Professional Documents
Culture Documents
Columbia Greene Media Rent Suit
Columbia Greene Media Rent Suit
Columbia Greene Media Rent Suit
E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
Plaintiff, SUMMONS
-against-
Index No.:
HUDSON-CATSKILL NEWSPAPER CORP., JOHNSON
NEWSPAPER CORPORATION and COLUMBIA GREENE
MEDIA CORP.,
Defendants.
YOU ARE HEREBY SUMMONED and required to serve upon Plaintiff's attorney an
answer to the complaiñt in this action within twenty (20) days after the service of this summons,
exclusive of the day of service, or within thirty (30) days after service is complete if this summons
is not personally delivered to you within the State of New York. In case of your failure to answer,
judgment will be taken against you by default for the relief demanded in the complaint.
The basis of venue designated above is CPLR §§ 503(a) and (c) and 507.
By:
William S. Nolan, Esq.
Gabriella R. Levine, Esq.
Attorneys for Plaintiff
One Commerce Plaza
4837-0907-0077,
1 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
-against-
Index No.:
HUDSON-CATSKILL NEWSPAPER CORP., JOHNSON
NEWSPAPER CORPORATION and COLUMBIA GREENE
MEDIA CORP.,
Defendants.
Plaintiff Eight Iron Buildings, Inc. ("Plaintiff"), by and through its attorneys, Whiteman
Osterman & Hanna LLP, as and for its Verified Complaint against Defendants Hudson-Catskill
Newspaper Corp., Johnson Newspaper Corporation and Columbia Greene Media Corp.
New York with a business address at One Hudson City Centre, Hudson, NY 12534.
2. Plaintiff is the owner of certain real property consisting of office space located at
("Hudson-Catskill") is a New York corporation with an office located in Columbia County, New
2 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
4. Upon information and belief, Defendant Hudson-Catskill has or does operate under
affiliate of Defendant Johnson Newspaper Corporation, with a business address located at 260
York corporation duly registered to do business in the State of New York with an office located at
13601.1
260 Washington Street, Watertown, New York
combination of entities controlled, owned and managed together as one unit or alter egos of one
another.
Defendants'
9. Venue is proper in this Court because this action concerns obligations
under the Lease and the subject Premises are situated within Columbia County, New York.
STATEMENT OF FACTS
10. By Lease Agreement dated June 1, 2012 (the "Lease"), Plaintiff, as landlord, leased
the Premises to Hudson-Catskill, as tenant, for the lease of 4,136 sq. feet of office space at the
1
Plaintiff is unaware whether an assigilliiciit of the lessee's interests in the Lease to Defendant Johnson
Newspaper Corporation or Defendant Celüinbia Greene Media Corp. was ever executed. For ease of
"Defendant"
reference and for the purposes of this Cailiplailit, shall mean the tenant(s) occupying the
Premises and responsible for payment of the sums set forth herein.
3 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
Premises, with the Lease commencing on June 1, 2012 and terminating on May 31, 2022. A copy
11. Plaintiff and Hudson-Catskill entered into an addendum to the Lease, effective
September 1, 2012, for an additional 686 square feet of office space in the Premises. A copy of the
Addendum is attached hereto as Exhibit B. The Lease and the Addendum are collectively referred
Lease."
to as "the
12. Upon information and belief, Hudson-Catskill never assigned its interest in the
Lease to any other entity, but underwent a name change on or about July 9, 2013 to Columbia
13. Pursuant to the Lease, Hudson-Catskill was required to pay $6,000 in monthly rent,
14. Pursuant to Section 6 of the Lease, Hudson-Catskill agreed to pay a late charge
equal to 4.00% of the required monthly payment for each payment not paid within 10 days after
15. Pursuant to Section 10 of the Lease, Hudson-Catskill agreed to pay its proportionate
share of common area maintenance charges, including, but not limited to, actual expenses incurred
by Landlord for overall building insurance, real estate taxes, electricity and gas, public water
Plaintiff in the amount of $5,860.00 and agreed that it was entitled to return of the security deposit
at the termination of the lease, only in the event Hudson-Catskill performed all obligations
thereunder.
4 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
the cost of "repair of damage caused by the act or omission of Tenant, his employees, agents,
licensees."
contractors, customers, invitees and
18. Pursuant to Section 18 of the Lease, Landlord and Hudson-Catskill agreed that the
19. Instead, Section 18 of the Lease provided that it could only "be modified or
amendment."
amended in writing, if the writing is signed by the party obligated under the
20. Beginning in 2020, Hudson-Catskill breached its obligations under the Lease by
21. Specifically, Hudson-Catskill failed to remit timely rent payments for the months
22. Beginning in August of 2020, Hudson-Catskill continued in its failure to timely pay
its rent and also failed to make full rent payments. Instead, Hudson-Catskill began remitting partial
Catskill remitted payments of $3,000 on a monthly basis, more than 10 days after rent was due on
each occasion.
25. Hudson-Catskill's January 2021 late and partial payment of rent was the last
26. The parties never executed a written agreemcñt to modify the amount of rent
Hudson-Catskill was required to pay under the Lease, as required by Section 18 thereunder.
5 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
27. Landlord made clear that Hudson-Catskill remained liable for the full rental
payments due.
28. When Hudson-Catskill failed to remit timely and pull rent payments beginning in
August 2020, Landlord undertook substantial efforts to explore a solution with Hudson-Catskill to
alleviate any financial pressures felt by its business during the ongoing COVID-19 pandemic.
29. Among other things, Landlord offered to rent alternative, smaller spaces to Hudson-
Catskill within the same building of the Premises, with a reduced footprint and rental rate, for the
on or about September 28, 2020 of its intent to abandon and vacate the Premises by January 1,
2021, one year and four months prior to the conclusion of the Lease term in May 2022.
31. In response to Hudson Catskill's September 28, 2020 letter, Landlord advised
Hudson-Catskill by letter dated October 16, 2020 that Hudson-Catskill's intention to vacate and
abandon the Premises prior to the conclusion of the Lease term would constitute a breach of the
Lease.
32. By correspondence dated December 10, 2020, Hudson-Catskill again stated its
intention to vacate and abandon the Premises prior to the conclusion of the Lease term.
33. In that same correspondence, Hudson-Catskill disclosed that it was renting a new
space on Warren Street, located in the City of Hudson, New York, with a new lease commencing
as of January 1, 2021.
34. On or about December 22, 2020, Landlord transmitted a final demand letter to
Hudson-Catskill, outlining its defaults, including the current outstanding amount of overdue rent
6 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
arrears, demanding that Hudson-Catskill cure such defaults and reserving all rights and remedies
35. Hudson-Catskill failed to pay the outstanding and overdue rent arrears or otherwise
36. In or around February 2021, Hudson-Catskill vacated and abandoned the Premises
property contained therein, and informed Landlord that it had no intent to retrieve or obtain such
personal property.
39. Hudson-Catskill's personal property included office furniture, waste and debris.
41. Landlord was further forced to incur expeñses in repairing the Premises, in light of
42. To date, Hudson-Catskill has failed to cure its breach of the Lease by remitting
44. Upon information and belief, Hudson-Catskill has been leasing new office space in
7 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
45. Plaintiff repeats and realleges each and every allegation set forth above with the
same force and effect as if the same were fully set forth herein.
46. The Lease is a binding and enforceable contract between Plaintiff and Hudson-
Catskill.
47. At all relevant times, Plaintiff has performed its obligations under the Lease.
48. The Lease requires Hudson-Catskill to pay rent in the amount of $6,000, "payable
month"
in advance, on the FIRST day of each (Lease, ¶ 4 and Addendum).
49. The Lease further provides that Plaintiff is entitled to a late charge "equal to 4.00%
of the required monthly payment for each payment that is not paid within 10 days after the due
payment"
date for such late (Lease, ¶ 6).
50. The Lease requires Hudson-Catskill to pay its proportionate share of common area
51. Hudson-Catskill breached the Lease by failing to timely pay its total outstanding
rent arrears.
52. To date, Hudson-Catskill owes $69,720.00 in past due rent, including late fees.
53. Hudson-Catskill owes approximately $48,000 in future rent payments due under
the Lease for October 2021-May 2022, not including late fees.
54. Accordingly, Hudson-Catskill and/or defendants are liable for breach of contract
and Plaintiff is entitled to monetary damages for all outstanding arrears, including rent, common
area charges and late fees owed under the Lease to date, plus rent payments that might become
8 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
due and owing following commencement of this action, including all late fees owed pursuant to
the Lease, together with all costs and expenses incurred in this action.
55. Plaintiff repeats and realleges each and every allegation set forth above with the
same force and effect as if the same were fully set forth herein.
56. At all relevant times, Plaintiff has performed its obligations under the Lease.
57. Pursuant to Section 2 of the Lease, the lease term was June 1, 2012 through May
31, 2022.
58. Pursuant to Section 18 of the Lease, the parties agreed that any modification to the
repairing the Premises in the event it, or its agents or employees, caused damage to the Premises.
61. Hudson-Catskill breached the Lease by abandoning and vacating the Premises
before the conclusion of its term, making clear its intention to never return.
62. Hudson-Catskill has failed to pay any of the remaining future rent due under the
63. In vacating and abandoning the Premises, Hudson-Catskill forced Landlord to incur
additional monetary damages by substantiaHy and materially damaging the Premises, leaving the
Premises in a state of disrepair and waste, and failing to remove its personal property from the
Premises.
9 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
64. Accordingly, Hudson-Catskill and/or Defendants are liable for breach of contract
judgment·
WHEREFORE, Plaintiff prays for
to be determined at trial;
to be determined at trial.
c. Awarding Plaintiff such other and further relief as this Court may deem just and
proper.
By:
William S. Nolan, Esq.
Gabriella R. Levine, Esq.
Attorneys for Plaintiff
One Commerce Plaza
(518) 487-7600
10 of 11
FILED: COLUMBIA COUNTY CLERK 10/01/2021 03:45 PM INDEX NO. E012021017326
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/01/2021
VERIFICATION
1. I am an attorney with Whiteman Osterman & Hanna LLP, attorneys for Petitioner
in this matter.
2. I have read the foregoing Verified Complaint and the same is true to my own
knowledge, except those matters stated to be upon information and belief, and as to those matters,
I believe them to be true. The basis of my belief is my review of the pertinent documents and
3. This verification is made by me, rather than my client, pursuant to CPLR 3020,
..
GABRIELLA LEVINE
Sworn to me this
1st
day of October, 2021
Notary Public
Lisa D. Rice
New York
Notary Public, State of
Qualified in Columbia County
Commiss on p s May 1, 20
4822-1199-7693,
10
11 of 11