📄 Extracted Text (23,043 words)
NAME SEARCHED: Neptune, LLC
PWM 81S-RESEARCH performed due diligence research in accordance with the standards set by AML Compliance for your business. We completed thorough searches
on your subject name(s) in the required databases and have attached the search results under the correct heading below.
Significant negative media results may require escalation to senior business, Legal and Compliance management. Also, all accounts invoMng PEPs must be escalated.
Search: Result: Click here for results: Reviewer Comments (as necessary):
* No Hit O Not Required
RDC I. RDC Results No RDC alert (Please co: attached)
■ Hit
No Hit O Not Required
PCR II. PCR Results No PCR alert (Please sec attached)
O Hit
IS Yes O No Ill. Negative Media Result found(Plcase sec attached)
BIS M Not Required IV. !Von-Negative Media Result found(Plcase sec attached)
V. Other Language Media There was no information found
Result found(Platsc see attached)
Results? Yes • No
D&B • Not Required
VI. D&H
Result found(Please see attached)
Smartlinx Results? 0 Yes O No
NI Not Required VII. Smartlinx
Review by Legal May Result found(Plcasc sec attached)
Court Cast% be Required O No Results VIII. Court Cases
O Search not requiral
Prepared by: Shanu Gujaria Date:06/16/2017
Research Analyst
Instructions:
1. Review and confirm that all results are returned for your client.
2. Please note that you are still required to perform any Martindale-Hubbell search (if applicable) on each search subject. We have attached the web link
below for your convenicnce:Martindale-Ilubbellhttp://www.martindale.comisp/Martindakihome.xml
3. As needed, provide comment for any negative results.
4. If applicable, please obtain clearance from Compliance for all alerts.
5. Save any changes you make to this document and attach file to your KYC.
Please note: Submission of a signed KYC is your confirmation that you have fully reviewed the research documents.
For internal use only
SbNY_GM_00059700
CONFIDENTIAL — PURSUANT TO FED. R. CRIM. P. 6(e) CONFIDENTIAL DB-SDNY-0022524
EFTA_00170250
EFTA01296884
OFAC RESULTS
RDC:
Cc, J.Ir.:•. .vIRGIN ISLANDS,
11602687 Not Alerted KYC 1790748
Neptune, LLC U.S.
aa:
11602692 Not Alerted KYC 1790748 'NIIi E:1' EFATE'S,
Neptune, LLC
PCR:
C20170637909090 Neptune, LLC 62012 15544 NCA customised Closed - No Hit 16/06/2017
C20170637909089 Neptune, LLC 6201215544 NCA customised Closed - No Hit 16/06/2017
BIS RESULTS
Negative Media:
The Santa Fe New Mexican (New Mexico)
Distributed by McClatchy-Tribune Business News
September 9, 2014 Tuesday
King donors' address linked to sex offender
BYLINE: Steve Terrell, The Santa Fe New Mexican
SECTION: STATE AND REGIONAL NEWS
LENGTH: 383 words
Sept. 09—Democratic gubernatorial candidate Gary King has received more than $35,000
in campaign contributions from an address in the U.S. Virgin Islands that also is listed as
For internal use only
SDNY_GM_00059701
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SDNY-0022525
EFTA_00I 7025 I
EFTA01296885
Page 2
King donors' address linked to sex offender The Santa Fe New Mexican (New Mexico)
September 9, 2014 Tuesday
the address of a convicted sex offender who years ago bought property near Stanley from
King's family.
Jeffrey Epstein is listed in the New York state sex offender registry as currently residing at
6100 Red Hook Quarter B3, St. Thomas Virgin Islands. He was convicted in 2008 of
soliciting sex from girls as young as 14. Police said Epstein had sex with five teenagers he
hired to give him massages at his Florida home.
More than $30,000 in contributions listed in King's latest campaign finance report, filed
Monday, came from several businesses using Epstein's address. These include $10,200
from JEGE LLC: $5,200 from Maple Inc.; and $5,000 each from FT Real Estate, Laurel
Inc. and Nautilus Inc. Earlier this year, King received another contribution from a business
at the same address — $5,200 from Neptune LLC.
A spokesman for the King campaign said Monday, "If anything is found to be improper
about any contribution, they will be returned or donated to charity."
If so, it wouldn't be the first time King returned campaign money linked to Epstein.
In 2006, following Epstein's arrest, Democratic politicians from Bill Richardson down to the
Santa Fe County sheriff returned Epstein campaign contributions. King gave back $15,000
that an Epstein company called The Zorro Trust had contributed to his campaign for
attorney general.
At the time, King said, "I don't think I've ever met him personally. He knows other members
of my family better."
Epstein had purchased his 10,000-acre Zorro Ranch in Stanley from King's father, former
Gov. Bruce King, in 1993.
Then-Gov. Bill Richardson donated $50,000 in Epstein campaign contributions to charity.
Epstein's 23,000-square-foot hilltop mansion, which was twice the size of the second
largest home in Santa Fe County, was thought at that time to be the biggest house in the
state.
Contact Steve Terrell at Read his political blog at
www.santafenewmexican.com/news/blogs/politics.
(c)2014 The Santa Fe New Mexican (Santa Fe, N.M.) Visit The Santa Fe New
Mexican (Santa Fe, N.M.) at www.santafenewmexican.com Distributed by MCT
Information Services
LOAD-DATE: September 9, 2014
LANGUAGE: ENGLISH
ACC-NO: 20140909-SF-King-donors-address-linked-to-sex-offender-0909-20140909
PUBLICATION-TYPE: Newspaper
JOURNAL-CODE: SF
For internal use only
SDNY_GM_00059702
CONFIDENTIAL - PURSUANT TO FED. R.QQN(F IDENTIAL DB-SDNY-0022526
EFTA_00I 70252
EFTA01296886
Page 3
King donors' address linked to sex offender The Santa Fe New Mexican (New Mexico)
September 9, 2014 Tuesday
Copyright 2014 The Santa Fe New Mexican
Non-Negative Media:
The Santa Fe New Mexican (New Mexico)
Distributed by McClatchy-Tribune Business News
July 4, 2014 Friday
Reports show Martinez still has lopsided lead in race for campaign cash
BYLINE: Steve Terrell, The Santa Fe New Mexican
SECTION: NATIONAL POLITICAL NEWS
LENGTH: 977 words
July 04--Gov. Susana Martinez's campaign has more than 37 times more money in the
bank than her Democratic opponent, Gary King, according to campaign finance reports
filed Thursday.
According to the reports, filed with the Secretary of State's Office, the incumbent
Republican governor raised more than $869,000 in the past month and spent $860,054,
which left her with more than $4.3 million in cash on hand.
King, who won the five-person Democratic primary in early June, raised $320,665 - of
which $200,000 came from his own pocket. He spent a little over $280,000, mostly on two
television commercials, which left him with slightly more than $116,000 in the bank.
While the person with the most money doesn't always win the election, the lopsided figures
give Martinez a huge advantage for carrying her message to voters. And such a wide
spread could discourage large out-of-state donors from contributing to King. The head of
the Democratic Governors Association already has said that group won't be spending
money in New Mexico.
The television battle has been intense since the primary, with the Martinez campaign as
well as the Republican Governors Association releasing ads bashing King, who is the state
attorney general and the son of a former governor.
For internal use only
SDNY_GM_00059703
CONFIDENTIAL - PURSUANT TO FED. R.QQN(F IDENTIAL DB-SONY-0022527
EFTA_OOI 70253
EFTA01296887
Page 2
Reports show Martinez still has lopsided lead in race for campaign cash The Santa Fe
New Mexican (New Mexico) July 4, 2014 Friday
According to Martinez's reports, the campaign bought television and radio time totaling
$475,327. The campaign also paid consultant Jay McCleskey's company more than
$64,000 to produce the ads.
In addition, a report filed Thursday by RGA New Mexico PAC, a political action committee
of the Republican Governors Association, shows that group spent a total of $571,290 on
ads attacking King. That's $12,650 to produce the spots and $548,040 for buying the TV
time.
King paid Canal Partners Media, a Georgia company, $200,000 to produce and place his
ads.
As has been the case in past Martinez reports, a large share of her money came from
Texas. Eleven of her 15 largest contributors were from the Lone Star State.
New Mexico election law limits individual campaign contributions to $5,200 for the primary
and $5,200 for the general election. So this is the last report in this cycle in which
contributors could give as much as $10,400 -- as long as $5,200 of it was made on or
before June 3.
Martinez's largest contributors all contributed on that date.
Those who gave $10,400 were the Republican National Committee; Associations Inc of
Dallas, a media services company; Noble Royalties, an oil and gas royalties company of
Addison, Texas; Compass Royalty Management of Addison; Jay Adair of Dallas; Marcus
Hiles, Chairman & CEO of Western Rim/Mansions Custom Homes in Grand Prairie,
Texas, and his wife, Nancy Hiles, who listed her occupation as homemaker; George Ryan
of Dallas, CEO of Ryan Separate Partnership, which is involved in real estate; the National
Shooting Sports Foundation of Newton, Conn.; and Diane Wilsey, a San Francisco
socialite and philanthropist.
Martinez also had several $10,000 contributors: Lee Roy Mitchell of Dallas, founder of
Cinemark Theaters; Eloisa Hendric, an educator in El Paso; the Border Livestock Co. of El
Paso; someone listed as "Director of Mural Technologies" of El Paso; and Edgar Medina,
an account executive in Glendale, Ariz.
Many of the top contributors to Martinez's campaign also contributed to Susana PAC, a
separate political committee run by the governors political team. Among those contributors
were Hendric, Medina and the Border Livestock Co. All gave $10,000 to Susana PAC.
The PAC raised $70,811, spent $20,764 and has $120,814 cash on hand. Susana PAC
contributed $5,200 to Susan Riedel, the Republican candidate for attorney general; $2,700
to Secretary of State Diana Duran; and $2,575 to GOP Land Commissioner candidate
Aubrey Dunn Jr. In 2012, there was a rift between the governor and Dunn because she
didn't support him in his Senate race against Democrat Phil Griego. Apparently, that
wound has healed.
King had two $10,400 donors, rancher Ed Healy and his wife, Trudy Healy, of Taos.
However, their contribution was made June 25, after the deadline. Ken Ortiz, chief of staff
for the Secretary of State's Office, said Thursday, "If someone made two contributions of
$5,200 after the primary, that would be $5,200 over the general election limit."
For internal use only
SDNY_GM_00059704
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SDNY-0022528
EFTA_00170254
EFTA01296888
Page 3
Reports show Martinez still has lopsided lead in race for campaign cash The Santa Fe
New Mexican (New Mexico) July 4, 2014 Friday
King campaign manager Keith Breitbach told The Associated Press on Thursday that he
thinks the contributions are permissible because $5,200 from each went for retirement of
King's debt from the primary election. King has more than $535,000 in unpaid campaign
debt.
King's $5,200 contributors included retired publisher Alan Webber of Santa Fe, who came
in second to King in the primary.
Others who gave King $5,200 were Pojoaque Gaming Inc.; the Buffalo Thunder Resort &
Casino in Pojoaque Pueblo; Amelia Carson of Santa Fe; Bill King of Moriarty; HBRK
Associates, a New York investment company; Neptune LLC, a Virgin Islands investment
company; and Darren Indyke, a New York lawyer.
King's report shows that the campaign paid Steve Verzwyvelt — his former campaign
manager who only lasted two days - $7,538. Verzwyvelt was fired after a right-wing
publication discovered several juvenile tweets that some women found offensive.
Webber reported raising $41,263 in the last days of the primary. He spent $140,471 since
the last report, leaving just over $71,00 in the bank. He still has $150,000 in unpaid
campaign debt, but that is from loans from himself and his wife.
Another also-ran, Lawrence Rael, raised $14,520 since the last report, spent $95,911 and
has $28,094. Rael has $176,950 in unpaid debt.
Contact Steve Terrell at Read his political blog at
www.santafenewmexican.com/news/blogs/politics.
(c)2014 The Santa Fe New Mexican (Santa Fe, N.M.) Visit The Santa Fe New
Mexican (Santa Fe, N.M.) at www.santafenewmexican.com Distributed by MCT
Information Services
LOAD-DATE: July 7, 2014
LANGUAGE: ENGLISH
ACC-NO: 20140704-SF-Reports-show-Martinez-still-has-lopsided-lead-in-race-for-
campaign-cash-20140704
PUBLICATION-TYPE: Newspaper
JOURNAL-CODE: SF
Copyright 2014 The Santa Fe New Mexican
For internal use only
SDNY_GM_00059705
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SONY-0022529
EFTA_00170255
EFTA01296889
Page 4
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
Plus Media Solutions
US Official News
April 1, 2014 Tuesday
United States Courts Opinions: Supreme Court of New York: Neary v
Burns
LENGTH: 6047 words
DATELINE: Albany
Supreme Court of New York has issued the following order:
Neary v Burns
2014 NY Slip Op 24083
Decided on March 28, 2014
Supreme Court, Kings County
Demarest, J.
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 printed Official
Reports.
Decided on March 28, 2014
Supreme Court, Kings County
Thomas J. Neary and Salvatore Benevento, Plaintiffs,
against
Arthur Burns and 2784 West 15th Street, LLC, Defendants.
6290/2011
Attorneys for Plaintiff:
Thomas Torto, Esq.
419 Park Avenue South, Suite 406
New York, NY 10016
Attorney for Defendants:
Michele Forzley, Esq.
For internal use only
SDNY_GM_00059706
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SONY-0022530
EFTA_00170256
EFTA01296890
Page 5
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
5405 Tuckerman Lane #231
N. Bethesda, MD 20852
Carolyn E. Demarest, J.
In this action by plaintiffs Thomas J. Neary (Neary) and Salvatore Benevento (Benevento)
(collectively, plaintiffs) against defendants 2784 West 15th Street, LLC (2784 LLC) and
Arthur Burns (Burns), Burns moves for an order, pursuant to CPLR 3211, dismissing
plaintiffs' complaint in its entirety, and awarding him full reimbursement of his legal fees
and costs.
BACKGROUND
Salvatore Judice (Mr. Judice) was the owner of two parcels of real property. One of these
parcels is located at 2776, 2778, and 2784 West 15th Street, in Brooklyn (Block 8996, Lots
89, 91, and 92) (the 2784 premises), and the other parcel is at located at 363-367 Neptune
Avenue, in Brooklyn (the Neptune Avenue premises). The Neptune Avenue premises
consists of two buildings with six units in each of them. When Mr. Judice died in 1973, he
left the 2784 premises and the Neptune Avenue premises to his five children, i.e., Grace
Burns (Grace), Anna Neary (Anna), Lucy Judice (Lucy), John E. Judice (John), and Julia J.
Benevento (Julia), and, by subsequent deeds, both of these premises were conveyed to
them as tenants in common. Plaintiffs Neary and Benevento have resided virtually their
entire lives in residential apartments in the building at 367 Neptune Avenue within the
Neptune Avenue premises as rent-stabilized tenants. Anna died in 1987, and she left her
estate to her husband, Thomas J. Neary, Sr. (Thomas), who died on August 2, 2004.
Thomas' estate passed to plaintiff Thomas Neary, Salvatore Neary (Salvatore), and Mary
Ann Peraccio (Mary Ann), who thereby inherited Thomas' ownership interest both in the
2784 premises and the Neptune Avenue premises.
In 2006, the family members that held interests in the 2784 premises and the Neptune
Avenue premises agreed to form two limited liability companies (LLCs), i.e., 2784 LLC and
363-367 Neptune Avenue. LLC (Neptune LLC), to which their respective interests in these
properties would be transferred, with Ray McRory, Esq. acting as their attorney. On
November 10, 2006, the Operating Agreement of 2784 LLC was executed by its initial
members, who were listed as: Grace (by Burns, as her attorney-in-fact), Julia (by
Benevento, as her attorney-in-fact), Neary, Salvatore, and Mary Ann. An almost identical
Operating Agreement of Neptune LLC was also executed by these members on the same
date. The members conveyed their interests in the 2784 premises to 2784 LLC and their
interests in the Neptune Avenue premises to Neptune LLC. Pursuant to the Operating
Agreements, Burns was named the manager of both LLCs.
Thereafter, John died on March 28, 2007 and his estate passed to Carmel Salerno,
Patricia Judice, Joanne Judice Rafaella, and Salvatore Judice (Judice). The Estate of John
['2]conveyed its interests in the 2784 premises and the Neptune Avenue premises to the
two LLCs. Lucy Judice died without having children, and her estate conveyed its interest in
the 2784 premises and the Neptune Avenue premises to the two LLCs. To reflect these
changes, on November 1, 2007, an Amended and Restated Operating Agreement for 2784
LLC was executed by all of the initial members, and by the Estate of John (by Judice, as
the executor), as a new member. Schedule A to 2784 LLC's Operating Agreement
For internal use only
SDNY_GM_00059707
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SDNY-0022531
EFTA_00I 70257
EFTA01296891
Page 6
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
(annexed as exhibit 2 to Burns' motion papers) lists the voting percentage interests of its
members as being: 44.8% for the Estate of John, 18.4% for Grace, 18.4% for Julia, and
18.4% for the Neary Group, consisting of three listed members, i.e., Neary, Salvatore, and
Mary Ann. At some time prior to 2011, Julia died, and her estate passed to her two sons,
Benevento and Anthony Bevent (Anthony), in equal shares, pursuant to a will which also
named them as co-executors.
In April 2009, members of Neptune LLC were requested to vote on a proposal to sell the
Neptune Avenue premises. Benevento (on behalf of the Estate of Julia) and Neary voted
no to this proposal. By a letter dated April 21, 2009, the members of Neptune LLC were
informed that on April 20, 2009, 73.3% of the Neptune LLC's membership had voted in
favor of this proposal, and that, as a result, Burns was authorized to sell the Neptune
Avenue premises at the highest and best price possible and to take any necessary steps
to do so, including vacating all tenants from such premises.
In September 2009, Burns, on behalf of 2784 LLC, executed a purchase agreement to sell
the 2784 premises to M & A Realty Services, LLC for a sales price of $1,050,000. In 2010,
the 2784 premises were sold with the purchase price for this sale paid in cash and by a
purchase money mortgage. Prior to the sale, 2784 LLC's members signed a Certificate of
Members of 2784 LLC Resolution to Sell Real Property (the Certificate) in accordance with
section 3.4 of the Operating Agreement, which required that the manager have prior
written approval of a majority vote of all members in order to sell the 2784 premises. The
Certificate was signed by the Estate of John (by Judice), Grace (by Burns, as her attorney-
in-fact), the Estate of Julia (by Anthony), and the Neary Group (by Mary Ann, as the
authorized representative), and reflected their respective interests in 2784 LLC of 44.8%
for the Estate of John, 18.4% for Grace, 18.4% for the Estate of Julia, and 18.4%
collectively for the Neary Group.
Using the funds obtained from this sale of the 2784 LLC premises, Burns, as the manager
of 2784 LLC, gave a mortgage and loan from it to Neptune LLC for $250,000 at five
percent interest with a mortgage on the Neptune Avenue premises to be paid when these
premises are sold. These monies were allegedly used to buy out the non-family tenants of
the Neptune Avenue premises so as to have them vacate their apartments there.
On August 13, 2010, an action was filed by Neptune LLC against Neary, Benevento,
Carmel Salerno (Carmel), and the Estate of Julia (363-367 Neptune Avenue, LLC v Neary,
Sup Ct, Kings County, index No. 9282/10) (the Neptune Avenue action) for a judgment
requiring Neary, Benevento, and Carmel to vacate their apartments, requiring (*3]the
Estate of Julia to take action to remove Neary, Benevento, and Carmel from such
apartments, and awarding damages in the sum of $108,000 against Neary, $216,000
against Benevento, and $324,000 against Carmel due to their failure to vacate. In the
Neptune Avenue action, Neary and Benevento asserted that Burns had harassed them,
refused to make repairs to the building, and denied them essential services in an effort to
make the building uninhabitable so that they would be forced to vacate it. Neptune LLC, in
that action, contended that it was entitled to sell and vacate the Neptune Avenue premises
pursuant to the Operating Agreement for Neptune LLC. By a decision and order dated
December 15, 2010. Justice Mark I. Partnow denied a motion by Neptune LLC to require
Neary, Benevento, and Carmel to vacate the Neptune Avenue premises, finding that while
For internal use only
SDNY_GM_00059708
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SDNY-0022532
EFTA_00I 70258
EFTA01296892
Page 7
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
Neptune LLC could elect to dissolve and sell the premises pursuant to the majority vote of
its members, it could not evict Neary, Benevento, and Carmel and was required to sell the
Neptune Avenue premises subject to their rent-stabilized leases.
In December 2010, Burns resigned as the manager of 2784 LLC, and Judice is now its
current manager. Burns claims that he and now Judice have been distributing 2784 LLC
funds from the sale of the 2784 premises pro rata to the members after enough cash is
accumulated and obligations paid, and that plaintiffs admit that they received distributions
as members. The Neptune Avenue premises have not yet been sold and Benevento and
Neary remain in occupancy as tenants there.
On March 18, 2011, plaintiffs filed the instant action, which initially named 2784 LLC and
Burns, along with McRory and McRory, PLLC and Raymond McRory, Esq. (collectively,
the McRory defendants), as defendants. On May 2, 2011, plaintiffs served a complaint,
and, on May 16, 2011, plaintiffs served an amended verified complaint as of right pursuant
to CPLR 3025 (a). Plaintiffs' amended complaint alleged that Burns, acting on behalf of
2784 LLC and his own personal interests, unilaterally and improperly diverted funds
belonging to 2784 LLC for purposes unrelated to it, including making payments in excess
of $200,000 to buy out the tenants who resided in the building at the Neptune Avenue
premises, and making payments of legal fees to the McRory defendants unrelated to 2784
LLC. It further alleged that Burns, acting on behalf of 2784 LLC and his own personal
interests, unilaterally and improperly withheld from the net proceeds realized from the sale
of the 2784 premises distributions due to them because they had not vacated their rent-
stabilized apartments at the Neptune Avenue premises. Specifically, plaintiffs alleged that
Burns withheld the sum of approximately $40,000 (as of the date of the amended
complaint) in partial distributions due to them from the sale of the 2784 premises. Plaintiffs
asserted that Burns, as the manager of 2784 LLC, owed them a fiduciary duty as members
of 2784 LLC.
Plaintiffs' amended complaint alleged three causes of action. Plaintiffs' first cause of action
against Burns and 2784 LLC sought an accounting of the affairs and monies of 2784 LLC.
Plaintiffs' second cause of action against Burns alleged that Burns diverted monies
belonging to 2784 LLC and withheld distributions due to them from the sale of rtlithe 2784
premises, which constituted a breach of his fiduciary duties to them. It sought a judgment
surcharging Bums in the amounts which are determined to be improperly diverted,
converted, and/or misappropriated. Plaintiffs' third cause of action against the McRory
defendants sought a judgment requiring them to disgorge all legal fees paid to them by
2784 LLC which were unrelated to 2784 LLC.
On September 15, 2011, Burns served an answer to plaintiffs' amended complaint, which
denied its material allegations and raised four affirmative defenses. Burns' first affirmative
defense alleged that plaintiffs' amended complaint fails to state a cause of action. Burns'
second affirmative defense alleged that the court should not proceed in the absence of
persons who should be parties. Burns' third affirmative defense alleged that Benevento
has no standing and is not a proper party to this action as he is a co-executor acting
without authority in relation to the Estate of Julia, who was the member of 2784 LLC, and
that Neary has no standing and is not a proper party to this action as he is a member of a
group called the Neary Group that is the member of 2784 LLC. Bums' third affirmative
For internal use only
SDNY_GM_00059709
CONFIDENTIAL - PURSUANT TO FED. R.QQN(F IDENTIAL DB-SDNY-0022533
EFTA_00170259
EFTA01296893
Page 8
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
defense further alleged that plaintiffs' amended complaint should be dismissed for failure
to join indispensable parties. Burns' fourth affirmative defense alleged that the court lacks
subject matter jurisdiction over plaintiffs' claims.
Following discussions with the attorneys for the McRory defendants and limited document
production by them, plaintiffs, by a Stipulation of Discontinuance dated January 27, 2012,
discontinued this action as against the McRory defendants. On February 23, 2012, Grace
(who, as noted above, was Burns' mother and a member of 2784 LLC) died at the age of
99 years.
By notice of motion dated March 6, 2013, plaintiffs moved for a default judgment, pursuant
to CPLR 3215, against 2784 LLC. On April 4, 2013, plaintiffs withdrew that motion and
extended the time for 2784 LLC to serve an answer to their amended complaint in
exchange for its production of bank statements for its checking account, which 2784 LLC
produced in or about the end of May 2013. 2784 LLC has not yet interposed an answer to
plaintiffs' amended complaint.
On June 28, 2013, Burns produced some documents in response to a February 25, 2013
notice to produce for discovery and inspection which was served by plaintiffs. Plaintiffs
assert that their review of 2784 LLC's bank statements and other documents produced in
this action have revealed that they have direct claims against Burns and 2784 LLC for the
alleged wrongful withholding from them of over $80,000 in distributions due to them from
the net sale proceeds from the 2784 premises.
On September 11, 2013, plaintiffs moved for leave to serve an amended summons and
second amended verified complaint. Plaintiffs sought to amend the summons and first
amended complaint to delete the McRory defendants from the caption and to remove the
cause of action asserted as against them to reflect their voluntary discontinuance of all
claims against them. Plaintiffs further sought to amend the first amended complaint in
order to limit it to direct claims against 2784 LLC and Burns solely for wrongfully
["5]withholding from them over $80,000 in distributions due to them from the net sale
proceeds from the 2784 premises.
Plaintiffs' second amended verified complaint (annexed as exhibit A to plaintiffs' motion
papers in motion sequence number 2) alleges that Neary is a member of 2784 LLC, having
a 6.133% ownership interest therein. It further alleges that Benevento has a 9.2%
beneficial interest in 2784 LLC through the Estate of Julia, who was a member of 2784
LLC, having a 18.4% ownership interest therein, and that Benevento was and is the co-
executor of the Estate of Julia and is entitled to 50% of Julia's estate.
Plaintiffs' second amended complaint sets forth that on January 20, 2010, 2784 LLC,
under the sole and exclusive management of Burns, sold the 2784 premises to M & A
Realty Services, LLC for the sum of $1,050,000. It alleges that as of January 22, 2010, the
sum of $544,018.29 was available for distribution to 2784 LLC members from the net
proceeds of the sale of the 2784 premises, and that, as of March 9, 2010, distributions of
the net proceeds from the sale of the 2784 premises were made to 2784 LLC members,
including distributions paid directly to Neary and Benevento, as members. It asserts that
Burns, in breach of independent fiduciary duties he owed to Neary and Benevento in their
own, individual capacities, unilaterally and wrongfully withheld from them their fair share of
For internal use only
SDNY_GM_00059710
CONFIDENTIAL - PURSUANT TO FED. R.QQN(F IDENTIAL DB-SDNY-0022534
EFTA_OOI 70260
EFTA01296894
Page 9
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
distributions due to them from the net proceeds of this sale in violation of the Operating
Agreement and applicable Limited Liability Company Law. Specifically, it alleges that
Burns withheld from these sale proceeds the sum of $35,745.83 from Neary and the sum
of $44,831.58 from Benevento.
Plaintiffs' second amended complaint alleges three causes of action. Plaintiffs' first cause
of action against 2784 LLC alleges that 2784 LLC is in possession and control of the funds
wrongfully withheld from them by Burns from their share of distributions of the net sale
proceeds of the 2784 premises in violation of the Operating Agreement and applicable law,
and that they have been damaged in the total sum of $80,577.41, plus interest from March
9, 2010. Plaintiffs' second cause of action alleges a direct claim by Neary against Bums,
which asserts that Burns owed an independent fiduciary duty to Neary, as a member of
2784 with a 6.133% ownership interest, that Burns wrongfully withheld the sum of
$35,745.83 from his share of distributions from the net proceeds of the sale of the 2784
premises, and that he is entitled to a judgment in this sum. Plaintiffs' third cause of action
alleges a direct claim by Benevento against Burns, which asserts that Burns owed an
independent fiduciary duty to Benevento as a member of 2784 LLC with a 9.2% ownership
interest and/or as the holder of a 9.2% beneficial interest in 2784 LLC through the Estate
of Julia, that Burns wrongfully withheld the sum of $44,831.58 from his share of
distributions from the net proceeds of the sale of the 2784 premises, and that he is entitled
to a judgment in this sum.
On October 24, 2013, Burns filed his instant motion for an order dismissing plaintiffs'
amended verified complaint. In his motion papers, Bums opposed plaintiffs' r6]motion to
amend and sought an order denying plaintiffs' motion.[FN1] 2784 LLC has not submitted
any papers with respect to Burns' motion, and it took no position at oral argument
In support of their motion to amend, plaintiffs maintained that their proposed amendment
was meritorious since they were entitled to their full share of distributions from these sale
proceeds and that the withholding of over $80,000 from their distributions was wrongful
and improper. Moreover, no prejudice was demonstrated by Burns with respect to the
proposed amendment since it simply streamlines plaintiffs' amended complaint and does
not assert any new facts or causes of action against Bums. In addition, there could be no
prejudice to 2784 LLC since, as noted above, it has not as yet served an answer in this
action, and prejudice to warrant denial of leave to amend requires some indication that the
defendants were hindered in the preparation of their case or were prevented from taking
some measure in support of their position (see McGhee v Odell, 96 AD3d 449, 450 [1st
Dept 2012]; Kocourek v Booz Allen Hamilton Inc., 85 AD3d 502, 504 [1st Dept 2011]).
Furthermore, while there was a two-year delay by plaintiffs in seeking such leave,
discovery is ongoing, and depositions have not yet been held (see Rosicki, Rosicki &
Assoc., P.C. v Cochems, 59 AD3d 512, 514 [2d Dept 2009]).
Thus, since a motion for leave to amend a complaint should be freely granted, absent
prejudice or surprise directly resulting from the delay in seeking leave, unless the proposed
amendment is palpably insufficient or patently devoid of merit (see CPLR 3025 [b]; Aurora
Loan Servs., LLC v Thomas, 70 AD3d 986, 987 [2d Dept 2010]; Lucido v Mancuso, 49
AD3d 220, 222 [2d Dept 2008], appeal withdrawn 13 NY3d 813 [2009]), and, here, the
proposed amendment was not palpably insufficient or patently devoid of merit and there
For internal use only
SDNY_GM_00059711
CONFIDENTIAL - PURSUANT TO FED. R.CON(F IDENTIAL DB-SONY-0022535
EFTA_00170261
EFTA01296895
Page 10
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
was also no showing of prejudice or surprise resulting directly from plaintiffs' delay in
seeking leave, the court, at oral argument held on November 20, 2013, granted plaintiffs'
motion for leave to file their second amended verified complaint. While Burns' motion was
originally directed as against plaintiffs' first amended complaint, since the court has
granted plaintiffs' motion to amend their first amended complaint during the pendency of
Burns' motion, the court will address this motion as against plaintiffs' second amended
complaint (see 49 W. 12 Tenants Corp. v Seidenberg, 6 AD3d 243, 243 [1st Dept 2004];
Livadiotakis v Tzitzikalakis, 302 AD2d 369, 370 [2d Dept 2003]; Sage Realty Corp. v
Proskauer Rose, 251 AD2d 35, 38 (1st Dept 1998]).
DISCUSSION
In support of his instant motion, Bums argues that this action must be dismissed based
upon plaintiffs' lack of standing to sue. CPLR 3211 (a) (3) provides for dismissal [*7]of an
action where "the party asserting the cause of action has not legal capacity to sue." CPLR
3211(a) (3) also embraces the ground of the lack of standing to sue, and this statute is,
therefore, available to support a motion to dismiss on this ground (see Hecht v Andover
Assocs. Mgt. Corp., 2014 NY Slip Op 0063, *2 (2d Dept 2014]).
Burns, in arguing that plaintiffs lack standing to sue, relies upon the third affirmative
defense in his answer to the first amended complaint and contends that plaintiffs are not
proper parties and lack standing to sue 2784 LLC and him, as its former manager,
because they are allegedly not members of 2784 LLC in their individual capacities.
Burns argues that Neary is not a proper party and lacks standing to sue because the
member of 2784 LLC is the Neary Group, as opposed to Neary. He points to Schedule A
of the Operating Agreement (exhibit 2 to his motion papers), which lists the Neary Group
as consisting of three members with a 18.4% voting percentage interest, and the footnote
to that Schedule which states that the three Nearys (Weary, Salvatore, and Mary Ann)
have each contributed 100% of their respective undivided interest as tenants in common in
the 2784 premises to 2784 LLC, and that "[t]he Neary Group owns an 18.4% Member
Interest as a group," and "has appointed Mary Ann . . . to represent them in voting their
total 18.4% Voting Percentage Interest until otherwise notified in writing by them."
Burns' argument must be rejected. The membership interest of the Nearys was referred to
as the Neary Group simply because their interest in the 2784 premises derived from Anna
and thereafter passed to Neary and his two siblings, which formed the Neary Group. The
mere fact that Neary permitted Mary Ann to vote the collective 18.4% of the Neary Group
does not negate Neary's status as an individual member of 2784 LLC in his own individual
right with a 6.1333% (one-third of 18.4%) ownership interest. Indeed, Schedule A of the
Operating Agreement lists Neary separately as a "Member" and sets forth his residence
address and social security number. In fact, Neary was an initial member of 2784 LLC at
the time of its formation in 2006, and he signed the initial Operating Agreement and the
Amended and Restated Operating Agreement as an "Initial Member' (see exhibit A to
plaintiffs' opposition papers). Additionally, Neary, by an e-mail dated February 24, 2010
(exhibit C to plaintiffs' opposition papers), gave Burns written notice of his intent to vote his
own 6.133% membership interest separately. Thus, Neary has established that he is, in
fact, an individual member of 2784 LLC and entitled to maintain this action in his own right
without the joinder of the other members of the Neary Group.
For internal use only
SDNY_GM_00059712
CONFIDENTIAL - PURSUANT TO FED. R.QQN(F IDENTIAL DB-SDNY-0022536
EFTA_00170262
EFTA01296896
Page 11
United States Courts Opinions: Supreme Court of New York: Neary v Burns US Official
News April 1, 2014 Tuesday
Burns further asserts that Benevento is not a member of 2784 LLC, but, rather, the
member is the Estate of Julia. He argues that Benevento cannot claim a payment allegedly
due to the Estate of Julia. He states that while Benevento is a co-executor of the Estate of
Julia, he is not acting on behalf of the Estate with his brother, Anthony, who is the co-
executor.
This argument by Burns is unavailing since Benevento is not making a claim on ralbehaff
of the Estate of Julia, but in his own right as the holder of a beneficial interest of 9.2% of
2784 LLC. Benevento does not seek to recover sums due to the Estate of Julia. Rather, he
seeks to recover distributions from the sale of the 2784 premises owed to him individually
which, he claims, Burns wrongfully withheld from him by making deductions to his share of
such sale proceeds because he resides as a rent-stabilized tenant at the Neptune Avenue
premises. This claim belongs to Benevento and is not shared by Anthony, the other
beneficiary and the co-executor of the Estate of Julia, who is not a tenant at the Neptune
Avenue premises and received his full share of such proceeds without any deductions.
Thus, Benevento, and not the Estate of Julia, is the real party in interest in this
litigation.Moreover, it is undisputed that Benevento is the transferee of one-half of the
interest held by Julia, and, thus, the holder of a "beneficial in
ℹ️ Document Details
SHA-256
94567b9371174d13100e50e6d96e3c30ded7e31f38cf0e92654e1c11fd50cd2e
Bates Number
EFTA01296884
Dataset
DataSet-10
Document Type
document
Pages
61
Comments 0