`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`
`
`
`
`
`
`VERIFIED COMPLAINT
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEW YORK
`-----------------------------------------------------------------X
`Index Number
`ZIGI USA, LLC,
`
`
`
`
`
`
`
`
`
`Plaintiff,
`
`
`
` /2023
`-against-
`
`
`
`
`
`
`AVENUE OF AMERICAS, LLC,
`
`Defendant.
`
`
`
`
`-----------------------------------------------------------------X
`
`Plaintiff, by its attorneys, Jacobs P.C., as for its complaint against the
`
`
`
`defendant alleges as follows:
`
`NATURE OF THIS ACTION
`
`1. This action is for declaratory relief as a result of the Defendant’s
`
`questionable tactics to disgorge Plaintiff of its lease.
`
`PARTIES
`
`2. At all relevant times, plaintiff ZIGI USA, LLC (“Zigi”) was and is a
`
`Delaware limited liability company in good standing, existing under the
`
`virtues of the law of the State of Delaware with its principal place of
`
`business located at 14205 NE 18th Avenue, North Miami, FL 33181 and
`
`maintaining a showroom and conducting business in the State of New
`
`York and County of New York.
`
`3. At all relevant times, upon information and belief, defendant AVENUE
`
`OF AMERICAS, LLC is a Delaware Limited Liability Company and
`
`
`
`1
`
`1 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`maintains offices and conducts business in the State of New York and
`
`County of New York.
`
`JURISDICTION AND VENUE
`
`4. The jurisdiction of this Court is invoked pursuant to New York CIVIL
`
`PRACTICE LAW & RULES (CPLR), §§ 301 and 302.
`
`5. Venue of this action is proper in this Court pursuant to CPLR §§ 503(a)
`
`and 509, based on this being the county in which a substantial part of the
`
`events giving rise to the claim occurred.
`
`FACTS
`
`6. Zigi is a manufacturer and distributor of shoes.
`
`7. Zigi uses leased space as a showroom at 1370 Avenue of the Americas,
`
`16th floor, New York, New York 10019 pursuant to a First Amendment
`
`of Lease, dated January 2, 2018, with Defendant as landlord.
`
`8. Zigi made regular lease payments until the Spring of 2020, when the
`
`COVID-19 pandemic forced New York’s Governor to issue Executive
`
`Orders shutting down business activity for all but essential workers.
`
`9. The pandemic and the Executive Orders brought Zigi’s ability to use the
`
`leased premises to a halt.
`
`
`
`2
`
`2 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`10. As a result, there were simply no potential customers that would visit
`
`Zigi’s showroom at the leased premises.
`
`11. Zigi’s operations and income were drastically reduced.
`
`12. On or about June 17, 2010, Zigi and the Defendant signed a lease for
`
`premises on the 11th floor of 1370 Avenue of the Americas, New York,
`
`New York 10019 (the “Original Lease”).
`
`13. The Original Lease provides the leased premises was to be used for office
`
`and showroom use.
`
`14. On or about February 2, 2018, the parties amended the Original Lease to
`
`provide that the leased premises would be relocated from the 11th floor
`
`to the 16th floor of the same building (the “Lease Amendment” and
`
`together with the Original Lease, the “Lease”).
`
`15. Plaintiff presently uses the leased premises on the sixteenth floor as
`
`showroom space.
`
`16. Zigi used the leased premises as a showroom until the Spring of 2020,
`
`when the COVID-19 pandemic forced New York’s Governor to issue
`
`Executive Orders shutting down business activity for all but essential
`
`workers.
`
`17. Plaintiff made regular payments under the Lease until the Spring of 2020,
`
`when the COVID-19 pandemic forced New York’s Governor to issue
`
`
`
`3
`
`3 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`Executive Orders shutting down business activity for all but essential
`
`workers.
`
`18. The pandemic and the Executive Orders brought Plaintiff’s ability to use
`
`the leased premises to a halt. Plaintiff was legally prohibited from using
`
`the leased premises from March 2020 until June 2020. (See Governor
`
`Cuomo’s Executive Order 202.8, dated March 20, 2020, ordering all
`
`nonessential businesses to reduce their in-person workforce by 100%).
`
`19. Even after non-essential businesses were permitted to have an in-person
`
`work force, the reluctance of business travelers to come to New York
`
`(typically by airplane) after June 2020 made it economically impractical
`
`for Plaintiff to use the leased premises as a showroom because of, among
`
`other things, state and local quarantine requirements.
`
`20. In addition, there were simply no potential customers to visit Plaintiff’s
`
`showroom at the leased premises.
`
`21. Despite these facts, Defendant insisted on attempting to collect full rent
`
`during the New York City lockdown and pandemic periods.
`
`22. Even worse, Defendant miscalculated the amount of rent allegedly due
`
`by failing to credit Plaintiff for a $354,392.50 rent abatement that the
`
`Lease provides.
`
`
`
`4
`
`4 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`23. On February 10, 2021, the Defendant commenced a lawsuit by filing a
`
`Summons and Complaint with this Court. See Index No. 650932/2021.
`
`24. On April 28, 2023, a Special Referee of the Court entered an Order
`
`granting entry of judgment in favor of Defendant and against Plaintiff.
`
`25. On May 10, 2023, the Judgment was entered with the New York County
`
`Clerk’s Office in favor of Defendant and against Plaintiff in the amount
`
`of $1,419,749.53, inclusive of interest thereon.
`
`26. On May 15, 2023, Plaintiff received an information subpoena (the
`
`“Subpoena”) from Defendant.
`
`27. On May 17, 2023, Plaintiff received a Restraining Notice to Judgment-
`
`Debtor, dated May 15, 2023, from Defendant.
`
`28. The Restraining Notice provides that “A judgment debtor… served with
`
`a restraining notice is forbidden to make or suffer any sale, assignment,
`
`transfer or interference with any property in which he or she has an
`
`interest….”
`
`29. On May 17, 2023, Plaintiff filed a Petition with supporting
`
`documentation for entry of an Order to Show Cause pursuant to CPLR
`
`5240 for entry of a protective order staying Defendant’s enforcement of
`
`its judgment against Plaintiff (the “Order to Show Cause”). See Index
`
`No. 652412/2023.
`
`
`
`5
`
`5 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`30. While the Petition was pending before the Court, on May 18, 2023,
`
`Defendant unexpectedly and without advance warning served a Notice of
`
`Termination of the Lease on Plaintiff, setting May 25, 2023, as the
`
`effective date of termination.
`
`31. As a result, Plaintiff has filed the motion seeking the imposition of a
`
`Yellowstone injunction to stay the termination and toll the period for
`
`curing the default therein, because termination of the lease and loss of
`
`use of the showroom – a critical business venue for the Plaintiff – would
`
`be highly prejudicial to the business.
`
`32. On May 22, 2023, the Court entered the Order to Show Cause, setting a
`
`return date of June 13, 2023.
`
`AS AND FOR A FIRST CAUSE OF ACTION
`DECLARATORY RELIEF
`
`
`33. Plaintiff repeats and realleges every allegation contained in Paragraphs 1
`
`through 32 with the same force and effect as if fully set forth herein.
`
`34. Plaintiff has a leasehold interest in the leased premises.
`
`35. Plaintiff requires protection from the pending Notice of Termination.
`
`36. Plaintiff is entitled to a Yellowstone injunction and a preliminary
`
`injunction.
`
`37. Plaintiff has no other remedy at law.
`
`
`
`6
`
`6 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`WHEREFORE, Plaintiff demands judgment in its favor and against
`
`Defendant on the first cause of action for Declaratory Relief.
`
`Dated: New York, New York
`
` May 24, 2023
`
`
`
`
`
`
`
`
`
`
`
`
`
`___________
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`JACOBS PC
`
`/s/Ilevu Yakubov
`
`Ilevu Yakubov, Esq.
`595 Madison Avenue, 39th Fl
`New York, New York 10022
`(212) 229-0476
`Leo@jacobspc.com
`
`
`
`7
`
`7 of 8
`
`
`
`FILED: NEW YORK COUNTY CLERK 05/24/2023 02:29 PM
`NYSCEF DOC. NO. 2
`
`INDEX NO. 652617/2023
`
`RECEIVED NYSCEF: 05/24/2023
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEW YORK
`-----------------------------------------------------------------X
`Index Number
`ZIGI USA, LLC,
`
`
`
`
`
`
`
`
`
`Plaintiff,
`
`
`
` /2023
`-against-
`
`
`
`
`
`
`AVENUE OF AMERICAS, LLC,
`
`Defendant.
`
`
`
`
`-----------------------------------------------------------------X
`
`
`
`
`
`
`
`
`
`
`
`ATTORNEY
`VERIFICATION
`
`ILEVU YAKUBOV, an attorney admitted to practice in the courts of the State
`
`of New York, and not a party to this action, hereby affirms the following to be true
`
`under the penalties of perjury, pursuant to CPLR § 2106.
`
`I am an attorney for the Plaintiff in this action. I have read the annexed
`
`Verified Complaint, and its factual contents are true to my personal knowledge,
`
`except as to the matters alleged on information and belief, and as to those matters, I
`
`believe them to be true.
`
`The grounds for my belief as to all matters not stated upon my personal
`
`knowledge are correspondence and other writings furnished to me by Defendant and
`
`interviews with Defendant.
`
`The reason why this verification is not made by Plaintiff is that Plaintiff is not
`
`in the county where I have my office.
`
`Dated: May 24, 2023
` New York, New York
`________/s/Ilevu Yakubovd
`
`
` Ilevu Yakubov
`
`
`
`8
`
`8 of 8
`
`