Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

Similar documents
Shri Guru Ravidas Sabha of N.Y., Inc. v Singh 2011 NY Slip Op 30303(U) January 28, 2011 Sup Ct, Queens County Docket Number: 7973/2010 Judge: David

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

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

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

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

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Orin R.

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

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

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.

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

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.

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

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

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

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 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

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

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Lee v Wallace Ave. Owners Corp NY Slip Op 31347(U) April 23, 2012 Supreme Court, Queens County Docket Number: 12460/2008 Judge: Duane

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

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

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:

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

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:

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.

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

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

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

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 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.

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

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

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc NY Slip Op 30229(U) January 31, 2017 Supreme Court, New York County Docket Number:

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.

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

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

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

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

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

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

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

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

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

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.

DeVito v The Energy Conservation Group, LLC 2007 NY Slip Op 32450(U) July 16, 2007 Supreme Court, Queens County Docket Number: /2006 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

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

NEW YORK SUPREME COURT -QUEENS COUNTY. PRESENT: ORIN R. KITZES PART 17 Justice

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

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

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:

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

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

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.

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

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.

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:

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

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Katehis v Sacco & Fillas, LLP 2011 NY Slip Op 31134(U) March 31, 2011 Supreme Court, Queens County Docket Number: 27063/2010 Judge: David Elliot

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

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.

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

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

Gatto v Smith 2012 NY Slip Op 33105(U) December 20, 2012 Sup Ct, Queens County Docket Number: 2572/11 Judge: Howard G. Lane Republished from New York

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:

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

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

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

NEW YORK SUPREME COURT - QUEENS COUNTY

Banassios v Hotel Pennsylvania 2017 NY Slip Op 32354(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1994/2013 Judge: Robert J.

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

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.

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

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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

Transcription:

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co. 2011 NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number: 29912/2010 Judge: David Elliot Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE DAVID ELLIOT IA Part 14 Justice x Index FOREST PARK COOPERATIVE, INC., Number 29912 2010 Section 2 Plaintiff, Motion Date March 8, 2011 - against - Motion COMMONWEALTH LAND TITLE INSURANCE Cal. Number 8 COMPANY, Motion Seq. No. 1 Defendant. x The following papers numbered 1 to 10 read on this motion by defendant Commonwealth Land Title Insurance Company for an order dismissing the complaint pursuant to CPLR 3211(a)(1) and (7), and in the alternative for an order granting summary judgment dismissing the complaint, pursuant to CPLR 3212. Papers Numbered Notice of Motion-Affirmation-Exhibits(A-B)... 1-4 Opposing Affirmation-Exhibit(A)... 5-7 Reply Affirmation -Exhibits(A-B)... 8-10 Upon the foregoing papers this motion is determined as follows: Plaintiff Forest Park Cooperative Inc., Section 2, alleges in its complaint that, on May 7, 2008, it obtained a first mortgage with National Cooperative Bank. Plaintiff also obtained a Loan Policy of Title Insurance from Liberty Title Agency, LLC (Liberty), which was issued by defendant Commonwealth Land Title Insurance Company. Plaintiff alleges that as part of the title requirements, sums were held in escrow by Liberty for taxes, water charges,

[* 2] and an outstanding Environmental Control Board (ECB) violation. Plaintiff alleges that the sums held in escrow for the taxes and water charges were ultimately released, but that the $30,000.00 held in escrow pending the resolution of the ECB violation, was never released. It is alleged that the plaintiff corrected the ECB violation and sought to obtain the release of the escrowed funds from Liberty. However, by that time, a principal of Liberty had been indicted and Liberty had gone out of business. The plaintiff alleges that it requested that defendant return the $30,000.00 held in escrow, and that defendant has denied any coverage for said funds, on the grounds that the escrow services provided by Liberty were incidental to the title insurance transaction and, therefore, fell outside the scope of defendant s agency relationship with Liberty. The plaintiff, in its first cause of action, asserts that a justiciable controversy exists, and seeks a declaration to the effect that defendant, in conferring actual authority on Liberty to issue title policies, also conferred implied authority to hold monies in escrow; that Liberty, in placing in escrow $30,000.00 with respect to the ECB violation, was acting as defendant s agent, and was acting within the scope of the agency relationship between Liberty and defendant; that plaintiff s claim for the return of the $30,000.00 held in escrow is a covered claim under the Loan Policy of Title Insurance and escrow agreement entered into in furtherance thereto; and that defendant is liable to plaintiff for the $30,000.00 that was deposited into escrow. The second cause of action alleges that a justiciable controversy exists, and seeks a declaration to the effect that defendant, in conferring actual authority upon Liberty to issue title policies, also conferred apparent authority to hold monies in escrow; that Liberty, in placing in escrow the plaintiff s $30,000.00 for the ECB violation, was acting as defendant s agent and was acting within the agency relationship between Liberty and defendant; that plaintiff s claim for the return of the $30,000.00 held in escrow is a covered claim under the Loan Policy of Title Insurance and escrow agreement entered into in furtherance thereto; and that defendant is liable to plaintiff for the $30,000.00 that was deposited into escrow. The third cause of action for breach of contract alleges that Liberty breached its contractual obligations with respect to the $30,000.00 held in escrow when it failed to return said funds when it went out of business; that defendant was the disclosed principal and that Liberty acted as its agent in placing the $30,000.00 in escrow; that, as a result of this agency relationship, defendant is liable for Liberty s breach of its contractual obligations with the plaintiff, and seeks a money judgment in the sum of $30,000.00. The fourth cause of action alleges that Liberty wrongfully misappropriated and converted plaintiff s $30,000.00 that was held in escrow. It is alleged that, due to the agency 2

[* 3] relationship between Liberty and defendant, defendant is liable for Liberty s misappropriation and conversion of said funds, and seeks a money judgment in the sum of $30,000.00. The fifth cause of action seeks an award of attorney s fees pursuant to the terms of the escrow agreement and the title insurance policy. Defendant now seeks to dismiss the complaint and asserts that plaintiff has not alleged facts sufficient to show that Liberty acted as its agent with respect to the escrow agreement. Defendant also relies upon its agency agreement with Liberty, and asserts that said agreement expressly limited the agent s authority, and specifically did not authorize Liberty to act as defendant s agent for escrow transactions. Defendant further asserts that plaintiff s claims of apparent authority are legally deficient, as plaintiff does not allege that defendant did anything to lead the plaintiff to reasonably believe that Liberty was its agent with respect to the escrow agreement between Liberty and the plaintiff. Defendant also asserts that it cannot be liable for a tort committed by its agent which was personally motivated, including the defalcation of the escrow funds. Finally, it is asserted that the claims for attorney s fees must be dismissed, as plaintiff has failed to allege any facts which would permit such an award. Plaintiff, in opposition, asserts that the agreement between defendant and Liberty does not conclusively establish that Liberty s authority was limited only to the issuance of title insurance policies on behalf of the insurer, and that said agreement does not conclusively establish the extent of Liberty s actual or implied authority to hold money in escrow. Plaintiff further asserts that the complaint adequately alleges that Liberty entered into the escrow agreement as an agent on behalf of defendant. Plaintiff also asserts that defendant s request for summary judgment is premature, as issue has not been joined. Defendant, in its reply, asserts that the plaintiff s arguments regarding implied authority is contrary to law, and to the plain terms of the agency agreement. It is further asserted that Liberty s misappropriation of escrowed funds was clearly outside the scope of its agency agreement with defendant, and, therefore, plaintiff s claims must be dismissed. It is well settled that [i]n considering a motion to dismiss for failure to state a cause of action (see, CPLR 3211[a][7]), the pleadings must be liberally construed (see, CPLR 3026). The sole criterion is whether [from the complaint s] four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law (Leon v Martinez, 84 NY2d 83, 87-88 [1994]; Guggenheimer v Ginzburg, 43 NY2d 268, 275 [1977]; Rochdale Vil. v Zimmerman, 2 AD3d 827 [2003]; see also Bovino v Village of Wappingers Falls, 215 AD2d 619 [1995]). The facts pleaded are to be presumed to be true and are to be accorded every favorable inference, although bare legal conclusions as well as factual claims flatly contradicted by the record are not entitled to any such consideration (see 3

[* 4] Morone v Morone, 50 NY2d 481 [1980]; Gertler v Goodgold, 107 AD2d 481 [1985], affirmed 66 NY2d 946 [1985]). When evidentiary material is considered, the criterion is whether the proponent of the pleading has a cause of action, not whether he has stated one (Guggenheimer v Ginzburg, supra at 275). This entails an inquiry into whether or not a material fact claimed by the pleader is a fact at all and whether a significant dispute exists regarding it (see Guggenheimer v Ginzburg, supra at 275; Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, CPLR C3211:25, at 39) (Gershon v Goldberg, 30 AD3d 372 [2006]; Hispanic Aids Forum v Estate of Bruno, 16 AD3d 294, 295 [2005]; Sesti v N. Bellmore Union Free Sch. Dist., 304 AD2d 551, 551-552 [2003]; Mohan v Hollander, 303 AD2d 473, 474 [2003]; Doria v Masucci, 230 AD2d 764, 765 [1996]; Rattenni v Cerreta, 285 AD2d 636, 637 [2001]; Kantrowitz & Goldhamer v Geller, 265 AD2d 529 [1999]; Mayer v Sanders, 264 AD2d 827, 828 [1999]; Sotomayor v Kaufman, Malchman, Kirby & Squire, 252 AD2d 554 [1998]). When a defendant moves, pursuant to CPLR 3211(a)(1), to dismiss an action asserting the existence of a defense founded upon documentary evidence, the documentary evidence must be such that it resolves all factual issues as a matter of law, and conclusively disposes of the plaintiff s claim (Trade Source v Westchester Wood Works, 290 AD2d 437 [2002]; see, 511 W. 232nd Owners Corp. v Jennifer Realty Co., 98 NY2d 144, 152 [2002]; Berger v Temple Beth-El of Great Neck, 303 AD2d 346, 347 [2003]; Allstate Ins. Co. v Raguzin, 12 AD3d 468 [2004]; Tougher Indus. v Northern Westchester Joint Water Works, 304 AD2d 822 [2003]). Affidavits submitted by a defendant in support of the motion, however, do not constitute documentary evidence (Berger v Temple Beth-El of Great Neck, 303 AD2d 346, 347, supra; see, Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, CPLR C3211:10, at 20). In support of the within motion to dismiss the complaint, defendant has submitted a copy of its agency agreement with Liberty, dated January 7, 2001 (incorrectly referred to as an underwriting agreement by plaintiff). Said agreement expressly provided that Liberty s authority is limited to the issuance of title insurance commitments, policies and endorsements and the collection of Premiums as set forth herein. Without limitation, AGENT is not authorized and shall not purport to: a) Incur any obligation or liability on behalf of PRINCIPAL other than as expressly set forth in this Agreement;... d) Engage in any business in the name of PRINCIPAL except as specifically authorized herein;... 4

[* 5] f) Receive in the name of PRINCIPAL any funds, including escrow and settlement funds;... i) Issue any commitment, policy or endorsement which insures against or over any matter by reason of an escrow deposit, indemnity agreement, letter of credit, or bond. The agreement sets forth the agent s obligations, including the collection of the gross amount of all fees and charges for title insurance in respect to Policies issued by AGENT (hereinafter termed PREMIUMS ) and required the agent to: c) Keep all funds, received by AGENT from any source in connection with transactions in which title insurance policies of PRINCIPAL are to be issued in a federally insured financial institution, in an account separate from AGENT S individual accounts and designated as an escrow or settlement funds account, and disburse such funds only for the purposes for which the same were entrusted. AGENT acknowledges that all such funds constitute trust funds and AGENT agrees that all such funds and accounts shall be maintained and documented in accordance with the requirements and guidelines established by PRINCIPAL. l) Cooperate fully with PRINCIPAL in the performance of quality assurance reviews, audits and other examinations of AGENT S activities. Agent states that it is not currently engaging in, and has no present intent to engage in, escrow and settlement services. If agent, at its sole discretion, decides in the future to engage in escrow and settlement services, the following sentence shall be operative: Although AGENT concedes that AGENT S escrow business is beyond the scope of the agency relationship created by this Agreement, AGENT agrees to permit PRINCIPAL to audit and examine all financial and business records relating to any escrow business conducted by AGENT at any reasonable time or times due to Principal s legitimate concerns about Closing Protection Letter liability and title insurance policy liability created by AGENT S closing services. PRINCIPAL S audit and examination rights survive termination of this Agreement. The agency agreement further provides that the agent shall not, without the prior written consent of the principal: 5

[* 6] f) Issue any commitment, policy or endorsement which insures against or over any matter by reason of an escrow deposit, indemnity agreement, letter of credit, or bond. It is well settled that an agent s authority may be actual or apparent. Actual authority exists when an agent has the power to do an act or to conduct a transaction on account of the principal which, with respect to the principal, he is privileged to do because of the principal s manifestation to him. (Minskoff v American Exp. Travel Related Servs. Co., 98 F3d 703, 708 [1996] [quoting Restatement (Second) of Agency 7 comment a [1958]). Actual authority may be express or implied. The distinction between express and implied actual authority turns on the nature of the representation by which the principal delegates authority to that agent. Express authority is authority distinctly, plainly expressed, orally or in writing. (Black s Law Dictionary 521 [5th ed. 1979]), while implied authority exists when verbal or other acts by a principal reasonably give the appearance of authority to the agent. (99 Commercial St., Inc. v Goldberg, 811 F Supp 900, 906 [1993]). In addition, [i]mplied authority has also been defined as a kind of authority arising solely from the designation by the principal of a kind of agent who ordinarily possesses certain powers. Generally, with regard to implied authority, an agent employed to do an act is deemed authorized to do it in the manner in which business entrusted to him is usually done. (Songbird Jet Ltd., Inc. v Amax, Inc., 581 F Supp 912, 919 [1984]). Plaintiff s first and second causes of action for declaratory judgment do not state a justiciable controversy with respect to the agency agreement between Liberty and defendant. Plaintiff s claim that defendant is responsible for the agent s diversion of escrow funds belonging to plaintiff, based upon a theory of implied authority, is contradicted by the language of the agency agreement relied upon by plaintiff. Said agreement, by its terms, expressly limited Liberty s authority to acting as its agent for the purpose of issuing title insurance and collecting premiums and did not expand it in any way so as to permit Liberty to act as an escrow agent on behalf of defendant. Rather, said agreement expressly prohibited Liberty from acting as an escrow agent on behalf of defendant. Furthermore, Liberty at the time it entered into the agency contract, expressly agreed that it was not engaging in escrow and settlement services, and agreed that if it chose to later engage in such services, at its sole discretion, it would permit the insurer to inspect its books and records. The agency agreement, thus, conclusively establishes that defendant did not authorize Liberty to act as its agent for the purposes of escrow services. It is noted that plaintiff does not come forth with any factual allegations regarding the subject transaction, or any part thereof, that would otherwise call into question whether defendant authorized Liberty to act as the former s escrow agent with respect to obtaining title insurance, despite the fact that Liberty was certainly in a position to present same. 6

[* 7] Plaintiff s allegations do not state a claim for declaratory judgment with respect to the agency agreement based upon a theory of apparent authority. It is well settled that [e]ssential to the creation of apparent authority are words or conduct of the principal, communicated to a third party, that give rise to the appearance and belief that the agent possesses authority to enter into a transaction (Hallock v State of New York, 64 NY2d 224, 231 [emphasis added] [1984]; Std. Funding Corp. v Lewitt, 89 NY2d 546, 551 [1997]; Greene v Hellman, 51 NY2d 197, 204 [1980]; Ford v Unity Hosp., 32 NY2d 464, 472-473 [1973]; see also Imburgio v Toby, AD3d, 2011 NY Slip Op 2468, 2011 N.Y. App. Div. LEXIS 2400 [2011]). In such circumstances, the third party s reasonable reliance upon the appearance of authority binds the principal (Hallock v State of New York, supra, 64 NY2d, at 231; Ernst Iron Works v Duralith Corp., 270 NY 165, 170[1936]). Here, plaintiff does not allege any words or conduct on the part of defendant that could have caused it to believe that its function involved more than the issuance of the title insurance policy, such as might warrant holding the insurer responsible for the misappropriated escrow funds under the doctrine of apparent authority (see HSA Residential Mtge. Servs. of Tex., Inc. v Stewart Tit. Guar. Co., 7 AD3d 426, 427 [2004], appeal denied, 3 NY3d 607 [2004]). Plaintiff s allegations do not state claim for declaratory judgment with respect to the terms of the title insurance policy. [A] policy of title insurance is a contract by which the title insurer agrees to indemnify its insured for loss occasioned by a defect in title (Brucha Mortg. Bankers Corp. v Nations Title Ins. of New York, Inc., 275 AD2d 337, 337-338 [2000] [citations omitted]). By definition, title insurance involves insuring the owners of real property against loss by reason of defective titles and encumbrances thereon and insuring the correctness of searches for all instruments, liens or charges affecting the title to such property. [A] policy of title insurance means the opinion of the company which issues it, as to the validity of the title, backed by an agreement to make that opinion good, in case it should prove to be mistaken, and loss should result in consequence to the insured (citations omitted). (L. Smirlock Realty Corp. v Title Guarantee Co., 52 NY2d 179, 187-188, [1981]). It is well settled that [a] title insurer s obligation to indemnify is defined by the policy itself and limited to the loss in value of the title as a result of title defects against which the policy insures (citation omitted). Such a policy entitles the insured to indemnity only to the extent that its security is impaired and to the extent of the resulting loss which it sustains (citations omitted). Brucha Mortg. Bankers Corp. v Nations Title Ins. of New York, Inc., 275 AD2d 337, 337-338, [2000]). Plaintiff does not allege that it sustained a loss based upon a defect in title and, therefore, has failed to state a claim for declaratory judgment based upon the title insurance policy. Plaintiff s third and fourth causes of action to recover damages based upon Liberty s breach of its contractual obligations with the plaintiff, and Liberty s alleged misappropriation and conversion of the funds held in escrow, are also predicated upon defendant s agency 7

[* 8] relationship with Liberty. However, as the documentary evidence conclusively establishes that the scope of Liberty s agency was limited to providing title insurance and did not extend to placing funds in escrow on defendant s behalf, plaintiff may not maintain these causes of action. Plaintiff s fifth cause of action seeks to recover attorney s fees incurred in the prosecution of this action, pursuant to the terms of the escrow agreement and the title insurance policy. Under the general rule in New York, attorneys fees are deemed incidental to litigation and may not be recovered unless supported by statute, court rule or written agreement of the parties (Flemming v Barnwell Nursing Home & Health Facilities, Inc., 15 NY3d 375, [2010]; Hooper Assoc. v AGS Computers, 74 NY2d 487, 491,[1989]). Plaintiff does not allege that defendant was a party to the escrow agreement and has failed to allege a valid claim based upon the agency agreement between defendant and Liberty. Plaintiff also failed to allege valid claim under the title insurance policy. Therefore, the claim for attorney s fees must be dismissed. In view of the foregoing, defendant s motion to dismiss the complain pursuant to CPLR 3211(a)(1) and (7) is granted. That branch of the motion which seeks, in the alternative, summary judgment dismissing the complaint is denied, as moot. Dated: May 19, 2011 J.S.C. 8