Bernard v. Proskauer Rose, LLP

87 A.D.3d 412, 927 N.Y.2d 655
CourtAppellate Division of the Supreme Court of the State of New York
DecidedAugust 4, 2011
StatusPublished
Cited by14 cases

This text of 87 A.D.3d 412 (Bernard v. Proskauer Rose, LLP) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bernard v. Proskauer Rose, LLP, 87 A.D.3d 412, 927 N.Y.2d 655 (N.Y. Ct. App. 2011).

Opinion

In this action for legal malpractice, breach of fiduciary duty and breach of contract, plaintiff alleges that defendants Proskauer Rose, LLP (Proskauer) and Michael Album (Album), [413]*413a partner at Proskauer, failed to adequately advise him regarding his departure from Oaktree Capital Management, L.P. (OCM), a real estate investment hedge fund. Plaintiff alleges that as a result of defendants’ negligence he was sued in arbitration by OCM and sustained damages in the amount of $51.5 million, including forfeited incentive fees, compensatory damages paid to OCM, and legal fees.

The following facts are undisputed: In 1995, plaintiff was employed by OCM to develop, manage, and market certain real estate funds. In early 2005, OCM began preparations for a new real estate fund (ROE IV), which, despite being his direct responsibility, plaintiff failed to develop and promote for OCM.

In October 2005, plaintiff made an offer in OCM’s name to purchase 60 Main Street, a real estate investment opportunity he first learned of in November 2004. The offer was made without OCM’s knowledge or permission, and plaintiff furnished OCM’s financial information in support. In November 2005, plaintiff entered into a purchase agreement for the 60 Main Street property in the name of one of his own entities, Westport Property Management, LLC.

On or about November 1, 2005, plaintiff decided to leave OCM. Album, a partner in Proskauer’s Employee Benefits and Executive Compensation Group retained by plaintiff in October 2004, began discussions with OCM’s general counsel for plaintiffs departure. On November 18, while discussions were ongoing, plaintiff resigned in writing as an employee and principal “effective immediately” and gave 120 days notice of his resignation as a member of OCM. On December 1, 2005, plaintiff issued a press release announcing the formation of Westport.

On December 12, 2005, the Executive Committee of OCM voted to expel plaintiff as a member due to his “abrupt departure and his announcement of the formation of a competing entity,” and refused to pay him any incentive fees. Plaintiff initiated arbitration against OCM for recovery of fees he was purportedly owed and other damages. During arbitration, OCM learned of plaintiffs misconduct with regard to EOF IV and 60 Main Street and on November 7, 2006, expelled plaintiff as a member on these independent grounds. OCM counterclaimed for damages on the grounds that plaintiff breached his contractual and fiduciary duties, and misappropriated confidential financial information.

In the interim arbitration award, which was incorporated into the final arbitration award issued July 12, 2007, the arbitrator concluded that OCM was “substantially harmed” by the delayed [414]*414launch of ROF IV and the loss of an investment opportunity in 60 Main Street. The arbitrator further found that although plaintiff had resigned, his justifiable expulsion as a member due to his “gross negligence and willful misconduct” was the equivalent of a termination for cause, precluding recovery of incentive fees from OCM. Accordingly, the arbitrator awarded OCM $12,325,250 in compensatory damages for one year of lost ROF IV fees, and $6,740,289 in legal fees.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

PCO 1500 Inv., L.P. v. Ahmuty, Demers & McManus
2026 NY Slip Op 30664(U) (New York Supreme Court, New York County, 2026)
State Farm Fire & Cas. Co. v. Active Care Chiro & Natural Wellness Ctr.
2025 NY Slip Op 31144(U) (New York Supreme Court, New York County, 2025)
Boye v. Rubin & Bailin, LLP
2017 NY Slip Op 4239 (Appellate Division of the Supreme Court of New York, 2017)
Doscher v. Mannatt, Phelps & Phillips, LLP
2017 NY Slip Op 1973 (Appellate Division of the Supreme Court of New York, 2017)
Brookwood Cos., Inc. v. Alston & Bird LLP
2017 NY Slip Op 535 (Appellate Division of the Supreme Court of New York, 2017)
Humphries v. City University of New York
2017 NY Slip Op 34 (Appellate Division of the Supreme Court of New York, 2017)
Cobble Creek Consulting, Inc. v. Sichenzia Ross Friedman Ference
110 A.D.3d 550 (Appellate Division of the Supreme Court of New York, 2013)
Lieblich v. Pruzan
104 A.D.3d 462 (Appellate Division of the Supreme Court of New York, 2013)
Cosmetics Plus Group, Ltd. v. Traub
105 A.D.3d 134 (Appellate Division of the Supreme Court of New York, 2013)
Voutsas v. Hochberg
103 A.D.3d 445 (Appellate Division of the Supreme Court of New York, 2013)
Protostorm, LLC v. Antonelli, Terry, Stout & Kraus, LLP
834 F. Supp. 2d 141 (E.D. New York, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
87 A.D.3d 412, 927 N.Y.2d 655, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bernard-v-proskauer-rose-llp-nyappdiv-2011.