Stuart's, LLC v Edelman 2013 NY Slip Op 34204(U) January 11, 2013 Supreme Court, Nassau County Docket Number: Judge: Vito M.

Similar documents
Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, 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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

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

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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

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

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Poten & Partners Inc. v Greco 2015 NY Slip Op 32266(U) November 30, 2015 Supreme Court, New York County Docket Number: /2010 Judge: Saliann

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

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

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

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:

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

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

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

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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.

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

PRELIMINARY STATEMENT

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Benzies v Take-Two Interactive Software, Inc NY Slip Op 32504(U) December 19, 2016 Supreme Court, New York County Docket Number: /16

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

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

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

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

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

Energy Conservation Group, LLC v Applied Underwriters, Inc NY Slip Op 33436(U) November 14, 2018 Supreme Court, Queens County Docket Number:

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

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Princeton v Moxy Rest. Assoc NY Slip Op 32998(U) November 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Robert D.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Maxwell-Cooke v Safon LLC 2015 NY Slip Op 31642(U) August 28, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Seidler v Knopf 2017 NY Slip Op 31430(U) June 29, 2017 Supreme Court, Kings County Docket Number: /2014 Judge: Sylvia G. Ash Cases posted with

501 Fifth Ave. Co., LLC v Yoga Sutra, LLC 2013 NY Slip Op 31236(U) June 6, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Shirley Werner

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Siony v Siunykalimi 2014 NY Slip Op 30740(U) March 25, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Carolyn E.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Transcription:

Stuart's, LLC v Edelman 2013 NY Slip Op 34204(U) January 11, 2013 Supreme Court, Nassau County Docket Number: 012560-09 Judge: Vito M. DeStefano 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.

[* 1] '. Present: STUART'S, LLC and WAYNE GAL VIN, SUPREME COURT - STA TE OF NEW YORK HON. VITO M. DESTEFANO, Justice TRIAL/IAS, PART 15 NASSAU COUNTY Decision and Order Plaintiffs, -against- STUART EDELMAN, LEVEL 8 APPAREL, LLC, WORLD CROSS CULTURE, INC., WORLDWIDE SOURCING GROUP, LLC, KUK JA KIM a/k/a SAM KIM, PETER LISTER, MICHAEL HONG and MARY-LEE EDELMAN, MOTION SUBMITTED: October 24, 2012 MOTION SEQUENCE: 02 INDEX N0.:012560-09 Defendants. The following papers and the attachments and exhibits thereto have been read on this motion: Order to Show Cause Affirmation in Opposition Affirmation in Opposition Affirmation in Opposition Memorandum of Law in Opposition Memorandum of Law in Opposition Memorandum of Law in Opposition Reply Affirmation Memorandum of Law in Reply 1 2 3 4 5 6 7 8 9 The Plaintiffs move for an order pursuant to CPLR 3025(b) for leave to amend their complaint For the reasons that follow, the motion is granted in part and denied in part.

[* 2] " Factual and Procedural Background In June 2009, Stuart's, LLC ("Stuarts") and Wayne Galvin (collectively referred to as "Plaintiffs") commenced the instant action against Defendants Stuart Edelman, Level 8 Apparel, LLC ("Level 8"), World Cross Culture, Inc. ("WCC"), Worldwide Sourcing Group, LLC ("WSG"), Kuk Ja Kim alk/a Sam Kim, Peter Lister, Michael Hong and Mary-Lee Edelman (Ex. "A" to Motion). In December 2011, Defendants Lister and WSG ("Lister Defendants") amended their answer to assert additional cross claims and counterclaims.' In May 2012, the parties engaged in a failed attempt at mediation. Party depositions were scheduled for July and August 2012. On July 19, 2012,just prior to the first scheduled party deposition, Plaintiffs emailed the Defendants a proposed Supplemental and Amended Complaint ("amended complaint''). 2 Thereafter, on August 3, 2012, Plaintiffs brought the instant motion for an order pursuant to CPLR 3025(b) granting them leave to file an amended complaint. In the amended complaint, the Plaintiffs seek, inter alia, to add as Defendants Sam Kim, Missy Moon, and Robert Spiegel and to assert additional causes of action against the original and proposed Defendants.' At the time of the making of the motion, the depositions of the Defendants had not been conducted. For the reasons that follow, the Plaintiffs' motion is granted in part and denied in part. The Court's Determination Pursuant to CPLR 3025, a party may amend his pleading at any time by leave of court or by stipulation of all parties. Leave shall be freely given upon such terms as may be just and in the absence of prejudice or surprise to the opposing party "resulting directly from the delay" (Mccaskey, Davies and Assocs., Inc. v New York City Health & Hospitals Corp., 59 NY2d 755, 1 Lister is a member ofwsg. The amended answer by the Lister Defendants contained counterclaims against both Plaintiffs for breach of contract and unsecured Joans, a counterclaim against Plaintiff Galvin for fraud in the inducement, and a counterclaim against Plaintiff Stuart's based upon a promissory note. The Lister Defendants' amended answer also contained crossclaims against Defendant Stuart Edelman for breach of contract, fraud in the inducement and unsecured loans as well as a crossclaim for breach of contract and successor liability against co-defendants Sam Kim and Level 8. 2 Plaintiffs' counsel emailed the amended complaint so that defense counsel could ask Galvin at his deposition questions related to the amended complaint (Affirmation in Support at if 22). While Plaintiff Galvin was deposed as scheduled, none of the Defendants have yet been deposed. 3 The original caption lists "Kuk Ja Kim a/k/a Sam Kim". Plaintiffs seek to amend the complaint to read "Kuk Ja Kim alk/a Mrs. Kim" and add "Sam Kim'.' as a Defendant. 2

[* 3] 757 [1983]; Lucido v Mancuso, 49 AD3d 220 [2d Dept 2008]). The Second Department recently revisited the 'leave should be freely granted' policy applicable to motions for leave to amend pleadings and stated, in relevant part: '[T]he legal sufficiency or merits of a proposed amendment to a pleading will not be examined unless the insufficiency or lack of merit is clear and free from doubt'... These cases make clear that a plaintiff seeking leave to amend the complaint is not required to establish the merit of the proposed amendment in the first instance... No evidentiary showing of merit is required under CPLR 3025(b ). The court need only determine whether the proposed amendment is "palpably insufficient" to state a cause of action or defense, or is patently devoid of merit. Where the proposed amended pleading is palpably insufficient or patently devoid of merit, or whether the delay in seeking the amendment would cause prejudice or surprise, the motion for leave to amend should be denied. If the opposing party wishes to test the merits of the proposed added cause of action or defense, that party may later move for summary judgment upon a proper showing (Lucido v Mancuso, 49 AD3d at 227, 229, supra). As noted, when evaluating a motion for leave to amend a complaint to add a new cause of action, leave will be denied, in the absenc\' of prejudice or surprise, only ifthe new causes of action would not withstand a motion to dismiss under CPLR 321 l(a)(7) (Id at 225). Defendants oppose the motion on the ground that most, if not all, of the factual predicate underlying the amendments was known to the Plaintiffs at the time the original complaint was filed. However, mere lateness is not a basis for denying an amendment unless the lateness is coupled with significant prejudice to the other side (Public Administrator of Kings County v Hossain Construction Corp., 27 AD3d 714 [2d Dept 2006]). Prejudice requires that the defendants have been hindered in the preparation of their case or have been prevented from taking some measure in support of their position, neither of which has been established in the action at bar (see RCLA, LLC v 50-90 Realty, LLC, 48 AD3d 538 [2d Dept 2008]). 4 4 The prejudice, according to Defendant Hong, is that Hong has "already incurred substantial expense in legal fees preparing and implementing his defense to the complaint, spent enormous time and resources researching and reviewing documents, preparing for the taking and defending depositions and developing settlement positions during the course of voluntary mediation", all of which was done in the "context of having one cause ofaction against him. To allow Plaintiff to assert new allegations at this time which could have been asserted three years ago, will force Hong to relitigate and defend this case through a new lens" (Hong Memorandum of Law in Opposition at pp 8-9). The Level 8, wee and Sam Kim Defendants also argue prejudice to the extent the proposed amendment will further delay the proceedings and burden Defendants with costs and expenses associated with having to supplement and continue discovery even further (Level 8 Memorandum of Law in Opposition at pp 15-16). 3

[* 4] Although the initial complaint was filed in 2009, the Defendants have not demonstrated surprise or prejudice in view of the fact that the amended complaint was e-mailed to defense counsel prior to the completion of Plaintifrs deposition and prior to the taking of any of Defendants' depositions (see Giuffre v Dileo, 90 AD3d 602 [2d Dept 2011]) and, more importantly, the proposed amendments arise out of the same facts as those underlying the original complaint (Maloney Carpentry, Inc. v Budnik, 37 AD3d 558 [2d Dept 2007]; Tinajero v Board of Education of City of New York, 294 AD2d 564 [2d Dept 2002]). Under these circumstances, the Defendants have failed to demonstrate prejudice or surprise (Degregorio v American Manufacturers Mutual Insurance Co., 90 AD3d 694 [2d Dept 2011]).' s Given the absence of prejudice or surprise, the court grants branches "a", ''j", "k" and "I., of the Plaintiffs' motion to the extent those branches seek to clarify and expand causes of action previously asserted in the original complaint and only insofar as asserted against Defendants named in the original complaint. In branch "a" of the Plaintiffs' motion, Plaintiffs seek to "change the designation of the previously named defendant, ''Kuk Ja Kim a/k/a Sam Kim", who has appeared by counsel in this action, so that the name correctly reads "Kukja Kim a/k/a Mrs. Kim". Notably, Plaintiffs seek to add Sam Kim as a Defendant in branch "b" of their motion. Branch ''.i" of the Plaintiffs' motion seeks to clarify and expand upon a prior cause of action that sought declaratory judgment stating that Level 8 is the successor in interests to Stuart's and therefore holding that Level 8 is liable for, and must satisfy, the debts and obligations of Stuart's. In branch "k", the Plaintiffs seek leave to amend the complaint to separate one cause of action into two separate causes of action. Specifically, the third cause of action in the original complaint asserted that Defendants Level 8, wee, WSG, Kuk Ja Kim/Sam Kim, and Lister intentionally aided Stuart Edelman's breach of the Stuart's Operating Agreement and conspired with Edelman to transfer the assets of Stuart's, including the Tumi Licensing Agreement, to Level 8 (Ex. "A" to Motion at 1f 60). Plaintiffs seek to add a claim that Defendants Level 8, wee, Kuk Ja Kim/Mrs. Kim, Sam Kim, Hong, Moon, Spiegel, WSG and Lister, tortuously interfered with Stuart Edelman's contractual relationship with Stuarts (the Stuart's Operating Agreement) and tortuously interfered with Stuart's contractual relationship with Tumi (the Tumi Licensing Agreement). In branch "l" of the Plaintiffs' motion, Plaintiffs seek to amend the complaint and separate the fourth cause of action asserted in the original complaint into two separate causes of action. The fourth cause of action alleged that the Defendants Stuart Edelman, Level 8, wee, WSG, Kuk Ja Kim/Sam Kim, and Lister, tortuously interfered with Plaintiffs' advantageous business relationship with Tumi and Aeropostale. Plaintiffs seek to break up that claim with one cause of action based upon the purported tortuous interference with Plaintiffs' advantageous business relationship with Tumi and the other cause of action based upon the purported tortuous interference with Plaintiffs' advantageous business relations with Aeropostale. The Defendants named in the proposed 16th and 17"' causes of action are: Stuart Edelman, Level 8, wee, Kuk Ja Kim/Ms. Kim, Sam Kim, Hong, Moon, Spiegel, WSG and Lister. 4

[* 5] Notwithstanding the absence of prejudice, in order to conserve judicial resources, an examination of the underlying merits of the proposed amendments is warranted (Eighth Avenue Garage Corp. v H.KL. Realty Corp., 60 AD3d 404, 405 [1st Dept 2009]). Proposed Cause of Action for Aiding and Abetting Breach of Fiduciary Duty against All Defendants (I'hird Cause of Action in Amended Complaint) The branch of the Plaintiffs' motion to add a third cause of action for inducing and aiding/abetting Stuart Edelman to breach his fiduciary duty owed to Plaintiffs is denied as being palpably insufficient and devoid of merit as it does not state in detail the circumstances constituting the wrong as required by eplr 3016[b] (Wall Street Transcript Corp. v Ziff Communications Co., 225 AD2d 3 22 [I" Dept 1996]). Proposed Cause of Action for Unfair Competition against All Defendants (Fifth Cause of Action in Amended Complaint) The proposed fifth cause of action asserted against all of the original and proposed Defendants is a claim for unfair competition. In order to substantiate a claim for unfair competition, a plaintiff must demonstrate that the defendant misappropriated the plaintiff's labors, skills, expenditures, or good will and displayed some element of bad faith in doing so (Abe's Rooms, Inc. v Space Hunters, Inc., 38 AD3d 690 [2d Dept 2007]). Here, the Plaintiffs have sufficiently alleged that the Defendants misappropriated and exploited proprietary information and trade secrets belonging to Plaintiffs (Out of the Box Productions, LLC v Koschitzki, 55 AD3d 575 [2d Dept 2008]). However, the Plaintiffs claim for unfair competition is time-barred as not having been brought within the applicable three-year limitations period (eplr 214[4]). The Plaintiffs' argument that the relation-back doctrine renders the proposed claim timely is without merit. According to the Plaintiffs, all new causes of action asserted against the original Defendants (Stuart Edelman, Level 8, Wee, WSG, Kuk Ja Kim/Sam Kim, Lister and Hong) "should be deemed to have been timely interposed against them because they arise out of the same facts and circumstances as set forth in the original complaint and they knew or should have known that these claims could be asserted against them. Therefore, they cannot claim surprise." Similarly, with respect to the claims asserted against Sam Kim, Moon, and Spiegel (the Defendants sought to be added), Plaintiffs argue that the proposed claims arise out of the same conduct, transactions and occurrences as set forth in the original complaint; that Kim, Moon and Spiegel are each united in interest with the original Defendants and that by reason of their unity in interest, they can be charged with notice of the action when it was initially commenced (Plaintiffs' Memorandum of Law in Support at pp 19-21). 5

[* 6] Pursuant to CPLR 203(f), the "relation-back" statute: A claim asserted in an amended pleading is deemed to have been interposed at the time the claims in the original pleading were interposed, unless the original pleading does not give notice of the transactions, occurrences, or series of transactions or occurrences, to be proved pursuant to the amended pleading. Under the relation-back doctrine, a plaintiff may interpose a cause of action against a person or entity after the statute of limitations has expired, provided that the plaintiff had timely commenced the action against another defendant, served process upon that other defendant within the applicable statutory period, and established that the defendant previously named and served was "united in interest" with the person or entity sought to be added as a defendant (CPLR 203(b]). More specifically, in order to determine whether defendants are united in interest such that a plaintiff may invoke the relation-back doctrine, the following must be shown: (1) both claims arose out of[the] same conduct, transaction, or occurrence, (2) the new defendant is united in interest with the original defendant, and by reason of that relationship can be charged with notice of the institution of the action such that he will not be prejudiced in maintaining his defense on the merits, and (3) the new defendant knew or should have known that, but for a mistake by the plaintiff as to the identity of the proper parties, the action would have been brought against him as well (Arsell v Mass One LLC, 73 AD3d 668, 669 [2d Dept 20 I OJ). At bar, the Plaintiffs have failed to satisfy their burden that the relation-back doctrine applies to the unfair competition cause of action asserted in the amended complaint as the Plaintiffs had knowledge of the facts underlying the claim before the limitations period had expired and Plaintiffs failed to establish that, but for a mistake, they would have asserted an unfair competition claim against the Defendants (see id. at 670). Therefore, the fifth cause of action alleging unfair competition is time-barred as against all original and proposed Defendants. 6 Proposed Cause of Action for Conversion against All of the Defendants (Seventh Cause of Action in Amended Complaint) 6 Notably, any suggestion by Plaintiffs that they were mistaken as to Hong and Lister's involvement is belied by Galvin's deposition wherein he testified that as early as February 2009, Lister and Hong colluded with each other to take over the company (Ex. "12" to Level S's Opposition at pp I 020-1022). 6

[* 7] The Plaintiffs' proposed claim for conversion is premised upon the misappropriation of assets and property owned by the Plaintiffs, which occurred on or about March 2009. As such, the Plaintiffs' claim for conversion in the seventh cause of action in the amended complaint is time-barred (CPLR 214[3J [three-year statute oflimitations applies to claims for conversion]). Plaintiffs have failed to establish that, but for a mistake, they would have asserted a conversion claim against the Defendants and, therefore, Plaintiffs have not satisfied their burden that the relation-back doctrine is applicable to the conversion cause of action asserted (see id). Proposed Causes of Action Seeking a Judgment Declaring that the Defendants Violated New.York's Debtor and Creditor Law 273 and 276 andfor Attorneys Fees Pursuant to 276-a (Eighth and Ninth Causes of Action in Amended Complaint) Plaintiffs seek to amend the complaint with a cause of action seeking a declaratory judgment that sets aside the transfer of Stuart's assets to Level 8 as a fraudulent transfer in violation of New York Debtor and Creditor Law 273 and 276. The proposed eighth cause of action for fraudulent conveyance alleges that the Defendants transferred the assets and property of Stuart's to Level 8 without fair consideration and that Stuart's was rendered insolvent as a result of the transfer and that the Defendants transferred the assets with actual intent to hinder, delay and/or defraud Galvin and other creditors (Ex. "G" to Motion at ml 99-101). The court finds that these allegations are not sufficiently particular to withstand dismissal pursuant to CPLR 30!6(b) (see High Tides, LLC v DeMichele, 88 AD3d 954 [2d Dept 2011]). A fraudulent transfer cause of action must identify the alleged transfers at issue and cannot simply allude generally to alleged transfers. In this regard, the court notes that Plaintiffs have not identified any particular transaction that they seek to void (Syl/man v Calleo Development Corp., 290 AD2d 209 [!"Dept 2002]). In addition, with respect to Debtor and Creditor Law 276, the Plaintiffs' allegations are insufficient to demonstrate actual intent and, therefore, have not stated a claim under Debtor and Creditor Law 276. Accordingly, the branches of the motion to amend the complaint by adding the eighth and ninth causes of action set forth in the proposed amended complaint are denied. Proposed Cause of Action for Tortious Interference with Hong's Contractual Relationship with Stuart's Asserted against Defendants (except the Edelman Defendants} (Eighteenth Cause of Action in Amended Complaint) With respect to the proposed eighteenth cause of action asserting that the Defendants (except the Edelman Defendants) tortiously interfered with Hong's contractual relationship with Stuart's contained in the non-disclosure argument, that claim is time-barred as not having been 7

[* 8] brought within the applicable three-years limitations period. The Plaintiffs failed to establish applicability of the relation-back doctrine to the eighteenth cause of action and therefore branch "m" of Plaintiffs' motion seeking leave to add the eighteenth cause of action is denied. While Plaintiffs' claims in the amended complaint may arise out of the same transactions or occurrences, the Plaintiffs have not demonstrated that the proposed Defendants are united in interest (see Connell v Hayden, 83 AD2d30, 45 [2d Dept 1981] [joint tortfeasors generally not united in interest since they frequently have different defenses]; see also Regina v Broadway - Bronx Motel Comp, 23 AD3d 255 [I" Dept 2005] [defendants are united in interest when a relationship between the parties gives rise to various liability of one for the conduct of the other]) or that Plaintiffs' failure to assert this claim against the Defendants was due to mistake (see Arsell v Mass One LLC, 73 AD3d at 670, supra). 1 Proposed Cause of Action for Violation a/new York Limited Liability Company Law 402(d)(2) against Defendant Stuart Edelman Only (Sixth Cause of Action in Amended Complaint) The sixth cause of action asserted in the amended complaint asserts the following: STUART EDELMAN unlawfully approved the transfer of all or substantially all of the assets of STUART'S, a limited liability company, to LEVEL 8 without a vote first having been taken by at least a majority in interest of the members of STUART'S entitled to vote on the transfer. As a result of the foregoing, STUART EDELMAN violated 402 (d)(2) of New York's Limited Liability Cmporation Law. By reason of the aforesaid, GAL VIN and STUART'S have been damaged in an amount to be determined at trial, but believed to be no less than $2,500,000. The factual basis underlying the purported statutory violation asserted in the amended complaint is very similar to the factual underpinnings asserted in the first, second, and sixth causes of action of the original complaint and, therefore, the branch of the Plaintiffs' motion to add a cause of action Stuart Edelman for his purported violation of section 402( d)(2) of New 1 For the same reasons, the branches of the motion seeking to add as Defendants Sam Kim, Moon, and Spiegel to the fourteenth through seventeenth causes of action asserted in the amended complaint must be denied inasmuch as they present claims which are time-barred (see Lawyers' Fund/or Client Protection of the State a/new York vjp Morgan Chase Bank, N.A., 80 AD3d Il29 (3d Dept 2011] (amendments permitted where new allegations in the amended complaint were based on facts in original complaint and merely amplified and added detail without adding new claimants or causes of action]). 8

[* 9] York's Limited Liability Company Law is granted. Demand for Punitive Damages Against Edelman on the Breach of Fiduciary Duty Claim The branches of the Plaintiffs' motion seeking to add a claim for punitive damages in the previously asserted causes of action for breach of fiduciary duty asserted against Stuart Edelman (the second cause of action in the original complaint) and against the other Defendants for inducing Edelman to breach his fiduciary duty (third cause of action in the original complaint) are denied as the proposed amendments do not allege conduct of such an egregious nature directed at the Plaintiffs nor a pattern of such conduct directed at the public in general (Gladioli v Encompass Insurance Co., 40 AD3d 696 [2d Dept 2007]; see also Aronis v TLC Vision Centers, Inc., 49 AD3d 576, 578 [2d Dept 2008]). Moreover, the proposed amendments fail to demonstrate that Stuart Edelman exhibited a high degree of moral culpability. As such, the proposed claims are palpably insufficient to show such conduct (see Stein v McDowell, 74 AD3d 1323 [2d Dept 2010]; Rosenblum v Frankl, 57 AD3d 960 [2d Dept 2008]). To Assert All Causes of Action against Hong (Who was Recently Discovered to be a 7% Shareholder of Level 8) With respect to branch "n" of the Plaintiffs' motion to "assert all causes of action against Hong, who recently was discovered to be a 7% shareholder of Level 8" the court notes that the initial complaint which was filed on or about June 2009 asserted only one cause of action against Hong, breach of the non-disclosure agreement, yet Plaintiffs were aware as early as February 2009 that "Mr Hong colluded with others to take over Stuarts, LLC" (Ex, "12" to Level S's Opposition at p 1022). 8 Accordingly, branch "n" of Plaintiffs' motion is denied as Plaintiffs cannot claim mistake for their failure to assert additional causes of action against Hong and, thus, the relation-back doctrine does not apply. Based on the foregoing, it is hereby Ordered that branches "a" and "f' of the motion are granted; and it is further Ordered that branches "j", "k", and "l" of the motion are granted to the extent those 8 Given this admission, Plaintiffs knew of Hong's potential liability yet did not assert additional claims against him. Under the circumstances, there was no ''mistake" in failing to assert the additional causes ofaction against Hong and thus, no relation-back (see Buron v Coupal, 87 NY2d 173 (1995]). The court also notes that although Plaintiffs seek to assert "all causes of action against Hong", the proposed complaint only asserts the third, fourth, fifth, seventh, ninth and fourteenth through seventeenth causes of action against Hong, 9

[* 10] branches seek permission to serve pleadings which clarify and expand on causes of action previously asserted in the original complaint, only insofar as asserted against those Defendants named in the original complaint; and in all other respects, branches')'', "k", and"!" of the motion are denied; and it is further Ordered that branches "b", ''c", ('d", ue", ~'g", "h", "i", "m,,, and "n" are denied; and it is further Ordered that the amended complaint in the proposed form annexed as exhibit "G" to the motion (as limited by this decision) shall be deemed served upon service of a copy of this decision and order with notice of entry thereof; and it is further Ordered that the Defendants shall serve an answer to the amended complaint or otherwise respond thereto within 20 days of the date of service of this decision and order. This constitutes the decision and order of the court. Dated: January 11, 2013 ' /! ENTER!::, rjan 16 2013 NASSAU COUNTY ~".:lu~rrv CLERK'S QI= - - 10