Spitzer v. Schussel

7 Misc. 3d 171, 792 N.Y.S.2d 798, 233 N.Y.L.J. 18, 2005 NY Slip Op 25024, 2005 N.Y. Misc. LEXIS 83
CourtNew York Supreme Court
DecidedJanuary 20, 2005
StatusPublished
Cited by2 cases

This text of 7 Misc. 3d 171 (Spitzer v. Schussel) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Spitzer v. Schussel, 7 Misc. 3d 171, 792 N.Y.S.2d 798, 233 N.Y.L.J. 18, 2005 NY Slip Op 25024, 2005 N.Y. Misc. LEXIS 83 (N.Y. Super. Ct. 2005).

Opinion

OPINION OF THE COURT

Rosalyn Richter, J.

The Attorney General of the State of New York commenced this action against the current members of the Board of Directors of the New Dance Group Studio, Inc. (NDG), a not-for-profit corporation organized under the New York Not-For-Profit Corporation Law. According to the complaint, defendant Rick Schussel, who has held various positions over the years on NDG’s Board, violated his fiduciary duties of loyalty and care to NDG by engaging in numerous self-dealing transactions. The complaint alleges that: (a) Schussel purportedly made loans to NDG that were unmemorialized by written documentation, made without express approval of the Board, and which charged excessive interest rates; (b) Schussel used NDG as a vehicle to facilitate a tax-avoidance scheme; (c) Schussel caused NDG to mortgage its building in order to fund repayment of the supposed loans, resulting in a debt-service level NDG cannot maintain; and (d) Schussel and his family live rent free in an illegal residence in NDG’s building, and use an NDG-funded automobile for personal use.

The complaint further alleges that each of the remaining defendants, who are all current members of the Board, are liable for breach of their fiduciary duties by failing to prevent Schussel’s misconduct. The Attorney General maintains that these Board members facilitated Schussel’s wrongdoing by giving him blanket authority to act on NDG’s behalf and/or by failing to oversee Schussel’s stewardship of the organization. The Attorney General seeks a judgment determining that defendants breached their fiduciary duties to NDG in violation of both the N-PCL and the EPTL, directing defendants to account for their ongoing authorizations of NDG’s accumulating debt, holding defendants jointly and severally liable for damages due to loss and waste of NDG’s assets resulting from their misconduct, removing defendants from their positions at NDG, and ejecting Schussel and his family from their residence in NDG’s building and awarding possession of the building to NDG.

[173]*173In this motion, defendants seek dismissal and/or partial dismissal of a number of causes of action on statute of limitations grounds. In the first four causes of action, the Attorney General alleges, inter alia, that from 1988 to the present, Schussel and the other defendants breached their fiduciary duties by negotiating and committing to mortgages and mortgage refinancings in increasing amounts resulting in monthly debt service payments that NDG could not afford. The 18th through 21st causes of action allege that defendants breached their fiduciary duties to NDG in December 1998 by taking $340,000 from one of the mortgage refinancings and depositing it in an investment account, where the bulk of the funds were lost. In the 13th and 14th causes of action, the complaint alleges that defendants breached their fiduciary duties to NDG by voting to increase Schussel’s salary from October 1993 to October 2000 without the number of votes required by the N-PCL.

Defendants argue that these claims are time-barred to the extent that they relate to actions or omissions that occurred more than three years before the action was commenced. The complaint was filed on June 19, 2004. Thus, defendants seek partial dismissal of claims 1 through 4, relating to mortgages that predate June 19, 2001, and complete dismissal of claims 13 and 14 and 18 through 21, in which all conduct alleged took place before June 19, 2001.

These causes of action allege that defendants breached their fiduciary duties to NDG. The applicable statute of limitations for breach of fiduciary duty claims depends on the substantive remedy sought. (Loengard v Santa Fe Indus., 70 NY2d 262 [1987].) “Where the relief sought is equitable in nature, the six-year limitations period . . . applies. On the other hand, where suits alleging a breach of fiduciary duty seek only money damages ... a three-year statute of limitations applies.” (Kaufman v Cohen, 307 AD2d 113, 118 [1st Dept 2003].) The Kaufman court recognized (at 118-119), however, that ‘‘[u]nfortunately, the case law provides no clear guidance on which limitations period is applicable to breach of fiduciary duty claims when both legal and equitable relief are sought.”1

Here, although the relief sought in these claims is a mix of both equitable and monetary remedies, the gravamen of the [174]*174complaint is equitable in nature. Thus, the Attorney General seeks the equitable remedies of an accounting, removal of the Board of Directors and a bar to their further service to NDG, and recision of the Board votes to increase Schussel’s salary. Although a number of the claims at issue do seek monetary damages, those remedies are ancillary to the primary relief sought, which is equitable. Here, the Attorney General, as guardian of the ultimate charitable beneficiaries of NDG, seeks to recover funds which he contends were improperly handled by defendants. The money damages are merely meant to make the nonprofit organization whole, and thus are akin to an equitable remedy. Thus, the complaint, read as a whole, is primarily equitable in nature, and the longer six-year statute of limitations should apply to the claims in dispute.

In reaching this conclusion, the court is guided by the reasoning of Justice Mazzarelli in Abrams v Arcadipane (NYLJ, Aug. 25, 1994, at 22, col 1 [Sup Ct, NY County 1994]), the only case on point found.2 In that case, the Attorney General sought to “permanently enjoin the defendants from exercising any power for or on behalf of the [nonprofit entity] and to hold them financially accountable for their allegedly improper administration of the [entity’s] assets.” (Arcadipane, NYLJ, Aug. 25, 1994, at 22, col 1 [emphasis added].) In ruling on the defendants’ motion to dismiss on statute of limitations grounds, the Arcadipane court rejected the defendants’ argument that a three-year limitations period applied. The court held that a six-year statute of limitations applied because the complaint sought numerous forms of equitable relief, and not only monetary relief. (See Kaufman v Cohen, 307 AD2d at 118 [“where suits alleging a breach of fiduciary duty seek only money damages, ... a three-year statute of limitations applies” (emphasis added)].) The court concluded that “[t]his is not, as [defendant] argues, simply an action for damages for breach of fiduciary duty and no adequate remedy at law will provide the complete relief requested.” (Arcadipane, NYLJ, Aug. 25, 1994, at 22, col 3.) This court follows the holding of Arcadipane and concludes that a six-year statute of limitations is applicable to the claims in dispute.

Alternatively, the court holds that a six-year statute of limitations is mandated by the plain language of CPLR 213 (7). That statute provides that a six-year limitations period applies to “an action by or on behalf of a corporation against a present or for[175]*175mer director, officer or stockholder for an accounting . . . or to recover damages for waste or for an injury to property” (emphasis added). This court concludes that an action by the Attorney General under the N-PCL is one “on behalf of” a corporation and thus falls within the ambit of CPLR 213 (7).

Free access — add to your briefcase to read the full text and ask questions with AI

Related

People v. Roman Catholic Diocese of Albany, N.Y.
2025 NY Slip Op 25117 (New York Supreme Court, Schenectady County, 2025)
Kermanshah v. Kermanshah
580 F. Supp. 2d 247 (S.D. New York, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
7 Misc. 3d 171, 792 N.Y.S.2d 798, 233 N.Y.L.J. 18, 2005 NY Slip Op 25024, 2005 N.Y. Misc. LEXIS 83, Counsel Stack Legal Research, https://law.counselstack.com/opinion/spitzer-v-schussel-nysupct-2005.