Holdrum Invs., N.V. v Edelman 2013 NY Slip Op 30369(U) January 31, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Anil C.

Similar documents
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.

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.

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.

Smith v Consolidated Edison Co. of N.Y., Inc NY Slip Op 31280(U) May 12, 2011 Sup Ct, NY County Docket Number: /2006 Judge: Martin

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:

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

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.

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.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

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.

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera Cases posted with

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

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:

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

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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.

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

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

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

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

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

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh 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

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

Lowe v AERCO Intl., Inc NY Slip Op 30391(U) February 20, 2013 Supreme Court, New York County Docket Number: /04 Judge: Sherry Klein

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.

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

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

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.

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

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

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.

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York 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

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

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

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Selvi Singapore Trading PTE Ltd. v Harris Freeman Asia Ltd NY Slip Op 31554(U) July 14, 2016 Supreme Court, New York County Docket Number:

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

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:

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

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

Cozby v Oswald 2013 NY Slip Op 31363(U) May 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Alice Schlesinger Republished

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Reece v City of New York 2010 NY Slip Op 31655(U) June 21, 2010 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

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:

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

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

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

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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.

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

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

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.

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

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

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Transcription:

Holdrum Invs., N.V. v Edelman 2013 NY Slip Op 30369(U) January 31, 2013 Supreme Court, New York County Docket Number: 650950/2011 Judge: Anil C. Singh 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] FILED: NEW YORK COUNTY CLERK 02/04/2013 INDEX NO. 650950/2011 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 02/04/2013 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. ANIL C. SINGH SUPREME COURT JUSTICB ----=:'~-:-:---:--=-:~-::-::-:--:------ Index Number: 650950/2011 HOLDRUM INVESTMENTS NV VS, EDELMAN, ASHER B SEQUENCE NUMBER: 003 PARTIAL SUMMARY JUDGMENT Justice PART h'l INDEX NO. MOTION DATE MOTION SEQ. NO. w u i= C/) :::l.., o ~ c W 0:: 0:: W u.. W 0:: )--..J~..J Z :::l 0 u.. C/) ~ c( u w W 0:: 3; C!) W Z 0:: - C/) 3: - 0 W..J C/)..J c( 0 u u.. -Z :I: W o ~ i= 0:: o 0 :IE u.. The following papers, numbered 1 to, were read on this motion tolfor Notice of Motion/Order to Show Cause - Affidavits - Exhibits -------------- I No(s). Answering Affidavits - Exhibits I No(s). Replying Affidavits I No(s). Upon the foregoing papers, it is ordered that this motion" Ctl'\ pl' C f Ci r r - 1'1 0 + r 0'" a / ~ cpe..,-('db; i/l. ace 0 fjt:(./\c.~ V, /J... ihg. e(/l/l ~ In~""-o /,t:{~~1"h.. 0f,l1, fj/i. Dated:,111 / I ~ I, -,...,.,...,,~_:_:= =_==c::-"'""... ~""""'~---, J.S.C. HON. ANIL C. SUPREMBCOURT 1. CHECK ONE:... 0 CASE DISPOSED,kf(NON-FINAL DISPOSITION 2. CHECK AS APPROPRIATE:... MOTION IS: 0 GRANTED 0 DENIED =:J GRANT~D IN PART 0 OTHER 3. CHECK IF APPROPRIATE:... 0 SETTLE ORDER 0 SUBMIT ORDER o DO NOT POST 0 FIDUCI.\RY APPOINTMENT 0 REFERENCE tr 'HCR

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : las PART 61 ---------------------------------~---x Holdrum Investments N.V. individually and derivatively on behalf of Museum Partners L.P., -against- Plaintiff, Index Number: 650950/2011 Asher B. Edelman, Defendant. ------------------------------------x Hon. Anil C. Singh, J.: Plaintiff moves for summary judgment on its fifth and seventh causes of action and to dismiss,defendant's affirmative defenses. Defendant opposes the motion and cross-moves for summary judgment dismissing plaintiff's fourth cause of action. Parties' Allegations and Procedural Background The underlying facts are set forth in the court's order dated December 6, 2011 (the December 2011 Order) and, therefore, need not be repeated in detail. Museum Partners L.P. (Museum) is a Delaware limited partnership, organized pursuant to an agreement of limited partnership dated December 1996 (the Agreement) for the purpose of obtaining a substantial ownership position in a French publicly-traded company, Societe du Louvre (Louvre), whose holdings include Taittinger Champagne, Banque du Louvre, Baccarat Crystal and French hotel chains (id. at 1-2; complaint, ~~ 2, 9-10). Louvre was controlled by the Taittinger family and Museum

[* 3] allegedly sought to obtain a sizable share in Louvre, thereby obtaining control of it, or forcing the Taittinger family to buy Museum out at a significant profit (id., ~~ 12-13). Holdrum Investments N.V. (Holdrum) was a limited partner of Museum under the Agreement, and Asher B. Edelman (Edelman) was the general partner of Museum under the Agreement (id., ~~ 1, 3) Holdrum contends that the strategy of seeking to force up the price of Louvre's shares was unsuccessful; that therefore, Edelman commenced a lawsuit in France to obtain control of Louvre but that this, too, was unsuccessful; and that Edelman then sought to pursue the strategy by bringing a lawsuit in the United States District Court in New York, but this lawsuit also was unsuccessful (id., ~~ 15-17). Holdrum contends further that Edelman commenced another lawsuit in Supreme Court, New York County, on behalf of Museum, asserting claims of fraud and conversion and that this lawsuit was also unsuccessful (id., ~~ 18, 20). It states that these lawsuits were not congruent with Museum's purposes; that this activity constituted a waste of Museum's assets; that Edelman diverted Museum's assets to his personal investment purposes; and that Museum should be wound down in accordance with the Agreement's provisions (id., ~~ 19, 21, 23). It seeks summary judgment on its cause of action for dissolution of Museum (seventh) and for summary judgment on its claim for an accounting 2

[* 4] (fifth) and for dismissal of Edelman's affirmative defenses. Edelman alleges that he came to an agreement with Holdrum's principal in March 2011, under which Holdrum would be bought out of its interest in Museum and that a $10,000 down payment was made, and accepted by it (Edelman affidavit dated August 31, 2012, ~~ 3, 5). He states that he plans on dissolving Museum, but that Holdrum'S interest should reflect its acceptance of this downpayment (id., ~ 5). He states further that the cost of an accounting at this time would be an unnecessary burden, since such relief is only proper at the conclusion of litigation (id., ~~ 6-7, 9). Edelman's answer denies Holdrum's allegations and asserts that, in February 2007, several other "limited partners in Museum withdrew, but that Holdrum chose to remain, implicitly acquiescing in and ratifying Edelman's conduct in managing Museum (answer, ~~ 1-3, 20, 22, 24). His cross-motion states" that it seeks dismissal of plaintiff's fourth cause of action, but this cause of action seeks a settlement of the account among the partners and defendant's claim that dissolution of a Delaware limited partnership cannot be done by a New York court (Edelman affidavit, ~ 8) is relevant to plaintiff's seventh cause of action for dissolution of Museum. Summary Judgment A party seeking summary judgment must make a prima facie 3

[* 5] case showing that it is entitled to judgment as a matter of law by proffering sufficient evidence to demonstrate the absence of any material issue of fact (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]). If the movant fails to make this showing, the motion must be denied (id.). Once the movant meets its burden, then the opposing party must produce evidentiary proof in admissible form sufficient to raise a triable issue of material fact (Zuckerman v City of New York, 49 NY2d 557, 562 [1980]). In deciding the motion, the court must draw all reasonable inferences in favor of the nonmoving party and deny summary judgment if there is any doubt as to the existence of a material issue of fact (Branham v Loews Orpheum Cinemas, Inc., 8 NY3d 931, 932 [2007]; Dauman Displays v Masturzo, 168 AD2d 204, 205 [1st Dept 1990], lv dismissed 77 NY2d 939 [1991]). Delaware has substantively the same standard for summary judgment (see Zimmerman v Crothall, 2012 WL 707238, *5 [Del Ch 2012]; Twin Bridges L.P. v Draper, 2007 WL 2744609, *8 [Del Ch 2007]). The court notes that Holdrum did not submit an affidavit by a party with personal knowledge in support of its motion, but only in reply, attached to its memorandum in further support of its motion (Thornton affidavit dated October 10, 2012). Consideration of such papers is generally inappropriate under the rule that prevents "a movant from remedying basic deficiencies in 4

[* 6] its prima facie showing by submitting evidence in reply, thereby shifting to the nonmoving party the burden of demonstrating the existence of a triable issue of fact at a time when that party has neither the obligation nor opportunity to respond" (Matter of Kennelly v Mobius Realty Holdings LLC, 33 AD3d 380, 381 [1st Dept 2006]). Moreover, this affidavit is equivocal on the issue of whether Holdrum ratified Edelman's conduct since it stated that Thornton "was on board with continuing [Museum's efforts] [to pursue] the lawsuits" (Thornton affidavit, ~ 6). There is also a dispute as to the purported terms of the alleged sale of Holdrum's interest in Museum (id., ~ 12). Provisions of the Agreement The Agreement provides that it "shall be governed by and construed in accordance with the laws of the State of Delaware applicable to contracts made and to be performed entirely within such State" (Section 14.3). The Agreement also provides that Museum's purposes "are to acquire... securities of a specific entity [known to each limited partner]... and to enter into '" all activities and transactions as the General Partner may deem necessary and advisable to achieve capital appreciation in the carrying out of the foregoing purposes" (Section 2). c The Agreement further provides that Museum shall be dissolved upon the earlier of the election of the general partner 5

[* 7] or on December 31, 1998 (Section 8.1). Delaware Law "[T]he parties to a Delaware iimited partnership have the power and discretion to form and operate a limited partnership 'in an environment of private orgering' [with] 'maximum flexibility' [and the] 'basic approach is to permi t partners to have the broadest possible discretion in dfafting their partnership agreements'" (Gotham Partners, L.P. v Hallwood Realty Partners, L.P., 817 A2d 160, 170 {Del Supr 2002] [internal citations omitted]; Seibold v Camulos Partners, LP, 2012 WL 4076182, *10 n 97 [Del Ch 2012]). In this matter, the condutt of Edelman in managing Museu~ included pursuing litigation in various forums as part of a strategy o~ either obtaining control of Louvre or increasing its shares to such a level that the Taittinger family would be forced, - by market pressure to buyout Museum's inv~stment in order to \ retain their control of Louvre. Whether Edelman pursued this strategy appropriately or shbuld hav~ sought dissolution is, at best, a matter of fact that cannot be determined on a motion for summary judgment. Holdrum has not established, as a matter of law, that Edelman's conduct was wrongful, particularly in light of the int~rwoven issues of Holdrum'salleged ratification, waiver, laches and whether it was "reason~bly practicable to carryon the business" (In re Silver Leaf, L.L.C., 2005 WL 6

[* 8] 2045641, *10 [Del Ch 2005]). While the time set forth for dissolution of December 31, 1998 has passed, Museum was actively moving forward in pursuing control of Louvre by the various lawsuits, and Edelman has presented evidence that the limited partners accepted continuation of this strategy in hopes of a favorable outcome. Viewing the evidence in favor of Edelman, as the nonmoving party, Holdrum's motion for summary judgment must, therefore, be denied. Edelman seeks dismissal of Holdrum's claim for dissolution of Museum, contending that New York courts lack the power to dissolve a Delaware limited partnership. This proposition has both logic and authority that support the proposition that a "claim for dissolution and an ancillary accounting [of a Delaware limited liability company] is one over which the New York courts lack subject matter jurisdiction" (Rimawi v Atkins, 42 AD3d 799, 801 (3d Dept 2007]). Dissolution of limited liability companies and limited partnership are treated similarly under Delaware law (In re Seneca Investments LLC, 970 A2d 259, 262 n 13 [Del Ch 2008]). Moreover, the Appellate Division, First Department has held that the argument "that the courts of New York lack subject matter jurisdiction to dissolve a foreign corporation... to be without merit" (In re Dissolution of Hosp. Diagnostic Equip. Corp., 205 AD2d 459, 459 [1st Dept 1994]). There is no basis to treat a foreign limited partnership differently from a foreign 7

[* 9] corporation and, since this court must follow the binding appellate authority of Hospital Diagnostics, Edelman's cross motion to dismiss Holdrum's cause of action for dissolution of Museum is denied. Accordingly, it is ORDERED that plaintiff's motion for partial summary judgment is denied; and it is further ORDERED that defendant's cross-motion for summary judgment is denied. /' Dated: JA.~? (, 2013 ENTER: HON. ANIL C. SINGH SUPREME COURTnJSTlCB 8