SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

Similar documents
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

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

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

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

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.

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

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

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

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

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

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

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

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:

SUPREME COURT-STATE OF NEW YORK

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

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

NEW YORK SUPREME COURT - QUEENS COUNTY

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 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.

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

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

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

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

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

FILED: NEW YORK COUNTY CLERK 08/11/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 85 RECEIVED NYSCEF: 08/11/2017

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

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

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

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

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

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES,

- COUNTY OF NASSAU. Plaintiffs, - against -

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

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Daniel J. Kaiser, for appellant. Jean-Claude Mazzola, for respondents. Plaintiff Kyle Connaughton appeals, as limited by his

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

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

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

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

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

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

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

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

-against- C. RYAN EBCOM/H&G LLC SHORT FORM ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

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

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Bayside KCNP Inc. v New Millenium United Methodist Church 2012 NY Slip Op 32735(U) November 2, 2012 Supreme Court, Queens 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

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

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

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

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

FILED: NEW YORK COUNTY CLERK 05/12/2014 INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 05/12/2014

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

Plaintiffs motion for summary judgment as to its claim of contractual indemnification. is granted in the amount of

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

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

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

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

FILED: NEW YORK COUNTY CLERK 03/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 03/30/2017

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

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Correction Officers' Benevolent Assoc. v Caban 2012 NY Slip Op 32915(U) December 5, 2012 Sup Ct, New York County Docket Number: /12 Judge:

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

RENDERED: JUNE 14, 2002; 2:00 p.m. NOT TO BE PUBLISHED NO CA MR (DIRECT)

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

No. 5486/ March 21, 2012

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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

FILED: KINGS COUNTY CLERK 08/21/ :37 PM INDEX NO /2016

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

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Transcription:

INDEX NO. 1965712000 SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: 7-8-02 Submission Date: 12-12-02 Motion Sequence No.: O03,004/MOT D GILBERT SPECTOR and MYRA SPECTOR, Plaintiffs, X COUNSEL FOR PLAINTIFFS Mark A. Billhimer, Esq. 150 Broad Hollow Road - Suite 109 Melville, New York 11747 - against - GOTHAM BANK OF NEW YORK, RICHARD MARCHINI and LAURENCE R. MARCHINI, JR., Defendants. X COUNSEL FOR DEFENDANTS Herzfeld & Rubin, P.C. 40 Wall Street New York, New York 10005 ORDER The following papers were read on Defendants motion to dismiss the amended complaint and to consolidate and Plaintiff s cross-motion directing completion of discovery, leave to replead and entry of a default judgment. Notice of Motion, dated June 7,2002; Affirmation of Peter J. Kurshan, Esq., dated June 7, 2002; Defendants Memorandum of Law; Notice of Cross-motion, dated October 31 1 2002; Affirmation of Mark A. Billhimer, Esq., dated October 26, 2002; Plaintiff s Memorandum of Law; Defendant s Reply Memorandum of Law. Defendants Gotham Bank of New York, Richard Marchini and Laurence 1

Marchini, Jr., move to dismiss the amended complaint pursuant to CPLE 3211, or alternatively, for an order pursuant to CPLR 602 consolidating the above captioned action with another action pending in the Supreme Court, Westchester County. Plaintiffs cross-move for (1) an order compelling further discovery in accord with this Court s May 9, 2002 Preliminary Conference order; (2) leave to replead the amended verified complaint, if necessary, and serve a second amended verified complaint, or alternatively, for leave to replead the entire complaint after the completion of discovery; and (3) an order declaring Defendants to be in default in answering the initial complaint pursuant to CPLR 3215. BACKGROUND In this action, the Plaintiffs allege that the Defendants breached certain contractual, statutory and tort-based duties by improperly releasing, and/or failing to use reasonable care in the custody and preservation of, collateral given as security for a. promissory note which the Plaintiffs personally had guaranteed. The Plaintiffs further allege that the Defendants made a series of fraudulent statements and misrepresentations on which they relied and which induced them to enter in the personal guarantee (Cmplt.,lq 174-I 91). By order and decision dated March 14, 2002, this Court granted stated branches of a prior motion to dismiss the complaint made by the Defendants Gotham Bank of New York, Richard Marchini and Laurence Marchini, Jr. In granting the motion, this 2

Court permitted the Plaintiffs to replead specified claims which had been dismissed. In accord with the Courts order, the Plaintiffs have now served a first amended complaint containing several repleaded causes of action. The Defendants now move to dismiss the amended complaint pursuant to CPLR 3211 (a), arguing, in sum and substance, that the Plaintiffs claims are (1) substantively defective; (2) conclusively without merit by virtue of certain documentary evidence (CPLR 3211 [a][l]), or (3) otherwise foreclosed by the doctrine of collateral estoppel based on certain findings made in a related, Westchester County action. The Defendants motion is granted in part and denied in part. The Plaintiffs cross-motion is granted to the extent indicated below. DISCUSSION Initially, the Court rejects the Plaintiffs contention that the Defendants present application is barred by application of the single motion rule contained in CPLR 3214 [e]. Since the presently noticed motion to dismiss is addressed to an amended pleaded which superseded the original complaint (Aikens Const. of Rome, Inc. v. Simons, 284 A.D. 2d 946 [4th Dept. 20011; Titus v. Titus, 275 A.D. 2d 409 [2nd Dept. 2000]), the Defendants motion is not violative of the single motion rule set forth in CPLR 3211 (e). See, Shellv v. Shelly, 180 Misc. 2d 275, 281-282 (Sup. Ct., Westchester Co. 1999). See also, Siegel, Practice Commentaries, McKinney s Cons. 3

Laws of N.Y., Book 7B, CPLR 321155, at 77. Nor are the Defendants in default because they failed to answer those portions of the superseded, original complaint which survived the Defendants first motion to dismiss * ** (Pltffs Notice of Motion, q 3). See, Shellv v. Shelly, supra at 283. With respect to the merits of the Defendants motion, to succeed on a motion to dismiss pursuant to CPLR 3211 (a) (I), the documentary evidence that forms the basis of the defense must resolve all factual issues as a matter of law, and it must conclusively dispose of the Plaintiffs claim. New York Communitv Bank v. Snuq Harbor Square Venture, 299 A.D. 2d 329 (2nd Dept. 2002). See also, Arnav Industries, Inc. Retirement Trust v. Brown, Ravsman, Millstein, Felder & Steiner. L.L.P., 96 N.Y. 2d 300, 303 (2001); and Leon v. Martinez, 84 N.Y. 2d 83, 88 (1994). Moreover, on a motion to dismiss pursuant to CPLR 3211 (a) (7), the Court must accept as true, the facts alleged in the complaint and submissions in opposition to the motion and accord Plaintiffs the benefit of every possible favorable inference. In so doing, the Court must only determine whether the facts as alleged fit within any cognizable legal theory. Sokoloff v. Harriman Estates Development Corp., 96 N.Y. 2d 409, 414 (2001). See also, Polonetskv v. Better Homes Depot, 97 N.Y. 2d 46, 54 (2001); and Leon v. Martinez, supra at 87-8. With these principles in mind, and affording the Plaintiffs amended pleading the liberal construction to which it is entitled (Leon v. Martinez, supra), the Court finds that 4

the newly reframed first and second causes of action - alleging violation of UCC 5s 9-504 (3), and 9-507 - adequately remedy the pleading deficiency which originally prompted the Court to dismiss these claims; i.e., the absence of factual allegations relating to whether the underlying promissory note had lapsed into default at the time the Defendants allegedly disposed of certain security collateralizing the note. Although the factual averments provided may not qualify as a model of drafting clarity (See, e.g., Cmplt.,q 122), giving them the benefit of every favorable inference, they suffice to supply the previously omitted factual claims relating to the purported disposition of the collateral at issue. See gen lly, Marine Midland Bank, N.A. v. Kristin Intern. Ltd., 141 A.D. 2d 259 (4th Dept, 1988). See also, Associates Commercial Corp. v. Libertv Truck Sales & Leasing, Inc., 286 A.D. 2d 311 (2nd Dept. 2001); 108th Street Owners Corp. v. Overseas Commodities, Ltd., 238 A.D. 2d 324 (2nd Dept. 1997); Marine Midland Bank v. CMR Indus., 159 A.D. 2d 94, (2nd Dept. 1990). Moreover, the Court notes in this respect - and the Defendants themselves have conceded - that discovery in this case is still in its early stages. (Defs Reply Mem. at 15). The third cause of action, which purports to replead the previously dismissed eighth cause of action, should be dismissed, however, since the Court did not grant the Plaintiffs leave to replead this claim. The Court s March 14, 2002 order expressly granted leave only to the extent that Plaintiffs may replead [the original] fifth, sixth, seventh, tenth and eleventh causes of action * * * (Dec. at 14 [3 decretal paragraph]). 5

As to the repleaded fourth cause of action, alleging breach of the Plaintiffs personal guarantees, the Court agrees that the Plaintiffs should be precluded or collaterally estopped from relying on certain claims derived from stated provisions of the guarantee (Spector Guarantee, 5s 4, 7-8). Specifically, and in its prior March 14 order, this Court rejected the contention that section 4 of the guarantee supported the Plaintiffs breach of guarantee claim (Dec. at 9). Moreover, the Plaintiffs should be also estopped from arguing that the release of the Omnicom collateral without notice violated stated portions of sections 4, 7 and 8 of the 1999 guarantee, since these same arguments were previously made in the Westchester County action and decided against the Plaintiffs in that forum (Defs Exh., D [Spector Mem. in Support of Renewal]; and Order of DiBlasi, J. dated March 18, 2002 [Defs Exh., HI ). See, Anunziato v. Kar Grabber Mfo. Co., Inc., 298 A.D. 2d 476 (2 d Dept. 2002); and Bank v. Brooklyn Law School, 297 A.D. 2d 770 (2nd Dept. 2002). However, that branch of the Plaintiffs fourth cause of action which alleges that the Defendants failed to account for alleged surplus collateral funds was not actually litigated in the Westchester County action, nor have the Defendants offered conclusive documentary evidence or contractual analysis warranting its dismissal at this CPLR 3211 motion stage. Held v. Kaufman, 91 N.Y. 2d 425,433 (1998); and Leon v. Martinez, supra. By virtue of the foregoing, the related claims based upon the Defendants 6

SPECTOR V. GOTHAM BANK OF NEW YORK, et al., purported failure to act in good faith with respect to the guarantee are also sustainable at this juncture. See, Murphv v American Home Prods. Corp., 58 N.Y. 2d 293, 304 (1983). See also, I-IO Industry Assocs., LLC v. Trim Corp. of America, 297 A.D. 2d 630 (2nd Dept. 2002). Further, keeping in mind that discovery remains incomplete, and guided by the principle that the any documentary evidence tendered must conclusively resolve all issues of fact, the Court declines to dismiss the Plaintiffs fifth cause of action and the related declaratory judgment cause of action (Cmplt.,~~l57-170; 193-197), both of which allege in sum, the invalidity and/or breach of the so-called April, 1998 hypothecation and security agreement by which Plaintiff Gilbert Spector pledged as security, 50 shares of his own stock in a privately held company known as Hogil Pharmaceutical Corp (Cmplt., 77 17-18, 133; Defs Exh., C ). Upon a review of the parties conflicting contentions, the Court is persuaded that at this juncture, outstanding factual issues and unresolved interpretive questions exist with respect to whether the parties intended the 1998 hypothecation agreement to serve as security for the subsequently executed, 1999 demand note at issue here; whether there was adequate consideration supporting the pledge insofar as applied to the 1999 demand note - as opposed to a previously discharged, 1998 promissory note; and whether, under the circumstances presented, the Defendants complied with all conditions and pertinent contractual obligations, if any, before conveying the hypothecation agreement (and underlying note) to a third party; to wit: Diana Wendy. 7

That branch of the Defendants motion which is to dismiss the Plaintiffs seventh and eight causes of action sounding in fraud and fraud in the inducement (Cmplt., m 174-192), similarly must be denied. The record reveals that this Court previously sustained the same fraud claims (the original fourteenth and fifteenth causes of action) in connection with the Defendants first motion to dismiss (Dec., at 11). In particular, the Court concluded that these claims were adequately pleaded, a finding which constitutes the law of the case, See, Souffrant v. Star Ins. Co., 300 A.D. 2d 569 (2nd Dept. 2002); MJD Construction, Inc. v. Woodstock Lawn & Home Maintenance, 299 A.D. 2d 459 (2nd Dept. 2002); and Thomas v. Dietrick, 284 A.D. 2d 325 (2nd Dept. 2001). In the exercise of its discretion, that branch of the Defendants motion, which is, in effect, for an order transferring venue of the within action to Westchester County, and upon transfer, for consolidation of the this matter with the action there pending, cannot be granted. Although the two actions at issue are related, they involve certain dissimilar parties, raise different factual issues, and implicate distinctive legal questions which, in the Courts view, militates against transfer and consolidation. See, Sokolow, Dunaud, Mercadier & Carreras LLP v. Lather, 299 A.D. 2d 64, 73-74 (I Dept. 2002); Snitow & Paulev v. Abromowitz, 289 A.D. 2d 54 (I Dept. 2001). See also, M & K Computer Corp. v. MBS Industries. Inc., 271 A.D. 2d 660 (2nd Dept. 2000); J.T. Mauro Co. v. Genesee Vallev Group Health Assn., 284 A.D. 2d 998 (4th Dept. 1992). In this respect, the Plaintiff in the Westchester County action, Diana Wendy, has 8

already moved for, and received final judgment on, her principal claim relating to the Plaintiffs 1999 guarantee agreement, which judgment has been affirmed by the Appellate Division, Second Department (Wendy v. Spector, 287 A.D. 2d 558 [2nd Dept. 20011). Moreover, the record indicates that the Plaintiffs have commenced a derivative action in Nassau County against Howard and Diana Wendy seeking recovery of the Hogil stock pledged in conjunction with the 1998 hypothecation agreement (Pltffs Exh., C ). To the extent that the Plaintiffs request relief in the alternative for leave to replead and/or serve yet another amended complaint if the Court finds any technical pleading deficiencies in the current complaint (M. Bilhimer Aff.,r[ 53) that relief must be denied, since the Court has not dismissed any claims based on technical pleading defects or deficiencies. Finally, in accordance with the last branch of the Plaintiffs cross-motion which is for an order compelling compliance with the Court s May 9, 2002 Preliminary Conference Order (Pltffs Exh., A ),that Court agrees that with the dismissal motion relating to the amended complaint now resolved, a conference to address completing discovery must be held. The Court has considered the parties remaining contentions and concludes that none warrants an award of relief except to the extent granted above. Accordingly, it is,

ORDERED that the Defendants motion to dismiss the complaint pursuant to CPLR 3211 is granted to the extent that the third cause of action is dismissed, and it is further, ORDERED that the Plaintiffs are precluded from certain raising claims previously raised and decided against them in this action or by the Court in the Westchester County action, as set forth herein above and Defendants motion is otherwise denied, and it is further, ORDERED that the Plaintiffs cross-motion is granted only to the extent that the parties shall appear before the undersigned for a conference relative to discovery on. April 7, 2003 at 9:30 a.m. and, in all other respects, is denied. This constitutes the decision and Order of the Court. Dated: Mineola, NY March 28, 2003 APR 0 4 2003 10