Chemical Bank v. Stahl

272 A.D.2d 1, 712 N.Y.S.2d 452
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJuly 20, 2000
StatusPublished
Cited by23 cases

This text of 272 A.D.2d 1 (Chemical Bank v. Stahl) 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
Chemical Bank v. Stahl, 272 A.D.2d 1, 712 N.Y.S.2d 452 (N.Y. Ct. App. 2000).

Opinion

OPINION OF THE COURT

Tom, J.

These two consolidated actions, which concern tenant exit work for certain vacated premises previously leased by plaintiff [3]*3Chemical Bank, have generated numerous proceedings and appeals since 1994. Chase Manhattan Bank, formerly known as Chemical Bank, is the plaintiff tenant in action A and defendant tenant in action B. Stanley Stahl and his business personification Stahl Park Avenue Company are the defendant landlord in action A and plaintiff landlord in action B. The leased premises were at 277 Park Avenue, Manhattan, in which the bank, occupying some 800,000 square feet of space, was the anchor tenant pursuant to several consecutive commercial leases that extended the tenancy from 1961 to 1994 and occasionally expanded the demised floor space. During the 1980’s, the premises apparently served as Chemical Bank’s world headquarters. This tenant purportedly spent some $70 million in alterations and improvements on the demised premises. Since much of the renovation work was not allowed under the lease, the landlord’s permission was requested, and obtained, conditioned, in a consent agreement, upon specified “exit work.” The parties in these actions dispute the extent and nature of the exit work required of the tenant prior to vacating. More specifically, the parties dispute whether the bank is liable for the cost of the asbestos abatement work that may have been necessitated by the exit work, and whether the bank is liable for the cost of also abating allegedly illegal fireproofing installed by the bank in the 1980’s.

The tenancy was governed by a series of lease agreements and supplements thereto dated between April 27, 1961 and July 31, 1989. It appears to be undisputed that the original 1961 lease provided the basic template for the tenancy, although a July 30, 1965 fourth supplementary agreement and the July 29, 1980 consent agreement materially modified that lease as to matters that have relevance for this appeal.

The lease did not impose any general obligation on the tenant, upon its vacating, to physically restore the premises. However, lease paragraphs 20.02 and 26.07, paragraph 14 of the fourth supplementary agreement and paragraph 2 of the consent agreement affirmatively provided for exit work.

The bank’s obligation to perform tenant exit work was subject to notice requirements for both parties. The leases and the consent agreement required the bank to inform the landlord of property and improvements that the bank did not intend to remove from the premises upon vacating. The landlord was then required to notify the bank, by a specified deadline, of the improvements the bank was required to remove.

[4]*4The bank’s tenancy, which had commenced during the early 1960’s, lasted until 1994 when the tenant, after its merger with Manufacturers Hanover, relocated. The bank gave landlord written notice in March and April 1993 that it did not intend to remove any of its property or improvements other than movable furnishings. By letter dated November 15, 1993, the landlord demanded certain exit work which is the subject of dispute in these appeals.

In response to the landlord’s demand, the bank delivered to landlord plans and specifications for the work that the bank deemed eligible tenant exit work. The submissions included plans and specifications for asbestos work that the contemplated tenant exit work might necessitate. The bank also submitted governmental forms, including a zoning law compliance statement, requiring the landlord’s signature for the bank to perform the work lawfully. It is undisputed that the landlord refused to sign the governmental forms required to allow the work to go forward, based on landlord’s assertion that the bank’s proposed plans and specifications for the tenant’s proposed exit work, including the plans for attendant asbestos abatement, were “inadequate.” In addition, by letter dated January 3, 1994, the landlord gave the bank a purported “Default Notice,” based on certain fireproofing the bank had installed in the early 1980’s that allegedly violated the New York City Building Code.

After numerous letters between the parties with no resolution, the bank stated that it could not proceed with the exit work due to landlord’s failure to provide a signed statement concerning zoning law compliance. The bank vacated the premises in July 1994 without performing any tenant exit work.

The bank instituted action A in January 1994. The bank’s amended complaint seeks declarations that the bank did not breach the leases as purported in landlord’s notice of default based on the allegedly illegal fireproofing, that the bank is not obligated to perform asbestos abatement or refireproofing work at the premises, and that landlord’s refusal to allow the bank to undertake tenant exit work discharged the bank’s obligation to perform such work.

The landlord commenced action B in January 1995, asserting, inter alia, causes of action for breach of contract based on the bank’s failure to perform tenant exit work and its installation of the allegedly illegal fireproofing, and for common law indemnification of the costs for removing such fireproofing. Ac[5]*5tion A and action B were consolidated, with the bank designated as plaintiff.

These appeals arise from the motion court’s disposition of the parties’ respective motions for summary judgment. The bank moved for summary judgment dismissing all claims and defenses asserted by the landlord. The bank also sought a declaration that the landlord, by his actions and failures to act, waived any exit work that may have been required in the lease agreements and that the bank did not have any duty to undertake asbestos remediation in connection with its exit from the subject premises. The landlord movednfor summary judgment dismissing the bank’s action and its affirmative defense of waiver. In addition, the landlord cross-moved for partial summary judgment as to the bank’s liability regarding the alleged defective fireproofing.

In entertaining the parties’ motions, the court dated accrual of the cause of action for breach of contract in connection with the allegedly unlawful installation of the fireproofing to the 1984 installation, and dismissed the landlord’s 1994 fireproofing claim as time barred. The court also concluded that removal of the fireproofing was not exit work, and as such would not have the benefit of the 1994 accrual date. The court also dismissed the indemnification claim relating to fireproofing, which it characterized as a mere relabeling of the lapsed breach of contract claim. To the extent that the claim for asbestos abatement related to the fireproofing, it, too, was held time barred for similar reasons. However, to the extent that abatement was necessitated by the exit work disturbing the asbestos, the claim would accrue only upon the asbestos being disturbed. The court also found unresolved the question of who was responsible for this aspect of abatement. Hence, the court denied dismissal as to this branch of the claim, pending further determination of what impact, if any, the exit work had on in-situ asbestos. As to the dispute whether the tenant’s or the landlord’s itemization was correct as regards the tenant’s exit work obligations, the court granted the tenant partial summary judgment dismissing most aspects of the claim. However, the court denied the tenant summary judgment under this claim, for removal of the tenant’s equipment from certain roof setbacks.

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

Related

Catlin v. City of New York
2025 NY Slip Op 51544(U) (New York Supreme Court, New York County, 2025)
Lee v. Ahne
S.D. New York, 2020
Stewart Family LLC v. Stewart
2020 NY Slip Op 3465 (Appellate Division of the Supreme Court of New York, 2020)
Benihana of Tokyo, LLC v. Angelo, Gordon & Co.
259 F. Supp. 3d 16 (S.D. New York, 2017)
Rebecca Broadway Ltd. Partnership v. Hotton
143 A.D.3d 71 (Appellate Division of the Supreme Court of New York, 2016)
Rebecca Broadway L.P. v. Hotton
Appellate Division of the Supreme Court of New York, 2016
Tobin v. Gluck
137 F. Supp. 3d 278 (E.D. New York, 2015)
Invesco Advisers, Inc. v. Marsh & McLennan Co.
92 A.D.3d 414 (Appellate Division of the Supreme Court of New York, 2012)
Satellite Asset Management, L.P. v. Fifth Avenue Building Co.
91 A.D.3d 412 (Appellate Division of the Supreme Court of New York, 2012)
In Re G-I Holdings, Inc.
443 B.R. 645 (D. New Jersey, 2010)
REP A8 LLC v. Aventura Technologies, Inc.
68 A.D.3d 1087 (Appellate Division of the Supreme Court of New York, 2009)
Nextel of New York, Inc. v. 87-10 51st Avenue Owners Corp.
54 A.D.3d 316 (Appellate Division of the Supreme Court of New York, 2008)
Ring v. Arts International, Inc.
7 Misc. 3d 869 (Civil Court of the City of New York, 2004)
Morris v. 702 East Fifth Street HDFC
8 A.D.3d 27 (Appellate Division of the Supreme Court of New York, 2004)
P.A. Building Co. v. City of New York
305 A.D.2d 244 (Appellate Division of the Supreme Court of New York, 2003)
AD 1619 LLC v. Colony Records & Radio Center, Inc.
305 A.D.2d 195 (Appellate Division of the Supreme Court of New York, 2003)
Wolff v. Rare Medium, Inc.
65 F. App'x 736 (Second Circuit, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
272 A.D.2d 1, 712 N.Y.S.2d 452, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chemical-bank-v-stahl-nyappdiv-2000.