SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Justice. Defendants.

Similar documents
Plaintiff, Defendants.

Sina Drug Corp. v Mohyuddin 2010 NY Slip Op 30383(U) February 11, 2010 Supreme Court, Nassau County Docket Number: /2006 Judge: Ira B.

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

Justice Supreme Court. Plaintiff. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

SUPREME COURT: STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 8. Plaintiff. Defendants.

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff. Defendant x

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

SCAN SHORT FORM ORDER. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 9 SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU

THOMAS CATANESE Defendants x

Malekan v Tehrani 2011 NY Slip Op 30444(U) February 8, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished

Plaintiff, Defendants.

SUPREME COURT - STATE OF NEW YORK. HON. VITO M. DESTEFANO, Justice TRIAL/lAS, PART 19 NASSAU COUNTY. -against-

SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Hirani Eng'g & Land Surveying, P.C. v Long Is. Bus. Solutions, Inc NY Slip Op 30970(U) April 1, 2011 Supreme Court, Nassau County Docket

PRELIMINARY STATEMENT

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

PRESENT: HON. JOEL K. ASARCH Justice of the Supreme Court

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff. Defendants.

SCAN. SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIAL/IAS PART 12 SHORT FORM ORDER

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

Real Estate Strategies, Ltd v Arington Realty Group, LLC 2010 NY Slip Op 32296(U) August 16, 2010 Supreme Court, Nassau County Docket Number:

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

SCAN SHORT FORM ORDER SUPREME COURT: ST ATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice.

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

PRELIMINARY STATEMENT

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

SUPREME COURT - STATE OF NEW YORK TRI/IS PART

NASSAU COUNTY Plaintiff, Index No: against- Motion Seq. No: 1 Submission Date: 8/9/10 FIONA GRAHAM, M.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT OF THE STATE OF NEW YORK. Defendant. The followine papers have been read on this motion:

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Motion Sequence number two (2) by Defendant GOODMAN MANAGEMENT for an. Motion Sequence number four (4) by ROYAL INSURANCE COMPANY OF AMERICA

SUPREME COURT - STATE OF NEW YORK. HON. VITO M. DESTEFANO, Justice. -against- -against-

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

SCAN SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRAB. WARSHAWSKY, Justice.

SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants. Motion by the defendants Victor Barouh and Barouh Eaton Allen Corp.

Order to Show Cause, Attorney s Affirmation, Affirmation, Affidavit in Support, Complaint and Exhibits... Affidavit in Opposition apd Exhibits...

and electrcal & taxes heretofore biled of $ (3) You must cease habitual late payment of rent and SHORT FORM ORDER

MACIA HALL and RICHA HAL.

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff Index No. : 11743/11. Defendant. The followine papers have been read on this motion:

Sovereign Bank v Crazy Freddy's Motorsports, Inc NY Slip Op 30516(U) February 23, 2011 Supreme Court, Nassau County Docket Number: /2009

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Trial/IS FORWAR DOOR OF NEW YORK INC. IRWI FORLADER CRAG FORLADER, FORWAR DOOR COMPAN

Personal-Touch Home Care, Inc. v Program Risk Mgt., Inc NY Slip Op 30611(U) March 1, 2011 Supreme Court, Nassau County Docket Number:

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Barouh v Barouh 2011 NY Slip Op 33536(U) December 23, 2011 Sup Ct, Nassau County Docket Number: /2008 Judge: Ira B. Warshawsky Republished from

PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court PROGRESSIVE SPECIALTY INSURANCE CO., Plaintiff - against - DECISION AND ORDER

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Plaintiff(s), Index No Defendant(s).

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Justice. Plaintiff. Defendants.

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Plaintiff( s), Defendant( s).

Parson v Weinstein 2010 NY Slip Op 33187(U) November 5, 2010 Supreme Court, Nassau County Docket Number: /07 Judge: John M. Galasso Republished

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Papers Read on these Motions: SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Clark v Clark 2010 NY Slip Op 32155(U) August 4, 2010 Supreme Court, Nassau County Docket Number: /2008 Judge: Ira B. Warshawsky Republished

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau County Docket Number:

Nusblatt v County of Nassau 2010 NY Slip Op 33600(U) December 20, 2010 Supreme Court, Nassau County Docket Number: 21349/09 Judge: Karen V.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Plaintiffs, Index No /03

Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: /2009 Judge: Ira B.

Affdavit in Opposition Reply Affirmation of Vito A. Palmieri, Esq...".. SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Justice.

TRI/IAS PART: 22 NASSAU COUNTY

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Simon v Granite Bldg. 2, LLC 2012 NY Slip Op 30270(U) January 31, 2012 Supreme Court, Nassau County Docket Number: /08 Judge: Randy Sue Marber

SCA. Present: HON. JAMES P. McCORMACK JUSTICE TRIAL/IAS PART 43. This motion by the defendant seeking an order to change the venue of the above

PRESENT: HON. JOEL K. AS ARCH, Justice of the Supreme Court.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Defendant( s). MOTION SEQ. No. 5-

Fran") and Camilo John Pesa ("Camilo ) (collectively "Plaintiffs ) oppose the motion. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

5 cq MICHELE M. WOODARD. Background SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff MEMORANDUM DECISION

Order to Show Cause, Affirmation in Support and EJ(hibits... Affirmation in Opposition and EJ(hibits...

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

TRIL/IS Par Index No: 11721/05 Motion Seq. No.:OOl

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

Plaintiff NIM, LLC, SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5c- HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Transcription:

SCAN SHORT FORM ORDER \ "0 SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY, Justice. LEHMA TAX CREDIT ADVISOR INC. on its own behalf and derivatively on behalf of RIVaL! REDEVELOPMENT COMPANY LLC TRIALIIAS PART 8 Decision and Order -against- Plaintiff INDEX NO. : 011450/2008 MOTION DATE: 04/09/2010 MOTION SEQUENCE: 002 RIOL! REDEVELOPMENT CaMP ANY L.P. and J. CHRISTOPHER DAL Y Defendants. The following papers read on this motion: Notice of Motion, Rule 19-a Statement of Undisputed Material Facts Affirmation & Exhibits Annexed.."...... Exhibit 4 to the Affdavit of Arunabha Bhoumik (Filed Under Seal)... Memorandum of Law in Support of Plaintiffs Motion for Partial Summar Judgment... Affrmation in Opposition of Oscar Michelen. Response to Rule 19-a Statement & Exhibits Annexed... Second Affirmation of Arunabha Bhoumik in Further Support & Exhibits Annexed...,... Reply Memorandum of Law in Further Support of Plaintiff s Motion for Partial Summar Judgment Plaintiff Lehman Tax Credit Advisor Inc. ("L TCA" commenced this action on its own behalf and derivatively on behalf of Rivoli Redevelopment Company LLC (Rivoli), seeking a judgment declaring defendant Rivoli Redevelopment Company L.P. (RDC), in material breach of the Operating Agreement for Rivoli Redevelopment Company LLC, damages, and other relief

and moved this Court by notice of motion for an order granting partial summar judgment. The Court finds as follows: In a motion for summary judgment it is necessar that movement establishes cause or causes of action or defense to sufficiently warant the Court, as a matter of law, in directing judgment in its favor. Where movement presents sufficient evidence to establish its claim, the par opposing summar judgment must produce evidentiary proof in admissible form sufficient to require a trial of material questions of fact. Mere conclusions, expressions of hope or unsubstantiated allegations or assertions, are insufficient. (Zuckerman 557). v. New York 49 N.Y.2d Of course, in the case of multiple causes of action, the Court may grant partial sumar judgment on one or all causes of action, as the evidence would support. The Cour finds the plaintiff has met its burden on all causes of action and defendant has failed to produce evidentiar proof to raise triable issues of fact on any of the causes of action in the complaint. More specifically, after hearing oral argument and based upon the paries ' submissions the Cour finds that the defendant, RDC, failed to fud the Replacement Reserve Fund, and that said failure is a material breach of the operating agreement. ( g 8. 09(d) and 8. 19(a)(ii)(A)). Furer, that the defendant, RDC, has failed to take reasonable steps to ensure that Rivoli complies with its legal obligations. (Failure to comply with the pilot agreement to timely pay taxes to the Vilage of Hempstead). Furtermore: It failed to segregate tenant security deposits. It allowed multiple loans to defendant Christopher Daly and has allowed management company (Sheldrake), Daly s management company, to build up a debt to Rivoli of over milion. It allowed the mortgage to go into default and entered into two forbearance agreements which have expired as of the end of 2009. An unsecured mortgage default is a material breach.

Defendant was given notice to cure defaults on March 11 2008 and on July 28, 2009. Though there was a response to the letter of default, said letter and the ensuing activities of the defendant, have failed to cure defaults. In that L TCA has the right to remove the Managing Member in the event of a material breach (section 8.14 (a)) the Court grants plaintiffs application for removal ofrdc L. P. having found it in material breach ofthe operating agreement. The second cause of action is a derivative claim for Breach of Fiduciar Duty against the managing member and Daly. The managing member has a fiduciar obligation to exercise due care in its obligations to Rivoli. RDC LP, the managing member, has failed to cause Rivoli to: (i) maintain adequate funds in the Replacement Reserve Fund; (ii) to comply with its real propert tax obligations; (iii) to comply with state law with respect to tenant security deposits; (iv) it has engaged in impermissible loans with Rivoli which have not been repaid; and (v) has failed to fud the operating deficit ofrivoli. And has, thus, breached its fiduciar duty to Rivoli. The Third cause of action is a derivative claim for conversion against the managing member and Mr. Daly. (It revolves around the issue ofloans to the managing member or its affiliates). The Cour finds the managing member allowed unauthorized borrowing from Rivoli and that these loans have not been repaid. Thus, said unauthorized borrowing/and/or lending has damaged Rivoli. The Fourh cause of action is a derivative claim for unjust enrichment. It is clear that the managing member and/or its affiliates have been unjustly enriched by the unauthorized borrowings and the failures to repay said amounts. The Fifth cause of action is a claim for money had and received against the managing member and Daly. Once again, it is clear that the managing member and/or its affiliates benefitted from the unauthorized related par loans. The Sixth cause of action is a breach of contract claim against the managing member and

Daly. Said claim is for the failure to fund the operating deficit pursuant to the Operating Agreement, section 8. 09(b). Said failure to fund, has been set forth by the plaintiffs in this motion and no issue of fact remains. NOW, based upon the above findings, it is, therefore ORDERED that defendant Rivoli Redevelopment Company L.P. is declared to be in material breach of the Operating Agreement for Rivoli Redevelopment Company LLC dated Februar 1, 1997 (the "Operating Agreement); and it is fuher ORDERED that effective 45 days from the date ofthis Order (or upon an earlier date agreed to among the paries), the powers, authorities, rights, obligations and duties of the Managing Member of Rivoli Redevelopment Company LLC are hereby transferred to a non- Member Manager not affliated with Plaintiff Lehman Tax Credit Advisor (the "Non-Member Manager ), designated by Plaintiff Lehman Tax Credit Advisor, Inc.; and it is fuher ORDERED that effective 45 days from the date of this Order (or upon an earlier date agreed to among the paries), the property management agreement, if any, between Rivoli, Inc. or any of its subsidiaries Redevelopment Company LLC and the Sheldrake Organization divisions or affiliates, is terminated without penalty or other payment obligation ofrivoli Redevelopment Company LLC, and the Non-Member Manager is authorized to execute on behalf of Rivoli Redevelopment Company LLC, a new property management agreement with a propert management company not affiliated with Plaintiff Lehman Tax Credit Advisor Inc. on ; and it is further terms approved by Plaintiff Lehman Tax Credit Advisor Inc. ORDERED, that defendants fully cooperate in the transition ofthe powers, authorities rights, obligations and duties of the Managing Member of Rivoli Redevelopment Company LLC and the Sheldrake Organization, Inc. as propert manager, including without limitation (i) the Nontransferring to a bank account of Rivoli Redevelopment Company LLC designated by Member Manager any funds or balances of Rivoli Redevelopment Company LLC held by defendants, Sheldrake Organization, Inc. or any oftheir affiliates, and (ii) obtaining consent of property manager for puroses of the the Vilage of Hempstead to the appointment of a new PILOT agreement, pursuant to the November 17, 2008 resolution of the board of trustees of the

Vilage of Hempstead; and it is furher ORDERED that judgment in the amount of$104 914., reflecting monies currently missing from the tenant security deposit accounts of Rivoli Redevelopment Company LLC, is entered in favor of Rivoli Redevelopment Company LLC against defendants, jointly and severally; and it is fuher ORDERED that judgment in the amount of $82 300, reflecting monies curently due from Company LLC, is entered in favor of defendant J. Chrstopher Daly to Rivoli Redevelopment Rivoli Redevelopment Company LLC against defendants, jointly and severally; and it is further ORDERED that judgment in the amount of $1 009,21 1.76, reflecting monies curently, is entered in due from the Sheldrake Organization, Inc. to Rivoli Redevelopment Company LLC, jointly and severally; and it is favor of Rivoli Redevelopment Company LLC against defendants furter 290, reflecting monies curently missing ORDERED that judgment in the amount of $449, from the Reserve Fund for Replacements for Rivoli Redevelopment Company LLC, is entered in favor of Rivoli Redevelopment Company LLC against defendants, jointly and severally; and it is fuer, defendant Rivoli Redevelopment Company L.P. retains its Percentage Interest in Rivoli Redevelopment Company LLC pursuant to and in accordance with Section 5. 01 (a) (i) ofthe Operating Agreement; and it is fuher, defendant Rivoli Redevelopment Company s Special Capital Contribution pursuant L.P. retains its obligation to make the Managing Member to and in accordance with Section 5. 01 (b)(ii) ofthe Operating Agreement; and it is further, the Sheldrake Organizatio, Inc. retains such rights as it may have to be paid a Development fuer Fee pursuant to and in accordance with Section 10 of the Operating Agreement; and it is, defendant Rivoli Redevelopment Company in accordance with Article XI of the L.P. retains its right to receive distributions fuer; of proceed Operating Agreement. And, finally, it is

ORDERED that any monetar amounts due to Rivoli Redevelopment Company, LLC, as a result of the above decision, not covered by the above orders, shall be determined at trial. Any of the above ordered amounts unelated to those which would be due pursuant to statutory requirement (ie. rent security deposits) may be offset by any amounts that may be due the Managing Member, Daly, or Sheldrake, pursuant to contract or other agreement. All to be determined at trial by the Court or a Cour Attomey/Referee to whom the Cour shall assign said matter. It is SO ORDERED. Dated: April 9, 2010 ENTERF;O APR 1 4 2010 NASSAU COUNTY COUNTY CLERK' S OFFICE