Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

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

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

People v Winston 2010 NY Slip Op 33580(U) December 17, 2010 Sup Ct, Nassau County Docket Number: /10 Judge: Stephen A. Bucaria Republished from

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

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.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

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

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

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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:

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

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

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

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:

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

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

THOMAS CATANESE Defendants x

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Sovereign Bank v Crazy Freddy's Motorsports, Inc NY Slip Op 30516(U) February 23, 2011 Supreme Court, Nassau County Docket Number: /2009

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Verrelli v DePinto 2007 NY Slip Op 32915(U) September 13, 2007 Supreme Court, New York County Docket Number: / Judge: Stephen A.

SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA. Order to Show Cause... X Affidavit in Opposition... X Rep ly Affirmation...

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Nazinitsky v Fairmont Ins. Brokers, Ltd NY Slip Op 32257(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 7037/10 Judge: Stephen

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

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Matter of Crocitto Family Trust 2016 NY Slip Op 32642(U) November 29, 2016 Surrogate's Court, Nassau County Docket Number: Judge:

Sato Constr. Co., Inc. v 17 & 24 Corp NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen

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

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.

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

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

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

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

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

Brown v Kass 2011 NY Slip Op 30963(U) April 4, 2011 Sup Ct, Nassau County Docket Number: 20937/07 Judge: Karen V. Murphy Republished from New York

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

Matter of Sheerin 2011 NY Slip Op 30361(U) February 10, 2011 Surrogate's Court, Nassau County Docket Number: /B Judge: Edward W.

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

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

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

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

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

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

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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:

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

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:

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

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

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Meyer, Suozzi, English & Klein, P.C. v Vista Maro, LLC 2011 NY Slip Op 30173(U) January 12, 2011 Supreme Court, Nassau County Docket Number: 11455/10

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

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

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

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

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

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

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

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:

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Board of Mgrs. of Lido Beach Towers Condominium v Berenger 2010 NY Slip Op 30729(U) March 25, 2010 Supreme Court, Nassau County Docket Number:

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Emigrant Bank v Rosabianca 2016 NY Slip Op 30793(U) April 25, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Gerald Lebovits

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:

One Beacon Ins. Co. v CMB Contr. Corp NY Slip Op 32026(U) July 19, 2010 Supreme Court, Nassau County Docket Number: /08 Judge: Randy Sue

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

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.

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

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

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

Transcription:

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: 005307/09 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1]...... SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCAR Justice BARAR R. NIMKOFF, AS EXECUTRIX OF THE ESTATE OF MARTIN B. NIMKOFF DECEASED Plaintiff TRI/lAS, PART 2 NASSAU COUNTY INEX No. 005307/09 MOTION DATE: AprilS, 2010 Motion Sequence # 001 -against- CENTRAL PAR PLAZA ASSOCIATES, LLC, DONALD MONTI GERA A. LEVI RAPHF. PARSI, BYRONH. TERK MAO FRACAS SA, LA WRNCE J. P ACERNICK FREDERICK KALAN, WILLIAM CACCESE JEFFREY GOODMAN, JEFFREY SHERWOOD BERNAR POLA TSCH, ILAN ISRALI STANLEY WEINREB, CHANCHAI, SAH THOMAS SZULZ, RONALD C. RICHMAN JOHN DOE 1, JOHN DOE 2, JOHN DOE 3 JOHN DOE 4 and CONCORDE MANAGEMENT SERVICES, INC. Defendants. The following papers read on this motion: Notice of Motion...... ""'"''...... X Cross-Motion............ X

[* 2] Affirmation in Opposition... X Reply Affirmation... X Supplemental Reply Affirmation... X Memorandum of Law... Reply Memorandum of Law... X Motion by defendants Central Park Plaza Associates, LLC, Concorde Managements Services, Inc., Donald Monti, Mario Fracassa, Frederick Kaplan, Wiliam Caccese, Ronald C. Richman, Jeffrey Goodman, Chanchal Saha and Ralph F. Parisi for sumary judgment dismissing the complaint is denied. Cross-motion by plaintiff Barbara R. Nimkoff as Executrx of the Estate of decedent Martin B. Nimkoff for an order permitting her to amend the complaint is I:ranted This is an action for breach of contract and breach of fiduciar duty. Plaintiff Barbara Nimkoff is the executrix of her late husband, Dr. Marin Nimkoff. Dr. Nimkoff died on April 15, 2004. Prior to his death, Nimkoffwas a member, holding a 3.602% interest, of defendant Central Park Plaza Associates, LLC (CPP A), a real estate group. Defendant Donald Monti is a member of CPP A and the president of Concorde Management Services, Inc, which was CPP A' s managing agent. Thus, Monti appears to be the managing member of the LLC. The other individual defendants are also members of the limited liability company. CPPA' s only asset was an office building located at 700-76 Old Country Road Plainview, New York, where Nimkoffmaintained his practice. Plaintiff alleges that in April 2008, CPPA sold the building for $ 7 milion and has refused to pay plaintiff the estate proportionate share, $252 140. Paragraph 10 ofcppa' s Operating Agreement, dated 6/7/95, provided that the LLC dissolved upon the death or bankptcy of one ofthe members. Nimkoff alleges that, upon her husband' s death, CPPA dissolved and was required to wind up its affairs. In moving for summary judgment, defendants argue that they have tendered the appropriate amount due to the decedent' s estate. Defendants assert that paragraph ten of the Operating Agreement was amended by a "Letter Agreement Continuing the LLC and Amending Section 10 of the Operating Agreement" dated 6/22/99. The Letter Agreement amended Section 10 to provide that the death or bankptcy of a member "does not result in the dissolution ofthe LLC, and the LLC shall continue notwithstanding the occurrence of any such event." (Movants' Ex. 11). The reason for the amendment was that a change in the tax laws no longer required a dissolution and election. The Letter Agreement was signed by Martin Nimkoff.

[* 3] Plaintiff questions the validity ofthe Letter Agreement, notwithstanding her husband' signature. However, plaintiff relies upon default provisions ofthe LLC Law which are not applicable to operating agreements which provide otherwise. Plaintiff also seeks leave to serve an amended complaint clarifying her claims regarding defendants' failure to update the stated value of the propert. Plaintiff relies upon several provisions of the Limited Liabilty Law to support her arguement that the Letter Agreement is invalid and that, therefore, the unamended Operating Agreement remains controllng. Plaintiff relies upon Limited Liabilty Company Law 417(b) to assert that the signature of Jeffrey Sherwood, the banpt member, was required to amend the Operating Agreement. The Limited Liabilty Company Law is "a 'default' statute, recognizing through freedom of contract that the members may override or opt out of most of the statutory provisions affecting the management of their LLC" (Rich, Practice Commentaries McKinney s Cons Laws of NY, Book 32, 32A, Lien, Limited Liabilty Company SA, p 40 Supp Pham 2009). Thus, when an operating agreement "does not address certain topics, a limited liability company is bound by the default requirements set forth in the LLCL" (Matter of 1545 Ocean Ave.. L 72 AD3d 121 (2d Dept 2010)). CPPA' s Operating Agreement addresses voting by written consent and by majority vote. It provides that "all provisions of the Parnership Agreement relating to the management and operation of the Partership (including without limitation, meetings and voting) shall be applicable to the management and operation of the LLC except that reference to Partners shall be deemed replaced by reference to Members. " Thus provisions of the Second Amended Partnership Agreement, as well as the Operating Agreement may operate to nullfy contrary requirements of the Limited Liabilty Company Law. The Second Amended Partnership Agreement states in Paragraph XI(B) that an amendment to the Agreement must be made in writing. The Operating Agreement Paragraph 3( e) provides that LLC shall act "as a majority" of the Members shall determine. Accordingly, as the Operating Agreement addresses the issue, LLCC 417(b) requiring a vote by all members who may be negatively affected by an action is not operative, and the vote of bankrpt member Jeffrey Sherwood was not required to give effect to the Letter Agreement. 407(b) states: Plaintiff also relies upon LLC 407(b) to invalidate the Letter Agreement. LLC

[* 4] except as provided in the operating agreement, no written consent shall be effctive to take the action referred to therein unless, within sixty days of the earliest dated consent delivered in the maner required by this section to the limited liabilty company, written consents signed by a suffcient number of members to take the action are delivered to the office of the limited liabilty company, its principal place of business or a manager, employee or agent of the limited liabilty company having custody of the records of the limited liabilty company. Delivery made such office, principal place of business or manager, employee or agent shall be by hand or by certified or registered mail, return receipt requested (emphasis supplied) Plaintiff attempts to invalidate the Letter Agreement because some ofthe signatures were not dated, and it appears some were faxed to the offices of CPP A. Dated signatues under ~ 407(b) are necessary to show compliance with the 60 day delivery requirement. CPP A' s Operating Agreement sets forth its own time schedule. Former section 10 of the Operating Agreement governed continuance ofthe LLC in the event of a dissolution due to the death or bankrptcy of a Member. It stated that banptcy or death "wil cause a dissolution of the LLC unless, within 180 days after such event, the LLC is continued by the vote or written consent of a majority in interest of the Remaining Members... " The Letter Agreement, amending Paragraph 10 of the Operating Agreement, is in conformity, as 17 of the 18 members gave written consent to continue on June 22, 1999, within 180 days of Sherwood' banptcy fiing on April 1, 1999. Moreover, Martin Nimkoff provided his consent to the form taken and the substance amended, and waived any objection. Based upon the Letter Agreement, CPP A did not dissolve upon the death of Marin Nimkoff. The court wil proceed to consider whether defendants complied with the applicable provisions governing the valuation ofnimkoffs interest. The Operating Agreement provides that a member may dispose of his interest in the LLC only in accordance with the "relevant terms and provisions of the Parnership Agreement". The Second Amended and Restated Parnership Agreement, section VIII dated 4/16/91 in relevant part, requires the Estate of a deceased partner to sell the parner interest to the partership. The purchase price must be equal to "the last Stated Value... of the Partnership (to be agreed upon on an annual basis by the Parners) multiplied... by the deceased Partner s percentage interest in the Partnership. " Section VIII provides that the stated value "shall be redetermined annually by the Parters on or about the anniversar date

[* 5] of the first Stated Value." Section VII further provides that should the Partnership fail to determine the Stated Value in any given year, in that event ''the last Stated Value shall be controllng." Defendants tendered to plaintiff the amount of $111, 1 07.14, based upon a stated value of$2 750 000 which is dated March 7 2001. (Although 3.602 % of$2 750 000 is $99,055, defendants elected to tender a lump sum distribution, plus interest, rather than pay the estate over a 10 year period as provided in the agreement.) Plaintiff alleges that the members of the LLC failed to update the "Certificate of Stated Value" for a period of three years prior to her husband' s death. She avers that the breach of this obligation to update the Certificate resulted in a loss to the decedent, as the Certificate did not reflect the true value of the LLC, and the decedent' s 3.602% interest was applied to a value which was not equal to the true market value ofthe LLC. In order to obtain summary judgment the movant must establish a defense sufficiently to warrant a court's directing judgment in its favor as a matter of law... The part opposing the motion, on the other hand, must produce evidentiary proof in admissible form sufficient to require a trial of material questions of fact on which the opposing claim rests" and mere "conclusions, expressions of hope or unsubstatiated allegations or assertions are insufficient' for this purose Gilbert Frank Corp. v. NY2d 966 967 (1988); Alvarez v. Prospect Hosp. 68 NY2d 320 (1986)). Federal Ins. Co. A manager (of a limited liabilty company) shall perform his or her duties as a manager...in good faith and with that degree of care that an ordinarily prudent person in a like position would use under similar circumstances " (Limited Liabilty Company Law 409). (See also Cottone v Selective Services 68 AD3d 1038 (2d Dept 2009)(managing member of LLC owes fiduciary duty to minority member)). On defendants ' motion for summary judgment, it is their burden to establish prima facie that the failure to update the stated value for three years before Nimkofr s death was in good faith. According to the affidavit of defendant Donald Monti, Dr. David Koretz, another member of the LLC, died shortly after Dr. Nimkoff, and Koretz' estate received payment according to the 2001 stated value (Aff ~ 27). The court concludes that defendants have carred their prima facie burden. Accordingly, the burden shifts to plaintiffto show a trable issue was to whether defendants failure to update the stated value was not in good faith. In opposition to defendants' motion, plaintiff submits a memorandum dated February, 2001 to CPP A from its counsel. In the memorandum, Brian Ziegeler, Esq. states, "(I)t has

[* 6] ~~~ been several years since a Certificate of Stated Value has been executed by you in connection with the ownership of your interests in Central Park Plaza Associates, LLC...It is important that the Stated Value be current so that the estate of a member is properly compensated in the event of a buy-out following a member s death. It is strongly recommended that the Stated Value be reviewed each year." Based upon the memorandum from CPP A' s counsel, plaintiff has shown a triable issue as to whether the failure to update the stated value was not in good faith. Accordingly, defendants ' motion for summary judgment dismissing the complaint is denied. CPLR 3025(b) provides that leave to amend shall be freely given. The proposed amendment states more clearly plaintiff s claim that defendants breached their fiduciar duty of good faith by failng to update the stated value on an anual basis. Accordingly, plaintiff s motion for leave to serve an amended complaint is granted. The amended complaint shall be deemed served in the form anexed as exhibit C to the affidavit of Barbara Nimkoff. Defendants shall serve their answer to the amended complaint within 15 days of service of a copy of this order. So ordered. Dated /ij ENTERED MAY 27 2010 NASSAU COUNTY COUNTY CLERK' S OFFICE