State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Similar documents
Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Piedra v New York State Dept. of Corrections & Community Supervision 2014 NY Slip Op 30040(U) January 7, 2014 Supreme Court, New York County Docket

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Rybolovleva v Rybolovleva 2014 NY Slip Op 33634(U) September 18, 2014 Supreme Court, New York County Docket Number: /12 Judge: Milton A.

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Federal Home Loan Bank of Boston v Moody's Corp NY Slip Op 30921(U) March 25, 2019 Supreme Court, New York County Docket Number: /2017

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Standard Chartered Bank v Ahmad Hamad Al Gosaibi & Bros. Co NY Slip Op 32312(U) September 24, 2013 Sup Ct, New York County Docket Number:

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Transcription:

State of New York v Credit Suisse Sec. 2015 NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: 100185/2013 Judge: Kelly A. O'Neill Levy Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] ' ~~- < SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY 1w 1' "'RESENT: ~ - Index Number: 16ofa-s/2o_fa -- --~ WILCOX, THOMAS C. vs. CREDIT SUISSE SEQUENCE NUMBER : 002 DISMISS HON. KELLY O'NEILL LEVY Justice PART INDEX NO.----- MOTION DATE MOTION SEQ. NO. The following papers, numbered 1 to, were read on this motion to/for Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). Answering Affidavits - Exhibits---------------- INo(s). Replying Affidavits I No(s). ----- Upon the foregoing papers, it is ordered that this motion Is w u ~ ::::>.., ~ c w 0:: 0:: w LL w 0:: >- -..J ~..J z ::::> 0 LL t/j I- <( u w w 0:: ~ (!) w z 0:: - ~~ w..j "' <( 0..J () LL -z ::i:: w 0 I ~ 0:: 0 0 :::'E LL ~ \ 1 t\\\s Dated: JUL 2 1 2015 GENERAL CLERK'S OFFICE NYS SUPREME COURT - CIViL ~~/;;;! HON~'NEILL LEVY 1. CHECK ONE'... ~E DISPOSED 2. CHECK AS APPROPRIATE:... MOTION IS: ~NTED 0 DENIED 3. CHECK IF APPROPRIATE:... 0 SETILE ORDER 0 NON-FINAL DISPOSITION 0 GRANTED IN PART 0 OTHER 0 SUBMIT ORDER ODO NOT POST 0 FIDUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 19 --------------------------------------------------------------------------)( THE STATE OF NEW YORK EX REL. THOMAS C. WILLCO)(, - against - Plaintiff, Index No: 100185/2013 DECISION/ORDER MOT. SEQ. 002, 003 AND 005 CREDIT SUISSE SECURITIES (USA) LLC, AS SUCCESSOR-IN-INTEREST TO DONALDSON LUFKIN & JENRETTE SECURITIES CORPORATION, MORGAN STANLEY, JP MORGAN CHASE & CO., AS SUCCESSOR IN-INTEREST TO BEAR STEARNS & CO., INC., AND BANK OF AMERICA CORPORATION, AS SUCCESSOR IN-INTEREST TO MERRILL LYNCH & CO., INC., Fl LED JUL 2 2 2015 -.ti<. NEWYCJIK COUNlY CLSMIOI f ilrl Defendants. --------------------------------------------------------------------------)( Recitation, as required by CPLR 2219( a), of the papers considered in the review of (i) Defendants' motion to dismiss the amended complaint (Mot. Seq. 002); (ii) Plaintiff-Relator's motion for leave to file a second amended complaint (Mot. Seq. 003); and (iii) Plaintiff-Relator's motion for leave to file a third amended complaint (Mot. Seq. 005). Papers Numbered Motion Seq. 002 Defendants' Notice of Motion, Affirmation, Exhibits, Memorandum of Law, and 1 Compendium of Unreported Cases Plaintiff's Opposition with Exhibits 2 Defendants' Reply Affirmation, Affidavit, Reply Memorandum of Law, and 3 Compendium of Unreported Cases Motion Seq. 003 Plaintiff's Notice of Motion, Affidavit, Exhibits, Memorandum of Law 1 Defendants' Memorandum of Law in Opposition 2 Plaintiff's Reply 3 Motion Seq. 005 Plaintiff's Notice of Motion, Affidavit, Exhibits, Memorandum of Law, and 1 Compendium of Unreported Cases Defendants' Memorandum of Law in Opposition 2 Plaintiffs Reply Memorandum of Law 3

[* 3] The court renders this decision and order after consideration of the papers submitted and oral argument on three motions: (i) Defendants' motion to dismiss the amended complaint (Mot. Seq. 002); (ii) Plaintiff-Relator's ("Relator") motion for leave to file a second amended complaint (Mot. Seq. 003); and (iii) Relator's motion for leave to file a third amended complaint (Mot. Seq. 005). Brief History Relator Thomas C. Willcox, Esq. brings the instant qui tam action under the New York False Claims Act ("NY FCA") against Defendants, banks with principal places of business in New York, who are the successors-in-interest to the banks that filed the tax returns at issue in this proceeding. In 2003, Relator represented PSINet Liquidating, LLC ("Liquidating") in federal actions PS/Net Liquidating LLC. v. Bear Stearns & Co., Inc., 02 CIV.6691GBD,2003 WL 367863 (S.D.N.Y. Feb. 19, 2003) aff'd sub nom. PS/Net Liquidating LLC v. Bear Stearns & Co., 357 F3d 263 (2d Cir. 2004) ("PSINet I") and in Psinet Liquidating LLC v. Bear, Stearns Intl. Ltd., 03 CIV.24 DLC, 2003 WL 21511936 (S.D.N.Y. July 1, 2003) ajf'd sub nom. PS/Net Liquidating LLC v. Bear Stearns & Co., 357 F.3d 263 (2d Cir. 2004) ("PSINet II"). In both cases, Liquidating alleged that the discounted security notes they sold to Defendants in two 1999 transactions were "sham[s]," because instead ofreselling the notes to various external purchasers, the Defendants re-sold the notes to their UK-affiliates. See PS/Net I, at * 1 (July 1999 transaction); PS/NET II, at *3 (November 1999 transaction). Liquidating claimed that under this setup, the discounted notes were loans, not securities, and as such, the discount they gave the Defendants in the transactions violated New York's statutory cap on loan brokerage fees. See PS/Net I, at * 1 (referring to General Obligations Law 5-531 ); PS/NET II, at * 1. The district court dismissed both cases, finding that the notes were securities, not loans. See PS/Net I, at *6; PS/NET II, at *4. On appeal, the Second Circuit consolidated the cases and affirmed the dismissal. See PS/Net Liquidating LLC v. Bear Stearns & Co., 357 F.3d 263, 265 (2d Cir. 2004). Liquidating later brought a similar action in New York state court which was dismissed on res judicata grounds. See PS/Net Liquidating LLC v. Bear Stearns & Co., et al., Index.No. 602267/2003 (Sup. Ct. Sept. 8, 2004). In the present action, Relator alleges that Defendants conspired to and knowingly failed to report the revenue they earned from the July and November 1999 transactions on their 1999 2

[* 4] New York State tax returns. Relator seeks judgment in his favor, on behalf of New York State, for the amount of Defendants' alleged unpaid 1999 New York State income taxes, which Relator believes is over $1,000,000. As a qui tam plaintiff, Relator would be entitled to a reward of up to twenty-five percent of the total recovery. 1 See New York State Fin. Law 190(6)(a). The Instant Motions Defendants move to dismiss the amended complaint pursuant to CPLR 321 l(a)(l), (5), and (7). Relator subsequently moved for leave to file a second and third amended complaint. The court will first address the motion to dismiss. To prevail on a motion to dismiss, it must be shown that no cause of action exists. Guggenheimer v. Ginzburg, 401N.Y.S.2d182, 185 (1977). Factual ambiguity is resolved by affording the pleading a "liberal construction" and the benefit of every possible favorable inference." Leon v. Martinez, 614 N.Y.S.2d 972, 974 (1994). "On a motion to dismiss a cause of action pursuant to CPLR 321 l(a)(5) on the ground that it is barred by the statute of limitations, a defendant bears the initial burden of establishing, prima facie, that the time in which to sue has expired. In considering the motion, a court must take the allegations in the complaint as true and resolve all inferences in favor of the plaintiff." Benn v. Benn, 82 A.D.3d 548, 548 (1st Dep't 2011) (internal citations omitted). Applying that standard here, the motion is granted and the court dismisses the complaint as time-barred. One may be liable under the New York False Claims Act on a number of grounds, including where he "knowingly makes, uses, or causes to be made or used, a false record or statement material to an obligation to pay or transmit money or property to the state or a local government" (New York State Fin. Law 189(1)(g)), or conspires to violate same (State Fin. Law 189( 1 )( c) ). The statute of limitations for a claim under NY FCA is ten years. See State Fin. Law 192(1) ("A civil action under this article shall be commenced no later than ten years after the date on which the violation of this article is committed."). Under the NY FCA, an action commences when the plaintiff files a complaint. See id The language of the NY FCA is virtually identical to the Federal False Claims Act (31 USC 3729 et seq.) ("Federal FCA"), and 1 This is not the first time that Relator has sought out a reward for reporting the Defendants' 1999 New York State Tax Returns. Relator reported Defendants to the IRS, as a whistleblower, in 2005 and 2006; however, in both instances the IRS rejected Relator's claims. 3

[* 5] it is therefore "appropriate to look to the Federal FCA when interpreting the New York act." State ex rel. Seiden v. Utica First Ins. Co., 96 A.D.3d 67, 71 (1st Dep't 2012). Relator's NY FCA claim for the alleged fraudulent submission of Defendants' 1999 New York State tax returns is barred by the statute of limitations. The statute of limitations 2 begins to run "on the date the claim is made." US. ex rel. Kreindler & Kreindler v. United Tech. Corp., 985 F.2d 1148, 1157 (2d Cir. 1993). Here, Relator alleges that the Defendants violated New York State Finance Law 189(g) by failing to report income on their 1999 New York State Tax Returns. However, Defendants have produced copies of their 1999 New York State Tax Returns which show that each return was filed on or prior to February 14, 2002. To fall within the NY FCA's ten-year statute of limitations period( 192(1)), Relator would have had to file his complaint on or before February 14, 2012. However, Relator filed his complaint on January 28, 2013. Relator argues for the first time in his memorandum in opposition to the motion to dismiss that the statute of limitations can also begin to run when a false claim is paid, and thus, the relevant information for calculating the statute of limitations should be when the government-sent refund checks were issued, not when the tax returns were filed. The court finds this argument unpersuasive. First, a "plaintiff may not amend his complaint to add a new legal theory via statements in a memorandum of law in opposition to a pending dispositive motion." Rosenberg v. Home Box Office, Inc., 2006 WL 5436822, * 19, (Sup. Ct. Jan. 30, 2006) ajf'd 33 A.D.3d 550 (1st Dep't 2006). Moreover, even if the court were to consider this new legal argument, it would not prevail. Relator cites Blusal Meats, Inc. v United States, 638 F. Supp. 824 (S.D.N.Y. 1986) ajf'd, 81 7 F.2d 1007 (2d Cir. 1987), to support his argument that the statute of limitations can begin "on the date of payment." However, the position Blusal sets forth represents an older, minority position that a recent line of cases rejects. See US. ex rel. Condie v. Bd of Regents of Univ. a/california, 1993 WL 740185, at *3 (N.D. Cal. Sept. 7, 1993). In addition, NY FCA cases hold that the statute of limitations runs only when the false claim is made. See People ex rel. Schneiderman v. Bank of New York Mellon Corp., 2013 WL 4516209, *28-29, (Sup. Ct. 2 Relator seems to alternatively suggest that there is no statute of limitations for fraudulent tax returns because of the fraud exception in Tax Law 1147. However, 1147 applies to actions taken by the state, and this is an action taken qui tam. More importantly, the relator brought this action under the NY FCA, not Tax Law 1147. 4

[* 6] Aug. 5, 2013] ("[L]iability attaches to an actual claim or demand for payment."). Furthermore, under other New York tax fraud statutes, the limitation period runs from when the false claim is first submitted. See People ex rel. Schneiderman v. Sprint Nextel Corp., 41 Misc. 3d 511, 525 (Sup. Ct. 2013) aff'd sub nom. People v. Sprint Nextel Corp., 114 A.D.3d 622 (1st Dep't 2014); Roehling Liquors Inc. v. Commr. of Taxation and Fin., 284 A.D.2d 669, 672 (3d Dep't 2001). In any event, even if the Court adopted the Bl us al approach, and the statute of limitations period began to run when Defendants received refunds for their 1999 New York State Tax Returns, the relator's claims would still be time-barred. Relator argues that the relevant documents for statute of limitations purposes are the refund checks. However, three of the four Defendants, Morgan Stanley, JP Morgan, and Bank of America, did not request a refund on their 1999 New York State Tax Returns. Credit Suisse, the only Defendant that requested a refund on its 1999 New York State Tax Return, received its refund check on March 14, 2001, over ten years before relator filed his complaint. Relator raises an additional theory of what constitutes a false claim under the NY FCA, arguing that any tax return Defendants filed after submitting their alleged fraudulent 1999 New York State Tax Returns would be a false claim, allowing Relator's claims to fall within the statute of limitations. The court rejects this argument. As noted above, it is improper for a plaintiff to raise new legal theories in a memorandum of law opposing a pending dispositive motion. Rosenberg, 2006 WL 5436822, at* 19. In addition, Relator's new theory, which he offers without any authority, stands in contrast to how courts have interpreted the NY FCA statute oflimitations. See People ex rel. Schneiderman, 2013 WL 4516209, at *28-29 (liability under the NY FCA attaches to the initial false claim). The result of this theory ofliability would vitiate any statute of limitations. Like his NY FCA fraudulent tax submission claims, Relator's NY FCA conspiracy claim under 189( 1 )( c) is also time-barred by the statute of limitations. First, Relator's conspiracy claim will not prevail because the success of his conspiracy claim depends on availability of his underlying NY FCA claim. New York law does not recognize the substantive tort of civil conspiracy as an independent cause of action, and thus conspiracy is available "only if there is evidence of an underlying actionable tort." UniCredito Italiano SPA v. JPMorgan Chase Bank, 288 F. Supp. 2d 485, 504 (S.D.N.Y. 2003) (internal citations omitted). Because Relator's 5

[* 7] 189( 1 )(g) claim falls outside the applicable statute of limitations period, the conspiracy claim fails. Furthermore, even ifthe court were to decline to dismiss Relator's 189(l)(g) claim, the conspiracy claim falls outside of the NY FCA statute of limitations period independently. Under the federal FCA, the statute of limitations for conspiracy claims runs when the conspiracy is formed. See Blusal, 638 F. Supp. at 829-30. Additionally, subsequent overt acts in furtherance of the conspiracy do not alter the statute of limitations period. See id Here, based on Relator's complaint, the latest the conspiracy could have formed is in 2001, 3 which means that Relator's conspiracy claim, alleged in his 2013 complaint, is barred by the ten-year statute of limitations under the NY FCA. Accordingly, Defendants' motion to dismiss the amended complaint is granted. The court will not reach the remainder of Defendants' arguments. In light of the dismissal, Plaintiffs motions for leave to amend the complaint are denied as moot. Plaintiffs oral application for discovery in the event the court granted the motion to dismiss is denied. This constitutes the Decision and Order of the court. Dated: July 17, 2015 New York, New York ENTER: ~A oulf j HON. KELL y O'NEILL LEVY Hon. Kelly O' eill Levy, A.J.S.C. 3 Although Relator did not specifically allege when, or even which Defendants, entered into a conspiracy, it can be inferred that a multiple-defendant conspiracy to defraud the government on 1999 tax returns must have been formed before the first Defendant filed their 1999 New York State Tax Return on February I, 200 I. 6