159-MP Corp. v. CAB Bedford, LLC

2020 NY Slip Op 1892, 122 N.Y.S.3d 59, 181 A.D.3d 758
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMarch 18, 2020
DocketIndex No. 509751/16
StatusPublished
Cited by7 cases

This text of 2020 NY Slip Op 1892 (159-MP Corp. v. CAB Bedford, LLC) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
159-MP Corp. v. CAB Bedford, LLC, 2020 NY Slip Op 1892, 122 N.Y.S.3d 59, 181 A.D.3d 758 (N.Y. Ct. App. 2020).

Opinion

159-MP Corp. v CAB Bedford, LLC (2020 NY Slip Op 01892)
159-MP Corp. v CAB Bedford, LLC
2020 NY Slip Op 01892
Decided on March 18, 2020
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on March 18, 2020 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
MARK C. DILLON, J.P.
LEONARD B. AUSTIN
SHERI S. ROMAN
HECTOR D. LASALLE, JJ.

2016-10904
2017-05697
(Index No. 509751/16)

[*1]159-MP Corp., etc., appellant-respondent,

v

CAB Bedford, LLC, respondent-appellant, New York City Department of Buildings, respondent.


Klein Slowik PLLC, New York, NY (Michael S. Farber, Daniel J. Schneider, and Christopher M. Slowik of counsel), for appellant-respondent.

Seyfarth Shaw LLP, New York, NY (Jerry A. Montag of counsel), for respondent-appellant.

James E. Johnson, Corporation Counsel, New York, NY (Jane L. Gordon and Jeremy W. Shweder of counsel), for respondent.



DECISION & ORDER

In an action, inter alia, for declaratory and injunctive relief, (1) the plaintiff appeals from an order of the Supreme Court, Kings County (Karen B. Rothenberg, J.), dated August 18, 2016, and (2) the plaintiff appeals, and the defendant CAB Bedford, LLC, cross-appeals, from an order of the same court dated April 28, 2017. The order dated August 18, 2016, denied the plaintiff's motion for a preliminary injunction and granted the cross motion of the defendant New York City Department of Buildings pursuant to CPLR 3211(a) to dismiss the complaint insofar as asserted against it. The order dated April 28, 2017, insofar as appealed from, granted those branches of the motion of the defendant CAB Bedford, LLC, which were pursuant to CPLR 3211(a) to dismiss the third, fifth, and sixth causes of action. The order dated April 28, 2017, insofar as cross-appealed from, denied those branches of the motion of the defendant CAB Bedford, LLC, which were pursuant to CPLR 3211(a) to dismiss the first cause of action and the second cause of action insofar as asserted against it.

ORDERED that the order dated August 18, 2016, is affirmed; and it is further,

ORDERED that the order dated April 28, 2017, is affirmed insofar as appealed from; and it is further,

ORDERED that the order dated April 28, 2017, is reversed insofar as cross-appealed from, on the law, and those branches of the motion of the defendant CAB Bedford, LLC, which were pursuant to CPLR 3211(a) to dismiss the first cause of action and the second cause of action insofar as asserted against it are granted; and it is further,

ORDERED that one bill of costs is awarded to the defendant New York City Department of Buildings, payable by the plaintiff, and one bill of costs is awarded to the defendant [*2]CAB Bedford, LLC, payable by the plaintiff.

The plaintiff operated a grocery store at property it leased located at 159 North 3rd Street in Brooklyn. The defendant CAB Bedford, LLC (hereinafter CAB), owned property located at 238-242 Bedford Avenue in Brooklyn (hereinafter the subject property), which was situated approximately 450 feet from the property leased by the plaintiff. CAB sought approval from the defendant New York City Department of Buildings (hereinafter the DOB) to change the use of the subject property from manufacturing to retail and, thereafter, to construct a large retail center on the subject property. Upon CAB's applications, the DOB issued building permits for a major alteration at the subject property.

The plaintiff commenced this action against CAB and the DOB seeking special damages against CAB (first cause of action); a judgment declaring that CAB's applications to the DOB contained material misrepresentations, that the retail center CAB intended to construct was in violation of the New York City Zoning Resolution, and that the DOB failed to comply with its duty to revoke the building permits issued to CAB (second cause of action); an injunction requiring CAB to remove and/or demolish any conditions at the retail center that were in violation of the New York City Zoning Resolution and the New York City Building Code (third cause of action); an injunction requiring the DOB to revoke all permits issued to CAB with respect to construction at the subject property (fourth cause of action); an injunction enjoining the occupancy of the retail center until CAB complied with all applicable zoning and building codes (fifth cause of action); and damages stemming from CAB's negligence in failing to comply with provisions of the New York City Building Code (sixth cause of action).

The plaintiff moved for a preliminary injunction enjoining CAB from performing any construction at the retail center or allowing occupancy of any of the spaces at the retail center pending the resolution of this action. The DOB cross-moved pursuant to CPLR 3211(a) to dismiss the complaint insofar as asserted against it. In an order dated August 18, 2016, the Supreme Court denied the plaintiff's motion for a preliminary injunction and granted the DOB's cross motion to dismiss the complaint insofar as asserted against it for failure to state a cause of action. Thereafter, CAB moved pursuant to CPLR 3211(a) to dismiss the complaint insofar as asserted against it. In an order dated April 28, 2017, the court granted those branches of CAB's motion which were to dismiss the third, fifth, and sixth causes of action and denied those branches of CAB's motion which were to dismiss the first cause of action and the second cause of action insofar as asserted against it. The plaintiff appeals from the orders dated August 18, 2016, and April 28, 2017, and CAB cross-appeals from the order dated April 28, 2017.

With respect to the DOB's cross motion and CAB's motion, the Supreme Court determined that the plaintiff had standing to commence this action. However, the court determined that the plaintiff failed to exhaust administrative remedies with respect to the causes of action against the DOB. Further, the court determined that the third, fifth, and sixth causes of action failed to state a cause of action against CAB and denied those branches of CAB's motion which were to dismiss the first cause of action and the second cause of action insofar as asserted against it. With respect to the first cause of action, the court found that damages may be inferred given the proximity of the plaintiff's leased property to the subject property. As for the second cause of action, the court determined that there was a genuine legal controversy between the plaintiff and CAB that existed outside of the administrative process before the DOB.

Standing is a threshold determination that a person should be allowed access to the courts to adjudicate the merits of a particular dispute (see Matter of Association for a Better Long Is., Inc. v New York State Dept. of Envtl. Conservation, 23 NY3d 1, 6; Society of Plastics Indus. v County of Suffolk, 77 NY2d 761, 769; Matter of CPD NY Energy Corp. v Town of Poughkeepsie Planning Bd., 139 AD3d 942). The plaintiff has the burden of establishing both an injury-in-fact and that the asserted injury is within the zone of interests sought to be protected by the statute alleged to have been violated (see Matter of Association for a Better Long Is., Inc. v New York State Dept. of Envtl.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Matter of Friends of Coecles Harbor, Inc. v. Town Bd. of the Town of Shelter Is.
2025 NY Slip Op 02774 (Appellate Division of the Supreme Court of New York, 2025)
Matter of County of Orange v. City of New York
2024 NY Slip Op 05796 (Appellate Division of the Supreme Court of New York, 2024)
Matter of Cuomo v. East Williston Union Free Sch. Dist.
2024 NY Slip Op 02702 (Appellate Division of the Supreme Court of New York, 2024)
Matter of Boyajian v. Village of Ardsley, Zoning Bd. of Appeals
179 N.Y.S.3d 701 (Appellate Division of the Supreme Court of New York, 2022)
Matter of Veteri v. Zoning Bd. of Appeals of the Town of Kent
163 N.Y.S.3d 231 (Appellate Division of the Supreme Court of New York, 2022)
Matter of Greenville Fire Dist. v. Town Bd. of the Town of Greenburgh
2022 NY Slip Op 01022 (Appellate Division of the Supreme Court of New York, 2022)
Matter of Council of Greenburgh Civic Assns. v. Town Bd. of the Town of Greenburgh
159 N.Y.S.3d 699 (Appellate Division of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
2020 NY Slip Op 1892, 122 N.Y.S.3d 59, 181 A.D.3d 758, Counsel Stack Legal Research, https://law.counselstack.com/opinion/159-mp-corp-v-cab-bedford-llc-nyappdiv-2020.