Norwalk v. JP MORGAN & CO., INCORPORATED

Decision Date10 January 2000
Citation702 N.Y.S.2d 96,268 A.D.2d 413
CourtNew York Supreme Court — Appellate Division
PartiesELLIOT NORWALK, as Executor of MINNIE KANTROWITZ, Deceased, Appellant,<BR>v.<BR>J. P. MORGAN & CO., INCORPORATED, Respondent.

Ritter, J. P., Altman, Schmidt and Smith, JJ., concur.

Ordered that the order is modified, by (1) deleting the provision thereof granting that branch of the defendant's motion which was for summary judgment dismissing the complaint as time-barred, and substituting therefor a provision denying that branch of the motion, (2) deleting the provision thereof which, in effect, denied as academic those branches of the motion which were to strike so much of the ad damnum clause as demanded (a) recovery of the current cash value of certain shares of stock issued by the defendant and (b) punitive damages and substituting therefor a provision granting those branches of the motion, and (3) deleting the provision thereof which, in effect, denied as academic those branches of the motion which were to dismiss the third and fourth causes of action for failure to state a cause of action and substituting therefor a provision denying those branches of the motion; as so modified, the order is affirmed insofar as appealed from, without costs or disbursements.

The plaintiff's mother, Minnie Kantrowitz, was the owner of 288 shares of the defendant's stock which were held in an account with the defendant. In 1978, the defendant erroneously escheated the shares to the State of New York (hereinafter the State) as abandoned property. The defendant subsequently sought recovery of the stock from the State pursuant to the Abandoned Property Law (see, Abandoned Property Law § 1404 [4]). Because the State had already sold the stock, it refunded the cash value of the shares to the defendant on February 26, 1981. The defendant, however, failed to reinstate the account of Mrs. Kantrowitz. Mrs. Kantrowitz died in 1982. According to the plaintiff, in 1983, he began making inquiries of the defendant regarding the shares of stock. The defendant allegedly did not respond to his inquiries until March 20, 1986, when it informed him that the stock had been escheated to the State in 1978. However, the defendant failed to advise the plaintiff that it had received a refund from the State in 1981. Rather, the defendant suggested that the plaintiff contact the State regarding the property.

Based on the misinformation provided by the defendant, the plaintiff spent 11 years attempting to recover the shares of stock from the State. Finally, in 1997, the State informed him that the cash value of the stock had been refunded to the defendant in February 1981. The plaintiff requested that the defendant return the shares to his mother's estate. When the defendant refused, the plaintiff, as executor of his mother's estate, commenced this action in March 1998. The complaint asserts four causes of action to recover damages for money had and received, conversion, breach of fiduciary duty, and fraud.

In its answer to the complaint, the defendant interposed the Statute of Limitations as a defense. It subsequently moved for summary judgment dismissing the complaint based on that defense or, alternatively, to dismiss the causes of action to recover damages for breach of fiduciary duty and fraud for failure to state a cause of action, to strike so much of the plaintiff's ad damnum clause as seeks damages for the current cash value of the shares of stock, and to strike the plaintiff's request for punitive damages. In opposition to the motion, the plaintiff contended, inter alia, that the defendant was equitably estopped from asserting the Statute of Limitations as a defense. The Supreme Court granted the defendant's motion and dismissed the complaint as time-barred, finding no merit to the plaintiff's equitable estoppel claim. The Supreme Court, in effect, denied as academic the alternative grounds for relief asserted in the defendant's motion.

Contrary to the conclusion reached by the Supreme Court, there is a question of fact as to whether the defendant fraudulently concealed the existence of the refund and then misrepresented that the stock was being held by the State, thereby inducing the plaintiff to delay commencing this action (see, Simcuski v Saeli, 44 NY2d 442; General Stencils v Chiappa, 18 NY2d 125; Matter of Spewack, 203 AD2d 133). In this regard, the plaintiff has adequately demonstrated the existence of a fiduciary relationship (see, Abandoned Property Law § 500 [5]) sufficient to support a claim of fraudulent concealment (cf., Gleason v Spota, 194 AD2d 764). Further, contrary to the defendant's contention, the plaintiff sufficiently pleaded fraudulent concealment and...

To continue reading

Request your trial
6 cases
  • PDK Labs, Inc. v. G.M.G. Trans W. Corp.
    • United States
    • New York Supreme Court Appellate Division
    • December 19, 2012
    ...548, 470 N.Y.S.2d 564, 458 N.E.2d 1241;Matter of Chiantella v. Vishnick, 84 A.D.3d 797, 798, 922 N.Y.S.2d 525;Norwalk v. J.P. Morgan & Co., 268 A.D.2d 413, 415–416, 702 N.Y.S.2d 96). “Service of the summons and complaint ... shall be made within one hundred twenty days after the commencemen......
  • Harris v. Reagan
    • United States
    • New York Supreme Court Appellate Division
    • November 7, 2019
    ...action" like this one ( Renad, Inc. v. Grana, Ltd., 127 A.D.2d 994, 995, 512 N.Y.S.2d 940 [1987] ; see Norwalk v. J.P. Morgan & Co., 268 A.D.2d 413, 416, 702 N.Y.S.2d 96 [2000] ; Rosenblat v. Seidman, 243 A.D.2d 699, 699–700, 663 N.Y.S.2d 290 [1997] ; Island Intellectual Prop. LLC v. Reich ......
  • Banach v. Dedalus Found. Inc., Index No.: 600918/2009
    • United States
    • United States State Supreme Court (New York)
    • January 18, 2012
    ...the alleged theft is an issue of fact which may not be determined on this preanswer motion to dismiss. See Norwalk v. J.P. Morgan & Co., 268 A.D.2d 413, 415 (2d Dept. 2000). The motion to dismiss the second counterclaim for replevin is therefore denied.2 Dedalus's third counterclaim for unj......
  • Subolo Contr. Corp. v. County of Westchester
    • United States
    • New York Supreme Court Appellate Division
    • April 30, 2001
    ...on the ground that it failed to state a cause of action (see, Parochial Bus Systems v Board of Educ., 60 N.Y.2d 539; Norwalk v J.P. Morgan & Co., 268 A.D.2d 413). Subolo contends that the contract did not require it to execute a PLA. It is clear, when the contract documents are read as a wh......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT