38th St. Suites LLC v. LT Propco LLC
This text of 2024 NY Slip Op 34280(U) (38th St. Suites LLC v. LT Propco LLC) is published on Counsel Stack Legal Research, covering New York Supreme Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
38th St. Suites LLC v LT Propco LLC 2024 NY Slip Op 34280(U) December 4, 2024 Supreme Court, New York County Docket Number: Index No. 158708/2023 Judge: Lori S. Sattler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. FILED: NEW YORK COUNTY CLERK 12/04/2024 01:01 PM INDEX NO. 158708/2023 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/04/2024
SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. LORI S. SATTLER PART 02M Justice ---------------------------------------------------------------------------------X INDEX NO. 158708/2023 38TH STREET SUITES LLC MOTION DATE 05/31/2024 Plaintiff, MOTION SEQ. NO. 002 -v- LT PROPCO LLC, DECISION + ORDER ON MOTION Defendant. ---------------------------------------------------------------------------------X
The following e-filed documents, listed by NYSCEF document number (Motion 002) 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 50 were read on this motion to/for JUDGMENT - SUMMARY .
In this action arising from alleged nonpayment under a commercial lease, Defendant LT
Propco LLC (“Defendant”) moves for summary judgment dismissing the three causes of action
set forth in the Complaint of Plaintiff 38th Street Suites LLC (“Plaintiff”) and granting judgment
on its two counterclaims. Plaintiff opposes the motion.
Defendant is a tenant of commercial space located at 15-17 West 38th Street in
Manhattan. Defendant subleased the space to Plaintiff pursuant to a sublease dated November
27, 2017 (NYSCEF Doc. No. 46, “Sublease”). Defendant maintains Plaintiff has defaulted under
the Sublease by failing to pay $224,478.34 for the months of June, July, and August 2023, and
by failing to pay its $21,348.23 share of the real estate taxes for July through December 2023.
According to Defendant, it properly served a Notice to Cure on August 24, 2023.
Plaintiff commenced this action on September 3, 2023 by filing a Summons and
Complaint (NYSCEF Doc. No. 44) seeking a temporary and permanent injunction restraining
Defendant from taking steps to terminate the Sublease based on the Notice to Cure; a declaration
that the Sublease is in effect notwithstanding the Notice to Cure; and a declaration that the 158708/2023 38TH STREET SUITES LLC vs. LT PROPCO LLC Page 1 of 4 Motion No. 002
1 of 4 [* 1] FILED: NEW YORK COUNTY CLERK 12/04/2024 01:01 PM INDEX NO. 158708/2023 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/04/2024
Notice to Cure was not properly served. It also filed an emergency Order to Show Cause seeking
a Yellowstone injunction, and the Court (Adams, J.) granted the emergency relief sought therein.
Defendant filed an Answer and interposed two counterclaims for $694,783.25 in unpaid base
rent and real estate taxes and at least $15,000 in counsel fees. On November 22, 2023, the Court
vacated the temporary restraining order and denied Plaintiff’s Order to Show Cause on the
grounds that Plaintiff failed to show it had the ability to cure the alleged default (NYSCEF Doc.
No. 45 [Adams, J.]). According to Defendant, it served Plaintiff with a Notice of Termination on
May 9, 2024 and commenced a holdover proceeding in Civil Court.
Defendant now moves for summary judgment dismissing Plaintiff’s three causes of
action and entering judgment on its two counterclaims. The motion does not include any
exhibits, including, for example, the pleadings, the Sublease, the Notice to Cure and proof of
service thereof, the Court’s decision denying the Yellowstone injunction, the Notice of
Termination, or any documents from the holdover proceeding.
On a motion for summary judgment, the moving party “must make a prima facie showing
of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any
material issues of fact from the case” (Winegrad v New York Univ. Med. Center, 64 NY2d 851,
853 [1985], citing Zuckerman v City of New York, 49 NY2d 557, 562 [1980]). “Failure to make
such showing requires denial of the motion, regardless of the sufficiency of the opposing papers”
(Winegrad, 64 NY2d at 853).
Defendant argues that the Court’s prior decision renders Plaintiff’s first cause of action,
for a temporary and permanent injunction, moot, and that Plaintiff’s second cause of action, for a
declaration that the lease is in full force and effect, is mooted by the Notice of Termination.
Defendant further argues there is no issue of fact that the Notice to Cure was properly served
158708/2023 38TH STREET SUITES LLC vs. LT PROPCO LLC Page 2 of 4 Motion No. 002
2 of 4 [* 2] FILED: NEW YORK COUNTY CLERK 12/04/2024 01:01 PM INDEX NO. 158708/2023 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/04/2024
because the “sublease sets forth the methodology of service of notices and in particular permits
service by federal express, which is how Defendant served the notice to cure” (NYSCEF Doc.
No. 41, Defendant’s Memorandum of Law, 7). As to its counterclaims, Defendant argues there
are no issues of fact that Plaintiff owes the sums Defendant seeks. It relies on an affidavit of
Plaintiff’s principal Juda Srour (“Srour”) which was attached to Plaintiff’s emergency Order to
Show Cause (NYSCEF Doc. No. 3). Defendant maintains that Srour admitted to owing the
funds sought therein.
Defendant’s motion must be denied as it has failed to tender sufficient evidence to
eliminate material issues of fact from the case. The crux of Plaintiff’s claims in this matter is
that Defendant’s Notice to Cure was improperly served and therefore any actions which
Defendant took thereafter were likewise improper. Defendant’s Memorandum of Law states that
the Notice to Cure was served via Federal Express in accordance with the Sublease, but no
affidavit or other proof of service was annexed to the motion, nor is one filed elsewhere on
NYSCEF. The annexed affidavit of Defendant’s Senior Vice President and Treasurer, Jennifer
Bewley, only states that Defendant “duly noticed Plaintiff pursuant to its Sublease” without any
additional specifics (NYSCEF Doc. No. 40). Contrary to Defendant’s argument, Plaintiff’s first
cause of action seeks a temporary and permanent injunction and therefore is not mooted by the
Court’s denial of a temporary injunction, and the Court is unable to determine whether
Defendant’s Notice of Termination moots the second cause of action, as it is not attached to the
motion or filed elsewhere on NYSCEF. Accordingly, Defendant has not demonstrated the
absence of issues of fact as to Plaintiff’s causes of action.
Defendant also fails to tender evidence sufficient to eliminate issues of fact on its
counterclaims. The Court finds that the Srour affidavit upon which Defendant relies does not
158708/2023 38TH STREET SUITES LLC vs. LT PROPCO LLC Page 3 of 4 Motion No. 002
3 of 4 [* 3] FILED: NEW YORK COUNTY CLERK 12/04/2024 01:01 PM INDEX NO. 158708/2023 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/04/2024
concede that the sums Defendant seeks are owed. Rather, it is largely focused on an obligation
to pay for façade work on the building. As to purported unpaid base rent, the affidavit states:
“Should this Court not grant the injunctive relief which Plaintiff seeks by this Order to Show
Case, Plaintiff is prepared and maintains the ability to cure the alleged default in the payment of
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2024 NY Slip Op 34280(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/38th-st-suites-llc-v-lt-propco-llc-nysupctnewyork-2024.