Dynaire Serv. Corp. v. Embassy Terrace Inc.

2004 NY Slip Op 50307(U)
CourtNew York Supreme Court, Kings County
DecidedMarch 25, 2004
StatusUnpublished

This text of 2004 NY Slip Op 50307(U) (Dynaire Serv. Corp. v. Embassy Terrace Inc.) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Dynaire Serv. Corp. v. Embassy Terrace Inc., 2004 NY Slip Op 50307(U) (N.Y. Super. Ct. 2004).

Opinion

Dynaire Serv. Corp. v Embassy Terrace Inc. (2004 NY Slip Op 50307(U)) [*1]
Dynaire Serv. Corp. v Embassy Terrace Inc.
2004 NY Slip Op 50307(U)
Decided on March 25, 2004
Supreme Court, Kings County
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on March 25, 2004
Supreme Court, Kings County


DYNAIRE SERVICE CORP. Plaintiff,

against

EMBASSY TERRACE INC., EMBASSY CATERERS
and 401 AVENUE U, LLC, Defendants.




Index # 37829/01

For Plaintiff:
John J. Reilly
Reilly & Reilly, LLP
146 Old Country Road, Suite 106
Mineola, NY 11501 516-248-2434

For Defendants:
Joseph I. Mizrahi
449 Quentin Road
Brooklyn, NY 11223 718-627-9100

Francois A. Rivera, J.

Defendant 401 Avenue U, LLC (hereinafter "401") moves for summary judgment or, in the alternative, for partial summary judgment against the plaintiff Dynaire Service Corporation (hereinafter "plaintiff"). Plaintiff opposes defendant's motion for summary judgment and cross moves for summary judgment against the defendant. In the alternative, plaintiff moves to strike 401's demand for a jury trial. Defendant opposes plaintiff's cross motion for summary judgment.

Plaintiff is a duly licensed domestic corporation engaged in providing service and repairs for heating and air conditioning systems. This is an action to foreclose a mechanic's lien filed by plaintiff for the installation, repair and replacement of the heating and air conditioning (HVAC) systems to the real property located at 401 Avenue U, Brooklyn, New York (hereinafter "the Premises").

On December 23, 1999, plaintiff's entered into a service contract with Embassy Caterers to perform service and repairs to the HVAC equipment located at the premises. Vito Salerno signed the contract on behalf of Embassy Caterers. At the time the contract was executed, Embassy Terrace, Inc. was the owner of the real property in which the services were to be performed. Also at that time, Vito Salerno was president of Embassy Terrace, Inc. and was operating a catering business on the premises using the name Embassy Caterers.

Pursuant the terms of the service contract, the effective date was January 1, 1999 and the expiration date was December 31, 1999. The contract was to be automatically extended from year to year subject to a written, thirty-day notice of cancellation by either party. Any materials installed in connection with the service contract were to be billed separately.

On October 26, 1999 Vito Salerno, as President of Embassy Terrace Inc., entered into a contract to sell the Premises to Murray Dweck. The sales contract stipulated that the closing would occur no later than January 3, 2000, time being of the essence.

On January 4, 2000, Murray Dweck executed an assignment and assumption agreement whereby he assigned his rights and obligations as a buyer of the premises to 401. 401 assumed [*2]Murray Dweck's rights and obligations under the purchase agreement and Embassy Terrace, Inc consented to the assignment and assumption. Vito Salerno signed the agreement as president of Embassy Terrace Inc., Murray Dweck signed individually, and Eli Dweck, Murray Dweck's son, signed as managing member of 401.

On January 4, 2000, immediately after the execution of the aforementioned assigment, 401 as owner and landlord of the premises executed a written lease agreement with Clifton Catering, LLC (hereinafter Clifton) conveying a leasehold interest in the premises to Clifton for a term of twelve months. Eli Dweck, signed the lease agreement on behalf of 401 and Vito Salerno signed the lease agreement as managing member of Clifton.

Also on January 4, 2000, Murray Dweck, 401, Embassy Terrace, Inc, and Clifton entered into an additional agreement which they named a "Survival Agreement". The purpose of the agreement was to ensure that after the closing of the contract of sale certain agreements would continue and survive the closing. Vito Salerno signed the "Survival Agreement" in two places as president of Embassy Terrace, Inc. and as managing member of Clifton. Murray Dweck signed in his individual capacity. Eli Dweck, Murray Dweck's son, signed as managing member of 401.

This agreement contained two provisions which are arguably relevant to the motion. The first is language in the contract requiring Embassy Terrace, Inc. to use due diligence to discharge or satisfy four itemized liens and encumbrances within six (6) months from the date of the agreement. The itemized liens and encumbrances included a judgment against it by the New York City Finance Department in the amount of $110.47; an unspecified lien or encumbrance against "NCT Catering Inc."; an open claim against it for state franchise and New York City general business taxes; and a federal tax lien against it in the sum of $19,348.87 plus interest and penalties. Embassy Terrace, Inc. was required to escrow the monies for the outstanding items listed above to insure payment of all outstanding liens. The second was contract language giving 401 the right to set-off against the Note as set forth in the Contract, an amount equal to any losses or damages it incurred caused by Embassy Terrace, Inc., Clifton or its principals.

From January 1, 1999 until about January of 2001, plaintiff continued to perform work on the premises in accordance with its service contract with Embassy Terrace, Inc. Plaintiff continued to deal with Vito Salerno and received payment for their service from him. Vito Salerno signed and gave business checks to plaintiff in April and August of 1999 and in June of 2000. These three checks were preprinted and bore the name "Clifton Catering LLC, DBA Embassy Terrace".

Thus, plaintiff was not made aware that ownership of the real property had changed on January 4, 2000. Furthermore, plaintiff's claim that it continued to deal directly with Vito Salerno after the change in ownership is consistent with Salerno's continued operation of his catering businesses under different names at the premises.

On May 16, 2001, plaintiff filed a notice of mechanic's lien in the Kings County Clerks Office. Plaintiff's lien alleges total charges for work performed between January 1, 1999 and January 8, 2001 to be $22,758.45. It further alleges that the sum of $12,457.71 was paid by Vito Salerno through June 19, 2000. Plaintiff claims an outstanding balance of $10,302.74.

401 does not dispute that plaintiff provided the services and labor claimed in its pleadings and for which they seek payment. Rather, 401 contends that it did not expressly or impliedly consent to the work and therefore should not be liable for payment. It is well settled that a party moving for summary judgment must make a prima facie showing that it is entitled to judgment as a matter of law (Zarr v. Riccio, 180 A.D.

2d 734, (2nd Dept. 1992)). Once a showing has been made, the burden shifts to the party opposing the motion to produce evidentiary proof, in admissible form, sufficient to establish the existence of material issues of fact which require a trial of the action (Zuckerman v City of New York, 49 NY2d 557; Romano v. St. Vincent's Medical Center of Richmond, 178 A.D. 2d 467 [2nd Dept.

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

Related

National Wall Paper Co. v. . Sire
57 N.E. 293 (New York Court of Appeals, 1900)
S. Klein, Inc. v. New Deal Building Corp.
171 Misc. 1058 (New York Supreme Court, 1939)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Osborne v. McGowan
1 A.D.2d 924 (Appellate Division of the Supreme Court of New York, 1956)
Harner v. Schecter
105 A.D.2d 932 (Appellate Division of the Supreme Court of New York, 1984)
Romano v. St. Vincent Medical Center of Richmond
178 A.D.2d 467 (Appellate Division of the Supreme Court of New York, 1991)
Zarr v. Riccio
180 A.D.2d 734 (Appellate Division of the Supreme Court of New York, 1992)
Tri-North Builders, Inc. v. Di Donna
217 A.D.2d 886 (Appellate Division of the Supreme Court of New York, 1995)
Manniello v. Ghadimi
279 A.D.2d 460 (Appellate Division of the Supreme Court of New York, 2001)
Zimmerman v. Carlson
293 A.D.2d 744 (Appellate Division of the Supreme Court of New York, 2002)
Timothy Coffey Nursery/Landscape, Inc. v. Gatz
304 A.D.2d 652 (Appellate Division of the Supreme Court of New York, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
2004 NY Slip Op 50307(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/dynaire-serv-corp-v-embassy-terrace-inc-nysupctkings-2004.