Partners Till Death Do Us Part?

Similar documents
FILED: NEW YORK COUNTY CLERK 03/27/2012 INDEX NO /2010 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 03/27/2012

How State High Courts Are Reshaping Anti-SLAPP Laws

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

Marshall v Fleming 2014 NY Slip Op 31222(U) May 7, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Madden Cases posted

DISTRICT OF COLUMBIA COURT OF APPEALS NO. 98-PR-1405 TOPEL BLUEPRINTING CORPORATION, APPELLANT, SHIRLEY M. BRYANT, APPELLEE.

Investments, Life Insurance & Superannuation Terms of Reference

A Potentially Far-Reaching Impact For New NYC Freelance Law

United States Court of Appeals

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

Texas Courts Split On Certificate Of Merit

FILED: NEW YORK COUNTY CLERK 12/28/ :43 PM INDEX NO /2017

Terms of Trade. For the provision of Security Systems Installation and Services By MB Security Ltd

US V. Dico: A Guide To Avoiding CERCLA Arranger Liability?

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.

SUPREME COURT OF ALABAMA CASE SUMMARIES March 14, 2008

Expectation Damages Now A Real Possibility In Delaware

FINANCIAL PLANNING AGREEMENT

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

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

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

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT August Term Argued: March 27, 2007 Decided: July 23, 2008

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

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

PAWTUCKET PROBATE COURT INFORMATION FOR GUARDIANS AND CONSERVATORS

Number 4 of County Enterprise Boards (Dissolution) Act 2014

Fundamentals of Drafting Executive Employment Agreements

San-Dar Assoc. v Fried 2014 NY Slip Op 31027(U) April 17, 2014 Sup Ct, New York County Docket Number: /12 Judge: Jeremy R.

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO 201B jul q P 12 5^

STATE PROCEEDINGS ACT

The English Examine Multiple Dispute Resolution Clauses

Coldwell Banker Residential Referral Network

Information or instructions: Plea in abatement motion & Order to quash service Alternate Form

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

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

Number 23 of 2012 DORMANT ACCOUNTS (AMENDMENT) ACT 2012 ARRANGEMENT OF SECTIONS. 4. Amendment of section 45 of Principal Act (reports).

GENERAL. 1.1 The name of the company is Australian Marketing Institute Limited hereinafter called The Institute.

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

For Preview Only - Please Do Not Copy

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

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

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

Introductory Guide to Civil Litigation in Ontario

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.

Wills and Estates Information for Administrators

Holzer & Holzer, LLC ATTORNEYS AT LAW

STATUTORY DURABLE POWER OF ATTORNEY

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Examining The Statute Of Limitations In CFPB Cases: Part 2

Illinois Official Reports

Case 3:16-cv REP Document 734 Filed 12/19/17 Page 1 of 13 PageID# 19309

2018 SC BAR CONVENTION

CLOSING AN ARTICLE 81 GUARDIANSHIP

FINANCIAL PLANNING SERVICES AGREEMENT

PROBATE COURT OF THE TOWN OF LITTLE COMPTON ADMINISTRATIVE RULES

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

v. Record No OPINION BY JUSTICE CYNTHIA D. KINSER JUNE 7, 2002 LINDA D. SHAFER

9th Circ.'s Expansive Standard For Standing In Breach Case

Court of Appeals of Ohio

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

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY

Think Twice About That Liability Disclaimer

IN THE CIRCUIT COURT OF COUNTY, ARKANSAS DIVISION PLAINTIFF DEFENDANT S RESPONSES TO PLAINTIFF S REQUEST FOR ADMISSION OF FACTS

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016

CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF THE MEDIA FEDERATION OF AUSTRALIA LIMITED

INDEX. Abuse of Process, 29, 48, 82, 116, 140, 141, 214, 243, 254, 312, 338, 350

Consider Hearsay Issues Before A Rule 30(b)(6) Deposition

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

Civil Procedure Act 2010

PPACA's Impact: The Election, 2013 and Beyond

RULES OF ENGAGEMENT: APPLYING THE DISCIPLINARY RULES TO YOUR PROBATE AND ESTATE PLANNING PRACTICE DON T COME TO MY OFFICE WITH SUING ME ON YOUR MIND

NC General Statutes - Chapter 1A Article 8 1

SUMMARY OF CONTENTS SC-1.

Wollongong City of Innovation Limited ACN A Public Company Limited by Guarantee (Company) Constitution

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

For Preview Only - Please Do Not Copy

Upon reading and filing the annexed affidavit of plaintiff,

THE STATE OF SOUTH CAROLINA In The Supreme Court. Betty Fisher, on behalf of the estate of Alice Shaw- Baker, Petitioner,

Maximize Your Contract s Exculpatory Provisions

World Bank Administrative Tribunal. Decision No DG (No. 2), Applicant. International Bank for Reconstruction and Development, Respondent

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

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

IN THE SUPREME COURT OF THE STATE OF DELAWARE

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

LLC OPERATING AGREEMENT

Gary A. Wilson, for appellant. Anthony McNulty, for respondent. Steven E. Garry, for third-party respondent.

IN THE COURT OF APPEALS OF IOWA. No / Filed February 9, Appeal from the Iowa District Court for Linn County, Mitchell E.

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND SETTLEMENT HEARING

Data Breach Class Actions: Addressing Future Injury Risk

CHAPTER 16. Legal Practitioners. Part A THE FILING OF POWERS OF ATTORNEY BY PLEADERS IN SUBORDINATE COURTS

TURKS AND CAICOS ISLANDS TRUSTS BILL 2015 ARRANGEMENT OF CLAUSES

42 USC 300aa-11. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE I. INTRODUCTION

SINGAPORE INTERNATIONAL ARBITRATION CENTRE (SIAC)

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

A Duty To Warn For The Other Manufacturer's Product?

THE STATE OF NEW HAMPSHIRE SUPREME COURT

THE LAW SOCIETY OF ALBERTA. IN THE MATTER OF THE LEGAL PROFESSION ACT, RSA 2000, c L-8, - and -

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

Transcription:

Portfolio Media. Inc. 860 Broadway, 6th Floor New York, NY 10003 www.law360.com Phone: +1 646 783 7100 Fax: +1 646 783 7161 customerservice@law360.com Partners Till Death Do Us Part? Law360, New York (October 23, 2013, 11:43 AM ET) -- New York Supreme Court Justice Eileen Bransten s recent summary judgment decision in Le Bel v. Donovan, Index No. 652200/10 (Sup. Ct. N. Y. Co. Aug. 19, 2013), concerns the continued existence of a partnership upon the death of a partner. The decision illustrates that it is very difficult to obtain certainty, even where the partnership agreement explicitly dealt with this very situation. The case teaches that it is always possible to draft an agreement more clearly to limit the possible lines of attack. It also is a reminder to periodically revisit agreements to assure they reflect current realities. Background Mary Yee and Mary Donovan were equal partners in a New York registered limited liability partnership they established in 1997, specializing in intellectual property, originally under the name Donovan Amladi & Yee, but known as Donovan & Yee LLP (the firm ) from shortly after formation. Yee died of injuries suffered in a plane crash in 2008 the day after the crash. Yee s executor sued Donovan and the firm alleging six causes of action.[1] The gist of all the counts was the same; under the 1997 partnership agreement, the firm dissolved by operation of law upon Yee s death and defendants refused to turn over half of the firm s capital account, refused to account and improperly continued using the firm name. Section 6.8 of the 1997 partnership agreement was titled Provisions Applicable Upon Death, Disability, Retirement, Withdrawal or Expulsion, and plaintiff relied on Section 6.8(a), which provided: Priority Among Provisions. A voluntary dissolution (including any dissolution by law resulting from only one partner remaining in the partnership following the death, retirement, expulsion or withdrawal of the other partner(s)) and termination of the partnership shall override any of the provisions of this Article VI then in effect,... Plaintiff also relied on the provisions of the 1997 partnership agreement that set forth how a deceased partner s interest in the firm should be calculated, and claimed damages of approximately $208,000. Defendants asserted that the firm did not dissolve upon Yee s death. They relied on Section 6.8(b) of the 1997 partnership agreement, claiming it took precedence over Section 6.8(a). Section 6.8(b) provided: Continuation of the Partnership. The death, retirement, disability, withdrawal or expulsion of any partner shall not cause the dissolution of the partnership, unless following such death, retirement, disability, withdrawal or expulsion only one partner shall remain in the partnership and no additional

partner shall be admitted within 90 days following such death, retirement, disability, withdrawal or expulsion. The remaining partners, together with any new partners, shall have the right, but not the obligation to continue the use of the partnership name The Litigation In January 2011, defendants moved to dismiss the first three causes of action and to strike allegedly scandalous material from the complaint.[2] The court granted the motion to dismiss the single cause of action for unjust enrichment/money had and received/constructive trust without prejudice and denied the balance of the motion. Defendants unsuccessfully appealed to the Appellate Division. Thereafter, the parties engaged in acrimonious discovery disputes and extensive motion practice, including an appeal to the Appellate Division, and then both sides moved for summary judgment in 2013. In an affidavit in support of defendants motion for summary judgment, Donovan explained that as a result of mutual concern, there was written into 6.8 a provision designed to insure that a sole surviving partner could prevent the dissolution of the firm by adding a new partner within 90 days of the death of the former partner... to protect the firm and the surviving partner from the claims of departing (or estates of deceased) partners in certain cases, by changing, to the advantage of the firm, the financial terms otherwise applying. [3] The factual predicate for application of Section 6.8(b) was as follows: Prior to Yee s death, the firm entered into an agreement with Andrea Calvaruso, an associate at the firm, to become a contract partner, effective Jan. 1, 2008, through Dec. 31, 2009. Under the Calvaruso agreement, she was not liable for any losses or obligations of the firm, but would be held out to third parties as a partner on [firm] letterhead, promotional materials, website, firm brochure, business card and the like. Calvaruso was to be treated as an employee for tax purposes and was to receive a salary, bonus and a portion of her collections. In the litigation, defendants did not claim that Calvaruso s status as a contract partner was relevant to Section 6.8(b). However, within 90 days of Yee s death, in order to come within the ambit of Section 6.8(b) of the partnership agreement, the Calvaruso agreement was amended and restated. Under the new agreement, Calvaruso received five of the 100 units of participation in the firm, and net profits and losses were to be shared among the partners on the basis of units of participation. However, Calvaruso was not required to make a capital contribution. The name of the firm was changed to Donovan, Calvaruso & Yee LLP. Calvaruso was issued a K-1 for 2009, showing she received $223,910 in guaranteed payments as defined in the amended and restated Calvaruso agreement.[4] As Donovan explained in her affidavit, I do not deny, in fact I affirm, that the reason for this new agreement at that time was specifically to prevent the firm from dissolving. As Calvaruso and I intended to continue in the practice of law with the same clients and with the same employees of the firm, it was the only decision that made business sense. Interestingly, although the 1997 partnership agreement was an agreement drafted by lawyers for use by a law firm, it did not contain the standard, almost boilerplate, provision that any amendment had to be in writing. In her affidavit, Donovan made a separate factual argument that a change in the designation of

beneficiaries on the $1 million key-man life insurance policies Yee and Donovan each owned on the other was an oral modification of the agreement. She claimed it was intended to effect a change in the intention of the parties under the agreement and was a substitute for the accounting provided for in Section 6.2.[5] Originally, upon the death of one of them, half the proceeds of the policy was payable to the firm, to buy out the interest of the decedent, and half to the surviving partner. Based on their mutual concerns that the 1997 partnership agreement was not very generous to the estate of a deceased partner, and Yee s particular concerns for her two sons financial security following her divorce in 2006, they each changed their respective policies so that one-half of the proceeds was payable to the surviving partner and the other half to the decedent s survivors, rather than the firm. Donovan claimed that the changes they each made to the back-to-back policies were to be in lieu of payment under any accounting by the firm, although (and because), as indicated, the expectation remained that under the accounting provisions of the agreement, there would not in any event be much benefit to the estate of a deceased partner... Under the policy on Yee that Donovan owned and paid for, $500,000 was paid out to Yee s two sons after her death. As Donovan noted in her affidavit, that was more than twice the $208,000 that plaintiff alleged in the complaint as damages. The Summary Judgment Decision Bransten denied plaintiff s motion for summary judgment, granted defendants motion to dismiss the claims for an accounting and for injunctive relief, severed and continued the claims for breach of contract and fiduciary duty, and adjudged and declared that the firm did not dissolve by operation of law upon the death of Yee on Dec., 1, 2008. Therefore, the firm had the right to continue using Yee in its name. First, the court began its legal discussion with Partnership Law 62[4], noting that a New York partnership dissolves by operation of law upon the death of any partner where there is no agreement to the contrary. It then agreed with defendants interpretation of Section 6.8(a) and (b) of the 1997 partnership agreement: subsection (a) merely provides that if the firm dissolves because of, among other reasons, the death of one of two partners, then all the provisions of Article 6 are overridden. It does not, however, mean that the death of a partner necessarily causes a dissolution by operation of law. Plaintiff s proposed construction of the agreement would mean that the provision for continuing the firm by the timely addition of a new partner could never be invoked, in violation of the basic principle that courts should avoid an interpretation that would leave contractual clauses meaningless. Thus, if a dissolution by law is avoided by the surviving partner by the addition of a new partner of the firm within 90 days of death, as Yee and Donovan provided for in [ 6.8(b)], there is no dissolution by law. Second, the court examined whether, as plaintiff alleged, Calvaruso s partnership was a sham as a factual matter merely to avoid dissolution of the firm, and concluded that it was not. Based on Calvaruso s deposition testimony and Donovan s affidavit, the court concluded that plaintiff failed to raise a triable issue of fact whether Calvaruso was timely added as a new partner. The undisputed evidence was that Calvaruso was a 5-percent equity partner pursuant to written agreement, obligating her to share in profits and losses up to her 5-percent interest, and was treated as a partner by the firm s outside accountant. Calvaruso participated in firm management, although without equal management rights with Donovan. Accordingly, the firm did not dissolve by operation

of law by virtue of the timely addition of Calvaruso as a partner. Third, the court found defendants oral modification argument that the insurance proceeds payout was in lieu of the accounting provided in the agreement raised a triable issue of fact. The court also found a factual issue with respect to the financial statements provided to Yee s estate. Accordingly, the court severed and continued the breach of contract and breach of fiduciary duty claims. There appears to be no substantive activity in the case since the decision. The Takeaway In this situation, the parties believed that they did everything in a timely fashion by contract to recognize and resolve in advance the very situation being litigated the death of a partner and the addition of a new partner thereafter to prevent dissolution of the firm as a matter of law. At the time of contracting, neither partner could know who would die first and who would benefit (or be hurt) by the provision; it was even-handed and protected both partners equally. Nevertheless, the executor of one of the contracting parties brought suit on the very issue the parties thought they had permanently resolved by contract. With the benefit of hindsight, assuming that both Donovan and Yee expected their respective executors to abide by their agreement, they could have drafted it with greater clarity. They could have specifically and affirmatively stated that in the event the surviving partner invoked Section 6.8(b) and admitted another partner within 90 days of the death of the other, the firm was not dissolved under the Partnership Law or under any other provision of the agreement. They could have required that any amendment be in writing, and amended the agreement to provide that the revised division of proceeds of the key-man insurance replaced the existing provisions. Still, to these writers eyes, the agreement established the parties expectations under these exact circumstances, at least with respect to the continuation of the firm. The only conclusion we can draw is that even a written agreement will not insulate a party when the other party here the executor is not happy with the financial result. --By Joan M. Secofsky and Richard I. Janvey, Diamond McCarthy LLP Joan Secofsky is senior counsel and Richard Janvey is a partner in the firm's New York office. The opinions expressed are those of the author(s) and do not necessarily reflect the views of the firm, its clients, or Portfolio Media Inc., or any of its or their respective affiliates. This article is for general information purposes and is not intended to be and should not be taken as legal advice. [1] The claims were breach of contract; breach of fiduciary duty; unjust enrichment and money had and received and constructive trust; accounting; declaratory relief and injunctive relief. [2] The plane crash that killed Yee occurred on Nov. 30, 2008, but she did not die until the following day, December 1. The firm canceled her medical insurance effective December 1, unaware that was the date of death. The insurer then refused to cover hospital expenses incurred that day. The firm reinstated the insurance and the insurer then reimbursed the estate for medical expenses incurred on December 1. Nevertheless, paragraph 20 of the complaint contained allegations with respect to the premature, but then reinstated, premium cancelation; Donovan improperly and prematurely canceled the medical insurance covering Yee,... resulting in the estate unnecessarily being charged for such medical expenses. Defendants unsuccessfully moved pursuant to CPLR 3024(b) ( a party may move to strike any

scandalous or prejudicial matter unnecessarily inserted in a pleading ) to have that paragraph struck as scandalous. The denial of that portion of defendants motion to dismiss was not appealable as of right, and the Appellate Division denied defendants motion for leave to appeal. [3] Donovan wrote that when the 1997 partnership agreement was being drafted, she and Yee were concerned that partner Amladi would leave the firm shortly. Accordingly, Yee and I personally met with the attorney who was handling the drafting of our contract... and discussed with him our concern that if only the two of us remained partners, and one of us thereafter died, relationships of the surviving partner with clients, and the status of employees of the firm, would suffer if the firm were to be dissolved by that death... As a result... there was written into 6.8 a provision designed to insure that a sole surviving partner could prevent the dissolution of the firm by adding a new partner within 90 days of the death of the former partner. [4] Calvaruso left the firm at the end of 2009, and is not a party to the suit, although she was deposed. [5] Section 6.2 of the 1997 partnership agreement, titled Death, provides that the interest of a partner terminates upon death, and the firm shall pay to the estate of the deceased partner the following amounts in full satisfaction of the interest of the deceased partner in the partnership... All Content 2003-2013, Portfolio Media, Inc.