arrow left
arrow right
  • Kpl Green Llc v. Greenport Hudson Associates Llc, Morgenstern Devoesick Pllc, Crazy Beer World IncCommercial - Contract document preview
  • Kpl Green Llc v. Greenport Hudson Associates Llc, Morgenstern Devoesick Pllc, Crazy Beer World IncCommercial - Contract document preview
  • Kpl Green Llc v. Greenport Hudson Associates Llc, Morgenstern Devoesick Pllc, Crazy Beer World IncCommercial - Contract document preview
  • Kpl Green Llc v. Greenport Hudson Associates Llc, Morgenstern Devoesick Pllc, Crazy Beer World IncCommercial - Contract document preview
						
                                

Preview

FILED: ROCKLAND COUNTY CLERK 04/14/2023 01:50 PM INDEX NO. 030709/2023 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/14/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND ---------------------------------------------------------------------X KPL GREEN LLC, Index No. 030709/2023 Plaintiff, Mot. Seq. 001 - against - NOTICE OF MOTION GREENPORT/HUDSON ASSOCIATES, LLC, MORGENSTERN DEVOESICK, PLLC, as Escrow Agent, and CRAZY BEER WORLD, INC., Defendants. ---------------------------------------------------------------------X PLEASE TAKE NOTICE that, upon the request for judicial intervention, the annexed affirmation of Jeffrey Y. Spiegel, Esq., affirmation of F. Michael Ostrander, Esq., affidavits of Susan Gordon and Jeffrey DeVoesick, Esq., with annexed exhibits including the Verified Complaint, and movants’ memorandum of law, the undersigned, on behalf of defendants Greenport/Hudson Associates, LLC and Morgenstern DeVoesick, PLLC, will jointly move this Court at the County Courthouse, located at 1 South Main Street, New City, New York 10956, on June 9, 2023 at 9:30 a.m., or as soon thereafter as counsel may be heard, for an Order: (a) pursuant to CPLR §§ 3211(a)(1) and 3211(a)(7) dismissing the Verified Complaint’s First and Second Causes of Action based on documentary evidence and for failure to state a cause of action; (b) pursuant to CPLR § 3016(b) dismissing the Second Cause of Action for failure to plead such claim with particularity; (c) awarding defendant Greenport/Hudson Associates, LLC judgment against plaintiff KPL Green LLC in the amount of Greenport/Hudson Associates, LLC’s costs, disbursements and reasonable attorney’s fees incurred in this action; and (d) granting movants costs and such other and further relief as is just and proper. 93397945.1 1 1 of 2 FILED: ROCKLAND COUNTY CLERK 04/14/2023 01:50 PM INDEX NO. 030709/2023 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/14/2023 PLEASE TAKE FURTHER NOTICE, that pursuant to CPLR §2214(b) answering affidavits and cross-motions, if any, must be served seven days before the return date. Dated: New York, New York April 14, 2023 LEWIS BRISBOIS BISGAARD & SMITH LLP By: /s/ Jeffrey Y. Spiegel, Esq. Jeffrey Y. Spiegel, Esq. Stephen G. Rickershauser, Esq. Attorneys for Defendant Morgenstern DeVoesick, PLLC 77 Water Street, Suite 2100 New York, New York 10005 (212) 232-1300 Jeffrey.Spiegel@lewisbrisbois.com WOODS OVIATT GILMAN LLP By: /s/ F. Michael Ostrander, Esq. F. Michael Ostrander, Esq. Attorneys for Defendant Greenport/Hudson Associates, LLC 1900 Bausch and Lomb Place Rochester, New York 14604 (585) 987-2800 fostrander@woodsoviatt.com TO (VIA NYSCEF): CONDON PAXOS PLLC Brian K. Condon, Esq. Attorneys for Plaintiff 55 Old Turnpike Road, Suite 502 Nanuet, New York 10954 (845) 627-8500 Brian@CondonPaxos.com MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP Justin W. Gray, Esq. Attorneys for Defendant Crazy Beer World, Inc. 6 Tower Place Albany, New York 12203 (518) 465-3553 Gray@moscllp.com 93397945.1 2 2 of 2