SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

Similar documents
SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

NEW YORK SUPREME COURT - QUEENS COUNTY

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.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

Falk v Gallo 2007 NY Slip Op 34541(U) June 11, 2007 Supreme Court, Nassau County Docket Number: Judge: Leonard B. Austin Cases posted with a

The Break-Up: Considerations in Dissolving and Liquidating a Business

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

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

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

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.

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

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

THOMAS CATANESE Defendants x

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

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

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

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

SUPREME COURT-STATE OF NEW YORK

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

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

-cmw. Cross-Motion: 0 Yes 0 No. Check one: AL DISPOSITION NON-FINAL DISPOSITION SUPREME COURT OF THE STATE OF NEW YQRK - NEW YORK COUNTY PRESENT: PART

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

Index No: PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court. Submission Date: 5 - l-00. Motion IUD: 5-l -00

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.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

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

x

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:

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice

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.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Matter of Akcan v Vita Ristorante 58, Inc NY Slip Op 32195(U) August 16, 2010 Supreme Court, New York County Docket Number: /2010 Judge:

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

IAS TERM, PART 28 NASSAU COUNTY

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

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

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:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Orin R.

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

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

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

In the Court of Appeals of Georgia

MINORITY RIGHTS AND DISSOLUTION FOR CORPORATE SHAREHOLDERS AND LLC MEMBERS Overview and Case Law Update

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner)

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

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.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

IAS TERM, PART 28 NASSAU COUNTY

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

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:

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

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

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

COUNTY CLERK S OFFICE complaint. In Motion Sequence No. 003, plaintiff seeks leave to serve a third amended

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

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.

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

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

Arkin Kaplan Rice LLP v Kaplan 2013 NY Slip Op 31780(U) August 1, 2013 Sup Ct, New York County Docket Number: /2012 Judge: O.

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

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

Transcription:

'C (; V) SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY INDEX NO. 9620- PRESENT: HONORABLE Justice LEONARD B. AUSTIN Motion RID: 7-30- Submission Date: 11-17- Motion Sequence No. : 001 002/MOT D In the Matter of The Application of GARY D' ANNUNZIO Holder of Fifty Percent of All Outstanding Shares of Albano AlC & Mechanical Service Corp. - against - Petitioner For the Dissolution of ALBANO AlC & MECHANICAL SERVICE CORP., a Domestic Corporation COUNSEL FOR PETITIONER Bailey & Sherman, P. 42-21 Douglaston Parkway Douglaston, New York 11363 COUNSEL FOR RESPONDENT Peter A. Silverstein, Esq. 40 Cuttermil Road Great Neck, New York 11021 Tashlik, Kreutzer, Goldwyn & Crandell 40 Cuttermil Road Great Neck, New York 11021 Respondent. ORDER The following papers were read on Petitioner s application for the judicial dissolution of Albano AlC & Mechanical Service Corp. and Respondent's motion to dismiss this proceeding: Order to Show Cause dated July 19, 2004; Affirmation of Ri chard M. Hendler, Esq. dated July 15, 2004; Affidavit of GarY D'Annuzio sworn to on July 15, 2004; Notice of Motion dated November 9, 2004; Affirmation of Peter A. Silverstein, Esq. dated November 9, 2004; Affidavit of George Albano sworn to on November 8, 2004;

Affidavit of FelixDedalle sworn to on July 17, 2004; Respondent's Memorandum of Law; Affirmation of Peter A. Silverstein, Esq. dated November 16, 2004; Affirmation of Richard M. Hendler, Esq. dated November 15, 2004; Affidavit of Gary D'Annunzio sworn to on November 12, 2004; Affidavit of George Albano sworn to on November 8, 2004; Affirmation of Peter A. Silverstein, Esq. dated November 9 2004; Affidavit of George Albano sworn to on July 19, 2004; Respondent's Answer dated November 8, 2004; Petitioner s Reply dated November 23, 2004; Transcript of proceedings Before Special Referee Frank Schellace dated May 19, 2005. Petitioner, Gary D'Annunzio (D'Annunzio ), seeks the judicial dissolution of Respondent Albano AlC Mechanical Service Corp. ("Mechanical"). D'Annunzio also seeks a preliminary injunction enjoining Respondent's agents including George Albano ("George ) and Donna Albano (" Donna ) (collectively "Albano ) from using corporate funds except in the regular course of corporate business and from using corporate credit cards except for corporate expenses. Procedural Background BACKGROUND Annunzio petitioned for the judicial dissolution of Mechanical. Albano moved to dismiss the petition, pursuant to CPLR 3211 (a)(8), on the grounds that the order to show cause and supporting papers had not been served as directed by the order to show cause and, pursuant to CPLR 3211 (a)(7), on the grounds that the petition failed to state a cause of' action. By order dated March 16, 2005, the Court decided that motion by setting the matter down for a traverse hearing before Special Referee Frank Schellace on April 19

2005. D'Annunzio s application to judicially dissolve Mechanical and Albano s motion to dismiss were held in abeyance pending the outcome of the traverse hearing. The parties appeared before Special Referee Schellace for the traverse hearing on May 19, 2005. During colloquy on the record, Peter A Silverstein, Esq., who was then Respondent's attorney, admitted that he had told this Court in chambers, on July 19, 2004, that he was authorized to and would accept service of the order to show cause and supporting papers on behalf of Mechanical and Albano. Silverstein conceded that he was given copies of the signed order to show cause by court personnel. He asserted that this was insufficient service since copies of the papers were never given to him by Richard M. Hendler, Esq., who was then Petitioner attorney. Based upon these statements, Special Referee Schellace determined that service had been properly made on the Respondent and referred the matter back to this Court. Petitioner has not moved to confirm and Respondent has not moved disaffirm the report of Special Referee Schellace. In view of this, the Court considers the issues involving service fully resolved and that this Court has jurisdiction over this proceeding. Thus, the Court will now hear and decide D'Annunzio s application to dissolve Mechanical and Albano s motion to dismiss. Factual Backaround Mechanical is a domestic corporation incorporated in 1983. Mechanical is in the

business of installing and servicing commercial air conditioning and refrigeration equipment. George and D'Annunzio each own fifty percent (50%) of the shares of Mechanical. From 1987 through the summer of 2005, George and D'Annunzio jointly operated and managed Mechanical' s business. Annunzio alleges that, in or about November 2002, George began to use Mechanical' s funds to pay personal expenses and used a Mechanical charge card to charge personal expenses. D'Annunzio also alleges that George opened a new business that competes with Mechanical. Annunzio asserts that George has frozen him out of the business by locking him out of Mechanical's computer system and denying him access to the corporate checking and bank accounts. George has allegedly opened a new checking account for Mechanical to which D'Annunzio has no access. George has taken the company van which D'Annunzio used for corporate business and placed a lock on the steering wheel preventing D'Annunzio from using the vehicle. George also changed the lock on the doors of the corporate offices and facilities and has not given D' annunzio copies of the keys for the new locks. In the Summer of 2004, George, who was responsible for issuing pay checks stopped issuing weekly paychecks to D'Annunzio. Finally, George sent a letter to D'Annunzio stating that D'Annunzio was being terminated as an employee of Mechanical.

Based upon these actions, D'Annunzio commenced this special proceeding pursuant to Business Corporation Law 911 04-a(1) and (2). D' Annunzio asserts that the George s actions have been ilegal, guily and fraudulent. D'Annunzio further asserts that George has been wasting, looting and diverting corporate assets and opportunities for non-corporate purposes. D'Annunzio asserts that all of these action constitute of breach of George s fiduciary duties to D'Annunzio and Mechanical. George generally denies all of D'Annunzio s allegations. He asserts that although he took these actions, the petition should be dismissed because his actions were justified. On July 1'2, 2004, D'Annunzio transferred $11 000 from Mechanical to his personal account. George asserts that this was done without his consent and constitutes a looting of corporate funds. D'Annunzio concedes that he took the funds. However, D'Annunzio did this only after George has failed and refused issue a pay check to D'Annunzio for three consecutive weeks. D' Annunzio claims that this transfer constituted his three weeks back pay, two weeks of prospective pay and $4 550 owed to him from a corporate savings plan. George asserts that all of his actions were precipitated by D' Annunzio. George claims that, in April or May 2004, D'Annunzio began to work for Piece Management, Inc. Piece ) in New Hyde Park. He asserts that Piece gave D'Annunzio a cell phone. In July 2004, Felix Dedalle, a salesman of a vendor of Mechanical called Piece and asked for D'Annunzio. ; A Piece employee gave Dedalle a cell phone number which Dedalle

called. The phone was answered by a message which indicated that the caller had reached D'Annunzio. George asserts that in March 2004, D'Annunzio began ordering parts from Mechanical' s suppliers which were shipped to his home instead of Mechanical' premises. He also claims that D'Annunzio has been soliciting business from Mechanical' s customers for his new employer. George contends that he has never denied D'Annunzio access to the corporate computers and records. All of Mechanical' s business and financial records are kept on a computer. George kept and maintained these records. He claims that D'Annunzio could not acces this information in the computer because he never bothered to learn how to operate Mechanical' s computer system. George concedes that he and D'Annunzio no longer get along. He claims that Annunzio and he had been trying to amicably resolve their disputes. In fact Mechanical had hired a CPA to value the corporation. Before the parties could resolve their disputes, this proceeding was commenced. DISCUSSION Business Corporation Law 911 04-a permits the holder of twenty (20%) percent of the shares of corporation whose shares are not publicly traded to petition for a judicial dissolution of a corporation when the directors or those in control of the corporation have engaged in ilegal, fraudulent or oppressive conduct towards the petitioner. (Subpar. 1) or when the officers, directors or those controllng the corporation loot,

Index No. 9620,. waste or divert corporate assets for non-corporate purposes (Subpar. 2). Oppressive conduct is generally found when a shareholder has been has been excluded from participation in corporate management for no legitimate business reason or personal animus, where the shareholder/employee has been discharged from employment without cause and thus deprived of salary or where corporate policies have been changed to deprive a shareholder from receiving a reasonable return on his or her investment. See, In re Dissolution of Upstate Medical Associates. P., 292 A. 2d 732 Dept. 2002); Gunzberg v. Art-Lloyd Metal Products Corp., 112 AD. 2d 423 (2 Dept. 1985); and Matter of Weidy s Furniture Clearance Center Co.. Inc., 108 AD.2d 81 (2 Dept. 1985). Annunzio has pleaded sufficient facts of oppression to survive George s motion to dismiss. He alleges that George terminated his employment for no legitimate reason, deprived him of his salary, excluded him from corporate business, deprived him of access to corporate records and excluded him from the corporate premises. George asserts that he had good cause or valid reasons for all of his actions. Annunzio also alleges that George has looted, diverted and wasted corporate assets by using them to pay personal expenses. D' Annunzio alleges that George used a corporate charge card to charge personal expenses. D' Annunzio further alleges that George obtained charge cards from Sunoco and Chase in the corporate name and then permitted his wife and son to use the cards to charge personal expenses. George then used corporate funds to pay for these expenses. D' Annunzio alleges that George hired

Donna, as a part-time bookkeeper for Mechanical, without consulting with him and then he unilaterally raised her salary. When deciding a motion to dismiss made pursuant to CPLR 3211 (a)(7), the court must determine whether pleader has a cognizable cause of action. Guggneheimer v. Ginzburg, 43 N. 2d 268 (1977); and Rovello v. Orofino Realty Co. 40 N. 2d 633 (1979); and Well v. Yeshiva Rambam, 300 AD.2d 580 (2 Dept. 2002). In making this determination, the pleading must be liberally construed. Leon v. Martinez, 84 N.Y. 2d 83 (1994); and Paterno v. CYC. LLC, 8 AD. 3d 544 (2 Dept. 2004). The court must consider all of the facts alleged in the pleading as true and must give the pleader the benefit of every favorable inference which can be drawn from the facts. 511 West 232rd Street Owners Corp. v. JenniferHealty Co., 98 N. 2d 144 (2002); and Sokoloff v. Harriman Estates Development Corp., 96 N. 2d 409 (2001). George s motion to dismiss attacks the merits of D'Annunzio s petition; not its sufficiency. When deciding a motion to dismiss, the court must determine whether petitioner has pleaded a cognizable cause of action; not whether petitioner will ultimately prevail. Jacobs v. Macy s East. Inc., 262 AD.2d 607 (2 Dept. 1999). Annunzio s allegations are sufficient to support his claim for a dissolution of Mechanical pursuant to Business Corporation Law 911 04-a(1) and (2). Thus, Albano motion to dismi s the petition must be denied. Where the shareholders make conflicting allegations regarding the dissolution of the corporation, the court must direct an evidentiary hearing. Matter of Fancy Windows

Index No. 9620 & Doors Mfg. Corp. 244 AD. 2d 484 (2 Dept. 1997). The allegations of D'Annunzio and George are clearly conflicting. Therefore, an evidentiary hearing in necessary. An application to dissolve a corporation is a special proceeding in which discovery is not ordinarily permitted. CPLR 408. However, a reading of the papers demonstrates that some limited discovery is necessary in this matter; particularly and without limitation on the issues of (1) whether George has used corporate funds to pay personal expenses; and (2) whether D'Annunzio began working for Piece and diverting Mechanical' s business to Piece while remaining a shareholder and employee of Mechanical. See, In re Sahara Beach Club. Inc., 3 AD.2d 933 (2 Dept. 1957). The order to show cause contained a temporary restraining order preventing George, Donna or any other employee of Mechanical from using corporate funds except in the ordinary course of business and from using and corporate bank and/or checking accounts or corporate credit cards except in the ordinary course of Mechanical' business. Under the circumstances, the temporary restraining order should remain in place, as a preliminary injunction, pending the determination of this proceeding. The provisions of the temporary restraining order permit Mechanical to continue its business while assuring that corporate funds are not used for non-corporate or improper purposes. Accordingly, it is,

&. ORDERED, that Petitioner s application to dissolve Albano AlC & Mechanical Service Corp is referred to the trial court; and it is further, it is further ORDERED, that Respondent's motion to dismiss this proceeding is denied; and ORDERED, that counsel for the parties are directed to appear for a preliminary conference on December 15, 2005 at 9:30 a. ; and it is further ORDERED, that Respondent and its agents including George Albano and Donna Albano, their employees and those acting concert with them are hereby restrained and enjoined during the pendency of this action from using corporate funds and assets of Mechanical except in the regular course of Mechanical's business and they are further restrained and enjoined from using credit cards issued to Mechanical or its officers and/or employees except in the regular course of Mechanical' s business during the pendency of this action. This constitutes the decision and order of thi urt Dated: Mineola, NY November 23, 2005 ONARD B. AUSTIN, J. ENTEREO 2 C( 2005 U COUNTY NASSA ERK' 5 OFFICE COUNT'l CL