We are checking for the latest updates in this case. We will email you when the process is complete.

H1 Lincoln, Inc. Doing Business As Majestic Honda Vs. South Washington Street, Llc Et Al

Case Last Refreshed: 6 months ago

H1 Lincoln, Inc., filed a(n) General Adminstrative - Administrative case represented by Egan, Esq., John J, Mcdonough, Esq., Michael G, against 849 South Washington Street, Llc, 849 South Washington Stret Realty Trust Under Declaration Of Trust Dated June 9, 2000, Alfredo Dos Anjos, Trustee, 855 South Washington Street Realty Trust Under Declaration Of Trust Dated October 2, 2008, Alfredo Dos Anjos, Trustee, 865 South Washington Street Realty Trust Under Declaration Of Trust Dated May 14, 1998, Alfredo Dos Anjos, Trustee, Cooper Avenue Realty Trust Under Declaration Of Trust Dated May 14, 1998, Alfredo Dos Anjos, Trustee, (total of 6) See All represented by Briansky, Esq., Richard E, Nohelty, Esq., Alexander R, in the jurisdiction of Hampden County, MA, . Hampden County, MA Superior Courts with Michael K. Callan presiding.

Case Details for H1 Lincoln, Inc. v. 849 South Washington Street, Llc , et al.

Judge

Michael K. Callan

Filing Date

December 27, 2017

Category

Administrative Civil Actions

Last Refreshed

December 10, 2023

Practice Area

Administrative

Filing Location

Hampden County, MA

Matter Type

General Adminstrative

Parties for H1 Lincoln, Inc. v. 849 South Washington Street, Llc , et al.

Plaintiffs

H1 Lincoln, Inc.

Attorneys for Plaintiffs

Egan, Esq., John J

Mcdonough, Esq., Michael G

Defendants

849 South Washington Street, Llc

849 South Washington Stret Realty Trust Under Declaration Of Trust Dated June 9, 2000, Alfredo Dos Anjos, Trustee

855 South Washington Street Realty Trust Under Declaration Of Trust Dated October 2, 2008, Alfredo Dos Anjos, Trustee

865 South Washington Street Realty Trust Under Declaration Of Trust Dated May 14, 1998, Alfredo Dos Anjos, Trustee

Cooper Avenue Realty Trust Under Declaration Of Trust Dated May 14, 1998, Alfredo Dos Anjos, Trustee

South Washington Street, Llc

Attorneys for Defendants

Briansky, Esq., Richard E

Nohelty, Esq., Alexander R

Other Parties

Aprea, Esq., Anthony (Attorney)

Dos Anjos, Alfredo (Other Interested Party)

Grossbaum, Esq., David A (Attorney)

Lawson, Esq., James W (Attorney)

Manoogian, Esq., David C. (Other Interested Party)

Pariseault, Lisa (Other Interested Party)

Case Documents for H1 Lincoln, Inc. v. 849 South Washington Street, Llc , et al.

Original civil complaint filed.

Date: December 27, 2017

AMENDED Judgment. It is ORDERED and ADJUDGED:: 1. That judgment under G.L. C231, sec.1 hereby enters declaring that the lease dated October 28, 2016 between the plaintiff and all of the defendants, as more fully described and agreed to in the Stipulation filed by the parties on August 26, 2019, is in full force and effect, that the defendants' attempt to terminate the lease was invalid and that their withholding of consent was unreasonable. 2. That a money judgment for damages hereby enters on the jury verdict and Court finding for the plaintiff as follows: On Counts 3 and 4 of the verified complaint in the amount of $4,462,500.00 representing delay damages together with an award after a finding by the Court of attorneys fees of $413,673.50 and costs of $12,239.12. On Count 5 of the verified complaint the delay damages are doubled after a finding by the Court together with and award of attorneys fees of $108,947.00, expert fees and expenses of $102,494.90 and non-expert expenses of $11,012.61 all as set forth below: Delay damages under Counts 3 and 4 $ 4,462,500.00 Delay damages doubled under Count 5 $ 8,925,000.00 Attorneys fees for Counts 3 and 4 $ 413,673.50 Costs for Counts 3 and 4 $ 12,239.12 Attorneys fees under Count 5 $ 108,947.00 Expert fees and expenses under Count 5 $ 102,494.90 Non-expert expenses under Count 5 $ 11,012.61 Total Award: $ 9,573,367.13 together with statutory interest thereon as provided by law from the date of breach of the contract, to wit, August 9, 2017. 3. That the defendants are ordered and enjoined to specific performance of the lease dated October 28, 2016 including without limitation: a. The defendants will cooperate with and approve any necessary paperwork for any permits or other items required for plaintiff's full use and enjoyment of the leased property, planned construction and operation of its business; b. The defendants will give the plaintiff unfettered access to the leased property for the duration of the lease as permitted under the lease; c. The defendants shall grant the plaintiff access to the leased property; d. The plaintiff shall pay rent under the structure provided in the lease; e. The defendants may not seek back rent for the time period during which the plaintiff was forced to pursue this action in court. Applies To: H1 Lincoln, Inc. Doing Business as Majestic Honda (Plaintiff); 849 South Washington Stret Realty Trust under Declaration of Trust dated June 9, 2000, Alfredo Dos Anjos, Trustee (Defendant); 855 South Washington Street Realty Trust under Declaration of Trust dated October 2, 2008, Alfredo Dos Anjos, Trustee (Defendant); 865 South Washington Street Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo Dos Anjos, Trustee (Defendant); Cooper Avenue Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo dos Anjos, Trustee (Defendant)

Date: June 17, 2020

Affidavit of Peter Shrair

Date: September 05, 2019

Judgment. It is ORDERED, ADJUDGED and DECLARED: 1. That judgment under G.L.c.231 sec.1 hereby enters declaring that the lease dated October 28, 2016 between the Plaintiff and the Defendants is in full force and effect, that the Defendants' attempt to terminate the lease was invalid and that their withholding of consent was unreasonable. 2. That a money judgment for damages hereby enters on the jury verdict and court finding for the Plaintiff as follows: On Counts 3 and 4 of the verified complaint in the amount of $4,462,500.00 representing delay damages together with an award after a finding by the court of attorney¿s fees of $413,673.50 and costs of $12,239.12. On Count 5 of the verified complaint the delay damages are doubled after a finding by the court together with an award of attorney's fees of $108,947.00, expert fees and expenses of $102,494.90 and non-expert expenses of $11,012.61, all as set forth below: Delay damages under Counts 3 and 4:($4,462,500.00) Delay damages doubled under Count 5: $8,925,000.00 Atty.'s fees for Counts 3 and 4: $413,673.50 Costs for Counts 3 and 4: $12,239.12 Atty.'s fees under Count 5 $108,947.00 Expert fees and expenses under Count 5 $102,494.90 Non-expert expenses under Count 5 $11,012.61 Total Award: $9,573,367.13 together with statutory interest thereon as provided by law from the date of the breach of the contract, to wit, August 9, 2017. 3. That the Defendants are ordered and enjoined to specific performance of the lease dated October 28, 2016 , including, without limitation: a. The Defendants will cooperate with and approve any necessary paperwork for any permits or other items required for Plaintiff's full use and enjoyment of the leased property, planned construction and operation of its business: b. The Defendants will give the Plaintiff unfettered access to the leased property for the duration of the lease as permitted under the lease: c. The Defendants shall grant Plaintiff access to the leased property: d. The Plaintiff shall pay rent under the structure provided in the lease: e. The Defendants may not seek back rent for the time period during which the Plaintiff was forced to pursue this action in court.

Date: August 06, 2019

Rule 9A notice of filing

Date: May 02, 2019

Affidavit of Lisa Priseault

Date: October 22, 2018

Affidavit of Peter Shrair

Date: October 22, 2018

List of exhibits (Joint)

Date: September 18, 2018

Case Events for H1 Lincoln, Inc. v. 849 South Washington Street, Llc , et al.

Type Description
Docket Event Appeal entered in Supreme Judicial Court on 03/17/2021 docket number SJC-13088
Docket Event Notice of docket entry received from Appeals Court on March 17, 2021, the following entry was made on the docket of the case: ORDER: Case transferred to SJC sua sponte
Docket Event Appeal entered in Appeals Court on 08/27/2020 docket number 2020-P-0964
Docket Event Appeal: Statement of the Case on Appeal (Cover Sheet).
Docket Event Notice to Clerk of the Appeals Court of Assembly of Record
Docket Event Notice of assembly of record sent to Counsel
Docket Event Court received certificate regarding transcripts on file with the trial court relevant to the notice of appeal. (trial transcripts from September 18, 2018 through September 28, 2018, October 26, 2018, December 10, 2018, October 4 2019 and December 13, 2019) related to appeal Applies To: Briansky, Esq., Richard E (Attorney) on behalf of 849 South Washington Street, LLC, 849 South Washington Stret Realty Trust under Declaration of Trust dated June 9, 2000, Alfredo Dos Anjos, Trustee, 855 South Washington Street Realty Trust under Declaration of Trust dated October 2, 2008, Alfredo Dos Anjos, Trustee, 865 South Washington Street Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo Dos Anjos, Trustee, Cooper Avenue Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo dos Anjos, Trustee, South Washington Street, LLC (Defendant)
Docket Event Notice of appeal filed from judgment dated August 6, 2019 and the amended judgment dated June 17, 2020 Applies To: Briansky, Esq., Richard E (Attorney) on behalf of 849 South Washington Street, LLC, 849 South Washington Stret Realty Trust under Declaration of Trust dated June 9, 2000, Alfredo Dos Anjos, Trustee, 855 South Washington Street Realty Trust under Declaration of Trust dated October 2, 2008, Alfredo Dos Anjos, Trustee, 865 South Washington Street Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo Dos Anjos, Trustee, Cooper Avenue Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo dos Anjos, Trustee, South Washington Street, LLC (Defendant)
Docket Event AMENDED Judgment. It is ORDERED and ADJUDGED:: 1. That judgment under G.L. C231, sec.1 hereby enters declaring that the lease dated October 28, 2016 between the plaintiff and all of the defendants, as more fully described and agreed to in the Stipulation filed by the parties on August 26, 2019, is in full force and effect, that the defendants' attempt to terminate the lease was invalid and that their withholding of consent was unreasonable. 2. That a money judgment for damages hereby enters on the jury verdict and Court finding for the plaintiff as follows: On Counts 3 and 4 of the verified complaint in the amount of $4,462,500.00 representing delay damages together with an award after a finding by the Court of attorneys fees of $413,673.50 and costs of $12,239.12. On Count 5 of the verified complaint the delay damages are doubled after a finding by the Court together with and award of attorneys fees of $108,947.00, expert fees and expenses of $102,494.90 and non-expert expenses of $11,012.61 all as set forth below: Delay damages under Counts 3 and 4 $ 4,462,500.00 Delay damages doubled under Count 5 $ 8,925,000.00 Attorneys fees for Counts 3 and 4 $ 413,673.50 Costs for Counts 3 and 4 $ 12,239.12 Attorneys fees under Count 5 $ 108,947.00 Expert fees and expenses under Count 5 $ 102,494.90 Non-expert expenses under Count 5 $ 11,012.61 Total Award: $ 9,573,367.13 together with statutory interest thereon as provided by law from the date of breach of the contract, to wit, August 9, 2017. 3. That the defendants are ordered and enjoined to specific performance of the lease dated October 28, 2016 including without limitation: a. The defendants will cooperate with and approve any necessary paperwork for any permits or other items required for plaintiff's full use and enjoyment of the leased property, planned construction and operation of its business; b. The defendants will give the plaintiff unfettered access to the leased property for the duration of the lease as permitted under the lease; c. The defendants shall grant the plaintiff access to the leased property; d. The plaintiff shall pay rent under the structure provided in the lease; e. The defendants may not seek back rent for the time period during which the plaintiff was forced to pursue this action in court. Applies To: H1 Lincoln, Inc. Doing Business as Majestic Honda (Plaintiff); 849 South Washington Stret Realty Trust under Declaration of Trust dated June 9, 2000, Alfredo Dos Anjos, Trustee (Defendant); 855 South Washington Street Realty Trust under Declaration of Trust dated October 2, 2008, Alfredo Dos Anjos, Trustee (Defendant); 865 South Washington Street Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo Dos Anjos, Trustee (Defendant); Cooper Avenue Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo dos Anjos, Trustee (Defendant)
Docket Event JUDGMENT entered on this date.: Judgment After Finding After Jury Waived Trial Presiding: Hon. Mark D Mason Judgment For: H1 Lincoln, Inc. Judgment Against: South Washington Street, LLC 849 South Washington Street, LLC 849 South Washington Stret Realty Trust under Declaration of Trust dated June 9, 2000, Alfredo Dos Anjos, Trustee 855 South Washington Street Realty Trust under Declaration of Trust dated October 2, 2008, Alfredo Dos Anjos, Trustee 865 South Washington Street Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo Dos Anjos, Trustee Cooper Avenue Realty Trust under Declaration of Trust dated May 14, 1998, Alfredo dos Anjos, Trustee Terms of Judgment: Interest Begins: 06/16/2020 Jdgmnt Date: 06/16/2020 Interest Rate: .12 Daily Interest Rate: .000329 Damages: Damage Amt: 3184500.00 Judgment Total: 3,184,500.00 Further Orders: This Judgment pertains to the 93A claims only. Interest on the original Judgment dated August 6, 2019 will continue to run separately as previously ordered.
See all events