MEMORANDUM & ORDER
Before the court is Defendants’ motion to dismiss Plaintiffs Amended Complaint for failure to state a claim arguing, among other things, that Plaintiff’s legal malpractice claims are time-barred. Because Plaintiff filed these claims more than nine years after the alleged malpractice, and because Plaintiff has failed to adequately allege that Defendants fraudulently concealed their purported malpractice, New York and Illinois law dictate that the mo
I. BACKGROUND
A. Factual Background
On October 30, 1999, Plaintiffs parents, Ay Rashad Ay Mohamed and Baria Zaki Mohamed, boarded EgyptAir flight 990 in Los Angeles, California, bound for Cairo, Egypt. (Am Compl. (Dkt. 4) ¶¶ 8-10.) In the early hours of October 31, 1999, EgyptAir flight 990 tragically crashed into the Atlantic Ocean approximately sixty miles south of Nantucket, Massachusetts, killing Plaintiffs parents. (Id. ¶¶ 11-12.)
In the weeks following the crash, Plaintiff and his family members were approached by an EgyptAir representative. (See id. ¶ 20.) Plaintiff accepted a sum of money described as “insurance” proceeds from EgyptAir. (See id. ¶¶ 20-25.) The EgyptAir representative never explained that this money was in exchange for a full release of all legal claims against EgyptAir or that Plaintiff and his family members should consult an attorney. (See id.)
On or about June 9, 2000 — after Plaintiff had accepted EgyptAir’s settlement offer — Defendant Donald J. Nolan (“Nolan”) contacted Plaintiff in an effort to have Defendant Donald J. Nolan, Ltd. d/b/a Nolan Law Group (“Nolan Law Group”) represent him in all claims arising from the EgyptAir flight 990 crash. (Id. ¶ 27.) On August 19, 2000, Plaintiff and the Nolan Law Group entered into a retainer agreement in which Defendants agreed to represent Plaintiff against EgyptAir, The Boeing Company (“Boeing”), and the Parker Hannifin Corporation (“Parker”). (Id. ¶¶ 28-29; see Retainer Agreement (Ex. A to Am. Compl. (Dkt. 4-1)).) In order to secure this agreement, Defendants “misled plaintiff and made representations as to actions that would be taken that they did not intend to complete,” including an attempt to vacate Plaintiffs release he had executed with EgyptAr. (Am. Compl. ¶¶ 31-33.)
On October 30, 2001, Defendants, on Plaintiffs behalf, filed suit in the Southern District of New York against EgyptAir, Boeing, and Parker identifying Plaintiff as his parents’ purported “personal representative”; this case was later transferred to the Eastern District of New York as part of a multidistrict litigation (the “Underlying Case”). (See id. ¶ 34.) At the time of filing, however, Defendants had not ensured that Plaintiff was properly appointed by a court as the personal representative of his parents’ estate. (See id. ¶ 35.)
While the litigation was pending, Defendant Nolan Law Group (via the attorney of record, Jerry Skinner) moved to withdraw as counsel on February 28, 2008. Mot. to Withdraw, In re Air Crash Near Nantucket Island, Mass., on Oct. 31, 1999 (“In re Crash”), No. 00-MD-1344 (BMC)(RML) (E.D.N.Y. Feb. 28, 2008), Dkt. 455.
On March 29, 2010, Judge Cogan, on motion of the defendants in the Underlying Case, dismissed Plaintiffs action on the ground that he had not been timely appointed the personal representative of his parents’ estate and therefore lacked the capacity to sue. {See Mar. 29, 2010, Mem. & Order (Ex. C to Am. Compl. (Dkt. 4-3)) (“Underlying Dismissal”) at 7-8.) Judge Cogan reasoned that because Plaintiffs claims were subject to the Death on the High Seas Act (“DOHSA”), his failure to be properly appointed the personal representative of his parents’ estate by October 31, 2002 — the end of the three-year statute of limitations period that began to run from his parents’ death, see 46 U.S.C. § 30106 — required dismissal. {See Underlying Dismissal at 8-9 & n. 4.) In doing so, Judge Cogan rejected Plaintiffs attempt to characterize his nearly ten-year delay as “justified” by Defendants’ alleged malpractice in failing to secure Plaintiffs personal representative status. {See id. at 9-10 (“Having chosen to retain his attorney, plaintiff is responsible for his attorney’s negligent conduct or bad advice in connection with the action.”).) Judge Cogan noted that Plaintiffs attempts to “obtain personal representative status since 2001 indicate[d] that he was personally aware that he did not have the right to bring the action without first becoming representative of his parents’ estates.” {Id. at 10.)
B. Procedural History
On June 22, 2012, Plaintiff, invoking the court’s diversity jurisdiction, filed his Complaint seeking compensatory and punitive damages against Defendants for their alleged malpractice, (Compl. (Dkt. 1).) On August 1, 2012, Plaintiff filed an Amendment Complaint. (Am. Compl.)
On January 4, 2013, Defendants filed the fully-briefed motion to dismiss for failure to state a claim pursuant to Federal Rule of Civil Procedure 12(b)(6), which included: (1) their memorandum in support (Def. Mem. (Dkt. 22)); (2) Plaintiffs opposition; (PL Opp’n (Dkt. 23)); and (3) Defendants’ reply (Def. Reply (Dkt. 26)).
On January 29, 2013, Plaintiff moved for leave to file a sur-reply. (Pl. Sur-Reply (Dkt. 27).) Over Defendants’ objection {see Jan. 30, 2013, Def. Ltr. (Dkt. 29)), the court granted Plaintiffs application (Feb. I, 2013, Order (Dkt. 30)) and permitted Defendants to submit a sur-sur-reply {see Feb. 5, 2013, Order (Dkt. 33)), which they filed on February 12, 2013 (Def. Sur-SurReply (Dkt. 34)).
II. STANDARD OF REVIEW
In considering a motion to dismiss for failure to state a claim for which relief can be granted filed under Federal Rule of Civil Procedure 12(b)(6), a court must assume all the alleged facts to be true and construe the complaint in the light most favorable to the plaintiff. See In re NYSE Specialists Sec. Litig.,
The materials a court may consider when deciding a motion to dismiss filed under Rule 12(b)(6) are limited. “[A] district court may consider the facts alleged in the complaint, documents attached to the complaint as exhibits, and documents incorporated by reference in the complaint.” DiFolco v. MSNBC Cable L.L.C.,
III. DISCUSSION
Defendants have moved to dismiss Plaintiffs Amended Complaint pursuant to Federal Rule 12(b)(6) on a number of grounds, including that the malpractice claims are barred by the relevant statutes of limitations and repose in New York and Illinois. As both sources of substantive law — which the court must apply when sitting in diversity, see generally Guaranty Trust Co. v. York,
A. Choice of Law
Unfortunately, the parties have not crystalized the issue of which state’s law should apply. Throughout their papers, both sides contend that their arguments are supported by both New York law— which would likely apply in the absence of an agreement to the contrary, see generally Licci ex rel. Licci v. Lebanese Canadian Bank, SAL,
Where the parties seem dispute (or at least not agree) which state law should apply, the court need not decide the issue if the result is the same under either regime. See Schnabel v. Trilegiant Corp.,
B. Statute of Limitations and Repose
1. New York Law
“An action to recover damages [under New York law] arising from an attorney’s malpractice must be commenced within three years from accrual.” McCoy v. Feinman,
Thus, to determine when “actionable injury” occurred, which “triggers] accrual of the malpractice claim,” McCoy,
As Judge Cogan explained (see Underlying Dismissal at 8-10 & n. 4), the DOHSA is the exclusive remedy for United States residents’ injuries suffered on the high seas, see generally Zicherman v. Korean Air Lines Co., Ltd.,
“[T]he term personal representative requires some designation by a court that the individual seeking to prosecute the wrongful death action is an administrator of the decedent’s estate.” Id.; see Homlaor v. Korean Air Lines Co., Ltd., No. 84-CV-4083 (TPG),
Given this legal framework, the three-year statute of limitations on Plaintiffs legal malpractice claims began to run on this date and expired on October 31, 2005. By October 31, 2002, Defendants had allegedly failed to obtain personal representative status for Plaintiff and caused injury because any future suit filed under the DOHSA would be time-barred and therefore futile. See McCoy,
Even assuming that Plaintiff had not suffered any injury by October 31, 2002, the three-year statutory period was triggered at the latest on August 15, 2008, when Defendants’ motion to withdraw as counsel from the Underlying Case was granted with Plaintiffs consent, see Order, In re Crash,
Plaintiff counters that he did not suffer an “actionable injury” due to Defendants’
Because of the harsh results this rule may cause, New York courts have recognized that the statute of limitations may be tolled
Most importantly, Plaintiffs claim that Defendants’ failure to disclose their alleged misconduct warrants invocation of the equitable estoppel doctrine is legally insufficient. “[I]n order to demonstrate a basis for the application of equitable estoppel, a plaintiff must allege more than that the defendant remained silent regarding the initial wrong.” Tenamee v. Schmukler,
Additionally, even if Defendants had affirmatively sought to conceal their misconduct, these representations (and the tolling permitted by the equitable estoppel doctrine) necessarily ended when Defendants’ motion to withdraw as counsel in the Underlying Case was granted on August 15, 2008, more than three years before Plaintiff filed this legal malpractice suit. See Order, In re Crash,
Shumsky v. Eisenstein,
Unlike in Shumsky, here Plaintiff was notified of Defendants’ intention to withdraw from the Underlying Case by their motion filed in February of 2008, which was granted in August of 2008. Thus, any tolling permitted by the equitable estoppel doctrine ended and the three year statute of limitations began in August of 2008, expiring in August of 2011, before this suit was filed in June of 2012.
Finally, Plaintiffs failure to file suit for nearly two years after the Underlying Dismissal unearthed Defendants’ purported misconduct cannot constitute the due diligence necessary to sustain a claim of equitable estoppel. See Simcuski,
For these reasons, Plaintiffs claims are barred by New York’s statute of limitations and cannot be saved by the doctrine of equitable estoppel. The court will now
2. Illinois Law
Under Illinois law, a legal malpractice action “must be commenced within 2 years from the time the person bringing the action knew or reasonable should have known of the injury for which damages are sought.” 735 Ill. Comp. Stat. § 5/13-214.3(b). Thus, unlike in New York, “[t]he statute of limitations set forth in [this section] incorporates the ‘discovery rule,’ which serves to toll the limitations period to the time when the plaintiff knows or reasonably should know of his or her injury.’ ” Snyder v. Heidelberger,
Strict application of this discovery rule could expose defendants to liability for an extraordinary length of time. For instance, if a plaintiff was unable to reasonably uncover her injury for twenty years, the discovery rule would permit a suit filed up to twenty-two years after the tort had been committed, Recognizing this potentially “ ‘long tail’ of liability,” the Illinois Legislature enacted a statute of repose to “curtail” such exposure. Snyder,
Unlike the statute of limitations, “[t]he period of repose in a legal malpractice case begins to run on the last date on which the attorney performs the work involved in the alleged negligence.”
The statute of repose, however, is not absolute. Similar to New York
(1) the other person misrepresented or concealed material facts; (2) the other person knew at the time he or she made the representations that they were untrue; (3) the party claiming estoppel did not know that the representations were untrue when they were made and when that party decided to act, or not, upon the representations; (4) the other person intended or reasonably expected that the party claiming estoppel would determine whether to act, or not, based upon the representations; (5) the party claiming estoppel reasonably relied upon the representations in good faith to his or her detriment; and (6) the party claiming estoppel would be prejudiced by his or her reliance on the representations if the other person is permitted to deny the truth thereof.
DeLuna v. Burciaga,
Despite the availability of this doctrine, Plaintiff cannot avoid dismissal under Illinois law. The statute of repose began to run on the deadline by which Defendants were to ensure that Plaintiff was properly authorized to act as the personal representative of his parents’ estate — under the DOHSA, three years after the crash, or October 31, 2002. See 46 U.S.C. § 30106. As of this date, Defendants allegedly failed to ensure that any DOHSA suit was viable. In other words, by not ensuring Plaintiffs status by this moment, Defendants committed their last act of negligence. Mauer, 339 IlLDec. 472,
Recognizing that an attorney’s misconduct triggers the statute of repose, courts in analogous circumstances have held that the failure to act by a specified deadline starts the six-year clock. For instance, in Koczor v. Melnyk,
Here too Plaintiff asserts that Defendants improperly failed to take action by a specified date. According to Plaintiff, Defendants did not ensure that Plaintiff was appointed as the personal representative of his parents’ estate by October 31, 2002 — the expiration of the three-year statute of limitations set forth by DOHSA. As Judge Cogan correctly held, this failure extinguished any cause of action Plaintiff might have had to sue on behalf of his parents. Thus, this date triggers the six-year statute of repose, and because Plaintiff filed the instant suit on June 22, 2012, his legal malpractice claims are time-barred. See Koczor,
Plaintiff appears to agree that his Complaint was not filed within the six-year statute of repose period, Instead, he principally argues that his claims are timely under equitable estoppel principles. (See PL Sur-Reply at 4 (“The statute of repose does not incorporate the discovery rule but rather goes by the date of the last negligent act. However, the Illinois Supreme Court has routinely applied principles of equitable estoppel to statute of limitations or repose defenses in a legal malpractice case where the client was lulled into a false sense of security by the firm’s soothing reassurances and advice.”)). Relying principally on DeLuna and Jackson Jordan, Plaintiff argues that because Defendants did not disclose their purported failure to have Plaintiff appointed the personal representative of his parents’ estate, Plaintiffs reliance on this silence “prevented [him] from bringing a malpractice claim against [Defendants] within the time period provided by the Statute of Repose.” (Id. at 4-8.) He is mistaken.
First, as discussed above (see supra Part III.B.1), Plaintiff has not alleged that Defendants concealed or misrepresented their alleged malpractice, as is required under Illinois (and New York) law. See Koczor,
DeLuna and Jackson Jordan are not to the contrary. In DeLuna, the defendant attorney had
pursued a course of conduct intended to conceal the facts giving rise to [plaintiffs’] legal malpractice action [1] by assuring plaintiffs ... as the deadline of the legal malpractice statute of repose approached, that their case was ‘going very well,’ [2] by failing to advise them, at [the same] meeting, of the true status of their case, [3] by again offering assurances [at a later meeting] that the case was ‘going very well,’ and [4] by further advising plaintiffs that there was no need to contact him more frequently about the status of the case.
Second, even assuming that Plaintiffs allegations, if true, satisfy each element of equitable estoppel, the Amended Complaint still must be dismissed because Defendants ceased their alleged concealment by withdrawing from the Underlying Case and having no further contact with Plaintiff over eight months before the statute of repose expired. When Defendants moved to withdraw as counsel from the Underlying Case on February 28, 2008, they necessarily ceased any concealment or misrepresentations that allegedly caused Plaintiff to delay in filing his malpractice suit. At that point, over eight months remained until the statute of repose expired on October 31, 2008 (six years after the DOHSA deadline passed); during this period, Plaintiff could not have been deceived by Defendants about their alleged malpractice. This precludes any claim of equitable estoppel. See Serafin v. Seith,
Eight months is more than ample time for Plaintiff to have filed suit and, consequently, to reject any claim of equitable estoppel under Illinois law. See Ennenga,
Equitable estoppel is therefore inapplicable. Plaintiffs legal malpractice claims under Illinois law are barred by the six-year statute of repose and must be dismissed.
C. Leave to Replead
Ordinarily, upon granting a motion to dismiss the court should permit the Plaintiff to replead to cure any identified deficiency. See Absolute Activist Value Master Fund Ltd. v. Ficeto,
As explained above, Plaintiffs legal malpractice claims — whether brought under New York or Illinois law — are time-barred. (See supra Part III.B.) Moreover, no additional allegations could cure this deficiency because the Amended Complaint, the exhibits attached thereto, and matters subject to judicial notice conclusively establish that Plaintiffs claims are untimely. (See id.) Any amendment would therefore be futile. See Grace v. Rosenstock,
IV. CONCLUSION
For the reasons set forth above, Defendants’ motion to dismiss is GRANTED. Plaintiffs Amended Complaint is DISMISSED WITH PREJUDICE as untimely-
SO ORDERED.
Notes
. The following facts are taken from the Amended Complaint, the exhibits attached thereto, and matters subject to judicial notice. (See infra Part II (detailing the materials that may be consulted in deciding a motion to dismiss for failure to state a claim under Federal Rule of Civil Procedure 12(b)(6)).) Because the court has not consulted any of the extraneous filings submitted in connection with the motion to dismiss (e.g., Tahmassebi Decl., (Dkt. 24); Mohamed Deck (Dkt. 25)), it need not convert this motion to one for summary judgment, see Fed.R.Civ.P. 12(d) (requiring conversion "[i]f, on a motion under Rule 12(b)(6)[,] • • • matters outside the pleadings are presented to and not excluded by the court”).
. As detailed below, the court may consult matters subject to judicial notice in deciding this motion to dismiss. (See infra Part II.)
. This statute of limitations may only be tolled if the plaintiff can establish a "strong justification.” Public Adm'r of Cnty. of N.Y. v. Angela Compania Naviera, S.A.,
. The parties devote the majority of their efforts to Defendants’ alleged failure to secure authorized representative status for Plaintiff. Because Plaintiff’s DOHSA claims were dismissed because of his lack of capacity to sue, Defendants' other purported misconduct— failing to (1) prosecute, including failure to take discovery and preserve critical evidence; (2) “give Plaintiff the opportunity to obtain an adequate settlement”; (3) prepare the case for trial; and (4) pursue a case against EgyptAir and/or vacate the "alleged settlement” with EgyptAir (see Am. Compl. ¶¶ 41, 48)— cannot support a malpractice claim as it was not, as a matter of law, a but for or proximate cause of Plaintiff’s injury. See generally Rubens v. Mason,
. Plaintiffs cited authority is inapposite and does not controvert the long-standing rule that a legal malpractice claim accrues on the date of the misconduct, not when the effects of such misconduct are discovered, For instance, in Frederick v. Meighan,
. Some New York courts have referred to the equitable estoppel doctrine as a bar to (rather than a toll of) the statute of limitations. See, e.g., Walker v. N.Y. City Health and Hosps. Corp.,
. This conclusion comports with New York’s continuous representation doctrine (not argued by Plaintiff here), which tolls the statute of limitations for the duration of the attorney-client relationship that "pertains specifically to the matter in which the attorney committed the alleged malpractice.” Shumsky v. Eisenstein,
. Plaintiff tried to exploit this apparent anomaly in Illinois law by omitting any mention of the statute of repose when he relied on Illinois’s statute of limitations in his opposition to Defendants’ motion to dismiss. (See PL Mem. at 9-12.) One might reasonably argue that this failure amounts to a breach of Plaintiff’s counsel’s ethical duty under New York’s Code of Professional Responsibility. See N.Y.Code of Prof’l Responsibility (Dec. 28, 2007) EC 7-23 ("Where a lawyer knows of controlling legal authority directly adverse to the position of the client, the lawyer should inform the tribunal of its existence unless the adversary has done so____”); see also Model Rules Prof'l Conduct R. 3.3. Counsel is hereby advised to be completely forthcoming in all future submissions presented to any court.
. Although similar, statutes of limitations and statutes of repose are analytically distinct. "[A] statute of limitations governs the time within which lawsuits may be commenced after a cause of action has accrued, while a statute of repose extinguishes the action itself after a fixed period of time, regardless of when the action accrued.” DeLuna v. Burciaga,
. The Illinois Supreme Court has also recognized that § 5/13-215 — which provides that the victim of fraudulent concealment may file suit within five years of discovering that she has a cause of action — is another ground for tolling the statute of repose. DeLuna,
. Because the court can competently decide the case on the merits, there is no need to transfer the case to the Northern District of Illinois, as Plaintiff belatedly requests. (See PL Opp'n at 23.) The court routinely applies the laws of other jurisdictions, and sees no reason why a court in the Northern District of Illinois “may better apply the laws involved in this matter.” (Id.) Transfer under 28 U.S.C. § 1404(a) is therefore unwarranted.
