Levine v Seven Pines Assoc. L.P NY Slip Op 30138(U) January 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Geoffrey

Similar documents
Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: /13 Judge:

Matter of Trump Parc Condominium v Tax Commission of the City of N.Y NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number:

Macy's Inc. v J.C. Penney Corp., Inc NY Slip Op 31045(U) June 6, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Jeffrey

Sullivan v Lehigh Cement Co NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: /10 Judge: Louis B.

TMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number:

Matter of Hiciano v Allstate Settlement Corp NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:

Hong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: /2011 Judge: Robert J.

Matter of Northwest 5th & 45th Realty Corp. v Mitchell, Maxwell & Jackson, Inc NY Slip Op 31660(U) August 31, 2015 Supreme Court, New York

THIERRY P. DELOS : BK No Debtor Chapter 7 : STACIE L. DELOS, Plaintiff : v. : A.P. No

Index to Rules. Local Probate Rule 1...Hours of Court. Local Probate Rule 2...Examination of Files, Records and Other Documents

Sinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J.

Matter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge:

Empire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number:

Liberty Surplus Ins. Corp. v Burlington Ins. Co NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: /2012 Judge:

Paschall v New York City Empls. Retirement Sys NY Slip Op 32042(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012

Matter of Rotunda Realty Corp. v Tax Commn. of the City of N.Y NY Slip Op 31205(U) June 27, 2016 Supreme Court, New York County Docket Number:

Wathne Imports, Ltd. v PRL USA, Inc NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: /2005 Judge:

Santa v Azure Nightclub Inc NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: Judge: Howard H.

New Hampshire Ins. Co. v Adami Restoration, Inc NY Slip Op 31412(U) June 19, 2013 Supreme Court, New York County Docket Number: /08

Matter of Gomez v Bratton 2015 NY Slip Op 31097(U) June 12, 2015 Supreme Court, New York County Docket Number: /14 Judge: Paul Wooten Cases

Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: /12 Judge:

Englander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: /12 Judge: Saliann

Davis & Warshow, Inc. v Nu Citi Plumbing, Inc NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert

Edward Ramos. Index Number : Cross-Motion: 0 Yes n No MILLER, SETH J.$C PART53 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY

Fiduciary Trust Co. Intl. v Mehta 2013 NY Slip Op 31907(U) August 15, 2013 Civ Ct, NY County Docket Number: 89852/2012 Judge: Sabrina B.

Hon. Maria S. Vazquez-Doles, J.S.C. Orange County Supreme Court 285 Main Street Goshen, NY Part Rules (Effective September 29, 2014)

Pappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: /13 Judge: Melvin L. Schweitzer Cases posted with

Cioffi v S.M. Foods, Inc NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B.

Gonzalez v Vanguard Constr. & Dev. Co., Inc NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Joan

Naughton v City of New York 2010 NY Slip Op 30367(U) February 25, 2010 Supreme Court, New York County Docket Number: /05 Judge: Martin Shulman

Valley Psychological, P.C. v Country-Wide Ins. Co NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: Judge:

Matter of H.P. v. B.P. 1/22/2008 NYLJ 19, (col. 3)

Elie Intl., Inc. v Macy's West Inc NY Slip Op 33188(U) May 17, 2012 Supreme Court, New York County Docket Number: /2011 Judge: Ellen M.

Matter of Capasso v Pace Univ NY Slip Op 32642(U) October 23, 2009 Supreme Court, New York County Docket Number: /09 Judge: Eileen A.

Matter of Bofi Federal Bank v Casey 2014 NY Slip Op 30197(U) January 17, 2014 Sup Ct, Suffolk County Docket Number: Judge: Jeffrey Arlen

Palmer v 1520, LLC 2014 NY Slip Op 32644(U) September 19, 2014 Supreme Court, Bronx County Docket Number: /2011 Judge: Lucindo Suarez Cases

Matter of Gonzalez v Rabsatt 2013 NY Slip Op 32581(U) October 21, 2013 Sup Ct, St. Lawrence County Docket Number: Judge: S.

Connolly v Napoli, Kaiser & Bern, LLP 2013 NY Slip Op 30023(U) January 7, 2013 Sup Ct, NY County Docket Number: /05 Judge: Joan A.

Park Ave. Bank v Straight Up Prods., Inc NY Slip Op 33630(U) December 15, 2010 Supreme Court, Richmond County Docket Number: /09 Judge:

Matter of Schwartz v Nassau Health Care Corp NY Slip Op 32091(U) July 13, 2011 Supreme Court, Nassau County Docket Number: 6404/11 Judge:

Gurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number:

J.G. Wentworth Originations, LLC v Metropolitan Life Ins. Co NY Slip Op 30361(U) March 12, 2015 Supreme Court, New York County Docket Number:

Keybank N.A. v National Voluntary Orgs. Active in Disaster Inc NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number:

Vargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: /13 Judge: Michael D.

PROTOCOL ON COURTHOUSE PROCEDURES FOR ELECTRONICALLY FILED CASES (REVISED FEBRUARY 17, 2012) KINGS COUNTY SUPREME COURT

How To Transfer A Structured Settlement Payment Right In New York

JUSTICE LINDA S. JAMIESON COMMERCIAL DIVISION RULES

State of New York Supreme Court, Appellate Division Third Judicial Department

Adler v 3M Co NY Slip Op 32796(U) October 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Sherry Klein Heitler Cases posted

FILED: NEW YORK COUNTY CLERK 01/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2014

Matter of Tooker v New York State Crime Victims Bd./Exec. Dept NY Slip Op 31520(U) June 6, 2012 Supreme Court, New York County Docket Number:

Jones v Granite Constr. Northeast, Inc NY Slip Op 31434(U) May 23, 2011 Sup Ct, Queens County Docket Number: 12819/09 Judge: James J.

835 Ave. of the Americas, L.P. v Breeze Natl., Inc NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: /09

People v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K.

Bovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket

RULES OF THE COURT (Effective July 8, 2014)

THE TOWN OF OSSINING, A Municipal Corporation, its Assessor and Board of Review Motion Date: 6/10/09

U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O. Peter Sherwood Cases

Ludwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: /2014

Counsel must be fully familiar with the Uniform Civil Rules for the Supreme Court 22 NYCRR Part 202.

RULES OF THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT, STATE OF ILLINOIS (BOND AND MADISON COUNTIES)

Present: Weisberger, C.J., Lederberg, Bourcier, Flanders, and Goldberg, JJ. O P I N I O N

Delango v New York-Presbyt. Health Care Sys NY Slip Op 33654(U) December 10, 2010 Supreme Court, New York County Docket Number: /10

Novas v Raimondo Motor Cars, Inc NY Slip Op 31170(U) April 29, 2011 Supreme Court, Queens County Docket Number: 28135/2007 Judge: Robert J.

Matter of New York City Asbestos Litig NY Slip Op 30709(U) April 29, 2015 Supreme Court, New York County Docket Number: /2013 Judge:

Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Stephen A.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NEW YORK

Curillo v Tiago Holdings, LLC 2015 NY Slip Op 32406(U) November 19, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Betty Owen

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO

The Miracle Group, Inc. v VGS Gomlek Tekstil San.Ve Tic. A.S NY Slip Op 33552(U) November 5, 2012 Supreme Court, New York County Docket Number:

Howell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti

The Judges of the Fulton Superior Court hereby create a "Business Case Division" (hereinafter referred to as the "Division").

a-ax

PART ONE PRACTICE AND PROCEDURE (60 minutes)

Sicignano v Hymowitz NY Slip Op 51100(U) Decided on July 21, Supreme Court, Kings County. Demarest, J.

Merchant Store Inc. v Schloesser 2012 NY Slip Op 31928(U) July 17, 2012 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

HSBC Bank USA v Chun 2012 NY Slip Op 33400(U) March 26, 2012 Sup Ct, New York County Docket Number: /2010E Judge: Paul G. Feinman Cases posted

ERIE FAMILY LIFE INSURANCE COMPANY 100 Erie Insurance Place Erie, Pennsylvania June 2, 2006

Hillel Assoc., L.P. v 265 E. Houston, LLC 2010 NY Slip Op 33520(U) December 22, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Matter of Sam v City of New York 2013 NY Slip Op 30108(U) January 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Alice

-N.CW' YURK SUPREME COURT - COUNTY OF BRONX. PART)(' l\ ~----~-----~ ~ ~--){.JlJSt~, f:)r~~rt.

Case: 4:13-cv SL Doc #: 32 Filed: 09/02/14 1 of 10. PageID #: <pageid> UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

s. ORDERED, that Respondent Facebook, Inc. show cause at Part - of this Court to be. ORDER TO SHOW CAUSE FOR Pm-ACTION DISCLOSURF,

Schedule of Forms SCHEDULE OF FORMS 3. Nil

Case cec Doc 22 Filed 03/05/12 Entered 03/05/12 16:33:23

Leo v City of New York 2014 NY Slip Op 32270(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J. Mendez Cases posted

UNITED STATES TAX COURT WASHINGTON, DC 20217

Case4:12-cv KAW Document2-1 Filed06/25/12 Page1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA, OAKLAND DIVISION

JUDICIAL PRACTICES AND PROCEDURES

COMMONWEALTH OF MASSACHUSETTS OF THE TRIAL COURT CIVIL ACTION NO C

HON. ELAINE SLOBOD, J.S.C. Orange County Courthouse Main Street Goshen, New York 10924

Cline v Great Neck Obstetrics & Gynecology, P.C NY Slip Op 31172(U) April 30, 2014 Supreme Court, Suffolk County Docket Number: Judge:

Proposed Amendments To Rules of Practice and Procedures-General Division Court of Common Pleas Civil Cases

NC General Statutes - Chapter 55 Article 15 1

PS Fin. LLC v Parker, Waichman Alonso, LLP 2010 NY Slip Op 31727(U) June 28, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.

Hoe Suk Nam v Schossig 2015 NY Slip Op 31721(U) September 8, 2015 Supreme Court, Queens County Docket Number: 11142/2013 Judge: Robert J.

RULE 1. ASSIGNMENT OF CASES

POST-DECREE OR POST-FINAL ORDERS

Transcription:

Levine v Seven Pines Assoc. L.P. 2015 NY Slip Op 30138(U) January 28, 2015 Supreme Court, New York County Docket Number: 151958/2014 Judge: Geoffrey D. Wright 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -------------------------------------------------------------------x ROBERT M. LEVINE, AS TRUSTEE OF THE MARION LEVINE REVOCABLE TRUST, -against- Petitioner, Index# 151958/2014 DECISION SEVEN PINES AS SOCIA TES LIMITED PARTNERSHIP, Respondent. Present: Hon. Geoffrey D. Wright -----------------------------------------------:-------------------x Acting Justice Supreme Court RECITATION, AS REQUIRED BY CPLR 2219(A), of the papers considered in the review of this Motion/Order for summary judgment. PAPERS Notice of Motion and Affidavits Annexed.... Order to Show Cause and Affidavits Annexed Answering Affidavits.... Replying Affidavits.... Exhibits.... Other... Memoranda.... NUMBERED 1,2 3 4 _5,6 _7,8 Upon the foregoing cited papers, the Decision/Order on this Motion is as follows: In motion sequence 001, petitioner Robert M. Levine, as Trustee of Marion Levine Revocable Trust (Levine), moves for an order setting a date for a special proceeding in this matter to determine and fix the fair market value of the Marion Levine Revocable Trust's (the Levine Trust) dissenting limited partnership interest in respondent Seven Pines Associates Limited Partnership (Seven Pines). In motion sequence 004, Levine moves for pretrial discovery in this proceeding, pursuant to CPLR 408 and Business Corporation Law 623 (h) (4). Motion sequence numbers 00 I and 004 are consolidated for disposition.

[* 2] BACKGROUND This special proceeding was commenced by Levine to fix the value of the Levine Trust's limited partnership interest in Seven Pines, a single purpose entity whose sole asset is a 304-unit apartment building located at 1 Glenwood Avenue, Yonkers, New York (the Building). Seven Pines was formed as a general partnership in October 1972 and was converted to a limited partnership on January 1, 1973. It consisted of 12 limited partnership units (LP Units). Under section 5.lA of the Seven Pines' partnership agreement, limited partners were required to make an initial capital contribution of $122,500 to acquire a full LP Unit interest (Jon Halpern affidavit, exhibit 1). The Levine Trust owns one half of an LP Unit. Section 10.3 of the partnership agreement provided that, upon dissolution, after the payment of Seven Pines' debts and obligations, any balance of profits, or any such losses, would be spilt 55% to the limited partners, 40% to the managing general partner, and the remaining 5% to a then general partner referred to as BFTG (id.). In October 2013, Seven Pines' general partner, Halpern-Stillman Development Company, decide to merge with Seven Pines Holdings Merger Sub Limited Partnership, and the surviving entity would be a restructured Seven Pines (the Merger). In this transaction, the disinterested limited partners, including the Levine Trust, were given two options, receive a payment of $650,000 per LP Unit, in the Levine Trust's case $325,000 for half of an LP Unit, or make a contribution of $10,000 and acquire a membership interest in the reorganized Seven Pines (the Offer). Seven Pines asserts the Offer's components were derived from its Financial Statements of December 31, 2012 (the 2012 Financials). After receiving the merger proposal and the Offer, Levine requested a number of documents from Seven Pines, including its financial statements as well as a copy of the appraisal referenced in the merger proposal (the 2012 Appraisal), which valued the Building at $33 million, and an explanation as to how it calculated the value of the LP Units. Seven Pines provided the 2012 Appraisal and an explanation of its calculations, and a list of the limited partners, but, at that time, did not provide financial statements. Concerned with the valuation of the LP Units, Levine sent notice of his intent to dissent. On January 8, 2014, the Merger was consummated. On January 24, 2014 Seven Pines' counsel sent a letter to Levine offering $325,000 for the Levine Trust's interest. Seven Pines considered $325,000 fair value for this interest. Levine asserts that he tried to negotiate in good faith with Seven Pines, but could not reach an agreement by the statutory date to file a petition to fix the value of a partnership interest. Thus, Levine filed this special proceeding. ANALYSIS In his first motion, Levine asks the court to set a date for a hearing in this special proceeding. In opposition, instead of arguing against a hearing, Seven Pines, akin to a summary judgment motion, presents its case for fixing the value of the Levine Trust's Interest at $324,611. New York Business Corporation Law 623 (h) ( 4) 1 clearly suggests that an evidential bench trial 1 Although Seven Pines is a Limited Liability Partnership (LLP), the procedure of Business Corporation Law 623 (h)-(k) applies to LLPs where there is a failure to agree on the

[* 3] is permitted, and necessary, to assist the court in determining fair market value where there is a dispute as to the value, as there is here. Therefore, the court grants Levine's request for a trial on this matter. In his second motion, Levine seeks pretrial disclosure, specifically, of information related to (I) the 2012 Appraisal, (2) Seven Pines' calculations in determining the value for the merger consideration (the Merger Calculations), and (3) the most recent appraisal being relied on by Seven Pines. Business Corporation Law 623 (h) (4) also permits the court to order pretrial disclosure, including experts' reports relating to the fair value of the shares, whether or not intended for use at the trial. However, it appears that Levine has access to all information he seeks and needs to present his case. The first piece of information Levine seeks is the 2012 Appraisal, which he now has a copy of, and all documents and communications in connection with it. Specifically, he seeks all documents and communications in connection with the 2012 Appraisal sent to Signature Bank, as there appears to be a discrepancy between the values contained in the 2012 financials and the actual values relied on for the 2012 Appraisal. While Seven Pines has submitted a spreadsheet showing that there were discrepancies, Levine is entitled to more than a spreadsheet of figures created by Seven Pines without any original documentation attached. Thus, Levine must be provided with Seven Pines' 2012 quarterly financials and any other documents given to Signature Bank in connection with the 2012 Appraisal. Levine also requested Seven Pines' 2013 quarterly financials, which have now been provided.. The second piece of information Levine seeks is an explanation as to why Seven Pines used a 4.9% capitalization rate in determining the cash merger price in the merger proposal, but the BCS Appraisal, now relied on by Seven Pines, used a 6.75% capitalization rate. Levine also seeks an explanation as to why Seven Pines used the 2012 Net Operating Income in determining the cash merger price when it allegedly knew that the 2013 Net Operating Income would be greater. As these are issues of relevance, the court will permit Levine to seek the deposition of a person with knowledge of these facts. Finally, Levine seeks Seven Pines' 2014 financials. The court does not agree with his argument that the 2014 financials, 2014 rent rolls, and 2014 vacancy reports are relevant when the fixed amount of the fair value of the shares would be the fair value as of the close of business on the day prior to the shareholders' authorization date (Business Corporation Law 623 [h] [4]), which at the latest would be January 8, 2014, as argued by Levine. Levine argues that the rent rolls previously produced by Seven Pines were unnecessarily redacted and would like complete copies. The court sees no issue in producing the rent rolls in price to be paid for the former limited partner's partnership interest (Partnership Law 121-1105).

[* 4] their entirety, and Seven Pines does not object to this request. Thus, Seven Pines must produce all rent rolls relied on for the BCS Appraisal without redaction. Accordingly, it is ORDERED that Robert Levine's motion for an order setting a date for a trial in this special proceeding is granted; and it is further ORDERED that Robert Levine's motion for pretrial disclosure is granted, in part; and it is further ORDERED that Seven Pines Associates Limited Partnership must produce to Robert Levine on or before February 27, 2015 the following documents (1) Seven Pines' 2012 quarterly financials and any other documents given to Signature Bank in connection with the 2012 Appraisal and (2) all rent rolls relied on for the BCS Appraisal without redactions; and it is further ORDERED that Seven Pines Associates Limited Partnership must produce within 45 days from service of a copy of this order with notice entry a witness with knowledge of why Seven Pines used a 4.9% capitalization rate and the 2012 Operating Income in determining the cash merger price for deposition at the office of counsel for the petitioner, on a date and time convenient for the parties, and such deposition is limited to the aforesaid issues; and it is further ORDERED that the parties are directed to call the chambers, no later than February 27, 2015, between the hours of 1-2 p.m., (646-386-3765) to discuss trial dates. This constitutes the Decision and Order of the Court. Dated: January 28, 2015 ~ GEOFFREY D. WRIGHT AJSC JUDGE GEOFFREY D. WRIGHT Acting Justice of the Supreme Court