Regina Farage, Appellant, v Lance Ehrenberg, Esq., Respondent.
Appellate Division of the Supreme Court of the State of New York, Second Department
November 19, 2014
124 A.D.3d 159 | 996 N.Y.S.2d 646
APPEARANCES OF COUNSEL
Andrew Lavoott Bluestone, New York City, for appellant.
Lance Ehrenberg, New York City, pro se, and Alan D. Handler for Lance Ehrenberg, respondent.
OPINION OF THE COURT
Dillon, J.
This appeal presents the question of whether the attorney-client relationship, for purposes of measuring the continuing representation toll of the statute of limitations, should run to the filing of the consent to change attorney form or to earlier factual events involving the attorney and the client. We hold
Relevant Facts
This appeal arises out of the attorney-client relationship between the plaintiff and the defendant attorney in connection with automobile-related personal injury claims. By way of background, the plaintiff had been involved in two separate automobile accidents, one on April 30, 2002 (hereinafter the 2002 accident), and the second on June 17, 2005 (hereinafter the 2005 accident).
The plaintiff initially retained the defendant to prosecute an action relating to the 2002 accident. The defendant thereafter moved in that action to withdraw as counsel, but while that motion was pending, the action was settled on the record in open court on November 16, 2006, for the sum of $100,000. The stipulation of settlement (hereinafter the stipulation) memorialized a reduction of the defendant’s contingency fee to 27% and a withdrawal of the defendant’s motion to be relieved as counsel, and was so-ordered by Judge Lila Gold of the New York City Civil Court, Kings County.
Thereafter, the plaintiff refused to execute the general release contemplated by the stipulation, as she claimed it was a product of fraud and mistake.
The plaintiff cancelled three appointments with the defendant between the date of the in-court settlement on November 16, 2006, and December 13, 2006. In the months that followed, the defendant’s continuing attempts to contact or meet with the plaintiff concerning the settlement of the 2002 accident claim were all unsuccessful, and on May 21, 2007, the defendant filed a second motion to be relieved as counsel. The record does not reveal that any decision was ever rendered on that motion. On November 19, 2007, the plaintiff’s new counsel, who had been retained to seek vacatur of the stipulation, advised the defendant in writing that the plaintiff regarded the defendant “as her discharged attorney” and that the defendant was “not authorized by her to take any steps to enforce the stipulation form which was so ordered in altered form after she had signed under false pretenses.”
While the plaintiff litigated the enforceability of the stipulation, the parties formalized a substitution of counsel in connection with the 2002 accident claim. A consent to change attorney dated April 11, 2008, was signed by the plaintiff, the defendant, and incoming counsel, and included reference to the defendant’s attorney charging lien. On May 16, 2008, the defendant filed a closing statement with the Office of Court Administration and mailed a copy of the statement to the plaintiff on the same date.
Meanwhile, in the summer of 2005, the plaintiff also retained the defendant to represent her interests with regard to the 2005 accident. As to that matter, the parties’ relationship also was rocky and appears to have been negatively affected by the strains that arose during the handling of the 2002 accident claim. On January 15, 2007, the defendant wrote to the plaintiff’s physical therapist, advising him that he had been asked to stop handling the 2005 matter and requesting that the therapist’s bills be forwarded in the future directly to the plaintiff’s insurer. However, in mid-July of 2007, the defendant was negotiating a possible settlement of the plaintiff’s 2005 accident claim with an insurance carrier and requested the plaintiff’s cooperation in executing medical and insurance authorization forms. On March 13, 2008, the plaintiff took physical possession of the defendant’s file on the 2005 accident, and the transfer was memorialized by a receipt signed by the parties and witnessed by the plaintiff’s incoming counsel. The plaintiff had not commenced any litigation arising out of the 2005 accident as of that date.
On March 31, 2011, the plaintiff commenced this action against the defendant sounding in legal malpractice and asserting various related fraud, deceit, negligence, contractual, and Judiciary Law causes of action. After interposing an answer and asserting affirmative defenses therein, the defendant moved for
In opposition, the plaintiff argued that, as to any legal malpractice committed in connection with the 2002 accident claim, the continuing representation doctrine tolled the statute of limitations up to the execution of the consent to change attorney dated April 11, 2008, thus rendering the action timely. Similarly, the plaintiff argued that her causes of action referable to the 2005 accident claim were timely in that the defendant’s representation did not end until he filed an Office of Court Administration (hereinafter OCA) closing statement on May 16, 2008, within three years of the commencement of the action. In the same set of papers, the plaintiff cross-moved for the imposition of sanctions pursuant to
In the order appealed from, dated March 9, 2012, the Supreme Court granted the defendant’s motion for summary judgment dismissing the complaint on the ground that the plaintiff’s action was barred by the applicable statute of limitations. The plaintiff’s cross motion for the imposition of sanctions was, in effect, denied sub silentio.
For the reasons set forth below, we affirm.
Analysis
An action to recover damages for legal malpractice must be commenced within three years from the accrual of the claim (see
A defendant moving for summary judgment in a legal malpractice action on the ground that it is untimely must make a prima facie showing that the malpractice action was commenced more than three years after the date on which the cause of action accrued (see Fleyshman v Suckle & Schlesinger, PLLC, 91 AD3d at 592; Rupolo v Fish, 87 AD3d at 685; Krichmar v Scher, 82 AD3d at 1165; Hasty Hills Stables, Inc. v Dorfman, Lynch, Knoebel & Conway, LLP, 52 AD3d at 567). If the defendant makes a prima facie showing, the burden then shifts to the plaintiff to raise a triable issue of fact as to whether the statute of limitations was tolled or is otherwise inapplicable (see Kitty Jie Yuan v 2368 W. 12th St., LLC, 119 AD3d 674 [2014]; Wei Wei v Westside Women‘s Med. Pavilion, P.C., 115 AD3d 662, 663 [2014]). Here, the plaintiff contends that the statute of limitations was tolled by the continuous representation doctrine (see Hasty Hills Stables, Inc. v Dorfman, Lynch, Knoebel & Conway, LLP, 52 AD3d at 567).
There are different ways that attorney-client relationships can be ended. One way is for the client to discharge the attorney, which can be done at any time with or without cause (see Matter of Cohen v Grainger, Tesoriero & Bell, 81 NY2d 655, 658 [1993]; Campagnola v Mulholland, Minion & Roe, 76 NY2d 38, 43 [1990]; Lai Ling Cheng v Modansky Leasing Co., 73 NY2d 454, 457 [1989]; Teichner v W & J Holsteins, 64 NY2d 977, 979 [1985]; Demov, Morris, Levin & Shein v Glantz, 53 NY2d 553, 556 [1981]; Hsu v Carlyle Towers Coop. “B,” Inc., 102 AD3d 835, 836-837 [2013]; Byrne v Leblond, 25 AD3d 640, 641 [2006]). A second way is for the attorney and client to execute a consent to change attorney or for counsel to execute a stipulation of substitution, which is then filed with the court in accordance with
An affirmative discharge of an attorney by the client is immediate. By contrast, from the standpoint of adverse parties, counsel’s authority as an attorney of record in a civil action continues unabated until the withdrawal, substitution, or discharge is formalized in a manner provided by
With the foregoing as a backdrop, the defendant established his prima facie entitlement to judgment as a matter of law dismissing the legal malpractice claim arising from the 2002 accident by pointing to the express allegations of the complaint. Paragraph 23 of the complaint describes circumstances of the open-court settlement of the plaintiff’s 2002 accident claim on November 16, 2006, and alleges that the defendant was “formally withdrawn as Regina Farage’s counsel” and “no longer represented Farage’s interest[s]” as of that date (emphasis omitted). Notably, the allegations contained in paragraph 23 of the complaint are not made upon mere information and belief, but are directly verified by the plaintiff, constituting formal judicial admissions, which are evidence of the facts stated (see GMS Batching, Inc. v TADCO Constr. Corp., 120 AD3d 549 [2014]; Bogoni v Friedlander, 197 AD2d 281, 291-292 [1994]; Pok Rye Kim v Mars Cup Co., 102 AD3d 812 [1984]; Jerome Prince, Richardson on Evidence § 8-215 [Farrell 11th ed 1995]). The termination of the parties’ attorney-client relationship is also verified by the defendant’s correspondence to the plaintiff’s physical therapist dated January 15, 2007, stating that the plaintiff had asked him “to stop handling th[e] matter,” and by correspondence to the defendant from the plaintiff’s incoming counsel dated November 19, 2007, stating that the plaintiff “regards you as her discharged attorney,” unauthorized “to enforce the [contested] stipulation” that settled the 2002 action (see Piliero v Adler & Stavros, 282 AD2d 511, 512 [2001]). Whether the termination of the attorney-client relationship is measured from the November 16, 2006 stipulation, the January 15, 2007 correspondence from the defendant, or the November 19, 2007 correspondence from the plaintiff’s incoming counsel, all three of these potentially operative dates precede the commencement of the instant action by more than three years.
As for the legal malpractice claim arising from the 2005 accident, the defendant established his prima facie entitlement to
In opposition to the defendant’s prima facie showing, the plaintiff failed to present documentary evidence that the parties had a mutual understanding of the need for further representation by the defendant beyond the 2006 and 2007 correspondences as to the 2002 accident, and the March 13, 2008 transfer of the litigation file as to the 2005 accident (see McCoy v Feinman, 99 NY2d at 306; Landow v Snow Becker Krauss, P.C., 111 AD3d at 796-797). Moreover, there is no evidence of any ongoing, continuous, developing, and dependent relationship between the parties (see Aseel v Jonathan E. Kroll & Assoc., PLLC, 106 AD3d 1037, 1038 [2013]; Marro v Handwerker, Marchelos & Gayner, 1 AD3d 488 [2003]; Daniels v Lebit, 299 AD2d 310 [2002]; Corless v Mazza, 295 AD2d 848 [2002]; Pellati v Lite & Lite, 290 AD2d at 545; Wester v Sussman, 287 AD2d 618 [2001]; Piliero v Adler & Stavros, 282 AD2d at 512; Ainbinder v Jacobi, 268 AD2d 494 [2000]).
The plaintiff’s argument that there was a continuation of the attorney-client relationship until April 11, 2008, when the consent to change attorney was created and that the action is thus timely is unavailing (see Piliero v Adler & Stavros, 282 AD2d at 512). The essence of a continuous representation toll is the client’s confidence in the attorney’s ability and good faith, such that the client cannot be expected to question and assess the techniques employed or the manner in which the services are rendered (see Shumsky v Eisenstein, 96 NY2d at 167; Glamm v Allen, 57 NY2d at 93-94; Greene v Greene, 56 NY2d 86, 94 [1982]). “One of the predicates for the application of the doctrine is continuing trust and confidence in the relationship between the parties” (Aseel v Jonathan E. Kroll & Assoc., PLLC, 106 AD3d at 1038, quoting Luk Lamellen U. Kupplungbau
This opinion should not be construed to suggest that a consent to change attorney cannot ever govern the issue of how long an attorney’s legal representation lasted. In a given case, the consent to change attorney may reflect the end date of an attorney-client relationship, in the absence of other evidence that establishes an earlier date (see Louzoun v Kroll Moss & Kroll, LLP, 113 AD3d at 602; Sladowski v Casolaro, 84 AD3d 1056, 1057 [2011]; Sommers v Cohen, 14 AD3d 691, 693 [2005]; Marro v Handwerker, Marchelos & Gayner, 1 AD3d 488 [2003]; Wester v Sussman, 287 AD2d 618 [2001]). Here, however, the record is replete with evidence that the plaintiff unequivocally discharged the defendant well prior to the execution and filing of the consent to change attorney, rendering the consent form a mere memorialization of what had already occurred.
Equally unavailing is the plaintiff’s argument that her legal malpractice claims are timely when measured against the defendant’s filing of the OCA-mandated closing statement. The defendant filed the closing statement dated May 16, 2008, with
In addition, the complaint alleges causes of action sounding in deceit and collusion. While a recent case decided by the Court of Appeals holds that causes of action to recover damages for attorney deceit under common law or under
The plaintiff’s remaining contentions are without merit.
For the foregoing reasons, we conclude that the Supreme Court properly, in effect, granted that branch of the defendant’s motion which was for summary judgment dismissing the complaint as time-barred by the three-year statute of limitations contained in
Skelos, J.P., Maltese and Barros, JJ., concur.
Ordered that the order is affirmed insofar as appealed from, with costs.
