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.

Similar documents
Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

Sina Drug Corp. v Mohyuddin 2010 NY Slip Op 30383(U) February 11, 2010 Supreme Court, Nassau County Docket Number: /2006 Judge: Ira B.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Stevens v Cahill 2015 NY Slip Op 31956(U) October 20, 2015 Surrogate's Court, New York County Docket Number: /C Judge: Rita M.

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

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

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

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

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

Matter of Neumann 2018 NY Slip Op 33192(U) December 13, 2018 Surrogate's Court, New York County Docket Number: Judge: Rita M.

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

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

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

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

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

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

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:

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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

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:

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

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

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.

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:

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

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

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

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.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Matter of Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Devadas v Niksarli 2010 NY Slip Op 31982(U) July 9, 2010 Supreme Court, New York County Docket Number: /07 Judge: Doris Ling-Cohan Republished

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

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

PRELIMINARY STATEMENT

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY Justice. TRIAL/IAS PART 16

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

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.

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Plotkin Family Amagansett Trust v Amagansett Bldg. Materials, Inc NY Slip Op 31805(U) August 5, 2013 Supreme Court, New York County Docket

Matter of Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

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

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Schepis v St. Barnabas Hosp NY Slip Op 33348(U) August 7, 2013 Sup Ct, Bronx County Docket Number: 8796/06 Judge: Mark Friedlander Cases posted

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

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

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

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

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

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:

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Matter of DeRosa 2017 NY Slip Op 30550(U) March 13, 2017 Surrogate's Court, Nassau County Docket Number: /B Judge: Margaret C.

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Verizon New York, Inc. v ELQ Indus., Inc NY Slip Op 30008(U) January 2, 2013 Sup Ct, New York County Docket Number: /07 Judge: Saliann

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

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

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

Crosby v Montefiore Med. Ctr NY Slip Op 32714(U) February 18, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Douglas E.

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:

Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Arkin Kaplan Rice LLP v Kaplan 2013 NY Slip Op 31780(U) August 1, 2013 Sup Ct, New York County Docket Number: /2012 Judge: O.

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

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

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

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Transcription:

Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: 020129/2009 Judge: Ira B. Warshawsky 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] SCAN SHORT FORM ORDER SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. IRA B. WARSHAWSKY, Justice. MARIANNE K. COSTELLO, MICHAEL F. COSTELLO, and KELLY V. KING, as co-executors of the ESTATE OF JOSEPH M. COSTELLO, Deceased -against - Plaintiffs COSTELLO, SHEA & GAFFNEY, LLP, FREDERICK N. GAFFNEY, STEVENE. GARRY, WILLIAM A. GOLDSTEIN, PAUL E. BLUTMAN, ALAN T. BLUTMAN, MARGARET SULLIVAN O' CONNELL DA VID N. ZANE, MICHAEL J. MORRIS, and PATRICK G. REIDY TRIAL/IAS PART 8 INDEX NO. : 020129/2009 MOTION DATE: 08/13/2010 MOTION SEQUENCE: 003 and 004 Defendants. The following papers were read on these motions: Notice of Motion, Affidavit, Affirmation & Exhibits Annexed... I Memorandum of Law in Support of Motion... 2 Notice of Cross-Motion, Affirmation, Affidavit & Exhibits Annexed..."... 3 Affirmation of Wiliam A. Goldstein in Reply and Opposition to Cross-Motion & Exhibit Anexed... 4 Transcript of July 1, 2010 Directing Motions Under Seal............ 5 PRELIMINARY STATEMENT Defendants move for summary judgment dismissing the complaint pursuant to both CPLR SS 3211 and 3212. Plaintiffs cross-move for summar judgment against defendant on the first cause of action, which seeks an accounting and payment to plaintiffs the contents of the capital account of plaintiffs' decedent in the defendant Costello, Shea & Gaffney, LLP.

[* 2] BACKGROUND This matter involves the dissolution of a law firm and distribution of assets of the firm and personalty located in the offices of the law firm which are claimed to be personal propert of decedent Joseph M. Costello. Defendants contend that the resolution of the matter turns on the application of the 1993 partnership agreement, and no discovery is required. The Comvlaint The complaint contains two causes of action: the first is for an accounting and payment of the contents of the Joseph M. Costello capital account in the amount of$134 760; the second is for replevin of items of personalty, "such as family pictures, office decorations, statues and busts, furniture, bric-a-brac, keepsakes, personal letters and fies and correspondence diplomas, and certificates of award and recognition The amended verified answer consists of a general denial and four affirmative defenses, the fourth of which is that the action is bared by documentary evidence which defines the interest of Joseph M. Costello in Costello, Shea & Gaffney, LLP. The Agreements By Agreement effective January 1, 1993, Joseph M. Costello, Mortimer C. Shea Frederick N. Gaffney and Steven E. Garr agreed to continue their law practice through the firm of Costello & Shea, to be known as Costello, Shea and Gaffney. Equity ownership was divided into points, with Costello having 36 points, Shea 26 points, Gaffney 36 points, and Garry 12 points. Section 6 of the Agreement deals with death or retirement of Joseph M. Costello and Mortimer C. Shea: 6. Should Joseph M. Costello elect retirement, it is agreed that the partnership shall use its best efforts to pay to Joseph M. Costello the sum of $1 00 000 anually, such payments to include first the return of his capital for a period up to and including December 31 1999, and thereafter the sum of $50 000 until his demise. Additionally, should Mortimer C. Shea and/or Joseph M. Costello have been retired from practice and should die prior to December 1999, the partnership shall continue to pay each' s estate the retirement sums referenced above until December 31, 1999. None ofthe payments payable to Mortimer C. Shea, or to Joseph M. Costello referred to above shall be deemed to be a personal

[* 3] obligation of any of the signatories to this agreement; rather, these are obligations of the firm and upon the firm s inability to pay same, no obligation devolves upon any of the partners individually. Upon the retirement or death of Mortimer C. Shea and Joseph M. Costello, he or his estate shall surrender his entire capital interest in the firm to the firm which shall then revert to the remaining members ofthe executive committee for distribution to any member or members thereof in its sole discretion, without regard to any other proposition. This Agreement was modified effective June 15, 1993, for the purpose of extending equity in the parnership to Paul E. Blutman and Donald J. Scialabba. The equity interest of each of the partners was modified to provide 31 points to Costello, 24 points to Shea, 26 points to Gaffney, 12 points to Gar, 4 points to Blutman and 3 points to Scialabba. Blutman and Scialabba agreed to be bound to the prior agreement. The Agreement provided for the expulsion from the firm of any person whose interest does not exceed 7% by 51 % vote of the capital points and the setting ofthe draw and income points applicable to such individuals by the executive committee. It concluded by providing that "(a)ll of the terms, condition (sic.) and obligations of the previous written agreement of partnership remain in full force and effect, and the signatories to this agreement shall be bound by all of its terms, conditions, and obligations. Exhibit "C" to the motion is a handwritten memorandum from Joe Costello to the other members of the firm, in which he refers to prior memoranda of 6/1 0/98 and 7/9/98, to which he requested a written response. He did not receive one and set forth proposals for modifications of the partnership agreement, essentially calling upon the Firm to rescind Section 6, and provide instead for the payment of his capital account to his estate in four annual installments. There is no evidence that the parties agreed to the requested modifications. Plaintiffs acknowledge the 1993 Agreement, but contend that the term "capital interest in the firm" is different from the term "capital account". They contend that such an interpretation renders the first full paragraph of Section 6 meaningless because it would eliminate the capital account out of which a retired parner s anual payments were to be made under that Section. They point to the last paragraph of Section 6, which states that "(u)pon the retirement or death of Mortimer C. Shea and Joseph M. Costello, he or his estate shall surrender his entire capital

[* 4] interest in the firm to the firm which shall then revert to the remaining members of the executive committee for distribution to any member or members thereof in its sole discretion, without regard to any other proposition, as nullifying the retirement payment provisions in the first paragraph. They argue that a literal reading results in a forfeiture of the capital account if the terms capital account" and "capital interest" are identical, thus precluding a payment in accordance with the first paragraph. They contend that "capital interest" means the number of allocated points, and the concomitant ability to paricipate in voting in connection with the operation of the law firm. Thus, they contend, there was never a forfeiture of the capital account, and the Estate of Joseph M. Costello is entitled to receive it. DISCUSSION The Court agrees that the contract is subject to interpretation without resort to outside documents, parol evidence, or further discovery. It is a general legal principle that a contract should be interpreted so as to give meaning to all its terms. (Corhil Corp. v. S.D. Plants, Inc. 9 N. Y.2d 595 599 (1961J)(internal citations omitted). In order to give effect to all portions of Section 6 ofthe Agreement, the terms "capital account" and "capital interest" must have different meanings. If, on retirement, either Costello or Shea relinquished their interest in their capital account, to be distributed by the executive committee to any member or members in their sole discretion, it would be impossible to pay them $100 000 per year, going first to the repayment of the capital account, because they would have none. Defendants annex a handwritten memorandum from Costello, which they contend reflects his understanding that he would forfeit his capital account if he failed to retire. The Court' interpretation of this document, although not necessar for the decision, is that Costello understood that his capital account, upon which he had paid income tax when earned, was his and should not be used to pay him his retirement payments of$100 OOO. Rather, he wanted, in addition to his retirement payments, disbursement of his capital account in four equal annual payments. There is no evidence that he considered his capital account forfeited upon his death or retirement.

[* 5] Costello never retired and was a member of the firm when he died in 2007. The agreement is actually silent on the distribution of the capital account upon death. The surrender upon death or retirement can only refer to voting rights in the operation of the law firm. In fact it appears that the Costello capital account had an opening balance of $134 760 in 2007. It increased by $8 250 by the end of2007, and this sum was paid to his estate. The closing balance of the account was $0, without explanation as to the opening balance. Defendants' treatment of the payment of the $8 250 increase for 2007 is inconsistent with their claim that decedent's claim to his capital account terminated upon his death. If it did, he would not have been entitled to any payment from the account. Defendants' motion for summary judgment dismissing the complaint is denied. Plaintiffs' cross-motion for summary judgment on the first cause of action is granted. If the issue of the personal property was not settled pursuant to the oral argument held on July 1 2010, then the plaintiffs are directed to submit to the Court, with a copy to their adversary, an itemization of the property for which replevin is sought, within thirty (30) days of the date of this Decision. The matter is presently scheduled for a compliance conference on November 23 2010, at 9:30 A., by which time the paries are expected to have communicated with one another in a good faith effort to resolve the issue of ownership of the personalty. Dated: October 22, 2010 MA! ENTf;Rr OCT 2 6 2010 NASSAU COUN COUNTY CLERK' i ' FICE