TSI Hicksville, LLC v 100 Duffy LLC 2013 NY Slip Op 32694(U) October 24, 2013 Sup Ct, New York County Docket Number: 651381/12 Judge: Anil C.



Similar documents
Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: /13 Judge:

u NON-FINAL DISPOSITION

Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:

Matter of Northwest 5th & 45th Realty Corp. v Mitchell, Maxwell & Jackson, Inc NY Slip Op 31660(U) August 31, 2015 Supreme Court, New York

Gonzalez v Vanguard Constr. & Dev. Co., Inc NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Joan

Liberty Surplus Ins. Corp. v Burlington Ins. Co NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: /2012 Judge:

Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Stephen A.

Valley Psychological, P.C. v Country-Wide Ins. Co NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: Judge:

Sullivan v Lehigh Cement Co NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: /10 Judge: Louis B.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice

Merchant Store Inc. v Schloesser 2012 NY Slip Op 31928(U) July 17, 2012 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Englander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: /12 Judge: Saliann

Gurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number:

Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: /12 Judge:

Great Northern Ins. Co. v Access Self Storage 2011 NY Slip Op 31514(U) June 7, 2011 Supreme Court, New York County Docket Number: /2010 Judge:

Bovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket

TMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number:

Pappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: /13 Judge: Melvin L. Schweitzer Cases posted with

New Hampshire Ins. Co. v Adami Restoration, Inc NY Slip Op 31412(U) June 19, 2013 Supreme Court, New York County Docket Number: /08

Coral Capital Solutions LLC v Best Plastics, LLC 2014 NY Slip Op 30994(U) April 10, 2014 Supreme Court, New York County Docket Number: /2012

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Structure Tone, Inc. v Travelers Indem. Co NY Slip Op 30706(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Keybank N.A. v National Voluntary Orgs. Active in Disaster Inc NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number:

Davis & Warshow, Inc. v Nu Citi Plumbing, Inc NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert

Sinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J.

Empire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number:

Municipal Credit Union v Integrated Payment Sys., Inc NY Slip Op 33246(U) January 17, 2013 Sup Ct, NY County Docket Number: /2012 Judge:

Ludwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: /2014

U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O. Peter Sherwood Cases

Russack v Russack 2014 NY Slip Op 30816(U) March 28, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Shirley Werner Kornreich Cases

Santa v Azure Nightclub Inc NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: Judge: Howard H.

Connolly v Napoli, Kaiser & Bern, LLP 2013 NY Slip Op 30023(U) January 7, 2013 Sup Ct, NY County Docket Number: /05 Judge: Joan A.

Novas v Raimondo Motor Cars, Inc NY Slip Op 31170(U) April 29, 2011 Supreme Court, Queens County Docket Number: 28135/2007 Judge: Robert J.

Braverman v Yelp, Inc NY Slip Op 30444(U) February 24, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Nos , , cons. Order filed February 18, 2011 IN THE APPELLATE COURT OF ILLINOIS SECOND DISTRICT

Everyday Group LLC v GW Supermarket of N. Blvd., Inc NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge:

2015 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

Park Ave. Bank v Straight Up Prods., Inc NY Slip Op 33630(U) December 15, 2010 Supreme Court, Richmond County Docket Number: /09 Judge:

Edward Ramos. Index Number : Cross-Motion: 0 Yes n No MILLER, SETH J.$C PART53 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY

Naughton v City of New York 2010 NY Slip Op 30367(U) February 25, 2010 Supreme Court, New York County Docket Number: /05 Judge: Martin Shulman

The Truth About CPLR Article 16

Hatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge:

2015 IL App (5th) U NO IN THE APPELLATE COURT OF ILLINOIS FIFTH DISTRICT

Gladstein & Isaac v Philadelphia Indem. Ins. Co NY Slip Op 32827(U) November 30, 2009 Supreme Court, New York County Docket Number: /07

Elie Intl., Inc. v Macy's West Inc NY Slip Op 33188(U) May 17, 2012 Supreme Court, New York County Docket Number: /2011 Judge: Ellen M.

Fiduciary Trust Co. Intl. v Mehta 2013 NY Slip Op 31907(U) August 15, 2013 Civ Ct, NY County Docket Number: 89852/2012 Judge: Sabrina B.

Cioffi v S.M. Foods, Inc NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B.

PS Fin. LLC v Parker, Waichman Alonso, LLP 2010 NY Slip Op 31727(U) June 28, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.

2016 IL App (1st) U. SIXTH DIVISION June 17, No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

FILED: NEW YORK COUNTY CLERK 01/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2014

Paschall v New York City Empls. Retirement Sys NY Slip Op 32042(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012

835 Ave. of the Americas, L.P. v Breeze Natl., Inc NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: /09

Young v New York & Presbyterian Hosp NY Slip Op 30066(U) January 17, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Hong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: /2011 Judge: Robert J.

Matter of Hiciano v Allstate Settlement Corp NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice ZHORIK YUSUPOV,

Wathne Imports, Ltd. v PRL USA, Inc NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: /2005 Judge:

Adler v 3M Co NY Slip Op 32796(U) October 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Sherry Klein Heitler Cases posted

COURT ORDER STANDARD OF REVIEW STATEMENT OF FACTS

Leo v City of New York 2014 NY Slip Op 32270(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J. Mendez Cases posted

Home Mortgage Foreclosures in Maine

Orient Overseas Assoc. v XL Ins. Am., Inc NY Slip Op 30488(U) February 26, 2014 Sup Ct, New York County Docket Number: /2013 Judge:

Delango v New York-Presbyt. Health Care Sys NY Slip Op 33654(U) December 10, 2010 Supreme Court, New York County Docket Number: /10

United States Life Ins. Co. in the City of N.Y. v Menche 2013 NY Slip Op 30453(U) February 28, 2013 Supreme Court, New York County Docket Number:

Perrotte v New York City Tr. Auth NY Slip Op 30079(U) January 8, 2008 Supreme Court, Queens County Docket Number: /2007 Judge: Howard G.

Illinois Official Reports

Case 3:06-cv MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS

Case 1:06-cv SH Document 23 Entered on FLSD Docket 09/25/07 13:02:36 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

People v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K.

Pinnacle Sports Media & Entertainment, Inc. v Greene 2015 NY Slip Op 31386(U) July 14, 2015 Supreme Court, New York County Docket Number: /15

Vargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: /13 Judge: Michael D.

How To Get A Court To Dismiss A Dental Malpractice Action

Howell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti

2:09-cv LPZ-PJK Doc # 13 Filed 06/24/10 Pg 1 of 6 Pg ID 53 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Philadelphia Indemnity Ins. Co. v Hirsch Constr. Corp NY Slip Op 30279(U) February 4, 2013 Supreme Court, New York County Docket Number:

Matrix Intl. Textile, Inc. v Zipes 2014 NY Slip Op 31435(U) May 30, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A.

Matter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge:

Supreme Court. No Appeal. (PC ) Multi-State Restoration, Inc., et al. : v. : DWS Properties, LLC. :

1:09-cv TLL-CEB Doc # 120 Filed 08/11/10 Pg 1 of 9 Pg ID 1393 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN NORTHERN DIVISION

Curillo v Tiago Holdings, LLC 2015 NY Slip Op 32406(U) November 19, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Betty Owen

Matter of Trump Parc Condominium v Tax Commission of the City of N.Y NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number:

2015 IL App (5th) U NO IN THE APPELLATE COURT OF ILLINOIS FIFTH DISTRICT

Nomura Home Equity Loan Trust, Inc. v Nomura Credit & Capital, Inc NY Slip Op 32604(U) July 18, 2014 Supreme Court, New York County Docket

NEW YORK SUPREME COURT - QUEENS COUNTY

Greystone Capital Partners, Inc. v Valcom, Inc NY Slip Op 33067(U) December 5, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Gass v Jennifer C.E. Ajah & Assoc., P.C NY Slip Op 30318(U) January 23, 2014 Supr Ct, Queens County Docket Number: 13160/10 Judge: Janice A.

Scan DECISION AFTER TRIAL. books and records. -against- Index No. 3709/07. Defendants.

Illinois Official Reports

U.S. BANK, N.A. v. EMMANUEL NY Slip Op 50819(U)

ILLINOIS OFFICIAL REPORTS

Assenzio v A.O. Smith Water Prods. Co NY Slip Op 31400(U) July 24, 2015 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Kellman v Document Sec. Sys., Inc NY Slip Op 51163(U) Supreme Court, Monroe County. Rosenbaum, J.

SMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings.

2015 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

Case 1:10-cv NMG Document 38 Filed 06/15/11 Page 1 of 9. United States District Court District of Massachusetts MEMORANDUM & ORDER

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO

2014 IL App (1st) U No February 11, 2014 Modified Upon Rehearing April 30, 2014 IN THE APPELLATE COURT OF ILLINOIS FIRST DISTRICT

Case 3:07-cv TEM Document 56 Filed 04/27/2009 Page 1 of 12 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA JACKSONVILLE DIVISION

Transcription:

TS Hicksville, LLC v 100 Duffy LLC 2013 NY Slip Op 32694(U) October 24, 2013 Sup Ct, New York County Docket Number: 651381/12 Judge: Anil C. Singh 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.

[* l FLED: 1] NEW YORK COUNTY CLERK 10/25/2013 NDEX NO. 651381/2012 NYSCEF DOC. NO. 39 RECEVED NYSCEF: 10/25/2013 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: ' ndex Number: 651381/2012 TS HCKSVLLE, LLC D/B/A vs. 100 DUFFY LLC SEQUENCE NUMBER : 001 SUMMARY JUDGMENT ~-----------~-. HON. ANa C. SNGH SUPREME COURT JUSYC:E...... Justice...,,- PART~/ NDEX NO.----- MOTON DATE MOTON SEQ. NO. --- The following papers, numbered 1 to, were read on this motion to/for------------- Notice of Motion/Order to Show Cause - Affidavits - Exhibits No(s). Answering Affidavits - Exhibits No(s). ------ Replying Affidavits No(s). ------ Upon the foregoing papers, it s ordered that this motion is J~c,,,rJ~J '" 6.UJ>/JA'1C.t!. '1t1 "tj.._ ~"" A..l\'1&.J lt)c tn0/'6'..nl1alh op1~ t'6a.. w (J j:: Cf) ::::> '..,,o 'tile,;w.et: iffi u. w et: " >... ;..J e!..j z i.:::> 0 'iu. fl) ii- < ~ w Q. et: Cf) (!) w z et: - ~ ~ 'W..J : rn _.,:< 0 (J u.. -z :c w r 0 1- j:: et:.~ 0 u..!. Dated: l "lvfi) DECDED N ACCORDANCE WfTH ACCOMPANYNG DECSON ORDER HON.Q&~NGH- WPREMECOURT rusn:e,j.s.c. 1. CHECK ONE:... ~CASE DSPOSED 0 NON-FNAL DSPOSTON 2. CHECK AS APPROPRATE:......... MOTON S: @GRANTED 0 DENED 0 GRANTED N PART 0 OTHER 3. CHECK F APPROPRATE:... 0 SETLE ORDER 0 SUBMT ORDER 0 DO NOT POST 0 FDUCARY APPONTMENT..Q(REFERENCE

[* 2] j SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: AS PART 61 --------------------------------------------X TS HCKSVLLE, LLC d/b/a NEW YORK SPORTS CLUB, -against- Plaintiff, NDEX NO. 651381/12 100 DUFFY LLC and 100 DUFFY REF LLC, Defendants. --------------------------------------------X HON. ANL C. SNGH, J.: : Defendants move pursuant to CPLR 3212 for summary judgment dismissing the complaint based on documentary evidence, and granting defendants' counterclaim for costs and attorneys' fees. Plaintiff health club brought this action against its former landlord for breach of lease agreement, seeking to recover moneys it allegedly spent making improvements to commercial premises in Hicksville, New York. n January 2007, plaintiff leased commercial premises from defendant 100 Duffy LLC ("Duffy") pursuant to a lease (the "Lease") which, inter alia, provided that plaintiff would improve the premises so as to create a health and fitness center, and Duffy would reimburse l plaintiff for a portion of its costs (the "mprovement Allowance"; see Lease 48, at exhibit A to Davis affidavit). n November 2007, Duffy transferred its interest in the property to co-defendant 100 Duffy Refi LLC ("Duffy Refi"), its wholly owned subsidiary. Plaintiff demanded payment of its mprovement Allowance, in the amount of $843, 125,

[* 3] by letter to Duffy dated April 17, 2009 (the "Demand Letter," plaintiffs exhibit D). 1 t is ' uhdisputed that defendants made no payment to plaintiff in response to plaintiffs letter and did not respond in any other way. Plaintiff does not allege making any further efforts to obtain payment of its mprovement Allowance.. Duffy Refi transferred its title and interest in the property to its current owner, non-party Cap mark Finance LLC ("Capmark") by a deed in lieu of foreclosure agreement dated October 19, j ' 2011 (the "Deed," exhibit B to defendants' moving papers). n connection with Duffy Refi's transfer of the property to Capmark, plaintiff executed an estoppel agreement dated October 14, 2011 (the "Estoppel Agreement," exhibit C to defendants' moving papers). Plaintiff commenced this action in April 2012 seeking to recover its mprovement Allowance from defendants. Defendants answered the complaint and made the instant pre- ' :1 discovery motion for summary judgment. Defendants' answer asserts seven affirmative defenses a11:d a counterclaim for costs and attorneys' fees. J Defendants ground their motion on the two documents executed by plaintiff, the Lease and the Estoppel Agreement. They argue that under section 44.01 of the Lease, any liability they ha'd thereunder was extinguished when the property was transferred to Capmark in October 2011 since 44.01 limited the landlord's liability to its "direct interest in the property... and any income or insurance proceeds thereof." Defendants further argue that plaintiff waived its right to recover the mprovement Allowance by representing in the 2011 Estoppel Agreement that there were "no uncured defaults by the Landlord... [and] no... charges due and owing under the Lease 1 Defendants claim they never received the Demand Letter, and contend that even if plaintiff had sent it, it was ineffectual as a demand for payment because it did not comply with the Lease requirements. -2-

[* 4].. i by the Landlord" (Estoppel Agreement, ~ 7). Defendants then contend that even if, arguendo, : defendants could be found liable under the Lease, plaintiff is not entitled to recover the mprovement Allowance because it did not comply with the prerequisites for reimbursement.; specified therein (Lease~ 48.02). Finally, defendants request summary judgment on their counterclaim for costs and attorneys' fees pursuant to section 45.06 of the Lease. n opposition, plaintiff argues that the "Landlord" 2 has an express and unconditional. o~ligation under section 48.01 of the Lease to pay plaintiffs mprovement Allowance. Plaintiff states that its April 2009 Demand Letter was properly addressed to Landlord at "100 Duffy, LLC, c/o Apollo Real Estate Advisors, L.P., 2 Manhattanville Road, 2nd Floor, Purchase, NY 10577, j Attention: Ron Solotruk." Plaintiff then argues that the Estoppel Agreement does not bar plaintiffs right to the mprovement Allowance because plaintiffs representations therein that "[t]here are no uncured defaults by the Landlord" and "no existing defenses or offsets which the Tenant has against its obligations to pay rent" does not apply to Landlord's failure to pay the mprovement Allowance. According to plaintiff, that failure was not a "default" but a mere "~reach" of the Lease which entitles plaintiff to collect interest and attorneys' fees pursuant to section 48.03 thereof. Plaintiff, citing inter alia 67 Wall Street Company v Franklin National Bank (37 NY2d 245 [1975]), further contends that an estoppel certificate will not be enforced where the certifying party has an equitable defense or where the party attempting to enforce the document has knowledge of a contrary state of the facts. Next, plaintiff argues that Landlord's October 2011 foreclosure sale of the premises to Capmark does not absolve Landlord of its 2 Plaintiff refers to defendants either singly or collectively as "Landlord." -3-

[* 5] obligation to pay the mprovement Allowance because Landlord had equity in the property during the period when plaintiffs damages were sustained. Plaintiff adds that the Lease permits it to look to "income" from the building to satisfy a judgment and that Capmark's cancellation of j Landlord's approximately $55 million loan qualifies as "income" pursuant to section 108 of the " nternal Revenue Code (26 USC 108). Plaintiff then argues that it did not forfeit its right to the mprovement Allowance by failing to send timely invoices to Landlord because section 48.02 of the Lease "merely provides the mechanics" of how Landlord "shall" pay the mprovement Allowance and does not constitute a ~ondition precedent or contingency which would relieve Landlord of its obligation. Plaintiff argues further that it "substantially complied" with the Lease when it sent the Demand Letter to Landlord together with the required back-up documentation. Plaintiff adds that equity abhors a.i forfeiture and that Landlord was aware of the improvements and in any event could have required access to inspect the improvements after it received plaintiffs Demand Letter. After addressing defendants' arguments (supra), plaintiff then contends that defendants' "pre-discovery motion" is premature and recites 10 purported material facts starting with "whether Landlord received the Demand Letter" and ending with "whether Landlord knew and/or ojserved Tenants' nitial mprovements, including the performance and/or completion thereof' (see plaintiffs memorandum of law, pp 15-16). Plaintiff states that it is entitled to discovery pursuant to CPLR 32 l 2(f) and that defendants' motion is not supported by an affidavit from someone with personal knowledge of the facts. Plaintiff concludes that Landlord's request for attorneys' fees is without merit because L'\ndlord transferred all of lits right, title and interest in the Lease to Capmark before this action -4-

[* 6] was commenced. A motion for summary judgment is properly granted when the moving party establishes a prima facie entitlement to judgment as a matter of law and the opposing party fails to present etidentiary proof sufficient to establish the existence of issues of material fact that require a trial for resolution (see Zuckerman v City of New York, 49 NY2d 557, 562 [1980]; see also Guiffrida )Citibank Corp., 100 NY2d 72, 81 [2003]). Dismissal of the complaint based on documentary evidence (see CPLR 3211[a]1) is warranted when the documents submitted definitively dispose of plaintiffs claims (see Demas v 325 West End Avenue Corp., 127 AD2d 476, 477 [1st Dept 1987]). A motion for summary judgment prior to discovery is properly entertained when the opposing party fails to demonstrate how discovery will lend merit to its case (see Martinez v Higher Powered Pizza, 43 AD3d 670 [1st Dept 2007]). The court finds that defendants' motion should be granted. The motion is fully supported by the Lease and the Estoppe1 Agreement, which are clear and unambiguous documents. :1 The Lease provides in pertinent part as follows: t is specifically understood and agreed that there shall be no personal liability on the part of Landlord or any of its constituent members, partners or shareholders, with respect to any of the terms, provisions, covenants and/or conditions of this Lease and that Tenant shall look solely to the estate, property and equity of Landlord in the Building for the satisfaction of any judgment obtained by Tenant relating to the breach of any such terms, provisions, covenants and/or conditions of this Lease to be performed by Landlord or in the event of any other claim which Tenant may allege against Landlord arising out of this Lease. For purposes of this section, the term estate, property and equity of Landlord in the Building shall mean their[ sic] direct interest in the real property comprising the Building and any income or insurance proceeds thereof, excluding, without limitation: any proceeds of sale produced upon a sale or refinancing of the Building... (see defendants' exhibit A, 44.01, p 48). Plaintiff explicitly agreed that its right to recover damages under the Lease was limited to -5-

[* 7] d~fendants' "estate, property and equity" in the premises. l A familiar and eminently sensible proposition of law is that when parties set down their agreement in a clear, complete document, their writing should as a rule be enforced according to its terms. Evidence outside the four comers of the document as to what was really intended but unstated or misstated is generally inadmissible to add or to vary the writing (WWW Associates, nc. v Giancontieri, 77 NY2d 157, 162 [ 1990]; accord Vermont Teddy Bear C:o., nc., 1NY3d470 [2004]; Ashwood Capital, nc. v OTG Management, nc., 99 AD3d 1 [1st pept 2012]; see also Greenfield v Ph ill es Records, nc., 98 NY2d 562, 569 [2002] [unambiguous written agreement must be enforced according to plain meaning of its terms]). Defendants transferred the leased premises to Capmark in April 2011 (two years after plaintiffs purported Demand Letter), after which they no longer had any "estate, property or equity" in the premises. As a result, when plaintiff commenced this action in April 2012, its right to recover damages from defendants for an alleged breach of the Lease no longer existed.. 1 The Estoppel Agreement provides a separate and independent ground for granting defendants' motion. That agreement, which was signed by plaintiffs Senior Vice President and General Counsel in October 2011, provides in pertinent part that: There are no uncured defaults by the Landlord or the Tenant under the Lease or any of the related agreements described above, and the Tenant knows of no event or condition which with the passage of time or notice or both, would constitute a default by the Landlord or the Tenant under the Lease or any of the related agreements described above, except that there are on-going leaks through the roof and walls of the Premises that Landlord has failed to cure. There are no existing defenses or offsets which the Tenant has against its obligations to pay the rent or other charges due and owing under the Lease or against the enforcement of the Lease by the Landlord or the Tenant. (defendants' exhibit C, ~ 7). The Estoppel Agreement also provides that: "The Lease represents the entire agreement -6-

[* 8] between the Tenant and the Landlord with respect to the leasing of the Property... All work/tenant fit-up, if any, required under the Lease has been completed and approved by the Tenant" (defendants' exhibit C, ij 2). Prior to commencing this action, plaintiff clearly agreed that there were no uncured defaults by defendants at the time they divested themselves of all interest in the leased premises and severed their relationship with plaintiff (see WWW Assocs v Giancontieri, supra, 77 NY2d 157; see also JKR Franklin, LLC v 164 East 87th Street LLC, 27 AD3d 392 [1st Dept 2006], v den 7 NY3d 705 [2006] [an estoppel certificate bars any claims that pre-existing violations constitute a default under the lease]). j A third independent, but less compelling, reason for granting defendants' motion can be 1 found in the fact that plaintiff failed to comply with the notice requirements of the Lease. Section 48.02 provides that: "Tenant... shall provide Landlord by the fifth (5th) business day of each calendar month with an invoice... setting forth the cost of any tenant improvement work... payable since the last such invoice... " (defendants' exhibt A, 48.02, p 53). Plaintiff failed to l send timely invoices to defendants. Section 18.0 of the Lease provides that copies of all notices sent to Landlord "shall" be given to three additional parties. Plaintiff failed to send any copies of the Demand Letter. While plaintiffs failure to send the required copies is not earth-shattering, it perhaps warrants comment in another context. n its opposing papers plaintiff claims that defendants' motion, which is supported by the affidavit of Kevin Davis should be denied because Mr. Davis does not claim to have "personal knowledge" of the underlying facts. n his moving affidavit, Mr. Davis states that he is an "authorized representative for defendants" and that he is "fully familiar with the facts and circumstances involved." The court finds that the Davis affidavit is sufficient to support defendants' motion, which is based on documentary evidence (cf -7-

[* 9] if Nidzyn v Stevens, 148 AD2d 592, 593 [2d Dept 1989] [attorney's affirmation was of probative value because it was based on documentary evidence"]). n this connection the court notes that Mr. Davis is specifically mentioned in the Lease as one of defendants' three representatives ' i entitled to a copy of all notices, invoices and instruments sent by plaintiff to defendants under the ~ Lease (see defendants' exhibit A, 18.01, p 39). Section 45.06 of the Lease provides that "[i]n the event that either party shall institute any action or proceeding against the other party relating to this Lease, the unsuccessful party... shall reimburse the successful party for its disbursements incurred in connection therewith and for its reasonable attorneys' fees as fixed by the court... " (defendants' exhibit A, 45.06, p 50). While it is true that defendants no longer have an interest in the leased premises, as argued by plaintiff, this fact does not vitiate defendants' counterclaim for attorneys' fees because plaintiffs action "relates" to the Lease upon which it is based. Accordingly, it is ORDERED that defendants' motion is granted in its entirety; and it is further.' ORDERED that plaintiffs complaint is hereby dismissed, and the Clerk is directed to enter judgment accordingly; and it is further., ORDERED that the counterclaim for costs and attorneys' fees asserted in defendants' answer against plaintiff is severed, and the issue of the amount of reasonable attorneys' fees defendants may recover against the plaintiff is referred to a Special Referee to hear and report; and it is further ORDERED that counsel for the defendants shall, within 30 days from the date of this order, serve a copy of this order with notice of entry, together with a completed nformation -8-

[* 10] Sheet, 3 upon the Special Referee Clerk in the Motion Support Office (Room l l 9M), who is ' directed to place this matter on the calendar of the Special Referee's Part for the earliest convenient date. DATED: l <> This decision constitutes the order of the court. l '2-f, 2013 HON. AN1L C. SNGH 3 L'.?REM:E COURT RJS't1C:E 3 Copies are available in Room l 19M at 60 Centre Street and on the Court's website. -9-