OPINION OF THE COURT
Cross appeals from an order and an amended order of the Supreme Court (McNamara, J.), entered March 3, 2015 and May 12, 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 the trust’s 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, which, in turn, employed defendants Thomas Arney, Colleen Bardascini, John M. Conroy, Gail Farrell and Edward Sorenson (hereinafter collectively referred to as the PRM individual defendants). Additionally, the trust
In 2009, plaintiff determined that the trust was insolvent and assumed the administration thereof (see 12 NYCRR 317.20). Thereafter, plaintiff obtained a forensic audit, which allegedly revealed that the trust had an accumulated deficit of over $188 million. On July 8, 2011, plaintiff commenced this action, later amended in January 2012, in its capacity as the governmental entity charged with the administration of the Workers’ Compensation Law and attendant regulations, and as successor in interest to the trust. Plaintiff alleged 32 causes of action against certain defendants sounding in, among other things, breach of contract, breach of good faith and fair dealing, breach of fiduciary duty, fraud, fraud in the inducement, negligent misrepresentation, gross negligence, alter ego liability and indemnification. 3 The complaint asserts that, as a result of defendants’ failures and wrongdoings, plaintiff has incurred liability for, among other things, “certain [t]rust [m]embers’ assessments,” “significant additional administrative expenses of the [tjrust” and “the amount of the total deficit of the [t]rust.”
Balaban-Krause, Callaghan, Donaldson and Field, collectively, and Arney, Carpentar, Gosdeck,
4
Hodes, Johansmeyer and Reda, individually, moved to dismiss the complaint pursu
Supreme Court partially granted certain defendants’ motions by dismissing the breach of contract and breach of good faith and fair dealing claims against Arney (as trustee), Balaban-Krause, Callaghan, Hodes (as trustee), Johansmeyer and Reda, and limiting the temporal scope of such claims as to the PRM defendants, Donaldson and Field. The court also limited the temporal scope of plaintiff’s breach of fiduciary duty cause of action against PRM, the PRM individual defendants and Car-pentar, and dismissed the same claims against Hodes (as counsel) and the remaining trustee defendants. Similarly, the court limited the temporal scope of plaintiff’s claims for fraud and fraud in the inducement and dismissed its negligent misrepresentation claim against the PRM defendants. Although the court also limited the temporal scope of the claims for negligence and gross negligence against Carpentar, it dismissed such claims as to the remaining trustee defendants, as well as the claim for gross negligence against Hodes (as counsel).
As to plaintiff’s cause of action for alter ego liability, Supreme Court dismissed that portion of the complaint against Arney and Conroy, but denied the motion as it pertained to PRM, PRMCS, Bardascini, Farrell and Sorenson. Additionally, the court dismissed the common-law indemnification claim against PRMCS, but permitted such claim as alleged against PRM, the PRM individual defendants, Johansmeyer and Reda. Finally, the court, among other things, granted plaintiff leave to amend the complaint to add causes of action for aiding and abetting breach of fiduciary duty and fraud against certain defendants, including defendants Todd Brason, Thomas Buckley, Kenrick Cort, Gwen Eichorn, Carmen Flitt, John Fraher, Sanford Katz, Robert Kolb, Timothy McGorry, Phyllis Raymond, Robin Richards, Gregory Schaefer, Jordan Shames, David Slifkin, Suzanne Smith and Richard Swanson (hereinafter collectively
As an initial matter, contrary to the claims of certain defendants, we find that plaintiff has standing to maintain this action as a successor in interest to the trust. Specifically, plaintiff “stands in the shoes of the trust”
(New York State Workers’ Compensation Bd. v Marsh U.S.A., Inc.,
Dismissal may be warranted under CPLR 3211 (a) (5) where a defendant establishes, prima facie, that a cause of action is time-barred by the expiration of the applicable statute of limitations
(see Stewart v GDC Tower at Greystone,
Here, in support of their motion to dismiss, PRM and the PRM individual defendants submitted written correspondence in which plaintiff states that it assumed administration of the trust effective October 13, 2009. Accordingly, Supreme Court should have determined that plaintiffs fourth cause of action was timely as the fiduciary relationship between PRM and the PRM individual defendants and the trust, of which plaintiff is the successor in interest, terminated — and, hence, the three-year statute of limitations period commenced — on October 13, 2009
(see New York State Workers’ Compensation Bd. v Consolidated Risk Servs., Inc.,
As to the trustee defendants, Arney (as trustee), Balaban-Krause, Callaghan, Gosdeck, Johansmeyer and Reda each submitted affidavits, and Hodes (as trustee) submitted trust
To the extent that plaintiff relies upon the doctrine of equitable estoppel to toll the statutes of limitations, we reject such effort. Equitable estoppel may be invoked to defeat a
Here, plaintiff concedes that it was continuously aware of the trust’s significant underfunding since 2004, yet did not commission a forensic analysis of the trust until 2010. Moreover, the misrepresentations that allegedly prevented plaintiff from filing a timely action — specifically, representations regarding the trust’s solvency — are also the basis for its underlying substantive claims
(see Corsello v Verizon N.Y., Inc.,
As to the cross appeals, the PRM defendants contend that, even adopting a liberal standard, Supreme Court should have dismissed the entirety of plaintiff’s causes of action for breach of contract, breach of fiduciary duty, fraud, fraud in the inducement, alter ego liability and common-law indemnification.
We reach a similar conclusion with respect to the PRM defendants’ contention that the forensic report constituted documentary evidence that conclusively established that PRM and PRMCS “performed their contractual services.” Notably, the forensic report states that the independent review concluded that PRM “failed to provide a satisfactory level of claims processing service on behalf of the [trust]” and that PRMCS under-reserved claims “thereby contributing to the member deficit.” As such, without deciding whether the forensic report constitutes documentary evidence
(see generally Eisner v Cusumano Constr., Inc.,
Turning to the PRM defendants’ cross appeal with respect to plaintiff’s timely claims for breach of fiduciary duty, we agree with Supreme Court that, for pleading purposes, plaintiff adequately set forth allegations, apart from the terms of the underlying administration agreements, that created a relationship of higher trust than what would arise from the administration agreements alone
(see EBC I, Inc. v Goldman, Sachs & Co.,
Similarly, we discern no error in Supreme Court permitting the timely portions of plaintiff’s eighth and eleventh causes of action based in fraud to proceed against the PRM defendants
(see generally ACA Fin. Guar. Corp. v Goldman, Sachs & Co.,
Moreover, for the reasons stated, supra, we find that the PRM defendants were “in a special position of confidence and trust with the [trust] such that reliance on the negligent misrepresentation is justified”
(Greenberg, Trager & Herbst, LLP v HSBC Bank USA,
As to alter ego liability, plaintiff alleged that PRM, PRMCS and the PRM individual defendants “are each the alter ego of the other as they perform similar functions, share profits and are both managed by Conroy.” As Supreme Court’s order and amended order, as well as the parties’ briefs, focus solely on the liability of the PRM individual defendants, we need not reach the issue as to whether plaintiff sufficiently requested a declaratory judgment of alter ego liability against PRM and PRMCS. Upon review of the pleadings, plaintiff asserts that Conroy is the president of both PRM and PRMCS, and that Ar-ney, his predecessor, held the same positions. Plaintiff further alleges that Bardascini, Farrell and Sorenson were owners of PRM during unspecified periods of time. While plaintiff’s allegations that Arney and Conroy each served concurrently as president of both PRM and PRMCS are sufficient
(see ARB Upstate Communications LLC v R.J. Reuter, L.L.C.,
As to the thirty-second cause of action, plaintiff challenges the dismissal of its common-law indemnification claim against
Here, plaintiff, by virtue of the Workers’ Compensation Law and its enabling regulations
(see
Workers’ Compensation Law § 50-a; 12 NYCRR 317.9, 317.20), and PRM and PRMCS, by virtue of their agreements with the trust, owed a common duty to the covered employer members to ensure that the trust maintained adequate reserves to cover employee claims. Similarly, plaintiff, by virtue of its statutory and regulatory role, and Johansmeyer and Reda, by virtue of the trust bylaws, owed a common duty to the covered employer members to ensure that the trust maintained adequate reserves such that its assets would cover its liabilities
(see New York State Workers’ Compensation Bd. v Consolidated Risk Servs., Inc.,
Finally, as to plaintiff’s cross motion for leave to file a second amended complaint, we cannot say that Supreme Court abused its discretion in granting plaintiff leave to amend its complaint against certain defendants; however, we modify those claims that have been affected by our earlier determinations.
12
Leave to amend a pleading “should be freely granted in the absence of prejudice or surprise resulting from the delay except in situations where the proposed amendment is wholly devoid of merit”
(Edwards & Zuck, P.C. v Cappelli Enters., Inc.,
Plaintiff’s proposed aiding and abetting a breach of fiduciary duty claim against PRMCS states that PRMCS “knowingly induced and participated in” breaches of fiduciary duties by certain trustee defendants, PRM and the PRM individual defendants, among others, as owed to the trust, which resulted in monetary damages. Although we have already determined that a breach of fiduciary duty has been adequately stated against PRM and certain of the PRM individual defendants, we find that Supreme Court properly determined that plaintiff’s proposed claim is insufficient as plaintiff only alleges conclu-sory statements as to how PRMCS provided substantial assistance
(see McBride v KPMG Intl.,
Next, plaintiff’s proposed aiding and abetting a breach of fiduciary duty claim against the Phillips Lytle trustee defend
Turning to plaintiff’s proposed claims for aiding and abetting fraud, the cause of action must state in detail “the existence of an underlying fraud, knowledge of the fraud by the aider and abettor, and substantial assistance by the aider and abettor in the achievement of the fraud”
(Nabatkhorian v Nabatkhorian,
In regard to the Phillips Lytle trustee defendants, to the extent that the cause of action for aiding and abetting fraud is based on allegations of fraudulent conduct by Buckley, Cort and Katz, the six-year statute of limitations serves as a bar because plaintiff commenced this action more than six years from when these defendants ceased serving as trustees
(see
CPLR 213 [8];
NYAHSA Servs., Inc., Self-Ins. Trust v Recco Home Care Servs., Inc.,
Ordered that the order and amended order are 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 Arney, Colleen Bar-dascini, John M. Conroy, Gail Farrell and Edward Sorenson to dismiss (a) the sixteenth cause of action against them, (b) the twenty-fifth cause of action against defendants Thomas Arney and John M. Conroy, and (c) the thirty-second cause of action against defendants PRM Claims Services, Inc., Thomas Arney and John M. Conroy (in their individual capacities), and (2) granted plaintiff’s motion for leave to amend its complaint to assert proposed causes of action for aiding and abetting breach of fiduciary duty and fraud against certain defendants; said motions denied and plaintiff’s causes of action are correspondingly limited to the extent set forth in this Court’s decision; and, as so modified, affirmed.
Notes
. Johansmeyer’s name erroneously appears in the complaint as “Bert Jo-hansmeyer.”
. As plaintiff alleges claims against Hodes both in his capacity as a trustee and as counsel to the trust, his capacity is indicated when necessary. A similar distinction is made with respect to Arney, who was sued both individually and in his capacity as a trustee.
. It is noted that the underlying facts and causes of action set forth herein mirror those raised by employer members of the trust in
Accredited Aides Plus, Inc. v Program Risk Mgt., Inc.
(
. As a result of plaintiff’s subsequent stipulation that discontinued its causes of action for breach of contract, breach of good faith and fair dealing, negligence and gross negligence against Gosdeck, and in light of his failure to appeal with respect to the surviving claims, the only claim at issue on appeal in regard to this defendant is plaintiff’s fourth cause of action for breach of fiduciary duty.
. Preliminarily, insofar as the PRM defendants failed to address in their brief the denial of their motion to dismiss plaintiff’s twenty-ninth cause of action for an accounting and thirtieth and thirty-first causes of action for contractual indemnification, their appeal related thereto is deemed abandoned (see
Matter of Siennikov v Professional Grade Constr., Inc.,
. Plaintiff does not take issue with the dismissal of its claims for breach of fiduciary duty or the partial dismissal of its claims for breach of contract and good faith and fair dealing as alleged against Donaldson and Field, and, thus, has abandoned any argument related to such claims (see
Ruotolo v Fannie Mae,
. Notably, plaintiff’s complaint states that Arney resigned from his duties as a trustee on or about July 1993.
. Contrary to plaintiff’s contention on appeal, Supreme Court denied Carpentar’s motion to dismiss its first cause of action for breach of contract and third cause of action for breach of good faith and fair dealing.
. To the extent that plaintiff does not challenge Supreme Court’s sole finding that its breach of fiduciary duty claim against Hodes (as counsel) was duplicative of its twenty-first cause of action for professional negligence, it has abandoned any appeal related thereto (see
generally Matter of Kairis v Fischer,
. With respect to the eighth, eleventh, nineteenth and twentieth causes of action, plaintiff does not address Supreme Court’s calculation of the applicable statute of limitations and, as generously interpreted, only argues that it should have been permitted to utilize the doctrine of equitable estoppel. For the reasons stated, supra, we similarly reject plaintiff’s contention as it relates to these causes of action.
.
Inasmuch as plaintiff only challenges Supreme Court’s dismissal of its sixteenth cause of action for negligent misrepresentation against the PRM defendants, it abandons any challenge to the court’s dismissal of that portion of its claim against Hodes (as counsel) (see
Salzer v Benderson Dev. Co., LLC,
. Although plaintiff specifically stated in its notice of appeal that it was appealing from, among other things, that portion of the amended order partially denying its cross motion for leave to amend, it failed to address in its brief Supreme Court’s denial of the proposed claims against Arney, Balaban-Krause, Callaghan, Gosdeck, Hodes, Johansmeyer and Reda. As such, any arguments with respect thereto are deemed abandoned (see
Wiggins v Kopko,
