throbber
FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`Plaintiffs,
`
`vs.
`
`Index No. 655410/2016
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEW YORK
`--------------------------------------------------------------------x
`ANDEJO CORP. d/b/a SEAPORT WATCH CO.,
`:
`FULTON MARKET RETAIL FISH, INC. d/b/a
`:
`SIMPLY SEAFOOD, APPLE MAC & R. CORP. d/b/a :
`MACMENAMIN’S PUB, ROSLU CORP. d/b/a
`:
`BERGIN BEER & WINE GARDEN, LAKOUS INC.
`:
`d/b/a PIZZA ON THE PIER, AINOLAHPEK, INC.
`:
`d/b/a ATHENIAN EXPRESS, SEAPORT
`:
`NOVELTIES, GIFTS & NEWS, LTD. d/b/a
`:
`SEAPORT NEWS, RY-ALLIE CANDY CORP. d/b/a :
`NUTCRACKER SWEETS, WAXOLOGY, INC. d/b/a :
`WAXOLOGY, HOT DOGS DEL MAR INC. d/b/a
`:
`NATHAN’S FAMOUS, ANDREW HUESTIS d/b/a
`:
`THE NEW YORK SHELL SHOP, and VIEW OF THE :
`WORLD PRODUCTS LTD. d/b/a VIEW OF THE
`:
`WORLD
`:
`:
`:
`:
`:
`:
`:
`SOUTH STREET SEAPORT LP, SEAPORT
`:
`MARKETPLACE, LLC, DLA PIPER LLP (US),
`:
`DLA PIPER NY LLP, ROSENBERG FELDMAN
`SMITH LLP, EDWARD SHAPIRO, BOOTH STREET :
`:
`FOOD CORP. d/b/a YORKVILLE PACKING
`HOUSE, SALAD MANIA, INC. d/b/a SALAD
`:
`MANIA, THE HOWARD HUGHES CORP.,
`:
`GENERAL GROWTH PROPERTIES, and
`:
`:
`STEPHEN M. ROSENBERG
`:
`:
`Defendants.
`--------------------------------------------------------------------x
`DLA PIPER’S REPLY MEMORANDUM OF LAW
`IN FURTHER SUPPORT OF ITS MOTION TO DISMISS
`Thomas A. Brown II
`Cassandra Beckman Widay
`Morea Schwartz Bradham Friedman & Brown LLP
`444 Madison Avenue, 4th Floor
`New York, New York 10022
`(212) 695-8050
`Attorneys for Defendants DLA Piper LLP (US)
`and DLA Piper NY LLP
`
`The Hon. Shlomo S. Hagler
`
`1 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`TABLE OF CONTENTS
`
`TABLE OF AUTHORITIES .......................................................................................................... ii
`
`PRELIMINARY STATEMENT .................................................................................................... 1
`
`ARGUMENT .................................................................................................................................. 4
`
`I. The Claim Against DLA Piper Should Be
`Dismissed on Statute of Limitations Grounds. ................................................................ 4
`
`A. Any Claim Based on the 2005 and 2008 Shapiro Settlements Is Untimely. .... 4
`
`B. Any Claim Based on the 2013 Shapiro Settlement Is Untimely. ...................... 5
`
`C. The Tenants’ Equitable Estoppel Argument is Invalid as to DLA Piper. ......... 7
`
`II. The Claim Against DLA Piper Should Be
`Dismissed on Counsel-Immunity Grounds. ..................................................................... 9
`
`III. The Claim Against DLA Piper Should Be
`Dismissed Based on Documentary Evidence. ............................................................... 10
`
`IV. The Amended Complaint Against DLA Piper Should Be
`Dismissed Because it Fails to State a Cause of Action. ................................................. 11
`
`CONCLUSION ............................................................................................................................. 12
`
`
`
`
`
`
`
`i
`
`
`2 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`Cases
`
`TABLE OF AUTHORITIES
`
`Abrams v. Pecile,
`84 A.D.3d 618 (1st Dep’t 2011) ....................................................................................9, 10
`
`Am. Fed. Grp., Ltd. v. Edelman,
`282 A.D.2d 279 (1st Dep’t 2001) ........................................................................................5
`
`Art Capital Grp., LLC v. Neuhaus,
`70 A.D.3d 605 (1st Dep’t 2010) ........................................................................................10
`
`Burrowes v. Combs,
`25 A.D.3d 370 (1st Dep’t 2006) ........................................................................................12
`
`Duffy v. Horton Mem’l Hosp.,
`66 N.Y.2d 473 (1985) ..........................................................................................................4
`
`Kaufman v. Cohen,
`307 A.D.2d 113 (1st Dep’t 2003) ........................................................................................9
`
`Lama Holding Co. v. Smith Barney Inc.,
`88 N.Y.2d 413 (1996) ........................................................................................................11
`
`IDT Corp. v. Morgan Stanley Dean Witter & Co.,
`12 N.Y.3d 132 (2009) ......................................................................................................4, 5
`
`Jack L. Inselman & Co. v. FNB Fin. Co.,
`41 N.Y.2d 1078 (1977) ......................................................................................................10
`
`Jaffe v. Paramount Commc’ns Inc.,
`222 A.D.2d 17 (1st Dep’t 1996) ........................................................................................10
`
`Pursuit Inv. Mgmt. LLC v. Alpha Beta Capital Partners, L.P.,
`127 A.D.3d 580 (1st Dep’t 2015) ............................................................................9, 10, 12
`
`Purvi Enters., LLC v. City of N.Y.,
`62 A.D.3d 508 (1st Dep’t 2009) ..........................................................................................9
`
`Shea v. Hambros PLC,
`244 A.D.2d 39 (1st Dep’t 1998) ........................................................................................11
`
`Ross v. Louise Wise Servs., Inc.,
`8 N.Y.3d 478 (2007) ............................................................................................................8
`
`Wilhelmina Models, Inc. v. Fleisher,
`19 A.D.3d 267 (1st Dep’t 2005) ..........................................................................................6
`
`Zumpano v. Quinn,
`6 N.Y.3d 666 (2006) ............................................................................................................8
`ii
`
`
`3 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`Statutes and Rules
`
`CPLR § 213(8) .................................................................................................................................5
`
`CPLR § 214(4) .............................................................................................................................4, 5
`
`CPLR § 3211(a)(1) ........................................................................................................................10
`
`CPLR § 3211(a)(5) ..........................................................................................................................4
`
`CPLR § 3211(a)(7) ........................................................................................................................11
`
`
`
`
`
`
`iii
`
`
`4 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`Defendants DLA Piper LLP (US) and DLA Piper NY LLP (collectively, “DLA Piper”)
`
`respectfully submit this reply memorandum of law in further support of their motion to dismiss.
`
`The motion seeks dismissal of the seventh and only cause of action directed at DLA Piper in the
`
`amended complaint filed by Plaintiffs, which are former tenants of the South Street Seaport
`
`(collectively, the “Tenants”).
`
`DLA Piper adopts and incorporates by reference the arguments set forth in the opening and
`
`reply briefs of its clients and Co-Defendants, South Street Seaport LP, Seaport Marketplace LLC,
`
`The Howard Hughes Corporation, and General Growth Properties (collectively, the “Seaport
`
`Defendants”).
`
`PRELIMINARY STATEMENT
`
`The Tenants are trying to ensnare DLA Piper in a case in which it does not belong.
`
`DLA Piper’s opening brief demonstrated that the Tenants’ only claim against the firm, for tortious
`
`interference with a contract, should be dismissed for numerous independent reasons. In response,
`
`the Tenants filed self-serving affidavits and affirmations from six different people in an effort to
`
`resuscitate their claims generally, but those papers largely neglect DLA Piper and ignore its
`
`arguments for dismissal.1 Because the Tenants’ papers fail to distinguish controlling precedent or
`
`refute documentary evidence, they confirm the Court should dismiss DLA Piper from this action.
`
`First, the Tenants improperly ask this Court to disregard the applicable statute of limitations
`
`for a tortious interference with contract claim. Under New York law, any such claim is time-
`
`barred after three years. The trio of settlements purportedly causing a contractual breach here
`
`occurred: (1) in 2005, (2) in 2008, and (3) on July 3, 2013. The Tenants filed suit challenging
`
`these settlements more than three years later, on October 11, 2016. In an attempt to avoid
`
`dismissal, the Tenants maintain that they learned of the first two settlements during 2016, and that
`
`
`
`1 Similarly, the Tenants’ 46 page, 250 paragraph amended complaint focused on the other
`Defendants. There are virtually no allegations that are specific to DLA Piper.
`
`1
`
`5 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`FILED: NEW YORK COUNTY CLERK 05m2017 07:12 PM
`
`NYSCEF DOC. NO. 331
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`INDEX NO~ 655410/2016
`
`
`
`
`
`R‘HC‘HIV‘HD \IYSCEF: 05/26/2017
`RECEIVED NYSCEF: 05/26/2017
`
`
`
`they should be able to avail themselves of a tvvo—year “discovery 1ule.
`
`The discoveiy rule,
`
`73
`
`however, does not apply to toflious interference claims. DLA Piper previously cited to clear
`
`auth01ity for this ve1y principle—which the Tenants do not even attempt to rebut. As for the third
`
`settlement, the Tenants incorrectly contend that it was not finalized and effective on July 3, 2013.
`
`The face of the settlement agreement, among other things, refutes the Tenants’ arglunent.2 As a
`
`broad final measure, the Tenants appear to assert that all Defendants are equitably estopped from
`
`invoking the statute of limitations. As to DLA Piper, that assertion is legally Imsuppofiable. The
`
`statute of limitations is a complete defense to the tortious interference claim against DLA Piper,
`
`which should be dismissed.
`
`Second, the Tenants do not and cannot offer any intelligible reason for avoiding the counsel
`
`immunity doctrine. This doctrine is well-established in New York, and it generally insulates
`
`c01u1sel from any liability to disgruntled non-clients. It protects DLA Piper from the Tenants here.
`
`Tellingly, even though DLA Piper’s opening brief discussed case law on the counsel immunity
`
`doctrine, the Tenants make no effort to distinguish that law or to cite contrary authority. The
`
`Tenants posit that dismissing DLA Piper on this basis would be premature, but there is no such
`
`exception to the c01msel immunity doctrine, and courts consistently rely upon it on at the motion
`
`to dismiss stage. The Tenants next offer that if DLA Piper breaches the attomey—client privilege,
`
`the Tenants will voluntarily “stipulate to discontinue the action against [DLA] Piper.” That
`
`suggestion is preposterous. The c01msel innnimity doctrine is all DLA Piper needs to be released
`
`from this case.
`
`
`
`60f l6
`6 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`Third, documentary evidence confirms there was no contractual breach that could give rise
`
`to the Tenants’ claim against DLA Piper for tortious interference. The contract on which the
`
`Tenants predicate their claim was dated August 31, 2004, and it purportedly required signatories
`
`to share the value of any settlement obtained from DLA Piper’s clients (the “Plaintiff Agreement”).
`
`But paragraph 6 of the Plaintiff Agreement expressly excludes any settlement involving “rent relief
`
`or a forgiveness of rent arrears” from the signatories’ internal sharing requirement. And the
`
`Tenants do not make factual allegations that any of the settlements in question involved a
`
`qualifying transfer of value. The Tenants resort to claiming they were unaware that paragraph 6’s
`
`rent-related exclusion appeared in the Plaintiff Agreement that they themselves signed and, equally
`
`incredibly, ask this Court to reform the Plaintiff Agreement by disregarding the exclusion.
`
`The Tenants should be held to the terms of the document that they signed. Moreover, the Tenants
`
`cite to no authority for the wild proposition that DLA Piper should be held liable for alleged
`
`interference with some materially different and revisionist version of the Plaintiff Agreement that
`
`was not even in existence when any of the settlements occurred. In sum, documentary evidence
`
`remains a firm ground for dismissing the tortious interference claim against DLA Piper.
`
`Fourth, the amended complaint fails to state any cause of action against DLA Piper.
`
`The Tenants do not and cannot allege that DLA Piper’s conduct relating to the settlements was
`
`without justification or was the proximate cause of any damages. Both elements are required to
`
`state a cause of action for tortious interference with a contract—as DLA Piper’s opening brief
`
`pointed out. In response, the Tenants do not contest that DLA Piper’s conduct was justified, and
`
`only make a fleeting and misguided argument that the inadequately pleaded element of proximate
`
`cause should be overlooked at this point in time. As against DLA Piper, the amended complaint
`
`should be dismissed.
`
`For all of the reasons stated here and in DLA Piper’s opening brief, the motion to dismiss
`
`should be granted in its entirety and with prejudice.
`
`3
`
`7 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`ARGUMENT
`
`The Tenants cannot overcome the deficiencies of their tortious interference claim against
`
`DLA Piper. That claim still should be dismissed for at least the following four reasons: (1) it is
`
`time-barred; (2) it is foreclosed under the counsel-immunity doctrine; (3) it is disproved by
`
`documentary evidence; and (4) it is not pleaded adequately. Each of these reasons independently
`
`provides this Court with sufficient grounds for dismissal.
`
`I.
`
`THE CLAIM AGAINST DLA PIPER SHOULD BE DISMISSED ON STATUTE OF
`LIMITATIONS GROUNDS.
`
`The Tenants’ claim against DLA Piper for tortious interference with a contract should be
`
`dismissed as untimely under CPLR § 3211(a)(5). Statutes of limitation are a legislative affirmation
`
`of the need to protect both individuals and “the judicial system from the burden of adjudicating
`
`stale and groundless claims.” Duffy v. Horton Mem’l Hosp., 66 N.Y.2d 473, 477 (1985). In New
`
`York, the statute of limitations is three years for any claim of tortious interference with a contract.
`
`E.g., IDT Corp. v. Morgan Stanley Dean Witter & Co., 12 N.Y.3d 132, 141 (2009); see also CPLR
`
`§ 214(4). This is a straightforward and clear basis for dismissal, and one which the Tenants cannot
`
`avoid.
`
`Any Claim Based on the 2005 and 2008 Shapiro Settlements Is Untimely.
`
`A.
`The Tenants’ tortious interference claim is based on three settlements involving
`
`DLA Piper’s clients—the 2005, 2008, and 2013 Shapiro Settlements.3 The first two Shapiro
`
`Settlements took place approximately eleven years and eight years before the Tenants commenced
`
`this action on October 11, 2016. (Amend. Compl. ¶ 78).4 Any tortious interference claim relating
`
`
`
`3 These Shapiro Settlements are defined and described more fully in DLA Piper’s opening brief.
`(See DLA Piper Mem. Supp. Mot. Dismiss 4–6, NYSCEF Doc. No. 212).
`4 All citations to “Amend. Compl.” are to the Tenants’ amended complaint in this action, which is
`attached as Exhibit A to the April 14, 2017 affirmation of attorney Cassandra Beckman Widay, Esq.,
`submitted in support of DLA Piper’s motion to dismiss. (NYSCEF Doc. No. 211).
`
`4
`
`8 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`to those Shapiro Settlements is undeniably time-barred as they occurred far outside of the
`
`applicable three-year statute of limitations period. In an attempt to sidestep that result, the Tenants
`
`assert they were “in the dark” about the two settlements until 2016, and try to invoke a two-year
`
`discovery rule pursuant to CPLR § 213(8). (See Amend. Compl. ¶ 93; O’Kelly Opp. Aff. ¶ 6).5
`
`They cannot do so.
`
`The discovery rule of CPLR § 213(8) applies exclusively to fraud claims, and has zero
`
`applicability to the tortious interference claim that is being lodged against DLA Piper. The Court
`
`of Appeals has made it plain that the three-year limitations period of CPLR § 214(4) governs any
`
`claim for tortious interference with a contract. IDT Corp. v. Morgan Stanley Dean Witter & Co.,
`
`12 N.Y.3d 132, 141 (2009). And there simply is no such thing as a discovery rule for tortious
`
`interference claims, as the First Department has observed. See Am. Fed. Grp., Ltd. v. Edelman,
`
`282 A.D.2d 279, 279 (1st Dep’t 2001) (holding date of plaintiffs’ discovery of tortious interference
`
`was irrelevant). Although this same authority was previously cited in DLA Piper’s opening brief,
`
`the Tenants chose to ignore it. (Cf. DLA Piper Mem. Supp. Mot. Dismiss 7–9). The Tenants have
`
`therefore tacitly conceded that this portion of their tortious interference claim against DLA Piper
`
`is untimely and should be dismissed.
`
`Any Claim Based on the 2013 Shapiro Settlement Is Untimely.
`
`B.
`The 2013 Shapiro Settlement likewise occurred more than three years before the Tenants
`
`sued on October 11, 2016. The associated settlement agreement clearly shows that it was signed
`
`and effective on July 3, 2013. (See Strongosky Aff., Ex. F, at 1, 11).6 Without basis, the Tenants
`
`
`
`5 All citations to “O’Kelly Opp. Aff.” are to the May 5, 2017 affirmation of attorney John L.
`O’Kelly, Esq., submitted in opposition to DLA Piper’s motion to dismiss. (NYSCEF Doc. No. 276).
`6 All citations to “Strongosky Aff.” are to the April 14, 2017 affirmation of attorney Christopher
`M. Strongosky, Esq., submitted in support of the Seaport Defendants’ motion to dismiss. (NYSCEF Doc.
`No. 146).
`
`5
`
`9 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`disavow the handwritten date appearing on the first page of the settlement agreement—purely
`
`speculating that may not be the real finalization date. (See O’Kelly Opp. Aff. ¶ 21). Even though
`
`the documentary evidence is dispositive on its face alone, both signatories to the settlement
`
`agreement have laid this matter to rest by swearing under oath that they indeed signed the
`
`document on July 3, 2013. (Strongosky Aff., Ex. MM, ¶ 8; Riley Aff. ¶ 2)7; see also Wilhelmina
`
`Models, Inc. v. Fleisher, 19 A.D.3d 267, 269 (1st Dep’t 2005) (“Factual allegations presumed to
`
`be true on a motion [to dismiss] pursuant to CPLR 3211 may properly be negated by affidavits and
`
`documentary evidence.”).
`
`
`
`7 All references to “Riley Aff.” are to the April 13, 2017 affidavit of Peter Riley, submitted in
`support of the Seaport Defendants’ motion to dismiss. (NYSCEF Doc. No. 145).
`8 See supra note 2.
`
`6
`
`10 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`The Tenants next argue that the statute of limitations should be tolled because DLA Piper
`
`did not disclose all of the terms of the 2013 Shapiro Settlement to them in June 2013. (See O’Kelly
`
`Opp. Aff. ¶ 30). The Tenants do not identify any legal authority to support this argument, and it
`
`is unclear what possible duty DLA Piper could have been under to provide all of those settlement
`
`terms to the adversaries of its clients during ongoing litigation. Furthermore, the Court explicitly
`
`invited counsel for the Tenants to move to compel disclosure of the settlement agreement’s exact
`
`terms—if he believed there were valid grounds for doing so. (See Strongosky Aff., Ex. E,
`
`Tr. 697:3–18). Tenants’ counsel made no such motion. Instead, he waited more than three years
`
`and then filed this lawsuit.
`
`Lastly, the Tenants argue that the statute of limitations would not necessarily have begun
`
`running when the 2013 Shapiro Settlement was finalized on July 3, 2013. (See O’Kelly Opp. Aff.
`
`¶ 30). Citing to an inapposite insurance case from the Third Department, the Tenants contend their
`
`purported injury here would only have been incurred after a “reasonable time” elapsed without the
`
`value of the 2013 Shapiro Settlement having been shared. There is no basis for the Tenants’
`
`position. Their damages, if any, accrued on the settlement date. The Tenants are just making up
`
`this “reasonable time” criterion—which they do not tether to any controlling contract or precedent.
`
`Even if the Tenants did find some authority for their chosen language, they still ignore that 100
`
`days passed between July 3, 2013 and October 11, 2013. The Tenants do not endeavor to explain
`
`why 100 days would not constitute enough “reasonable time” to share any settlement value.
`
`Consequently, any tortious interference claim relating to the 2013 Shapiro Settlement should be
`
`dismissed as untimely.
`
`C.
`
`The Tenants’ Equitable Estoppel Argument is Invalid as to DLA Piper.
`
`For their final bid to avoid dismissal, the Tenants seemingly argue that all Defendants
`
`should be equitably estopped from raising the statute of limitations. (See O’Kelly Opp. Aff. ¶ 49).
`
`7
`
`11 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`To the extent the Tenants are trying to invoke this “uncommon remedy” against DLA Piper,
`
`it should be given especially short shrift. Ross v. Louise Wise Servs., Inc., 8 N.Y.3d 478, 491
`
`(2007). The doctrine of equitable estoppel may only be applied if a defendant affirmatively
`
`induces a plaintiff to refrain from filing a timely action. Id. Put another way, this doctrine must
`
`be “triggered by some conduct on the part of the defendant after the initial wrongdoing; mere
`
`silence or failure to disclose the wrongdoing is insufficient.” Id. (emphasis added) (internal
`
`quotation marks omitted). Setting aside for the moment that DLA Piper’s involvement in the each
`
`of the 2005, 2008, and 2013 Shapiro Settlements could not amount to wrongdoing—there is
`
`absolutely no subsequent conduct alleged here that could trigger equitable estoppel.
`
`With respect to the 2005 and 2008 Shapiro Settlements, the Tenants’ amended complaint
`
`forecloses the equitable estoppel doctrine with rather exacting precision. The Tenants do not allege
`
`that DLA Piper delayed their filing of a claim through “any specific misrepresentation . . . or
`
`deceptive conduct.” Zumpano v. Quinn, 6 N.Y.3d 666, 675 (2006). Instead, the Tenants allege
`
`only that DLA Piper, as part of an amorphous collective of Defendants, “never advised” and “failed
`
`to notify” the Tenants about the 2005 and 2008 Shapiro Settlements. (Amend. Compl. ¶¶ 88–89).
`
`This is almost a verbatim recitation of what cannot qualify for the equitable estoppel doctrine.
`
`Ross, 8 N.Y.3d at 491.
`
`As for the 2013 Shapiro Settlement, the Tenants were indisputably aware of it before it was
`
`finalized, and requested to know its terms. (Amend. Compl. ¶ 103). Yet despite being invited in
`
`open court to pursue their request further, the Tenants elected not to do so. (See Strongosky Aff.,
`
`Ex. E, Tr. 697:3–18). In this manner, the Tenants are like other plaintiffs who were not able to use
`
`the equitable estoppel doctrine because they had “early awareness” of their putative claims and
`
`opted not to undertake any action in a timely fashion. Zumpano, 6 N.Y.3d at 675. If anyone
`
`inhibited the Tenants from timely bringing suit, it was themselves—and not DLA Piper.
`
`8
`
`12 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`Lastly it is worth noting that, in the single case upon which the Tenants rely in support of
`
`this argument, the First Department held that “equitable estoppel is inapplicable.” Kaufman v.
`
`Cohen, 307 A.D.2d 113, 122 (1st Dep’t 2003). This Court should make the same holding here.
`
`II.
`
`THE CLAIM AGAINST DLA PIPER SHOULD BE DISMISSED ON COUNSEL-
`IMMUNITY GROUNDS.
`
`The Tenants’ tortious interference claim against DLA Piper should be dismissed in
`
`accordance with the counsel immunity doctrine. In New York, this doctrine generally holds law
`
`firms immune from potential liability to non-clients “under the shield afforded attorneys in
`
`advising their clients.” Pursuit Inv. Mgmt. LLC v. Alpha Beta Capital Partners, L.P., 127 A.D.3d
`
`580, 581 (1st Dep’t 2015) (quoting Purvi Enters., LLC v. City of N.Y., 62 A.D.3d 508, 509
`
`(1st Dep’t 2009)) (internal quotation marks omitted). The counsel immunity doctrine protects law
`
`firms from litigious non-clients that are displeased at the conclusion of a deal or case. The only
`
`exception to this broad counsel-immunity doctrine exists where someone has acted in “fraud,
`
`collusion, malice or bad faith,” which the Tenants have not even tried to allege here—nor could
`
`they. Abrams v. Pecile, 84 A.D.3d 618, 619 (1st Dep’t 2011).
`
`In their opposition papers, the Tenants do not make any principled argument against the
`
`application of the counsel immunity doctrine. They do not discuss or distinguish the precedent
`
`DLA Piper cited. They do not even cite to any case law of their own. Rather, the Tenants make
`
`an ineffective argument that dismissing DLA Piper on counsel-immunity grounds would be
`
`“premature” at this stage. (See O’Kelly Suppl. Opp. Aff. ¶ 14).9 Apparently, the Tenants did not
`
`bother to familiarize themselves with DLA Piper’s cited precedent. If they had, the Tenants would
`
`be well-aware that courts routinely deploy the counsel immunity doctrine at the motion to dismiss
`
`
`
`9 All citations to “O’Kelly Suppl. Opp. Aff.” are to the May 5, 2017 supplemental affirmation of
`attorney John L. O’Kelly, Esq., submitted in opposition to DLA Piper’s motion to dismiss. (NYSCEF Doc.
`No. 299).
`
`9
`
`13 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`stage. E.g., Pursuit Inv. Mgmt. LLC, 127 A.D.3d at 581; Abrams, 84 A.D.3d at 619; Art Capital
`
`Grp., LLC v. Neuhaus, 70 A.D.3d 605, 606 (1st Dep’t 2010). By operation of the counsel-
`
`immunity doctrine, DLA Piper cannot be held liable to the Tenants for tortious interference with
`
`a contract. The claim should be dismissed.
`
`III. THE CLAIM AGAINST DLA PIPER SHOULD BE DISMISSED BASED ON
`DOCUMENTARY EVIDENCE.
`
`The tortious interference claim against DLA Piper should also be dismissed under
`
`CPLR § 3211(a)(1) because documentary evidence shows that the Tenants have not properly
`
`alleged any contractual breach. “[I]t is axiomatic that there must be a breach of the contract”
`
`for the Tenants to sustain their cause of action for tortious interference with a contract. Jaffe v.
`
`Paramount Commc’ns Inc., 222 A.D.2d 17, 24 (1st Dep’t 1996) (quoting Jack L. Inselman & Co.
`
`v. FNB Fin. Co., 41 N.Y.2d 1078, 1080 (1977)).
`
`Here, a juxtaposition of the Plaintiff Agreement and the amended complaint reveals that
`
`no contractual breach occurred. The sharing provision did not place an absolute bar on all
`
`settlements. Rather, the provision only required a tenant who obtained “a recovery payment, credit
`
`or settlement, other than rent relief or a forgiveness of rent arrears” to share the proceeds with
`
`other tenants. (Pl. Agrm’t ¶ 6).10 Because the Tenants cannot not make any non-speculative
`
`factual allegations that a qualifying transfer of value occurred, they now profess they were unaware
`
`that the rent-related exclusion appeared in the Plaintiff Agreement that they signed. Equally
`
`incredibly, the Tenants ask this Court to rewrite the Plaintiff Agreement and excise the exclusion.
`
`The Tenants should be held to the terms of the document that they signed. Moreover, the
`
`Tenants cite no authority for the wild proposition that DLA Piper should be held liable for any
`
`
`
`10 All citations to “Pl. Agrm’t” are to the Plaintiff Agreement, which is attached as Exhibit D to the
`Strongosky Affirmation. (NYSCEF Doc. No. 150).
`
`10
`
`14 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`alleged interference with a materially different and revisionist version of the Plaintiff Agreement
`
`that did not exist at the time of the settlements. The Tenants’ claim is overreaching and flatly
`
`contradicted by the documentary evidence, and it should be dismissed.
`
`IV.
`
`THE AMENDED COMPLAINT AGAINST DLA PIPER SHOULD BE DISMISSED
`BECAUSE IT FAILS TO STATE A CAUSE OF ACTION.
`
`The tortious interference claim against DLA Piper should further be dismissed under
`
`CPLR § 3211(a)(7) because the Tenants’ pleading fails to state a cause of action. To plead the
`
`elements of tortious interference with a contract, there must be factual allegations showing: (1) the
`
`existence of a valid contract; (2) a defendant’s knowledge of that contract; (3) a defendant’s
`
`intentional procurement of a contractual breach without justification; and (4) damages.
`
`Lama Holding Co. v. Smith Barney Inc., 88 N.Y.2d 413, 424 (1996). Of course, with respect to
`
`any claim, “if sufficient factual allegations of even a single element are lacking, then the cause of
`
`action must be dismissed.” Shea v. Hambros PLC, 244 A.D.2d 39, 46 (1st Dep’t 1998).
`
`As DLA Piper established in its opening brief, the Tenants’ amended complaint is fatally
`
`flawed on the third element of justification. DLA Piper was completely justified in facilitating the
`
`2005, 2008, and 2013 Shapiro Settlements on behalf of its clients. (See DLA Piper Mem. Supp.
`
`Mot. Dismiss 12). Any possible interference with the Plaintiff Agreement would merely have
`
`been incidental to the lawful and judicially-promoted goal of settling protracted disputes where
`
`feasible. The Tenants chose not to address this element of justification in their opposition papers—
`
`perhaps recognizing that settlements are broadly favored as a matter of public policy in New York.
`
`The amended complaint should be dismissed for this reason alone.
`
`Moreover, DLA Piper demonstrated the amended complaint does not allege that the firm’s
`
`conduct relating to the settlements was the proximate cause of any damages. (See DLA Piper
`
`Mem. Supp. Mot. Dismiss 12–13). The lone cause of the Tenants’ professed damages here—
`
`11
`
`15 of 16
`
`

`

`FILED: NEW YORK COUNTY CLERK 05/26/2017 07:12 PM
`NYSCEF DOC. NO. 331
`
`INDEX NO. 655410/2016
`
`RECEIVED NYSCEF: 05/26/2017
`
`assuming for the sake of argument that there were some—would have been a failure to share by
`
`the settling tenants. Hinting at this deficiency, the Tenants’ opposition incorrectly contends that
`
`the element of proximate causation may be addressed at a later point in the proceedings. (See
`
`O’Kelly Suppl. Opp. Aff. ¶ 13). For DLA Piper, there should be no later point in the proceedings.
`
`The First Department frequently confirms that a failure to plead proximate cause should result in
`
`dismissal. See, e.g., Pursuit Inv. Mgmt. LLC v. Alpha Beta Capital Partners, 127 A.D.3d 580, 581
`
`(1st Dep’t 2015); Burrowes v. Combs, 25 A.D.3d 370, 373 (1st Dep’t 2006). It follows that as
`
`against DLA Piper, the amended complaint should be dismissed.
`
`CONCLUSION
`
`For all of the foregoing reasons, Defendants DLA Piper LLP (US) and DLA Piper NY LLP
`
`respectfully request that this Court: (1) grant their motion to dismiss the Tenants’ single cause of
`
`
`
`action against them, with prejudice and without leave to replead; and (2) grant such other relief as
`
`it deems just and proper.
`
`Dated: May 26, 2017
`
`New York, New York
`
`
`By:
`
`Respectfully Submitted,
`
`MOREA SCHWARTZ BRADHAM
`FRIEDMAN & BROWN LLP
`
`
`
` /s/ Thomas A. Brown II

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket