FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

FILED: NEW YORK COUNTY CLERK 12/30/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

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.

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.

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

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.

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 10/16/ :13 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2018

UNITED STATES DISTRICT COURT DISTRICT OF OREGON

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: NEW YORK COUNTY CLERK 10/08/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/08/2015

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

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

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

J.S.C X Index No.: DLJ MORTGAGE CAPITAL, INC.

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

NOTICE OF SMALL CLAIM

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM

FILED: NEW YORK COUNTY CLERK 01/09/ :26 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 05/21/2013 INDEX NO /2012 NYSCEF DOC. NO. 94 RECEIVED NYSCEF: 05/21/2013

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

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

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

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

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

CORPORATE SERVICES AGREEMENT. by and among THE BANK OF NOVA SCOTIA. as Client. and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP.

PORTIONS OF ILLINOIS FORCIBLE ENTRY AND DETAINER ACT 735 ILCS 5/9-101 et. seq.

Case 3:18-cv BAJ-RLB Document 1 08/17/18 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF LOUISIANA

SUBLEASE AGREEMENT WITNESSETH:

NOTICE TO COUNTY CLERK AMENDMENT TO CAPTION

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

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:

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 01/11/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 01/11/2016 EXHIBIT C

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:

DEED OF TRUST W I T N E S S E T H:

THE MARYMOUNT MANHATTAN COLLEGE RESIDENCE WITNESSETH:

FILED: NEW YORK COUNTY CLERK 01/29/ :17 AM INDEX NO /2014 NYSCEF DOC. NO. 77 RECEIVED NYSCEF: 01/29/2015

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901)

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

Motion Date: 12/03/04

FILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015

FILED: NEW YORK COUNTY CLERK 08/30/ :20 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/30/2016

FILED: NEW YORK COUNTY CLERK 07/18/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/20/2016

CUSTODIAL AGREEMENT. by and among THE TORONTO-DOMINION BANK. as Issuer, Seller, Servicer and Cash Manager. and

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.

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

HOUSE BILL 463 CHAPTER. Ground Rents Remedy for Nonpayment of Ground Rent

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

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:

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 08/15/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 302 RECEIVED NYSCEF: 08/15/2017

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:

LOAN AGREEMENT RECITALS

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

Defendants. of appearance, on the plaintiffs attorneys within 20 days after the service of this summons,

TITLE 25. RESIDENTIAL FORECLOSURE AND EVICTION LAW CHAPTER 1. SHORT TITLE, FINDINGS, AND PURPOSE

FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

CITY OF RICHMOND PERFORMANCE BOND

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

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

CUSTODIAL AGREEMENT. by and among CANADIAN IMPERIAL BANK OF COMMERCE. as Seller, Servicer and Cash Manager. and

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

RATING ACT LAWS OF KENYA CHAPTER 267

Transcription:

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X M & E CHRISTOPHER LLC, Plaintiff, -against- JASON GODFREY and NELIDA GODFREY, Defendant. X Index No. 159897/2016 COMPLAINT Plaintiff, M & E Christopher LLC ( Plaintiff ), by its attorneys, Rosenberg & Estis, P.C., as and for its Complaint herein against defendants, Jason Godfrey and Nelida Godfrey (collectively, Defendants ), hereby alleges as follows A. The Parties 1. Plaintiff, M&E Christopher LLC, is a New York Limited Liability Company with its principle place of business located at 632 Broadway, 7 th Floor, New York, New York, 10012. 2. Upon information and belief, Defendant, Jason Godfrey, is an individual residing in New York State, with an address at 254 West 15 th Street, #1-D New York, New York 10011. 3. Upon information and belief, Defendant, Nelida Godfrey, is an individual residing in New York State, with an address at 110 Bedford Street, Apartment 1C, New York, New York 10014. B. The Lease and the Guaranty 4. Plaintiff is the owner and landlord of the building known as and located at 122 Christopher Street, New York, New York 10014 (the Building ). 5. Lima s Taste Ceviche Bar, Inc. ( Tenant ) was the tenant of a portion of the ground floor and basement in the Building (the Premises ) pursuant to the written lease RE\49424\0018\2094399v1 1 of 7

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 agreement, dated January 25, 2005, between Plaintiff, as landlord, and Tenant, as tenant, (the "Lease") 6. Pursuant to Articles 2 and 41 of the Lease, Tenant agreed to pay to Plaintiff rent and additional rent each month in advance on the first day of each month. Ex. A. 7. Article 19 of the Lease provides... if Plaintiff, in connection therewith or In connection with any default by Tenant in the covenant to pay rent hereunder, makes any expenditures or incurs any obligations for the payment of money, including but not limited to reasonable attorney's fees, in instituting, prosecuting or defending any actions or proceeding and prevails in any such action or proceeding, such sums so paid or obligations incurred with interest and costs shall be deemed to be additional rent hereunder and shall be paid by Tenant to Plaintiff within ten (10) days of rendition of any bill or statement to Tenant therefor, and if Tenant's lease term shall have expired at the time of making of such expenditures or incurring of such obligations, such sums shall be recoverable by Plaintiff as damages. 8. Defendants each executed a Personal Guaranty, dated January 25, 2005, (the "Guaranty") contemporaneously with the Lease. 9. The Guaranty states that it "is an absolute and unconditional Guaranty of payment and of performance" of Tenant's obligations under the Lease. See, the Guaranty, p. 1. 10. Defendants, jointly and severally, personally guaranteed... to the Plaintiff, its successors and assigns, the full and prompt payment of Base Rent and additional rent...and any and all sums and charges payable by Tenant [andj... the full and timely performance and observance of all the covenants, terms, conditions and agreements of the Lease to be performed and observed by Tenant. -2-2 of 7

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 la. 11. Moreover, the Defendants agreed... if default shall at any time be made by Tenant, its successors and assigns, in the payment of Rent, or if Tenant should default in the performance and observance of any of the terms, covenants, provisions or conditions contained in the Lease, Guarantor shall and will forthwith pay such Rent to Plaintiff, its successors and assigns, and any arrears thereof, and shall and will forthwith faithfully perform and fulfill all of such terms, covenants, conditions and provisions and will forthwith pay to Plaintiff all damages that may arise in consequence of any default by Tenant, its successors and assigns, under the Lease, including without limitation, all reasonable attorneys' fees and disbursements and all other costs and expenses incurred by Plaintiff or caused by any such default and/or by the enforcement of this Guaranty and/or in any action or proceeding arising out of, or relating to this Guaranty. Id. C. Tenant Fails to Pav Rent 12. In or about May, 2013, Tenant stopped paying its rent obligations under the Lease, although Tenant remained in possession of the Premises. 13. Plaintiff demanded all outstanding rent in arrears from Tenant by serving a statutory written three (3) day demand (the"rent Demand") 14. Tenant failed to remit payment of the outstanding amounts after service of the Rent Demand. D. Plaintiff Commences allon-payment Proceeding 15. In or about December, 2015, Plaintiff commenced a summary nonpayment proceeding in the Civil Court of the City of New York against Tenant, entitled M & E RE\49424\0018~2094399v1-3- 3 of 7

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 Christopher LLC v. Lima's Taste Ceviche Bar, Inc., L&T Index No. 87005/15 (the "Non- Payment Proceeding"), to recover the rent demanded in the Rent Demand. 11, 2016. Proceeding. 16. Atrial was held in the Non-Payment Proceeding on March 10, 2016 and March 17. Defendant, Nelida Godfrey, was present for the trial of the Non-Payment Payment Proceeding. 19. By Decision and Order dated April 12, 2016 (Cannataro, J.), the Civil Court awarded Plaintiff a judgment of possession and a monetary judgment in the amount of $437,961.98 (the "Money Judgment") 20. The Money Judgment is final and non-appealable. 21. On June 7, 2016, Tenant, by its president, defendant Nelida Godfrey, stipulated to the entry of a money judgment in the amount of $35,000.00 (the "Attorneys' Fees Judgment") representing attorneys' fees, costs and disbursements incurred by Plaintiff for the Non-Payment Proceeding. 22. The Attorneys' Fees Judgment was entered on consent and is, therefore, final and non-appealable. 23. To date, neither Tenant nor Defendants have submitted any payment for the Money Judgment or the Attorneys' Fees Judgment (collectively, the "Judgments"). E. Defendants are Liable for the Full Amount of the Judgments, Post-Judgment Interest and Attorneys' Fees Judgments. 24. Tenant is liable to Plaintiff in the amount of $472,961.98 by virtue of the RE\49424\0018~2094399v1 18. Defendant, Nelida Goldfrey, testified on behalf of Tenant at the trial of the Non- -4-4 of 7

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 25. CPLR 5003 provides that all judgments shall accrue interest from the date of entry, and CPLR 5004 sets the interest rate at nine percent per annum. 26. The Money Judgment was entered on April 12, 2016, 311 days prior to the date of this complaint. 27. As such, statutory interest in the amount of $33,585.01 has accrued on the Money Judgment through the date hereof. 28. Statutory interest will continue to accrue on the Money Judgment through the date of payment by Tenant and/or Defendants. 29. The Attorneys' Fees Judgment was entered on June 7, 2016, 254 days before the date of this complaint. 30. As such, statutory interest in the amount of $2,195.05 has accrued on the Attorneys' Fees Judgment through the date hereof. 31. Statutory interest will continue to accrue on the Attorneys' Fees Judgment through the date of payment by Tenant and/or Defendants. 32. To date, interest in the amount of $35,780.06 has accrued on the Judgments. 33. Statutory interest will continue to accrue on the Judgments through the date of payment by Tenant and/or Defendants. 34. Tenant's liability for the full amount of the Judgments, statutory interest, and attorneys' fees arises directly from Tenant's obligations pursuant to the Lease. 35. The Guaranty unequivocally establishes Defendants' unconditional liability for Tenant's obligations pursuant to the Lease. 36. Liability against Tenant in the amount of $472,961.98 was established by virtue of the Judgments. -5-5 of 7

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 37. To date, Tenant and/or Defendants are liable to Plaintiff in the total amount of $508,742.04 for the Judgments and post judgment interest. 38. Plaintiff has incurred attorneys' fees and disbursements and other costs and expenses due to its enforcement of the Guaranty in bringing this action. 39. Pursuant to the Guaranty, Plaintiff may recover reasonable attorneys' fees and disbursements and all other costs and expenses incurred by Plaintiff or caused by any such default andlor by the enforcement of the Guaranty and/or in any action or proceeding arising out of, or relating to the Guaranty AS AND FOR A FIRST CAUSE OF ACTION (Breach of Guaranty) 40. Plaintiff repeats all prior allegations. 41. Plaintiff has been damaged by Tenant's failure to remit payment in the full amount of the Judgments. 42. In breach of the Guaranty, Defendants have failed to satisfy all covenants, terms, conditions and agreements of the Lease to be performed and observed by Tenant, which covenants, terms and agreements include satisfaction of the full amount of the Judgments. 43. By reason of Defendants' failure, statutory interest in the amount of $35,780.06 has accrued on the Judgments through the date hereof. 44. Based upon the foregoing, Defendants have caused Plaintiff to sustain damages in the amount of $508,742.04 through the date hereof, with interest thereon continuing to accrue. AS AND FOR A SECOND CAUSE OF ACTION (Attorneys' Fees) 45. Plaintiff repeats all prior allegations. 46. Pursuant to the Guaranty, Plaintiff may recover reasonable attorneys' fees and disbursements and all other costs and expenses incurred by Plaintiff or caused by any such -6-6 of 7

FILED NEW YORK COUNTY CLERK 02/17/2017 0337 PM INDEX NO. 159897/2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF 02/17/2017 default and/or by the enforcement of the Guaranty and/or in any action or proceeding arising out of, or relating to the Guaranty 47. Plaintiff has incurred and will continue to incur reasonable attorneys' fees and all costs and expenses in enforcing the Guaranty. 48. By reason of the foregoing, Plaintiff is entitled to its reasonable attorneys' fees, costs and expenses incurred in this Action, in an amount to be determined after a hearing, or upon the submission of affidavits, but not less than $50,000.00. WHEREFORE, Plaintiff demands judgment against Tenants as follows A. On the first cause of action, actual damages in the amount of $508,742.04 through the date hereof, plus statutory interest, the full amount of which shall be established at trial; C. On the second cause of action, reasonable attorneys' fees, costs and expenses, in an amount to be determined after a hearing, or upon the submission of affidavits, but not less than $50,000. D. For such other and further relief as this Court deems just and proper. Dated New York, New York ROSENBERG & ESTIS, P.C. February 17, 2017 Attorneys for Plaintiff By Deborah Riegel 733 Third Avenue New York, New York 10017 (212) 867-6000 -7-7 of 7