoever, plaintiff's cross-motion for leave to serve the Summons and Complaint ith such notice is granted. "It is fundamental that leave to amend a pleading should be freely granted, so long as there is no surprise or prejudice to the opposing party" (Kocourek v Booz Allen Hamilton Inc., 925 NYS2d 51 [1st Dept 2011] citing CPLR 3025[b] and Solomon Holding Corp. v Golia, 55 A.D.3d 507, 868 N.Y.S.2d 612 [2008]). "Prejudice requires 'some indication that the defendant has been hindered in the preparation of his case or has been prevented from taking some measure in support of his position"' (Kocourek citing Cherebin v. Empress Ambulance Serv.. Inc., 43 A.D.3d 364, 365, 841 N.Y.S.2d 277 [2007], quoting Loomis v. Civetta Corinno Constr. Corp., 54 N.Y.2d 18, 23, 444 N.Y.S.2d 571, 429 N.E.2d 90 [1981]). There is no indication that permitting plaintiff to serve the RP APL 1303 notice at this juncture, and in light of the communications beteen counsel for the parties since the inception of this action, ould result in any prejudice to defendant in his ability to defend this matter. Having cured its failure to serve the RP APL 13 03 notice, dismissal of the Complaint is denied. In light of the above, and based on the remaining arguments in the parties' papers, plaintiffs request for an order cancelling the Notice of Pendency filed in this action, and for costs and expenses incurred is denied. Conclusion Based on the foregoing, it is hereby ORDERED that the motion by defendant Vekrum Kaushik for an order/judgment pursuant to CPLR 321 l(a)(l),(2),(7), RPL 339-aa and RPAPL 1303, (1) dismissing each cause of action in the complaint of plaintiff Board of Managers of the Millennium Toer Residences Condominium; (2) an order pursuant to CPLR 6514(a),(b), directing that the Clerk 3 3 of 4

[* 4] of the County of Ne York cancel the Notice of Pendency filed in this action; and (3) an Order pursuant to CPLR 6514( c ), aarding defendant costs and expenses incurred by the filing and cancelling of the aforementioned Notice of Pendency, in addition to cost of the action, is denied; and it is further ORDERED that the cross-motion by plaintiffs to serve an Amended Summons and Complaint in the form attached to the cross-motion is granted; and it is further ORDERED that by plaintiffs shall serve the Amended Summons and Complaint in the form attached to the cross-motion ithin 20 days of entry of this order; and it is further ORDERED that defendant shall serve his Anser to such Amended Summons and Complaint ithin 20 days of the date of plaintiffs service of same; and it is further ORDERED that plaintiff shall serve a copy of this order ith notice of entry upon all parties ithin 20 days of entry. This constitutes the decision and order of the Court. DATED: HON..,CAROL R. EDMEAO J,S.e. J.S.C. 1. CHECK ONE 2. CHECK AS APPROPRIATE : D CASE DISPOSED ~NON-FINAL DISPOSITION. MOTION IS:_ ~GRANTED ~ED D GRANTED IN PART D OTHER 3. CHECK IF APPROPRIATE D SETTLE ORDER D SUBMIT ORDER D DONOTPOST D FIDUCIARY APPOINTMENT D REFERENCE 4 of 4