Redel v Redel 2015 NY Slip Op 31941(U) October 16, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich

Similar documents
Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Polo Elec.Corp. v Aspen Am. Ins. Co NY Slip Op 30590(U) March 9, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Shirley

MPEG LA, L.L.C. v Samsung Elecs. Co., Ltd NY Slip Op 32347(U) November 23, 2016 Supreme Court, New York County Docket Number: /2015

Zhangjiagang Sunrise Home Textile Co., Ltd. v Dream Modes, Inc NY Slip Op 32833(U) November 1, 2013 Supreme Court, New York County Docket

Navitas Group, Inc. v Cermed Corp., Inc NY Slip Op 30148(U) February 2, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

Wells Fargo Trade Capital Servs. v Wells Fargo Trade Capital Servs., Inc NY Slip Op 30003(U) January 6, 2015 Supreme Court, New York County

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Slabakis v Schik 2016 NY Slip Op 31584(U) August 19, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Shirley Werner Kornreich

Antares Real Estate Servs. III, LLC v 100 WP Prop.--DOF II, LLC 2014 NY Slip Op 31312(U) May 16, 2014 Supreme Court, New York County Docket Number:

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:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Max v GS Agrifuels Corp NY Slip Op 32133(U) August 6, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Shirley Werner Kornreich

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

SRT Capital Ltd. v Soleil Capital Ltd NY Slip Op 30593(U) March 25, 2016 Supreme Court, New York County Docket Number: /2015 Judge:

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

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

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

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

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

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

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Kellner v Belbeck 2014 NY Slip Op 32396(U) September 9, 2014 Sup Ct, New York County Docket Number: /2014 Judge: Shirley Werner Kornreich Cases

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

New Thinking Fashion USA, Inc. v ZG Apparel Group, LLC 2016 NY Slip Op 30524(U) March 29, 2016 Supreme Court, New York County Docket Number:

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Soleil Capital Ltd. v Emerging Mkts. Intrinsic, Ltd NY Slip Op 31496(U) August 5, 2016 Supreme Court, New York County Docket Number:

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

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

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Worldhomecenter.com, Inc. v Quoizel, Inc NY Slip Op 34017(U) October 7, 2011 Sup Ct, New York County Docket Number: /10 Judge: Charles E.

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

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

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Ferguson v Octagon Credit Inv., LLC 2013 NY Slip Op 33370(U) May 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen Bransten

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

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Mayers v Stone Castle Partners, LLC 2015 NY Slip Op 30711(U) April 28, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

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

Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Nexbank, SSB v Soffer 2015 NY Slip Op 30167(U) February 3, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

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

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM

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.

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

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:

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Sutton 58 Assoc. LLC v Beninati 2017 NY Slip Op 31403(U) June 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Transcription:

Redel v Redel 2015 NY Slip Op 31941(U) October 16, 2015 Supreme Court, New York County Docket Number: 653395/2014 Judge: Shirley Werner Kornreich Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SHIRLEY WERNER KORNR!~~ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 54 ----------------------------------------------------------------------){ DONNA REDEL, Index No.: 653395/2014 -against- Plaintiff, DECISION & ORDER IRVING REDEL, VICTORIA REDEL, JESSICA REDEL, LEDER ENTERPRISES, and PAUL SINGER, solely in his individual capacity, Defendants. ----------------------------------------------------------------------){ SHIRLEY WERNER KORNREICH, J.: Defendants Irving Redel (Irving), Victoria Redel (Victoria), Jessica Redel (Jessica), Leder Enterprises (Leder or the Partnership), and Paul Siegel move, as limited by the briefs, pursuant to CPLR 3211, to dismiss the amended complaint (the AC) for failure to state a claim. 1 Plaintiff Donna Redel (Donna) opposes. Defendants' motion is granted in part and denied in part for the reasons that follow. I Procedural History & Factual Background As this is a motion to dismiss, the facts recited are taken from the AC (Dkt. 34) and the documentary evidence submitted by the parties. This action concerns a dispute over the Redel family's investment in real property located at 225 Broadway in Manhattan (the Building). On December 4, 1981, a New York general partnership called "Leder Enterprises" (the Original Partnership) was formed. It is unclear whether the Original Partnership was formed orally or if there was a written partnership agreement, which, in any event, cannot be located. It is further undisputed that the Original 1 This motion (Seq. 001) originally sought dismissal of the original complaint and also addressed Siegel's claim oflack of service. The service issue has since been resolved and, by agreement of the parties, the motion is now directed at the AC. Additionally, Donna seeks to convert the motion to summary judgment. That application is denied. As set forth herein, all that is warranted at this juncture is dismissal of certain of Donna's claims.

[* 2] Partnership had five partners, each owning a 20% interest: Irving, the father; non-party Natalie Redel (Natalie), Irving's wife; Donna, their daughter; and Victoria and Jessica, Donna's sisters. See Dkt. 59 (the Original Partnership's Business Certificate). It also is undisputed that the Original Partnership was a shell and had no assets. The questions of fact about the Original Partnership are of no moment because in 1983, upon Natalie's death, the Original Partnership was automatically dissolved pursuant to New York Partnership Law 62(4). 2 Afterward, in July 1983, a new oral partnership was formed. Donna, Victoria, and Jessica again obtained 20% interests. Irving had a 36% interest. The remaining 4% was sold by Irving to Siegel, Donna's ex-boyfriend, for $60,000. See Dkt. 87 at 12-14. The parties dispute whether Donna knew and consented to Siegel becoming a partner. Donna, however, did not pay for her 20%. Irving loaned her $200,000 to pay for her interest, and memorialized this loan in a no-interest note, which obligated Donna to repay the loan "on the 30th day following demand." See Dkt. 87 at 10. The loan has not been repaid. Irving has always managed the Partnership, which was formed for the purpose of acquiring a 10% interest in the Building. On July 19, 1983, pursuant to an Amended and Restated Agreement of Limited Partnership (the LP Agreement), the Partnership purchased a 10% interest in non-party 225 Broadway Company (the LP). See Dkt. 26. 3 The LP Agreement memorializes the fact that one of its general partners, non-party Momar Corporation, had signed 2 See Burger, Kurzman, Kaplan & Stuchin v Kurzman, 139 AD2d 422, 423 (1st Dept 1988) ("A partnership is dissolved by the death of any partner, absent a specific agreement to the contrary."). 3 Donna's contention that the Partnership is not bound by the LP Agreement is wrong. It is undisputed that Irving had authority to act on behalf of the Partnership and bind it to contracts. That being said, while the LP Agreement governs the relationship between the Partnership and the LP, the LP Agreement does not governs the parties' rights as partners in the Partnership. Nonetheless, as discussed herein, the terms of the LP Agreement are highly relevant. 2

[* 3] a contract to purchase the Building on behalf of the LP for $29.5 million. See id. at 7. Irving paid $1.5 million 4 to acquire a 10% limited partnership interest in the LP on behalf of the Partnership. See id. at 46. Shortly after the LP Agreement was executed, on July 28, 1983, the LP purchased the Building. 5 Section 2.3 of the LP Agreement provides that the LP's sole purpose is to own and operate the Building. See id. at 12. Section 2.4 provides that the LP's term runs through December 31, 2033. See id. at '13. Section 6.1 provides that Limited Partners, such as Leder, have no right to participate in the management of the LP. See id. at 22. Section 6.3 prohibits Limited Partners from, inter alia, withdrawing their capital contributions, causing the termination and dissolution of the LP, and bringing an action for partition of the LP. See id. at 23. Section 7.1 forbids partners from resigning, withdrawing, or alienating their partnership interests. See id. However, section 7.3 permits partners to assign their interest to certain family members or trusts so long as certain conditions are satisfied. See id. at 24-25. Section 7.5 states that the dissolution of a Limited Partner shall not cause the dissolution of the LP. See id at 25-26. Rather, upon a Limited Partner's dissolution, "its representative or successor-in-interest... shall be deemed to be an assignee of the economic interest of the Limited Partner and may apply for admission to the [LP] as a Substituted Limited Partner upon compliance with Section 7.6." See id. at 26. Section 7.6 sets forth how a successor-in-interest to a Limited Partner may become a Substituted Limited Partner. See id. at 26-27. Section 7.7 4 Exhibit B to the LP Agreement indicates that Irving paid $150,000 at closing and personally executed a note for the $1.35 million balance. See Dkt. 26 at 46-47. In other words, Irving, not his daughters, invested in the Building. Donna got her 20% for free. As she seeks equitable relief, this is relevant. 5 The LP purchased the Building from Harry B. Helmsley. See Dkt. 27. 3

[* 4] provides that any assignment or transfers that do not conform to the discussed sections of the LP Agreement are void. See id. at 27. Donna commenced this action on November 4, 2014, by filing her original complaint. On December 17, 2014, defendants filed the instant motion to dismiss. As noted earlier, prior to / opposing the motion, on January 6, 2015, Donna filed the AC. See Dkt. 34. The AC contains five causes of action: (1) a declaratory judgment that Leder is an oral partnership and for the dissolution and winding up of Leder; (2) the same relief, under section 63 of the New York Partnership Law (the Partnership Law) due to failure to provide Donna with access to Leder's books and records, for making Sigel a partner, and for failure to make proper distributions; (3) a declaratory judgment that Siegel is not a partner in Leder; 6 (4) an accounting of Leder pursuant to section 44 of the Partnership Law; and (5) breach of fiduciary duty for the above mentioned? t i. ' r (1 \ acts and for failure to correct an approximately $50,000 shortfall in Donna's capital account. 7 On January 28, 2015, Donna filed her opposition to defendants' motion to dismiss. Further briefing followed. By order dated March 18, 2015, the parties agreed, inter alia, to apply the instant motion to the AC. See Dkt. 104. The court reserved on the motion after oral argument, however the case was not submitted until August 28, when the parties provided the court with a copy of the hearing transcript. See Dkt. 110 (6/10/15 Tr.). II Legal Standard On a motion to dismiss, the court must accept as true the facts alleged in the complaint as well as all reasonable inferences that may be gleaned from those facts. Amaro v Gani Realty Corp., 60 AD3d 491 (1st Dept 2009); Skillgames, LLC v Brody, 1 AD3d 247, 250 (1st Dept 6 If Siegel, in fact, is not a partner, Irving would own Siegel's 4%. 7 It is undisputed that there is a $49,542 discrepancy. None of the parties know why. 4

[* 5] 2003), citing McGill v Parker, 179 AD2d 98, 105 (1992); see also Cron v Harago Fabrics, 91 NY2d 362, 366 (1998). The court is not permitted to assess the merits of the complaint or any of its factual allegations, but may only determine if, assuming the truth of the facts alleged and the inferences that can be drawn from them, the complaint states the elements of a legally cognizable cause of action. Skillgames, id., citing Guggenheimer v Ginzburg, 43 NY2d 268, 275 (1977). Deficiencies in the complaint may be remedied by affidavits submitted by the plaintiff. Amaro, 60 NY3d at 491. "However, factual allegations that do not state a viable cause of action, that consist of bare legal conclusions, or that are inherently incredible or clearly contradicted by documentary evidence are not entitled to such consideration." Skillgames, 1 AD3d at 250, citing Caniglia v Chicago Tribune-New York News Syndicate, 204 AD2d 233 (1st Dept 1994). Further, where the defendant seeks to dismiss the complaint based upon documentary evidence, the motion will succeed only if "the documentary evidence utterly refutes plaintiff's factual allegations, conclusively establishing a defense as a matter oflaw." Goshen v Mutual Life Ins. Co. of NY, 98 NY2d 314, 326 (2002) (citation omitted); Leon v Martinez, 84 NY2d 83, 88 (1994). JI! Discussion Before the court addresses the parties' legal arguments, it must first be noted that this is yet another unfortunate example of a family business dispute that has devolved into needless litigation. The outcome here is obvious. Donna will be provided with the ability to inspect Leder's books and records at the offices of Leder's accountants, Scott & Guilfoyle. Defendants have offered to provide her with this level of access, which is exactly what she is legally entitled 5

[* 6] to. 8 With respect to the capital shortfall, it appears to have existed for over a decade, and no one knows why. Nothing nefarious is alleged. As for the supposed problems associated with the dissolution of Leder, contrary to defendants' contentions, a dissolution of Leder need not impact the parties' investment in the LP. Rather than fight amongst themselves, the parties could effect a business divorce whereby Donna walks away with 20% and complies with section 7.6 of the LP Agreement to ensure that she becomes a Substituted Limited Partner. Doing so would not cause the dissolution of the LP. That said, Donna, of course, is not entitled to receive a return of her capital contributions in the LP or any other cash by virtue of her split from Leder. Donna would simply effectively own a 2% share in the Building via the LP (20% of 10%), an illiquid holding until 2033. 9 Alternatively, Donna could be bought out under section 7.3. Regardless, the only illogical outcome is to litigate. That being said, the court resolves certain of the parties' arguments to further remove uncertainty, which will hopefully aid in a resolution. 8 Partnership Law 41 provides that "[t]he partnership books shall be kept, subject to any agreement between the partners, at the principal place of business of the partnership, and every partner shall at all times have access to and may inspect and copy any of them" (emphasis added); see Edmonds v Seavey, 2009 WL 2150971, at *1(SDNY2009) (noting that" 41 contains no temporal requirement for the production of a partnership's books and records", and holding the documents should be "made available within a reasonable time."). In contrast, a formal accounting is only permitted under 44 when: (1) a partner "is wrongfully excluded from the partnership business or possession of its property by his copartners"; (2) "the right [to a formal accounting] exists under the terms of any agreement; (3) "[a]s provided by section fortythree", which states that "[e]very partner must account to the partnership for any benefit, and hold as trustee for it any profits derived by him without the consent of the other partners from any transaction connected with the formation, conduct, or liquidation of the partnership or from any use by him of its property"; and (4) "[w]henever other circumstances render it just and reasonab 1 e." 9 In other words, the dissolution of Leder would not result in Leder obtaining its capital contribution back from the LP. The LP Agreement prohibits this. Hence, Donna would not be entitled to liquidate her investment by virtue of Leder's dissolution. 6

[* 7] First, Donna's breach of fiduciary duty claim against Irving is dismissed. The AC does not plead any wrongdoing committed by Irving. The AC's pleading of the capital account shortfall, refusal to provide books and records access, and refusal to dissolve Leder do not amount, separately or collectively, to a claim for breach of fiduciary duty. Simply put, Donna has no idea why there is a shortfall, and does not even allege that the shortfall improperly exists. See Cosentino v Sullivan Papain Block McGrath & Cannavo, P.C., 47 AD3d 599 (1st Dept 2008) ("The proposed fiduciary breach claim lacks merit in that it fails to allege facts, rather than conclusions"). It may well be the case that Donna's capital account was properly charged. This question should be resolved by inspecting Leder's books and records. 10 See Stark v Goldberg, 297 AD2d 203, 204 (1st Dept 2002) ("It is well established that an action at law may not be maintained by one partner against another for any claim arising out of the partnership until there has been a full accounting except where the alleged wrong involves a partnership transaction which can be determined without an examination of the partnership accounts"), quoting Kriegsman v Kraus, Ostreicher & Co., 126 AD2d 489, 490 (1st Dept 1987); see Le Bel v Donovan, 96 AD3d 415, 416 (1st Dept 2012) (this rule applies when "the claim for damages cannot be determined without an examination of the partnership's books"). Nor is the failure to dissolve Leder wrongful since, as explained below, Donna's dissolution claims are infirm. Next, Donna seeks judicial dissolution of Leder on two grounds. First, Donna argues that she has an absolute right to dissolve Leder at will because it is not a partnership for a "definite term." Second, Donna argues that she is entitled to dissolution due to defendants' wrongdoing. Neither argument has merit. 10 If the transaction that led to Donna's capital account did occur more than a decade ago, there may not be any records. However, claims based on events occurring that long ago are, in any event, likely time barred. Donna always had the legal right to inspect Leder's books and records, but only sought to do so for the first time approximately 30 years after Leder was formed. 7

[* 8] As the Court of Appeals recently explained, pursuant to Partnership Law 62(1 )(b ), "in the absence of a definite term of duration or a particular undertaking to be achieved," a partnership is dissolvable at will by any partner. See Gelman v Buehler, 20 NY3d 534, 539 (2013). However, when the partnership was formed for a "particular undertaking" - that is, "a specific objective or project that may be accomplished at some future time, although the precise date need not be known or ascertainable at the time the partnership is created" - the partnership is not dissolvable at will. See id. at 537 (collecting cases). In Gelman, the Court held that "the 'particular undertaking' requirement [is] satisfied" where "the specific purpose of the partnership [is] the development and construction of a retail factory outlet center on an identified parcel of real property." See id. at 539, citing St. Lawrence Factory Stores v Ogdensburg Bridge & Port Auth., 202 AD2d 844 (3d Dept 1994). Here, similarly, Leder's sole purpose is to serve as an investment vehicle for a 10% interest in the LP, an SPV formed to purchase, develop, and manage the Building. Leder, therefore, was formed for a "particular undertaking." Hence, Leder is not dissolvable at will. Nor is Leder subject to dissolution under Partnership Law 63, which provides that a '(court shall decree a dissolution [ o Jn application by or for a partner whenever: (a) A partner has been declared incompetent in any judicial proceeding or is shown to be of unsound mind, (b) A partner becomes in any other way incapable of performing his part of the partnership contract, (c) A partner has been guilty of such conduct as tends to affect prejudicially the carrying on of the business, (d) A partner wilfully or persistently commits a breach of the partnership agreement, or otherwise so conducts himself in matters relating to the partnership business that it is not reasonably practicable to carry on the business in partnership with him, 8

[* 9] (e) The business of the partnership can only be carried on at a loss, (f) Other circumstances render a dissolution equitable. Here; none of these circumstances are present. As noted above, Irving is not alleged to have committed any actual wrongdoing. Nor are there any allegations that the Partnership is not functional. Leder is not an active business; it is merely an investment vehicle. All that is required are rudimentary services to account for its revenues. As noted earlier, Donna shall have access to its books and records. Though Donna may not get along with her family members, none of the allegations in the AC suggest "that it is not reasonably practicable to carry on the business." Dissolution under 63, therefore, is not warranted. Finally, the court holds the balance of the motion in abeyance pending the conference directed below. 11 All claims other than the first and fourth causes of action are dismissed without prejudice for the reasons set forth herein. The first cause of action is limited to a claim seeking a declaratory judgment as to the nature of the Partnership. The fourth cause of action survives solely to permit Donna to inspect Leder's books and records. The inspection shall occur 1 by the date set forth below. The parties shall then appear at a status conference, before which they must engage in further good faith settlement negotiations. Accordingly, it is ORDERED that the motion to dismiss by defendants Irving Redel, Victoria Redel, Jessica Redel, and Leder Enterprises is granted to the extent that (1) the second, third, and fifth causes of action are dismissed without prejudice; (2) the first and fourth causes of action are l ; ~ 11 \ The remaining issues are whether Donna's claims are barred by the statute of limitations or laches. These may be academic issues since a business divorce whereby Donna walks away with ( her 20% or is bought out is the only rational outcome and is not meaningfully impacted by these issues (i.e., only approximately $50,000 is at issue and even if Siegel is not a partner, his interest would revert to Irving, an outcome that does not benefit Donna). 9 1 r I ) I 1 ~ l 1... -1. -.,,. ( I \ \ ~

[* 10] limited to the extent set forth herein; (3) the motion is otherwise denied to the extent set forth herein; and ( 4) the balance of the motion is held in abeyance; and it is further ORDERED that within 21 days of the entry of this order on the NYSCEF system, defendants shall arrange for Donna to inspect Leder' s books and records at the office of Scott & Guilfoyle; and it is further ORDERED that the parties are to appear in Part 54, Supreme Court, New York County, 60 Centre Street, Room 228, New York, NY, for a preliminary conference on November 24, 2015, at 10:30 in the forenoon; and it is further ORDERED that prior to the preliminary conference, the parties must engage in further good faith settlement negotiations. Dated: October 16, 2015 ENTER: J,.. SHIRLEY WERNER K NREICH J.l.C 10