Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Similar documents
The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

FINDINGS OF FACT. Majority Opinion >

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

Hakak v Allaham 2017 NY Slip Op 30038(U) January 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Saliann Scarpulla Cases

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

L.Y.E. Diamonds Ltd. v Gemological Inst. of Am., Inc NY Slip Op 32576(U) December 7, 2017 Supreme Court, New York County Docket Number:

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Transcription:

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: 650025/2016 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION PART 39 -----------------------------------------------------------------------------------X ADVANCED 23, LLC, DAVID SHUSTERMAN, Petitioner, INDEX NO. 650025/2016 MOTION DATE -v- MOTION SEQ. NO. 002 CHAMBERS HOUSE PARTNERS, LLC, ANITA MARGRILL, HERBERT MARGRILL Respondent. DECISION AND ORDER.::~-------------------------------------------------------------------------------X The following e-filed documents, listed by NYSCEF document number 7, 8, 9, 10, 20, 21, 22, 23, 42 were read on this application to/for DISMISSAL ~~~~~~~~~~~~~~~~~~~~- HON. SALIANN SCARPULLA: In this special proceeding seeking, inter alia, a judicial decree dissolving Chambers House Partners, LLC ("CHP") pursuant to Limited Liability Company Law ("LLCL") 702, Respondents CHP, Anita Margrill ("Anita"), and Herbert Margrill ("Herbert") move to dismiss the petition's first cause of action seeking the judicial dissolution of CHP pursuant to CPLR 321 l(a)(7) (motion seq. no. 002). Petitioners Advanced 23, LLC ("Advanced") and David Shusterman ("Shusterman") (collectively, "Petitioners") oppose the motion. 1 of 11 Page 1of11

[* FILED: 2] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 Background 1 CHP owns and operates the land and building located at 154 Chambers Street, New York, NY 10013 (hereinafter referred to as "the Building"). When CHP was formed, Herbert and ;\nita (collectively, "Respondents") each held a 25% membership share in the Building, and Ephraim Resnick and Hisako Resnick ("the Resnicks") held a 50% membership share in the Building. Respondents each continue to possess their 25% membership share in the Building. On February 1, 2013, Advanced 2 purchased the 50% membership share in the building from the Resnicks, and Respondents and Shusterman executed CHP's Amended and Restated Operating Agreement ("Operating Agreement"). On that same day, they also executed separate guarantees, each in favor of half of the $547,760.30 HSBC Bank mortgage on the Building, which was to become due and payable on December 1, 2015. CHP's business purpose, as defined in Operating Agreement ii 2.3, is "to own and operate the building known and located at 154 Chambers Street, New York, NY 10013... ; to provide a residence for its Members; and to conduct any lawful business as the Members may from time to time determine." 1 Unless otherwise specified, all facts are taken from the Petition and exhibits annexed to the Petition and will be accepted as true only for purposes of this motion to dismiss. Leon v. Martinez, 84 N.Y.2d 83, 87-88 (1994). See CPLR 3014 ("A copy of any writing which is attached to a pleading is a part thereof for all purposes."); Wernham v Moore, 77 AD2d 262, 263 (1st Dept 1980). 2 Shusterman owns 100% of Advanced. 2 of 11 Page 2of11

[* FILED: 3] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 Shortly thereafter, Shusterman and Herbert began to manage CHP as Co- Managers pursuant to Operating Agreement Article 4. As Co-Managers, Herbert and Shusterman are responsible for making CHP's business decisions, most of which require Members' unanimous consent. Despite it being a "material obligation" of Operating Agreement if 4.l(d) that CHP is "actively managed on an equal basis by Herbert and Shusterman," Petitioners allege that Herbert's management responsibilities are "largely clerical in function." In accordance with Operating Agreement if 8.1 - which requires that all of CHP's funds be deposited into an account established by the Co-Managers, and any withdrawals ( or checks written from that account require the signatures of Co-Managers, absent unanimous written consent by the Co-Managers allowing otherwise - CHP established a bank account at Capital One Bank, N.A. ("Capital One Account"), of which both Shusterman and Herbert were signatories. Rent checks from the Building's tenants were to be deposited into this account, and payments of expenses were to be withdrawn from it. While Shusterman wanted to use electronic banking, Herbert insisted that they use paper checks. One of Herbert's managerial responsibilities is to write the checks from the Capital One Account to pay for building expenses, which the Operating Agreement requires to be signed by both Co-Managers. Because Herbert insisted on usingyaper checks, Shusterman would often sign blank checks to pay for the building expenses, at Herbert's request. In July 2015, Anita allegedly began to harass Shusterman and his companion, and she used her key to enter Shusterman' s apartment without permission on at least one 3 of 11 Page 3of11

[* FILED: 4] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 occasion. There was also an alleged physical altercation between Shusterman and Anita. Because of the unresolved tensions, Herbert appointed an attorney on September 17, 2015 to negotiate with Shusterman on his behalf regarding Petitioners' obligations in the Operating Agreement. In anticipation of the Building's mortgage becoming due and payable on December 1, 2015, Shusterman and the Respondents began discussing refinancing options, however, no agreement could be reached. As a result, Respondents and Shusterman each paid.half of the outstanding mortgage balance by December 1, 2015, thereby discharging their HSBC guarantees. In mid-november 2015, Petitioners allege that Respondents unilaterally created a separate bank account entitled "Anita & Herbert Margrill Trustees in Trust for Chambers House Partners LLC" at TD Bank ("TD Bank Account") and deposited the November rent checks from CHP, in violation of Operating Agreement iii! 4.1 and 8.1. On November 24, 2015, Herbert wrote a letter to Shusterman, informing him that Respondents created the TD Bank Account "in order to ensure the timely and full payment of all [CHP] obligations" because Shusterman's "conduct has seriously interfered with the oper~tion of [CHP]." On December 3, 2015, Respondents transferred $75,000 from the Capital One Account into the TD Bank Account without Shusterman' s authorization, although the check used to transfer the funds includes the signatures of both Herbert and Shusterman. As a result, Petitioners.allege that Respondents either forged Shusterman' s name on the 4 of 11 Page 4of11

[* FILED: 5] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 check, or they improvidently used one of the blank checks that Herbert had Shusterman sign, which was supposed to be used to pay CHP's expenses. On December 16, 2015, a CHP tenant, Larisa Cherby ("Cherby") wrote an email to Shusterman and Respondents requesting to use a portion of her security deposit to pay for that month's rent. On December 18, 2015, Shusterman sent an email to Cherby, denying her request and demanding that the rent be paid as soon as possible. Cherby responded to Shusterman's email on the same day, informing him that Respondents already verbally consented to Cherby's request. Petitioners allege that this unilateral action taken by Respondents violates Cherby's lease and directly damages CHP's business. Petitioners further allege that Respondents gave consent to Cherby in exchange for her testimony regarding the alleged physical altercation between Shusterman and Anita. Based upon the foregoing, Petitioners assert three causes of action seeking: ( 1) a judicial decree dissolving CHP pursuant to New York's Limited Liability Company Law ("LLCL") 702, directing that its real property be sold, and that CHP be liquidated; (2) an accounting of all transactions from the TD Bank Account and any other transactions Respondents unilaterally entered into with CHP funds without Shusterman's authorization or consent; and (3) injunctive relief to maintain the status quo and to prevent irreparable harm to CHP's business during the pendency of this proceeding. Page 5of11 5 of 11

[* FILED: 6] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 Respondents move to dismiss Petitioners' first cause of action for failure to state a claim, pursuant to CPLR 321 l(a)(7). 3 Respondents first argue that LLCL 701(a)(2) and (3) provide that a limited liability company's operating agreement governs the dissolution of the limited liability company, and, therefore, dissolution is improper because Respondents did not consent to dissolution, as required by Operating Agreement if 10.1.4 In their reply, Respondents argue that judicial dissolution pursuant to LLCL 702 is improper because CHP has subsisted in conformity with its operating agreement for more than 32 years; to prove this, Respondents attach evidentiary material to their reply affirmation. I do not consider this additional material, as it was submitted for the first time in reply. Discussion In deciding a motion to dismiss pursuant to CPLR 321 l(a)(7) for failure to state a cause of action, the Court must "accept the facts as alleged in the [petition] as true, accord [petitioners] the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory." Leon, 84 NY2d at 87-88 (internal citations omitted); see also Hedges v E. Riv. Plaza, LLC, 126 AD3d 582 3 Respondents' initially brought this motion to dismiss pursuant to CPLR 3 211 (a)( I), (3 ), and (7). Their argument -- that dismissal is warranted pursuant CPLR 321 l(a)(i) and (3) because Advanced lacks the legal capacity to institute this proceeding as there is no Affidavit of Publication on file with the Department of State, which is required by LLCL 206 -- has since been cured and is no longer at issue. At the March I, 2017 oral arguments, Respondents averred that they are only pursuing their motion to dismiss on CPLR 321 l(a)(7) grounds. 4 "[CHP] will be dissolved only upon the unanimous determination of the Members to dissolve." Operating Agreement if 10.1. Page 6of11 6 of 11

[* FILED: 7] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 (1st Dept 2015). When the Court considers evidentiary material submitted in support of a CPLR 321 l(a)(7) motion, "the criterion... is whether a [petitioner] has a claim, not whether he or she has stated one," Weksler v Weksler, 81AD3d401, 402 (1st Dept 2011) (citing Guggenheimer v. Ginsburg, 43 N.Y.2d 268, 275 (1977)), and the motion will not be granted unless t4e petitioner alleges a material fact which is shown to be "not a fact at all... and no significant dispute exists regarding it." Guggenheimer, 73 N.Y.2d at 275 (internal citations omitted). Judicial Dissolution Pursuant to LLCL 702 A court may order the dissolution of a limited liability company "whenever it is not reasonably practicable to carry on the business in conformity with the articles of organization or operating agreement." LLCL 702 (McKinney 2017). In determining whether a limited liability company should be dissolved pursuant to LLCL 702, "the court must first examine the limited liability company's operating agreement to determine, in light of the circumstances presented, whether it is or is not 'reasonably practicable' for the limited liability company to continue to carry qn its business in conformity with the operating agreement." Matter of 1545 Ocean Ave., LLC, 72 A.D.3d 121, 128 (2d Dept 2010). The petitioner seeking judicial dissolution must either "show that the management of the entity is unable or unwilling to reasonably permit or promote the stated purpose of the entity to,be realized or achieved, or [that] continuing the entity is financially unfeasible." Doyle v Icon, LLC, 103 AD3d 440, 440 (1st Dept 2013) (quoting Matter of 1545 Ocean Ave., LLC, 72 A.D.3d at 131) (internal citations and quotation marks omitted). 7 of 11 ~- ~-~~-~- ------- ----- ----~ - Page 7of11

[* FILED: 8] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 In their papers, Respondents argue that, because they have lived in the Building since the 1980's and Herbert has successfully managed the Building for more than thirtytwo years, as "a matter of fact the petitioners can not [sic] demonstrate that it is not reasonably practicable to carry on the business in conformity with the operating agreement." Respondents' Reply Affirmation in Support of Motion to Dismiss, if 6. However, "[w]hether a [petitioner] can ultimately establish its allegations is not part of the calculus in determining a motion to dismiss." EEC I, Inc. v Goldman, Sachs & Co., 5 NY3d 11, 19 (2005). While Respondents' assertions may be relevant to the underlying issue of determining whether Petitioners are entitled to a judicial decree dissolving CHP, the petition's "essential facts have not been negated beyond substantial question by the" evidence submitted by Respondents in support of their motion. to dismiss "so that it might be ruled that the [petitioner] does not have the cause[] of action. Guggenheimer, 43 NY2d at 275. At oral argument, Respondents relied on Doyle v Icon, LLC, to show that petitioners have failed to state a claim for judicial dissolution. Doyle, 103 AD3d 440. Respondents' reliance on Doyle is misplaced. In Doyle, an LLC member with a 33% share in an LLC brought an action for judicial dissolution after being excluded from the operation of that LLC. The limited liability company did not have an operating agreement and the complaint at issue in Doyle merely pled that dissolution was warranted because the other shareholders excluded him from the LLC, which continued to operate in his absence. As the First Department found, the complaint failed to include any factual 8 of 11 Page 8of11

[* FILED: 9] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 allegations that would indicate that the continuing function of the LLC was no longer reasonably practicable or financially feasible. Id. Unlike the complaint in Doyle, the petition here alleges facts sufficient to support a claim for judicial dissolution. Petitioners allege a history of disagreements and a contentious relationship between Shusterman and Respondents which may be sufficient to establish that it is not reasonably practicable to continue CHP's business operations in conformity with the Operating Agreement and that CHP's business purpose is no longer able to be achieved. CHP's Operating Agreement requires that the Building be jointly managed by Shusterman and Herbert, and most, if not all, of the business decisions necessary to effectively manage and operate the Building require the unanimous consent and cooperation of Shusterman and Respondents. Despite this requirement, Petitioners allege numerous unilateral actions taken by Respondents, in direct violation of the Operating Agreement, which support Petitioners' claim for judicial dissolution. The specific allegations of respondents' unilateral action, which allegedly occurred without Shusterman' s knowledge or permission, include Respondents giving permission to a CHP tenant to use part of her security for her rent and Respondents creating a new CHP bank account, the TD Bank Account, withdrawing $75,000 from the Capital One Account, and depositing that money in the TD Bank Account. See Jn re Cannon, 2005 WL 7984335 (Sup Ct, NY County 2005) (motion to dismiss denied where allegations that a LLC shareholder "is looting money and preventing members from accessing the companies' book"). 9 of 11 Page 9of11

[* FILED: 10] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 Petitioners have alleged additional, specific allegations showing that the parties' relationship has become significantly strained such that the continued operation of CHP may not be feasible. These allegations include: Herbert felt compelled to hire an attorney to negotiate with Shusterman (rather than speak with him directly) regarding Petitioners' obligations under the Operating Agreement; Anita harassed Shusterman' s girlfriend and entered Shusterman's apartment without his permission; a physical altercation between Anita and Shusterman; and Shusterman and Respondents were not able to agree on refinancing CHP's mortgage. See Jn re Natanel v. Cohen, 2014 WL 37887 (Sup Ct, Kings County 2014) (citing Matter of 1545 Ocean Avenue, LLC, 72 AD3d 121) (motion to dismiss denied where allegations "that the two 50% members of the LLC are not on speaking terms and that decision-making has been seriously frustrated, rais[ ed] questions of facts as to the feasibility of continuing the LLC"). For the foregoing reasons, petitioners have adequately pled a claim for judicial dissolution pursuant to Limited Liability Company Law 702, sufficient to withstand respondents' motion to dismiss for failure to state a cause of action. In accordance with the foregoing, it is 10 of 11 Page 10of11

[* FILED: 11] NEW YORK COUNTY CLERK 12/22/2017 09:24 AM INDEX NO. 650025/2016 ORDERED that the motion of Respondents Chamber House Partners LLC, Anita Margrill, and Herbert Margrill to dismiss the petition's first cause of action (mot. seq. no. 002) is denied in its entirety. This constitutes the decision and order of the Court. 1iL~./,3 CHECK ONE: APPLICATION: CHECK IF APPROPRIATE: CASE DISPOSED GRANTED SETTLE ORDER DO NOT POST NON-FINAL DISPOSITION 0 DENIED GRANTED IN PART SUBMIT ORDER FIDUCIARY APPOINTMENT D OTHER D REFERENCE Page 11of11 11 of 11