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.

Similar documents
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

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.

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:

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:

Oorah, Inc. v Covista Communications, Inc NY Slip Op 32484(U) September 25, 2014 Supreme Court, New York County Docket Number: /2011

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

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

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

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

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

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

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

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.

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

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

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

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:

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:

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:

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

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

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.

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.

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

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

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

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

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

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

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

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

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

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:

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

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.

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

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:

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

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

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

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

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

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.

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

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:

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

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

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

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

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

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.

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.

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

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

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

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Logan v A.P. Miller-Maersk, Inc NY Slip Op 31421(U) June 27, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein

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

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.

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Plaintiff, : : : : John Sgaliordich is an individual investor who alleges that various investment

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

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

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.

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"

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:

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

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

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

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.

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

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

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

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

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:

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

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:

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

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

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

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.

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

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

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

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

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:

Transcription:

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: 703717/2014 Judge: Orin R. Kitzes 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 08/06/2015 11:25 AM INDEX NO. 703717/2014 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 08/06/2015 Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY COMMERCIAL DIVISION Present: HONORABLE ORIN R. KITZES Justice IA Part 17 ---------------------------------------x LOGAN BUS CO., INC.; BOBBY'S MATRON CO., INC.; BOBBY'S BUS CO. INC.; BUS MAINTENANCE CORP.; GRANDPA'S BUS CO., INC.; GRANDPA'S MATRON CO., INC.; JO-LO BUS CO., INC.; LIN LIS TRANSPORTATION CORP.; LITTLE LINDA BUS CO., INC.; LITTLE LINDA MATRON CO., INC.; LITTLE LISA BUS CO., INC.; LITTLE RICHIE BUS SERVICE, INC.; LITTLE RICHIE MATRON CO., INC.; LOGAN BUS SERVICE INC.; LOGAN MATRON CO., INC.; LOGAN PAYROLL SYSTEMS INC.; LOGAN TRANSPORTATION, INC.; LOGAN TRANSPORTATION SYSTEMS INC.; LORINDA ENTERPRISES, LTD.; LORINDA MATRON CO., INC.; LORISSA BUS SERVICE INC.; and LORISSA MATRON CO., INC., Index Number 703717 / 2014 Motion Date January 28, 2015 Motion Seq. No. _1_ Plaintiffs, -against- JOEL A. AUERBACH, J. AUERBACH ASSOCIATES, LLC, JAYBACH ASSOCIATES INC., JAYBACH HOLDING CORP. And CAPACITY GROUP OF NY LLC, Defendants. ---------------------------------------x The following papers numbered E8 to E30 read on this motion by defendant Capacity Group of NY LLC to dismiss the complaint on the grounds that the claims are barred by the statute of limitations and/or fail to state a cause of action upon which relief can be granted. Papers Numbered Notice of Motion - Affidavits - Exhibits E8-E21

[* 2] Memorandum of Law in Support E19 Memorandum of Law in Opposition E24-E25 Reply Affidavits E26-E29 Memorandum of Law in Reply, E30 Upon the foregoing papers it is ordered that the motion is denied for the following reasons: According to the complaint, plaintiffs are transportation industry employers and defendants are insurance brokers or consultants, who plaintiffs hired to obtain workers' compensation insurance coverage. Defendants enrolled plaintiffs in the Empire State Transportation Workers' Compensation Trust (Trust), a group self-insured trust providing mandated workers' compensation coverage to employees of Trust members, which is now administered by the New York State Workers' Compensation Board (NYS WCB). Plaintiffs renewed their membership in the Trust at defendants recommendation and placement, even though defendants knew the Trust did not provide adequate coverage. On December 31, 2008, the Trust stopped issuing workers' compensation coverage. The Trust was taken over by the NYS WCB in January 2012. Thereafter, the NYS WCB determined that the trust was insolvent and had a deficit in the amount of $55,198,880 as of DeCember 31, 2012 and assessed plaintiff's pro rata share of the Trust's deficiency was approximately $7,555,411.29. In or around January 2014, plaintiffs entered into an agreement with the NYS WCB to repay their pro rata share of the deficit in monthly inst~llments. Plaintiffs allege that defendants knew or should have known of the Trust's mounting deficits. In or around 2012, defendant Capacity Group of NY LLC (Capaci ty) purchased the assets of defendants Jaybach Holding Corp., J. Auerbach Associates LLC and Jaybach Associates Inc. (collectively "Auerbach entities H ) related to the insurance brokerage business of defendant Jaybach Associates Inc. through an asset purchase agreement and hired defendant Joel A. Auerbach as an insurance broker. Plaintiffs allege, inter alia, that the acquisition was a de facto merger in that Capacity essentially took over the Auerbach entities, assumed the liabilities ordinarily necessary for the uninterrupted continuation of the Auerbach entities, had the same owners, managers and employees, and maintained relationships with the same insurance brokers. Plaintiffs further allege that Joel Auerbach used Capacity email address to conduct insurance brokerage business with them and that Capacity referred to Jaybach Associates Inc. as the "Exec H on customer receivable acti vi ty reports relating to workers compensation insurance coverage that were sent to them. Wi th respect to the Trust, the complaint further alleges, inter alia: that through December 31, 2011 the Trust was managed by 2

[* 3] a Board of Trustees and a third party administrator, First Cardinal, LLC (First Cardinal), as required by Workers',Compensation Law; that First Cardinal failed to properly administer the Trust thereby breaching their fiduciary duty to plaintiff, that First Cardinal withheld information from and provided erroneous and misleading information to plaintiffs regarding the financial condition of the Trust, compliance with the NYS WCB and applicable regulations, and potential liability by becoming members of the Trust; that defendants knowingly induced and participated in the fraud and breach of fiduciary duty by acting in concert with First Cardinal; that plaintiffs reasonably relied on the representations made by First Cardinal and defendants; that First Cardinal paid additional, inflated, excessive and/or undisclosed fees and commission to defendants in exchange for defendant to place certain employers, including plaintiffs, with the Trust; and that defendants failed to properly advise plaintiffs on the suitability of the Trust to traditional insurance and research the financial viability of the Trust prior to renewing membership; that defendants were paid excessive renewal fees and commissions; and that defendants marketed the Trust by representing that it had lower premiums with less or the same risks and protections as traditional insurance despite their knowledge that the Trust had mounting deficits and risked being underfunded. In this action, plaintiffs assert causes of action for conversion, unjust enrichment, negligent misrepresentation, fraud in the inducement, common law indemnification, breach of contract, negligence, and violations of General Business Law ~~ 349 and 350. With respect to the branch ~f the motion to dismiss pursuant to CPLR 3211(a) (7), "the court must afford the pleadings a liberal construction, accept the allegations of the complaint as true and provide plaintiff the benefit of every possible favorable inference" (AG Capi tal Funding Partners, L. P. v Sta te St. Bank & Trust Co., 5 NY3d 582, 591 [2005]; see Goshen v Mutual Life Ins. Co. of N.Y., 98 NY2d 314,326 [2002]; Leon v Martinez, 84 NY2d 83, 87-88 [1994]). The court's "sole criterion is whether the pleading states a cause of action, and if from its four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law, a motion for dismissal will fail" (Polonetsky v Better Homes Depot, Inc., 97 NY2d 46, 54 [2001], quoting Guggenheimer v Ginzburg, 43 NY2d 268, 275 [1977]; see also Sokoloff v Harriman Estates Dev. Corp., 96 NY2d 409, 414 [2001]; Leon v Martinez, 84 NY2d at 87-88; Tom Winter Assoc., Inc. v Sawyer, 72 AD3d 803 [2d Dept 2010]; Uzzle v Nunzie Court Homeowners Assn. Inc., 70 AD3d 928 [2d Dept 2010]; Feldman v Finkelstein & Partners, LLP, 76 AD3d 703 [2d Dept 2010]). The facts pleaded are to be presumed to be true and are to be accorded 3

[* 4] every favorable inference, although bare as factual claims flatly contradicted entitled to any such consideration 50 NY2d 481 [1980]; Gertler v Goodgold, 1985], affirmed 66 NY2d 946 [1985]). legal conclusions as well by the record are not (see Morone v Morone, 107 AD2d 481 [1st Dept A party seeking dismissal of a complaint under CPLR 3211 (a) (1) must submit documentary evidence that" 'conclusively establishes a defense to the asserted claims as a matter of law'" (511 W.232nd Owners Corp. v Jennifer Realty Co., 98 NY2d 144, 152 [2002] quoting Leon v Martinez, 84 NY2d at 88; Cives Corp. v George A. Fuller Co., Inc., 97 AD3d 713 [2d Dept 2012]). "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, 43 NY2d 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, id.; accord, Siegel, Practice Commentaries, McKinney's Cons Laws of NY, Book 7B, CPLR C3211: 25, at 39)" (Gershon v Goldberg, 30 AD3d 372 [2d Dept 2006], quoting Doria v Masucci, 230 AD2d 764, 765 [2d Dept 1996] Iv to appeal denied 89 NY2d 811 [1997]). First, defendant Capacity moves to dismiss the complaint claiming that it does not have any liability for the alleged acts and/or omissions of Jaybach Associates arising out of their business operations prior to the closing date of the asset purchase. Capacity relies on Article 1, Section 1.4 of the Asset Purchase Agreement, which states that "[e]xcept as expressly set forth in Section 1.7, Buyer is not assuming any liabilities or obligations of Seller, whether known, unknown, contingent or otherwise." In addition, Capacity argues that plaintiffs' account was not included with the assets purchased because plaintiffs were not Jaybach Associates customers at the time of the purchase. Alternatively, Capacity argues that the claims are barred by the statute of limitations. As stated by the Court of Appeals in Schumacher v Richards Shear Co., 59 NY2d 239, 244-45 (1983): It is the general rule that a corporation which acquires the assets of another is not liable for the torts of its predecessor (19 CJS, Corporations, ~ 1380; 15 Fletcher's Cyclopedia Corporations [rev ed], ~ 7122). There are exceptions and we stated those generally recognized in Hartford Acc. & Ind. Co. v Canron, Inc. (43 NY2d 823, 825, supra). A corporation may be held liable for the torts of its predecessor if (1) it expressly or impliedly assumed the predecessor's tort liability, (2) there was 4

[* 5] a consolidation or merger of seller and purchaser, (3) the purchasing corporation was a mere continuation of the selling corporation, or (4) the transaction is entered into fraudulently to escape such obligations. In this case, contrary to Capacity's claim, the complaint adequately alleges a successor liability claim as against it under the de facto merger exception. Underlying this doctrine is the concept that "a successor that effectively takes over a company in its entirety should carry the predecessor's liabilities as a concomitant to the benefits it derives from the good will purchased" (Fitzgerald v Fahnestock & Co., 286 AD2d 573 [1st Dept 2001J). Plaintiffs have plead the elements of a de factor merger, that is "( 1) continuity of ownership; (2) cessation of ordinary business and dissolution of the acquired corporation as soon as possible; (3) assumption by the successor of liabilities ordinarily necessary for the uninterrupted continuation of the business of the acquired corporation; and (4) continuity of management, personnel, [] assets and general business operations" (Id. at 575). In addition, the moving papers fail to support the claim that plaintiffs were not clients' of Capacity at the time of the acquisition. Second, Capacity moves to dismiss the claims for common law indemnification and violations of General Business Law for failure to state a cause of action. With respect to the common law indemnification claim, it is "an equitable remedy that avoids unfairness by shifting losses arising from an obligor's discharge of a joint duty when failure to do so would result in unjust enrichment. A contract to reimburse or indemnify is implied where a plaintiff has discharged a duty which is duly owed, but which, as between the plaintiff and another, in fairness should have been discharged by the other. Such an implied obligation 'may arise from contractual relations or from the status of the parties as a matter of law, or it may be imposed by statute'" (State of N. Y. Workers' Compensation Ed. v Madden, 119 AD3d 1022, 1023-1024 [3d Dept 2014] [internal quotation marks and citation omitted]). In this case, the complaint fails to allege that plaintiff and defendants had common duties to third parties that were discharged by plaintiff, but should have been discharged by defendants. Accordingly, the common law indemnification claim is dismissed. With respect to claim of violations of General Business Law, the elements of a cause of action under GBL 5 349 are "first, that the challenged act or practice was consumer-oriented; second, that it was misleading in a material way; and third, that the plaintiff 5

[* 6] suffered inj ury as a result of the deceptive act" (Stutman v Chemical Bank, 95 NY2d 24,29 [2000] [citations omitted]). A claim under General Business Law 5 350 has similar elements, but is directed at false advertising. In the complaint, plaintiffs do not allege" that the challenged practices were directed at consumers, but, rather, to plaintiffs, which are for-profit entities with a statutory obligation to maintain insurance for their employees. (See Eaves v Design for Finance, Inc., 785 F Supp 2d 229 [SDNY 2011].) "General Business Law article 22-a, which includes section 349, is intended to protect consumers, that is, those who purchase goods and services for personal, family or household use" (Sheth v New York Life Ins. Co., 273 AD2d 72, 73 [1st Dept 2000), citing Cruz v NYNEX Information Resources, 263 AD2d 285, 290 [1st Dept 2000].) Therefore, this cause of action must be dismissed. Accordingly, the branch of the motion to dismiss pursuant to CPLR 3211 (a) (1) and (7) is granted to extent that the common law indemnification and General Business Law claims are dismissed. Where dismissal is sought under CPLR 3211(a) (5), "the moving defendant must establish, prima facie, 'that the time in which to commence an action has expired' " (Romanelli v DiSilvio, 76 AD3d 553, 554 [2d Dept 2010]). "The movant is required to support the motion with an affidavit or other competent proof sufficient, if uncontroverted, to establish the defense as a matter of law" (State Higher Educ. Services Corp. v Starr, 158 AD2d 771 [3d Dept 1990]). " 'The burden then shifts to the plaintiff to aver evidentiary facts establishing that his or her cause of action falls within an exception to the statute of limitations, or raising an issue of fact as to whether such an exception applies' " (Texeria v BAB Nuclear Radiology, P. C., 43 AD3d 403, 405, 840 NYS2d 417 [2007] [citations omitted]; see 6D Farm Corp. v Carr, 63 AD3d 903, 905-906, 882 NYS2d 198 [2009]; Savarese v Shatz, 273 AD2d 219, 708 NYS2d 642 [2000J)." (Romanelli, 76 AD3d at 554). Capacity seeks to dismiss the claims for conversion, unjust enrichment, negligent misrepresentation, fraud in the inducement, breach of contract, and violations of General Business Law on the ground that they are barred by the statute of limitations. First, the court notes that the cause of action claims violations of General Business Law has been dismissed for the reasons set forth above. Second, the affidavit submitted by Capacity fails to address the facts relevant to support this branch of the motion. In any event, Capacity fails to establish the time of the accrual of these claims and, therefore, failed to establish the expiration of the statute of limitations. Capaci ty' s arguments regarding accrual of the statute of limitations given the facts of this case are unavailing especially in light of the time line outlined in the 6

[* 7] forensic accounting of the Trust, which is attached to the summons with notice. CPLR Accordingly, the branch of the motion to dis. s pursuant to 3211 (a) (5) is denied. Dated: August 5, 2015 7