Fox v Baer 2010 NY Slip Op 31784(U) July 13, 2010 Sur Ct, Nassau County Docket Number: /D Judge: John B. Riordan Republished from New York

Similar documents
Matter of Kapchan 2010 NY Slip Op 33692(U) December 9, 2010 Sur Ct, Nassau County Docket Number: Judge: John B. Riordan Republished from New

Matter of the Estate of Handler 2007 NY Slip Op 30421(U) March 28, 2007 Sur Ct, Nassau County Docket Number: Judge: John B.

Matter of Cooper 2017 NY Slip Op 30941(U) April 5, 2017 Surrogate's Court, New York County Docket Number: /A Judge: Rita M.

Matter of Jane D. Ritter Revocable Living Trust 2015 NY Slip Op 31303(U) March 31, 2015 Sur Ct, Nassau County Docket Number: Judge:

Matter of Maichin 2016 NY Slip Op 32159(U) September 29, 2016 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

Matter of Anna E. Sito 2010 NY Slip Op 31710(U) June 30, 2010 Surrogate's Court, Nassau County Docket Number: /A Judge: John B.

Matter of Cohen (Keller) 2017 NY Slip Op 31825(U) August 31, 2017 Surrogate's Court, New York County Docket Number: /C Judge: Rita M.

Matter of Anzalone (Recco 2007 Family Trust) 2016 NY Slip Op 32025(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: A Judge:

Matter of Pappas 2014 NY Slip Op 30470(U) February 28, 2014 Sur Ct, New York County Docket Number: Judge: Nora S. Anderson Cases posted

Matter of J.G. Wentworth Originations, LLC v Rahman 2011 NY Slip Op 33363(U) December 14, 2011 Supreme Court, Queens County Docket Number: 21636/2011

Matter of Leeds 2007 NY Slip Op 32820(U) September 10, 2007 Surrogate's Court, Nassau County Docket Number: /2007 Judge: John B.

Matter of Wentworth Originations, LLC v Ferrer 2012 NY Slip Op 31294(U) May 8, 2012 Supreme Court, Queens County Docket Number: 27269/11 Judge:

Matter of Moore v City of N.Y NY Slip Op 30164(U) January 23, 2013 Supreme Court, New York County Docket Number: /12 Judge: Peter H.

Matter of BNY Mellon, N.A NY Slip Op 32021(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: D Judge: Margaret C.

Antin 2016 NY Slip Op 30572(U) April 5, 2016 Supreme Court, New York County Docket Number: Judge: Nora S. Anderson Cases posted with a

Matter of Progressive, Cas. Ins. Co. v Milter 2017 NY Slip Op 32234(U) October 19, 2017 Supreme Court, New York County Docket Number: /16

Public Adjustment Bureau, Inc. v Greater New York Mutual Insurance Co NY Slip Op 30293(U) March 16, 2006 Supreme Court, New York County Docket

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket

A KHODADADI RADIOLOGY P.C. a/a/o Helen Boddie Khan, Plaintiff, against. NYCTA - MaBSTOA, Defendant.

HOME INSURANCE COMPANY and

289 & 305 Associates LP v Blanco 2016 NY Slip Op 30000(U) January 4, 2016 Civil Court, New York County Docket Number: 70128/2015 Judge: Michael

GS Plasticos Limitada v Bureau Veritas 2013 NY Slip Op 31904(U) July 23, 2013 Sup Ct, NY County Docket Number: /09 Judge: Joan A.

Sirius XM Radio Inc. v XL Specialty Ins. Co NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: /2013 Judge: O.

Lipton v Citibabes LLC 2011 NY Slip Op 32480(U) September 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen A.

Matter of Kelly 2016 NY Slip Op 32055(U) September 21, 2016 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret C.

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

Cog-Net Bldg. Corp. v Travelers Indem. Co NY Slip Op 32497(U) August 27, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.

Matter of Hartford Cas. Ins. Co. v Helms 2015 NY Slip Op 32275(U) November 30, 2015 Supreme Court, New York County Docket Number: /15 Judge:

Asciutto v New York City Empls. Retirement Sys NY Slip Op 30093(U) January 9, 2019 Supreme Court, Kings County Docket Number: /2018

AGCS Mar. Ins. Co. v LP Ciminelli, Inc NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: /15 Judge:

State of New York Supreme Court, Appellate Division Third Judicial Department

New York State Commr. of Taxation & Fin. v Wachovia Bank, N.A NY Slip Op 32122(U) August 3, 2010 Sup Ct, NY County Docket Number: /05

U.S. Bank Natl. Assoc. v Yarbro 2013 NY Slip Op 30571(U) March 22, 2013 Sup Ct, Queens County Docket Number: 5216/2009 Judge: Bernice Daun Siegal

Klenosky v David Lerner Assoc., Inc NY Slip Op 33112(U) October 28, 2010 Nassau County Docket Number: /10 Judge: Stephen A.

Utica Mut. Ins. Co. v Government Empls. Ins. Co NY Slip Op 32428(U) September 13, 2011 Supreme Court, Nassau County Docket Number: 23395/09

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN

HRH Constr., LLC v QBE Ins. Co NY Slip Op 30331(U) March 9, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

State of New York Supreme Court, Appellate Division Third Judicial Department

Matter of th St. LLC v City of New York 2017 NY Slip Op 32216(U) October 3, 2017 Supreme Court, Queens County Docket Number: 803/17 Judge:

Valley Forge Ins. Co. v Arch Specialty Ins. Co NY Slip Op 32320(U) November 22, 2016 Supreme Court, New York County Docket Number: /2015

Matter of American Home Assur. v New York Cent. Mut. Fire Ins. Co NY Slip Op 30280(U) February 3, 2010 Supreme Court, New York County Docket

Seneca Ins. Co. v Cimran Co., Inc NY Slip Op 33166(U) June 18, 2012 Sup Ct, NY County Docket Number: /10 Judge: Charles E.

Oesterle v A.J. Clark Real Estate Corp NY Slip Op 31641(U) August 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Kelly

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018

New claim regulations in New York: Key points to know before January 19, 2009

Bovis Lend Lease LMB, Inc. v Virginia Sur. Ins. Co NY Slip Op 32591(U) September 16, 2010 Sup Ct, NY County Docket Number: /07 Judge:

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.

ARBITRATION AWARD. John Gallagher, Esq. from The Law Offices of John Gallagher, PLLC participated in person for the Applicant

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

ARBITRATION AWARD. Hearing(s) held on 01/09/2017, 06/13/2017 Declared closed by the arbitrator on 06/13/2017

Supreme Court of Florida

State of New York Supreme Court, Appellate Division Third Judicial Department

ARBITRATION AWARD. Helen Mann Ruzhy, Esquire from Israel, Israel & Purdy, LLP participated in person for the Applicant

Aspen Specialty Ins. Co. v Ironshore Indem. Inc NY Slip Op 31169(U) July 7, 2015 Supreme Court, New York County Docket Number: /2013

Tri State Dismantling Corp. v Robo Breaking Co., Inc NY Slip Op 30859(U) April 24, 2017 Supreme Court, Kings County Docket Number: /15

Matter of Farmington Cas. Co. v Felciano 2015 NY Slip Op 31200(U) July 8, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia

Intevenor-Respondent. Motion Date: For Review of a Tax Assessment under Article 7 of the Real Property Tax 4/10/09 Law.

Glenman Constr. Corp. v First Mercury Ins. Co NY Slip Op 34257(U) January 26, 2011 Supreme Court, New York County Docket Number: /10

ARBITRATION AWARD. Marc Schwartz, Esq. from Marc L. Schwartz P.C. participated in person for the Applicant

Follow this and additional works at:

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P Appellee No. 940 WDA 2014

FILED: NEW YORK COUNTY CLERK 04/13/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/13/2017

Procedures for Protest to New York State and City Tribunals

Keyspan Gas E. Corp. v Munich Reins. Am., Inc NY Slip Op 30427(U) March 16, 2016 Supreme Court, New York County Docket Number: /1997

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

State of New York Supreme Court, Appellate Division Third Judicial Department

J.T. Magen & Co., Inc. v Atlantic Cas. Ins. Co NY Slip Op 31584(U) July 10, 2018 Supreme Court, New York County Docket Number: /2015

J.P. Morgan Sec. Inc. v Vigilant Ins. Co NY Slip Op 31295(U) July 7, 2016 Supreme Court, New York County Docket Number: /09 Judge:

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

ARBITRATION AWARD. Karen Wagner, Esq. from Dash Law Firm, P.C. participated in person for the Applicant

Elevator Indus. Assn., Inc. v Stringer 2017 NY Slip Op 31043(U) May 15, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene

Merchant Cash & Capital, LLC v Yehowa Med. Servs., Inc NY Slip Op 31590(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

THE STATE OF NEW HAMPSHIRE SUPREME COURT

COMMERCIAL ARBITRATION RULES

Seneca Ins. Co. v Related Cos., L.P NY Slip Op 30298(U) February 15, 2017 Supreme Court, New York County Docket Number: /12 Judge: Marcy

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

Matter of Empire State Realty Trust, Inc NY Slip Op 33205(U) April 30, 2013 Supreme Court, New York County Docket Number: /2012 Judge: O.

Serpa v Liberty Mut. Mid-Atlantic Ins. Co NY Slip Op 33438(U) November 23, 2018 Supreme Court, Queens County Docket Number: /2016 Judge:

343 LLC v Scottsdale Ins. Co NY Slip Op 32662(U) September 2, 2014 Supreme Court, Bronx County Docket Number: /09 Judge: Mark Friedlander

Best Practices in Arbitration for Hospitality Cases

State of New York Supreme Court, Appellate Division Third Judicial Department

Nationwide Prop. & Cas. Ins. Co. v Albrecht 2013 NY Slip Op 31962(U) August 21, 2013 Supreme Court, Seneca County Docket Number: Judge: Dennis

One William St. Capital Mgt., LP v Education Loan Trust IV 2015 NY Slip Op 31364(U) July 18, 2015 Supreme Court, New York County Docket Number:

APPEAL FROM THE DISTRICT COURT OF SAN MIGUEL COUNTY Abigail Aragon, District Judge

State of New York Court of Appeals

Margiotta v Suffolk County Police Department 2013 NY Slip Op 30017(U) January 3, 2013 Supreme Court, Suffolk County Docket Number: 17738/2012 Judge:

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018

IN THE SUPREME COURT OF THE STATE OF OREGON

FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

UNITED STATES TAX COURT WASHINGTON, D.C December 28, 2011 PRESS RELEASE

Sanabria v Aguero-Borges 2012 NY Slip Op 33606(U) August 2, 2012 Sup Ct, Westchester County Docket Number: 19689/08 Judge: Gerald E.

Nocella v Fort Dearborn Life Ins. Co. of N.Y NY Slip Op 31311(U) May 17, 2010 Supreme Court, New York County Docket Number: Judge:

Dorchester, L.L.C. v Herzka Ins. Agency, Inc NY Slip Op 30177(U) January 25, 2019 Supreme Court, Nassau County Docket Number: /16 Judge:

ARBITRATION AWARD. Michael Spector, Esq. from The Odierno Law Firm P.C. participated in person for the Applicant

In the Missouri Court of Appeals Eastern District DIVISION TWO

Devlin v Blaggards III Rest. Corp NY Slip Op 33730(U) November 22, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

ARBITRATION AWARD. Hearing(s) held on 09/07/2016, 01/31/2017 Declared closed by the arbitrator on 01/31/2017

ARBITRATION AWARD. Diana Usten. Esq from Baker Sanders, LLC participated in person for the Applicant

Transcription:

Fox v Baer 2010 NY Slip Op 31784(U) July 13, 2010 Sur Ct, Nassau County Docket Number: 353496/D Judge: John B. Riordan Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SURROGATE S COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU --------------------------------------------------------------------------------x ABBY H. FOX and DONNA C. BAER, as Co-Executors of the Estate of MAURICE BAER, Deceased, File No. 353496/D Petitioners, -against- Dec. No. 26536 AARON BAER, BAER and BAER, and BAER and BAER LLP, Respondents. --------------------------------------------------------------------------------x Before the court is a motion pursuant to CPLR 3124 made by petitioners Abby H. Fox and Donna C. Baer ( Executors ) seeking to compel respondents Aaron Baer ( Aaron ), Baer and Baer, and Baer and Baer LLP to produce responsive documents and for an award of costs and attorneys fees related to such motion and a cross-motion by Aaron pursuant to CPLR 3103 seeking a protective order to maintain the confidentiality of certain disclosure material and costs and attorneys fees with respect to the motions. The underlying special proceeding was commenced on December 15, 2009 by the filing of a petition by Aaron Baer pursuant to SCPA 2105 and seeks to compel the Executors to deliver certain personal property to Aaron. Pursuant to an order to show cause dated May 12, 2010, Aaron sought related relief and the Executors were temporarily restrained from alienating any estate assets pending the hearing, but not the determination, of that motion. On the May 26, 2010 return date of the order to show cause the restraint was vacated. Aaron is the brother of decedent Maurice Baer and his petition avers that they were business partners for more than fifty years and were engaged in the business of accounting (a functioning CPA firm), real estate investment, property management and consulting. The

[* 2] petition further avers that pursuant to a Partnership Agreement dated November 1, 1955, upon Maurice s death, Aaron became entitled to purchase Maurice s interest in the partnership and to purchase Maurice s interest in all other ventures where they are co-partners... on favorable financial terms set forth in the agreement and that he effectively exercised this option. Aaron asserts that he and Maurice were co-partners in ownership of commercial real properties known as 265 W. 37 th Street in New York City and 873 Broadway in New York City, and that these two properties are currently owned by 265 W. 37 th Street LLC and 873 Broadway LLC respectively. Both LLC s had a member or members other than Aaron and Maurice at the time of Maurice s death. As discussed below, it is ownership of Maurice s interest in the two LLC s and several other properties and the distributions therefrom that is at issue. The Executors oppose the petition and have submitted an attorney s affirmation in opposition dated May 25, 2010. In substance, the Executors position is that these properties were not owned by Aaron and Maurice as co-partners, so the purchase option is inapplicable. On January 20, 2010, this court entered its Preliminary Conference Order on consent of counsel. As relevant to the subject motions, the order provided for document demands by January 27, 2010 and document production by March 15, 2010. The order further provided for a draft confidentiality stipulation to be provided by respondents by 1/27/10." It appears that Aaron s counsel prepared a proposed confidentiality stipulation and presented it to the Executors counsel, who found it over arching and declined to execute it. The court s order did not require the execution of a confidentiality agreement. The Executors duly served their Petitioners First Request for the Production of Documents. The attorney affirmation submitted in support of the CPLR 3124 motion states that 2

[* 3] Aaron has refused to provide documents or information in response to such request and gave the Executors refusal to execute the confidentiality agreement as the stated and primary reason for such non-production. On March 15, 2010, Aaron s counsel served Respondents Responses and Objections, but produced no documents. The response highlights that the primary reason for the non-production of any documents was the lack of the requested confidentiality agreement. Counsel s affirmation addresses the communications between the parties concerning the proposed confidentiality stipulation in an apparent effort to justify the Executors position in not agreeing to the proposal from Aaron s counsel. The court will not address relative responsibility in that regard except to note that it concludes that the parties made a good faith effort to resolve the issues as required by NYCRR 202.7(c). There was no requirement for a confidentiality agreement or stipulation and it appears that none was executed. Aaron s cross-motion seeks a protective order respecting certain disclosure material described only as tax returns, bank statements and other types of documentation that are customarily afforded confidential status. The cross-motion is supported solely by an attorney affirmation that is short on details regarding the purportedly confidential documents and why their production without a confidentiality order would cause unreasonable annoyance, expense, embarrassment, disadvantage, or other prejudice to any person or the courts (CPLR 3103[a]). Aaron does not object to production of these documents, but has refused to produce them without a suitable confidentiality stipulation or order in place. It is well settled that the statements of an attorney, not made on personal knowledge, are legally insufficient to establish that the contents of a document constitute a trade secret (Bristol, Litynski, Wojcik, P.C. v Town of Queensbury, 166 AD2d 772, 773 [3d Dept 1990]; Rooney v 3

[* 4] Hunter, 26 AD2d 891 [4th Dept 1966]). This conclusion would apply equally to purportedly confidential documents such as tax returns and bank statements that a party claims might cause prejudice or disadvantage. Counsel s affirmation focuses on the failed attempts to execute an agreement rather than facts and reasons why confidentiality is necessary. The court further notes that even should it grant Aaron s CPLR 3101 motion, it would not excuse Aaron s refusal to produce documents other than tax returns and financial materials. Disclosure in New York civil actions is guided by the principle of full disclosure of all matter material and necessary in the prosecution or defense of an action (CPLR 3101[a]). The phrase material and necessary is to be interpreted liberally to require disclosure, upon request, of any facts bearing on the controversy which will assist preparation for trial by sharpening the issues and reducing delay and prolixity. The test is one of usefulness and reason (Allen v Crowell-Collier Publ. Co., 21 NY2d 403, 406 1968] [internal quotation marks omitted]; see Tower Ins. Co. of N.Y. v Murello, 68 AD3d 977 [2d Dept 2009]). The Court of Appeals' interpretation of material and necessary in Allen has been understood to mean nothing more or less than relevant (Connors, Practice Commentaries, McKinney's Cons. Laws of N.Y., Book 7B, CPLR C3101:5). CPLR 3103(a) provides that [t]he court may at any time on its own initiative, or on motion of any party or of any person from whom discovery is sought, make a protective order denying, limiting, conditioning or regulating the use of any disclosure device. Such order shall be designed to prevent unreasonable annoyance, expense, embarrassment, disadvantage, or other prejudice to any person or the courts. Under CPLR 3103(a), material confidential in nature...shall be accorded judicial safeguards where possible (McLaughlin v G.D. Searle, Inc., 38 4

[* 5] AD2d 810, 811 [2d Dept 1972]). Under the proper circumstances the court is empowered to condition the production of specified documents on execution of a confidentiality agreement (see Yatter v William Morris Agency, Inc., 273 AD2d 83 [1 st Dept 2000]). A protective order may bar the dissemination of information to anyone other than counsel working on the case (Liebman & Charme v Lanzoni, 164 Misc 2d 302 [Civ Ct, NY County 1995]). Generally the party seeking a protective order bears the burden of demonstrating entitlement to such order (Vivitorian Corp. v First Cent. Ins. Co., 203 AD2d 452 [2d Dept 1994]). Disclosure of tax returns is disfavored since income tax returns contain confidential and private information (Walter Karl, Inc. v Wood, 161 AD2d 704 [2d Dept 1990]; Briton v Knott Hotels Corp., 111 AD2d 704 [2d Dept 1985]). The party seeking to obtain production of income tax returns must make a strong showing of necessity and an inability to obtain the information contained in the income tax returns from any other source (Samide v Roman Catholic Diocese of Brooklyn 5 AD3d 463 [2d Dept 2004]; Walter Karl, Inc. v Wood, 161 AD2d 704, [2d Dept 1990]; Abbene v Griffin, 208 AD2d 483 [2d Dept 1994]). Here, however, Aaron does not object to the production of the tax returns. In any event, the Executors have made a sufficiently strong showing of necessity. The tax returns will demonstrate the nature of the respective interests of Aaron and Maurice in the reporting entity which inevitably bears on the critical issue of whether Aaron and Maurice were co-partners in the venture. Moreover, since Maurice is most likely the recipient of forms K-1 with respect to such returns, the executors of his estate are entitled to these documents on that basis as well. Trial courts have broad power to regulate discovery to prevent abuse (Barouh Eaton Allen Corp. v International Bus. Machs. Corp., 76 AD2d 873, 874 [2d Dept 1980]). This 5

[* 6] includes the power to enjoin the dissemination of discovery material to those not directly involved in the case (44A NY Jur 2d Disclosure 384 [2010], citing, among others, Seaman v Wyckoff Heights Med. Ctr., Inc., 8 Misc 3d 628 [Sup Ct, Nassau County 2005], affd in part, appeal dismissed in part 25 AD3d 598 [2d Dept 2006], leave to appeal dismissed 7 NY3d 864 [2006], and affd as modified on other grounds 25 AD3d 596 [2d Dept 2006]). Having the authority and exercising it, however, are two different things. It is noted that Aaron has not denominated the specific documents with respect to which he claims confidentiality or privilege and there is no presentation respecting the requirements for a protective order under CPLR 3101(a). Based upon the parties submissions and the discussion set forth above, the Executors motion is granted to the extent of requiring production of all requested documents within twenty (20) days of service of a copy of this order with notice of entry, and is otherwise denied. The cross-motion is denied in all respects. This is the decision and order of the court. Dated: July 13, 2010 JOHN B. RIORDAN Judge of the Surrogate s Court 6