Winston Chiu, Respondent, v MAN CHOI CHIU et al., Appellants.
Appellate Division of the Supreme Court of the State of New York, Second Department
2010
896 NYS2d 132
Mastro, J.P.; Angiolillo, J.; Balkin, J.; Sgroi, J.
Ordered that the order is modified, on the law, by deleting the provision thereof denying that branch of the defendants’ motion which was to dismiss so much of the eighth cause of action as sought to recover damages for breach of fiduciary duty occurring prior to October 10, 2004, and substituting therefor a provision granting that branch of the motion; as so modified, the order is affirmed insofar as appealed from, with costs to the plaintiff.
” ‘On a motion to dismiss for failure to state a cause of action pursuant to
CPLR 3211 (a) (7) , [t]he sole criterion is whether from [the complaint‘s] four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law . . . The court must accept the facts alleged in the pleading and the submissions in opposition to the motion as true, and accord the plaintiff the benefit of every possible favorable inference’ ” (Aranki v Goldman & Assoc., LLP, 34 AD3d 510, 511 [2006], quoting Operative Cake Corp. v Nassour, 21 AD3d 1020, 1021 [2005] [citations and internal quotation marks omitted]).
The Supreme Court properly denied that branch of the defendants’ motion which was to dismiss the second cause of action for failure to state a cause of action, as it alleges a cognizable cause of action for a judgment declaring that the plaintiff properly withdrew as a member of the defendant 45-52 Northern Blvd., LLC (hereinafter the LLC) (see
Similarly, the Supreme Court properly denied that branch of
Further, in the eighth cause of action, the complaint sets forth in sufficient detail (see
The defendants’ remaining contentions are without merit.
Mastro, J.P., Angiolillo, Balkin and Sgroi, JJ., concur.
