Lach v. MAN O'WAR, LLC

256 S.W.3d 563, 2008 WL 746480
CourtKentucky Supreme Court
DecidedMarch 31, 2008
Docket2005-SC-001014-DG
StatusPublished
Cited by15 cases

This text of 256 S.W.3d 563 (Lach v. MAN O'WAR, LLC) is published on Counsel Stack Legal Research, covering Kentucky Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lach v. MAN O'WAR, LLC, 256 S.W.3d 563, 2008 WL 746480 (Ky. 2008).

Opinions

Opinion of the Court by

Justice SCOTT.

We granted discretionary review of an opinion of the Court of Appeals affirming the Fayette Circuit Court’s grant of summary judgment against the Appellant, Shirley Lach (Lach). We now reverse and remand the matter to the trial court for further proceedings consistent with this opinion.

Facts

In 1986, Lach and her then husband, Lynwood Wiseman (Wiseman),1 entered into a joint venture with other individuals to acquire a piece of real estate for development in Lexington, Kentucky. They also formed Man O’ War Limited Partnership (the Partnership) for the purpose of leasing real property, as well as the development and operation of shopping centers. Robert S. Miller (Miller), an attorney, provided assistance and became a participant. Miller and Wiseman became the general partners in the Partnership, while Lach was one of several limited partners. They also formed M.O.W. Place, Ltd., (LTD) to lease the shopping center from the joint venture. LTD was controlled and managed through the Partnership as LTD’s sole general partner until the occurrence of events in 2002 which are the subject matter of this litigation.

At all times, the Partnership’s general partners, and their ownership percentages were essentially, Miller (1.01802%) and Wiseman (32.48248%). The limited partners and their ownership percentages were essentially, Lach (27.02703%), Jonathan Miller (8.5%), Harry B. Miller (11.71171%), Harvey Morgan (1.08108%), Penny Miller (3.24324%), Jeffery Mullens (1.08108%), Jennifer Miller (8.5%), and Sophie Wiseman (5.40541%).

In 2002, the Partnership discovered that one of Wiseman’s non-partnership employees had over a period of years, stolen in excess of $200,000.00 from the Partnership. Lach had made several inquiries and complaints to the general partners regarding this possibility due to inconsistent entrees in its books and records. As a result, Wiseman paid the money back to the Partnership and a professional management company was retained to actively manage the Partnership and shopping center.

Later in the spring of 2002, Miller discovered he was gravely ill with cancer. With his approaching death, he contacted Lach in April 2002, and asked for a meeting concerning the shopping center. At the meeting, Miller asked Lach to sign a document he had prepared, which would name Wiseman, Jeffery Mullens, (brother-in-law of Robert Miller), and Jonathan Miller (son of Robert Miller), as the new general partners of the Partnership. Under the Partnership agreement, new general partners could not be added without the consent of all the partners. The document further provided that when Wiseman [566]*566died, “the two remaining general partners will select a new general partner.” Lach objected as the proposal would permit the Miller family, which owned less than Lach’s individual interest, to manage and control the shopping center. The Millers’ would have two of the three general partners while Wiseman, who was then of advancing age, was alive. Upon his death, Jonathan Miller and Jeffery Mullens would then select the third general partner.

Believing it would be best if one of the three general partners controlling the shopping center was a person outside the Miller family, Lach responded with a proposal substituting her daughter, Sherri McVay, an attorney, as a general partner in lieu of Jeffery Mullens. Her proposal was rejected.

Miller and Wiseman then sought counsel in an effort to restructure the business form of the partnership so as to eliminate the necessity of acquiring Lach’s consent to the proposed management change. Upon advice of counsel, they formed a new business entity, Man 0’ War Limited Liability Company (the LLC). When operational, the LLC would be operated under the “manager form,” controlled only by a majority vote of the owners. The initial managers were to be Wiseman, Jonathan Miller, and Jeffery Mullens.

Once this was done, they transferred the Partnership’s interest as the sole general partner in LTD to the LLC, while the ownership of the LLC was transferred to the Partnership in return. After the transfer, Miller and Wiseman dissolved the Partnership, distributing its assets (the ownership of the LLC) to the partners in identical proportions to their previous ownership of the Partnership, that is— with one catch. Unless a partner signed the documents presented, which would necessarily validate the restructuring, that partner would have no voting rights in the LLC. As all the other partners signed the agreement, Lach was the only one left without any voting rights. Income, yes— any say in the management, no.

The fact that the Partnership’s restructuring was to avoid the required consent of Lach to the proposed changes in management is amply demonstrated. For example, billing on April 19, 2002, from counsel retained for the Partnership by Wiseman and Miller, was for “[ajttention to freeze out and letter to Sam Brown on requirements.” Billing on April 22, 2002, was for “[cjonference regarding change of limited partnership to limited liability company.” Billing on April 23, 2002, was for “[cjonference regarding non[-]exeeution of Operating Agreement by dissident limited partner.” Counsel’s letter of April 24, 2002, to the Partnership accountant, acknowledged, “[a]s we discussed earlier this week, we have been asked to consider a restructuring of [the Partnership] with the goal of eliminating the ability of any one limited partner ... to prevent any action of the [Partnership].... ”

Lach then brought this action in the Fayette Circuit Court alleging, among others, that (1) the restructuring (or conversion) of the business form of the Partnership without her consent was invalid, (2) the transfer of the assets of the Partnership to the LLC and the Partnership’s subsequent termination was a violation of KRS 362.490 and a breach by the general partners of their fiduciary duty to the Partnership and Lach. The trial court denied Appellant’s motions for partial summary judgment and granted summary judgment thereon, in favor of the Appel-lees. The trial court also denied her motion to compel the production of all communications between the Partnership, general partners and counsel regarding the reasons for the restructuring of the Partnership business. The Court of Appeals affirmed the trial court’s summary [567]*567judgments, and as a consequence, found the discovery issues to be moot.

I. The standard of review

The standard of review for summary judgments is whether the trial court correctly determined that there were no genuine issues of material fact and that the moving party was entitled to judgment as a matter of law. Steelvest, Inc. v. Scansteel Serv. Ctr., Inc., 807 S.W.2d 476, 480 (Ky.1991). Where there are no material disputes of fact, the question is one of law and “may be reviewed de novo.” Bob Hook Chevrolet Isuzu, Inc. v. Com. Transp. Cabinet, 983 S.W.2d 488, 490 (Ky.1998).

II. The restructuring of the partnership business

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

Related

Morris Kentucky Wells, LLC v. Encore Energy, Inc.
Court of Appeals of Kentucky, 2024
Shelby Fuel Corporation v. James S. Hamilton
Court of Appeals of Kentucky, 2024
Insight Kentucky Partners II, L.P. v. Preferred Automotive Services, Inc.
514 S.W.3d 537 (Court of Appeals of Kentucky, 2016)
Garrard County Fiscal Court v. Camps
469 S.W.3d 409 (Kentucky Supreme Court, 2015)
Randall Waldman v. Ronald Stone
599 F. App'x 569 (Sixth Circuit, 2015)
Fluke Corp. v. LeMaster
306 S.W.3d 55 (Kentucky Supreme Court, 2010)
Stone v. Atherton (In Re Stone)
421 B.R. 401 (W.D. Kentucky, 2009)
Patmon v. Hobbs
280 S.W.3d 589 (Court of Appeals of Kentucky, 2009)
Gerald Gresh v. Waste Services of America, Inc
311 F. App'x 766 (Sixth Circuit, 2009)
Lach v. MAN O'WAR, LLC
256 S.W.3d 563 (Kentucky Supreme Court, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
256 S.W.3d 563, 2008 WL 746480, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lach-v-man-owar-llc-ky-2008.