CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Similar documents
Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

- against - NOTICE OF MOTION

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017

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

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

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

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

One PPW Residences, LLC v Copper 1 PPW, LLC 2015 NY Slip Op 30535(U) March 25, 2015 Supreme Court, Kings County Docket Number: /2014 Judge:

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017

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

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

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

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

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

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

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

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

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:

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

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.

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

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

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

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: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

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

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

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

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

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.

YORK CITY ENVIRONMENTAL CONTROL 272 VAN PELT AVENUE

FILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018

INDEX NO /2012 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/25/2016 NYSCEF DOC. NO RECEIVED NYSCEF: 03/10/2017

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

York, affmns under the penalties for perjury, the truth of the following statements:

FILED: KINGS COUNTY CLERK 02/21/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 02/21/2017

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

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:

smb Doc 234 Filed 04/06/16 Entered 04/06/16 12:55:19 Main Document Pg 1 of 9

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

FILED: NEW YORK COUNTY CLERK 10/19/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 10/19/2017

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016


Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

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:

THOMAS CATANESE Defendants x

NEW YORK SUPREME COURT - QUEENS COUNTY

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

STATE OF NEW YORK SUPREME COURT : COUNTY OF MONROE. DAVID and EDDIE INNOCENT, -against- OAS, LLC and I.M. LEADFREY, Index Number:

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 02/15/2017

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants.

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU. GATLYNN HOLDINGS, INC., Plaintiff. against

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

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

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.

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

FILED: KINGS COUNTY CLERK 09/28/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 154 RECEIVED NYSCEF: 09/28/2017

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Transcription:

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT For Additional Information, Contact: Charles N. Internicola, Esq. 800.976.4904 cinternicola@dddilaw.com www.businessandfranchiselaw.com * RE: DISMISSAL OF CONTRACT CLAIMS AND ENFORCEMENT OF LIQUIDATED DAMAGES PROVISION CONTAINED IN A NEW YORK REAL ESTATE CONTRACT OF SALE Liquidated damages provisions play a critical role in real estate purchase agreements and contracts of sale. In a New York action involving a contract sellers attempt to obtain contract damages representing the difference between the contract price and the significantly lower price that the seller eventually received, Charles Internicola, Esq. successfully moved for summary judgment resulting in the dismissal of the sellers claims for contract damages. A copy of Mr. Internicola s successful brief, follows:

BY ORDER OF JUSTICE RAMOS, THESE MOTION PAPERS MAY NOT BE TAKEN APART OR OTHERWISE TAMPERED WITH. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LOUIS V. COLACURTO, Index No.: 114772/08 Plaintiffs, -against- CHING-PIN HUS, JOYCE HUNG and CHU LAW FIRM, PLLC, Defendants. PLAINTIFF S STATEMENT OF UNDISPUTED FACTS Pursuant to 22 NYCRR 202.70(g) Rule 19-a, in further support of plaintiff s motion for summary judgment, plaintiff submits the following statement of undisputed facts: 1. The instant action relates to a dispute between plaintiff and defendants respecting a real estate contract (hereinafter referred to as the Contract of Sale ) for the residential real property known as 350 West 42 nd Street, Unit 71, New York, New York (Block 1032, Lot 1049), (hereinafter the property ). 2. A copy of the Contract of Sale is attached as Exhibit A to the Affidavit of Louis V. Colacurto, sworn to on the 7 th day of December 2009. 3. The Contract of Sale was executed between plaintiff and defendants. 4. In connection with the preparation, negotiation and execution of the Contract of Sale plaintiff and defendants were each represented by their respective legal counsel. 5. At the time of entering into the Contract of Sale a final certificate of occupancy was not issued for the property.

6. At the time of scheduling a closing, the defendants did not possess a final certificate of occupancy for the property. 7. The Contract of Sale is comprised of a standard pre-printed NYSBA s Residential Real Estate Form (9/03) and one (1) rider to contract of sale prepared by the defendants real estate attorney. 8. Upon full execution of the Contract of Sale, plaintiff deposited with defendants real estate lawyers, Chu Law Firm, PLLC, the sum of thirty thousand ($30,000.00) dollars representing plaintiff s contract deposit. 9. Chu Law Firm, PLLC is the escrow agent in this transaction and continues to maintain plaintiff s thirty thousand ($30,000.00) dollar contract deposit. 10. The Contract of Sale contains language and agreed upon terms specifically addressing the issue of liquidated damages in the event of a dispute between plaintiff and defendants, including, any alleged breach of the Contract of Sale. 11. Paragraph 13 of the Contract of Sale states: Defaults and Remedies: (a) If the Purchaser willfully defaults hereunder, Seller s sole remedy shall be to retain the Downpayment as liquidated damages, it being agreed that Seller s damages in case of Purchaser s default might be impossible to ascertain and that the Downpayment constitutes a fair and reasonable amount of damages under the circumstances and is not a penalty. 12. Paragraph 44 of the Contract of Sale (contained in the rider) states: In the event Purchaser shall fail to pay the balance of the purchase price on the agreed Closing date or otherwise defaults in the performance of this Contract, Seller shall have the option to terminate this Contract upon notice to Purchaser, and, upon giving such notice, this Contract shall be deemed cancelled, all rights and obligations of the parties hereto shall terminate, and neither party hereto shall have any claim against the other. Seller shall be entitled to retain the Downpayment as liquidated damages since the parties agree that the damages are not otherwise ascertainable.

Respectfully Submitted, DECKER DECKER DITO & INTERNICOLA, LLP By /s/ Charles N. Internicola, Esq. Charles N. Internicola (CNI 4059) 1610 Richmond Road Staten Island, NY 10304 T. 718. 979. 4300 F. 718. 351. 3514 cinternicola@dddilaw.com

BY ORDER OF JUSTICE RAMOS, THESE MOTION PAPERS MAY NOT BE TAKEN APART OR OTHERWISE TAMPERED WITH. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LOUIS V. COLACURTO, Index No.: 114772/08 Plaintiffs, -against- CHING-PIN HUS, JOYCE HUNG and CHU LAW FIRM, PLLC, Defendants. MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF S MOTION FOR PARTIAL SUMMARY JUDGMENT PRELIMINARY STATEMENT This Memorandum of Law is submitted in support of Plaintiff Louis V. Colacurto s motion seeking (a) summary judgment dismissing defendants Ching-Pin Hsu and Joyce Hung s (hereinafter collectively referred to as defendants ) first counterclaim for specific performance and (b) partial summary judgment as to the defendants second and fifth counterclaims, limiting the defendants potential recovery to the liquidated damages sum set forth in the contract of sale, viz., the contract deposit of thirty thousand ($30,000.00) dollars. In further support of this motion plaintiff further submits the Affidavit of Louis V. Colacurto sworn to on the 7 th day of December, 2009 (hereinafter referred to as the Colacurto Aff. ), the exhibits attached thereto and plaintiff s statement of undisputed facts. A copy of the contract of sale is attached as Exhibit A to Colacurto Aff, and a copy of the verified answer and counterclaims is attached as Exhibit B to the Colacurto Aff.

In the complaint the plaintiff seeks the return of plaintiff s thirty thousand ($30,000.00) dollar contract deposit based on the plaintiff s termination of the contract of sale for the residential real property known as 350 West 42 nd Street, Unit 71, New York, New York (Block 1032, Lot 1049). The plaintiff terminated the contract of sale due to the defendants failure to obtain and produce a final certificate of occupancy for the subject property at the time set for closing of title. As will be demonstrated below and as set forth in the Colacurto Aff. it is respectfully submitted that the defendants counterclaims for specific performance and damages exceeding the liquidated damages sum of thirty thousand ($30,000.00) dollars be dismissed. STATEMENT OF FACTS The pertinent facts are set forth in the supporting Colacurto Aff. dated December 7, 2009 and the Rule 19-a Statements of Undisputed Facts. ARGUMENT On a motion for summary judgment, the test is whether the pleadings raise a triable issue of fact. Creighton v. Milbauer, et. al., 191 A.D.2d 162 (2 nd Dept 1993). Where the proponent of a motion for summary judgment makes a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to demonstrate the absence of any material issues of fact, the burden shifts to the party opposing the motion for summary judgment to produce evidence in admissible form sufficient to establish the existence of material issues of fact requiring trial. Alvarez v. Prospect Hospital, 68 N.Y.2d 320, 508 N.Y.S.2d 923 (1986). In matters related to real estate contracts of sale, courts must construe a contract so as to avoid an interpretation that effectively renders meaningless a part of the contract or the intent of the parties. Helmsley-Spear, Inc. v. New York Blood Center, Inc., 257 A.D.2d 353 (1 st Dept. 1999). Where, as here, there is no inconsistency in the contract provisions establishing the rights

and obligations of the parties thereto, the proponent of a motion for summary judgment is entitled, as a matter of law, to a summary adjudication. Id. at 357. POINT I PLAINTIFF IS ENTITLED TO PARTIAL SUMMARY JUDGMENT DISMISSING DEFENDANTS FIRST COUNTERCLAIM FOR SPECIFIC PERFORMANCE Despite the clear and unambiguous language contained in the contract of sale the defendants in their counterclaim seek specific performance. That is, the defendants seek an order from this Court forcing the plaintiff to obtain financing and to purchase defendants property. The defendants further allege that they will some how be irreparably harmed unless they are granted specific performance. A copy of the contract of sale between plaintiff and defendants is attached as Exhibit A to the Colacurto Aff. As with the vast majority of residential contracts of sale the contract between the plaintiff and defendants contains a liquidated damages clause limiting the potential liability between the parties. Paragraph 13 of the contract of sale between plaintiff and defendants states: Defaults and Remedies: (a) If the Purchaser willfully defaults hereunder, Seller s sole remedy shall be to retain the Downpayment as liquidated damages, it being agreed that Seller s damages in case of Purchaser s default might be impossible to ascertain and that the Downpayment constitutes a fair and reasonable amount of damages under the circumstances and is not a penalty. Paragraph 44 of the rider to the contract of sale states: In the event Purchaser shall fail to pay the balance of the purchase price on the agreed Closing date or otherwise defaults in the performance of this Contract, Seller shall have the option to terminate this Contract upon notice to Purchaser, and, upon giving such notice, this Contract shall be deemed cancelled, all rights and obligations of the parties hereto shall terminate, and neither party hereto shall have any claim against the other. Seller shall be entitled to retain the Downpayment as liquidated damages since the parties agree that the damages are not otherwise ascertainable.

To justify a decree of specific performance, there should exist no doubt as to whether a party to the underlying contract is required to specifically perform its terms; any doubt should be resolved against the party seeking performance. The National Cash Register Company v. Remington Arms Company, 212 A.D. 343, 209 N.Y.S. 40 (1 st Dept 1925). Moreover, where the plain language of a contract and incorporated parts thereto, when read it the context of an entire agreement, is not ambiguous, such contract has a definite and precise meaning and must be interpreted accordingly. United States of America v. Site Remediation Services Corp., et. al., 92 F.Supp.2d 132 (E.D.N.Y. 2000) (Subcontract and attachment thereto are two parts of a single contract whose joint terms define a single liquidated damages clause); see also W.W.W. Assocs., Inc. v. Giancontieri, 77 N.Y.2d 157 (1990). Based on the foregoing, as a matter of law, the defendants are precluded from (a) seeking specific performance and (b) seeking damages in excess of the liquidated damages sum of thirty thousand ($30,000.00) dollars. Accordingly, it is respectfully submitted that defendants First Counterclaim for specific performance be dismissed. POINT II PLAINTIFF IS ENTITLED TO THE PARTIAL DISMISSAL OF DEFENDANTS SECOND COUNTERCLAIM FOR BREACH OF CONTRACT For the reasons set forth in Point I it is respectfully submitted that the defendants remedies for plaintiff s alleged breach of contract are limited to the liquidated damages provisions stated in the contract of sale. In the second counterclaim defendants seek judgment awarding them damages in excess of six hundred thousand ($600,000.00) dollars.

Accordingly, it is respectfully submitted that the Court partially dismiss the defendants Second Counterclaim for breach of contract to the extent that the defendants seek damages in excess of the liquidated damages sum of thirty thousand ($30,000.00) dollars. POINT III PLAINTIFF IS ENTITLED TO DISMISSAL OF THE DEFENDANTS COUNTERCLAIMS FOR SLANDER OF TITLE AND CANCELLATION OF NOTICE OF PENDENCY Defendants counterclaims for slander of title and cancellation of notice of pendency are moot as all parties stipulated to removal of the notice of pendency filed by plaintiff in reference to the underlying property. Accordingly, it is respectfully submitted that the defendants Third and Forth Counterclaims for slander of title and cancellation of notice of pendency be dismissed. CONCLUSION For all of the reasons set forth above, it is respectfully submitted that plaintiff Louis V. Colacurto is entitled to (a) partial summary judgment dismissing defendants counterclaims for specific performance, (b) partial summary judgment as to defendants remaining counterclaims, limiting defendants potential damages to the stipulated and agreed liquidated damages sum of thirty thousand ($30,000.00) dollars and (c) summary judgment dismissing defendants counterclaims as to slander of title, cancellation of notice of pendency and forfeiture of down payment, and for such other and further relief as the court deems just and proper. Respectfully Submitted,

DECKER DECKER DITO & INTERNICOLA, LLP By /s/ Charles N. Internicola, Esq. Charles N. Internicola (CNI 4059) 1610 Richmond Road Staten Island, NY 10304 T. 718. 979. 4300 F. 718. 351. 3514 cinternicola@dddilaw.com

BY ORDER OF JUSTICE RAMOS, THESE MOTION PAPERS MAY NOT BE TAKEN APART OR OTHERWISE TAMPERED WITH. THIS NOTICE OF MOTION IS IN COMPLIANCE WITH 22 NYCRR 202.70(g) RULE 24(g) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK LOUIS V. COLACURTO, Index No.: 114772/08 Plaintiffs, -against- AMENDED NOTICE OF MOTION CHING-PIN HUS, JOYCE HUNG and CHU LAW FIRM, PLLC, Defendants. S I R S: PLEASE TAKE NOTICE that upon the annexed affirmation of LOUIS V. COLACURTO, sworn to on the 14th day of December, 2009, together with the exhibits annexed thereto, plaintiff s Memorandum of Law and upon all the pleadings and proceedings heretofore had herein, the undersigned counsel for plaintiff LOUIS V. COLACURTO will move this Court at the New York County Supreme Courthouse, located at 60 Centre Street, New York, New York, submission part room 130 on the 30th day of December, 2009, at 9:30 A.M., or as soon thereafter as counsel can be heard for an Order (a) dismissing defendants counterclaims for specific performance, (b) limiting defendants potential damages to the stipulated and agreed liquidated damages sum of thirty thousand ($30,000.00) dollars and (c) dismissing defendants counterclaims as to slander of title, cancellation of notice of pendency and forfeiture of down payment, and for such other and further relief as this Court deems just and proper.

PLEASE TAKE FURTHER NOTICE, that pursuant to CPLR 2214(b), answering and/or opposing affidavits, if any, are to be served upon the undersigned within seven (7) days prior to the return date of this motion. Respectfully Submitted, DECKER DECKER DITO & INTERNICOLA, LLP By /s/ Charles N. Internicola, Esq. Charles N. Internicola (CNI 4059) 1610 Richmond Road Staten Island, NY 10304 T. 718. 979. 4300 F. 718. 351. 3514 cinternicola@dddilaw.com