throbber
SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF NEW YORK
`............................................................... x
`
`BATAVIA OPERATING, LLC,
`
`-against-
`
`Plaintiff,
`
`‘
`
`:
`
`Index No.: 655291/2017
`
`BATAVIA HEALTH CARE CENTER, LLC and
`TENZER AND LUNIN LLP, in its capacity as
`Escrow Agent and Stakeholder,
`
`Defendants.
`--------------------------------------------------------------- x
`
`MOHAWK OPERATING, LLC,
`
`Plaintiff,
`
`-against-
`
`Index No.: 655290/2017
`
`MVNH ASSOCIATES, LLC and
`TENZER AND LUNIN LLP, in its capacity as
`Escrow Agent and Stakeholder,
`
`Defendants.
`............................................................... x
`
`STIPULATION AND JOINT MOTION FOR
`CONSOLIDATION
`
`WHEREAS, on August 10, 2017,
`
`the above-captioned Actions (the “Main
`
`Actions”) were commenced in this Court seeking declaratory and other relief arising from the
`
`termination by the respective Plaintiffs of Asset Purchase Agreements and seeking return of the
`
`respective down payments paid into escrow and the interest earned thereon (the “Escrow
`
`Deposits”) from Tenzer and Lunin LLP, named as a Defendant solely in its capacity as Escrow
`
`Agent under each Agreement (the “Escrow Agent”); and
`
`

`

`WHEREAS, the Complaints in the Main Actions are annexed hereto as Exhibits
`
`AandB; and
`
`WHEREAS,
`
`the non-Escrow Agent Defendant
`
`in each case rejected the
`
`respective Plaintiff's termination of its Asset Purchase Agreement, objected to the Escrow
`
`Agent’s returning the Escrow Deposits to Plaintiffs,
`
`itself laminated the respective Asset
`
`Purchase Agreement and demanded that the Escrow Agent turn over the Esarow Deposits to it;
`
`and
`
`WHEREAS, the Plaintifl' in each case rejected the respective non-Escrow Agent
`
`Defendant’s termination of its Asset Purchase Agreement and demand that the Escrow Agent
`
`turn over the Escrow Deposits to it; and
`
`WHEREAS, the Asset Purchase Agreements underlying the Main Actions are
`
`identical or substantially similar in the provisions relevant in the Main Actions; and
`
`WHEREAS, many of the factual and legal issues underlying the Main Actions are
`
`identical or substantially similar; and
`
`WHEREAS, on August 15, 2017, the Escrow Agent commenced an inlerpleader
`
`action in this Court captioned Tenzer and Lunin LLP v. Batavr'a Operating, LLC, et at, Index
`
`No. 655351/2017, seeking, inter alia, to have the parties to the captioned actions interplead their
`
`respective claims to the Escrow Deposits in the interpleacler action and seeking to deposit the
`
`respective Escrow Deposits with the court, or to distribute the Escrow Deposits to the parties as
`
`directed by the Court or the stipulation of all of the parties to the Main Actions; and
`
`WHEREAS,
`
`in view of the Main Actions,
`
`the Escrow Agent has agreed to
`
`discontinue the Interpleader Action pursuant to the Notice of Discontinuance annexed hereto as
`
`Exhibit C; and
`
`

`

`WHEREAS, Plaintiffs and the Escrow Agent have agreed to discontinue the
`
`Main Actions against the Escrow Agent upon the Escrow Agent’s agreement to continue to hold
`
`the Escrow Deposits in escrow, to be bound by the final orders and instructions of this Court in
`
`the Main Actions with respect to the disposition of the Escrow Deposits that are not subject to
`
`appeal or under appeal (“Final Orders”), to release the Escrow Deposits only in accordance with
`
`such Final Orders or the stipulation of all of the parties to the Main Actions and to remain subject
`
`to the jurisdiction of this Court to effectuate this Stipulation and Order, the Final Orders, and
`
`such other orders and instructions as the Court may direct respecting the Escrow Deposits; and
`
`WHEREAS, consolidation of the Main Actions would result
`
`in substantial
`
`efficiencies and savings of time and resources ofthc parties and the Court;
`
`NOW THEREFORE, upon the joint motion of the Parties to the Main Actions,
`
`and it appearing that consolidation of the Main Actions would result in substantial savings and
`
`efficiencies of time and resources of the Parties and the Court, it is
`
`ORDERED, that the Main Actions be consolidated for all purposes before this
`
`Court; and it is
`
`ORDERED, that the Main Actions be and hereby are dismissed against
`
`the
`
`Escrow Agent, and it is
`
`ORDERED, that the Escrow Agent discontinue the Interpleader Action and file
`
`the Notice of Discontinuance annexed hereto as Exhibit C; and it is
`
`ORDERED, that the Escrow Agent continue to hold the Escrow Deposits in
`
`escrow, that it be bound by the Final Orders and such other orders and instructions as this Court
`
`may direct respecting the Escrow Deposits, and that it release the Escrow Deposits only in
`
`

`

`accordance with such Final Orders or the stipulation of all of the Parties to the Main Actions and
`
`it is
`
`ORDERED, that the Escrow Agent shall remain subject to the jurisdiction of this
`
`Court to effectuate this Stipulation and Order, the Final Orders and such orders and instructions
`
`as this Court may direct respecting the Escrow Deposits.
`
`ENTER,
`
`J.S.C.
`
`Consented to:
`
`ALLEGAERT BERGER & VOGEL LLP
`
`TENZER AND LUNIN LLP
`
`By:
`
`By:
`
`I
`
`chaffe
`
`oseph . Kaplan
`
`111 Broadway, 20th Floor
`New York, New York 10006
`(212) 571-0550
`
`32 East 57th Street, 10th Fl.
`New York, New York 10022
`(212) 262-6699
`
`Attorneysfor Plainnfi‘r
`
`Attorneysfor Defendants
`
`

`

`TENZER AND LUNIN LLP
`
`By:
`
`Jo eph C.
`
`aplan
`
`32 East 57‘" Street, 10'h Floor
`New York, New York 10022
`(212) 262-6699
`
`Attorneysjbr Tenzer and Lunin as Escrow Agent
`
`

`

`
`
`
`
`
`
`EXHIBIT A
`
`EXHIBIT A
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`FILED: NEW YORK COUNTY CLERK 08.112017 01:20 PM
`NYSCEF DOC. NO.
`1
`
`INDEX NO- 655291/2017
`
`
`
`
`
`RnCnIVnD NYSCEF: 08/10/2017
`
`
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEw YORK
`--------------------------------------------------------------- X
`
`BATAVIA OPERATING, LLC,
`
`Plaintiff,
`
`Index No.: 655291/17
`
`.
`-aga1nst—
`
`SUMMONS
`——
`
`BATAVIA HEALTH CARE CENTER, LLC and
`TENZER AND LUNIN LLP, in its capacity as
`Escrow A cut and Stakeholder
`g
`’
`
`Elggtt‘ffagetilegnfii:gfgiiofihe
`.
`y
`p
`'
`bas1s of venue IS contractual
`designation (CPLR § 501).
`
`Defendants.
`--------------------------------------------------------------- X
`
`TO THE ABOVE NAMED DEFENDANTS:
`
`YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve
`a copy of your answer, or, if the complaint is not served with the summons, to serve a notice of
`
`appearance, on the undersigned within 20 days after service of this summons, exclusive of the
`day of service (or within 30 days after the service is complete if this summons is not personally
`delivered to you within the State of New York); and in case of your failure to appear or answer,
`judgment will be taken against you by default for the relief demanded in the verified complaint.
`
`Dated: August 8, 2017
`
`ALLEGAERT BERGER & VOGEL LLP
`
`By:
`
`sZHyman L. Schaffer
`
`Hyman L. Schaffer
`
`111 Broadway, 20th Floor
`
`New York, New York 10006
`
`Tel: (212) 571-0550
`
`Fax: (212) 571-0555
`
`Attorneys for Plaintifi‘Batavia Operating, LLC
`
`1 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEW YORK
`·-------------------------------------------------------------- )(
`BATAVIA OPERATING, LLC,
`
`Plaintiff,
`
`IndeJC No.:
`
`-against-
`
`BATAVIA HEALTH CARE CENTER, LLC and
`TENZER AND LUNIN LLP, in its capacity as
`Escrow Agent and Stakeholder,
`
`Defendants.
`·-------------------------------------------------------------- )(
`
`COMPLAINT FOR
`DECLARATORY JUDGMENT
`AND OTHER RELIEF
`
`Plaintiff Batavia Operating, LLC ("Plaintiff' or "Buyer"), by its attorneys,
`
`Allegaert Berger & Vogel LLP, for its complaint against Defendants, alleges the following:
`
`THE PARTIES
`
`1.
`
`Plaintiff is a New York limited liability company, with a place of business
`
`office at 257 State Street, Batavia, New York.
`
`2.
`
`Upon information and belief, Defendant Batavia Health Care Center, LLC
`
`("MVNH" or "Seller") is a New York limited liability company, with its principal place of
`
`business at 257 State Street, Batavia, New York.
`
`3.
`
`Upon information and belief, Defendant Tenzer and Lunin (the "Escrow
`
`Agent") is a professional limited liability partnership organized under the laws of the State of
`
`New York, with its offices at 32 East 57th Street, lOth Floor, New York, New York 10022. and is
`
`named as a Defendant in this action solely in its capacity as Escrow Agent and as the stakeholder
`
`of the Down Payment, as described below.
`
`2 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`VENUE
`
`4.
`
`Venue is proper in this Court pursuant to CPLR 501, in that the parties to
`
`this action have agreed contractually to submit to the jurisdiction of the Supreme Court, New
`
`York County as one of the exclusive jurisdictions for resolution any disputes arising thereunder,
`
`and to waive any objections to the laying of venue in this county and Court.
`
`FACTS
`
`5.
`
`Defendant is the owner and licensed operator of Batavia Health Care
`
`Center (the "Facility"), a skilled nursing facility located at 257 State Street, Batavia, New York
`
`13357 (the "Premises"). On or about June 24, 2016, Plaintiff, as Buyer, and Defendant, as Seller,
`
`each executed and delivered an Asset Purchase Agreement (the "AP A") and associated
`
`documents for the purchase of certain of Seller's assets relating to the Facility (the "Basic
`
`Assets"). A copy of the AP A is annexed hereto as Exhibit A.
`
`6.
`
`The Seller leases the Premises and furniture, fixtures and equipment
`
`thereat from Batavia Realty, LLC, as lessor (the "Landlord"). The Landlord has an existing
`
`mortgage with an entity known as Capital Funding LLC (the "Mortgagee"), which mortgage is
`
`insured by the United States Department of Housing and Urban Development ("HUD"). In
`
`connection with the transaction contemplated in the AP A, Buyer entered into a lease with the
`
`Landlord. Pursuant to Section 11.7 of the APA, Buyer was obligated to submit an application to
`
`the Mortgagee and to HUD for transfer of physical assets (the "TPA Application"), seeking
`
`approval to become the licensed operator of the Facility (the "TPA Approval"). Section 11.7
`
`provides:
`
`11.7 Application for Transfer of Physical Assets. Within ninety (90)
`days after the Contract Date, Buyer shall, at its own cost and expense,
`submit to the Mortgagee and HUD and application (the "TPA
`Application") for transfer of physical assets seeking approval (the "TPA
`
`3 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`Approval") to become the license operator of the Facility. Buyer shall
`timely submit all information and materials required by HUD in
`connection with its review of the TPA Application and shall diligently
`pursue obtaining HUD approval. Buyer shall deliver to Seller, within five
`(5) business days of its· submission or receipt, a complete copy of the TPA
`Application and all correspondence and submissions to or from HUD
`relating thereto.
`
`(The transactions contemplated under the AP A are collectively referred to as the "Transaction").
`
`7.
`
`The purchase price for Seller's sale, conveyance, transfer and delivery of
`
`the Basic Assets, as defined in Section 2.2 of the APA, to Buyer was $1,800,000.00 in cash (the
`
`"Cash Payment"), plus Buyer's assumption of certain liabilities relating to the ownership or
`
`operation of the Facility and/or the Basic Assets.
`
`8.
`
`Pursuant to Section 3.2.1 of the AP A, Plaintiff was required to make a
`
`down payment in the amount of $300,000.00 to Defendant upon execution of the AP A (the
`
`"Down Payment"), which Down Payment was to be credited against the Cash Payment due to
`
`Seller at the closing of the Transaction.
`
`9.
`
`Notwithstanding the terms of Section 3.2.1 of the APA, the parties to the
`
`AP A agreed that the Down Payment would be held in escrow pursuant to an Escrow Agreement
`
`dated June 24, 2016. Tenzer and Lunin agreed to act as the Escrow Agent under that Agreement.
`
`A copy of the Escrow Agreement is annexed as Exhibit B.
`
`10.
`
`Because the Facility is a skilled nursing facility that is licensed by the
`
`State of New York, the Transaction required approval of the New York State Department of
`
`Health (the "DOH Approval"). Such Approval is sought through the filing of an application for
`
`a Certificate of Need ("CON") with the Department of Health, responding to any requests for
`
`further information by DOH, and a hearing on the application. Accordingly, Section 11.1 of the
`
`AP A provided:
`
`4 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`11.1 Certificate of Need Approval. Within forty five (45) days after the
`Contract Date, as its own cost and expense, Buyer shall submit to the
`Department of Health a certificate of need application (the "Application")
`seeking DOH Approval for its purchase of the Basic Assets and its
`operation of the Facility. Buyer shall timely submit all information and
`materials required by DOH in connection with its review of the
`Application and shall diligently pursue obtaining the DOH Approval.
`Buyer shall deliver to Seller, within five (5) business days of its
`submission or receipt, a complete copy of the Application and all
`correspondence and submissions to or from the Department of Health
`relating thereto. Buyer shall not intentionally take any action prior to the
`Closing Date which would or might disqualify Buyer as the established
`and licensed operator of the Facility or delay the DOH Approval. Once
`the Application has been submitted to DOH, there shall be no change in
`the proposed members of Buyers unless necessary to resolve character,
`competence or financial issues raised by DOH in its review of the
`Application and provided such change shall not violate any other
`provision of this Agreement.
`
`11.
`
`Under Section 12.3 of the AP A, one of the conditions precedent to the
`
`Buyer's obligation to close the Transaction was that the Buyer shall have received the DOH
`
`Approval and the TP A Approval. Section 12 states:
`
`12.
`
`CONDITIONS PRECEDENT TO THE OBLIGATIONS OF BUYER TO
`
`CLOSE
`
`The obligations of Buyer to close on the Transaction are subject to the
`fulfillment at or prior to the Closing Date of all of the following conditions
`precedent unless such fulfillment is waived in writing by the Buyer:
`
`12.3 Regulatory Approval. Buyer shall have received the DOH
`Approval and the TP A Approval.
`
`13.
`
`Pursuant to Section 6 of the APA, and subject to the Section 12 (above),
`
`Section 13 (Conditions Precedent To The Obligations Of Seller To Close) and Section 14
`
`(Termination; Remedies), the Closing Date of the Transaction was to take place within 15 days
`
`after receipt by Buyer, or its representative, of the DOH Approval. However, Section 14.1.4 of
`
`5 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`the AP A, to which Section 6 was subject, provided that the Seller or the Buyer could terminate
`
`the AP A upon written notice to the other party if the Transaction did not occur within 12 months
`
`of the date of the AP A, that is, by June 24, 2017 (the "Outside Closing Date").
`
`14.
`
`Plaintiff submitted its application for a CON seeking the DOH Approval
`
`on or about August 26, 2016 and diligently pursued obtaining the DOH Approval.
`
`15.
`
`Plaintiff submitted its TP A Application on or about May 26, 2017 and
`
`diligently pursued obtaining the TPA Approval.
`
`16.
`
`Plaintiff was notified by HUD that it had obtained conditional TPA
`
`Approval by letter dated June 23, 2017. A copy of this letter is annexed as Exhibit C. However,
`
`DOH Approval had not been obtained by June 24, 2017, the Outside Closing Date.
`
`17.
`
`On June 27,2017, Plaintiff, by its attorney, Stacy J. Flanigan ofGutnicki
`
`LLP, sent a notice to Seller pursuant to Section 14.1.4 of the APA terminating the APA. A copy
`
`of Buyer's June 27, 2017, notice to Defendant is annexed as Exhibit D.
`
`18.
`
`On July 3, 2017, Plaintiff, by its attorney, Stacy J. Flanigan of Gutnicki
`
`LLP, made demand on the Escrow Agent for return of the Down Payment, less $50,000.00,
`
`pursuant to Section 14.2.1 of the APA. That Section provides:
`
`14.2.1 Down Payment to Buyer. In the event this Agreement is
`terminated pursuant to Section 14.1.1 hereof, Buyer shall be entitled to the
`return of the Down Payment. In the event this Agreement is terminated
`pursuant to Section 14.1.4 hereof, Buyer shall be entitled to receive all but
`$50,000.00 of the Down Payment and $50,000.00 of the Down Payment
`shall be retained by Seller to reimburse Seller for costs and expenses
`incurred by Seller in connection with the Transaction.
`
`(A copy of the July 3 letter to the Escrow Agent (the "Escrow Delivery Demand") is annexed as
`
`Exhibit E.)
`
`6 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`19.
`
`On July 18, 2017, Defendant, by its attorney, Joseph C. Kaplan of Tenzer
`
`and Lunin LLP, sent a letter to the Escrow Agent, ostensibly pursuant to Section 4 of the Escrow
`
`Agreement, objecting to Plaintiff's Escrow Delivery Demand (the "Delivery Objection Letter,"
`
`a copy of which is annexed as Exhibit F.)
`
`20.
`
`In the Delivery Objection Letter, Defendant's attorney made two
`
`assertions. First, Defendant claimed that, notwithstanding Buyer's termination of the APA
`
`pursuant to Section 14.1.4, in fact it was Defendant that was entitled to the full Down Payment
`
`because (notwithstanding Section 14.2.1's directive), Plaintiff had terminated the APA for a
`
`reason other than a Seller Default under 14.1.1, and APA Section 14.2.2 thus required that the
`
`full Down Payment go to Defendant as Seller. Second, Defendant had separately purported to
`
`"reject" Plaintiff's June 27,2017 termination of the APA under Section 14.1.4 and, instead, itself
`
`purported to terminate the AP A (that Buyer had already terminated) because of putative uncured
`
`Buyer Defaults, thereby likewise entitling Defendant to the entire Down Payment pursuant to
`
`APA Section 14.2.2. Defendant posited its supposed ability to reject Buyer's termination and to
`
`itself terminate the APA in a July 18, 2017letter (the "July 18 Termination Rejection Letter")
`
`which it enclosed with the Delivery Objection Letter. (A copy of the July 18 Termination
`
`Rejection Letter is annexed as Exhibit G.)
`
`21.
`
`The right by either party to terminate the APA under Section 14.1.4 was
`
`by its terms unconditional, subject only to Buyer's right to extend the Outside Closing Date for
`
`an additional 90 days upon fulfillment of certain conditions set forth therein.
`
`22.
`
`Defendant's effort in the July 18 Rejection Letter to terminate the AP A,
`
`which Buyer had already properly terminated on June 27, 2017, and to improperly retain the
`
`Down Payment on that basis, was premised on putative Buyer Defaults that Defendant had
`
`7 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`previously suggested in a letter dated May 25, 2017, and which Plaintiff had debunked as
`
`unfounded in a letter dated June 19, 2017. (A copy of Defendant's attorney's May 25, 2017
`
`Buyer Default Letter is annexed as Exhibit H; the response by Plaintiff's attorney is annexed as
`
`Exhibit 1.)
`
`23.
`
`By letter dated July 28, 2017, Buyer's attorney responded to and rejected
`
`Defendant's putative termination of the AP A set forth in its July 18 Rejection Letter. (A copy of
`
`this letter is annexed as Exhibit J.) By letter dated the same date, Buyer's attorney responded to
`
`Defendant's Delivery Objection Letter, rejected Defendant's own stated bases for its demand for
`
`delivery to it of the Down Payment, and objected to delivery of the Down Payment to Defendant.
`
`(A copy of this letter is annexed as Exhibit K.)
`
`FIRST CAUSE OF ACTION
`DECLARATORY .JUDGMENT
`
`24.
`
`Plaintiff repeats and realleges the preceding paragraphs of this Complaint.
`
`25.
`
`Plaintiff has demanded and is entitled to the return of the Down Payment,
`
`less $50,000.00, pursuant to Section 14.2.1 of the APA, which demand Defendant has rejected in
`
`the Delivery Objection Letter.
`
`26.
`
`Defendant has sent a Delivery Objection Letter to the Escrow Agent
`
`objecting to the return of the Down Payment, less $50,000.00, to Plaintiff.
`
`27.
`
`AP A Section 14.2.1 provides that, if the AP A is terminated pursuant to
`
`Section 14.1.4, then the Down Payment, less $50,000.00 which shall be retained by Seller to
`
`reimburse it for costs and expenses it incurred in connection with the Transaction, shall be
`
`delivered to Buyer.
`
`8 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`28.
`
`Plaintiff, as Buyer, validly terminated the APA pursuant to Section 14.1.4
`
`thereof and made proper demand on the Escrow Agent for delivery of the Down Payment to it,
`
`less $50,000.00, pursuant to APA Section 14.2.1.
`
`29.
`
`In the Delivery Objection Letter, Defendant objected to delivery of the
`
`Down Payment, less $50,000.00, to Plaintiff. Pursuant to the Escrow Agreement, the Escrow
`
`Agent may not return the Down Payment to Plaintiff absent, as relevant here, a final judgment of
`
`this Court that is no longer subject to appeal or under appeal.
`
`30.
`
`As a result thereof, a justiciable controversy exists as to the rights of the
`
`parties under the AP A and the Escrow Agreement.
`
`SECOND CAUSE OF ACTION
`DECLARATORY JUDGMENT
`
`31.
`
`Plaintiff repeats and realleges paragraphs 1 through 23 of this Complaint.
`
`32.
`
`In the Delivery Objection Letter, Defendant objected to delivery of the
`
`Down Payment, less $50,000.00, to Plaintiff and asserted that, notwithstanding the explicit terms
`
`of AP A Section 14.2.1, Defendant itself was entitled to delivery of the full Down Payment
`
`pursuant to AP A Section 14.2.2, because Plaintiff had terminated the AP A for a reason other
`
`than a Seller Default pursuant to APA Section 14.1.1.
`
`33.
`
`Defendant's interpretation of its right to the Down Payment pursuant to
`
`Section 14.2.2 when either party terminates the APA pursuant to Section 14.1.4 would read a
`
`broad, general provision as overriding a provision specifically applicable to a termination
`
`pursuant to APA Section 14.1.4, namely Section 14.2.1, and. renders the provision regarding
`
`Buyer's entitlement to the Down Payment under these circumstances, as explicitly set forth in
`
`Section 14.2.1, meaningless.
`
`9 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`34.
`
`As a result thereof, a justiciable controversy exists as to the rights of the
`
`parties under the AP A and the Escrow Agreement.
`
`THIRD CAUSE OF ACTION
`DECLARATORY .JUDGMENT
`
`35.
`
`Plaintiff repeats and realleges paragraphs 1 through 23 of this Complaint.
`
`36.
`
`Section 14.1.2 of the AP A provides:
`
`14.1.2 In the event of a Buyer material breach, default or failure to fulfill
`any representation, warrant or covenant of this Agreement prior to the
`Closing (in each instance, "Buyer Default') and the continuance of such
`Buyer Default for twenty (20) days following the receipt by Buyer of
`written notice from Seller specifying the Buyer Default, Seller shall have
`the right, upon written notice to Buyer, to terminate this Agreement. The
`waiver by Seller of a breach hereunder shall not operate or be construed as
`a waiver of any subsequent breach.
`
`37.
`
`On May 25, 2017, Defendant's attorney sent a notice of Buyer Default to
`
`Buyer positing putative Buyer Defaults. (A copy of the May 25, 2017 Buyer Default Notice is
`
`annexed as Exhibit H.) On June 19, 2017, Buyer's attorney responded to and rejected the
`
`putative Buyer Defaults as being unfounded. (A copy of the June 19 response is annexed as
`
`Exhibit I).
`
`38.
`
`On June 27, 2017, Plaintiff, as Buyer, terminated the APA pursuant to
`
`Section 14.1.4 thereof. Plaintiff's right to terminate the APA pursuant to that Section was
`
`unconditional.
`
`39.
`
`Thereafter, Defendant sent the July 18 Termination Rejection Letter
`
`purporting to reject Plaintiff's June 27 termination of the APA and claiming Seller's right to
`
`terminate the AP A for putative uncured defaults supposedly set forth in the May 25 Default
`
`Letter.
`
`10 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`40.
`
`Defendant's assertion of an ability to reject Plaintiff's June 27, 2017
`
`termination of the AP A pursuant to Section 14.1.4 thereof is contractually unfounded.
`
`41.
`
`Defendant's assertion of a right to terminate the APA on July 18, 2017 on
`
`the basis of putative uncured Buyer Defaults is contractually unfounded and factually baseless.
`
`42.
`
`As a result thereof, there is a justiciable controversy concerning the rights
`
`of the Parties under the AP A.
`
`FOURTH CAUSE OF ACTION
`BREACH OF CONTRACT
`
`43.
`
`44.
`
`Plaintiff repeats and realleges paragraphs 1 through 23 of this Complaint.
`
`As a result of its baseless Delivery Objection Letter, its attempt to
`
`terminate the already terminated AP A, its attempt to prevent delivery of the Down Payment, less
`
`$50,000.00, to Plaintiff and its attempt to obtain delivery of the Down Payment for itself,
`
`Defendant has breached the AP A.
`
`45.
`
`46.
`
`As a result of said breaches, the Plaintiff has been damaged.
`
`The Plaintiff's damages include, but are not limited to its Deposit in the
`
`amount of$ 450.000.00, counsel fees and court costs.
`
`WHEREFORE, Plaintiff prays that this Court enter judgment in favor of Plaintiff and
`
`against Defendants:
`
`1.
`
`On the First Cause of Action:
`
`(a)
`
`pursuant to CPLR § 3001, declaring that Plaintiff properly
`
`terminated the APA pursuant to APA Section 14.1.4 and directing the Escrow Agent
`
`and/or Defendant to release the Down Payment, less $50,000.00 to Plaintiff pursuant to
`
`Section 14.2.1 of the APA; and pursuant to CPLR § 3001 directing the return of the
`
`Down Payment, less $50,000.00, to Plaintiff.
`
`11 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`(b)
`
`pursuant to CPLR § 3001 directing the Escrow Agent and/or
`
`Defendant to release the Down Payment, less $50,000.00, to Plaintiff and directing the
`
`Escrow Agent to release $50,000.00 of the Down Payment to Defendant.
`
`(c)
`
`for such other and further relied as may be appropriate.
`
`2.
`
`On the Second Cause of Action:
`
`(a)
`
`pursuant to CPLR § 3001, declaring that Plaintiff properly
`
`terminated the AP A pursuant to Section 14.1.4, that Plaintiff is entitled to return of the
`
`Down Payment, less $50,000.00, pursuant to Section 14.2.1 of the APA, that Defendant
`
`is entitled only to $50,000.00 of the Down Payment as provided in Section 14.2.1 of the
`
`AP A, that Defendant has no right to any portion of the Down Payment under Section
`
`14.2.2 of the AP A, and directing the Escrow Agent and/or Defendant to release the Down
`
`Payment, less $50,000.00 to Plaintiff pursuant to Section 14.2.1 of the APA and
`
`directing the Escrow Agent to release $50,000.00 of the Down Payment to Defendant;
`
`and
`
`(b)
`
`for such other and further relief as may be appropriate
`
`3.
`
`On the Third Cause of Action:
`
`(a)
`
`pursuant to CPLR § 3001, declaring that Plaintiff properly
`
`terminated the AP A pursuant to Section 14.1.4, that Plaintiff is entitled to return of the
`
`Down Payment, less $50,000.00, pursuant to Section 14.2.1 of the APA, that Defendant
`
`is entitled only to $50,000.00 of the Down Payment as provided in Section 14.2.1 of the
`
`APA, that Defendant has no ability under the APA or otherwise to reject Plaintiff's July
`
`7, 2017 termination of the AP A pursuant to Section 14.1.4, that Defendant's putative
`
`termination of the APA on July 18, 2017 for putative uncured Buyer Defaults is
`
`12 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`contractually ineffective as well as factually unfounded, and directing the Escrow Agent
`
`and/or Defendant to release the Down Payment to Plaintiff pursuant to Section 14.2.1 of
`
`theAPA;
`
`(b)
`
`For such other and further relief as may be appropriate
`
`4.
`
`On the Fourth Cause of Action, in the alternative,
`
`(a)
`
`for compensatory damages in the amount of $250,000.00.
`
`On all causes of Action, for interest as provided by contract and by law
`
`For costs of this proceeding plus reasonable attorneys' fees.
`
`For such other and further relief as this Court may deem appropriate.
`
`5.
`
`6.
`
`7.
`
`Dated: August 8, 2017
`
`ALLEGAERT BERGER & VOGEL LLP
`
`By:
`
`s/Hyman L. Schaffer
`Hyman L. Schaffer
`
`111 Broadway, 20th Floor
`New York, New York 10006
`Tel: (212) 571-0550
`Fax: (212) 571-0555
`
`Attorneys for Plaintiff
`
`13 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`FILED: NEW YORK COUNTY CLERK 08m2017 01:20 P l
`NYSC 3F DOC. NO.
`
`1
`NYSCEF DOC. NO. 1
`
`
` V3
`fiX NO.
`655291/20;
`INDEX NO. 655291/2017
`
`08/10/20;
` VYSCEF:
`
`
`
`
` *3
`
`RECEIVED NYSCEF: 08/10/2017
`
`
`
`
`
`
`EXHIBIT A
`
`EXHIBIT A
`
`
`
`
`
`14 of 125
`14 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`ASSET PURCHASE AGREEMENT
`
`dated as of June 24, 2016
`
`by and between
`
`Batavia Health Care Center, LLC
`
`and
`
`Batavia Operating, LLC
`
`: 1171101<1100181885 2Jl
`
`15 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`ASSET PURCHASE AGREEMENT
`
`AGREEMENT (the "Agreement") made as of June 24, 2016 (the "Contract Date") by
`and between Batavia Health Care Center, LLC, a New York limited liability company, having
`its principal place of business at 257 State Street, Batavia, New York 14020 ("Seller"), and
`Batavia Operating, LLC, a New York limited liability company with an address at 257 State
`St., Batavia, New York 14020 (''~r," and together with Seller, the "Parties" and each a
`··rarty").
`
`WHEREAS, Buyer, as Tenant, has entered into a certain Lease (the "Premises Lease")
`with Batavia Realty, LLC, as Landlord, providing for the leasing by Buyer of certain furniture,
`fixtures and equipment and the premises known as 257 State Street, Batavia, New York 14020
`(the "Premises"), as provided therein; and
`
`WHEREAS, Seller is the owner and licensed operator of Batavia Health Care Center, a
`skilled nursing facility (the "Facility") located at the Premises; and
`
`WHEREAS, Seller desires to sell, and Buyer desires to purchase, certain assets of Seller
`relating to the facility, upon the terms and subject to the conditions set forth in this Agreement.
`
`NOW, THEREFORE, in consideration of the premises, the mutual promises contained
`herein and for other good and valuable consideration, receipt of which is hereby acknowledged,
`the Parties agree as follows:
`
`I.
`
`CERTAIN DEFINED TERMS
`
`"Basic Assets" means all of Seller's right, title and interest in the following assets
`1.1.
`relating to the Facility as constituted as of 12:01 a.m. of the morning of the Closing Date (as
`hereinafter defined):
`
`1.1.1
`the business and operation of the Facility, except for the Excluded Assets
`(as hereinafter defined);
`
`1.1.2 all leasehold improvements, furniture, fixtures and equipment owned or
`leased by Seller (other than such items as are to be leased by Landlord to Tenant pursuant
`to the Premises Lease);
`
`1.1.3 all inventory, supplies, and other articles of personal property, except for
`the Excluded Assets (as hereinafter defined);
`
`: 1171/0141001818852:2
`
`16 of 125
`
`

`

`FILED: NEW YORK COUNTY CLERK 08/10/2017 01:20 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 655291/2017
`
`RECEIVED NYSCEF: 08/10/2017
`
`1.1.4 all contracts, agreements, leases, undertakings, commitments and other
`arrangements (collectively the "Assumed Contracts"), but excluding any Excluded Assets
`(as hereinafter defined);
`
`1.1.5 all trade names, logos, trademarks and service marks (or variations
`thereof) associated with the Facility, its programs and the Basic Assets;
`
`J .1.6 all security deposits and prepayments, if any, for future services held by
`
`Seller;
`
`1.1.7 all menus, policies and procedures manuals and computer softwar

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket