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

Similar documents
Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Beroza v Sallah Law Firm, P.C NY Slip Op 33523(U) April 1, 2014 Supreme Court, Suffolk County Docket Number: 33959/2013 Judge: Paul J.

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:

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:

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Defendant Mitchell Stern (Stern) moves, pursuant to CPLR 3212, for summary

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.

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

BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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.

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

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

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

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 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:

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 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

Arrowhead Capital Fin., Ltd. v Cheyne Specialty Fin. Fund L.P NY Slip Op 31407(U) July 21, 2016 Supreme Court, New York County Docket Number:

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

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.

Tantleff v Kestenbaum & Mark 2013 NY Slip Op 34017(U) February 13, 2013 Supreme Court, Nassau County Docket Number: 15023/06 Judge: Stephen A.

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

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

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

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

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

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

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

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

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:

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

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

Selvi Singapore Trading PTE Ltd. v Harris Freeman Asia Ltd NY Slip Op 31554(U) July 14, 2016 Supreme Court, New York County Docket Number:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

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

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

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:

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

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.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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.

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

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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

Wells Fargo Trade Capital Servs., Inc. v Sinetos 2012 NY Slip Op 33373(U) December 19, 2012 Supreme Court, New York County Docket Number: /2010

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

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

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 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.

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:

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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

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

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

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

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

Kaplan v Conway & Conway 2018 NY Slip Op 32178(U) September 4, 2018 Supreme Court, New York County Docket Number: /17 Judge: Frank P.

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

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

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

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

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

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

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

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

Polo Elec.Corp. v Aspen Am. Ins. Co NY Slip Op 30590(U) March 9, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Shirley

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

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

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

Abax Lotus Ltd. v China Mobile Media Tech. Inc NY Slip Op 32797(U) October 30, 2013 Sup Ct, New York County Docket Number: /2013 Judge:

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

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Opera Solutions, LLC v Iqor US, Inc NY Slip Op 33518(U) October 12, 2012 Supreme Court, New York County Docket Number: /12 Judge: Melvin

Transcription:

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: 650835/11 Judge: Shirley Werner Kornreich 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] FILED: NEW YORK COUNTY CLERK 11/17/2011 INDEX NO. 650835/2011 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 11/17/2011 SUP:REME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY ' Index Number: 650835/2011 INFINITY CAPITAL MANAGEMENT vs SIDLEY & AUSTIN, LLP Sequence Number : 002 DISMISS ACTION I i l PART ill_ INDEX NO.----- MOTION DATE MOTION SEQ. NO. --- The following pa~,ers, numbered 1 to, were read on this motion to/for------------- Notice of Motion/l)rder to Show Cause - Affidavits - Exhibits Answering Affida'~its - Exhibits---------------- Replying Affidavits...,...- 'I Upon the foreg~,ing papers, It is ordered t 1)" 1\ () t this motion is ~ (M_ ~~~ ~ G-vJ INo(s)Jaj s) \<a; \'1 I No(s). ""'~~:5" I No(s)...w:::>.::...,2-, _ w 0 ;:: "' :::> "") ~ 0 w 0:: 0:: w u.. w 0:: >- -..J!!!...J z ::> 0 I- u.. "' c( u w w 0:: 3; (!) w z 0:: - "' 3: - 0 w..j c( "' 0..J () u.. z - :I: w 0 I ;:: 0:: 0 0 ::::!E u.. Dated: --1,, ~-'JUSTICE SHiRLE J.S.C. 1. CHECK ONE:...,... ~ASE DISPOSED 0 NON-FINAL DISPOSITION 2. CHECK AS APPROPRl"TE:... MOTION IS:~~NTED 0 DENIED 0 GRANTED IN PART 0 OTHER 3. CHECK IF APPROPRIJl,TE:... 0 SETTLE ORDER 0 SUBMIT ORDER 1 1 D DO NOT POST D FIDUCIARY APPOINTMENT D REFERENCE 11

[* 2] SUPREME COURT OF THE STA TE OF NEW YORK COUNTY OJF NEW YORK: PART 54 --------- ------------------------------X INFINITY CAPITAL MANAGEMENT LIMITED, Plaintiff, - against - SIDLEY AUSTIN LLP, Index No. 650835 /11 Decision & Order Defendant. ----------------------------------------X SHIRLEY WERNER KORNREICH, J.: Defendant Sidley Austin, LLP (Sidley) moves, pursuant to CPLR 3211 (a) (1), (5), and (7), for dismissal of the second amended complaint (SAC). Originally, Sidley moved for dismissal of the amended complaint. Subsequent to so-moving, Sidley consented to the filing by plaintiff Infinity Capital Management Limited (Infinity) of the SAC. The following facts, taken from the SAC, are assumed true for the purposes of this motion. At the relevant time period, Infinity was in the business of providing "assets management services," and was regulated by the United Kingdom (U.K.) Financial Services Authority (SAC i-1 1). By agre(:ment dated July 14, 2006 (Engagement Letter), Sidley, a New York law firm, agreed to provide kgal services to Infinity in the U.S., which, by agreement dated October 17, 2006, was extended to also include the U.K. (id.,-i 4). Sidley was Infinity's sole legal advisor on all business matters between it and Citigroup Financial Products Inc. (Citigroup) in New York and London, and advised Infinity on issues including "t1x questions, restructuring the fund, offering procedures, marketing the fund in the United Statt:s, SEC registration and reporting, potential investors, redemptions, information for the Credit Support Administration Agreement, raising capital, the margin call on March 3, 2008, contract reviews and negotiations, correspondence with investors, general business and legal

[* 3] advice and eyentually, the liquidation and closing of the hedge fund in early 2009" (id.~ 6). While representing Infinity, Sidley reviewed several fund and trading documents on Infinity's behalf, including the above-mentioned July 31, 2007, Credit Support Administration Agreement (CSAA) between Infinity and CGML, CGMI, CBNA, and Citigroup (id. ~12). A feature of tht: CSAA increased Infinity's operational and trading risks by significantly curtailing the time peri<:>d available for Infinity as a U.K.-based entity to meet any margin calls. It also enabled Citigroup to "unreasonably" increase collateral requirements with much greater discretion than before (id. ~15). Section 5 (b) of the CSAA stated that margin calls made by 10:00 A.M. New York time, 3:00 P.M. London time, were to be satisfied by 5:00 P.M. New York time that same day, or in effect 10:00 P.M. London time. It would have been contractually impossible for Infinity to have performed this condition (id. ~ 16). Unbeknownst to Infinity at the time, Citigroup was a pre-existing and major client of Sidley (id. ~ 8). On March 3, 2008, Citigroup notified Infinity of a large margin call of $1.2 million at 2:49 P.M. London time, and, pursuant to the CSAA, Citigroup advised Infinity that if the margin call was not made before 5:00 P.M. New York time, Infinity's trading position would be liquidated and Infinity's fund would be in default (id. ~ 19). Based on advice from Sidley, Infinity paid the margin call, so that Citigroup would not be able to liquidate the fund (id. ~ 20). Although Citigroup acknowledged receipt of the cash on March 4, 2008, it, nevertheless, deemed Infr1ity in breach of the CSAA, contending that Infinity had failed to meet the margin call within the time allotted and that it, therefore, would have to liquidate its fund. Citigroup gave Infinity 30 days to liquidate all Citigroup stock, but only 48 hours to liquidate all other assets (id. ~ 22). Infinity asked James Munsell of Sidley, the attorney primarily in charge of the 2

[* 4] matter for Sidley, to intervene with Citigroup on its behalf by requesting 30 days to liquidate the non-citigrou;? assets. According to Infinity, Munsell refused, stating that Sidley would not act adverse to th1! commercial interests of New York banks and would not even ask Citigroup for additional time (id. ~~ 23-24). As a result, Infinity was forced to liquidate at a great loss (id. ~ 25). This action ensued, albeit approximately three years after the complained of acts. The SAC contains four causes of action. The first cause of action is for legal malpractice. Allegedly, Sidley failed to meet the requisite standard of care by (1) representing both parties 10 the CSAA without disclosing any potential conflict of interest, (2) failing to disclose that Citigroup was a pre-existing client of Sidley, (3) failing to advocate on Infinity's behalf when Citigroup called for liquidation of the fund on March 4, 2008, (4) conducting negotiations on Infinity's behalf with Citigroup directly although Citigroup was a pre-existing and important client, and (5) advising Infinity to execute agreements that were not in Infinity's best interest~; such as the CSAA agreement executed on July 31, 2007 (id. ~ 40). The remaining three causes of action are predicated upon the same allegations as the first cause of action, and they seek recovery on theories of breach of contract, breach of the implied covenant of good faith and fair dealing, and fraudulent concealment and negligent omission of fact. At oral argument, the court dismissed these causes of action as duplicative of the legal malpractice cause of action. Sidley argues that the malpractice claim also should be dismissed because it is timebarred in that the action was commenced more than three years after the cause of action accrued. Infinity responds by asserting that the action is timely under the continuing representation doctrine which tolls the running of the statute. 3

[* 5] For the reasons discussed below, the motion is granted, and the complaint is dismissed. Discussion Legal malpractice is subject to a three-year statute of limitations (CPLR 214 [ 6]; Lincoln Place, LLC v RVP Consulting, Inc., 70 AD3d 594, 594 [l st Dept], Iv denied 15 NY3d 710 [201 O]). As i preliminary matter, Infinity is not prejudiced by the dismissal of the breach of contract and fraud causes of action, which have longer periods in which to commence an action, because even if they were not dismissed as duplicative, the action would, nevertheless, be governed by the three-year statute of limitations for legal malpractice ( CPLR 214 [ 6]; Matter of R.M Kliment & Frances Halsband, Architects (McKinsey & Co., Inc.), 3 NY3d 538, 541-42 [2004]; Kinberg v Garr, 60 AD3d 597, 597 [1st Dept 2009]). Infini.ty complains of two acts as the basis for its legal malpractice cause of action. First, it cites the drafting of the CSAA, dated July 31, 2007, which contained unfavorable provisions that permitted Citibank to force a liquidation at great loss to Infinity. The cause of action based on this alleged wrong accrued when the agreement was entered into, and not when Infinity may have first di~;covered the alleged malpractice (i.e. March 3-4, 2008) (Tsafatinos v Lee David Auerbach, P.C., 80 AD3d 749, 750 (2d Dept 2011] [the "limitations period begins to run from the time of the alleged malpractice, not from the time of discovery"]). The :>econd alleged wrongful act is based on Sidley's refusal to intervene on Infinity's behalf on March 4, 2008, when it was faced with liquidation. This ground for malpractice, however, fails to state a cause of action. CPLR 3211 (a) (7). Infinity has not alleged that if Sidley had contactc:d Citigroup, that contact would have led to a different result (Pyne v Block & Assoc., 305 AD2d 213 [pt Dept 2003] [allegations in complaint do not permit inference that "but for" 4

[* 6] alleged malpractice, plaintiff would not have sustained damages]). Consequently, the "but for" requirement of a legal malpractice action has not been met (see McCoy v Feinman, 99 NY2d 295, 301-2 (2002][plaintiffmust show attorney's breach of professional duty caused his damages]). The alleged malpractice based on the Agreement, however, does remain. Because this action was commenced on March 29, 2011, which is more than three years from the cause of action accrm'.l dates, July 31, 2007, Sidley met its burden of establishing that the time in which to sue has expired (Gravel v Cicala, 297 AD2d 620, 620-21 (2d Dept 2002]). The burden, thus, shifted to Infinity to show that its "cause of action falls within an exception to the statute of limitations, or to raise an issue of fact as to whether such an exception applies" (id at 621 ). Infinity has not met its burden. Infim.ty argues that the continued representation of it by Sidley tolled the statute until 2009, thereby making the action timely. To be sure, evidence in the record supports the assertion that Sidley continued to represent Infinity through at least sometime in 2009. This evidence includes Sidley invoices dated April 14, 2008 and March 25, 2009. The Engagement Letter provides: "either you or we will have the right, exercised by notice to the other, to terminate this engagement at any time for any reason by written notice, subject on our part to applicable rules of professional responsibility." It also provides: "Unless previously terminated, our representation of you with respect to the Matter will terminate upon our sending you our final statement for services rendered in connection with the Matter." Assuming that the March 25, 2009 invoice was a "final invoice," the representation ended, at the earliest, on that date and no sooner. Nonetheless, the analysis does not end here. 5

[* 7] The "continuous representation doctrine tolls the Statute of Limitations only where the continuing representation pertains specifically to the matter in which the attorney committed the alleged malpractice" (Shumsky v Eisenstein, 96 NY2d 164, 168 [2001] [citations omitted]; accord McCoy, supra, 99 NY2d 306; see also Zaref v Berk & Michaels, P. C, 192 AD2d 346, 348 [1st Dept 1993] [continuous representation must be in connection with P]articular transaction which is subject of action]). Infinity has not shown that any continuing work by Sidley on the fund throughout March 2008, and for an unspecified period of time thereafter, comes within the "dilemma that gave rise to the continuing treatment/representation doctrine" (Shumsky, id. at 169 [internal quotation marks and citation omitted]). According to Infinity, Sidley represented it on a wide variety of matters including advising it Oi1 issues including "tax questions, restructuring the fund, offering procedures, marketing the fund in the United States, SEC registration and reporting, potential investors, redemptions, information for the Credit Support Administration Agreement, raising capital, the margin call on March 3, 2008, contract reviews and negotiations, correspondence with investors, general business and legal advice and eventually, the liquidation and closing of the hedge fund in early 2009" (SAC ~ 6). The subsequent general representation of Infinity regarding matters unrelated to the liquidation and refusal to intervene "does not warrant the application of the doctrine" (Dignelli v Berman, 293 AD2d 565, 566 [2d Dept 2002]; see also Parlato v Equitable Life Assur. Socy. of U.S., 299 AD2d 108, 115 [l5 1 Dept 2002] ["advice related to a series of discrete and severable transactions" does not toll the statute], Iv denied 99 NY2d 508 [2003]). According to David Brown, Infinity's fund manager, on "March 31, 2008, I spoke with Jim Munsell of Sidley Austin about this margin call and resulting liquidation, and we 6

[* 8] corresponded by email about this matter, as evidenced from the Invoice dated April 14, 2008" (Affidavit of David Brown, sworn to July 19, 2011, ~ 25). Brown also states that "[f]uture representation in this matter was mutually understood and evidenced by Sidley Austin's retention of the $13,724.97 retainer balance" and that defendant "continued to represent Infinity in this matter throughout 2008 and eventually provided legal assistance in the closing of the hedge fund in early 2009, which was a direct result of Sidley Austin's refusal to act on March 4, 2008'' (id. ~~ 26-27). Brown's statements fail to distinguish between the complained of service provided by defendants and the various other legal work performed and are conclusory in that he does not describe the subject matter of the communications. As was found to be the situation in Zaref, supra, 192 AD2d 348, the '"papers are almost devoid of factual statements' to support application of the continuous representation doctrine." Neither Brown, nor anyone else on behalf oflnfinity, provides any statement as to what Infinity expected Sidley to do to address the problem (forced liquidation) caused by its alleged malpractice. The continuous representation doctrine tolls the statute of limitations only where there is a mutual understanding of the need for further representation on the specific subject matter underlying the malpractice claim (McCoy, supra, 99 NY2d 306). Furthermore, the circumstances here are incompatible with the rationale underlying the continuous representation doctrine. The "continuous representation doctrine tolls the statute of limitations... where there is a mutual understanding of the need for further representation on the specific sub_1ect matter underlying the malpractice claim" (Zorn v Gilbert, 8 NY3d 933, 934 [2007] [internal quotation marks and citation omitted]). "One of the predicates for the application of the doctrine is continuing trust and confidence in the relationship between the 7

[* 9] parties" (Luk Lame lien U Kupplungbau GmbH v Lerner, I 66 AD2d 505, 507 [2d Dept I 990]). The SAC itself establishes that the trust and confidence of the relationship of the parties ended on March 4, 2008, when "Munsell refused to act on Infinity's behalf and advised Infinity that Sidley Austin would not act adverse to the commercial interest of New York banks..." (SAC~ 24). Accordingly, it is ORDERED that the motion to dismiss is granted and the second amended complaint is dismissed with costs and disbursements to defendant Sidley Austin LLP as taxed by the Clerk of the Court upon the submission of an appropriate bill of costs; and it is further ORDERED that the Clerk is directed to enter judgment Dated: November I 5, 20 I I 8