Concord Assoc., L.P. v EPT Concord, LLC 2012 NY Slip Op 33799(U) February 8, 2012 Supreme Court, Sullivan County Docket Number: Judge:

Similar documents
State of New York Supreme Court, Appellate Division Third Judicial Department

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

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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.

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

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

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:

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

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.

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

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

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.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

Winnegar v Rios 2013 NY Slip Op 32997(U) November 15, 2013 Supreme Court, Suffolk County Docket Number: Judge: Hector D.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

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

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.

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

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:

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Klewin Bldg. Co., Inc. v Heritage Plumbing & Heating, Inc NY Slip Op 34555(U) February 13, 2007 Supreme Court, Westchester County Docket

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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

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.

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:

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

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

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

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:

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

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.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Calderon v New Water St. Corp NY Slip Op 34532(U) July 10, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Shirley Werner

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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:

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

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:

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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.

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:

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.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

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

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:

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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

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

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

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.

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

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

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:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Rutnik & Corr CPA's P.C. v Guptill Farms, Inc NY Slip Op 33554(U) March 25, 2014 Supreme Court, Saratoga County Docket Number: Judge:

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Gould v Fort 250 Assoc., LLC 2018 NY Slip Op 33248(U) December 14, 2018 Supreme Court, New York County Docket Number: /17 Judge: Robert D.

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

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

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Bovis Lend Lease (LMB) Inc. v Lower Manhattan Dev. Corp NY Slip Op 31404(U) July 22, 2016 Supreme Court, New York County Docket Number:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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:

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

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.

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.

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

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:

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

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.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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:

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.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Transcription:

Concord Assoc., L.P. v EPT Concord, LLC 2012 NY Slip Op 33799(U) February 8, 2012 Supreme Court, Sullivan County Docket Number: 1611-2011 Judge: Frank J. LaBuda 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.

[* 1] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JOG LABUDA Image: 1 of 7 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SULLIVAN ----------------------------------------x CONCORD ASSOCIATES, L.P., CONCORD RESORT, LLC and CONCORD KIAMESHA LLC,, -against- Plaintiffs, DECISION and ORDER Index # 1611-2011 EPT CONCORD, LLC and EPT CONCORD II, LLC, DANIEL BRIGGS, COUNTY CLERK OF SULLIVAN COUNTY, Defendants. -----------------------------------------x APPEARANCES: DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, New York 10601 By: Alfred E. Donnellan, Esq. Attorneys for Plaintiffs Morrison Cohen LLP 909 Third Avenue New York, New York 10022 By: Y. David Scharf, Esq. Attorneys for Defendants Paul, Weiss, Rifkind, Wharton & Garrison, LLP 1285 Avenue of the Americas New York, New York 10019 By: Robyn Tarnofsky, Esq. Attorneys for Non-Party Empire Resorts, Inc.

[* 2] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JDG LABUDA Image: 2 of 7 LaBuda, J. Defendants move to dismiss the complaint pursuant to CPLR 32ll(a} (1), (2) and (7). Alternatively, the defendants request the Court to treat the motion to dismiss as a motion for summary judgment pursuant to CPLR 32ll(c). The plaintiffs have not opposed the motion. The plaintiffs filed and served an Amended Complaint dated October 20, 2011. On November 9, 2011 the plaintiffs moved for an Order discontinuing the action without prejudice pursuant to CPLR 3217(b) and cancelling the Notice of Pendency. The defendants oppose the motion to discontinue as it relates to their counterclaim which sought a declaratory judgment. The defendants also request a hearing to determine the amount of costs and attorney fees to be assessed to the plaintiffs as result of their wasteful litigation maneuvers. The non-party, Empire Resorts, Inc., moves for a protective order pursuant to CPLR 3103 and an order quashing a subpoena duces tecum pursuant to CPLR 2304 served upon it by the plaintiffs returnable August 8, 2011. Plaintiffs oppose the motion. This matter has been stayed pending the resolution of the other motions. FACTS The plaintiffs owned two large parcels of land in the Town of Thompson, County of Sullivan that were formally utilized as the Concord Hotel. The plaintiffs intend to redevelop the property as a gaming facility, casino facility and resort. The plaintiffs intend to utilize one parcel as a casino and the other parcel as a resort. After protracted litigation in New York State Supreme Court and the U.S. District Court for the Western District of Missouri, the plaintiffs and the defendants entered into a Settlement Agreement dated June 18, 2010. As a result, the plaintiff, Concord Resort, LLC agreed to convey real property to the defendant EPT Concord II. In a deed dated June 18, 2010, Concord Resort conveyed the Resort parcel to EPT Concord II which included ceratin tracts of land that are part of the Hotel/Casino Parcel and the Racetrack Parcel. A restrictive covenant was signed by EPT Concord II, which prohibited the development of a casino on the Resort parcel by EPT. In consideration of the transfer of the Resort property, EPT Concord II entered into a Casino Development Agreement ("CDA") with Concord Associates and Concord Kiamesha on June 18, 2010. This Agreement required EPT Concord II to provide certain easements, leases and other agreements regarding the use and development of a hotel, a gaming facility including a casino and a harness horse track and other improvements on the Casino property and Racina tract. The CDA 2

[* 3] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JDG LABUDA Image: 3 of 7 contained financing requirements for the construction and development of the Casino/Hotel project. In addition, Concord Kiamesha LLC and Concord Raceway Corp. signed an Amended and Restated Master Credit Agreement where they agreed to borrow up to $275 million dollars to fund the project. The plaintiffs allege the defendants indicated their willingness to cooperate and facilitate the development of the Casino/Hotel project while also pursing a theme park and other retail development on their own property. The plaintiffs claim things changed in early 2011 when the defendants conspired with Empire Resorts, Inc. to jointly develop a casino on the Resort parcel and to engage in conduct that would prohibit the plaintiffs from developing the Casino/Hotel property. Plaintiffs commenced this action by filing a Summons and Complaint on June 11, 2011. On or about October 20, 2011, the Plaintiffs filed and served an Amended Complaint which sought a Declaratory Judgment finding the defendants prevented them from complying with the conditions of the Restrictive Covenant and preventing the defendants from alleging the plaintiffs failed to comply with the Restrictive Covenant. The defendants served an Amended Answer or about November 9, 2011 which contained a general denial and several affirmative defenses. The defendants also asserted a counterclaim seeking a Declaratory Judgment declaring the plaintiff's financing proposals for the project do not meet the requirements of the Casino Development Agreement and the Master Credit Agreement. On or about December 2, 2011, the defendants filed a Second Amended Verified Answer and asserted additional counterclaims. The defendants first counterclaim again seeks a declaratory judgment declaring the plaintiffs' financing proposals do not meet the requirements of the Casino Development Agreement and the Master Credit Agreement. The defendants second counterclaim seeks a declaratory judgment finding that in order to extend the Restrictive Covenant beyond December 31, 2011, Concord Kiamesha and Concord Raceways are obligated to close on a traditional loan of up to $275 million dollars. DEFENDANTS' MOTION TO DISMISS Defendants move to dismiss the original complaint pursuant to CPLR 3211 (a) (1), (2) and (7). "When an amended complaint has been served, it supercedes the original complaint and becomes the only complaint in the case." (Preston v. APCH, Inc., 89 AD3d 65 [4th Dept. 2011); St. Lawrence Explosives Corp. v. Law Bros. 3

[* 4] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JOG LABUDA Image: 4 of 7 Cont. Corp., 170 AD2d 957 [4th Dept. 1991); Halmar Distrs. v. Approved Mfg. Corp., 49 AD2d 841 [1st Dept. 1975]. Thus, motions to dismiss and to strike portions of the original complaint are rendered moot by the service of the amended complaint. (Aikens Const. of Rome v. Simons, 284 AD2d 946 (4th Dept. 2001); Samide v. Roman Catholic Diocese of Brooklyn, 194 Misc2d 561 [2003]). Since the plaintiff served an Amended Complaint, defendants' motion seeking the dismissal of the original complaint must be denied as moot. PLAINTIFFS' MOTION TO DISCONTINUE The plaintiffs move to discontinue this action pursuant to CPLR 3217(b). The plaintiffs allege this action is only at the pleading stage and no discovery has been conducted. The plaintiffs allege the defendants will not sustain any prejudice if the action is discontinued. The plaintiffs claim the defendants will not incur any costs in further defending this action. The plaintiffs maintain this motion has not been brought for an improper purpose or to harass the defendants. The plaintiffs claim they do not desire to litigate the provisions of the Restrictive Covenant at this time. The defendants claim the plaintiffs should only be allowed to withdraw their claim against the defendants but should not be allowed to discontinue against the defendants' counterclaims alleged in the Second Amended Answer. The defendants claim the plaintiffs seek to manipulate this action by filing an Amended Compliant while simultaneously commencing a duplicative action in Westchester County. The defendants allege the original complaint sought declaratory relief on three causes of action. The defendants allege the amended complaint now seeks declaratory relief in regard to their financing obligations for the Casino/Hotel project. The defendants contend the motion to discontinue is a wasteful litigation maneuver. The defendants allege the plaintiffs should reimburse them for attorney fees and costs. The plaintiffs contend the relief sought in the Westchester County action is substantially different from the relief sought in the original Sullivan County Complaint and Amended Complaint. Plaintiffs claim the Westchester County action has always been an action for money damages rather than for declaratory relief as alleged in the Sullivan County complaints. The plaintiffs contend the court should not consider the causes of action in the original complaint as they have been superceded by the amended complaint. 4

[* 5] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JOG LABUDA Image: 5 of 7 If a stipulation of discontinuance cannot be obtained, an action can only be discontinued by order of the Court. (see, CPLR 3217(b); People ex re. Weissman v. Weissman, 50 AD2d 989 [3rd Dept. 1975)). The determination of a motion for leave to voluntarily discontinue an action without prejudice pursuant to CPLR 3217(b) rests within the sound discretion of the court. (Tucker v. Tucker, 55 NY2d 378 [1982)). Ordinarily, a party cannot be compelled to litigate and absent special circumstances, leave to discontinue should be granted unless the party opposing the motion can demonstrate prejudice if the discontinuance is granted. (1701 Restaurant on Second, Inc. v. Armato Properties, Inc., 83 AD3d 526 [1st Dept. 2011]; Mathias v. Daily Services, 301 AD2d 503 [2 ct Dept. 2003)). A review of the record reveals the plaintiff commenced this action on June 11, 2011, served an Amended Complaint on or about October 20, 2011 and moved to discontinue on November 4, 2011. No discovery has been completed and less than four months has elapsed from when the action was commenced. The defendants have not offered any evidence of any prejudice they may sustain if the motion is granted. Plaintiffs' motion to discontinue the action without prejudice is granted pursuant to CPLR 3217(b)and(c). The defendants have not demonstrated any special circumstances or prejudice and the Court providently exercises its discretion in granting the plaintiffs' motion. ( Parraguirre v. 27th St. Holding, LLC, 37 AD3d 793 [2 d Dept. 2007)). In addition, the Notice of Pendency is hereby cancelled. CONSIDERATION OF SUR-REPLYS The defendants allege in a letter dated December 14, 2011 that the plaintiffs' Sur-Reply letter of December 8, 2011 was improper and should not be considered. Both parties detailed their positions in their respective reply letters. Defendants argue the plaintiffs' reply was a Sur-Reply which is not permitted pursuant to CPLR 2214. (Avila v. City of New York, 25 Misc3d 1205(A) [2009)). However, it is within the Court's discretion to consider Sur-Reply papers. (Gastaldi v. Chen, 56 AD3d 420 [2 d Dept. 2008]). In this instance, the Sur-Reply correspondences of both parties were helpful and assisted the Court in determining the relief sought in the Westchester County and the Sullivan County actions and were considered by the Court. 5

[* 6] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JDG LABUDA Image: 6 of 7 DEFENDANTS' COUNTERCLAIMS In regard to defendants' counterclaims, the Court hereby elects to sever the counterclaims pursuant to CPLR 603. The decision to order a severance of claims is one which is directed to the sound discretion of the trial court. (Lelekakis v. Kamamis, 41 AD3d 662 [2~ Dept. 2007]). "A counterclaim can be ordered severed and preserved for trial in the instant suit notwithstanding the grant of leave to discontinue the main claim." (..gg, CPLR 3217; Siegel, Practice Corrunentaries, Mc Kinneys Cons Law of NY, Book 78, CPLR C3217:14, at 747). The counterclaims alleged by the defendants in this discontinued action are hereby severed and preserved. (Haber v. Cohen, 74 AD3d 1281 [2nd Dept. 2010]). COSTS AND ATTORNEY'S FEES The defendants also request a hearing on the issue of costs and attorney's fees. "Under the general rule, attorneys's fees and disbursements are incidents of litigation." (Matter of A.G. Ship Maint. Corp. v. Lezak, 69 NY2d 1 [1986)). Thus, "a prevailing party may not collect attorney fees unless authorized by agreement between the parties, by statute or court rule". (Baker v. Health Management Systems, Inc., 98 NY2d 80 [2002]; Hooper Assocs Ltd. v. AGS Computers, Inc., 74 NY2d 487 [1989)). The plaintiffs moved to discontinue within four months from the commencement of this action. No discovery was held. The defendants served three similar Answers and elected to move to dismiss the complaint. The allegation of the defendants that the actions of the plaintiffs were wasteful litigation maneuvers is unfounded. This Court will not schedule a hearing as the expenses, costs and attorney fees attributable to defending this action are incidents of litigation. SUBPOENA Finally, non-party Empire Resorts, Inc. seeks a protective order pursuant to CPLR 3101 and an ~rd~r to quash a subpoena duces tecum served upon it by the plaintif~s pur~uant t~ CPLR. 2304. Since the plaintiffs have moved to discontinue this ac~ion and the court having consented, the subpoena served upon Empire Resorts, Inc. is deemed a nullity. 6

[* 7] CASE#: 2011-1611 02/21/2012 DECISION & ORDER 2/8/12 JOG LABUDA Image: 7 of 7 This shall constitute DATED: February 8, 2012 Monticello, New York Papers Considered: Justice 1. Notice of Motion dated August 10, 2011; 2. Affirmation of Kristin T. Roy, Esq. dated August 10, 2011 with exhibits annexed; 3. Defendants' Memorandum of Law dated August 10, 2011; 4. Notice of Motion dated November 4, 2011; 5. Affirmation of Alfred E. Donnellan, Esq. dated November 4, 2011 with exhibits annexed; 6. Affirmation of Kristin T. Roy, Esq. dated November 10, 2011 with exhibits annexed; 7. Defendants' Memorandum of Law dated November 10, 2011; 8. Affirmation of Y. David Scharf, Esq. dated December 2, 2011 with exhibits annexed; 9. Correspondence of Alfred E. Donnellan, Esq. dated December 8, 2011; 10. Correspondence of Kristin T. Roy, Esq. dated December 14, 2011; 11. Notice of Motion dated July 20, 2011; 12. Non-Party Empire Resorts, Inc.'s Memorandum of Law dated July 20, 2011; 13. Affirmation of Alfred E. Donnellan, Esq. dated August 1, 2011; 14. Plaintiffs' Memorandum of Law dated August 1, 2011; 15. Non-Party Empire Resorts, Inc.'s Memorandum of Law dated August 5, 2011. 7