Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

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

Schuyler v Sotheby's Intl. Realty, Inc NY Slip Op 32384(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: O.

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 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:

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:

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 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

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

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.

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:

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:

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

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.

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

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

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.

Skilled Inv., Inc. v Bank Julius Baer & Co., Ltd NY Slip Op 34485(U) June 19, 2007 Sup Ct, NY County Docket Number: /03 Judge: Helen E.

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:

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

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

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

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

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

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

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:

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.

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

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

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.

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

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

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

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.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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:

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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.

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.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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.

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

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

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

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:

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:

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

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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

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

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

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:

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

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

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

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.

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.

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.

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.

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:

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

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

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

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

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:

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

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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

501 Fifth Ave. Co., LLC v Yoga Sutra, LLC 2013 NY Slip Op 31236(U) June 6, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Shirley Werner

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

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.

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

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

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

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009

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

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

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.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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:

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

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

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

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.

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

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

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Transcription:

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number: 653084/2012 Judge: O. Peter Sherwood 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 01/06/2014 INDEX NO. 653084/2012 NYSCEF DOC. NO. 90 RECEIVED NYSCEF: 01/06/2014 SUPREME COURT OF THE STATE OF NEW YORK- NEW YORK COUNTY PRESENT: 0. PETER SHERWOOD PART 49 Justice RIVERSIDE WAREHOUSE PARTNERS LLC, Plaintiff, -against- PRINCIPAL GLOBAL INVESTORS, LLC, et al., Defendants. INDEX NO. 653084/2012 MOTION DATE Dec.3,2013 MOTION SEQ. NO. 003 MOTION CAL. NO. -U) -z 0 w U) u <( _w I- 0:::.., :::> -z U) C> 0 3: I- 0 c...j w...j 0::: 0 0::: LL WW LL J: w l- o::: 0::: >- 0...J LL...J :::> LL 1- u w a.. U) w 0::: U) w U) <( u -z 0 i== 0 ~ The following papers, numbered 1 to were read on this motion to amend complaint. Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... I PAPERS NUMBERED Answering Affidavit_s_-_E_x_h-ib-it_s Replying Affidavits Cross-Motion: D Yes D No Upon the foregoing papers, it is ordered that this motion to amend the complaint is decided in accordance with the accompanying decision and order. Dated: January 2, 2014 '2~~ Check one: ~AL DISPOSITION ~-FINAL DISPOSITION Check if appropriate: 0 DO NOT POST 0 REFERENCE D SUBMIT ORDER/ JUDG. D SETTLE ORDER/ JUDG.

[* 2] SUPREME COURT OF THE ST A TE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION PART 49 ------------------------------------------------------------------------)( RIVERSIDE WAREHOUSE PARTNERS, LLC, -against- Plaintiff, PRINCIPAL GLOBAL INVESTORS, LLC, as Servicer; U.S. BANK, NATIONAL ASSOCIATION, as Trustee, successor in interest to Bank of America, N.A., as Trustee, successor by merger to LaSalle Bank National Association, as Trustee for Morgan Stanley Capital I Inc., Commercial Mortgage Pass-Through Certificates Series 2007-TOP25; WELLS FARGO BANK, NATIONAL ASSOCIATION as Master Servicer; C-111 ASSET MANAGEMENT LLC (f/k/a ARCap Servicing, Inc.), as Special Servicer; JOSEPH SCHMITZ; and JOHN DOES(S) (NUMBERS 1-50) Unknown individuals, entities and/or corporation, DECISION AND ORDER Index No.: 653084/2012 Mot. Seq. No. 003 Defendants. ------------------------------------------------------------------------)( 0. PETER SHERWOOD, J.: I. FACTUAL BACKGROUND This case involves a mortgage loan of $3.5 million by plaintiff, Riverside Warehouse Partners, LLC ("Riverside") on a commercial warehouse facility located in Riverside, California. By order dated July 12, 2013, the court dismissed the complaint without prejudice to plaintiff seeking leave to serve an amended complaint. The Court held that the documentary evidence. established that Riverside defaulted on its contractual obligations to defendants by (1) terminating the lease of a tenant, Worldwide Dreams, LLC ("WWD"), without the prior written consent of defendants; (2) failing to pay over to plaintiff$800,000 which WWD paid to Riverside in connection with early termination of the lease; and (3) failing to put up a $252,000 letter of credit which defendants claim was triggered under a property reserves agreement (the "PRA") executed in, connection with the mortgage loan. In the April 24, 2013 decision on which the July 12, 2013 order is based, the court observed that it felt constrained to grant the motion to dismiss even though the result seemed harsh. That

[* 3] decision was predicated upon: (I) defendants' issuance of a notice of default on October 5, 2011, asserting Riverside's termination of WWD's lease without notice to defendants, and Riverside's failure to correct the default regarding termination of WWD's lease until December 13, 2011 (i.e.,. outside the thirty (30)-day cure period set forth in the Deed of Trust) when such termination was revoked; and (2) the obligation of plaintiff to put up the letter of credit of$252,000, which had been triggered under the PRA, and plaintiffs failure to meet that obligation. Plaintiff now seeks leave to serve an amended complaint. In support of the motion, plaintiff asserts that additional facts and claims not detailed in the original complaint address and negate the grounds on which dismissal of the original complaint was predicated. Specifically, plaintiff contends that the amended complaint alleges material facts that the defaults asserted by defendants were not valid grounds given defendants' prior material breach of the Deed of Trust in that defendants unreasonably withheld consent to termination of the WWD lease. In addition, plaintiff seeks to claim that any alleged default by Riverside, including Riverside's alleged failure to obtain the prior consent of Lender to the conditional lease termination, was waived and estopped by defendants' conduct, specifically by continuing to collect monthly mortgage payments and reversing the previously imposed default interest payments. Defendants oppose the motion on the ground that plaintiff has not met its burden of demonstrating that the claims asserted in proposed amended complaint have merit. II. THE AMENDED COMPLAINT The original complaint alleged six causes of action, to wit, (1) declaratory judgment declaring that Riverside is not in default under the Loan documents and enjoining defendants from continuing to declare it to be in default, misappropriating its funds and misapplying its payments to payment of default interest and penalties (First Cause of Action); (2) breach of fiduciary duty (against US Bank, N.A., Wells Fargo, Principal Global & Schmitz) for having misappropriated and used Riverside's escrow funds to pay non-tax items such as alleged default interest (Second Cause of Action); (3) conversion of tax escrow (against US Bank, N.A., Wells Fargo, Principal Global, & Schmitz); ( 4) conversion of checking account funds for unauthorized invasion of the account for a use other than monthly installment payments (Fourth Cause of Action); (5) breach of covenant of good faith and fair dealing (Fifth Cause of Action); and (6) breach of contract (against US Bank,. 2

[* 4] N.A., Wells Fargo, Principal Global and C-III). In addition to declaratory and injunctive relief, Riverside seeks to recover compensatory damages, together with interest and punitive damages in an amount of at least $2 million, plus costs, including attorneys' fees and disbursements. The gravamen of plaintiffs original complaint was that no event of default occurred under the Loan documents because Riverside did not terminate the lease with its tenant, WWD. The proposed amended complaint asserts the same claims asserted the original complaint except that the breach of contract claim has been divided in two causes of action. In an effort to address the deficiencies of the original complaint, plaintiff substantially amplifies the fact allegations, expanding the one hundred and fourteen (114) numbered paragraphs of the original complaint to one hundred and sixty nine ( 169) numbered paragraphs. While not alleging a cause of action for fraud, the fact allegations both explicitly and implicitly suggest that plaintiff is claiming that defendants, by their conduct, engaged in a scheme to defraud. The additional factual allegations can be summarized as follows: The $3.5 million dollar loan is over collateralized as the Property has an estimated value. of more than $12 million dollars; Defendants breached the loan agreement by "unreasonably" withholding consent to the plaintiffs termination of WWD's lease in an intentional effort to "coerce, burden ~d harass" plaintiff into prepaying the existing mortgage with "exorbitant" prepayment penalties; Defendants waived its right to declare defaults by accepting monthly payments of interest, continuing to have plaintiff pay real estate taxes and insurance premiums on the warehouse, and by withdrawing and reversing any previously imposed default interest charges and are estopped by the same conduct from enforcing any such alleged defaults; Plaintiff did not default by failing to deposit the $252,000 Letter of Credit with defendants as WWD continued to occupy the Property and to conduct business, utilities and taxes continued to be paid, and, since the loan was over collateralized, additional collateral security for the loan was not required. Thus, defendants violated the intent of the Loan Documents by demanding the Letter of Credit; The payment of $800,000 by WWD to Riverside to obtain Riverside's release of a warehouseman's lien was not a Extraordinary Rental Payment or an "indebtedness" as defined in the 3

[* 5] Deed of Trust as it was not for any payments due under the lease such as rent, advance rent, or a lease termination fee; Defendants diverted and misappropriated plaintiff's tax and insurance escrow accounts; Defendants breached obligations under the Loan Documents by asserting that Riverside was required to obtain defendants' prior consent to subletting the Property and that such consent would not be granted unless the defaults were cured; Defendants breached their contractual obligations by failing to tum over to Riverside all sums in the tax and insurance escrow accounts after being informed by Riverside that it would be making all such payments directly to tax authorities and insurance company.. III. DISCUSSION Leave to amend a pleading pursuant to CPLR 3025 "shall be freely given," in the absence of prejudice or surprise (see e.g. Thompson v Cooper, 24 AD3d 203, 205 [!5 1 Dept 2005]; Zaid Theatre Corp. v Sona Realty Co., 18 AD3d 352, 354 [1st Dept 2005]). Mere lateness in seeking such relief is not in itself a barrier to obtaining judicial leave to amend (see, Ciarelli v Lynch, 46 AD3d 1039 [3d Dept 2007]). Rather, when unexcused lateness is coupled with significant prejudice to the other side, denial of the motion for leave to amend is justified (see, Edenwald Contracting Co. v City of New York, 60 NY2d 957, 958 [1983]). Prejudice in this context is shown where the nonmoving party is "hindered in the preparation of his case or has been prevented from taking some measure in support of his position" (Loomis v Civetta Corinna Const. Co., 54 NY2d 18, 23 [ 1981 ]). In order to conserve judicial resources, examination of the underlying merit of the proposed. amendment is mandated (Thompson, supra at 205; Zaid, supra at 355). Leave will be denied where the proposed pleading fails to state a cause of action, or is palpably insufficient as a matter of law, (see Aerolineas Galapagos, S.A. v Sundowner Alexandria, 74 AD3d 652 [1st Dept 201 O]; Thompson, supra at 205). Thus, a motion for leave to amend a pleading must be supported by an affidavit of merit and evidentiary proof that could be considered upon a motion for summary judgment (Zaid, supra at 355). As the party seeking the amendment, plaintiff has the burden in the first instance to demonstrate their proposed claims' merits, but defendants, as the parties opposing the motion, "must overcome a presumption of validity in the moving party's favor, and demonstrate that the facts alleged in the moving papers are obviously unreliable or insufficient to support the amendment" 4

[* 6] (Peach Parking Corp. v 346 W 4rJ" St. LLC, 42 AD3d 82, 86 [1st Dept 2007]). Where there has been extended delay in seeking leave to amend, the party seeking to amend a pleading must establish a reasonable excuse for the delay (see Heller v Louis Provenzano, Inc., 303 AD2d 20, 24 [1st Dept 2003]). 1. Alleged Unreasonable Withholding of Consent to Lease Termination Riverside alleges that defendants breached obligations in the Loan Documents by unreasonably withholding consent to Riverside's termination ofits lease with WWD. This argument was made in correspondence between the parties after defendants notice of default on November 29, 2011 and after Riverside was again informed of its default under the Loan Documents and demand was made for plaintiff to deliver the $805,000 payment made by WWD to Riverside and the $252,000 Letter of Credit pursuant to the PRA. Riverside then on December 13, 2011 executed a written amendment to its Early Termination Agreement with WWD changing the date on which the termination was to take effect. By so doing it sought to reverse the default created by the early termination. All of this was considered on the motion to dismiss the original complaint. The proposed amended complaint, alleges facts concerning communications between Roger Gimbel, Riverside's managing member, and defendant, Joseph Schmitz, in the period August 19, 2011 and September 21, 2011, as to economic benefits that would accrue as a result of the termination of the lease with WWD. Plaintiff avers that such communications reflect its efforts to obtain defendants consent to termination of WWD's lease. These allegations fail to recognize that Article 17 of the Deed of Trust requires written consent of the Lender "prior" to termination of the Lease. It cannot be said reasonably that the Lender withheld consent to a termination regarding which it had no notice. Even assuming the communications between the parties may be deemed efforts to obtain consent, they occurred over two months after the Early Termination Agreement was signed on June 1, 2011. Thus, plaintiff had already defaulted such that the Lender was excused from any obligation to give its consent to the termination. Accordingly, plaintiff has not succeeded in making out a meritorious claim that defendants breached its obligations in the Loan Documents such that any of its alleged defaults should be excused. In any event, where one party to a contract repudiates its obligations, the other party may treat the contract as terminated or continue it, in which case the nonrepudiating party remains obligated to perform under the contract (see Awards.com v Kinko 's, Inc., 42 AD3d 178, 188 [1st Dept 2007]; 5

[* 7] Computer Possibilities Unlimited, Inc. v Mobil Oil Corp., 301 AD2d 70, 80 [Is 1 Dept 2002], Iv denied 100 NY2d 504 [2003]). Here plaintiff chose not to terminate the contract with defendants following defendants' alleged default, and because of that election, plaintiffs defaults not cannot be excused based on defendants' alleged breach. 2. Waiver "It is fundamental that '[w]aiver requires the voluntary and intentional abandonment of a known right, which, but for the waiver, would have been enforceable"' (Computer Possibilities Unlimited, Inc., 301 AD2d at 80, quoting General Motors Acceptance Corp. v Clifton-Fine Cent. School Dist., 85 NY2d 232, 236 [ 1995]). Defendants have submitted an affirmation of counsel to which is attached correspondence from counsel for Principal to plaintiffs counsel regarding. application of default interest payments and acceptance of payments on the loan in December 2012 and January 2013. The correspondence expressly reserves Lender's rights and remedies. Moreover, section 22.1 of the Deed of Trust specifically provides that the Lender, by accepting payments of any sums after their due date does not waive its right to declare a default as to other payment obligations. Such clauses are enforceable (see Awards.com at 188). Accordingly, the claim of waiver cannot be maintained. 3. $805,000 Extraordinary Rental Payment Plaintiffs claim that the $805,000 payment was for release of the warehouseman's lien and,.. therefore, does not constitute an Extraordinary Rental Payment was raised in opposition to the motion to dismiss the original complaint and essentially rejected. The payment was made pursuant, to the Early Termination Agreement which states that the payment is in "consideration of..., RIVERSIDE's agreement to terminate the Lease prior to its term." It constituted an Extraordinary Rental Payment as defined in Section 17.2 (a) of the Deed of Trust. This claim is without merit. 4. $252,000.00 Letter of Credit Plaintiff contends that it was not required to post the $252,000 Letter of Credit and, therefore, its failure to do so is not an Event of Default. Plaintiff maintains that the purpose of the Letter of Credit was to cover re-leasing costs after the Property becomes vacant. Thus, since WWD had not vacated the Leased premises, Riverside had no obligation to post the Letter of Credit. 6

[* 8] As plaintiff notes, Section 1 (a) of the PRA provides that the Borrower shall deposit funds and/or letters of credit to be held by the Lender "as additional security for the loan, and/ or to reimburse Borrower for the cost to complete any Tenant Improvements and pay any Leasing Commissions." However, this provision also requires plaintiff to post a Letter of Credit "[i]f at any : time during the term of the Loan... [WWD]... gives any notice of termination, intent to vacate. or physically vacates its respective leased premises." Because that event occurred here, plaintiff was, required to post a Letter of Credit within fifteen (15) days thereafter. Contrary to plaintiffs view, the triggering event is not WWD vacating the leased premises, rather it was termination of the lease or notice of its intent to terminate the lease by WWD. Accordingly, the motion for leave to amend the complaint is DENIED. This constitutes the decision and order of the court. DATED: January 2, 2014 ENTER, C?Pd~-~ 0. pj.?(' E:R SHERWOOD J.S.C.