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

Similar documents
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

Guindi v Safrin 2017 NY Slip Op 31291(U) June 15, 2017 Supreme Court, Kings County Docket Number: /16 Judge: Lawrence S. Knipel Cases posted

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

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

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

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

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

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

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

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

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

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

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

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

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

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

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

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

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

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

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Lovell Safety Mgt. Co., LLC v Burtis Constr. Co., Inc NY Slip Op 32414(U) September 12, 2014 Sup Ct, NY County Docket Number: /12 Judge:

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:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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:

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

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

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

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

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

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:

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

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:

FILED: NEW YORK COUNTY CLERK 04/08/2013 INDEX NO /2010 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 04/08/2013

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

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

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

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 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:

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

Response Personell, Inc. v Aschenbrenner 2014 NY Slip Op 31948(U) July 17, 2014 Sup Ct, New York County Docket Number: /2008 Judge: Eileen

Alksom Realty LLC v Baranik NY Slip Op 50869(U) Decided on June 9, Supreme Court, Kings County. Demarest, J.

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

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:

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

FILED: NEW YORK COUNTY CLERK 09/30/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 09/30/2016

FILED: ONEIDA COUNTY CLERK 01/23/ :02 PM

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

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

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

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

FILED: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016

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.

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

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"

INDEPENDENT NATIONAL ELECTORAL COMMISSION

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

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

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

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

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

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

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

FILED: NEW YORK COUNTY CLERK 12/17/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015

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.

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

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

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

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015

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:

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.

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

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

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

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.

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted

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

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

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

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: KINGS COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 70 RECEIVED NYSCEF: 08/10/2018 EXHIBIT 4

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

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.

Transcription:

Siony v Siunykalimi 2014 NY Slip Op 30740(U) March 25, 2014 Supreme Court, Kings County Docket Number: 014562/2012 Judge: Carolyn E. Demarest 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.

[* 1] FILED: KINGS COUNTY CLERK 03/25/2014 INDEX NO. 014562/2012 NYSCEF DOC. NO. 123 RECEIVED NYSCEF: 03/25/2014 At a Commercial Division Part 1, of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 25th day of March, 2014. PRESENT: HON. CAROLYNE. DEMAREST, Justice. - -- -- - - - - - --- - - ---- ---- - - -: - - - - - - - - -x RACHEL SIONY and DA YOUD AZAD BARD I., Plaintiffs, - against -, RAHIM SIUNYKALIMI a/k/a DANNY SIONY, et al. Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X The following papers numbered:. Notice of Motion/Order to Show Cause/Petition/ Cross Motion and Affidavits (Affirmations)Annexed Oooosing Affidavits (Affirmations) Reply Affidavits (Affirmations) Affidavits (Affirmations) Other Papers (Memoranda of Law, Sur-Reply) DECISION AND ORDER index No. 14562/12 I NYSCEF P apers N um b ere d 62-63 78-84 88 90-94, 98, 99, 105-107 Defendants move to dismiss the fifth, tenth, eleventh, fifteenth, sixteenth, eighteenth, and nineteenth causes of action, to the extent that they pertain to property located at 2023 East 24 Street, Brooklyn, New York, pursuant to CPLR 321 l(a)(l), (5), and (7), for failing to state a cause of action, having a defense based upon documentary evidence, and as barred by the statute of frauds. Further, defendants move to dismiss the first, fifth, tenth, eleventh, twelfth, thirteenth, fourteenth, seventeenth, eighteenth, nineteenth, and twentieth causes of action as barred under the clean hands doctrine. BACKGROUND This action arises out of a dispute among family members that operated a real estate business. Plaintiff Rachel Siony ("Rachel") and defendant Danny Siony ("Danny") are siblings who worked with their sibling' non-party Nathan Siony ("Nathan"), plaintiff Davoud Bardi ("Davoud"), defendant Nazila Bardi ("Nazila"), Danny's spouse, and counterclaim defendant I 1

[* 2] Shirin Siony ("Shirin"), sibling of plaintiff Rachel and the ex-wife of Davoud. After an earlier dispute and litigation between the siblings involving Nathan, on January 14, 2008, Justice Michael A. Ambrosio so-ordered a stipulation of settlement ("Settlement") that provided for the distribution or27 properties (Nathan Sionyv Danny Siony, Sup Ct, Kings County, January 14, 2008, Ambrosio, J., index No. 36145/06). On October 9, 2009, Danny, Nazila, Rachel, Shirin, and Davoud entered into a Master Operating Agreement ("Master Operating Agreement") to addre~s their intentions with respect to the ownership and management of the properties distributed in the Settlement. In the Second Amended Complaint.("Complaint"), plaintiffs.allege that Rachel, Davoud, and Nazila (collectively, the "Partners")entered into the Master Operating Agreement "to formalize the _ownership structure of the Partnership Property." 1 However, the complaint does not actually identify which properties are included in the purported "Partnership Property." Although the parties refer to the Master Operating Agreement in th,eir motion papers, and it is an exhibit to the complaint, it was not included in the motion papers. 2 Further, the court takes judicial notice that Schedule A to the Master Operating Agreement, which purportedly identifies the companies and properties that are the subject of the Master Operating Agreement, was not electronfoally filed with the Complaint and is not included in the motion papers. Accordingly, the court does not have Schedule A to the Master Operating Agreement. According to the Compl~int, "[a] majority of the Properties were deeded in the name of the defendant Holding Companies; the remainder were deeded in the name of individual Partner~ or listed the Partners' interests on the deeds." As alleged in the complaint, in December of 2011, a dispute arose between Danny, '. Shirin, Rachel and Nazila over the payment of salaries to Rachel and Shirin, salaried employees of the defendant operating companies Australian Open, LLC, Kensington Realty Services, Inc., and Maccabi Property Management, Inc. (collectively, "Operating Companies"). In January 2012, Danny changed the locks on the partnership's office and closed out any bank accounts to which plaintiffs had access. A family member, non-party Y osef Soleimani ("Soleimani"), was 1 As appears from the Amendment, Danriy and Shirin also executed the Master Operating Agreement. 2 A complete copy of the complaint, with at_tached exhibits, was not included in the. motion papers. 2

[* 3] brought in to assist in mediating the dispute. On February 6, 2012, Danny purportedly told Soleimani, "a fictitious story that [Danny] fabricated that Plaintiffs were the targets of a criminal investigation" and Soleimani told Rachel, Davoud, and Shirin the purportedly fictitious story. Rachel, Davoud, and Shirin were ruso purportedly told;the story on February 7, 2012 by Danny himself. On February 7, 2012, Danny purportedly insisted that Davoud and Rachel transfer their twenty-percent ownership interest in the "Partnership Property" to Nazila "in trust." "Danny and Soleimani insisted that the best course of action for the family was to place all Partnership Property in Nazila' s name for safe-keeping because some family members were facing possible criminal proceedings,.davoud was suffering-from health issues, and the salary dispute was fomenting mistrust" and that "the property would be returned at a future date." Plaintiffs allege that Danny and Soleimani continued to call plruntiffs in February to pressure them to transfer their interests to Nazila and plaintiffs feared being locked out of the business. On March 1, 2012, plaintiffs,. Shirin, Danny and Nazila signed an Amendment to the Master Operating Agreement ("Amendment") which, in part, stated: 1. All Parties have signed the Master Operating Agreement, as hereinabove, which includes several properties, a list of which is hereby annexed to and made a part of this Amendment. [ 3 l 4. Rachel Siony, Shirin Siouny and Davoud Azad Bardi acknowledge that they have transferred their respective shares to Nazila Bardi with respect to certain LLCs, as listed herein, thereby makirig Nazila Bardi as the sole member of those LLCs, constituting 100% ownership.i 4 l On or about April 5, 2012, Soleimani contacted Rachel and revealed that Danny had lied about the criminal investigation and fabricated the story. Plaintiffs allege that, between February and May of 2012, plaintiffs transferred ownership in several properties to Nazila or defendant Joshua Siony ("Joshua"), son of Danny and Nazila. The complaint also includes numerous allegations that Danny sold and refinanced some of the properties and kept the proceeds for himself. Plaintiffs allege that the property located at 2023 East z4th Street, Brooklyn, NY ("2023 Property"), "was left in trust for Rachel by her mother Miriam Taji Siony" ("Miriam"). Plaintiffs 3 The list of properties is not attached in the exhibit to the motion. 4 The list of "certain LLCs" is not attached in the exhibit to the motion. 3

[* 4] allege that the deed to the 2023 Property was transferred to Nazila in2012, "in reliance upon the same fictitious story and misrepresentations made by Danny," but the 2023 Property was not subject to the Operating Agreement, and the transfer to Nazila was fraudulent. Plaintiffs allege that Rachel has lived in the 2023 Property since 1985. In support of their motion, defendants argue that a search of the recording of deeds establishes that Miriam never had title to the 2023 Pr~perty and could, therefore, not "leave" the property to Rachel. Further, General Obligations Law 5-703(1) requires that the transfer ofreal property be in writing and plaintiffs have not provided any wri~ing to that effect. Accordingly, defendants argue thaf the fifth, tenth, eleventh, fifte~nth, sixteenth, eighteenth, and nineteenth causes of action,5 to the extent that they pertain to the 2023 Property, be dismissed. Defendants further argue that, according to the allegations in the complaint and specific representations by plaintiffs' counsel on the record in open court, the plaintiffs transferred property to Nazila for the purpose of avoiding a criminal investigation. When asked by this court for the basis of plaintiffs' alle$ation of fraudulent inducement, on March 21, 2013, plaintiffs' counsel stated: The inducement; Your honor- - there has been certain criminal issues within the family and the threat was that FBI agents were coming and that they needed to get the properties out of their name artd move it over to Nazila much like Danny did. So, everybody all of a sudden got nervous. The FBI never showed up but meanwhile they signed this [Amendment]. Defendants argue that the conveying of pr..?perty, with the intent to defraud, bars the plaintiffs' first, fifth, tenth, eleventh, twelfth, thirteenth, fourteenth, seventeenth, eighteenth, nineteenth, and twentieth causes of action 6 pursuant to the doctrine of unclean hands. In opposition to the motion, plaintiffs argue that the 2023 Property is deeded to 2023 East 24th Street LLC and Rachel is the sole member of that LLC. Plaintiffs note that in the 2008 Settlement, the 2023 Property was referred to as being separate from the property owned by the "partnership" as Miriam, now deceased, was then _living at the 2023Property. Accordingly, 5 The causes of action are, respectively, conversion, unjust enrichment, breach of fiduciary duty, conversion, fraudulent transfer, declaratory judgment, and constructive trust. 6 The causes of action are, respectively, action to avoid contract, conversion, unjust enrichment, breach of fiduciary duty, aiding and abetting of breach of fiduciary duty, fraudulent inducement, fraud, declaratory judgment, declaratory judgment, constructive trust, and an accounting. 4

[* 5] defendants have not established that Rachel does not have an interest in the 2023Property. Plaintiffs also argue that property was not transferred in an attempt to defraud the courts or creditors, rather, they were coerced by their older brother Danny and the property was transferred. -.. - I out of family loyalty. FUrther, defendants' answer regarding the affirmative defense ofyncjean hands is one sentence and does not contain any specific allegations to support the defense. Since defendants filed an answer, little discovery has been completed, the defendants have not submitted any affidavit by a person with knowledge in support of th~ir motion, and there are issues of fact as to the basis for the transfers of property. Plaintiffs argue that defendants' motion should be treated as a motion for summary judgment and issues of fact preclude dismissal. Plaintiffs also indicated their intention to move for leave to amend the Complaint to correct the error regarding the description of Rachel's interest in the 2023 Property, but no such motion has been made. ANALYSIS Upon review of the motion papers, the defendants' motion is denied, without prejudice,' as defendants have not provided this court with the entire complaint or complete copies of the Master Operating Agreement or Amendment. Regardless of whether this motion is treated as a motion to dismiss or for summary judgment, as defendants have filed an answer, the Master Operating Agreement and Amendment are the most critical docum.ents at issue in this action and are highly relevant to the m(})tion. According to the parties, and the language of the first page of the Amendment, plaintiffs transferred "several properti~s" and shares of "certain LLCs" to Nazila. However, the lists of those properties and shares were not attached to the motion papers despite the Amendment indicating that they were annexed. Further, neither party submitted the Master Operating Agreement with the list of r~levant properties in support or opposition to the motion. While it is noted that the plaintiff has apparently not e~filedthe lists purportedly attached to the Master Operating Agreement or Amendment, despite the documents being included as exhibits to the Complaint, defendants :were signatories to the documents and they have not alleged that they are ' " ' not in possession of those documents. Accordingly, defendants should have included those documents in the motion. Defendants argue that the plaintiffs' puiported conveyance of property bars their claims and that Rachel never had an interest in the 2023 Property. However, it is premature to rule on 5

[* 6] l these issues as the transferred property at issue has not even been fully identified. Further it is not clear whether the purported transfer included membership in 2023 East 24 1 h Street LLC which appears to hold the deed to the 2023 Property in which, at one point, Rachel was the sole member. CONCLUSION Accordingly, Defendants' motion to dismiss is denied without prejudice. This constitutes the decisfon and order of the court. HON~ CAROLYNE. DEMARE'St 6