SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

Similar documents
SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

Falk v Gallo 2007 NY Slip Op 34541(U) June 11, 2007 Supreme Court, Nassau County Docket Number: Judge: Leonard B. Austin Cases posted with a

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

NEW YORK SUPREME COURT - QUEENS COUNTY

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

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

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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.

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

x

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

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

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

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:

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

Justice. 585 Stewart Avenue - Suite 705 Garden City, New York Willam Floyd Parkway Shirley, New York 11967

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

FILED: KINGS COUNTY CLERK 03/22/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/22/2018

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

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

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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.

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

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.

Cane v Herman 2013 NY Slip Op 30226(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Republished from New

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

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

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

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.

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 7

FILED: NEW YORK COUNTY CLERK 08/31/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016

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

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 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

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

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

Arkin Kaplan Rice LLP v Kaplan 2013 NY Slip Op 31780(U) August 1, 2013 Sup Ct, New York County Docket Number: /2012 Judge: O.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

Lorne v 50 Madison Ave. Condominium 2017 NY Slip Op 30773(U) April 17, 2017 Supreme Court, New York County Docket Number: /15 Judge: Ellen M.

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

Index No: PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court. Submission Date: 5 - l-00. Motion IUD: 5-l -00

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau 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

The Break-Up: Considerations in Dissolving and Liquidating a Business

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

Schindler v Lester Schwab Katz & Dwyer, LLP 2011 NY Slip Op 31519(U) June 6, 2011 Supreme Court, New York County Docket Number: /2010 Judge:

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

Upon the following papers read on Plaintiffs motion seeking leave to amend the complaint:

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

SUPREME COURT-STATE OF NEW YORK

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

NEW YORK SUPREME COURT -QUEENS COUNTY. PRESENT: ORIN R. KITZES PART 17 Justice

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.

Transcription:

Sc (X'" SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY INDEX NO. 2988- PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 9-16- Submission Date: 1-10- Motion Sequence No. : 005,008/MOT D AL YSSHIA ARMSTRONG, Individually and as Corporate Officer and Shareholder of NORTH MANOR ESTATES, INC. Suing in the right of NORTH MANOR ESTATES, INC. Plaintiff and C & A BUILDER ASSOCIATES, INC. Plaintiffs, COUNSEL FOR PLAINTIFF Mona Conway, Esq. 20 Deepdale Drive Huntington Station, New York 11746 COUNSEL FOR DEFENDANT Jay I. Yackow, Esq. 1400 Old Country Road Westbury, New York 11590 - against - JOSEPH FORGIONE, ARMADILLO SITEWORKS, INC., DF STONE CONTRACTING, LTD., GEORGE HEINLEIN, OWL' S NEST HOMES, INC. and JNL FUNDING CORP. Defendants, ORDER The following papers were read on Defendants motion to dismiss the amended complaint or, alternatively, to add North Manor Estates, Inc. as a Defendant and.. Plaintiff' s cross-motion for sanctions: Notice of Motion dated December 23, 2005; Affidavit of Joseph Forgione sworn to on August 5, 2005; Defendant's Memorandum of Law; Notice of Cross-motion dated August 18, 2005;

ARMSTRONG v. FORGIONE et al., Affirmation of Mona Conway, Esq. dated August 18, 2005; Affirmation of Jay L. Yackow, Esq. dated September 9, 2005; Affirmation of Jay L. Yackow, Esq. dated December 16, 2005. Defendants move to dismiss the amended complaint or, in the alternative, to join North Manor Estates, Inc. as a party Defendant. Plaintiff cross-moves for sanctions. BACKGROUND Plaintiff Alysshia Armstrong ("Armstrong ), Christopher Stallworth and Defendant Joseph Forgione ("Forgione ) were the shareholders in North Manor Estates Inc. (" North Manor ). The North Manor shareholder agreement states that Armstrong owns 25% of the shares, Stallworth owns 25% and Forgione owns 50% of the shares. Forgione asserts that he now owns two-thirds of the shares of North Manor. The amended complaint alleges that Forgione was the president-treasurer of North Manor. Armstrong was the corporate secretary. Stallworth was the corporate vice-president. Stallworth' s current status with North Manor is unclear. He is no longer a corporate officer. He may no longer own any shares in North Manor. If that is the case it is unclear as to the status of the Stallworth shares. North Manor was incorporated to purchase and develop real property in the Town of Ba yl()n, Suffol C()untY. prop rtyc:()ij ()f()ppr()xiljc:! LC3 upon which condominium units were to be constructed. Armstrong alleges that the condominium units have been constructed on the property and many of the units have been sold. Despite the completion of the project

ARMSTRONG v. FORGIONE et al. and the sale of the units, she has not received a distribution of the profits made on the sale of the units. Armstrong alleges that she has been frozen out of the operation of North Manor. She further alleges that Forgione individually, and through his corporate entities Defendants Armadilo Siteworks, Inc. ("Armadillo ), Owl' s Nest Homes, Inc. ("Owl' Nest") and JNL Funding Corp. ("JLN"), has breached his fiduciary duty to North Manor. Armstrong claims that Forgione, individually and through his corporate entities, has used his control of North Manor to divert corporate income from the business, has overcharged North Manor for work performed and/or has siphoned income and profits from North Manor. Armstrong asserts that Forgione has engaged in these schemes to assure that his personal entities make a profit on the construction while depriving North Manor of its profit on the sale of the units. She also alleges that Forgione and/or his corporate entities have sold North Manor assets and retained the proceeds of sale. In addition, Armstrong and her corporation, C & A Builders Associates, Inc. ("C & A Builders ) entered into a joint venture with Forgione and Owl's Nest to develop housing units in Amityville known as Victorian Cove. Armstrong alleges that Forgione c:ijq~ij~c3gr~~9t() quc:lly. share the pr()fjt$. riy gfrqmtq IQPI" llt QfYictQrigQ. Cove. Armstrong claims that, although the housing units have been constructed and sold, she has not received any of the profit realized from the sale of the Victoria Cove units.

ARMSTRONG v. FORGIONE, et al. Defendants move to dismiss the amended complaint on the grounds that it fails to state a cause of action or, in the alternative, to join North Manor as a Defendant. Plaintiff cross-moves for sanctions. Armstrong cross-moves for sanctions. DISCUSSION Defendant's Motion to Dismiss Since Defendants moved to dismiss the complaint in toto, and not each specific cause of action, the motion must be denied in its entirety if any of the causes of action is found to be legally sufficient. Anand v. Soni, 215 AD.2d 420 (2 Dept. 1995); and Maritarano Construction Corp. v. Briar Contracting Corp., 104 AD.2d 1028 (2 Dept. 1984). When deciding a motion to dismiss for failure to state a cause of action, the court must determine whether the pleader has a cognizable cause of action and not whether the action has been properly plead. Guggenheimer v. Ginzburg, 43 N. 2d 268 (1977); and Rovello v. Orofino Realty Co., 40 N. 2d 633 (1976); and Well v. Yeshiva Rambam 300 AD.2d 580 (2 Dept. 2002). The court must accept as true all of the facts alleged in the complaint. 511 West 232rd Street Owners Corp. v. Jennifer Realty Co., 98. N 2d 1 4 (200?); and Sokoloff v: Harriman tcit~sdevel()prneljt Co 6N. 409 (2001). The complaint must be liberally construed and the Plaintiff must be given the benefit of every favorable inference which can be drawn from the complaint. Leon

ARMSTRONG v. FORGIONE, et al. v. Martinez, 84 N. 2d 83 (1994); and Paterno v. CYC. LLC, 8 AD. 3d 544 (2 Dept. 2004 ). There is no question but that several of the causes of action plead in the amended complaint allege cognizable causes of action mandating denial of the motion to dismiss. Forgione, as an officer and director of North Manor, owed a fiduciary duty to the corporation and its shareholders. Business Corporation Law S 715 (h). See Lindner Fund. Inc. v. Waldbaum s. Inc., 82 N. 2d 219 (1993); Alpert v. 28 Willam St. Corp. 63 N. 2d 557 (1984); and Busino v. Meachem, 270 AD.2d 606 (3 Dept. 2000). See also, In re Hyman, 320 B. R. 493 (S. Y. 2005); and In re Happy Time Fashions. Inc. 7 B. R. 665 (S. Y. 1980). Corporate directors and officers must act with prudence, fairness, morality and honesty of purpose, with candor and must exercise good judgment in the management of the corporation. Alpert v. 28 Williams St. Corp. supra; The complaint alleges that Forgione engaged in self-dealing, co-mingled funds of North Manor with funds of his other corporations, retained profits and income belonging to North Manor, failed to pay taxes and damaged corporate property. If these allegations are true, and for the purposes of this motion the court must deem them to be true ( Leon v. Martinez supra), " w...".,w'"'., v,.-. c,-" v",,"' Forgione has breached his fiduciary duty to North Manor. Thus, the causes of action for breach of fiduciary duty state cognizable causes of action.

,- ",. -....,....... ARMSTRONG v. FORGIONE et al. The causes of action seeking the judicial dissolution of Victorian Cove also state valid causes of action. Armstrong alleges that Victorian Cove is a joint venture in which Forgione, Owl's Nest and C & A Builder and she are members. A joint venture is combination of two or more persons or business entities for a specific business venture. See, Natuzzi v. Radady, 177 AD.2d 620 (2 Dept. 1991); and 16 NY Jur2d Business Relationships 91935. Since joint ventures are very similar to partnerships, they are governed by partnership law. RC. Gluck & Co. v. Tankel AD.2d 339 (1 Dept. 1961); and 16 NY Jur2d Business Relationships 91937. Where a partnership agreement does not state a term of duration, the partnership may be dissolved at any time by any partner (Sanley Co. V. Louis, 197 AD.2d 412 Dept. 1993); and Shandell v. Katz, 95 AD.2d 742 (2 Dept. 1983)) when any of the partners manifests an unequivocal election to dissolve the partnership. 220-52 Assocs. v. Edelman, 241 AD.2d 365 (1 st Dept. 1997); Alessi V. Brozzetti, 228 2d 917 (3 Dept. 1996); Carola V. Grogan, 102 AD.2d 934 (3 Dept. 1984); Cracco v. Cracco, 25 AD.2d 660 (2 Dept. 1966); and Partnership Law 962(1)(b). Dissolution is defined as a change in the relationship of the partners caused by one partner ceasing to be associated in the carrying on of the partnership business. Partnership Law 960. A dissolution of a partnership at will occurs when " - "". "m. ". H.. any of the partners expresses an intent not to continue longer. Bayer V. Bayer, 215 App. Div. 454 473 (1 Dept. 1926). See also Forbes V. Six- S Country Club, 12 AD. 3d 1049 (4 Dept. 2004).

ARMSTRONG v. FORGIONE et al. Since the Victorian Cove joint venture agreement does not provide for a duration it is a joint venture at wil which may be dissolved by any member of the joint venture at any time. Armstrong s commencement of this action is clear evidence of her intent to dissolve Victorian Cove. One of the demands for relief requested by Armstrong is the judicial dissolution of Victorian Cove. Accordingly, to the extent that Armstrong seeks the judicial dissolution of Victorian Cove, the complaint states a cognizable cause of action. Most, if not all, of Defendants' arguments regarding the dismissal of the complaint, go to the merits of Plaintiff's claims. When deciding a motion to dismiss, the court must determine whether Plaintiff has a cause of action and not whether Plaintiff will ultimately succeed. Jacobs v. Macy s East. Inc., 262 AD.2d 607 (2 Dept. 1999). Since the complaint states cognizable causes of action, the motion to dismiss the complaint must be denied. Defendants' Motion to Add North Manor as a Party Defendant The corporation to be dissolved is an indispensable party in a shareholder derivative action. See Carruthers v. Jack Waite Mining Co., 306 N. Y. 136 (1953); and Fedoryszyn v. Weiss, 62 Misc. 2d 889 (Sup. Ct. Nassau Co. 1970). Therefore Defendants' motion to add North Manor as a party Defendant must be granted. The caption should thus be amended to reflect the addition of North Manor as a party defendant.

ARMSTRONG v. FORGIONE, et al., Plaintiff' s Cross-Motion for Sanctions Sanctions may be awarded against a party who engages in frivolous conduct. 22 NYCRR 130-1, Plaintiff asserts that sanctions should be awarded because Defendants' motion was made primarily to delay or prolong this action. 22 NYCRR 130-1 (c)(2). The determination as to whether to impose sanctions is one addressed to the discretion of the court. Wagner v. Goldberg, 293 AD.2d 527 (2 Dept. 2002). When deciding a motion for sanctions, the court must carefully weigh and balance between whether the action is taken primarily to delay or prolong the action and the attorney s obligation to zealously represent a client within the bounds of the law, See, 22 NYCRR 1200.32 (DR 7-101); and 22 NYCRR 1200. 33 (DR 7-102), While the motion to dismiss was denied, the arguments advance by Defendants were well within the bounds of zealous representation. The fact that the Court determined to deny the motion does not automatically make Defendants' arguments frivolous. Furthermore, Plaintiff failed to name a necessary party to this action. Thus Defendants were required to make a motion to add North Manor as a party. Defendants cannot be sanctioned from a motion to remedy Plaintiff' s error in Accordingly, it is, ORDERED, that Defendants' motion to dismiss the amended complaint is denied; and it is further

ARMSTRONG v. FORGIONE, et al. ORDERED, that Defendants shall serve an answer to the amended complaint within twenty (20) days of the date of service of a copy of this Order with Notice of Entry: and it is further ORDERED, that Defendants' motion to add North Manor Estates, Inc. as a party Defendant to this action is granted. The caption is hereby amended to reflect the addition of North Manor Estates, Inc. as a Defendant; and it is further ORDERED, that Plaintiffs' cross-motion for sanctions is denied; and it is further ORDERED, that counsel for the parties are directed to appear for a Preliminary Conference on May 12, 2006 at 9:30 a. This constitutes the decision and Order of the Court. Dated: Mineola, NY March 22, 2006 Hon. LE NARD B. AUSTIN, J. ENTERED COUNTY MA 2 7 2006 NASSAU COUNTY CLERK' S OFFiCe