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

Similar documents
Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

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

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

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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

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:

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 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

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

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

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:

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

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:

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:

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau 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.

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

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

De Jong v Faessen 2017 NY Slip Op 30558(U) March 21, 2017 Supreme Court, New York County Docket Number: /16 Judge: Barry Ostrager Cases posted

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

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

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

ADCO Elec. Corp. v Fahey 2006 NY Slip Op 30784(U) March 8, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

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

Klein v Henson Group, Inc NY Slip Op 33527(U) October 11, 2012 Supreme Court, New York County Docket Number: /07 Judge: Carol R.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

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

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.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Constellation Energy Servs. of N.Y., Inc. v New Water St. Corp NY Slip Op 30470(U) March 1, 2016 Supreme Court, New York County Docket Number:

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

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

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Hall v FV-1, Inc NY Slip Op 31102(U) June 26, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Carol R.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

FILED: NEW YORK COUNTY CLERK 07/13/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/13/2015

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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:

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

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Transcription:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: 153643/2016 Judge: Carol R. Edmead 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 COUNTY OF NEW YORK: IAS PART 35 --------------------------------------------------------------------)( GIOVANNA BATTAGLIA, -against- Plaintiff, RICCARDO TORTATO and INNOVATIVE FASHION IDEAS, INC. Index No. 153643/2016 DECISION AND ORDER Motion Sequence 001 Defendants. -----------------------------------------------------~-------------)( CAROL R. EDMEAD, J.: MEMORANDUM DECISION This is an action by Plaintiff Giovanna Battaglia ("Plaintiff'), a stylist and fashion editor, alleging embezzlement by her former agent, Defendant Innovative Fashion Ideas USA, Inc.("IFI"/the "Former Agent"), and the Former Agent's owner and manager, Defendant Riccardo Tortato ("Tortato"). Defendants move, pursuant to CPLR 321 l(a)(l) and (7), to dismiss Plaintiffs Complaint. BACKGROUND PACTS The Former Agent represented Plaintiff until March of 2015, at which time Plaintiff terminated the relationship and retained ITB Worldwide ("ITB"; the "New Agent"). According to the Former Agent, Plaintiff subsequently directed clients to pay the New Agent, despite numerous demands from the Former Agent to cease and desist. The New Agent, through Emma Grede ("Grede"), contacted Tortato to resolve the resulting dispute. An agreement between the New Agent, by Grede, and the Former Agent, by Tortato, was signed on April 29 and 30, 2015 and served to settle the billing dispute and release any related claims (Exh A, the "Agreement"). Plaintiff did not sign the Agreement, and subsequently filed this action. 5 of 11

[* 2] --~~---------~~~~~--~---~---~-- Defendants now move to dismiss Plaintiff's complaint, arguing: first, that CPLR 321 l(a)(l) justifies dismissal because the Agreement serves as documentary evidence that Plaintiff, through her New Agent, released all claims related to disputed funds, including the claims pled here; and second, that CPLR 321 l(a)(7) justifies dismissal because the Complaint fails to state a cause of action for conversion or breach of fiduciary duty. In opposition, Plaintiff argues: first, that the Agreement does not preclude this action because the Agreement's plain terms indicate that she was not a party to it and do not substantively apply to what is pled in this action; second, that there is no support for Defendants" argument regarding the New Agent's apparent authority to bind Plaintiff to the agreement; and third, that Plaintiff has adequately pled conversion and a breach of fiduciary duty. 1 DISCUSSION CPLR 3211 (a)(j) A court may grant a motion to dismiss a complaint on the ground that the action is barred by documentary evidence only where said evidence utterly refutes plaintiff's factual allegations, thus conclusively establishing a defense as a matter of law (Goshen v Mutual Life Ins. Co. of New York, 98 NY2d 314, 326 (2002]; Amsterdam Hospitality Group, LLC v. Marshall-Alan Associates, Inc., 120 A.D.3d 431, 433 (1st Dept 2014] ["... to constitute documentary evidence, the papers must be 'essentially lindeniable' and support the motion on its own" (emphasis added)]). The material dispute between the parties regarding the terms of, and parties bound to, the Agreement demonstrates that the Agreement does not, on its own or factoring in Defendants' 1 The Court has no record of any reply. 2 6 of 11

[* 3] other submissions, merit dismissal. On its face, the Agreement transfers Plaintiffs representation from one agent to another, and serves as a general release of all claims between the parties and "all persons or entities claiming by, through or under them" relating to payment of several of Plaintiffs invoices. First, Plaintiff does not appear to have signed the Agreement. Second, the Complaint is not a claim "by, through, or under" the Former Agent. Thus, the Agreement in and of itself cannot serve as a basis for relief. To the extent that Defendants argue that Grede had apparent authority to enter into the Agreement on Plaintiffs behalf, "the existence of apparent authority depends upon a factual showing that the third party relied upon the misrepresentation of the agent because of some misleading conduct on the part of the principal-not the agent" (Hallock v State, 64 NY2d 224, 231 [1984] [emphasis added]; see also (1230 Park Assoc., LLC v N Source, LLC, 48 AD3d 355, 356 [1st Dept 2008] [an agent cannot, through his own acts, cloak himself with apparent authority, and a third party relying upon the agent must take steps to assure itself that the agent has actual authority] ). Insufficient evidence, documentary or otherwise, has been presented to the Court that, at this juncture, conclusively demonstrates the apparent authority of the New Agent (through Grede) to bind Plaintiff to a-general release. With the exception of the Agreement itself, the ~emaining evidence consists only of communications between the parties' attorneys interpreting the Agreement in a manner mirroring their arguments here, and does not illuminate the New Agent's apparent authority (Exhs B-D). Moreover, the Complaint, on its face, alleges that the Former Agent concealed funds belonging to Plaintiff. Accepting Plaintiffs allegations as true solely for the purposes of this motion, the Former Agent's alleged actions could have prevented the incorporation of the 3 7 of 11

[* 4] concealed funds into any transfer agreement and/or settlement, thus limiting the Agreement's scope of preclusion. Accordingly, the branch of Defendants' motion seeking dismissal of the Complaint under CPLR 321 l(a)(l) is denied. CPLR 321l(a)(7) On a motion to dismiss made pursuant to CPLR 3211, the court must "accept the facts as alleged in the complaint as true, accord plaintiffs "the benefit of every possible favorable inference," and "determine only whether the facts as alleged fit into any cognizable legal theory" (Siegmund Strauss, 104 AD3d at 401; Nonnon v City ofnew York, 9 NY3d 825 [2007]; Leon v Martinez, 84 NY2d 83, 87-88, 614 NYS2d 972, 638 NE2d 511 [1994] ). Conversion Under New York law, a conversion takes place when someone, intentionally and without authority, assumes or exercises control over personal property belonging to someone else, interfering with that person's right of possession (Colavito v New York Organ Donor Network, Inc., 8 NY3d 43 [2006]; State of New York v Seventh Regiment Fund, 98 NY2d 249, 746 N.Y.S.2d 637, 774 NE2d 702 [2002]). Two key elements of conversion are {1) plaintiffs possessory right or interest in the property and (2) defendant's dominion over the property or interference with it, in derogation of plaintiffs rights (Colavito v New York Organ Donor Network, Inc., 8 NY3d 43 [2006], internal citations omitted); Employers' Fire Ins. Co. v Cotten, 245 NY 102 [1927]; see also Restatement [Second] of Torts 8A, 223, 243; Prosser and Keeton, Torts 15, at 92, 102 [5th ed.]; Vigilant Ins. Co. of America v Housing Authority of City of El Paso, Tex., 87 NY2d 36 [1995]; Bankers Trust Co. v Cerrato, Sweeney, Cohn, Stahl & Vaccaro, 187 AD2d 384, 590 NYS2d 201 [!5 1 Dept 1992]). 4 8 of 11

[* 5] ---- ---~~------------ ---- ----- --- ~~~- ------ - According to Plaintiff, Defendants would accept payments from her clients on her behalf, deduct their fee therefrom and forward the residue to Plaintiff. However, Defendants intentionally misled her, stating that one or more of Plaintiff's clients had not yet paid for her services, when in fact defendants had already received said payment. Plaintiff alleges that Defendants are in possession of funds rightfully belonging to Plaintiff, to wit: a definite sum of $23,400.00, and refuses to relinquish said funds notwithstanding her den~and therefor (Lemle v. Lemle, 92 A.D.3d 494, 939 N.Y.S.2d 15 [1st Dept 2012] ("conversion occurs when funds designated for a particular purpose are used for an unauthorized purpose") citing Meese v. Miller, 79 A.D.2d 237, 436 N.Y.S.2d 496 ("plaintiff has alleged the three basic elements ofa cause of action in conversion: (1) intent; (2) interference with his property rights to the exclusion of his rights; and (3) possession or the right to possession")). The disputed monies are allegedly the result of Tortato's alleged misrepresentation regarding a payment received on Plaintiff's behalf, and the alleged failure to remit the payment to Plaintiff. Defendants' contention that the funds allegedly retained were not specifically identified by Plaintiff but were part of the general accounts, and that the New Agent, as,plaintiff's representative, provided the Former Agent with a comprehensive list of outstanding payments, are insufficient at this juncture to warrant dismissal for failure to state a cause of action (cf, McBride v. KPMG Intern., 135 A.D.3d 576, 24 N.Y.S.3d 257 [!5 1 Dept 2016] (even assuming plaintiff's money was specifically identifiable when she sent it to Beacon Associates, there is no indication that Beacon Associates segregated it when it sent all its investors' money, including that of plaintiff, to Madoff. By the time Madoff deposited investors' money at JPMorgan, plaintiff's investments would not have been specifically identifiable)). Further, Defendants' 5 9 of 11

[* 6] ~-------~~------------------- - - - remaining contention that the money sought represents damages in contract is insufficient, as Plaintiff did not plead a breach of contract claim and is not required to make any factual showing at this juncture. Accordingly, dismissal of the first cause of action for conversion for failure to state a cause of action is denied. Breach of Fiduciary Duty A fiduciary relationship is necessarily fact-specific and "exists between two persons when one of them is under a duty to act for or to give advice for the benefit of another upon matters within the scope of the relation" (EBC I, Inc. v Goldman, Sachs & Co., 5 NY3d 11, 19 [2005]; see also HF Mgt. Services LLC v Pistone, 34 AD3d 82, 84 [1st Dept 2006] [no fiduciary duty between underwriter and issuer because, "... while the determination of a fiduciary relationship is fact-specific, generally no such relationship exists between those involved in arm's length business transactions"] ). The issue of the existence of a fiduciary relationship between contracting parties is fact-based and therefore not generally subject to dismissal on the pleadings (Plaintiffs' State and Sec. Law Settlement Class Counsel Entwistle & Cappucci LLP v Bank of New York Mellon, 43 Misc 3d 887, 897 [Sup Ct NY County 2014], cwng Ritani, LLC v Ag~jayan, 880 F Supp 2d 425, 455 [SDNY 2012]) Here, the Court finds that the Complaint has adequately pled the existence of a fiduciary relationship based on the alleged nature of the relationship between Plaintiff and the Former Agent, including the Former Agent's acceptance of payments on Plaintiff's behalf (Complaint ~ii 9-10; Pl Affirm in Opp~~ 3-5, 12; see e.g., T.T.S.G. v Kubic, 226 AD2d 132, 133 [1st Dept 1996] (escrow agent owes fiduciary duty] ). Defendants' only argument in support of dismissal is that, "by the very nature of the 6 10 of 11

[* 7] circumstances underlying this case,""~ relationship of trust could not have been established between [Plaintiff] and Defendants" (Defs Affirm,-i 30). To the extent that Defendants do not elaborate, it is not clear to the Court which "circumstances" Defendants are referencing. Moreover, as Plaintiff notes, Defendants' assertion that no fiduciary duty could exist is undermined by its argument that the New Agent - in a role. identical to that of the Former Agent - had a close enough relationship with Plaintiff to impute apparent authority to bind Plaintiff to a general release. Accordingly, Defendants' motion to dismiss the second cause of action is denied. For the foregoing reasons, it is hereby CONCLUSION ORDERED that Defendants' motion to dismiss the Complaint pursuant to CPLR 321 l(a)(l) and CPLR 321 l(a)(7) is denied; ORDERED that Defendants shall serve a copy of this Order with notice of entry upon all parties within 20 days of entry; and it is further ORDERED that Defendants shall, within 30 days of the date of this order, file and serve their Answer; and it is fmiher ORDERED that the parties shall appear for a Preliminary Conference on December 13, ~ 2016, 2:30 p.m. This constitutes the decision and order of the Court. Dated: September 29, 2016 ~DbZ Hon. Carol R. Edmead, J.S.C. HON. CAROL R. EDMEAD J.~.c. 7 11 of 11