Appeal from an order of the Supreme Court (Bradley, J.), entered October 8, 1999 in Ulster County, which denied defendant Richard J. Zahnleuter’s motion for summary judgment dismissing the comрlaint against him.
The relationship between plaintiff and RWM quickly deteriorated, and on October 24, 1995 defendant faxed a letter to plaintiff stating that by noon of the following day RWM would mail a letter to District Court applying for permission to withdraw as his attorneys in the Federal action because of plaintiffs failure, аfter repeated requests, to sign a retainer agreement and pay for legal services. On behalf of the firm, defendant then sent a letter to District Court seeking withdrawal based on plaintiffs nonpayment, his failure to respond to RWM’s requests for documents and his having involved the firm in misrepresentation and fraud in submission of a claim fоr insurance coverage for his Federal action legal expenses. District Court in turn sent plaintiff a letter dated November 3, 1995 indicating that withdrawal would be pеrmitted unless a written statement of plaintiffs objections to the application was received no later than November 6, 1995.
On November 8, 1995, plaintiff sent a letter to District Court stating that he would not contest RWM’s motion because he did not feel he “would be able to mend this now fractured relationship.” Plaintiff also stated that hе was seeking new counsel. On November 10, 1995, plaintiff sent a letter to RWM asking for a meeting to “finalize” his relationship with the firm. This letter indicated that a copy was alsо sent to an attorney not associated with RWM. On November 15, 1995, defendant signed a stipulation extending the time for the Federal plaintiffs to respond to certain discovery demands. Finally, on November 17, 1995, District Court signed an order noting the untimeliness of plaintiffs written response, finding grounds warranting withdrawal and permitting RWM to withdraw. At some point, plаintiff retained new counsel. Following trial in April 1998, the jury in the Federal action awarded compensatory and punitive damages to the Federal plaintiffs.
Plaintiff commenced the present legal malpractice action on November 17, 1998 by filing a summons with notice. In March 1999, in response to plaintiffs posttrial motion in the Federal action, District Court held that one of the Federal claims would
A claim to recover damages for legal malpractice accrues when the malpractice is committed (see, Santulli v Englert, Reilly & McHugh,
As we recently confirmed in Pollicino v Roemer & Featherstonhaugh (supra, at 54, quoting Glamm v Allen, supra, at 93-94, quoting Greene v Greene,
Plaintiffs letter to District Court clearly evidences that no later than November 8, 1995 he perceived that the relationship with his attorneys had been irretrievably broken. His lack of confidence in defendants is also demonstrated by his comрlaint to District Court concerning the inclusion of “sensitive documents” in their application to withdraw. The mere facts that plaintiff was not yet represented by аnother attorney, that defendant signed a stipulation identifying himself as plaintiff’s attorney on November 15, 1995 and that defendant was not formally permitted to withdraw until November 17, 1995, fail to establish that plaintiffs trust and confidence in defendants continued or was restored after November 8, 1995, particularly since plaintiff was then unaware оf the latter two facts. In these special circumstances, where the attorney promptly moves to withdraw and the client acknowledges in writing an irrepаrable deterioration of the attorney-client relationship, we conclude that the relationship necessary to invoke the continuous treatment rule did not persist until formal termination of the nominal representation by defendants, but rather ceased with the disruption of the client’s trust and reliance prior to November 8, 1995.
Plaintiffs additional contention that his malpractice claim should be subject to a six-year Statute of Limitations because it sounds in contract аnd accrued prior to the amendment to CPLR 214 (6) was not preserved for our review. Instead of raising this point in. opposition to defendant’s motion, plaintiff exрressly conceded that the three-year Statute of Limitations set forth in CPLR 214 applied to his claim. However, were we to consider this contention, it would be unavailing because where a cause of action accrued prior to the amendment to CPLR 214 (6) and was not asserted until after the amendment, the issue is whethеr the action was commenced within a reasonable time of the September 4, 1996 effective date of the amendment (see, Easton v Sankel,
Thus, as a matter of law, Supreme Court erred in denying
Spain, J. P., Carpinello, Mugglin and Lahtinen, JJ., concur. Ordered that the order is reversed, on the law, with costs, motion granted, summary judgment awarded to defendant Richard J. Zahnleuter and complaint dismissed against him.
