SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants. Motion by the defendants Victor Barouh and Barouh Eaton Allen Corp.

Similar documents
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

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

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.

Barouh v Barouh 2011 NY Slip Op 33536(U) December 23, 2011 Sup Ct, Nassau County Docket Number: /2008 Judge: Ira B. Warshawsky Republished from

Affdavit in Opposition Reply Affirmation of Vito A. Palmieri, Esq...".. SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Justice.

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

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

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

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

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

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

PRELIMINARY STATEMENT

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. The following papers having been read on these motions:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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

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

Personal-Touch Home Care, Inc. v Program Risk Mgt., Inc NY Slip Op 30611(U) March 1, 2011 Supreme Court, Nassau County Docket Number:

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

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

Sina Drug Corp. v Mohyuddin 2010 NY Slip Op 30383(U) February 11, 2010 Supreme Court, Nassau County Docket Number: /2006 Judge: Ira B.

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:

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Macaluso v Woodbury Intl., Inc NY Slip Op 34211(U) September 9, 2013 Supreme Court, Nassau County Docket Number: Judge: Arthur M.

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

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

- COUNTY OF NASSAU. Plaintiffs, - against -

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

SCAN SHORT FORM ORDER SUPREME COURT: ST ATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice.

THOMAS CATANESE Defendants x

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

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

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

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

-against- C. RYAN EBCOM/H&G LLC SHORT FORM ORDER

Feldmeier v Feldmeier Equip., Inc NY Slip Op Decided on August 22, Appellate Division, Fourth Department

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

SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

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

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.

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY SLENDER DELIGHT, INC. d/b/a S.D. Brands, Plaintiff(s), Defendant(s).

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

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

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.

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

MDB Dev. Corp. v Shirin Constr., Inc NY Slip Op 32013(U) October 22, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

TRIL/IS Par Index No: 11721/05 Motion Seq. No.:OOl

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

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Kotlyar v Khlebopros NY Slip Op 51185(U) Decided on August 6, Supreme Court, Kings County. Demarest, J.

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

PRELIMINARY STATEMENT

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

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

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Justice. Defendants.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

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

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

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Sato Constr. Co., Inc. v 17 & 24 Corp NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

SUPREME COURT: STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 8. Plaintiff. Defendants.

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

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.

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

SCAN. SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 12 SHORT FORM ORDER

Fran") and Camilo John Pesa ("Camilo ) (collectively "Plaintiffs ) oppose the motion. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: /2009 Judge: Ira B.

Spector v Wender 2011 NY Slip Op 31089(U) March 30, 2011 Sup Ct, Nassau County Docket Number: 3615/10 Judge: F. Dana Winslow Republished from New

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

NEW YORK SUPREME COURT - QUEENS COUNTY

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

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

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

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.

Young v Quatela 2010 NY Slip Op 31607(U) June 18, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Feinman Republished from

Bain, Buzzard, & McRae, LLP by Edgar R. Bain for Plaintiff. Shanahan Law Group, PLLC by Brandon S. Neuman and John E. Branch, III for Defendants.

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

Transcription:

SCAN SHORT FORM ORDER SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 16 ANREA BAROUH and COURTNEY DINSKY - against - Plaintiffs INDEX NO. : 010577/2004 MOTION DATE: 04/15/2005 MOTION SEQUENCE: 002 VICTOR BAROUH and BAROUH EATON ALLEN CORP. Defendants. The following papers read on this motion: Notice of Motion, Affirmation, Affidavit & Exhibits Anexed... Defendants' Memorandum of Law in Support & Exhibits Anexed... Plaintiffs' Memorandum of Law in Opposition... Reply Affirmation in Support of Defendants' Motion & Exhibits Anexed... Defendants' Reply Memorandum of Law in Furher Support... Motion by the defendants Victor Barouh and Barouh Eaton Allen Corp., for an order (1) pursuant to CPLR 3211(a)(I),( 7) dismissing the fifth, sixth and ninth causes of action; and (2) pursuant to CPLR 3024(b) strking paragraphs 56 through 91 of the amended verified complaint. The plaintiffs Andrea Barouh and Courey Dinskey, the daughter and granddaughter respectively, of codefendant Victor Barouh, commenced the within action

alleging in sum that Victor - as director, president and chief operating officer of codefendant Barouh Easton Allen Corp. BEA") - engaged in oppressive, fraudulent and ilegal conduct, and thereby breached his fiduciar duty to them as BEA shareholders (Cmplt. 16-17). More paricularly, the plaintiffs contend that over the past several years, Victor has engaged in misconduct by, inter alia: (1) improperly redeeming, altering, retiring and/or cancellng stock certificates belonging to the plaintiffs, including certificates owned by Courey Dinsky, a minor; (2) wasting corporate assets by undertaking failed - and to date - unsuccessful and/or misguided efforts to restore BEA' s profitabilty by expanding the company s product lines (Cmplt. 56-62); (3) excluding all but himself from involvement in the corporation s affairs and business activities; and (4) diverting and personally appropriating for himself, BEA' s assets by, among other things, embarking on varous "business schemes" (Cmplt. 65) - including schemes to sell golf novelty items and automotive supplies through a corporation known as O.S Eaton Corp., which is allegedly owned solely by Victor (Cmplt. 81-89). The amended verified complaint contains nine causes of action, including the fifth cause of action asserting violation of the Uniform Transfers to Minors Act with respect to certain stock issued to plaintiff Courey Dinsky (EPTL 9 7-6.1 et., seq. The sixth cause of action alleges entitlement to an accounting and a " distrbution of the fair and reasonable value" of the plaintiffs' BEA shares (Cmplt. 112-113) while the ninth cause of action - styled as an "alternative cause of action" - sounds in common law dissolution (Cmplt. 125-129) (cf. Fedele v. Seybert, 250 AD2d 519 523). Upon the instant notice, the defendants Victor Barouh and BEA now move for dismissal of the foregoing causes of action pursuant to CPLR 3211 (a)(i),(7), and for an order striking paragraphs 56 through 91 pursuant to CPLR 3024. The motion should be denied. It is settled that in order "(t)o succeed on a motion to dismiss pursuant to CPLR

3211(a)(l), the documentar evidence that forms the basis of the defense must utterly refuter ) plaintiffs factual allegations, conclusively establishing a defense as a matter of law Goshen v. Mutual Life Ins. Co. of N., 98 NY2d 314 326; Leon v. Marinez, 84 NY2d 83 88). Furher, on a motion to dismiss pursuant to CPLR 3211(a)(7), the Cour must accept as tre, the facts "alleged in the complaint and submissions in opposition to the motion, and accord plaintiffs the benefit of every possible favorable inference, determining only "whether the facts as alleged fit within any cognizable legal theory Sokoloffv. Harrman Estates Development COl:., 96 NY2d 409 414 see also Polonetsky v. Better Homes Depot, 97 NY2d 46 54; Leon v. Marinez, supra, at 87-88; Watts v. Champion Home Builders Co., 15 AD3d 850). Favorably construing the allegations advanced in accord with the above-cited priciples, the Cour concludes that the eighth cause of action sounding in common law dissolution states a claim upon which relief can be granted. The "Cour of Appeals has recognized a common-law right to dissolution of a corporation by a minority shareholder where the officers or directors of the corporation are engaged in conduct which is violative of their fiduciar duty to shareholders Lewis v. Jones, 107 AD2d 931 932 see Leibert v. Clapp, 13 NY2d 313 see also Matter of Kemp & Beatley. Inc., 64 NY2d 63, 69-70; Nelkin v. H. J. R. Realty COl:., 25 NY2d 543 548-549; Krger v. Gerth, 22 AD2d 916 917, affd, 16 NY2d 802; In re Quail Aero Service. Inc.. 300 AD2d 800, 802). Furer, it has been observed that the remedy, where properly asserted, is not eclipsed or precluded by the availabilty of a shareholder derivative action. Specifically, ( w ) here the damage claimed is primarily to the shareholder as a result of fiduciary breaches by corporate management, the shareholder may properly sustain a direct action against the corporate defendants " since "in such a situation, a direct action by a shareholder for judicial dissolution of the corporation may be a proper remedy to protect

" ( the shareholder s personal stake in the corporation Lewis v. Jones, supra, at 933 see also Leibert v. Clapp, supra, at 318). Although the proof required to establish common law dissolution is greater than is required to sustain a shareholder derivative action for waste (Matter of Kemp & Beatley. Inc., supra; Leibert v. Clapp, supra see, In re Quail Aero Service. Inc., supra, at 802; Shapiro v Rockvile Countr Club, 2 Misc2d 1002(A), 2004 WL 398980 (NOR), Slip Opn at 5 (Supreme Cour, Nassau County 2004)), the plaintiffs ' complaint details a litany of purorted defalcations, which include allegations that the defendant Barouh attempted to diminish, negate and/or appropriate the value of the plaintiffs' stock through fraudulent and improper issuance, cancellation or alteration of their respective stock certificates (Cmplt. ~~ 23-44). Upon liberally constring these and the additional allegations made by the plaintiffs, the Cour finds that they are sufficient "(a)t this CPLR 3211 motion stage Held v. Kaufman, 91 NY2d 425 433), to defeat the defendants' motion pursuant to CPLR 3211 (a) (7) with respect to the eighth cause of action. Nor, in the Cour' s view have the defendants ' documentar submissions "utterly refute ( d)" the plaintiffs' factual allegations concerning the common law dissolution theory of recovery (CPLR 3211(a)(I); Goshen v. Mutual Life Ins. Co. of N., supra; New York Schools Ins. Reciprocal v. Gugliotti Associates. Inc., 305 AD2d 563). That branch of the motion which is to dismiss the sixth cause of action is similarly denied. The sixth cause of action effectively asserts entitlement to an appraisal and buy-out of the plaintiffs ' shares (Pltffs Mem. of Law at 14). Notably, the defendants' essentially concede (Defs' Reply Mem., at 14) that the foregoing relief may be appropriately granted in connection with - or as an alternative to - the remedy of common law dissolution (e. Leibert v. Clapp, supra, at 18). Accordingly, and since the Cour has already sustained at this junctue, the pleaded viability of the plaintiffs' common law dissolution

cause of action, dismissal of the sixth cause of action is unwaranted. Moreover, and in the exercise of its discretion QYegman v. Dairylea Co-op.. Inc. 50 AD2d 108, 112-112) the Cour declines to strke paragraphs 56-through 91 of the plaintiffs ' complaint. In the Cour' s view, the objected to averments are not scandalous, unecessar, prejudicial or otherwise so inappropriate as to warant an award of relief pursuant to CPLR 3024(b) (e. Long Island Region Nat. Ass n for Advancement of Colored People v. Town of North Hempstead, 80 AD2d 826, 827; Matter of Stevens, 101 Misc.2d 1013 1014-1015 see 5 Weinstein-Korn-Miler. New York Civil Practice, ~~ 3024. 10-12). Lastly, that branch of the defendats' motion which is to dismiss the fifth cause of action - asserted on behalf of Courey Dinsky pursuant Uniform Transfers to Minors Act - shall be deferred in light of on-going settlement discussions pending before the Cour at this time. The Cour has considered the defendants' remaining contentions and concludes that none establishes their entitlement to the relief sought on the motion. The foregoing constitutes the decision and order of the Cour. Dated: April 19, 2005 jb))ls. ENTERED APR 2 2 2005 NA.AU COUNTY G8 8l' $ OFI'CE