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:

Similar documents
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:

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

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

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

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

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

Benzies v Take-Two Interactive Software, Inc NY Slip Op 32504(U) December 19, 2016 Supreme Court, New York County Docket Number: /16

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:

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

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

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

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

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

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

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

Lovell Safety Mgt. Co., LLC v Burtis Constr. Co., Inc NY Slip Op 32414(U) September 12, 2014 Sup Ct, NY County Docket Number: /12 Judge:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

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

Gliklad v Cherney 2015 NY Slip Op 31439(U) August 3, 2015 Supreme Court, New York County Docket Number: /09 Judge: Anil C. Singh Cases posted

Marbo Holdings Corp. v Fulton Capitol, LLC 2017 NY Slip Op 31912(U) September 8, 2017 Supreme Court, New York County Docket Number: /2015

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.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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:

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

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

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

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.

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

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

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

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

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:

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

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

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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

Hudson Realty Assoc., LLC v New Generation Hair Desing, Corp 2018 NY Slip Op 33048(U) December 5, 2018 Supreme Court, New York County Docket Number:

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

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

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: NEW YORK COUNTY CLERK 09/29/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/29/2016

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

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

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:

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

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:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

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

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:

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:

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

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.

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

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

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Zegelstein v Faust 2017 NY Slip Op 31257(U) June 9, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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:

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.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

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

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

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

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

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

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:

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.

Onewest Bank, FSB v Dewer 2014 NY Slip Op 30397(U) February 6, 2014 Sup Ct, Queens County Docket Number: 23000/2010 Judge: David Elliot Cases posted

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

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.

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:

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

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

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:

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

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

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:

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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

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

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

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.

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

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

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

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

Transcription:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: 653347/15 Judge: Anil C. Singh 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 45. ----------------------------------------------------------:x THE CARLYLE, LLC, -against- Plaintiff, Inde:x No. 653347/15 QUIK PARK 1633 GARAGE LLC and RAFAEL LLOPIZ, individually and as managing member of Quik Park 1633 Garage LLC, Defendants. ----------------------------------------------------------:x Anil Singh, J.: This is an action to recover money damages of at least $2.5 million by plaintiff The Carlyle, LLC (The Carlyle), allegedly suffered as a result of a fraudulent scheme to transfer and dispose of assets and monies for the purpose of thwarting plaintiffs' ability to collect debts owed to it by defendants, including a judgment in a related action titled The Carlyle, LLC v Beekman Garage LLC et al., Inde:x No. 652780/2013 (Sup Ct, NY County). Defendants Quik Park 1633 Garage LLC and Rafael Llopiz, individually and as the managing member of Quik Park 1633 Garage LLC, move, pursuant to CPLR 3211 (a) (7), for an order dismissing the complaint. For the reasons stated below, the motion is granted in part and denied in part. Parties According to the complaint, The Carlyle is a Delaware limited liability company authorized ' to do business in the State of New York, with its principal business office located at 35 East 76th 1 2 of 14

[* 2] Street, New York, New York. Defendant Quik Park 1633 Garage LLC (Quik Park 1633) is a limited liability company, organized under the laws of the State of New York, with its principal business office located at_ 24 7 West 37th Street, New York, New York. Defendant Rafael Llopiz (Llopiz) resides in the State of New York with a business office located at 247 West 37th Street, 6th Floor, New York, New York 10018, and is the principal and controlling member of Quik Park 1633. Background The complaint states that plaintiff operates The Carlyle Hotel (Hotel) pursuant to a commercial lease, under which it leases most of the building comprising the hotel as well as a parking garage (Garage) adjoining the hotel, which has at least 140 parking spaces. By written sublease (Sublease) dated Decemper 7, 2001, plaintiff subleased the Garage to nonparty Beekman Garage LLC (Beekman Garage), an entity allegedly controlled by Llopiz. Pursuant to a written agreement, and with plaintiffs consent, Beekman Garage assigned its interest in the Sublease to nonparty Quik Park Beekman LLC (Quik Park Beekman), an entity also allegedly controlled by Llopiz. On May 1, 2009, plaintiff and Quik Park Beek.man entered into a sublease modification and ' extension (Sublease Extension) ~hich extended the term of the Sublease through April 30, 2016. On that same date, with plaintiffs consent, Quik Park Beekman assigned its interest under the Sublease to Quik Park Beekman II LLC {Quik Park Beekman II), another entity allegedly controlled 2 3 of 14

[* 3] by Llopiz. The complaint alleges that, under the Sublease Extension, Quik Park Beekman II was obligated to pay rent to plaintiff of$109,166.67 per month through April 30, 2016. It further alleges that, for the period November 1, 2012 through August 31, 2013, one or more of the nonparty companies, and/or Quik Park 1633, occupied and operated the Garage. Plaintiff alleges that, for the entirety of this period, it was never paid any rent, resulting in $1,091,666. 70 in unpaid rent. At the same time, the entities operating the Garage continued to collect revenues from such operation, in excess of $100,000 for each month the rent went unpaid. By written Notice of Termination dated Jtily 24, 2013, plaintiff terminated the Sublease as well as any tenancy or occupancy of Quik Park 1633 in the Garage, effective as of August 31, 2013. Despite such termination, plaintiff alleges that the various Quik Park-related entities and/or defendant Quik Park 1633, continued to occupy 'the Premises_ without paying any rent or compensation to plaintiff until January 31, 2014, when they vacated the Garage. On August 7, 2013, plaintiff commenced a related action in this court, titled The Carlyle, LLC v Beekman Garage LLC et al., Index No. 652780/2013, seeking unpaid rent, late fees on unpaid rent, and attorney's fees. On October 14, 2015, this court, per Justice Joan Kenney, entered a judgment in that action against Beekman Garage, Quik Park Beekman and Quik Park Beekman II (the Quik Park Entities) for $1,503,661.16 for unpaid rent, late fees, and attorney's fees. On September 3, 2013, plaintiff also commenced a holdover proceeding in the Civil Court,. titled The Carlyle LLC v Quick Park Beekman II LLC et al. Index No. L&T 79135/13 (Civ Ct NY 3 4 of 14

[* 4] County.), seeking damages for post-lease-termination use and occupancy of the Premises in the amount of$1, 143,250.26. The court granted summary judgment in plaintiffs favor on its possessory claims, but did not determine a monetary award. Plaintiff commenced the instant action in December 2015, against Llopiz and Quik Park 1633 for, among other things, fraud, fraudulent conveyance, unjust enrichment and conversion. The gravamen of the complaint is that defendants intentionally transferred all, or substantially all, of the funds out of the various Quik Park Entiti.es and into certain shell entities and persons controlled by Llopiz, including Quik Park 1633. The complaint further alleges that these conveyances were made without fair or adequate consideration and rendered the Quik Park Entities insolvent, and thus incapable of paying the debts owed to plaintiff. Defendants now move to dismiss the complaint for failure to state a cause of action. Fraud The first cause of action in tp,e complaint is for fraud. Plaintiff alleges that defendants misrepresented that Quik Park Beekman II was the tenant of the Premises, even though Quik Park 1633 had allegedly taken control of the Premises and had been paying.the rent. "Where a cause of action is based in fraud, the complaint must allege misrepresentation or concealment of a material fact, falsity, sci enter on the part of the wrongdoer, justifiable reliance and resulting injury." MP Cool Jnvs. Ltd. v Forkosh, 142:AD3d 286, 290-291 (1st Dept 2016), internal quotation marks and citation omitted. "Circumstances constituting fraud must be set forth in a complaint in detail." Id., citing CPLR 3016 (b). 4 5 of 14

[* 5] Here, the complaint alleges that, although Quik Park Beekman II was the tenant pursuant to the terms of the Sublease, Quik Park 163 3 was secretly acting _as the tenant and defendants failed to inform plaintiff of this fact and affirmatively led plaintiff to believe that Quik Park Beekman II was still the tenant. This cause of action is dismissed. First, the complaint fails to allege any fraudulent statements on the part of defendants.. The complaint refers to a 2012 email from Llopiz which, according to plaintiff, falsely states that Quik Park Beekman II was the sole tenant of the Premises, while, in fact, it was occupied by Quik Park 1633. However, the email simply states, in the context of a conversation about rent reduction, that Quik Park Beekman II was the sole tenant responsible for the rent. Plaintiff has not demonstrated that his statement was false, given that, under the terms of the Sublease, Quik Park Beekman JI was the tenant responsible for paying the rent. The court notes that. plaintiff argues that it had no reason to believe that defendants had transferred control of the Premises to Quik Park 1633. However, it is undisputed that, for a.period '. of at least three years, from November 2009 to November 2012, plaintiff accepted monthly rent checks from Quik Park 163 3 rather thanfroni Quik Park Beekman II. Therefore, even assuming that Quik Park 1633 was in fact acting as the tenant, plaintiff was on notice of that possibility. Therefore, the first cause of action is dismissed. Fraudulent Conveyance Plaintiffs second, third, fourth, fifth, sixth, seventh and eighth causes of action are for.. fraudulent conveyance under common law and New York Debtor and Creditor Law 273, 274, 5. 6 of 14

[* 6] 275, 276, 276-A and 278 and 279, respectively. As set forth above, the complaint alleges that, defendants intentionally transferred all or substantially all of the funds out of the various Quik Park Entities and over to certain shell entities and persons controlled by Llopiz, including Quik Park 1633. The complaint further alleges that these conveyances were made without fair or adequate consideration anq rendered the Quik Park Entities insolvent, and thus incapable of paying the debts owed to plaintiff. Defendants argue that all of the fraudulent conveyance claims should be dismissed because the complaint fails to plead such causes of action with the specificity required by CPLR 3016 (b). Among other things, defendants contend that the complaint fails to identify any specific transfers or_ conveyances that were fraudulent or that were not supported by adequate consideration. In general, a party pleading a cause of action for fraudulent conveyance must allege specifi.c facts, including, among other things, the identity of the specific transactions or conveyances which plaintiff alleges were fraudulent. Syllman v Calleo Dev. Corp., 290 AD2d 209, 210 (1st Dept 2002); see CPLR 3016 (b). A conclusory allegation that the plaintiff has been damaged as the result of certain unspecified transfers is not sufficient. Id. However, "[ d]ue to the difficulty of proving actual intent to hinder, delay, or defraud creditors, the pleader is allowed to rely on badges of fraud to support his case, i.e., circumstances so commonly associated with fraudulent transfers that their presence gives rise to an inference of intent." Wall St. Assoc. v Brodsky, 257 AD2d 526, 529. (1st Dept 1999), internal quotation marks and citations omitted. "Among such circumstances are: a close relationship between the parties to the 6 7 of 14

[* 7] alleged fraudulent transaction; a questionable transfer not in the usual course of business; inadequacy. of the consideration; the transferor's knowledge of the creditor's claim and the inability to pay it; and retention of control of the property by the transferor after the conveyance." Id. Here, the complaint adequately alleges facts to demonstrate a close relationship between Llopiz and Quik Park 1633 on the one hand, and the various nonparty Quik Park Entities on the other. The complaint alleges that Llopiz and/or Quik Park 1633 controlled such entities and made payments to plaintiff on their behalf. It also alleges that Quik Park 1633 may have occupied the premises at some point as well. The complaint further alleges that the Various Quik Park Entities do not have sufficient assets to satisfy the judgments. The complaint does not, on its own, identify specific fraudulent transactions. However, plaintiff submits, in support of the complaint, defendants' responses to information subpoenas (Responses), which, although largely non-responsive, indicate several facts to support plaintiffs claims. First, the Responses indicate that the various Quik Park Entities had bank accounts into ' which, and from which, money from the operation of the garage was transferred. According to plaintiff, and not disputed by defendants, the Responses also indicate that the monies in such accounts were periodically transferred to a bank account in Quik Park 1633's name, controlled by Llopiz. The Responses further indicate that the Quik Park Entities closed their accounts at some point, and the companies are no longer operational. Further, the Responses state that Llopiz is a 7 8 of 14

[* 8] member of an unidentified entity which now owns the Quik Park Entities. In light of the foregoing, the court finds that plaintiff has adequately set forth enough facts, supported by documentary evidence, to sustain the causes of action for fraudulent conveyance. While plaintiff has not yet identified the specific transactions which it alleges were fraudulent, it has set forth enough facts to warrant further discovery as to whether, among other things, defendants wrongfully removed assets from any of the underlying judgment debtors. Therefore, the motion to dismiss the second, third, fourth, fifth, sixth, seventh and eighth causes of action is denied. Conversion Plaintiffs ninth cause of action is for conversion. The complaint alleges that plaintiff has a possessory interest in the monies owed to it under the Sublease and pursuant to the judgment entered by this court. It further alleges that defendants transferred such monies to their own dominion and for their own benefit in violation of plaintiffs rights. "An action for conversion of money may be made out where there is a specific, identifiable fund and an obligation to return or otherwise treat in a particular manner the specific fund in question." Thys v Fortis Sec. LLC, 74 AD3d 546, 547 (1st Dept 2010), internal quotation marks and citation omitted; see McBride v KPMG Intl., 135 AD3d 576, 580 (1st Dept 2016). Here, the complaint alleges only that defendants transferred funds to themselves which could have been used to pay the underlying judgment. The complaint does not set forth any specific, identifiable funds or other monies which were transferred by defendants, such as would sustain a cause of action for conversion. Therefore, the ninth cause of action is dismissed. 8 9 of 14

[* 9] Unjust Enrichment Plaintiffs tenth cause of action is for unjust enrichment. The complaint alleges that defendants wer~ unjustly enriched at plaintiffs expense "by their (1) occupying, operating, and reaping pecuniary benefits from the Premises for over fifteen months without compensating Plaintiff; and (2) fraudulently conveying, for the benefit of themselves and the Related Quik Park Entities, monies and assets amounting to at least $2.5 million that are rightfully owed to Plaintiff." Complaint, if 84.. This cause of action is dismissed. First, the complaint does not allege that Llopiz occupied the premises in his individual capacity, but only that Quik Park 1633 did. Therefore, the complaint fails to state a claim against Llopiz in his individual capacity for unpaid rent. Further, plaintiff concedes that it has already asserted a claim against Qliik Park 1633 for unpaid rent in the underlying Unpaid Rent action, which is still pending. Plaintiff alleges that defendants were unjustly enriche9 in any event because they fraudulently conveyed assets from the related Quik Park Entities. However, this allegation is duplicative of the! I I l causes of action for fraudulent conveyance. Therefore, the tenth cause of action is dismissed. Prima Facie Tort Plaintiffs eleventh cause of action is for prima facie. tort. At oral argument, the parties agreed to the dismissal of this cause of action. Therefore, it is dismissed. 9 10 of 14

[* 10] Tortious Interference with Contract Plaintiffs twelfth cause of action is for tortious interference with contract. The complaint alleges that defendants interfered with the performance under the Sublease of the various nonparty Quik Park Entities. Specifically, the complaint alleges that defendants removed funds from such entities, caused them to stop paying rent, and secretly permitted Quik Park 1633 to operate the Premises. Defendants contend that this cause of action should be dismissed because the complaint fails to allege any facts to demonstrate that either of the defendants caused the underlying Quik Park Entities to stop paying rent. This argument is unpersuasive. Plaintiff had adequately alleged that Quik Park 1633 and Llopiz, for his own individual benefit, wrongfully transferred funds which caused the underlying Quik Park entities to stop paying rent in breac.h of.the Sublease. Moreover, while defendants contend that the rent was not paid in response to plaintiff building a scaffold which interfered with the operation of the Premises, this is a factual issue which is not properly resolved on this motion. Therefore, the motion to dismiss this cause of action is denied. Civil Conspiracy Plaintiffs thirteenth cause of action is for civil conspiracy to commit fraud; tortious interference with contractual relations, and prima facie tort. As a threshold matter, civil conspiracy is not recognized as an independent tort innew York. 10 11 of 14

[* 11] Mamoon v Dot Net Inc., 135 AD3d 656, 658 (1st Dept 2016), citing Shared Communications Servs. ofesr, Inc. v Goldman Sachs & Co., 23 AD3d 162, 163 (1st Dept 2005). Moreover, the allegations set forth in this cause of action are duplicative of other causes of action in the complaint. Therefore, the thirteenth cause of action is dismissed. Piercing the Corporate Veil Plaintiffs fourteenth cause of action seeks to pierce the corporate veil against Llopiz. The complaint alleges that Llopiz has exercised complete dominion and control over Quik Park 1633 and the non party Quik Park Entities, and certain other shell companies established by Llopiz. It alleges that Llopiz is the principal, chief executive officer, and managing member of all of these entities and that he uses them to shift monies and other assets in an effort to defraud plaintiff. A party seeking to pierce the corporate veil must demonstrate that the owner exercised complete domination of the corporation in respect to the transactions at issue and that such domination was used to commit a fraud or wrong against the plaintiff, resulting in plaintiffs injury. Skanska USA Bldg. Inc. v Atlantic Yards B2 Owner, LLC, _ AD3d _._, 2016 NY Slip Op 06903 (1st Dept 2016). Here, based on the allegations in the complaint, and the Responses to the information subpoenas, the court finds that defendant has not demonstrated that plaintiffs effort to pierce the corporate veil should be dismissed. J>laintiff has adequately pleaded that Llopiz dominated the underlying Quik Park Entities and that he may have used such domination to fraudulently convey assets out of the companies. As above, at a minimum, plaintiff is entitled to further discovery on this 11 12 of 14

[* 12] issue. Permanent Injunction The fifteenth cause of action in the complaintseeks to permanently enjoin defendants from ( 1) transferring, or causing to be transferred, from any qf the Related Quik Park Entities to any other person or entity, including, but not limited to themselves, assets or monies needed to satisfy existing and/or requested monetary judgments in the Quik Park Actions; or (2) making any other conveyances, undertaking any other obligations, or engaging in any other activities that would result.. in the removal from the Related Quik Park Entities or themselves of assets or monies needed to satisfy the existing and/or requested monetary judgments in the Quik Park Actions. Defendants argue that this cause of action should be dismissed because all of plaintiffs underlying causes of action lack merit. However, as set forth above, defendants have not demonstrated that all of the underlying causes of action should be dismissed at this point. Therefore, the motion to dismiss the fifteenth cause of action is denied. Disqualification Defendants have also moved to disqualify plaintiffs counsel, Kevin Smith, on the ground -, that he might be caued as a witness in this action. However, this portion of defendants' motion was previously denied by this court at oral argument and is therefore not addressed herein. Accordingly, it is ORDERED that the motion by defendants Quik Park 1633 Garage LLC and Rafael Llopiz to dismiss the complaint is granted to the extent that the first, ninth, tenth, eleventh and thirteenth 12 13 of 14

[* 13] causes of action are dismissed; and it is further ORDERED that the motion is otherwise denied; and it is further ORDERED that defendants shall answer the complaint within 20 days of today; and it is further ORDERED that the parties are directed to appear for a status conference on January 31, 2017 at 2:30 PM at 60 Centre Street, room 218. DATED: December 15, 2016 Anil C. Singh 13 14 of 14