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

Similar documents
Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

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

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

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

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

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Crossbeat N.Y., LLC v LIIRN, LLC 2018 NY Slip Op 32462(U) October 1, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Nancy M.

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

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss 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.

Bidnick v Bidnick 2010 NY Slip Op 33494(U) December 14, 2010 Supreme Court, Suffolk County Docket Number: Judge: Peter Fox Cohalan

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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:

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

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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:

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

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

In House Constr. Servs., Inc. v Kaufman Org NY Slip Op 30772(U) June 7, 2006 Supreme Court, New York County Docket Number: /05 Judge:

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

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

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

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

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

MDB Dev. Corp. v Shirin Constr., Inc NY Slip Op 32013(U) October 22, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

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.

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:

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.

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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

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

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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:

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

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

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

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:

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

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

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:

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

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

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

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

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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:

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

Danco Elec. Contrs., Inc. v Dormitory Auth. of the State of N.Y NY Slip Op 30960(U) May 8, 2017 Supreme Court, New York County Docket Number:

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

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

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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

Opera Solutions, LLC v Iqor US, Inc NY Slip Op 33518(U) October 12, 2012 Supreme Court, New York County Docket Number: /12 Judge: Melvin

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

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

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

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:

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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

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

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

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

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

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:

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

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

Transcription:

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: 101897/05 Judge: Kibbie F. Payne 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.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 4 ------------------------------------------------------------------x GENE KAUFMAN ARCIDTECT, P.C. and GENE KAUFMAN, Plaintiffs, - against- Index No.101897/05 Motion Sequence 01 THE GALLERY AT CHELSEA, LLC, THE GALLERY DEVELOPMENT GROUP, LLC, CJA GALLERY, LLC, JANI DEVELOPMENT II, LLC, COLESON MANAGEMENT, LLC, STANLEY R. PERELMAN, JOSEPH GENTILE, ARROW DEVELOPMENT CO, LLC, THE SEDONA GROUP, LLC, SEDONA DEVELOPMENT GROUP, LLC, TONI COBURN, STEPHEN E. MCARDLE, JMA AUTO TECH CORP., FREMONT INVESTMENT & LOAN, ULTRA CONSTRUCTION ASSOCIATE~ INC., VJB CONSTRUCTION 559 W 23RD STREET LLC, PETER SCALAMANDRE & SONS INC., BLuEPIUNT PLUMBING LLC, NORTH AMERICAN ELEVATOR INDUSTRIES INC.-, ABCON BUILDERS CORP., JOHN OR JANE DOES 1-10 and XYZ ENTITIES 1-10, Defendants. --------------------------------------------------------------------------x KIBBIE F. PAYNE, J.: DECISION/ORDER Defendants Stephen E. McArdle, Toni Coburn, Arrow Development Co., LLC, The Sedona Group, LLC and Sedona Development Co., LLC s/h/a Sedona Development Group, LLC, in this action, inter alia, to foreclose a mechanic's lien and for breach of contract, move to dismiss the complaint on the grounds that the statements in the complaint fail to plead a claim for fraud with the requisite particularity, there is a defense founded upon documentary evidence and the complaint fails to state a cause of action and (CPLR 3013, 3016 [b] and 3211 [a] [l], [a] [7], respectively). Plaintiff Gene Kaufman, the named principal of a licensed architectural firm, defendant Gene Kaufman Architects, PC, claims that he was fraudulently induced by defendant Stephen E.

[* 2].. McArdle, to enter into an agreement with Arrow Development Co., U..C, to perform professional services in connection with defendants' development of real property located at 559 West 23n1 Street, New York, New York, Block 695, Lot 6 (hereinafter "the site"). Kaufman claims that McArdle represented himself as the developer of the project and gave assurances that he would pay plaintiffs for the architectural work. As a consequence, plaintiffs commenced their work, but thereafter, memorialized the parties' intentions in a letter agreement executed by Kaufman and McArdle's wife, defendant Toni Coburn, on behalf of Arrow Development Co., U..C (hereinafter "Arrow"). A copy of the letter agreement dated July 9, 2002 is annexed as an exhibit to plaintiffs' opposition papers. Plaintiffs sent invoices to Arrow and to the Sedona Group, U..C., another entity associated with McArdle, requesting payment for work performed under the letter agreement. In his opposing affidavit, Kaufman avers further that he was subsequently induced by McArdle and his associates, to deliver the architectural files, plans, drawings, specifications and building department permits for development of the site. Kaufman claims that the plaintiffs' files were turned over to defendants on the express condition that plaintiffs' would be paid the outstanding balance owed for services performed. A tennination agreement, dated January 14, 2004, was executed between Kaufman and defendant Stanley Perelman on behalf of The Gallery At Chelsea, U..C (hereinafter "Gallery"), apparently, concluding the parties' relationship. Gallery is the alleged successor corporation to Arrow and the present owner of record of the site. Kaufman also claims that once the plaintiffs turned over their file, defendants reneged by stopping payment on a bank check. Plaintiffs claims that defendants' by their actions, have sought to evade their liability under the parties' agreement by attempting to shift contractual obligations to other associated individuals or entities, by dissolving two related corporations and 2

[* 3] arguing that plaintiffs' remedy is limited to the July 9, 2002 agreement with Arrow, a corporation which defendants have apparently dissolved. To recover the outstanding balance of $74,155.59 owed under the July 9, 2002 agreement, plaintiffs filed two notices of a mechanic's lien against the premises, naming the former owner of the site, JMA Auto Tech Corp. (hereinafter "JMA") and the present owner, Gallery. Plaintiffs maintain that discovery is necessary to determine the involvement of each defendant. Plaintiffs argue further that there may be a basis for piercing the corporate veil of the various defendant corporations, to hold the individual defendants liable. Until it is determined which of the defendants is legally responsible for the contractual obligations of Arrow, plaintiffs assert it would be premature to dismiss the complaint. In support of the motion to dismiss, defendant McArdle submits his affidavit, in which he does not contest plaintiffs' entitlement to the outstanding balance, but contends that Arrow is exclusively liable for the debt. However, whether Gallery or any of the other defendants assumed Arrow's obligations under the July 9, 2002 letter agreement, or plaintiffs' waived its right to payment, are issues which cannot be determined on this motion to dismiss. Notably, while McArdle admits he is "associated" with defendants, his affidavit is devoid of any information regarding the nature or extent of his association. As such, McArdle's averments lack persuasive force, since McArdle fails to demonstrate his authority to make any representation on behalf of Arrow, or the other "associated" defendant individual or corporation. Turning to the motion to dismiss, the verified amended complaint dated February 9, 2005 interposes nine causes of action as follows: (1) to foreclose a mechanics lien, (2) fraud in the inducement, (3) breach of contract as to the termination agreement of January 14, 2004, (4) 3

[* 4]. ' breach of letter agreement dated July 9, 2003, (5) unjust enrichment, (6) to recover compensation for services performed on a quantum meruit basis, (7) account stated, (8) declaratory judgment piercing the corporate veil of Gallery to hold the individual defendants Stanley Perelman and Joseph Gentile personally liable and (9) declaratory judgment piercing the corporate veils of Arrow, the Sedona Group LLC and Sedona Development Group, LLC to hold the-individual defendants Stephen McArdle and Toni Coburn personally liable. In Pace v Perk (81AD2d444, 449-450), the Appellate Division, Second Department set forth a general rule governing review of motions to dismiss for failure to state a cause of action. Therein, the court stated: "Upon such a motion to dismiss a complaint for legal insufficiency, the court must assume that its allegations are true... and must deem the complaint to allege whatever can be imputed from its statements by fair and reasonable intendment, however imperfectly, informally or illogically facts may be stated therein... In making its analysis, the court is not bound by the constructions and theories of the parties... The test of the sufficiency of a complaint is whether it gives sufficient notice of the transaction, occurrences, or series of transactions or occurrences intended to be proved and whether the requisite elements of any cause of action known to our law can be discerned from its averments.... Where the motion to dismiss for failure to state a cause of action is made under CPLR 3211, the plaintiff may rest upon the matter asserted within the four comers of the complaint and need not make an evidentiary showing by submitting affidavits in support of his complaint" Applying this rule to the present application to dismiss the verified amended complaint dated February 9, 2005, the second cause of action alleging fraud in the inducement, where the only fraud alleged pertains to the breach of the written agreements between the parties, fails to state a cause of action pursuant to CPLR 3211 (a) (7). The First Department has consistently followed the rule announced in Brie/stein v P. J. Rotondo Construction Co. Inc. 4

[* 5]... (8 AD2d 349, 351). that a cause of action "does not lie for fraud resting on an intention not to perform" and where the fraud relates only to a breach of contract (see e.g., Leventhal v Martin, 25 AD2d 508; Miller v Volk & Huxley, Inc., 44 AD2d 810; Tesoro Petroleum Corp. v Holbom Oil Co., Ltd., 108 AD2d 607; Spellman v Columbia Manicure Mfg. Co., 111AD2d320, 323; Metropolitan Transportation Authority v Triumph Advertising Productions, Inc., 116 AD2d 526, 527; Krantz v Chateau Stores of Canada Ltd., 256 AD2d 186, 187). In this case, there is no dispute that there are two written agreements executed between the parties. Therefore, "[t]o plead a viable cause of action for fraud arising out of a contractual relationship, "the plaintiff must allege a breach of duty which is collateral or extraneous to the contract[s]" (Id. at 187; Mastropieri v Solmar Construction Co., Inc., 159 AD2d 698, 700; Americana Petroleum Corp. v Northville Industries Corp., 200 AD2d 646, 647). The plaintiffs' complaint does not interpose such an allegation. The breach of duty alleged is defendant McArdle's false statement that he, or his associates would pay plaintiffs for the work performed and the outstanding balance, once the architectural plans were turned over. This statement is not extraneous to the parties' agreements (see, Metropolitan Transportation Authority v Triumph Advertising Productions, supra at 527). The "mere addition of allegations that the contracting parties did not intend to meet the contractual obligations does not serve to convert a cause of action for breach of contract into one for fraud" (Modell 's N. Y. v Noodle Kidoodle, 242 AD2d 248, 249 citing Devlin v 645 First Avenue Manhattan Co., 229 AD2d 343, 344). In addition, because the measure of damages, i.e., the contract balance of $74,155.59, is readily ascertainable, this is further evidence that the claim for fraud is duplicative of the claim for breach of contract alleged under the third and fourth causes of action. Consequently, the claim for fraud alleged in the second cause of action is 5

[* 6]. ' dismissed (see e.g., Tesoro Petroleum Corp. v Holbom Oil Co., 108 AD2d 607). Similarly, the claim for unjust enrichment ajleged under the fifth cause of action is dismissed as duplicative of the causes of action to recover damages for breach of contract (see, Cooper, Bamundo, Hecht & Longworth, LLP v Kuczinski, 14 AD3d 644. 645). The sixth cause of action to recover damages on a quantum meruit basis is also dismissed, "since the existence of an express contract between the parties governing the particular subject matter precludes recovery under such a theory" (id. at 646; see also, Clark-Fitzpatrick, Inc. v Long Island R. R. Co., 70 NY2d 382, 389-390). At this pre-discovery stage of the action, there are no facts indicating the degree to which the individual defendants McArdle, Coburn, Perelman and Gentile may have dominated or misused their control of the several defendant corporations for their personal benefit. Moreover, defendants having moved to dismiss the complaint based on legal insufficiency, there is no obligation on the part of plaintiffs to show evidentiary facts to support the allegations of the complaint, because the plaintiffs are given the benefit of every possible inference to sustain a viable cause of action. The plaintiffs' complaint gives adequate notice of what is intended to be proved and the material elements of the claim for declaratory judgment piercing the corporate veil of the defendant corporations (see e.g., Rovella v Orofino Realty Co., Inc., 40 NY2d 633; Underpinning & Foundation Constructors, Inc. v Chase Manhattan Bank, N. A., 46 NY2d 459). Consequently, the motion to dismiss the eighth and ninth causes of action is denied. As to the first cause of action to foreclose a mechanic's lien. the allegations of the complaint, together with the affidavit of plaintiff Gene Kaufman and the notice of mechanic's lien filed dated February 26, 2004, state sufficient facts at this pleading stage to withstand the 6

[* 7] motion to dismiss. Since an account stated is an agreement, express or implied, independent of the underlying agreement, re~ng the amount due on past transactions (see, Corr v Hoffman, 256 NY 254, 266; Rodkinson v Haecker, 248 NY 480, 484-485) and defendants do not dispute the existence of the parties' agreement, the receipt of the invoices, or the contractual obligation to pay for services performed, the motion to dismiss is denied as to the seventh cause of action. This pre-trial motion is inappropriate for a trial part, accordingly, it is ORDERED that defendants' motion to dismiss the complaint is granted only to the extent that the second cause of action for fraud in the inducement, the fifth cause of action for unjust enrichment and the sixth cause of action for quantum meruit are dismissed (CPLR 3211 [a] [7]) and is denied all other respects; and it is further ORDERED that the clerk of the court shall re-assign this action to an all-purpose IAS part. The foregoing constitutes the decision and order of the court. DATED: JUL 2 5 2005 ENTER: / I I 7