Tri-State Auto v. Gleba, Inc ( 2021 )


Menu:
  • J-A08031-21
    
    2021 PA Super 109
    TRI-STATE AUTO AUCTION, INC.               :   IN THE SUPERIOR COURT OF
    :        PENNSYLVANIA
    :
    v.                             :
    :
    :
    GLEBA, INC. AND SHIPLEY ENERGY             :
    :
    :   No. 1846 EDA 2020
    APPEAL OF: GLEBA, INC.                     :
    Appeal from the Judgment Entered September 1, 2020
    In the Court of Common Pleas of Montgomery County Civil Division at
    No(s): No. 2016-06133
    BEFORE:      PANELLA, P.J., MURRAY, J., and STEVENS, P.J.E.*
    OPINION BY STEVENS, P.J.E.:                                FILED MAY 26, 2021
    Gleba, Inc. (“Gleba”) appeals from the judgment entered on September
    1, 2020, in the Court of Common Pleas of Montgomery County following a
    non-jury trial in a declaratory judgment action filed by Tri-State Auto Auction,
    Inc. (“Tri-State”).1 This matter involves a dispute over a non-residential lease,
    including a provision related to a right of first refusal to purchase property,
    entered between Tri-State, as lessor, and Gleba, as lessee. After a careful
    review, we affirm.
    ____________________________________________
    *   Former Justice specially assigned to the Superior Court.
    1 We note Tri-State named Shipley Energy (“Shipley”), who sublet a portion
    of the leased premises at issue from Gleba, in the declaratory judgment
    complaint and sought a declaration as to whether Shipley was required to
    vacate the premises. However, Shipley vacated the premises on June 4, 2016,
    and there is no dispute that Shipley is no longer involved in this matter.
    J-A08031-21
    The trial court has aptly set forth the relevant facts and procedural
    history, in part, as follows:
    Both Tri-State and Gleba are Pennsylvania corporations with
    their registered offices in Montgomery County. (Joint Stipulation
    of Facts--Declaratory Judgment Action Only (“Joint Stipulation”),
    filed 7/24/17, at 1).       Tri-State is the title owner of an
    approximately 5.4 acre parcel of improved land located at 538
    Swedeland Road (“538 Swedeland”), Upper Merion Township,
    Montgomery County (“the Premises”). (Id.; N.T., 8/14/17, at
    18). COBOCO, LP (“COBOCO”) is a limited partnership formed
    with Tri-State as the general partner and the two individual
    principals of Tri-State as the limited partners. (Id. at 19).
    COBOCO owns a contiguous, approximately five (5) acre parcel of
    improved land located at 504 Swedeland Road (“504 Swedeland”),
    Upper Merion Township, Montgomery County.             (Id.; Joint
    Stipulation at 4). The COBOCO property at 504 Swedeland has
    no street frontage and access is limited to a small driveway that
    is an easement across the Premises at 538 Swedeland. (N.T.,
    8/14/17, at 21).
    Tri-State owned and operated an automobile auction
    company and used the entire ten (10) acres of the two (2) parcels
    to operate the business.       ([Id.] at 19-20).  Once Tri-State
    stopped [its] automobile auction business in 2008, [its] goal was
    to eventually sell the parcels. (Id. at 25).
    In December 2010, Tri-State, as lessor, leased the Premises
    at 538 Swedeland to Gleba, as lessee, pursuant to a lease with a
    Rider and a subsequent addendum (“the Lease”).                 (Joint
    Stipulation at 1-2, Exhibit A). David W. Bowe, President, and
    Jerome J. Combs, Secretary, signed the Lease on behalf of Tri-
    State[,] and Walter C. Gleba, President and Secretary, signed on
    behalf of Gleba. (Id.) Counsel for Gleba, including John D. Maida,
    Esquire (“Attorney Maida”), drafted the Lease without speaking to
    [c]ounsel for Tri-State.     (N.T., 8/14/17, at 24-25, 58-60).
    [Specifically, there was no direct communication between Mitchell
    Russell, Esquire on behalf of Tri-State, and Attorney Maida,
    counsel for Gleba.] Although Attorney Russell provided comments
    regarding a draft of the [L]ease to his client, Tri-State, he did not
    participate in the negotiation of the Lease. ([Id.] at 24-25).
    The Lease is a fully integrated instrument setting forth all of
    the provisions thereof. (Joint Stipulation at 3). Paragraph (k) of
    the Rider provides as follows:
    -2-
    J-A08031-21
    The Lessee shall have the right to extend the term of
    this Lease, for two additional terms of two (2)
    additional years each by notifying the Lessor of the
    Lessee’s election to exercise such right at least three
    (3) months prior to the expiration of the then current
    term of this Lease provided that at the time of the
    exercise of such right and at the time of such renewal,
    the Lessee shall not be in default in the performance
    of any of the terms, covenants, or conditions herein
    contained, and that this Lease shall not have been
    terminated prior to the commencement of such
    extended term. Lessee’s minimum annual rent during
    the option terms shall be increased to $1,800.00 per
    month during the first option lease term and to
    $1,900.00 per month during the second option lease
    term. Notwithstanding the foregoing and with respect
    to the entire term of this lease (initial and renewal),
    Lessor shall have the right to terminate this lease at
    any time during any term upon ninety (90) days prior
    written notice of termination to Lessee and payment
    to Lessee of a termination fee of $100,000.00.
    (Joint Stipulation Exhibit A, Rider to Lease, at 2).
    Paragraph (p) of the Rider provides:
    Lessor hereby grants Lessee a right of first refusal to
    purchase the leased premises for the purchase price
    to be determined as herein set forth; such right of first
    refusal shall exist upon the occurrence of either of the
    following events only:
    1. Any attempted transfer of Premises, whether
    voluntary or involuntary, by operation of law or
    otherwise, including but not limited to, all executions
    or legal processes attaching Premises and all
    processes affecting the interest of Lessor therein; or
    2. The receipt by Lessor of a bona fide offer from
    a third party legally entitled to purchase Premises,
    which offer Lessor desires to accept.
    Immediately upon the occurrence of any of the events
    herein before set forth, the Lessor shall send written
    notice by certified mail to the Lessee of such fact. If
    Lessor desires to sell Premises as a result of a bona
    fide offer, such written notice shall contain the name,
    -3-
    J-A08031-21
    address and qualifications of the person who made the
    offer and all of the terms of such offer. During the
    period that shall begin with the occurrence of such
    event and shall end thirty (30) days after such written
    notice is given, the Lessee shall have the right to
    exercise its option to purchase the Premises upon any
    terms and conditions that are more beneficial to the
    Lessor than those set forth in the offer to purchase so
    presented. If Lessee does not exercise its option to
    purchase Premises or waives such right in writing, this
    option shall terminate and be of no further force and
    effect. If any event occurs pursuant to which Lessee
    may exercise its option to purchase Premises and it
    fails to so exercise its option to purchase Premises,
    within the allocated time, said option to purchase
    Premises shall terminate; provided, however, in the
    event a proposed transfer or sale is not consummated
    in accordance with the price and on the terms set forth
    in the notice sent to Lessee as required hereby, the
    Lessor shall not be entitled to sell Premises unless re-
    offered to Lessee under the terms of this Agreement
    at any different price and/or on any different terms.
    Moreover, if the Premises is not sold pursuant to the
    notice within six (6) months after the notice is given,
    the Premises may not be sold unless re-offered
    pursuant to this Agreement.
    Any notice required to be given hereunder or
    any exercise of an option granted herein must be
    made in writing, sent by either registered or certified
    mail, return receipt requested and addressed as
    required by the Lease.
    (Joint Stipulation Exhibit A, Rider to Lease, at 3-4).
    Even prior to Gleba expressing an interest in leasing 538
    Swedeland, and at all times material hereto, there had been a “For
    Sale” sign located on the Premises and the COBOCO parcel
    (together “the Sale Properties”)[,] as they were jointly offered for
    sale. (Joint Stipulation at 4; N.T., 4/19/18, at 22-25). At one
    time, the Sale Properties were jointly offered for sale for the sum
    of $3,750,000.00. (Joint Stipulation at 4; N.T., 4/19/18, at 65,
    77). Tri-State never offered the Premises for sale as a parcel
    separate and apart from the Sale Properties. (Joint Stipulation at
    4; N.T., 8/14/17, at 29; N.T., 4/19/18, at 41-43).
    -4-
    J-A08031-21
    In 2014, Tri-State received a letter of intent from an affiliate
    of O’Neill Properties, 508 Swedeland Road Associates, LP,
    regarding their interest in the purchase of the Sale Properties.
    (Joint Stipulation at 4; N.T., 8/14/17, at 27; Joint Exhibit 2). At
    Attorney Russell’s direction, Jerome Combs, representing Tri-
    State, met with Walter Gleba in that time period to discuss what
    Tri-State believed to be the basic terms of an offer acceptable to
    Tri-State on the Sale Properties to ascertain whether Gleba had
    an interest under the right of first refusal to purchase the
    property. (Joint Stipulation at 4; N.T., 8/14/17, at 30). Attorney
    Russell subsequently received a call from Attorney Maida
    informing him that Attorney Maida believed it was premature to
    discuss a right of first refusal because there was no agreement of
    sale in place. (N.T., 8/14/17, at 30).
    The 508 Swedeland Road Associates letter of intent was
    reduced to a purchase agreement dated April 24, 2014. (Joint
    Stipulation at 4). Attorney Russell sent a letter dated May 2,
    2014, to Mr. Gleba outlining the terms of an agreement of sale for
    the purchase of the Sale Properties. (N.T., 4/19/18, at 99; May
    2, 2014, Letter, Exhibit D-4). In that May 2, 2014, letter to Mr.
    Gleba, Attorney Russell misidentified the property subject to the
    agreement of sale as solely 538 Swedeland Road when, in fact,
    Attorney Russell intended to reference the entire approximately
    ten (10) acres to include the 504 Swedeland Road property. (N.T.,
    4/19/18, at 99-100).
    Attorney Russell forwarded the full terms of the agreement
    to Attorney Maida on May 2, 2014, stating that Gleba would have
    thirty (30) days to exercise or waive the right of first refusal.
    (N.T., 8/14/17, at 30-31). In a letter dated May 15, 2014,
    Attorney Maida stated, in part, “[b]ased on what has been sent to
    me to date (your letter and the AOS), my client cannot and has
    no obligation in my opinion to make any decision or exercise any
    option since the contradictions in your letter notice and the AOS
    are so material as to render both notices a nullity.” (Exhibit P-2,
    Letter to Tri-State from John D. Maida dated May 15, 2014, at 2).
    Attorney Maida also stated “[b]ecause your letter and the AOS so
    greatly differ, I must advise my client that, in my opinion, the
    differences of your letter as compared to the AOS demonstrate a
    bad faith effort to frustrate my client’s right of first refusal and an
    attempt to force it to purchase a contiguous property in which it
    has no interest.” (Id. at 3).
    Following an exchange of correspondence, Tri-State
    understood Gleba’s position to be that a property constructed offer
    -5-
    J-A08031-21
    that would give rise to Gleba’s obligation to exercise or waive the
    right of first refusal would need to be limited to the leased
    Premises alone[,] and that if Tri-State attempted to sell the leased
    Premises in any manner outside of that understanding, Gleba
    would take legal action. (N.T., 8/14/17, at 35-36).
    The April 24, 2014, purchase agreement terminated
    pursuant to its “due diligence” provisions. (Id. at 37; Joint
    Stipulation at 4). Once the agreement of sale with the O’Neill
    group expired, the issue raised by Attorney Maida in
    correspondence of a purchase price for both properties but a right
    of first refusal for only one (1) of the properties became moot.
    (N.T., 4/19/18, at 105). Tri-State ceased marketing of the Sale
    Properties at that time. (N.T., 8/14/17, at 37, 44; N.T., 4/19/18,
    at 66).
    On advice of counsel, the Tri-State and COBOCO principals
    determined that it was best to wait until the [L]ease naturally
    expired in April of 2016 to pursue a sale of the Sale Properties.
    (N.T., 8/14/17, at 38). Although counsel for Tri-State received
    two (2) nonbinding letters of intent, dated October 2, 2015, and
    November 27, 2015, respectively, from a broker2 on behalf of
    ___________________________________________________
    2 The broker, Paul French, did not have a listing agreement on the Sale
    Properties at the time. (N.T., 8/14/17, at 45; N.T., 4/19/18, at 74-75).
    Mr. French subsequently entered into a commission agreement for the
    Sale Properties after February 2, 2017. (N.T., 4/19/18, at 75, 94, 96-
    97).
    Thomas J. Puhl and Kristen F. Puhl [(collectively “the Puhls”)],
    [c]ounsel determined that they never amounted to an offer and
    instructed the broker to inform the Puhls, as well as many other
    interested parties, that the Sale Properties were off the market.
    (N.T., 8/14/17, at 45-48; N.T., 4/19/18, at 66-67, 69-71, 73, 75,
    81-83, 95). Attorney Russell did not communicate the existence
    of these letters or the potential interest in the Sale Properties to
    the principals of Tri-State at this time. (N.T., 8/14/17, at 100-
    01).
    In early 2016, Gleba exercised its option to renew the Lease.
    (Id. at 39). As a result of Gleba’s action, Tri-State made the
    economic decision to pay Gleba $100,000.00 to terminate the
    Lease early in order to market the Sale Properties as a combined
    parcel. (Id.).
    On March 9, 2016, [c]ounsel for Tri-State, Michael J.
    Clement, Esquire (“Attorney Clement”), dispatched a letter dated
    March 8, 2016, by certified mail, return receipt requested, on
    -6-
    J-A08031-21
    behalf of Tri-State (“the Letter”) to Walter C. Gleba as President
    of Gleba, Inc. (Joint Stipulation at 2). Counsel enclosed a check
    payable to Gleba in the amount of $100,000.00 with the March 8,
    2016, [L]etter. (Id., Exhibit B). The Letter and $100,000.00
    check to Gleba constituted Tri-State’s notice of termination of the
    Lease effective June 7, 2016, pursuant to [paragraph] (k) of the
    Rider. Tri-State also sought “written adequate assurance” within
    ten (10) days that Gleba would vacate the leased Premises within
    ninety (90) days. (Id.).
    The term “written adequate assurance” is not a defined term
    in the Lease. (Joint Stipulation at 3). Attorney Russell explained
    that the reasons in support of the decision to request adequate
    assurance from Gleba were two-fold. The first reason being the
    very large $100,000.00 payment made up front in light of a
    $1,800.00[-]a[-]month lease…before Gleba was required to
    vacate the premises. The second reason being the history of
    communication with Attorney Maida regarding the right of first
    refusal. (N.T., 8/14/17, at 42-43).
    Gleba admittedly received the [March 8, 2016,] Letter on
    March 13, 2016. (Joint Stipulation at 2). Attorney Clement’s
    office also mailed a copy of the Letter to Gleba’s [c]ounsel,
    Attorney Maida, on March 8, 2016. (Complaint, filed 3/30/16, at
    ¶ 11; Answer, filed 4/22/16, at ¶ 11; Exhibit B). Counsel for Tri-
    State sent two (2) emails to [c]ounsel for Gleba seeking a
    response, on March 21, 2016, and March 22, 2016, respectively.
    (Complaint at ¶ 12, Exhibit C; Answer, filed 4/22/16, at ¶ 12).
    Because Gleba failed to respond with an assurance, Tri-State filed
    a Complaint in Declaratory Judgment on March 30, 2016.
    (Complaint at ¶ 15). In the Complaint, Tri-State requested a
    declaration that the [L]ease terminated effective June 7, 2016.
    (Id. at ¶ 17). Tri-State sought a determination regarding the
    parties’ respective rights and obligations by requesting a clear
    judicial indication as to when Gleba must vacate the Premises as
    required by the Lease. (Id. at ¶¶ 18, 19).
    Gleba filed an Answer with New Matter on April 22, 2016,
    and Tri-State filed an Answer to the New Matter on May 5, 2016.
    In the New Matter, Gleba avers “no controversy exists as to the
    provisions of an integrated Lease,” that Tri-State’s “Letter
    Notice…is a nullity and of no import to the instant action in that it
    does not conform to the provisions of the Lease,” that Tri-State
    “violated Gleba’s right of first refusal set forth in the Lease,” and
    “[b]y the terms of the Lease, Gleba’s right of first refusal is binding
    upon Plaintiff until the actual termination of the Lease.” (Answer
    -7-
    J-A08031-21
    with New Matter at ¶¶ 3, 14, 17, 18). In response to Gleba’s New
    Matter, Tri-State asserted, inter alia, that its “Letter Notice
    conforms to the provisions of the Lease which require a tender of
    One Hundred Thousand Dollars ($100,000.00) by Landlord for the
    early termination of the Lease,” “Lessor has not received a bona
    fide offer from a third party legally entitled to purchase the
    Premises, which offer Lessor desires to accept,” and “Gleba’s right
    of first refusal is a written right, specifically limited to two events
    only, neither of which has occurred nor will occur prior to the
    termination of the Lease on June 7, 2016.” (Answer to Defendant
    Gleba, Inc.’s New Matter, filed 5/5/16, at ¶¶ 14, 17, 18).
    On May 13, 2016, Tri-State’s [c]ounsel sent a Letter to
    Gleba’s [c]ounsel providing a modification of the notice and
    granting Gleba until June 13, 2016, to vacate the Premises. (Joint
    Stipulation at 3, Exhibit C). The May 13, 2016, Letter also
    informed Gleba that Tri-State would declare Gleba in breach of the
    Lease and seek monetary and exemplary damages[,] including
    recovery of the $100,000.00 it had paid to Gleba[,] should Gleba
    not vacate on or before June 13, 2016. (Id.; N.T., 8/14/17, at
    63-65).
    Gleba paid, and Tri-State accepted, all base rent due up to
    and including April 30, 2016. (Joint Stipulation at 3). On June 9,
    2016, Gleba deposited the $100,000.00 check, which Attorney
    Clement had enclosed with the March 8, 2016, termination Letter.
    (N.T., 8/14/17, at 62-63, 65). On June 13, 2016, Attorney Maida,
    on behalf of Gleba[,] wrote to Attorney Clement, as counsel for
    Tri-State, to state, inter alia, that Gleba rejected the March 8,
    2016, [L]etter as being of no force and/or effect; the Lease, as an
    integrated instrument, speaks for itself; Attorney Clement’s May
    13, 2016, [L]etter was accepted as adequate notice to exercise
    the option to terminate the Lease ninety (90) days hence, and
    Gleba has accepted payment of $100,000.00 in consideration of
    the Lease terminating on August 11, 2016. (Joint Stipulation,
    Exhibit D).
    Gleba did not vacate the Premises by June 13, 2016, nor did
    Gleba vacate the Premises by August 11, 2016, as represented in
    Attorney Maida’s June 13, 2016, Letter. (N.T., 8/14/17, at 40).
    Tri-State finally obtained possession of the [Premises] through a
    writ of possession served on July 12, 2016, with possession taken
    on October 13, 2016. However, Gleba did not vacate the Premises
    until October 28, 2016. (Joint Stipulation at 2).
    -8-
    J-A08031-21
    In the fall of 2016, well after Gleba had cashed the
    $100,000.00 check and vacated the property, Tri-State instructed
    a broker to go back to the two parties who had previously
    expressed the most serious interest, O’Neill Properties and the
    Puhls.3 (N.T., 8/14/17, at 48, 50). The principals of Tri-State and
    COBOCO, the broker[,] and [c]ounsel met at the end of January
    2017 to discuss the two offers. ([Id.] at 48, 50).
    3 Mitchell Russell, Esquire testified at trial that Tri-State and COBOCO
    had hoped to go back onto the market with the property on roughly June
    13, 2016, but Gleba’s actions prevented that from occurring until several
    months later. ([Id.] at 53).
    Even though O’Neill had presented a slightly higher
    purchase price, the group decided to accept the Puhls’ offer. (Id.
    at 51). Tri-State and COBOCO entered into a purchase agreement
    for the Sale Properties with the Puhls dated February 2, 2017, for
    the purchase price of $3,900,000.00. ([Id.] at 12, 48-49; Joint
    Exhibit J-2; P-3). Gleba has never made an offer, large or small,
    for any portion of the Sale Properties. (N.T., 8/14/17, at 69).
    On June 24, 2016, Tri-State filed a Complaint for Confession
    of Judgment along with a Praecipe for Writ of Possession Upon a
    Confessed Judgment seeking possession of the leased property
    from Gleba. (Complaint and Praecipe for Writ of Possession, filed
    6/24/16, at Docket No. 2016-13334). Tri-State filed a Complaint
    for Confession of Judgment under Pa.R.C.P. 2952 on December 9,
    2016, seeking unpaid rents due under the Lease together with
    costs, interest, and an attorney’s commission. (Complaint for
    Confession of Judgment, filed 12/9/16, at Docket No. 2016-
    29319). On May 2, 2017, by agreement of [c]ounsel, the Court
    consolidated the three matters under docket number 2016-
    06133.4 (Order dated May 2, 2017, docketed May 4, 2017).
    4 Gleba subsequently filed a lawsuit against Tri-State, David Bowe,
    Jerome Combs, and Thomas Puhl on August 3, 2017, under docket
    number 2017-19677. [The trial] court granted summary judgment in
    favor of Tri-State, Bowe, Combs, and Puhl, and dismissed Gleba’s
    complaint on May 10, 2019. Gleba filed two notices of appeal. The
    Superior Court initially quashed the appeal at 1912 EDA 2019 but
    reinstated that appeal at 3200 EDA 2019. The other appeal was
    docketed at 2108 EDA 2019. [Relevantly, the Superior Court affirmed
    the orders granting summary judgment in favor of Tri-State, Bowe,
    Combs, and Puhl, and dismissing Gleba’s complaint, in its entirety. See
    Gleba, Inc. v. Tri-State Auto Auction, Inc., 2108 and 3200 EDA 2019
    (Pa.Super. filed 2/19/21) (unpublished memorandum). Specifically, the
    Superior Court agreed with the trial court that Gleba’s lawsuit was
    -9-
    J-A08031-21
    barred by the doctrine of res judicata as it raised the same claims as
    those raised in the instant declaratory judgment matter. See id.]
    [A two-day bench trial was held regarding the Declaratory
    Judgment Action on August 14, 2017, and April 19, 2018]. Prior
    to [the trial court] taking the bench on the first day, the [p]arties
    presented the [trial] court with a document on Attorney Maida’s
    caption entitled “Joint Stipulation of Facts—Declaratory Judgment
    Action Only,” [which was] admitted as Exhibit J-1 Stipulation.
    [The trial court] found Attorney Russell’s testimony on direct
    and cross[-]examination highly credible. After Tri-State rested its
    case, [c]ounsel moved for a partial directed verdict on the
    termination of the [L]ease being proper, including the termination
    of the right of first refusal. (N.T., 8/14/17, at 108). Counsel for
    Gleba did not object procedurally to the oral motion and instead
    moved to dismiss the case or direct the addition of the potential
    buyer, Thomas Puhl[,] as an indispensable party. (Id. at 109).
    The court reiterated what had been discussed in conference earlier
    in the day, that after the testimony was transcribed, the court
    would issue an order for [c]ounsel to file their submissions.
    Counsel filed briefs on their respective motions, and the
    [trial] court entered its [d]ecision on January 24, 2018. Gleba
    filed post-trial motions on February 2, 2018, arguing that it had
    not had the opportunity to present its witnesses. Although the
    [trial] court disagreed with Gleba’s position as presented, [the trial
    court] entered an order on March 2, 2018, opening the record in
    the interest of justice to proceed with Gleba’s witnesses. [Also,
    on March 2, 2018, the trial court entered an order denying Gleba’s
    motion in limine alleging the failure to join an indispensable party
    and oral motion to dismiss.]
    On April 19, 2018, the [trial court] presided over a second
    day of trial. Attorney Maida started his argument in support of a
    motion for nonsuit by stating that at the first day of trial[, as well
    as pleadings filed since then and the stipulated facts,] the case
    went beyond what he had filed in his pretrial statement[.]
    Referring to the document entitled “Joint Stipulation of Facts—
    Declaratory Judgment Action Only,” [c]ounsel then went on to
    state “[b]ut the stipulated facts were predicated on the
    consolidation of all the cases.” (N.T., 4/19/18, at 4). He
    continued “it was stipulated as to all the cases, these are the facts
    which—because it was a consolidated matter.” (Id.)
    In response, Attorney Clement argued “we’re here today
    because there is a dispute between the parties related to a [L]ease
    - 10 -
    J-A08031-21
    and a right of first refusal contained within the [L]ease. And, as
    Mr. Maida indicated, this is a fully integrated document. My client
    believes the [L]ease was properly terminated. They came to this
    [c]ourt to have the [c]ourt confirm for them that the [L]ease was
    properly terminated.” ([Id.] at 11).
    The [trial] court denied Gleba’s motion for compulsory
    nonsuit. (Id. at 12). Gleba then presented witnesses[:] Jerome
    Combs and David Bowe of Tri-State, broker Paul French[,] and
    Attorney Russell. While the [trial] court found all of these
    witnesses credible, the [trial] court specifically found Mr. French’s
    testimony highly credible.
    Trial Court Opinion, filed 10/29/20, at 1-15 (footnote omitted).
    After considering all of the evidence presented at the bench trial, the
    court issued an Amended Decision on August 14, 2018, which contained the
    following relevant declarations as to Tri-State’s complaint for declaratory
    relief:
    18. In this action, [Tri-State] seeks a declaration that 1) Tri-State
    properly terminated the Lease; 2) Gleba’s right of first refusal set
    forth in the Lease terminated contemporaneously with the Lease;
    3) a repudiation of the Lease by Gleba occurred[;] and 4) an
    anticipatory breach of the Lease by Gleba occurred.
    19. Th[e] [trial] court opines that the Lease is unambiguous.
    20. Both [p]arties concede that the Lease contains an integration
    clause that is binding.
    21. A fair reading of the complaint in combination with the
    evidence admitted at trial results in the court[’s] determining that
    [Tri- State] properly terminated the Lease pursuant to paragraph
    (k) of the Lease [R]ider[,] as of Monday, June 13, 2016, by mailing
    the written March 8, 2016, Letter with the enclosed check in the
    amount of $100,000.00 by certified mail on March 9, 2016, and
    as admittedly received by [Gleba] on March 13, 2016.
    22. The right of first refusal was contained within paragraph (p)
    of the Lease [R]ider also terminated as part of the Lease on or
    before June 13, 2016.
    - 11 -
    J-A08031-21
    23. The [trial] court concludes that Gleba’s actions and failure to
    provide what [Tri-State] terms “adequate assurance[,”] while no
    doubt frustrating, did not constitute an “absolute and unequivocal
    refusal to perform[.”]
    24. Therefore, the [trial] court finds for Gleba and against [Tri-
    State] on the claims of repudiation and anticipatory breach.
    25. The [trial] court also concludes that Gleba did not vacate the
    Premises pursuant to the terms of the Lease, which failure
    constituted a breach of that Lease. The [trial] court will issue a
    separate order scheduling argument and a hearing, if necessary,
    to hear Gleba’s petition to open the judgment and to assess
    damages including, inter alia, Gleba’s failure to pay rent and
    taxes, together with costs, interest[,] and an attorney’s
    commission, in a subsequent proceeding under docket [No.]
    2016-29319, now consolidated [at No. 2016-06133].[11]
    11 Paragraph 25 of the Amended Decision was [later] amended by order
    dated September 1, 2020, to omit the first sentence regarding the trial
    court’s determination that Gleba’s failure to vacate the Premises
    constituted a breach of the Lease.
    26. [Tri-State’s] [c]omplaint in [c]onfession of [j]udgment for
    possession filed under docket [No.] 2016-13334, now
    consolidated [at No. 2016-06133], is moot.
    Gleba, Inc. v. Tri-State Auto Auction, Inc., 2108 and 3200 EDA 2019, at
    *11-12     (Pa.Super.     filed   2/19/21)     (unpublished   memorandum)    (citing
    Amended Decision, filed 8/14/18, at 16-17).
    On August 21, 2018, Gleba filed a timely post-trial motion,2 and Tri-
    State filed a response on September 10, 2018.             On September 20, 2018,
    before the trial court ruled on the post-trial motion, Gleba filed an appeal to
    ____________________________________________
    2 In Motorists Mutual Ins. Co. v. Pinkerton, 
    574 Pa. 333
    , 
    830 A.2d 958
    (2003), our Supreme Court ruled that a party must file a post-trial motion if
    there is a trial in a declaratory judgment action, and the Court noted that an
    appeal lies after the motion for post-trial relief is denied.
    - 12 -
    J-A08031-21
    this Court.3 By order entered on June 29, 2020, this Court quashed Gleba’s
    appeal on the basis it was interlocutory.          Gleba, Inc. v. Tri-State Auto
    Auction, Inc., 2679 EDA 2018 (Pa.Super. filed 6/29/20) (per curiam order).
    On August 25, 2020, the trial court heard oral argument on Gleba’s
    motion for post-trial relief, and on September 1, 2020, the trial court granted
    in part, and denied, in part Gleba’s post-trial motion. Specifically, as indicated
    supra, the trial court granted the motion to amend paragraph 25 of the
    Amended Decision. The trial court denied Gleba’s post-trial motion in all other
    respects and entered judgment. This timely appeal by Gleba followed. 4
    ____________________________________________
    3 The trial court directed Gleba to file a Pa.R.A.P. 1925(b) statement, and
    Gleba timely complied.
    4 After Gleba filed the instant appeal from the entry of judgment, the trial
    court did not direct Gleba to file a Pa.R.A.P. 1925(b) statement, and
    consequently, Gleba did not file a Rule 1925(b) statement. The trial court,
    however, filed a Rule 1925(a) opinion on October 29, 2020, utilizing the issues
    presented in Gleba’s Rule 1925(b) statement, which Gleba filed with regard to
    the previous interlocutory appeal docketed in this Court at 2679 EDA 2018.
    The trial court now urges this Court to find Gleba’s present appellate issues
    waived on the basis Gleba presented a vague, voluminous Rule 1925(b)
    statement. We agree with the trial court’s characterization of Gleba’s Rule
    1925(b) statement. See Jiricko v. Geico Ins. Co., 
    947 A.2d 206
     (Pa.Super.
    2008) (noting the appellant filed an incoherent, rambling, voluminous
    statement in violation of Pa.R.A.P. 1925(b)). However, the Rule 1925(b)
    statement to which the trial court refers was filed by Gleba specifically in
    connection with its previous interlocutory appeal docketed in this Court at
    2679 EDA 2018. Thus, inasmuch as the deficient Rule 1925(b) statement at
    issue was filed in a prior appeal, we decline to find waiver with regard to the
    issues raised in the instant appeal.
    - 13 -
    J-A08031-21
    On appeal, Gleba sets forth the following issues in its “Statement of the
    Questions Involved” (verbatim):
    1. Should Amended Decisions declaration 18, 21, and 22, as
    appealed, be vacated because they determine rights in
    anticipation of events that had not occurred or were moot?
    2. Did the lower court by the Amended Decision’s declarations 18,
    21, and 22 improperly determine uncertainties or controversies
    not before the Court, as never having been pled? 42 P.S. §
    7538?
    3. By awarding supplemental relief in the Amended Decision’s
    declarations 18, 21, and 22, did the lower court commit
    reversible error because the issues therein posed may only
    have been adjudicated and sufficiently heard with Thomas Puhl
    as an additional party? If so, absent Appellee joining Thomas
    Puhl as an additional party, did the lower court and now this
    Court lack subject matter jurisdiction as mandated by Rule the
    Act? 42 P.S. § 7540[?]
    4. Did the lower court’s granting of “supplemental relief” in
    declarations 18, 21, and 22 of the Amended Decision,
    constitute reversible error because Appellant, Gleba, Inc. was
    not afforded notice, as required by 42 P.S. § 7540, to show
    cause why such supplemental declarations should not be
    granted?
    5. Was supplemental relief granted in declarations 18, 21, and 22
    of the Amended Decision, including but not limited to
    terminating Gleba’s right of first refusal, reversible error, in
    light of Judge Rogers’ determining that Thomas Puhl’s
    Agreement of Sale to purchase the Premises, was insufficient
    to prove he was an indispensable party, per 42 P.S. § 7540?
    Gleba’s Brief at xii-xiii (footnotes, bold, and suggested answers omitted).5
    Before examining the merits of Gleba’s issues, we admonish Gleba for
    its lack of compliance with our Rules of Appellate Procedure. Although Gleba
    ____________________________________________
    5 We note Gleba misnumbered its questions as 1, 2, 3, 6, and 7. We have
    corrected the numbering as 1, 2, 3, 4, and 5.
    - 14 -
    J-A08031-21
    sets forth five issues for our review in its “Statement of the Questions
    Involved,” the argument portion of its brief contains only one section, in
    violation of Rule 2119(a). See Pa.R.A.P. 2119(a) (“The argument shall be
    divided into as many parts as there are questions to be argued; and shall have
    at the head of each part—in distinctive type or in type distinctively displayed—
    the particular point treated therein….”).
    Moreover, we note that significant portions of Gleba’s single argument
    section contain rambling assertions of fact in the light most favorable to Gleba
    without any citation to authority or development of an appropriate argument.
    See Gleba’s Brief at 24-29. Further, mid-way in the argument section, Gleba
    indicates its appellate issues presently before this Court are as follows
    (verbatim):
    1. Whether, other than as stated in the Verdict, did Tri State’s
    Complaint on the date of trial set forth any other causes of
    action or controversy upon which relief could have also been
    granted;
    2. Whether Tri State’s Complaint set forth causes of action upon
    which relief should be denied in Equity due to its unclean
    hands;
    3. Whether Tri State’s acts were fraudulent and a breach of the
    Lease and denied Appellant’s rights and entitlements
    thereunder; and
    4. Whether Tri State’s defective Notice of Termination was inter
    alia a breach of Lease by Tri State invalidating the lower court’s
    “fair reading” of the Lease termination date.
    Gleba’s Brief at 28-29.
    - 15 -
    J-A08031-21
    The remainder of Gleba’s single argument section is a combination of
    argument aimed at its issues as initially set forth in the “Statement of the
    Questions Involved” and its issues as set forth mid-way in the argument
    portion of the brief. See id. at 29-47.
    In light of Gleba’s clear violations of the Rules of Appellate Procedure,
    we could quash this appeal, as Tri-State urges this Court to do.        See Tri-
    State’s Brief at 28-30; In re W.H., 
    25 A.3d 330
    , 339 n.3 (Pa.Super. 2011)
    (“[W]here an appellate brief fails to provide any discussion of a claim with
    citation to relevant authority or fails to develop the issue in any other
    meaningful fashion capable of review that claim is waived.”); Pa.R.A.P. 2101
    (“[I]f the defects are in the brief or reproduced record of the appellant and
    are substantial, the appeal or other matter may be quashed or dismissed.”).
    However, to the extent Gleba has presented a properly developed
    argument in support of the claims set forth in its “Statement of Questions
    Involved,” which challenged the trial court’s August 14, 2018, Amended
    Decision relating to declarations 18, 21, and 22, we shall review the claims
    collectively.
    Preliminarily, we set forth the following relevant legal precepts:
    [The Declaratory Judgment Act relevantly provides that]
    any person interested under a…contract, or other writings
    constituting a contract…may have determined any question of
    construction or validity arising under the instrument…and obtain
    a declaration of rights, status, or other legal relations thereunder.
    - 16 -
    J-A08031-21
    42 Pa.C.S.A. § 7533.       In order to establish a right to relief through a
    declaratory judgment, a plaintiff must establish a direct, substantial and
    present interest. Bromwell v. Michigan Mut. Ins. Co., 
    716 A.2d 667
    , 670
    (Pa.Super. 1998). Further, a plaintiff must demonstrate that an actual
    controversy exists. 
    Id.
     “The prime purpose of the Declaratory Judgment Act
    is to speedily determine issues that would…be delayed, to the possible injury
    of those interested if they were compelled to wait the ordinary course of
    judicial   proceedings.”   Osram   Sylvania   Products,    Inc.   v.   Comsup
    Commodities, Inc., 
    845 A.2d 846
    , 849 (Pa.Super. 2004) (quotation marks
    and quotation omitted).
    Further,
    [w]hen reviewing the results of a non-jury trial, we give great
    deference to the factual findings of the trial court. We must
    determine whether the trial court’s verdict is supported by
    competent evidence in the record and is free from legal error. For
    discretionary questions, we review for an abuse of that discretion.
    For pure questions of law, our review is de novo.
    Recreation Land Corp. v. Hartzfeld, 
    947 A.2d 771
    , 774 (Pa.Super. 2008)
    (internal citations omitted).   See Stokes v. Gary Barbera Enterprises,
    Inc., 
    783 A.2d 296
    , 297 (Pa.Super. 2001) (“When the trial court sits as fact
    finder, the weight to be assigned the testimony of the witnesses is within its
    exclusive province, as are credibility determinations, and the court is free to
    choose to believe all, part, or none of the evidence presented.”).
    - 17 -
    J-A08031-21
    Additionally, we recognize the interpretation of a lease is a question of
    law and this Court’s scope of review is plenary. See Szymanowski v. Brace,
    
    987 A.2d 717
     (Pa.Super. 2009).
    [A] lease is in the nature of a contract and is controlled by
    principles of contract law. It must be construed in accordance
    with the terms of the agreement as manifestly expressed, and the
    accepted and plain meaning of the language used, rather than the
    silent intentions of the contracting parties, determines the
    construction to be given the agreement. Further, a party seeking
    to terminate a lease bears the burden of proof.
    T.W. Phillips Gas & Oil Co. v. Jedlicka, 
    615 Pa. 199
    , 
    42 A.3d 261
    , 267
    (2012) (quotation marks, quotations, and citations omitted).
    The intent of the parties to a written agreement is to be
    regarded as being embodied in the writing itself. The whole
    instrument must be taken together in arriving at contractual
    intent. Courts do not assume that a [lease’s] language was
    chosen carelessly, nor do they assume that the parties were
    ignorant of the meaning of the language they employed. When a
    writing is clear and unequivocal, its meaning must be determined
    by its contents alone.
    Murphy v. Duquesne University Of The Holy Ghost, 
    565 Pa. 571
    , 
    777 A.2d 418
    , 429 (2001) (internal citations and quotation marks omitted).
    Furthermore, where a written lease contains an integration clause, the
    lease, “if unambiguous, must be held to express all of the negotiations,
    conversations, and agreements made prior to its execution, and neither oral
    testimony nor prior written agreements, or other writings, are admissible to
    explain or vary the terms of the [lease].” 1726 Cherry Street Partnership
    v. Bell Atlantic Properties, Inc., 
    653 A.2d 663
    , 665 (Pa.Super. 1995)
    (citation omitted).
    - 18 -
    J-A08031-21
    In the case sub judice, in addressing Gleba’s challenges to the trial
    court’s August 14, 2018, Amended Decision relating to declarations 18, 21,
    and 22, the trial court relevantly indicated as follows:
    [Gleba challenges the trial court’s determination that the
    Lease terminated on June 13, 2016.] The record is abundantly
    clear that Attorney Russell opined the [L]ease terminated ninety
    (90) days after Mr. Gleba received the March 8, 2016[,] [L]etter
    and check on March 13, 2016. Later in his testimony, Attorney
    Russell specifically testified that the [L]ease terminated on June
    13, 2016, or approximately 90 days after March 13, 2016….Simply
    because [Gleba disagrees with the trial court’s determination] is
    not an indication of bias. To the contrary, it demonstrates that
    the court weighed all of the evidence…in a careful, thoughtful, and
    unbiased manner.
    ***
    Gleba…[seeks] to modify paragraph 18 and strike
    paragraphs 21 [and] 22…of the Amended Decision. Specifically,
    Gleba desires a determination as to whether Tri-State properly
    terminated the Lease but not whether the right of first refusal
    terminated as part of the Lease. Gleba has conceded that the
    [L]ease, along with the right of first refusal, has terminated. The
    [p]arties disagree on the date of termination.
    ***
    Instantly, on the one hand, [c]ounsel for Gleba asserts that
    the [trial] court erred in determining that the [L]ease terminated
    on a date other than August 13, 2016, and on the other hand[,]
    [c]ounsel claims error because the court did not rule on whether
    it terminated as of June 7, 2016. Gleba concedes the [L]ease has
    terminated. Tri-State’s position is that the [L]ease terminated
    ninety (90) days after [c]ounsel mailed the termination [L]etter
    and tendered the $100,000.00 check received by Gleba on March
    13, 2016.
    In drafting its decision, resolution of the dispute required
    the [trial] court to interpret, inter alia, the following language in
    the [L]ease: “Lessor shall have the right to terminate this lease
    at any time during any term upon ninety (90) days prior written
    notice of termination to Lessee and payment to Lessee of a
    termination fee of $100,000.00.” The word “payment” alone is
    not defined in the [L]ease. After reviewing the evidence and the
    - 19 -
    J-A08031-21
    law, the [trial] court interpreted the words “payment to,” together
    in context with the remainder of the provision, to mean that Tri-
    State had properly terminated the [L]ease as of June 13, 2016,
    when it mailed the termination [L]etter dated March 8, 2016,
    enclosing a check for $100,000.00 to Gleba, both of which Gleba
    admittedly received on March 13, 2016. When Gleba actually
    deposited the check enclosed with the termination [L]etter is of
    no moment.
    [Furthermore], [a]t the second day of trial, Attorney Maida
    submitted “it was affirmed that this case for declaratory relief was
    relying solely on the pleadings in that case. Does not involve the
    other two actions, whereas the stipulation involves them all.”
    (N.T., 4/19/18, at 7). While the “Joint Stipulation of Facts—
    Declaratory Judgment Action Only” speaks for itself, the [trial]
    court agreed with Attorney Maida’s argument that the bench trial
    pertained solely to the declaratory judgment pleadings. Those
    pleadings included Tri-State’s complaint, Gleba’s answer with new
    matter[,] and Tri-State’s answer to Gleba’s new matter. As
    previously noted, in Gleba’s new matter, Gleba averred “the
    Plaintiff violated Gleba’s right of first refusal set forth in the Lease”
    and “[b]y the terms of the Lease, Gleba’s right of first refusal is
    binding upon Plaintiff until the actual termination of the Lease.”
    (Gleba’s Answer with New Matter at ¶¶ 17, 18).
    The right of first refusal obtained by Gleba is a clause within
    the [L]ease. When the [L]ease terminated, so too did the right of
    first refusal. The [trial] court made a determination, as requested
    by the [p]arties in their pleadings, as to whether Tri-State
    properly terminated the [L]ease, which included a right of first
    refusal therein. The [trial] court made those determinations as
    part of its August 14, 2018[,] Amended Decision. Counsel has
    presented no evidence, viable argument[,] or applicable law in
    support of a claim that the right of first refusal somehow survived
    the proper termination of the [L]ease.[6]
    ____________________________________________
    6 We specifically note that, to the extent Gleba contends the “controversy”
    over the termination of the right of first refusal was an issue in anticipation of
    events that had not yet occurred (Issue 1 supra), was not an issue before the
    trial court (Issue 2 supra), or was decided without Gleba having adequate
    notice (Issue 4 supra), we find no merit. As the trial court indicated, Attorney
    Maida acknowledged the bench trial pertained to the Declaratory Judgment
    (Footnote Continued Next Page)
    - 20 -
    J-A08031-21
    Finally, Gleba complained in its post-trial motion that the
    [trial] court erroneously ruled that Gleba had breached the
    [L]ease based upon events which occurred after Tri-State filed its
    complaint. Because the [trial court] concluded that Gleba’s
    position [in this regard] was correct, and now finally having had
    the opportunity to address the issue, the [trial] court modified
    Paragraph 25 to remove that particular ruling.
    Trial Court Opinion, filed 10/29/20, at 33-34, 37-39 (footnotes and bold
    omitted)
    We agree with the trial court’s sound reasoning in this regard. We find
    no abuse of discretion or error of law. See Recreation Land Corp., 
    supra.
    Finally, it bears mentioning that Gleba sets forth two issues (Issue 3 and
    5) in its “Statement of the Questions Involved” pertaining to the trial court’s
    failure to join Thomas Puhl as an indispensable party to the declaratory
    judgment action. We dispose of this claim simply by noting that, aside from
    making bald assertions of error, Gleba did not develop an argument,
    supported with proper citation, regarding the issue of whether Puhl was an
    indispensable party. See Gleba’s Brief at 19 n. 56 (baldly asserting Puhl was
    an “undoubtedly theretofore an indispensable party”); 40 (baldly asserting
    “Puhl by both Rules of Court and the Declaratory Judgment Act, was an
    ____________________________________________
    Action and all pleadings filed therein, including Gleba’s new matter which
    averred Tri-State had violated Gleba’s right to first refusal set forth in the
    Lease. Thus, a specific determination regarding whether the right of first
    refusal contained within the fully integrated Lease terminated upon
    termination of the Lease, was an issue properly before the trial court, and
    Gleba had adequate notice of the issue.
    - 21 -
    J-A08031-21
    indispensable party; and, then, in turn, the lower court lacked subject matter
    jurisdiction and therefore the entire Amended Decision must be vacated.”).
    We note the “bulk” of Gleba’s “argument” that Puhl was an indispensable
    party appears on page 217 of Gleba’s brief as follows (verbatim):
    [E]ven though the lower court declared Puhl a dispensable
    party, Declarations 18, 21, and 22 of the Amended Decision were
    solely beneficial to Tri-State in its dealings with Puhl. Admittedly,
    but for the Erroneous Declarations 18, 21, and 22, Puhl may have
    been dispensable; in which case, however, such erroneous
    decisions would not have had reason to be entered. When the
    Court entered the Erroneous Declarations, Puhl thereby became
    indispensable and jurisdiction was lost; thus vacating all
    declarations and the case ab initio.
    The Erroneous Decisions are now to be deemed by Judge
    Rogers’ Amended Decision as the law of the case (res judicata) in
    Gleba’s independent suit against Tri-State, Puhl, Combs, and
    Bowe. Therefore, as this case is determined so will be the appeals
    filed in 2108 EDA 2019 and 3200 EDA 2019. If Puhl became in
    indispensable party and jurisdiction was lost in the matter before
    the Court; so it will be in all declarations and the entirety of this
    case ab initio, as well as in all other proceedings.
    Gleba’s Brief at 21 (footnote omitted).
    Gleba’s undeveloped claim without citation to authority merits no further
    review. See, e.g., Commonwealth v. Johnson, 
    604 Pa. 176
    , 
    985 A.2d 915
    ,
    924 (2009) (stating “where an appellate brief fails to provide any discussion
    of a claim with citation to relevant authority or fails to develop the issue in
    any other meaningful fashion capable of review, that claim is waived”);
    ____________________________________________
    7We note there are two consecutive pages, which are both numbered 21 in
    Gleba’s brief.
    - 22 -
    J-A08031-21
    Commonwealth v. McMullen, 
    745 A.2d 683
    , 689 (Pa.Super. 2000) (finding
    waiver where the argument for the issue “consists of a one paragraph
    ‘argument’ with virtually no citation to relevant statutory authority or case
    law”).
    For all of the foregoing reasons, we affirm.
    Affirmed.
    Judgment Entered.
    Joseph D. Seletyn, Esq.
    Prothonotary
    Date: 5/26/2021
    - 23 -