OPINION OF THE COURT
Cross appeal from an order of the Supreme Court (McNamara, J.), entered March 2, 2015 in Albany County, which, among other things, partially granted certain defendants’ motions to dismiss the complaint.
The Health Care Providers Self Insurance Trust, a group self-insured trust, was formed in 1992 to provide mandated workers’ compensation coverage to employees of trust members
{see
Workers’ Compensation Law § 50 [3-a]; 12 NYCRR 317.2 [i]; 317.3). The trust contracted with defendant Program Risk Management, Inc. (hereinafter PRM) to serve as its program administrator and defendant PRM Claim Services, Inc. (hereinafter PRMCS) to serve as its claims administrator
{see
12 NYCRR 317.2 [d]). Defendants Thomas B. Arney, Carolyn Arney, Colleen Bardascini, John Conroy, Gail Farrell and Edward Sorenson (hereinafter collectively referred to as the PRM individual defendants) served in various capacities at PRM. Defendants Todd Brason, Thomas Buckley, Kenrick Cort, Gwen Eichorn, Carmen Flitt, John Fraher, Sandy Katz, Robert Kolb, Timothy McGorry, Phyllis Raymond, Robin Richards, Gregory Schaefer, Jordan Shames, David Slifkin, Suzanne Smith and Richard Swanson (hereinafter collectively referred
In 2009, plaintiff New York State Workers’ Compensation Board (hereinafter the Board) assumed the administration of the trust after determining that it was insolvent (see 12 NYCRR 317.20). A subsequent forensic analysis allegedly revealed that the trust had an accumulated deficit of over $188 million. Thereafter, the Board assessed employer members for certain trust deficiencies — including plaintiffs Accredited Aides Plus, Inc., Attentive Care, Inc., Caring Enterprises, Inc., Community Care of Western New York, Inc. and Heart to Heart Home Care, LLC (hereinafter collectively referred to as the health care provider plaintiffs) — as well as certain other employer members of the trust (hereinafter collectively referred to as the assignor plaintiffs). The health care provider plaintiffs entered into a monthly payment agreement with the Board in exchange for a temporary standstill of demands for the full deficit amount.
In June 2011, the health care provider plaintiffs and the assignor plaintiffs commenced this action, as amended in 2012 and 2013, alleging 35 causes of action sounding in, among other things, breach of contract, breach of the duty of good faith and fair dealing, breach of fiduciary duty, fraud, fraud in the inducement, conversion, unjust enrichment, negligent misrepresentation, violations of General Business Law §§ 349 and 350, negligence, gross negligence, alter ego liability, an accounting and indemnification. In 2012, the health care provider plaintiffs, the assignor plaintiffs and the Board entered into a joint stipulation recognizing that the Board, as a successor in interest of the trust and in its governmental capacity, had commenced a separate action against many of the same defendants, arising out of common questions of fact and law and raising similar claims
(State of N.Y. Workers’ Compensation Bd. v Wang,
PRM, PRMCS and the PRM individual defendants (hereinafter collectively referred to as the PRM defendants) moved to dismiss the complaint on various grounds. Certain trustee defendants likewise filed motions to dismiss the complaint, and Hodes moved for dismissal both in his capacity as a trustee and as counsel. 2 The health care provider plaintiffs and the assignor plaintiffs opposed defendants’ motions to dismiss and cross-moved for leave to amend the complaint to include a breach of contract claim against the trustee defendants.
Supreme Court partially granted the motions, dismissing causes of action asserted against the trustee defendants for breach of fiduciary duty, conversion, unjust enrichment, negligence and gross negligence, but refusing to dismiss a common-law indemnification claim against them. With respect to the causes of action for breach of contract, breach of the duty of good faith and fair dealing, an accounting, contractual indemnification, breach of fiduciary duty, fraud, fraud in the inducement, conversion, unjust enrichment and gross negligence, the court dismissed said claims against those specific defendants named in each, i.e., PRM, PRMCS, the PRM individual defendants and/or Hodes in his capacity as counsel. Additionally, the court dismissed all of the remaining claims against Hodes in his capacity as counsel. Plaintiffs’ causes of action for negligent misrepresentation, violations of General Business Law §§ 349 and 350 and negligence against various defendants were dismissed, but the court declined to dismiss their claim of alter ego liability against the PRM defendants. The court dismissed plaintiffs’ cause of action for common-law indemnification against PRMCS, but permitted the claim to
As an initial matter, we find it necessary to distinguish this case from the Board’s companion action,
State of N.Y. Workers’ Compensation Bd. v Wang (supra),
which is the subject of the stipulation described above. In
Wang,
the Board proceeds as a successor in interest to the trust and, therefore, has standing to maintain any claims that the trust could have asserted
(see id.
at 110
State of N.Y. Workers’ Compensation Bd. v Madden,
Turning first to the issue of status, Supreme Court determined that employer members were not intended to be the third-party beneficiaries of the trust’s agreements with PRM and PRMCS and thus dismissed plaintiffs’ claims of breach of contract, breach of the duty of good faith and fair dealing and contractual indemnification as derivative. Noting our obligation at this stage of the litigation to “afford the complaint a liberal construction, accept the facts as alleged in the pleading as true, confer on the [nonmoving party] the benefit of every possible inference and determine whether the facts as alleged fit within any cognizable legal theory”
(Torok v Moore’s Flatwork & Founds., LLC,
This Court recently held that an employer member of a group self-insured trust successfully alleges third-party beneficiary status by asserting “(1) the existence of a valid and binding contract between [the trust and its administrators], (2) that the contract was intended for [the employer member’s] benefit, and (3) that the benefit to [the employer member] is sufficiently
The cause of action against PRMCS for breach of contract makes comparable assertions, and the claims services agreements provide that PRMCS was obligated to indemnify the trust for loss sustained due to, among other things, “any claims . . . arising out of the acts or omissions of [PRMCS] ... in connection with or relating to this [a] greement and the duties and responsibilities of [PRMCS].” Given the liberal construction that must be afforded to the pleadings at this juncture (see CPLR 3026), we find that these causes of action successfully allege plaintiffs’ status as intended rather than incidental third-party beneficiaries (see
NYAHSA Servs., Inc., Self-Ins. Trust v Recco Home Care Servs., Inc.,
For the same reasons, and liberally construing the facial sufficiency of the complaint
(see 12 Baker Hill Rd., Inc. v Miranti,
With regard to plaintiffs’ motion to amend the complaint, we find that they stated a breach of contract claim against the trustee defendants as third-party beneficiaries of the trust agreements and bylaws
(see Murray Bresky Consultants, Ltd v New York Compensation Manager’s Inc.,
The analysis applicable to derivative actions against corporations has been held to apply to trusts
(see Velez v Feinstein,
Beginning with the claims asserted against the trustee defendants, we agree with Supreme Court that the causes of action for conversion, unjust enrichment, breach of fiduciary duty, negligence and gross negligence are derivative. These claims are limited to allegations of harm caused to the trust by alleged mismanagement of the trust’s affairs, and do not include claims that the trustee defendants breached any duties owed to the employer members independently of those owed to the trust
(see Abrams v Donati,
We agree with Supreme Court that plaintiffs’ claims against the PRM defendants under General Business Law §§ 349 and 350 are direct rather than derivative. Plaintiffs’ claims that the PRM defendants unlawfully disseminated materially misleading information about the trust to employers seeking workers’ compensation coverage, and that plaintiffs relied upon this information in joining the trust, are addressed to plaintiffs’ rights as individual entities and are premised on duties independent of those owed to the trust
(see Maldonado v DiBre,
We disagree with Supreme Court as to plaintiffs’ claims for fraud and fraud in the inducement against the PRM defendants and for negligent misrepresentation against PRM and the PRM individual defendants, finding that these causes of action allege direct rather than derivative harm and that the direct claims are not so “confused or embedded within the derivative claim[s]” as to require dismissal
(Maldonado v DiBre,
Further, for purposes of CPLR 3211 (a) (7), the fraud causes of action sufficiently alleged duties to plaintiffs independent from the alleged failure of the PRM defendants to perform the terms of their contracts with the trust. Specifically, plaintiffs alleged, among other things, that, in order to influence their decision to join and induce their continued participation in the trust, the PRM defendants “misrepresented and omitted material facts known to be false that were related to the trust’s financial solvency, the risk of membership in the trust and [the PRM defendants’] capacity — all of which [plaintiffs] relied upon to [their] financial detriment”
(NYAHSA Servs., Inc., Self-Ins.
Based upon our other determinations herein, the cause of action requesting a declaratory judgment of alter ego liability against the PRM defendants should no longer be limited to the causes of action for common-law indemnification and claims under General Business Law §§ 349 and 350. Plaintiffs sufficiently alleged in a nonconclusory manner that “common ownership” of PRM and PRMCS “created a conflict of interest” and that the PRM defendants “colluded to maximize their return at the expense of [plaintiffs]”
(see 2406-12 Amsterdam Assoc. LLC v Alianza LLC,
Plaintiffs also challenge the dismissal of their cause of action for common-law indemnification against PRMCS, and the PRM defendants counter that Supreme Court should also have dismissed the claims against PRM and the PRM individual defendants because they allegedly did not have a statutory or contractual obligation to maintain the solvency of the trust. Liberally construed and granting plaintiffs the benefit of every favorable inference, the complaint sufficiently alleges that plaintiffs, by virtue of the indemnification clauses of the trust agreements and the Workers’ Compensation Law and its enabling regulations
(see
Workers’ Compensation Law § 50 [3-a]; 12 NYCRR 317.9 [b] [7]), and PRM and PRMCS, by virtue of their agreements with the trust, owed a common duty to
Turning finally to the claims asserted against Hodes in his capacity as counsel to the trust, the claims of breach of fiduciary duty, conversion and unjust enrichment are derivative in that they allege no breach of any duty owed by Hodes to plaintiffs independently of the duties he owed to the trust. For the same reason, the causes of action against Hodes for professional negligence and gross negligence are derivative. Further, given our previous conclusion that the claim that the trustee defendants breached a fiduciary duty is derivative, the related cause of action alleging that Hodes knowingly aided and abetted this breach by the trustee defendants is also derivative and must fail
(see generally Torrance Constr., Inc. v Jaques,
The cause of action for common-law indemnification against Hodes as counsel was properly dismissed because plaintiffs failed to allege that Hodes violated a shared duty to ensure the trust’s solvency; instead, the complaint alleged that Hodes owed and breached duties to the trust to provide various professional legal services
(see State of N.Y. Workers’ Compensation Bd. v Madden,
The parties’ remaining contentions, to the extent not specifically addressed, have been examined and found to be lacking in merit.
Ordered that the order is modified, on the law, without costs, by reversing so much thereof as (1) granted a motion by defendants Program Risk Management, Inc., PRM Claims Services, Inc., Thomas B. Arney, Carolyn Arney, Colleen Bardas-cini, John Conroy, Gail Farrell and Edward Sorenson to dismiss (a) the first, second, fifth, tenth, fifteenth, seventeenth and thirty-fourth causes of action against them, and (b) the thirty-fifth cause of action against defendant PRM Claims Services, Inc., and (2) limited the twenty-eighth cause of action to claims for common-law indemnification and General Business Law §§ 349 and 350; motion denied to said extent, reinstate the twenty-eighth cause of action in its entirety, and plaintiffs’ causes of action are correspondingly limited to the extent set forth in this Court’s decision; and, as so modified, affirmed.
Notes
. Hodes was a trustee and also served as legal counsel to the trust.
. The Philips Lytle trustee defendants moved collectively for dismissal, as did Callaghan, Donaldson and Field. Johansmeyer and Reda moved separately for dismissal, but filed a joint notice of appeal and appellate brief. Claims against Hodes, in his capacity as trustee, are treated together with claims against the other trustee defendants, but claims against Hodes, in his capacity as counsel to the trust, are discussed individually.
. We further note that the negligent misrepresentation cause of action was subject to dismissal in any event. Even liberally construed, it was not supported by the requisite allegation of “actual privity or a relationship that otherwise closely resembles privity”
(AG Capital Funding Partners, L.P. v State St. Bank & Trust Co.,
