Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Similar documents
Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 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:

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.

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

Medina v Third Ave. Assets II, LLC 2016 NY Slip Op 32494(U) December 22, 2016 Supreme Court, New York County Docket Number: /13 Judge:

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

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

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

W7879, LLC v Roberts 2017 NY Slip Op 30486(U) March 17, 2017 Supreme Court, New York County Docket Number: /16 Judge: Manuel J.

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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.

Yarbro v Wells Fargo Bank, N.A NY Slip Op 33449(U) February 6, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

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:

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Kasten v Gerson Global Advisers LLC 2015 NY Slip Op 31683(U) September 1, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

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.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

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

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

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

Scott v Pleasure Leasing, Ltd NY Slip Op 31970(U) October 17, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

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

Candlewood Timber Group, LLC v Candlewood Tib 2011 NY Slip Op 33994(U) November 9, 2011 Supreme Court, New York County Docket Number: /09

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton 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.

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

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Malanuk v Alvert Weiss Air Conditioning Prods., Inc NY Slip Op 33120(U) November 8, 2013 Supreme Court, New York County Docket Number:

Roberts v Simon Prop. Group, Inc NY Slip Op 33158(U) December 6, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Debra A.

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

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

Zahavi v JS Barkats PLLC 2014 NY Slip Op 33739(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

Ali v Zherka 2013 NY Slip Op 32788(U) October 31, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Arthur F. Engoron Cases posted with

Woissol v Bristol-Myers Squibb Co NY Slip Op 31982(U) October 23, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Arlene

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

Schwartz v Advance Auto Supply 2019 NY Slip Op 30090(U) January 9, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

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

Hernandez v Royal Charter Props., Inc NY Slip Op 33230(U) December 17, 2013 Supreme Court, New York County Docket Number: /09 Judge:

Blasen v Mid City Sec. Servs NY Slip Op 31941(U) September 12, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

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.

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

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

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.

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

Hanley v A.O. Smith Water Prods. Co NY Slip Op 33307(U) December 21, 2018 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Zachman v A.C. and S., Inc NY Slip Op 33617(U) November 25, 2014 Supreme Court, New York County Docket Number: /89 Judge: Sherry Klein

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Brown v Mount Sinai Hosp NY Slip Op 32932(U) November 15, 2018 Supreme Court, New York County Docket Number: /13 Judge: Manuel J.

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

Admiral Indem. Co. v Bovis Lend Lease LMB, Inc NY Slip Op 30098(U) January 8, 2014 Sup Ct, New York County Docket Number: /08 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

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

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

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

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Bellamy v TGI Friday's Inc NY Slip Op 30047(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Carol R.

Devers v Imperium Partners Group, Inc NY Slip Op 32508(U) October 9, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A.

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

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

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

Cross v Welcome 2016 NY Slip Op 30433(U) March 16, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael D.

Feinstein v Armstrong Intl., Inc NY Slip Op 33478(U) December 24, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry

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:

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:

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

Commissioners of State Ins. Fund v Crossroad Serv. Group Inc NY Slip Op 30431(U) February 7, 2014 Sup Ct, New York County Docket Number:

National Coll. Student Loan Trust v J.P. Morgan Chase 2015 NY Slip Op 31780(U) September 21, 2015 Supreme Court, New York County Docket

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:

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Olson v Brenntag N. Am., Inc NY Slip Op 30034(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Fiserv Solutions, Inc. v XL Specialty Ins. Co NY Slip Op 33330(U) January 4, 2012 Supreme Court, New York County Docket Number: /09

Gutierrez v Premier Util. Servs. LLC 2017 NY Slip Op 31757(U) August 18, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul

Liberman v Cayre Synergy 73rd LLC 2011 NY Slip Op 33975(U) November 18, 2011 Supreme Court, New York County Docket Number: /11 Judge: Shirley

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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

Transcription:

Onyx Asset Mgt., LLC v Sing Fina Corp. 216 NY Slip Op 31388(U) July 19, 216 Supreme Court, Ne York County Docket Number: 654423/15 Judge: Manuel J. Mendez Cases posted ith a "3" identifier, i.e., 213 NY Slip Op 31(U), are republished from various state and local government ebsites. These include the Ne 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] INDEX NO. 654423/215 NYSCEF DOC. SUPREME NO. COURT 62 OF THE STATE OF NEW YORK- RECEIVED NEW YORK NYSCEF: COUNTY 7/19/216 PRESENT: MANUEL J. MENDEZ Justice PART_1_3_ ONYX ASSET MANAGEMENT, LLC, MYLES WITTENSTEIN and CHICKEREE CHICK, LLC, individually and derivatively on behalf of 9'" & 1TH STREET LLC, Plaintiff, -v- SING FINA CORP., GREGG L. SINGER and SINGER FINANCIAL CORPORATION, Defendant. INDEX NO. 654423/ 15 MOTION DATE 6-1-216 MOTION SEQ. NO. ~~1~-- MOTION CAL. NO. The folloing papers, numbered 1 to _5_ ere read on this motion by defendants, to dismiss pursuant CPLR 3211(a)(1), (3) and (7), for lack of legal capacity, on documentary evidence and for failure to state a cause of action and pursuant to CPLR 313 and 316(b). Ui z I/) ~~ I- a:: I/) (!) ~~ 3: I- fi:l ::::l a::o a:: u. WW u. :I: l a:: a:: >O ::::l u. ~ u. l- o D.. I/) a::!a I/) <( z :3 :ii: Notice of Motion/ Order to Sho Cause -Affidavits - Exhibits... 1-2 Ansering Affidavits - Exhibits--------------- 3-4 Replying Affidavits 5 Cross-Motion: D Yes X No PAPERS NUMBERED Upon a reading of the foregoing cited papers it is Ordered that defendants' motion for an order dismissing the complaint, pursuant to CPLR 3211(a)(1), (3) and (7) for lack of legal capacity to maintain the action, on documentary evidence and for failure to state a cause of action, and pursuant to CPLR 313 and 316(b) for failure to plead ith specificity is denied. Plaintiffs bring this action to recover against the defendants for breach of Fiduciary duties ( First, Second, Third and Fourth causes of action ), for Aiding and Abetting the breach of Fiduciary duties ( Fifth and Sixth causes of action), Derivatively for breach of contract on account of Waste and Mismanagement ( Seventh cause of action), Derivatively for a breach of Fiduciary duties ( Eighth cause of action), for specific performance on the operating agreement ( Ninth cause of action), for breach of the implied covenant of good faith and fair dealing (Tenth, Eleventh and Telfth causes of action). I Defendants no move, pre-anser to dismiss the complaint as against all defendants under CPLR 3211(a)(1), (3) and (7), as ell as CPLR 313 and 316(b). Defendants argue that this lasuit is ithout merit and should be dismissed for a host of reasons: (1) In accordance ith the very complaint paragraphs 16, 111 and 116, the operating agreement does not contain any provision mandating sale of the property and there is no basis or facts pleaded to overcome the Manager's business decision to continue developing the property; 1 of 4

[* 2] (2) The breach of contract claims contained in the Ninth, Tenth, Eleventh and Telfth causes of action should be dismissed because "Specific Performance" is not a cause of action "Per Se", but an equitable remedy, and plaintiffs, by relying upon the covenant of good faith and fair dealing, improperly seeks to imply into a contract obligations that are inconsistent ith the contract terms; (3) Plaintiff's causes of action for breach of Fiduciary duties ( First, Second, Third, Fourth, Fifth, Sixth and Eighth causes of action) are legally insufficient as they are contract claims impermissibly restated in the guise of tort claims; (4) The Derivative causes of action (Seventh and Eighth) fail because the plaintiffs are not adequate representatives of the company. These same plaintiffs are currently suing the company in separate lasuits, and are advocates solely on behalf of their on interests and investments to the detriment of the company and may not act on behalf of the company because of their conflicting interests; (5) All claims against the Manager and his Affiliates should be dismissed because there is no basis upon hich plaintiffs could pierce the veil against the Manager and because there is no privity ith the Affiliates; and, (6) Plaintiff Onyx lacks the capacity to bring this action because it is a foreign limited liability company that has conducted business in Ne York State ithout being authorized to do so and ithout complying ith the registration requirements of the LLCL. Plaintiffs oppose the motion and claim that defendants oed plaintiffs fiduciary duties of loyalty and care; That the causes of action are specific, detailed and sufficiently pleaded; That defendants breached their fiduciary duties and cannot hide behind the business judgment rule; That since Plaintiffs are 5% oners of the LLC and defendant Singer is 5% oner of the LLC, Plaintiffs are entitled to Specific Performance removing the Manager for "cause" as contained in section 3.1 of the Operating agreement; That all contracts imply a covenant of good faith and fair dealing in the course of performance and this has been breached by the Manager's refusal to sell the property, thereby failing to protect and preserve the member's return on their investment; That plaintiffs have standing to bring a derivative claim on behalf of the LLC; and that Plaintiff Onyx Asset Management LLC is authorized to do business in the State of Ne York and has begun the publication process mandated by the LLC La. In order to dismiss a complaint for failure to state a cause of action there can be no legally cognizable theory that could be dran from the complaint. The question is hether the complaint gives rise to a cognizable cause of action. The test of the sufficiency of a complaint is hether liberally construed it states in some recognizable form a cause of action knon to the la ( Union Brokerage, inc., v. Dover Insurance Company, 97 A.O. 2d 732, 468 N.Y.S.2d 885 [1"'. Dept. 1983]). The sole criterion is hether the pleading states a cause of action, and if from its four corners factual allegations are discerned hich taken together manifest any cause of action cognizable at la, a motion for dismissal ill fail (Quinones v. Schaap, 91 A.O. 3d 739, 937 N.Y.S.2d 262 [2"". Dept. 212]). The complaint must be liberally construed, the factual allegations deemed to be true, and the non-moving party granted the benefit of every possible favorable inference. A reading of the complaint does give rise to cognizable causes of action as plead. 2 of 4

[* 3] In order to dismiss an action on documentl(lry evidence, the documentary evidence must unequivocally contradict plaintiff's factual allegations and conclusively establish a defense as a matter of la, resolve all factual issues and conclusively dispose of plaintiff's claim (Goshen v. Mutual Life Insurance Company of Ne York, 98 N.Y.2d 314, 774 N.E.2d 119, 746 N.Y.S.2d 858(22); 511West232"d Oners Corp., v. Jennifer Realty Co., 98 N.Y.2d 144, 773 N.E.2d 496, 746 N.Y.S.2d 131 [22];Fortis Financial Services v. Fimat Futures USA, 29 A.D.2d 383, 737 N.Y.S.2d 4 [1. Dept. 22)). The documentary evidence, in the nature of the Operating Agreement and Subscription Agreements, does not unequivocally contradict Plaintiffs' factual allegations and conclusively establish a defense as a matter of la, conclusively disposing of Plaintiffs' claims. This evidence does not conclusively contradict Plaintiffs' factual allegations or establish a defense as a matter of la ( 511 W. 232"d. Oners Corp., v. Jennifer Realty Co., 98 N.Y.2d 144, 746 N.Y.S.2d 131, 773 N.E.2d 496 (22)). The Managing member of a Limited Liability Company oes the non-managing members and the company a fiduciary duty ( Pokoik v. Pokoik, 115 A.D.3d 428, 982 N.Y.S.2d 67 [1. Dept. 214)). Thus, a minority member of an LLC can bring an action against a majority member, to assert causes of action for breach of the implied covenant of good faith and fair dealing, breach of a fiduciary duty, and aiding and abetting breach of a fiduciary duty (see 21. Century Diamond LLC, v. Allfield Trading, LLC, 11 A.D.3d 615, 974 N.Y.S.2d 359 [1 '. Dept. 213)). In addition Members of a limited liability Company may sue derivatively for breach of fiduciary duties, and a complaint ill be found to state a cause of action and to be sufficiently pied, hen it alleges facts that the actions of the managing member are motivated by economic self interest and rongful ( Out of the Box Promotions, LLC, v. Koschitzki, 55 A.D.3d 575, 866 N.Y.S.2d 677 [2"d. Dept. 28)). These claims ill survive even if the claims of the individual member are erroneously joined ith the claims of the company. "The fact that the individual member seeks to benefit himself by bringing the action is of no import, since they have a clear legal right to bring a derivative action"( Baliotti v. Walkes, 134 A.D2d.554, 521 N.Y.S.2d 453 [2"d. Dept. 1987]; Corcoran v. Corcoran, 192 A.D.2d 53, 596 N.Y.S.2d 86 [2"d. Dept. 1993)). A Managing member of a limited liability company ho is alleged to have acted in bad faith toards the non-managing members and the company ith respect to an action for breach of fiduciary duties cannot rely on the business judgment rule ith respect to the action. Even if the Business judgment rule could be applied, it does not protect corporate fiduciaries hen they make decisions affected by inherent conflicts of interest( Pokoik v. Pokoik, Supra). The complaint alleges that the defendants have engaged in self dealing and have protected their financial interest to the detriment of the non-managing members and the company.. These allegations are made ith sufficient particularity to ithstand dismissal for failure to state a cause of action and for failure to plead ith particularity Although Specific Performance is an equitable remedy for a breach of contract instead of a separate cause of action, Plaintiff's cause of action should not be dismissed at this stage, as it is a matter that should be determined by the court on a much fuller record, instead of a motion to dismiss (see Warberg Opportunitstic Trading Fund, LP., v. Georesources, Inc., 112 A.D.3d 78, 973 N.Y.S.2d 187 [1st. Dept. 213)). 3 of 4

[* 4] Plaintiffs' statements in the complaint contained in Paragraphs 55 through 77, comprising the First through Third causes action- that defendants actions are rongful, in bad faith and motivated by self inte~est- sufficiently make out the causes of action for breach of fiduciary duties (see Nathanson v. Nathanson, 2 A.D.3d 43, 799 N.Y.S.2d 83 [2"d. Dept. 25]). The statements in the complaint contained in paragraphs 79 through 87, comprising the Fourth through Sixth causes of action - that Singer as the president and shareholder of Sing Fina and the person in control of that entity, and as the Manager of the company and Class B member oning 5 io of the membership interest in the company is responsible for knoingly and illfully assisting and thereby aiding and abetting Sing Fina's breaches of its fiduciary duties and obligations- sufficiently makes out the causes of action for aiding and abetting breaches of fiduciary duties (21 '. Century Diamond LLC, v. Allfield Trading, LLC, 11 A.D.3d 615, 974 N.Y.S.2d 359 [1 1 Dept. 213]). The derivative causes of action are proper and sufficiently plead as contained in the paragraphs of the complaint 88 through 97 comprising the Seventh and Eighth causes of action (See Baliotti v. Walkes, 134 A.D.2d 554 [2"d. Dept. 1987], and Corcoran v. Corcoran, 192 A.D.2d 53 [2"d. Dept. 1993], Supra). The claims for specific performance as stated in paragraphs 98 through 12 of the complaint, comprising the Ninth cause of action, is properly pied and should not be dismissed at this stage (see Warberg Opportunistic Trading Fund, LP., v. Georesources, Inc., 112 A.D.3d 78 [1 '. Dept. 213]). Plaintiff's statements in the complaint contained in paragraphs 13 through 117, comprising the Tenth, Eleventh and Telfth causes of action -that defendants' failure to market the property for sale to the financial prejudice and detriment of the plaintiffs is a violation of the implied covenant of good faith and fair dealing applicable to all contractual agreements under the las of the state of Ne York- sufficiently makes out the causes of action for breach of the implied covenant of good faith and fair dealing. Finally, the Company has been granted authority to do business in Ne York and has complied ith the publication requirements of the Limited Liability Company La (LLCL 82(b), moving papers Exhibit U, opposing papers Exhibit 1 & 11). As such is has the legal capacity to maintain this action. Accordingly, it is ORDERED, that defendants' motion to dismiss the complaint for failure to state a cause of action, on documentary evidence and for lack of legal capacity is denied. ENTER: Dated: July 19, 216 'ManUeiJ)/iendez J.S.C. MANUEL J. MENDEZ J.S.C. Check one: FINAL DISPOSITION X NON-FINAL DISPOSITION Check if appropriate: DO NOT POST REFERENCE 4 of 4