Adam CWIKLA and D2 Trucking, Inc., Plaintiffs-Appellants,
v.
Tom SHEIR and Flocarol Crigler, Defendants-Appellees.
Appellate Court of Illinois, First District, Third Division.
*1106 Joseph V. Roddy and Tamara L. Cummings of Law Offices of Joseph V. Roddy, Chicago, for Appellant.
Michael A. Cotteleer of Cotteleer Law Offices, Wheaton, for Appellee.
Justice HALL delivered the opinion of the court:
This appeal arises from two circuit court orders. The first order entered on May 15, 2001, dismissed the amended complaint filed by plaintiffs, Adam Cwikla and D2 Trucking, Inc. (D2 Trucking), against defendants, Tom Sheir[1] and Flocarol Crigler, alleging fraud and breach of fiduciary duty. The second order entered on November 28, 2001, granted summary judgment in favor of Sheir on his counterclaim for attorney fees.
On appeal, plaintiffs contend that: (1) the circuit court erred in dismissing the breach of contract claim in their original complaint; (2) they properly pled a viable fraud claim in their amended complaint; (3) they properly pled a separate claim for breach of fiduciary duty in their amended complaint; and (4) the trial court erred by entering judgment in favor of Sheir on his counterclaim for attorney fees. For the reasons that follow, we affirm in part, reverse in part, and remand the cause for further proceedings consistent with this opinion.
The facts in this case center on the termination of a business relationship within what is described as a small and close-knit trucking company. Plaintiff Cwikla was president, shareholder and director of plaintiff D2 Trucking. Defendant, Sheir was secretary/treasurer, as well as a shareholder and director, of D2 Trucking. Cwikla and Sheir were sole *1107 equal co-shareholders of D2 Trucking. Sheir was responsible for the company's financial matters, which included billing and payroll. He was also authorized to sign company checks.
On November 11, 1997, Cwikla and D2 Trucking entered into a mutual release and termination agreement with Sheir. Under the terms of the agreement, Sheir severed his relationship with Cwikla and D2 Trucking, and Cwikla obtained all of Sheir's rights, titles and interests in D2 Trucking, in exchange for a lump-sum payment of $40,000.
Subsequent to the termination agreement and during the compilation of financial statements, accountants for D2 Trucking allegedly discovered that Sheir had issued company check No. 4057, dated January 7, 1997, made payable to Sheir's mother-in-law, defendant Flocarol Crigler, in the amount of $40,000. Thereafter, on February 20, 1998, plaintiffs Cwikla and D2 Trucking filed a verified three-count original complaint against defendants Sheir and Crigler for breach of an oral contract (count I), fraud (count II), and breach of fiduciary duty (count III).
In the breach of contract claim, plaintiffs alleged that Crigler and D2 Trucking had entered into an oral agreement wherein D2 Trucking loaned Crigler $40,000, in return for Crigler's promise to repay this loan amount, and that Crigler had breached the oral agreement by failing to repay the loan. In the fraud claim, plaintiffs alleged that Sheir committed fraud by failing to disclose the loan agreement during termination agreement negotiations. And in the breach of fiduciary claim, plaintiffs alleged that Sheir's conduct in making the loan to Crigler, his mother-in-law, amounted to a diversion of corporate funds in breach of his fiduciary obligations to D2 Trucking.
On November 2, 2000, after the parties conducted discovery and submitted pretrial materials, defendants filed a motion for judgment on the pleadings pursuant to section 2-615(e) of the Code of Civil Procedure (Code) (735 ILCS 5/2-615(e) (West 1996)). On November 30, 2000, the circuit court granted defendants' motion, without prejudice, and allowed plaintiffs leave to file an amended complaint. Plaintiffs filed their two-count amended complaint on December 28, 2000, alleging fraud and breach of fiduciary duty. No allegation was made nor relief sought against Crigler in the amended complaint.
Thereafter, defendants Sheir and Crigler filed their motion to dismiss plaintiffs' amended complaint pursuant to sections 2-615(a), (b), (c), and (d), and section 2-619(a)(9) of the Code. In the motion, defendants argued as follows: since the amended complaint was unverified it should be dismissed pursuant to section 2-615(b); Crigler should be dismissed from the action pursuant to sections 2-615(b), (c), and (d) of the Code, since no allegation was made nor relief sought against Crigler in the amended complaint; the fraud claim as to D2 Trucking should be dismissed pursuant to sections 2-615(b), (c), and (d) of the Code; the fraud claim as to Cwikla should be dismissed pursuant to section 2-619(a)(9) of the Code; and the breach of fiduciary duty claim should be dismissed pursuant to section 2-619(a)(9) of the Code.
On May 15, 2001, after briefing and oral argument, the circuit court granted defendants' motion to dismiss plaintiffs' amended complaint, with prejudice. On June 7, 2001, plaintiffs filed a notice of appeal from the orders entered on November 30, 2000, and May 15, 2001. On August 21, 2001, defendant Sheir filed a motion for summary judgment on count II (attorney fees) of his counterclaim. The plaintiffs' appeal *1108 from the May 15, 2001, order was dismissed by this court on October 10, 2001, for want of jurisdiction as a consequence of the pendency of Sheir's unresolved counterclaim for attorney fees.
On November 28, 2001, the circuit court entered judgment on count II of Sheir's counterclaim in his favor and against plaintiffs in the amount of $20,609.70. On the same date, Sheir voluntarily dismissed count I (indemnification) of his counterclaim. On December 3, 2001, plaintiffs filed their notice of appeal seeking relief from the circuit court's orders of May 15, 2001, and November 28, 2001.
ANALYSIS
I. Breach of Contract
Plaintiffs first contend that the circuit court erred in dismissing their breach of contract claim. We find that pursuant to the Foxcroft rule (Foxcroft Townhome Owners Ass'n v. Hoffman Rosner Corp.,
In the instant case, the record shows that plaintiffs pled a breach of contract claim in their original three-count complaint. However, after the circuit court granted defendants' motion to dismiss and thereafter allowed plaintiffs leave to file an amended complaint, plaintiffs failed to reallege the breach of contract claim in their two-count amended complaint. Therefore, since the amended complaint did not replead the breach of contract claim, it did not serve to preserve this claim for review. Corsi v. Corsi,
II. Fraud Claim
Plaintiffs next contend that in count I of their amended complaint they pled a viable fraud claim against Sheir on the ground that Sheir misrepresented the financial status of D2 Trucking during negotiations of the termination agreement when he indicated that the trucking company had no outstanding liabilities or debts, thereby concealing the $40,000 check he issued to Crigler. In response, Sheir asserts that count I of plaintiffs' amended complaint fails to allege a cause of action for fraud.
Defendants Sheir and Crigler's motion specified that dismissal of count I in favor of D2 Trucking was brought pursuant to sections 2-615(b),(c), and (d) of the Code, and that dismissal of count I in favor of Cwikla was brought pursuant to section 2-619(a)(9) of the Code. The trial court granted defendants' motion to dismiss without stating whether it granted the motion based on section 2-615 or section 2-619 grounds. We will proceed under the assumption that the trial court dismissed count I pursuant to the sections of the *1109 Code specified by defendants in their motion to dismiss. However, we will review the dismissal of the fraud count in favor of Cwikla under both sections of the Code.
Our review of a dismissal under both sections is de novo (In re Chicago Flood Litigation,
A significant difference between the two motions is that a section 2-615 motion is based on the pleadings rather than on the underlying facts. Barber-Colman Co. v. A & K Midwest Insulation Co.,
A section 2-615 motion attacks the legal sufficiency of the complaint by alleging defects on the face of the complaint. Van Home v. Muller,
In comparison, a section 2-619(a)(9) motion assumes a cause of action has been stated, but asserts that the claim is defeated by some affirmative matter that avoids the legal effect of or defeats the claim. Kedzie & 103rd Currency Exchange, Inc. v. Hodge,
In order to state a claim for common law fraud, a plaintiff must allege that *1110 any misrepresentations were: (1) a false statement of material fact; (2) known or believed to be false by the party making them; (3) intended to induce the other party to act; (4) acted upon by the other party in reliance upon the truth of the representations; and (5) damaging to the other party as a result. Talbert v. Home Savings of America,
In count I (fraud) of the amended complaint, plaintiffs alleged, inter alia, that Sheir knowingly misrepresented the financial condition of D2 Trucking by failing to disclose that he had caused the trucking company to loan $40,000 to Crigler; that Sheir made the false representation for the purpose of inducing Cwikla to purchase Sheir's stock in D2 Trucking; and that in reliance upon Sheir's false representation, Cwikla purchased the stock from Sheir for the sum of $40,000.
These factual allegations fail to state a cause of action sounding in fraud in favor of D2 Trucking. In order to establish fraud, it must be alleged and proved, inter alia, that the statement must have been made for the purpose of inducing the other party to act, and the reliance by the person to whom the statement is made must lead to his injury. Here, there is no such reliance pleaded in count I of the amended complaint as it relates to D2 Trucking. Count I is concerned solely with the transfer of stock from Sheir to Cwikla for the sum of $40,000. No statement was made to D2 Trucking for the purpose of inducing the trucking company to act in reliance on such statement in regard to the stock transfer. Thus, the record supports the trial court's section 2-615 dismissal of count I in favor of D2 Trucking.
However, the allegations in count I set forth a sufficient cause of action sounding in fraud in favor of Cwikla and against Sheir that should not have been dismissed pursuant to either section 2-615 or section 2-619(a)(9) of the Code. There is a high standard of specificity required for pleading claims of fraud. Board of Education v. A, C & S, Inc.,
In the instant case, plaintiffs met the specificity required and Sheir was well apprised of the claims made against him. Plaintiffs sufficiently alleged that Sheir made false statements of material fact, knew they were false, and intended for Cwikla to rely on the statements, causing Cwikla to suffer damage as a result of his reliance. Accordingly, count I in favor of Cwikla and against Sheir contained factual allegations sufficient to establish a cause of action for fraudulent misrepresentation.
In addition, count I in favor of Cwikla should not have been dismissed pursuant to section 2-619(a)(9) of the *1111 Code. Sheir contends that Cwikla's answers to interrogatories and his responses to a request to admit facts amounted to an affirmative matter which negated plaintiffs' fraud claim. Specifically, Sheir asserts that Cwikla's answers and responses established that Cwikla had access to the same financial records and documents to which Sheir had access and therefore Cwikla's reliance on Sheir's alleged misrepresentations regarding the $40,000 check was unjustified.
It is true that in order to sustain an action for fraudulent misrepresentation, a plaintiff's reliance on the truth of a defendant's false statement of material fact must have been justified. Neptuno Treuhand-Und Verwaltungsgesellschaft Mbh v. Arbor,
On the present record, the question remains whether Cwikla's reliance on Sheir's alleged misrepresentations regarding the $40,000 check was justified. Here, the defendants' motion did not defeat the plaintiffs' fraud claim in favor of Cwikla, as the alleged affirmative matter was nothing more than evidence offered to contest an ultimate fact in the case, namely, whether Cwikla's reliance was justified. Therefore, the plaintiffs' cause of action sounding in fraud in favor of Cwikla and against Sheir was incorrectly dismissed pursuant to section 2-619(a)(9) of the Code.
III. Breach of Fiduciary Duty
Plaintiffs next maintain that in count II of their amended complaint, they properly pled a claim for breach of fiduciary duty. Illinois is a fact-pleading jurisdiction that requires a plaintiff to present a legally and factually sufficient complaint. Anderson v. Vanden Dorpel,
The first element is satisfied, because as a director of D2 Trucking, Sheir had a fiduciary relationship with D2 Trucking and its shareholders. See Wencordic Enterprises, Inc. v. Berenson,
Sheir contends that even if count II of the amended complaint sufficiently stated a cause of action against him for breach of fiduciary duty, the circuit court correctly dismissed the claim because it was barred by specific provisions contained in the termination agreement and mutual release.
"A release is a contract whereby a party abandons a claim to the person against whom the claim exists." International Insurance Co. v. Sargent & Lundy,
Cwikla argues that had he known that Sheir had issued a company check to his mother-in-law in the amount of $40,000, for Sheir's own personal benefit, he would not have entered into the mutual release and purchased Sheir's interest in D2 Trucking for the agreed amount of $40,000. Thus, in view of Sheir's duty of full disclosure during the settlement negotiations, his failure to disclose his issuance of company check No. 4057, made payable to his mother-in-law in the amount of $40,000, was material to the mutual release as well as the termination agreement. The question of whether there was fraud in obtaining a release is generally one of fact. See Erickson v. Wagon Wheel Enterprises, Inc.,
The relevant provisions in the termination agreement and mutual release are insufficient to extinguish plaintiffs' breach of fiduciary duty claim. In addition, we hold that the circuit court erred by entering judgment in favor of Sheir on his counterclaim for attorney fees and costs in light of our remand to determine if the mutual release is voidable.
IV. Conclusion
Accordingly, we find that plaintiffs have waived review of the circuit court's November *1113 30, 2000, order dismissing, without prejudice, the breach of contract claim in their original complaint; we affirm that portion of the circuit court's May 15, 2001, order dismissing the fraud claim in favor of D2 Trucking and against Sheir, and the breach of fiduciary duty claim in favor of Cwikla and against Sheir.
We reverse that portion of the circuit court's May 15, 2001, order dismissing the fraud claim in favor of Cwikla and against Sheir, and the breach of fiduciary duty claim in favor of D2 Trucking and against Sheir; we reverse the circuit court's November 28, 2001, order granting summary judgment in favor of Sheir on his counterclaim for attorney fees, and we remand the cause for further proceedings consistent with this opinion.
Affirmed in part and reversed in part; cause remanded.
HOFFMAN, P.J., and SOUTH, J., concur.
NOTES
Notes
[1] Tom Sheir's surname has been variously spelled as: "Shire," "Sheir," and Shier." The spelling "Sheir" will be used throughout this opinion because it is the spelling that is used on the response brief filed by Sheir's attorney.
