SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NASSAU
PALMETTO PARTNERS, L.P. and
STEVEN MIZEL ROTH IRA,
Index No.
Plaintiffs,
-against~
AdW QUALIFIED PARTNERS, LLC
AJW MANAGER, LLC, and COREY S.
RIBOTSKY,
Defendants.
Plaintiffs, by their attorneys, for their complaint against
defendants, allege upon knowledge as to their own acts and upon
information and belief as to all other matters as follows:
Nature of the Action
Plaintiffs are investors in AJW Qualified Partners, LLC
(the “Fund”), a private investment company. Plaintiffs, pursuant
to their contractual rights, sought the return of their
investments. Defendants, to further their own ends, refused to
return plaintiffs’ investments in violation of plaintiffs
contractual rights and in breach of defendants’ fiduciary duties
Parties
2. Plaintiff Palmetto Partners, L.P. is a limited
partnership with offices in Florida. According to defendants, at
June 30, 2008, Palmetto Partners L.P.’s invested capital in the
Fund was $653,513.
3. Plaintiff Steven Mizel Roth IRA is an individual
retirement account funded with after-tax dollars and domiciled inCalifornia. According to defendants, at June 30, 2008, Steven
Mizel Roth IRA’s invested capital in the Fund was $1,026,719.
4. The Fund is a New York limited liability company with
its principal place of business in Roslyn, New York.
5. Defendant AJW Manager, LLC (the “Manager”), is a New
York limited liability company with its principal place of
business in Roslyn, New York
Defendant Corey S. Ribotsky is a New York resident and
the sole manager of The N.I.R. Group, LLC, which is the sole
manager of the Manager, which manages the Fund. Accordingly,
Ribotsky controls the activities of both the Manager and the
Fund
Substantive Allegations
7. The Fund was formed to pool assets for the purpose of
investing, trading, and dealing in public and private securities
8. The relationship between the Fund and its investors
(called “members”) is governed by the Amended and Restated
Limited Liability Company Operating Agreement (the “Operating
Agreement”). A copy of the Operating Agreement is annexed as
Exhibit A.
Article 5 of the Operating Agreement governs members
capital withdrawals. Section 5.1 permits a Member to withdraw
all or part of the member’s capital account. Section 5.2
requires at least 120 days’ prior written notice of any suchwithdrawal and provides for withdrawal as of the last day of the
next calendar quarter following the 120-day period
Section 5.2(c) gives the Manager discretion to use “cash or
marketable securities or both” for any such redemption
Section 5.3, as relevant hereto, allows the Fund to suspend
redemptions “during the existence of any state of affairs which,
in the opinion of the Manager, makes the determination of the
price, value or disposition of the Company’s investments
impractical or prejudicial to the Members.”
10. By Notices dated and delivered by facsimile
transmission on September 22, 2008, plaintiffs requested that the
Fund redeem all of its interests.
11. By letter dated October 16, 2008, and in the context of
attempting to coerce plaintiffs into restructuring their
investments in the Fund, defendants notified plaintiffs that the
Fund was suspending redemptions. A copy of defendants
October 16, 2008 letter is annexed as Exhibit B
12. The coercive nature of defendants’ restructuring is
evident by the fact that unless plaintiffs accepted “option One”
or “option Two,” which would require plaintiffs to invest in a
new company, plaintiffs will remain members in the Fund, the Fund
will cease investing but “will continue to suspend the payment of
outstanding withdrawal proceeds for the foreseeable future.”