Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Similar documents
Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

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

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

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Candlewood Timber Group, LLC v Candlewood Tib 2011 NY Slip Op 33994(U) November 9, 2011 Supreme Court, New York County Docket Number: /09

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

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

Liberty Mut. Ins. Co. v Colot 2012 NY Slip Op 33500(U) June 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Zahavi v JS Barkats PLLC 2014 NY Slip Op 33739(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Kasten v Gerson Global Advisers LLC 2015 NY Slip Op 31683(U) September 1, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

Yarbro v Wells Fargo Bank, N.A NY Slip Op 33449(U) February 6, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Devers v Imperium Partners Group, Inc NY Slip Op 32508(U) October 9, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A.

Fiserv Solutions, Inc. v XL Specialty Ins. Co NY Slip Op 33330(U) January 4, 2012 Supreme Court, New York County Docket Number: /09

Hernandez v Royal Charter Props., Inc NY Slip Op 33230(U) December 17, 2013 Supreme Court, New York County Docket Number: /09 Judge:

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:

National Union v Odyssey 2016 NY Slip Op 30579(U) April 5, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Carol R.

Ali v Zherka 2013 NY Slip Op 32788(U) October 31, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Arthur F. Engoron Cases posted with

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

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

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

Scott v Pleasure Leasing, Ltd NY Slip Op 31970(U) October 17, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

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

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Williams v 27 E. 131st St., LLC 2016 NY Slip Op 30617(U) April 12, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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:

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

National Coll. Student Loan Trust v J.P. Morgan Chase 2015 NY Slip Op 31780(U) September 21, 2015 Supreme Court, New York County Docket

Millenium Tower Residences v Kaushik 2016 NY Slip Op 30410(U) March 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Carol

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

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

Admiral Indem. Co. v Bovis Lend Lease LMB, Inc NY Slip Op 30098(U) January 8, 2014 Sup Ct, New York County Docket Number: /08 Judge:

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

Guess v City of New York 2013 NY Slip Op 33519(U) November 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Bellamy v TGI Friday's Inc NY Slip Op 30047(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Carol R.

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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

Steward Title Ins. Co. v Jacobowitz 2017 NY Slip Op 30042(U) January 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Manuel

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

Mojica v Metro-North Commuter Railroad Co NY Slip Op 32542(U) October 10, 2013 Sup Ct, New York County Docket Number: /2011 Judge:

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

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:

W7879, LLC v Roberts 2017 NY Slip Op 30486(U) March 17, 2017 Supreme Court, New York County Docket Number: /16 Judge: Manuel J.

Grau v Dias 2017 NY Slip Op 32172(U) October 16, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Paul A. Goetz Cases posted

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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.

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Zachman v A.C. and S., Inc NY Slip Op 33617(U) November 25, 2014 Supreme Court, New York County Docket Number: /89 Judge: Sherry Klein

Matter of Hawkins v New York City Police Dept NY Slip Op 33265(U) December 17, 2013 Supreme Court, New York County Docket Number: /13

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

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.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Feinstein v Armstrong Intl., Inc NY Slip Op 33478(U) December 24, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry

Blasen v Mid City Sec. Servs NY Slip Op 31941(U) September 12, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Liberman v Cayre Synergy 73rd LLC 2011 NY Slip Op 33975(U) November 18, 2011 Supreme Court, New York County Docket Number: /11 Judge: Shirley

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

Gutierrez v Premier Util. Servs. LLC 2017 NY Slip Op 31757(U) August 18, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul

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

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Woissol v Bristol-Myers Squibb Co NY Slip Op 31982(U) October 23, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Arlene

Roberts v Simon Prop. Group, Inc NY Slip Op 33158(U) December 6, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Debra A.

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Sessa v Himmelstein, McConnell, Gribben, Donoghue & Joseph 2011 NY Slip Op 33729(U) August 17, 2011 Supreme Court, New York County Docket Number:

Barneli & Cie SA v Dutch Book Fund SPC, Ltd NY Slip Op 33379(U) February 10, 2012 Supreme Court, New York County Docket Number: /08

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

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

Strougo & Blum v Zalman & Schnurman

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

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

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

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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.

Transcription:

Floers v 73rd Tonhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, Ne York County Docket Number: 651036/2010E Judge: Paul G. Feinman Cases posted ith a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government ebsites. These include the Ne York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 06/27/2011 INDEX NO. 651036/2010 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/27/2011 SUPREME COURT OF THE ST ATE OF NEW YORK - PRESENT: NEW YORK COUNTY ~ ""'&~ t4 ll Ui G f EtN:~~ I 1!"'!Y~'tt. : n.... ~.. - PART -1±_ - v - Justice INDEX NO. MOTION DATE MOTION SEQ. NO. 60/ C S' Io 3G/2.{);Q J MOTION CAL. NO. The folloing papers, numbered 1 to ere read on this motion to/for ------- Notice of Motion/ Order to Sho Cause - Affidavits - Exhibits... PAPERS NUMBERED - en z 0 en <( a: ~ z (.) - ~~ en..j ::>..J..., 0 0 LL... c :c... a: a: a: 0 ~ LL a: >..J..J :::::> LL... (.) n. en a: en en <( (.) -z 0... 0 2 Ansering Affidavits - Exhibits ------------- Replying Affidavits------------------ Cross-Motion: C Yes M No Upon the foregoing papers, it is ordered that this motion Dated: --~-1-1-~...!.~,_/~=--l...:...I --- Check one: 'I FINAL ~SPOSITION. Check if appropriate: ~ : DO NOT POST J.S.C. NON-FINAL DISPOSITION l ; REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL TERM: PART 12 ---------------------------------------------------------------~-)( J. CHRISTOPHER FLOWERS, Plaintiff, against Index Number Mot. Seq. No. 651036/2010E 001 73rct TOWNHOUSE LLc,73rct TOWNHOUSE MEMBER, LLC, 73rct KR LLC, JAMES K. RINZLER, BRADLEY T. RINZLER, THE ESTATE OF MILTON S. RINZLER JAMES K. RINZLER, BENJAMIN S. RINZLER, BRADLEY T. RINZLER, ROBERTA K. RINZLER, AS EJCECUTIVES OF THE ESTATE OF MILTON S. RINZLER, MIL TON S. RINZLER, THE RINZLER FAMILY LIMITED PARTNERS,DOMINION PROPERTY GROUP, DOMINION MANAGEMENT COMPANY LLC, DOMINION FINANCIAL CORPORATION, DANIEL KINGSFORD and JUDITH KINGSFORD, Defendants. -----------------------------------------------------------------)( DECISION AND ORDER For the Plaintiff: Brem Moldovsky, LLC By: Brem Moldovsky, Esq. 110 Wall St., 1 lili fl. Ne York, NY 10005-3817 (212) 563-3370 For the Defendants: Goldberg Weprin Finkel Goldstein LLP By: Kevin J. Nash, Esq. 1501 Broaday Ne York, NY 10036 (212) 221-5700 I E-filed papers considered in revie of this motion for a default judgment: Papers Notice of Motion, Aff. in Supp., Exhibits, Memo of La Memo of La in Opp., Aff., Exhibits Memo of La in Reply E-file Document Number 4-6 13-14-1 18 PAUL G. FEINMAN, J.: Defendants move, pursuant to CPLR 3211 (a) (1), (a) (5), and (a) (7) to dismiss the complaint. For the reasons that follo, the motion is granted. BACKGROUND 1

[* 3] This case involves the sale of a tonhouse by defendant 73rd Tonhouse LLC to plaintiff on or about November 29, 2006. Folloing the closing, the net proceeds ere used to pay expenses, repay loans, and make distributions to members. A total of $685,000.00 as distributed to the members of 73rd Tonhouse LLC in to installments, all of the checks clearing in March 2007. The distribution chain as as follos: from 73rd Tonhouse LLC to 73rct Tonhouse Member LLC (the 100% oner of 73rct Tonhouse LLC), from 73rd Tonhouse Member LLC to 73rct KR LLC (30% of hich is oned by the Kingsford defendants, 70% oned by the remaining defendants), then from 73rct KR LLC to all of the other defendants. These distributions ere reflected in the 2007 tax returns of 73rct Tonhouse Member, LLC and 73rd KRLLC. Before the distributions took place, plaintiff filed a lasuit, J Christopher Floers et al. v 73rd Tonhouse, LLC (Index no. 603786/2004), seeking an abatement of the purchase price. The abatement, originally denied by another justice of this court, as subsequently granted on appeal by the Appellate Division, First Department (52 AD3d 104 [1st Dept 2008]). On March 24, 2009, the parties entered into a consent judgment in the sum of $500,000.00 to settle this price adjustment claim. Prior to this settlement, plaintiff had been told that there had been no distributions made from 73rct Tonhouse LLC, but this information as incorrect and, on March 4, 2009, defendants' counsel rote to plaintiff's counsel to inform him that distributions had, in fact, taken place. (Motion, Ex. C). According to defendants, these distributions ere made during the period of time hen plaintiff's claims for an abatement ere denied and prior to determination of the appeal. No stay pending the appeal as in effect. Plaintiff instituted the instant action on July 20, 2010, alleging fraudulent conveyance by 73rct Tonhouse LLC to the detriment of plaintiff, a judgment creditor of the company. (Motion, 2

[* 4] Ex. A). Defendants claim that this action is subject to section 508 (c) of the Limited Liability Company Act, hich sets a three-year statute of limitations for claims for rongful distributions against limited liability companies. This statute, defendants aserts, overrides all other statutes of limitations. In opposition, plaintiff argues that the instant motion must be denied because it as addressed to the original complaint, and plaintiff has no filed an amended complaint. In the alternative, plaintiff claims that the six-year statute of limitations, as ell as the to-year discovery period, of CPLR 213 (8) applies to the case at bar, not the three-year statute of limitations under the Limited Liability Company Act. Plaintiff bases this contention on the fact that the initial distributions ere made to entities that do not qualify as members of 73rd Tonhouse LLC, not individual persons, and so the provisions of the Limited Liability Act do not apply. In reply, defendants state that the serving of an amended complaint hile a dismissal motion is pending does not automatically abate the motion to dismiss the original complaint, because the motion is one to dismiss the claim. If there is no claim, no amendments could state one. As for the substantive issue regarding the statute of limitations, defendants re-assert their initial arguments, and provide an affidavit of a certified public accountant. The accountant avers that payments from 73rd Tonhouse LLC to conduits and, in tum, to the ultimate individuals, do not lose their character as proper distri_butions because they ere paid from the net proceeds of the sale directly to the ultimate equity holders. (Reply, Ex. A). DISCUSSION CPLR 3211 (a) provides that: 3

[* 5] "[a] party may move for judgment dismissing one or more causes of action asserted against him on the ground that: (1) a defense is founded upon documentary evidence; or * * * (5) the cause of action may not be maintained because of arbitration aard, collateral estoppel, discharge in bankruptcy, infancy or other disability of the moving party, payment, release, res judicata, statute of limitations, or statute of frauds; or * * * (7) the pleading fails to state a cause of action... " As stated in Ladenburg Thalmann & Co., Inc. v Tifn 's Amusements, Inc. (275 AD2d 243, 246 [1st Dept 2000]), "the court's task is to determine only hether the facts as alleged, accepting them as true and according plaintiff every possible favorable inference, fit ithin any cognizable legal theory (Leon v Martinez, 84 NY2d 83, 87-88 [1994]). Dismissal pursuant to CPLR 3211 (a) (1) is arranted only ifthe documentary evidence submitted conclusively establishes a defense to the asserted claims as a matter ofla (id., at 88)." To defeat a pre-anser motion to dismiss pursuant to CPLR 3211, the opposing party need only assert facts of an evidentiary nature hich fit ithin any cognizable legal theory.. Bonnie & Co. Fashions, Inc. v Bankers Trust Co., 262 AD2d 188 (1st Dept 1999). Further, if any question of fact exists ith respect to the meaning and intent of the contract in question, based on the documentary evidence supplied to the motion court, a dismissal pursuant to CPLR 3211 is precluded. Khayyam v Doyle, 231 AD2d 475 (1st Dept 1996). Section 508 (c) of the Limited Liability Company Act states, in pertinent part, that: "[A] member ho receives a rongful distribution from a limited liability company shall have no liability under this article or other applicable la for the amount of the distribution after the expiration of three years from the date of the distribution." Section 102 (i) of the Limited Liability Company Act defines a "distribution" as: "the transfer of property by a limited liability company to one or more of its members in his or her capacity as a member." Section 102 (q) o~the Limited Liability Company Act defines a "member" as: 4

[* 6] "[A] person ho has been admitted as a member of a limited liability company in accordance ith the terms and provisions of this chapter and the operating agreement and has a membership interest in a limited liability company ith the rights, obligations, preferences and limitations specified under this chapter and the operating agreement." Section 102 () of the Limited Liability Company Act defines "person" to mean: "[A]ny association, corporation, joint stock company, estate, general partnership (including any registered limited liability partnership or foreign limited liability partnership), limited association, limited liability company (including a professional service limited liability company), foreign limited liability company (including a foreign professional service limited liability company), joint venture~ limited partnership, natural person, real estate investment trust, business trust or other trust, custodian, nominee or any other individual or entity in its on or any representative capacity." Although "[ c ]laims based on constructive fraud, such as those recognized by Debtor and Creditor La 273 and 273-a, are governed by the six.,year statute oflimitations set forth in CPLR 213 ( 1 ), and such claims arise at the time of the fraud or conveyance [and, ]here actual fraud is alleged, such as that recognized under Debtor and Creditor La 276, the statute of limitations is six years from the fraudulent transfer or to years from the time the fraud as discovered [internal citations omitted]" (Metzger v Yuenger Woodorking Corp., 33 AD3d 678, 679 [2d Dept 2006]), in the instant case, the controlling statute is the Limited Liability Company Act, hich mandates a three-year statute of limitations. "The three-year time limitation imposed by section 508 ( c) overrides the limitation period applicable to any claim brought under the DCL ith regard to distributions made by a limited liability company to a member. '[I]t as the intent of the Ne York legislature that claims under the DCL and contractual claims for the recovery of distributions be preserved, but only as limited by 508 (c) [internal citations omitted]." Mostel v Petrycki, 25 Misc 3d 929, 932 (Sup Ct, NY County 2009); see also Peckar & Abramson, P.C. v Lyford Holdings, Ltd, 2009 WL 5225151, 2009 NY Slip Op 33023(U), 2009 NY Misc Lexis 6376 (Sup Ct, NY County 2009). In the case at bar, the alleged improper distribution as made to 73ra Tonhouse Member LLC, hich, pursuant to the Limited Liability Company Act, is a valid member. Even if 5

[* 7] one ere to disregard that distribution, the distribution from 73rd Tonhouse Member LLC to 73rd KR LLC also qualifies as a distribution to a "member." There is no statutory requirement that a member of a LLC be a natural person. The instant action as commenced more than three years after the distribution that is the subject of the lasuit and, consequently, the action is time-barred, pursuant to section 508 (c) of the Limited Liability Company Act. Inasmuch as the claim is time-barred, it is impossible for plaintiff to amend the complaint to state a viable cause of action and, therefore, in the interest of judicial economy, the court declines to deny defendants' motion out of hand simply because an amended complaint has been served. Rather, because plaintiff cannot state a claim that is not time-barred, the claim should be dismissed. CONCLUSION Accordingly, it is ORDERED that defendants' motion is granted and the complaint is dismissed ith costs and disbursement to defendants as taxed by the Clerk of the Court, and the Clerk is directed to enter judgment accordingly. Dated: June 24, 2011 (Part 12_2011 D&0_651036_2010_00l_LD_)H) 6