arrow left
arrow right
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
  • Cushman & Wakefield, Inc. v. Lawrence Tannenbaum Commercial - Contract document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 07/18/2018 04:26 PM INDEX NO. 650383/2018 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 07/18/2018 FILED: NEW YORK COUNTY CLERK 07/18/2018 04:26 PM INDEX NO. 650383/2018 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 07/18/2018 Room 2100 Water Street. 77 York 10005 New York, New First Class M . Mr. Lawrence Tannenbaum 300 East 74th Street, Apt. 22G New York, New York 10021 CONFIDENTIAL" "PERSONAL AND I FILED: FILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24 /2018 04:26 05 : 42 PM INDEX I N DEX NO. NO . 650383/2018 6 50383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 SUPREME COURT OF THE STATE OF NEW YORK SUMMONS COUNTY OF NEW YORK Plaintiff designates : NEW YORK County as the CUSHMAN & WAKEFIELD, INC., : place of trial. The basis of the venue is Plaintiff ' Plaintiff's place of business. v. Plaintiff's Place of Business: : 1290 Avenue of the LAWRENCE TANNENBAUM, : Americas New York, New York Defendant, : 10104 : To the above named Defendant: You are hereby summoned to answer the complaint in this action, and to serve a of your answer, or if the complaint is not served with this summons, to serve a copy notice of appearance on the plaintiff's attorney(s) within twenty days after the service of this summons exclusive of the day of service, where service is made by delivery upon you within the state, or within 30 days after completion of service where personally service is made in any other manner. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. Dated: New York, New York January 24, 2018 Yours, By: Jonath . Ber owitz Lewis B sbois Bisgaard & Smith, LLP 77 Water Street, 21stFloor New York, New York 10005 (212) 232-1300 TO: Lawrence Tannenbaum 74th Apt. 22G 300 East street, New York, New York 10021 4846-8177-3914.1 1 of 25 FILED: FILED: NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/2 4 /2018 04:26 05 : 42 PM INDEX I N DEX NO. NO . 650383/2018 6 50383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : CUSHMAN & WAKEFIELD, INC., : INDEX NO.: Plaintiff, : : v. : COMPLAINT : LAWRENCE TANNENBAUM, : : Defendant. : Plaintiff, CUSHMAN & WAKEFIELD, INC. ("CW"), by and through Lewis Brisbois Bisgaard & Smith, LLP, its attorneys in the above-captioned action, files this ("Tannenbaum" Complaint against Defendant, Lawrence Tannenbaum ("Tannenbaum"), and alleges as follows, upon information and belief: PRELIMINARY STATEMENT 1. In February 2009, Tannenbaum was engaged by CW as a real estate broker based in New York. 2. During his engagement as a real estate broker with CW, Tannenbaum received numerous advances from CW in a total amount in excess of $692,448.32, which he agreed to repay to CW in the event his engagement as a broker for CW terminated. 3. On or about January 26, 2012, Tannenbaum's engagement as a real estate broker with CW terminated, at which point all outstanding advances made to Tannenbaum became due and owing to CW. 4822-I663-7274.1 -1- 2 of 25 FILED: FILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24 /2018 04:26 05 : 42 PM INDEX I N DEX NO. NO . 650383/2018 6 50383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 4. To date, Tannenbaum has failed to repay at least $692,448.32 advanced to him during his engagement with CW. Tannenbaum has breached agreements and duties owed to CW by, in part, failing to repay the monies due to CW. CW now seeks to recover all damages caused Tannenbaum's wrongful conduct. by PARTIES 5. That at the time of the commencement of this action, Plaintiff CW is a domestic business corporation, duly organized, authorized to transact business, and existing under and by virtue of the laws of the State of New York. 6. That at the time of the commencement of this action, Plaintiff CW maintains its principal place of business at 1290 Avenue of the Americas, New YOrk, New York 10104. 7. Tannenbaum is an individual who, upon information and belief, resides in 74th New York County and has a last known address at 300 East Street, Apt. 22G, New York, New York 10021. FACTUAL BACKGROUND 8. On or about February 9, 2009, Tannenbaum entered into a Section 3508 CW.1 Broker-Salesperson Agreement with That same day, Tannenbaum and CW ("Rider").2 executed a Rider to Section 3508 Broker-Salesperson Agreement Pursuant to .. _ -- 1 Exhibit 1. 2 Exhibit 2. 4822-1663-7274.1 -2- 3 of 25 FILED: FILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX I N DEX NO. NO . 650383/2018 6 50383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 the Section 3508 Broker-Salesperson Agreement and the Rider, Tannenbaum agreed to serve as a real estate broker based in CW's New York Midtown office. 9. On or about February 9, 2009, Tannenbaum executed a Drawing Account Rider which states, in part: the period from 9, 2009 to 8, "[d]uring February February 2012, [CW] shall: (1) provide you with a guaranteed draw at the rate of $35,000 per annum, payable in equal installments of $1,458.33 (less withholdings, if semi-monthly Draw" appropriate) (the "Guaranteed Draw") and (2) make advances to you of (i) during the period from 2009 to payable in equal semi- February 9, February 8, 2010, $465,000, monthly installments of $19,375 (less withholdings, if appropriate), (ii) during the period from 2010 to payable in equal semi- February 9, February 8, 2011, $365,000, installments of $15,208.33 (less withholdings, if appropriate), (iii) during the monthly period from 2011 to payable in equal semi- February 9, February 8, 2012, $265,000, installments of $11,041.67 (less withholdings, ifappropriate), ((i), (ii) and (iii) monthly Draw" (" Draw" collectively, the "Recourse Draw") ("Guaranteed and the "Recourse Draw", "Draw")."3 collectively the 10. The Drawing Account Rider further states "AMOUNTS ADVANCED TO [TANNENBAUM] AS RECOURSE DRAW PAYMENTS ARE LOANS TO BE REPAID UPON DEMAND."4 TO [CW] Additionally, the Drawing Account Rider provides that, "[i]f [Tannenbaum] fail[s] to repay [CW] the Recourse Draw as provided herein and 3 Exhibit 3. 4 Exhibit 3. 4822-1663-7274,1 -3- 4 of 25 FILED: FILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX INDEX NO. NO. 650383/2018 6 50383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 [CW] refers the collection of the unpaid amounts to legal counsel, [Tannenbaum] shall attorneys' incurred."5 reimburse [CWJ for all reasonable costs and fees thereby 11. On or about February 9, 2009, Tannenbaum executed a note promissory which states, in part: "I, Lawrence Tannenbaum, promise to to the order of [CW], pay upon termination of my engagement with [CW] the sum of $1,095,000.00 or so much thereof as be advanced to me and remain hereunder."6 may outstanding The promissory note also states that Tannenbaum "waive[s] demand, presentment, notice of protest" non-payment and and that he "agree[s] to all costs incurred [CW] in pay by attorneys' collecting amounts due hereunder, including reasonable fees and court costs, amount" together with interest on the unpaid principal and "reaffirm[s] [his] promise to pay all outstanding amounts owed pursuant to any other promissory note(s) [he has] issued [CW]."7 to 12. Subsequently, on or about 16, 2011, Tannenbaum executed an January amendment that, among other things, modified the terms of Tannenbaum's Guaranteed Draw.8 13. The Section 3508 Broker Agreement, Rider, Account Rider, Drawing promissory note, and any amendments thereto, are referred to as the collectively "Agreements." 5 Exhibit 3. 6 Exhibit 4. 7 Exhibit 4. 8 Exhibit 5. 4822-1663-7274.1 -4- 5 of 25 FILED: FILED: NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX INDEX NO. NO. 650383/2018 650383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 14. During his engagement with CW as a real estate broker, Tannenbaum received his draw paid in semi-monthly installments under the Agreements, which he promised to repay upon termination of his engagement. 15. Tannenbaum's engagement with CW ended on or about January 26, 2012. 16. Tannenbaum owes CW $692,448.32 as a principal obligation under the Agreements. That balance, together with interest that has accrued (and continues to accrue) in accordance with the terms of the Agreements, remains due and owing. 17. CW has complied with all terms of the Agreements, and now demands that Tannenbaum make payment in full of all obligations and monies due CW pursuant to the terms of the Agreements. 4822-1663-7274.I -5- 6 of 25 FILED: FILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX INDEX NO. NO. 650383/2018 650383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 AS AND FOR A FIRST CAUSE OF ACTION BREACH OF CONTRACT 18. CW incorporates and re-alleges each and every allegation set forth above in paragraphs 1-17 as though fully set forth herein. 19. CW and Tannenbaum entered into the Agreements, which are valid and enforceable contracts that contain certain terms. 20. CW fully satisfied and performed its duties and obligations pursuant to the Agreements. 21. Tannenbaum failed to perform pursuant to the terms of the Agreements by failing to make timely payments on monies owed by Tannenbaum to CW, thereby his duties and obligations under those contracts. breaching 22. As a direct and proximate result of these breaches by Tannenbaum, CW has incurred and will continue to incur actual losses or damages in an amount no less than $692,448.32, and has further been caused to incur reasonable and necessary attorney's fees and court costs. 23. All conditions precedent to CW's right of recovery herein have been fully performed or satisfied. AS AND FOR A SECOND CAUSE OF ACTION UNJUST ENRICHMENT 24. CW incorporates and re-alleges each and every allegation set forth above in paragraphs 1-23 as though set forth herein. fully 4822-1663-7274.1 -6- 7 of 25 FILED: FILED: NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX I N DEX NO. NO . 650383/2018 6 50383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 25. Under the Agreements, CW advanced monies to Tannenbaum in excess of $692,448.32. CW had an expectation and understanding that no less than $692,448.32 in principal would be repaid by Tannenbaum upon the termination of his engagement with CW. 26. Tannenbaumreceived the benefit of the monies advanced by CW without any payment or consideration apart from a promise to repay those funds upon his termination. 27. Despite Tannenbaum's obligation to do so, he has failed to remit certain of the monies due and under the Agreements. owing 28. Under the circumstances, it would be unjust for Tannenbaum to retain the benefit of the monies advanced by CW without repaying the amounts owed, thereby unjustly enriching Tannenbaum at the expense of CW. Indeed, it is against equity and good conscience to permit Tannenbaum to retain moneys owed to CW. 29. As a direct and proximate result of the wrongful conduct of Tannenbaum, CW has incurred and will continue to incur actual losses or damages, and has further been caused to incur reasonable and necessary attorney's fees and court costs. WHEREFORE, Plaintiff CUSHMAN & WAKEFIELD, INC. demands judgment againstTannenbaumforthefollowing: a. an award of $692,448.32, which is the amount due and owing by Tannenbaum under the Agreements; 4822-1663-7274.1 -7- 8 of 25 FILED: FILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX INDEX NO. NO. 650383/2018 650383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 attorneys' b. an award of all reasonable fees and court costs incurred in connection with collection of the indebtedness or enforcement of Cushman & Wakefield, Inc.'s rights with respect to the Agreements; c. an award of prejudgment and post-judgment interest as allowed law; by and d. an award for such other and further relief as the Court shall deem equitable and justunder the circumstances. Dated: New York, New York 24, 2018 January LEWIS BRISBOIS BISGAARD er,SMITH LLP By: Ka L. Campbell, Esq. Jonathan L. Berkowitz, Esq. Attorneys for Plaintiff, Cushman & Wakefield, Inc. Water 21" Floor 77 Street, New York, NY 10005 Tel.: (212) 232-1300 4822-1663-7274.1 -8- 9 of 25 FILED: FILED: NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05:42 PM INDEX INDEX NO. NO. 650383/2018 650383/2018 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 EXHIBIT 1 10 of 25 FILED: F ILED : NEW NEW YORK YORK COUNTY COUNTY CLERK CLERK 07/18/2018 01/24/2018 04:26 05: 42 PM INDEX INDEX NO. NO. 650383/2018 65 0 3 8 3 / 2 0 1 8 PM| NYSCEF NYSCEF DOC. DOC. NO. NO. 6 1 RECEIVED RECEIVED NYSCEF: NYSCEF: 07/18/2018 01/24/2018 E. SECITON 3508 BROKER-SALESPERSON AGREEMENT THIS WAKFRELD, AGREEMENT INC. made as an of this office 1 at 51 day West of February, 52d 2009 New between New CUSHMAN York & and ("C&W") having Street, York, Lawrence Tannenbaum, at 300 East 74th Apt. New New York 10021 residing Street, 22G, York, (" Broker" ("Section 3508 Broker"). WHERFAS, C&W is engaged in the general real estate services business and C&W engages real estate brokers to conduct part of that business, whether pursuant to this Section 3508 Broker Agreement or pursuant to other contracts, and WHEREAS, the Section 3508 Broker represents and warrants to C&W that he/she is a duly licensed real estate agent in compliance with all andlocal rules and regulations, and state,county WHEREAS, the Section 3508 Broker wishes to become engaged by C&W and C&W is willing to engage the services of the Section 3508 Broker on the tenns and conditions hereinafter set forth; NOW THEREFORE, in consideration of the above recitals, and C&W being willing to engage Section 3508 Broker and Section 3508 Broker being to be engaged by C&W, on the terms, willing covenants and conditions set forth herein, and C&W and Section 3508 Broker