Chong Min Mun v Soung Eun Hong

Annotate this Case
Chong Min Mun v Soung Eun Hong 2007 NY Slip Op 07986 [44 AD3d 534] October 25, 2007 Appellate Division, First Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. As corrected through Wednesday, December 12, 2007

Chong Min Mun, Appellant, et al., Plaintiff,
v
Soung Eun Hong, Respondent.

—[*1] Bragar Wexler & Eagle, PC, New York City (Raymond A. Bragar of counsel), for appellant.

Buchanan Ingersoll & Rooney PC, New York City (Stuart P. Slotnick of counsel), for respondent.

Order, Supreme Court, New York County (Richard B. Lowe, III, J.), entered June 12, 2006, which granted defendant's motion to dismiss to the extent of dismissing the cause of action for breach of contract, and granting defendant summary judgment on the causes of action for breach of fiduciary duty, breach of the implied covenant of good faith and fair dealing, and misrepresentation, unanimously reversed, on the law, without costs, the motion denied and the complaint reinstated.

Plaintiff's breach of contract action should not have been dismissed under CPLR 3211 (a) (see Matter of 166 Mamaroneck Ave. Corp. v 151 E. Post Rd. Corp., 78 NY2d 88, 91 [1991]). As to the remaining causes of action, since it is not clear from the record that both parties had deliberately charted a course for summary judgment, that relief should not have been granted in the absence of adequate notice to the litigants (see Rovello v Orofino Realty Co., 40 NY2d 633, 635 [1976]; Four Seasons Hotels v Vinnik, 127 AD2d 310, 320-321 [1987]). Concur—Lippman, P.J., Andrias, Marlow, Buckley and Catterson, JJ.

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.