Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Similar documents
Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 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

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

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

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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.

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

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.

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

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:

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:

Nexbank, SSB v Soffer 2015 NY Slip Op 30167(U) February 3, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

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.

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

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.

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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

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

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

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.

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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 Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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:

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Taub v Tokayer 2011 NY Slip Op 31347(U) May 17, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Marcy S. Friedman Republished

Chekowsky v Windermere Owners LLC 2013 NY Slip Op 31653(U) June 27, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Milton A.

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

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.

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Merrill Lynch Bus. v Trataros Constr. Inc NY Slip Op 30370(U) May 28, 2004 Supreme Court, New York County Docket Number: /2003 Judge:

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

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

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:

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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

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

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

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

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

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

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

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

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

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.

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

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

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

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

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Minuto v Longo 2010 NY Slip Op 31468(U) June 9, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Jane S. Solomon Republished from New York

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.

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Royal Wine Corp. v Cognac Ferrand SAS 2018 NY Slip Op 30367(U) February 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

COUNTY CLERK S OFFICE complaint. In Motion Sequence No. 003, plaintiff seeks leave to serve a third amended

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Unum Life Ins.Co. of Am. v New York State Dept. of Taxation & Fin NY Slip Op 33093(U) October 25, 2010 Supreme Court, New York County Docket

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

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

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: /10 Judge: Alice Schlesinger

Whitebox Convertible Arbitrage Partners L.P. v Fairfax Fin. Holdings, Ltd NY Slip Op 33621(U) October 17, 2008 Supreme Court, New York County

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:

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Transcription:

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: 602425/02 Judge: Charles E. Ramos Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] lned ON 712912010 SWREME COURT OF.IHLSTATE OF NEW-YORK - NEW YORK COUNTY Index Number : 60242W2002 LAI, DUNNIE vs. GARTLAN, H.J. JR. SEQUENCE NUMBER : 027 OTHER RELIEFS INDEX NO. MOTION DATE MOTION SEQ. NO. PART MOTION CAL. NO. The following papers, numbered 1 to were read on this rnatlon to/for Notlcs of Motlad Order to Show Cause - Affidavits - Exhibha... Answerlng Affidevlts - Exhibits PAPER$ NUMBERED Replylng Affidavit8 Cross-Motion:!pwm Yes r-1 No 7 Upon the foregolng papersb it is ordered that thla motion Dated: 7/2/2&, H H J. S. C. Check one: F I N A L D I S P 0 SIT I 0 N r./n 0 N -FIN A L D I S PO S IT I 0 N Check if appropriate: DO NOT POST REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION _-_- - ---l_--- l l l ---- X DUNNIE LA1 and GENERATION PROPERTIES INVESTMENT CO., individually and as Limited Partners of 150 LAFAYETTE STREET PROPERTY INVESTMENT CO., suing on behalf of themselves and all other similarly situated, for the benefit and in the right of 150 LAFAYETTE STREET PROPERTY INVESTMENT CO.; also as Shareholders of DOUBLE FORTUNE PROPERTY INVESTORS CORP., and LIANG LIANG, -against- Plaintiffs, Index No. 602425/02 r H. J. GARTLAN, JR., a/k/a JAY GARTLAN, a/k/a HARRY GARTLAN, DOUBLE FORTUNE PROPERTY INVESTORS CORP., RICKY LEUNG, HENRIETTA LEUNG and DAVID WANKOFF, JUL 7q 20'0 Charles Edward Ramos, J.S.C.: Plaintiffs Dunnie Lai and Generation Properties Investment Co. (GPIC) move for an order directing defendant Double Fortune Property Investors Corp. (Double Fortune) to issue a status report regarding the wind-up and final accounting of 150 Lafayette Street Property Investment Co., L.P. and for a preliminary distribution of seventy-five percent of its assets. Defendant Double Fortune cross-moves to dismiss the third cause of action on the basis of unclean hands, 3211 (a) ( 7), and CPLR 3212, or in the alternative, limiting the issues for trial to the extent of the third cause of action and barring plaintiffs from introducing any evidence with respect to fraud and damages. Background The facts of this action have been previously set forth in

[* 3] greater detail in decisions by this Court and the Appellate Division, and are only briefly recited herein. This action and a related action bearing the index number 604459/02,' arise from a dispute amount the partners of 150 Lafayette Street Property Investment Co., L.P. (the Lafayette Partnership), which owned a building (Building) located at that address. The Lafayette Partnership was formed in 1981. The limited partners are plaintiffs Dunnie Lai, GPIC and defendant Henrietta Leung. The general partner is Double Fortune, that is controlled by Jay Gartlan (Gartlan). In 1993, Dunnie Lai took over as leasing and managing agent for the Building until 2002, when Gartlan, in his capacity as principal of Double Fortune, terminated her. The complaint, which was amended twice (Complaint), alleged that defendants were secretly conspiring to deprive plaintiffs of their equity interest in the Building by using the funds and borrowing power of the Lafayette Partnership. Gartlan, through Double Fortune, allegedly spearheaded this scheme. Further, Gartlan allegedly permitted the Building to fall This Court ordered the two actions consolidated for discovery purposes (Generation Properties v Henrietta Leung, 2003 WL 25594091 [Sup Ct, NY County 20031, appeal dismissed 9 AD3d 917 [13t Dept 20041). Lai and GPIC had commenced the second action solely against Henrietta Leung in December 2002, seeking a declaration as to her ownership interest in the partnership, that was ultimately settled in March 2006 (2006 Settlement). Subsequently, plaintiffs defaulted on the payments due under the 2006 Settlement, which was enforced by court order (Lai v Gartlan, 34 AD3d 242 [13t Dept 20061). 2

[* 4] into disrepair, to lose tenants, rent collections and to incur unnecessary expenses in furtherance of the scheme to destroy the Lafayette Partnership. Further, Gartlan allegedly caused the Lafayette Partnership to be sued by the Bank of East Asia for defaulting on the mortgage note for the Buildingb2 Plaintiffs originally commenced this derivative action in 2002. The Lafayette Partnership was ultimately dissolved by court order prior to the sale of the Building, which sale occurred in 2005. In dispute in the action were the terms of specific the ownership interests in the Lafayette Partnership. In addition, plaintiffs asserted causes of action for breach of fiduciary duty by Double Fortune and Gartlan, breach of contract by Double Fortune, legal malpractice against Gartlan and Wankoff, fraud as against Gartlan, Ricky Leung, Henrietta Leung and Wankoff, slander per se,3 and sought a declaratory judgment, a permanent injunction and an accounting. The Court previously declared the parties' respective ownership interests in the Lafayette Partnership (Lai, 2004 WL 5657285, affirmed as modified 28 AD3d 263 [la' Dept 20061). In 2007, the Appellate Division determined that the A judgment of foreclosure was initially granted, but ultimately vacated prior to a private sale of the Building in 2005 for $33.5 million. The balance of the sale proceeds were placed in an escrow account, and totaled $23 million in 2007 (Sale Proceeds). The Sale Proceeds remain in escrow pending a final accounting and distribution. 3 Plaintiffs previously withdrew the cause of action for slander per se (Lai, 2008 WL 1881569). 3

[* 5] plaintiffs established their entitlement to an accounting as a matter of law, and that the Sale Proceeds of the Building be distributed according to each partner's respective partnership interest (Lai, 46 AD3d 237). In 2008, the Court dismissed the causes of action for breach of fiduciary duty, fraud, and malpractice asserted against Gartlan (hi, 2008 WL 1881569). As to the motion and cross-motion presently before the Court, it was partially resolved to the extent that Double Fortune produced a status report (12/10/09 Tr 3:9-11, 4:12-14; 3/18/10 Tr 3:7-8). As to the motion for a final accounting and preliminary distribution, a partial accounting has been completed, while the complete, final accounting is pending (3/10/10 Tr 3: 8-11). Discuesion Double Fortune cross-moves to dismiss the remaining cause of action asserted against it, for breach of contract. In support of its cross-motion, Gartlan asserts that the claim is timebarred because more than ten years have elapsed between the alleged conduct and the commencement of the action. In addition, Double Fortune submits affidavit testimony of Gartlan who attests that the Partnership never paid Double Fortune for management services as alleged in the complaint (Gartlan Aff., 18-20). Finally, Double Fortune asserts that Lai has made false accusations that warrants dismissal of the action for unclean hands. In opposition, Lai asserts that Double Fortune's motion for

[* 6] summary judgment is untimely, and insists that its cause of action is viable (Gordon Aff., 25-28).' At the outset, the Court rejects Lai's contention that Double Fortune's motion is defective because it was made more than thirty days after the filing of the note of issue, as required by Part 53 Rules. Typically, a party must obtain leave of court and demonstrate good cause for moving for summary judgment beyond the time period specified by court rules (Rivera v City of New York, 73 AD3d 413 Dept 20101). Nonetheless, Double Fortune seeks alternative relief under CPLR 3211 (a) (71, in addition to summary judgment. Thus, the Court need not reject its motion, and will consider it under CPLR 3211 (a) (7) (see generally Brill v City of New York, 2 NY3d 648, 652-53 [ZOO41 ). The statute of limitations for a cause of action for breach of contract is six years (CPLR 213 [21). According to the complaint, Double Fortune began engaging in misconduct in breach of the partnership agreement in 1991 (Complaint, 33, 43). This action was commenced in 2002. The Court is unable to discern from the allegations of the Complaint the operative time period that the allegedly breaching conduct occurred. Lai asserts that the Partnership Agreement The parties' papers are replete with procedural irregularities, uncognizable arguments and personal attacks. Rather than address the substance of these largely meritless arguments, the Court will focus solely on the viability of the cause of action for breach of contract as against Double Fortune. 5

[* 7] called for continued performance over a period of time, and that Double Fortune's breach continues to this day. However, the 150 Partnership was dissolved by court order prior to the sale of the Building, that occurred in 2005. In any event, the cause of action for breach of contract fails to meet even the liberal pleading standards of CPLR 3211 (a) (7). The Complaint merely alleges that Double Fortune agreed to manage the 150 Partnership, and breached the partnership agreement by "failing to manage" and by "perpetrating the misconduct" outlined in the Complaint, that caused damage (Complaint, 64-68). The failure to even identify the express terms of the agreement that were allegedly breached is fatal the cause of action for breach of contract (Sklover & Donath, LLC v Eber- Schmid, 71 AD3d 497 [lst Dept 20101; Gordon v Curtis, 68 AD3d 549, 550 [lat Dept 20091 ). In addition, beyond conclusory allegations of "misconduct," Lai fails to allege any specific breach that occurred (Id. ). Therefore, Double Fortune's cross-motion to dismiss the third cause of action for breach of contract is granted. In light of this disposition, the remaining arguments in support of dismissal were not considered. Accordingly, it is ORDERED that the motion of plaintiffs Dunnie Lai and Generation Properties Investment Co. was partially resolved to the extent that a status report was produced, and is otherwise 6

[* 8] denied as premature; and it is further ORDERED that the cross-motion of defendant Double Fortune Property Investors Corp. is granted to the extent that the third cause of action is dismissed, and the motion is otherwise denied; and it is further ORDERED that the remainder of the action shall continue, and the parties are directed to appear in Part 53 for a conference on July 26 at 10:45M to advise on the status of the final accounting. Dated: July 8, 2010 ENTER : c J.S.C. 7