arrow left
arrow right
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
  • Jordan Bardach v. Anna Martynova, Jennifer Milosavljevic, Yoel Hershkowitch, Aron Wolocowitz, Rentability, Inc. (Nominal Respondent)Commercial - Other - Commercial Division (N-PCL 618) document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------------------X In the Matter of JORDAN BARDACH, Index No.: 159110/2023 Petitioner, -against- ANNA MARTYNOVA, JENNIFER MILOSAVLJEVIC, YOEL HERSHKOWITCH, ARON WOLOCOWITZ, and Respondents, RENTABILITY, INC., Nominal Respondent. ----------------------------------------------------------------------X PETITIONER’S MEMORANDUM OF LAW IN OPPOSITION TO RESPONDENTS’ CROSS_MOTION LIBERMAN CANNA LLP Brett G. Canna, Esq. 110 East 59th Street, FL 22 New York, NY 10022 Tel. (212) 390-8844 bcanna@libermancanna.com Attorneys for Petitioner 1 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 TABLE OF CONTENTS Page PRELIMINARY STATEMENT .....................................................................................................1 COUNTER STATEMENT OF FACTS ..........................................................................................3 ARGUMENT ...................................................................................................................................3 POINT I. THE SEPTEMBER 1 “ANNUAL MEETING” WAS IMPROPER ..................3 A. Respondents’ Assertion Of A Heightened Standard Of Review Is Not Valid.............................................................................................................3 B. The Sham Meeting Was Not Properly Held Or Conducted ........................5 1. The Sham Meeting Was Not Properly Held ..............................5 2. Respondents Have Put Forth No Evidence that Milosavljevic Did Not Resign ..........................................................................6 POINT II. THE SEPTEMBER 5 SPECIAL MEETING SHOULD STAND……………………………………………………………………..…9 A. The Individual Respondents Cannot Bring Their Cross Claim As A Cross Motion ..........................................................................................................9 B. Respondents Have Provided No Basis To Find The September 5 Special Meeting Invalid ..........................................................................................10 C. Removal Of Martynova From The Board of Directors For Cause Is Proper .....................................................................................................12 CONCLUSION ..............................................................................................................................14 i 2 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 TABLE OF AUTHORITIES CASES Page Matter of Baba Makhan Shah Lobana Sikh Ctr., Inc. v. Singh, 115 A.D.3d 948 (2d Dept. 2014) ...................................................................................................10 Matter of Davidson v. James, 172 A.D.2d 323 (1st Dept. 1991)...................................................................................................13 In re Election of Officers and Directors of F.I.G.H.T., Inc., 79 Misc. 2d 655 (Sup. Ct.1974) .......................................................................................................4 Matter of Espinal v. Sosa, 153 A.D.3d 819 (2d Dept. 2017) ...................................................................................................10 Gilheany v. Civ. Serv. Emp. Ass'n, Inc., 59 A.D.2d 834 (3d Dept 1977) ........................................................................................................4 Application of Kaminsky, 251 A.D. 132 (4th Dept. 1937), affd sub nom. In re Kaminsky, 277 N.Y. 524 (1938) ......................................................................3 Kelly v. O’Hara, 207 A.D.3d 507(2d Dept. 2022), lv to appeal denied, 38 N.Y.3d 911(2022)................................10 Kim v. Korean American Assoc. of Greater New York, Inc., No. 1057692007, 2008 WL 9749528 (N.Y. Sup. Ct. Feb. 26, 2008) ..............................................4 Meade v. Rock-McGraw, Inc., 307 A.D.2d 156 (1st Dept 2003)....................................................................................................11 Matter of Parisi v. New York County Med. Soc., 177 A.D.2d 369 (1st Dept. 1991).....................................................................................................4 Rahman v. Bangladesh Assoc. of Agriculture Scientist In America, Inc., No. 178282011, 2011 WL 11222172 (N.Y. Sup Ct. Nov. 14, 2011) ..............................................4 Petition of Serenbetz, 46 N.Y.S.2d 475 (Sup. Ct. 1943), affd., 267 A.D. 836 (2d Dept. 1944) .......................................12 ii 3 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 STATUTES & OTHER AUTHORITIES Page 7 New York Forms Legal & Bus. § 17:220 .................................................................................5, 6 7 New York Forms Legal & Bus. § 17:221 .................................................................................5, 6 NY CPLR § 103(c) .......................................................................................................................10 NY CPLR § 402 ........................................................................................................................9, 10 NY N-PCL §618 ............................................................................................................................10 NY N-PCL §702 ..............................................................................................................................7 NY N-PCL §710(b)..........................................................................................................................5 iii 4 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 PETITIONER’S MEMORANDUM OF LAW IN OPPOSTION TO RESPONDENTS’ CROSS MOTION Petitioner Jordan Bardach (“Petitioner” or “Bardach”), by his attorneys, Liberman Canna, LLP, respectfully submits this memorandum in opposition to Respondents’ cross motion, which seeks an Order “(i) declaring that the September 1, 2023, board meeting and all actions taken during the meeting are valid; (ii) declaring that the alleged meeting on September 5, 2023, and any actions taken during the meeting to be null and void; (iii) order Petitioner to return all books, records, and electronic records and any other company records to Rentability’s offices and turn over all bank accounts in petitioner’s control to respondents and (iv) granting such other and further relief as the Court deems just and proper.” For the reasons set forth below and in Petitioner’s submissions in support of Petitioner’s order to show cause and Petition, Respondents’ cross motion should be denied in its entirety. PRELIMINARY STATEMENT Most of the issues raised in Respondents’ cross motion will be resolved as part of the determination on the Petition and the upcoming related hearing, and Petitioner therefore refers the Court to the submissions in relation to the Petition and hearing for its full opposition to the cross motion. However, the induvial Respondents also cross move for a determination in relation to the September 5 Special Meeting pursuant to which respondent Anna Martynova (“Martynova”) was removed as a director for cause, which is not directly at issue in the Petition. In actuality, the induvial Respondents’ cross motion is a cross claim for a declaratory judgment against the nominal respondent Rentability, Inc., (“Rentability”) for a finding in relation to the validity of the September 5 Special Meeting and thus improperly brought in this special proceeding. However, in the event that the Court does find that it is proper and just to hear Respondents’ cross motion/cross claim, the 1 5 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 Court should also, in the event the September 5 Special Meeting is found to be invalid (even though no basis for such finding has been presented in the cross motion), determine if Respondent Martynova should be removed from the board for cause due to her breach of fiduciary duty to Rentability. Clearly, as set forth herein and in the prior submissions supporting the Petition, and as will be established at the hearing, Martynova breached her fiduciary duty to Rentability and she was properly removed from the board for cause due to her failure to provide vital information to Petitioner, hindering Petitioner’s ability to perform his duties, and taking unauthorized and fraudulent actions to the detriment of Rentability, including the submission of forged and false documents to a government agency. As to the other aspects of the individual Respondents’ cross motion, Respondents cannot establish that Petitioner should not remain the duly elected and appointed President, Treasurer and director on the board of directors of Rentability. Respondents have illegally, fraudulently and in violation of the By-Laws of Rentability, Inc. (the “By-Laws”) and New York Not-for-Profit Corporation Law attempted to seize control of Rentability through a sham “annual” board meeting, called on September 1, 2023 (the “Sham Meeting”) by respondents Martynova, and Jennifer Milosavljevic (“Milosavljevic”), whom at the time was a former director of Rentability, having resigned in writing on August 21, 2022, over a year prior to the Sham Meeting. The Sham Meeting was noticed on August 30, 2023 –with less than 48 hours’ notice – by Martynova in an attempt to avoid a Special Meeting that had been properly called and noticed by Petitioner on August 25, 2023 to be held on September 5, 2023 (the “Special Meeting”). Therefore, the Court must deem such actions of Respondents related to the improper noticing and conducting of the “annual meeting”, including the election purportedly held at such meeting on September 1, 2023, null, void and of no effect. 2 6 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 COUNTER STATEMENT OF FACTS Petitioner respectfully refers the Court to the Affidavit of Jordan Bardach in Support of Order to Show Cause and Petition previously submitted for a detailed recitation of the facts relevant to this matter. While the factual submissions by Respondents have not sufficiently supported Respondents’ position, Petitioner addresses, within the argument below, specific factual claims raised by Respondents in relation to their cross motion that Petitioner deems relevant to the issues before the Court and that require further clarification. Further factual clarification and submissions will be provided in relation to the hearing ordered by the Court to be conducted on November 6, 2023. ARGUMENT POINT I THE SEPTEMBER 1 “ANNUAL MEETING” WAS IMPROPER A. Respondents’ Assertion Of A Heightened Standard Of Review Is Not Valid The individual Respondents’ apparent claim that there is a heightened standard of review in relation to the instant Petition is incorrect. As, if reasonable grounds exist to indicate that the election under review has not been conducted in a proper, regular, or fair manner, it should not be confirmed. If the result is not free from suspicion, or is clouded in doubt, and justice demands, [the Court] may in all fairness require the parties to start over again. Application of Kaminsky, 251 A.D. 132, 139-40 (4th Dept. 1937), affd sub nom. In re Kaminsky, 277 N.Y. 524 (1938). Case law relied on by Respondents for the proposed principle that there must be “a clear showing that an election was so fraudulent as to warrant the intervention of the Court” (Resp. Memo. p.10) are not applicable to the instant matter, where the technicalities of an elections process, errors 3 7 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 in conducting an election or procedures followed in relation to an election are not at issue. Also, the case law relied on by Respondents does not otherwise support Respondents’ position. See Matter of Parisi v. New York County Med. Soc., 177 A.D.2d 369 (1st Dept. 1991) (Petitioner erroneously submitted application to run for president – but should have designated his application as one to run for “president elect” per by-laws.); Kim v. Korean American Assoc. of Greater New York, Inc., No. 1057692007, 2008 WL 9749528 (N.Y. Sup. Ct. Feb. 26, 2008) (involved large scale election where petitioner complained of bias of media, interference with debate, poll site unavailability, illegal campaigning events, and mismanagement of buses to transport voters); Rahman v. Bangladesh Assoc. of Agriculture Scientist In America, Inc., No. 178282011, 2011 WL 11222172 (N.Y. Sup Ct. Nov. 14, 2011) (failed to make showing of “impropriety” (not fraud) in appointment of election commission – which was made by executive committee and not by president as alleged by petitioner); In re Election of Officers and Directors of F.I.G.H.T., Inc., 79 Misc. 2d 655 (Sup. Ct.1974) (issue involved if proper slate of electors was allowed on voting ballot – court found irregularities in election not sufficient to change election). Gilheany v. Civ. Serv. Emp. Ass'n, Inc., 59 A.D.2d 834, 836 (3d Dept 1977) (issue related to irregularity in balloting of 13 ballots—not of magnitude that would affect election). In any event, fraud and wrongdoing in the calling of the purported September 1 “annual meeting” has been specifically alleged and established as respondents Martynova and Milosavljevic had no right to call such annual meeting, improperly called such meeting to avoid a properly called Special Meeting to address improper and illegal actions of Martynova, and fraudulently asserted that Milosavljevic, whom had resigned a year prior to the proposed “annual meeting,” remained on the board. 4 8 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 B. The Sham Meeting Was Not Properly Held Or Conducted 1. The Sham Meeting Was Not Properly Held Respondents had no authority to set the time and place of an annual meeting. Respondents argue, with no legal support, that no notice whatsoever needed to be provided to Petitioner of a proposed annual meeting and that the provision contained in the By-Laws providing that “[a] regular annual meeting of the Board of Directors shall be held once a year” means that any director on his own volition could hold an annual meeting at an undisclosed time and location without even giving notice (Resp. Memo. p.13). This position is absurd. Respondents completely ignore New York Not for Profit Corporation Law § 710(b) which in pertinent part, provides: (b) The time and place for holding annual or regular meetings of the board shall be fixed by or under the by-laws, or, if not so fixed, by the board. NY N-PCL § 710(b). The By-Laws do not fix the time or place of Rentability’s annual board meeting, furthermore, the board never properly noticed and held a board meeting in which it voted on a time and place for which the annual meeting would be fixed. Bardach Aff. Ex. 2; ¶ 27. The sentence in the By-Laws stating that an annual meeting shall be held once a year obviously does not “fix” the time and place of the meeting. Standard provisions of by-laws that “fix” the time and place of a meeting are as follows: Without call or notice, other than this bylaw, the board of directors shall hold an organizational meeting immediately following each annual meeting of the shareholders of the corporation. Other regular meetings of the board of directors shall be held, without call and notice, at [designation of time], on the [first monday of each month/[other date of regular meetings]], unless that date should fall on a legal holiday. In that event, the meeting shall be held at the same hour on the next ensuing business day that is not a legal holiday. Regular or special meetings of the board of directors may be held, within or without the 5 9 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 state, at any place designated from time-to-time by resolution of the board of directors or by written consent of all board members. When no place is designated for regular or special meetings, they shall be held at the principal office of the corporation at [address of corporation]. 7 New York Forms Legal & Bus. § 17:220, 17:221. Therefore, Respondents had no authority to call and set the time and place of the alleged annual meeting (even assuming Milosavljevic was on the board) and did so in violation of New York Not-For-Profit Corporation Law and the By-Laws. Thus, the “annual” meeting that was purportedly held, and all resolutions passed (by Martynova alone since Milosavljevic was not a board member), and elections held therein, must be deemed by this Court to be void and a nullity. 2. Respondents Have Put Forth No Evidence that Milosavljevic Did Not Resign It cannot be disputed that Milosavljevic, in writing, resigned from the board of directors on August 21, 2022 (Bardach Aff. Ex. 3) and because of her resignation any action taken at the September 1 “annual meeting” is invalid, null and void. Milosavljevic submits nothing more than a self-serving denial of her resignation over a year after clearly informing the directors that due to her new job and “exclusivity agreement” she no longer had the ability to fulfill her duties as a board member, apologizing for her resignation and wishing the remaining board members the “best of luck.” Furthermore, following her resignation, she completely disassociated herself from Rentability and never had any contact with Petitioner, the President, and day-to-day manager, of Rentability in any way whatsoever. The only contact Milosavljevic had with a board member after her resignation was to conspire with Martynova (and Katz) to pretend that she was still on the board and interfere with the properly called Special Meeting. Respondents’ submissions do not change these facts. 6 10 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 Milosavljevic now contends that she remained a member on the board after her resignation because she was “keenly aware that under both the bylaws and Section 702(a) of the New York Not-For-Profit Corporation Law, Rentability was legally required to have three directors.” Milosavljevic Aff. ¶7. Respondents’ apparent position that Section 702(a) of the New York Not-For-Profit Corporation Law and the By-Laws somehow require directors who have resigned to be forced to serve as a director until a replacement has been found and appointed has no support in law (non was provided), the By-Laws, or common sense. Section 702 provides: (a) The number of directors constituting the entire board shall be not less than three. Subject to such limitation, such number may be fixed by the by-laws or by action of the members or of the board under the specific provisions of a by-law allowing such action, or by any number within a range set forth in the by-laws. If not otherwise fixed under this paragraph, the number shall be three. (b) The number of directors may be increased or decreased by amendment of the by-laws or by action of the members, or of the board under the specific provisions of a by-law, subject to the following limitations: (1) If the board is authorized by the by-laws to change the number of directors, whether by amending the by-laws or by taking action under the specific provisions of a by-law, such amendment or action shall require the vote of a majority of the entire board. (2) No decrease shall shorten the term of any incumbent director. N.Y. N-PCL §702. Therefore, Section 702 merely requires that a non-for-profit corporation must not have by-laws where the number of directors is fixed at a number less than three. There is no indication that a not-for-profit corporation cannot temporarily have less than a three- member board while a replacement for a member, who has resigned for example, is found. In addition, Rentability’s By-Laws clearly contemplate the replacement of a board member after resignation. The By-Laws explicitly provide that resignation is effective immediately as: “resignation shall take effect upon receipt thereof by the Board of Directors or 7 11 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 such officer. Acceptance of such resignation shall not be necessary to make it effective.” By- Laws, Article III Section 3(b). In relation to filling vacancies, the By-Laws provide: Newly-created directorships or vacancies in the Board of Directors may be filled by a vote of majority of the Board of Directors then in office, although less than a quorum, unless otherwise provided in the Certificate of Incorporation of the Corporation. Vacancies occurring by reason of the removal of directors shall be filled by a vote of the remaining director(s). A director elected to fill a vacancy caused by resignation, death, or removal shall be elected to hold office for the unexpired term of his predecessor. By-Laws, Article III Section 4 (emphasis added). Therefore, there can be no legitimate question that a resignation of a board member creates a vacancy, which is later filled by the remaining board members. There is no requirement in the By-Laws or under New York Not-For-Profit Corporation Law that a director is forced to remain on a board even after resignation until a new director is appointed. The other submission by Milosavljevic supposedly supporting her claim that she did not resign is an email chain initiated by respondent Martynova and Isaac Katz regarding arranging a telephone call between the three of them (removing Petitioner from the email chain discussion, which included Milosavljevic’s August 21, 2022 resignation notification). Milosavljevic Aff. ¶8, Ex. C. The most interesting aspect of the email chain submitted (apart from the removal of Petitioner from the email conversation) is that on that very day (October 20, 2022) that Martynova and Katz reached out to Milosavljevic to arrange for a telephone conference, supposedly to discuss Milosavljevic’s position on the board, Martynova executed an affidavit indicating that Milosavljevic was not a board member. Bardach Aff. Ex. 6. It is clear that Respondents did not truly believed that Milosavljevic was on the board, otherwise a sworn affidavit stating otherwise would not have been would be submitted to New York City officials. Furthermore, if Milosavljevic wanted to have a discussion about her position on the board of 8 12 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 directors of Rentability, she would have reached out to Petitioner, the President, (as she had when she resigned) not remove Petitioner from the email conversation and choose to instead include Isaac Katz (who holds no position with Rentability whatsoever). Since Milosavljevic was not a member of the board after August 2022, she had no authority to call, notice or vote in relation to the fraudulent “annual meeting” that purportedly took place. Therefore, all resolutions passed, and elections held therein, must be deemed null, void and of no effect by this Court. POINT II THE SEPTEMBER 5 SPECIAL MEETING SHOULD STAND A. The Individual Respondents Cannot Bring Their Cross Claim As A Cross Motion By way of cross motion against the individual Petitioner, the individual Respondents seek a declaratory judgment that the January 5 special meeting called by Petitioner as President of nominal Respondent Rentability be deemed null and void, among other relief sought. The cross motion is improper as it is a cross claim for a declaratory judgment against nominal Respondent Rentability disguised as a cross motion against the individual Petitioner. The individual Respondents are seeking relief against the nominal Respondent Rentability – not the induvial Petitioner – as they are attempting to invalidate an action of the board of directors of Rentability taken at the Special Meeting on September 5. Therefore, such “cross motion” is actually a cross claim against Rentability, which cannot be brought in a special proceeding without leave of the Court. Pursuant to CPLR § 402: There shall be a petition, which shall comply with the requirements for a complaint in an action, and an answer where there is an adverse party. There shall be a reply to a counterclaim denominated as such and there may be a reply to new matter in the answer in any case. The court may permit such other pleadings as are authorized in an action upon such terms as it may specify. . . . 9 13 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 “‘[A] cross claim is not permitted in a special proceeding without leave of court.’” Kelly v. O’Hara, 207 A.D.3d 507, 508 (2d Dept. 2022), lv to appeal denied, 38 N.Y.3d 911(2022) (court found affirmative defense was in actuality a cross claim against co-respondent and therefore not properly before the court) (quoting Matter of O’Connor v. D’Apice, 156 A.D.2d 610, 612 (2d Dept. 1989); see CPLR §402. Even where a cross claim is improperly brought in a different form it cannot not proceed without leave of the court: “Although the cross claim was denominated as a counterclaim, it was properly a cross claim because it sought relief against the Board, which was a respondent in the proceeding. . . Here, [Respondent] did not seek leave to interpose a cross claim, and thus, the cross claim was not properly before the court.” Matter of Espinal v. Sosa, 153 A.D.3d 819, 820 (2d Dept. 2017). 1 To the extent that the Court does allow the individual Respondents’ cross claim to proceed by converting the cross motion to a complaint or pleading, it is respectfully requested that the Court also convert Petitioner’s opposition to the cross motion to a claim/application as part of the Petition for the removal from the board of directors of respondent Martynova for cause (in the event the Court finds the September 5 special meeting to be invalid) under the inherent power of the Court to “take such other action as justice may require” pursuant to N.Y. N-PCL § 618. See Matter of Baba Makhan Shah Lobana Sikh Ctr., Inc. v. Singh, 115 A.D.3d 948 (2d Dept. 2014) (affirming conversion of motion paper to pleadings); CPLR§103(c); NY N- PCL § 618. 1 It should also be noted that it would be improper to allow such cross claim where the legal representation of Rentability in this proceeding is in dispute – as it is not clear who retained Rentability’s counsel appearing in this 10 14 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 B. Respondents Have Provided No Basis To Find The September 5 Special Meeting Invalid The individual Respondents have “cross moved” for an order “declaring that the alleged meeting on September 5, 2023, and any actions taken during the meeting to be null and void.” However, the supporting papers on such cross motion provide no explanation or explicit basis for the Court to grant such relief. Therefore, it can only be assumed that the sole basis for granting such cross motion would be if the September 1 “annual meeting” is found to be valid and thereby Petitioner was removed from the Board of Directors and thus did not have the authority to act at the September 5 Special Meeting. If such is the basis, then based on the Petition, prior submissions to the Court and the evidence that will be submitted at the hearing in this matter, the cross motion should be denied. 2 It also would not appear that there could be any other basis for finding the September 5 Special Meeting invalid. Pursuant to the By-Laws, Petitioner, as President of Rentability, can call a special meeting: “Special meetings may be called by or at the direction of . . . the President . . .” (Art. III, Sec. 5(b)). Petitioner provided proper notice 11 days in advance of the Special Meeting indicating that the meeting was to discuss and vote on board membership issues. Bardach Aff. Ex.7. Although Petitioner did so, Petitioner was not required to specify the purpose of the meeting in the notice as the By-laws provide that “[t]he notice of any meeting need not specify the purpose of such meeting” (Art. III, Sec. 5(c)). In addition, a proper quorum proceeding or how that person had the authority to do so. It would not be proper to allow the current counsel who has appeared for Rentability to defend against the cross claim. 2 To the extent the individual Respondents raise any further arguments in this regard they should not be considered by the Court as any argument made in reply or after submission of the instant cross motion would be improper. Meade v. Rock-McGraw, Inc., 307 A.D.2d 156, 159 (1st Dept 2003). 11 15 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 was present at the September 5 Special Meeting as the By-Laws provide that “[a]t any meeting held to remove one or more directors a quorum shall consist of a majority of the directors present at such meeting.” (Art. III, Sec. 6). The only objections voiced by Martynova at the time of the noticing of the Special Meeting was concerning her claim that Milosavljevic was still on the board and had not received notice of the meeting, and that the location of the meeting was in a public place. Martynova Aff. Ex. F. As set forth in the submissions in relation to the instant Petition, and as will be established as the hearing in this matter, Milosavljevic was not entitled to notice of the Special Meeting as she had resigned a year earlier. As to the place of the meeting, Respondents have submitted no authority for the proposition that a director and President who has the authority to call a special meeting cannot choose its location. See Petition of Serenbetz, 46 N.Y.S.2d 475, 480 (Sup. Ct. 1943), affd., 267 A.D. 836 (2d Dept. 1944) (“In the absence of any By-Laws provision on the subject, the meeting of the Board was duly held at [the president-board member’s] home.”). Therefore, the Court has been provided with no basis to determine that the September 5 Special Meeting was in anyway improper or should be deemed invalid. Martynova had every opportunity to attend the Special Meeting and protest her removal, but she never had any intention of attending the properly called Special Meeting. Instead, Martynova concocted a fraudulent scheme where she falsely claimed that Milosavljevic was still on the board, noticed an improper “annual meeting” for September 1, on less than 48 hours’ notice, to preempt the September 5 Special Meeting and then purportedly appointed two new board members, as instructed by Katz, to remove the Petitioner from the board. 12 16 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 C. Removal Of Martynova From The Board of Directors For Cause Is Proper Petitioner has established through his submissions in relation to the Petition and will further establish at the hearing in this matter that Martynova has breached her fiduciary duty to Rentability but falsifying documents, engaging in unauthorized actions, refusing to provide vital business information to board members, providing false information to HPD, and fraudulently convening a board meeting with a resigned member to remove Petitioner without cause and for ulterior purposes. The removal of Martynova from the board of directors for cause is appropriate and necessary. Matter of Davidson v. James, 172 A.D.2d 323, 324 (1st Dept. 1991) (board member properly removed when actions were in breach of fiduciary obligations and actions taken contrary to interest of the organization). Such removal was appropriate and properly conducted at the September 5 Special Meeting, which Martynova had every opportunity to attend. She instead chose to conduct a fraudulent annual meeting to remove Petitioner from the board prior to the Special Meeting. There is no reason for the Court to disturb the actions taken at the Special Meeting or the Court should otherwise remove Martynova from the board for cause. 13 17 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 18 of 19 FILED: NEW YORK COUNTY CLERK 10/20/2023 04:27 PM INDEX NO. 159110/2023 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 10/20/2023 19 of 19