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.

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

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:

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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

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.

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.

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.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

DLJ Mtge. Capital, Inc. v Sinigaglia 2015 NY Slip Op 31673(U) August 27, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert

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.

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.

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.

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

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

Matter of Aoki 2016 NY Slip Op 31898(U) October 13, 2016 Surrogate's Court, New York County Docket Number: /E Judge: Rita M.

Local 983, Dist. Council 37, Am. Fedn. of State, County & Mun. Empls., AFL- CIO v New York City Bd. of Collective Bargaining 2006 NY Slip Op 30773(U)

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin 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

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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.

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

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.

Metz v Roth 2010 NY Slip Op 30190(U) January 27, 2010 Supreme Court, New York County Docket Number: /09 Judge: Carol R. Edmead Republished from

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.

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

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

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

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

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

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

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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.

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:

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Matter of Castillo v St. John's Univ NY Slip Op 33144(U) May 22, 2014 Supreme Court, Queens County Docket Number: 19760/13 Judge: Allan B.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

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:

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

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

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

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

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.

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.

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Matter of Lalile, Inc. v New York State Liq. Auth NY Slip Op 31914(U) March 20, 2017 Supreme Court, Queens County Docket Number: 9359/16 Judge:

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

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

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

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

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.

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Matter of DD Mfg. NV v Aloni Diamonds, Ltd NY Slip Op 32107(U) August 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Matter of Kozlowski v New York State Bd. of Parole 2013 NY Slip Op 30265(U) February 5, 2013 Sup Ct, New York County Docket Number: /12 Judge:

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

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

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Davydov v Marinbach 2010 NY Slip Op 32128(U) July 29, 2010 Sup Ct, Queens County Docket Number: 24301/08 Judge: Howard G. Lane Republished from New

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Transcription:

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. Agate 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] SHORT FORM ORDER AND JUDGMENT NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE AUGUSTUS C. AGATE IAS PART 24 Justice ------------------------------------x In the matter of the application of SAM KUTS, ET AL, Index No: 5892/13 Petitioners, Motion For an Order pursuant to Business Dated: April 26, 2013 Corporation Law 619 adjudicating the completing claims regarding the election of the officers and directors of M# 1 & 2 COMMUNICAR, INCCORPORATED held on March 17, 2013 and restraining: VADIM PTICHKIN, ETC. and others from acting on behalf of COMMUNICAR, INCORPORATED, as officers and directors until such time as said election is confirmed or a new election is held. Respondents. -----------------------------------x The following papers numbered 1 to 13 read on this Order to Show Cause by petitioners for an order declaring that the results of the election held on March 17, 2013 are null and void pursuant to BCL 619; and cross motion by respondents for an order (i) confirming the election and (ii) dismissing the petition (Sequence No. 1); and separate Order to Show Cause by petitioners to modify the Temporary Restraining Order in this court s Order to Show Cause dated April 17, 2013. PAPERS NUMBERED Order to Show Cause - Affidavits - Exhibits... 1-3 Notice of Cross Motion - Affidavits - Exhibits.. 4-7 Affidavit in Opposition - Exhibits... 8-10 Replying Affirmation... 11-13 Respondents Memorandum of Law Petitioners Memoranda of Law Upon the foregoing papers it is ordered and adjudged that these two Orders to Show Cause by petitioners and cross motion by respondents are decided as follows:

[* 2] This is a proceeding pursuant to BCL 619 to set aside a corporate election of Communicar, Inc. ( Communicar ), which was held on March 17, 2013. Communicar is a car transportation company which is engaged in the business of providing ground transportation services on a credit voucher basis. There are approximately 360 shareholders of Communicar, and the corporation is governed by a Board of Directors consisting of seven members, elected by the shareholders. The day-to-day operations of Communicar are managed by seven officers, who are also elected by the shareholders. The officers and directors hold office for a term of two years. An election for directors and officers was held on March 17, 2013. Proxies were cast in the election, as permitted in the bylaws of Communicar. There were two slates of candidates, one with petitioner Sam Kuts, who was the incumbent President, and one with respondent Vadim Pitchkin. All the petitioners, except Ranjit Parhar, were candidates in the election, as were all the respondents, except Rodrick Sullivan. Respondent Sullivan was appointed as Inspector of the election by the Board of Directors pursuant to Article II(I) of the by-laws. This section gave the Inspector the power to hear and determine all challenges and questions arising in connection with the right to vote, and also gave him the power to count and tabulate all votes, ballots or consents and determine the result. Although preliminary election results were published on March 18, 2013, a final tally sheet and election results were not published until March 22, 2013. None of the petitioners were elected. On March 27, 2013, petitioners moved by Order to Show Cause to declare the results of the election null and void pursuant to BCL 619. The Honorable Leslie J. Purificacion, as Emergency Justice, signed the Order to Show Cause and ordered that pending the hearing of the application, respondents were restrained from taking any actions other than those in the ordinary course of business and day to day operations of the corporation. Thereafter, on April 4, 2013, petitioners brought another Order to Show Cause which sought to modify the Temporary Restraining Order signed by Justice Purificacion. This court signed the Order to Show Cause and modified the Temporary Restraining Order by adding that pending the hearing of the application, the respondents were restrained from changing Communicar s existing policy whereby shareholders providing a driver receive leasing fees. In support of the Order to Show Cause, petitioners allege that the election was marred by various improprieties and 2

[* 3] fraudulent conduct. Specifically, petitioners assert that some of the proxies were counted in an inconsistent and improper manner. Petitioners also contend, inter alia, that some of the proxies which were counted for respondents slate of candidates were forged. Petitioners contend that these alleged improprieties affected the outcome of the election since petitioners would have received the higher number of votes for each office had these improprieties not occurred. Thus, petitioners seek to have the results of the March 17, 2013 election declared null and void and to have a new election ordered. Respondents oppose the petition and also cross move to dismiss the petition. Respondent Sullivan contends that all of the petitioners challenges to the election were investigated, and some of these challenges were upheld while other challenges were denied. Mr. Sullivan annexes to his affidavit an appendix which consists of an analysis and resolution of the challenged votes. In support of the cross motion, respondents argue that petitioners have failed to name as respondents certain persons who were declared elected at the subject election in violation of BCL 619. Respondents further argue that the relief sought by the petitioners is barred by the business judgment rule. Respondents also contend that the application is procedurally defective because the proper vehicle to obtain the relief petitioners seek is an Article 78 proceeding. The court will first address the cross motion by respondents to dismiss the petition. The branch of the cross motion to dismiss the petition on the ground that petitioners should have sought relief through an Article 78 proceeding is denied. Upon a petition of any shareholder aggrieved by an election, Business Corporation Law 619 gives the Supreme Court the authority to confirm an election, order a new election, or take such other action as justice may st require. (Lago v 87-10 51 Ave. Owners Corp., 301 AD2d 527, 528 [2d Dept 2003]; Matter of Tower Assocs. v Boulevard Towers Condominium, 295 AD2d 525, 526 [2d Dept 2002].) Indeed, the purpose of BCL 619 is to provide a summary review of a contested election. (Matter of Faehndrich, 2 NY2d 468, 474 [1957].) Thus, the relief requested herein is specifically authorized by BCL 619, and petitioners were not required to commence an Article 78 proceeding. The branch of the cross motion to dismiss the petition on the ground that petitioners have failed to name certain necessary 3

[* 4] parties is denied. Respondents argue that petitioners have not joined in the proceeding four specific persons who were declared elected following the March 17, 2013 election. As a result of this failure to join all the elected officers and directors, respondents assert that the petition must be dismissed. BCL 619 provides that any petition brought under this section must be on notice to the persons declared elected thereat... The court is afforded broad latitude in determining whether parties are to be added to a proceeding pursuant to CPLR 1001 and 1003, which provisions should be liberally construed. (see Gross v BFH Co., 151 AD2d 452, 452 [2d Dept 1989].) A dismissal for failure to join a necessary party, however, should only be granted as a last resort. (Saratoga County Chamber of Commerce, Inc. v Pataki, 100 NY2d 801, 821 [2003], cert denied 540 US 1017 [2003].) In their reply affirmation, petitioners submit the affidavits of the four individuals that respondents maintain should have been joined in this proceeding. Each person avers in the affidavit that they have notice of the instant proceeding and consent to not submitting any objection to the relief requested by the petitioners to invalidate the subject election. Thus, in view of the affidavits submitted, the court finds that there is no prejudice if this proceeding continues in the absence of these four individuals. The branch of the cross motion to dismiss the petition on the ground that the proceeding is barred by the business judgment rule is denied. The business judgment rule bars 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. (Auerbach v Bennett, 47 NY2d 619, 629 [1979]; Deblinger v Sani-Pine Prods., Co., 107 AD3d 659, 660 [2d Dept 2013].) However, a corporation s elections must be in compliance with the corporate by-laws and applicable law of this state. (Matter of White v Kings Vil. Corp., 26 Misc 3d 1222(A) [Sup Ct Kings County 2010].) As noted above, BCL 619 authorizes the Supreme Court to take any action that justice may require with respect to a disputed corporate election. Therefore, notwithstanding the business judgment rule, the Supreme Court has the power to decided the issues presented in this application. Indeed, any other result would render BCL 619 meaningless. The court will now address the Order to Show Cause by petitioners to declare the results of the March 17, 2013 election 4

[* 5] null and void. Petitioners argue, inter alia, that several of the votes cast by proxies were improper. Petitioners take issue with 19 votes represented by different stock certificates. Petitioners assert that these votes were improperly counted for respondents slate of candidiates rather than petitioners or were not counted at all, but should have been counted for petitioners. Petitioners maintain that had the votes been counted for them, it would have changed the outcome of the election. Where it appears that there has been an arbitrary rejection of a slate of nominees, or where there are reasonable grounds to indicate that an election was not conducted in a regular, fair manner, the election should be set aside, and the court should order a new election. (see Wolpert v First Natl. Bank of East Islip, 381 F Supp 625, 628 [EDNY 1974]; Matter of Kaminsky, 251 App Div 132, 139-140 [4th Dept 1937], affd 277 NY 524 [1938].) Indeed, when right and justice require, a new election should be ordered. (Matter of Bogart, 215 App Div 45, 46 [4th Dept 1925].) Moreover, elections have been set aside under BCL 619 for a variety of reasons, including erroneous rejection of votes or proxies. (see Matter of Mount Vernon Dye Casting Corp., 127 Misc 169 [Sup Ct NY County 1926].) In the case at bar, a review of the documentary evidence and affidavits establish that there were serious irregularities regarding the manner in which some of the proxies were counted. Such irregularities materially affected the outcome of the election. In one instance, respondents did not count nine proxies that were voted for petitioners on behalf of shareholder Solomon Katsman. In the appendix to his affidavit, respondent Sullivan avers that there was a quid pro quo in which Mr. Katsman received preferential treatment from the petitioners in exchange for his shares. Petitioner Sam Kuts, in his affidavit, avers that he had Mr. Katsman s proxy and voted for petitioners slate of candidates. He avers that Mr. Katsman did not receive any preferential treatment from anyone for his proxies. Mr. Kuts further avers that he previously voted Mr. Katsman s proxy in three prior elections and also avers that the proxies for these nine votes were accepted on February 10, 2013 when the nominations for the candidates were held and voted. The court finds that respondents have failed to submit any proof whatsoever of a quid pro quo to justify not counting these nine votes, particularly in light of the fact that Mr. Kuts had voted Mr. Katsman s proxies in the past. (see Matter of Mount Vernon Dye Casting Corp., 127 Misc 169 [Sup Ct NY County 1926].) 5

[* 6] In another instance, Mr. Sullivan improperly invalidated three votes for petitioners and counted them for respondents. The proxies at issue were given by shareholder Donald Barfield. Mr. Sullivan s own analysis, set forth in his appendix, states that for the nominations, Mr. Barfield gave his proxies to the petitioners, but gave the proxies to respondents for the election. Mr. Sullivan then states that thereafter, he (Mr. Barfield) gave a proxy to Petitioners political camp for the election. Mr. Sullivan also states that Mr. Barfield admitted that he never revoked the proxy he gave to respondents. However, the proxy form clearly states on the top, in bold letters, that [t]he undersigned, revoking any proxy heretofore given, hereby appoints and assigns... (emphasis added.) Thus, if, as Mr. Sullivan states, Mr. Barfield gave a proxy to petitioners after he gave one to respondents, then the one given to respondents was automatically revoked. In the above cases cited, respondents have been unable to articulate a legitimate basis for not awarding petitioners slate of candidates these votes. Had these votes been counted for petitioners, some of the results of the election would have changed. Thus, the court finds that there are at least reasonable grounds to indicate that the March 17, 2013 election was not conducted in a proper, regular or fair manner. (see Wolpert v First Natl. Bank of East Islip, 381 F Supp at 632.) As a result, the court is left with no alternative but to set aside the election and order a new one. Accordingly, this Order to Show Cause by petitioners is granted, and the election of the Directors and Officers of Communicar, Inc., held on March 17, 2013 is hereby declared to be null and void. (Sequence No. 1). A special shareholders meeting shall be held within 60 days after service of a copy of this order and judgment with notice of entry, for the purpose of electing new officers and directors. The election shall be conducted in accordance with the current by-laws and certificate of incorporation, including all notice provisions. Pending the new election, respondents are restrained from taking any actions other than those in the ordinary course of business and day to day operations of respondent Communicar, Inc. 6

[* 7] Pending the new election, respondents are further restrained from changing Communicar, Inc. s existing policy whereby shareholders providing a driver receive leasing fees. The cross motion by respondents is denied. The Order to Show Cause by petitioners to modify the Temporary Restraining Order is moot inasmuch as the Temporary Restraining Order has expired. (Sequence No. 2). Date: August 16, 2013 AUGUSTUS C. AGATE, J.S.C. 7