Tarzy v. Dwyer

CourtDistrict Court, S.D. New York
DecidedJune 18, 2020
Docket1:18-cv-01456
StatusUnknown

This text of Tarzy v. Dwyer (Tarzy v. Dwyer) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Tarzy v. Dwyer, (S.D.N.Y. 2020).

Opinion

USDC SDNY UNITED STATES DISTRICT COURT DOCUMENT SOUTHERN DISTRICT OF NEW YORK ELECTRONICALLY FILED ALAN A. TARZY, ESQ., DOC#: _ DATE FILED: 6/18/2020 Plaintiff, -against- 18 Civ. 1456 (AT) (SDA) ANDREW DWYER, DWYER & BARRETT, L.L.C. formerly known as THE DWYER LAW ORDER FIRM, L.L.C., Defendants. ANALISA TORRES, District Judge: Plaintiff, Alan A. Tarzy, brings this action against Defendants, Andrew Dwyer and Dwyer & Barrett, L.L.C., formerly known as the Dwyer Law Firm, L.L.C., asserting three causes of action arising out of a purported fee-sharing agreement between the parties: (1) promissory estoppel, (2) unjust enrichment and quantum meruit, and (3) tortious interference with contract. Second Amended Complaint (“SAC”) 4§ 2, 4, 48-60, ECF No. 44. In addition to compensatory damages, Plaintiff seeks punitive damages. /d. at 23-24. Defendants move for partial dismissal of the complaint for failure to state a claim under Federal Rule of Civil Procedure 12(b)(6). ECF No. 49; see also Def. Mem. at 1, ECF No. 50. For the reasons stated below, Defendants’ motion is GRANTED in part and DENIED in part. BACKGROUND The following facts are taken from the complaint and “are presumed to be true for purposes of considering a motion to dismiss for failure to state a claim.” Fin. Guar. Ins. Co. v. Putnam Advisory Co., LLC, 783 F.3d 395, 398 (2d Cir. 2015). In February 2013, an individual seeking legal advice (“Client”) consulted Plaintiff, an attorney, regarding Client’s desire to pursue claims for wrongful termination, employment discrimination, and related claims against his employer (the “Underlying Action”). SAC § 11.

Client and Plaintiff “agreed orally” to enter into a written retainer agreement pursuant to which Client agreed to pay Plaintiff a percentage of any money recovered in the Underlying Action. Id. ¶ 12. In November 2013, Plaintiff sent Client a written retainer agreement (the “Tarzy Retainer”) backdated to February 1, 2013, which the Client executed. Id. After Plaintiff and Client’s former employer were unable to negotiate a satisfactory

severance offer, id. ¶ 13, Plaintiff advised Client to bring an action and retain an employment discrimination attorney to lead the litigation, id. ¶ 14. Plaintiff explained to Client that the contingency fee payable under their retainer agreement would not change because Plaintiff would agree to share his fee with the attorney selected as lead counsel. Id. In June 2013, Plaintiff contacted Andrew Dwyer to discuss representing Client in the Underlying Action. Id. ¶ 16. On June 13, 2013, Plaintiff, Dwyer, and Client met at Plaintiff’s New York office, and Client “consented generally” to the attorney’s fee sharing arrangement, which “would have no impact on the agreed upon legal fees to be paid by the Client.” Id. ¶ 17. Following this meeting, Plaintiff and Dwyer met at Plaintiff’s office and discussed the division

of fees and agreed to a sixty-forty split, in favor of Defendants. Id. ¶ 18. On June 24, 2013, the Underlying Action was filed in New Jersey Superior Court. Id. ¶ 22. On September 14, 2016, the court scheduled the case for trial and engaged the parties in settlement talks. Id. ¶ 24. Plaintiff reminded Defendants that they had an agreement in place as to the division of fees, but Dwyer claimed that any purported agreement was unenforceable based on New Jersey court rules and rules of professional conduct. Id. After these discussions, Dwyer instructed Client to execute a new retainer agreement with Defendants (the “Dwyer Retainer”) and did not advise Plaintiff about this new retainer. Id. ¶ 36. Dwyer advised Client that signing the Dwyer Retainer did not constitute a breach of the Tarzy Retainer and that Plaintiff had left the case voluntarily, which Plaintiff alleges to be a knowingly false statement. Id. ¶ 38. Dwyer also assured Client that any disputed legal fees would be set aside in escrow until the dispute between counsel was resolved. Id. In January 2017, Client and his former employer reached a settlement agreement, id. ¶ 25, pursuant to which sixty percent of the legal fees were payable to Defendants “without

restriction” and forty percent of the legal fees were paid into Defendants’ escrow account to cover Plaintiff’s claims for legal fees, id. ¶ 26. Defendants received the settlement proceeds and, after deducting disbursements and legal fees, remitted the balance to Client. Id. ¶ 27. Dwyer, on behalf of himself and as principal of Dwyer & Barrett, L.L.C., did not remit Plaintiff’s forty percent share of the legal fees. Id. ¶ 28. Defendants transferred all of the escrow funds deposited pursuant to the settlement agreement to Defendants’ general business account. Id. ¶ 42. On February 14, 2018, Plaintiff filed this action in Supreme Court, New York County. Id. ¶ 7. On February 17, 2018, Defendants removed the action to the Southern District of New

York pursuant to 28 U.S.C. § 1441 and § 1446. Id. ¶ 8. Defendants moved to transfer venue pursuant to 28 U.S.C. § 1404(a) to the United States District Court for the District of New Jersey and to dismiss the complaint pursuant to Fed. R. Civ. P. 12(b)(6). Id. In an Opinion and Order dated January 8, 2019, the Honorable John F. Keenan denied Defendants’ request to transfer venue and granted in part and denied in part Defendants’ motion to dismiss. Tarzy v. Dwyer, No. 18 Civ. 1456, 2019 WL 132280, at *12 (S.D.N.Y. Jan. 8, 2019). Specifically, Judge Keenan dismissed Plaintiff’s claims for breach of contract, fraudulent inducement, breach of an implied-in-fact contract, and tortious interference, and preserved Plaintiff’s claims for promissory estoppel, quantum meruit, and unjust enrichment. Id. On June 3, 2019, Plaintiff filed the SAC, asserting claims for promissory estoppel, unjust enrichment and quantum meruit, and tortious interference with contract, and seeking compensatory and punitive damages. SAC ¶¶ 48–60. Defendants move to dismiss Plaintiff’s

promissory estoppel, tortious interference, and punitive damages claims. Def. Mem. at 1. DISCUSSION

I. Legal Standard A. Failure to State a Claim

To survive a Rule 12(b)(6) motion to dismiss, a plaintiff must plead sufficient factual allegations in the complaint that, accepted as true, “state a claim to relief that is plausible on its face.” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007) (internal quotation marks omitted)). “A claim has facial plausibility when the plaintiff pleads factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.” Id. A plaintiff is not required to provide “detailed factual allegations” in the complaint, but must assert “more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do.” Twombly, 550 U.S. at 555. Ultimately, the facts pleaded in the complaint “must be enough to raise a right to relief above the speculative level.” Id. A court must accept the factual allegations in the complaint as true and draw all reasonable inferences in the plaintiff’s favor. Chambers v. Time Warner, Inc., 282 F.3d 147

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

Related

Carvel Corp. v. Noonan
350 F.3d 6 (Second Circuit, 2003)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
J. Gary Dilaura, Individually, and as President of Waterfront Homeowners Association of Western New York James Lewis, Individually, and as Vice President of Waterfront Homeowners Association of Western Ny Barbara Custodi, Individually, and as Secretary of Waterfront Homeowners Association of Western Ny Richard Rozicki, Individually, and as Treasurer of Waterfront Homeowners Association of Western Ny John Arent Thomas E. Arida Lawrence Barclay Ralph Barker Harry Board Patricia A. Boies Richard Bowen Stanley Brzezinski Joseph D. Calato Leonard Cannello Jack Carpenter William Carr Miro Catipovic Howard L. Charlsey Century Club Edgar Cooper Joseph J. Costa Roy Cotton John A. Culbert Walter Czapla John T. Daniels Thomas Deremer William J. Desjardin Ralph Engstron Hugo Filax Forbes Philip Galmabacher Donald Gannon Arthur Gehrman Robert Hackett Robert Hadden James J. Hallett Robert P. Harper Edgar E. Harris John W. Hartman Gladys M. Heinrich John B. Henshaw John Hess Richard M. Hesson William F. Hesson Marcy Hilts Dominic Hofert Sheldon Holland Gary Hunt Violet Iadicicco Stanley W. Jarosz John W. Jaruszawicus John J. Jaruszawicus Dwight Jeeves Robert Jensen David K. Jordan Lawrence C. Jugle Philip Julias James Kearney Walter Kendzia Robert J. Kiedrowski James Kimbrough Gail R. Klementowski Kenneth v. Klementowski Alex Kollwitz Ed Konecki Richard Kraus Steve Kurthy Frank Kustra Richard Leclaire Verna L. Learman Gary Lewis Norman Lichtenthal Daniel Limenfelser Raymond Lippens Jack Livermore Harvey R. Mack Patrick MacKenna Margaret Malican Blue Water Marina Placid Harbor Marina Charles Markarian Robert Marlin James Martin Ronald R. McMamee Daniel J. McMamee Richard P. McBride Paul McCarthy Patrick M. McLaughlin George McMurdo Louise E. Michaels Jack Mikulksky Gustave Milkey Arlene Mille Charles F. Mohr Richard Molnar Jeffrey L. Morgan Richard G. Murray Craig Neville Jim Nicholas Russell Nixon Issac Pack Arthur R. Page Norman Parisi Vincent Peri Edwin Pfohl Robert Phillips Kim Piccirelli Ken Pieri Bohdan Pikas Richard H. Popp William Reagan Elizabeth M. Reszel Thomas Roberts William Robinson John Robinson Richard Rozicki Elmer C. Rumsey Arthur Ruthowski Edward L. Samulski Allan F. Schreiner Barbara C. Shedd Wilfred S. Sherk William J. Simon John R. Simon Thomas Sliwa Dennis Smith Robin Smith Joseph J. Smith Richard Stange Thomas J. Stedman James Stephenson Flora Stone William C. Sundeen Robert F. Swan Dennis Szymanski David Taylor Louis W. Taylor Patrick Tench Douglas Tiebor William E. Tisdale Harry Tolli Donald Tompkins Aldo Urbani Arthur Wade Kenneth F. Wagner Kenneth H. Walczak Robert W. Weaver Loretta L. Weaver Norma Wedlake Elsa Werstine Thaddeus Weselak Tony Wiatr Donald Wilkinson Frank Williams Lasalle Yacht Club, Inc. William Young Angelo Zino, Jr. Waterfront Homeowners Association of Western Ny v. Power Authority of the State of Ny
982 F.2d 73 (Second Circuit, 1992)
Licci Ex Rel. Licci v. Lebanese Canadian Bank SAL
672 F.3d 155 (Second Circuit, 2012)
DiMaria Const., Inc. v. Interarch
799 A.2d 555 (New Jersey Superior Court App Division, 2001)
Johnson & Johnson v. Guidant Corp.
525 F. Supp. 2d 336 (S.D. New York, 2007)
State v. Greenwood
665 N.E.2d 579 (Indiana Supreme Court, 1996)
Swider v. Ha-Lo Industries, Inc.
134 F. Supp. 2d 607 (D. New Jersey, 2001)
G-I Holdings, Inc. v. Baron & Budd
179 F. Supp. 2d 233 (S.D. New York, 2001)
Hidden Brook Air, Inc. v. Thabet Aviation International Inc.
241 F. Supp. 2d 246 (S.D. New York, 2002)
Krock v. Lipsay
97 F.3d 640 (Second Circuit, 1996)
Chambers v. Time Warner, Inc.
282 F.3d 147 (Second Circuit, 2002)
Financial Guaranty Insurance v. Putnam Advisory Co.
783 F.3d 395 (Second Circuit, 2015)
City of Yonkers v. Otis Elevator Co.
844 F.2d 42 (Second Circuit, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
Tarzy v. Dwyer, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tarzy-v-dwyer-nysd-2020.