Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

Similar documents
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

TRI/IAS PART: 22 NASSAU COUNTY

THOMAS CATANESE Defendants x

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

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

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.

Plaintiff, Defendants.

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

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

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:

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

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:

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

Axis Global Sys., LLC v Ross Network, Inc NY Slip Op 31312(U) May 18, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy

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

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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:

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

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

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

Saperstein Agency, Inc. v Concorde Brokerage of L.I., Ltd NY Slip Op 33466(U) December 7, 2010 Supreme Court, Nassau County Docket Number:

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

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

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

attchment, fied on February and submitted May 8, For the reasons set forth HON. TIMOTHY S. DRISCOLL Justice Supreme Court

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.

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

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

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

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

Plaintiff, Defendants.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

Motion Date: 12/03/04

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

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

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

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

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:

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

MINORITY RIGHTS AND DISSOLUTION FOR CORPORATE SHAREHOLDERS AND LLC MEMBERS Overview and Case Law Update

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

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

Page 1 of 7. Michele M. Woodard

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.

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

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

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

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

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

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

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.

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

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

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

PRE S E NT: HON. JEFFREY S. BROWN

The following papers have been read on these motions:

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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:

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

Matter of Akcan v Vita Ristorante 58, Inc NY Slip Op 32195(U) August 16, 2010 Supreme Court, New York County Docket Number: /2010 Judge:

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.

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

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

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

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 - NASSAU COUNTY Present: HON. ANTHONY L. PARGA. Plaintiff, Defendants. , Affs. & Exs...

COMPEL ARBITRATION DENY MOTION TO COMPEL 2. ANOTHER TO COMPEL OR NOT TO COMPEL ARBITRATION CASE

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

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

SUPREME COURT OF THE STATE OF NEW YORK. Respondents. The followine papers have been read on these motions:

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

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

Fourteenth Court of Appeals

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:

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

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

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

Aldrich v Northern Leasing Sys., Inc NY Slip Op 30685(U) March 19, 2010 Supreme Court, New York County Docket Number: /07 Judge: Martin

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

The following papers having been read on ths motion: (numbered 1-

Matter of Srybnik v Srybnik 2016 NY Slip Op 31066(U) March 30, 2016 Supreme Court, New York County Docket Number: /15 Judge: Anil C.

CHAPTER 33 ADMINISTRATION OF TRUSTS ARTICLE 1 TESTAMENTARY TRUSTS

FILED: NEW YORK COUNTY CLERK 06/05/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/05/2017

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

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

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

Chicago False Claims Act

Weiss v North Shore Motor Group, Inc NY Slip Op 32535(U) September 13, 2010 Supreme Court, Nassau County Docket Number: Judge:

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

Republic of Palau Corporation Regulations

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Transcription:

--------------------------------------------------------------------)( -------------------------------------------------------------------)( 5 car" SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court In the Matter of The Application of WILLIAM B. KAUFMA Holder of not less than Thirt Percent of All Outstanding Shares ofl.i. YELLOW CAB CORP. and KA ENTERPRISES, INC., TRIAL/IAS PART: 22 NASSAU COUNTY Inde)( No: 001486- Motion Seq. No: 2 Submission Date: 7/27/10 Petitioner For the Dissolution of L.I. YELLOW CAB CORP. and KAK ENTERPRISES, INC., Domestic Corporations, Stephen Kaufman, Leonard Pollack, and Keith Kaufman Respondents. The following papers have been read on this Order to Show Cause: Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits... This matter is before the Cour for decision on the Order to Show Cause filed by Respondents on July 8 2010 and submitted on July 27 2010. For the reasons set fort below the Cour grants Respondents' motion to vacate and set aside Petitioner s Notice to Take Deposition upon Oral Examination of Respondent Keith Kaufman. A. Relief Sought BACKGROUND Respondents move for an Order, pursuant to CPLR 408 and 3103, vacating and settng

aside Petitioner s Notice to Take Deposition upon Oral Examination of Respondent Keith Kaufan ("Deposition Notice Petitioner opposes Respondents' application. B. The Paries' History In the Verified Petition (Ex. 2 to Aff. in Supp.), Petitioner alleges as follows: L.I. Yellow Cab Corp. and Kak Enterprises, Inc. ("Corporations ) are New York corporations with their place of business at 100 New South Road, Hicksvile, New York. Petitioner Willam B. Kaufman ("Wiliam" or "Petitioner ) resides in Nassau County, New York. The Corporations are authorized to issue 100 shares, of which 100 shares are issued and outstading. Petitioner holds not less than 30%, and as much as 33 1/3%, of the outstanding shares. Petitioner is entitled to vote in an election of Directors of the Corporations. Respondents Stephen Kaufman ("Stephen ), Leonard Pollack ("Leonard") and Keith Kaufan ("Keith") are officers and/or directors of the Corporations. Stephen and Leonard hold 30% of the outstading shares, and Keith holds 10% of the outstading shares, although Petitioner questions the validity of his claim to those shares. There is no Shareholders Agreement regarding the operation of the Corporations. L.I. Yellow Cab Corp. operates as a taxicab company, and Kak Enterprises, Inc. acts as the payroll company for L.I. Yellow Cab Corp. The two companes are interrelated and issue joint fmancial statements. Wiliam and Stephen have been involved in the taicab business since in or about 1963. Leonard joined the business in or about 1978 and Keith, the son of Stephen and nephew of Wiliam, joined the family business in or about 1980. Leonard is retired and is not actively involved in the business. In addition to the Corporations at issue here, the paries also hold the same stock ownership interests in other interrelated companies. Petitioner seeks dissolution of the Corporations on the grounds that 1) Keith has been guilty of ilegal, fraudulent or oppressive action towards Petitioner; 2) liquidation of the Corporations is the only feasible means by which Petitioner may reasonably expect to obta a fair retu on his investments; and 3) liquidation of the Corporations is reasonably necessar for the protection of the rights and interests of the Petitioner. Petitioner alleges improper conduct by the Respondents including but not limited to:

1) misappropriating or otherwse converting income and assets of the Corporations for the personal use of Keith; 2) failing to remit sales taxes in the proper amounts, thereby subjecting the Corporations to sales tax audits and other potential liabilities and penalties; and 3) falsifying lease agreements with independent contractors (drivers), thereby jeopardizing the Corporations and subjecting them to potential liabilities and penalties. Subsequent to the filing and service of the Petition, Respondents served and filed their Notice of Election dated August 19 2009 (Ex. 3 to OSC), pursuant to Business Corporation Law BCL") 9 1118. Respondents submit that, in light of that Notice of Election and pursuat to BCL ~ 1118, the sole issue before the Cour is the fair value of the shares owned by Petitioner in the Corporations. The paries previously exchanged valuation reports ("Valuation Reports ) of their experts, and Petitioner has been fuished with all relevant financial information regarding the Corporations. In addition, Petition has been actively involved in the business of the Corporations. Respondents also argue that, as ths is a Special Proceeding, disclosure is limited pursuant to CPLR ~ 408, and the Cour should not permit the deposition at issue to go forward. Respondents also contend that the Cour should grant its motion because Petitioner did not seek permission of the Cour, as required by CPLR 9408, prior to issuing the Deposition Notice. In his Affirmation in Opposition, counsel for Petitioner opposes Respondents application, submitting that the Valuation Report provided by Respondents, which values the Respondent Corporations at a total value of $650 000, is "without basis in reality" (Aff. in Opp. at 8). Counsel for Petitioner affrms that the Corporations conduct business at seven (7) different locations and that the paries recently met with a purchaser who offered to pay the sum of $600 000 just for the Lindenhurst location. Thus, Petitioner submits, the Valuation Reports are uneliable. Moreover, while Petitioner is involved in the operation of the Corporations, Keith has intimate knowledge regarding the income and expenses of the Corporations " (Aff. in Opp. at 11) which operate a cash business. Counsel for Petitioner aflls that Petitioner recently leared that, at or about the time of the issuace of the Valuation Report, Keith purchased a new home valued at $1 milion. Finally, with respect to Respondents ' objection to Petitioner s failure to obtain the

Cour' s permission to issue the Deposition Notice, counsel for Petitioner afflls that he advised the Cour at a recent conference of Petitioner s intention to attempt to depose Keith. C. The Paries' Positions Respondents submit that, pursuant to Business Corporation Law ("BCL") 9 1118, the sole issue before the Cour is the fair value of the shares owned by Petitioner in the Corporations. The paries previously exchanged the Valuation Reports, and Petitioner has been fushed with all relevant financial information regarding the Corporations. In addition Petition has been actively involved in the business of the Corporations. Respondents argue that as ths is a Special Proceeding, disclosure is limted pursuat to CPLR ~ 408, and the Cour should not permit the deposition at issue to go forward. Respondents also argue that the Cour should grant its motion because Petitioner did not seek permission of the Cour, as required by CPLR ~ 408, prior to issuing the Deposition Notice. With respect to Respondents' objection to Petitioner s failure to seek the Cour' permission with respect to the Deposition Notice, counsel for Petitioner aflls that he advised the Cour at a recent conference of Petitioner s intention to attempt to depose Keith. Petitioner opposes Respondents' application, submittng that the deposition of Keith should proceed because it will provide information relevant to the impact of the alleged misconduct on the Corporations ' fair value and citing, 20A Carody-Wait 2d ~ 121 :529. A. Disclosure in Special Proceedings RULING OF THE COURT CPLR ~ 408 provides, with exceptions not relevant here, that leave of cour shall be required for disclosure in special proceedings. Although the case law interpreting the statute is somewhat sparse, the Cour is guided by the Second Deparent' s decision in Gargano v. V. & J. Construction Corp. 148 A. 2d 492 (2d Dept. 1989). There, plaintiffs-appellants' former attorneys applied for an order, pursuant to Judiciar Law ~ 475, fixing an interim attorney s lien. Id. The appellants appealed from the trial cour' s order inter alia denying their motion 1) to compel their former counsel to provide certin discovery; and 2) to compel their former counsel to appear for an examination before trial. The Second Deparment modified the tral cour' s order by deleting the provision that denied the branch of appellants' motion which was for discovery and inspection of time sheets

and disbursement records of the applicant and substituting a provision granting that branch of the motion. Id at 492. In so holding, the Second Deparent noted that, although the granting of discovery is generally looked upon with disfavor in sumar proceedings, it was an improvident exercise of discretion to deny the branch of appellants' motion seeking discovery and inspection of the time sheets and disbursement records of the attorney-applicant. Id at 493. The Second Deparent concluded that appellants had demonstrated an ample need for the discovery and noted that 1) the production of the information would not be unecessarily burdensome to the applicant; 2) the documents requested were readily capable of being produced in a relatively short period of time; and 3) discovery of the requested time sheets and disbursement records would expedite, rather than delay, the hearng. The Second Deparent, however, afrmed the tral cour' s denial of appellants' motion to compel the attorney-applicant to appear for an examination before trial. Id The Second Deparent held that the trial cour had properly denied that branch of the appellants' motion because appellants had failed to demonstrate an ample need for the requested deposition. B. Application of these Principles to the Instat Action Guided by Gargano the Cour concludes that Petitioner has not demonstrated the requisite need for the proposed deposition of Keith Kaufan. The Cour reaches its conclusion in light of the facts that 1) discovery is generally looked upon with disfavor in sumar proceedings; 2) the paries have exchanged Valuation Report; and 3) the paries will have the opportunty to present witnesses, and conduct cross examination of adverse witnesses, at the tral of this matter, regarding the fair value of Petitioner s interest in the Corporations. Accordingly, the Cour grants Respondents' motion to vacate the Notice of Deposition of Keith Kaufan.

All matters not decided herein are hereby denied. This constitutes the decision and order of the Cour. The Cour reminds counsel of their required appearance before the Cour for a conference on September 21 2010 at 9:30 a. DATED: Mineola, NY September 15, 2010 ENTER ENT RED SEP 1 7 2010 NASSAU COUNTY COUNTY CLERK' S OFFICE