Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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

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:

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

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

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.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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.

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.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

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

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

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

730 W. 183rd St. LLC v Noureddine 2013 NY Slip Op 32298(U) September 20, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Debra

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.

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

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

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

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

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

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.

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.

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

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

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:

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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:

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

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

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

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

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:

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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

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

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

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.

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

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

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

Schuyler v Sotheby's Intl. Realty, Inc NY Slip Op 32384(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: O.

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.

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

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

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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

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

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

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

Sunlight Clinton Realty, LLC v Gowanus Indus. Park, Inc NY Slip Op 31235(U) June 17, 2016 Supreme Court, Kings County Docket Number: /15

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:

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

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

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.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

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

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

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

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:

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

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.

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

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009

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

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

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

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

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

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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.

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Transcription:

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: 106958/2011 Judge: O. Peter Sherwood 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.

[* FILED: 1] NEW YORK COUNTY CLERK 03/29/2012 INDEX NO. 106958/2011 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 03/29/2012 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: 0. PETER SHERWOOD PART 49 Justice LILLIAN N. NALL and 1439 CORP., Plaintiffs, -against- ESTATE OF DAWN POWELL, et al., Defendants. INDEX NO. 106958/2011 MOTION DATE Dec.8,2011 MOTION SEQ. NO. 001 MOTION CAL. NO. The following papers, numbered 1 to ---=9 were read on this motion, inter alia, to dismiss the complaint PAPERS NUMBERED Vi -z 0 wen _w (.) <... a::: en C> ::::> z ~- 0 3: t-q c...j w...j 0:: 0 0:: u. WW u. :c Wt- 0:: 0:: >- 0...Ju....J ::::> u.... (.) w a. en w 0:: en w en < (.) -z 0 t== 0 :E Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... 1-5 6 Answering Affidavits - Exhibits-------------- 7-8 Replying Affidavits 9 Cross-Motion:.Vves : No Upon the foregoing papers, defendants' motion, inter alia, to dismiss the complaint and plaintiffs' cross motion for leave to amend the complaint are decided in accordance with the accompanying decision and order. Dated: sj~z-- ~I. 7 ~. 4.-+'.A.!~ 0. PETER SHERWOOD, J.S.C. Check one: ~INAL DISPOSITION NON-FINAL DISPOSITION Check if appropriate: SUBMIT ORDER/ JUDG. DO NOT POST REFERENCE SETTLE ORDER/ JUDG.

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 49 -----------------------------------------------------------------------)( LILLIAN N. NALL and 1439 CORP., -against- Plaintiffs, DECISION AND ORDER (Mot. Seq. No. 001) Index No. 106958/11 ESTATE OF DAWN POWELL, KAREN POWELL, THEA BADAL, JAMES POWELL, CHRISTINE HAMBY, YORK AMUSEMENT CO., INC., and 228-32 WEST 42"d STREET REAL TY CORP., Defendants. -----------------------------------------------------------------------)( 0. PETER SHERWOOD, J.: This is an action for specific performance of a contract, a declaratory judgment and an injunction, arising from a dispute over the ownership of real property located in New York, Arizona and Missouri. Defendants move, pursuant to CPLR 3211 (a) (1 ), (5) and (7), for an order dismissing the complaint. Plaintiff cross-moves, pursuant to CPLR 3025, for an order granting leave to file an amended complaint. BACKGROUND This action arises out of a handwritten "Term Sheet" agreement (Agreement), dated November 14, 2004, which was entered into by plaintiff Lillian Nall (Nall), her late sister Dawn Powell and Dawn Powell's daughter, defendant Thea Badal (Badal). The Agreement was executed by Powell's attorney and signed by Nall, Dawn Powell and Badal in California. The Agreement provided for the division among the parties of their ownership, through certain corporations, of several real properties. The properties are referred to in the Agreement as: the Best Buy Property, located in Missouri; the Chandler property, located in Arizona; the Wood Street property, located in Arizona; the CVS property, located in Schenectady, New York; and the 567 Seventh A venue property (the Seventh A venue Building), which is a four-story commercial building located in New York City.

[* 3] I The Agreement provided that the parties would merge two New York corporations, defendant York Amusement Co., Inc. (York) and defendant 228-32 West 42 d Street Realty ( 42nd Street). The combined assets would remain with 42 d Street, which would be the surviving corporation. Thereafter, 42nd Street would transfer certain assets to a newly formed company called Newco, which was to be formed and wholly-owned by Nall. Specifically, 42 d Street was required to transfer the Seventh A venue Building, the CVS Property and the Wood Street property to Newco. 42 d Street would retain ownership of the Best Buy Property, the Chandler Property and all remaining cash. At the time the Agreement was executed, York and 42"d Street were owned by Nall, Powell and Badal. After the formation of Newco, Nall was required to relinquish her interest in the surviving 42 d Street company, which would then be owned by Powell and Badal. Relevant here, the Agreement provided that all of the above steps were to be completed on or before December 31, 2004. Also relevant here, the Agreement did not contain a choice of law clause. According to the complaint, on December 6, 2004, Nall created a company called 1439 Corp., in the state of Nevada, to function as the Newco corporation referred to in the Agreement. However, as of January 2008, neither the merger nor the transfer of assets had been effected. The complaint states that in February 2009, Dawn Powell and Badal, without Nail's consent, sold the Wood Street Property. Dawn Powell died in June of 2009 and her shares in the defendant corporations were eventually transferred to two trusts, of which her daughter, defendant Karen Powell, is the sole trustee. 1 The additional defendants in this action are Dawn Powell's husband, defendant James Powell, and her daughter, Christine Hamby. Plaintiffs allege that, despite Nail's objections, Badal and the trusts, through Karen Powell, have solicited and considered non-party offers to sell or lease the Seventh A venue Building. Plaintiffs commenced this action in June, 2011, asserting claims for: 1) specific performance of the Agreement; 2) a judgment declaring that 1439 Corp. owns the Seventh Avenue Building and declaring that defendants cannot sell such building without her consent; and 3) a permanent Bypass Trust. 1 The trusts are titled The Dawn N. Powell Marital Trust, and The Dawn N. Powell -2-

[* 4] injunction restraining defendants from selling the Seventh A venue Building without Nall 's consent. Plaintiffs also filed a Notice of Pendency against the Seventh Avenue Building, simultaneous to the filing of the summons and complaint. Essentially, the complaint alleges that defendants materially breached the Agreement by failing to cause the merger of York and 42"d Street Realty and by failing to transfer certain assets, including the Seventh A venue Building, to 1439 Corp. The complaint also alleges that defendants' attempts to sell or lease the Seventh Avenue Building are in breach of Nail's rights under the Agreement and in violation of the applicable provisions of the Business Corporation Law. Defendants move to dismiss the complaint for lack of jurisdiction as to certain of the defendants and, as to all defendants, on the ground that plaintiffs' claims are barred by the applicable statute of limitations. Defendants also move to dismiss the complaint for failure to state a cause of action. Plaintiffs cross-move to amend the complaint. DISCUSSION 1. Jurisdiction Defendants Karen Powell, James Powell and Christine Hamby move, pursuant to CPLR 321 l(a) (8), to dismiss the complaint for lack of personal jurisdiction. They assert that none of them is a New York resident, and they do not own any real property here. They also state that they do not conduct any business in New York and are not the beneficiaries of Dawn Powell's estate. CPLR 302 (a) provides, in relevant part, that the court may exercise personal jurisdiction over a non-domiciliary who, in person or through an agent, transacts any business within the state or contracts anywhere to supply goods or services in the state or who owns, uses or possesses any real property situated within the state. CPLR 302 (a) (1), (4). See Brax Capital Group, LLC v WinWin Gaming, Inc., 83 AD3d 591, 591-92 (1st Dept 2011). Here, the complaint does not allege any facts to demonstrate that Karen Powell, James Powell or Christine Hamby is subject to jurisdiction in New York under the criteria set forth above. Moreover, plaintiffs state that the issue is now moot because, since the commencement of this action, Dawn Powell's estate has been probated and the beneficiaries of the Estate are the two trusts, not any of the moving defendants. In fact, in the cross-motion to amend the complaint, plaintiffs seek to add -3-

[* 5] the trusts as defendants and remove Karen Powell, James Powell and Hamby from the caption as defendants. In light of the foregoing, the motion to dismiss the complaint against Karen Powell, James Powell and Christine Hamby, for lack of personal jurisdiction, is granted. 2. Statute of Limitations The remaining defendants move to dismiss the complaint on the ground that this action, which was commenced in June 2011, is untimely. Specifically, defendants assert that plaintiffs' claims accrued in California and are therefore subject to California's four-year statute oflimitations for contract actions. See Cal. Code Civ. Proc. 337(1). Defendants argue that plaintiffs' claims accrued on December 31, 2004, which is the date by which the parties were to have completed their various obligations under the Agreement, including the merger and transfer of title to the various properties. Defendants argue that, therefore, this action had to be commenced no later than December 31, 2008. Defendants further argue that, even ifnew York's six-year statute oflimitations applies, this action would still be untimely, because it had to be commenced no later than December 31, 2010. See CPLR 213. Plaintiffs argue that their claims are governed by New York's statute of limitations, not California's, because this action involves real property located in New York. As such, they argue that their claim accrued in New York, not California. Plaintiffs also argue that their claims did not accrue until November, 2008, when defendants sold the Wood Street property, in violation of the terms of the Agreement. As such, plaintiffs argue that this action is timely under both New York and California law. Neither plaintiff is a resident of New York. "When a nonresident sues in New York's courts on a cause of action accruing outside the state, our 'borrowing statute' (CPLR 202) requires that the cause of action be timely under the limitation periods of both New York and the jurisdiction where the claim arose." Kat House Productions, LLC v Paul, Hastings, Janofsky & Walker, 71AD3d580 (1st Dept 2010), citation omitted. For purposes of the borrowing statute, "a cause of action accrues at the time and in the place of the injury." Global Financial Corp. v Triarc Corp., 93 NY2d 525, 529 (1999). "[W]hen an alleged injury is purely economic, the place of injury usually is where the -4-

[* 6] plaintiff resides and sustains the economic impact of the loss." Id.; see Portfolio Recovery Associates, LLC v King, 14 NY3d 410 (2010). Here, the court finds that plaintiffs' claims accrued in California for the purposes of applying New York's borrowing statute and California's statute oflimitations therefore applies to plaintiffs' claims. Nall is a California resident and 1439 Corp. is a Nevada corporation with offices in California. Further, plaintiffs' claims arise from the alleged breach of a contract which was negotiated and executed in California. As such, the economic impact of the alleged breach was sustained in California, not New York. Plaintiffs assert that their claims accrued in New York, because two of the properties at issue are located in New York State. However, the Agreement is not simply one for the transfer of New York property. The Agreement first required the merger of two corporations and then the subsequent transfer of real property and cash, including properties located in Arizona and Missouri. Plaintiffs have not set forth any cases to demonstrate that, in a breach of contract action involving properties located in more than one state, the borrowing statute would not apply because one of the properties was located in New York. In any event, the court finds that plaintiffs' claims are untimely under both California and New York law. The Agreement provided that all of the steps, including the merger of York and 42"d Street, the creation of Newco, and the transfer of assets, including the various properties, would occur on or before on or before December 31, 2004. Thus, once that date passed with neither the merger nor the transfer of assets having occurred, plaintiffs' claims for breach of the Agreement accrued. In fact, the proposed amended complaint acknowledges such accrual, stating that, in the fall of 2006, Nall "reiterated her rights under, and willingness to implement the Agreement, but refrained from filing suit" at that time. Proposed Amended Complaint,~ 55. This is contrary to plaintiffs' assertion that their claim did not accrue until November, 2008. The original complaint states that in the four years after the Agreement was executed, the parties, on a continuing basis, extended the Agreement to permit themselves "time to seek counsel and determine the optimal way to effect the provisions in consideration of, among other things, tax consequences of the merger and transfer of assets." Complaint,~ 23. However, the complaint does -5-

[* 7] not allege any facts in support of this assertion such as would demonstrate that plaintiffs' cause of action did not accrue in December of 2004. The proposed amended complaint states that, after the December 31, 2004 deadline had passed, the parties continued to exchange drafts of documents related to the transactions at issue, and continued to work towards fulfilling the terms of the Agreement. See Proposed Amended Complaint, ~ 48. However, the proposed amended complaint specifically notes that such actions were taken by the parties with full reservation of their rights under the Agreement. See Id.,~~ 54, 55, 56. Thus, this does not support plaintiffs' assertion that their claim did not accrue in December, 2004. Plaintiffs argue that their claims did not accrue on December 31, 2004, because the Agreement did not specify that time was of the essence. Plaintiffs analogize this action to actions involving the sale ofreal property. In such cases, it has been stated that if the terms of the sale do not state that time is of the essence, and no party has otherwise provided notice to that effect, then the law "permits a reasonable time in which to tender performance, regardless of whether the terms of the sale designate a specific date for performance." Ramnarain v Ramnarain, 30 AD3d 394, 395 (2d Dept 2006). Plaintiffs' argument is misplaced. The Agreement is not simply one for the sale of real property. As set forth above, the Agreement involved the merger of two companies (York and 42"d Street), the creation of a new corporation (Newco) and the division of assets, including the transfer of title to certain of the properties to Newco. Plaintiffs have not demonstrated that, under such circumstances, the failure to state that time was of the essence created an extension of the parties' time in which to perform under the Agreement. In light of the foregoing, the court finds that plaintiffs' claims here accrued as of December 31, 2004 and that this action, which was commenced in June 2011, is untimely under the applicable four-year California statute of limitations. The action would also be untimely under the six-year New York statute oflimitations. Therefore, defendants' motion to dismiss the complaint is granted and the complaint is dismissed. 3. Cross-Motion to Amend the Complaint Plaintiffs cross-move for leave to amend the complaint to amplify their allegations that the parties agreed to adjourn the closing and to extend their time in which to perform under the -6-

[* 8] Agreement. "A motion for leave to amend the complaint pursuant to CPLR 3025(b) should be freely granted unless the proposed amendment is palpably insufficient to state a cause of action or is patently devoid of merit." Bishop v Maurer, 83 AD3d 483, 485 (1st Dept 2011 )(internal quotation marks and citation omitted). Here, as discussed above, the proposed amended complaint asserts that the parties continued to exchange drafts of documents and continued to work towards fulfilling the terms of the Agreement. See Proposed Amended Complaint, ii 48. However, the proposed amended complaint also notes that such actions were taken with full reservation of their rights under the Agreement. See Id., iii! 54, 55, 56. Moreover, plaintiffs have not alleged any new facts to demonstrate that their claims would not be time-barred, as set forth above. 4. Notice of Pendency CPLR 65 l 4(a) provides, in relevant part, that the court shall direct the County Clerk to cancel a notice of pendency: if service of a summons has not been completed within the time limited by section 6512; or if the action has been settled, discontinued or abated; or if the time to appeal from a final judgment against the plaintiff has expired; or if enforcement of a final judgment against the plaintiff has not been stayed pursuant to section 5519. Here, because the court has dismissed the complaint, the notice of pendency must be canceled. See Yenom Corp. v 155 Wooster Street Inc., 23 AD3d 259, 260 (1st Dept 2005); 184 Joralemon LLC v Brooklyn Law School, 31 Misc3d 120l(A) (Sup. Ct. Kings Co. 2011 [Demarest J.]). CONCLUSION Accordingly, it is ORDERED that the motion by defendants Estate of Dawn Powell, Karen Powell, Thea Badal, James Powell, Christine Hamby, York Amusement Co., Inc., and 228-32 West 42"d Street Realty Corp. to dismiss the complaint is GRANTED and the complaint is DISMISSED, with costs and disbursements to movants as taxed by the Clerk upon the submission of an appropriate bill of costs; and it is further ORDERED that the Clerk is directed to enter judgment accordingly; and it is further ORDERED that defendants' motion to cancel the notice of pendency pursuant to CPLR -7-

[* 9] 6514(a) is GRANTED and the New York County Clerk is directed to cancel the notice of pendency thirty (30) days from the date a copy of this order with Notice of Entry is served upon plaintiffs, provided that no timely appeal is taken; and it is further ORDERED that the cross motion by plaintiffs Lillian Nall and 1439 Corp. to amend the complaint is DENIED. DATED: ENTER, V..?.~4.'0.. ~ 0. PETER SHERWOOD J.S.C.