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.

Similar documents
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:

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

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

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

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

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

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Spicer v Gardaworld Consulting (UK) Ltd NY Slip Op 33088(U) November 19, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

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.

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.

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

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

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

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

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:

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Cane v Herman 2013 NY Slip Op 30226(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Republished from New

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

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

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:

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

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

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:

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

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

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

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

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.

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 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

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

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

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

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

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

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:

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:

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.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

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

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:

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

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:

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

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

Evans v Perl 2010 NY Slip Op 31363(U) May 17, 2010 Sup Ct, NY County Docket Number: /05 Judge: Judith J. Gische Republished from New York State

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

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.

Zukowski v Metropolitan Transp. Auth. of the State of N.Y NY Slip Op 31244(U) May 8, 2014 Sup Ct, New York County Docket Number: /2011

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

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

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

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

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:

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:

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:

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.

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

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

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

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number:

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:

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

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:

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

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

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.

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

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

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.

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.

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

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:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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:

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

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

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

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

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

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.

Transcription:

ADCO Elec. Corp. v Fahey 2006 NY Slip Op 30784(U) March 8, 2006 Supreme Court, New York County Docket Number: 109834/2005 Judge: Richard B. Lowe III 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] 1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 56 --------------------------------------------------------------------------------x. ADCO ELECTRICAL CORPORATION, a New Jersey Corporation, d/b/a SCHOLES ELECTRIC & Index. No. 109834/2005 COMMUNICATIONS, Plaintiff, - against- BRUCE FAHEY, BRIAN McMAHON, PLATZER, SWERGOLD, KARLlN, LEVINE, GOLDBERG & JASLOW, LLP, Defendants. -------------------------------------------------------------------------------x. DECISION AND ORDER RICHARD B. LOWE, III, J.: Motion sequence numbers 001and002 are consolidated for disposition. In motion sequence 001, defendant Platzer, Swergold, Karlin, Levine, Goldberg & Jaslow, LLP (Platzer Swergold) moves to dismiss the Complaint pursuant to CPLR 321 l(a) (7) and (c) for failure to state a cause of action, for, inter alia, conversio cfnf;.e~ ~ recei?d. In motion sequence 002, defendants Bruce Fahey (Fahey) and Brian ~ahon (McHon) niove to dismiss c 15 2006. the Complaint against him pursuant to CPLR 321 PtttY~ Sf $ailure to state a cause of action for, A1~IA1 Al('\. l. '"cry u '- \.-~-~~t"""r inter alia, conversion and fraudulent concealment. 0 r 1 'Rk ~~ BACKGROUND This action arises out of the alleged unlawful conversion of some $2 million allegedly belonging to the plaintiff. On or about June 26, 2000 non-party Morgan Stanley & Co. Inc. (Morgan Stanley) entered into a Construction Management Agreement with non-party (and now defunct) Mccann, Inc. (McCann) for the purpose of having Mccann serve as Morgan Stanley's construction manager on

[* 2] r, various projects in New York and New Jersey. One of these projects involved Morgan Stanley's offices at 111 Pavonia Avenue in New Jersey. In September 2003, Mccann hired plaintiff ADCO Electrical Corporation (ADCO) to perform electrical work at the New Jersey project. Plaintiff periodically submitted invoices for the work performed to McCann, who in tum submitted the invoice, along with other invoices, to Morgan Stanley for payment. In December 2003, plaintiff submitted an invoice to Mccann in the amount of$381,330. In January 2004, plaintiff submitted an invoice to McCann for $2,859,975, which did not include the $3 81,330 amount, and to which Mccann submitted only a reduced invoice for $2,097,315 to Morgan Stanley. Plaintiff alleges that the McCann received reimbursements from Morgan Stanley to cover plaintiffs invoices as well as invoice of the other subcontractors, and did not reimburse the plaintiff. Specifically, the plaintiff alleges that McCann received $1,419,810.13 from Morgan Stanley in January 2004, but failed to pay ADCO. ADCO also alleges that McCann received $2,511,147.64 from Morgan Stanley in February 2004, which ADCO avers Mccann reimbursed the plaintiff only the $381,330 amount, but not the $2,859,975 amount. The plaintiff alleges that under the Construction Management Agreement, McCann was to hold all moneys received in trust. However, ADCO alleges that Fahey and McMahon, as officers, directors, and shareholders of Mccann, willfully and intentionally concealed material information from the plaintiff regarding payments received from Morgan Stanley and, instead, directed payments to other parties and not to the plaintiff. Mccann soon filed bankruptcy on or about April 15, 2004, retaining Platzer Swergold as its counsel in the bankruptcy proceedings. ADCO alleges that Platzer Swergold received monies as payment for its services from McCann that are due and owing to the 2

[* 3] plaintiff. The plaintiff, on July 15, 2005, brought action against the defendants by Summons and Complaint. The plaintiff alleges four causes of action: against Fahey and McCahon individually for conversion (first cause of action) and fraudulent concealment (second cause of action), and against Platzer Swergold for conversion (third cause of action) and money had and received (fourth cause of action). DISCUSSION In a motion to dismiss pursuant to CPLR 3211 (a), the court takes the facts as alleged in the Complaint as true and accords the benefit of every possible favorable inference to the non-movant (see Rove/lo v Orofino Realty Co., Inc., 40 NY2d 633, 634 [1976]). The court addresses each of the causes of action the defendants seek dismissal of. I. Motion Seguence 001: Platzer Swergold' s Motion to Dismiss Platzer Swergold moves to dismiss the two causes of action against it, arguing that because it is a holder in due course, Platzer Swergold took the payment free of all claims and defenses. Alternatively, Platzer Swergold argues that the plaintiff does not, and cannot, establish the existence of a trust. The court need not deal with the alternative argument Platzer Swergold advances, as it finds that ADCO has failed to show that the defendant was not a holder of the money in due course. Under the Uniform Commercial Code (UCC), in order for a holder of an instrument to take in due course and free of all claims and defenses, the holder must take "(a) for value; and (b) in good faith; and (c) without notice that is overdue or has been dishonored or of any defense or claim to it on the part of any person" ( 3-302 [1]). Pursuant to UCC 3-304 (7), "to constitute notice of a 3

[* 4] claim or defense, the purchaser must have knowledge of the claim or defense or knowledge of such facts that his action in talcing the instrument amounts to bad faith." Holders in due course "are to be determined by the simple test of what they actually knew, not by speculation as to what they had reason to know, or what would have aroused the suspicion of a reasonable person in their circumstances" (Hartford Acci. & Indem. Co. v American Express Co., 74 NY2d 153, 163 [1989] [emphasis added], citing First Nat'! Bank v Fazzari, 10 NY2d 394, 399 [1961]). Here, there is no dispute that Platzer Swergold took the money for valuable services the firm rendered to McCann. However, the plaintiff fails to demonstrate that the defendant had notice that the plaintiff was actually owed these funds. Notice "demands nothing less than actual knowledge of the claim against the instrument or of facts indicating bad faith in taking the instrument" (Hartford Acci. & Indem. Co., 74 NY2d at 162, citing Chemical Bank of Rochester v Haskell, 51NY2d85, 92-93 [1980]; First Intl, Bank, Ltd. v L. Blankstein & Son, Inc., 59 NY2d 436, 445 [1983]). Other than the conclusory allegation that the defendant should have known that money belonged to the plaintiff, there is nothing in the Complaint, even construed liberally, that shows that the defendant had any actual knowledge that the money was due and owing to ADCO. The plaintiff also fails to show that Platzer Swergold took the money in bad faith. In determining whether a holder has taken the instrument in good faith, there is a combined "subjective inquiry into what the holder actually knew with an objective inquiry into whether a person with that knowledge would have accepted the instrument, i.e., whether the holder consciously ignored facts that would have put him or her on notice of a claim or defense" (Adamar, Inc. v Chase Lincoln First Bank, N.A., 201AD2d174, 176 [1st Dept 1994], citinghartfordacc. &Indem. Co., 74NY2d 153). The plaintiff contends that the defendant should have made an investigation into Mccann 's finances 4

[* 5] ( prior to taking on its representation of McCann in the bankruptcy proceedings because Mccann contacted the firm "to work out its financial issues in the hope of avoiding a court supervised restructuring" (Platzer Aff~ 4 ). However, "merely failing to investigate upon acquiring information that would give rise to reasonable suspicion, while perhaps an act of negligence, does not constitute subjective bad faith or dishonesty'' (First Union Nat'! Bank v A.G. Edwards & Sons, Inc., 262 AD2d 106, 107 [1st Dept 1999]). Here, the facts alleged do not "constitute subjective bad faith or dishonesty" on the part of the Platzer Swergold Moreover, the court doubts the alleged facts even gave rise to a need for an investigation. The plaintiff has failed to sufficiently plead that defendant Platzer Swergold is not a holder in due course (Transglobal Mktg. Corp. v Derfner & Mahler, LLP, 246 AD2d 482 [1st Dept 1998] [the party alleging a holder of an instrument not in due course has the burden to show noncompliance with UCC 3-302 (I)]). Accordingly, the defendant takes the instrument free of all claims and defenses, and the Complaint must be dismissed against it. The motion to dismiss is granted. Il. Motion Sequence 002: Fahey and McMahon's Motion to Dismiss Defendants Fahey and McMahon both move to dismiss the Complaint against them. Fahey argues that plaintiff ADCO has failed to adequately plead causes of action for conversion and fraudulent concealment as well as the existence of a trust, important to both causes of action at issue. McMahon, in addition to the arguments Fahey makes, also avers that ADCO lacks standing to bring this action against him because a previous action in the Federal Bankruptcy Court declared McMahon not liable. 5

[* 6] A. Conversion The main argument that both Fahey and McMahon advance in their motions to dismiss the cause of action for conversion is that there was no trust and, as such, no conversion because there was no money kept in trust for the benefit of ADCO. McMahon also argues that he is not liable pursuant to the declaration of the Bankruptcy Court. Both parties concede that the New York Lien Law is irrelevant in this action; however, ADCO argues that common law trust applies. In order to bring a viable action for conversion, the plaintiff must allege that he had ownership, possession or control of the money which is the subject of the action. (Peters Griffin Woodward v WCSC, Inc., 88 AD2d 883, 884 [1st Dept 1982]). The plaintiff must show that they had an immediate superior right of possession to the identifiable fund and the exercise by defendants of unauthorized dominion over the money in question to the exclusion of plaintiffs rights (Employers' Fire Ins. Co. v Cotten, 245 NY 102, 105 [ 1927]; Bankers Trust Co. v Cerrato, Sweeney, Cohn, Stahl & Vaccaro, 187 AD2d 384, 385 [1st Dept 1992]). Here, the plaintiff argues that Mccann held the moneys in trust for the benefit of the plaintiff, and claims ADCO had ownership of the subject money in this action. ADCO utilizes the Construction Management Agreement as evidence that there was a trust created under common law giving ADCO the benefit of moneys received by Morgan Stanley by Mccann. The Construction Management Agreement indeed provides that: Promptly upon receipt of each payment from Owner [Morgan Stanley], [McCann] shall make payments to each laborer, subcontractor and supplier for whose services, labor or materials an application was submitted and payment advanced by Owner. [Mccann] shall hold all monies received on account of the Contract Price, as adjusted, in trust for such purpose in accordance with the provision of the laws of the state of New York. 6

[* 7] (See Complaint, Ex 1at13). Reading the Complaint Ilberally in favor of the non-movant, the court finds that the plaintiff has made a viable cause of action for conversion. Here, the agreement explicitly provides that Mccann "shall hold all monies... in trust in accordance with the provision of the laws of the state of New York." While the Lien Law does not apply in this matter since this is work performed outside New York (see Allied Thermal Corp. v James Talcott, Inc., 3 NY2d 302 [1957]), the common law theory of trusts still applies in this matter (accord Hinkle Iron Co. v Kohn, 229 NY 179 [ 1920]). McCann was obligated under its contractual agreement with Morgan Stanley to create a trust to hold the moneys paid by Morgan Stanley for the benefit of the laborers and subcontractors. Further, the plaintiff has plead that there were monies received from Morgan Stanley which was due on the invoices submitted by ADCO for payment. In addition, the plaintiff is able to trace the monies and funds it is owed. Finally, the plaintiff has shown that McCann utilized that monies instead of reimbursing the plaintiff for work done. Accordingly, there is a viable action for conversion. Since officers and directors may be held personally liable for conversion (Hinkle Iron Co., 229 NY 179), the plaintiff may bring action against Fahey and McMahon as directors and officers of the now defunct Mccann. As to McMahon personally, there is an argument that the Federal Bankruptcy Court adjudged him not liable and, further, only the Chapter 11 Bankruptcy Trustee may bring claims concerning conversion and misappropriation of funds. Here, while it is true that the Bankruptcy Trustee found that McMahon "had no ability or authority to direct or alter corporate financial decisions (see McMahon Aff, Ex. C), this release was for claims the Trustee himself made against McMahon. As articulated in In re McMann, Inc., the Bankruptcy Trustee had no authority to avoid and recover 7

[* 8] 'property that would have been part of the estate had it not been transferred before the commencement of bankruptcy proceedings"' (318 BR 276, 382 [SD NY 2004], quoting Begier v IRS, 496 US 53, 58 [1990]}. The Trustee could not "recover the trust funds as fraudulent transfers" (id.). McMahon's argument must fail because, in this situation, only the subcontractor, whose money is held in trust for its benefit, may bring suit. As such, the motion to dismiss the first cause of action for conversion as to Fahey and McMahon is denied. B. Fraudulent Inducement Fahey and McMahon also argue that the motion to dismiss the second cause of action for fraudulent inducement should be dismissed because the plaintiff has failed to state a cause of action or with particularity the alleged fraud. The court agrees. In order to bring an action for fraudulent concealment, the Complaint must allege that the defendants made a material misrepresentation of fact, that the misrepresentation was made intentionally in order to defraud or mislead the plaintiff, that the plaintiff reasonably relied on the misrepresentation, that the plaintiff suffered damage as a result of its reliance on the defendants' misrepresentation, and that the defendants had a duty to disclose material information and that they failed to do so (P.T. Bank Cent. Asia vabn AMRO BankN. V., 301AD2d373,376 [lstdept2003]; Swersky v Dreyer and Traub, 219 AD2d 321, 326 [1st Dept 1996]). Such actions in fraud must be stated in detail (CPLR 3016 [b]). The plaintiff argues that the defendants had superior knowledge regarding when payment was made by Morgan Stanley to McCann for disbursement to the subcontractors, and, accordingly, should have provided that information to the plaintiff. While there is no dispute that Morgan Stanley 8

[* 9] did send payment to McCann, the court is at a loss as to how this constitutes fraudulent concealment. Even where the plaintiffs base its allegation on the "special facts" doctrine, where "a duty to disclose arises where one party's superior knowledge of essential facts renders a transaction without disclosure inherently unfair" (Swersky, 219 AD2d at 327 [internal citations and quotations omitted]), the court fails to see how the fact that Morgan Stanley remitted moneys to Mccann constituted an essential fact which the defendants "had a duty to disclose" (P. T. Bank Cent. Asia, 301 AD2d at 376). The court also notes that the plaintiff has failed to specify how the defendants intended to mislead or defraud the plaintiff by withholding this information. There is no indication that Mccann ever provided such information to the plaintiff. Even taking the Complaint liberally, the court finds that the plaintiff has not demonstrated a cause of action for fraudulent concealment. For the foregoing reasons, the Fahey and McMahon's motion to dismiss the second cause of action for fraudulent concealment is granted. CONCLUSION Accordingly, it is hereby ORDERED that defendant Platzer, Swergold, Karlin, Levine, Goldberg & Jaslow, LLP's motion to dismiss (Motion Sequence 001) the Complaint is granted and the Complaint is dismissed as to defendant Platzer, Swergold, Karlin, Levine, Goldberg & Jaslow, LLP, with costs and disbursements to defendant Platzer, Swergold, Karlin, Levine, Goldberg & Jaslow, LLP as taxed by the Clerk of the court; it is further 9

[* 10] ORDERED that defendants Bruce Fahey and Brian McMahon's motion to dismiss (Motion Sequence 002) the Complaint is granted to the extent that the s econd cause of action for fraudulent concealment is dismissed, and it is otherwise denied; and it is further ORDERED that defendants Bruce Fahey and Brian McMahon is directed to serve an Answer to the Complaint within 10 days after service of copy of this order with notice of entry. Dated: March 8, 2006 ENTER:, J.S.C. 10