DONALD M. THEA, DEBORAH L. THEA, Plaintiffs-Appellants, v. NEIL C. KLEINHANDLER, As Trustee of the Frederica Fisher Thea Revocable Trust, NEW SCHOOL UNIVERSITY, ERIC T. SCHNEIDERMAN, Attorney General of the State of New York, Defendants-Appellees.
Docket No. 14-3201
United States Court of Appeals For the Second Circuit
Decided: November 3, 2015
August Term 2014 (Argued: March 26, 2014)
Before: JACOBS and CHIN, Circuit Judges, and WOLFORD, District Judge.*
AFFIRMED.
ANTHONY J. VIOLA (Zachary W. Silverman, on the brief), Edwards Wildman Palmer LLP, New York, New York, for Plaintiffs-Appellants.
BRUCE J. TURKLE (Perry S. Galler, on the brief), Phillips Nizer LLP, New York, New York, for Defendant-Appellee Neil C. Kleinhandler, Individually and as Trustee of the Frederica Fisher Thea Revocable Trust.
MARCY RESSLER HARRIS, Schulte Roth & Zabel LLP, New York, New York, for Defendant-Appellee New School University.
JASON HARROW, Assistant Solicitor General (Barbara D. Underwood, Solicitor General, and Claude S. Platton, Assistant Solicitor General, on the brief), for Eric T. Schneiderman, Attorney General of the State of New York, New York, New York, for Defendant-Appellee Attorney General of the State of New York.
In this case, Stanley Thea (“Stanley“) and Frederica Thea (“Frederica“) agreed to and did execute mutual wills providing for each other‘s assets to pass to the survivor and, upon the death of the survivor, to Stanley‘s children from a prior marriage, Donald Thea and Deborah Thea (the “Theas“). After Stanley died, however, Frederica transferred substantially all of her assets to a trust (the “Trust“), leaving the remainder interest not to the Theas but to defendant-appellee New School University (the “New School“).
The Theas commenced this action against the New School as well as defendants-appellees Neil Kleinhandler, as trustee of the Trust, and Eric Schneiderman, as Attorney General of New York, contending that they were entitled to the Trust‘s assets and seeking, inter alia, declaratory and equitable relief. On May 12, 2014, the district court dismissed the Theas’ claims without prejudice, on the grounds that it was unable to adjudicate the claims because no representative of Frederica‘s estate (the “Estate“) was a party to the action. After being appointed special administrators of the Estate, the Theas sought leave to file a second amended complaint. On August 1, 2014, the district court denied the Theas’ motion on grounds of futility, concluding that the claims alleged in the
BACKGROUND
A. The Facts
For the purposes of this appeal, the facts alleged in the proposed second amended complaint are assumed to be true. They may be summarized as follows:
The Theas are the only children of Stanley and his first wife. In 1985, Stanley married his third wife, Frederica. Stanley and Frederica had no children together. On April 13, 1995, Stanley and Frederica entered into an agreement (the “Agreement“) to execute mutual wills providing that the surviving spouse would receive the deceased spouse‘s property and, upon the surviving spouse‘s death, the surviving spouse‘s property would pass to the Theas.1 Stanley and
Stanley predeceased Frederica in 1998. Thus, in accordance with Stanley‘s will and the Agreement, Frederica inherited Stanley‘s assets, including two apartments in New York City -- one in Manhattan and one in Astoria. Neil Kleinhandler and his firm represented Frederica in connection with the probate of Stanley‘s estate.
In December 2002, Frederica created the Trust, which was governed by New York law and was revocable. Frederica and Kleinhandler were designated as co-trustees. The New School, a university based in New York City, was designated as the sole remainder beneficiary of the Trust. On or about December 17, 2002, Frederica transferred the New York City apartments and substantially all of her other property and assets into the Trust. For the remainder of Frederica‘s life, the Trust managed the assets for her benefit.
In 2007, the Trust sold the Manhattan apartment for approximately $1.65 million. The Astoria apartment was also sold for an undisclosed amount. The proceeds of both apartments remained in the Trust. On or about June 15, 2011, the Trust purchased a residence in Carmel, California for approximately $1.9 million. Frederica moved into the Carmel residence and resided there for
On February 4, 2012, Frederica died of an apparent suicide. Law enforcement officials discovered a suicide note with instructions to contact Kleinhandler, her real estate agent, and her accountant. After Kleinhandler was notified of Frederica‘s death, he represented to law enforcement officials that he was authorized to act on behalf of the Estate.
Kleinhandler did not inform the Theas of their stepmother‘s death, nor did he publish an obituary or otherwise publicize her passing.2 Within a week of Frederica‘s death, the Carmel residence was listed for sale with a real estate broker, but it has not been sold. The Theas have not received any Trust assets.
B. Proceedings Below
On July 15, 2013, the Theas, in their individual capacities, commenced this action against Kleinhandler, as the sole trustee of the Trust.3
On August 27, 2013, after limited discovery, the Theas served an amended complaint, naming two new defendants: the New School, as the Trust‘s remainder beneficiary, and the Office of the New York State Attorney General.4 The amended complaint also included a claim for breach of fiduciary duty against Kleinhandler, both individually and as trustee of the Trust.
On October 7, 2013, Kleinhandler and the New School moved to dismiss the amended complaint pursuant to
On June 2, 2014, the Theas sought leave to file a second amended complaint, in their individual capacities, as creditors of the Estate, and as special administrators of the Estate. The Theas asserted claims in: (1) their individual capacity; (2) their capacity as creditors of the Estate; and (3) their capacity as special administrators of the Estate.
On August 1, 2014, the district court denied the Theas’ motion for leave to amend on grounds of futility, concluding that the claims alleged in the proposed second amended complaint would not withstand a motion to dismiss. First, the district court rejected the Theas’ individual claims for lack of standing. Second, the district court applied New York‘s borrowing statute,
This appeal followed.
DISCUSSION
I. Standard of Review
We generally review a district court‘s denial of leave to amend for abuse of discretion, “keeping in mind that leave to amend should be freely granted when ‘justice so requires.‘” Sista v. CDC Ixis N. Am., Inc., 445 F.3d 161, 177 (2d Cir. 2006) (quoting Pangburn v. Culbertson, 200 F.3d 65, 70 (2d Cir. 1999)). A district court abuses its discretion if it bases its ruling on “an erroneous view of the law, a clearly erroneous assessment of the facts, or a decision that cannot
The district court denied leave to the Theas to file the proposed second amended complaint on grounds of futility, concluding that it would not withstand a motion to dismiss. Thea v. Kleinhandler, No. 13-CV-4895 (PKC), 2014 WL 3812231, at *6, *9 (S.D.N.Y. Aug. 1, 2014); see also Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (to survive motion to dismiss, “a complaint must contain sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face‘” (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007))). “Proposed amendments are futile if they ‘would fail to cure prior deficiencies or to state a claim under Rule 12(b)(6) of the Federal Rules of Civil Procedure.‘” IBEW Local Union No. 58 Pension Trust Fund & Annuity Fund v. Royal Bank of Scotland Grp., PLC, 783 F.3d 383, 389 (2d Cir. 2015) (quoting Panther Partners Inc. v. Ikanos Commc‘ns, Inc., 681 F.3d 114, 119 (2d Cir. 2012)). Here, the district court‘s conclusion that the proposed amended pleading failed to state a claim, and thus would not survive a motion to dismiss, was a legal
II. Timeliness
The district court held that a California one-year statute of limitations governs this case and dismissed the Theas’ claims on behalf of the Estate as time-barred. The Theas argue that this was error, and that a New York six-year statute of limitations applies.5 We conclude that the one-year California statute of limitations applies to all the claims in this action and that the Theas’ claims are time-barred. We reject the Theas’ contention that their claims are saved by the doctrine of equitable estoppel.
A. Choice-of-Law Rules
Where jurisdiction is predicated on diversity of citizenship, a federal court must apply the choice-of-law rules of the forum state. Forest Park Pictures v. Universal Television Network, Inc., 683 F.3d 424, 433 (2d Cir. 2012); see also Klaxon Co. v. Stentor Elec. Mfg. Co., 313 U.S. 487, 496 (1941). Under New York law, we apply the rules of decision that are considered “substantive,” see Erie R. Co. v. Tompkins, 304 U.S. 64, 78 (1938),6 including statutes of limitation. See Cantor Fitzgerald Inc. v. Lutnick, 313 F.3d 704, 710 (2d Cir. 2002) (“A state‘s rules providing for the start and length of the statute of limitations is substantive law.“); accord Stuart v. Am. Cyanamid Co., 158 F.3d 622, 626 (2d Cir. 1998) (“Where jurisdiction rests upon diversity of citizenship, a federal court sitting in New York must apply the New York choice-of-law rules and statutes of limitations.“).
New York‘s borrowing statute,
Under California law, “[i]f a person has a claim that arises from a promise or agreement with a decedent to distribution from an estate or trust or under another instrument . . . an action to enforce the claim to distribution may be commenced within one year after the date of death, and the limitations period that would have been applicable does not apply.”
Under New York law, “[a] disposition in trust for the use of the creator is void as against the existing or subsequent creditors of the creator.”
B. Applicability of California‘s Statute of Limitations
Here, the California statute applies to the Theas’ claims. While the district court did not apply the statute of limitations to the Theas’ individual claims (which it rejected on standing grounds), we conclude that all the Theas’ claims are time-barred.
First, the Theas, as administrators of the Estate, are deemed to be citizens of California. See
Second, the Theas’ claims accrued in California. The Theas allege that Kleinhandler and the Trust improperly exercised dominion and control over the Estate‘s assets. Frederica was residing in California when she died. The Estate‘s assets (consisting largely of Trust assets) were located primarily in California. Thus, to the extent the Estate suffered economic harm, it did so in California. To the extent the Theas suffered harm in their individual capacities
Third, the California statute of limitations is the shorter of the two conflicting statutes, and New York Law requires that an action accruing outside the state must meet the statutes of limitations of both jurisdictions. See Ins. Co. of N. Am. v. ABB Power Generation, Inc., 91 N.Y.2d 180, 187 (1997) (”
California law provides that any action arising “from a promise or agreement with a decedent to distribution from an estate” is subject to a one-year statute of limitations period. See
The Theas further argue that New York‘s longer statute of limitations applies to their claims because their claims relate to the transfer of property in New York -- Frederica lived in New York when she transferred substantially all of her property into the Trust. In essence, they contend that their claims arose in New York and not California. We reject this argument.
First, even assuming Frederica transferred the assets into the Trust when she still lived in New York, there was nothing in the Agreement to prevent
We therefore conclude that
C. Equitable Estoppel
The Theas contend that, even if
1. Applicable Law
Under California law, the doctrine of equitable estoppel may be applied, after the limitations period has run, to preclude a defendant from asserting the statute of limitations as a defense “where the party‘s conduct has induced another into forbearing to file suit.” McMackin, 122 Cal. Rptr. 3d at 913; accord Doheny Park Terrace Homeowners Ass‘n, Inc. v. Truck Ins. Exch., 34 Cal. Rptr. 3d 157, 165 (Ct. App. 2005). “Reliance by the party asserting the estoppel on the conduct of the party to be estopped must have been reasonable under the circumstances. ‘To warrant reliance, a representation must be such as would induce a reasonable man to act upon it.‘” Mills v. Forestex Co., 134 Cal. Rptr. 2d 273, 298 (Ct. App. 2003) (quoting Three Sixty Five Club v. Shostak, 104 Cal. App. 2d 735, 739 (1951)).
“The elements of equitable estoppel are: (1) the party to be estopped must be apprised of the facts; (2) that party must intend that his or her conduct be acted on, or must so act that the party asserting the estoppel had a right to believe it was so intended; (3) the party asserting the estoppel must be ignorant
courts, however, distinguish between equitable tolling and equitable estoppel and have applied the latter under
“Although the statute of limitations is ordinarily an affirmative defense that must be raised in the answer, a statute of limitations defense may be decided on a
2. Application
The Theas argue that Kleinhandler should be estopped from invoking
Finally, due diligence on the part of a plaintiff is a prerequisite to equitable estoppel. See Bernson v. Browning-Ferris Indus. Of California, Inc., 7 Cal. 4th 926, 936, (1994) (“The rule of equitable estoppel includes, of course, the requirement that the plaintiff exercise reasonable diligence.“). The proposed
We conclude that the facts alleged in the proposed second amended complaint, even if accepted as true, are insufficient to plausibly plead equitable estoppel. Accordingly, Kleinhandler is not precluded from invoking the statute of limitations as a defense.
CONCLUSION
For the reasons set forth above, the order of the district court is AFFIRMED.
