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

Similar documents
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

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

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

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

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite

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

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

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

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

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

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.

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.

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.

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

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:

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

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

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:

NEW YORK SUPREME COURT - QUEENS COUNTY

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.

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

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

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

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

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

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

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Von Lavrinoff v Laufer 2013 NY Slip Op 33447(U) December 19, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen Bransten

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

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

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

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

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

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

De Jong v Faessen 2017 NY Slip Op 30558(U) March 21, 2017 Supreme Court, New York County Docket Number: /16 Judge: Barry Ostrager Cases posted

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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

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

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:

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

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.

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

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

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

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

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

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

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

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

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

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

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

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:

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

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:

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

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

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

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

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

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

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 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

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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:

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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:

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.

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle 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

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.

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

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

Jae Duk Ahn v Kyong Koo Kang 2015 NY Slip Op 31739(U) August 5, 2015 Supreme Court, Queens County Docket Number: /15 Judge: Allan B.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

DeVito v The Energy Conservation Group, LLC 2007 NY Slip Op 32450(U) July 16, 2007 Supreme Court, Queens County Docket Number: /2006 Judge:

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

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

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

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

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

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

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.

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.

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

Transcription:

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: 703280/2013 Judge: Orin R. Kitzes 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] QUEENS COUNTY CLERK 10/30/2013 INDEX NO. 703280/2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 10/30/2013. '. Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY COMMERCIAL DIVISION Present: HONORABLE ORIN R. KITZES Justice JEMROCK ENTERPRISES LLC and SSJ DEVELOPMENT, LLC, x IA Part 17 Index Number 703280/ 2013 -against- Plaintiffs, Motion Date September 30, 2013 MICHAEL KONIG, URI KIRSCHNER and WATERSHORE VIEWS, LLC, Motion Seq. No. 1_ Defendants. x The following papers numbered E8 to E21 read on this motion by defendants to cancel the notice of pendency, to award costs to defendants pursuant to CPLR 6514(c), to dismiss the amended complaint pursuant to CPLR 3211(a) (5) and (7) and the fraud claims pursuant to CPLR 3016(b). Papers Numbered Order to Show Cause - Affidavits - Exhibits E8-E16 Memorandum of Law in support E14 Answering Affidavits - Exhibits E18-E21 Memorandum of Law in Opposition E20 Upon the foregoing papers it is ordered that the motion is determined as follows: This is an action for money damages and to impress a constructive trust upon real properties owned by defendants. By their amended verified complaint, plaintiffs allege that pursuant to an oral agreement between plaintiffs and the individual defendants, plaintiffs disclosed corporate opportunities, provided proprietary information and used their contacts and connections to secure business deals that would not otherwise be available to individual defendants. In return individual defendants agreed to make plaintiffs 50/50 partners with Michael K~l)aP~ing the CORDED OCT 3 02013 COUNTy QUEENS C~~\~

[* 2] financial capital and plaintiffs providing the work and receipt of $1,000,000 annual salary. Individual defendants also agreed to negotiate settlements or buyout plaintiffs' creditors. When individual defendants did not perform their part of the oral agreement, this action ensued. Plaintiffs asserts causes of action for breach of contract, fraud, breach of fiduciary duty, unjust enrichment, conversion and constructive trust. Defendants move to dismiss the CPLR 3211(a) (7) and (a) (5) for failure to and as barred by the Statute of Frauds. complaint pursuant to state a cause of action Initially, in considering a motion to dismiss for failure to state a cause of action, the pleadings must be liberally construed. The sole criterion is whether from the complaint's four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law (Doria v Masucci, 230 AD2d 764 [2d Dept 1996]). "The facts pleaded are presumed to be true and are to be accorded every favorable inference, although bare legal conclusions as well as factual claims flatly contradicted by the record are not entitled to any such consideration" (Id. [citations omitted] ). Thus, the court must determine whether the facts claimed are even facts at all, or whether significant dispute exists regarding them (Id.) In addition, affidavits submitted by a plaintiff may be considered by the court to remedy any defect in the complaint, not to provide evidentiary support for the complaint (see Cron v Hargro Fabrics, 91 NY2d 362, 366 [1998]; Leon v Martinez, supra; Rovello v Orofino Realty Co., supra). At this time, the court rejects defendants argument that the complaint should be dismissed as against Uri Kirschner on the ground that he acted solely as an agent of Michael Konig and thus cannot be held personally liable for his conduct as an agent. This record presents issues of fact, including the scope of the principal-agent relationship between Uri Kirschner and Michael Konig if one existed and if the relationship existed, whether the relationship was disclosed to plaintiffs. Defendants contention that the complaint should be dismissed for violating the statute of frauds lacks merit. The Statute of Frauds does not apply to an agreement that "appears by its terms to be capable of performance within the year; nor to cases in which the performance of the agreement depends upon a contingency which mayor may not happen within the year" (North Shore Bottling Co. v Schmidt & Sons, 22 NY2d 171, 176 [1968]; General Obligations Law!l 5-701 [a] [1]). It applies to "those contracts only which by their very terms have absolutely no possibility in fact and law of full performance within one year" (D & N Boening v Kirsch 2

[* 3],., Beverages, 63 NY2d 449, 454 [1984]). However, the statute of frauds is generally inapplicable to an agreement to create a joint venture or partnership (Pugliese v Mondello, 57 AD3d 637 [2d Dept 2008]). Moreover, where, as here, the joint venture or partnership agreement is one to deal in real property, the statute of frauds does not render it void because the interest in each partner is deemed personalty (Plumitallo v Hudson Atlantic Land Co., LLC, 74 AD3d 1038 [2d Dept 2010]). That branch of the motion to dismiss the first cause of action is denied. The elements of a breach of contract claim are formation of a contract between the parties, performance by the plaintiff, the defendant's failure to perform, and resulting damage. (McCormick v Favreau, 82 AD3d 1537; Clearmont Prop., LLC v Eisner, 58 AD3d 1052.) The first cause of action is adequately stated. That branch of the motion to dismiss the second cause of action is denied. Plaintiffs adequately plead all elements of a cause of action for fraud, including (1) that defendants made material representations that were false or concealed a material existing fact, (2) that defendants knew the representations were false and made them with the intent to deceive plaintiffs, (3) that plaintiffs were deceived, (4) that plaintiffs justifiably relied on defendants' representations, and (5) that plaintiffs were injured as a result of defendants' representations. (CPLR 3016[b]; see Lama HOlding Co. v Smith Barney, 88 NY2d 413 [1996]; New York Univ. v Continental Ins. Co., 87 NY2d 308 [1995]; Watson v Pascal, 27 AD3d 459 [2d dept 2006]; Cerabono v Price, 7 AD3d 479 [2d Dept 2004]; American Home Assur. Co. v Gemma Const. Co., Inc., 275 AD2d 616 [1st Dept 2000]; Swersky v Dreyer & Traub, 219 AD2d 321 [1st Dept 1996].) That branch of the motion to dismiss the fourth cause of action is denied. Plaintiffs suff,iciently alleged "that [they] conferred a benefit upon the defendant[s], and that the defendant [s] will obtain such benefit without adequately compensating plaintiff[s] therefor." (Nakamura v Fujii, 253 AD2d 387, 390 [1st Dept 1998]; see MT Property, Inc. v Ira Weinstein and Larry Weinstein, LLC, 50 AD3d 751 [2d Dept 2008]; Smith v Chase Manhattan Bank, USA, N.A., 293 AD2d 598 [2d Dept 2002].) The branch of the motion to dismiss the fifth cause of action for conversion is granted. A claim for conversion which merely restates a claim for breach of contract, without alleging a separate taking, is legally insufficient (East End Labs., Inc. v 3

[* 4] Sawaya, 79 AD3d 1095, 1095 [2d Dept 2010]; Tornheim v Blue & White Food Prods. Corp, 56 AD3d 761 [2d Dept 2008]). The branch of the motion to dismiss the third cause of action for breach of fiduciary duty is granted. A fiduciary relationship "exists between two persons when one of them is under a duty to act for or to give advice for the benefit of another upon matters within the scope of the relation" (Restatement [Second] of Torts ~ 874, Comment a). "Courts look to the parties' agreements to discover, not generate, the nexus of relationship and the particular contractual expression establishing the parties' interdependency" (Northeast Gen. Corp. v Wellington Adv., 82 NY2d 158, 160 [1993]). Here, the verified complaint does not allege the terms of the fiduciary relationship (Id. at 162). In addition, the affidavit of Stephen Jemal does not demonstrate the merit of their claims or remedy the deficiencies in the complaint (Kopelowitz & Co., Inc. v Mann, 83 AD3d 793 [2d Dept 2011], citing Pike v New York Life Ins. Co., 72 AD3d 1043, 1049 [2d Dept 2010]). The branch of the motion to dismiss the claim for the imposition of a constructive trust is similarly granted. The elements of a cause of action to impose a constructive trust include "(1) a confidential or fiduciary relation, (2) a promise, (3) a transfer in reliance thereon and (4) unjust enrichment." (Sharp v Kosmalski, 40 NY2d 119, 121 [1976]; Nastasi v Nastasi, 26 AD3d 32 [2d Dept 2005].) Again, plaintiffs have not plead a confidential or fiduciary relation with defendants. (see AHA Sales, Inc. v Creative Bath Products, Inc., 58 AD3d 6 [2d Dept 2008].) The branch of the motion to cancel the notice of pendency is granted (Braunston v Anchorage Woods, Inc., 10 NY2d 302 [1961]). It is well settled law that a notice of pendency is to be filed by a party to protect some right, title or interest claimed in or to the real property against which it is filed which might be lost in the event of a transfer of the subject property to a purchaser for value (Id. at 304-305). While this action sought imposition of a constructive trust, said claim has been dismisstl ;. Thus, the remaining causes of action seek monetary damages. Accordingly, since "a judgment for the plaintiff [s] would not affect 'the title to, or the use, possession, or enjoyment of, real property''', the notice of pendency must be canceled (Shkolnik v Krutoy, 32 AD3d 536, 537 [2d Dept 2006). Thus, the County Clerk of Queens County is directed, upon the payment of any fees which may be due and owing, to cancel the notice of pendency filed in this action against the property 4

[* 5] 'e located in Queens, New York, and indexed under Block 4019 and Lots 100 and 120. The Clerk shall enter upon the margin of the record a notice of cancellation referring to this order. The branch of the motion for costs incurred in connection with this motion pursuant to CPLR 6514(c) is denied. While the notice of pendency was canceled, an award of costs would be inappropriate under the circumstances of this case (see Shkolnik v Krutoy, 65 AD3d 1214, 1216 [2d Dept 2009]). Thus, conversion defendants. the causes of action for breach of and constructive trust are dismiss d ciary duty, against all Dated: October 24, 2013 5