arrow left
arrow right
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
  • John Doe v. Tobin And Dempf, Llp, Michael L. Costello , Esq. Torts - Other Negligence (NIED) document preview
						
                                

Preview

FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY ----------------------------------------------------------------------X JOHN DOE, Plaintiff, -against- TOBIN AND DEMPF, LLP and MICHAEL L. COSTELLO, ESQ., Defendants. Index No.: 901925-24 ----------------------------------------------------------------------X TOBIN AND DEMPF, LLP and MICHAEL L. COSTELLO, ESQ. MOTION #5 Third-Party Plaintiffs, -against- MERSON LAW, PLLC, JORDAN K. MERSON, ESQ. and JESSE R. MAUTNER, ESQ., Third Party Defendants. ----------------------------------------------------------------------X MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS’ TOBIN AND DEMPF, LLP and MICHAEL L. COSTELLO, ESQ. MOTION TO DISMISS PLAINTIFF’S VERIFIED COMPLAINT PURSUANT TO CPLR § 3211(a)(7) AND IN SUPPORT OF PLAINTIFF’S CROSS-MOTION FOR LEAVE TO AMEND HIS VERIFIED COMPLAINT PURSUANT TO CPLR §§ 3025(b) AND 203(f) MERSON LAW, PLLC Jordan K. Merson, Esq. Jesse R. Mautner, Esq. Attorneys for Plaintiff 950 Third Avenue, 18th Floor New York, New York 10022 Phone: (212) 603-9100 Facsimile: (347) 441-4171 jmerson@mersonlaw.com jmautner@mersonlaw.com 1 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 TABLE OF CONTENTS TABLE OF AUTHORITIES..........................................................................................................iii PRELIMINARY STATEMENT.....................................................................................................1 STATEMENT OF RELEVANT FACTS........................................................................................4 MOTION TO DISMISS STANDARD............................................................................................4 LEGAL ARGUMENT.....................................................................................................................6 POINT I: PLAINTIFF’S COMPLAINT STATES COLORABLE CAUSES OF ACTION AGAINST DEFENDANTS.................................................................................................6 1. Plaintiff’s Complaint Properly States Causes of Action for Fraud and Fraudulent Inducement as to Defendants...................................................................................6 2. Plaintiff’s Complaint Properly States a Cause of Action for Aiding and Abetting Fraud as to Defendants..........................................................................................10 3. Plaintiff’s Complaint Properly States a Cause of Action for Breach of Contract as to Defendants....................................................................................................11 4. Plaintiff’s Complaint Properly States a Cause of Action for Intentional Infliction of Emotional Distress as to Defendants..................................................................13 5. Plaintiff’s Complaint Properly States a Cause of Action for Negligent Infliction of Emotional Distress as to Defendants..................................................................14 6. Plaintiff’s Complaint Properly States a Cause of Action for Breach of Promissory Estoppel as to Defendants......................................................................................16 7. Plaintiff’s Complaint Properly States a Cause of Action for Breach of the Covenant of Good Faith and Fair Dealing as to Defendants...................................17 POINT II: DEFFENDANTS’ CONDUCT PROXIMATELY CAUSED PLAINTIFF’S DAMAGES.......................................................................................................................18 POINT III: PLAINTIFF’S CLAIMS FOR PUNITIVE DAMAGES ARE MERITORIOUS...............................................................................................................19 i 2 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 POINT IV: TO THE EXTENT THAT THIS COURT IS NOT INCLINED TO DENY DEFENDANTS’ MOTION OUTRIGHT ON THE MERITS, IT MUST STILL BE DENIED AS PREMATURE AS PLAINTIFF HAS DEMONSTRATED THAT DISCOVERY WILL LEAD TO ADDITIONAL RELEVANT EVIDENCE AND FACTS ESSENTIAL TO OPPOSE DEFNDANTS’ MOTION......................................................20 POINT V: TO THE EXTENT NECESSARY, PLAINTIFF’S CROSS-MOTION FOR LEAVE TO AMEND THE COMPLAINT SHOULD BE GRANTED..............................21 CONCLUSION..............................................................................................................................22 ii 3 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 TABLE OF AUTHORITIES Cases 34-06 73, LLC v. Seneca Ins. Co. 39 N.Y.3d 44, 52 (2022)................................................................................................11-12 Abrams v. Richmond County S.P.C. 125 Misc.2d 530 (1984)........................................................................................................5 Alfano v. Starbucks Corp. 2012 N.Y. Misc. LEXIS 2746, *18 (Sup. Ct. N.Y. Cty. 2012)............................................13 Allstate Inc. Co. v. Dawkins 52 A.D.3d 826, 827 (2d Dept. 2008)..........................................................................18, FN1 Ambac Assur. Corp. v. Countrywide Home Loans, Inc. 31 N.Y.3d 569, 578-579 (2018)............................................................................................6 Avnet, Inc. v. Deloitte Consulting LLP 187 A.D.3d 430, 432 (1st Dept. 2020)................................................................................10 Baumann v. Hanover Community Bank 100 A.D.3d 814, 816-817 (2d Dept. 2012).........................................................................13 Behar v. Glickenhaus Westchester Development, Inc. 122 A.D.3d 784 (2d Dept. 2014)...........................................................................................4 Brunache v. MV Transp., Inc. 151 A.D.3d 1011, 1014 (2d Dept. 2017).............................................................................13 Carbillano v. Ross 108 A.D.2d 776 (2d Dept. 1985).....................................................................................4, 14 Cherry v. Joseph S. Herbert & Co. 212 A.D.2d 203, 208 (1st Dept. 1995)................................................................................15 Choi v. Mann 104 A.D.2d 354 (2d Dept. 1984).....................................................................................5, 14 Conte v Frelen Assoc., LLC 51 A.D.3d 620, (2008)........................................................................................................21 COR Route 5 Co., LLC v. Penn Traffic Co. (In re Penn Traffic Co.) 524 F.3d 373, 379 (2d Cir. 2008)........................................................................................12 iii 4 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 Fielding v. Kupferman 65 A.D.3d 437 (1st Dept. 2009)............................................................................................5 Hartford Acci. & Indem. Co. v. Hempstead 48 N.Y.2d 218, 226 (1979).................................................................................................20 Gelaj v. Gelaj 164 A.D.3d 878, 879 (2d Dept. 2018)........................................................................18, FN1 Gonzalez v. 40 W. Burnside Ave. LLC 107 A.D.3d 542, 544 (1st Dept. 2013)................................................................................10 J.A. Lee Elec., Inc. v. City of New York 119 A.D.3d 652 (2d Dept. 2014).........................................................................................16 Johnson v. Proskauer Rose LLP 129 A.D.3d 59 (1st Dept. 2015)............................................................................................4 Klein v. Metropolitan Child Servs., Inc 100 A.D.3d 708, 711 (2d Dept. 2012).................................................................................14 L. Magarian & Co., Inc., v. Timberland Co. 245 A.D.2d 69 (1st Dept. 1997)............................................................................................5 Lacks v. Lacks 12 N.Y.2d 268 (1963)...........................................................................................................5 Laurie Marie M. v. Jeffrey T.M. 159 A.D.2d 52, 58 (2d Dept. 1990).....................................................................................20 Lawrence v. Miller 1 N.Y.3d 588 (2008)...........................................................................................................16 Lucido v. Mancuso 49 A.D.3d 220 (2d Dept. 2008)...........................................................................................21 Loomis v. Civetta Corinno Const. Corp. 54 N.Y.2d 18, 23 (1981).....................................................................................................21 Markowitz v. Friedman 144 A.D.3d 993, 996 (2d Dept. 2016).................................................................................11 Moorman v. Meadow Park Rehabilitation and Health Care Center, LLC 57 A.D.3d 788 (2d Dept. 2008)..................................................................................18, FN1 iv 5 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 Napoli v. St. Peter’s Hospital of Brooklyn 213 N.Y.S.2d 6 (1961)..........................................................................................................5 Niyazov v Bradford 13 A.D.3d 501, (2004)........................................................................................................21 O’Reilly v. Executone of Albany, Inc. 121 A.D.2d 772 (3d Dept. 1986).........................................................................................13 Pacific Carlton Development Corp. v. 752 Pacific, LLC 62 A.D.3d 677 (2d Dept. 2009).......................................................................................4, 20 Parsan v. Better Hope Holding LLC 2011 N.Y. Misc. LEXIS 4841, *14-15 (Sup. Ct. Queens Cty. 2011)..................................20 Prudential Ins. Co. v. Dewey Ballantine, Bushby, Palmer & Wood 80 N.Y. 2d 377, 384 (1992).............................................................................................9-10 Robert H. Law, Inc. v. Samuel Kosoff & Sons, Inc. 46 A.D.2d 724 (4th Dept. 1974)...........................................................................................6 Roland Pietropaoli Trucking, Inc. v Nationwide Mut. Ins. Co. 100 A.D.2d 680 (3d Dept. 1984)...........................................................................................5 Ross v. Louise Wise Servs. 8 N.Y.3d 478, 489 (2007)..............................................................................................19-20 Ruffino v. New York City Transit Authority 55 A.D.3d 817 (2d Dept. 2008)...........................................................................................20 Schlackman v. Robin S. Weingast & Associates, Inc. 18 A.D.3d 729 (2d Dept. 2005).............................................................................................5 T. Lemme Mechanical, Inc., v. Schalmont Cent. School Dist. 52 A.D.3d 1006 (3d Dept. 2008)...........................................................................................4 Taggart v. Costabile 131 A.D.3d 243, 252 (2d Dept. 2015)...........................................................................14-15 TIAA Global Investments, LLC v. One Astoria Square LLC 127 A.D.3d 75 (1st Dept. 2015)............................................................................................4 Town & Country Adult Living, Inc. v. Hearth at Mount Kisco 2021 N.Y. Misc. LEXIS 723, *14-15 (Sup. Ct. N.Y. Cty. 2021)........................................20 v 6 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 Tradeshift, Inc. v. Smucker Servs. Co. 2021 U.S. Dist. LEXIS 187111, *12-13 (S.D.N.Y. 2021)....................................................7 Statutes CPLR § 3025(b).............................................................................................................................21 Miscellaneous Sources Restatement [Second] of Torts § 908..............................................................................................20 vi 7 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 PRELIMINARY STATEMENT Plaintiff JOHN DOE (“Plaintiff”) submits this Memorandum of Law in Opposition to Defendants’ TOBIN AND DEMPF, LLP (“T&D”) and MICHAEL L. COSTELLO, ESQ. (“Costello”) (collectively, “Defendants”) Motion to Dismiss his Verified Complaint (the “Complaint”). Plaintiff is a child sexual abuse survivor. When he was ten (10) to thirteen (13) years old, he was repeatedly, forcibly molested by a priest at and of the Roman Catholic Diocese of Albany, New York (the “Diocese”). Plaintiff filed a lawsuit against the Diocese and others as a result thereof. During the resulting litigation, the Defendants made representations to Plaintiff to get him to settle his lawsuit. Those representations were false. The Defendants never paid Plaintiff as they said that they would. This lawsuit followed. Defendants’ motion must be denied because Plaintiff has properly pleaded every cause of action that he has asserted against them based, in part, on the fact that the Complaint includes allegations supported by specific details concerning the material misrepresentations and omissions of fact that Defendants made to him during the settlement conferences that took place in his underlying Child Victims Act (“CVA”) lawsuit against the Diocese and others (the “CVA Lawsuit”). Additionally, as the papers part of this motion sequence make clear, this is an extraordinarily fact-specific matter rife with issues of fact that are impossible for this Court to determine at this early, pre-discovery stage. For this reason, Defendants’ motion must also be denied so that Plaintiff can take discovery to ascertain additional details surrounding Defendants’ conduct prior to, during, and after the aforementioned settlement conferences. 1 8 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 Furthermore, Defendants’ repeated argument that there was no fraud because, “the possibility that the Diocese might file bankruptcy was no secret”, is wrong and completely misses the point. See McDermott Affirmation at ¶¶ 21 and 34. Plaintiff was explicitly told that if he did not settle the CVA Lawsuit, the Diocese would file bankruptcy to avoid a jury trial. He was also explicitly told that if he did settle the CVA Lawsuit, that he would be compensated and finally get the closure that he needed to move forward with his life. Plaintiff thereafter settled the CVA Lawsuit based upon Defendants’ representations. However, despite Defendants’ representations, Plaintiff was never compensated. These critical facts were not acknowledged by Defendants’ motion and are, at best, a huge issue of fact improper for summary judgment, let alone a motion to dismiss. Furthermore, while Defendants attempt to distance themselves from their involvement in the Diocese’s bankruptcy filing, it simply defies all logic that they, as counsel to the Diocese on 400+ CVA cases, were not aware that on March 1, 2023 (when the CVA Lawsuit settled), that the Diocese had retained bankruptcy counsel, made the decision to file bankruptcy, had their bankruptcy counsel prepare all of the necessary paperwork, and would actually be filing bankruptcy imminently. See Costello Affirmation at ¶ 9; see also McDermott Affirmation at ¶ 18. Surely, when the terms of the “Settlement Agreement and Full and Final Release of Claims” (the “Agreement”) referrable to the CVA Lawsuit were agreed upon, and executed copies of the same were delivered to Defendants on March 8, 2024, they were aware of the Diocese’s impending bankruptcy, yet on March 9, 2024 – a mere six (6) days before the bankruptcy filing – Defendants still confirmed that payment would be issued by March 29, 2024. See Exhibit 3; see also Exhibit 10 at ¶ 15. It similarly defies all logic that Defendants – who have also been counsel to the Diocese 2 9 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 for several decades – were unaware that the bankruptcy filing was in progress when the CVA Lawsuit settled. See Costello Affirmation at ¶ 5. Accordingly, at a minimum, Defendants’ motion must be denied as premature so that Plaintiff is able to take discovery to conclusively determine who knew what and when. This is because if it is shown – as Plaintiff anticipates that it will be – that at the time of the settlement conferences, Defendants were aware that the Diocese had already begun the process of filing bankruptcy, but nonetheless agreed to settle the CVA Lawsuit and cause Plaintiff forgo his right to a jury trial, they committed a fraud. Plaintiff also submits this Memorandum of Law in Support of his Cross-Motion for Leave to Amend the Complaint. While Plaintiff does not believe that it is necessary to amend the Complaint given that the facts contained therein are more than enough to satisfy New York’s notice pleading standard, to the extent that this Court deems it necessary, Plaintiff cross-moves for leave to amend the Complaint to include the additional facts set forth herein and in his accompanying affidavit which unequivocally establish his detrimental reliance on the material misrepresentations and omissions of fact made by Defendants that caused him to settle the CVA Lawsuit and forgo his right to a jury trial. Leave to amend should be freely granted, especially in instances like this one where Defendants will not be prejudiced as the amendments that Plaintiff seeks to make arise from the same set of facts as those set forth in the Complaint which Defendants have had notice of from the time that they were served with the same several months ago. Moreover, discovery in this matter has not even begun, so Defendants will have the opportunity to fully explore the claims that Plaintiff has made and the damages that he seeks. 3 10 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 STATEMENT OF RELEVANT FACTS Plaintiff incorporates, by reference, the statements of relevant facts set forth in the accompanying Affirmations of Jordan K. Merson and Jesse R. Mautner, both dated June 4, 2024. MOTION TO DISMISS STANDARD In determining whether to grant a motion to dismiss for failure to state a cause of action, a pleading is to be afforded a liberal construction, and the court should accept as true the facts alleged in the complaint, accord the plaintiff the benefit of every possible inference, and only determine whether the facts, as alleged, fit within any discernible legal theory. See TIAA Global Investments, LLC v. One Astoria Square LLC, 127 A.D.3d 75 (1st Dept. 2015); see also Behar v. Glickenhaus Westchester Development, Inc., 122 A.D.3d 784 (2d Dept. 2014). Additionally, on a motion to dismiss, a court’s analysis of a plaintiff’s claims is limited to the four corners of the pleading, the allegations of which are given liberal construction and accepted as true. See Johnson v. Proskauer Rose LLP, 129 A.D.3d 59 (1st Dept. 2015). As such, when considering a motion to dismiss a complaint, the sole criterion is whether the pleading states a cause of action, and if, when taken together, the factual allegations manifest any cause of action cognizable at law, the motion for dismissal must fail. See Pacific Carlton Development Corp. v. 752 Pacific, LLC, 62 A.D.3d 677 (2d Dept. 2009). Accordingly, on a motion to dismiss, a court should not resolve the merits of a claim by making factual determinations. See T. Lemme Mechanical, Inc., v. Schalmont Cent. School Dist., 52 A.D.3d 1006 (3d Dept. 2008). In ruling on a motion to dismiss, it is not the function of a court to evaluate the merits of a case or determine whether a plaintiff can ultimately establish their allegations. See Carbillano v. Ross, 108 A.D.2d 776 (2d Dept. 1985). Rather, on a motion to dismiss, it is the court’s duty to determine whether, upon any rational construction of the evidence, 4 11 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 a trier of facts could find for the plaintiff, not to weigh proof. See Choi v. Mann, 104 A.D.2d 354 (2d Dept. 1984). On a motion to dismiss for failure to state a cause of action, any fact that can be fairly implied from the pleadings will be deemed alleged. See L. Magarian & Co., Inc., v. Timberland Co., 245 A.D.2d 69 (1st Dept. 1997). A pleading attacked for insufficiency must be accorded a liberal construction, and if it states, in some recognizable form, any cause of action known to law, it cannot be dismissed. See Schlackman v. Robin S. Weingast & Associates, Inc., 18 A.D.3d 729 (2d Dept. 2005). If any portion of any cause of action is sufficient, it should not be dismissed on a motion. See Lacks v. Lacks, 12 N.Y.2d 268 (1963); see also Napoli v. St. Peter’s Hospital of Brooklyn, 213 N.Y.S.2d 6 (1961). When a cause of action may be discerned, no matter how poorly stated, the complaint should not be dismissed for failure to state cause of action. See L. Magarian & Co., Inc., 245 A.D.2d at 69. Indeed, to survive a motion to dismiss for failure to state a cause of action, a pleading need only state allegations from which damages attributable to the named defendants’ conduct may reasonably be inferred. See Fielding v. Kupferman, 65 A.D.3d 437 (1st Dept. 2009). A motion to dismiss for failure to state a cause of action is available only where a dispute pertains to the law, not the facts. See Abrams v. Richmond County S.P.C., 125 Misc.2d 530 (1984). The criterion in considering a motion to dismiss for failure to state a claim is whether the proponent of the pleading has a cause of action, not whether he has stated one. See Allen v. City of New York, 49 A.D.3d 1126 (3d Dept. 2008). If it is possible upon the facts alleged for a plaintiff to recover, the complaint or cause of action must be sustained on a motion to dismiss for failure to plead a cause of action. See Roland Pietropaoli Trucking, Inc. v Nationwide Mut. Ins. Co., 100 A.D.2d 680 (3d Dept. 1984). A complaint will prevail against a motion to dismiss if any cause of 5 12 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 action can be derived from its allegations by implication or through liberal construction. See Robert H. Law, Inc. v. Samuel Kosoff & Sons, Inc., 46 A.D.2d 724 (4th Dept. 1974). Applying these standards to the present motion before this Court, the arguments raised by Defendants’ motion should not be decided at this point without the benefit of discovery, and Defendants’ motion to dismiss should be denied in its entirety. LEGAL ARGUMENT Plaintiff is able demonstrate that: (1) he has stated colorable causes of action against Defendants; (2) he has made a sufficient showing that Defendants’ motion is premature as proceeding with discovery will lead to the uncovering of additional relevant evidence and facts essential to opposing the motion to dismiss that are exclusively within the knowledge or control of Defendants; and, (3) if necessary, he should be granted leave to amend the Complaint. POINT I: PLAINTIFF’S COMPLAINT STATES COLORABLE CAUSES OF ACTION AGAINST DEFENDANTS 1. Plaintiff’s Complaint Properly States Causes of Action for Fraud and Fraudulent Inducement as to Defendants It is black letter law that, “[t]he required elements of a common-law fraud claim are ‘a misrepresentation or a material omission of fact which was false and known to be false by [the] defendant, made for the purpose of inducing the other party to rely upon it, justifiable reliance on the other party on the misrepresentation or material omission, and injury.’” See Ambac Assur. Corp. v. Countrywide Home Loans, Inc., 31 N.Y.3d 569, 578-579 (2018) (internal citation omitted). While the quoted language in Defendants’ Memorandum of Law (at p. 3) referable to the standard for stating a cognizable claim for fraudulent inducement is not found anywhere in the two cases cited to in support thereof, Plaintiff nonetheless acknowledges that, “under New York law, 6 13 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 claims for . . . fraudulent inducement require a plaintiff to prove: (1) a material misrepresentation or omission of fact, (2) made by the defendant with knowledge of its falsity (3) and an intent to defraud; (4) reasonable reliance on the part of the plaintiff; and (5) resulting damages to the plaintiff.” See Tradeshift, Inc. v. Smucker Servs. Co., 2021 U.S. Dist. LEXIS 187111, *12-13 (S.D.N.Y. 2021) (internal citations omitted). Plaintiff has properly pleaded causes of action for both fraud and fraudulent inducement as he has alleged in the Complaint (at ¶¶ 23, 32, 41 and 51) and proposed Amended Complaint (at ¶¶ 23, 32, 41 and 51) that Defendants, “acted with an intent to deceive and/or defraud when [they] materially misrepresented and/or omitted facts to Plaintiff including . . . the financial condition of [their] client, the Diocese, and how if the CVA Lawsuit did not settle, the Diocese would have to file bankruptcy . . . in order to induce Plaintiff to settle the CVA Lawsuit . . . and forgo his right to a jury trial.” Plaintiff also alleges in the Complaint (at ¶¶ 24, 33, 42 and 52) and proposed Amended Complaint (at ¶¶ 24, 33, 42 and 52) that Defendants, “were aware of the falsity of the materially misrepresented facts at the time that [they] presented them to Plaintiff as . . . [Defendants] were aware that the Diocese’s bankruptcy filing was in progress and imminent at the time that [they] agreed to settle the CVA Lawsuit.” Specifically, Plaintiff was explicitly told that if he did not settle the CVA Lawsuit, the Diocese would file bankruptcy to avoid a jury trial. He was also explicitly told that if he did settle the CVA Lawsuit, that he would be compensated and finally get the closure that he needed to move forward with his life. Plaintiff thereafter settled the CVA Lawsuit based upon Defendants’ representations. However, despite Defendants’ representations, Plaintiff was never compensated. These critical facts were not acknowledged by Defendants’ motion and are, at best, a huge issue of fact improper for summary judgment, let alone a motion to 7 14 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 dismiss. Simply put, Defendants’ representations that Plaintiff would be compensated if he settled omitted that the Diocese’s bankruptcy filing would preclude his being compensated. Defendants had knowledge of the falsity of their representations as they were not only counsel to the Diocese in 400+ cases CVA cases but have also represented the Diocese for decades. Plaintiff reasonably relied on Defendants’ intentional misrepresentations which ultimately caused him pain and suffering as they prevented him from being able to have closure, and instead resulted in him being defrauded by the lawyers of the organization that caused him to be sexually abused by a priest when he was a child. Plaintiff was completely revictimized and retraumatized by Defendants. Two examples make the point. First, at the end of the initial settlement conference on Thursday, February 24, 2023, Defendant Costello stated that the Diocese’s “best and final” counteroffer of $250,000 would remain on the table until Tuesday, February 28, 2023 at 12:00 p.m., and that if it was not accepted, the Diocese would, “take the next steps as deemed appropriate.” See Merson Affirmation at ¶ 8; see also Mautner Affirmation at ¶ 8. Given Defendants’ previous threats that if the CVA Lawsuit did not settle, the Diocese would be forced to file bankruptcy, it was obvious was those “next steps” were. Additionally, during a third settlement conference on Tuesday, February 28, 2023, Defendant Costello went out of his way to reference a recent news article concerning the Diocese of Buffalo’s ongoing bankruptcy, and how the survivors there had been waiting five (5) years for payment. See Merson Affirmation at ¶ 9; see also Mautner Affirmation at ¶ 9. It is axiomatic that this reference by Defendant Costello was also meant to influence Plaintiff to settle the CVA Lawsuit, or he would end up like the survivors in Buffalo. As more fully set forth in Plaintiff’s Affidavit (at ¶ 7), these were the representations that ultimately caused him to agree to settle the CVA Lawsuit and forgo his right to a jury trial. 8 15 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 Plaintiff further alleges in the Complaint (at ¶¶ 25, 34, 44 and 54), proposed Amended Complaint (at ¶¶ 25, 34, 44 and 54), and affidavit (at ¶ 7) that he, “reasonably and justifiably relied on the material misrepresentations and/or omissions of fact provided to him by [Defendants] to his own detriment, as he would not have agreed to settle the CVA Lawsuit and forgo his right to a jury trial had [Defendants] not represented to him that if he did not, the Diocese would have to file for bankruptcy.” Plaintiff finally alleges in the Complaint (at ¶¶ 26-27, 35-36, 45-46 and 55-56), proposed Amended Complaint (at ¶¶ 26-27, 35-36, 45-46 and 55-56), and affidavit (at ¶ 8) that as a result of Defendants’ conduct, “[he] has sustained in the past, and will continue to sustain in the future, serious and severe psychological injuries . . . as [Defendants’] conduct forced him to reopen a chapter of his life that he thought had finally closed, and forced him to have to relive the sexual abuse that he endured at the hands one of the Diocese’s priests when he was a child”, as well as forced him to, “continue to expend sums of money . . . in order to ensure that he gets the justice and compensation that he rightfully deserves.” Additionally, while Defendants argue (at p. 4) that, “the mere suggestion that Defendants made any misrepresentation to Plaintiff is simply absurd, particularly since the Plaintiff was represented by [counsel] during the course of the underlying action” such that there was no privity between him and Defendants, they do not cite to a single case in support thereof. Rather, even if Plaintiff were required to establish privity with Defendants – which he contends that he does not and Defendants fail to otherwise establish – the Court of Appeals held in Prudential Ins. Co. v. Dewey Ballantine, Bushby, Palmer & Wood, 80 N.Y. 2d 377, 384 (1992) that liability can be imposed on parties not in privity when there is: “(1) an awareness by the maker of the statement that it is to be used for a particular purpose; (2) reliance by a known party on the 9 16 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 statement in furtherance of that purpose; and (3) some conduct by the maker of the statement linking it to the relying party and evincing its understanding of that reliance.” (internal citations omitted). There can be no dispute that Defendants were not only aware that their statements concerning the financial status of the Diocese were to be used for a particular purpose (i.e., settling the CVA Lawsuit), but also that Plaintiff would be made aware of and rely on such statements for the purpose of agreeing to settle the CVA Lawsuit. See Prudential Ins. Co., 80 N.Y. 2d at 384- 385. Finally, and crucially for the purposes of the instant motion, Defendants’ reference (at p. 4) to the fact that Plaintiff was represented by counsel is nothing more than a red herring as the law is clear that, “the question of what constitutes reasonable reliance is not generally a question to be resolved as a matter of law on a motion to dismiss.” See Avnet, Inc. v. Deloitte Consulting LLP, 187 A.D.3d 430, 432 (1st Dept. 2020) (Finding that a plaintiff’s reliance on a misrepresentation may be justified even where they are represented by counsel) (internal citation omitted); see also Gonzalez v. 40 W. Burnside Ave. LLC, 107 A.D.3d 542, 544 (1st Dept. 2013) (“Whether the plaintiff could justifiably rely on the false representation is an issue of fact”) (internal citation omitted). As such, it is respectfully submitted that Plaintiff has properly pleaded causes of action for fraud and fraudulent inducement as to Defendants, and that their motion to dismiss such causes of action should be denied. 2. Plaintiff’s Complaint Properly States a Cause of Action for Aiding and Abetting Fraud as to Defendants As for a cause of action for aiding and abetting fraud, a plaintiff must plead, “the existence of an underlying fraud, knowledge of the fraud by the aider and the abettor, and substantial 10 17 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 assistance by the aider and abettor in the achievement of the fraud.” See Markowitz v. Friedman, 144 A.D.3d 993, 996 (2d Dept. 2016) (internal citations omitted). As it pertains to both the existence of an underlying fraud, as well as the knowledge of the fraud by Defendants as the aiders and abettors, Plaintiff incorporates, by reference, the arguments set forth above on pages 6-10. Finally, Plaintiff has properly pleaded that Defendants provided “substantial assistance . . . in the achievement of the fraud” as they went beyond “mere inaction” in affirmatively representing to him that if he did not settle the CVA Lawsuit, the Diocese would have to file bankruptcy, whereas if he did settle, he would be compensated and get closure. See Markowitz, 144 A.D.3d at 996 (internal citations omitted). As such, it is respectfully submitted that Plaintiff has properly pleaded a cause of action for aiding and abetting as to Defendants, and that their motion to dismiss such a cause of action should be denied. 3. Plaintiff’s Complaint Properly States a Cause of Action for Breach of Contract as to Defendants To plead a cause of action for breach of contract, a plaintiff must allege that, “(1) a contract exists; (2) plaintiff performed in accordance with the contract; (3) defendant breached its contractual obligations; and (4) defendant’s breach resulted in damages. See 34-06 73, LLC v. Seneca Ins. Co., 39 N.Y.3d 44, 52 (2022) (internal citations omitted). In arguing (at p. 5) that the Agreement is not an existing contract based upon a ruling by the Bankruptcy Court for the Northern District of New York (the “Bankruptcy Court”), Defendants completely misapprehend the law. Rather, what the Bankruptcy Court actually held was simply that the Agreement was not an executory contract because while in order for a contract to be executory, the obligations of both parties to the contract must be, “so far unperformed that the 11 18 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 failure of either to complete performance would constitute a material breach excusing performance of the other”, the only underperformance here was on the part of Defendants and their failure to issue payment. See COR Route 5 Co., LLC v. Penn Traffic Co. (In re Penn Traffic Co.), 524 F.3d 373, 379 (2d Cir. 2008) (internal citations omitted). The Bankruptcy Court did not rule that the Agreement was not an existing contract, only that it was not executory because whereas Plaintiff, “performed in accordance with the contract”, Defendants, “breached [their] contractual obligations”. See 34-06 73, LLC, 39 N.Y.3d at 52 (internal citations omitted); see also Plaintiff’s Complaint at ¶¶ 9-12, 80-83 and 91-94; Plaintiff’s Amended Complaint at ¶¶ 9-12, 80-83 and 91-94. Plaintiff has also properly pleaded the fourth and final aspect for a cause of action sounding in breach of contract as he has alleged in the Complaint (at ¶¶ 84-85 and 95-96), proposed Amended Complaint (at ¶¶ 84-85 and 95-96), and affidavit (at ¶ 8) that as a result of Defendants’ conduct, “[he] has sustained in the past, and will continue to sustain in the future, serious and severe psychological injuries . . . as [Defendants’] conduct forced him to reopen a chapter of his life that he thought had finally closed, and forced him to have to relive the sexual abuse that he endured at the hands one of the Diocese’s priests when he was a child”, as well as forced him to, “continue to expend sums of money . . . in order to ensure that he gets the justice and compensation that he rightfully deserves.” Despite Defendants clearly admitting (at pp. 4-5) that the issues of fact in this case are different than those ruled on by the Bankruptcy Court, they again waste this Court’s and the parties’ valuable time and resources by making this argument anyway. 12 19 of 31 FILED: ALBANY COUNTY CLERK 06/04/2024 10:48 PM INDEX NO. 901925-24 NYSCEF DOC. NO. 99 RECEIVED NYSCEF: 06/04/2024 As such, it is respectfully submitted that Plaintiff has properly pleaded a cause of action