On July 26, 2013 a
Motion-Secondary
was filed
involving a dispute between
Brandsway Hospitality, Llc A K A Brandsway Hospitality,
Indiefork Llc,
Matthew Levine,
and
133 Essex Restaurant, Llc A K A Sons Of Essex,
1356 Restaurant Llc A K A Petaluma Restaurant,
170 Mercer Restaurant Llc,
19 Stanton Restaurant, Llc A K A Cocktail Bodega A K A Cocktail Bodega Underground,
19 Stanton Street, Llc,
58-60 Ninth Realty Llc,
61 Gans Restaurant Llc,
69 Gansevoort Restaurant, Inc.,
Black Label Residential Llc,
Delshah 60 Ninth, Llc,
Delshah 60 Ninth Manager, Llc,
Delshah Capital, Llc,
Delshah Gansevoort 69, Llc,
Delshah Management, Llc,
Gansevoort 69 Llc,
Griffon 1356 Llc,
Griffon 19 Stanton Llc,
Griffon 55 Gans Llc,
Griffon Gansevoort Holdings, Llc,
Griffon Gans, Llc,
Griffon Gans Manager, Llc,
Griffon Holdings, Llc,
Griffon Investment Group, Llc,
Griffon Investment Holdings, Llc,
Griffon Investment, Llc,
Griffon Management, Llc,
Griffon Q, Llc,
Indiefork Hospitality Llc,
James Choung,
Jcny, Llc,
John Doe #1 Through #10,
Jpmorgan Chase & Co.,
Michael K. Shah,
Moon 170 Mercer, Inc.,
Paychex, Inc.,
V Global Holdings Inc.,
Victor Jung,
for Commercial (General)
in the District Court of New York County.
Preview
FILED: NEW YORK COUNTY CLERK 04/03/2014 INDEX NO. 652637/2013
NYSCEF DOC. NO. 160 RECEIVED NYSCEF: 04/03/2014
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
---------------------------------------------------------------------------X
BRANDSWAY HOSPITALITY, LLC a/k/a
BRANDSWAY HOSPITALITY, INDIEFORK LLC Index No. 652637/2013
and MATTHEW LEVINE,
AFFIRMATION IN
Plaintiffs, OPPOSITION TO MOTION
TO STRIKE AND/OR
-against- COMPEL AMENDMENT
OF PORTIONS OF THE
DELSHAH CAPITAL, LLC, DELSHAH MANAGEMENT, AMENDED COMPLAINT
LLC, MICHAEL K. SHAH, VICTOR
JUNG, V GLOBAL HOLDINGS INC., 133 ESSEX
RESTAURANT, LLC a/k/a SONS OF ESSEX, BLACK (Hon. Shlomo S. Hagler)
LABEL RESIDENTIAL LLC, 19 STANTON
RESTAURANT, LLC a/k/a COCKTAIL BODEGA a/k/a
COCKTAIL BODEGA UNDERGROUND, 61 GANS
RESTAURANT LLC, GRIFFON GANSEVOORT
HOLDINGS, LLC, GRIFFON GANSEVOORT
HOLDINGS, LLC, GRIFFON MANAGEMENT, LLC,
GRIFFON 55 GANS LLC, GRIFFON 55 GANS, LLC,
GRIFFON GANS MANAGER, LLC, GRIFFON 19
STANTON LLC, 19 STANTON STREET, LLC, 19
STANTON STREET, LLC, GRIFFON 1356 LLC,
GRIFFON Q, LLC, GRIFFON GANS, LLC, GRIFFON
GANS MANAGER, LLC, GRIFFON HOLDINGS, LLC,
GRIFFON INVESTMENT, LLC, GRIFFON
INVESTMENT GROUP, LLC, GRIFFON
INVESTMENT HOLDINGS, LLC, 1356 RESTAURANT
LLC a/k/a PETALUMA RESTAURANT, 170 MERCER
RESTAURANT LLC, MOON 170 MERCER, INC., 58-60
NINTH REALTY LLC, GANSEVOORT 69 LLC,
DELSHAH GANSEVOORT 69, LLC, 69
GANSEVOORT RESTAURANT, INC., DELSHAH 60
NINTH, LLC, DELSHAH 60 NINTH MANAGER, LLC,
INDIEFORK HOSPITALITY LLC, JAMES CHOUNG,
JCNY, LLC, JPMORGAN CHASE &
CO. and JOHN DOE #1 through #10,
Defendants.
JOHN DOE #1 through #10 are fictitious and unknown to
the plaintiffs, the person or parties intended being the
persons or parties, if any, having or claiming an ownership
1
of the defendant companies or the real property in which they
are situated but whose identity is not yet known.
---------------------------------------------------------------------------X
THOMAS B. DECEA, an attorney duly admitted to practice before the courts of the State
of New York, affirms the following to be true under the penalties of perjury:
1. I am a member of the law firm of Danzig Fishman & Decea, attorneys for
plaintiffs Brandsway Hospitality, LLC, IndieFORK LLC and Matthew Levine (collectively
“Plaintiffs”). I make this affirmation in opposition to the motion to dismiss of defendants
DelShah Capital, LLC, DelShah Management LLC, Michael K. Shah, 133 Essex Restaurant
LLC a/k/a Sons of Essex, Black Label Residential LLC, 19 Stanton Restaurant, LLC a/k/a
Cocktail Bodega, 61 Gans Restaurant LLC, Griffon Gansevoort Holdings LLC, Griffon
Gansevoort Holdings LLC, Griffon 55 Gans LLC, Griffon 55 Gans LLC, Griffon Gans Manager
LLC, Griffon 19 Stanton LLC, 19 Stanton Street LLC, 19 Stanton Street LLC, Griffon 1356
LLC, Griffon Q LLC, Griffon Gans Manager LLC, Griffon Gans Manager LLC, Griffon
Holdings LLC, 1356 Restaurant LLC a/k/a Petaluma Restaurant, 170 Mercer Restaurant LLC,
Moon 170 Mercer, Inc., Delshah Gansevoort 69 LLC, 69 Gansevoort Restaurant, Inc., DelShah
60 Ninth LLC, DelShah 60 Ninth Manager LLC and Indie Fork Hospitality LLC (collectively
referred to herein as the “Defendants”) seeking to strike and/ or compel an amendment to certain
portions of the amended verified complaint (“Amended Complaint”). For the reasons
established herein and in Plaintiffs’ accompanying memorandum of law in opposition,
Defendant’s motion should in all respects be denied.
2. On July 26, 2013, Plaintiffs filed a Summons and Complaint against Defendants
alleging wrongful termination, fraud, breach of contract, conversion, unjust enrichment and other
tortious acts committed by Defendants against Plaintiffs. (NYSEF Doc. No. 1).
2
3. On August 28, 2013, Defendants filed a motion to dismiss the Complaint alleging
that Plaintiffs failed to comply with the requirements of Civil Practice Law and Rules Sections
3013, 3014 and 3024; thus tolling Defendants’ time to answer the Complaint. (NYSEF Doc. No.
14).
4. On September 17, 2013, Plaintiff filed their opposition to Defendant’s motion to
dismiss the Complaint. (NYSEF Doc. No. 62). Thereafter, on September 23, 2013, Defendants
filed their reply memorandum of law in further support of their motion to dismiss the Complaint.
(NYSEF Doc. No. 68).
5. On November 4, 2013, the Honorable Shlomo Hagler heard oral argument on the
motion to dismiss and entered an order denying Defendants’ motion to dismiss, without
prejudice, for failure to specify detail that gives rise to the relief being sought in Defendants’
motion. (NYSEF Doc. No. 101). On November 4, 2013, Plaintiffs filed the order with notice of
entry, giving Defendants ten days to either answer the complaint or renew their motion. (NYSEF
Doc. No. 102).
6. On November 14, 2013, Defendants renewed their motion to dismiss the
Complaint alleging again that Plaintiffs failed to comply with the requirements of Civil Practice
Law and Rules Sections 3013, 3014 and 3024. This filing of this motion, again tolled
Defendants’ time to answer the Complaint. (NYSEF Doc. No. 108).
7. On December 16, 2013, Plaintiffs and Defendants entered a stipulation adjourning
the Defendants’ motion to dismiss from December 23, 2013 to January 31, 2014, with Plaintiffs’
opposition to the motion to dismiss being due on January 16, 2013 and Defendants’ reply motion
being due on January 30, 2014. (NYSEF Doc. No. 116).
3
8. On or about January 16, 2014, Plaintiffs filed an Amended Verified Complaint
(“Amended Complaint”), a copy of which is annexed as Exhibit A to Defendants’ motion.
Annexed hereto as Exhibit A is a redline comparison of the original complaint and the Amended
Complaint, showing the changes made in the Amended Complaint.
9. On or about February 19, 2014, Defendants filed a notice withdrawing its second
motion made under Sections 3013, 3014 and 3024. (NYSEF Doc. 140).
10. On February 27, 2014, Defendants made a third motion under Civil Practice Law
and Rules Sections 3013, 3014 and 3024. This filing of this motion again tolled Defendants’ time
to answer the Complaint. (NYSEF Doc. No. 146).
11. For the reasons set forth herein the Defendants’ motion should be denied.
Date: White Plains, New York
April 3, 2014
/s/ Thomas B. Decea
THOMAS B. DECEA
4