PALMETTO PARTNERS, L.P., et al., Respondents, v AJW QUALIFIED PARTNERS, LLC, et al., Appellants.
Supreme Court, Appellate Division, Second Department, New York
April 12, 2011
83 A.D.3d 804, 921 N.Y.S.2d 260
Ordered that the appeal from the order entered February 2, 2010, is dismissed, as no appeal lies from an order denying leave to reargue; and it is further,
Ordered that the order entered September 11, 2009, is modified, on the law, by deleting the provision thereof denying that branch of the defendants’ motion which was to dismiss the complaint pursuant to
Ordered that one bill of costs is awarded to the defendants.
The plaintiffs alleged that the defendant AJW Qualified Partners, LLC (hereinafter the Fund), is a private investment company open to a select group of investors meeting certain financial qualifications. The Fund allegedly was designed to achieve capital appreciation for its members through trading and investing in public and private securities. The Fund is managed by the defendant AJW Manager, LLC (hereinafter the Manager), which, in turn, is solely managed by nonparty N.I.R. Group, LLC, which, in turn, is solely managed by the defendant Corey S. Ribotsky. The plaintiffs are investors in the Fund who sought to withdraw the entirety of their invested capital.
Pursuant to the terms of the Fund‘s Amended and Restated Limited Liability Company Operating Agreement (hereinafter the Operating Agreement), withdrawals were permitted once per calendar quarter, and withdrawal requests were to be made on 120 days written notice. Any investor desiring to make a complete withdrawal from the Fund was subject to a 30-day waiting period following the applicable quarterly withdrawal date, at which time the investor would be entitled to a return of 90% of invested capital, with the remaining balance to be paid “as soon as practicable.” On September 22, 2008, the plaintiffs
By summons and verified complaint dated March 26, 2009, the plaintiffs commenced this action against the defendants, alleging that the Fund anticipatorily repudiated the Operating Agreement by suspending withdrawals for reasons other than those permitted by the terms of the Operating Agreement, that the Manager breached a fiduciary duty owed to them by improperly suspending withdrawals and refusing to honor their demand for an examination of certain books and records, and that Ribotsky aided and abetted the Manager‘s breach of fiduciary duty by virtue of his control over the Manager. On appeal, the defendants contend that the Supreme Court erred in denying their motion to dismiss the complaint pursuant to
On a motion to dismiss based on documentary evidence pursuant to
The elements of a cause of action to recover damages for breach of contract are (1) the existence of a contact, (2) the plaintiffs performance under the contract, (3) the defendant‘s breach of the contract, and (4) resulting damages (see JP Morgan Chase v J.H. Elec. of N.Y., Inc., 69 AD3d 802, 803 [2010]; Furia v Furia, 116 AD2d 694, 695 [1986]). Typically, “a contract is not breached until the time set for performance has expired” (Rachmani Corp. v 9 E. 96th St. Apt. Corp., 211 AD2d 262, 265 [1995]). However, under the doctrine of anticipatory repudiation, where one party repudiates its contractual obligations “prior to the time designated for performance,” the nonrepudiating
Here, contrary to the plaintiffs’ contention, the letter dated October 16, 2008, which suspended withdrawals, did not constitute an anticipatory repudiation of the Operating Agreement. Rather, the letter simply notified investors that, in light of market conditions and liquidity concerns, investor withdrawals were being suspended for the foreseeable future and, thus, the letter was not an unequivocal expression by the Fund of an intent to forgo its obligation to make a payment on the plaintiffs’ redemption request by the April 30, 2009, deadline, as required by the Operating Agreement (see R.I. Is. House, LLC v North Town Phase II Houses, Inc., 51 AD3d at 895; HRL Union Ave. Corp. v New York City Hous. Auth., 223 AD2d 486, 487 [1996]; Rachmani Corp. v 9 E. 96th St. Apt. Corp., 211 AD2d at 266-267). Accordingly, the Supreme Court should have granted that branch of the defendants’ motion which was pursuant to
Furthermore, “[t]he elements of a cause of action to recover damages for breach of fiduciary duty are (1) the existence of a fiduciary relationship, (2) misconduct by the defendant, and (3) damages directly caused by the defendant‘s misconduct” (Rut v Young Adult Inst., Inc., 74 AD3d 776, 777 [2010]; see Robert I. Gluck, M.D., LLC v Kenneth M. Kamler, M.D., LLC, 74 AD3d 1167 [2010]; Fitzpatrick House III, LLC v Neighborhood Youth & Family Servs., 55 AD3d 664 [2008]; Kurtzman v Bergstol, 40 AD3d 588, 590 [2007]). A cause of action sounding in breach of fiduciary duty must be pleaded with the particularity required by
Here, for purposes of determining the defendants’ motion, we accept the plaintiffs’ allegations that the Manager owed them a fiduciary duty (see
As to the plaintiffs’ third cause of action, ” ‘[a] claim for aiding and abetting a breach of fiduciary duty requires: (1) a breach by a fiduciary of obligations to another, (2) that the defendant knowingly induced or participated in the breach, and (3) that plaintiff suffered damage as a result of the breach’ ” (AHA Sales, Inc. v Creative Bath Prods., Inc., 58 AD3d 6, 23 [2008], quoting Kaufman v Cohen, 307 AD2d 113, 125 [2003]). “A person knowingly participates in a breach of fiduciary duty only when he or she provides substantial assistance to the primary violator” (Kaufman v Cohen, 307 AD2d at 126 [internal quotation marks omitted]). As the cause of action to recover damages for breach of fiduciary duty must be dismissed in light of the October 16, 2008, letter (see
In light of our determination, we need not reach the parties’ remaining contentions. Skelos, J.P., Dickerson, Belen and Lott, JJ., concur.
