throbber
FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`COURT
`SUPREME
`OF THE STATE
`COUNTY
`OF QUEENS
`------------------------------------------------------------------x
`AVERY
`133-12
`
`LLC,
`
`OF NEW YORK
`
`Plaintiff,
`
`-against-
`
`NING
`
`LIU,
`
`Index
`Dated
`
`No.:
`Purchased:
`
`Plaintiff
`
`County
`
`designates
`as the
`place
`
`Queens
`of
`trial
`
`basis
`The
`Plaintiff's
`
`of venue
`address
`
`is
`
`Defendant.
`
`SUMMONS
`
`------------------------------------------------------------------x
`
`To
`
`the
`
`above-named
`
`Defendant:
`
`Plaintiff's
`133-12
`
`Flushing,
`
`County
`
`Address:
`
`Avenue,
`Avery
`New York
`of Queens
`
`11355
`
`YOU ARE HEREBY
`
`SUMMONED
`
`to answer
`
`the
`
`complaint
`
`in this
`
`action
`
`and
`
`to serve
`
`a copy
`
`of
`
`your
`
`answer,
`
`or,
`
`if
`
`the
`
`complaint
`
`is not
`
`served
`
`with
`
`this
`
`summons,
`
`to serve
`
`a notice
`
`of
`
`on the
`
`plaintiff's
`
`within
`
`of
`
`this
`
`exclusive
`
`appearance,
`
`attorneys
`
`20 days
`
`after
`
`the
`
`service
`
`summons,
`
`of
`
`the
`
`day
`
`of
`
`service
`
`(or
`
`within
`
`30
`
`days
`
`after
`
`the
`
`service
`
`is
`
`complete
`
`if
`
`this
`
`summons
`
`is not
`
`personally
`
`delivered
`
`to you within
`
`the State
`
`of New York);
`
`and
`
`in case
`
`of your
`
`failure
`
`to appear
`
`or
`
`answer,
`
`judgment
`
`will
`
`be taken
`
`against
`
`you
`
`by default
`
`for
`
`the
`
`relief
`
`demanded
`
`in the
`
`complaint.
`
`Dated:
`
`Garden
`May
`
`City,
`19, 2023
`
`New York
`
`ZISHOLTZ
`
`& ZISHOLTZ,
`
`LLP
`
`408
`
`Suite
`11530
`
`Michelle
`Cheng
`Meng
`for
`Attorneys
`Plaintiff
`& P. O. Address
`Office
`200 Garden
`Plaza,
`City
`New York
`Garden
`
`City,
`741-2200
`
`(516)
`
`1 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`Defendant's
`
`Address:
`
`LIU
`69d'
`
`NING
`182-02
`Avenue,
`New York
`Fresh Meadows,
`
`11365
`
`Notice:
`
`The
`
`nature
`
`of
`
`this
`
`action
`
`is as set
`
`forth
`
`in the
`
`complaint.
`
`The
`
`relief
`
`sought
`
`is as set
`
`forth
`
`in the
`
`complaint.
`
`your
`Upon
`failure
`in the Complaint,
`action.
`
`to appear,
`together
`
`judgment
`with
`
`interest,
`
`will
`
`be taken
`if any,
`
`thereon,
`
`against
`and
`
`you
`the
`
`by default
`costs
`and
`
`relief
`the
`for
`disbursements
`
`set
`of
`
`forth
`this
`
`2 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`COURT
`SUPREME
`OF THE STATE
`COUNTY
`OF QUEENS
`____________________________________________________________________Ç
`AVERY
`133-12
`
`OF NEW YORK
`
`LLC,
`
`Index
`
`No.
`
`Plaintiff,
`
`VERIFIED
`
`COMPLAINT
`
`-against-
`
`NING
`
`LIU,
`
`Defendant,
`
`__________________________________________________________________Ç
`
`Plaintiff,
`
`Avery
`
`133-12
`
`LLC,
`
`("LLC")
`
`by and
`
`through
`
`its attorneys,
`
`Zisholtz
`
`& Zisholtz
`
`LLP,
`
`as and
`
`for
`
`its Verified
`
`Complaint
`
`against
`
`Ning
`
`Liu
`
`("Liu"),
`
`respectfully
`
`alleges
`
`as follows:
`
`PARTIES
`
`1.
`
`Plaintiff
`
`is a domestic
`
`Limited
`
`Liability
`
`Company
`
`duly
`
`organized
`
`and
`
`existing
`
`under
`
`and
`
`by
`
`virtue
`
`of
`
`the
`
`laws
`
`of
`
`the State
`
`of New York.
`
`2.
`
`The
`
`LLC
`
`is formed
`
`in 2012
`
`for
`
`the
`
`purpose
`
`of owning,
`
`developing,
`
`managing
`
`and
`
`leasing
`
`a eight-unit
`
`commercial
`
`property
`
`located
`
`at and
`
`known
`
`as 133-12
`
`Avery
`
`Avenue,
`
`Flushing,
`
`New York
`
`11355
`
`("Premiese").
`
`3.
`
`Defendant
`
`Liu
`
`is an individual
`
`residing
`
`in the State
`
`of New York
`
`and
`
`is a member
`
`of
`
`LLC holding
`
`25% ownership
`
`interest
`
`in the
`
`LLC.
`
`FACTUALBACKGROUND
`
`4.
`
`5.
`
`On or about
`
`July
`
`24,
`
`2012,
`
`LLC purchased
`
`the Premises
`
`in the
`
`sum of $1,830,000.00.
`
`An Amended
`
`and Restated
`
`Mortgage
`
`and Assumption
`
`and Extension
`
`Agreement
`
`for
`
`$1,280,00.00
`
`in favor
`
`of Chinatrust
`
`Bank
`
`U.S.A.
`
`was
`
`executed
`
`the LLC on or about
`
`by
`
`July
`
`24,
`
`2012.
`
`1
`
`3 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`6.
`
`At
`
`the
`
`time
`
`of
`
`the purchase
`
`of
`
`the Premises,
`
`members
`
`of
`
`the
`
`LLC,
`
`Zhang
`
`Zhao
`
`Kang,
`
`Quan
`
`Lin
`
`and Chang
`
`Yan
`
`Jiang
`
`each
`
`owned
`
`25% of ownership
`
`interest
`
`in the LLC and
`
`Guang
`
`Hai Guo
`
`and Shao
`
`Feng
`
`Lin
`
`each
`
`owned
`
`12.5%
`
`of
`
`the
`
`ownership
`
`interest
`
`in the
`
`LLC.
`
`7.
`
`The members
`
`of
`
`the
`
`LLC,
`
`Zhao
`
`Kang,
`
`Quan
`
`Yan
`
`Jiang,
`
`Hai
`
`Zhang
`
`Lin,
`
`Chang
`
`Guang
`
`Guo
`
`and
`
`Shao
`
`Feng
`
`Lin
`
`each made
`
`contributions
`
`to the
`
`purchase
`
`of
`
`the Premises
`
`proportionally
`
`equaling
`
`to their
`
`shares
`
`of
`
`the
`
`ownership
`
`interest
`
`in the
`
`LLC.
`
`8.
`
`In or about
`
`November
`
`2016,
`
`one
`
`of
`
`the members
`
`of LLC,
`
`Zhang
`
`Zhao
`
`Kang
`
`sold
`
`his
`
`25% of ownership
`
`interest
`
`in the LLC to Defendant
`
`Liu.
`
`9.
`
`In the
`
`beginning
`
`of December
`
`2016,
`
`Liu
`
`became
`
`the manager
`
`and managing
`
`member
`
`of
`
`the LLC responsible
`
`for managing
`
`the Premises
`
`including
`
`but
`
`not
`
`limited
`
`to,
`
`collecting
`
`all
`
`rents
`
`from
`
`the
`
`tenants
`
`at
`
`the Premises,
`
`maintaining
`
`the
`
`books
`
`and
`
`records,
`
`as well
`
`as
`
`vested
`
`signatory
`
`power
`
`on all bank
`
`accounts
`
`owned
`
`and
`
`operated
`
`by
`
`the LLC including
`
`Cathay
`
`Bank.
`
`10. All
`
`parties
`
`agreed
`
`that
`
`Liu
`
`shall
`
`be compensated
`
`30% of
`
`the
`
`profit
`
`made
`
`from
`
`the LLC
`
`each
`
`and
`
`Liu
`
`shall
`
`be received
`
`year,
`
`agreed
`
`that
`
`no compensation
`
`if no profit
`
`is made
`
`during
`
`each
`
`fiscal
`
`year.
`
`11. On or about
`
`November
`
`29,
`
`2017
`
`the LLC refinanced
`
`the mortgage
`
`loan
`
`with
`
`Cathay
`
`Bank.
`
`A consolidation
`
`modification
`
`mortgage
`
`agreement
`
`was
`
`executed
`
`in favor
`
`of Cathay
`
`Bank
`
`for
`
`the
`
`amount
`
`of $1,200,000.
`
`12. All
`
`books
`
`and
`
`records
`
`have
`
`been
`
`kept
`
`by Liu
`
`from
`
`other members
`
`since
`
`she became
`
`the
`
`managing
`
`member
`
`of
`
`the
`
`LLC.
`
`2
`
`4 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`13. Between
`
`2017
`
`and
`
`2018,
`
`Liu
`
`informed
`
`other members
`
`of
`
`the LLC that
`
`a contribution
`
`was
`
`required
`
`to make
`
`in order
`
`to repair
`
`the
`
`roof
`
`of
`
`the Premises
`
`because
`
`there
`
`was
`
`no
`
`sufficient
`
`funding
`
`in the LLC to make
`
`such
`
`repairs.
`
`14. Relying
`
`on
`
`Liu's
`
`representation,
`
`the members
`
`of
`
`the
`
`LLC,
`
`Guang
`
`Hai Guo,
`
`Quan
`
`Lin,
`
`Chang
`
`Yan
`
`Jiang
`
`and Shao
`
`Feng
`
`Ni
`
`contributed
`
`more
`
`than
`
`$6,000
`
`each
`
`to the LLC for
`
`repairing
`
`the
`
`roof.
`
`15.
`
`Liu
`
`advised
`
`other members
`
`of
`
`the LLC that
`
`there
`
`was
`
`no profit
`
`during
`
`2020
`
`and
`
`2021
`
`fiscal
`
`year
`
`because
`
`of
`
`short
`
`rental
`
`payments
`
`received
`
`from
`
`the
`
`tenants
`
`due
`
`to COVID-19.
`
`16. However,
`
`Liu
`
`unilaterally
`
`decided
`
`to compensate
`
`herself
`
`for
`
`$1,200/per
`
`month
`
`which
`
`later
`
`increased
`
`to $1,500/per
`
`month
`
`without
`
`notice
`
`or consent
`
`of other members
`
`of
`
`the
`
`LLC in 2020.
`
`17. Numerous
`
`demands
`
`were made
`
`to Liu
`
`to review
`
`the
`
`books
`
`and
`
`records
`
`of
`
`by all members
`
`the LLC beginning
`
`in 2022
`
`and was
`
`refused.
`
`18.
`
`In the
`
`beginning
`
`of 2023,
`
`the LLC paid
`
`off
`
`the mortgage
`
`loan
`
`to Cathay
`
`Bank.
`
`19. The members
`
`of
`
`the
`
`LLC,
`
`Guang
`
`Hai Guo,
`
`Quan
`
`Lin,
`
`Chang
`
`Yan
`
`Jiang
`
`and Shao
`
`Feng
`
`Ni
`
`again
`
`made
`
`a request
`
`with
`
`Liu
`
`to review
`
`the
`
`books
`
`and
`
`records
`
`of
`
`the LLC after
`
`the
`
`loan
`
`was
`
`paid
`
`off which
`
`was
`
`declined
`
`by Liu.
`
`20. When
`
`the members
`
`of
`
`the LLC learned
`
`that
`
`there
`
`in LLC's
`
`bank
`
`was
`
`less
`
`than
`
`$7,000
`
`left
`
`accounts,
`
`Liu
`
`was
`
`unable
`
`to explain
`
`where
`
`the
`
`security
`
`deposits
`
`made
`
`the
`
`tenants
`
`in all
`
`by
`
`units
`
`at
`
`the Premises
`
`and
`
`expenditures
`
`or maintenance
`
`spent
`
`on the Premises.
`
`21. Not
`
`only
`
`did
`
`Liu
`
`refuse
`
`to turn
`
`over
`
`the
`
`books
`
`and
`
`records,
`
`she also
`
`refused
`
`to provide
`
`all
`
`lease
`
`agreements
`
`and
`
`information
`
`relating
`
`to the
`
`tenants
`
`and
`
`does
`
`not
`
`allow
`
`the
`
`LLC's
`
`3
`
`5 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`accountant
`
`to release
`
`any
`
`financial
`
`information
`
`and
`
`documents
`
`to the members
`
`of
`
`the
`
`LLC.
`
`22. Thereafter
`
`on or about
`
`March
`
`18, 2023,
`
`a notice
`
`of Special
`
`Meeting
`
`was
`
`served
`
`upon
`
`Liu
`
`notifying
`
`her
`
`about
`
`a Special
`
`Meeting
`
`for March
`
`30,
`
`2023
`
`at 2:00pm
`
`to be held,
`
`as well
`
`as demanding
`
`her
`
`to turn
`
`over
`
`all books
`
`and
`
`records,
`
`rent
`
`rolls
`
`at
`
`the Meeting.
`
`23.
`
`Liu
`
`did
`
`not
`
`attend
`
`the Special
`
`Meeting
`
`held
`
`on March
`
`30,
`
`2023.
`
`24. During
`
`the Meeting,
`
`the majority
`
`members
`
`presented
`
`and
`
`voted
`
`to remove
`
`Liu's
`
`management
`
`power
`
`and
`
`authority
`
`to act on behalf
`
`of
`
`the LLC including
`
`but
`
`not
`
`limited
`
`to
`
`her
`
`authority
`
`to conduct
`
`business,
`
`collect
`
`rent
`
`and
`
`negotiating
`
`or entering
`
`lease
`
`agreements
`
`with
`
`any
`
`tenants
`
`on behalf
`
`of
`
`the
`
`LLC,
`
`and
`
`to remove
`
`Liu's
`
`authorization
`
`to
`
`perform
`
`all
`
`bank
`
`transactions
`
`including
`
`her
`
`signatory
`
`authorization
`
`on the
`
`LLC's
`
`bank
`
`accounts.
`
`Guang
`
`Hai Guo
`
`was
`
`elected
`
`as the
`
`new manager
`
`and managing
`
`member
`
`of
`
`the
`
`LLC which
`
`replaced
`
`Liu.
`
`25. On March
`
`31,
`
`2023,
`
`a notice
`
`and
`
`the
`
`LLC's
`
`resolution
`
`on March
`
`30,
`
`2023
`
`was
`
`sent
`
`to
`
`Liu.
`
`26.
`
`In April
`
`2023,
`
`numerous
`
`attempts
`
`were made
`
`to reconcile
`
`with
`
`Liu
`
`the members
`
`of
`
`the
`
`by
`
`LLC,
`
`but
`
`each
`
`failed.
`
`27.
`
`Liu
`
`refuses
`
`to allow
`
`the members
`
`of
`
`the LLC accessing
`
`the
`
`books
`
`and
`
`records,
`
`rent
`
`rolls,
`
`expenses
`
`and
`
`LLC financial
`
`statements.
`
`28.
`
`Liu
`
`refuses
`
`to turn
`
`over
`
`her managing
`
`power
`
`to Guang
`
`Hai Guo.
`
`Liu
`
`improperly
`
`continues
`
`to collect
`
`and
`
`keep
`
`the
`
`rent
`
`incomes
`
`from
`
`the LLC and
`
`other member
`
`of
`
`the
`
`LLC.
`
`4
`
`6 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`FIRST
`
`CAUSE
`
`OF ACTION
`
`29. Plaintiff
`
`repeats,
`
`reiterates,
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`set
`
`forth
`
`in paragraphs
`
`"1"
`
`through
`
`"28"
`
`length
`
`herein.
`
`of
`
`the
`
`complaint
`
`with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as if
`
`fully
`
`set
`
`forth
`
`at
`
`30. For
`
`the
`
`reasons
`
`set
`
`forth
`
`above,
`
`Plaintiff
`
`has
`
`validly
`
`removed
`
`Liu's
`
`management
`
`power
`
`of
`
`the LLC
`
`to conduct
`
`and
`
`oversee
`
`the
`
`operation
`
`of
`
`the LLC including
`
`collecting
`
`rent
`
`and
`
`approves
`
`expenses.
`
`31. For
`
`the
`
`reasons
`
`set
`
`forth
`
`above,
`
`Plaintiff
`
`has
`
`validly
`
`removed
`
`Liu's
`
`signatory
`
`authorization
`
`on all
`
`LLC's
`
`bank
`
`account.
`
`32. Plaintiff
`
`has
`
`no adequate
`
`remedy
`
`at
`
`law.
`
`33. By
`
`reason
`
`of
`
`the
`
`foregoing,
`
`Plaintiff
`
`is entitled
`
`to a judgment
`
`declaring
`
`that,
`
`among
`
`that
`
`others,
`
`Liu was
`
`validly
`
`removed
`
`as the manager
`
`or managing
`
`member
`
`of
`
`the LLC
`
`and
`
`that
`
`Liu's
`
`management
`
`power
`
`shall
`
`be terminated
`
`as of March
`
`30,
`
`2023,
`
`and
`
`that
`
`Liu
`
`shall
`
`be permanently
`
`restrained
`
`from
`
`transacting
`
`any
`
`business,
`
`collecting
`
`rent
`
`and
`
`from
`
`exercising
`
`any
`
`powers
`
`with
`
`respect
`
`to the LLC and/or
`
`disbursing
`
`any
`
`property
`
`or assets
`
`of
`
`the LLC or otherwise
`
`dissipating
`
`the
`
`profits
`
`of
`
`the
`
`LLC,
`
`and
`
`from
`
`exercising
`
`signatory
`
`power
`
`on all
`
`bank
`
`accounts
`
`of
`
`the
`
`LLC.
`
`SECOND
`
`CAUSE
`
`OF ACTION
`
`34. Plaintiff
`
`repeats,
`
`reiterates,
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`set
`
`forth
`
`in paragraphs
`
`"1"
`
`through
`
`"33"
`
`length
`
`herein.
`
`of
`
`the
`
`complaint
`
`with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as if
`
`fully
`
`set
`
`forth
`
`at
`
`5
`
`7 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`35. At
`
`the
`
`all
`
`time
`
`relevant
`
`herein,
`
`Liu
`
`has used
`
`her
`
`position
`
`as the Manager
`
`and Managing
`
`Member
`
`of
`
`the LLC to supervise
`
`and
`
`oversee
`
`the management
`
`of
`
`the Premises
`
`without
`
`given
`
`full
`
`and
`
`adequate
`
`information
`
`and
`
`documents
`
`to Plaintiff
`
`.
`
`36.
`
`Liu
`
`has maintained
`
`exclusively
`
`custody
`
`and
`
`control
`
`of
`
`the LLC books
`
`and
`
`records
`
`and
`
`has
`
`refused
`
`to give
`
`Plaintiff
`
`to the
`
`same
`
`and members
`
`of
`
`the LLC full
`
`access
`
`despite
`
`demands
`
`having
`
`been made
`
`therefore.
`
`37. Plaintiff
`
`has no adequate
`
`remedy
`
`at
`
`law.
`
`38. Plaintiff
`
`is entitled
`
`to have
`
`full,
`
`equal
`
`and
`
`complete
`
`access
`
`to all
`
`of
`
`the
`
`books
`
`and
`
`records
`
`of
`
`the
`
`LLC,
`
`including
`
`all
`
`rent
`
`rolls
`
`and
`
`expenditure
`
`statements.
`
`39. By
`
`reason
`
`of
`
`the
`
`foregoing,
`
`Liu
`
`should
`
`be ordered
`
`to make
`
`aforesaid
`
`records
`
`available
`
`and
`
`accessible
`
`to Plaintiff
`
`and
`
`all members
`
`of
`
`the LLC and
`
`direct
`
`Liu
`
`to provide
`
`an
`
`accounting
`
`for
`
`all
`
`funds
`
`from
`
`December
`
`2016
`
`to date.
`
`THIRD
`
`CAUSE
`
`OF ACTION
`
`40. Plaintiff
`
`repeats,
`
`reiterates,
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`set
`
`forth
`
`in paragraphs
`
`"1"
`
`through
`
`"39"
`
`length
`
`of
`
`the
`
`complaint
`
`with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as if
`
`fully
`
`set
`
`forth
`
`at
`
`herein.
`
`41. From
`
`the
`
`date
`
`of Liu
`
`becoming
`
`the manager
`
`and managing
`
`member
`
`of
`
`the
`
`LLC,
`
`the
`
`management
`
`of
`
`the Premises
`
`and
`
`the LLC have
`
`been
`
`and
`
`continue
`
`to be under
`
`the
`
`exclusive
`
`control
`
`and
`
`direction
`
`of Liu.
`
`42. Despite
`
`due
`
`demand
`
`having
`
`been made
`
`therefore
`
`the LLC and members
`
`by
`
`of
`
`the
`
`LLC,
`
`Liu
`
`has
`
`refused
`
`to give
`
`periodic
`
`accounts
`
`as to the
`
`income
`
`from
`
`the Premises.
`
`6
`
`8 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`43. Upon
`
`information
`
`and
`
`belief,
`
`Liu
`
`failed
`
`to deposit
`
`into
`
`LLC accounts
`
`both monies
`
`received
`
`from
`
`the
`
`tenants
`
`and
`
`the
`
`contributions
`
`made
`
`by
`
`the members
`
`of
`
`the
`
`LLC.
`
`44. Despite
`
`numerous
`
`demands
`
`by
`
`the Plaintiff,
`
`Liu
`
`has
`
`refused
`
`to provide
`
`adequate
`
`documentation
`
`as to the
`
`disposition
`
`of
`
`funds
`
`received
`
`by her
`
`and
`
`as to what
`
`work,
`
`labor
`
`or materials
`
`were
`
`furnished
`
`for
`
`or
`
`repairs
`
`of
`
`the Premises.
`
`the maintenance
`
`45. Plaintiff
`
`has
`
`no adequate
`
`remedy
`
`at
`
`law.
`
`46. By
`
`reasons
`
`of
`
`the
`
`foregoing,
`
`Liu
`
`has
`
`violated
`
`her
`
`fiduciary
`
`duty
`
`to Plaintiff
`
`and
`
`should
`
`be
`
`directed
`
`to fully
`
`account
`
`to the Plaintiff:
`
`(a)
`
`for
`
`each
`
`and
`
`every
`
`disbursement
`
`made
`
`by Liu
`
`on behalf
`
`of
`
`the LLC from
`
`December
`
`2016
`
`to date;
`
`(b)
`
`for
`
`all
`
`rent
`
`and
`
`security
`
`deposits
`
`received
`
`Liu
`
`from
`
`December
`
`2016
`
`received
`
`from
`
`by
`
`to date;
`
`(c)
`
`all
`
`compensation
`
`Liu
`
`December
`
`2016
`
`to date.
`
`FOURTH
`
`CAUSE
`
`OF ACTION
`
`47. Plaintiff
`
`repeats,
`
`reiterates,
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`set
`
`forth
`
`in paragraphs
`
`"1"
`
`through
`
`"46"
`
`length
`
`herein.
`
`of
`
`the
`
`complaint
`
`with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as if
`
`fully
`
`set
`
`forth
`
`at
`
`48. From
`
`the
`
`date
`
`of Liu managing
`
`the Premises
`
`and
`
`the
`
`LLC,
`
`Liu
`
`diverted
`
`capital
`
`contributions
`
`of other members
`
`to herself,
`
`caused
`
`lease
`
`agreements
`
`entered
`
`with
`
`tenants
`
`in which
`
`Liu
`
`received
`
`payments
`
`without
`
`obtaining
`
`consent
`
`from
`
`other members
`
`of
`
`the
`
`LLC and without
`
`disclosing
`
`tenants
`
`information
`
`and
`
`such
`
`payments
`
`received
`
`from
`
`the
`
`tenants.
`
`49. As
`
`a result
`
`of Liu's
`
`mismanagement
`
`and misconduct,
`
`Plaintiff
`
`have
`
`suffered
`
`and
`
`continue
`
`to suffer
`
`damages
`
`in an amount
`
`to be determined
`
`at
`
`the
`
`trial,
`
`but
`
`no less
`
`than
`
`$100,000.00.
`
`7
`
`9 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`50. By
`
`reason
`
`of
`
`the
`
`foregoing,
`
`Plaintiff
`
`is entitled
`
`to a money
`
`judgment
`
`in an amount
`
`to be
`
`determined
`
`at
`
`the
`
`trial,
`
`but
`
`no less
`
`than
`
`$100,000.00
`
`plus
`
`interests
`
`and
`
`costs.
`
`FIFTH
`
`CAUSE
`
`OF ACTION
`
`51. Plaintiff
`
`repeats,
`
`reiterates,
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`set
`
`forth
`
`in paragraphs
`
`"1"
`
`through
`
`"50"
`
`the
`
`with
`
`same
`
`force
`
`and
`
`effect
`
`as if
`
`set
`
`forth
`
`at
`
`of
`
`complaint
`
`the
`
`fully
`
`length
`
`herein.
`
`52.
`
`Liu
`
`has
`
`directly
`
`or
`
`indirectly
`
`transferred
`
`or accessed
`
`LLC's
`
`funds
`
`without
`
`properly
`
`accounting
`
`for where
`
`the
`
`funds
`
`were
`
`went,
`
`what
`
`they
`
`were
`
`used,
`
`or how
`
`they
`
`were
`
`an
`
`appropriate
`
`use
`
`of
`
`those
`
`funds.
`
`53. Upon
`
`information
`
`and
`
`belief,
`
`Liu
`
`failed
`
`to deposit
`
`into
`
`LLC accounts
`
`both monies
`
`received
`
`deposits
`
`and
`
`the
`
`contributions
`
`made
`
`the
`
`from
`
`the
`
`tenants
`
`including
`
`security
`
`by
`
`members
`
`of
`
`the
`
`LLC,
`
`and
`
`converted
`
`those
`
`funds
`
`by assuming
`
`and
`
`exercising
`
`a right
`
`of
`
`the
`
`ownership
`
`over
`
`those
`
`funds
`
`without
`
`authorization.
`
`54. As
`
`a result
`
`of
`
`the
`
`foregoing,
`
`Plaintiff
`
`has
`
`suffered
`
`and
`
`continues
`
`to suffer
`
`damages
`
`in an
`
`amount
`
`to be determined
`
`at
`
`the
`
`trial,
`
`but
`
`no less
`
`than
`
`$100,000.00.
`
`reason
`
`of
`
`is entitled
`
`judgment
`
`in an amount
`
`to be
`
`55. By
`
`the
`
`foregoing,
`
`Plaintiff
`
`to a money
`
`determined
`
`at
`
`the
`
`trial,
`
`but
`
`no less
`
`than
`
`$100,000.00
`
`plus
`
`interests
`
`and
`
`costs.
`
`SIXTH
`
`CAUSE
`
`OF ACTION
`
`56. Plaintiff
`
`repeats,
`
`reiterates,
`
`and
`
`realleges
`
`each
`
`and
`
`every
`
`allegation
`
`set
`
`forth
`
`in paragraphs
`
`"1"
`
`through
`
`"55"
`
`length
`
`herein.
`
`of
`
`the
`
`complaint
`
`with
`
`the
`
`same
`
`force
`
`and
`
`effect
`
`as if
`
`fully
`
`set
`
`forth
`
`at
`
`8
`
`10 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`57.
`
`Liu,
`
`as a result
`
`of her
`
`relationship
`
`with
`
`Plaintiff
`
`as set
`
`forth
`
`above,
`
`had
`
`a duty
`
`to the LLA
`
`with
`
`respect
`
`to the management
`
`of
`
`the Premises
`
`and
`
`the
`
`LLC.
`
`58.
`
`Liu
`
`wrongfully
`
`withheld
`
`or misappropriated
`
`funds
`
`belonging
`
`to Plaintiff
`
`to unjustly
`
`and
`
`wrongfully
`
`enrich
`
`and
`
`benefit
`
`herself.
`
`59. Plaintiff
`
`has
`
`no adequate
`
`remedy
`
`at
`
`law.
`
`reason
`
`of
`
`the
`
`Plaintiff
`
`is entitled
`
`to the
`
`imposition
`
`of a constructive
`
`trust
`
`60. By
`
`foregoing,
`
`over
`
`anything
`
`of value
`
`derived
`
`from
`
`the LLC by Liu,
`
`and judgment
`
`in an amount
`
`to be
`
`determined
`
`at
`
`the trial.
`
`WHEREFORE,
`
`Plaintiff
`
`demands
`
`judgment
`
`against
`
`Defendant
`
`as follows:
`
`(i)
`
`On the First
`
`Cause
`
`of Action,
`
`for
`
`a judgment
`
`declaring
`
`that,
`
`among
`
`others,
`
`that
`
`Defendant
`
`was
`
`validly
`
`removed
`
`as the manager
`
`or managing
`
`member
`
`of
`
`the LLC and
`
`that
`
`Defendant's
`
`management
`
`power
`
`shall
`
`be terminated
`
`as of March
`
`30,
`
`2023,
`
`and
`
`that
`
`from
`
`rent
`
`Defendant
`
`shall
`
`be permanently
`
`restrained
`
`transacting
`
`any
`
`business,
`
`collecting
`
`and
`
`from
`
`exercising
`
`any
`
`powers
`
`with
`
`respect
`
`to the LLC and/or
`
`disbursing
`
`any
`
`property
`
`or assets
`
`of
`
`the LLC or otherwise
`
`dissipating
`
`the
`
`profits
`
`of
`
`the
`
`LLC,
`
`and
`
`from
`
`exercising
`
`signatory
`
`power
`
`on all
`
`bank
`
`accounts
`
`of
`
`the
`
`LLC;
`
`and
`
`(ii)
`
`On the Second
`
`Cause
`
`of Action,
`
`for
`
`an order
`
`directing
`
`the Defendant
`
`to make
`
`the
`
`accessible
`
`and
`
`to provide
`
`an
`
`books
`
`and
`
`records
`
`of
`
`the LLC available
`
`and
`
`to Plaintiff
`
`accounting
`
`of all
`
`funds
`
`from
`
`December
`
`2016
`
`to date;
`
`and
`
`(iii)
`
`On the Third
`
`Cause
`
`of Action,
`
`directing
`
`Defendant
`
`for
`
`a fully
`
`account
`
`to the
`
`Plaintiff:
`
`(a)
`
`for
`
`each
`
`and
`
`every
`
`disbursement
`
`made
`
`by Liu
`
`on behalf
`
`of
`
`the LLC from
`
`December
`
`2016
`
`to date;
`
`(b)
`
`for
`
`all
`
`rent
`
`and
`
`security
`
`deposits
`
`received
`
`by
`
`Liu
`
`from
`
`9
`
`11 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`December
`
`2016
`
`to date;
`
`(c) all
`
`compensation
`
`Liu
`
`received
`
`from
`
`December
`
`2016
`
`to date;
`
`and
`
`(iv)
`
`On the Fourth
`
`Cause
`
`of Action,
`
`for
`
`a money
`
`judgment
`
`against
`
`the Defendant
`
`in
`
`an amount
`
`to be determined
`
`at
`
`the
`
`trial,
`
`but
`
`no less
`
`than
`
`$100,000.00
`
`plus
`
`interests
`
`and
`
`costs;
`
`and
`
`(v)
`
`On the Fifth
`
`Cause
`
`of Action,
`
`for
`
`a money
`
`judgment
`
`against
`
`the Defendant
`
`in an
`
`amount
`
`the
`
`but
`
`than
`
`$100,000.00
`
`plus
`
`interests
`
`and
`
`to be determined
`
`at
`
`trial,
`
`no less
`
`costs;
`
`and
`
`(vi)
`
`On the Sixth
`
`Cause
`
`of Action,
`
`for
`
`an order
`
`imposing
`
`a constructive
`
`trust
`
`over
`
`any
`
`value
`
`derived
`
`from
`
`the LLC and
`
`a judgment
`
`in an amount
`
`to be determined;
`
`and
`
`Such
`
`other
`
`and
`
`further
`
`relief
`
`in Plaintiff's
`
`favor
`
`as the Court
`
`deems
`
`just
`
`and
`
`(vii)
`
`proper.
`
`Dated:
`
`Garden
`May
`
`17,
`
`City,
`2023
`
`New York
`
`ZISHOLTZ
`
`& ZISHOLTZ,
`
`LLP
`
`By
`l(engEfichelle
`Attorneys
`200 Garden
`Garden
`
`for
`
`City,
`741-2200
`
`(516)
`
`Cheng,
`
`Esq.
`
`Plaintiff
`Plaza,
`City
`New York
`
`408
`
`Suite
`11530
`
`10
`
`12 of 13
`
`

`

`FILED: QUEENS COUNTY CLERK 05/22/2023 12:57 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 710604/2023
`
`RECEIVED NYSCEF: 05/22/2023
`
`State
`
`of New York
`
`)
`
`VEMFICATION
`
`Guang
`
`LLC,
`
`Hai Guo,
`plaintiff
`the
`
`133-12
`
`contents
`
`stated
`
`This
`
`thereof;
`to be alleged
`verification
`
`and
`
`the
`
`upon
`
`is made
`
`sworn,
`duly
`being
`in this matter;
`same
`is true
`
`member
`
`thereof.
`are as follows:
`
`The
`
`Books
`
`and
`
`I have
`to my own
`information
`and
`belief,
`by me because
`the
`above
`of my belief
`grounds
`records
`available
`
`deposes
`
`read
`
`says
`that
`and
`the foregoing
`except
`knowledge,
`as to those matters
`and
`is a corporation
`stated
`
`member
`
`of 440f
`
`know
`
`the
`
`therein
`
`I am the managing
`and
`complaint
`as to the matters
`them to be true.
`I believe
`1 am the managing
`and
`upon my own
`knowledge
`
`not
`
`party
`as to all matters
`to me for
`
`the
`
`business.
`
`\\
`t L
`
`day
`
`-
`
`~
`
`.
`
`Swom to this
`of May,
`2023.
`
`Notary
`
`Mthhe
`
`Guang
`
`I lai Guo
`
`Notary
`
`STEFANIE
`G YAN
`- State
`Public
`of New York
`No. 01YA6400898
`Qualified
`in Queens
`County
`My Cornm!8sion
`Ex pires Nov. 25, 2023
`
`11
`
`13 of 13
`
`

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket