Accredited Aides Plus, Inc. v. Program Risk Management, Inc. , 46 N.Y.S.3d 246 ( 2017 )


Menu:
  •                           State of New York
    Supreme Court, Appellate Division
    Third Judicial Department
    Decided and Entered: January 5, 2017                   522231
    ________________________________
    ACCREDITED AIDES PLUS, INC.,
    et al.,
    Respondents-
    Appellants,
    v
    PROGRAM RISK MANAGEMENT, INC.,              OPINION AND ORDER
    et al.,
    Appellants-
    Respondents,
    and
    PHYLLIS WANG et al.,
    Respondents,
    et al.,
    Defendants.
    ________________________________
    Calendar Date:   October 13, 2016
    Before:   Garry, J.P., Egan Jr., Rose and Mulvey, JJ.
    __________
    Miranda Sambursky Slone Sklarin Verveniotis LLP, Mineola
    (Maurizio Savoiardo of counsel), for Program Risk Management,
    Inc. and others, appellants-respondents.
    Denlea & Carton LLP, White Plains (Peter N. Freiberg of
    counsel), for Albert Johansmeyer and another, appellants-
    respondents.
    Phillips Lytle LLP, Buffalo (Craig R. Bucki of counsel),
    for Todd Brason and others, appellants-respondents.
    Corrigan, McCoy & Bush, PLLC, Rensselaer (Scott W. Bush of
    counsel), for Joel Hodes, appellant-respondent.
    -2-                522231
    Barclay Damon, LLP, Albany (David M. Cost of counsel), for
    Accredited Aides Plus, Inc. and others, respondents-appellants.
    Hinman Straub PC, Albany (Joseph M. Dougherty of counsel),
    for New York State Workers' Compensation Board, respondent-
    appellant.
    Dreyer Boyajian LLP, Albany (John J. Dowd of counsel), for
    Phyllis Wang, respondent.
    David R. Sheridan, Delmar, for Robert Callaghan and others,
    respondents.
    Cooper Erving & Savage LLP, Albany (Michael A. Kornstein of
    counsel), for Nelson Carpentar and another, respondents.
    __________
    Garry, J.P.
    Cross appeal from an order of the Supreme Court (McNamara,
    J.), entered March 2, 2015 in Albany County, which, among other
    things, partially granted certain defendants' motions to dismiss
    the complaint.
    The Health Care Providers Self Insurance Trust, a group
    self-insured trust, was formed in 1992 to provide mandated
    workers' compensation coverage to employees of trust members (see
    Workers' Compensation Law § 50 [3-a]; 12 NYCRR 317.2 [i]; 317.3).
    The trust contracted with defendant Program Risk Management, Inc.
    (hereinafter PRM) to serve as its program administrator and
    defendant PRM Claim Services, Inc. (hereinafter PRMCS) to serve
    as its claims administrator (see 12 NYCRR 317.2 [d]). Defendants
    Thomas B. Arney, Carolyn Arney, Colleen Bardascini, John Conroy,
    Gail Farrell and Edward Sorenson (hereinafter collectively
    referred to as the PRM individual defendants) served in various
    capacities at PRM. Defendants Todd Brason, Thomas Buckley,
    Kenrick Cort, Gwen Eichorn, Carmen Flitt, John Fraher, Sandy
    Katz, Robert Kolb, Timothy McGorry, Phyllis Raymond, Robin
    -3-                522231
    Richards, Gregory Schaefer, Jordan Shames, David Slifkin, Suzanne
    Smith and Richard Swanson (hereinafter collectively referred to
    as the Phillips Lytle trustee defendants), as well as defendants
    Robert Callaghan, Nelson Carpentar, Laura Donaldson, Ronald
    Field, Albert Johansmeyer, James Mahoney, Michael Reda and Joel
    Hodes,1 each served as trustees during various periods of the
    trust's existence.
    In 2009, plaintiff New York State Workers' Compensation
    Board (hereinafter the Board) assumed the administration of the
    trust after determining that it was insolvent (see 12 NYCRR
    317.20). A subsequent forensic analysis allegedly revealed that
    the trust had an accumulated deficit of over $188 million.
    Thereafter, the Board assessed employer members for certain trust
    deficiencies – including plaintiffs Accredited Aides Plus, Inc.,
    Attentive Care, Inc., Caring Enterprises, Inc., Community Care of
    Western New York, Inc. and Heart to Heart Home Care, LLC
    (hereinafter collectively referred to as the health care provider
    plaintiffs) – as well as certain other employer members of the
    trust (hereinafter collectively referred to as the assignor
    plaintiffs). The health care provider plaintiffs entered into a
    monthly payment agreement with the Board in exchange for a
    temporary standstill of demands for the full deficit amount.
    In June 2011, the health care provider plaintiffs and the
    assignor plaintiffs commenced this action, as amended in 2012 and
    2013, alleging 35 causes of action sounding in, among other
    things, breach of contract, breach of the duty of good faith and
    fair dealing, breach of fiduciary duty, fraud, fraud in the
    inducement, conversion, unjust enrichment, negligent
    misrepresentation, violations of General Business Law §§ 349 and
    350, negligence, gross negligence, alter ego liability, an
    accounting and indemnification. In 2012, the health care
    provider plaintiffs, the assignor plaintiffs and the Board
    entered into a joint stipulation recognizing that the Board, as a
    successor in interest of the trust and in its governmental
    capacity, had commenced a separate action against many of the
    1
    Hodes was a trustee and also served as legal counsel to
    the trust.
    -4-                522231
    same defendants, arising out of common questions of fact and law
    and raising similar claims (State of N.Y. Workers' Compensation
    Bd. v Wang, ___ AD3d ___ [decided herewith]). The parties
    stipulated that discovery and trial would be conducted jointly in
    the two actions. They further agreed, as pertinent here, that
    the Board would have sole standing to pursue claims on behalf of
    the trust in its action, while the causes of action in the
    instant action would be limited to "only non-derivative or non-
    associational direct or third-party beneficiary claims."
    Thereafter, the health care provider plaintiffs continued to
    pursue their claims in the instant action, while the assignor
    plaintiffs entered into settlement agreements and transferred
    their interests to the Board, which was later substituted as a
    plaintiff in the instant action as a successor in interest to the
    assignor plaintiffs (see CPLR 1018).
    PRM, PRMCS and the PRM individual defendants (hereinafter
    collectively referred to as the PRM defendants) moved to dismiss
    the complaint on various grounds. Certain trustee defendants
    likewise filed motions to dismiss the complaint, and Hodes moved
    for dismissal both in his capacity as a trustee and as counsel.2
    The health care provider plaintiffs and the assignor plaintiffs
    opposed defendants' motions to dismiss and cross-moved for leave
    to amend the complaint to include a breach of contract claim
    against the trustee defendants.
    Supreme Court partially granted the motions, dismissing
    causes of action asserted against the trustee defendants for
    breach of fiduciary duty, conversion, unjust enrichment,
    negligence and gross negligence, but refusing to dismiss a
    common-law indemnification claim against them. With respect to
    2
    The Philips Lytle trustee defendants moved collectively
    for dismissal, as did Callaghan, Donaldson and Field.
    Johansmeyer and Reda moved separately for dismissal, but filed a
    joint notice of appeal and appellate brief. Claims against
    Hodes, in his capacity as trustee, are treated together with
    claims against the other trustee defendants, but claims against
    Hodes, in his capacity as counsel to the trust, are discussed
    individually.
    -5-                522231
    the causes of action for breach of contract, breach of the duty
    of good faith and fair dealing, an accounting, contractual
    indemnification, breach of fiduciary duty, fraud, fraud in the
    inducement, conversion, unjust enrichment and gross negligence,
    the court dismissed said claims against those specific defendants
    named in each, i.e., PRM, PRMCS, the PRM individual defendants
    and/or Hodes in his capacity as counsel. Additionally, the court
    dismissed all of the remaining claims against Hodes in his
    capacity as counsel. Plaintiffs' causes of action for negligent
    misrepresentation, violations of General Business Law §§ 349 and
    350 and negligence against various defendants were dismissed, but
    the court declined to dismiss their claim of alter ego liability
    against the PRM defendants. The court dismissed plaintiffs'
    cause of action for common-law indemnification against PRMCS, but
    permitted the claim to proceed against the trustee defendants,
    PRM and the PRM individual defendants. Finally, the court
    permitted plaintiffs to amend the complaint to add a breach of
    contract claim against the trustee defendants to the extent that
    the claims accrued within six years of the action's commencement.
    Johansmeyer and Reda, collectively, the PRM defendants and the
    Phillips Lytle trustee defendants now appeal, and the health care
    provider plaintiffs and the Board cross-appeal.
    As an initial matter, we find it necessary to distinguish
    this case from the Board's companion action, State of N.Y.
    Workers' Compensation Bd. v Wang (supra), which is the subject of
    the stipulation described above. In Wang, the Board proceeds as
    a successor in interest to the trust and, therefore, has standing
    to maintain any claims that the trust could have asserted (see
    
    id. at slip
    op p 6; State of N.Y. Workers' Compensation Bd. v
    Madden, 119 AD3d 1022, 1024 [2014]). In the current action, by
    contrast, the Board proceeds as successor in interest to the
    assignor plaintiffs and may assert claims to the extent that
    these plaintiffs had standing to raise them (see generally CPLR
    1018). The stipulation's provision that the instant action will
    be limited to direct claims and those claims arising from
    employer members' status as third-party beneficiaries reflects
    this distinction.
    Turning first to the issue of status, Supreme Court
    determined that employer members were not intended to be the
    -6-                522231
    third-party beneficiaries of the trust's agreements with PRM and
    PRMCS and thus dismissed plaintiffs' claims of breach of
    contract, breach of the duty of good faith and fair dealing and
    contractual indemnification as derivative. Noting our obligation
    at this stage of the litigation to "afford the complaint a
    liberal construction, accept the facts as alleged in the pleading
    as true, confer on the [nonmoving party] the benefit of every
    possible inference and determine whether the facts as alleged fit
    within any cognizable legal theory" (Torok v Moore's Flatwork &
    Founds., LLC, 106 AD3d 1421, 1421 [2013] [internal quotation
    marks and citation omitted]), we reach a different conclusion.
    This Court recently held that an employer member of a group
    self-insured trust successfully alleges third-party beneficiary
    status by asserting "(1) the existence of a valid and binding
    contract between [the trust and its administrators], (2) that the
    contract was intended for [the employer member's] benefit, and
    (3) that the benefit to [the employer member] is sufficiently
    immediate to indicate the assumption by [the trust and its
    administrators] of a duty to compensate it if the benefit is
    lost" (NYAHSA Servs., Inc., Self-Ins. Trust v Recco Home Care
    Servs., Inc., 141 AD3d 792, 797 [2016]; see NYAHSA Servs., Inc.,
    Self-Ins. Trust v People Care Inc., 141 AD3d 785, 790 [2016]).
    Plaintiffs' cause of action for breach of contract against PRM is
    premised upon the theory that, in view of the trust's purpose to
    provide employer members with affordable workers' compensation
    coverage, such employer members were necessarily intended to
    benefit from the trust's agreements with administrators, and that
    PRM deprived plaintiffs of this benefit when it allegedly
    breached its contractual duties. The cause of action for breach
    of contract against PRM specifically alleges that employer
    members were the express and intended beneficiaries of PRM's
    agreements with the trust. Further, the agreements between PRM
    and the trust expressly provide that PRM was obligated to
    indemnify the trust and its members for loss sustained due to,
    among other things, "any and all claims, losses [and] liabilities
    . . . arising out of" acts or omissions by PRM (see NYAHSA
    Servs., Inc., Self-Ins. Trust v People Care Inc., 141 AD3d at
    790-791; see also Board of Educ. of Northport-E. Northport Union
    Free Sch. Dist. v Long Is. Power Auth., 130 AD3d 953, 955
    [2015]).
    -7-                522231
    The cause of action against PRMCS for breach of contract
    makes comparable assertions, and the claims services agreements
    provide that PRMCS was obligated to indemnify the trust for loss
    sustained due to, among other things, "any claims . . . arising
    out of the acts or omissions of [PRMCS] . . . in connection with
    or relating to this [a]greement and the duties and
    responsibilities of [PRMCS]." Given the liberal construction
    that must be afforded to the pleadings at this juncture (see CPLR
    3026), we find that these causes of action successfully allege
    plaintiffs' status as intended rather than incidental third-party
    beneficiaries (see NYAHSA Servs., Inc., Self-Ins. Trust v Recco
    Home Care Servs., Inc., 141 AD3d at 797; NYAHSA Servs., Inc.,
    Self-Ins. Trust v People Care Inc., 141 AD3d at 790; Board of
    Educ. of Northport-E. Northport Union Free Sch. Dist. v Long Is.
    Power Auth., 130 AD3d at 954-956). Although plaintiffs
    adequately pleaded the elements necessary for breach of contract
    claims as alleged against PRM and PRMCS (see Hyman v Schwartz,
    127 AD3d 1281, 1283 [2015]; New York State Workers' Compensation
    Bd. v SGRisk, LLC, 116 AD3d 1148, 1153 [2014]), we limit the
    claims to those that accrued within the six-year limitations
    period before this action was commenced (see CPLR 213 [2];
    Kosowsky v Willard Mtn., Inc., 90 AD3d 1127, 1131 [2011]; see
    also New York State Workers' Compensation Bd. v SGRisk, LLC, 116
    AD3d at 1153).
    For the same reasons, and liberally construing the facial
    sufficiency of the complaint (see 12 Baker Hill Rd., Inc. v
    Miranti, 130 AD3d 1425, 1426 [2015]), we find that plaintiffs
    adequately alleged their standing as third-party beneficiaries to
    assert a claim for breach of the duty of good faith and fair
    dealing against PRM and PRMCS by asserting that they committed
    various acts that had "the effect of destroying or injuring the
    right of [plaintiffs, as third party beneficiaries,] to receive
    the fruits of the contract[s]" (511 W. 232nd Owners Corp. v
    Jennifer Realty Co., 98 NY2d 144, 153 [2002] [internal quotation
    marks and citations omitted]). Accordingly, Supreme Court should
    have permitted this cause of action to proceed subject to the
    six-year statute of limitations (see CPLR 213 [2]; Liberman v
    Worden, 268 AD2d 337, 339 [2000]). Likewise, as plaintiffs
    adequately alleged that PRM and PRMCS owed direct contractual
    duties to plaintiffs as third-party beneficiaries, we reverse the
    -8-                522231
    dismissal of their contractual indemnification cause of action
    (see generally Duffina v County of Essex, 111 AD3d 1035, 1039-
    1040 [2013]).
    With regard to plaintiffs' motion to amend the complaint,
    we find that they stated a breach of contract claim against the
    trustee defendants as third-party beneficiaries of the trust
    agreements and bylaws (see Murray Bresky Consultants, Ltd v New
    York Compensation Manager's Inc., 106 AD3d 1255, 1261 [2013]).
    Plaintiffs alleged in their third amended complaint that they
    were the "express and intended beneficiaries" of the trust's
    agreements and bylaws that required the trustee defendants to
    perform certain duties for plaintiffs' benefit, and that, when
    the trustee defendants breached these obligations, plaintiffs
    were consequentially injured by unpaid employee claims and other
    damages. The pertinent agreements outline the trustees' powers,
    duties to supervise and operate the trust, and obligations to
    conduct the trust's activities in accordance with the agreements
    and applicable statutes and regulations. As such, Supreme Court
    did not abuse its discretion in granting plaintiffs' motion to
    add those timely portions of the proposed breach of contract
    claim (see generally CPLR 3025 [b]; Edwards & Zuck, P.C. v
    Cappelli Enters., Inc., 124 AD3d 181, 183 [2014]; Albany-
    Plattsburgh United Corp. v Bell, 307 AD2d 416, 420 [2003], lv
    dismissed and lv denied 1 NY3d 620 [2004]).
    Turning now to plaintiffs' noncontractual claims, Supreme
    Court dismissed many of these causes of action upon determining
    that they belonged in the first instance to the trust rather than
    to the employer members and were thus derivative rather than
    direct. The distinction between derivative and direct claims is
    grounded upon the principle that a stockholder does not have an
    individual cause of action that derives from harm done to the
    corporation, but may bring a direct claim when "the wrongdoer has
    breached a duty owed directly to the shareholder which is
    independent of any duty owing to the corporation" (Serino v
    Lipper, 123 AD3d 34, 39 [2014]; see Lawrence Ins. Group v KPMG
    Peat Marwick, 5 AD3d 918, 919 [2004]). In determining whether a
    claim is direct or derivative, a court must "look to the nature
    of the wrong and to whom the relief should go" and should
    consider "(1) who suffered the alleged harm (the corporation or
    -9-                522231
    the suing stockholders, individually); and (2) who would receive
    the benefit of any recovery or other remedy (the corporation or
    the stockholders, individually)" (Yudell v Gilbert, 99 AD3d 108,
    114 [2012] [internal quotation marks and citations omitted]; see
    Maldonado v DiBre, 140 AD3d 1501, 1503-1504 [2016], lv denied ___
    NY3d ___ [Nov. 21, 2016]).
    The analysis applicable to derivative actions against
    corporations has been held to apply to trusts (see Velez v
    Feinstein, 87 AD2d 309, 314-315 [1982], lvs dismissed and denied
    57 NY2d 605, 737 [1982]). Plaintiffs nevertheless contend that
    Supreme Court erred in applying it here, as, unlike corporate
    stockholders or trust beneficiaries, the employer members of a
    group self-insured trust are not shielded from liabilities, but
    are instead legally subject to joint and several liability for
    the trust's deficits (see Workers' Compensation Law § 50 [3-a]
    [3]). However, this does not require us to set aside the legal
    distinction here between derivative and direct claims. First, as
    discussed, plaintiffs have stipulated that – in view of the
    Board's parallel action – the instant action will be confined
    solely to direct claims. Notably, plaintiffs do not argue that
    their prior agreement to abide by this distinction was coerced,
    involuntary or otherwise invalid, or that the Board is not
    abiding by its side of the agreement. Moreover, just as the
    trust's deficits are eventually passed through to employer
    members as assessments by the Board, any recovery by the Board
    upon its claims on behalf of the trust will benefit the employer
    members by reducing the trust's deficit and the employer members'
    corresponding liabilities. Thus, the stipulated allocation of
    direct and derivative claims between the parties does not
    ultimately deprive plaintiffs of relief by claims that are deemed
    to be derivative. Moreover, plaintiffs cannot satisfy the legal
    requirements applicable to derivative claims as, given the
    Board's action in Wang, they cannot prove – and do not allege –
    the existence of demand futility, which "relieves courts of
    unduly intruding into matters of corporate governance by first
    allowing the directors themselves to address the alleged abuses"
    (Bansbach v Zinn, 1 NY3d 1, 9 [2003]; see Yudell v Gilbert, 99
    AD3d at 114-115). Accordingly, we turn to consideration of the
    direct or derivative nature of the remaining causes of action.
    -10-               522231
    Beginning with the claims asserted against the trustee
    defendants, we agree with Supreme Court that the causes of action
    for conversion, unjust enrichment, breach of fiduciary duty,
    negligence and gross negligence are derivative. These claims are
    limited to allegations of harm caused to the trust by alleged
    mismanagement of the trust's affairs, and do not include claims
    that the trustee defendants breached any duties owed to the
    employer members independently of those owed to the trust (see
    Abrams v Donati, 66 NY2d 951, 953 [1985]; Maldonado v DiBre, 140
    AD3d at 1504-1505; Serino v Lipper, 123 AD3d at 39-40; Jobson v
    Progno, 100 AD3d 1407, 1407-1408 [2012]). We further agree with
    Supreme Court's refusal to dismiss the cause of action against
    the trustee defendants for common-law indemnification, which
    arises "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" (State of N.Y.
    Workers' Compensation Bd. v Madden, 119 AD3d at 1023). The cause
    of action alleges a direct rather than derivative injury in that
    the claimed harm was suffered by plaintiffs, and they will
    receive the benefit of any recovery (see Maldonado v DiBre, 140
    AD3d at 1503-1504). The court correctly determined that
    "plaintiff[s] ha[ve] a cause of action against the trustee
    defendants, given their common duty to plaintiff[s'] covered
    employees and to the [Board] to maintain adequate reserves in the
    trust so that it was adequately funded and its assets would cover
    its liabilities" (Murray Bresky Consultants, Ltd v New York
    Compensation Manager's Inc., 106 AD3d at 1258-1259; see 12 NYCRR
    317.9 [b] [7]; New York State Workers' Compensation Bd. v Marsh
    U.S.A., Inc., 126 AD3d 1085, 1087 n 5 [2015]; State of N.Y.
    Workers' Compensation Bd. v Madden, 119 AD3d at 1025).
    As for the noncontractual claims pertaining to the PRM
    defendants, we agree with Supreme Court, for the reasons
    previously discussed in connection with the trustee defendants,
    that the causes of action for conversion, breach of fiduciary
    duty and unjust enrichment are derivative. Likewise, the cause
    of action for an accounting against PRM and PRMCS is limited to
    allegations related to trust assets and harm allegedly done to
    the trust, and the claims of negligence and gross negligence
    against the PRM defendants seek to redress harm done to the
    trust. As pleaded, all of these claims were properly dismissed.
    -11-               522231
    We agree with Supreme Court that plaintiffs' claims against
    the PRM defendants under General Business Law §§ 349 and 350 are
    direct rather than derivative. Plaintiffs' claims that the PRM
    defendants unlawfully disseminated materially misleading
    information about the trust to employers seeking workers'
    compensation coverage, and that plaintiffs relied upon this
    information in joining the trust, are addressed to plaintiffs'
    rights as individual entities and are premised on duties
    independent of those owed to the trust (see Maldonado v DiBre,
    140 AD3d at 1503-1504). We nevertheless disagree with the
    court's dismissal of this claim, which was based upon its
    determination that plaintiffs failed to allege more than a
    private contractual dispute. We find that plaintiffs adequately
    met the threshold requirement of alleging that the PRM
    defendants' "actions and practices were directed at or had a
    broader impact on consumers at large" (Argyle Farm & Props., LLC
    v Watershed Agric. Council of the N.Y. City Watersheds, Inc., 135
    AD3d 1262, 1266 [2016] [internal quotation marks and citation
    omitted]; see Elacqua v Physicians' Reciprocal Insurers, 52 AD3d
    886, 888 [2008]). Specifically, plaintiffs alleged that the PRM
    defendants "made materially misleading statements" through
    advertisements, marketing materials and its website that were
    "released to the general public," "target[ed] employers seeking
    workers' compensation coverage" and "[were] likely to mislead
    reasonable employers." Plaintiffs further alleged that this
    deceptive behavior harmed plaintiffs and other trust members and
    that "their actions have jeopardized the workers' compensation
    benefits of New York employers and their employees." The conduct
    of business organizations may be found to be consumer-oriented
    where it is alleged that consumers at large may potentially be
    affected (see State of N.Y. Workers' Compensation Bd. v 26-28
    Maple Ave., Inc., 80 AD3d 1135, 1136 [2011]). Liberally
    construed, this cause of action should not have been dismissed at
    this juncture, to the extent that the claims accrued within the
    three-year statute of limitations (see CPLR 214 [2]; 84 Lbr. Co.,
    L.P. v Barringer, 110 AD3d 1224, 1226-1227 [2013]; see also
    Benetech, Inc. v Omni Fin. Group, Inc., 116 AD3d 1190, 1191
    [2014], lv denied 23 NY3d 909 [2014]).
    We disagree with Supreme Court as to plaintiffs' claims for
    fraud and fraud in the inducement against the PRM defendants and
    -12-               522231
    for negligent misrepresentation against PRM and the PRM
    individual defendants, finding that these causes of action allege
    direct rather than derivative harm and that the direct claims are
    not so "confused or embedded within the derivative claim[s]" as
    to require dismissal (Maldonado v DiBre, 140 AD3d at 1504
    [internal quotation marks and citation omitted]). The causes of
    action are premised upon the theory that the PRM defendants
    misrepresented material facts pertaining to, among other things,
    the trust's solvency in order to induce plaintiffs to join the
    trust and continue their membership. Allegations of harm caused
    to the trust by the PRM defendants' alleged mismanagement are
    necessarily included in order to explain the nature of the
    alleged misrepresentations made to plaintiffs and the harm
    allegedly caused thereby. However, the claims, read as a whole,
    are directed at the harm that these misrepresentations allegedly
    caused to plaintiffs, independently of the separate harm caused
    to the trust, and "the thrust of [each cause of] action is to
    vindicate [plaintiffs'] personal rights" rather than to obtain
    redress on behalf of the trust (id.). Thus, liberally construed,
    the claims are neither "wholly derivative" nor so confused or
    inextricably entangled with derivative claims as to require
    dismissal (Health Acquisition Corp. v Program Risk Mgt., Inc.,
    105 AD3d 1001, 1005 [2013]; see Serino v Lipper, 123 AD3d at 41).
    Further, for purposes of CPLR 3211 (a) (7), the fraud
    causes of action sufficiently alleged duties to plaintiffs
    independent from the alleged failure of the PRM defendants to
    perform the terms of their contracts with the trust.
    Specifically, plaintiffs alleged, among other things, that, in
    order to influence their decision to join and induce their
    continued participation in the trust, the PRM defendants
    "misrepresented and omitted material facts known to be false that
    were related to the trust's financial solvency, the risk of
    membership in the trust and [the PRM defendants'] capacity – all
    of which [plaintiffs] relied upon to [their] financial detriment"
    (NYAHSA Servs., Inc., Self-Ins. Trust v Recco Home Care Servs.,
    Inc., 141 AD3d at 798; see TIAA Global Invs., LLC v One Astoria
    Sq. LLC, 127 AD3d 75, 87 [2015]; Gizzi v Hall, 300 AD2d 879, 880
    [2002]). Additionally, we find that, liberally construed, the
    complaint adequately alleges "the required element[] of
    near-privity" to support the cause of action for negligent
    -13-               522231
    misrepresentation (Health Acquisition Corp. v Program Risk Mgt.,
    Inc., 105 AD3d at 1004 [internal quotation marks omitted]; see
    Greenberg, Trager & Herbst, LLP v HSBC Bank USA, 17 NY3d 565, 578
    [2011]). Accordingly, Supreme Court should not have dismissed
    these causes of action. Consistent with our decision in State of
    N.Y. Workers' Compensation Bd. v Wang (supra), we reinstate them
    to the extent that they accrued within six years of the
    commencement of this action (
    id. at slip
    op pp 12-13).
    Based upon our other determinations herein, the cause of
    action requesting a declaratory judgment of alter ego liability
    against the PRM defendants should no longer be limited to the
    causes of action for common-law indemnification and claims under
    General Business Law §§ 349 and 350. Plaintiffs sufficiently
    alleged in a nonconclusory manner that "common ownership" of PRM
    and PRMCS "created a conflict of interest" and that the PRM
    defendants "colluded to maximize their return at the expense of
    [plaintiffs]" (see 2406-12 Amsterdam Assoc. LLC v Alianza LLC,
    136 AD3d 512, 512-513 [2016]; MPEG LA, L.L.C. v GXI Intl., LLC,
    126 AD3d 641, 642 [2015]). Therefore, consistent with this
    Court's decision, plaintiffs' claim for alter ego liability
    should be expanded to encompass the additional surviving claims
    asserted against the PRM defendants.
    Plaintiffs also challenge the dismissal of their cause of
    action for common-law indemnification against PRMCS, and the PRM
    defendants counter that Supreme Court should also have dismissed
    the claims against PRM and the PRM individual defendants because
    they allegedly did not have a statutory or contractual obligation
    to maintain the solvency of the trust. Liberally construed and
    granting plaintiffs the benefit of every favorable inference, the
    complaint sufficiently alleges that plaintiffs, by virtue of the
    indemnification clauses of the trust agreements and the Workers'
    Compensation Law and its enabling regulations (see Workers'
    Compensation Law § 50 [a]; 12 NYCRR 317.9 [b] [7]), and PRM and
    PRMCS, by virtue of their agreements with the trust, owed a
    common duty to ensure that the trust maintained adequate reserves
    to cover employee claims (compare HANYS Servs. v Empire Blue
    Cross & Blue Shield, 292 AD2d 61, 65-66 [2002], lv denied 98 NY2d
    612 [2002]). Therefore, while Supreme Court properly denied the
    motions for dismissal with regard to PRM, it should not have
    -14-               522231
    dismissed the same claim against PRMCS. Moreover, in light of
    our finding that plaintiffs sufficiently alleged a cause of
    action for alter ego liability, Supreme Court properly allowed
    the claim for common-law indemnification as alleged against the
    PRM individual defendants to proceed.
    Turning finally to the claims asserted against Hodes in his
    capacity as counsel to the trust, the claims of breach of
    fiduciary duty, conversion and unjust enrichment are derivative
    in that they allege no breach of any duty owed by Hodes to
    plaintiffs independently of the duties he owed to the trust. For
    the same reason, the causes of action against Hodes for
    professional negligence and gross negligence are derivative.
    Further, given our previous conclusion that the claim that the
    trustee defendants breached a fiduciary duty is derivative, the
    related cause of action alleging that Hodes knowingly aided and
    abetted this breach by the trustee defendants is also derivative
    and must fail (see generally Torrance Constr., Inc. v Jaques, 127
    AD3d 1261, 1264 [2015]; Kaufman v Cohen, 307 AD2d 113, 125
    [2003]).
    The cause of action for common-law indemnification against
    Hodes as counsel was properly dismissed because plaintiffs failed
    to allege that Hodes violated a shared duty to ensure the trust's
    solvency; instead, the complaint alleged that Hodes owed and
    breached duties to the trust to provide various professional
    legal services (see State of N.Y. Workers' Compensation Bd. v
    Madden, 119 AD3d at 1024; see also Lovino, Inc. v Lavallee Law
    Offs., 96 AD3d 909, 909-910 [2012]; Jakobleff v Cerrato, Sweeney
    & Cohn, 97 AD2d 786, 786 [1983]). Further, the causes of action
    against Hodes for fraud, fraud in the inducement and negligent
    misrepresentation, unlike the similar claims against the PRM
    defendants, impermissibly intermingle derivative claims that
    allege harm to the trust's management and financial condition.
    These claims against Hodes are almost wholly addressed to harm
    caused to the trust by Hodes' alleged improper selection of
    trustees, knowledge of improper use of member premiums, failure
    to monitor the trust's affairs and other alleged acts and
    omissions. While a direct allegation is included that Hodes
    induced plaintiffs to join the trust by, among other things,
    providing false and misleading information about the trust's
    -15-              522231
    resulting financial condition, this claim is "inextricably
    embedded in the derivative claim[s]" against the trust (Serino v
    Lipper, 123 AD3d at 41; compare Craven v Rigas, 85 AD3d 1524,
    1527 [2011], appeal dismissed 17 NY3d 932 [2011]).3 Accordingly,
    these claims were properly dismissed.
    The parties' remaining contentions, to the extent not
    specifically addressed, have been examined and found to be
    lacking in merit.
    Egan Jr., Rose and Mulvey, JJ., concur.
    ORDERED that the order is modified, on the law, without
    costs, by reversing so much thereof as (1) granted a motion by
    defendants Program Risk Management, Inc., PRM Claims Services,
    Inc., Thomas B. Arney, Carolyn Arney, Colleen Bardascini, John
    Conroy, Gail Farrell and Edward Sorenson to dismiss (a) the
    first, second, fifth, tenth, fifteenth, seventeenth and thirty-
    fourth causes of action against them, and (b) the thirty-fifth
    cause of action against defendant PRM Claims Services, Inc., and
    (2) limited the twenty-eighth cause of action to claims for
    common-law indemnification and General Business Law §§ 349 and
    350; motion denied to said extent, reinstate the twenty-eighth
    cause of action in its entirety, and plaintiffs' causes of action
    3
    We further note that the negligent misrepresentation
    cause of action was subject to dismissal in any event. Even
    liberally construed, it was not supported by the requisite
    allegation of "actual privity or a relationship that otherwise
    closely resembles privity" (AG Capital Funding Partners, L.P. v
    State St. Bank & Trust Co., 5 NY3d 582, 595 [2005]).
    -16-                 522231
    are correspondingly limited to the extent set forth in this
    Court's decision; and, as so modified, affirmed.
    ENTER:
    Robert D. Mayberger
    Clerk of the Court
    

Document Info

Docket Number: 522231

Citation Numbers: 147 A.D.3d 122, 46 N.Y.S.3d 246

Filed Date: 1/5/2017

Precedential Status: Precedential

Modified Date: 1/12/2023