800 South Wells Commercial, LLC v. Horwood Marcus & Berk Chartered
2013 IL App (1st) 123660
Appellate Court of Illinois, First District, Fourth Division
August 22, 2013
September 25, 2013
2013 IL App (1st) 123660
Hon. Daniel J. Pierce, Judge, presiding.
800 SOUTH WELLS COMMERCIAL, LLC, Plaintiff-Appellant, v. HORWOOD MARCUS AND BERK CHARTERED, Defendant-Appellee (Nicholas S. Gouletas; 800 South Wells Phase I, LLC, a/k/a River City Commercial; Invesco Management Company, Inc., d/b/a American Invesco; John Cadden; and River City Parking LLC, Defendants).
(Note: This syllabus constitutes no part of the opinion of the court but has been prepared by the Reporter of Decisions for the convenience of the reader.)
Plaintiff‘s claim against defendant law firm for aiding and abetting other defendants in breaching their fiduciary duties to plaintiff was properly dismissed as untimely pursuant to the two-year statute of limitations in
Decision Under Review
Appeal from the Circuit Court of Cook County, No. 11-L-2895; the Hon. Daniel J. Pierce, Judge, presiding.
Judgment
Affirmed.
F. Dean Armstrong, of Armstrong Law Firm, P.C., of Flossmoor, for appellant.
Williams Montgomery & John Ltd., of Chicago (Michael C. Bruck and Megan A. Rees, of counsel), for appellee.
Panel
JUSTICE FITZGERALD SMITH delivered the judgment of the court, with opinion.
Presiding Justice Lavin and Justice Pucinski concurred in the judgment and opinion.
OPINION
¶ 1 Plaintiff, 800 South Wells Commercial, LLC, appeals from an order of the circuit court of Cook County granting the motion of defendant, Horwood Marcus & Berk Chartered (HMB), to dismiss with prejudice plaintiff‘s claim against HMB for aiding and abetting Nicholas Gouletas and John Cadden in breaching their fiduciary duties to plaintiff. On appeal, plaintiff contends that the court erred by applying the two-year statute of limitations set forth in
¶ 2 BACKGROUND
¶ 3 On August 31, 2012, plaintiff filed a third amended complaint against various defendants alleging, inter alia, claims of breach of fiduciary duty against Gouletas and Cadden and claims of aiding and abetting a breach of fiduciary duty against HMB, 800 South Wells Phase I, LLC (a/k/a River City Commercial), and River City Parking, LLC (River City Parking). Plaintiff asserted that Gouletas owned half the membership interests in plaintiff, was the manager of plaintiff, and dominated and controlled plaintiff‘s business affairs. Plaintiff also asserted that Cadden was a vice president of plaintiff and that Gouletas and Cadden owed plaintiff a fiduciary duty.
¶ 4 Plaintiff asserted that in April 1997, a corporation connected to Gouletas purchased the River City Complex at 800 South Wells Street in Chicago, which consisted of 448 apartments, 240,000 square feet of commercial space, an underground parking garage, a surface parking lot, and a marina, and that sometime thereafter plaintiff became the owner of the long-term leasehold interests in the commercial space and the parking garage. Gouletas refinanced the leasehold interests in the parking garage and commercial space such that by
¶ 5 Plaintiff also asserted that in 2005, WRT-Marc RC, LLC (WRT), became interested in purchasing the commercial space from plaintiff and planned to purchase the first mortgage from Parkway Bank & Trust then foreclose upon the commercial space and parking garage. In mid-January 2006, WRT reached an agreement with plaintiff, through Cadden, whereby plaintiff would not contest the foreclosure proceedings if WRT granted plaintiff an option to acquire the parking garage from WRT at WRT‘s cost. Plaintiff asserted that the net profit from the exercise of the option and subsequent sale of the parking spaces would have exceeded $3.5 million. Shortly after the agreement was reached, Gouletas and Cadden learned that the expected profits would have to be shared with plaintiff‘s creditors, including DJV. Cadden informed Kenneth Bosworth, a partner at HMB, of the terms of the option agreement and on January 23, 2006, Bosworth recommended that Cadden create a new entity and execute an agreement with WRT whereby the new entity would receive the option to acquire the parking spaces. On March 29, 2006, Cadden and WRT executed an option agreement whereby River City Commercial was granted the option to acquire the parking garage, and River City Commercial then assigned its rights under the option agreement to River City Parking. On April 24, 2006, WRT, which by that time had purchased the first mortgage on the parking garage and commercial space, filed suit to foreclose on that mortgage. Plaintiff did not contest the foreclosure, and a foreclosure judgment was entered in favor of WRT on October 18, 2006. On November 16, 2006, DJV took control of plaintiff‘s voting rights and thereafter removed Gouletas as the manager of plaintiff. On July 24, 2007, WRT purchased the parking garage and commercial space at a foreclosure sale.
¶ 6 Plaintiff alleged that Gouletas and Cadden breached their fiduciary duties by diverting the option to acquire the parking garage from plaintiff to River City Parking and that HMB aided and abetted Gouletas and Cadden in breaching their fiduciary duties by assisting them in doing so. Plaintiff asserted that HMB knew that WRT and plaintiff had reached an agreement whereby plaintiff was to receive an option to acquire the parking garage, that Gouletas and Cadden owed fiduciary duties to plaintiff, and that Gouletas and Cadden were breaching their fiduciary duties when they diverted the option to acquire the parking garage to River City Parking. Plaintiff also asserted that HMB assisted Gouletas and Cadden by advising and counseling them regarding ways to divert the option to acquire the parking garage to River City Parking and negotiating, drafting, reviewing, and preparing the documents which accomplished that goal.
¶ 7 On September 28, 2012, HMB filed a combined motion to dismiss under
¶ 8 On November 9, 2012, the court granted HMB‘s motion to dismiss with prejudice under
¶ 9 ANALYSIS
¶ 10 Plaintiff contends that the court erred by dismissing its claim against HMB because the two-year statute of limitations provided in
¶ 11 A claim based on tort, contract, or otherwise “against an attorney arising out of an act or omission in the performance of professional services” must be commenced within two years from the time the party bringing the action knew or reasonably should have known of the injury for which damages are being sought.
¶ 12 A court‘s primary objective in construing the meaning of a statute is to ascertain and give effect to the intent of the legislature. Ready v. United/Goedecke Services, Inc., 232 Ill. 2d 369, 375 (2008). The most reliable indicator of legislative intent is the plain meaning of the statutory language. Gaffney v. Board of Trustees of the Orland Fire Protection District, 2012 IL 110012, ¶ 56. When the plain language of a statute is clear and unambiguous, a court will not depart from that language by reading into the statute exceptions, limitations, or conditions that conflict with the legislature‘s expressed intent. MidAmerica Bank, FSB v. Charter One Bank, FSB, 232 Ill. 2d 560, 565-66 (2009).
¶ 13 The two-year statute of limitations in
¶ 14 Plaintiff alleged that HMB aided and abetted Gouletas and Cadden in breaching their fiduciary duties by advising them on ways to divert the option to acquire the parking garage from plaintiff to River City Parking and negotiating, drafting, reviewing, and preparing the documents necessary to complete that goal. As such, plaintiff‘s claim is based on the assertion that HMB assisted Gouletas and Cadden in breaching their fiduciary duties to plaintiff through its provision of legal services to them and the two-year statute of limitations in
¶ 15 In reaching this conclusion, we have considered Ganci v. Blauvelt, 294 Ill. App. 3d 508, 515 (1998), in which the circuit court dismissed the plaintiff‘s complaint for contribution against the defendant, an attorney, as untimely pursuant to
¶ 16 Accordingly, we affirm the judgment of the circuit court of Cook County.
¶ 17 Affirmed.
