Cohen v. Reed

868 F. Supp. 489, 1994 U.S. Dist. LEXIS 16654, 1994 WL 668312
CourtDistrict Court, E.D. New York
DecidedNovember 18, 1994
Docket90-CV-2795(JS), 94-CV-241(JS)
StatusPublished
Cited by21 cases

This text of 868 F. Supp. 489 (Cohen v. Reed) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cohen v. Reed, 868 F. Supp. 489, 1994 U.S. Dist. LEXIS 16654, 1994 WL 668312 (E.D.N.Y. 1994).

Opinion

MEMORANDUM AND ORDER

SEYBERT, District Judge:

The referenced actions arise in connection with the administration of the Simon Cohen Real Estate & Management Company [hereinafter “SCREAM”], a New York limited partnership, of which Robert J. Reed is the sole general partner, 1 and the Estate of Simon Cohen is a limited partner holding approximately 56.75% 2 of the outstanding limited partnership units. SCREAM’s principal assets are (i) a leasehold interest in certain property located in Bethpage, New York, which SCREAM in turn subleases to Mid-Island Hospital, Inc. [hereinafter “Mid-Island Hospital”], and (ii) a promissory note of Mid-Island Hospital evidencing an obligation of approximately $1.8 million.

The earlier-filed of the referenced actions [“the 90-CV-2795 action”] is brought derivatively against Mr. Reed by Robert Cohen, the trustee for the holder of certain limited partnership units in SCREAM, and alleges, inter alia, a breach of fiduciary duty by Reed, and violations of the Racketeer Influenced and Corrupt Organizations Act [“RICO”]. The RICO counts allege predicate acts of mail fraud and securities fraud.

The later-filed of the referenced actions [“the 94-CV-241 action”], was commenced by Mr. Reed in the Supreme Court of the State *492 of New York, County of Nassau, and removed to this Court by Mr. Cohen'. This action seeks, among other things, a declaratory judgment concerning the validity of an amendment to the SCREAM Articles of Limited Partnership, dated October 19,1993, and the appropriateness of a proposed agreement for the sale of the principal assets of SCREAM.

Pending before the Court are three principal applications in connection with these actions; one comes from the 94-CV-241 action, while the other two come from the 90-CV-2795 action. First, Mr. Reed moves to remand the 94-CV-241 action to the State court from which it was removed. Second, Mr. Cohen seeks to supplement his complaint in the 90-CV-2795 action to allege a federal securities fraud claim in connection with the same conduct that is the subject of the 94-CV-241 action. Last, Mr. Reed cross-moves to dismiss or to stay the 90-CV-2795 action in deference to ongoing State-court proceedings involving the Estate of Simon Cohen, the largest unitholder in SCREAM.

For the reasons that follow, the Court remands the 94-CV-241 action to the State court from which it was removed. With respect to the 90-CV-2795 action, the Court grants Cohen’s motion to supplement his complaint to allege a federal securities fraud claim, and denies Reed’s cross-motion to dismiss or to stay this case.

BACKGROUND

SCREAM is the holder of a leasehold interest in property that it subleases to Mid-Island Hospital. Under the sublease, Mid-Island Hospital initially was required to pay all of its profits as rent to SCREAM. This arrangement began in 1956 when Simon Cohen, a predecessor to SCREAM, acquired a failing hospital construction project from a group of promoters that included Dr. William B.F. Werner. 3 Mr. Cohen agreed to complete construction of the hospital and to lease it to the original promoters in return for the entire fee interest in the property, including the structures and improvements situated thereon. This arrangement was necessary because Dr. Wemer held a license from the New York State Board of Health that authorized him to operate the Mid-Island Hospital. Later, Simon Cohen sold his fee interest in the hospital to the Hebrew Institute of Long Island and retained a leasehold interest in the property under which he paid a fixed annual rent. After the sale, Mid-Island Hospital subleased the property from Simon Cohen and continued to pay Mr. Cohen all of its profits as rent.

Shortly thereafter, Mr. Cohen sold limited partnership interests in the leasehold to his family members and friends, including his son, Robert Cohen. The resulting limited partnership, SCREAM, became the holder of the leasehold.

On January 1, 1987, Robert J. Reed, SCREAM’S general partner, acting on behalf of SCREAM, entered into a new sublease with Mid-Island Hospital, which required the hospital to pay SCREAM a fixed annual rent instead of an annual rental amount determined by reference to its profits. A little more than one year later, upon receiving authorization from the New York State Department of Health to transfer his license to a corporation that would operate the hospital, Dr. Werner began taking steps to incorporate Mid-Island Hospital. According to Robert Cohen, Reed and Werner entered into a “transfer agreement” in February 1988, which provided that (1) a corporation would be formed for the purposes of operating Mid-Island Hospital (the “Hospital Corporation”), and (2) Dr. Werner would transfer his license to operate the hospital to the corporation in exchange for 100 percent of its shares. Cohen alleges that, pursuant to the terms of this “transfer agreement,” Dr. Werner was immediately required to sell back these shares to Reed, in his capacity as general partner of SCREAM, for $250,000.

The hospital was incorporated in 1989, but Werner did not transfer his shares back to the limited partnership. Instead, Werner sold five percent of his interest in the Hospital Corporation to Reed, acting in an individ *493 ual capacity, and entered into a new agreement with Reed, which provided that Werner would sell the remainder of his shares back to the corporation.

The 90-CV-2795 action followed. In this action, plaintiff Robert Cohen, bringing suit derivatively on behalf of SCREAM, alleges that Reed’s aforesaid conduct violated the Racketeer Influenced and Corrupt Organizations Act [“RICO”], 18 U.S.C. § 1962(a), (c). Cohen further asserts against Reed claims for fraud and breach of fiduciary duty. Cohen seeks an accounting and injunctive relief under his common-law claims, and money damages with respect to his RICO count.

This, however, does not end the controversy between the parties concerning Reed’s conduct with respect to SCREAM. By document dated October 19, 1993, Reed amended. SCREAM’s Articles of Limited Partnership to authorize the general partner, with the consent of limited partners holding at least 25% of the capital of the partnership, to sell and to convey title to any and all assets of the partnership, including a leasehold interest. This amendment would serve to expedite the proposed sale of SCREAM’s leasehold interest in the property occupied by Mid-Island Hospital, and the note held by SCREAM in connection therewith. Reed alleges that he properly executed this amendment with the written concurrence of limited partners holding in excess of 25% of the capital of the partnership contributed by limited partners, and with his own concurrence, in his capacity as “Designated Voting Limited Partner” on behalf of all limited partners.

In the furtherance of this plan, SCREAM mailed to each of its limited partners a “Memorandum of Sale,” dated September 30, 1993, reporting an agreement for the sale of the leasehold and note to Preferred Health Network [hereinafter “PHN”] for $2,600,000.

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

Related

Bisesto v. Uher
S.D. New York, 2019
Fields v. Henry
D. Minnesota, 2018
Mazuma Holding Corp. v. Bethke
1 F. Supp. 3d 6 (E.D. New York, 2014)
Shields v. Murdoch
891 F. Supp. 2d 567 (S.D. New York, 2012)
SST GLOBAL TECHNOLOGY, LLC v. Chapman
270 F. Supp. 2d 444 (S.D. New York, 2003)
McClelland v. Longhitano
140 F. Supp. 2d 201 (N.D. New York, 2001)
Black Radio Network, Inc. v. Nynex Corp.
44 F. Supp. 2d 565 (S.D. New York, 1999)
County of Suffolk v. CBS Lines, Inc.
28 F. Supp. 2d 101 (E.D. New York, 1998)
Whimsicality, Inc. v. Battat
27 F. Supp. 2d 456 (S.D. New York, 1998)
Tafuri v. Jeppesen Sanderson, Inc.
25 F. Supp. 2d 1364 (S.D. Florida, 1998)
Cerasani v. Sony Corp.
991 F. Supp. 343 (S.D. New York, 1998)
Lawrence v. Cohn
932 F. Supp. 564 (S.D. New York, 1996)
Sebring Homes Corp. v. T.R. Arnold & Associates, Inc.
927 F. Supp. 1098 (N.D. Indiana, 1995)
Black v. Moody
896 F. Supp. 157 (S.D. New York, 1995)
Jordan v. Aarismaa
896 F. Supp. 94 (N.D. New York, 1995)
In Re Estate of Tabas
879 F. Supp. 464 (E.D. Pennsylvania, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
868 F. Supp. 489, 1994 U.S. Dist. LEXIS 16654, 1994 WL 668312, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cohen-v-reed-nyed-1994.