Matter of Jacobs v. Cartalemi

2017 NY Slip Op 8521, 156 A.D.3d 635, 66 N.Y.S.3d 503
CourtAppellate Division of the Supreme Court of the State of New York
DecidedDecember 6, 2017
Docket2016-05041
StatusPublished
Cited by10 cases

This text of 2017 NY Slip Op 8521 (Matter of Jacobs v. Cartalemi) 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
Matter of Jacobs v. Cartalemi, 2017 NY Slip Op 8521, 156 A.D.3d 635, 66 N.Y.S.3d 503 (N.Y. Ct. App. 2017).

Opinion

Appeal from an order and judgment (one paper) of the Supreme Court, Westchester County (Linda S. Jamieson, J.), dated April 21, 2016. The order and judgment granted that branch of the motion of Charles Cartalemi and Westchester Industrial Complex, LLC, which was, in effect, pursuant to CPLR 3211 (a) to dismiss the action, and, in effect, dismissed the action.

Ordered that the order and judgment is modified, on the law, (1) by deleting the provision thereof, in effect, dismissing the action, (2) by deleting the provision thereof granting that branch of the motion of Charles Cartalemi and Westchester Industrial Complex, LLC, which was, in effect, pursuant to CPLR 3211 (a) to dismiss the action, and substituting therefor a provision denying that branch of the motion, and (3) by adding thereto a provision declaring that William Jacobs has withdrawn as a member of Westchester Industrial Complex, LLC, effective December 1, 2015, and that in order to receive the value of his membership interest, he is obligated to follow the procedures set forth in the operating agreement of West-Chester Industrial Complex, LLC; as so modified, the order and judgment is affirmed, without costs or disbursements.

In June 1995, William Jacobs and Charles Cartalemi entered into an operating agreement for the formation of a limited liability company, Westchester Industrial Complex, LLC (hereinafter WIC). On March 26, 2015, Jacobs served Cartalemi and WIC with a notice of withdrawal (hereinafter the notice), which indicated that he was exercising his right to withdraw as a member of WIC, in accordance with Limited Liability Company Law former § 606. At that time, Jacobs allegedly owned a 20% membership interest in WIC, and Cartalemi owned the remaining 80% interest. The notice asked Cartalemi to consent to Jacobs’s withdrawal, and to make arrangements for the payment of the value of his membership interest in accordance with Limited Liability Company Law § 509. The notice stated that, if Cartalemi did not consent to Jacobs’s withdrawal, the notice would serve as formal notice that his withdrawal would be automatically effective on December 1, 2015. Cartalemi did not consent to Jacobs’s withdrawal.

On July 30, 2015, Jacobs commenced this action, denominated a “special proceeding,” asserting two causes of action. The first sought a judgment declaring that, pursuant to Limited Liability Company Law former § 606, Jacobs was entitled to withdraw as a member of WIC, effective December 1, 2015. The second cause of action sought a declaration that, upon his withdrawal from WIC, Jacobs was entitled to be paid, within a reasonable time, the fair value of his membership interest in accordance with Limited Liability Company Law § 509, together with interest at nine percent per annum, without the application of any discount factor. By notice of motion dated December 18, 2015, WIC and Cartalemi moved, in effect, to dismiss the action pursuant to CPLR 3211 (a), or, alternatively, to convert the “special proceeding” to an action pursuant to CPLR 103. They argued that Jacobs withdrew from WIC effective December 1, 2015, and that therefore, his first cause of action should be dismissed as academic. As to the second cause of action, they argued that Jacobs was not entitled to a judgment declaring that he was entitled to be paid the fair value of his membership interest pursuant to Limited Liability Company Law § 509, because WIC’s operating agreement provided otherwise and Jacobs was obligated to follow the procedures in the operating agreement. In an order and judgment dated April 21, 2016, the Supreme Court granted that branch of the motion which was, in effect, to dismiss the action, and, in effect, dismissed the action. Jacobs appeals.

“The supreme court may render a declaratory judgment . . . as to the rights and other legal relations of the parties to a jus-ticiable controversy” (CPLR 3001). “[T]he demand for relief in the complaint shall specify the rights and other legal relations on which a declaration is requested” (CPLR 3017 [b]). Generally, a motion to dismiss the complaint in an action for a declaratory judgment “presents for consideration only the issue of whether a cause of action for declaratory relief is set forth, not the question of whether the plaintiff is entitled to a favorable declaration” (Staver Co. v Skrobisch, 144 AD2d 449, 450 [1988]; see Rockland Light & Power Co. v City of New York, 289 NY 45, 51 [1942]; North Oyster Bay Baymen’s Assn. v Town of Oyster Bay, 130 AD3d 885, 890 [2015]; Bregman v East Ramapo Cent. Sch. Dist., 122 AD3d 656, 657 [2014]). Further, “a complaint praying for judgment declaring the ‘rights and legal relations’ of the parties should not be dismissed as insufficient merely because the facts alleged in the complaint show that the plaintiff is not entitled to a declaration of rights as the plaintiff claims them to be. The court should, in proper case[s], retain jurisdiction of the action and should exercise its power to declare the rights and legal relations of the parties whatever they may be” (Rockland Light & Power Co. v City of New York, 289 NY at 51 [emphasis omitted]; see Cahill v Regan, 5 NY2d 292, 298 [1959]). “Accordingly, where a cause of action is sufficient to invoke the court’s power to ‘render a declaratory judgment . . . as to the rights and other legal relations of the parties to a justiciable controversy’ (CPLR 3001; see CPLR 3017 [b]), a motion to dismiss that cause of action should be denied” (Matter of Tilcon N.Y., Inc. v Town of Poughkeepsie, 87 AD3d 1148, 1150 [2011]; see North Oyster Bay Baymen’s Assn. v Town of Oyster Bay, 130 AD3d at 890; Bregman v East Ramapo Cent. Sch. Dist., 122 AD3d at 657; Minovici v Belkin BV, 109 AD3d 520, 524 [2013]; DiGiorgio v 1109-1113 Manhattan Ave. Partners, LLC, 102 AD3d 725, 728 [2013]).

Furthermore, upon a motion to dismiss for failure to state a cause of action, where “the material allegations of the complaint are constructively admitted [and] there is no issue of fact,” a court may reach the merits of a properly pleaded cause of action for a declaratory judgment (German Masonic Temple Assn. v City of New York, 279 NY 452, 457 [1939]; see St. Lawrence Univ. v Trustees of Theol. School of St. Lawrence Univ., 20 NY2d 317, 325 [1967]; Lanza v Wagner, 11 NY2d 317, 334 [1962]; Hoffman v City of Syracuse, 2 NY2d 484, 487 [1957]; Rockland Light & Power Co. v City of New York, 289 NY at 53; North Oyster Bay Baymen’s Assn. v Town of Oyster Bay, 130 AD3d at 890). “Under such circumstances, the motion to dismiss for failure to state a cause of action should be taken as a motion for a declaration in the defendant’s favor and treated accordingly” (Matter of Tilcon N.Y., Inc. v Town of Poughkeepsie, 87 AD3d at 1150 [internal quotation marks and brackets omitted]; see North Oyster Bay Baymen’s Assn. v Town of Oyster Bay, 130 AD3d at 890; Minovici v Belkin BV, 109 AD3d at 524; DiGiorgio v 1109-1113 Manhattan Ave. Partners, LLC, 102 AD3d at 728).

Here, the parties are in agreement that the issue of withdrawal is governed by Limited Liability Company Law former § 606 (see Limited Liability Company Law § 606 [b]). As relevant, Limited Liability Company Law former § 606 provided that, unless otherwise provided in the operating agreement, a member may withdraw as a member of a limited liability company with the vote or written consent of at least “two-thirds in interest” of the remaining members.

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

Related

SHIPP v. MARSH
W.D. Pennsylvania, 2024
Matter of Kerri W.S. v. Zucker
2021 NY Slip Op 07349 (Appellate Division of the Supreme Court of New York, 2021)
McGuire v. McGuire
2021 NY Slip Op 04816 (Appellate Division of the Supreme Court of New York, 2021)
Great Homes Group, LLC v. GMAC Mtge., LLC
2020 NY Slip Op 1330 (Appellate Division of the Supreme Court of New York, 2020)
Kirrane v. Dunolly Gardens Owners Corp.
2019 NY Slip Op 3035 (Appellate Division of the Supreme Court of New York, 2019)
Wausau Underwriters Ins. Co. v. Gamma USA, Inc.
2018 NY Slip Op 8055 (Appellate Division of the Supreme Court of New York, 2018)
Pentacon, LLC v. 422 Knickerbocker, LLC
2018 NY Slip Op 6758 (Appellate Division of the Supreme Court of New York, 2018)
Salvador v. Town of Queensbury
2018 NY Slip Op 4617 (Appellate Division of the Supreme Court of New York, 2018)
Jacobs v. Westchester Industrial Complex, LLC
2017 NY Slip Op 8507 (Appellate Division of the Supreme Court of New York, 2017)
Jacobs v. Cartalemi
2017 NY Slip Op 8506 (Appellate Division of the Supreme Court of New York, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2017 NY Slip Op 8521, 156 A.D.3d 635, 66 N.Y.S.3d 503, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-jacobs-v-cartalemi-nyappdiv-2017.