Jimenez v. 241 B LLC

2025 NY Slip Op 31811(U)
CourtNew York Supreme Court, Kings County
DecidedMay 19, 2025
DocketIndex No. 528448/2024
StatusUnpublished

This text of 2025 NY Slip Op 31811(U) (Jimenez v. 241 B LLC) is published on Counsel Stack Legal Research, covering New York Supreme Court, Kings County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Jimenez v. 241 B LLC, 2025 NY Slip Op 31811(U) (N.Y. Super. Ct. 2025).

Opinion

Jimenez v 241 B LLC 2025 NY Slip Op 31811(U) May 19, 2025 Supreme Court, Kings County Docket Number: Index No. 528448/2024 Judge: Anne J. Swern 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: KINGS COUNTY CLERK 05/19/2025 03:56 PM INDEX NO. 528448/2024 NYSCEF DOC. NO. 82 RECEIVED NYSCEF: 05/19/2025

At an IAS Trial Term, Part 75 of the Supreme Court of the State of New York, Kings County, at the Courthouse located at 360 Adams Street, Brooklyn, New York on the 19th day of May 2025. P R E S E N T: HON. ANNE J. SWERN, J.S.C. =================================================== AMENDED JOSE LUIS JIMENEZ, DECISION & ORDER

Plaintiff, Index No.: 528448/2024 -against- Calendar No.: 19, 20, 21 & 22 241 B LLC, ROY RAVE, 2 OAK FUNDING LLC, BROOKLYN LAND TITLE AGENCY, LLC, FIRST Motion Seq.: 001, 002, NATIONAL REAL ESTATE SERVICES, LLC, MICHAEL 003 & 004 AROUNIAN, ESQ. and RAFAELINA I. REYES,

Defendants. ===================================================

Recitation of the following papers as required by CPLR 2219(a): Papers Numbered MS001 Plaintiff’s Order to Show Cause, Affirmations, Affidavits and Exhibits (NYSCEF 4-17, 26-33)............................................1, 2 Affirmation and Exhibits in Opposition (NYSCEF ) ........................................3 Reply Affirmation and Exhibits (NYSCEF ) .....................................................4

MS002 Defendant Reyes’ Notice of Motion, Affirmations, Affidavits and Exhibits (NYSCEF 19-25) .....................................................5, 6 Affirmation, Affidavit and Exhibits in Opposition (NYSCEF 57-60) ........................................................................7 Reply Affirmation and Exhibits (NYSCEF 67--68) ..........................................8

MS003 Defendant Brooklyn Land Title Agency LLC’s Notice of Motion, Affirmation, Exhibit and Memorandum of Law (NYSCEF 43-46) ............9, 10 Affirmation and Affidavit in Opposition (NYSCEF 63-64) ............................ 11 Reply Affirmation and Exhibits (NYSCEF 65) ...............................................12

MS004 Defendant Arounian’s Notice of Motion, Affirmations, and Exhibits (NYSCEF 51-56) ...........................................13, 14 Affirmation, Affidavit and Memorandum of Law in Opposition (NYSCEF 51-56) ..........................................................15 Reply Memorandum of Law (NYSCEF 66) ....................................................16

528448/2024 Page 1 of 10

1 of 10 [* 1] FILED: KINGS COUNTY CLERK 05/19/2025 03:56 PM INDEX NO. 528448/2024 NYSCEF DOC. NO. 82 RECEIVED NYSCEF: 05/19/2025

Upon the foregoing papers and after oral argument, the decision and order of the Court

is as follows:

Plaintiff commenced this action for equitable relief and monetary damages concerning his

alleged ownership interest in 241 Blake Avenue, Brooklyn, New York 11212, also known as 255

Chester Street, Brooklyn, New York 11212, Block 3435 and Lot 1 (“the premises”). The

summons and complaint alleges six causes of action, i.e., 1) fraud and conspiracy to commit

fraud against all defendants, 2) conversion against Reyes, and 3) quiet title1 and unjust

enrichment against Reyes, and 241 B LLC.

Background

Jimenez and Reyes have three children together. Jimenez deeded the premises to Reyes

on 12/14/1998 subject to the existing Greenpoint Mortgage (See quitclaim deed, NYSCEF 9).

On 8/6/2021, Reyes commenced an action under Index #519847/2021 against Jimenez to quiet

title and declare her the exclusive titleholder of the premises in fee simple absolute under RPAPL

§ 1501 (NYSCEF 10).

Jimenez served an answer with a counter claim alleging that the premises was transferred

to Reyes subject to a constructive trust for his benefit. Therefore, Reyes would be unjustly

enriched if she retained full ownership. The counter claim demanded that the Court 1) cancel the

12/14/1998 quitclaim deed, or in the alternative, compel Reyes to transfer ownership to Jimenez

1 Although it is not specified which defendants the quiet title action applies to, it can only apply Reyes and 241 B LLC. See RPAPL § 1501. 1. Where a person claims an estate or interest in real property…such person…may maintain an action against any other person…to compel the determination of any claim adverse to that of the plaintiff which the defendant makes… See also, RPAPL § 1511. In an action brought under this article, the person in possession shall be made a party to the action, and when such person claims the right of possession, or an interest in the real property, under another, such other person shall also be made a party.

528448/2024 Page 2 of 10

2 of 10 [* 2] FILED: KINGS COUNTY CLERK 05/19/2025 03:56 PM INDEX NO. 528448/2024 NYSCEF DOC. NO. 82 RECEIVED NYSCEF: 05/19/2025

and 2) a money judgment in an amount to be determined together with costs and reasonable

attorney’s fees. (NYSCEF 59).

During the pendency of the quiet title action, Reyes executed a Bargain and Sale Deed

with Covenant Against Grantors Act selling the premises to 241 B LLC for $440,000.00

(NYSCEF 12). Jimenez alleges that in an attempt to settle the quiet title action, the parties

contemplated transferring the property to their children (NYSCEF 58, ¶5). Jimenez also alleges

that before Reyes sold the property, he spoke with defendant Rave, the agent of 241 B LLC to

negotiate a sale with both parties. Rave was aware that the quiet title action was pending

(NYSCEF 21, ¶4). Jimenez then attempted to file a Notice of Pendency against the property on

7/18/2024 but the filing was rejected by the Clerk advising Jimenez that a Court Order was

necessary.2 Rave, as the agent of 241 B LLC, served a Ten (10) Day Notice of Termination of

License on 10/7/2024 for the tenants to vacate the premises (NYSCEF 13). Jimenez commenced

this action on 10/21/2024 and filed a Notice of Pendency against the premises (NYSCEF 15).

Procedural Facts

Jimenez has now moved by Order to Show Cause for an order restraining defendants

from 1) transferring, selling, disposing or encumbering the premises and 2) evicting the

commercial and residential tenants thereat. The request for a temporary restraining order

pending a hearing on the return date was denied. (MS 001). The Order to Show Cause is

granted against 241 B LLC, the current owner of the property, and Roy Rave as its agent, as

neither have not opposed this application. However, the request for a temporary restraining

order is denied as to all other defendants as they do not have an ownership interest in the

property.

2 See “Comments” tab in Index #519847/2021

528448/2024 Page 3 of 10

3 of 10 [* 3] FILED: KINGS COUNTY CLERK 05/19/2025 03:56 PM INDEX NO. 528448/2024 NYSCEF DOC. NO. 82 RECEIVED NYSCEF: 05/19/2025

Reyes has moved for an order dismissing this action pursuant to CPLR § 3211 [a] [1], [7]

and [8] (MS 002). Brooklyn Land Title Agency LLC (BLTA) and Arounian have also moved to

dismiss this action in its entirety pursuant to CPLR § 3211 [a] [1] and [7] (MS 003 and 004).

Law & Analysis

a) CPLR § 3211 [a] [1]

“A motion pursuant to CPLR § 3211 [a] [1] to dismiss the complaint on the ground that

the action is barred by documentary evidence may be [appropriately] granted only where the

documentary evidence utterly refutes the plaintiff’s factual allegations, thereby conclusively

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

Related

Goshen v. Mutual Life Insurance
774 N.E.2d 1190 (New York Court of Appeals, 2002)
Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
Beal Savings Bank v. Sommer
865 N.E.2d 1210 (New York Court of Appeals, 2007)
Goldman v. Metropolitan Life Insurance
841 N.E.2d 742 (New York Court of Appeals, 2005)
Strunk v. New York State Board of Elections
126 A.D.3d 777 (Appellate Division of the Supreme Court of New York, 2015)
Prott v. Lewin & Baglio, LLP
2017 NY Slip Op 3786 (Appellate Division of the Supreme Court of New York, 2017)
Board of Managers of 100 Congress Condominium v. SDS Congress, LLC
2017 NY Slip Op 5414 (Appellate Division of the Supreme Court of New York, 2017)
Phillips v. Taco Bell Corp.
2017 NY Slip Op 5862 (Appellate Division of the Supreme Court of New York, 2017)
Scifo v. Taibi
2021 NY Slip Op 05362 (Appellate Division of the Supreme Court of New York, 2021)
Rovello v. Orofino Realty Co.
357 N.E.2d 970 (New York Court of Appeals, 1976)
Alexander & Alexander of New York, Inc. v. Fritzen
503 N.E.2d 102 (New York Court of Appeals, 1986)
Soviero v. Carroll Group International, Inc.
27 A.D.3d 276 (Appellate Division of the Supreme Court of New York, 2006)
Holmes v. Gary Goldberg & Co.
40 A.D.3d 1033 (Appellate Division of the Supreme Court of New York, 2007)
Pozo v. Impressive Homes, Inc.
95 A.D.3d 1263 (Appellate Division of the Supreme Court of New York, 2012)
Pozo v. Impressive Homes, Inc.
95 A.D.3d 1265 (Appellate Division of the Supreme Court of New York, 2012)
Layden v. Boccio
253 A.D.2d 540 (Appellate Division of the Supreme Court of New York, 1998)
Mawere v. Landau
130 A.D.3d 986 (Appellate Division of the Supreme Court of New York, 2015)
Carlson v. Am. Int'l Grp., Inc.
89 N.E.3d 490 (Court for the Trial of Impeachments and Correction of Errors, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 31811(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/jimenez-v-241-b-llc-nysupctkings-2025.