People Of The State Of New York, By Letitia James v. Doyle

CourtDistrict Court, S.D. New York
DecidedJuly 7, 2025
Docket1:24-cv-06045
StatusUnknown

This text of People Of The State Of New York, By Letitia James v. Doyle (People Of The State Of New York, By Letitia James v. Doyle) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
People Of The State Of New York, By Letitia James v. Doyle, (S.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK PEOPLE OF THE STATE OF NEW YORK BY LETITIA JAMES, ATTORNEY GENERAL OF THE STATE OF NEW YORK, Plaintiff, OPINION & ORDER 24-cv-6045 (ER) – against – JAMES DOYLE, Defendant. RAMOS, D.J.: James Doyle removed the instant action, a complaint-in-intervention filed by Letitia James, Attorney General of the State New York (“Attorney General”) in the Supreme Court of New York, County of New York, to the Southern District of New York on August 8, 2024. Doc. 1 at 1. Before the Court is the Attorney General’s motion to remand pursuant to 28 U.S.C § 1447(c). Doc. 21. For the reasons set forth below, the motion is GRANTED. I. BACKGROUND In 2017, the American Irish Historical Society (“Historical Society”) was in default on their loan from Capital One bank and was facing foreclosure of their Fifth Avenue townhouse, which has served as the Historical Society’s headquarters for over 80 years. See Doc. 23 (“Sugarman Decl.”) Exhibit (“Ex.”) 3 ¶¶ 45–46, 49–52. On March 14, 2017, the Historical Society’s Executive Committee adopted a resolution accepting a commitment from a private lender to loan the Historical Society $3 million. Sugarman Decl. Ex. 3 ¶ 56. That private lender was James Doyle, a member of the Historical Society’s board of directors. Id. ¶ 60. Doyle requested that the loan be presented to the board as one from an anonymous benefactor, rather than a member of the board of directors. Id. On March 17, 2017, the Historical Society executed a term loan note in which it obtained the $3 million loan from Doyle to satisfy their Capital One mortgage. Id. ¶ 61. As collateral, Doyle obtained a mortgage on the Historical Society’s primary asset: their Fifth Avenue townhouse. Id. Prior to the adoption of the loan, Doyle failed to disclose to the board of directors, or any authorized committee, that he was the private lender. Id. ¶ 63. As a result, neither the board of directors, nor an authorized committee, analyzed the transaction as a related party transaction or accordingly determined that the transaction was fair, reasonable, and in the best interest of the Historical Society. Id. ¶ 64. Furthermore, neither the board of directors, nor an authorized committee, documented in writing their basis for approval or their consideration of any alternative transactions. Id. ¶ 65. Between May 2017 and March 2020, the Historical Society paid Doyle under the terms of the loan, but ultimately defaulted on the loan on March 16, 2020, the day the loan matured, after failing to make the final balloon payment. Id. ¶¶ 79–81. In an effort to address the debt owed to Doyle and their continuing financial distress, the Historical Society’s board of directors, including Doyle, voted unanimously to sell the Fifth Avenue townhouse. Id. ¶ 82. After the Historical Society announced their intent to sell the townhouse, the Attorney General received a petition which sought to preserve the townhouse as a monument to the Irish American community and avoid the sale of the property by a small group of individuals “despite all it represents to the Irish in America, in Ireland, and beyond.” Id. ¶ 86. The petition garnered more than 40,000 signatures. Id. In response to the petition, the Attorney General opened an investigation into the Historical Society’s affairs. ¶ 87. The Attorney General’s investigation not only revealed the related party transaction, but also that the transaction failed to comply with § 715(a), (b), and (h) of New York’s Not-for-Profit Corporation Law (“Not-for-Profit Corp. Law”) because: (1) it was neither properly approved for, nor properly ratified by the board of directors; and (2) Doyle had participated in deliberations and voting related to the related party transaction in which he had an interest. Id. ¶¶ 94–101; see also Doc. 22 at 9. To resolve the investigation, the Attorney General and Historical Society jointly agreed on a settlement agreement to revitalize the organization and preserve the Fifth Avenue townhouse. Id. ¶ 89. In December 2022, the settlement agreement was announced, which in part required substantial changes to the Historical Society’s governance, including appointing a new interim executive director and interim board of directors. Id. In connection with these changes, Doyle resigned from the board of directors. Id. ¶ 90. The settlement agreement also required Doyle to “forebear from calling the mortgage through July 1, 2023.” Doc. 1 at 2. On August 2, 2023, Doyle brought a foreclosure action against the Historical Society in the Supreme Court, New York County, seeking to foreclose on the Fifth Avenue townhouse and alleging that he was owed $3 million in principal, interest, and other fees and costs in connection with his loan. See generally Doyle v. American Irish Historical Society Inc., No. 850468/2023 (N.Y. Sup. Ct.) (the “State Action”); see also Sugarman Decl. Ex. 3 ¶ 92. Doyle also asked the court to direct a referee to sell the building at a foreclosure auction and deliver the title to the successful bidder. Sugarman Decl. Ex. 3 ¶ 92. On October 26, 2023, the Attorney General moved to intervene in the State Action, asserting a related-party transaction claim against Doyle pursuant to Not-for- Profit Corp. Law §§ 112(a)(1) and 715(f). Sugarman Decl. ¶ 4. On July 2, 2024, the Attorney General’s motion to intervene was granted. Id. ¶¶ 4, 7; see generally Sugarman Decl. Ex. 2. On July 11, 2024, the Attorney General filed its verified complaint-in- intervention, seeking to void and rescind the $3 million loan and mortgage for violation of Not-for-Profit Corp. Law § 715(a), (b), and (h). See generally Doyle, No. 850468/2023, NYECF Doc. No. 51; see also Sugarman Decl. Ex. 3 ¶¶ 101. On August 8, 2024, Doyle removed the Attorney General’s complaint-in- intervention to the Southern District of New York based on diversity jurisdiction pursuant to 28 U.S.C. §§ 1332, 1441 et seq. Doc. 1 at 1. On September 9, 2024, the Attorney General moved to remand to New York state court pursuant to 28 U.S.C. § 1447(c). Doc. 21. II. LEGAL STANDARD �e federal removal statute provides that “any civil action brought in a State court of which the district courts of the United States have original jurisdiction, may be removed by the defendant or the defendants, to the district court of the United States for the district and division embracing the place where such action is pending.” 28 U.S.C. § 1441(a). “[I]n light of the congressional intent to restrict federal court jurisdiction, as well as the importance of preserving the independence of state governments, federal courts construe the removal statute narrowly, resolving any doubts against removability.” Purdue Pharma L.P. v. Kentucky, 704 F.3d 208, 213 (2d Cir. 2013) (quoting Lupo v. Human Affairs International, Inc., 28 F.3d 269, 274 (2d Cir. 1994)). �erefore, “[o]n a motion to remand, the party seeking to sustain the removal, not the party seeking remand, bears the burden of demonstrating that removal was proper.” Wilds v. United Parcel Service, Inc., 262 F. Supp. 2d 163, 171 (S.D.N.Y. 2003) (quoting Hodges v. Demchuk, 866 F. Supp. 730, 732 (S.D.N.Y. 1994)); see also Burr ex rel. Burr v.

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

Related

Moor v. County of Alameda
411 U.S. 693 (Supreme Court, 1973)
Brown v. Eli Lilly and Co.
654 F.3d 347 (Second Circuit, 2011)
Purdue Pharma L.P. v. Commonwealth of Kentucky
704 F.3d 208 (Second Circuit, 2013)
Roc Sansotta v. Town of Nags Head
724 F.3d 533 (Fourth Circuit, 2013)
Hodges v. Demchuk
866 F. Supp. 730 (S.D. New York, 1994)
Geiger v. Arctco Enterprises, Inc.
910 F. Supp. 130 (S.D. New York, 1996)
Wilds v. United Parcel Service, Inc.
262 F. Supp. 2d 163 (S.D. New York, 2003)
Bellido-Sullivan v. American International Group, Inc.
123 F. Supp. 2d 161 (S.D. New York, 2000)
Burr Ex Rel. Burr v. Toyota Motor Credit Co.
478 F. Supp. 2d 432 (S.D. New York, 2006)
Mississippi Ex Rel. Hood v. AU Optronics Corp.
134 S. Ct. 736 (Supreme Court, 2014)
Home Depot U. S. A., Inc. v. Jackson
587 U.S. 435 (Supreme Court, 2019)
People v. Grasso
54 A.D.3d 180 (Appellate Division of the Supreme Court of New York, 2008)
In re McDonell
195 Misc. 2d 277 (New York Supreme Court, 2002)
Mehlenbacher v. Akzo Nobel Salt, Inc.
216 F.3d 291 (Second Circuit, 2000)
Colavito v. New York Organ Donor Network, Inc.
438 F.3d 214 (Second Circuit, 2006)
In re Baldwin-United Corp.
770 F.2d 328 (Second Circuit, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
People Of The State Of New York, By Letitia James v. Doyle, Counsel Stack Legal Research, https://law.counselstack.com/opinion/people-of-the-state-of-new-york-by-letitia-james-v-doyle-nysd-2025.