MEMORANDUM. THE ESTATE OF JOSEPH C. BY: KITZES, J. DEPASQUALE, et al. DATED: JUNE 30, 2008 x

Similar documents
Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

ACF Hillside, L.L.C. v Lambrakis 2010 NY Slip Op 32222(U) July 8, 2010 Supreme Court, Queens County Docket Number: 27393/08 Judge: Augustus C.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

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.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

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

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

MEMORANDUM. x THE REALTY ENTERPRISE, LLC INDEX NO /05. - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x

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

The following papers numbered 1 to 12 on this motion: Papers Numbered

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

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

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

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:

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

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

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.

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

Ballan v Sirota 2015 NY Slip Op 31187(U) June 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J. Dufficy Cases posted

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

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

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

M E M O R A N D U M. Plaintiff, DATED: April 17, In this action based upon a breach of a restrictive

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:

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Fleet Fin. Group, Inc. v Lessard Architectural Group 2013 NY Slip Op 33341(U) March 8, 2013 Sup Ct, Queens County Docket Number: /2012 Judge:

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Present: HONORABLE ORIN R. KITZES IA Part 17 Justice

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

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.

NEW YORK SUPREME COURT - QUEENS COUNTY

NEW YORK SUPREME COURT - QUEENS COUNTY. Present: HONORABLE JAMES P. DOLLARD IA Part 13 Justice

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

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014

NEW YORK SUPREME COURT - QUEENS COUNTY

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

FILED: NEW YORK COUNTY CLERK 06/12/2013 INDEX NO /2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013

STATE OF MICHIGAN COURT OF APPEALS

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

Sarkinovic Realty Corp. v Bertoni 2010 NY Slip Op 33590(U) December 13, 2010 Supreme Court, Queens County Docket Number: 15444/2010 Judge: David

MEMORANDUM DECISION NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

White v White 2010 NY Slip Op 32223(U) August 4, 2010 Supreme Court, Queens County Docket Number: 29013/08 Judge: Howard G. Lane Republished from New

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

126 Newton St., LLC v Allbrand Commercial Windows & Doors, Inc. Decided on October 1, Appellate Division, Second Department

STATE OF MICHIGAN COURT OF APPEALS

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

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Lopez v Worldwide Mgt. Group, LLC 2011 NY Slip Op 33881(U) April 5, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Barbara R.

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS

FILED: KINGS COUNTY CLERK 03/16/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 03/16/2017

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

825 I Cascade Plaza 5017 Cemetary Road Akron, Ohio Hilliard, Ohio 43026

Present: Plaintiff Index No. 95/05. Third-Party Plaintiff. -against- Third-Party Defendant SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU

Matter of Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

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

FILED: KINGS COUNTY CLERK 03/27/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/27/2017

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:

TYPES OF MONETARY DAMAGES

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Brandenburg v St. Michael's Cemetery 2010 NY Slip Op 33996(U) April 12, 2010 Supreme Court, Queens County Docket Number: Judge: Frederick

HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s), Defendant(s). MOTION SEQ. No. 1

Wachter v Thomas Jefferson Owners Corp NY Slip Op 30405(U) February 7, 2011 Supreme Court, Queens County Docket Number: 17149/08 Judge: Orin R.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

Banassios v Hotel Pennsylvania 2017 NY Slip Op 32354(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1994/2013 Judge: Robert J.

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES,

2016 IL App (1st) UB. Nos & Consolidated IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

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.

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

FILED: KINGS COUNTY CLERK 12/12/ :27 PM INDEX NO /2014 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/12/2014

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

NEW YORK SUPREME COURT - QUEENS COUNTY

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

Joka Indus., Inc. v Doosan Infracore Am. Corp NY Slip Op Decided on August 2, Appellate Division, Second Department

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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

Transcription:

[* 1 ] MEMORANDUM SUPREME COURT : QUEENS COUNTY IA PART 17 DANIEL C. DEPASQUALE -against- x INDEX NO. 24123/05 MOTION SEQ. NO. 6 MOTION DATE: APRIL 23, 2008 MOTION CAL. NO. 23 THE ESTATE OF JOSEPH C. BY: KITZES, J. DEPASQUALE, et al. DATED: JUNE 30, 2008 x Plaintiff Daniel C. DePasquale has moved for, inter alia, partial summary judgment on his complaint and for summary judgment dismissing the counterclaims asserted against him. The defendants, the estate of Joseph C. DePasquale, Lillian J. DePasquale, individually and as the executrix of the estate, Debro Manufacturing Corp., Fiesta Realty, Inc., and Summit Enterprises Inc. have cross-moved for, inter alia, partial summary judgment. The plaintiff alleges the following: Plaintiff Daniel C. DePasquale is the brother of the late Joseph C. DePasquale. The DePasquale brothers organized Fiesta Realty, Inc. to own and manage premises known as 37-01 31 st Street, Long Island City, New York at which Debro Manufacturing Corp., another company owned by the brothers, conducted its business. The DePasquale brothers also organized Summit Enterprises Inc. to own and manage premises known

[* 2 ] as 31-01 37 th Avenue, Astoria, New York. The brothers were equal 50% shareholders in Debro, Fiesta, and Summit, and they both took an active role in the operation of the companies. However, in or about 2001, Joseph DePasquale requested that Daniel DePasquale transfer his stock in the three companies to him so that the former s purposes regarding his sons could be accommodated. In or about 2003, Daniel DePasquale agreed to his brother s request, and they further agreed to set a nominal value on the former s interest. Daniel DePasquale agreed to his brother s request because the latter was suffering from a brain tumor and because the latter assured him that he would share in the profits when the corporations sold their real estate. On the day before entering into a written agreement for the transfer of the stock, the brothers decided to sign their own handwritten agreement concerning the sale of the corporate property. The August 6, 2003 handwritten agreement states in relevant part: (a) In regard to the contract of sale dated Aug. 7, 2003, this agreement states that when the property of Fiesta Realty is sold, the difference between $1,400,000 and the selling price will be divided equally between Joseph DePasquale or his estate and heirs and Daniel DePasquale or his estate and heirs. (b) When the property of Summit Enterprises is sold, the difference between $100,000 and the selling price will be divided equally between Joseph DePasquale and Daniel DePasquale or their estate and heirs. On or about August 7, 2003, pursuant 2

[* 3 ] to a written agreement, Daniel DePasquale transferred his interest in the three corporations to Joseph DePasquale for $850,000, a sum which did not express the true value of the corporations. Despite the sale of his stock, Daniel DePasquale continued to work at Debro and continued to loan money to the corporation. On or about March 31, 2004, Joseph DePasquale died, and defendant Lillian DePasquale, his wife, subsequently made false promises to the plaintiff concerning the handwritten agreement. On or about August 10, 2005, Fiesta sold its property for $12,000,000, and on or about September 23, 2005, Summit sold its property for the unfair price of $180,000 to Lillian DePasquale s son. Defendant Lillian DePasquale refused to pay to the plaintiff his rightful share of the proceeds from the sale of the Summit and Fiesta properties. On the other hand, the defendants allege that the handwritten agreement is a forgery, and Lillian DePasquale denies that the purported signature of her husband on the agreement is genuine. The plaintiff, who was represented by an attorney at the signing of the stock transfer agreement, allegedly did not mention the handwritten agreement to anyone. The defendants point out that the plaintiff never showed the handwritten agreement to anyone until the fall of 2005, and Lillian DePasquale denies ever seeing the handwritten agreement until after the plaintiff began this 3

[* 4 ] action. The plaintiff did not produce the document until after Fiesta and Summit sold their realty in August 2005. On or about November 9, 2005, Daniel DePasquale began this lawsuit against his brother s estate, Lillian DePasquale as executrix of the estate and individually, Fiesta, Summit, and Debro. The first cause of action in the second amended complaint is for breach of contract concerning the August 6, 2003 handwritten agreement, the second cause of action is for an accounting of the proceeds of sale from the real estate owned by Fiesta and Summit, etc., the third cause of action is for unjust enrichment from the stock transfers made by the plaintiff and from the sale of the corporate real estate, etc., the fourth cause of action is for the imposition of a constructive trust, the fifth cause of action is for the recovery of not less than $400,000 loaned by the plaintiff to Debro, the sixth cause of action is for fraud regarding representations allegedly made by Lillian DePasquale concerning the handwritten agreement, the seventh cause of action is for punitive damages, and the eighth cause of action is for breach of Lillian DePasquale s fiduciary duty as the executrix of the estate. In an order entered June 1, 2006, the IAS court granted those branches of a motion by the defendants pursuant to CPLR 3211(a)(1) and (a)(7) which were to dismiss the second, fourth, and fifth causes of action in the original complaint, and in an order entered December 19, 2006, the IAS court dismissed the 4

[* 5 ] second, fourth, and fifth causes of action in the amended complaint. The plaintiff appealed, and on October 2, 2007, the Appellate Division, Second Department, dismissed the appeal from the order entered on June 1, 2006 as academic and modified the order entered on December 19, 2006 by reinstating the fourth and fifth causes of action. The Appellate Division held in regard to the second cause of action in the amended complaint that the plaintiff could not offer proof of an oral agreement which would contradict the terms of the contract for the sale of stock. The Appellate Division held in regard to the fourth cause of action for unjust enrichment that the defendants had failed to produce documentary evidence which was dispositive of the plaintiff s claim for loans made to Debro. The Appellate Division held in regard to the fifth cause of action that the plaintiff had adequately alleged a cause of action for the imposition of a constructive trust upon sums of money loaned to Debro. (DePasquale v Estate of DePasquale, 44 AD3d 606.) On November 30, 2007, the Appellate Division denied a motion by the plaintiff for leave to reargue which sought clarification concerning the scope of the reinstated claims. summary judgment dismissing the fifth affirmative defense based on the rule against perpetuities is denied. EPTL 9-1.1[b] provides in relevant part: No estate in property shall be valid unless it must vest, if at all, not later than twenty-one years after one or more 5

[* 6 ] lives in being at the creation of the estate and any period of gestation involved. (See, Barnes v Oceanus Navigation Corp., Ltd., 21 AD3d 975.) The rule is applied on a what might have happened basis, not on what actually happened, as in the case at bar where Summit and Fiesta sold their realty in August 2005, well within the permissible period. (See, Symphony Space, Inc. v Pergola Properties, Inc., 88 NY2d 466.) Although the handwritten agreement between the DePasquale brothers is not necessarily void merely because it contains language binding on estates and heirs (see, Reynolds v Gagen, 292 AD2d 310), it is true that a contract for the sale of real property which violates the rule against perpetuities is void (see, Dimon v Starr, 299 AD2d 313), and an option to purchase may also violate the rule against perpetuities. (See, Symphony Space, Inc. v Pergola Properties, Inc., supra; Barnes v Oceanus Navigation Corp., Ltd., supra.) In the case at bar, the handwritten agreement is not free from ambiguity concerning whether it is a contract for the sale of realty, or some form of option, or an agreement of another nature. The handwritten agreement is also not free of ambiguity concerning the parties intent about when the realty would be sold, and the contract may not embody all of the terms allegedly agreed upon by the brothers. These ambiguities and the apparent incompleteness of the document raise issues of fact which may not be resolved on this motion for 6

[* 7 ] summary judgment. (See, Henrich v Phazar Antenna Corp., 33 AD3d 864; DiLorenzo v Estate Motors, Inc., 22 AD3d 630.) summary judgment dismissing the twelfth affirmative defense is granted. This court does not construe the appellate opinion (DePasquale v Estate of DePasquale, supra) as limiting the plaintiff s claims for unjust enrichment and the imposition of a constructive trust to loans made by him. The Appellate Division did not write expressly about relatively minor aspects of the plaintiff s case and at the same time dismiss sub silentio claims involving the valuable real estate owned by Fiesta and Summit. Indeed, the Appellate Division expressly noted that the plaintiff would not have to elect his remedies with respect to the handwritten agreement since there is a bona fide dispute as to the existence of an express contract***. (DePasquale v Estate of DePasquale, supra, 607.) summary judgment dismissing the first counterclaim is denied. Summary judgment is precluded by an issue of fact concerning whether the plaintiff breached a warranty he made in the stock transfer agreement about the realty owned by the corporations. (See, Alvarez v Prospect Hospital, 68 NY2d 320.) summary judgment dismissing the second counterclaim is granted. 7

[* 8 ] The second counterclaim does not adequately state a cause of action for the intentional infliction of emotional distress. (See, Andrews v Bruk, 220 AD2d 376.) summary judgment dismissing the third counterclaim is denied. Paragraph 8 of the stock transfer agreement provided a basis for the signatories to seek indemnification from each other, including for attorney s fees. A party is entitled to full contractual indemnification provided that the intention to indemnify can be clearly implied from the language and purposes of the entire agreement and the surrounding facts and circumstances ***. (Drzewinski v Atlantic Scaffold & Ladder Co., 70 NY2d 774, 777, quoting Margolin v New York Life Ins. Co., 32 NY2d 149, 153.) Contractual indemnification can include attorney s fees, expenses, costs, and disbursements. (See, Seney v Kee Associates, 15 AD3d 383; Ingargiola v Waheguru Management, Inc., 5 AD3d 732; Dominguez v Food City Markets, Inc., 303 AD2d 618.) The plaintiff did not show on this motion that Lillian DePasquale as the executrix of the decedent s estate is not entitled to enforce the indemnification clause. summary judgment dismissing the fourth counterclaim is denied. The plaintiff did not demonstrate a prima facie entitlement to summary 8

[* 9 ] judgment on the defendants counterclaim for fraud. (See, Alvarez v Prospect Hospital, supra.) The remaining branches of the plaintiff s motion are denied. Those branches of the defendants cross motion which are for partial summary judgment and for a declaration that the handwritten agreement is void are denied. First, there is no merit in the defendants argument that the plaintiff s causes of action should be dismissed because none of the defendants are bound by the handwritten agreement dated August 6, 2003. The handwritten agreement is a shareholder s agreement pertaining to the division of proceeds from the sale of corporate property which the corporations themselves did not have to sign. Moreover, a cause of action based on contract survives the death of an individual and may be maintained by and against the personal representative. (See, EPTL 11-3.1; DiScipio v Sullivan, 30 AD3d 660.) Second, summary judgment is precluded by issues of fact pertaining to, inter alia, whether the handwritten agreement violated the rule against perpetuities. Third, the defendants remaining arguments for summary judgment lack merit. For example, breaches of warranty made by the plaintiff in the stock transfer agreement, if any, do not void the handwritten agreement as a matter of law, but merely raise issues of fact and credibility pertaining to the plaintiff s causes of action which are inappropriate for resolution on a 9

[* 10 ] summary judgment motion. (See, Dayan v Yurkowski, 238 AD2d 541; T&L Redemption Center Corp. v Phoenix Beverages, Inc., 238 AD2d 504; First New York Realty Co., Inc. v DeSetto, 237 AD2d 219.) That branch of the cross motion which pertains to the Deadman s Statute (CPLR 4519) is denied with leave to the defendants to raise appropriate objections at the trial of this action. That branch of the cross motion which is for an order limiting the third and fourth causes of action to loans made by the plaintiff is denied. The defendants have misconstrued the appellate opinion in DePasquale v Estate of DePasquale (supra). That branch of the cross motion which is for an order striking the plaintiff s demand for a jury trial is denied. The plaintiff s causes of action primarily seek monetary damages (see, Miller v Doniger, 293 AD2d 282), and the equitable relief sought is incidental to the monetary relief. (See, Decana Inc. v Contogouris, 45 AD3d 363.) The over-all nature and character of the case (Schlick v American Business Press, Inc., 246 AD2d 450, 450) is legal, not equitable. The remaining branches of the cross motion are denied. Settle order. 10 J.S.C.