`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
`
`