arrow left
arrow right
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
  • Michael Knopf, Norma Knopf v. Frank M. Esposito, Dorsey & Whitney, Llp, Nathaniel H. Akerman, Edward S. Feldman Torts - Other (Fraud;Judiciary L. 487) document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 Exhibit 7 FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 Ex. 7 - Complaint, Knopf v. Sanford, Sept. 17, 2009 COMPLAINT Defendants. Plaintiffs, by their attorneys, Paykin Krieg & Adams LLP, their Complaint the defendants, allege as follows: FIRST CAUSE OF ACTION BREACH OF CONTRACT L 1s a IIEWVOAI COUNTY CLERK'S OffiCE 1 NOT COMPARED ¥11TH COPV AlB) P's Ex. 419 FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 I an 5. a 6. principal place of business located at I 0 .LI\.AiHJI York, 10014. During all relevant times herein, defendant Sanford was member of Sanford Partners. 7. Defendant MH Sanford & LLC ("MHS") upon information and belief, a limited liability company organized and under of the with place of business located at 10 Bedford York, New York 10014. During aU relevant times herein, defendant Sanford was the sole member of MHS. 8. Defendant Wyndclyffe, LLC ("Wyndclyffe") upon information belief, a a FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 amount to on I. ll. a m amount $1 a of which is aru1e~~ea hereto as Exhibit entire principal sum was due and payable on or about 12. Note II provided among the proceeds such loan were to be utilized to purchase a condominium Street, Apartment Number PHC, New York, York for the loan, Pursuit would provide the Payees with a on would provide additional collateral for Note II by granting an equity interest in his ownership of a property located at 25 Wyndclyffe Court, Rhinebeck, 13. On February 9, a as Exhibit FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 • 15. 31, m note Exhibit 4) m amount at 10 16. total current ma~eot1ean.ess to the Knopfs of UJ.J •. V~'''· defendant Sanford would grant Knopfs a mortgage on 10 Bedford and an interest in the Wyndclyffe Property as additional collateral the loan. 17. Despite due demand, Sanford and Pursuit failed to make any payments of interest or principal on Note III. 18. On or about May 30, 2006, defendant Sanford, on behalf of himself, Sanford Partners and MHS executed a memorandum understanding ("MOU," a copy of IS as Exhibit 5) Pursuant to the terms the of a line, favor of rate FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 to I, 2L on amount SECOND CAUSE OF ACTION BREACH OF CONTRACT allegations contained in paragraphs "I" through 1" above as if fully set forth as follows. 23. On or about December 1, 2000, MHS, as manager, established the UIM Voyager Fund LP (the "Fund") as a limited partnership under the laws of the state of Delaware, with Ulysses Investment Management, as general partner ("Ulysses"). Upon information and belief, defendant MHS was sometime a an amount to were excess FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 • a IV as assets 27. demand Sanford, Sanford Partners and failed to payments interest or principal on Note V. 28. By reason of the Sanford, Sanford Partners and MHS's default on Note a judgment should amount ofNote V, plus interest. THIRD CAUSE OF ACTION BREACH OF FIDUCIARY DUTY Plaintiffs and through as as follows. to FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 managers the a to them manager any appreciation in PHC and 10 Bedford, upon renovation and of the properties, to the Fund and Knopfs, as investors in the Fund, as part of their responsibilities as manager of their Initial Investment. 35. Notwithstanding defendant Pursuit's ownership interest in PHC and 10 Bedford, any or retained value are to Fund and the Plaintiffs. Notwithstanding Wyndclyffe LLC's ownership interest in the Wynddyffe and pursuant to terms of the the value of any equity the to MHS FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 an amount FOURTH CAUSE OF ACTION 4!. to the terms the and 10 LJ'V'JiV"'U Fund. 42. When PHC and l 0 Bedford were purchased the properties were put in the name defendant Sanford individually. Sanford promised. to transfer the properties to the Fund or the Knopfs at some date. 44. Thereafter, on or about March, 2006, the Knopfs contacted defendant Sanford and demanded that new for PHC and 10 Bedford be to reflect that the Fund or were to to or FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 on cause !. m to I amount $ per annum; lL m and 31, at rate 9% per annum; iii. in favor the Knopfs and Delphi and against defendants Sanford, Pursuit, and Wyndclyffe due to their default of in the amount of $3,250,000, plus interest from May 30, 2006, at a rate equal to 9%; and m the Knopfs and Delphi and against defendants Sanford, Sanford Partners and MHS, due to their default of Note IV in the amount of$300,000. On the and an amount amount to FILED: NEW YORK COUNTY CLERK 04/02/2023 08:26 PM INDEX NO. 150315/2019 NYSCEF DOC. NO. 941 RECEIVED NYSCEF: 04/02/2023 amount at and trust lO trust proper. PA YKIN KRIEG & ADAMS LLP eys for Plaintiffs 5 Madison A venue New York, New York 10016 (212) 725-4423