Archive for August, 2025

N.C. Business Court Opinions, August 13, 2025 – August 26, 2025

Elhulu v. Alshalabi, 2025 NCBC 45 (N.C. Super. Ct. Aug. 13, 2025) (Conrad, J.)

Key Terms: motion to dismiss; Rule 12(b)(6); fraudulent concealment; duty to disclose; RICO; predicate acts

Plaintiffs are three individuals who invested nearly $1 million in a medical laboratory company, Omni Holding Group, LLC. In the original complaint, Plaintiffs alleged that Omni’s founder, Alshalabi, induced them to invest these funds in Omni as part of a fraudulent scheme. Alshalabi was subsequently tried and convicted of Medicare and Medicaid fraud. Plaintiffs amended their complaint to include fraudulent concealment and RICO claims against a fellow-member of Omni, Ishnineh. Ishnineh had attended the meeting where Alshalabi solicited Plaintiffs’ investment, but the complaint did not allege that Ishnineh participated in the solicitation or communicated with Plaintiffs at any point. Ishnineh moved for a dismissal of both claims pursuant to Rule 12(b)(6).

The Court granted Ishnineh’s motion in full. As to the fraudulent concealment claim, the complaint did not allege that Ishnineh had a duty to disclose nor did it allege facts giving rise to a duty to disclose. This was fatal to the claim.

The Court also dismissed Plaintiffs’ RICO claim. Plaintiffs alleged mail fraud, wire fraud, and money laundering as the predicate acts for a pattern of racketeering. The allegations of mail fraud and wire fraud were comprised of the same allegations used in the fraudulent concealment claim, and as such, were insufficiently pleaded. As only one act remained (money laundering) the complaint failed to meet the requirement of establishing a pattern of unlawful activity.

*******

Qian v. Zhang, 2025 NCBC 46 (N.C. Super. Ct. Aug. 15, 2025) (Brown, J.)

Key Terms: Rule 12(b)(6); motion to dismiss; breach of fiduciary duty; self-dealing; de facto fiduciary relationship; de jure fiduciary relationship; general partnership; limited partnership; demand futility; N.C.G.S. § 59-1001; N.C.G.S. § 59-1003; mismanagement; business judgment rule; Declaratory Judgment Act; discretion; breach of contract; injunction

Defendant Halifax Safeguard Property, LLC is the General Partner of Nominal Defendant Carolina Sawmills, LP. Pro se plaintiffs Jian Qian, Jiangang Jiao, and Lina Li, along with Individual Defendants Lijia Zheng, Yawei Zheng, Fang Lin, and Haoyu Qi, are limited partners of CSLP, members of Halifax, and members of Halifax’s nine-member management committee. The Intervenors consist of two Halifax members and thirty-three CSLP limited partners. Plaintiffs initiated this action against Defendants for their alleged mismanagement of CSLP funds. The Intervenors asserted claims against Plaintiffs and Defendants for alleged mismanagement and self-dealing. Halifax and the Individual Defendants moved to dismiss the Intervenors’ Complaint.

Breach of Fiduciary Duty: Self-dealing. The Intervenors contended that Halifax, Plaintiffs, and the Individual Defendants breached fiduciary duties owed to CSLP and its limited partners by engaging in self-dealing.

Halifax conceded that it owed a de jure fiduciary duty to both CSLP and its limited partners, but argued that the claim was derivative in nature, the Intervenors failed to make a pre-suit demand, and the allegations were insufficient to rebut the business judgment rule. The Court disagreed, concluding that the Intervenors sufficiently pleaded demand futility under N.C.G.S. § 59-1003 and included allegations of financial self-dealing to rebut the business judgment rule. Halifax’s motion was denied.

The Court granted the Individual Defendants’ motion, determining that (1) where an LLC is the general partner of a limited partnership, members of the LLC do not have a de jure fiduciary relationship with the limited partnership or its limited partners; and (2) the Intervenors did not sufficiently plead the existence of a de facto fiduciary relationship between the Individual Defendants and CSLP. The Court declined to consider the Intervenors’ veil-piercing argument because it was not alleged in the Complaint.

Breach of Fiduciary Duty: Mismanagement. The Intervenors contended that Halifax, Plaintiffs, and the Individual Defendants breached fiduciary duties owed to CSLP and its limited partners by mismanaging CSLP funds. Halifax again argued for dismissal based on demand futility and the business judgment rule, but the Court again denied Halifax’s motion, declining to consider extrinsic evidence that contradicted the allegations in the Complaint and concluding that the Intervenors included sufficient allegations of bad faith. The Court granted the Individual Defendants’ motion for the same reasons discussed above and dismissed the claim with prejudice.

Declaratory Judgment. The Intervenors sought a declaration on the effectiveness of an amendment to CSLP’s Limited Partnership Agreement. The Court denied Halifax’s motion to dismiss this claim because Halifax sought to apply the incorrect legal standard to a Rule 12(b)(6) motion. The Court also denied the Individual Defendants’ motion, as the Intervenors had adequately pleaded a genuine controversy and the Court was unable to definitively state at this stage that the declaratory judgment claim would serve no useful purpose in clarifying legal relations.

Breach of Contract and Breach of Fiduciary Duty. The Intervenors alleged that Halifax’s mismanagement of CSLP funds constituted both a breach of the Limited Partnership Agreement and a breach of fiduciary duty. Halifax argued that other provisions of the Limited Partnership Agreement permitted CSLP to reimburse Halifax for expenses, but the Court concluded that this argument was premature and denied Halifax’s motion as to both claims.

Preliminary and Permanent Injunction. Halifax and the Individual Defendants moved to dismiss this claim because injunctions are remedies, not independent causes of action. The Court agreed and granted the motions, noting the decision had no impact on the Intervenors’ pending Motion for Preliminary Injunction.

Appointment of Receiver. The Intervenors moved to have a receiver appointed for Halifax and CSLP based on the alleged mismanagement by Halifax’s management committee. The Individual Defendants sought dismissal of this claim because they were not the entity over which the Intervenors sought a receivership, and Halifax contended that the Intervenors failed to include allegations necessary for the appointment of a receiver. But the Court concluded dismissal of this claim was premature and denied the motions.

*******

State of N.C. v. TikTok Inc., 2025 NCBC 47 (N.C. Super. Ct. Aug. 19, 2025) (Conrad, J.)

Key Terms: TikTok; unfair or deceptive trade practices; motion to dismiss; personal jurisdiction; failure to state a claim; 47 U.S.C. § 230(c)(1); publisher immunity; First Amendment

The State of North Carolina sued the owners and operators of TikTok for unfair or deceptive trade practices, alleging that they designed TikTok to be highly addictive to minors and then undertook a deceptive publicity campaign to convince parents and children that the app was safe. ByteDance moved to dismiss the complaint for lack of personal jurisdiction and for failure to state a claim.

The Court denied the motion to dismiss based on lack of personal jurisdiction, concluding that Defendants’ extensive, purposeful contacts with North Carolina–incuding marketing TikTok in North Carolina, cultivating ongoing relationships with in-state users, and collecting data from in-state users–from which the State’s claim arose, were sufficient to establish specific jurisdiction.

Turning to the Rule 12(b)(6) motion, the Court rejected ByteDance’s argument that it was immune from suit pursuant to 47 U.S.C. § 230(c)(1), which immunizes a provider of an internet platform from liability for any legal claim that treats it as a publisher or speaker of third-party content. The State did not seek to hold ByteDance liable for monitoring, altering, or removing content, or for failing to do those things. Instead, the State’s unfairness theory was based on allegations that ByteDance purposely designed TikTok to be addictive, and its deception theory was based on allegations that ByteDance misrepresented its safety features. Thus, 47 U.S.C. § 230(c)(1) did not apply.

ByteDance also asserted that the State’s claim violated the First Amendment by seeking to muzzle its editorial discretion to select, organize, and display videos and by attempting to regulate the adoption and enforcement of content moderation standards. Based on the pleadings, the Court disagreed. As alleged, TikTok’s features did not “express” any particular viewpoint; instead, they present content based on an algorithm designed to induce compulsive use. Further, the First Amendment does not protect TikTok’s alleged misrepresentations regarding its safety features.

Lastly, ByteDance argued that its actions were neither unfair nor deceptive. The Court rejected this argument as well. The State’s allegations that ByteDance designed TikTok to exploit minors’ immaturity and induce addictive, compulsive use were sufficient to allege unfair conduct. Moreover, the complaint identified numerous specific false and misleading statements which were sufficiently particular to satisfy the pleading standards for deceptive conduct.

For all of these reasons, the Court denied the motions to dismiss.

*******

Deleuran v. Thompson, 2025 NCBC 48 (N.C. Super. Ct. Aug. 22, 2025) (Brown, J.)

Key Terms: motion to dismiss; Rule 12(b)(1); Rule 12(b)(6); Chapter 55; derivative action; standing; pre-suit demand; extraordinary circumstances; separate injury; individual claims

Plaintiff initiated this action, alleging that Defendant engaged in various unauthorized and wrongful conduct related to the operation and distribution of funds from Living Well Behavioral Health, Inc., of which Plaintiff and Defendant are the sole and equal owners. Defendant moved to dismiss all claims pursuant to Rules 12(b)(1) and 12(b)(6).

Derivative Claims. Defendant moved to dismiss all derivative claims for lack of standing because Plaintiff failed to allege that a written demand was made upon Living Well as required by N.C.G.S. § 55-7-42. The Court found that Plaintiff’s demand upon Defendant was insufficient to satisfy the statutory pre-suit demand requirement because it was not made upon the corporation. Accordingly, the Court dismissed Plaintiff’s derivative claims without prejudice.

Individual Claims. The Court further held that Plaintiff could not proceed with the majority of her claims individually because she failed to allege the existence of a special duty or that she suffered a personal injury, separate and distinct from that allegedly suffered by the corporation. Plaintiff’s allegations regarding the imbalance of access to and influence over the corporation by Defendant were not sufficient to meet the extraordinary circumstances required to impose fiduciary duties between fifty-percent owners. However, the Court held that Plaintiff adequately alleged an individual injury to herself separate from the corporation in her claim asserting that Defendant breached N.C.G.S. § 55-16-02 by refusing to allow Plaintiff access to the books and records of the corporation. Thus, Plaintiff’s claim for breach of the Business Corporation Act survived but all other individual claims were dismissed with prejudice.

*******

Qian v. Zhang, 2025 NCBC 49 (N.C. Super. Ct. Aug. 22, 2025) (Brown, J.)

Key Terms: judgment on the pleadings; Rule 12(c); pro se; general partnership; limited partnership; receiver; breach of fiduciary duty; de facto fiduciary relationship; de jure fiduciary relationship

As summarized above, the Court previously granted in part and denied in part Halifax’s and the Individual Defendants’ motions to dismiss the Intervenors’ Complaint. Here, Individual Defendants Lijia Zheng, Yawei Zheng, and Fang Lin seek dismissal of pro se plaintiffs Jian Qian, Jiangang Jiao, and Lina Li’s claims to appoint a receiver and for breach of fiduciary duty.

Appointment of Receiver. The Individual Defendants argued that this claim should be dismissed because they were not the entity over which Plaintiffs sought a receivership, but the Court concluded that it was premature to foreclose the appointment of a receiver and denied the motion.

Breach of Fiduciary Duty. Plaintiffs alleged that the Zhengs, as General Manager and Operating Manager of Halifax, breached a fiduciary duty they owed to Plaintiffs and CSLP’s other limited partners. The Court first concluded that, where the LLC is the general partner of a limited partnership, the members of the LLC—i.e., the Zhengs—did not have a de jure fiduciary relationship with the limited partnership or its limited partners, including Plaintiffs. The Court also determined that Plaintiffs did not sufficiently plead the existence of a de facto fiduciary relationship. The Court granted the motion and dismissed this claim with prejudice.

*******

Oak Grove Techs., LLC v. Seventh Dimension, LLC, 2025 NCBC 50 (N.C. Super. Ct. Aug. 22, 2025) (Houston, J.)

Key Terms: motion to dismiss; Rule 12(b)(6); government contract; defense contract; breach of contract; fraud; unfair and deceptive trade practices

This matter is before the Court on Plaintiff’s and Third-Party Defendants’ motion to dismiss Defendants’ amended counterclaims and third-party complaint. Plaintiff Oak Grove Technologies, LLC and Defendant Seventh Dimension, LLC are defense contractors. Defendant, with the advice of Plaintiff, bid on and was awarded a contract with the U.S. Army Special Operations Command. Defendant subcontracted a portion of the contract to Plaintiff.

Defendants assert purported counterclaims for breach of the ARSOF Subcontract, breach of the EOS Subcontract, declaratory judgment, tortious interference with prospective business relationships, tortious interference with contractual relations, fraud and fraudulent inducement, negligent misrepresentation, defamation, unfair and deceptive trade practices, and punitive damages

Breach of the ARSOF Subcontract. The Court analyzed eleven claims of breach of the ARSOF Subcontract by Plaintiff and applying the plain, unambiguous language standard to the language of the subcontract and noting the low bar for notice pleading, found that most of the claims for breach of contract were sufficient to survive the motion to dismiss, except for those which Defendant failed to plead facts sufficient to demonstrate a breach.

Breach of EOS Subcontract. The Court found that Defendants’ barebones allegations failed to allege sufficient facts constituting the breach to put Plaintiff on notice of the nature of the claims for breach of the EOS Subcontract and therefore dismissed those claims. The Court also found that Defendants’ catchall, generalized allegation of breaches to be proven through discovery was insufficient to put Plaintiff on notice of such breaches.

Declaratory Judgment. The Court held that Defendants’ declaratory judgment claim relating to its ability to reduce Plaintiff’s rates presents a genuine controversy entitling the parties to a declaration of rights. However, the Court found that the declaratory judgment claim relating to the ARSOF Subcontract’s language requiring identification of a replacement employee was duplicative of a breach of contract claim which the Court had dismissed; therefore the Court dismissed the corresponding declaratory judgment claim as moot.

Tortious Interference with Contractual Relations. The Court dismissed this claim because Defendant did not allege that the Plaintiff induced a third-party not to perform under its contract with Defendant or that Defendant suffered actual pecuniary harm from such interference.

Fraud, Fraudulent Inducement, and Negligent Misrepresentation. The Court dismissed the fraud-based claims for several reasons. Defendants’ allegations regarding what Plaintiff told them about the government contract and Defendants’ reliance on such information were not sufficient to support Defendants’ fraud claims because Plaintiff did not prevent Defendants from reading the contract themselves and Defendants’ reliance on Plaintiff’s statements regarding the government’s requirements and procedures was not justified. Defendants’ allegations relating to Plaintiff’s statements that it would be a good partner were conclusory and furthermore, the statements by Plaintiff were non-actionable statements of intent rather than statements of fact. The fraud-based claims against the individual Third-Party Defendants failed for the same reasons.

N.C. Gen. Stat. § 75-1.1 et seq. (UDTP). The Court held that the UTDP failed to the extent it relied on the dismissed fraud-based claims. The Court further found that the counterclaims asserted no specific allegations of wrongdoing against certain of the Third-Party Defendants and therefore dismissed the claim as to those individuals. However, Defendants had sufficiently alleged that one of the Third-Party Defendants defamed Defendants, which was sufficient to support a UDTPA claim. Thus, the Court declined to dismiss the UDTP claim based on the allegations of defamation but otherwise dismissed the UDTP claim because the conclusory allegations failed to support it.

Punitive Damages. Finding that punitive damages is a remedy not a stand-alone cause of action, the Court dismissed it ex mero motu.

*******

Olds v. Olds, 2025 NCBC Order 57 (N.C. Super. Ct. Aug. 13, 2025) (Robinson, C.J.)

Key Terms: order on designation; opposition to designation; voluntary dismissal; gamesmanship

Plaintiff Davis Olds opposed Defendants’ Notice of Designation after voluntarily dismissing his claim for judicial dissolution upon which the designation was based. The Court reiterated that once a case has been properly designated, a party cannot divest the Court of its ability to hear the case by dismissing the claim(s) that served as the basis for proper designation. Accordingly, the Court overruled the opposition and determined that the case should proceed as a mandatory complex business case.

*******

Moore v. Brooks, 2025 NCBC Order 58 (N.C. Super. Ct. Aug. 13, 2025) (Houston, J.)

Key Terms: motion to compel arbitration; authenticity of exhibits; evidentiary support; BCR 7.5; BCR 7.11

Defendant Winthrop Intelligence, LLC moved to compel arbitration contending that Plaintiffs’ claims were subject to an arbitration clause contained in several relevant operating agreements. Winthrop relied upon a number of exhibits, including the purported operating agreements containing the arbitration provisions, attached to its motion to compel arbitration but failed to authenticate the exhibits by affidavit or otherwise. Winthrop, as the moving party, bore the burden of proof to present competent evidence of the existence of an agreement to arbitrate. The Court found that due to the unauthenticated exhibits, which were contested by Plaintiffs, there was no competent evidence in the record of any agreement to arbitrate between the parties and therefore denied the motion to compel arbitration. The Court did not grant Winthrop leave to submit authenticating evidence in support of the motion because Winthrop had multiple opportunities to do so during briefing on the motion and failed to comply with BCR 7.5 requiring all materials including supporting affidavits to be filed with the motion and thus waived its right to file the supporting material.

*******

Sugarbranch Dev., LLC v. Burbank Fin. Partners, LLC, 2025 NCBC Order 59 (N.C. Super. Ct. Aug. 14, 2025) (Robinson, C.J.)

Key Terms: order on designation; contemporaneous filing requirement; service on Chief Justice and Chief Judge

Defendants filed a notice of designation with the Mecklenburg County Clerk of Superior Court but failed to contemporaneously serve the NOD on the Chief Justice of the North Carolina Supreme Court and Chief Judge of the North Carolina Business Court as required by the designation statute, N.C.G.S. § 7A-45.4(c). The Court held that the contemporaneous filing and service requirements of the designation statute are mandatory and Defendants’ failure to comply with them rendered the NOD untimely. The Court declined to designate the action as a mandatory complex business case.

*******

State of N.C. v. TikTok Inc., 2025 NCBC Order 60 (N.C. Super. Ct. Aug. 19, 2025) (Conrad, J.)

Key Terms: motion to seal; TikTok; Apple; sensitive data; embarrassing allegations

Plaintiff, the State of North Carolina, moved to file its complaint against Defendants, the owners and operators of TikTok, under seal at the request of the Defendants and other nonparties including Apple Inc. The Court was not convinced by Apple’s arguments that certain paragraphs of the complaint detailing the number of downloads of TikTok from the Apple App Store from 2018 to 2023, the total amount of in-app payments, and general allegations regarding Defendants’ advertisement of TikTok in the App Store was sensitive, protected information. The Defendants sought to redact more than a third of the complaint but the Court found that the information was not unusually sensitive or of competitive value as the data was several years old. The Court also did not find that the complaint’s allegations describing TikTok’s algorithm were specific or detailed enough to warrant sealing. Finally, the Court found that the public interest outweighed Defendants’ concerns regarding disclosure of TikTok employees’ names and job titles, as well as potentially embarrassing allegations regarding TikTok’s safety procedures. The Court denied the motion to seal.

*******

Highlights Healthcare, LLC v. Abell, 2025 NCBC Order 61 (N.C. Super. Ct. Aug. 21, 2025) (Davis, J.)

Key Terms: preliminary injunction; motion to strike; affidavits; personal knowledge; reply brief; matters newly raised; allegations made upon information and belief; success on the merits; irreparable harm

Plaintiffs initiated this action against two former employees (Abell and Magee), asserting that they had misappropriated Plaintiffs’ confidential information and trade secrets and were using them to unlawfully compete in violation of certain restrictive covenants. Plaintiffs moved for a preliminary injunction to enforce the restrictive covenants and prevent the disclosure of their proprietary information. Defendants moved to strike the affidavit of Third-Party Defendant Graham, Plaintiffs’ manager, in support of Plaintiff’s reply brief in support of the motion for PI.

Motion to Strike. The Court struck the portions of Graham’s affidavit which addressed matters that were not newly raised in the Defendants’ response brief, as well as the portions purporting to state facts which had been alleged upon information and belief in Plaintiff’s Amended Complaint that Graham verified.

PI Motion. The Court denied the PI Motion. First, Plaintiffs had not shown a likelihood of success on the merits of their claims given that a significant portion of  their allegations were made upon information and belief. Further, Defendants had submitted detailed affidavits in opposition to the PI Motion that the Court found sufficient to rebut the allegations of the complaint for purposes of the PI Motion. Second, Plaintiffs failed to demonstrate that they would suffer irreparable harm if the preliminary injunction was not granted because the competing companies Plaintiffs were concerned about had either never been formed or had already opened and therefore, the prospect of its opening could not be avoided by issuance of a preliminary injunction.

*******

N.C. Department of Revenue v. Philip Morris USA, Inc., No. 242A23, 2025 N.C. LEXIS 683 (N.C. 2025) (Allen, J.)

Key Terms: contested tax case; constitutionality of statute; as-applied challenge; facial challenge; subject matter jurisdiction; Office of Administrative Hearings; separation of powers; franchise tax; N.C.G.S. § 105-241.17

At issue in this appeal was whether the Office of Administrative Hearings is required to dismiss a contested tax case for lack of jurisdiction when the taxpayer alleges that the statute at issue is unconstitutional as applied to the specific taxpayer. As summarized here, the Business Court previously determined that dismissal is required under these circumstances. The Supreme Court affirmed. Although N.C.G.S. § 105-241.17 is ambiguous as to whether all constitutional challenges should be dismissed or just facial challenges, a contrary interpretation would unnecessarily create separation-of-powers problems. Accordingly, the Supreme Court held that N.C.G.S. § 105-241.17 does not grant the OAH subject matter jurisdiction over as-applied constitutional challenges to tax statutes.

*******

Cutter v. Vojnovic, No. 229A24, 2025 N.C. LEXIS 689 (N.C. 2025) (Barringer, J.)

Key Terms: judgment on the pleadings; motion to strike; summary judgment; tortious interference; oral partnership; general partnership; derivative claims; standing; statutory interpretation; affidavit; expert report; profits and losses; N.C.G.S § 59-48(1); indicia of partnership

As summarized here and here, Plaintiff initiated this action alleging that he and Defendant had entered into a common law partnership agreement in relation to the purchase of a restaurant business (Jib Jab) and that Defendant’s closing of the purchase of the business without Plaintiff’s participation gave rise to numerous claims. Following a number of adverse decisions by the Business Court, Plaintiff appealed to the N.C. Supreme Court.

First, the Court affirmed judgment on the pleadings against Plaintiff on his tortious interference claim because the complaint’s allegations merely tracked the elements of the claim and did not include the necessary supporting facts. The Court also affirmed dismissal of Plaintiff’s derivative claims on behalf of the alleged partnership because the N.C. Uniform Partnership Act does not authorize one general partner to assert a derivative claim against another general partner.

Next, the Court affirmed the Business Court’s order granting in part Defendants’ motion to strike portions of Plaintiff’s summary judgment affidavit. Rather than setting forth specific facts, the stricken paragraphs were based on Plaintiff’s beliefs, opinions, conclusory statements, and legal conclusions, which do not create a genuine issue of material fact to survive summary judgment. The Court also affirmed the Business Court’s decision to exclude Plaintiff’s purported expert report because Rule 56 does not provide for unsworn expert reports to be considered at summary judgment.

Turning to the summary judgment motions, the Court affirmed summary judgment in favor of Defendants on the partnership-dependent claims. The Business Court had concluded that no partnership existed because the parties didn’t agree to share losses jointly or to the terms to obtain financing for the Jib Jab purchase. The Court disagreed that an explicit agreement on how to share losses is required to form a partnership because the statutorily provided default is that shared losses match shared profits. Nevertheless, summary judgment was proper because the undisputed evidence demonstrated that the parties never agreed upon the terms to obtain financing, which was a material term of the purported partnership agreement. The Court also noted that the evidence revealed no indicia of partnership, such as a registered partnership name, partnership tax returns, or partnership bank accounts.

Lastly, the Court affirmed summary judgment against Plaintiff on his tortious interference with prospective economic advantage claim because Plaintiff failed to produce evidence that he could have purchased Jib Jab but for Defendant’s interference.

 

To subscribe, email aoldfield@rcdlaw.net.

The information in this article is not, nor is it intended to be, legal advice. You should consult an attorney for advice regarding your individual situation. 

Posted 08/26/25

N.C. Business Court Opinions, July 30, 2025 – August 12, 2025  

 

By: William H. Scott and Ashley Oldfield

 

Vincelette v. Court, 2025 NCBC 38 (N.C. Super. Ct. July 30, 2025) (Brown, J.)

Key Terms: Rule 12(b)(1); Rule 12(b)(6); standing; N.C.G.S. § 57D-8-08; derivative claims; civil conspiracy; fiduciary duty; declaratory judgment; conversion; advancement; specific performance; inspection rights

Plaintiff and Defendants Melissa Peirce and Kelly Court were the three members of Defendant Wellspring Nurse Source, LLC, a member-managed LLC governed by an Operating Agreement and Connecticut law. Plaintiff and Ms. Court previously sued Ms. Peirce, asserting that Ms. Peirce had defrauded and embezzled funds from Nurse Source. The prior litigation resulted in a Settlement Agreement under which Ms. Peirce’s membership interest would be bought out. However, the Settlement Agreement was never effectuated. Instead, Ms. Court and Ms. Peirce claimed to have reinstated Ms. Peirce and terminated Plaintiff from the company for cause. Plaintiff subsequently filed suit, asserting derivative claims on behalf of Nurse Source and direct claims. Defendants moved for partial dismissal pursuant to Rules 12(b)(1) and 12(b)(6).

Derivative Claims

Motions to Dismiss for Lack of Standing. Defendants sought dismissal of Plaintiff’s derivative claims for lack of standing, arguing that Plaintiff lacked standing under Connecticut law because she was not a member of Nurse Source when she filed suit. The Court disagreed, concluding that Plaintiff had adequately pleaded and provided sufficient supporting evidence of her membership in Nurse Source to withstand a motion to dismiss under either Rule 12(b)(1) or 12(b)(6).

Plaintiff’s Claim for Declaratory Judgment. The Court dismissed Plaintiff’s claim for a declaratory judgment to the extent it was duplicative of her claim for breach of the Settlement Agreement. However, the Court denied dismissal of the claim to the extent it was based on the validity of Ms. Peirce’s reinstatement and reimbursement of her benefits as Plaintiff had adequately pleaded the existence of an actual controversy regarding these issues.

Breach of Fiduciary Duty. Defendants argued that this claim should be dismissed because Plaintiff failed to allege any injury to Nurse Source. The Court disagreed and denied the motion, finding that Plaintiff’s allegations that Defendants’ decision not to exercise its rights under the Settlement Agreement to rid Nurse Source of Ms. Peirce were sufficient to allege injury to Nurse Source where Ms. Peirce was alleged to have previously defrauded and embezzled funds from Nurse Source.

Breach of Contract. Plaintiff alleged that Ms. Peirce and Ms. Court breached the Settlement Agreement by refusing to carry out its terms. The Court dismissed the claim as to Ms. Court because she was not a party to the Settlement Agreement but otherwise denied dismissal.

Injunctive Relief/Specific Performance. The Court dismissed the claim for injunctive relief because there is no standalone claim for injunctive relief but, in its discretion, declined to dismiss the claim for specific performance of the Settlement Agreement.

Civil Conspiracy. The Court denied dismissal of Plaintiff’s civil conspiracy claim, finding that Plaintiff had adequately alleged the existence of a conspiracy between Ms. Court and Ms. Peirce, the timeframe and purpose of the conspiracy, the steps taken to carry out the conspiracy, and the resulting injury.

Direct Claims

Declaratory Judgment. Plaintiff requested a declaratory judgment regarding four issues relating to her alleged termination from Nurse Source. The Court dismissed the claim as to the first issue, finding it duplicative of her direct claim for breach of contract, but otherwise denied dismissal, concluding that the other issues would not necessarily be determined through the breach of contract claim.

Conversion. Plaintiff’s conversion claim was based on certain unauthorized transfers and cash advances taken from a third-party company, which assigned the claim to her. Defendants contended that the claim should be dismissed because 1) personal claims cannot be assigned; 2) the claim was barred by the economic loss rule; and 3) Ms. Court could not be personally liable for causing Nurse Source to convert funds. The Court rejected all three arguments, concluding that 1) tort claims involving economic loss to a company may be assigned; 2) the economic loss rule did not bar the conversion claim because, as alleged,  the unauthorized transfers fell outside the parties’ contract; and 3) a LLC member may be held personally liable for torts committed when acting on behalf of the company.

Violation of Conn. Gen. Stat. § 34-255i(a). Defendants contended that Plaintiff’s claim for violation of her inspection rights under Connecticut law should be dismissed because she was no longer a member at the time she made the request. As the Court had already determined that Plaintiff adequately alleged that she remains a member of Nurse Source, the Court denied dismissal of this claim.

Breach of Operating Agreement-Indemnification and Advancement. Plaintiff alleged that the company’s refusal to advance her litigation expenses was a breach of the Operating Agreement which provides for advancement to any member in “defending any claim, demand, action, suit or proceeding.” Defendants argued that the claim should be dismissed because Plaintiff was prosecuting, not defending, claims. The Court denied dismissal, finding that Plaintiff had adequately pleaded the existence of a contract, that she had incurred expenses defending a claim, and that Nurse Source had breached the contract by refusing to advance the expenses.

Breach of Fiduciary Duty. Under Connecticut law, a member may maintain a direct action against another member for breach of fiduciary duty provided the member shows that the injury is personal to the member and not solely the result of an injury suffered by the company. The Court found that Plaintiff had adequately pleaded personal injury based on allegations that Defendants had wrongfully deprived Plaintiff of her membership rights. Thus, the Court denied dismissal.

*******

Orange Peel Events, LLC v. Ninja Brewing, Inc., 2025 NCBC 39 (N.C. Super. Ct. July 30, 2025) (Conrad, J.)

Key Terms: motion to dismiss; declaratory judgment; live music; lease; breach of fiduciary duty; joint venture

Plaintiff Orange Peel Events, LLC manages outdoor live music shows in and around Asheville, North Carolina. Public Interest Projects, Inc. is its sole member. In 2019, Public Interest and Defendant Asheville Brewing Properties LLC formed 75 Coxe Properties to purchase real property which they then leased to Defendant Ninja Brewing Inc, a sister company of Asheville Brewing. Ninja and Orange Peel then entered into a management agreement for use of the property  as an outdoor entertainment venue. Disputes between the parties eventually arose, culminating in Ninja giving notice that it intended to terminate the management agreement with Orange Peel. Plaintiffs initiated this lawsuit, bringing both direct claims and derivative claims on behalf of 75 Coxe Properties, and Defendants counterclaimed. Both sides moved to dismiss.

Breach of Fiduciary Duty/ Misappropriation of Corporate Opportunity. The Court dismissed Plaintiffs’ claims for breach of fiduciary duty and misappropriation of corporate opportunity because no fiduciary relationship existed between the parties. Although Plaintiffs alleged that a fiduciary relationship arose through a joint venture with Defendants, the management agreement between the parties expressly disclaimed the existence of a joint venture.

Breach of Management Agreement. The Court denied Ninja’s motion to dismiss Orange Peel’s claim for breach of the management agreement, except to the extent it was based on Ninja’s termination of the agreement. Because the agreement unambiguously allowed either party to terminate it without cause, Orange Peel’s claim based on termination of the agreement failed.

Declaratory Judgment. The Court denied Ninja’s motion to dismiss Public Interest’s claim for a declaratory judgment concerning whether 75 Coxe Properties’ operating agreement required the consent of a majority in interest of the company’s membership for cash distributions as the parties’ conduct clearly indicated an actual controversy regarding this issue.

Punitive Damages. The Court denied Ninja’s and Asheville Brewing’s motion to dismiss Orange Peel’s demand for punitive damages, finding the issue premature.

*******

Qian v. Zheng, 2025 NCBC 40 (N.C. Super. Ct. July 31, 2025) (Brown, J.)

Key Terms: failure to respond to discovery; sanctions; Rule 37; inherent authority

This lawsuit involves a dispute between the members/managers of Defendant Halifax Safeguard Property, LLC. During the course of discovery, Plaintiffs’ counsel sought to withdraw, citing an inability to meaningfully communicate with their clients. After permitting Plaintiffs’ counsel to withdraw, the Court ordered Plaintiffs to respond to all outstanding discovery and pleadings within 60 days. When Plaintiffs failed to respond to the discovery by the deadline, the Court entered a second order providing that Plaintiffs must respond to the discovery by the end of April and that if they failed to do so, Defendants were permitted to seek sanctions. After Plaintiffs failed to meet this second deadline, Defendants moved for sanctions, requesting that the Court prohibit Plaintiffs from supporting their claims, from opposing Defendants’ defenses to their claims, and from introducing evidence regarding the same. The Court granted the motion pursuant to its inherent authority and Rule 37, concluding that Plaintiffs’ failure to participate in discovery had deprived Defendants of the opportunity to gain information about the claims against them and their defenses thereto. The Court noted that Plaintiffs’ pro se status did not excuse them from their duty to respond to discovery requests.

*******

Weatherspoon Fam. LLC v. Hatteras Inv. Partners, L.P., 2025 NCBC 41 (N.C. Super. Ct. July 31, 2025) (Houston, J.)

Key Terms: Rule 12(b)(1); voluntary dismissal; derivative suit; pre-suit demand; futility; N.C.G.S. § 57-D-8-04; Delaware law; Rule 15(a)

In 2021, Hatteras Evergreen Private Equity Fund, LLC (“Evergreen Fund”) exchanged its $43 million investment portfolio for preferred equity shares in The Beneficient Company Group, LLP. Defendants Hatteras Investment Partners, L.P. (“HIP”) (Evergreen Fund’s manager) and HIP’s manager spearheaded the transaction. Evergreen Fund’s investment resulted “in the loss of most, if not all, of the value of Evergreen Fund’s assets.” Thereafter, Plaintiff Weatherspoon Family LLC filed a derivative action on behalf of Evergreen Fund asserting a breach of fiduciary duty relating to the transaction. However, Plaintiff did not make a pre-suit demand to request an investigation, instead “contending that such a demand would be futile and should be excused.” Defendants and Evergreen Fund moved to dismiss. Thereafter, Plaintiff filed a notice of voluntary dismissal without prejudice, followed by a motion for leave to voluntarily dismiss the action without prejudice. The next day, Plaintiff filed an alternative motion for leave to file an amended complaint in the event the Court denied leave to dismiss.

Plaintiff’s Notice of Voluntary Dismissal Without Prejudice. Because N.C.G.S. § 57D-8-04 prohibits a derivative proceeding from being discontinued without the court’s approval, the Court struck Plaintiff’s notice of voluntary dismissal.

Plaintiff’s Motion for Voluntary Dismissal Without Prejudice. Plaintiff sought dismissal without prejudice so that Plaintiff’s counsel could pursue the litigation in Delaware with other investors. In considering whether to grant a voluntary dismissal of a derivative action, the court must weigh any legitimate corporate claims brought in the derivative suit against the corporation’s best interests. The Court concluded that Plaintiff’s lone claim for breach of fiduciary duty was not a legitimate claim under applicable Delaware law because Plaintiff had not made the required pre-suit derivative demand and had failed to adequately allege facts with sufficient particularity to demonstrate that pre-suit demand would have been futile and should be excused. The Court also concluded that dismissal without prejudice so that the same suit could be pursued in Delaware was not in Evergreen Fund’s best interest because it would involve the expenditure of additional time and resources for the purpose of pursuing a claim which as currently pleaded was deficient. Accordingly, the Court denied Plaintiff’s motion for leave to voluntarily dismiss without prejudice.

Plaintiff’s Alternative Motion for Leave to File First Amended Complaint. Because Rule 15 permits a party to amend his pleading once as a matter of right before a responsive pleading is filed and Defendants here had yet to file a responsive pleading, the Court granted Plaintiff’s motion to amend and deemed the filed amended complaint as filed as of the date of entry of the present order. The Court also denied as moot Defendants’ motion to dismiss, without prejudice to their right to respond to the amended complaint.

*******

Members of N.C. State Univ.’s 1983 Men’s Basketball Nat’l Championship Team v. Nat’l Collegiate Athletic Ass’n, 2025 NCBC 42 (N.C. Super. Ct. Aug. 6, 2025) (Davis, J.)

Key Terms: basketball; NCAA; NIL; motion to dismiss; continuing wrong doctrine; statute of limitations; right of publicity; Copyright Act; preemption

Plaintiffs, members of the N.C. State’s 1983 men’s basketball championship team, brought suit against the NCAA for using–without permission–their names, images, and likenesses (“NIL”) contained in game footage from the 1983 season. The NCAA moved to dismiss.

First, the Court held that the claims were barred by the statutes of limitations because Plaintiffs’ alleged injuries derived from an act taken during or before the 1983 season–namely, the required signing of the NCAA’s Student-Athlete Statement which served to verify an athlete’s eligibility to participate in NCAA sports and also authorized the NCAA to use the athlete’s name or picture. The Court rejected application of the continuing wrong doctrine.

Second, the Court concluded that the suit should be dismissed because Plaintiffs did not have a legally enforceable right. The sole basis of the lawsuit was the NCAA’s repeated use of their NIL from game footage previously broadcast. However, Plaintiffs did not have a “right of publicity” in footage of games in which they voluntarily participated.

Finally, the Court concluded that the federal Copyright Act preempted any claims because both the Subject Matter Prong and the Equivalence Prong of the test for preemption were satisfied.

*******

Port Trinitie Homeowners Ass’n v. Port Trinitie Ass’n, 2025 NCBC 43 (N.C. Super. Ct. Aug. 7, 2025) (Earp, J.)

Key Terms: Rule 12(b)(6); N.C.G.S. § 47A; condominium association; homeowners association; breach of governing documents; breach of fiduciary duty; ultra vires acts

This lawsuit arose from a dispute between the Condo Association and the Homeowners Association for the Port Trinitie development. The members of the two associations share use and maintenance of community facilities owned by the Condo Association. The Homeowners Association and its president initiated this lawsuit against the Condo Association and its board members, alleging various claims relating to their alleged breaches of the development’s Governing Documents. Defendants moved to dismiss all claims.

Breach of Governing Documents. The Court denied the motion to dismiss the claim for breach of the Governing Documents, finding that Plaintiffs had met the minimum pleading standards for breach of contract: the existence of a valid contract and a breach thereof.

Breach of North Carolina General Statutes. Plaintiffs alleged that Defendants’ breaches of the Governing Documents also violated the Condo Act and the Nonprofit Corporation Act. The Court dismissed the claim as to the Condo Act for lack of standing because Plaintiffs were not unit owners. The Court also dismissed Plaintiffs’ claim for inspection rights under the Nonprofit Corporation Act as Plaintiffs had not pleaded that they complied with the statutory prerequisites.

Breach of Fiduciary Duty. Plaintiffs asserted breach of fiduciary duty claims against both the Condo Association and the Individual Defendants. The Court dismissed the claim as to the Condo Association as no de jure fiduciary duty existed and Plaintiffs had not alleged the existence of a de facto duty. That the Homeowners Association only had two voting representatives on matters pertaining to the community facilities while the Condo Association had seven voting representatives did not mean that the Condo Association “held all the cards.” The Court also dismissed the claim as to the Individual Defendants because any fiduciary duty they owed was to the Condo Association and its unit owners, not to the Plaintiffs.

Actions Committed Ultra Vires. Plaintiffs asserted that the Individual Defendants were personally liable for ultra vires acts in violation of the Governing Documents. However, challenges to ultra vires acts are limited by N.C.G.S. § 55A-3-04 to actions by a member or director against the corporation to enjoin the act. Rather than seeking the relief permitted by statute, Plaintiffs’ claim appeared to simply recast their breach of contract claim. Accordingly, the Court dismissed this claim.

*******

State of N.C. v. E.I. Du Pont de Nemours & Co., 2025 NCBC 44 (N.C. Super. Ct. Aug. 7, 2025) (Robinson, C.J.)

Key Terms: Rule 12(b)(1); air and water contamination; N.C.G.S. § 114-2; subject matter jurisdiction; repeal; common law authority; separation of powers

The State of North Carolina, by and through the State Attorney General, initiated this action in 2020, asserting claims arising from the alleged contamination of North Carolina’s air, land, and water through operations at a chemical manufacturing facility known as Fayetteville Works. During discovery, Plaintiff asserted that it was authorized to bring suit under N.C.G.S. § 114-2(8)(a), which authorizes the AG to bring suit “in all matters affecting the public interest.” In 2024, the General Assembly repealed N.C.G.S. § 114-2(8)(a). Thereafter, Defendants moved to dismiss under Rule 12(b)(1) for lack of subject matter jurisdiction, arguing that the repeal of N.C.G.S. § 114-2(8)(a) divested the AG of authority to prosecute the case.

Power of the Attorney General to Originate & Maintain This Action. The Court first determined that N.C.G.S. § 114-2(8)(a) conferred authority on the AG to originate and maintain the action prior to the statute’s repeal. The Court next determined that under the common law, the AG had, and continues to have, the power to originate and maintain suits for the protection and defense of North Carolina’s natural resources. Lastly, the Court held that both the environmental claims and fraudulent concealment claims fell within this power.

Separation of Powers. Moving Defendants also argued that the AG lacked the ability to bring the suit except in the name of, and at the request of, the NC Department of Environmental Quality. The Court disagreed because 1) there was no clear expression limiting the AG’s common law powers to protect NC’s water and air resources; 2) while N.C.G.S. § 113-131(d) required the AG to act as attorney for NCDEQ when requested, it did not bar the AG from representing NC in natural resources cases without the NCDEQ’s explicit request; and 3) the NCDEQ was limited in the remedies it could seek.

For these reasons, the Court denied the motion to dismiss for lack of subject matter jurisdiction.

 

To subscribe, email aoldfield@rcdlaw.net.

The information in this article is not, nor is it intended to be, legal advice. You should consult an attorney for advice regarding your individual situation. 

Posted 08/12/25