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

Similar documents
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

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.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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

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:

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

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:

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

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:

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:

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

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.

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

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.

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

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

SPUSV Broadway, LLC v Whatley, Drake & Kallas, LLC 2015 NY Slip Op 31079(U) June 22, 2015 Supreme Court, New York County Docket Number:

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

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

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

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

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.

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

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

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

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.

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

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.

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.

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

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

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

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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

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

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

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

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.

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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

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:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

IDT Corp. v Tyco Group, S.A.R.L NY Slip Op 31981(U) October 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Saliann

Royal Wine Corp. v Cognac Ferrand SAS 2018 NY Slip Op 30367(U) February 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

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

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

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

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.

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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:

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

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

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

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

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

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

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

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

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.

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.

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

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

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

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.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 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.

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.

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

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

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

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

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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

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:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Transcription:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: 653840/2015 Judge: Saliann Scarpulla 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.

[* FILED: 1] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OFNEW YORK: PART 39 ----------------------------------------------------------------------x FOSCARINI, INC., -against- Plaintiff, DECISION AND ORDER Index No.: 653840/2015 Mot. Seq. No. 002 THE GREENESTREET LEASEHOLD PARTNERSHIP, Defendant. ---------------------------------------------------------------------x SALIANN SCARPULLA, J.S.C.:.. PlaintiffFoscarini, Inc. ("Foscarini") moves, pursuant to CPLR 3211 (a)(7), to dismiss defendant The Greenestreet Leasehold Partnership's ("Greenestreet") second counterclaim for breach of the implied covenant of good faith and fair dealing and third counterclaim for abuse of process. Background Greenestreet is the owner of the building located at 15-17 Greene Street, New York, New York 10013. On January 16, 2011, Foscarini leased the "ground floor storefront unit" for a five-year term, expiring on January 16, 2015. The lease provided that F oscarini could renew the lease for an additional five years upon written notice of its intent to renew given between six and twelve months prior to the initial expiration of the lease. On January 2, 2015, Foscarini wrote a letter to Greenestreet in which it informed 2 of 10 Greenestreet of its intention to renew the lease. Greenestreet alleges that the notice was

[* FILED: 2] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 defective, in that it was addressed and sent to the wrong party, and was equivocal regarding Foscarini's intent to renew. Greenestreet further alleges that the letter marked the beginning of "a pattern of behavior in which Foscarini pretended to be renewing while ' never binding itself to anything, a pattern that continued up to, and through, its initiation of this lawsuit." It argues that this pattern is allegedly borne out by an email from June 2015, in which Foscarini's principal, Glenn Ludwig, informed a broker at Coldwell Banker that "Foscarini is at the stage now where we need to renew our lease and or look to buy/lease somewhere else." Thus, Greenestreet alleges, Foscarini merely acted as though it were renewing to give it time to seek alternate premises and to cloud title to the space. The parties negotiated regarding the renewal term for several months. Greenestreet alleges that when Foscarini was unable to obtain a renewal on acceptable terms, it commenced this lawsuit on November 20, 2015. F oscarini' s complaint alleges two causes of action for: (1) a declaratory judgment that it properly exercised its option to renew the lease, and that the lease has been renewed for a five-year tenn beginning on January 1, 2016; and (2) for breach of the lease by failing to recognize Foscarini's renewal. On January 4, 2016, Greenestreet filed an answer. 2 3 of 10

[* FILED: 3] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 Upon the expiration of the initial tenn on January 15, 2016, F oscarini failed to vacate the premises. On February 17, 2016, the parties entered into a so-ordered stipulation setting use and occupancy for the premises. while Foscarini still occupied it. The stipulation provided that Foscarini would pay $25,000 per month until otherwise ordered, or the court determined that the lease renewal was valid, or Foscarini vacated the premises. Further, the stipulation provided that F oscarini could leave before the end of a month voluntarily, or by court order, at which point Greenestreet would return a pro-rated portion of that month's use and occupancy. Greenestreet alleges that, having agreed to the stipulation, F oscarini continued to search for alternate commercial space without telling Greenestreet that it was doing so. On August 9, 2016, Foscarini told Greenestreet that it was vacating the premises on August 31, 2016, and that it was withdrawing its cause of action for a declaratory judgment. Greenestreet alleges that three weeks' notice was insufficient notice to vacate, as it left it unable to quickly locate a new tenant for the premises. Foscarini vacated the premises on August 31, 2016, and, thereafter, demanded the return of its security deposit. Greenestreet disputed Foscarini's right to vacate the premises, to withdraw its cause of action, and to recover the security deposit. On October 25, 2016, the parties stipulated that Greenestreet could file an amended answer to the complaint. In the amended answer, Greenestreet asserts five 3 4 of 10

[* FILED: 4] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 counterclaims for: (1) breach of the lease; (2) breach of the lease's implied covenant of good faith and fair dealing; (3) abuse of process; (4) holdover at fair market value; and (5) for a declaratory judgment that Greenestreet may retain all offoscarini's security deposit. Foscarini now moves, pursuant to CPLR 3211 (a) (7), to dismiss the second and third counterclaims for breach of the implied covenant of good faith and fair dealing and abuse of process. Discussion In its memorandum of law in opposition to this motion Greenestreet states that it has voluntarily withdrawn the third counterclaim for abuse of process. Accordingly, the only remaining counterclaim subject to this motion is for breach of the implied covenant of good faith and fair dealing. "[A]11 contracts imply a covenant of good faith and fair dealing in the course of performance" (511 W 232nd Owners Corp. v Jennifer Realty Co., 98 NY2d 144, 153 [2002]). "To state a claim of breach of the implied covenant of good faith and fair dealing, a party must allege [ 1] a specific implied contractual obligation, [2] a breach of that obligation by the defendant, and [3] resulting damage to the plaintiff' (Kagan v HMC-New York, Inc., 94 AD3d-67, 77 [1st Dept 2012] [internal quotation marks and citations omitted]). "A claim for breach of the implied covenant of good faith and fair dealing cannot substitute for an unsustainable breach of contract claim" (Skillgames, LLC 4 5 of 10

[* FILED: 5] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 v Brody, 1AD3d247, 252 [1st Dept 2003]). Further, a claim for breach of the implied covenant cannot survive where it is duplicative of a breach of contract claim (New York Univ. v Continental Ins. Co., 87 NY2d 308, 320 [ 1995]). Greenestreet alleges that Foscarini breached the implied covenant in three ways. First, that Foscarini commenced "a litigation it knew to be without merit" to gain a negotiating advantage over Greenestreet and to continue paying "under-market use and occupapcy" while l.ooking for a new location. Second, that Foscarini failed to vacate the premises when the lease expired. Third, that Foscarini sent a renewal notice that it knew was defective. Foscarini claims that, to the extent this counterclaim is premised on its commencement of this action, the claim is, in fact, a malicious prosecution claim, the elements of which have not been pleaded. Further, Foscarini states, this counterclaim is duplicative of Greenestreet's counterclaim for breach of the lease, as both claims allege that Foscarini failed to comply with the lease by sending a proper renewal notice or by vacating the premises when the lease expired. Finally, Foscarini claims that dismissal is warranted because Greenestreet has not been denied the fruits of its bargain. In response, Greenestreet argues that the claims are not duplicative because Foscarini sent a renewal notice in bad faith, when it had no intention of staying in the premises. Further, Greenestreet contends that Foscarini acted in bad faith by refusing to 5 6 of 10

[* FILED: 6] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 vacate the premises at the end of the lease term, and then, by leaving on only twenty days' notice, depriving Greenestreet of the six-month notice period provided for in the lease, and the ability to timely market the premises or obtain a new tenant In the alternative, Greenestreet argues that the motion should be denied, pursuant to CPLR 3211 (d), because Foscarini failed to provide necessary discovery. At oral argument, I dismissed the second counterclaim to the extent it arises out of Foscarini commencing this action. As to the second basis for this co~mterclaim, I find that the allegation that Foscarini breached the implied covenant by failing to vacate the premises, upon expiration of the lease, is duplicative of Greenestreet' s claim in the first counterclaim, that Foscarini breached the lease by failing to vacate. As such, to the extent that the second counterclaim is based on F oscarini' s alleged failure to vacate the premises, it is dismissed as duplicative. With respect to the third basis for the i~plied covenant counterclaim, F oscarini' s alleged bad faith attempt to renew the lease when it had no intention of staying in the premises, Greenestreet has successfully pleaded a cause of action. Greenestreet argues that, implied from the strict conditions for renewing the lease, was an obligation that Foscarini only send a renewal notice if it truly intended to renew. Greenestreet alleges that Foscarini purposefully sent a faulty renewal notice, not to renew the lease, but to 6 7 of 10

[* FILED: 7] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 make Greenestreet believe that it was renewing while it was searching for an alternate property. The strict notice period provided for renewing the lease is alleged to have been part of the fruits of Greenestreet' s bargain, allowing it the necessary time to rel et the premises if Foscarini decided not to renew the lease. Foscarini's faulty notice impeded Greenestreet's ability to lease the premises once the lease expired. Indeed, Greenestreet alleges that the faulty renewal notice was merely the beginning of Foscarini's attempts to prolong its occupancy while searching for new space, as shown by Foscarini's principal telling a real estate broker in June 2015 that it would either renew the lease or look for new space. Greenestreet has successfully alleged that Foscarini breached its implied obligation to send a renewal notice only if it genuinely meant to renew the lease, and that Greenestreet was damaged in its inability to relet the premises upon Foscarini's departure. These allegations are sufficient, on a motion brought under CPLR 3211 (a) (7), to sustain the counterclaim. Foscarini's factual arguments to the contrary go to the merits of the counterclaim and cannot be resolved on a motion addressed to the sufficiency of the pleadings. Further, Greenestreet does not claim that the improper renewal of the lease is a basis for both its breach of contract and implied covenant counterclaims, only the implied 7 ' 8 of 10

[* FILED: 8] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 covenant counterclaim. 1 While Foscarini is correct that the claims may be duplicative if they arise out of the same facts and seek the same damages (Mill Fin., LLC, 122 AD3d at 104 ), F oscarini' s proposed interpretation of "arise out of' is so broad as to.prevent there ever being an implied covenant claim that runs in tandem with an express breach claim. ' Greenestreet's claim of a bad faith renewal could not be brought as an express breach claim. The lease does not place any express, stated conditions on Foscarini's decision to exercise its right to renew, nor, despite Greenestreet's argument to the contrary, does the lease provide that Foscarini's exercise of its right to renew the lease is irrevocable. WhileUreenestreet pleads similar damages for both claims, the factual bases thereof are distinct and independent such that they may be pleaded together (see Cans tar v Jones Cons tr. Co., 212 AD2d 452, 453 [1st Dept 1995] [implied covenant dismissed as duplicative where it was "intrinsically tied to the damages allegedly resulting from a breach of the contract"]). Accordingly, Foscarini's motion to dismiss the second counterclaim is granted only with respect to the first allegation that this action was maliciously prosecuted and the Greenestreet alleges that the notice was defective as to the addressee, but such defect is not borne out by an examination of the notice. In any case, Greenestreet does not allege that any technical defects in the notice are a basis for its express breach of contract claim. 8 9 of 10

[* FILED: 9] NEW YORK COUNTY CLERK 07/14/2017 12:00 PM INDEX NO. 653840/2015 second allegation that F oscarini failed to vacate the premises when the lease expired, and the motion is otherwise denied. 2 In accordance. with the foregoing, it is ORDERED that plaintiff F oscarini, Inc.' s motion to dismiss the second counterclaim for breach of the implied covenant of good faith and fair dealing is granted only to the extent described above, and otherwise denied; and it is further ORDER~~D that plaintiff Foscarini, Inc. 's motion to dismiss the third counterclaim for abuse of process is denied as moot because defendant The Greenestreet Leasehold Partnership has withdrawn this counterclaim; and it is further ORDERED that counsel are directed to appear for a status conference at 60 Centre Street, Room 208, on August 16, 201 7 at 2: 15pm. This constitutes the decision and order of the Court. DATE: As to Greenestreet's remaining argument that the motion should be denied for Foscarini's failure to provide necessary discovery, I direct the parties to conference any outstanding discovery issues with the Court at the next compliance conference. 9 10 of 10