MEMORANDUM. x THE REALTY ENTERPRISE, LLC INDEX NO /05. - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x

Similar documents
Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

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

MEMORANDUM. THE ESTATE OF JOSEPH C. BY: KITZES, J. DEPASQUALE, et al. DATED: JUNE 30, 2008 x

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

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

SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION 500 Indiana Avenue, NW Washington, DC 20001

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

FILED: QUEENS COUNTY CLERK 09/04/ :47 AM INDEX NO /2018 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 09/04/2018

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

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.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

The Break-Up: Considerations in Dissolving and Liquidating a Business

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Sarkinovic Realty Corp. v Bertoni 2010 NY Slip Op 33590(U) December 13, 2010 Supreme Court, Queens County Docket Number: 15444/2010 Judge: David

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

FILED: NEW YORK COUNTY CLERK 03/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/11/2013

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

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

Mizrachi v Kew Hills, LLC 2017 NY Slip Op 32067(U) August 10, 2017 Supreme Court, Queens County Docket Number: 2706/15 Judge: Robert J.

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

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

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

NEW YORK SUPREME COURT - QUEENS COUNTY

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:

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Suttongate Holdings Ltd. v Laconm Mgt N.V NY Slip Op 30568(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Matter of Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

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

Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H.

Proposals to Amend CPLR Article 65, Notices of Pendency

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

New York Greek Am/Atlas Soccer Team, Inc. v Astoria Blvd NY Slip Op 33097(U) November 7, 2014 Supreme Court, Queens County Docket Number:

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:

Citimortgage, Inc. v Sirota 2013 NY Slip Op 31659(U) July 22, 2013 Supreme Court, Queens County Docket Number: 12243/2011 Judge: Allan B.

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

New York City Energy Efficiency Corp. v Suria 2019 NY Slip Op 30331(U) February 11, 2019 Supreme Court, New York County Docket Number: /2017

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

Omansky v 160 Chambers St. Owners Inc NY Slip Op 31108(U) May 16, 2017 Supreme Court, New York County Docket Number: /16 Judge: Barbara

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

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.

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

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

NEW YORK SUPREME COURT -QUEENS COUNTY. PRESENT: ORIN R. KITZES PART 17 Justice

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

FILED: WESTCHESTER COUNTY CLERK 03/22/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 03/22/2016

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

United States District Court District of Massachusetts

Giunta's Meat Farms, Inc. v Pina Constr. Corp NY Slip Op 30735(U) February 28, 2014 Supreme Court, Suffolk County Docket Number: Judge:

Supreme Court of the State of New York Appellate Division: Second Judicial Department D46584 Q/hu

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Court of Appeals. First District of Texas

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

M E M O R A N D U M. Plaintiff, DATED: April 17, In this action based upon a breach of a restrictive

Matter of Stone v New York City Loft Bd NY Slip Op 33625(U) September 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

[*1]Roni LLC, et al., Plaintiffs-Respondents,

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Defendant answers as follows:

White v White 2010 NY Slip Op 32223(U) August 4, 2010 Supreme Court, Queens County Docket Number: 29013/08 Judge: Howard G. Lane Republished from New

Transcription:

MEMORANDUM SUPREME COURT : QUEENS COUNTY IA PART 17 x THE REALTY ENTERPRISE, LLC INDEX NO. 18425/05 - against - BY: KITZES, J. HYDE PARK OWNERS CORP., et al. DATED: NOVEMBER 7, 2005 x This is a hybrid Article 78 proceeding and action for declaratory and injunctive relief, inter alia, challenging resolutions of the Board of Directors of Hyde Park Owners Corp. which amended corporate by-laws to require candidates for board membership to be shareholders and residents of the cooperative. Hyde Park Gardens is a 746-unit cooperative apartment complex located north of Jewel Avenue and west of 138 th Street in Flushing, New York. Petitioner Realty Enterprise LLC is a limited liability company whose principals own and manage more than 3,000 apartments in the metropolitan area. Effective December 19, 2002, the petitioner took by assignment a loan on which the cooperative owed $18,770,168 in principal and more than $6,000,000 in accrued interest. On June 4, 2003, the petitioner acquired 54 units in the cooperative from an investor who occupied a seat on the Board of Directors through a designee. The petitioner allegedly reached an understanding with the Board that its designee would become a director. The petitioner never received its

allegedly promised seat. On June 2, 2003, the Board of Directors had allegedly passed a secret resolution that amended the cooperative by-laws to require that directors be residents of the cooperative. The petitioner complains that the present Board of Directors has acted illegally with respect to the scheduling of stockholders meetings for the election of directors and with respect to the imposition of qualifications for membership on the Board. Article II, 1 of the corporate by-laws provides in relevant part: The annual meeting of the stockholders of the Corporation, for the election of Directors and for such other business as may properly come before such meeting, shall be held in the Borough of Queens, City of New York, at such time and place before the 1 st day of May each year as may be designated by the Board. In or about May 2000, the Board of Directors amended the by-laws to require that all directors be shareholders of the cooperative. On June 2, 2003, the Board imposed the requirement of residency on directors. According to the petitioner, the amended by-law concerning residency deprived shareholders who are non-residents of the cooperative from participating in its affairs. On the other hand, Ruth Farrago, the President of the Board of Directors, alleges that in 2003, in order to ensure that the cooperative was run by people committed to the long-term maintenance of the property, and not by investors looking for quick 2

profits, the Board amended the by-laws to require that directors be residents of the cooperative. She denies that the Board intended to discriminate against the petitioner through the passage of the amendment. Over the years, six directors who had moved out of their apartments were asked to resign and they did so. The petitioner objects to a plan by the present Board to borrow $8,000,000 for what the latter claims are short and long-term capital needs. According to Leon Goldberg, one of petitioner s managing members, [a]t prevailing interest rates, the practical effect would be that the $8 million loan would cost the Corporation [the respondent cooperative] $16 million over its term, with a balloon payment of more than $7.5 million looming at its maturity.***the Corporation s per unit debt would be $29,600, more than double the $14,131 figure of just four years ago. On the other hand, Farrago alleges that the additional financing is needed for maintenance projects such as roof repairs and sewer upgrades and that the financing would only result in a modest increase in maintenance costs. She contends that the petitioner, an investor in, but not a resident of, Hyde Park, is not concerned about the quality of life at the cooperative, but rather has as its concern low maintenance costs that facilitate the sale of units. The court notes initially that the petitioner has brought a hybrid Article 78 proceeding and action for declaratory and injunctive relief. (See, e.g., Jansen Court Homeowners Ass n v 3

City of New York, 17 AD3d 588.) While an Article 78 petition can be given summary treatment if there is no issue of fact (see, CPLR 409[b]; Eck v City of Kingston Zoning Bd. of Appeals, 302 AD2d 831; Barreca v DeSantis, 226 AD2d 1085), a party can ordinarily obtain summary relief in an action for a declaratory judgment and a permanent injunction by bringing an appropriate motion. (See, Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, C3001:7, C3001:21.) However, in the case at bar, the parties have charted their own procedural course (see, Sidney B. Bowne & Son, LLP v Parr Development Corp., 13 AD3d 607; Estate of Menon v Menon, 303 AD2d 622; J & A Vending, Inc. v J.A.M. Vending, Inc., 303 AD2d 370), and the court will reach the merits of the causes of action, as the parties themselves have done. The first cause of action seeks a judgment declaring invalid the amendments to the by-laws which require directors to be shareholders and cooperative residents. The first cause of action lacks merit. Business Corporation Law 701 provides in relevant part: ***the business of a corporation shall be managed under the direction of its board of directors, each of whom shall be at least eighteen years of age. The certificate of incorporation or the by-laws may prescribe other qualifications for directors. (Emphasis added.) (See, TJI Realty, Inc. v Harris, 250 AD2d 596; Stone v Frederick, 245 AD2d 742.) In the case at bar, the 4

determination of the Board of Directors to require directors to be both shareholders and cooperative residents is not only supported by Business Corporation Law 701, the determination is also shielded from judicial interference by the business judgment rule. [T]he business judgment rule prohibits judicial inquiry into actions of corporate directors taken in good faith and in the exercise of honest judgment in the lawful and legitimate furtherance of corporate purposes. (Levandusky v One Fifth Ave. Apartment Corp., 75 NY2d 530, 537, quoting Auerbach v Bennett, 47 NY2d 619, 629; see, DeSoignies v Cornasesk House Tenants Corp., 21 AD3d 715.) The second cause of action seeks a judgment declaring that the amendments to the bylaws which require directors to be shareholders and residents of the cooperative are invalid on the ground that the requirements violate Business Corporation Law 501(c). The statute provides that with exceptions not relevant here, each share shall be equal to every other share of the same class. (See, Zilberfein v Palmer Terrace Co-op., Inc., 18 AD3d 742; Mariaux v Turtle Bay Towers Corp., 301 AD2d 460.) However, in the case at bar, the Board of Directors could impose qualifications for directors without violating 501(c), since stock ownership alone does not create a vested right to become a director. (Matter of Smith, 154 AD2d 537.) Even if stock ownership alone created rights concerning corporate directorships, 5

the Board of Directors could limit such rights pursuant to Business Corporation Law 701 without violating the principle that shares within a class are to be equal. The third cause of action alleges that the Board of Directors has not held an annual meeting of shareholders for the election of directors since December 2003. The petitioner seeks an order directing the Board of Directors to schedule a shareholders meeting for the election of directors. Business Corporation Law 602(b) provides in relevant part: A meeting of shareholders shall be held annually for the election of directors and the transaction of other business on a date fixed by or under the by-laws. (See, Raynor v Yardarm Club Hotel, Inc., 32 AD2d 788.) In the case at bar, while Article II, 1 of the corporate by-laws require that the annual meeting be held before May 1, the petitioner alleges that the last shareholders meeting occurred on December 15, 2003. The petitioner relies on Business Corporation Law 603(a) which authorizes shareholders holding 10% of the votes entitled to elect directors to demand in writing the call of a special meeting for the election of directors. The petitioner has submitted such a demand purportedly signed by individuals holding more than the necessary amount of shares. However, the respondents allege without contradiction that the demand for a special meeting to be held on September 29, 2005 is invalid because the cooperative received it on August 25, 2005, only 35 days previously. 6

Business Corporation Law 603 requires that the date specified for the special meeting be not less than 60 days from the date of the written demand. The third cause of action lacks merit because of the petitioner s failure to establish that it complied with the statutory mechanism for demanding a special meeting for the election of directors. In any event, the court notes that the respondents have stated that the Board has no objection to calling an annual meeting and has scheduled one for November 15, 2005. The fourth cause of action seeks an order prohibiting the Board of Directors from entering into new material transaction[s] on behalf of the cooperative, such as the $8,000,000 loan, until a shareholders meeting is held for the election of Board members. In order to state a cause of action, a complaint seeking a permanent injunction must show: (1) the violation of a right presently occurring, or threatened and imminent; (2) that the plaintiff has no adequate remedy at law; (3) that serious and irreparable injury will result if the injunction is not granted; and (4) that the equities are balanced in the plaintiff s favor. (67A NY Jur 2d, Injunctions, 153; see, Nicowski v Nicoski, 50 Misc 2d 167; Ohio Players, Inc. v Polygram Records, Inc., 2000 WL 1616999 [SDNY] [n.o.r.]; Quinn v Aetna Life & Cas. Co., 482 F Supp 22; 12A Carmody-Wait 2d 78:194.) In the case at bar, the petitioner has adequately pleaded these elements and, moreover, has established these elements as a matter of law. The respondents 7

have failed to raise any genuine issues of fact which would preclude summary treatment of the fourth cause of action. (See, Alvarez v Prospect Hospital, 68 NY2d 320.) The petitioner has a right under statute and under corporate by-laws to elect corporate directors on an annual basis for the management of the cooperative and a right to have the cooperative governed by directors who hold office as provided by statute and corporate by-law. Permitting the present members of the Board of Directors to undertake major financing on behalf of the corporation before a new election would amount to a violation of the petitioner s rights as a shareholder and may result in serious injury to it. Moreover, the equities are balanced in the petitioner s favor since the respondents allege that an election for a new Board will be held just days away on November 15, 2005. Under these circumstances, the petitioner is entitled to a permanent injunction prohibiting the Board of Directors from undertaking new financing on behalf of the cooperative until a new election for Board Members is held. In its fifth cause of action, the petitioner seeks an order directing the Board of Directors to provide photocopies of a list of shareholders, including addresses and telephone numbers, the minutes and notices of meetings of the Board in 2005, and documents pertaining to the proposed second mortgage. A CPLR article 78 proceeding in the nature of mandamus lies to compel the inspection of corporate books and records, although a 8

petitioner must demonstrate a clear legal right to the requested relief. (See, Liberman v Katlowitz, 269 AD2d 599; Berkowitz v Astro Moving and Storage, Co., Inc., 240 AD2d 450.) The petitioner has established a clear legal right to the inspection of the list of shareholders, including their addresses, though not their telephone numbers. (See, Business Corporation Law 624.) The petitioner s request pursuant to Business Corporation Law 624 is otherwise overly broad. Accordingly, the petition/complaint is granted to the following extent: The petitioner is granted summary judgment on its fourth cause of action. The respondents are prohibited from undertaking new financing on behalf of the cooperative until a new election for members of the Board of Directors is held. The petitioner is granted judgment on the fifth cause of action in the petition/complaint to the extent that the respondents shall make available for the petitioner s inspection at a mutually agreeable date, time, and place, a list of shareholders, including their addresses. The petition/complaint is otherwise dismissed. The motion for provisional relief is denied as moot. Short form order signed herewith. J.S.C. 9