South Shore Eye Care, LLP v. Lane

2025 NY Slip Op 05272
CourtAppellate Division of the Supreme Court of the State of New York
DecidedOctober 1, 2025
DocketIndex No. 606734/22
StatusPublished

This text of 2025 NY Slip Op 05272 (South Shore Eye Care, LLP v. Lane) 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
South Shore Eye Care, LLP v. Lane, 2025 NY Slip Op 05272 (N.Y. Ct. App. 2025).

Opinion

South Shore Eye Care, LLP v Lane (2025 NY Slip Op 05272)

South Shore Eye Care, LLP v Lane
2025 NY Slip Op 05272
Decided on October 1, 2025
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on October 1, 2025 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
BETSY BARROS, J.P.
LARA J. GENOVESI
JANICE A. TAYLOR
DONNA-MARIE E. GOLIA, JJ.

2023-05878
(Index No. 606734/22)

[*1]South Shore Eye Care, LLP, et al., plaintiffs-respondents,

v

Howard Lane, etc., defendant/counterclaim plaintiff-appellant; Mark Stein, et al., counterclaim defendants-respondents.


Ruskin Moscou Faltischek, P.C., Uniondale, NY (Daniel E. Shapiro of counsel), for defendant/counterclaim plaintiff-appellant.

Nixon Peabody LLP, Melville, NY (Neil P. Diskin and Joseph J. Ortego of counsel), for plaintiffs-respondents and counterclaim defendants-respondents.



DECISION & ORDER

In an action for a judgment declaring that the defendant/counterclaim plaintiff is expelled as a partner from South Shore Eye Care, LLP, and ceases to be a member of 689 Realty, LLC, the defendant/counterclaim plaintiff appeals from an order of the Supreme Court, Nassau County (Sharon M.J. Gianelli, J.), dated April 11, 2023. The order granted the motion of the plaintiffs and the counterclaim defendants for summary judgment and declaring that the defendant/counterclaim plaintiff is expelled as a partner from South Shore Eye Care, LLP, and ceases to be a member of 689 Realty, LLC, and pursuant to CPLR 3211(a)(1) and (7) to dismiss the counterclaims.

ORDERED that the order is affirmed, with costs, and the matter is remitted to the Supreme Court, Nassau County, for the entry of a judgment, inter alia, declaring that the defendant/counterclaim plaintiff is expelled as a partner from South Shore Eye Care, LLP, and ceases to be a member of 689 Realty, LLC.

South Shore Eye Care, LLP (hereinafter SSEC), is a limited liability partnership, which operates an ophthalmology practice in Long Island. The defendant/counterclaim plaintiff, Howard Lane, and the counterclaim defendants, Mark Stein, Jonathan Benjamin, Jodi Luchs, and Jason Flicker (hereinafter collectively the SSEC partners), entered into an SSEC partnership agreement (hereinafter the original LLP agreement) effective January 1, 2013. In December 2020, the SSEC partners amended the original LLP agreement (hereinafter the amended LLP agreement). Although the SSEC partners owned equal shares of SSEC, Stein was SSEC's founding member and its managing partner pursuant to section 6.2 of the amended LLP agreement. The SSEC partners were also the members of 689 Realty, LLC (hereinafter 689 Realty), an entity formed to own certain real property and to lease that property to SSEC as an office. The SSEC partners entered into an operating agreement effective January 1, 2013 (hereinafter the 689 operating agreement). Membership in 689 Realty was expressly dependent on being a partner in SSEC. Any partner of SSEC who withdrew from the amended LLP agreement involuntarily withdrew from the 689 operating agreement.

In November 2021, Stein, as managing partner of SSEC, expelled Lane from the SSEC partnership. In April 2022, Lane made a formal demand for SSEC's books and records and alleged that his purported expulsion had no basis in law or fact and violated the terms of the amended LLP agreement. Lane maintained that as a result of his opposition to negotiations with private equity investors, he was abruptly cut off from his patient base. In response to the demand, the plaintiffs, SSEC and 689 Realty, commenced the instant action for a judgment declaring that Lane is expelled as a partner from SSEC and ceases to be a member of 689 Realty. In June 2022, Lane interposed an answer and asserted counterclaims against the counterclaim defendants alleging, inter alia, breach of contact and breach of fiduciary duty and for an accounting.

In August 2022, the plaintiffs and the counterclaim defendants moved for summary judgment and declaring that Lane is expelled as a partner from SSEC and ceases to be a member of 689 Realty and pursuant to CPLR 3211(a)(1) and (7) to dismiss the counterclaims. By order dated April 11, 2023, the Supreme Court granted the motion. Lane appeals.

The Supreme Court properly granted those branches of the motion of the plaintiffs and the counterclaim defendants which were for summary judgment and declaring that Lane is expelled as a partner from SSEC and ceases to be a member of 689 Realty. "'The fundamental, neutral precept of contract interpretation is that agreements are construed in accord with the parties' intent and the best evidence of what parties to a written agreement intend is what they say in their writing'" (Long Is. Minimally Invasive Surgery, P.C. v MultiPlan, Inc., 228 AD3d 638, 640, quoting Orlando v County of Putnam, 208 AD3d 503, 504; see Greenfield v Philles Records, 98 NY2d 562, 569). "'Thus, a written agreement that is complete, clear and unambiguous on its face must be enforced according to the plain meaning of its terms'" (Long Is. Minimally Invasive Surgery, P.C. v MultiPlan, Inc., 228 AD3d at 640, quoting Orlando v County of Putnam, 208 AD3d at 504). "'It is the role of the courts to enforce the agreement made by the parties—not to add, excise or distort the meaning of the terms they chose to include, thereby creating a new contract under the guise of construction'" (Village of Spring Val. v Post Off. Sq., LLC, 211 AD3d 885, 888, quoting NML Capital v Republic of Argentina, 17 NY3d 250, 259-260; see Roman Catholic Diocese of Brooklyn N.Y. v Christ the King Regional High Sch., 164 AD3d 1390, 1393). Here, the plaintiffs and the counterclaim defendants met their prima facie burden of establishing the plaintiffs' entitlement to judgment as a matter of law and for the requested declaratory relief (see Alvarez v Prospect Hosp., 68 NY2d 320, 324). In support of the motion, the plaintiffs and the counterclaim defendants provided, inter alia, the original LLP agreement and the amended LLP agreement. Section 9.3(b) of the amended LLP agreement expressly permitted Stein, in his capacity as managing partner, to expel a partner without cause (hereinafter the expulsion clause).

In opposition, Lane failed to raise a triable issue of fact. Contrary to Lane's contentions, the expulsion clause was not contradicted or rendered ambiguous by any other provision of the amended LLP agreement. Further, Lane failed to establish that his expulsion was in bad faith and, therefore, that the enforcement of the expulsion clause should be precluded (see Gelder Med. Group v Webber, 41 NY2d 680; Levy v Nassau Queens Med. Group, 102 AD2d 845). "[A]t the heart of the partnership concept is the principle that partners may choose with whom they wish to be associated" (Gelder Med. Group v Webber, 41 NY2d at 684). Here, Lane failed to demonstrate the existence of bad faith, as he failed to establish that there was any undue penalty or unjust forfeiture that resulted from his expulsion (see id.; Levy v Nassau Queens Med. Group, 102 AD2d 845).

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

Related

Goshen v. Mutual Life Insurance
774 N.E.2d 1190 (New York Court of Appeals, 2002)
Greenfield v. Philles Records, Inc.
780 N.E.2d 166 (New York Court of Appeals, 2002)
Leon v. Martinez
638 N.E.2d 511 (New York Court of Appeals, 1994)
Phillips v. Taco Bell Corp.
2017 NY Slip Op 5862 (Appellate Division of the Supreme Court of New York, 2017)
Gorunkati v. Baker Sanders, LLC
2020 NY Slip Op 406 (Appellate Division of the Supreme Court of New York, 2020)
NFA Group v. Lotus Research, Inc.
2020 NY Slip Op 1356 (Appellate Division of the Supreme Court of New York, 2020)
LMEG Wireless, LLC v. Farro
2021 NY Slip Op 00164 (Appellate Division of the Supreme Court of New York, 2021)
Stewart v. Berger
2021 NY Slip Op 08274 (Appellate Division of the Supreme Court of New York, 2021)
Klostermeier v. City of Port Jervis
2021 NY Slip Op 06993 (Appellate Division of the Supreme Court of New York, 2021)
NML Capital v. Republic of Argentina
952 N.E.2d 482 (New York Court of Appeals, 2011)
Lanza v. Wagner
183 N.E.2d 670 (New York Court of Appeals, 1962)
Alvarez v. Prospect Hospital
501 N.E.2d 572 (New York Court of Appeals, 1986)
Granada Condominium III Ass'n v. Palomino
78 A.D.3d 996 (Appellate Division of the Supreme Court of New York, 2010)
Levy v. Nassau Queens Medical Group
102 A.D.2d 845 (Appellate Division of the Supreme Court of New York, 1984)
Village of Spring Val. v. Post Off. Sq., LLC
181 N.Y.S.3d 272 (Appellate Division of the Supreme Court of New York, 2022)
Yan Ping Xu v. Van Zwienen
183 N.Y.S.3d 475 (Appellate Division of the Supreme Court of New York, 2023)
People ex rel. Stern v. Maginley-Liddie
223 A.D.3d 772 (Appellate Division of the Supreme Court of New York, 2024)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 05272, Counsel Stack Legal Research, https://law.counselstack.com/opinion/south-shore-eye-care-llp-v-lane-nyappdiv-2025.