July 8, Re: Estate of Margaret Kainer v. UBS AG, et al. (Index No /2013)

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

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY NOTICE OF CLASS ACTION AND PROPOSED SETTLEMENT

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

FILED: NEW YORK COUNTY CLERK 11/17/ :50 PM INDEX NO /2013 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 11/17/2014

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

FILED: KINGS COUNTY CLERK 04/21/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 88 RECEIVED NYSCEF: 04/21/2017

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

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

James L. Melcher, Plaintiff- Respondent v. Greenberg Traurig, LLP, et al., Defendants- Appellants, /07

Belkin Burden Wenig & Goldman, LLP, New York (Jeffrey L. Goldman of counsel), for respondents-appellants.

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

Harry Winston, Inc. v Eclipse Jewelry Corp. Index No.: /2017

Petitioner Physicians' Reciprocal Insurers ("PRI") in the above-captioned proceeding.

Case 2:06-cv JS-WDW Document 18 Filed 03/26/2007 Page 1 of 13. Plaintiffs,

HOROWITZ LAW GROUP PLLC

Eric T. Schneiderman, Attorney General, New York (Steven C. Wu of counsel), for respondent.

FILED: NEW YORK COUNTY CLERK 08/08/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 117 RECEIVED NYSCEF: 08/08/2016

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

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

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

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

NEW YORK SUPREME COURT - QUEENS COUNTY

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN

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.

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

John R. Valenti, etc., et al., Defendants Appellants. Howard Weiss, Defendant.

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE I. INTRODUCTION

FILED: NEW YORK COUNTY CLERK 07/07/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 07/07/2016

SUMMARY. June 14, 2018

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

CLASS ACTION COMPLAINT

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

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

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

This Settlement Agreement and Release is entered into by, between and among

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

ALABAMA COURT OF CIVIL APPEALS

STATE OF MICHIGAN COURT OF APPEALS

LMrs rktl E BROWN PARALEGALS Dosaw P CHL\RI KnuneC RASPlREK Mto An C SCINTA ATlERM KilNc CHIARI,

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

Robins Kaplan LLP, Boston, MA (William N. Erickson of the bar of the State of Massachusetts, admitted pro hac vice, of counsel), respondent.

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

FILED: NEW YORK COUNTY CLERK 02/29/ :38 PM INDEX NO /2014 NYSCEF DOC. NO. 580 RECEIVED NYSCEF: 03/01/2016

Case Document 1590 Filed in TXSB on 03/16/12 Page 1 of 4

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

Case 1:16-cv KBF Document 33 Filed 01/19/18 Page 1 of 12 X : : : : : : : : : : : : : X

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006

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

Mazzarelli, J.P., Andrias, Richter, Manzanet-Daniels, Kahn, JJ Index / Sarah Weinberg, Plaintiff-Appellant,

716 West Ave Austin, TX USA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Assigned to Judge Dolly M. Gee

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

SUPREME COURT OF ALABAMA

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

FILED: KINGS COUNTY CLERK 09/04/ :24 AM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/04/2014

THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) Consolidated C.A. No VCL

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

In replevin actions service of process may be made as provided by Rule 54. (Adopted April 4, 1977, effective December 1, 1977).

THE HONORABLE CATHERINE SHAFFER SUPERIOR COURT OF THE STATE OF WASHINGTON KING COUNTY RICHARD HARVEY, CLASS ACTION

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

SUIT NO. 096-D TARRANT COUNTY, ET AL IN THE DISTRICT COURT CHARLES R CARTER, DECEASED, ET AL TARRANT COUNTY, TEXAS

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

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

Ballan v Sirota 2015 NY Slip Op 31187(U) June 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J. Dufficy Cases posted

Matter of Empire State Bldg. Assoc., LLC 2014 NY Slip Op 31900(U) July 17, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O.

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT, FAIRNESS HEARING, AND MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

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

Art Litigation Dispute Resolution Institute New York County Lawyers Association November 21, 2008

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Case BLS Doc 596 Filed 09/20/17 Page 1 of 6

Judicial Estoppel: Key Defense In Discrimination Suits

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

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

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

FILED: NEW YORK COUNTY CLERK 07/11/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 140 RECEIVED NYSCEF: 07/11/2017

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

Joka Indus., Inc. v Doosan Infracore Am. Corp NY Slip Op Decided on August 2, Appellate Division, Second Department

This notice may affect your rights. Please read it carefully. A court authorized this notice. This is not a solicitation from a lawyer.

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

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

FILED: ERIE COUNTY CLERK 07/05/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 295 RECEIVED NYSCEF: 07/05/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS. Plaintiff, Index No.: /2006 Justice Carolyn E. Demarest

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SAN MATEO

Transcription:

ANDREWS ATTORNEYS KU R T H LLP 450 Lexington Avenue New York, New York 10017 212.850.2800 Phone 212.850.2929 Fax andrewskurth.com Joseph A. Patella +1.212.850.2839 Phone +1.212.813.8151 Fax losephpatel la@andrewskurth.com July 8, 2016 VIA E-FILE AND HAND DELIVERY Honorable Marcy S. Friedman New York State Supreme Court, Part 60 Courtroom 248 60 Centre Street New York, NY 10007 Re: Estate of Margaret Kainer v. UBS AG, et al. (Index No. 650026/2013) Dear Justice Friedman: We represent Defendant Christie's Inc. ("Christie's") in the above-referenced action and in the related action entitled Heirs o MargaretKainer v. Christie's Inc. (Index No. 651491/2015) (the "Related Action") which Your Honor dismissed by Order dated October 25, 2015. Plaintiffs in the Related Action appealed the Order. The First Department, by Decision dated July 7, 2016, a copy of which is attached hereto, unanimously affirmed Your Honor's Order, holding that Plaintiffs' claims are barred by the applicable statute of limitations. That holding is directly applicable to Christie's pending motion in the above-referenced action to dismiss the Second and Fourth Claims for Relief asserted by Plaintiffs in their Second Amended Complaint on the ground that they are barred by the applicable statute of limitations. Kes e try yours, Joseph A. Pat a JAP:adm cc: Geri S. Krauss, Esq. Marshall R. King, Esq. William M. Barron, Esq. NYC:364003.1 Austin Beijing Dallas Houston London New York Research Triangle Park The Woodlands Washington, DC 1 of 6

SUPREME COURT, APPELLATE DIVISION FIRST DEPARTMENT JULY 7, 20 1 6 THE COURT ANNOUNCES THE FOLLOWING DECISIONS: Tom, J.P., Acosta, Richter, Manzanet-Daniels, Gesmer, JJ. 904 The Heirs of Margaret Kainer, et al., Index 651491/15 Plaintiffs-Appellants, -against- Christie's Inc., Defendant-Respondent. Krauss PLLC, White Plains (Geri S. Krauss of counsel), for appellants. Andrews Kurth LLP, New York (Joseph A. Patella of counsel), for respondent. Order, Supreme Court, New York County (Marcy S. Friedman, J.), entered October 26, 2015, which, granted defendant's motion to dismiss the complaint, with prejudice, and denied as moot plaintiffs' cross motion to consolidate this action with another action, unanimously affirmed, without costs. This appeal stems from the November 3, 2009 sale at a Christie's New York auction of a pastel drawing, entitled Danseuses, created by Edgar Degas in 1896. Defendant Christie's offered the drawing for sale at auction, on behalf of an undisclosed private seller. Plaintiffs allege that the 2 of 6

Christie's catalogue entry listed the drawing's provenance, in relevant part, as "Ludwig and Marg[a]ret Kainer, Berlin; sale Leo Spik, Berlin, 31 May 1935, lot 93" followed directly by the entry "Private Collection." Plaintiffs assert that the tracing of the drawing to a sale in Berlin in 1935 would have raised a question to a potential purchaser as to whether the drawing had been seized by the Nazis and was thereby rendered unsaleable, absent a release from Margaret Kainer's heirs. Plaintiffs allege that, to alleviate this concern, Christie's disseminated a salesroom notice stating that "[t]his work is offered pursuant to a restitution settlement agreement with the heirs of Ludwig and Marg[a]ret Kainer in 2009." Plaintiffs allege that the salesroom notice was published in the auction catalogue and announced by the auctioneer during the sale. Plaintiffs allege that the drawing once belonged to Ludwig and Margaret Kainer, who fled Nazi Germany and moved to France in 1932. According to plaintiffs, the Nazis illegally confiscated the Kainers' substantial art collection, including the drawing. Ludwig predeceased Margaret, who died childless and intestate in France in 1968. Plaintiffs, who are individuals and the executors of five estates, claim that they are the only heirs of Margaret Kainer. Plaintiffs first learned that they were Margaret Kainer's heirs sometime in 2011 or 2012, when they also 2 3 of 6

learned of the sale and the purported restitution settlement agreement. On or about May 25, 2012, plaintiffs obtained a French "acte de notoriete," which plaintiffs describe as an inheritance certificate, determining that they were Margaret Kainer's heirs. On January 3, 2013, plaintiffs commenced an action in Supreme Court against multiple defendants, including Christie's, in which they alleged claims based on the sale. On November 4, 2014, plaintiffs filed a second amended complaint against defendants asserting additional claims, including fiduciary duty, conversion, unjust enrichment, and replevin. On May 4, 2015, plaintiffs filed the instant General Business Law 349 action against Christie's, as the sole defendant, for injunctive relief, damages, attorneys' fees, prejudgment interest, and costs. Generally, a cause of action accrues, thereby triggering the statute of limitations, "when all of the factual circumstances necessary to establish a right of action have occurred, so that the plaintiff would be entitled to relief" (Gaidon v Guardian Life Ins. Co. of Am., 96 NYS2d 201, 210 [2001]). New York courts have applied CPLR 214(2)'s three-year period of limitations for statutory causes of action to. General Business Law 349 claims (id.). "[T]he statute runs from the time when the plaintiff was injured" (Corsello v Verizon N.Y., Inc., 18 NY3d 777, 790 3 4 of 6

[2012]). A defendant is estopped from raising a statute of limitations defense to a cause of action under General Business Law 349, where the plaintiff has alleged "both the tort that was the basis of the action and later acts of deception" that prevented the plaintiff from bringing a timely lawsuit (id. at 789). "[T]he later fraudulent misrepresentation must be for the purpose of concealing the former tort" (Ross v Louise Wise Servs., Inc., 8 NY3d 478, 491 [2007]). It is "fundamental to the application of equitable estoppel for plaintiffs to establish that subsequent and specific actions by defendant[] somehow kept them from timely bringing [a] suit" (Zumpano v Quinn, 6 NY3d 666, 674 [2006)). Christie's asserts that the alleged injury occurred at the time of the sale in November 2009, more than five years before the filing of the instant action. Plaintiffs argue that their General Business Law 349 claim is not barred by the statute of limitations, because they could not have claimed injury as heirs until they obtained the French "acte de notoriete" on May 25, 2012. However, plaintiffs have not established that they needed to obtain the "acte de notoriete" in order to assert the General Business Law 349 claim. Indeed, nothing prevented plaintiffs from filing their General Business Law 349 action in New York when they learned of their status as heirs, sometime in 2011 or 4 5 of 6

2012. Plaintiffs argue that Christie's should be estopped from raising a statute of limitations argument. Plaintiffs allege that they notified Christie's about their ownership claim sometime in 2012, but, despite their request, Christie's refused to release, and deliberately concealed, any information relating to the sale and the salesroom notice. However, plaintiffs have failed to allege that this prevented them from filing their consumer protection claim in New York in a timely way. Accordingly, the action was properly dismissed based on the statute of limitations. This Court need not reach the issue of whether plaintiffs have a viable cause of action under GBL 349. THIS CONSTITUTES THE DECISION AND ORDER OF THE SUPREME COURT, APPELLATE DIVISION, FIRST DEPARTMENT. ENTERED: JULY 7, 2016 DEPUTY CLERK 5 6 of 6