Ernst Klein 6th Ave. Foods Inc. v 50 Murray St. Acquisition LLC 2018 NY Slip Op 32136(U) August 30, 2018 Supreme Court, New York County Docket

Similar documents
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:

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

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

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.

Casilli v Natan 2018 NY Slip Op 32621(U) October 12, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Andrea Masley Cases posted

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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:

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:

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

25 Indian Rd. Owners Corp. v Baez 2017 NY Slip Op 30158(U) January 26, 2017 Supreme Court, New York County Docket Number: /16 Judge: Kathryn E.

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

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

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:

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.

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 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:

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Garaventa v Arco Wentworth Mgt. Corp NY Slip Op 32637(U) August 25, 2010 Supreme Court, Richmond County Docket Number: /05 Judge: Joseph

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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

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

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

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

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

Wenzel v Jamaica Ave. LLC 2011 NY Slip Op 34197(U) December 9, 2011 Supreme Court, Queens County Docket Number: 941/2009 Judge: Robert L.

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

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:

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

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

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

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:

Porto v Golden Seahorse LLC 2019 NY Slip Op 30014(U) January 2, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn E.

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:

McCabe v Avalon Bay Communities Inc 2018 NY Slip Op 33108(U) November 30, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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.

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

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

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:

Equinox Hudson St., Inc. v Hudson Leroy LLC 2015 NY Slip Op 31917(U) October 9, 2015 Supreme Court, New York County Docket Number: /12 Judge:

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

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

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

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.

Pureform Movement, LLC v 2374 Concourse Assoc., LLC 2016 NY Slip Op 32262(U) November 4, 2016 Supreme Court, New York County Docket Number: /15

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

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.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Loren v Church St. Apt. Corp NY Slip Op 30031(U) January 8, 2016 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

Michels Corp. v Port Auth. of N.Y. & N.J NY Slip Op 31041(U) April 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

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.

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:

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

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

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

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

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

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

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

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:

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

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

Eldin v Port Auth. of N.Y. & N.J NY Slip Op 32584(U) October 12, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

Matter of Yin Shin Leung v Seng 2019 NY Slip Op 30051(U) January 3, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrea

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

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

Moquette v City of New York 2019 NY Slip Op 30085(U) January 9, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Alexander M.

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Broadway Greystone LLC v Rodriguez 2015 NY Slip Op 30332(U) March 13, 2015 Civil Court of the City of New York, New York County Docket Number:

Tao Niu v Sasha Realty LLC 2016 NY Slip Op 31182(U) June 22, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan M.

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 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.

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Transcription:

Ernst Klein 6th Ave. Foods Inc. v 50 Murray St. Acquisition LLC 2018 NY Slip Op 32136(U) August 30, 2018 Supreme Court, New York County Docket Number: 161439/2017 Judge: Margaret A. Chan Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 08/31/2018 04:22 PM INDEX NO. 161439/2017 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON.MARGARETA.CHAN PART 33 Justice --------------------------------------------------------------------------------X INDEX NO. 161439/2017 ERNST KLEIN 6TH AVE. FOODS INC., Plaintiff, - v - 50 MURRAY STREET ACQUISITION LLC, Defendant. MOTION DATE MOTION SEQ. NO. ---=0--=.0_1, ; 0"-'0=-=2'--- DECISION AND ORDER ---------------------------------------------------------------------------------X The following e-filed documents, listed by NYSCEF document number (Motion 001) 2, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39,40,41,42,43,44,45,46 were read on this motion to/for INJUNCTION/RESTRAINING ORDER The following e-filed documents, listed by NYSCEF document number (Motion 002) 50, 51, 52, 53, 54, 55, 56, 57, 58, 59,60,61,62,63,64,65,66,67,68,69, 70, 71, 72, 73, 74, 75, 76, 77, 78, 79, 80, 81 were read on this motion to/for Upon the foregoing documents, the motions are granted. PREL INJUNCTION/TEMP REST ORDR Plaintiff, a commercial tenant at 53 Park Place, in the city, state, and county of New York, moves, in motion sequence 001, for a Yellowstone injunction to enjoin and restrain defendant landlord from terminating the parties' lease and to toll the cure period pending this litigation and for ten days thereafter for the three default notices issued on December 18 and 22, 2017. Plaintiff seeks the same tolling relief for the default notice dated May 17, 2018 and to set the matter down for a hearing on the propriety of the default notices in motion sequence 002. Defendant opposes both motions. FACTS Plaintiff operates a food market under the name "The Amish Market" on the ground floor and portions of the mezzanine and basement in a twelve-story building that houses 115 high end luxury residential units at 53 Park Place. The previous tenant of the premises was Potato Farms, LLC, d/b/a Zeytuna, who had a twenty year lease with former owner Lionshead 53 Development. When Potato Farms was adjudged bankrupt, the Chapter 11 Trustee assigned the lease to plaintiff effective February 1, 2013. Defendant landlord, 50 Murray Street Acquisition, LLC, is the successor-in interest of previous owner, Lionshead 53 Development. Page 1of5 1 of 5

[* FILED: 2] NEW YORK COUNTY CLERK 08/31/2018 04:22 PM INDEX NO. 161439/2017 Motion sequence 001 deals with three default notices: (1) the November 29, 2017 default notice arose from a violation order issued by the New York City Fire Department (FDNY) for failure to maintain "all Required Means of Egress" and required immediate corrective action (NYSCEF doc. no. 9); (2) the December 18, 2017 default notice is for plaintiffs operation of a hydraulic elevator without proper governmental approvals certifications, and registration with the Department of Buildings (DOB) (NYSCEF doc. no. 13); (3) another December 18, 2017 default notice relates to plaintiffs operation and maintenance of (i) two functioning cooling towers, and failure to remove a third defunct cooling tower resulting in a violation issued by the DOB; (ii) installation and/or maintenance, without defendant's consent or governmental approval, the following: grease traps in the cellar hallway; a water pump in the sub-cellar boiler room outside the demised premises; signage on the building favade; holiday decorations and lighting which impaired access to the building; a sidewalk cafe along West Broadway; and locks on doors restricting access to premises; and (iii) failure to deposit the original liability insurance policy with defendant (NYSCEF doc. no. 14). Plaintiff claims that many of the defective conditions in the default notices were in place prior their lease effective date of February 1, 2013. Plaintiff claims that it has cured the defaults or has taken steps to show good faith efforts to do so. To wit, plaintiff replaced the locks with the approved-locks on the doors and has a clear means of egress as indicated in the photographs included in the motion (NYSCEF doc. nos. 10 and 12), and it ceased operating the hydraulic elevator as indicated by a "do not use" sign posted thereon (NYSCEF doc. no. 15). To show that the cooling towers are operational, in good working conditions, and meets New York City regulations, plaintiff submits an affidavit by Leroi Yaffey, President of NuChem Corporation, whose technicians inspected the two functional cooling towers, and a Mechanical Contractor who will inspect the defunct cooling tower and take corrective action (NYSCEF doc. nos. 7 and 18). On the insurance policy related defaults, plaintiff presents an affidavit by Angeline Thomas, an Assistant Vice President with HUB International Northeast Limited (HubNE) to show that the liability insurance policy, listing defendant as additional insured, was sent to defendant's representative on December 27, 2017 (NYSCEF doc. no. 17). Plaintiff asserts that the remaining defaults are not defaults as the previous landlord had given consent to those installations (NYSCEF doc. no. 23 - Conte Aff at p 2) and noted that six out of the fifteen-day cure period were weekends and holidays. Page 2 of 5 2 of 5

[* FILED: 3] NEW YORK COUNTY CLERK 08/31/2018 04:22 PM INDEX NO. 161439/2017 Defendant, in contrast, asserts that the defaults have not been cured. On the November 29, 2017 default notice, access was still unavailable from the outside, and while the blockage was removed from the first floor, that blockage was transferred to the mezzanine to block the egress there. On the December 18, 2017 default notice regarding the elevator, defendant finds plaintiffs representation that it stopped using the elevator to be insufficient. On the December 18, 2017 default notice regarding the cooling towers, defendant is not satisfied because: (1) there is no evidence the prior owner permitted the installation; (2) the NuChem's certificate for one of the two operating towers does not cure the default; (3) testing showed evidence of Legionnaire's Disease, and although Nu Chem certifies that the water is safe, NuChem is not licensed or registered in New York city or state; (4) the problem of the running water spilling onto the roof causing damage was not addressed; (5) no maintenance program was provided; and (6) no plans were provided as to the removal of the remaining defunct cooling tower. As for the other violations such as signage, there is no evidence that the prior owner consented to the signage. Defendant, and not the prior owner, had applied to the DOB for a non-illuminated awning. And defendant finds no reason to believe that plaintiff would refrain from putting up holiday signage without authorization given that plaintiff had not removed its temporary signage - a poster offering a discount and a neon beer sign inside the window - despite plaintiffs assertion that it had been removed (NYSCEF doc. no. 26 - Bistricer Aff, ii 29 and exh.4). Defendant asserts that plaintiffs evidence of a prior approval for installation of the grease trap and water pump outside the demised premises does not actually speak to that. The evidence does not show the traps and water pump to be outside the demised premises. Aside from the location and the number of traps, defendant complains that the traps are in poor condition. On the allegation that plaintiff operates a sidewalk cafe, defendant presents one photograph depicting three white rectangular tables on the sidewalk alongside the one side of the premises, and one photograph of a group of construction workers outside the premises, five of them stood on the sidewalk, two perched on the ledge of the exterior building wall and one sitting on a park bench in front of the premises (NYSCEF doc. nos. 31-33). Defendant also finds fault with the insurance policy coverage upon examining the insurance certificates that plaintiff provided. Defendant states the coverage does not meet the requirements under paragraph 53 of the lease rider. Defendant also complained about spending months to get plaintiff to finally comply and laments the process to enforce compliance in subsequent years. (NYSCEF doc. no. 26 at ii 35). Finally, defendant denies that it received all copies of the keys from plaintiff. 16143912017 ERNST KLEIN 6TH AVE. FOODS vs. 50 MURRAY STREET ACQUISITION Page 3 of 5 3 of 5

[* FILED: 4] NEW YORK COUNTY CLERK 08/31/2018 04:22 PM INDEX NO. 161439/2017 Motion sequence 002 deals with the default notice dated May 17, 2018, but delivered on May 23, 2018, alleging plaintiffs failure to pay Additional Rent under the lease in the amount of $45,199.13 (NYSCEF doc. no. 60). The amount has increased to $51,301.06 as of June 1, 2018, with the addition of a boiler obstruction repair and late charges (NYSCEF doc. no. 69 - Bistricer Aff, i-1 7). Plaintiff claims that the Additional Rent consists of expenses defendant allegedly incurred for which no prior notice of the charges was given to plaintiff. Defendant responds that the Additional Rent consists of summonses and charges for sampling for Legionella from plaintiffs cooling towers, penalties imposed by the FDNY, installation of a replacement sewage system and other work related to the cooling tower and the replacement of a pump, and charges for the review of plaintiffs lease and assignment. These charges were the result of plaintiffs failure to perform as required under the lease, and thus, constitutes Additional Rent are treated as Fixed Rent. DISCUSSION As to motion sequence 001, plaintiff meets the criteria to warrant granting its motion for a Yellowstone injunction. "A tenant is entitled to a Yellowstone injunction where it has demonstrated that (1) it holds a commercial lease, (2) it has received a notice of default, notice to cure or concrete threat of termination of the lease from the landlord, (3) the application for a temporary restraining order was made and granted prior to the termination of the lease, and (4) it has the desire and ability to cure the alleged default by any means short of vacating the premises" (Stuart v D&D Associates, 160 AD2d 547, 548 [1st Dept 1990]). There is no dispute that plaintiff satisfies the first three factors. Plaintiff has satisfied the fourth factor as it has cured most of the defects. Further, at oral argument on the motions, it was undisputed that plaintiff has made substantial steps to cure the remaining defects (the holiday signage, the location of the grease traps, and the dismantling of the inactive cooling tower), but these defects require more time to cure than given by landlord in the initial default notices. Plaintiff have shown the requisite willingness to address the remaining issues and therefore has satisfied all the requirements for a Yellowstone injunction. As to motion sequence 002 regarding the nonpayment of additional rent, plaintiffs motion is likewise granted. A Yellowstone injunction is available for alleged non payment of rent or additional rent (see 363 Greystone Owners, Inc. v Greystone Bwlding, 4 AD3d 122, 123 [1st Dept 2004]): As above, there is no dispute as to the first three Stuart factors. Additionally, there is no dispute that plaintiff is able to pay the alleged additional rent, satisfying the fourth Stuart factor. However, plaintiff disputes the propriety of the additional rent and the process by which landlord made its demand. This dispute can be resolved at a conference. Page 4 of 5 4 of 5

[* FILED: 5] NEW YORK COUNTY CLERK 08/31/2018 04:22 PM INDEX NO. 161439/2017 Accordingly, it is ORDERED that plaintiffs motion for a Yellowstone injunction is granted; it is further ORDERED that Landlord and its agents are restrained from taking any action to terminate the lease; it is further ORDERED that the time to cure the above-stated four notices of default is tolled until ten days after resolution of this action; and it is further ORDERED that the parties shall appear in Part 33 on September 26, 2018 at 9:30 AM for a status conference to determine the amount of rent owed based on the May 17, 2018 default notice. This constitutes the decision and order of the court. 8/30/2018 DATE CHECK ONE: CASE DISPOSED NON-FINAL DISPOSITION APPLICATION: CHECK IF APPROPRIATE: GRANTED SETTLE ORDER D DENIED INCLUDES TRANSFER/REASSIGN GRANTED IN PART SUBMIT ORDER FIDUCIARY APPOINTMENT D OTHER D REFERENCE Page 5 of 5 5 of 5