From Casetext: Smarter Legal Research

Jerome v. George

Appellate Term of the Supreme Court of New York, First Department
Dec 29, 2009
2009 N.Y. Slip Op. 52645 (N.Y. App. Term 2009)

Opinion

570579/09.

Decided December 29, 2009.

Tenant appeals from an order of the Civil Court of the City of New York, New York County (David J. Kaplan, J.), entered May 11, 2009, which denied her motion for attorneys' fees in a holdover summary proceeding.

Order (David J. Kaplan, J.), entered May 11, 2009, reversed, with $10 costs, tenant's motion for attorneys' fees granted and matter remanded for a determination of the amount of reasonable attorneys' fees due tenant.

PRESENT: McKeon, P.J., Shulman, Hunter, JJ.


The "ultimate outcome" of the underlying holdover summary proceeding was reached in favor of the tenant by virtue of Civil Court's determination on summary judgment that tenant justifiably refused to execute the stabilized renewal lease tendered by landlord ( see Centennial Restorations Co. v Wyatt, 248 AD2d 193, 197; Elkins v Cinera Realty, 61 AD2d 828, 828; see also Park Towers South Co., LLC v Brick, NYLJ, Jan. 13, 2000, at 28, col 5 [App Term, 1st Dept]). Thus, tenant was the "prevailing party" and is entitled to attorneys' fees pursuant to the parties' initial lease agreement and the reciprocal provisions of Real Property Law § 234.

THIS CONSTITUTES THE DECISION AND ORDER OF THE COURT.


Summaries of

Jerome v. George

Appellate Term of the Supreme Court of New York, First Department
Dec 29, 2009
2009 N.Y. Slip Op. 52645 (N.Y. App. Term 2009)
Case details for

Jerome v. George

Case Details

Full title:VIRGINIA JEROME, AS SUCCESSOR EXECUTRIX OF THE ESTATE OF WILLIAM STONE…

Court:Appellate Term of the Supreme Court of New York, First Department

Date published: Dec 29, 2009

Citations

2009 N.Y. Slip Op. 52645 (N.Y. App. Term 2009)