Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite

Similar documents
Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

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

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:

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

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:

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

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

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:

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

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.

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

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.

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

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Jong Yien Ho v Li Yu Yen 2017 NY Slip Op 32732(U) November 13, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Marguerite A.

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Glaubach v Slifkin 2015 NY Slip Op 32478(U) December 7, 2015 Supreme Court, Queens County Docket Number: /2015 Judge: Marguerite A.

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

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

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

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

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

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

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

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

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

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:

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

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

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

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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:

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

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.

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

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

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

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:

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Stecko v Three Generations Contr. Inc NY Slip Op 31524(U) July 12, 2013 Sup Ct, New York County Docket Number: /11 Judge: Manuel J.

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.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

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

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

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

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.

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

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

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

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

Barneli & Cie SA v Dutch Book Fund SPC, Ltd NY Slip Op 33379(U) February 10, 2012 Supreme Court, New York County Docket Number: /08

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

Loggia v Somerset Inv. Corp NY Slip Op 32330(U) August 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

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

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.

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:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

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

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

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

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

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

Jae Duk Ahn v Kyong Koo Kang 2015 NY Slip Op 31739(U) August 5, 2015 Supreme Court, Queens County Docket Number: /15 Judge: Allan B.

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

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.

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Shapiro v National Arbitration & Mediation, Inc NY Slip Op 33956(U) December 19, 2011 Supreme Court, Bronx County Docket Number: /11

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

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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.

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

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:

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

NEW YORK SUPREME COURT - QUEENS COUNTY

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

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Glazier Group, Inc. v Premium Supply Co., Inc NY Slip Op 33293(U) April 16, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

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.

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

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

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

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

Marbo Holdings Corp. v Fulton Capitol, LLC 2017 NY Slip Op 31912(U) September 8, 2017 Supreme Court, New York County Docket Number: /2015

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Transcription:

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: 703951/2013 Judge: Marguerite A. Grays 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.

[* FILED: 1] QUEENS COUNTY CLERK 05/28/2014 INDEX NO. 703951/2013 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 05/28/2014 Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE MARGUERITE A. GRAYS IA Part Justice ----------------- x TIGRENT GROUP, INC., RICH DAD EDUCATION, TIGRENT ENTERPRISES,.~~\ l!- -against- LLC, and INC., P1aintiff( s) CYNERGY HOLDINGS, LLC. BANK OF AMERICA, N.A., BA MERCHANT SERVICES, LLC, BMO HARRIS BANK, N.A., and MONERIS SOLUTIONS, INC., Defendant( s) x 4 Index ~~ Number 703951 2013 Motion Date December 18, 2013 Motion Cal. Number _17.3 Motion Seq. No. _~l~p, LeD MAY 28 2014 COUNTY CLERK QUEENS COUNTY The following papers numbered 1 to 7 read on this motion by defendant Cynergy Holdings, LLC (New Cynergy), defendant BMO Harris Bank, N.A. (Harris Bank) and defendant Moneris Solutions, Inc., (Moneris) for an order pursuantto CPLR 3211 (a) (1) and (7) dismissing the complaint against them. Notice of Motion - Affidavits - Exhibits. Answering Affidavits - Exhibits. Memoranda of Law. Papers Numbered 1-3 4 5-7 Upon the foregoing papers it is ordered that: The branch ofthe motion by defendant New Cynergy which is for an order pursuant to CPLR 3211(a)(1) dismissing the first cause of action asserted against it is granted. The branch of the motion by defendant New Cynergy which is for an order pursuant to CPLR 3211(a)(1) and (7) dismissing the second cause of action asserted against it is granted to the extent that the second cause of action is dismissed with regard to transactions occurring before October, 2009. Those branches of the motion by defendant Harris Bank and defendant Moneris which are for an order pursuant to CPLR 3211(a)(1) and (7) dismissing the second cause of action are denied. Those branches of the motion which are for an order pursuant to CPLR 3211(a)(1) and (7) dismissing the third

[* 2] cause of action are denied. Those branches ofthe motion which are for an order pursuant to CPLR 3211(a)(I) and (7) dismissing the fourth cause of action are granted. I. The Facts: Plaintiff Tigrent Group, Inc., formerly known as Whitney Education Group, Inc, is a subsidiary of Tigrent, Inc., and the companies are engaged in providing financial education. In early 2007, Process America successfully solicited plaintiff Tigrent Group, Inc. to enter into agreements with Cynergy Data, LLC ( Old Cynergy) for the purpose of receiving credit card processing services. Old Cynergy provided credit card processing services to merchants who opened bank accounts for the deposit of credit card proceeds paid by customers, and Old Cynergy had hired Process America to make solicitations for it. The merchants connected themselves electronically to Old Cynergy and its sponsoring bank so that customers could use their debit or credit cards to make purchases. The agreements (known as Merchant Processing Agreements or MP A's), to which the merchants, Old Cynergy, and the sponsoring bank were parties (but not Process America), gave Old Cynergy and its sponsoring bank the right to deduct a certain percentage of the funds deposited into Tigrent's bank account by credit card companies. Part of the deduction went to Process America to pay its commission for enlisting Old Cynergy and part of the deduction went to Old Cynergy and the bank as their fees for processing and banking services. The percentage ofthe funds taken to compensate Process America, Old Cynergy, and the bank was known as the discount rate, and the discount rate was a matter negotiated between Tigrent and Process America. The MPA's expressly incorporated into their terms the rules and operating regulations of Master Card and Visa. Tigrent alleges that in or about March, 2007, Process America induced it to agree to a higher deduction upon the representation that the money would be used to establish a reserve account to pay for losses arising when consumers cancelled credit card and debit card transactions. On or about March 19, 2007, Tigrent signed a Merchant Reserve Acknowledgment form prepared by Process America which gave Process America the authority to establish a reserve account which would be funded by withholding 5% from each gross deposit. However, Process America did not establish a reserve account, but instead submitted unauthorized documents to Old Cynergy and Bank of America which instructed them to transfer reserve funds to Process America. Old Cynergy and Bank of America complied with Process America's instructions. The rules of the credit card companies incorporated into the MP A's did not authorize such payments. Moreover, during the period from March, 2007 through October, 2008, Old Cynergy and Bank of America did not inform Tigrent that they were making payments to Process America that violated the rules. 2

[* 3] On or about November 4,2008, Harris Bank and Moneris replaced Bank of America and BA Merchants Services, LLC (BAMS), a subsidiary of Bank of America. On or about September, 2009, New Cynergy replaced Old Cynergy. Old Cynergy went into bankruptcy, and New Cynergy purchased its assets in October, 2009. The sale of assets included a set ofmp A's between Tigrent (then doing business as Whitney Education Group, Inc.) and Old Cynergy, and its sponsoring bank, initially defendant Bank of America, and, after October, 2008, defendant Harris Bank. The Bankruptcy Court declared that New Cynergy was not Old Cynergy's successor in interest and that New Cynergy's purchases were" free and clear" of any merchant liabilities arising before the sale. Paragraph 13 of the bankruptcy order provided in relevant part: "[With exceptions not relevant here], the Purchaser shall not have any liability or other obligation of the Debtors arising under or relating to the Transferred Assets and shall not be liable for any Claims against the Debtors *** and shall have no successor or vicarious liabilities of any kind, character or nature whatsoever ***." Tigrent alleges that from 2007 through 20 II, Process America fraudulently obtained more than $8,300,000 from its accounts. Tigrent further alleges that by no later than July, 2009, New Cynergy, Harris Bank and Moneris knew about the wrongful conduct of Process America but failed to inform Tigrent. Process America has filed for bankruptcy protection, and the plaintiffs seek to recover their losses from Bank of America, New Cynergy, Moneris, and Harris Bank. II. The First Cause of Action (Breach of Contract): Tigrent's first cause of action alleges that Old Cynergy breached its credit-card processing agreements with Tigrent by deducting amounts from Tigrent's account before October, 2008 that were not authorized by the agreements. (The first cause of action is asserted against New Cynergy and is not asserted against defendant Harris and defendant Moneris.) CPLR 3211 provides in relevant part: "(a) Motion to dismiss cause of action. A party may move for judgment dismissing one or more causes of action asserted against him on the ground that:l.a defense is founded on documentary evidence***." (See, Galvan v. 9519 Third Avenue Restaurant Corp., 74 AD3d 743.) In order to prevail on a CPLR 32ll(a)(1) motion, the documentary evidence submitted" must be such that it resolves all the factual issues as a matter of law and conclusively and definitively disposes of the plaintiffs claim***." (Fernandez v. Cigna Property and Casualty Insurance Company, 188 AD2d 700,702; see, Galvan v. 9519 Third Avenue Restaurant Corp, supra; Vanderminden v. Vanderminden, 226 AD2d 1037.) In the case at bar, The Bankruptcy Court declared that 3

[* 4] New Cynergy was not Old Cynergy' s successor in interest and that New Cynergy' spurchases were" free and clear" of any merchant liabilities arising before the sale. The order of the Bankruptcy Court is dispositive of the plaintiffs first cause of action. (See, Doktor v. Werner Co., 762 F.Supp.2d 494.) The plaintiffs attempt to collaterally attack the validity of the bankruptcy order in this court is futile. III. The Second Cause of Action: The second cause of action alleges that in October, 2008 defendant Harris Bank and defendant Moneris assumed the rights and obligations of defendant Bank of America and defendant BAMS under MP A's entered into by the plaintiff with Old Cynergy. In October, 2009, New Cynergy assumed all the rights and obligations under the MPA's entered into by Old Cynergy. The plaintiff alleges that New Cynergy, Harris Bank, and Monerios breached the MP A's by allowing unauthorized transfers to Process America in an amount greater than $3,600,000. The bankruptcy order requires the dismissal ofthe second cause of action to the extent that it asserts breach of contract against defendant New Cynergy for allegedly unauthorized transfers which occurred before October, 2009. New Cynergy is not entitled to the dismissal of the second cause of action to any further extent. The second cause of action alleges in relevant part: " Defendants Cynergy, Harris Bank, and Moneris breached their obligations under the written MPA's. In particular, Cynergy, Harris Bank, and Moneris either processed or allowed unauthorized payment of plaintiffs funds to Process America in an amount greater than $3.6 million." The second cause of action, as amplified by the submissions of the plaintiffs on this motion, adequately alleges that defendant New Cynergy, defendant Harris, and defendant Moneris breached the MP A's by transferring funds that belonged to Tigrent to Process America. According to the plaintiff, the defendants honored the instructions of Process America despite provisions in the initial MP A and the incorporated rules which did not authorize such payments. The plaintiff alleges that the rules expressly forbid entities such as Process America from receiving reserve payments. The elements of a breach of contract claim are formation of a contract between the parties, performance by the plaintiff, the defendant's failure to perform, and resulting damage. (McCormickv. Favreau, 82AD3d 1537; Clearmont Prop., LLCv. Eisner, 58AD3d 1052.) The plaintiffs second cause of action is adequately stated. The plaintiffs adequately alleged that the defendants breached their contractual duties when they complied with requests made by Process America to transfer reserve funds to it despite provisions in the MP A's and the incorporated rules which prohibited such transfers. Contrary to the argument 4

[* 5] made by the defendants, they may be liable for breach of contract even though they did not deduct from Tigrent's account more than the percentage allowed by the MPA's. IV. The Third Cause of Action: The plaintiffs allege that New Cynergy, Harris Bank, and Moneris committed fraud when they failed to disclose what they learned no later than July, 2009- that Process America was misappropriating funds and had not established a reserve account. The cause of action for fraud is not duplicative of the cause of action for breach of contract. (See, Kosowsky v. Willard Mountain, Inc., 90 AD3d 1127.) The plaintiffs have adequately alleged that the defendants violated duties which they had independent of contractual ones. "A cause of action sounding in fraud must allege that the defendant knowingly misrepresented or concealed a material fact for the purpose of inducing another party to rely upon it, and that the other party justifiably relied upon such misrepresentation or concealment to his or her own detriment ***." (Schwatka v. Super Millwork, Inc., 106 AD3d 897, 900.) "A cause of action to recover damages for fraudulent concealment requires, in addition to allegations of scienter, reliance, and damages, an allegation that the defendant had a duty to disclose material information and that it failed to do so ***. " ( High Tides, LLC v. DeMichele, 88 AD3d, 954, 957; Schwatka v. Super Millwork, Inc., supra.) The plaintiffs have adequately alleged that the defendants were under a duty to disclose any misappropriation of funds by Process America. " '[W]here one party possesses superior knowledge, not readily available to the other, and knows that the other is acting on the basis of mistaken knowledge', there is a duty to disclose that information ***." ( Stevenson Equipment, Inc. v. Chemig Canst. Corp., 170 AD2d 769, 771, quoting Aaron, Ferer & Sons v. Chase Manhattan Bank, Nat!' Assn., 731 F2d 112, 123.) A plaintiff may assert a cause of action to recover damages for fraudulent concealment where the party to be charged has superior knowledge ( or means of knowledge) and the transaction without disclosure is inherently unfair. ( Miele v. American Tobacco Co., 2 AD3d 799.) The plaintiffs have adequately alleged that pursuant to the defendants' supervisory role over Process America, the defendants learned of the misappropriations by Process America but withheld that information from the plaintiffs so that they could continue to profit from their relationship with the plaintiffs. V. The Fourth Cause of Action: The fourth cause of action seeks to hold the defendants liable to the plaintiffs on an agency theory. The plaintiffs allege that "Process America converted those funds by acting with apparent authority on behalf of defendants Cynergy, BofA, BAMS, Harris Bank, and Moneris." The complaint fails to adequately set forth facts supporting the plaintiffs 5

[* 6]... conclusory allegations that Process America acted with actual or apparent authority conferred upon it by each of the defendants in converting the plaintiffs' funds. ( See, Kolbeck v. LIT America, Inc., 923 F.Supp. 557.) Moreover, the plaintiffs allege that they suffered injury when the defendants honored Process America's requests to transmit the plaintiffs' funds to it, and the fourth cause of action does not adequately allege that an apparent agency had a connection with the transmittals. Finally, the fourth cause of action does not adequately allege facts supporting the conclusory allegation that the defendants were negligent in "monitoring" the activities of Process America. Dated: May 15,2014 6