Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Similar documents
Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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.

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

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

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

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

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

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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

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:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

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:

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

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

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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.

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:

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

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

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

Matter of Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

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

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

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:

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

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

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

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

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

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

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:

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

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.

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

Weksler v Wels;er 2014 NY Slip Op 32024(U) July 30, 2014 Supreme Court, New York County Docket Number: /2007 Judge: Marcy S.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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.

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

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

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

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

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

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

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

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

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:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Gliklad v Cherney 2015 NY Slip Op 31439(U) August 3, 2015 Supreme Court, New York County Docket Number: /09 Judge: Anil C. Singh Cases posted

Moses v Dunlop 2016 NY Slip Op 32459(U) December 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Jeffrey K.

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

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

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

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

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:

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

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

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.

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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

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:

Wahl v Douglaston Dev. Corp NY Slip Op 32604(U) December 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert R.

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

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

ADCO Elec. Corp. v Fahey 2006 NY Slip Op 30784(U) March 8, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

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

U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

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.

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

De Jong v Faessen 2017 NY Slip Op 30558(U) March 21, 2017 Supreme Court, New York County Docket Number: /16 Judge: Barry Ostrager Cases posted

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

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

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Transcription:

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: 161939/2015 Judge: Marcy Friedman 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK- PART 60 PRESENT: Hon. Marcy Friedman, J.S.C. DORAL FABRICS, JN CORPORA TED and BARKER-DORAL FABRICS, INC., - against- Plaintiffs, Index No.: 161939/2015 DECISION/ORDER CHERYL GOLD, individually and as Preliminary Executrix of the Estate of Eugene P. Gold, AMY KAUFMAN GOLD, JEAN-PIERRE STEUDLER, DR. THOMAS M. RINDERKNECHT, BADERTSCHER RECHTSANW ALTE AG, GIAN R. GISLER, UBS AG and AGQUILA ASSOCIATES AG, Defendants. Defendants Cheryl Gold, individually and as Preliminary Executrix of the Estate of Eugene P. Gold, and Amy Kaufman Gold (collectively Gold defendants) move to dismiss this action brought by plaintiffs Doral Fabrics, Inc. (hereinafter Doral) and Barker-Doral Fabrics, Inc. at the direction of Kenneth Gold, the sole officer and minority shareholder of these companies, and the brother of the Gold defendants. The complaint asserts a single cause of action for fraud based on the allegation that Eugene Gold, who is the deceased father of Kenneth, Cheryl and Amy Gold, diverted commissions or "sample allowances" due the plaintiff corporations and deposited them in Swiss bank accounts, thus embezzling money from plaintiff corporations. (Comp!., iii! 52-53.) Eugene Gold then allegedly retained defendant Jean-Pierre Steudler to loan plaintiff Doral's own money back to it (id., if 67), and Doral paid interest to Steudler. (Id., ii 68.) Plaintiffs seek damages of 5 million dollars, plus punitive damages, for this alleged fraud by Eugene Gold. 2 of 8

[* 2] The Gold defendants move to dismiss the complaint pursuant to CPLR 3211 (a) (1 ), (4), (5) and (7) on the grounds, among others, that the action is barred by the statute of limitations. By separate motion, defendant UBS AG also moves to dismiss the complaint pursuant to CPLR (a) (5), (7), and (8). The Gold Defendants' Motion to Dismiss CPLR 213 (8) provides that for an action based on fraud, "the time within which the action must be commenced shall be the greater of six years from the date the cause of action accrued or two years from the time the plaintiff or the person under whom the plaintiff claims discovered the fraud, or could with reasonable diligence have discovered it." In moving to dismiss, the Gold defendants contend that the action is untimely because the alleged fraud occurred more than six years before the commencement of the action. The Gold defendants further contend that the action is untimely because Kenneth Gold could with reasonable diligence have discovered the alleged fraud more than two years before the commencement of the action. In opposing the motion on behalf of the plaintiff corporations, Kenneth Gold does not appear to contend that the cause of action is timely under the accrual prong of CPLR 213 (8). He does not deny that the alleged diversion of funds by Eugene Gold ceased in or around 1983. Indeed, although Kenneth Gold annexes a billing summary as evidence of Eugene Gold's alleged diversion of corporate funds, the latest of the invoices referenced in the summary are dated 1982. (Comp!., Exhs. at Plaintiff's 040-047.) The complaint also fails to identify with specificity any loan made by Steudler or Eugene Gold to the plaintiff corporations after 1986. (Comp!.,'\[ 74 & Exhs. at Plaintiffs 001-002.) 1 The cause of action is therefore untimely unless the plaintiff 1 Plaintiffs' failure to allege diversion or loans subsequent to 1986 is significant. Kenneth Gold claims to be the sole officer of Doral, and this court has previously found him to be the custodian of its books and records. (See Decision 2 3 of 8

[* 3] corporations could not with reasonable diligence have discovered the fraud prior to November 18, 2013, the date two years before the commencement of this action. The ultimate burden of establishing that the fraud could not have been discovered prior to the two-year period before the commencement of the action rests on the plaintiff who seeks the benefit of the exception. (See Aozora Bank Ltd. v Deutsche Bank Secs. Inc., 13 7 AD3d 685, 689 [!st Dept 2016]; Derfner Mgt., Inc. v Lenhill Realty Coro., 90 AD3d 434, 435 [!st Dept 2011]; CSAM Capital, Inc. v Lauder, 67 AD3d 149, 157 [!st Dept 2009]; Sargiss v Magarelli, 50 AD3d 1117, 1118 [2nd Dept 2008].) It is undisputed that Kenneth Gold has been responsible for the day-to-day operation of Doral, has been an officer of the company since at least 2010, and has been a 49% shareholder since 1988. (Cheryl Aff., Exhs. H, I; Tr. of Oral Arg., at 31.) The Gold defendants contend that Kenneth Gold was put on inquiry notice of the alleged fraud in 2010, when Doral's accountant reclassified the Steudler loan on Doral's federal tax return from a third-party loan to a shareholder loan - in effect disclosing that the source of the funds was Eugene Gold. The Gold defendants annex to their moving papers Doral's income tax returns from 2009 and 2010. (Cheryl Gold Aff., Exhs. F, G.) These returns show that "Loans of shareholders" increased from $1,611,094 in 2009 to $5,467,670 in 2010. Simultaneously, the category of"mortgages, notes, bonds payable in I year or more," which it is undisputed encompassed third-party loans, decreased in a roughly equivalent amount, from $3,619, 194 in 2009 to zero in 20 I 0. It is further undisputed that, in 2011, Kenneth Gold executed an IRS Form 8879-S in which he swore, under on the record on Dec. 17, 2015, the transcript of which was so-ordered on Jan. 25, 2016, Index No. 158996/2015.) Kenneth Gold has also had substantial document discovery of the Estate of Eugene Gold in a related action before this court, in which he has asserted an affirmative defense based on substantially the same allegations as those alleged in this action. (Cheryl Gold v Doral Fabrics. Inc., Sup Ct, NY County, Index No. 152660/2014.) 3 4 of 8

[* 4] penalties of perjury, that he was the President of Doral and that "I have examined a copy of the corporation's 2010 electronic income tax return and accompanying schedules and statements and to the best of my knowledge and belief, it is true, correct, and complete." (Id., Exh. H.) In opposing the Gold defendants' claim that plaintiffs were on inquiry notice of the alleged fraud as of2010, plaintiffs merely restate the allegations of the complaint that Kenneth Gold first became aware, from documents found in Eugene Gold's home following his death in 2013 and from 2009 documents allegedly received from Cheryl Gold in 2015, "that JEAN PIERRE STEUDLER was a straw man." (Pis.' Memo. In Opp., at 15.) The 2009 documents include a letter to the IRS by Eugene Gold and his wife, dated December 2, 2009, disclosing that they were the beneficial owners of accounts into which Steudler allegedly deposited loan repayments from Doral. (Comp!., Exhs. at Plaintiff's 048-055.) Plaintiffs fail to meet their burden of establishing that they could not have discovered the fraud prior to the two-year period before the commencement of the action. It is well settled that "[i]n order to start the limitations period regarding discovery, a plaintiff need only be aware of enough operative facts so that, with reasonable diligence, it could have discovered the fraud." (Lucas-Plaza Hous. Dev. Com. v Corey, 23 AD3d 217, 218 [1st Dept 2005] [internal quotation marks, brackets, and citation omitted].) Here, the significant change in the classification of Doral's debts in 2010 (an increase in shareholder loans of approximately $3,856,576), when compared to the amount of the company's total assets at that time ($3,618,293), should have alerted Kenneth Gold, as the officer who certified Doral's tax returns, to a possible earlier fraud with respect to the loans to the corporation. (Cheryl Gold Aff., Exh. F.) This change in the classification of Doral' s debts also put Kenneth Gold on notice that his father was the source of the Steudler loan, as the loan was re-characterized on the 2010 tax return as a shareholder loan, 4 5 of 8

[* 5] and Eugene Gold was at that time the only other shareholder of Doral. The court accordingly holds that plaintiffs were put on inquiry notice of the alleged fraud by 2010, and that the claim is therefore time-barred. In the alternative, the Gold defendants argue that the complaint fails to state a cause of action. In particular, defendants argue that Eugene Gold cannot have embezzled money from his own wholly-owned corporations. (Gold Defs.' Memo. In Supp., at 14-18.) The fraud claim is premised on the allegation that the funds that Eugene Gold allegedly took and then loaned back to plaintiffs rightfully belonged to plaintiffs. Thus, plaintiffs argue in opposition that the complaint pleads a corporate injury because Kenneth Gold did not know "that he was paying off a loan with interest made using the corporations [sic) own funds," and "[n)o reasonable person would agree to pay interest on a loan of funds belonging to them." (Pis.' Memo. In Opp., at 12-13.) As noted above, however, the complaint fails to allege any diversion of funds or loans by Eugene Gold after 1986. It is further undisputed that Kenneth Gold did not become a shareholder of Doral until 1988, when he acquired 49% of the company's shares from his father. (Cheryl Gold Aff., Exh. I.) Plaintiffs cite no authority that the alleged wrongful acts of Eugene Gold, undertaken at a time when he was the sole shareholder of Doral, and which have not been alleged to have affected the rights of creditors, were wrongs to the corporations. 2 (See~ Aglow Studios, Inc. v Karlsson, 83 AD3d 747, 748 [2d Dept 2011); Masek v Wichelman, 67 AD3d 444, 446 [!st Dept 2009]; 546-552 W. 146th St. LLC v Arfa, 54 AD3d 543 (1st Dept 2008), Iv dismissed in part & denied in part 12 NY3d 840 [2009].) The court accordingly holds that the complaint fails to state a cause of action for fraud. 2 In so holding, the court makes no finding that the acts of Eugene Gold were lawful, and finds only that the complaint does not plead a cause of action maintainable by the plaintiff corporations. 5 6 of 8

[* 6] Finally, the court holds that the complaint fails to plead a cause of action, with the particularity required by CPLR 3016 (b), against Cheryl Gold and Amy Kaufman Gold in their individual capacities. The complaint alleges that Cheryl and Amy "willfully and knowingly did combine, conspire, confederate, and agree together with each other to defraud the plaintiff corporations" (Comp!., '1[ 98), and that each "fraudulently concealed her receipt of money decedent EUGENE GOLD embezzled from and belonging to the DORAL COMPANIES." (Id., 'lf'lf 104-110.) The complaint alleges no facts in support of those conclusions. (See Doukas v Ballard, 135 AD3d 896 [2d Dept 2016] [dismissing complaint for containing "only bare and conclusory allegations, without any supporting detail"]; Honua Fifth Ave. LLC v 400 Fifth Realty LLC, 111 AD3d 579, 579-580 [!st Dept 2013].) For all of the above reasons, the complaint will be dismissed in its entirety, with prejudice, as against Cheryl Gold, individually and as Preliminary Executrix of the Estate of Eugene P. Gold, and Amy Kaufman Gold. UBS AG's Motion to Dismiss By separate motion, defendant UBS AG moves to dismiss the complaint pursuant to CPLR (a) (5), (7), and (8). The complaint pleads that UBS AG "facilitated and joined in" the efforts of Eugene Gold in embezzling money from the plaintiff corporations. (Comp!., '1[ 30.) In moving to dismiss the complaint, UBS AG adopts the arguments of the Gold defendants on their separate motion to dismiss. (UBS AG Memo. In Supp., at 8-9 & n 9.) UBS AG also asserts a personal jurisdiction defense. (Id., at 9-13.) At oral argument, UBS AG did not take the position that the court must decide the personal jurisdiction issue before reaching the other grounds for dismissal. The complaint will therefore be dismissed in its entirety, with prejudice, as against UBS AG, for the reasons stated on the Gold defendants' motion to dismiss. 6 7 of 8

[* 7] It is accordingly hereby ORDERED that the motion to dismiss of defendants Cheryl Gold, individually and as Preliminary Executrix of the Estate of Eugene P. Gold, and Amy Kaufman Gold, is granted to the extent that the complaint is dismissed in its entirety, with prejudice, as against those defendants; and it is further ORDERED that the motion to dismiss of defendant UBS AG is granted to the extent that the complaint is dismissed in its entirety, with prejudice, as against UBS AG. This constitutes the decision and order of the court. Dated: New York, New Yo'rk September 27, 2016 7 8 of 8