Preview
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
NEW YORK STATE SUPREME COURT:
COUNTY OF NEW YORK
MIRIAM WEISBECKER, Inex No.: 158209/2023
Plaintiff,
v. VERIFIED ANSWER
J.R. SIWICKI, JR., 404 COUNTY RD 39A,
INC., and 404 COUNTY ROAD 39A
HOLDINGS INC.,
Defendants.
Defendants J.R. SIWICKI, JR., 404 COUNTY RD 39A, INC., and 404 COUNTY ROAD
39A HOLDINGS INC. (jointly, “Defendants”), by and through their undersigned counsel,
SUTTON SACHS MEYER PLLC, as and for their verified answer to the verified complaint of
plaintiff MIRIAM WEISBECKER (“Plaintiff”) dated August 9th, 2023 in the above-captioned
matter, hereby alleges the following:
GENERAL DENIALS
1. Defendants deny possessing knowledge or information sufficient to form a belief
as to the truth or falsity of the allegations under “paragraph (1)” of Plaintiff’s complaint.
2. Defendants deny each and every allegation contained in “paragraph two (2)”,
through “paragraph fifty (50)” of Plaintiff’s complaint, inclusive of the subsequent “wherefore”
“subparagraph one (i)” through “subparagraph six (vi)” thereof.
ALLEGATIONS COMMON TO ALL AFFIRMATIVE DEFENSES
A. The Parties.
3. Preliminarily, individual defendant J.R. SIWICKI, JR. is the sole shareholder of co-
defendants 404 COUNTY RD 39A, INC., and 404 COUNTY ROAD 39A HOLDINGS INC., and
as such, is in direct privity with each.
1
1 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
4. Likewise, defendant J.R. SIWICKI, JR. is the sole shareholder of non-party
INDIANA JOE, INC., and as such, is in direct privity therewith.
5. Likewise, defendant J.R. SIWICKI, JR. is the husband to non-party MICHELLE
SIWICKI, and thus, is in direct privity with non-party MICHELLE SIWICKI.
B. The Underlying Matter.
6. This matter allegedly concerns Defendants’ alleged unpaid commercial rent under
an unwritten and undated purported lease agreement with Plaintiff for the purportedly demised
premises known as 551 Majors Path, Southampton, NY 11968 (“Premises”) – which Defendants
hereby expressly deny ever existed – in the purported amount of five thousand seven hundred USD
($5,700.00) per month from March of 2008 through July of 2014, which purportedly escalated to
the amount of five thousand seven hundred fifty USD ($5,750.00) per month from January 1st,
2014 indefinitely (“Lease”), as well as various property damage; a true copy of Plaintiff’s verified
complaint dated August 9th, 2023 has been annexed hereto as “Exhibit A”.
7. Again, a purported Lease for the demised Premises never existed.
8. Rather, the relationship between Plaintiff and Defendants arose under a certain and
promissory note dated September 18th, 2000 secured by a pledge agreement dated same – which
was non-sensically both notarized on April 30th, 2001 with a maturity date of March 18th, 2000 –
by and between defendant J.R. SIWICKI, JR. and non-party LUBOV T. KILIMOVA – a then-
girlfriend of defendant J.R. SIWICKI, JR.’s long-time friend, non-party GERARD REM – in the
amount of six hundred thousand USD ($600,000.00) with interest set at eleven percent (11%) per
annum (jointly, “Promissory Note”); a true copy of the Promissory Note has been annexed hereto
as “Exhibit B”.
9. Sometime thereafter, non-party GERARD REM ended his relationship with non-
party LUBOV T. KILIMOVA, and subsequently arranged for the Promissory Note to be transferred
2
2 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
to his new girlfriend, plaintiff MIRIAM WEISBECKER.
10. Accordingly, by way of “Note Extension and Modification Agreement” dated May
14th, 2009 by and between plaintiff MIRIAM WEISBECKER and defendant J.R. SIWICKI, JR.
(“Note Extension”), the terms of the Promissory Note were modified to extend the Promissory
Note maturity date to July 1st, 2009, with only monthly interest payments due and owing to Plaintiff
until said maturity; a true copy of the Note Extension has been annexed hereto as “Exhibit C”.
11. Under the Promissory Note, monthly payments of eleven percent (11%) per annum
on six hundred thousand USD ($600,000.00) of principal would have yielded monthly payments
of five thousand five hundred USD ($5,500.00) from defendant J.R. SIWICKI, JR. to plaintiff
MIRIAM WEISBECKER.
12. As such, defendant J.R. SIWICKI, JR. made payments under the Promissory Note
in the amount of not less than nine hundred thirty-one thousand sixty-one & 20/100 USD
($931,061.20) (“Payments”); true copies of evidenced Payments under the Promissory Note have
been annexed hereto as “Exhibit D”.
13. On September 11th, 2009, Plaintiff commenced a matter in New York County
Supreme Court via summons and personally verified complaint captioned as Miriam Weisbecker
v. J.R. Siwicki, Jr., et al., bearing New York County Supreme Court Index No. 112957/2009
(“Underlying Matter”); a true copy of the Underlying Matter’s summons and personally verified
complaint has been annexed hereto as “Exhibit E”.
14. In the Underlying Matter, Defendants vehemently denied receipt of service of
process and sought vacatur based upon such ground as well as myriad other grounds, as
Defendants – residents of Suffolk County at the time – had no notice of the pendency of the
Underlying Matter before this Court. See N.Y. Cnty. Index No. Dkt. 112957/2009, passim.
15. Unbeknownst to defendant J.R. SIWICKI, JR., by virtue of Plaintiff’s deficient
3
3 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
service of process in the Underlying Matter, this Court granted a default judgment in the
Underlying Matter against defendant J.R. SIWICKI, JR. by way of Order of this Court dated
November 16th, 2009 under MSQ No. 001 (“MSQ No. 001 Order”); a true copy of the MSQ No.
001 Order has been annexed hereto as “Exhibit F”.
16. Accordingly, nearly eleven (11) years later, on August 26th, 2020, Plaintiff entered
and docketed a judgement in the Underlying Matter against defendant J.R. SIWICKI, JR. in the
amount of not less than one million thirty-one thousand five hundred ninety & 69/100 USD
($1,031,590.69) to the judgment roll as of August 26th, 2020 (“Judgment”); a true copy of said
Judgment has been annexed hereto as “Exhibit G”.
17. Thereafter, defendant J.R. SIWICKI, JR. sought vacatur in the Underlying Matter
under MSQ No. 003, whereafter, on July 28th, 2022, a hearing thereunder was held before the Hon.
Shlomo Hagler; a true copy of the July 28th, 2022 Underlying Matter MSQ No. 003 hearing
transcript has been annexed hereto as “Exhibit H”.
18. At the July 28th, 2022 MSQ No. 003 hearing, Judge Hagler found that all “payments
from 2009, when the [Southampton] Premises was acquired by [Plaintiff], through 2021, all of the
payments of $5,700.00 of $5,750.00 are to be recognized as rent” and “they’re not attributable to
the loan”. See Ex. H, at pp. 143:21-25 – 144:1; see Ex. H, at p. 144:6-9 (“I’m making rulings that
[all Payments are] not attributable to the loan, yes. And obviously if [all Payments are] not, then
[all Payments are] attributable to the payment of the rental payments”).
19. Further, at the July 28th, 2022 MSQ No. 003 hearing, Plaintiff conceded that she
knowingly stood in stark violation of myriad Town Code of Southampton (“Town Code”)
ordinances by purportedly renting the Premises without a rental permit; namely, Town Code §§
270-3(a)-(d), and § 270-13(a). See Ex. H, at pp. 121:22-25 – 122:1-23 (“A: I hadn’t gotten a
permit… Q: So you were aware there was a rental permit requirement though? A: Yes”).
4
4 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
20. Likewise, at the July 28th, 2022 MSQ No. 003 hearing, Plaintiff conceded that she
sold the Premises in January of 2021. See Ex. H, at p. 115:10-13.
21. Thereafter, Plaintiff and Defendants entered into a settlement agreement
whereunder Defendants would tender one million thirty-one thousand five hundred ninety &
69/100 USD ($1,031,590.69) to Plaintiff in exchange for a satisfaction of judgment.
22. In accordance with the terms of said settlement agreement, in August of 2022,
Defendants tendered the amount of one million thirty-one thousand five hundred ninety & 69/100
USD ($1,031,590.69) to Plaintiff, whereupon Plaintiff filed a Satisfaction of Judgment dated
September 23rd, 2022; a true copy of Plaintiff’s said Satisfaction of Judgment has been annexed
hereto as “Exhibit I”.
AS AND FOR A FIRST AFFIRMATIVE DEFENSE
23. This Court lacks jurisdiction over all Defendants by virtue of deficient service of
process upon Defendants, whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A SECOND AFFIRMATIVE DEFENSE
24. By virtue of the foregoing, Plaintiff lacks standing and legal capacity to maintain
this action, whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A THIRD AFFIRMATIVE DEFENSE
25. By virtue of the foregoing, Plaintiff failed to state causes of action upon which relief
can be granted, whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A FOURTH AFFIRMATIVE DEFENSE
26. By virtue of the foregoing, Plaintiff’s complaint failed to plead with the requisite
specificity and particularity imposed and demanded by CPLR §§ 3015(a)-(c), and CPLR §§
3016(d) and (f), whereupon this Court must dismiss Plaintiff’s complaint.
5
5 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
AS AND FOR A FIFTH AFFIRMATIVE DEFENSE
27. By virtue of the foregoing, Plaintiff’s complaint is barred by documentary evidence,
whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A SIXTH AFFIRMATIVE DEFENSE
28. By virtue of the foregoing, Plaintiff’s complaint is time-barred as violative of
applicable statutes of limitation, whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A SEVENTH AFFIRMATIVE DEFENSE
29. By virtue of the foregoing, Plaintiff’s complaint is violative of the statute of frauds,
whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR AN EIGHTH AFFIRMATIVE DEFENSE
30. By virtue of the foregoing, Plaintiff’s complaint is barred by the doctrines of res
judicata, collateral estoppel, merger and bar, and further barred by a satisfaction of judgment
concerning the same transactions or occurrences, whereupon this Court must dismiss Plaintiff’s
complaint.
AS AND FOR A NINTH AFFIRMATIVE DEFENSE
31. By virtue of the foregoing, Plaintiff’s complaint is barred by the doctrines of
payment, release, waiver, laches, promissory estoppel, accord and satisfaction, and/or barred by a
satisfaction of judgment, whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A TENTH AFFIRMATIVE DEFENSE
32. By virtue of the foregoing, Plaintiff’s complaint is barred by the doctrines of
judicial estoppel, equitable estoppel, estoppel by deed, and estoppel in pais, whereupon this Court
must dismiss Plaintiff’s complaint.
AS AND FOR AN ELEVENTH AFFIRMATIVE DEFENSE
33. By virtue of the foregoing, Plaintiff’s claims against Defendants are barred under
6
6 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
the doctrine of illegality, as Plaintiff’s claims for rent at the Premises stand in stark violation of
Southampton Town Code §§ 270-3(a)-(d), and § 270-13(a) upon Plaintiff’s admitted failure to
secure a rental permit for all times the Premises was purportedly leased, whereupon this Court
must dismiss Plaintiff’s complaint.
AS AND FOR A TWELFTH AFFIRMATIVE DEFENSE
34. By virtue of the foregoing, Plaintiff’s complaint is barred by the doctrines of
unclean hands, in pari delicto, estoppel, acquiescence, ratification, waiver, stale rent, and
Plaintiff’s own fraudulent conduct, whereupon this Court must dismiss Plaintiff’s complaint.
AS AND FOR A THIRTEENTH AFFIRMATIVE DEFENSE
35. Plaintiff’s claim for legal fees is barred insofar as Plaintiff has failed to set forth
any statute or contractual agreement whereunder Defendants agreed to compensate Plaintiff for
any costs and attorneys’ fees, wherefore this Court must dismiss Plaintiff’s complaint.
AS AND FOR A FOURTEENTH AFFIRMATIVE DEFENSE
36. Plaintiff’s claims for property damages and/or alterations are barred insofar as all
alleged damages are ordinary wear-and-tear for which a landlord is otherwise liable, and as
Plaintiff has nevertheless failed to establish an itemized list of costs expended in replacing each
individual alleged property damage, and as Plaintiff has conceded the Premises was nevertheless
sold in January of 2021, wherefore all such alleged damages were priced into the subject
transaction, wherefore this Court must dismiss Plaintiff’s complaint.
AS AND FOR A FIFTEENTH AFFIRMATIVE DEFENSE
37. Plaintiff’s claim for a purportedly diminished Premises sale price is barred by both
Plaintiff’s own decision to sell the Premises in a listing condition solely in Plaintiff’s sole and
exclusive discretion and control, and is likewise barred by the act of god doctrine, as Plaintiff
apparently decided to sell the Premises in the midst of a once-in-a-century pandemic, whereupon
7
7 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
Defendants are not liable for Plaintiff’s poor decision-making, wherefore this Court must dismiss
Plaintiff’s complaint.
AS AND FOR A SIXTEENTH AFFIRMATIVE DEFENSE
38. By virtue of the foregoing, Plaintiff’s claims against Defendants are subject to a
setoff and/or an offset, wherefore all damages inflicted upon Defendants by Plaintiff far exceeds
the damages, if any, alleged by Plaintiff hereunder, wherefore this Court must dismiss Plaintiff’s
complaint.
AS AND FOR A SEVENTEENTH AFFIRMATIVE DEFENSE
39. Plaintiff’s claims are barred by Plaintiff’s own culpable conduct; accordingly,
without admitting any liability hereof, Defendants are entitled to indemnity, contribution, and an
equitable apportionment of liability, should this Court make a finding of liability against
Defendants.
AS AND FOR AN EIGHTEENTH AFFIRMATIVE DEFENSE
40. Plaintiff’s complaint contains insufficient information to permit Defendants to raise
all appropriate defenses, wherefore Defendants hereby expressly reserve the right to amend and/or
supplement this responsive pleading with additional defenses.
AS AND FOR A NINTEENTH AFFIRMATIVE DEFENSE & FIRST COUNTERCLAIM
(Private Right of Action: Town Code §§ 270-3(a)-(d) & § 270-13(a))
41. Defendants hereby repeat, reiterate, re-allege, and incorporate by reference each
and every allegation contained in all preceding paragraphs and exhibits as if fully set forth herein.
42. By virtue of the foregoing, in stark contravention of Southampton Town Code §§
270-3(a)-(d), and § 270-13(a), at all relevant times herein, Plaintiff knowingly and intentionally:
(a) caused, permitted, and allowed the illegally demised Premises to be occupied, rented, leased,
subleased, or otherwise used as a rental property by Defendants without a valid rental permit; (b)
collected rent for the occupancy or use of the illegally demised Premises as a rental property from
8
8 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
Defendants without a valid rental permit; and (c) exacted and collected monthly rent from all
Defendants at the illegally demised Premises without first securing a rental permit.
43. On or around December of 2020, the time that Defendants first learned of a rental
permit requirement at the illegally demised Premises, Defendants surrendered possession of the
illegally demised Premises.
44. By virtue of the foregoing, Defendants have been damaged and continue to sustain
damages in an amount exceeding the jurisdictional limits of all lower Courts of the State of New
York, whereupon this Court should dismiss Plaintiff’s complaint, and whereupon Defendants are
concomitantly entitled to a judgment disgorging all rental payments received by Plaintiff for
Defendants’ purported use and occupancy of the illegally demised Premises, as well as an award
of all statutory penalties, including costs, disbursements, and attorneys’ fees, together with pre-
judgment interest thereon in an amount to be determined at trial of the instant matter.
[intentionally omitted]
9
9 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
PRAYER FOR RELIEF
WHEREFORE, Defendants respectfully request judgment against Plaintiff, dismissing
the instant pleading with prejudice, together with an award of all costs, disbursements, attorneys’
fees, and pre-judgment interest thereon at the highest rate permitted at law, and for such other and
further relief as this Court deems just and proper.
Dated: New York, New York
November 20th, 2023
Respectfully submitted,
SUTTON SACHS MEYER PLLC
Attorneys for Defendants
/s/ Zachary G. Meyer, Esq.
Zachary G. Meyer, Esq.
14 Penn Plaza, Suite 1315
New York, NY 10122
t. (212) 480-4357
e. Zachary@ssm.law
To: HELENE W. HARTIG, ESQ.
233 E. 86th St., Ste. 2A
New York, NY 10001
(212) 289-4000
Attorneys for Plaintiff
10
10 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
11 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
12/06/2023 02:46
11:40 PM
AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
3 RECEIVED NYSCEF: 12/20/2023
12/06/2023
“EXHIBIT A”
“EXHIBIT A”
12 of 349
FILED: NEW YORK COUNTY CLERK 12/20/2023
08/17/2023 02:46
12/06/2023 05:13 PM
11:40 AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
1
3 RECEIVED NYSCEF: 12/20/2023
08/17/2023
12/06/2023
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
----_______________________________________------_______________Ç
MIRIAM WEISBECKER, SUMMONS
Plaintiff,
-against- Index No. /23
J.R. SlWICKI, JR., 404 COUNTY RD 39A, INC. and
404 COUNTY ROAD 39A HOLDINGS INC.
Defendant(s).
_____________------_____________________________________________Ç
To the Person(s) Named as Defendant(s) Above:
PLEASE TAKE NOTICE THAT YOU ARE HEREBY SUMMONED to answer the
complaint of the plaintiff(s) herein and to serve a copy of your answer on the plaintiff(s) at the
address indicated below within 20 days after the service of this Summons (not counting the day
of service itself), or within 30 days after service is complete if the Summons is not delivered
personally to you within the State of New York. YOU ARE HEREBY NOTIFIED THAT should
you fail to answer, a judgment will be entered against you by default for the relief demanded in
the complaint.
Dated: New York, New York
August 9, 2023
Helene W. Hartig, ˆsq
Attorney for Plaintiff
233 East 86th Street, Suite 2A
New York, NY 10001
212-289-4000
13
1 of 10
349
FILED: NEW YORK COUNTY CLERK 12/20/2023
08/17/2023 02:46
12/06/2023 05:13 PM
11:40 AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
1
3 RECEIVED NYSCEF: 12/20/2023
08/17/2023
12/06/2023
SUPREMECOURTOFTHE STATEOFNEW YORK
COUNTY OF NEW YORK
________---__________________-____-_____-___________________----Ç
MIRIAM WEISBECKER, VERIFIED
Plaintiff, COMPLAINT
-against- Index No. /23
J.R. SIWICKI, JR., 404 COUNTY RD 39A INC.,
And 404 COUNTY ROAD 39A HOLDINGS INC.
Defendant(s).
_____________--______---__________________----------________-___Ç
Plaintiff, Miriam Wiesbecker, by her attorney Helene W. Hartig, Esq. as and for her
verified complaint, alleges as follows:
THE PARTIES
1. Plaintiff Miriam Weisbecker is an individual with an address of350 Central Park West
Apt 21, New York, NY 10025 ("Plaintiff")
2. Upon information and belief, Defendant J.R. Siwicki ("Defendant JR") is an individual
with a place of business at 404 County Rd 39A, Southampton, NY, 1 1968.
3. Upon information and belief, Defendant 404 County Road 39A, Inc., ("Defendant
Southampton") is a corporation with an address at 404 County Rd 39A, Southampton,
NY 11968.
4. Upon information and belief, Defendant is a Corporation formed by Defendant JR that is
affiliated with and/or the successor to 404 County Rd 39A Inc.
BACKGROUNDFACTS
14
2 of 10
349
FILED: NEW YORK COUNTY CLERK 12/20/2023
08/17/2023 02:46
12/06/2023 05:13 PM
11:40 AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
1
3 RECEIVED NYSCEF: 12/20/2023
08/17/2023
12/06/2023
5. This is an action based upon an agreement ("the agreement") between Plaintiff and
Defendant JR and Defendant Southampton by which Plaintiff agreed to lease 551 Majors
Path, Southampton, NY, 11968 (the "subject premises") to Defendants.
6. Plaintiff was, at the relevant times, from the end of 2007 to 2021, the owner of the subject
premises, a private single-family house located in Southampton, New York.
7. That, Defendant JR was the broker of record for the purchase of the subject premises by
Plaintiff in 2007, and they had a professional and personal relationship with each other.
8. That, upon information and belief, Defendant JR received a commission of $30,250.00
for the sale of the subject premises to Plaintiff.
9. That, concurrent to the sale, Plaintiff and Defendant JR entered into an agreement
whereby Plaintiff agreed to rent the subject premises to Defendant Southampton.
10. Under the agreement, Defendant JR was entitled to use the subject premises to provide
housing for employees of his business located at 404 County Road 39A, Southampton,
NY in exchange for a monthly rental payment of $5,700.00.
1 l. That Plaintiff received the first rental payment in March 2008.
12. In January 2008, before moving employees in, Defendants JR and Southampton, upon
information and belief, made illegal alterations against town code (without informing
Plaintiff) to the house to convert it to dormitory style housing for its workers.
13. Upon information and belief, various employees of Defendant Southampton moved into
the subject premises in or about March 2008 and remained there until their vacatur
pursuant to a court order in December 2021.
14. That the agreed upon rent for the subject premises was $5,700.00 per month from 2008 to
July 2014.
15
3 of 10
349
FILED: NEW YORK COUNTY CLERK 12/20/2023
08/17/2023 02:46
12/06/2023 05:13 PM
11:40 AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
1
3 RECEIVED NYSCEF: 12/20/2023
08/17/2023
12/06/2023
15. That Defendants made rent payments throughout 2008 and 2009.
16. That Defendants failed to make nine monthly payments in 2010, two monthly payments
in 2011, seven monthly payments in 2012, and ten monthly payments in 2013, totalling
$171,000.00.
17. That Defendants owe a total of $171,000.00 in rent arrears for the period of 2010 to 2014.
18. That, on or about January 1, 2014, Defendant JR and Plaintiff agreed to raise the monthly
rent to $5,750.00.
19. That Defendants failed to make two monthly payments in 2014, four monthly payments
in 2015, one monthly payment in 2016, one monthly payment in 2017, one monthly
payment in 2018 and two monthly payments in 2019, totalling $62,700.00.
20. That, Defendants owe $62,700.00 in rental arrears for the period of 2014 to 2019.
Defendants'
21. That after repeated failure to pay rent, Plaintiff brought eviction proceedings
against Defendants and obtained possession of the subject premises.
22. That, Defendants owe a combined total of $233,700.00 in rent arrears.
23. That no monies of the outstanding rent have ever been paid despite repeated
communications regarding the same and Defendant JR's acknowledgment that he knew
about his obligation to pay rent and allegedly did so in the past.
24. That, pursuant to the agreement, there is a continuing obligation to pay any outstanding
arrears.
Defendants'
25. That, prior to eviction from the premises, Defendants did not maintain the
subject premises and left it uninhabitable and in a state of disrepair.
26. The damage to the subject premises included but is not limited to the following:
a. the fence bordering the subject premises was severely damaged;
16
4 of 10
349
FILED: NEW YORK COUNTY CLERK 12/20/2023
08/17/2023 02:46
12/06/2023 05:13 PM
11:40 AM INDEX NO. 158209/2023
NYSCEF DOC. NO. 8
1
3 RECEIVED NYSCEF: 12/20/2023
08/17/2023
12/06/2023
b. the grass and garden of the subject premises was not maintained, as provided in
the agreement, causing the grass to grow over ten feet long;
c. there was excessive litter and debris, including cooking pans, scattered throughout
the backyard of the subject premises;
d. the kitchen sink was left with a missing handle and a leaky faucet;
e. the kitchen wall appeared to be "punched in";
f. the bathroom door on the first floor was split and damaged;
g. the sheetrock in the walls and ceiling were damaged;
h. the bathroom fixtures were damaged to the extent there was exposed wiring in the
bathroom;
i. the house was unsanitary throughout and rat infested;
j. the screen doors of the house were ripped out;
k. several gutters were hanging off of the roof;
l. there were holes carved into the ceiling.
27. That in light of the foregoing, Plaintiff is entitled to: the balance of the unpaid rent,
payment for the illegal alterations made to the subject premises by Defendants, and
payment for