Bridgers v West 82nd St. Owners Corp NY Slip Op 32978(U) November 22, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin L.

Similar documents
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.

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

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:

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

Theatre District Realty Corp. v Appleby 2013 NY Slip Op 31979(U) August 20, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Melvin L.

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.

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.

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:

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

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

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

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.

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.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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

Daou v Huffington 2013 NY Slip Op 30372(U) February 14, 2013 Supreme Court, New York County Docket Number: /10 Judge: Charles E.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Opera Solutions, LLC v Iqor US, Inc NY Slip Op 33518(U) October 12, 2012 Supreme Court, New York County Docket Number: /12 Judge: Melvin

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

Matter of Avon Prods., Inc. Shareholders Litig NY Slip Op 31833(U) March 5, 2013 Supreme Court, New York County Docket Number: /2012

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

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.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Von Lavrinoff v Laufer 2013 NY Slip Op 33447(U) December 19, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen Bransten

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

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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

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

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

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

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

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

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

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.

Asteriadis v Twelve Seventy Fifth Ave. Cooperative, Inc NY Slip Op 31530(U) May 27, 2011 Sup Ct, NY County Docket Number: /08 Judge:

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

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

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

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

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

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

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

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

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

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.

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:

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

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

Selvi Singapore Trading PTE Ltd. v Harris Freeman Asia Ltd NY Slip Op 31554(U) July 14, 2016 Supreme Court, New York County Docket Number:

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

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

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

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:

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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.

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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.

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

Abax Lotus Ltd. v China Mobile Media Tech. Inc NY Slip Op 32797(U) October 30, 2013 Sup Ct, New York County Docket Number: /2013 Judge:

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 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.

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

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 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.

G2 Entertainment LLC v Tractenberg & Co. LLC 2012 NY Slip Op 33457(U) August 27, 2012 Supreme Court, New York County Docket Number: /2012

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

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:

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

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:

Transcription:

Bridgers v West 82nd St. Owners Corp. 2013 NY Slip Op 32978(U) November 22, 2013 Sup Ct, New York County Docket Number: 654399/12 Judge: Melvin L. Schweitzer 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: NEW YORK COUNTY CLERK 04/26/2013 INDEX NO. 654399/2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 04/26/2013 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: PART 4 Justice INDEX NO. ~S'-{3.'J'f/J'L.y. MOTION DATE MOTION SEQ. NO. ao I The following papers, numbered 1 to, were read on this motion to/for------------ Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). Answering Affidavits - Exhibits---------------- I No(s). ----- Replying Affidavits 1 No(s). ----- Upon the foregoing papers, It Is ordered that this motion a,~ '!z. ~ _,.;.DE~~ w () j:: U) ::::>.., ~ c w 0::: 0::: w 11. w 0::: >..:.:....J ~...J z t ~ ::::> 0 11. U) w 0::: ~ (!) w z 0::: - U) 5: - 0 w...j U)...J 4( 0 () 11. -z ::c w 0... j:: 0::: 0 0 ~ &L A F,..-!_ \ ~1"1. "'c.r '-( +~r lo-1-13 r~lj't_._, ~IA..n )~ ~ ~ ~~7'A~-O~~~r-... ~k, c.f)). ~~lfn $~ lsn18).i ~r~~ D~~Or~. C.u...,. ~~c..(_ c.. + In 30 At\'\ \~ 5"cleJ1A\eJ c.. + 2L 13,,..04J w c. --( 16~ FlDor, 1. CHECK ONE:... D CASE DISPOSED / / NON-FINAL DISPOSIT N 2. CHECK AS APPROPRIATE:.............. MOTION IS: 0 GRANTED [g'f)enied [l('granted IN PART 0 OTHER 3. CHECK IF APPROPRIATE:...... 0 SETILE ORDER 0 SUBMIT ORDER ODO NOT POST 0 FIDUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : PART 45 ------------------------------------------------------------------------x DARRELL BRIDGERS and FRANCA-FERRARI BRIDGERS, Indiv'idually, Derivatively on behalf of the WEST 82N STREET OWNERS CORP. and on behalf of All Other Shareholders of WEST 82No STREET OWNERS CORP. Similarly Situated, Plaintiffs, Index No. 654399/12 -against- WEST 82N STREET OWNERS CORP., GREGORY PINKUS, RALPH PREISS, CAROL GORDON, JENNIFER WAGNER, CHRISTOPHER WAGNER, ROBERT REISER, LISA MURATORI, CAROLE FERRARA and CAROL FERRARA ASSOCIATES INC.,, DECISION AND ORDER Motion Sequence No. 001 Defendants. ------------------------------------------------------------------------x MELVIN L. SCHWEITZER, J.: Background Darrell Bridgers and Franca-Ferrari-Bridgers, individually, on behalf of all other shareholders similarly situated, and derivatively on behalf of West 82"d Street Owners Corp. (Cooperative), brought suit against West 82"d Street Owners Corp., and Gregory Pinlrns, Ralph Preiss, Carol Gordon, Christopher Wagner, Jennifer Wagner, Robert Reiser, Lisa Muratori,. Carole Ferrara and Carole Ferrara Associates Inc. (Board) on December 17, 2012 alleging breach of fiduciary duty, breach of contract, and unjust enrichment. Defendants move pursuant to CPLR 3211 (a) (1 ), (5), (7), and (8) to dismiss the complaint. For the reasons discussed below, defendant's motion is granted in part and denied in part. In August 2002, plaintiffs purchased shares of the Cooperative allocated to apartment SR in the building located at 316 W. 82"d Street, New York City. On October 10, 2006, the

[* 3] shareholders, at the annual shareholders' meeting, adopted a new Cooperative policy regarding alterations requiring all work in shareholder apartments to be pre-approved in writing by the Cooperative managing agent, CF A Management (New Alterations Policy). Prior to the adoption of the New Alterations Policy, the Cooperative required only that notice of alterations to shareholder apartments be given to the Board and no prior written CF A Management approval was required. Paragraph 2l(a) of the Cooperative proprietary lease provides in relevant part that "the performance by Lessee of any work in the apartment shall be in accordance with applicable rules and regulations of the Lessor and governmental agencies having jurisdiction thereof." Plaintiffs allege that the New Alterations Policy was used to target plaintiffs and other!: non-board member shareholders for differential and disparate treatment by the Board. Plaintiffs allege non-board member shareholders were held to a strict and expensive protocol regarding alterations. Plaintiffs allege the Board had no intention of holding any member of the Board to account for not complying with such protocols. In doing so, plaintiffs allege the Board breached its fiduciary duty. Plaintiffs assert that defendants Mrs. Wagner, Mr. Wagner, and Ms. Muratori breached their proprietary leases with the Cooperative regarding alterations to their apartments. On April 6, 2008, after contracting with Christopher Cantillo (Mr. Cantillo) to make structural changes and other alterations to their kitchen, defendant Mr. Wagner with the help of Mr. Cantillo, demolished a section of the wall abutting the ceiling and the support frame, thereby widening the kitchen doorway. Board approval had not been obtained for this alteration. Ms. Muratori allegedly informed plaintiffs that since she joined the Board she personally knocked down a portion of her kitchen wall with a sledgehammer as part of the alteration of her 2

[* 4] premises, without prior written consent of the Board or CF A Management, and without approval from the Department of Buildings. Plaintiffs informed the Board about the alterations. Plaintiffs allege the Board never pursued any remedial action addressing the violations of the Wagner and Muratori proprietary leases because they were members of the Board. Plaintiffs allege the Board imposed arbitrary rules regarding apartment alterations as well as arbitrary fees of around $450.00 for reviewing work in apartments on shareholders that were not serving Board members. Allegedly the Board arbitrarily imposed additional fees for unsubstantiated and arbitrary infractions of the proprietary lease on non-board member shareholders that were attempting to sell their apartments, and threatened not allowing the sale to proceed until the fees were paid. On October 31, 2012, plaintiffs wrote the Board requesting fair and equal treatment for all shareholders, including members of the Board. They requested that before the Board approve any sale of Mr. and Mrs. Wagner's apartment, that it require Mr. and Mrs. Wagner restore the demolished kitchen wall and repair other damage inflicted by the alteration, and obtain a certification from the Department of Buildings, and a certified engineering report to the effect that the structural changes were done properly. Plaintiffs requested that Ms. Muratori go through the same process. As of December 14, 2012, plaintiffs contend they have not received a response, and the Board has breached its obligation to send the requisite notice to Mr. Wagner, Mrs. Wagner, and Ms. Muratori in accordance with Paragraph 31 of the proprietary lease. Plaintiffs contend that as a direct consequence of the Board's breach of their fiduciary duty to the Cooperative, (i) the Cooperative lost its ability to review and monitor the work done by Ms. Muratori, and Mr. and Mrs. Wagner, (ii) the Cooperative and the shareholders lo.st the 3

[* 5] ability to ensure tha.t the work performed by Ms. Muratori and Mr. and Mrs. W.agner was properly insured, (iii) the Cooperative and the shareholders lost the ability to impose restrictions in connection with reviewing and approving demolitions and construction, (iv) the Cooperative, which bears the sole liability for non-compliance with Department of Buildings rules and regulations, was put at risk for potentially violating Department of Buildings ordinances, and (v) the Cooperative's building structure was potentially severely damaged. Discussion Defendants move to dismiss the complaint on the ground that BCL 626 ( 1) requires a shareholder derivative action to allege, either that an attempt was first made to get the board of directors to initiate such an action or that any such effort would be futile. Bansbach v Zinn, 1 NY3d 1, 8-9 (2003). Defendants say no reasonable demand was made to the Board prior to initiation of this suit, or at any time during prior proceedings. The demand requirement is excused when the complaint's allegations support the conclusion that "(I) a majority of the directors are interested in the transaction, or (2) the directors failed to inform themselves to a degree reasonably necessary about the transaction, or (3) the directors failed to exercise their business judgment in approving the transaction." Marx v Akers, 88 NY2d 189, 198 (1996). The demand requirement relieves courts of unduly intruding into matters of corporate governance by first allowing the directors themselves to address the alleged abuses. The. requirement also provides boards with reasonable protection from harassment on matters clearly within their discretion, and it discourages "strike suits" commenced by shareholders for personal rather than corporate benefit. Marx v Akers, 88 NY2d at 194. 4

[* 6] Read liberally, and giving plaintiffs every favorable inference, as the court must, the complaint alleges with the requisite particularity that a majority of the directors were interested in the transactions or that they benefitted from the alleged misdeeds by particular Board members. It is alleged that the Board knew disparate treatment was afforded Board and non-board members with respect to renovations, and refused to act. Obviously, each Board member stood to benefit by this disparate application of the rules. Demand was futile in the circumstances. Defendants' motion to dismiss the complaint on this ground is denied. Defendants assert that the causes of action are barred by res judicata. Defendants offer insufficient information regarding plaintiffs' prior action. They offer not even the name of the court which issued the decision. The court cannot grant dismissal of the complaint on this. ground. The first cause of action alleges breach of fiduciary duty by the board of directors. Under New York law, the elements of a cause of action to recover damages for breach of fiduciary duty are (i) the existence of a fiduciary relationship, (ii) misconduct by the defendant, and (iii) damages directly caused by the defendant's.misconduct. Kurtzman v Bergstol, 40 AD3d 588 (2d Dept 2007). Plaintiffs assert that members of a board of directors of a corporation "owe a fiduciary responsibility to the shareholders in general and to individual shareholders in particular to treat all shareholders fairly and evenly." Schwartz v Marien, 37 NY2d 487 (1975). Plaintiffs allege defendants breached this responsibility by refusing to hold their fellow board members accoilntable for breaches of the lease to the detriment of the building and by affording themselves special privileges. As a result of such misconduct, plaintiffs contend that the Cooperative lost essential control as detailed above. 5

[* 7] Defendants argue that it is well-settled that the actions of a cooperative's board of directors are shielded from judicial inquiry pursuant to the business judgment rule. Defendants rely on Levandusky v One Fifth Ave. Apt. Corp., 75 NY2d 530 (1990), stating that the authority to approve or disapprove structural alterations is commonly given to the governing board an? this authority will not be disturbed where in the absence of bad faith the board exercises it's duties "for the common and general interests of the corporation." It was recently held that, "arbitrary or malicious decision making or decision making tainted by discriminatory considerations is not protected by the business judgment rule." Fletcher v Dakota, Inc., 99 AD3d 43 (1st Dept 2012). It is not necessary to plead that the directors acted in self-interest; pleading unequal treatment of shareholders will suffice. Bryan v W 81"' 1 Street Owners Corp., 186 AD2d 514 (1st Dept 1992). Plaintiffs sufficiently plead the unequal treatment of individual shareholders and the direct consequences resulting from such treatment. Defendants' motion to dismiss the first cause of action is denied. The second cause of action alleges unjust enrichment. In pleading unjust enrichment, a party must plead that (i) the other party was enriched, (ii) at that party's expense, and (iii) that it is against equity and good conscience to permit the other party to retain what is sought to be recovered. Mandarin Trading Ltd v Wildenstein, 16 NY3d 173 (2011 ). Plaintiffs contend that in allowing each other to avoid fees and expenses in connection with reviewing and approving alterations in their respective apartments, the defendants were unjustly enriched. Plaintiffs fail to adequately show how the alleged actions of the defendant's cause unjust enrichment at plaintiffs expense. Conclusory allegations that fail to establish that a party was unjustly enriched at the expense of the other warrant dismissal. Id at 183. 6

[* 8] Plaintiffs second cause of action is dismissed. The third, fourth, and fifth causes of action allege breach of contract against Mr. and Mrs. Wagner, Ms. Muratori, and the Board, respectively. To allege the essential elements of a breach of contract claim, plaintiffs complaint must plead (i) the existence of a contract between the parties, (ii) plaintiffs performance under the contract, (iii) defendant's breach of the contract, and (iv) plaintiffs resulting damages. Furia v Furia, 116 AD2d 694, 695 (2d Dept 1986). Plaintiffs assert a contract exists between the Cooper~tive and defendants, the proprietary lease. By performing unapproved alterations to their apartments, Mr. Wagner, Mrs. Wagner, and Ms. Muratori breached their proprietary lease with the Cooperative. Plaintiffs allege the Board breached their contract when they failed to send the requisite notice to defendants Mr. Wagner and Mrs. Wagner requiring the full repair of defendant's apartment or, if they did not comply, termination of their lease in accordance with the terms of the proprietary lease. To plead a breach of contract claim, plaintiff must "[give] sufficient notice of the transacti_ons, occurrences, or series of transactions or occurrences intended to be proved and whether the requisite elements of any cause of action known to our law can be discerned from its averments." JPMorgan Chase vjh Elec. of New York, Inc., 69 AD3d 802 (2d Dept 2010). The court finds there is sufficient notice of tqe transactions with respect to Mr. and Mrs. Wagner's and Ms. Muratori's breach of the proprietary lease, and also of the resulting damages to the Cooperative. None of such elements are plead with respect to the Board. No contract between the Board and the Cooperative is identified. Defendants' motion to dismiss the fifth cause of action is granted. Defendants' motion to dismiss the third and fourth causes of action is denied. 7

[* 9] Plaintiffs' cross-motion for sanctions is denied. ORDERED that defendants' motion to dismiss plaintiffs' first, third and fourth causes of action is denied;, and it is further ORDERED that defendants' motion to dismiss plaintiffs' second and fifth causes of action is granted; and it is further ORDERED that plaintiffs' cross-motion for sanctions is denied. Dated: April :i,,,l., 2013 ENTER: MELVINL. SCHWEITZER 8