Ding v. Frank

2025 NY Slip Op 30863(U)
CourtNew York Supreme Court, New York County
DecidedMarch 17, 2025
DocketIndex No. 651980/2024
StatusUnpublished

This text of 2025 NY Slip Op 30863(U) (Ding v. Frank) is published on Counsel Stack Legal Research, covering New York Supreme Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ding v. Frank, 2025 NY Slip Op 30863(U) (N.Y. Super. Ct. 2025).

Opinion

Ding v Frank 2025 NY Slip Op 30863(U) March 17, 2025 Supreme Court, New York County Docket Number: Index No. 651980/2024 Judge: Lyle E. Frank 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. INDEX NO. 651980/2024 NYSCEF DOC. NO. 141 RECEIVED NYSCEF: 03/17/2025

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. LYLE E. FRANK PART 11M Justice ---------------------------------------------------------------------------------X INDEX NO. 651980/2024 ANDREW DING, MOTION DATE 11/19/2024 Plaintiff, MOTION SEQ. NO. 003 -v- JOSHUA FRANK, NANAE MAMEUDA FRANK, STRING & DECISION + ORDER ON BRASS, LLC MOTION Defendant. ---------------------------------------------------------------------------------X

The following e-filed documents, listed by NYSCEF document number (Motion 003) 127, 128, 129, 130, 131, 132, 133, 134, 135, 136, 137, 139, 140 were read on this motion to/for DISMISSAL .

This action was commenced as a special proceeding seeking, inter alia, dissolution of the

LLC defendant. By order of this Court dated May 31, 2024, the action was converted into a

plenary action. Defendant now moves, pursuant to CPLR § 3211 (a)(7), to dismiss the petition

in its entirety. Plaintiff opposes. For the reasons set forth below the motion to dismiss is granted

in part.

Background

Plaintiff and defendant Joshua Frank are the only owners of String & Brass LLC (S&B).

S&B was formed as a limited liability company, by plaintiff and defendant Joshua Frank on May

10, 2017, without an operating agreement. S&B owns and operates the restaurant known as

“The Expat” located in Manhattan at 64 Tiemann Place, New York, New York 10027.

Plaintiff alleges that defendant Joshua Frank has conspired with his wife, defendant,

Nanae Frank, to freeze plaintiff out of the business.

Standard of Review

651980/2024 Motion No. 003 Page 1 of 8

1 of 8 [* 1] INDEX NO. 651980/2024 NYSCEF DOC. NO. 141 RECEIVED NYSCEF: 03/17/2025

When considering a motion to dismiss based upon CPLR § 3211(a)(7), the court must

accept the alleged facts as true, accord the plaintiff the benefit of every possible favorable

inference, and determine whether the facts alleged fit into any cognizable legal theory. Leon v.

Martinez, 84 NY2d 83 [1994]. On a motion to dismiss the court “merely examines the adequacy

of the pleadings”, the court “accept as true each and every allegation made by plaintiff and limit

our inquiry to the legal sufficiency of plaintiff’s claim.” Davis v Boeheim, 24 NY3d 262, 268

Discussion

Plaintiff seeks the judicial dissolution of S&B pursuant to §702 of the New York Limited

Liability Company Law, an order of the Court compelling defendant to buyout plaintiff’s 50%

membership interest in S&B. Plaintiff alleges breach of fiduciary duty, individually and

derivatively on behalf of S&B, and demands an accounting and inspection of corporate books

and records. Plaintiff also asserts claims as against Nanae for aiding and abetting Joshua’s

alleged breach of fiduciary duty and for tortious interference with contract.

The petition contains twelve causes of action. The Court will address each in turn.

First Cause of Action- Judicial Dissolution

Pursuant to Limited Liability Company Law § 702, a member may seek judicial

dissolution “whenever it is not reasonably practicable to carry on the business in conformity with

the articles of organization or operating agreement.” LLCL § 702.

Plaintiff has not met its burden in demonstrating that the purpose of the business is no

longer practicable. While plaintiff attempts to rely on Matter of Chef Tang LLC v Orchard

Hospitality Corp., 231 AD3d 40, in support of its position that ambiguity in an operating

agreement is analogous to no operating agreement, therefore a question exists with respect to the

purpose of the subject LLC, the Court does not agree. In Chef Tang, there was a dispute as to

651980/2024 Motion No. 003 Page 2 of 8

2 of 8 [* 2] INDEX NO. 651980/2024 NYSCEF DOC. NO. 141 RECEIVED NYSCEF: 03/17/2025

what the stated purpose was pursuant to the operating agreement, here, the petition does not

allege there is any dispute as to the purpose of the LLC. The petition simply alleges in support

of its dissolution cause of action that “it is not reasonably practicable to carry on the business of

said company.” NYSCEF Doc. 1, ¶91. Plaintiff contends that it is being “frozen out” of the

business, not that the business is not performing as intended.

To the contrary, the petition alleges that the business continues to perform the services

intended by its members, albeit with changes to the menu. Accordingly, plaintiff has failed to

establish that judicial dissolution is the appropriate remedy, and that cause of action is dismissed.

Second Cause of Action- Purchase of Membership Interest

The petition alleges that based on the dissolution of S&B, the Court may order

defendants to buy out plaintiff’s membership interest. Based on the dismissal of the cause of

action seeking judicial dissolution, the cause of action seeking a buy-out must also be dismissed.

Third Cause of Action- Specific Performance

Defendant contends that the complaint fails to adequately plead the existence of a

contract, specifically entitlement to specific performance. The petition alleges that although the

plaintiff and defendant Joshua were in communication regarding a potential buy out, no such

agreement was reached. Specifically, plaintiff alleges that respondents rescinded their offer.

To state a claim for breach of contract, a plaintiff must allege: (1) the parties entered into

a valid agreement, (2) plaintiff performed, (3) defendant failed to perform, and (4) damages.

VisionChina Media Inc. v Shareholder Representative Servs., LLC, 109 AD3d 49, 58 [1st Dept

2013]. To state a claim for specific performance, the pleader “…must demonstrate that a tender

of his or her own performance was made, unless tender was waived or the necessity for such a

tender was obviated by acts of the other party amounting to an anticipatory breach of the contract

651980/2024 Motion No. 003 Page 3 of 8

3 of 8 [* 3] INDEX NO. 651980/2024 NYSCEF DOC. NO. 141 RECEIVED NYSCEF: 03/17/2025

or establishing that such party was unable to perform.” Lower v Village of Watkins Glen, 17

AD3d 829 [3d Dept 2005].

Based on the allegations in the petition, the Court finds that an existence of a contract has

not been properly pled, thus specific performance is not a viable cause of action. Accordingly,

the third cause of action is dismissed.

Fourth Cause of Action- Derivative Breach of Fiduciary Duty; Sixth Cause of Action- Breach of

Fiduciary Duty; and Seventh Cause of Action- Aiding and Abetting Breach of Fiduciary Duty

Defendants seek to dismiss the fourth, sixth and seventh causes of action, based on

plaintiff’s alleged failure to plead those causes of action with particularity as required by the

CPLR and fails to specify damages.

In opposition, plaintiff contends that petition alleges sufficient allegations with respect to

the fourth, sixth and seventh causes of action. Plaintiff then specifically cites to paragraphs in

the petition that allege damages to the LLC.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
Caruso v. Bumgarner
120 A.D.3d 1174 (Appellate Division of the Supreme Court of New York, 2014)
Robert Davis v. James Boeheim
22 N.E.3d 999 (New York Court of Appeals, 2014)
New York Studios, Inc. v. Steiner Digital Studios
2017 NY Slip Op 4397 (Appellate Division of the Supreme Court of New York, 2017)
Mandarin Trading Ltd. v. Wildenstein
944 N.E.2d 1104 (New York Court of Appeals, 2011)
Lower v. Village of Watkins Glen
17 A.D.3d 829 (Appellate Division of the Supreme Court of New York, 2005)
Kaufman v. Cohen
307 A.D.2d 113 (Appellate Division of the Supreme Court of New York, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 30863(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/ding-v-frank-nysupctnewyork-2025.