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

Similar documents
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:

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

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

L.Y.E. Diamonds Ltd. v Gemological Inst. of Am., Inc NY Slip Op 32576(U) December 7, 2017 Supreme Court, New York County Docket Number:

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:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

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

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

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

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:

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

IQVIA RDS Inc. v Eisai Co. Ltd 2018 NY Slip Op 32923(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Barry

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

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:

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

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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:

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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

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:

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 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.

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:

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

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

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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:

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel 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

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

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

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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.

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

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 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

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

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

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Bank Leumi USA v GM Diamonds, Inc NY Slip Op 33276(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Andrea

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

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

De Jong v Faessen 2017 NY Slip Op 30558(U) March 21, 2017 Supreme Court, New York County Docket Number: /16 Judge: Barry Ostrager Cases posted

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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:

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.

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.

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

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.

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

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:

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

Lantau Holdings Ltd. v General Pac. Group Ltd NY Slip Op 30291(U) February 14, 2018 Supreme Court, New York County Docket Number: /2017

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

Moquette v City of New York 2019 NY Slip Op 30085(U) January 9, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Alexander M.

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

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

Transcription:

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: 651281/2017 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 10/04/2018 10:08 AM INDEX NO. 651281/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION PART IAS MOTION -----------------------------------------------------------------------------------X EMIL LLC and 10839 ASSOCIATES, - v - Plaintiffs, BARRY JACOBSON, LARRY WOHL, JOSEPH P DAY REAL TY CORP, 10839 ASSOCIATES, 108 WEST 39TH STREET ASSOCIATES, ROSENBERG & CHESNOV CPAS LLP Defendants. INDEX NO. 651281/2017 MOTION DATE N/A MOTION SEQ. NO. 005 DECISION AND ORDER -----------------------------------------------------------------------------------X HON. BARRY R. OSTRAGER: The following e-filed documents, listed by NYSCEF document number (Motion 005) 122, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 138, 139, 140, 141, 142, 143, 144, 145, 146, 147, 148, 164, 166, 167, 168, 169, 170, 171, 172, 173, 174, 175, 176, 199, 200, 201, 202 were read on this motion to/for HON. BARRY R. OSTRAGER: DISMISS Plaintiff Emil LLC ("Emil") is the successor-in-interest to the late Arthur Emil with respect to Arthur Emil's ownership interest in derivative plaintiff/nominal defendant 10839 Associates (the "Partnership"). Defendants Jacobson and Wohl each control minority interests in the Partnership. Defendant Joseph P. Day Realty Corp. ("Realty")-allegedly controlled by Jacobson and Wohl-is the managing agent for the property owned by the Partnership. Plaintiff's complaint alleges derivative and direct claims sounding in, inter alia, breach of fiduciary duty and breach of contract. Defendants Jacobson, Wohl, Realty, and Nominal Defendants 10839 Associates and 108 West 39th Street Associates (together, "Defendants") move to dismiss various causes of action pursuant to CPLR 3211 (a)(l), (a)(5), and (a)(7). For the reasons stated herein, the motion to dismiss is denied. Page 1of6 1 of 6

[* FILED: 2] NEW YORK COUNTY CLERK 10/04/2018 10:08 AM INDEX NO. 651281/2017 The crux of this dispute arises out of the accounting treatment accorded to funds provided by Emil to the Partnership. The Partnership is a general partnership which owns and operates real estate located at 108 West 39th Street. Emil advanced funds to the Partnership in 1991 and 2007 in the amount of $250,000 each. Emil claims that these advances were loans, long-treated as such on the Partnership's books, and were improperly reclassified as capital contributions in 2012. Plaintiff seeks these advances be reclassified as loans on the Partnership's books, tax returns, and financial statements, as well as have the Partnership's profits and losses adjusted as a result. Plaintiff thus seeks damages from the individual Defendants who allegedly breached their fiduciary duties by reclassifying the loans as capital contributions. Plaintiff also asserts a faithless servant claim against Realty-the management company-for mismanaging the property and its records. Finally, plaintiff asserts two derivative claims based on the allegedly improper allocation of certain Partnership funds to the capital accounts of Jacobson and Wohl. Defendants argue, primarily, that Plaintiffs claims regarding accounting treatment of the advances must be dismissed as time-barred under the applicable six-year statute of limitations. Defendants assert that the breach of fiduciary duty claims should be dismissed for failure to plead with the required particularity the acts of mismanagement complained of during the twenty-six years at issue. Finally, Defendants argue that the first and second causes of action alleging improper treatment of certain other Partnership funds should also be dismissed as timebarred conversion claims. "On a motion to dismiss pursuant to CPLR 3211, the pleading is to be afforded a liberal construction... Under CPLR 321 l(a)(l), a dismissal is warranted only ifthe documentary evidence submitted conclusively establishes a defense to the asserted claims as a matter of law." Leon v. Martinez, 84 N.Y.2d 83, 87-88 (1994). Dismissal pursuant to CPLR 321 l(a)(s) is Page 2 of 6 2 of 6

[* FILED: 3] NEW YORK COUNTY CLERK 10/04/2018 10:08 AM INDEX NO. 651281/2017 warranted when "the cause of action may not be maintained because of... [the] statute of limitations." Loans which have no stated maturity date are payable on demand. See Farhadi Inc. v. Anavian, 58 A.D.2d 546, 546 (1st Dep't 1977) ("The fact that the notes in issue were undated does not invalidate them but, rather, makes them payable on demand."). The statute of limitations for a demand loan is six years from the date the loan was made. Moore v. Candlewood Holdings Inc., 714 F. Supp. 2d 406 (E.D.N.Y. 2010) ("It is well-settled that, under the New York Civil Practice Law and Rules, the time to commence an action on a promissory note is six years from the date of its accrual."). To extend the limitations period, an acknowledgement must meet the requirements of New York General Obligations Law 17-101, which provides: "An acknowledgment or promise contained in a writing signed by the party to be charged thereby is the only competent evidence of a new or continuing contract whereby to take an action out of the operation of the provisions of limitations..." "[T]he rule is well settled that where a creditor has several claims, against which the statute has run, then the acknowledgment or promise in the writing must indicate the particular claim to which it refers; that a general acknowledgment of an indebtedness, there being several claims, is insufficient." Zinn v. Stamm, 152 A.D. 76, 79 (1st Dep't 1912). However, "[i]n determining the effectiveness of an acknowledgment, the critical determination is whether the acknowledgment imports an intention to pay." Knoll v. Datek Sec. Corp., 2 A.D.3d 594, 594 (2d Dep't 2003). Defendants rely principally on Moore v. Candlewood Holdings, Inc.. There, plaintiff commenced suit in 2007 to collect on a demand loan made in 1997 evidenced by a promissory note. The Court held plaintiffs claim barred by the six-year statute oflimitations despite Page 3 of 6 3 of 6

[* FILED: 4] NEW YORK COUNTY CLERK 10/04/2018 10:08 AM INDEX NO. 651281/2017 plaintiff's assertion that the limitations period was extended by defendant's 2000, 2002, and 2004 tax returns, each of which contained a line stating outstanding "loans from shareholders" and providing a general amount that purportedly included the amount owing on the promissory note at issue. Moore, 714 F. Supp. 2d at 410. However, the Court determined that the reason the tax returns were insufficient to restart the statute of limitations period was because the total amount listed for "loans from shareholders" on the 2004 tax return was less than what defendant owed to plaintiff under the promissory note at that time. Id. at 411. This was inconsistent with "plaintiff's position that the relevant tax returns acknowledged the Promissory Note." Id. Here, Emil made two $250,000 demand loans to the Partnership in 1991and2007, respectively. After the 2007 loan was made, the Partnership's books and records reflected that the total amount of"loans Payable Partners" was in the principal amount of$2,319,297.75. This principal amount appears in unsigned Partnership financial statements at least as recently as 2010. (See Samson Aff. Ex. F [NYSCEF Doc. 129]). The Partnership's 2011 tax return contains a single line entry for "loans payable - partners" which states the same principal amount of $2,319,298. (See Second Amended Complaint Ex. I [NYSCEF Doc. 169]). Notably, the 2011 tax return was prepared by the Partnership's accountant, Defendant Rosenberg & Chesnov CP As LLP ("Rosenberg"), and is dated April 12, 2012-within six years of the commencement of this action. The Partnership's accounting statements from this period, also prepared by Rosenberg, indicate that the $2,319,298 principal in outstanding loans contains the two $250,000 loans Emil made in 1991 and 2007. (See Second Amended Complaint Ex. D [NYSCEF Doc. 169]). Unlike in Moore, which dismissed plaintiff's claims on summary judgment following discovery, Plaintiff here has submitted evidence tending to show recognition of a consistent amount owed to Emil and the other partners. The Partnership's accountant prepared accounting Page 4 of 6 4 of 6

[* FILED: 5] NEW YORK COUNTY CLERK 10/04/2018 10:08 AM INDEX NO. 651281/2017 statements and tax returns over a period of years-some prepared within six years of commencement of this action-showing that Emil made two $250,000 loans to the Partnership in 1991 and 2007. The principal amount of all outstanding loans payable to partners remained consistent for many years and may, for purposes of this pre-answer motion to dismiss, evince the Partnership's intent to repay the debt. "At this juncture, it cannot be determined whether the entries in the tax returns and financial statements [] describing the loan constituted an acknowledgment of the debt sufficient to revive or toll the statute oflimitations, or evince an intent []to pay it." Cognetta v. Valencia Devs., Inc., 8 A.D.3d 318, 320 (2d Dep't 2004) (holding that "[w]hether a purported acknowledgment is sufficient to restart the running of a period of limitations depends on the circumstances of the individual case"). The near yearly recognition of Emil's loans in financial statements and tax returns-at least some of which were dated within the limitations period-is sufficient, for now, to permit discovery into the issue of the Partnership's intent to repay the purported loans. Therefore, the Court denies the motion to dismiss the third, fourth, and fifth causes of action, without prejudice to renew the statute of limitations issue upon the conclusion of discovery. Defendants' motion to dismiss Plaintiffs first and second causes of action for declaratory judgment and breach of fiduciary duty, respectively, is denied. Both claims concern the improper classification of $62,543 that was allocated to Jacobson and Wohl' s capital accounts instead of to the Partnership. Plaintiff seeks correction in the Partnership books, recalculation of the Partnership's profits and losses, reallocation of partners' capital accounts, amendment to the Partnership's financial statements and tax returns, the removal of Jacobson and Wohl as managing partners, and the appointment of a receiver. Defendants argue that these claims are Page 5 of 6 5 of 6

[* FILED: 6] NEW YORK COUNTY CLERK 10/04/2018 10:08 AM INDEX NO. 651281/2017 really one for conversion of $62,543 and are thus time-barred under a three-year statute of limitations. However, the relief sought by Emil is equitable in nature and thus the six-year statute of limitations applies. See IDT Corp. v. Morgan Stanley Dean Witter & Co., 12 N.Y.3d 132, 139 (2009) (finding that six-year statute oflimitations applies where relief sought is equitable in nature). Therefore, Defendants' motion to dismiss the first and second causes of action is denied. Finally, Defendants' motion to dismiss Plaintiffs seventh cause of action against Realty, the management company, is denied. "The faithless agent rule [] is founded upon the agent's duty of loyalty to the principal, is concerned with faithfulness in connection with the transaction, and the conduct that implicates it constitutes a fraud upon the principal." G.K Alan Assoc., Inc. v. Lazzari, 44 A.D.3d 95, 101 (2d Dep't 2007) (internal quotations and citations omitted). Here, Plaintiff alleges that Realty, which is controlled by Jacobson and Wohl, falsified the books and records of the Partnership, participated in Defendants' improper reclassifications of certain funds, and allowed the property at issue to fall into a state of disrepair. Plaintiff has adequately alleged that Realty acted as a faithless agent and that disgorgement of Realty's compensation may be the proper remedy. See In re Blumenthal, 32 A.D.3d 767 (1st Dep't 2006) (holding that disgorgement of compensation received by a faithless agent is proper remedy). Therefore, Defendants' motion to dismiss the seventh cause of action is denied. Accordingly, it is hereby ORDERED that Defendants' motion to dismiss is denied. 10/3/2018 DATE CHECK ONE: CASE DISPOSED ~ GRANTED 0 DENIED APPLICATION: SETTLE ORDER CHECK IF APPROPRIATE: INCLUDES TRANSFER/REASSIGN 651281/2017 EMIL LLC vs. JACOBSON BARRY J ' GRANTED IN PART SUBMIT ORDER FIDUCIARY APPOINTMENT D OTHER D REFERENCE Page 6 of 6 6 of 6