Kotlyar v Khlebopros NY Slip Op 51185(U) Decided on August 6, Supreme Court, Kings County. Demarest, J.

Similar documents
Alksom Realty LLC v Baranik NY Slip Op 50869(U) Decided on June 9, Supreme Court, Kings County. Demarest, J.

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

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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

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.

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

Gapihan v Hemmings 2013 NY Slip Op 33844(U) August 1, 2013 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

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

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

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

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:

Supreme Court, Kings County. Al-Bawaba.com, Inc., Plaintiff, against. Nstein Technologies Corp., Defendant.

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

Matthew J. O'Connor, Petitioner/, Plaintiff, against

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

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.

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

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.

JBGR LLC v Chicago Tit. Ins. Co NY Slip Op 51006(U) Emerson, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 09/11/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 09/11/2017

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Rubin v Deckelbaum 2014 NY Slip Op 32150(U) August 6, 2014 Supreme Court, Kings County Docket Number: /11 Judge: David I. Schmidt Cases posted

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

Peck v Mitchell NY Slip Op 50715(U) Decided on March 31, Supreme Court, Kings County. Schmidt, J.

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

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:

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

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

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

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Case3:11-cv EMC Document70 Filed03/06/14 Page1 of 43

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, 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

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

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.

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Plaintiff, Defendant.

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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:

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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:

Concord Assoc., L.P. v EPT Concord, LLC 2012 NY Slip Op 33799(U) February 8, 2012 Supreme Court, Sullivan County Docket Number: Judge:

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

Greenzweig v Kenmare Mott Realty Assoc. Inc NY Slip Op 32735(U) October 23, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

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.

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

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

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

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

REPORT ON PROPOSED RULE 22 NYCRR (g) BY THE COUNCIL ON JUDICIAL ADMINISTRATION

Hertz Vehs, LLC v Delta Diagnostic Radiology, P.C NY Slip Op 30242(U) February 18, 2015 Supreme Court, New York County Docket Number: /12

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.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants. Motion by the defendants Victor Barouh and Barouh Eaton Allen Corp.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Guindi v Safrin 2017 NY Slip Op 31291(U) June 15, 2017 Supreme Court, Kings County Docket Number: /16 Judge: Lawrence S. Knipel Cases posted

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

Yoon Jung Kim v An NY Slip Op Decided on May 25, Appellate Division, First Department

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

No. 5486/ March 21, 2012

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

Larsen & Toubro Limited v Millenium Management, Inc NY Slip Op 30163(U) July 21, 2005 Supreme Court, New York County Docket Number:

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

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

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.

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

Transcription:

[*1] Kotlyar v Khlebopros 2014 NY Slip Op 51185(U) Decided on August 6, 2014 Supreme Court, Kings County Demarest, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and will not be published in the printed Official Reports. Decided on August 6, 2014 Supreme Court, Kings County Zina Kotlyar and BORIS KOTLYAR, in the right and on behalf of SEAGATE MINI MALL, INC., SEAGATE BANYA CORP., AND ZAZABOROM, INC., Plaintiff(s), against Aleksandr Khlebopros, SEAGATE MINI MALL, INC., SEAGATE BANYA CORP., AND ZAZABOROM, INC., Defendant(s). 013582/13 Attorneys for Plaintiffs: Robert Bondar, Esq. 28 Dooley Street, 3rd Fl.

Brooklyn, NY 11235 Attorney for Defendants: Steven V. Podolsky, Esq. Cherny & Podolsky PLLC 8778 Bay Parkway, Suite 202 Brooklyn, NY 11214 Carolyn E. Demarest, J. The following papers numbered 1 to 10 read herein:papers Numbered Notice of Motion/Order to Show Cause/ Petition/Cross Motion and Affidavits (Affirmations) Annexed31-41 Opposing Affidavits (Affirmations)42-50

Reply Affidavits (Affirmations)51-57[*2] Affidavit (Affirmation) Memoranda of LawDefendant moves, pursuant to CPLR 3211(a), to dismiss the action for lack of subject matter jurisdiction, lack of standing, and failure to state a cause of action. In the alternative, defendant moves, pursuant to CPLR 3211(a), to dismiss the action due to an arbitration clause, or, in the alternative, pursuant to CPLR 7503, to stay the action pending arbitration. BACKGROUND Plaintiffs Zina Kotlyar and Boris Kotlyar are each an officer, director, and shareholder of Seagate Mini Mall, Inc., Seagate Banya Corp., and Za Zaborom, Inc. (the "Corporations"). Each plaintiff has a 16.5% ownership interest in each of the Corporations. Defendant Aleksandr Khlebopros is an officer, director, and shareholder of each Corporation with a 33% ownership interest. The remaining ownership interest is held by Iosif Feldsherov, who is also an officer, director, and shareholder of the Corporations. The Corporations are New York domestic corporations that operate a spa, pool, restaurant, and other property at 3703 Mermaid Avenue, Brooklyn, New York. Plaintiffs filed a Second Amended Complaint, [FN1] dated November 7, 2013, seeking to remove defendant as a director and officer of the Corporations, pursuant to BCL 706(d) and 716(c), and for money damages, pursuant to BCL 720. Plaintiffs allege that defendant breached his fiduciary duties and committed wasteful management when defendant, inter alia, failed to obtain a food protection certificate and pool operator certificate, repeatedly berated employees, caused explosions in the spa's ovens, improperly constructed an outdoor storage room, and engaged in unnecessary maintenance work. As a result, plaintiffs are requesting money damages estimated to be no less than $100,000. Defendant Aleksandr Khlebopros filed a Verified Answer and Counterclaim, dated January 23,

2014, denying plaintiffs' allegations and counterclaiming for money damages as a result of, inter alia, minority shareholder oppression, breach of fiduciary [*3]duty, fraud, unjust enrichment, and conversion. Defendant filed the present motion to dismiss the complaint or, in the alternative, to compel arbitration pursuant to the Corporations' Shareholders Agreement, [FN2] dated December 5, 2012 ("Shareholders Agreement"). [FN3] DISCUSSION Defendant moves to dismiss under CPLR 3211(a)(2) for lack of subject matter jurisdiction, CPLR 3211(a)(3) for lack of standing, and CPLR 3211(a)(7) for failure to state a cause of action. In support of the present motion, the defendant argues that the plaintiffs' complaint should be dismissed because the complaint fails to state a derivative cause of action under BCL 626(c). BCL 626(c) states: "In any [shareholders' derivative] action, the complaint shall set forth with particularity the efforts of the plaintiff to secure the initiation of such action by the board or the reasons for not making such effort." Defendant argues that plaintiffs did not attempt to first secure the initiation of an action by the board as required under BCL 626(c) and that this failure deprives the plaintiffs of standing and a cause of action and deprives the court of subject matter jurisdiction. Although plaintiffs briefly mention BCL 626(c) in their Second Amended Complaint, they explicitly bring their three causes of actions under BCL 706(d) (to remove defendant as director), 716(c) (to remove defendant as officer), and 720 (for monetary damages). Plaintiffs reassert in the Affirmation in Opposition to the present motion that they are bringing their action under BCL 706(d), 716(c), and 720 as officers, directors, and shareholders of the Corporations and that BCL 626(c) is not applicable. Unlike BCL 626(c), which authorizes a shareholder to bring a derivative action on behalf of the corporation, BCL 720 does not require an officer or director to first demand that the board initiate an action. As stated by the Third Department in Conant v Schnall, 33 AD2d 326, 328 [3d Dept 1970]:

"An action under section 720 differs from an action under section 626 in many crucial respects. It is not derivative but original, being a statutory right of action rather than an equitable one. This being so, the director may sue in his own name and need not allege his representative capacity. While the cause of action and right of recovery actually belong to the corporation, and the director is suing as a representative, the corporation is only a proper party, neither necessary nor indispensable. Thus, as intended by the Legislature, none of the traditional rules (e.g., demand, stock ownership, judicial approval of settlements) surrounding a [*4]derivative action apply to an action under section 720." Plaintiffs state in paragraph 20 of their Affirmation in Opposition that they have not brought this action as shareholders instituting a derivative action under BCL 626 but as an officer and director seeking compensation for defendant's alleged breach of fiduciary duties and wasteful management under BCL 720(a)(1)(A). Plaintiffs are suing in their capacities as officers and directors on behalf of the Corporations to enforce a right of recovery belonging to the Corporations (Conant at 328; Bertoni v Catucci, 117 AD2d 892, 894 [3d Dept 1986]). Because the present suit is not a derivative action, but is a statutorily authorized direct action brought on the Corporations' behalf, the motion to dismiss the action due to lack of subject matter jurisdiction, lack of standing, and failure to state a cause of action is denied. In the alternative, defendant moves to dismiss this action pursuant to CPLR 3211(a) due to an arbitration agreement, or to stay the action pending arbitration pursuant to CPLR 7503. The Shareholders Agreement compels arbitration for "any dispute or controversy arising among the parties hereto regarding any term, covenant or condition of this Agreement or the breach thereof." In their Affirmation in Opposition, plaintiffs argue that this provision only concerns disputes or controversies among the shareholders and does not pertain to issues of corporate governance, such as the removal of management. However, " [once] it appears that there is, or is not a reasonable relationship between the subject matter of the dispute and the general subject matter of the underlying contract, the court's inquiry' with respect to the arbitrability of the dispute is ended'" (Ehrlich v Stein, 143 AD2d 908, 910 [2d Dept 1988], quoting Nationwide General Ins. Co. v Investors Ins. Co., 37 NY2d 91, 96 [1975]). The Shareholders Agreement sets out rules and procedures on how the Corporations are to be managed (see, e.g., Shareholders Agreement, pp. 11-12: "[T]he selection or discharge of the officers of the Corporation [is subject to a majority shareholder vote];" "[H]iring and firing of employees and agents of the Corporation [are subject to a majority shareholder vote]"). Thus, the Shareholders Agreement specifically provides for the selection and removal of officers by a majority of shareholders and the relief requested by plaintiffs thus falls within the parameters of the arbitration clause.

Plaintiffs next contend that, even if the issue of defendant's removal is arbitrable, defendant has waived his right to arbitration. A party in an action may waive his right to arbitration if he extensively participated in the litigation process (see Zimmerman v Cohen, 236 NY 15, 19 [1923]; Sherrill v Grayco Builders, Inc., 64 NY2d 261, 272 [1985]). Although each case is fact-specific, the courts have found a waiver when a party has taken actions beyond filing an answer and counterclaims (see, e.g., Zimmerman at 18 (defendant prepared to depose witnesses in China and provided notice of trial); Sherrill at 271 (defendant deposed witnesses and exchanged approximately 100,000 documents with [*5]other parties in the litigation)). The courts have also found waiver when a party has unduly delayed his request for arbitration (see Rusch Factors, Inc. v Fairview Mfg. Co., 34 AD2d 635, 635 [1st Dept 1970] (defendant failed to raise arbitration defense despite receiving multiple extensions to answer)). However, in order to waive arbitration, a party must engage in litigation to such an extent as to manifest a preference for litigation (Matter of Cusimano v Berita Realty, 103 AD3d 720, 721 [2d Dept 2013]). In this case, defendant has only submitted an answer with counterclaims for money damages as a result of, inter alia, minority shareholder oppression, breach of fiduciary duty, fraud, unjust enrichment, and conversion, all of which are subject to the arbitration clause of the Shareholders Agreement. In his answer, defendant has reserved his right to "assert all defenses which may be pertinent," which encompasses the right to compel arbitration. The defendant promptly moved to compel arbitration two months after submitting his answer, when he finally received copies of the Shareholders Agreement from corporate counsel. [FN4] The courts have directed arbitration in cases with lengthier delays (see, e.g., Riggi v Wade Lupe Constr. Co., 176 AD2d 1177 [3d Dept 1991] (six months); Byrnes v Castaldi, 72 AD3d 718, 720 [2d Dept 2010] (four months)). Furthermore, plaintiffs have failed to show that compelling arbitration at this stage in the litigation would be prejudicial to them (Byrnes at 720 (considering the possibility of prejudice in granting arbitration)). No witnesses have been deposed and no document discovery has been produced. As arbitration actions may only be dismissed after the completion of arbitration and an award is made, (Langemyr v Campbell, 23 AD2d 371, 374 [2d Dept 1965], affd 21 NY2d 796 [1968]), the present action is stayed pending arbitration and the motion to dismiss the action, based upon the pendency of arbitration, is denied. Defendant shall serve a demand for arbitration within 15 days. Finally, defendant seeks costs and sanctions under NYCRR 130-1.1, claiming that plaintiffs' action is frivolous. However, under section (c) of the rule, conduct is considered frivolous only if it is "completely without merit in law or fact," "undertaken primarily to delay or prolong," or "assert[ing] material factual statements that are false." Plaintiffs have successfully established

standing and alleged viable causes of action against the defendants in this case; their conduct is not frivolous as defined by NYCRR 130-1.1. Consistent with the foregoing ruling, defendant's motion to dismiss the plaintiff's claims as frivolous for failure to state a cause of action is denied. Defendant's motion to impose costs and sanctions is denied as completely lacking merit.conclusion Defendant's motion to dismiss for lack of subject matter jurisdiction and standing, failure to state a cause of action, and for sanctions is denied. The issue of defendant's [*6]removal as a director and officer of the Corporations is arbitrable under the Shareholders Agreement and defendant has not waived his right to do so through his participation in this litigation. Pursuant to CPLR 7503(a), defendant's motion to dismiss the action is denied, however, the action is stayed pending arbitration.e N T E R, Carolyn E. DemarestJ. S. C. Footnotes Footnote 1:Plaintiffs filed a Verified Complaint, dated July 30, 2013, and a First Amended Complaint, dated October 4, 2013. Under CPLR 3025(a): "A party may amend his pleading once without leave of court... at any time before the period for responding to it expires...." Because the First Amended Complaint was never served, plaintiffs did not violate CPLR 3025(a) when they filed their Second Amended Complaint (cf. Schroeder v Good Samaritan Hospital, 80 AD3d 744 [2d Dept 2011]). Footnote 2:The Corporations each have a Shareholders Agreement that are substantively identical. Footnote 3:The Corporations are nominally named as defendants in this action and they have not filed an answer or participated in the litigation. Footnote 4:Defendant does not explain why he did not possess a copy of the Shareholders Agreement, and does not elaborate on how this has affected the present litigation.