Fidelity Natl. Title Ins. Co. v. Berkshire Abstract & Title Agency, Inc.
This text of 2024 NY Slip Op 34562(U) (Fidelity Natl. Title Ins. Co. v. Berkshire Abstract & Title Agency, Inc.) is published on Counsel Stack Legal Research, covering New York Supreme Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
Fidelity Natl. Title Ins. Co. v Berkshire Abstract & Title Agency, Inc. 2024 NY Slip Op 34562(U) December 31, 2024 Supreme Court, New York County Docket Number: Index No. 151658/2015 Judge: Suzanne Adams Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. INDEX NO. 151658/2015 NYSCEF DOC. NO. 396 RECEIVED NYSCEF: 01/02/2025
SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY
PRESENT: HON. SUZANNE J. ADAMS PART 39M Justice ---------------------------------------------------------------- --X 151658/2015 INDEX NO.
FIDELITY NATIONAL TITLE INSURANCE COMPANY, MOTION DATE N/A Plaintiff, MOTION SEQ. NO. - - -008 --- -v- BERKSHIRE ABSTRACT & TITLE AGENCY, INC.,ALAN H. RUBIN, DEBBIE WIESEL, STEWART TITLE INSURANCE DECISION + ORDER ON COMPANY, MOTION
Defendant.
--------------------------------------------------------------X BERKSHIRE ABSTRACT & TITLE AGENCY, INC., ALAN Third-Party RUBIN, DEBBIE WIESEL Index No. 595504/2017
• Plaintiff,
-against-
STEWART TITLE COMPANY INC., STEWART TITLE AGENCY, STEWART TITLE INSURANCE COMPANY, INC., EXECUTIVE ABSTRACT CORP.
Defendant. - - ---------------------------------------------------X
The following e-filed documents, listed by NYSCEF document number (Motion 008) 267, 268, 269, 270, 271,272,273,274,275,276,277,278,279,280,281,282 ,283,284,285,286,287,288,289,290,291, 292,293,294,295,296,297,298,299,300,301,302,303 ,304,305,306,307,308,309,310,311,312, 313,314,315,316,317,318,319,320,321,322,323,324 ,325,326,327,328,329,330,331,349,351, 353,354,355,356,357,358,359,360,361,362,364,366 ,370,371,372,373,374,375,376,377,378, 379,380,381,382,383,384,385,386,387,388,389,390 ,391,392,393,394 were read on this motion to/for SUMMARY JUDGMENT(AFTER JOINDER
Upon the foregoing documents, it is ordered that the Fidelity's motion is granted in part
and denied in part, and Berkshire's cross-motion is denied.
This matter arises out of several transactions regarding a particular piece of real property
in Manhattan and the issuance of certain title insurance policies thereon in 2004 and 2007. Plaintiff
Fidelity National Title Insurance Company ("Fidelity") is a title insurance underwriter.
151658/2015 FIDELITY NATIONAL TITLE vs. BERKSHIRE ABSTRACT & TITLE Page 1 of 4 Motion No. 008
1 of 4 [* 1] INDEX NO. 151658/2015 NYSCEF DOC. NO. 396 RECEIVED NYSCEF: 01/02/2025
Defendant/third-party plaintiff Berkshire Abstract & Title Agency, Inc., ("Berkshire") is a limited
policy-issuing agency of Fidelity. Defendants/third-party plaintiffs Alan H. Rubin and Debbie
Wiesel are Berkshire's principal and bookkeeper, respectively. Pursuant to an agency agreement,
Berkshire was authorized to issue title insurance policies on behalf of Fidelity. Stewart, also a title
insurance underwriter, is not a party to the aforesaid agency agreement. Third-Party defendant
Executive Abstract Corp. ("Executive") was Stewart's limited, non-exclusive, policy-issuing
agent.
Plaintiff Fidelity commenced this action in February 2015, alleging, irt sum, that Berkshire
breached the agency agreement between them by issuing policies in Fidelity's name that failed to
except from coverage a particular mortgage, which caused Fidelity to incur expenses in settling
certain foreclosure and fraudulent conveyance litigation in connection with the insured Manhattan
property. In an earlier sale of the subject Manhattan property, prior to Berkshire's issuance of the
policies, Executive had issued a title insurance policy in Stewart's name that did not except from
coverage the same mortgage. In 2017, Berkshire commenced a third-party action against Stewart
and Executive, asserting, inter alia, claims sounding in negligence and contractual and common
law indemnification. Fidelity now moves pursuant to CPLR 3212 for partial summary judgment
against Berkshire on Counts One (breach of contract) and Two (contractual indemnification) of
the Amended Verified Complaint and against Rubin on Count Six (conversion). Berkshire, Rubin,
and Wiesel oppose the motion and ilitcross-move for a declaration of a liaby limit pursuant to the
agency agreement, a declaration that the indemnity letter from Stewart to Berkshire dated February
27, 2004, is valid and enforceable, and dismissal of all claims against Wiesel under CPLR
3211(a)(7) and/or 3212. Fidelity opposes the cross-motion. Stewart partially opposes the cross-
motion.
151658/2015 FIDELITY NATIONAL TITLE vs. BERKSHIRE ABSTRACT & TITLE Page 2 of 4 Motion No. 008
2 of 4 [* 2] INDEX NO. 151658/2015 NYSCEF DOC. NO. 396 RECEIVED NYSCEF: 01/02/2025
"To obtain summary judgment it is necessary that the movant establish his cause of action
or defense 'sufficiently to warrant the court as a matter of law in directing judgment' in his favor,
and he must do so by tender of evidentiary proof in admissible form. On the other hand, to defeat
a motion for summary judgment the opposing party must 'show facts sufficient to require a trial
of any issue of fact.' Normally, if the opponent is to succeed in defeating a summary judgment
motion he, too, must make his showing by producing evidentiary proof in admissible form."
Zuckerman v. New York, 49 N.Y.2d 557,562 (1980) (citations omitted).
The record before the court reveals multiple issues of material fact which preclude the
granting of summary judgment on Fidelity's motion. For example, Fidelity alleges that Berkshire
breached the agency agreement by issuing the subject policies without the required written
authorization, but Rubin's testimony that he believed there was written authorization, that he
would not have issued the subject policies without authorization, that he was often given verbal
authorization, and that he cannot recall if he received verbal confirmation to issue the subject
policies, creates issues of fact and credibility. Fidelity also alleges Berkshire and/or Rubin
improperly held $100,000 in escrow. "To establish a breach of fiduciary duty, the movant must
prove the existence of a fiduciary relationship, misconduct by the other party, and damages directly
caused by that party's misconduct." Pokoik v. Pokoik, 115 A.D.3d 428, 429 (1st Dep't 2014).
Although the escrow fµnds remain unaccounted for, the parties dispute whether defendants failed
to exercise appropriate control or properly released the subject funds.
With respect to the cross-motion, it is untimely, and no excuse is offered except that the
cross-moving defendants believed Wiesel would be voluntarily discontinued. That defendants
made a "tactical decision" not to move for summary judgment dismissal at the appropriate time
does not permit the court to consider the late motion. Samuels v. Consolidated Edison Co. ofNew
1.51658/2015 FIDELITY NATIONALTITLE vs. BERKSHIRE ABSTRACT & TITLE Page 3 of 4 Motion No. 008
3 of 4 [* 3] INDEX NO. 151658/2015 NYSCEF DOC. NO. 396 RECEIVED NYSCEF: 01/02/2025
York, Inc., WL 898077 (N.Y. Sup. Ct., 2010). See also Brill v. City of New York, 2 N.Y.3d 648,
652, 814 N.E.2d 431,434 (2004). However, even if the court were to accept the cross-motion,
issues of fact would warrant its denial.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2024 NY Slip Op 34562(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/fidelity-natl-title-ins-co-v-berkshire-abstract-title-agency-inc-nysupctnewyork-2024.