Cox v. 36 S Oxford St, LLC

2024 NY Slip Op 34257(U)
CourtNew York Supreme Court, New York County
DecidedNovember 27, 2024
DocketIndex No. 158487/2023
StatusUnpublished

This text of 2024 NY Slip Op 34257(U) (Cox v. 36 S Oxford St, 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.

Bluebook
Cox v. 36 S Oxford St, LLC, 2024 NY Slip Op 34257(U) (N.Y. Super. Ct. 2024).

Opinion

Cox v 36 S Oxford St, LLC 2024 NY Slip Op 34257(U) November 27, 2024 Supreme Court, New York County Docket Number: Index No. 158487/2023 Judge: Lyle E. Frank 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. INDEX NO. 158487/2023 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/03/2024

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. LYLE E. FRANK PART 11M Justice ---------------------------------------------------------------------------------X INDEX NO. 158487/2023 JANAH COX, L.Y. HOWARD, ARTHUR MONDRALA, JOSEPHINE MONDRALA, JENNIFER STEINBERG, MOTION DATE 08/07/2024 BRIANA PLANTYN, AMIR ALI POURNASR KHAKBAZ, LUKE HAMEL, JESSE CARFIELD MOTION SEQ. NO. 001

Plaintiff,

-v- DECISION + ORDER ON 36 S OXFORD ST, LLC,372 2 ST, LLC,171 15 ST, LLC,365 MOTION 5 AVE LLC,70 PPW, LLC,

Defendant. ---------------------------------------------------------------------------------X

The following e-filed documents, listed by NYSCEF document number (Motion 001) 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 52, 53, 54, 55, 56 were read on this motion to/for DISMISSAL .

Upon the foregoing documents, defendants’ motion to dismiss is granted.

Background and Procedural Posture

The plaintiffs here (collectively, “Plaintiffs”) are all current or former tenants from five

buildings (collectively, the “Buildings”) in Kings County, New York. Each of those five

buildings are currently owned by separate legal entities (collectively, “Defendants”). Plaintiffs

allege that Defendants are all “part of a real-estate portfolio owned and managed by Greenbrook

Partners.” For their part, Defendants object to the classification of the five separately owned

properties as a cohesive unit, referring to the Plaintiffs’ designation of the five buildings as the

“Greenbrook Buildings” as a “wholly inaccurate, misleading, and an intentionally false defined

term.”

Plaintiffs’ complaint is light on facts, but it does allege that the current owners of the

Buildings, along with the prior owners of the Buildings, “engaged in a scheme designed to evade 158487/2023 COX, JANAH ET AL vs. 36 S OXFORD ST, LLC ET AL Page 1 of 9 Motion No. 001

1 of 9 [* 1] INDEX NO. 158487/2023 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/03/2024

New York’s rent-regulations.” The rent increases in question took place during 2001 and 2014,

years before any of the Defendants purchased any of the Buildings, but Plaintiffs argue that

Defendants have successor liability for any rent regulation violations.

Plaintiffs filed the underlying complaint seeking certification as a class action, alleging

two counts of violation of the rent stabilization laws and regulations and requesting declaratory

relief and attorneys’ fees. Defendants oppose and have pled nine affirmative defenses on behalf

of all defendants and a single counterclaim against plaintiff L.Y. Howard. Plaintiffs have pled

four affirmative defenses to the counterclaim and request that the counterclaim be dismissed.

Standard of Review

It is well settled that when considering a motion to dismiss pursuant to CPLR § 3211,

“the pleading is to be liberally construed, accepting all the facts alleged in the pleading to be true

and according the plaintiff the benefit of every possible inference.” Avgush v. Town of Yorktown,

303 A.D.2d 340 (2d Dept. 2003). Dismissal of the complaint is warranted “if the plaintiff fails to

assert facts in support of an element of the claim, or if the factual allegations and inferences to be

drawn from them do not allow for an enforceable right of recovery.” Connaughton v. Chipotle

Mexican Grill, Inc, 29 N.Y.3d 137, 142 (2017).

CPLR § 3211(a)(1) allows for a complaint to be dismissed if there is a “defense founded

upon documentary evidence.” Dismissal is only warranted under this provision if “the

documentary evidence submitted conclusively establishes a defense to the asserted claims as a

matter of law.” Leon v. Martinez, 84 N.Y.2d 83, 88 (1994).

A party may move for a judgment from the court dismissing causes of action asserted

against them based on the fact that the pleading fails to state a cause of action. CPLR §

3211(a)(7). For motions to dismiss under this provision, “[i]nitially, the sole criterion is whether

158487/2023 COX, JANAH ET AL vs. 36 S OXFORD ST, LLC ET AL Page 2 of 9 Motion No. 001

2 of 9 [* 2] INDEX NO. 158487/2023 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/03/2024

the pleading states a cause of action, and if from its four corners factual allegations are discerned

which taken together manifest any cause of action cognizable at law.” Guggenheimer v.

Ginzburg, 43 N.Y. 2d 268, 275 (1977).

Discussion

Defendants brought the present motion seeking to dismiss the complaint pursuant to

CPLR § 3211 for failing to state a viable cause of action capable of prevailing on the merits and

for summary judgment on their counterclaim. They also argue, in the alternative, two reasons

why the complaint should be dismissed in the entirety and two reasons why the complaint should

be partly dismissed. Defendants also have moved for summary judgment on their counterclaim.

Plaintiffs have cross-moved to strike certain material from the pleadings under CPLR § 3024(b),

and for an order granting a discovery conference and sanctions. They have also requested a

judgment dismissing the counterclaim.

Defendants’ Counterclaim is Dismissed

Defendant 372 St. LLC (“372”) has made a counterclaim against plaintiff L.Y. Howard

(“Howard”) for attorneys’ fees and the relevant language in Howard’s lease reads:

Tenant must reimburse Owner for any of the following fees and expenses incurred by Owner: (iv) Any legal fees and disbursements for the preparation and service of legal notices; legal actions or proceedings brought by Owner against Tenant because of default by Tenant under this Lease; or for defending lawsuits brought against Owner because of the actions of Tenant, the Permitted Occupants of the Apartment, the Tenant Parties or any other persons who visit the Apartment.

327 argues that because Howard brought the underlying claim alleging wrongful

deregulation, despite an order from the DHCR stating that the building was lawfully deregulated

over 20 years ago being publicly available, Howard breached the terms of the lease and is liable

for attorneys’ fees. Howard argues that the fees provision listed above does not, under First

158487/2023 COX, JANAH ET AL vs. 36 S OXFORD ST, LLC ET AL Page 3 of 9 Motion No. 001

3 of 9 [* 3] INDEX NO. 158487/2023 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/03/2024

Department case law, authorize a landlord to reclaim fees from the tenant under these

circumstances.

A promise by one party to indemnify another for legal fees must be “unmistakably clear

from the language of the promise” in order to be enforceable. Hooper Associates, Ltd. v. AGS

Computers, Inc., 74 N.Y.2d 487, 492 (1989). Furthermore, an indemnity provision must be

“unmistakably intended to pertain to claims raised between the parties” in order to be enforced in

these circumstances. Flynn v. Red Apple 670 Pac. St., 209 A.D.3d 580, 580 (1st Dept. 2022).

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

Related

Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
Connaughton v. Chipotle Mexican Grill, Inc.
75 N.E.3d 1159 (New York Court of Appeals, 2017)
Fuentes v. Kwik Realty LLC
2020 NY Slip Op 4626 (Appellate Division of the Supreme Court of New York, 2020)
Matter of AEJ 534 E. 88th, LLC v. New York State Div. of Hous. & Community Renewal
2021 NY Slip Op 02977 (Appellate Division of the Supreme Court of New York, 2021)
Guggenheimer v. Ginzburg
372 N.E.2d 17 (New York Court of Appeals, 1977)
Hooper Associates Ltd. v. AGS Computers, Inc.
548 N.E.2d 903 (New York Court of Appeals, 1989)
Avgush v. Town of Yorktown
303 A.D.2d 340 (Appellate Division of the Supreme Court of New York, 2003)
Yen Hsang Chang v. Westside 309 LLC
202 N.Y.S.3d 304 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 34257(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/cox-v-36-s-oxford-st-llc-nysupctnewyork-2024.