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

Similar documents
FILED: NEW YORK COUNTY CLERK 01/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 01/03/2017

FILED: NEW YORK COUNTY CLERK 11/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/26/2016

Correction Officers' Benevolent Assoc. v Caban 2012 NY Slip Op 32915(U) December 5, 2012 Sup Ct, New York County Docket Number: /12 Judge:

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

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

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

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:

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

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:

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:

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

Emigrant Bank v Rosabianca 2016 NY Slip Op 30793(U) April 25, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Gerald Lebovits

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:

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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.

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.

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

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:

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

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

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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:

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

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Wright-Leslie v Wong 2018 NY Slip Op 33421(U) December 13, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Dawn M.

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

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

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

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

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

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

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

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

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.

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

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

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

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.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

Matter of Qudian Sequrities Litig NY Slip Op 32919(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: O.

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

Iwachiw v City of New York 2016 NY Slip Op 30394(U) February 24, 2016 Supreme Court, New York County Docket Number: /14 Judge: Martin

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

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

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

Bautista v NMC NY Corp 2013 NY Slip Op 31744(U) June 13, 2013 Supreme Court, Queens County Docket Number: 18984/12 Judge: Timothy J.

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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.

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

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

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

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

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

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:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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.

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

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

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

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

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Li-Shan Wang v TIAA-CREF Life Ins. Co NY Slip Op 30329(U) January 28, 2014 Supreme Court, New York County Docket Number: /2009 Judge:

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Molhem v Aldo Group 2017 NY Slip Op 31190(U) May 26, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Lucy Billings Cases posted

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

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:

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.

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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

Lobel Chem. Corp. v Petitto 2016 NY Slip Op 30273(U) February 16, 2016 Supreme Court, New York County Docket Number: /14 Judge: Kelly A.

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

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

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

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.

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

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

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

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

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

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.

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

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

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

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

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"

Transcription:

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: 656160/2016 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 05/08/2017 INDEX NO. 656160/2016 12:13 PM NEW YORK STATE SUPREME COURT NEW YORK COUNTY: PART 7 PH-105 REALTY CORP., 12 WHITWELL REALTY CORP., 181 EDGEWATER LLC, F ARHOUD JABER,. -against- Plaintiffs, Index No.: 656160/2016 DECISION/ORDER Motion Seq. Nos. 01-03 MUNZER ELA Y AAN, PH-FULTON CORP., JOHN AND JANE DOES 1-20, XYZ CORPORATION/LLCs 1-20, Defendants. Recitation, as required by CPLR 2219 (a), of the papers considered in reviewing plaintiffs' order to show cause (mot. seq. OJ, 02) and defendants' motion to dismiss (mot. seq. 03). Papers Numbered Papers from Motion Seq. No. 01: Plaintiffs' Order to Show Cause... I Plaintiffs' Affidavit in Support... 2 Plaintiffs' Affirmation in Support...3 Papers from Motion Seq. No. 02: Plaintiffs' Order to Show Cause....4 Plaintiffs' Affidavit in Support... 5 Plaintiffs' Affirmation in Support... 6 Defendant's Memorandum of Law in Opposition... 7 Defendant's Affirmation in Opposition... 8 Defendant's Affidavit in Opposition (Robert Tarantino)... 9 Defendant's Affidavit in Opposition... 10 Defendant's Supplemental Affidavit in Opposition... I I Plaintiffs' Affirmation in Further Support... 12 Plaintiffs' Affidavit in Further Support... 13 Papers from Motion Seq. No. 03: Defendants' Notice of Motion... 14 Defendants' Memorandum of Law... 15 Defendants' Affirmation in Support... :... 16 Plaintiffs' Affirmation in Opposition... 17 Defendants' Reply Memorandum of Law... 18 Defendants' Affirmation in Further Support... 19 Aboushi Law Firm. PLLC, New York (Aymen A. Aboushi of counsel), for plaintiffs. 2 of 6

[* FILED: 2] NEW YORK COUNTY CLERK 05/08/2017 INDEX NO. 656160/2016 12:13 PM McKool Smith, P.C., New York (Natasha Romagnoli, Virginia I. Weber, and Elisa Lee of counsel), for defendants Munzer Elayaan and PH-Fulton Corp. Gerald Lebovits, J. Motion sequences O 1 and 02, in which plaintiffs move for a temporary restraining order to maintain the status quo of 12 Whitwell Place, Staten Island, New York 10304, and motion sequence 03, in which defendants move for partial dismissal of the complaint, are consolidated for disposition. On November 26, 2016, plaintiffs commenced this action against defendants regarding three different properties, 1 asserting six causes of action - fraud, unjust enrichment, misrepresentation, declaratory judgment, conversion, and prima facie tort - for "unlawfully transferr[ing] the penthouse worth nearly two million dollars to PH-Fulton Corp.," for "unlawfully plac[ing] a mortgage and lien on the property owned by Whitwell in the amount of $1,200,000.00," and for "unlawfully remov[ing] Jaber as the managing member of Edgewater." (Defendants' Affirmation in Support, Exhibit A.) On February 2, 2016, plaintiffs moved for a temporary restraining order "[e]njoining Defendants and anyone acting on their behalf from interfering in any way with the use, right, possession or title to 12 Whitwell Place, Richmond County, NY... " 2 (Plaintiffs' Order to Show Cause.) The court denied that request. On February 13, 2016, plaintiffs moved for the same relief. Also on February 13, 2016, defendants moved to dismiss plaintiffs' complaint, claims 1, 3, 5, and 6. (Defendants' Notice of Motion.) Plaintiffs' Order to Show Cause Plaintiffs' order to show cause is denied because plaintifffarhoud Jaber lacks standing to sue on his own behalf and on behalf of plaintiff 12 Whitwell Realty Corp. For individual to file a claim on a corporation's behalf, they must be "a holder of shares or of voting trust certificates of the corporation" and establish that they are "such a holder at the time of bringing the action and that he was such a holder at the time of the transaction of which he complains." (Business Corporation Law 626 [a], [b].) In providing proofof ownership of shares, "corporate and personal tax returns, even when filed with government agencies, are not in and of themselves determinative." (Bhanji v Baluch, 99 AD3d 587, 587-588 (1st Dept 2012] [internal quotation omitted].) Jaber has failed to establish that he was a holder of shares of 12 Whitwell Realty Corp. The only document he has submitted as proof of his ownership of 12 Whitwell Realty is a 2012 1 111 Fulton Street, Penthouse 105, New York, New York 10038; 12 Whitwell Place, Staten Island, New York 10304; and 181 Edgewater Street, Staten Island, New York 10305. (Defendants' Affirmation in Support, Exhibit A.) 2 A pending holdover proceeding exists in Housing Court, Richmond county, under L&T Index No. 50360/17. 2 3 of 6

[* FILED: 3] NEW YORK COUNTY CLERK 05/08/2017 INDEX NO. 656160/2016 12:13 PM New York State e-file tax authorization form listing Jaber as an officer of 12 Whitwell Realty. (Plaintiffs' Affidavit in Support, Exhibit D.) This document alone is insufficient to establish Jaber's ownership of 12 Whitwell Realty. (See Bhatifi, 99 AD3d at 587-588.) With respect to Jaber's moving on his own behalf, he does not reside at 12 Whitwell Place and is not a named party in the Richmond County holdover proceeding. (Asherson v Schuman, I 06 AD2d 340, 341 [I st Dept 2012] ["[T]here existed no privity of estate or contract between appellants and plaintiff, critical to the existence of a landlord-tenant relationship. Thus, plaintiff lacked standing to enjoin the summary proceeding brought [by the landlord].") Therefore, Jaber lacks standing to sue in his individual capacity to stop the Richmond County proceeding from going forward. All stays regarding the Housing Court proceeding in Richmond County are vacated. Defendants' Motion to Dismiss under CPLR 3211 (a) (7) Defendants' motion to dismiss under CPLR 3211 (a) (7) is granted. Plaintiffs' first, third, fifth, and sixth causes of action are dismissed. On a CPLR 3211 (a) (7) motion to dismiss, the court determines only whether the facts, as a plaintiff alleges them, fit within any cognizable legal theory. (Nonnon v City of New York, 9 NY3d 825, 827 [2007].) A court must accept as true the facts alleged in a complaint and give a plaintiff the benefit of every possible favorable inference. (Nonnon, 9 NY3d at 827; Rove/lo v Orofino Realty Co., 40 NY2d 633, 635 [1976]; Leder v Spiegel, 31 AD3d 266, 267 [!st Dept 2006].) Plaintiffs' First and Third Causes of Action A claim rooted in fraud or misrepresentation must be pleaded with particularity. (CPLR 3016 [b].) A plaintiff pleads fraud or misrepresentation with particularity when the facts provided are sufficient to permit a reasonable inference of the alleged conduct. (Sargiss v Magarelli, 12 NY3d 527, 531 [2009].) To assert a claim for fraud, a plaintiff must allege a material misrepresentation of fact, knowledge of its falsity, intent to induce reliance, justifiable reliance by the plaintiff, and damages. (Eurycleia Partners. LP v Seward & Kissel, LLP, 12 NY3d 553, 559 [2009].) To assert a claim for (fraudulent) misrepresentation, plaintiffs must allege, among other things, "that they justifiably relied on the plaintiffs alleged misrepresentations, and were injured as a result of those misrepresentations." (Glezelis v Halkiopoulos, 61 AD3d 633, 633 [2d Dept 2009].) Absent from plaintiffs first and third causes of action are allegations that the defendants made any fraudulent statements or misrepresentations to plaintiffs on which plaintiffs then relied. (See Eurycleia Partners. LP, 12 NY3d at 559.) Plaintiffs' first and third causes of action are dismissed. Plaintiffs' Fifth Cause of Action A claim for conversion "must constitute identifiable tangible personal property; real property and interests in business opportunities will not suffice." (C & B Enterprises USA. LLC v Koegel, 136 AD3d 957, 958 [2d Dept 2016].) In their amended complaint, plaintiffs allege that 3 4 of 6

[* FILED: 4] NEW YORK COUNTY CLERK 05/08/2017 INDEX NO. 656160/2016 12:13 PM "[a)s a result of the Defendants' conduct as described herein, the Defendants have converted the property of the Plaintiffs by unlawfully taking ownership of it, depriving the Plaintiffs use of their property, and impugning the clear title to the property. Defendants ' actions unlawfully converted Plaintiffs property, right to ownership, use, as well as management of Edgewater. Defendants have unlawfully converted title and ownership of 111 Fulton Street, Penthouse 105, New York, NY 10038, 12 Whitwell Place, Staten Island, NY 10304 and 181 Edgewater Street, Staten Island, NY 10305." (Defendants' Affirmation in Support, Exhibit A, ifif 61-63. [Emphasis added.)) Because plaintiffs' fifth cause of action involves real property and Jaber's interest in businesses, a cause of action in conversion does not lie. (See C & B Enterprises USA, LLC, 136 AD3d at 958.) Plaintiffs' fifth cause of action is dismissed. Plaintiffs' Sixth Cause of Action A prima facie tort is defined as the infliction of intentional harm, resulting in special damages, without excuse or justification, by an act or series of acts that would otherwise be lawful. (Freihofer v Hearst Corp., 65 NY2d 135, 142-143 (1985); Curiano v Suozzi, 63 NY2d 113, 117 (1984].) A cause of action for a prima facie tort must be pleaded with a particularized statement of the reasonable, identifiable, and measurable special damages. (Broadway & 67th St. Corp. v City of New York, I 00 AD2d 4 78, 486 [I st Dept 1984].) Broad and conclusory allegations are insufficient to sustain a cause of action for a prima facie tort. (Miller v Geloda!Briarwood Corp., 136 Misc 2d 155, 157 [Sup Ct, NY County 1987).) Defendant's intent must be motivated solely by malice or "a disinterested malevolence to injure plaintiff." (Havel! v Islam, 292 AD2d 210, 210 [!st Dept 2002).) In pleading prima facie tort in their amended complaint, plaintiffs failed to plead "a particularized statement of the reasonable, identifiable, and measurable special damages." (Broadway & 67th St. Corp., 100 AD2d at 486.) Further, plaintiffs' use broad and conclusory allegations, namely, "Defendants engaged in a series of fraudulent, unauthorized, and unlawful transactions that deprived the Plaintiffs of the lawful right to their property. Defendants' actions had no legitimate basis in law or fact. Defendants' sole motivations were to harm the economic and other interest of the Plaintiffs." (Defendants' Affirmation in Support, Exhibit A, ifif 61-63. [Emphasis added.)) Also, a prima facie tort should not become a "catch-all" alternative for every cause of action that cannot stand on its legs. (Belsky v Lowenthal, 62 AD2d 319, 323 (1st Dept 1978], ajf'd 47 NY2d 820 (1979).) In this action, plaintiffs' cause of action for a prima facie tort sounds in fraud- defendants' alleged series of fraudulent transactions depriving plaintiff of the properties. (See Eurycleia Partners, LP, 12 NY3d at 559.) As discussed above, plaintiffs cause of action for fraud was improperly pleaded. Plaintiffs' sixth cause of action is dismissed. 4 5 of 6

[* FILED: 5] NEW YORK COUNTY CLERK 05/08/2017 INDEX NO. 656160/2016 12:13 PM Accordingly, it is ORDERED that seq. no. 01 is denied; and it is further ORDERED that, under seq. no. 02, all stays regarding Housing Court proceeding in Richmond County, L&T Index No. 50360/17, are vacated, and the Richmond County, Housing Court proceeding may move forward; and it is further ORDERED that defendants' motion to dismiss plaintiffs' first, third, fifth, and sixth causes of action is granted; and it is further ORDERED that counsel for all parties shall appear at 111 Centre Street, Room 1127 A, Part 7, for a preliminary conference on August 2, 2017, at 10:00 a.m.; and it is further ORDERED that defendants shall serve a copy of this decision and order with notice of entry on all parties and on the County Clerk's Office, which is directed to enter judgment accordingly. Dated: May 3, 2017 5 6 of 6