Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Similar documents
Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Resource Finance Co. & RFC I, LLC v Cynergy Data, LLC 2013 NY Slip Op 32944(U) November 19, 2013 Supreme Court, New York County Docket Number:

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Guindi v Safrin 2017 NY Slip Op 31291(U) June 15, 2017 Supreme Court, Kings County Docket Number: /16 Judge: Lawrence S. Knipel Cases posted

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

Benzies v Take-Two Interactive Software, Inc NY Slip Op 32504(U) December 19, 2016 Supreme Court, New York County Docket Number: /16

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

In this action, Plaintiff Mary Anne Fletcher asserts two legal malpractice claims

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

COUNTY CLERK S OFFICE complaint. In Motion Sequence No. 003, plaintiff seeks leave to serve a third amended

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

MDB Dev. Corp. v Shirin Constr., Inc NY Slip Op 32013(U) October 22, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Response Personell, Inc. v Aschenbrenner 2014 NY Slip Op 31948(U) July 17, 2014 Sup Ct, New York County Docket Number: /2008 Judge: Eileen

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Transcription:

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: 650749/2014 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STA TE OF NEW YORK COUNTY OF NEW YORK: IAS PART 3 )( JEFFREY DOPPEL T and RICHARD MATIST, -against- Plaintiffs, Index No. 650749/2014 Motion Seq. No. 001 Motion Date: 3/2/2015 HOWARD SMITH, Individually and Doing Business as SMITHENERGY 1986-A PARTNERSHIP and SMITH ENERGY 1986-A PARTNERSHIP, Defendants. ----------------------------------------------------------------)( Bransten, J.: In motion sequence number 001, defendants Howard Smith and Smith Energy 1986-A Partnership ("Smith Energy") seek dismissal of plaintiffs' verified complaint, pursuant to CPLR 321 l(a)(l), (3), (7), and (10). Defendants also request that this Court direct plaintiffs Jeffrey Doppelt and Richard Matist to post a bond to secure repayment of costs and attorneys' fees, as well as the costs for any required accounting, pursuant to N.Y. Partnership Law 115-b. For the reasons that follow, defendants' motion to dismiss is granted in part and denied in part, while its request that plaintiffs post a bond is denied as moot.

[* 2] Doppelt v. Smith Index No. 650749/2014 Page 2of14 I. Backeround 1 Defendant Smith Energy is engaged in production and sale of crude oil. On April 30, 1986, defendant Smith, the general partner of Smith Energy, approached plaintiffs to invest in this limited partnership. Together, Plaintiffs purchased a one-third unit in Smith Energy for a total of $25,000, making them each limited partners of Smith Energy under the company's Partnership Agreement. Plaintiffs allege that their investment entitled them to a proportionate share of Smith Energy's profits. Notwithstanding this entitlement, defendants purportedly have never provided plaintiffs with a distribution despite a record increase in the price of oil over the life of the partnership. Plaintiffs also allege that the Partnership Agreement required defendants to hire the accounting firm of Berenson, Berenson & Adler ("Berenson") as Smith Energy's collecting and disbursing agent, but that defendants failed to do so. Defendants likewise purportedly have failed to provide the partners of Smith Energy with yearly accountings, including a yearly K-1 accounting, since 2008. The verified complaint asserts claims for breach of the Partnership Agreement, refusal to provide an accounting, negligence, breach of fiduciary duties, failure to make distributions, entitlement to distributions, dissolution of the partnership, and fraudulent inducement. 1 The following factual allegations are set forth in the verified complaint and for the purposes of this motion are accepted as true.

[* 3] Doppelt v. Smith Index No. 650749/2014 Page 3of14 II. Analysis Defendants now seek dismissal of plaintiffs' complaint in its entirety, on the grounds that plaintiffs (I) lack the capacity to bring dissolution claims; (2) lack standing to bring derivative claims; (3) fail to join indispensable parties; and (4) fail to state a claim. Defendants also seek an order directing plaintiffs to post a bond to secure repayment of costs and attorneys' fees, as well as costs for any accounting that might be required. A. Dissolution Claims Section 10.l of the Partnership Agreement states, in relevant part: [t]he Limited Partnership shall be dissolved upon the occurrence of any of the following events:... ( d) By vote of at least a majority in interest of the Limited Partners to dissolve pursuant to Article XI... (Affidavit of Howard Smith Ex. A.) As holders of only 2.32% of Smith Energy, plaintiffs do not dispute that they lack the vote of "at least a majority in interest of the Limited Partners," as required by the Partnership Agreement. Instead, plaintiffs argue that they can dissolve the partnership pursuant to New York State Partnership Law 99(1)(c), which grants a limited partner

[* 4] Page 4of14 the same rights as a general partner with regard to dissolution and winding up of the partnership by court decree. It is well-settled that "partners may fix their partnership rights and duties by agreement." Bailey v. Fish & Neave, 8 N.Y.3d 523, 528 (2007) (citations omitted). This includes any rights and duties '"concerning the sharing of profits and losses, priorities of distribution on winding up of the partnership affairs and other matters. If complete, as between the partners, the agreement so made controls."' Id. at 528-529 (quoting Lainer v. Bowdoin, 282 N.Y. 32, 38 (1939)). Thus, since the Partnership Agreement is not barred by law and provides a complete scheme for dissolution, it controls over New York Partnership Law 99. See Lainer, 282 N.Y. at 38. Accordingly, given that plaintiffs lack the vote of at least a majority in interest of limited partners, they cannot seek to dissolve Smith Energy. The ninth, tenth, and eleventh causes of action for dissolution therefore are dismissed. B. Derivative Versus Direct Claims Defendants next seek dismissal of plaintiffs' remaining claims, arguing that they are derivative in nature and therefore may only be brought on behalf of the corporation, Smith Energy.

[* 5] Page 5of14 "It is black letter law that a stockholder has no individual cause of action against a person or entity that has injured the corporation." Serino v. Lipper, 123 A.D.3d 34, 39 (1st Dep't 2014). This rule holds true even where the alleged wrongful acts diminished the value of the shares of the corporation or where the shareholder incurred personal liability. Id. at 39. A shareholder "may not obtain a recovery that otherwise duplicates or belongs to the corporation." Id. at 40 (citing Herbert H Post & Co. v. Sidney Bitterman, Inc., 219 A.D.2d 214, 225 (1st Dep't 1996)). There is a narrow exception, however, "where the wrongdoer has breached a duty owed directly to the shareholder which is independent of any duty owing to the corporation." Serino, 123 A.D.3d at 39 (citing Abrams v. Donati, 66 N.Y.2d 951 (1985)); General Rubber Co. v. Benedict, 215 N.Y. 18 (1915). In assessing whether a claim belongs to the shareholder or to the corporation - that is, whether it is direct or derivative - the First Department in the case of Yudell v Gilbert, 99 A.D.3d 108 (1st Dep't 2012), explained that: a court should consider (1) who suffered the alleged harm (the corporation or the suing stockholders, individually); and (2) who would receive the benefit of any recovery or other remedy (the corporation or the stockholders, individually). Id. at 114 (quoting Tooley v. Donaldson, Lufkin & Jenrette, Inc., 845 A.2d 1031, 1033 (Del. 2004)). Thus, where the harm alleged is to the individual shareholder, and not to the corporation itself, the shareholder may proceed with a direct claim against the alleged

[* 6] Page 6of14 wrongdoer. However, if the allegations of the complaint confuse a shareholder's derivative and individual rights, even where some of the claims are direct in nature, the complaint will be dismissed. Yudell, 99 A.DJ d at 115 (citing Abrams v. Donati, 66 N.Y.2d 951, 953 (1985)). Such claims are intertwined with the harm to the corporation and cannot stand separately. Here, defendants argue the first, second, third, fourth, fifth, sixth, seventh, eighth, and twelfth causes of action must be dismissed since they are asserted directly, notwithstanding the fact that they are derivative in nature. The claims will be reviewed in tum below. 1. Breach of the Partnership Agreement Plaintiffs' first cause of action is for breach of the Partnership Agreement and is based on the allegation that defendants failed to retain the services of Berenson to act as the collecting and disbursing agent for Smith Energy. Plaintiffs attest that, when they were approached about the partnership, Smith represented that Berenson would act as the independent agent to collect and disburse the partnership's profits, costs, and expenses. See Affidavit of Jeffrey Doppelt ~ 4; Affidavit of Richard Matist ~ 4. Plaintiffs further aver in their sworn affidavits that this

[* 7] Page 7of14 representation is set forth in the "partnership agreement/offering on page 10." See Affidavit of Jeffrey Doppelt ~ 4; Affidavit of Richard Matist ~ 4. Before this court addresses the issue of whether this cause of action for breach of contract is a derivative claim, there is an issue as to whether the Partnership Agreement does, in fact, mandate the hiring of Berenson. Plaintiffs' counsel, in his affirmation in opposition, states that "partnership agreement (defendant's Exhibit 'A'), at page 10," affirms that"' [t]he General Partners... have selected Berenson, Berenson & Adler to act as collecting and disbursing agent..." (Affirmation of Andrew T. Cupit at 12.) 2 However, after careful review of the Partnership Agreement, the Court finds that there is no mention on page 10, or any other page, that Berenson was to be hired as the collecting and disbursing agent for Smith Energy. Rather, Article III, Section 3.1 of the Partnership Agreement submitted to the court, provides that the general partners shall have exclusive and complete discretion in the management and control of the business of the Partnership and make all decisions affecting the business of the Partnership. 2 Plaintiffs' counsel did not submit a brief in opposition to Defendants' motion. Instead, counsel submitted a seventeen-page argumentative affirmation, in violation of the Uniform Rules for Trial Courts 202.8(c), which states that "[a]ffidavits shall be for a statement of the relevant facts, and briefs shall be for a statement of the relevant law." Counsel's "brieffirmation" did not contain numbered paragraphs, as a proper affirmation should include. Therefore, the Court cites to the page on which counsel's representation regarding page 10 of the Partnership Agreement is found.

[* 8] Page 8of14 "[A] motion to dismiss under CPLR 321 l(a)(l) obliges the court 'to accept the complaint's factual allegations as true, according to plaintiff the benefit of every possible favorable inference, and determining only whether the facts as alleged fit within any cognizable legal theory.'" Amsterdam Hospitality Grp., LLC v. Marshall-Alan Assoc., Inc., 120 A.D.3d 431, 433 (1st Dep't 2014) (quoting Weil, Gotshal & Manges, LLP v. Fashion Boutique of Short Hills, Inc., 10 A.D.3d 267, 270-271 (1st Dep't 2004)). "Dismissal is warranted only if the documentary evidence submitted utterly refutes plaintiffs factual allegations and conclusively establishes a defense to the asserted claims as a matter of law." Id. (internal citations and quotation marks omitted). Here, the Partnership Agreement submitted in support of defendants' motion utterly refutes plaintiffs' allegations that defendants breached the Agreement by not hiring Berenson. There is no promise to hire Berenson memorialized in the executed Partnership Agreement. Thus, this cause of action must be dismissed for failure to state a claim based on documentary evidence. Nevertheless, even if plaintiffs could show another controlling agreement executed by the parties requiring the hiring of Berenson, as stated, plaintiffs' claim for breach of contract must be brought derivatively. As discussed above, a plaintiff shareholder must allege an injury which is separate and distinct from that suffered by the corporation and plaintiffs, here, have not done so. The alleged harm caused by Smith not hiring Berenson

[* 9] Page 9of14 on behalf of the company is really a harm to the company, as it is alleged that Berenson was to handle all of Smith Energy's collections and disbursements of revenues, costs, and expenses, essentially managing these financial aspects of the partnership and keeping the company up-to-date with its collections and disbursements. While plaintiffs, as shareholders, might have suffered harm as a result of Smith's failure to retain Berenson, it is not separate and distinct from the harm allegedly suffered by Smith Energy for Smith's failure. The failure to hire Berenson allegedly caused damage to the company, itself, as the company allegedly lacked proper management over its profits, costs, and expenses, affecting profits. Any recovery for damages suffered as a result of the failure to hire Berenson would belong to Smith Energy, and not to plaintiffs as individuals. 2. Refusal to Provide an Accounting The second cause of action alleges that defendants failed to provide a "yearly K-1 accounting" to Smith Energy's limited partners in violation of state and federal laws. (Compl. ~ 35.) Here, plaintiffs have alleged an injury which is separate and distinct from that suffered by Smith Energy. Applying the Yudell test, the benefit of receiving a K-1 accounting is to the shareholder as an individual, and not to Smith Energy. The shareholder needs the K-1 for filing his or her yearly tax returns, and it would be the

[* 10] Page 10of14 shareholder who receives the benefit of any remedy for the failure to provide such accounting. Thus, this cause of action can be maintained as a direct claim. 3. Mismanagement and Negligence Claims In their third cause of action, plaintiffs allege that Smith's gross mismanagement and negligence in handling the affairs of Smith Energy resulted in a lack of profits to be disbursed. The fifth cause of action alleges that the lack of return on plaintiffs' investment was due to Smith's mismanagement of Smith Energy. Plaintiffs' seventh cause of action simply alleges that defendants have failed to make distributions to plaintiffs, and plaintiffs' eighth cause of action alleges that plaintiffs are entitled to distributions. All four causes of action distill down to a claim of mismanagement of Smith Energy and loss of profits. Once again, plaintiffs have failed to allege an independent duty owed directly to them, separate and apart from any duty owed to the company. Accepting plaintiffs' contention that Smith mismanaged Smith Energy, the harm alleged was done to the company, even if plaintiffs' personal investment was diminished. Serino, 123 A.D.3d at 39). "[A]llegations of mismanagement or diversion of assets by officers or directors to their own enrichment, without more, plead a wrong to the corporation only, for which a

[* 11] Doppe/t v. Smith Index No. 650749/2014 Page 11 of14 shareholder may sue derivatively but not individually." Abrams, 66 N.Y.2d at 953 (internal citations omitted). 4. Breach of Fiduciary Duty Claims The fourth and sixth causes of action allege that Smith breached his fiduciary duty to plaintiffs. These claims are also derivative in nature. The fourth claim expressly asserts a "breach of [Smith's] fiduciary duties to Smith Energy," see Compl. ~ 42, while the sixth claim alleges mismanagement of Smith Energy's funds resulting in a failure to make distributions to the limited and general partners, id. ~~ 48-49. Just as the First Department concluded in Yudell, the breach of fiduciary duty claim asserted in the instant complaint is derivative "because any pecuniary loss plaintiffs suffered derives from a breach of duty and harm to the business entity.'' Yudell v. Gilbert, 99 A.D.3d 108, 114 (1st Dep't 2012). "It is only through loss to [the corporation] that plaintiffs suffer a loss at all." Id. Therefore, plaintiffs' breach of fiduciary duty claims are derivative. 5. Fraudulent Inducement In their twelfth cause of action, plaintiffs allege that they were fraudulently induced to enter into the Partnership Agreement based on misrepresentations made with

[* 12] Page 12of14 regard to the payments of proceeds and the hiring of Berenson. Plaintiffs claim that they were damaged, since they have lost their investment in Smith Energy. At first glance this claim appears to be direct in nature. However, after careful examination, it too is embedded with the derivative claims seeking damages due to Smith's mismanagement. The allegations that plaintiffs were fraudulently induced to enter into the Partnership Agreement based on misrepresentations that Berenson would be hired and that plaintiffs would receive profits from their investment tum on the allegations of Smith's mismanagement of the company. Therefore, these fraud allegaitons are not independent of claims made that are derivative in nature. Even if not dismissed on this basis, plaintiffs' fraud claim would nonetheless merit dismissal as duplicative of their breach of the partnership agreement claim. Plaintiffs' fraud claim is based on the same allegations as its breach of contract claim - i.e. that defendants failed to retain Berenson to act as Smith Energy's collecting and disbursing agent in violation of the Partnership Agreement. "Generally, to recover damages for a tort, such as fraud, in a contract action, plaintiff needs to plead and prove a breach of duty distinct from, or in addition to, the breach of contract." Non-Linear Trading Co., Inc. v. Braddis Associates, Inc., 243 A.D.2d 107, 118 (1st Dep't 1998). No such separate breach of duty is alleged here, and therefore, the fraud claim must be dismissed on these separate grounds.

[* 13] Doppelt v. Smith Index No. 650749/2014 Page 13of14 C. Bond For Security Finally, defendants seek an order directing plaintiffs to post a bond to secure repayment of costs and attorneys' fees, as well as costs for any accounting that might be required, if the court rules that any surviving causes of action are derivative in nature. As the causes of action found to be of a derivative nature are dismissed, the issue of whether a bond must be posted is moot. If plaintiffs replead these claims derivatively, defendants can raise this issue at the appropriate time, if they still deem it appropriate. III. Conclusion Based on the foregoing analysis, the court determines that the ninth, tenth, and eleventh causes of action for dissolution are dismissed as a matter of law, as plaintiffs lack the votes under the controlling Partnership Agreement to dissolve the company. The first cause of action must be dismissed for failure to state a claim based on documentary evidence, as the Partnership Agreement refutes the allegations of the verified complaint. The third, fourth, fifth, sixth, seventh, eighth, and twelfth causes of action are derivative in nature, and, thus, must be dismissed; however, these derivative claims, with the exception of the fraud claim, are dismissed without prejudice. The second cause of action is direct in nature and, at this stage, survives dismissal.

[* 14] Doppelt v Smith Index No. 650749/2014 Page 14of14 III. Conclusion Accordingly, it is ORDERED that defendants Howard Smith and Smith Energy 1986-A Partnership's motion to dismiss the verified complaint is granted to the extent that all causes of action except the second claim are dismissed; and it is further ORDERED that plaintiffs Jeffrey Doppelt and Richard Matist are granted leave to serve an amended complaint if they choose so as to replead the third, fourth, fifth, sixth, seventh, and eighth claims within 20 days after service on plaintiffs' attorney of a copy of this order with notice of entry; and it is further ORDERED that, in the event that plaintiffs fail to file an amended complaint in conformity herewith within such time, leave to replead shall be deemed denied; and it is further ORDERED that counsel are directed to appear for a preliminary conference in Room 442, 60 Centre Street, on Tuesday, April 21, 2015 at 10:00 am. Dated: New York, New York Octoberj, 2015 ENTER Q_,\~~~~ Hon. Eileen Bransten, J.S.C.