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

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

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

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:

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.

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

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.

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.

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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

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

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

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

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.

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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.

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

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

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:

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

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.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

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.

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.

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

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

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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

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

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:

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

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"

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

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:

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

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

We Got Lites Inc. v Goldstein 2014 NY Slip Op 33050(U) August 19, 2014 Supreme Court, Richmond County Docket Number: /2013 Judge: Philip G.

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.

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

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

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

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

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.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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.

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.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

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

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

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

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

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:

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Scarpati v Kim 2013 NY Slip Op 30013(U) January 3, 2013 Sup Ct, Richmond County Docket Number: /2008 Judge: Philip G. Minardo Republished from

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

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

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

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

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

Wells Fargo Bank, N.A. v Sposato 2013 NY Slip Op 30034(U) January 7, 2013 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J.

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

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:

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

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.

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Transcription:

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: 103199/2012 Judge: Philip G. Minardo 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND WATERFALLS ITALIAN CUISINE, INC. and DENNIS ZOLLO SR., Plaintiff(s), DCM PART 6 HON. PHILIP G. MINARDO DECISION AND ORDER -against- Index No.: 103199/2012 ROBERT P. TAMARIN, ESQ., LLOYD B. Motion Nos.: 3547-001 TAMARIN, GRACE GOLAD, STEVEN LASHER, 3606-002 and THE VENETIAN CIRCLE LLC, 195-003 Defendant(s). th The following papers numbered 1 through and 4 were fully submitted on the 24 day of January, 2013. Papers Numbered Plaintiffs Order to Show Cause, dated December 4, 2012, with Exhibits and Supporting Papers 1 Defendant THE VENETIAN CIRCLE LLC s Notice of Cross- Motion, dated December 11, 2012, with Exhibits and Supporting Papers 2 Defendants LLOYD B. TAMARIN s, GRACE GOLAD s, and STEVEN LASHER s Notice of Cross-Motion, dated Janaury 9, 2013, with Exhibits and Supporting Papers 3 Plaintiff DENNIS ZOLLO SR. s Affidavit in Additional Support of Plaintiff s Order to Show Cause and Opposition to Motion to Dismiss, dated December 17, 2012 4 Plaintiff s Affidavit of Stuart A. Jackson, Esq. In Opposition to Motion to Dismiss, dated January 21, 2013 5 Plaintiffs Memorandum of Law, dated December 18, 2012 6 Plaintiffs Affidavit in Additional Support, dated December 18, 2012 7 1

[* 2] Defendant THE VENETIAN CIRCLE LLC s Reply, dated December 19, 2011[sic]] 8 Plaintiffs WATERFALLS ITALIAN CUISINE, INC. ( WATERFALLS ) and DENNIS ZOLLO Sr. move by Order to Show Cause to enjoin defendants from taking any action to terminate an alleged lease of premises located at 2014 Victory Boulevard, Staten Island, New York. Defendants THE VENETIAN CIRCLE LLC (hereinafter VENETIAN ), LLOYD B. TAMARIN, GRACE GOLAD and STEVEN LASHER cross-move, pursuant to CPLR 3211(a)(1), to dismiss plaintiffs Complaint. Defendant ROBERT P. TAMARIN has not appeared in the action. In July, 2002, WATERFALLS entered into a 10 year lease agreement of the subject premises with ROBERT P. TAMARIN, as managing partner of ROBERT P. TAMARIN, LLOYD B. TAMARIN, GRACE GOLAD and STEVEN LASHER (hereinafter Landlord ). The lease contains an option to renew which provides, as follows: th 67. OPTION: Provided Tenant is not then in default after applicable cure periods of the terms and agreement contained in this Lease, Tenant shall have the option to extend this Lease for three (3) additional periods of ten (10) years each. Upon such extension all terms and conditions shall remain as set forth in this Lease except the annual rent for each year of each renewal period shall be increased by five (5%) percent over the previous year s annual rent. Tenant shall notify Landlord in writing by certified mail, return receipt requested, no less than one hundred eighty (180) days prior to the expiration of the term of this lease and each renewal term thereafter of his intent to exercise this option and upon failure to do so this option shall be deemed waived. Time shall be of the essence as to this option. Accordingly, as the base term of the lease expired on June 30, 2012, WATERFALLS was 2

[* 3] required to notify the Landlord in writing by certified mail, return receipt requested by December 31, 2011 of its intention to exercise the option to renew. It is undisputed that WATERFALLS did not provide the Landlord with the requisite written notification. However, WATERFALLS contends that plaintiff DENNIS ZOLLO, Sr. ( ZOLLO ) had a discussion with defendant ROBERT P. TAMARIN wherein ZOLLO expressed his intention to exercise the option to renew and that defendant ROBERT P. TAMARIN told [ZOLLO] not to worry, that he would take care of everything and that Waterfalls and [ZOLLO] could consider the option exercised and the lease extended for another ten years (Affidavit in Additional Support of Plaintiff s Order to Show Cause and Opposition to Motion to Dismiss [ ZOLLO Affidavit ], dated December 17, 2012, 2. WATERFALLS claims that it had the right to rely on the oral representation from defendant ROBERT P. TAMARIN because he had represented WATERFALLS in this transaction as well as in other matters. Despite this contention, WATERFALLS, on June 26, 2012, approximately 6 months after it was required to exercise the option, agreed, in writing, to reduce its rent which superceded all other agreements reached between the parties. Prior to its purchase of the subject premises in October, 2012 and approximately 10 months after the option had expired, VENETIAN was told by defendant ROBERT P. TAMARIN that WATERFALLS had not exercised the option to renew and was a month-to-month tenant. Accordingly, VENETIAN contends that WATERFALLS did not properly exercise the option pursuant to the terms of the lease and, in any event, any alleged oral waiver claimed by WATERFALLS from defendant ROBERT P. TAMARIN is ineffective as the lease contains a 3

[* 4] prohibition on any waiver unless it is reduced to writing signed by the waiving party. The proponent of a summary judgment motion must make 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 (Alvarez v. Prospect Hosp., 68 NY2d 320, 324 [1986]). Once the movant has satisfied this burden, the burden shifts to the [opponent] to lay bare his or her proof and demonstrate the existence of a triable issue of fact (Chance v. Felder, 33 AD3d 645, 645-646 [2006]). VENETIAN has made a prima facie showing of its entitlement to a judgment dismissing all causes of action asserted by WATERFALLS. WATERFALLS has failed to produce any writing to confirm that an option to renew was exercised and its reliance on an alleged oral confirmation by defendant ROBERT TAMARIN is insufficient to burden VENETIAN with such a tenancy. In addition, WATERFALLS is unable to satisfy the statute of frauds requirement of New York General Obligations Law 5-703(2) which requires that a lease for a longer period of one year... is void unless it is reduced to a writing. WATERFALLS reliance on J.N.A. Reality Corp. v. Cross Bay Chelsea, Inc., 42 NY2d 392 (1977) as an exception to the statute of frauds on equitable grounds is misplaced as VENETIAN, as a new purchaser/landlord, would be substantially harmed if the lease was determined to be effective. 1 Defendants LLOYD B. TAMARIN, GRACE GOLAD and STEVEN LASHER 1 Defendant GRACE GOLAD transferred her interest in the property to the Golad Family Trust in January, 2004 and she passed away on December 8, 2004. Defendants LLOYD TAMARIN, GRACE GOLAD and STEVEN LASHER have not asserted any jurisdictional defenses. 4

[* 5] transferred their ownership interest in the subject premises to 2008 Victory Boulevard, LLC, by deed, dated April 15, 2011. These defendants also move to dismiss WATERFALLS complaint on the ground that WATERFALLS has failed to produce any written confirmation that the option was renewed. For the reasons set forth above, the motion to dismiss plaintiff s complaint by defendants LLOYD B. TAMARIN, GRACE GOLAD and STEVEN LASHER is granted as there is no evidence that these defendants had any knowledge of any attempt by WATERFALLS to exercise the option to renew. In addition, WATERFALLS is also unable to obtain the requested relief from defendant ROBERT P. TAMARIN despite this defendant not having appeared or otherwise moved in this action. However, this determination does not prevent WATERFALLS from commencing a separate action to seek alternative forms of relief from defendant ROBERT P. TAMARIN. Accordingly, it is ORDERED, that the Order to Show Cause of WATERFALLS ITALIAN CUISINE, INC. and DENNIS ZOLLO Sr., to enjoin defendants from taking any action to terminate an alleged lease of premises located at 2014 Victory Boulevard, Staten Island, New York is denied in its entirety; and it is further ORDERED, that defendant THE VENETIAN CIRCLE LLC s Motion, pursuant to CPLR 3211(a)(1), to dismiss plaintiffs Complaint is granted; and it is further ORDERED, that the Cross Motion of defendants LLOYD B. TAMARIN, GRACE GOLAD and STEVEN LASHER to dismiss plaintiffs Complaint, pursuant to CPLR 3211(a)(1), is granted. 5

[* 6] ORDERED that the Clerk enter judgment accordingly. This shall constitute the decision and order of the Court. E N T E R, /s/ Philip G. Minardo HON. PHILIP G. MINARDO Dated: March 22, 2013 6