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:

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

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

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

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

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.

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.

Medina v Third Ave. Assets II, LLC 2016 NY Slip Op 32494(U) December 22, 2016 Supreme Court, New York County Docket Number: /13 Judge:

Green Apple Cleaners, LLC v EZ Pass New York 2013 NY Slip Op 32822(U) November 6, 2013 Supreme Court, New York County Docket Number: /12 Judge:

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

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.

Brown v Mount Sinai Hosp NY Slip Op 32932(U) November 15, 2018 Supreme Court, New York County Docket Number: /13 Judge: Manuel J.

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

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.

P. Zaccaro, Co., Inc. v DHA Capital, LLC 2017 NY Slip Op 30640(U) April 4, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Nauheimer v Union Carbide Corp NY Slip Op 33220(U) December 13, 2018 Supreme Court, New York County Docket Number: /17 Judge: Manuel J.

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

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.

Olson v Brenntag N. Am., Inc NY Slip Op 30034(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

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.

Romer v City of New York 2010 NY Slip Op 33981(U) August 17, 2010 Supreme Court, New York County Docket Number: /06 Judge: Karen S.

Garrido v Avon Prods., Inc NY Slip Op 30035(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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

Olson v Brenntag N. Am., Inc NY Slip Op 30169(U) January 22, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Allen v Air & Liquid Sys. Corp NY Slip Op 30091(U) January 11, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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:

Rothlein v American Intl. Indus NY Slip Op 30036(U) January 7, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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

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

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.

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

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

Birnbaum v East W. Renovating Co NY Slip Op 30859(U) May 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

Shulman v Brenntag N. Am., Inc NY Slip Op 33068(U) December 4, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Londontown, Inc. v Nordic Beauty Supply 2017 NY Slip Op 30093(U) January 13, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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.

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.

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.

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

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

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

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

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:

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

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

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

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.

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

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.

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

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.

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

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.

Schwartz v Advance Auto Supply 2019 NY Slip Op 30090(U) January 9, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

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

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

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.

MARCY S. FRIEDMAN Justice. The following papers, numbered 1 to were read on this motion to dismiss. No (s). Answering Affidavits - Exhibits

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

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

Hooper-Lynch v Colgate-Palmolive Co NY Slip Op 33171(U) December 10, 2018 Supreme Court, New York County Docket Number: /2015 Judge:

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:

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

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

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

Malanuk v Alvert Weiss Air Conditioning Prods., Inc NY Slip Op 33120(U) November 8, 2013 Supreme Court, New York County Docket Number:

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

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

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

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.

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

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

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

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

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

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.

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York 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

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

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

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

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:

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

Cross v Welcome 2016 NY Slip Op 30433(U) March 16, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael D.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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.

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:

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

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

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

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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

Commissioners of State Ins. Fund v Crossroad Serv. Group Inc NY Slip Op 30431(U) February 7, 2014 Sup Ct, New York County Docket Number:

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

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

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Transcription:

BTM Vtures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, Ne York County Docket Number: 652483/13 Judge: Manuel J. Mdez Cases posted ith a "30000" idtifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local governmt 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 08/19/2014 09:53 AM INDEX NO. 652483/2013 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 08/19/2014 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: MANUEL J. MENDEZ Justice PART 13 -~-- BTM VENTURES, INC., Plaintiff - Against - PIER PARTNERS, LLC, PORT PARTIES, LTD, PORT PARTNERS ON THE HUDSON, LLC, CHARLES NEWMAN, DREW McDOWALL, GARY FISHER AND JEFFREY BANK, Defdant. INDEX N0~ ---6~52=4-'-8"""3='--'--/-'-13=----- MOTION DATE 08-13-2014 MOTION SEQ. NO. ~0~0~1~--- MOTION CAL. NO... - z - 0 <t: C!J z ~~ (.) -...J :::>...J "") 0 0 I- c J: l- 0 >...J...J :::> I- () 0.. <t: (.) z -- 0 l o ~ The folloing papers, numbered 1 to 5 ere read on this motion by defdants Port Parties, LTD, Port Partners on the Hudson LLC, Charles Neman, Dre McDoall, Gary Fisher and Jeffrey Bank to dismiss pursuant to CPLR 3211 (a)(1 )(5)and (7),on documtary evidce, statute of frauds and for failure to state a cause of action. PAPERS NUMBERED Notice of Motion/ Order to Sho Cause - Affidavits - Exhibits... 1-2 Ansering Affidavits - Exhibits --------------~ Replying Affidavits 5 Cross-Motion: D Yes X No Upon a reading of the foregoing cited papers it is Ordered that defdants' Port Parties Ltd, Port Partners on the Hudson, LLC, Charles Neman, Dre McDoall, Gary Fisher and Jeffrey Bank ( hereinafter "defdants") motion for an order pursuant to CPLR 3211 (a)(1 )(5) and (7) dismissing the complaint on documtary evidce, statute of frauds and for failure to state a cause of action as against them is granted, the complaint is dismissed. Defdants' motion for sanctions is died. On or about July 2, 2012 Plaintiff tered into an agreemt ith defdant Pier Partners, LLC, pursuant to hich plaintiff as to provide certain evt managemt, evt planning and marketing services. The agreemt states that it is bete "BTM Vtures, Inc, a Ne York Corporation ( the "company") and Pier Partners LLC, a Ne York Limited Liability Company ( "PPL"}, together "the parties"; has an Integration Amdmt ( at paragraph 11}, and as signed by Barry Mullineaux as presidt of BMT Vtures, Inc., and Charles Neman as Presidt of Pier Partners, LLC. The defdants ere not parties to the agreemt. Plaintiff alleges that the defdants including Pier Partners, LLC, breached the agreemt by failing to pay for the services provided, and commced an action against Pier Partners, LLC and all the defdants. Defdants no moves to dismiss the complaint pursuant to CPLR 3211(a)(1) (5) and (7). Defdants allege that the documtary evidce proves that they ere not part of the agreemt bete the parties, that to the extt plaintiff alleges they assured paymt it falls ithin the statute of frauds and that as to plaintiff's alter ego claims the complaint fails to state a cause of action. 3-4

[* 2] In order to dismiss an action on documtary evidce, the documtary evidce must unequivocally contradict plaintiff's factual allegations and conclusively establish a defse as a matter of la, resolve all factual issues and conclusively dispose of plaintiff's claim ( Gosh v. Mutual Life Insurance Company of Ne York, 98 N.Y.2d 314, 774 N.E.2d 1190, 746 N.Y.S.2d 858[2002); 511 West 232"d Oners Corp., v. Jnifer Realty Co., 98 N.Y.2d 144, 773 N.E.2d 496, 746 N.Y.S.2d 131 [2002J;Fortis Financial Services v. Fimat Futures USA, 290 A.D.2d 383, 737 N.Y.S.2d 40 [1st. Dept. 2002)). The agreemt bete Plaintiff and defdant Pier Partners LLC, conclusively establishes that the defdants ere not a part to this agreemt. Plaintiff's contractual privity as ith Pier Partners LLC and not ith the other defdants. As such the breach of contract action against the defdants must be dismissed. In order to dismiss a complaint for failure to state a cause of action there can be no legally cognizable theory that could be dran from the complaint. The question is hether the complaint gives rise to a cognizable cause of action. The test of the sufficicy of a complaint is hether liberally construed it states in some recognizable form a cause of action knon to the la ( Union Brokerage, inc., v. Dover Insurance Company, 97 A.O. 2d 732, 468 N.Y.S.2d 885 [1st. Dept. 1983)). The sole criterion is hether the pleading states a cause of action, and if from its four corners factual allegations are discerned hich tak together manifest any cause of action cognizable at la, a motion for dismissal ill fail (Quinones v. Schaap, 91 A.O. 3d 739, 937 N.Y.S.2d 262 [2"d. Dept. 2012)). The complaint must be liberally construed, the factual allegations deemed to be true, and the non-moving party granted the befit of every possible favorable inferce. Plaintiff alleges in conclusory fashion that the defdants ere Pier Partners LLC's alter ego and therefore liable on a theory of piercing of the corporate veil. "The alter ego theory is insufficit to support claims for breach of contract against individuals in the absce of specific factual allegations demonstrating fraud or other corporate misconduct or that the individuals in question conducted business in their personal rather than corporate capacity. There are no factors prest here hich ould justify disregarding the corporate structure and piercing the corporate veil ( Feig v. Advance Capital Mgt. Corp., 150 A.D.2d 281, 541 N.Y.S.2d 797 [1st. Dept. 1989)). Plaintiff has failed to plead any facts to substantiate its conclusory claim, and does not sufficitly allege that the corporate form as used to commit a fraud against it ( Albstein v. Elany Construction Corp., 30 A.D.3d 210, 818 N.Y.S.2d 8 [1st. Dept. 2006)). Finally plaintiff argues that defdants orally assured paymt in the evt Pier Partners LLC failed to pay. Defdants dy this and argue that this provision falls ithin the statute of frauds and must be evidced by a riting subscribed by them. "An agreemt by a party to pay sums oed by another ith hich the

[* 3] promisor is not in privity as to that particular agreemt falls ithin the statute of frauds. To satisfy the statute of frauds the promisee must prove a ritt agreemt binding the alleged promisor, ho must have subscribed to it. It is unavailing to argue in the absce of a subscribed riting that the obligation as nevertheless incurred."( l.s. Design, Inc., v. Gasho of Japan International, LTD, 269 A.D.2d 150, 702 N.Y.S.2d 73 [1st. Dept. 2000)). The documtary evidce does unequivocally contradict plaintiff's factual allegations and conclusively establish a defse as a matter of la, conclusively disposing of plaintiff's claim as against the defdants. Similarly plaintiff has failed to sufficitly plead that defdants are Pier Partner's LLC's alter ego arranting piercing of the corporate veil or that they promised to pay Pier Partners LLC's debt to plaintiff. Defdants move for sanctions for plaintiff's failure to voluntarily discontinue the action against the moving defdants. A motion for sanctions under 22 NYCRR 130-1.1 is addressed to the sound discretion of the court and court ill not impose sanctions against a plaintiff's attorney ho advances a legal theory in commcing a suit, or for continuing prosecution of an action here plaintiff, before discontinuing, needs to ascertain the exact relationship of the parties and tities named as defdants ( see Sanders v. Aqua Chlor Enterprises, Inc., 90 A.D.3d 521, 934 N.Y.S.2d 406 [1st. Dept. 2011)). Accordingly, it is ORDERED, that defdants' motion to dismiss the complaint is granted, and it is further ORDERED that defdants motion for sanctions is died, and it is further ORDERED that the complaint is dismissed as to defdants PORT PARTIES LTD, PORT PARTNERS ON THE HUDSON LLC, CHARLES NEWMAN, DREW McDOWALL, GARY FISHER and JEFFREY BANK, and it is further ORDERED that the caption is amded to reflect the dismissal of the defdants, and it is further ORDERED that the ne caption be amded to read as follos: BTM VENTURES, INC., Plaintiff - Against- PIER PARTNERS, LLC, Defdant. And it is further ORDERED that ithin 30 days from the date of this order defdants serve a copy of this order ith notice of try upon the plaintiff, the county clerk and the Geral Clerk's Office( Room 119), ho are directed to mark their records to reflect the dismissal of the parties and amdmt of the caption, and it is further

[* 4] ORDERED that the remaining parties appear for a preliminary conferce in Part 1 3 located at 71 Thomas Street, Room 21 0 Ne York, N. Y., on October 8, 2014 at 9:30 A.M. ENTER: Dated: -~A~u~g"""'u~s~t_1~4~ ~2~0~1~4~- t./.anuel J. MENDEZ ~ J.S.C. ;z_ Manuel J. Mdez J.S.C. c Check one: FINAL DISPOSITION X NON-FINAL DISPOSITION Check if appropriate: 0 DO NOT POST 0 REFERENCE