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

Similar documents
SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Justice. Plaintiff. Defendants.

COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 20. Plaintiff, Defendants.

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

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

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

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

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

PRELIMINARY STATEMENT

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

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.

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

Motion Date: 12/03/04

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

- against - NOTICE OF MOTION

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:

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

NEW YORK SUPREME COURT - QUEENS COUNTY

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

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.

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

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

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

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

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.

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

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32254(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

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

FILED: KINGS COUNTY CLERK 06/05/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2017

Plaintiff, Defendants.

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

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

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

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.

Plaintiffs, INDEX NO. : Motion by plaintiffs pursuant to CPLR 3124 to compel defendants to produce

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

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.

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. Petitioners, Respondents.

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

LOFARO & REISER, L.L.P. COUNSELLORS AT LAW 55 HUDSON STREET HACKENSACK, NEW JERSEY (201) FACSIMILE: (201)

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

The court annexed arbitration program.

SUPREME COURT OF THE STATE OF NEW YORK. Defendant. The followine papers have been read on this motion:

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff. Defendant x

Petitioner Physicians' Reciprocal Insurers ("PRI") in the above-captioned proceeding.

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

Plaintiff, Defendant. The following papers read on this motion: Notice of Motion and Cross-motion... xx Answering Affidavits... X Reply...

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION

FILED: NEW YORK COUNTY CLERK 07/10/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/10/2017

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

Plaintiff, Defendants.

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.

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03

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

Plaintiff, Defendants.

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

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

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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

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

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

Suarez v Turin Hous. Dev. Fund, Co., Inc NY Slip Op 33283(U) December 1, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

NEW YORK SUPREME COURT - QUEENS COUNTY

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff Index No. : 11743/11. Defendant. The followine papers have been read on this motion:

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK. Plaintiffs,

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:

PRELIMINARY STATEMENT

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

THOMAS CATANESE Defendants x

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.

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

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

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

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

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

Transcription:

:...... SCAN SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16 THE TRI-STATE CONSUMER, INC. MINTZ & GOLD, L.L.P. Plaintiff Defendant. INDEX NO. : 005054/2005 MOTION DATE: 09/13/2005 MOTION SEQUENCE: 002 -againstxxx The following papers read on this motion: Notice of Motion, Affnnations & Exhibits Anexed... Defendant Mintz & Gold, LLP' s Memorandum of Law in Support... 2 Affnnation of Daniel A. Zimmennan in Opposition & Exhibits Anexed... Plaintiffs Memorandum of Law in Opposition to Motion to Dismiss... 4 Defendant Mintz & Gold, LLP' s Memorandum of Law in Furher Support of its Motion to Dismiss and for Sanctions:.... This motion by Defendant, Mintz & Gold, LLP (hereinafter referred to as "Firm for an Order of this Court (1) dismissing the Plaintiff, The Tri-State Consumer, Inc. (herein referred to as "TSC" or "Corporation ) complaint pursuant to CPLR 3211; and (2) imposing sanctions upon Plaintiff and its counsel is granted in part and denied in part. The cross motion by the Plaintiff, TSC, for an Order, pursuant to CPLR 3212 granting it partial summary judgment against the Defendant, Firm, in the form of a money judgment on the first cause of action has been withdrawn. See letter dated September 12

2005 of Daniel A. Zimmerman. On or about September 5, 2003, Dean Hart, a 50% owner of the Plaintiff closely held corporation, TSC, commenced an action inter alia pursuant to BCL 9720, to compel his sister, Penny Hart, the other 50% owner of TSC, to account for her alleged misconduct in the management of the corporation, TSC. During the course of the derivative action, this Cour, directed in Orders dated January 22, 2004 and March 18 2004 that the disputes between Dean and Penny proceed to arbitration, before their father Ronald Hart, as arbitrator. The Arbitration resulted in the issuance of various awards dated June 4 2004 and July 27 2004. Among other things, these awards authorized Dean to become the President oftsc, and placed Ronald Hart on TSC' s board of directors along with Dean and Penny, thus increasing the board to three and seemingly giving Ronald and Dean majority control oftsc. On August 13 2004, before the above referenced awards were confirmed, Dean and Ronald Hart held a Board of Directors meeting in which they demoted Penny Hart who had been president of TSC for over thirteen years, and elected Dean to the positions of President and Secretary of TSC. The aforesaid awards were confirmed in orders dated August 17, September 30 and October 26, 2004 (collectively known as the "Confirmation Orders ). On October 19 2004, Penny fied a Notice of Appeal of the August 17 2004 and September 30, 2004 orders with the Appellate Division, Second Department. While the Awards were subject of appeal, a Board of Directors meeting was held on October 20 2004, at which Dean and Ronald Hart voted to bring this action against the Defendant Firm. By notice of motion dated November 11, 2004, Penny Hart, moved for a stay of enforcement of the various awards and Orders confirming such awards pending the determination of her appeals. The Appellate Division, Second Department, granted the November 11 th Stay Motion on December 2 2004. It is noted that the language of the stay order did not address the efficacy of the appointment of Ronald Hart to Plaintiff's board

of directors or of the actions taken by the Interim Board. While the stay order was in effect, on or about March 30, 2005, this action was commenced by TSC to recover monies received by the Defendant, Mintz & Gold, LLP from the Plaintiff Corporation for legal services rendered by the Firm for and on behalf of Penny Hart in connection with the derivative law suit and arbitration initiated by Dean Hart pending under Index No. 013620/2003. In the aforesaid action, in response to a motion to disqualify the Firm as Penny Hart' s counsel, both principals of the firm namely, Steven Mintz and Steven Gold, submitted sworn affirmations stating that they represented Penny Hart and did not represent the Plaintiff, TSC, other than for the purose of obtaining an extension of time to answer the complaint while TSC obtained its own counsel. Hogan and Hartson was retained to represent TSC. Plaintiff Corporation, TSC, argues that Penny Hart had no authorization from TSC' s Board of Directors or shareholders to pay her personal legal bils with corporate fuds since Dean Hart, the other 50% shareholder and director, was the adverse part in the litigation and it was clear that Dean Hart would neither approve nor ratify such payments. Additionally, TSC argues that BCL 9714 precluded Penny Hart from taking a loan from TSC to pay her legal bils without shareholder approval; such approval would have required Dean Hart' s concurrence and was never obtained. When it was learned by Dean Hart that the Firm invoices for Penny Hart' s legal fees were being paid by the Plaintiff, TSC, Dean Hart wrote a letter to the Firm advising them that this was improper and demanding that all such monies be retued to TSC. The Firm refused to return the funds received and continued to accept checks from the Plaintiff TSC, on account of the invoices rendered to Penny Hart. During the course of the derivative action, the 50% shareholder Dean Hart' motion to disqualify the Firm as Penny Hart' s attorneys was denied by order dated April, 2004. Ultimately, on May 16 2005, the Appellate Division issued two Decisions and

Orders which vacated the arbitration awards rendered by Ronald Har as well as this Court' s confirmation orders, dated August 17th, October 8 and October 26 In the motion sub judice, Dean Hart argues both individually and as president of TSC that the Interim Board was legally constituted, that the actions of the Interim Board were and remain legal, valid and enforceable and that it is for the shareholders or the curent board of directors oftsc to rescind, withdraw, amend or modify the actions of the Interim Board. Upon the instant application, Defendant moves inter alia to dismiss Plaintiff's complaint on two grounds: (1) Plaintiff's complaint fails to state a cause of action for conversion and should be dismissed pursuant to CPLR 321 (a)(7); and (2) Plaintiff's complaint should be dismissed pursuant to CPLR 321 (a)(3) because the PlaintiffTSC has no legal capacity to sue. The rule is clear that, to establish a cause of action in conversion, the plaintiff must show legal ownership or an immediate superior right of possession to a specific identifiable thing and must show that the defendant exercised an unauthorized dominion over the thing in question to the exclusion of the plaintiff's rights. Independence Discount Corp. v. Bressner 47 AD2d 756, 757 (citations omitted); see also Firoenti v. Central Emergency Physicians, 305 AD2d 453, 454. On a motion pursuant to CPLR 3211, it is settled that a pleading attacked for insufficiency must be accorded a liberal construction, and "if it states, in some recognizable form, any cause of action known to our law " it cannot be dismissed. Clevenger v. Baker Voorhis Co. 8 N. 2d 187, 188 203 N. 2d 812; see Cooney v. Cooney, 13 A.D.3d 407 787 N. 2d 67; Home Reporter v. Brooklyn Spectator, 34 2d 956, 312 N. 2d 433. The allegations in the complaint, and in any supporting affidavit, must be taken as true (see Gingold v. Beekman 183 A. 2d 870 586 N. 893), and the plaintiff must be accorded "the benefit of every possible favorable inference. Leon v. Martinez 84 N. 2d 83 614 N. 2d 972; see Goshen v. Mut.

Life Ins. Co. of New York 98 N. 2d 314 326 746 N. 2d 858. With these guidelines in mind, this Cour finds that Plaintiff's have not plead a critical element of the conversion claim; namely, that the Defendant "exercised an unauthorized dominion over" the funds to the exclusion of the Plaintiff, Corporation rights. It is clear that the May 16th Appellate Division orders, authorized Penny Hart, as the President of the Plaintiff, Corporation, not only to retain counsel to represent her in the derivative action, but that she was authorized to pay the Firm with corporate funds. Also, this Court finds that Plaintiff's Complaint alleging, inter alia a cause of action for conversion, did not constitute a valid filing as it was done in direct contravention of the Second Department's December 2 2004 stay order. As such, and even according the Plaintiff the benefit of every favorable inference, this Cour herewith grants Defendant' motion to dismiss Plaintiff's complaint for failure to state a cause of action for conversion. Defendant, Firm s motion seeking imposition of sanctions upon Plaintiff and its counsel, however, is denied. Subpart 130-1. 1 (a) of the New York State s Rules of the Chief Administrator of the Cours provides, in pertinent part: The court, in its discretion, may award to any part or attorney in any civil action or proceeding before the cour, except where prohibited by law, costs in the form of reimbursement for actual expenses reasonably incured and reasonable attorney s fees, resulting from frivolous conduct as defined in this Part. In addition to or in lieu of awarding costs, the court, in its discretion may impose financial sanctions upon any part or attorney in a civil action or proceeding who engages in frivolous conduct as defined in this Part... Despite the fact that in this case, that Plaintiff's " new board" had no authority to file this action, as demonstrated by the Appellate Division s unanimous vacature of the arbitration awards upon which TSC' s claims rely and that TSC fied the complaint in violation of the Second Department' s stay order and despite the fact that the Complaint

~~~ fails to state a cause of action for conversion, Defendant' s motion for sanctions is denied. The conduct here is not so egregious as to warrant sanctions in the circumstances of this case. It is not clear that wilful conduct justifying the drastic sanctions Defendant seeks exists. See, 22 NYCRR 130-1. 1 (a). Dated: October 26, 2005 "''1..O XXX ()C\ co\j '\ 1\\\\1 N''l U CC? orr\ce. c\.