Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

Similar documents
Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

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:

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:

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

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

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

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

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 HON. STEPHEN A. BUCARIA. Order to Show Cause... X Affidavit in Opposition... X Rep ly Affirmation...

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.

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

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

People v Winston 2010 NY Slip Op 33580(U) December 17, 2010 Sup Ct, Nassau County Docket Number: /10 Judge: Stephen A. Bucaria Republished from

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

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

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

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

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

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

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

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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

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

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

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

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

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

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

Plaintiff, Defendants.

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.

PRELIMINARY STATEMENT

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Verrelli v DePinto 2007 NY Slip Op 32915(U) September 13, 2007 Supreme Court, New York County Docket Number: / Judge: Stephen A.

Kuferman v Scott 2004 NY Slip Op 30356(U) June 25, 2004 Sup Ct, Suffolk County Docket Number: Judge: Arthur G. Pitts Republished from New

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.

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

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:

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

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

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

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:

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

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

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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

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.

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen 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.

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

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

MAGART KASZEK doing business as MORGIT MANAGEMENT and MICHAL OSTROWSKI

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

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

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

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

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:

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

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:

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

Access Staffing, LLC v Duff & Phelps, LLC 2011 NY Slip Op 31515(U) May 31, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Joan

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

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

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

Gall v Colon-Sylvan 2012 NY Slip Op 33931(U) November 9, 2010 Supreme Court, Nassau County Docket Number: 6536/07 Judge: Stephen A.

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

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.

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

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

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

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

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Fernandez v POP Displays 2017 NY Slip Op 30012(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Joan M.

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

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.

TRI PART: 21 NASSAU COUNTY

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

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

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

Transcription:

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: 2131-07/ Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1 ] SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice EDUAR GITLIN, individually, and in the right and on behalf of KEW APARTMENT HOLDINGS, LLC Plaintiffs TRIAL/lAS, PART 6 NASSAU COUNTY INDEX No. 012131/07 MOTION DATE: Oct. 10, 2007 Motion Sequence # 001 -against- ALEX CHIRlIN, NELLIE CHIRINKIN ARDY PAVLOV, ALEX CHIRINKIN, LLC ALEXCHIRlIN ENTERPRISES, LLC Defendants. The following papers read on this motion: Notice of Motion............ X Affirmation in Opposition... X Reply Affirmation... X This motion, by defendants, for an order under Civil Practice Law and Rules Rule 3211(a)(5) and (a)(7), and Rule 3016(b) to dismiss the aforesaid complaint in their entirety, on the merits and with prejudice, is determined as hereinafter set forth. The defendants move to dismiss six of the seven causes of action alleged by the plaintiffs under CPRL 3211(a)(5) and (a)(7), and CPLR 3016(b) because the causes of action are time barred and/or should be dismissed for failure to state a cause of action.

[* 2 ] GITLIN v CHIRINKIN, et al Index no. 012131/07 FACTS Kew Apartment Holdings LLC is a New York Limited Liabilty Company but the members of it never entered into an operating agreement. This dispute arises out of an alleged wrongful transfer of propert without consideration from Kew Apartment Holdings LLC and Alex Chirinkin Enterprises, LLC to Alex Chirinkin, LLC and Dr. Arkady Pavlov. The plaintiffs allege: conversion; fraud; unjust enrichment; breach of fiduciary duty, self dealing and misappropriation of corporate assets; aiding and abetting a breach of fiduciary duty;.violation of Debtor and Creditor law; and judicial dissolution. The defendants argue that the statute of limitations bars the plaintiffs from alleging conversion; that the plaintiff is barred from alleging unjust enrichment because plaintiff did not have any ownership interest in the transferred propert, the applicable statute of limitations, and because of the duplicative nature of the claim and failure to properly plead the claim for unjust enrichment; the plaintiff's claim of breach of fiduciary duty and fraud under the New York Debtor and Creditor Law as against Alex Chirinkin are untimely under NY LLC 9 508 and/or CPRL 214(4); that the plaintiff's claim for fraud under NY DCL against t e remaining defendants is time barred and should be dismissed 601. The defendants because the plaintiff may not maintain an action under NY LLC contend that the plaintiffs fail to satisfy the pleading requirements under NY DCL; and the plaintiffs cannot assert a cause of action for aiding and abetting a breach of fiduciary duty because the underlying cause of action for breach of fiduciary duty is time barred and the plaintiff has failed to plead the defendants ' actual knowledge of such breach. The plaintiffs contest each allegation set forth by the defendants, asserting that the claims were not time barred and that they sufficiently pleaded each cause of action. DECISION It is well settled that in considering a motion to dismiss, the allegations in the complaint must be deemed to be true and accorded every favorable inference ( 219 Broadway Corp. v. Alexander s. Inc., 49 NY2d 506). In a motion to dismiss under CPLR 3211(a)(5), the statute states, in pertinent part, that "A part may move for judgment dismissing one or more causes of action asserted against him on the ground that... the cause of action may not be maintained because of... statute of limitations... (a )(7), On a motion to dismiss for failure to state a cause of action pursuant to CPLR 3211 (t)he sole criterion is whether ' from (the complaint' s) four comers factual allegations are

[* 3 ] ' " ( GITLIN v CHIRINKIN, et al Index no. 012131/07 discerned which taken together manifest any cause of action cognizable at law v. Sanders 264 A. 2d 827, 828 695 N. S.2d 593, 2 Dept., 1999 quoting eenheimer v. Ginzbur, 43 N. 2d 268 275 401 N. 2d 182, 1977). Mayer The causes of action for conversion, fraud, unjust enrichment, misappropriation of corporate assets, self-dealing, breach of fiduciary duty, aiding and abetting a breach of fiduciary duty, and violation of Debtor and Creditor Law pleaded on behalf of the corporation Kew Gardens LLC must be dismissed because the plaintiffs brought such claims as a derivative action and an "owner/member of a limited liability company does not have the right to bring a derivative action on behalf of the company. Unterbere 9 A.D.3d 386 388-2 Dept. 2004). The LLCL doe not include a specific provision permitting a member to bring a derivative action on behalf of the LLC of which he is a member. Early drafts of the proposed LLCL had included an Aricle IX with provisions governing the institution of derivative actions on behalf of LLCs. Because some legislators had raised questions about the derivative rights provisions, to avoid jeopardizing passage of the balance of the entire law, Article IX was dropped. The absence of an Article IX from the LLCL was a conscious omission, not a typographical error, as the decision to omit derivative rights occurred late in the legislative session. See Schindler v. Niche Media Holdin LLC 1 Misc.3d 713, 772 NYS2d 781 (Sup. Ct. NY County 2003); cited in Caprer v. Nussbaum 36 AD3d 176 189, 2 Dept., 2006). Hoffman

[* 4 ] " ( GITLIN v CHIRINKIN, et al Index no. 012131/07 (Rich Practice Commentary, McKinney 6 Cons Law of NY, Book 32-32A, LLCL p.181). In order for the plaintiff to timely commence the first cause of action sounding in conversion, the plaintiff must commence the suit within three years of the date the conversion took place "and not from the date of discovery or the exercise of dilgence to discover ns. Co. of Am. v. liousin~ Auth. Of the City of EI Paso. Tex., 87 NY2d 36, 44, 637 NYS2d 342, 1995). Therefore, while the plaintiff did not become aware of the transfer of the Propert" until May 24 2007, such does not serve to toll the, a plaintiff must have a statute of limitations. Additionally, in order to prove conversion possessory right or interest in the propert... and ( show that) defendant (exerted) dominion over the propert or interference with it, in derogation of plaintiff's rights Colavity v. NY Or~an Donor 8 NY3d 43, 827 NYS2d 96, 2006). Because the plaintiff.has "no interest in (the) specific propert of the limited liabilty company" under NY LLCL 9 601, this cause of action is dismissed, a part must In order to succeed on plaintiff's second cause of action of fraud show that 1) there was a misrepresentation of a material fact, 2) the person making such misrepresentatio knew it was false, 3) other part relied on misrepresentation, 4) and injury (Graubard MoUen Dannet & Horowitz v. Moskovitz, 86 NY2d 112 122 629 NYS2d 1009, 1995). The plaintiff has stated factual allegations in support of each element of fraud for defendant Alex Chirinkin only. The plaintiff alleges that the defendant Alex Chirinkin represented that he would manage the day-to-day activities ofkew to the benefit ofkew and its member and that this statement was false. Additionally, the defendant continued to counsel the plaintiff in connection with the investment propert without divulging that the Propert had been transferred and sold thereby omitting a material fact and deceiving the plaintiff. The plaintiff relied upon this misrepresentation by continuing to believe that the propert had not been sold, and as a result, the plaintiff was allegedly damaged. The allegations that the remaining defendants benefitted from the fraudulent actions of defendant Alex Chirinkin is insufficient to plead a cause of action of fraud against the remaining defendants because " the complaint must set forth all the elements offraud... Mazzone v. Mazzone, 269 A. 2d 574, 574, 703 NYS2d 282 2 Dept. dismissed against defendants Nelle Chirinkin 2000). This cause of action is therefore Dr. Arkady Pavlov, ACE, LLC, and AC, LLC.

[* 5 ] GITLIN v CHIRINKIN, et al Index no. 012131/07 In order to prove the third cause of action for unjust enrichment, a part must commence the suit within six years of the alleged occurrence givin cause of f rise to the action (L&L Plumbin~ & Heatin~ v. De Palo, 253 AD2d 517, 2 Dept., 1998) and a part must show that the other part was enriched, at that part' s expense, and that " it is against equity and good conscience to permit (the other part) to retain what is sought to be recovered. Paramount Film Distrib. Corp. v. State of New York, 30 NY2d 415 421, 1972). The plaintiffs have sufficiently pleaded this cause of action. In reference to the fourth cause of action for breach of fiduciary duty, self- dealing, and misappropriation of corporate assets as to defendant Alex Chirinkin, this cause of action is permissible. "(W)hile suits alleging beach of fiduciary duty which seek only money damages have been viewed as alleging ' injury to propert' to which a three- year statute of limitations applies, it has been held that where, as here, a cause of action alleging breach of fiduciary duty is based on allegations of actual fraud, it is subject to a six-year limitations period" (Klein v. Gutman, 12 AD3d 417, 419, 784 NYS2d 581, 2 Dept., 2004) (citations omitted). Also, as manager of the company, "the defendant (Alex Chirinkin) had a statutory duty to perform his duties ' in good faith and with that degree of care that an ordinarily prudent person in a like position would use under similar circumstances Nathanson v. Nathanson 20 A.6.3d 403 404, 799 NYS2d 83, 2 Dept., 2005, quoting Limited Liability Company Law 9409 (a) ). Under the circumstances of this case, the plaintiffs' allegations that defendant Alex Chirinkin engaged in self-dealing and misappropriation of corporate funds were sufficient to state a cause of action for breach of fiduciary duty. As to the fifth cause of action for aiding and abetting a breach of fiduciary duty against defendants Arkady Pavlov and Nelle Chirinkin, there is an issue of fact as to whether these defendants had actual knowledge of the breach of fiduciary duty. The plaintiff's fifth cause of action based on the theory that defendants Arkady Pavlov and Nelle Chirinkin aided and abetted a breach of fiduciary duty fails, as to defendant Arkady Pavlov only, because of "the absence of evidence that (he) acted with actual intent to aid in the fraud (defendant Alex Chirinkin) allegedly perpetrated" ( Greenfield v. Tassinari 8 A. 3d 529 531 779 NYS2d 531, 2 Dept. 2004). The defendant's motion to dismiss the sixth cause of action for violations under denied. The statute of limitations on actions under NY NY DCL against all defendants is DCL is governed by the six-year limitation set out in CPLR 213(1) and CPLR 203 (g) Wall Street Associates v. Brodsky, 257 A. 2d 526, 530 684 NYS2d 244, 1 sl Dept.

[* 6 ] GITLIN v CHIRINKIN, et al Index no. 012131/07 1999). The essential elements of a claim pursuant to DCL 99273 and 274 are insolvency and lack of fair consideration. NY DCL 9 270 defines " conveyance" broadly and in applying this definition to the instant matter, the complaint adequately alleges that a conveyance occurred (. at 528). The insolvency element can also " be sufficiently made out from the complaint" also ( ). Furthermore, the issue of fairness of the consideration (Id is a question of fact and therefore is sufficiently plead in the complaint hinder, delay, NY DCL 99 276 and 276-a requires actual fraud with the intent to " or defraud either present or future creditors... It does not require proof of unfair consideration or insolvency. "Due to the difficulty of proving actual intent to hinder delay, or defraud creditors, the pleader is allowed to rely on ' badges of fraud' to support his cause, i.e., circumstances so commonly associated with fraudulent transfers that their Wall Street Associates 257 A.D. at 529). presence gives rise to an inference of intent" Such circumstances include, but are not limited to a close relationship between the parties to the alleged fraudulent transaction; a questionable transfer not in the usual course of business; inadequacy of the consideration... CONCLUSION ranted in part and denied in part. All This court holds that defendant's motion is of the causes of actions pleaded on behalf ofkew Apartments Holdings, LLC are dismissed Additionally, the first cause of action brought on by the individual plaintiff is dismissed as to all of the defendants second cause of action is dismissed as to, the defendants Nellie Chirinkin, Arkady Pavlov, Alex Chirinkin, LLC, and Alex Chirinkin Enterprises, LLC, and the fifth cause of action is dismissed as to defendant Arkady Pavlov. The action is severed and continued as to the remaining defendants as appropriate in the respective causes of action., 2008 9:30 a. m. in A Preliminary Conference has been scheduled for January 17 Chambers ofthe undersigned. Please be advised that counsel appearing for the Preliminary Conference shall be fully versed in the factual background and their client's schedule for the purpose of setting firm deposition dates. Dated NDV 2 1 2007 f-1. ls. alfrum. 1t ir~' NOY 2 8 2007 ;()Lij\tTY COUN rv ",lc.ht\ S OfRCE