FILED: NEW YORK COUNTY CLERK 01/07/ :23 PM INDEX NO /2014 NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 01/07/2016

Similar documents
FILED: NEW YORK COUNTY CLERK 09/12/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 137 RECEIVED NYSCEF: 09/12/2016 EXHIBIT C

FILED: NEW YORK COUNTY CLERK 04/18/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 115 RECEIVED NYSCEF: 04/18/2016 EXHIBIT C

FILED: NEW YORK COUNTY CLERK 02/04/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/04/2014. Plaintiff, Defendants.

FILED: NEW YORK COUNTY CLERK 02/03/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2017

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 07/30/ :40 AM INDEX NO /2014 NYSCEF DOC. NO. 878 RECEIVED NYSCEF: 07/30/2018

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

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

FILED: NEW YORK COUNTY CLERK 05/29/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 570 RECEIVED NYSCEF: 05/29/2018

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018

FILED: NEW YORK COUNTY CLERK 06/21/ :42 AM INDEX NO /2017 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/21/2018

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

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:

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 07/19/2012 INDEX NO /2011 NYSCEF DOC. NO. 135 RECEIVED NYSCEF: 07/19/2012

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

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

Affirmation of Howard Cotton Exhibit 1

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 10/27/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 10/27/2016

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: NEW YORK COUNTY CLERK 12/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 296 RECEIVED NYSCEF: 12/15/2017

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

FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011

National Union Fire Ins. Co. of Pittsburgh, Pa. v Rucker

Case 2:13-cv JAK-AGR Document 457 Filed 12/07/15 Page 1 of 12 Page ID #:13889

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

FILED: NEW YORK COUNTY CLERK 05/26/ :39 AM INDEX NO /2013 NYSCEF DOC. NO. 582 RECEIVED NYSCEF: 05/26/2017

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:

Case 1:12-cr LO Document 147 Filed 11/19/12 Page 1 of 6 PageID# 1996 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF VIRGINIA

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 01/10/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 01/10/2017

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS MARSHALL DIVISION

U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:09-cv VLB

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

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

FILED: NEW YORK COUNTY CLERK 08/31/ :49 AM INDEX NO /2017 NYSCEF DOC. NO. 183 RECEIVED NYSCEF: 08/31/2018

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.

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

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

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016

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

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

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:

FILED: NEW YORK COUNTY CLERK 01/14/2013 INDEX NO /2010 NYSCEF DOC. NO. 104 RECEIVED NYSCEF: 01/14/2013

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

FILED: NEW YORK COUNTY CLERK 06/28/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 388 RECEIVED NYSCEF: 06/28/2017

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

IDT Corp. v Tyco Group, S.A.R.L NY Slip Op 31981(U) October 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Saliann

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

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

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

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

FILED: NEW YORK COUNTY CLERK 02/03/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2015

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 02/15/ :55 PM INDEX NO /2012 NYSCEF DOC. NO. 509 RECEIVED NYSCEF: 02/15/2018

Case 1:11-cv LPS Document 497 Filed 05/20/14 Page 1 of 9 PageID #: IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Defendants. UPON review of the Notice of Motion dated June 10, 2016, the attorney Affirmation

Case 1:14-cr JEI Document 114 Filed 11/07/14 Page 1 of 17 PageID: 1312 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

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

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

FILED: NEW YORK COUNTY CLERK 12/19/ :17 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 12/19/2017

scc Doc 74 Filed 10/13/17 Entered 10/13/17 14:26:37 Main Document Pg 1 of 7

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

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

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Matter of Wear v Forex Capital Mkts. LLC 2011 NY Slip Op 30389(U) February 17, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Saliann

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number:

Transcription:

FILED: NEW YORK COUNTY CLERK 01/07/2016 03:23 PM INDEX NO. 650369/2014 NYSCEF DOC. NO. 98 RECEIVED NYSCEF: 01/07/2016 SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT LEONID L. LEBEDEV, -against- Plaintiff, LEN BLAVATNIK and VIKTOR VEKSELBERG, Defendants. Index No. 650369/2014 Hon. Saliann Scarpulla IAS Part 39 PRE-ARGUMENT STATEMENT Pursuant to the Rules of the Supreme Court, Appellate Division, First Department, 22 NYCRR 600.17, Defendant-Appellant Len Blavatnik, by his attorneys Quinn Emanuel Urquhart & Sullivan, LLP, and Defendant-Appellant Viktor Vekselberg, by his attorneys White & Case LLP (collectively, Appellants ) hereby submit this pre-argument statement: 1. The title of the action is set forth above. 2. The full names of the original parties are set forth above. There has been no change in the parties. 3. The names, address, email addresses and telephone number of counsel for Appellant Blavatnik are listed below:

Richard I. Werder, Jr. rickwerder@quinnemanuel.com David Elsberg davidelsberg@quinnemanuel.com Stephen A. Broome stephenbroome@quinnemanuel.com Ron Hagiz ronhagiz@quinnemanuel.com QUINN EMANUEL URQUHART & SULLIVAN, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7000 4. The names, address, email addresses and telephone number of counsel for Appellant Vekselberg are listed below: Paul B. Carberry pcarberry@whitecase.com Owen C. Pell opell@whitecase.com Isaac Glassman iglassman@whitecase.com WHITE & CASE LLP 1155 Avenue of the Americas (212) 819-8200 5. The names, address, email addresses, and telephone number of counsel for Plaintiff-Respondent Leonid L. Lebedev ( Respondent ) are listed below: Michael C. Miller mmiller@steptoe.com Evan Glassman eglassman@steptoe.com 1114 Avenue of the Americas (212) 506-3900 Leah M. Quadrino lquadrino@steptoe.com 1330 Connecticut Avenue, N.W. Washington, D.C. 20036 2

(202) 429-3000 Thomas E. L. Dewey tdewey@dpklaw.com Keara Bergin kbergin@dpklaw.com Tamara Bock tbock@dpklaw.com DEWEY PEGNO & KRAMARSKY LLP 777 Third Avenue New York, New York 10017 (212) 943-9000 Andrew W. Hayes ahayes@andrewhayes.net One Stamford Plaza, 9 th Floor Stamford, CT 06901 (917) 770-0180 6. This appeal is taken from the Decision and Order of the Supreme Court, New York County, Part 39 (Scarpulla, J.), dated December 2, 2015, and entered on December 2, 2015 (the Order ). A copy of the Order is annexed hereto as Exhibit A. 7. Nature and object of the causes of action: This is an action against Appellants for alleged breach of contract (First Cause of Action), alleged breach of joint venture agreement (Second Cause of Action), alleged breach of fiduciary duty (Third Cause of Action), and alleged fraud (Fourth Cause of Action), seeking recovery of amounts Respondent claims are due to him under a putative Investment Agreement that the parties allegedly entered in 2001. 8. Result reached in the court below: By the Order, the IAS Court: (a) granted Appellants motion to dismiss Respondent s Fourth Cause of Action for fraud, and that portion of Respondent s Third Cause of Action for breach of fiduciary duty to the extent it is based on allegations of fraud, on the ground that the claims are barred by the applicable statutes of limitations; (b) denied Appellants motion to dismiss Respondent s remaining causes of action 3

on statute of limitations grounds; and (c) denied Appellants motion to dismiss Respondent s First, Second and Third Causes of action on the basis that they are barred by the statute of frauds. 9. Grounds for seeking reversal: The IAS Court erred as a matter of law by, among other things, denying Appellants motion to dismiss Respondent s causes of action for breach of contract (First Cause of Action), breach of joint venture agreement (Second Cause of Action), and breach of fiduciary duty (Third Cause of Action) to the extent based on allegations other than fraud, on the ground that each of the claims is barred by the applicable statute of limitations. Specifically, the IAS Court erred in holding that Respondent s claim that he suffered additional damages in 2013 as a result of Appellants alleged 2001 and 2003 breaches of a putative 2001 oral joint venture agreement and attendant fiduciary duties constituted a separate and distinct breach that renewed the statute of limitations on his breach of contract cause of action, breach of joint venture cause of action, and certain alleged bases for his breach of fiduciary duty cause of action. The IAS Court s decision is inconsistent with well-established precedent from the Court of Appeals holding that a breach of contract cause of action accrues at the time of the breach, even if no damage occurs until later. See, e.g., Ely-Cruikshank Co. v. Bank of Montreal, 81 N.Y.2d 399, 404 (1993) (citations omitted). Here, the Amended Complaint alleges that Defendants 2001 and 2003 breaches of the putative 2001 oral joint venture agreement and attendant fiduciary duties caused Respondent damages in 2001 and 2003, thereby triggering the statute of limitations on each of Respondent s claims (which have now long since expired), and the case law is clear that the alleged additional damage Respondent claims he suffered in 2013 resulting from the same 2001 and 2003 breaches does not renew the statute of limitations on Respondent s stale claims. 4

10. The only related action or proceeding now pending is an arbitration between Rochester Resources Limited ( Rochester ) an entity controlled by Appellants and Coral Petroleum Limited ( Coral ) an entity controlled by Respondent. The arbitration is currently proceeding in London and under the UNCITRAL Arbitration Rules 1976 (Arbitration No. UN152903). In the arbitration, Rochester seeks declaratory relief to the effect that Appellants through Rochester and Respondent through Coral entered into an Acquisition Agreement dated June 20, 2003, pursuant to which Appellants paid Respondent $600 million to release the very claims that Respondent asserts in this New York action. 11. There are presently no other appeals pending in this action. 5

DATED: New York, New York January 7, 2016 QUINN EMANUEL URQUHART & SULLIVAN, LLP By: Richard I. Werder, Jr. Richard I. Werder, Jr. David Elsberg Stephen A. Broome Ron Hagiz 51 Madison Avenue, 22nd Floor, New York, New York 10010-1601 Telephone: (212) 849-7000 Fax: (212) 849-7100 rickwerder@quinnemanuel.com davidelsberg@quinnemanuel.com stephenbroome@quinnemanuel.com ronhagiz@quinnemanuel.com Attorneys for Defendant Len Blavatnik WHITE & CASE LLP By : Paul B. Carberry Paul B. Carberry Owen C. Pell Isaac S. Glassman 1155 Avenue of the Americas Telephone: (212) 819-8200 Fax: (212) 354-8113 pcarberry@whitecase.com opell@whitecase.com iglassman@whitecase.com Attorneys for Defendant Viktor Vekselberg 6

TO: Michael C. Miller mmiller@steptoe.com Evan Glassman eglassman@steptoe.com 1114 Avenue of the Americas (212) 506-3900 Leah M. Quadrino lquadrino@steptoe.com 1330 Connecticut Avenue, N.W. Washington, D.C. 20036 (202) 429-3000 Thomas E. L. Dewey tdewey@dpklaw.com Keara Bergin kbergin@dpklaw.com Tamara Bock tbock@dpklaw.com DEWEY PEGNO & KRAMARSKY LLP 777 Third Avenue New York, New York 10017 (212) 943-9000 Andrew W. Hayes ahayes@andrewhayes.net One Stamford Plaza, 9 th Floor Stamford, CT 06901 (917) 770-0180 Attorneys for Plaintiff Leonid L. Lebedev 7