Bracha NY, LLC v Moncler USA Retail LLC 2017 NY Slip Op 30996(U) May 8, 2017 Supreme Court, New York County Docket Number: /15 Judge: Saliann

Similar documents
Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

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

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

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.

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

M. Robert Goldman & Co., Inc. v Willwin, LLC 2017 NY Slip Op 30614(U) March 24, 2017 Supreme Court, New York County Docket Number: /2016 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

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

New Thinking Fashion USA, Inc. v ZG Apparel Group, LLC 2016 NY Slip Op 30524(U) March 29, 2016 Supreme Court, New York County Docket Number:

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.

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

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

Matter of Empire State Bldg. Assoc., LLC 2014 NY Slip Op 31900(U) July 17, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

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.

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

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

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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.

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:

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.

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

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

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

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.

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

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

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

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Marbo Holdings Corp. v Fulton Capitol, LLC 2017 NY Slip Op 31912(U) September 8, 2017 Supreme Court, New York County Docket Number: /2015

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:

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

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

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

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.

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

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

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Morgan Joseph TriArtisan, LLC. v BHN LLC 2017 NY Slip Op 31907(U) August 31, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

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

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

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

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

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

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

FILED: NEW YORK COUNTY CLERK 12/28/ :43 PM INDEX NO /2017

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Lobel Chem. Corp. v Petitto 2016 NY Slip Op 30273(U) February 16, 2016 Supreme Court, New York County Docket Number: /14 Judge: Kelly A.

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:

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

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:

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Alken Industries, Inc. v Toxey Leonard & Assoc., Inc NY Slip Op 31864(U) August 2, 2013 Sup Ct, Suffolk County Docket Number: Judge:

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:

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

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

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

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

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

Pena v Jane H. Goldman Residuary Trust No NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: /2015 Judge:

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

Transcription:

Bracha NY, LLC v Moncler USA Retail LLC 2017 NY Slip Op 30996(U) May 8, 2017 Supreme Court, New York County Docket Number: 653374/15 Judge: Saliann Scarpulla 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.

[* FILED: 1] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 39 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -.-JC BRACHA NY, LLC d/b/a KELLER WILLIAMS NYC, Plaintiffs, -against- Index No. 653374115 MONCLER USA RETAIL LLC, MONCLER USA, INC., MONCLER S.p.A. formerly known as MONCLER S.r.L, CROWN ACQUISITIONS, INC., CROWN ACQUISITIONS LLC, CROWN RETAIL SERVICES LLC, CROWN RETAIL SERVICES LLC, CROWN RETAIL DEVELOPERS, LLC, and 650 MADISON OWNERLLC, Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -JC SALIANN SCARPULLA, J.: In this action to recover damages for, inter alia, breach of contract, defendants Moncier USA Retail LLC, Moncier S.P.A., formerly known as Moncier S.r.l., ("Moncier SPA"), Moncier USA, Inc. (collectively, the "Moncier Defendants"), Crown Acquisitions, Inc., Crown Retail Services LLC ("Crown Retail" and collectively, the "Crown Defendants") 1 and 650 Madison Owner LLC (the "New Owner") move for dismissal of the amended verified complaint (the "Complaint") pursuant to CPLR 3211 (a) (1) and (7). 1 By stipulation dated December 9, 2015, the parties agreed that defendants Crown Acquisitions, LLC and Crown Retail Developers LLC were incorrectly identified and were deemed deleted from the action. 1 2 of 16

[* FILED: 2] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 In 2011, Richard Tayar ("Tayar"), a licensed broker employed by plaintiffbracha NY, LLC d/b/a Keller Williams NYC ("Keller Williams"), contacted the Moncier Defendants 2 to determine if Mon cl er pad any interest in expanding its retail presence in New York City. On October 6, 2011, Moncier SPA 3 entered into an Exclusive Lessee's Agency Agreement with Keller Willia~s (the "Agency Agreement"), with Tayar acting as Keller Williams' representative. The Agency Agreement authorized Keller Williams to act as Moncier SPA's agent to locate and/or negotiate the lease of a real property in New York City. The Agency Agreement states, among other things: A. DURATION: This agreement begins immediately upon signing and expires upon closing by [Moncier s.r.l.] on real property leased pursuant to this Agreement. C. CLIENT'S OBLIGATIONS: [Moncier s.r.l.] will ( 1) Direct all of [Mon cl er s.r.l. 's] attempts to lease real property through [Keller Williams] and limited only to property located in Manhattan... presented in writing (including email) by [Keller Williams] to [Moncier s.r.l.] prior to any other broker. (3) In the event that (a) [Keller Williams] is not acting as the exclusive agent on a specific property and (b) the agreement is terminated because [Keller Williams] failed to respect his obligations, [Moncier s.rj.] will be entitled to cooperate with the exclusive broker(s) of such properties. 2 The Complaint fails to identify a specific Moncier entity that Tayar contacted but the Agency Agreement states that it is between Moncier s.r.l. and Keller Williams. 3 Moncler SPA, based in Milan, Italy is the ultimate parent company of United States companies Moncler USA Retail, LLC and Moncier USA, Inc. 2 3 of 16

[* FILED: 3] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 The Agency Agreement did not provide for the payment of any fees or commissions by Moncler SP A. In fact, the Agency Agreement contained no financial terms whatsoever. Keller Williams alleges that Tayar presented various commercial spaces to the Moncler Defendants, including space located at 650 Madison A venue in New York City (the "Premises"). On December 6, 2011, Tayar, Haim Chera ("Chera") and Jordan Barker of Crown Retail, and Silvia Bertulli ("Bertulli"), General Counsel ofmoncler SP A, inspected the Premises. At this time, the Crown Defendants acted as the exclusive broker for the Premises, which was owned by CRP/AAC 650 Madison Owner LLC (the "Prior Owner"). Bertulli terminated the Agency Agreement by email dated February 28, 2012 stating that "[b]ecause of various considerations... unfortunately we have to abandon the project. I would be grateful if you could send me a line attesting to the termination of the contract signed at the time." Tayar, in an email dated March 16, 2012, responded, As regards our agreement, there are no problems in dissolving it, provided that ifmoncler should decide to proceed with the lease of one of the shops we visited together and for which I've arranged the appointments, you will have to go through rue. These are the addresses in question... 650 Madison A venue (currently Crate & Barrel). Nothing further is alleged to have occurred until May 22, 2012 when Tayar presented a written offer on behalf of Mon cl er SP A for a portion of the space in the Premises and entered into negotiations with the landlord and Crown Defendants. 3 4 of 16

[* FILED: 4] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 Although not discussed in the complaint, Bertulli states in his affidavit that a May 2012 proposal (the "May 2012 Proposal") specifically provided that the Moncier Defendants would have no obligation to pay any brokerage commission. The May 2012 Proposal states that brokerage fees were "[t]o be paid by Landlord." In June 2012, the Moncier Defendants advised Keller Williams that they would deal directly with the Prior Owner. By July 2012, the Moncier Defendants informed Keller Williams, via email from Andrea Tieghi, that there was no progress and that the project had been "abandoned" because the parties could not agree on essential terms and/or cost. Keller Williams alleges that, in November 2012, Bertulli told Tayar that "someone from the Crown Defendants" had contacted her to "re-propose... that same space on Madison" and she asked Tayar to contact the Crown Defendants. An email dated November 30, 2012 from Bertulli to Tayar requests that the latter "reiterate to [Crown] that if the conditions don't improve, it's useless to continue discussing it!" Keller Williams does not claim to have done anything more with respect to the Moncier Defendants or 650 Madison Avenue after June 2012, other than the reference to its receipt of the November 2012 email. According to the Complaint, the Premises was sold on or about September 2013 to New Owner - 650 Madison Owner LLC - more than one year after Keller Williams' last involvement with the Premises. In March, 2015, Tayar allegedly learned ofmoncler's Lease with the New Owner. 4 5 of 16

[* FILED: 5] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 Keller Williams commenced this action in October, 2015, seeking a "brokerage commission in the amount of at least $500,000. In the complaint, Keller Williams alleges that it was the "procuring cause" of the Lease because it "created the initial spark that generated a chain of events which directly and proximately lead to the eventual lease of the Premises." Keller Williams pleads claims against the Moncier Defendants for breach of express/implied contract and breach of the obligation of good faith and fair dealing, claims against the Crown Defendants and the New Owner for tortious interference with contractual relations and a claim for tortious interference with economic relations against the Crown Defendants. Further, Keller Williams pleads claims against all Defendants for unjust enrichment and quantum meruit. Defendants move to dismiss the Complaint based on documentary evidence and for failure to state a claim. Discussion On a motion to dismiss a complaint pursuant to CPLR 3211, "the pleading is to be afforded a liberal construction," and "the facts as alleged in the complaint [are accepted] as true." Leon v.. Martinez, 84 N.Y.2d 83, 87 (1994); see also Rovella v. Orofino Realty Co., 40 N.Y.2d 633 (1976); Mark Hampton, Inc. v. Bergreen, 173 A.D.2d 220, 220 (1st Dept. 1991) (citation omitted) ("'allegations consisting of bare legal conclusions, as well as factual claims either inherently incredible or flatly contradicted by documentary evidence are not entitled to such consideration."' In addition, to succeed on a motion to dismiss pursuant to CPLR 3211 (a) (1), the documentary evidence relied upon by the 5 6 of 16

[* FILED: 6] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 defendant must '"conclusively establish [] a defense to the asserted claims as a matter of law."' Davidv. Hack, 97 A.D.3d 437, 438 (1st Dept. 2012) (citation omitted). Breach of Express/Implied Contract Against the Moncier Defendants To state a claim for a brokerage commission, a plaintiff must plead the following three elements: (1) that it is a duly licensed broker, (2) the existence of a contract, express or implied, "with th.e party to be charged with paying the commission", and (3) that it was the "procuring cause" of the transaction. Zere Real Estate Servs., Inc. v. Parr Gen. Contr. Co., 102 A.D.3d 770, 773 (2d Dept. 2013). Thus, to demonstrate its entitlement to a commission in this action, Keller Williams must first plead the existence of an express or implied contract. Harris v. Seward Park Hous. Corp., 79 A.D.3d 425, 426 (1st Dept. 201 O); JTRE, LLC v. Bread & Butter, 2014 WL 2571647, at *6 (Sup Ct, NY County June 6, 2014). Moreover, the contract must be sufficiently definite as to all of its material terms. Cooper Sq. Realty, Inc. v. A.R.S. Mgt., 181A.D.2d551, 551-552 (1st Dept. 1992). If an express contract lacks an essential term, such as the commission amount or an objective formula for determining the commission, then such a contract is merely an agreement to agree. Id. (holding that because the agreement in question did not provide a price for the commission fee it was "merely an agreement to agree and was unenforceable."); see Parkway Group. v. Modell's Sporting Goods, 254 A.D.2d 338, 339 (2d Dept. 1998) (finding that "even if the agreement had created an exclusive agency, the broker would not be entitled to a commission" because the agreement lacked an essential term as to the 6 7 of 16

[* FILED: 7] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 amount of the commission and thereby "constituted an unenforceable agreement to agree."). Here, the Agency Agreement neither references any brokerage commission nor contains any payment terms at all. 4 It therefore lacks an essential term and is unenforceable. See Hirschfeld Props. v. Juliano, 3 A.D.3d 399, 399 (1st Dept. 2004) (the parties' writing "does not contemplate payment of plaintiffs commission by defendants, and thus is not a valid real estate brokerage agreement between the parties"). Keller Williams also failed sufficiently to plead that it was the procuring cause of the Lease. A broker is not entitled to a commission by merely bringing the property to the buyer's attention. SPRE Realty Ltd. v. Dienst, 119 A.D.3d 93, 97 (1st Dept. 2014); see alsojtre, LLC, 2014 WL 2571647 at *6 ("'[i]t is not enough to simply open negotiations between parties; unless the broker can produce a purchaser who is ready, willing and able to buy, under the terms as specified by the seller, he has done nothing to induce a purchase, and will not be entitled to a commission even if that prospect ultimately purchases the property."')(citation omitted). To be the "procuring cause" of the transaction, a broker must establish a '"direct and proximate link, as distinguished 4 In its Opposition Memorandum of Law Keller Williams acknowledges that the Agency Agreement did not obligate the Moncier Defendants to pay commission, but claims, without evidentiary support, that "it was both parties understanding that Plaintiff would be compensated with a commission by the prospective landlord." Further, the only proposal made by Moncier SP A during Keller Williams' tenure - the May 2012 Proposal - expressly provided that Moncier SP A would have no liability to pay any brokerage commission. Only the Prior Owner, assuming it accepted the May 2012 Proposal, which it did not, would be liable for such commission. 7 8 of 16

[* FILED: 8] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 from one that is indirect and remote,' between the introduction by the broker and the consummation of the transaction." SPRE Realty Ltd. v. Dienst, 119 A.D.3d at 98 (citation omitted~. The Complaint is replete with information that undermines Keller Williams' claim that it was the procuring cause of the lease. For example, Keller Williams pleads that: 1) nothing of substance occurred between Moncier SP A and Keller Williams after 2012; 2) the New Owner, with whom Keller Williams never dealt, purchased 650 Madison Avenue in September 2013; 3) Keller Williams did not participate in the lengthy negotiations that ultimately resulted in a lease with the New Owner; and 4) the Lease covers different space and is on different terms than those set forth in the May 2012 Proposal. See Helmsley-Spear, Inc. v. 150 Broadway NY Assoc., 251 A.D.2d 185, 185-186 (1st Dept. 1998) (broker not "procuring cause" where essential terms of the lease were not discussed until after the landlord retained a different broker, and long after the first broker stopped any substantive efforts); see also Garrick-Aug Assoc. Store Leasing v. Hirschfeld Realty Club Corp., 3 A.D.3d 406, 406 (1st Dept. 2004) (finding that "plaintiff was not entitled to recover a commission, even though landlord and new tenant were introduced as result of its efforts since transaction that plaintiff attempted to bring about was abandoned, transaction subsequently concluded was fundamentally different from that which was originally contemplated, and plaintiff did not play significant role in subsequent transaction and was not procuring cause thereof."). 8 9 of 16

[* FILED: 9] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 Keller Williams' role was limited to introducing the Moncier Defendants to the Premises and unsuccessfully attempting to facilitate a lease with the Prior Owner over a period of several months in 2011 and 2012. The documentary evidence shows that the Lease was later negotiated over the course of nearly one year, involved many substantive changes, and that Keller Williams had no role in any of the negotiations. 5 Keller Williams has therefore not pled sufficient facts to show either that the Moncier Defendants agreed to pay it a commission or that it was the procuring cause of the Lease. I thus dismiss Keller Williams' cause of action for breach of express and/or implied contract. Breach of the Implied Covenant of Good Faith and Fair Dealing Against the Moncier Defendants A claim for breach of the implied covenant of good faith and fair dealing '"may not be used as a substitute for a nonviable claim of breach of contract."' Smile Train, Inc. v. Ferris Consulting Corp., 117 A.D.3d 629, 630 (1st Dept. 2014) (citation omitted). The law is clear that "no obligation can be implied that 'would be inconsistent with other terms of the contractual relationship."' Dalton v. Educational Serv., 87 N.Y.2d 384, 389 (1995) (citation omitted). Significantly, the Agency Agreement does not obligate the Moncier Defendants to pay any commission. Additionally, the breach of implied 5 The documents attached to the affidavit of Andrea Tieghi, Moncler's senior director of retail and business development, are three proposals made by Moncier to the New Owner through D&A Real Estate - dated September 2, 2013, February 14, 2014, and February 19, 2014- and the Lease of September 5, 2014. These documents show that the terms of the Lease and the amount of space were very different from the May 2012 Proposal. 9. i 10 of 16

[* FILED: 10] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 covenant of good faith and fair dealing cause of action is entirely duplicative of the breach of contract claim. Netologic, Inc. v. Goldman Sachs Group, Inc., 110 A.D.3d 433, 433-34 (1st Dept. 2013). As a result, the claim for breach of the covenant of good faith and fair dealing must also be dismissed. Tortious Interference with Contractual Relations Against the Crown Defendants and the New Owner Keller Williams allege~ that the Crown Defendants and the New Owner tortiously interfered with the Agency Agreement in that they knew about the agreement and conspired in bad faith with the Moncier Defendants to deprive Keller Wmiams of a commission including by intentionally structuring the Lease's timing for this purpose. The elements for tortious interference with a contract are: ( 1) the existence of a valid contract between plaintiff and a third party; (2) defendant's knowledge of the contract; (3) the defendant's intentional obtainment of the contract's breach; and (4) resultant damages. Kronos, Inc. v. AVXCorp., 81N.Y.2d90, 94 (1993).. Keller Williams' allega~ions fail to satisfy the requirements of a tortious interference claim. Keller Williams' allegation that it would have procured a lease but for the alleged interference ignores the undisputed fact that, long before any alleged interference occurred, the Moncier Defendants terminated the Agency Agreement. Moreover, Keller Williams fails sufficiently to allege that the Agency Agreement was even breached (see Helmsley-Spear, Inc., 251 A.D.2d at 186 (cause of action for tortious interference with contractual relations with.the landlord dismissed as there was no 10 11 of 16

[* FILED: 11] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 evidence that the landlord breached any contract it had with the plaintiff). Keller Williams allegations that the parties' manipulated the timing of the Lease are meritless because it is undisputed that the New Owner became involved more than one year after Keller Williams' involvement with the Mon cl er Defendants had ended. For the foregoing reasons, I dismiss the tortious interference cause of action against the Crown Defendants and the New Owner. Tortious Interference with Business/Economic Relations Against the Crown Defendants Keller Williams also alleges a cause of action for tortious interference with business/economic relations against the Crown Defendants. The requirements of this claim are: (1) the plaintiff had a business relationship with an identified third party; (2) the defendants knew of the relationship and intentionally interfered with it; (3) the defendants acted solely out of malice or used improper or illegal means that amounted to a crime or an independent tort; and (4) the defendant's interference caused injury to the relationship with the third party. Amaranth LLC v JP. Morgan Chase & Co., 71 A.D.3d 40, 4 7 (I st Dept. 2009). There are no allegations in the Complaint that the Crown Defendants acted with malice or by improper means. To the contrary, as Keller Williams admits, Crown Retail was the owner's exclusive broker and was entitled to deal directly with the Moncier Defendants. Moreover, Keller Williams' relationship with the Moncier Defendants 11. 12 of 16

[* FILED: 12] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 ended long before there was any alleged interference. Hence, this cause of action must be dismissed for failure to state a claim. Unjust Enrichment Against All Defendants Keller Williams alleges that all defendants "have been unjustly enriched for receiving services that they have not paid for." To recover for unjust enrichment, a plaintiff must show that the other party enriched itself at the plaintiff's expense and that '"it is against equity and good conscience to permit [the other party] to retain what is sought to be recovered."' Georgia Malone & Co., Inc. v. Rieder, 86 A.D.3d 406, 408 (1st Dept. 2011), aff'd 19 N.Y.3d 511 (2012) (citation omitted). And, it is well settled law that where an express contract governs the subject matter of the plaintiff's claims, it bars a separate cause of action based on unjust enrichment. Vitale v. Steinberg, 307 A.D.2d 107, 111 (1st Dept. 2003); see also Corsello v. Verizon NY, Inc., 18 N.Y.3d 777, 790 (2012); IDT Corp. v. Morgan Stanley Dean Witter & Co., 12 N.Y.3d 132, 142 (2009); Goldman v. Metropolitan Life Ins. Co., 5 N.Y.3d 561, 572 (2005). Although unjust enrichment claims do not require privity, "a claim will not be supported unless there is a connection or relationship between the parties that could have caused reliance or inducement on the plaintiff's part." Georgia Malone, 86 A.D. 3d at 408. A cause of action for unjust enrichment "can only be sustained ifthe services were performed at the defendant's behest." Id. Here,, the existence of an agreement between Keller Williams and the Moncler Defendants precludes Keller Williams' claim for unjust enrichment against the Mon cl er 12 13 of 16

[* FILED: 13] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 Defendants. See Vitale, 307 A.D.2d at 111.. Keller Williams' claim for unjust enrichment against the New Owner also fails as Keller Williams never dealt with the New Owner. Finally, the claim of unjust enrichment against the Crown Defendants is not sufficiently pled because Keller Williams does not plead that it rendered any services to the Crown Defendants for which the Crown Defendants failed to pay. I therefore dismiss the unjust enrichment claims against all defendants. Quantum Meruit A party asserting a quantum meruit claim must plead: "(1) the performance of services in good faith; (2) the acceptance of the services by the person to whom they are rendered; (3) an expectation of compensation therefor; and ( 4) the reasonable value of the services." Soumayah v. Minnelli, 41 A.D.3d 390, 391 (1st Dept. 2007). The existence of the Agency Agreement bars. a claim for quantum meruit against the Moncler Defendants. See Parker Realty Group, Inc. v. Petigny, 14 N.Y.3d 864, 865-866 (2010). However, Keller Williams, in its Opposition Memo, suggests another basis for its quantum meruitclaim against the Moncler Defendants -- that a June 13, 2012 email from Bertulli to Keller Williams, stating that "in the case of a positive conclusion of the deal, if your fee is not paid directly by the owner, we would consider partially contributing to the same," evidenced the acceptance of an obligation to pay for Keller Williams "services" if the "deal" went through. Even if I construed this email most favorably to Keller Williams, the "deal" discussed in that email was never consummated. 13 14 of 16. l

[* FILED: 14] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 The Lease entered into more than two years later was not the "deal" (i.e. the May 2012 Proposal) addressed in Bertulli' s email. Keller Williams bases its quantum meruit claim against the Crown Defendants on the fact that the latter were "aware of plaintiffs role in this transaction." Whether or not the Crown Defendants knew that Keller Williams initially introduced the Moncier. Defendants to the Premises is irrelevant because the deal for which Keller Williams seeks compensation was not the same deal that it worked on with the Moncier Defendants. Keller Williams also asserts that New Owner accepted its services despite the fact that Keller Williams never dealt with the New Owner nor rendered any services in connection with the Lease. On account of its non-involvement with either the New Owner or the Lease negotiations, Keller Williams cannot establish an expectation of compensation as against the New Owner. Because Keller Williams does not satisfy the requirements for pleading a quantum meruit claim agains~ any of the defendants, this claim is dismissed In its entirety. 6 In accordance with the foregoing, it is hereby 6 Error! Main Document Only.I have also considered Keller Williams' remaining arguments, and find them to be without merit. 14 15 of 16

[* FILED: 15] NEW YORK COUNTY CLERK 05/11/2017 10:26 AM INDEX NO. 653374/2015 ORDERED that defendants' motion to dismiss the complaint is granted, and the complaint is dismissed in its entirety, with costs and disbursements to defendants as taxed by the Clerk of the Court and the Clerk is directed to enter judgment accordingly. This constitutes the decision and order of this Court. Dated: May 8, 2017 ENTER: J.S.C HON. SALIANN SC 1-15 16 of 16