Lobel Chem. Corp. v Petitto 2016 NY Slip Op 30273(U) February 16, 2016 Supreme Court, New York County Docket Number: /14 Judge: Kelly A.

Similar documents
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:

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

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

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

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

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

New Thinking Fashion USA, Inc. v ZG Apparel Group, LLC 2016 NY Slip Op 30524(U) March 29, 2016 Supreme Court, New York County Docket Number:

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

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:

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

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:

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

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

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

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

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

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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:

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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

Daniel J. Kaiser, for appellant. Jean-Claude Mazzola, for respondents. Plaintiff Kyle Connaughton appeals, as limited by his

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

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

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.

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

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.

Alksom Realty LLC v Baranik NY Slip Op 50869(U) Decided on June 9, Supreme Court, Kings County. Demarest, J.

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

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

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

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

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:

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.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

FILED: NEW YORK COUNTY CLERK 12/28/ :43 PM INDEX NO /2017

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

Lowenberg v Krause 2015 NY Slip Op 31856(U) October 1, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M.

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

Access Staffing, LLC v Duff & Phelps, LLC 2011 NY Slip Op 31515(U) May 31, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Joan

Morgan Joseph TriArtisan, LLC. v BHN LLC 2017 NY Slip Op 31907(U) August 31, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Minuto v Longo 2010 NY Slip Op 31468(U) June 9, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Jane S. Solomon Republished from New York

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

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

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

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

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

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

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

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.

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

FILED: NEW YORK COUNTY CLERK 04/21/2011 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 04/21/2011 EXHIBIT E

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

State of New York Supreme Court, Appellate Division Third Judicial Department

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

Smith v Ashland, Inc NY Slip Op 32448(U) September 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Arlene P.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Daou v Huffington 2013 NY Slip Op 30372(U) February 14, 2013 Supreme Court, New York County Docket Number: /10 Judge: Charles E.

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

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

Higher Educ. Mgt. Group, Inc. v Aspen Univ. Inc NY Slip Op 32106(U) August 4, 2014 Sup Ct, New York County Docket Number: /2013 Judge:

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 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

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

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.

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

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

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

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:

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

Von Lavrinoff v Laufer 2013 NY Slip Op 33447(U) December 19, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen Bransten

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.

Bracha NY, LLC v Moncler USA Retail LLC 2017 NY Slip Op 30996(U) May 8, 2017 Supreme Court, New York County Docket Number: /15 Judge: Saliann

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Bautista v NMC NY Corp 2013 NY Slip Op 31744(U) June 13, 2013 Supreme Court, Queens County Docket Number: 18984/12 Judge: Timothy J.

Transcription:

Lobel Chem. Corp. v Petitto 2016 NY Slip Op 30273(U) February 16, 2016 Supreme Court, New York County Docket Number: 653226/14 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 COUNTY OF NEW YORK: PART 19 --------------------------------------------------------------------------)( LOBEL CHEMICAL CORPORATION ' -against- Plaintiff, FRANK A. PETITTO, CPA and ROSEN SEYMOUR SHAPSS MARTIN & COMPANY, LLC, Index No.: 653226/14 DECISION & ORDER MOT. SEQ. 003 Defendants. -----------------------------------------------------------------------)( KELLY O'NEILL LEVY, J.: In this action alleging accounting malpractice, defendants Frank A. Petitto (Petitto) and Rosen Seymour Shapss Martin & Company, LLC (RSSMC) (collectively defendants), move, pursuant to CPLR 3211 (a) (7), to dismiss the complaint for failure to state a cause of action. Alternatively, they move to dismiss: 1) the fraud cause of action, pursuant to CPLR 3016 (b), for failure to plead fraud with particularity; and 2) portions of the first cause of action, pursuant to CPLR 3211 (a) (5), as time-barred. THE PLEADINGS The first amended complaint (complaint) alleges that, in 1991, pursuant to an oral agreement, plaintiff, Lobel Chemical Corporation (Lobel or the Company) retained RSSMC to: 1) supervise Lobel' s bookkeeper; 2) oversee the bookkeeping and accounting issues concerning its business and finances; and 3) prepare Lobel's tax returns and represent the Company at tax audits. Petitto, a certified public accountant employed by RSSMC, provided accounting services Page 1

[* 2] for Lobel from the inception of the parties' relationship (Anesh aff, exhibit A,~ 7). In 2004, Lobel's longtime bookkeeper retired and Petitto recommended that the Company hire nonparty Meredith Conyers (Conyers), Lobel's assistant bookkeeper, to fill the vacant position. Petitto also recommended that the Company install specialized accounting software (Peachtree) to assist Conyers in the preparation of reports for general accounting and tax preparation purposes (id., ~~ 13-15). According to plaintiff, it was Petitto's responsibility to train Conyers in the use of Peachtree and to review the income and expense statements, bank statements, and bank reconciliations that Conyers provided (id.,~ 16). However, the complaint alleges that Petitto allowed Conyers to create a non-peachtree methodology for listing uncleared checks and performing cash reconciliations, despite the fact that Peachtree had a built-in cash reconciliation report (id., ~ 17). Lobel contends that Petitto failed to address obvious discrepancies between Conyers's monthly reconciliations and monthly bank statements and he failed to detect that Conyers's monthly bank reconciliations did not balance (id., ~~ 18, 19). Because Conyers realized that Petitto was not reviewing her monthly reports, in November and December 2005, she forged the Company's signature on three checks made payable to herself. After the checks cleared, they were either omitted or deleted from Peachtree (id.,~ 21 ). These omissions were not detected and, thereafter, between 2006 and 2013 Conyers forged checks, payable to herself, for more than $500,000. The complaint alleges that, even though Petitto visited the Company's offices on a monthly basis, he failed to question: 1) checks that were missing from the statements; 2) carry- Page 2

[* 3] forward balances that did not match the ending balance from the prior month; 3) checks listed on the bank statement that did not appear in the Peachtree check register; and 4) he failed to reconcile the Peachtree balance with the bank balance (id.,,-i,-i 24, 26). In 2011, Steven Lobel, the Company president, began questioning discrepancies between his own estimates of the Company's gross profits and documents that Petitto was reviewing to determine operating expenses. Petitto explained that the discrepancies could be easily explained by simple adjustments between payables and receivables for a few items (Steven Lobel aff,,-i 14). However, in 2012, when the Company reported a large, unexpected loss, Steven Lobel asked his sister, Rhona Lobel, the Company's vice president, to look into the finances. Rhona Lobel began to monitor the Company's cash flow more closely and in January 2014, she discovered Conyers's embezzlement (id.,,-i 16, 17). In May 2014, Conyers was indicted on two counts of grand larceny and 43 counts of forgery. She pied guilty in April 2015. Lobel commenced this action in 2014 alleging accounting malpractice (first cause of action), fraud (second cause of action), unjust enrichment (third cause of action), breach of contract (fourth cause of action) and gross negligence (fifth cause of action).' Lobel seeks to recoup the embezzled funds and the accounting fees paid to RSSMC. In addition, the Company seeks exemplary damages. CONTENTIONS In support of the motion to dismiss the complaint, defendants argue that the fraud and 1 A cause of action for breach of fiduciary duty that appeared in the original complaint was omitted from the amended complaint. Page 3

[* 4] breach of contract causes of action are duplicative of the accounting malpractice cause of action and must be dismissed because they arise out of Petitto's alleged failure to supervise Conyers. Alternatively, defendants contend that the fraud cause of action must be dismissed because it fails to plead fraud with the specificity required in CPLR 3016 (b). Moreover, it is defendants' position that the unjust enrichment cause of action fails to plead all the necessary elements of that claim and that the cause of action for gross negligence and exemplary damages must be dismissed because plaintiff has failed to plead facts to support the inference of intentional wrongdoing or reckless disregard for the rights of others. In addition, defendants argue that CPLR 214 ( 6) provides that an action for accounting malpractice must be commenced within three years from the date the malpractice occurs. Here, the action was commenced on October 22, 2014 and, therefore, according to defendants, all of plaintiffs claims sounding in accounting malpractice that accrued before October 22, 2011, are time-barred. In opposition to the motion to dismiss the complaint, plaintiff contends that: 1) pursuant to the continuous representation doctrine, none of plaintiffs accounting malpractice claims are time-barred because defendants' continuous representation of Lobel creates an exception to the three-year statute of limitations; 2) the cause of action for fraud is not duplicative of the accounting malpractice claim because it is based on facts that are only tangentially related to the malpractice and it is pied with sufficient particularity because it lists all the invoices that were paid and describes how Petitto intentionally misled plaintiff. Moreover, plaintiff argues that the unjust enrichment cause of action is pied alternatively and the breach of contract cause of action states a claim for consequential damages for expenses Page4

[* 5] that plaintiff incurred as a result of Petitto' s alleged malpractice. Finally, it is plaintiffs position that it is entitled to exemplary damages based on Pettito's willful and intentional disregard of the fundamental standards of accounting and professional conduct. DISCUSSION CPLR 3211 (a) (7) permits the court to dismiss a complaint that fails to state a cause of action. The complaint must be liberally construed and the plaintiff given the benefit of every favorable inference (see Leon v Martinez, 84 NY2d 83, 87 [1994]). The court must also accept as true all of the facts alleged in the complaint and any factual submissions made in opposition to the motion (see 51 I W 232'" 1 Owners Corp. vjenn(fer Realty Co., 98 NY2d 144, 152 [2002]). If the court "determine[ s] that the plaintiff[ is] entitled to relief on any reasonable view of the facts stated, [its] inquiry is complete" and the complaint must be declared legally sufficient (Campaign for Fiscal Equity v State of New York, 86 NY2d 307, 318 [ 1995]). While factual allegations in the complaint are deemed true, bare legal conclusions and facts flatly contradicted on the record are not entitled to the presumption of truth (Summit Solomon & Feldesman v Lacher, 212 AD2d 487, 487 [1st Dept 1995]). CPLR 3211 (a) (5) permits a defendant to seek and obtain dismissal of one or more causes of action on the ground that the cause of action is barred by the statute of limitations (see e.g. Evan S. v Joseph R., 70 AD3d 668, 668 [2d Dept 201 O]). A. Statute of Limitations The relevant statute of limitations is CPLR 214 (6), which provides that an action for non-medical professional malpractice must be commenced within three years of the date of Page 5

[* 6] accrual. "A claim accrues when the malpractice is committed, not when the client discovers it" (Williamson v PricewaterhouseCoopers LLP, 9 NY3d 1, 7-8 [2007]). However, the continuous representation doctrine tolls the statute of limitations in circumstances where the continuous representation is "in connection with the specific matter directly in dispute, and not merely the continuation of a general professional relationship" (Ackerman v Price Waterhouse, 252 AD2d 179, 205 [1st Dept 1998]). "The continuous representation... doctrine[] recognize[s] that a person seeking professional assistance has a right to repose confidence in the professional's ability and good faith, and realistically cannot be expected to question and assess the techniques employed or the manner in which the services are rendered" (Williamson, 9 NY3d at 9 [internal citation and quotation marks omitted]). "[P]laintiffs [have] the burden of demonstrating that the continuous representation doctrine applie[ s ], or at least there [is] an issue of fact with respect thereto" (CLP Leasing Co., LP v Nessen, 12 AD3d 226, 227 [I5t Dept 2004]). Here, defendants contend that plaintiff used RSSMC's services for annual tax preparation and auditing services, which constitute separate and discrete services for each year, and thus the application of the continuous representation doctrine is precluded (see Booth v Kriegel, 36 AD3d 312, 315 [1st Dept 2006] [where a professional advises a client in a series of discrete and severable transactions, the performance of services in each successive transaction does not toll the running of the statute of limitations]). According to defendants, all of Lobel's claims that accrued prior to October 2011 are time-barred. However, in this case, Lobel has alleged evidentiary facts sufficient to establish that the accounting malpractice cause of action falls within the continuous representation exception to the statute of limitations. Page 6

[* 7] Since the facts alleged in the complaint are accepted as true on a motion to dismiss and are viewed in a light most favorable to plaintiff, Lobel's pleading is sufficient to establish that the parties mutually contemplated that RSSMC's work would continue on a monthly basis and that Petitto's work was not limited to annual tax preparation and audit review. The complaint alleges that from 2004 through 2013, Petitto advised Lobel regarding hiring a bookkeeper and installing the Peachtree software, and that the parties contemplated that Petitto would supervise the bookkeeper, perform monthly reconciliations and internal audits, and advise Steven Lobel on ongoing financial concerns and decisions facing the business enterprise (Anesh aff, exhibit A, ~~ 7, 16, 26, 27). Here, there was no written agreement that outlined the services to be provided. Rather, the parties appear to have contemplated an ongoing relationship that was based on trust and good faith. Accordingly, based on the pleadings and affidavits submitted on the motion to dismiss, the continuous representation doctrine applies and plaintiffs accounting malpractice claims for the years 2004 through October 11, 2011 are not time-barred. B. Fraud The elements of a cause of action for fraud are: "material misrepresentation of a fact, knowledge of its falsity, an intent to induce reliance, justifiable reliance by the plaintiff and damages" (Eurycleia Partners. LP v Seward & Kissel, LLP, 12 NY3d 553, 559 [2009]). Here, the pleading specifies that Petitto misrepresented that the differences between the income reported on an accrual basis on the tax returns and the expected annual profits were merely due to timing differences resulting from recognition of receivables and payables and that discrepancies could be adjusted on a going forward basis (Anesh aff, exhibit A, ~ 32). However, Page 7

[* 8] although plaintiff alleges that the statement was false, plaintiff does not allege that Petitto knew it was false (see Robertson v Wells, 95 AD3d 862, 864 [2d Dept 2012]). Indeed, it appears from the malpractice claim that, because Petitto had not done the proper review and reconciliations, he did not know that his explanation was incorrect. Accordingly, because an element of scienter is missing, that is defendants' knowledge of the statement's falsity, the fraud claim must be dismissed. C. Unjust Enrichment "The essential inquiry in any action for unjust enrichment... is whether it is against equity and good conscience to permit the defendant to retain what is sought to be recovered. A plaintiff must show that (I) the other party was enriched, (2) at that party's expense, and (3) that it is against equity and good conscience to permit [the other party] to retain what is sought to be recovered" (Mandarin Trading Ltd. v Wildenstein, 16 NY3d 173, 182 [2011] [internal quotation marks and citations omitted]). "An unjust enrichment claim is rooted in the equitable principle that a person shall not be allowed to enrich himself unjustly at the expense of another" (Georgia Malone & Co., Inc. v Rieder, 19 NY3d 511, 516 [2012] [internal quotation marks and citation omitted]). In Georgia Malone, the court elaborated on the pleading requirements and explained that, although a plaintiff is not required to allege privity between the parties, "it had to assert a connection... that was not too attenuated" (id. At 517). In this case, the complaint alleges: (I) a direct relationship between the parties which caused reliance, (2) that defendants were enriched at the Company's expense by collecting fees for services that were not rendered because defendants did not perform the basic work they were Page 8

[* 9] hired to perform, and (3) that it is against equity and good conscience to allow defendants to retain the payments for services that were not rendered. These allegations sufficiently state a claim for unjust enrichment where no contract governing the parties' actions exists (see Wiener v Lazard Freres & Co., 241AD2d114, 121 [I5 1 Dept 1998] [the plaintiffs allegation that defendant did not earn the $300,000 fee it had been paid is sufficient to state a claim for unjust enrichment]). D. Breach of Contract In order to state a claim for breach of contract, plaintiff must plead: I) existence of a valid contract; 2) plaintiffs performance of the contract; 3) defendant's material breach of the contract; and 4) damages (Noise in the Attic Prods., Inc. v London Records, IO AD3d 303 [1st 2004 ]). Here, it is undisputed that the parties never entered into a written agreement, an engagement letter or any other agreement that defined the services that defendants would provide. Accordingly, because no valid contract existed between the parties, the breach of contract claim is dismissed (see Simplex Grinnell v Ultimate Realty, LLC, 38 AD3d 600, 600 [2d Dept 2007]). Moreover, the breach of contract action is duplicative of the accounting malpractice claim because the alleged breach and the alleged damages arise from defendants' accounting malpractice. The complaint alleges that, because defendants failed to supervise Conyers and failed to reconcile the Peachtree statements with the bank statements, plaintiff had to hire an outside firm to perform the 2013 reconciliation. Accordingly, plaintiffs expense in hiring the outside firm flow directly from defendant's alleged malpractice (see e.g. Luciano v Levine, 232 AD2d 378, 379 [2d Dept 1996]). Page 9

[* 10] E. Gross Negligence and Punitive Damages "Gross negligence differs in kind, not only in degree, from claims of ordinary negligence. To constitute gross negligence, a party's conduct must smack[] of intentional wrongdoing or evince[] a reckless indifference to the rights of others." (Ryan v JM Kapco, Inc., 88 AD3d 682, 683 [2d Dept 2011] [internal quotation marks and citations omitted]). Here, the allegations in the complaint fail to rise to the level of gross negligence. In the gross negligence cause of action, plaintiff reasserts the allegations in the accounting malpractice cause of action, and pleads, in a conclusory manner, that the accountant's failure to render the basic services for which he was paid "is egregious conduct of the type for which exemplary damages are appropriate." These allegations do not satisfy the pleading requirement for a claim of gross negligence which requires "factual allegations of conduct evincing a reckless disregard for the rights of others or smacking of intentional wrongdoing" (Mancuso v Rubin, 52 AD3d 580, 583 [2d Dept 2008]; see also Colnaghi, U.S.A. v Jewelers Protection Servs., 81 NY2d 821, 823-824 [I 993 ]). The demand for punitive damages is also dismissed. In Rocanova v Equitable Life Assur. Socy. of U.S. (83 NY2d 603, 613 [1994]), the Court of Appeals stated, "a private party seeking to recover punitive damages must not only demonstrate egregious tortious conduct by which he or she was aggrieved, but also that such conduct was part of a pattern of similar conduct directed at the public generally" (id.). Generally, punitive damages are awarded where a defendant's conduct involves a high degree of moral culpability or its conduct demonstrates "such wanton dishonesty as to imply criminal indifference to civil obligations" (JG.S., Inc. Lifetime Cutlery Corp., 87 AD2d 810, 8 I 0 [2d Dept 1982]). Page 10

[* 11] This lawsuit arises from a private business relationship. Allegations of breach of a private agreement, even a breach committed willfully without justification, are insufficient to warrant punitive damages (id.). Accordingly, it is ORDERED that defendants Frank A. Petitto and Rosen Seymour Shapss Matin & Company, LLC's motion to dismiss the complaint is granted to the extent that the second, fourth and fifth causes of action and the request for punitive damages are dismissed and the motion is otherwise denied; and it is further ORDERED that defendants are directed to serve an answer to the complaint within 20 days after service of this order with notice of entry; and it is further ORDERED that counsel are directed to appear for a status conference in Part 19 ( 111 Centre Street, Room 1164B) on March 16, 2016, at 9:30 AM. This constitutes the decision and order of the court. Dated: February \ ~, 2016 ENTER: J.S.C. Page 11