Grasso v. the United Group of Companies ( 2020 )


Menu:
  • 19-2319-cv
    Grasso, et al. v. The United Group of Companies, et al.
    UNITED STATES COURT OF APPEALS
    FOR THE SECOND CIRCUIT
    SUMMARY ORDER
    Rulings by summary order do not have precedential effect. Citation to a summary order filed
    on or after January 1, 2007, is permitted and is governed by Federal Rule of Appellate
    Procedure 32.1 and this Court’s Local Rule 32.1.1. When citing a summary order in a
    document filed with this Court, a party must cite either the Federal Appendix or an
    electronic database (with the notation “summary order”). A party citing a summary order
    must serve a copy of it on any party not represented by counsel.
    At a stated term of the United States Court of Appeals for the Second Circuit, held at
    the Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of New York,
    on the 9th day of April, two thousand twenty.
    PRESENT:             JOHN M. WALKER, JR.,
    JOSÉ A. CABRANES,
    ROBERT D. SACK,
    Circuit Judges,
    JOSEPH GRASSO, JR., M.D., KEVIN KEARNY, M.D.,
    MONICA KEARNY, JAMES MARTIN, M.D., BRENDA
    MARTIN, JANICE WOSSOWSKI, WILLIAM WOSSOWSKI,
    JR.,
    Plaintiffs-Appellants,           19-2319-cv
    KAREN SZOCIK, MARY ELLEN KLEINFELD,
    Plaintiffs,
    v.
    THE UNITED GROUP OF COMPANIES, INC., MICHAEL
    J. UCCELLINI, as Executor of the Estate of WALTER F.
    UCCELLINI and as President and Chief Executive
    Officer of UGOC, JESSICA F. STEFFENSEN, MCM
    SECURITIES, LLC, AND MILLENNIUM CREDIT
    MARKETS, LLC,
    Defendants-Appellees,
    1
    RICHARD W. DAVIS, JR., DAVIS CAPITAL GROUP,
    INC., DCG FUNDS MANAGEMENT, LLC, DCG/UOC
    FUNDS MANAGEMENT II LLC,
    Defendant.
    FOR PLAINTIFFS-APPELLANTS:                                   Ron Kilgard, Keller Rohrback LLP,
    Phoenix, AZ.
    FOR DEFENDANTS-APPELLEES:                                    Michael B. de Leeuw and Tamar S. Wise,
    Cozen O’Connor, New York, NY.
    Appeal from a June 26, 2019 judgment of the United States District Court for the Northern
    District of New York (Gary L. Sharpe, Judge).
    UPON DUE CONSIDERATION WHEREOF, IT IS HEREBY ORDERED,
    ADJUDGED, AND DECREED that the judgment of the District Court be and hereby is
    AFFIRMED.
    Plaintiffs-Appellants Joseph Grasso, Jr., Kevin Kearney, Monica Kearney, James Martin,
    Brenda Martin, Janice Wossowski, and William Wossowski, Jr. (jointly, “Appellants”) appeal from a
    June 26, 2019 judgment dismissing their action under Federal Rule of Civil Procedure 12(b)(6) for
    failure to state a claim upon which relief can be granted. We assume the parties’ familiarity with the
    underlying facts, the procedural history of the case, and the issues on appeal.
    On appeal, Appellants challenge the District Court’s dismissal of their suit against
    Defendants-Appellees The United Group of Companies, Inc., Davis Capital Group, Inc., DCG
    Funds Management, LLC, DCG/UOC Funds Management II LLC, Michael J. Uccellini as Executor
    of the Estate of Walter F. Uccellini and as President and Chief Executive Officer of UGOC, Jessica
    F. Steffensen, MCM Securities LLC, and Millennium Credit Markets, LLC (jointly, “Appellees”),
    arguing that their case is not barred by the relevant statute of limitations. Appellants’ amended
    complaint alleged common law fraud, breach of fiduciary duty, and negligent misrepresentation
    against all Appellees, and unjust enrichment and aiding and abetting against particular Appellees.
    We review de novo a district court’s grant of a motion to dismiss, including the legal
    conclusions of the district court’s interpretation and application of a statute of limitations. See, e.g.,
    Castagna v. Luceno, 
    744 F.3d 254
    , 256 (2d Cir. 2014). We accept the facts alleged in the complaint as
    true and draw all reasonable inferences in favor of the plaintiff. See, e.g., Muto v. CBS Corp., 
    668 F.3d 53
    , 56 (2d Cir. 2012). The parties do not dispute that the relevant state law statute is N.Y. C.P.L.R. §
    213(8), which provides that the statute of limitations for actions based on fraud is “the greater of six
    years from the date the cause of action accrued or two years from the time the plaintiff or the
    2
    person under whom the plaintiff claims discovered the fraud, or could with reasonable diligence
    have discovered it.” The parties also agree that Appellants’ claims accrued at the moment of their
    investments, all of which were outside of the general six-year limitations period. Accordingly, we
    review as to whether the claims were timely based on the two-year period in which Appellants could
    have discovered the fraud with reasonable diligence.
    The New York Court of Appeals has held that a reasonably diligent plaintiff could have
    discovered a fraud when he is “possessed of knowledge of facts from which [the fraud] could be
    reasonably inferred.” Sargiss v. Magarelli, 
    12 N.Y.3d 527
    , 532 (2009) (internal quotation marks and
    citation omitted). Once the “circumstances reasonably suggest” that the plaintiff “may have been
    defrauded,” the plaintiff’s “duty to inquire” is triggered, and the two-year limitations period begins
    to run. Shalik v. Hewlett Assocs., L.P., 
    93 A.D.3d 777
    , 778 (2d Dep’t 2012) (internal quotation marks
    and citation omitted); see also 
    Sargiss, 12 N.Y.3d at 532
    .
    We agree with the District Court that the Appellants’ duty of inquiry was triggered by May
    2014 at the latest, based on the disclosures in the 2012 and 2013 financial statements that were
    available to Appellants at that time. Although Appellants contend that the District Court examined
    the financial statements with the eye of an “experienced financial analyst,” rather than a reasonable
    investor of ordinary intelligence, we cannot agree with the Appellants that the information in the
    disclosures was so arcane that only the most sophisticated financial expert would be on inquiry
    notice. Appellants Br. at 19. In particular, the circumstances described in the 2012 and 2013 financial
    statements clearly identify the fund’s investments in the assets that Appellants now allege were
    improper; and those statements note more than once that the fund was “substantially invested in
    debt investments with an entity that is in foreclosure proceedings.” These statements would trigger a
    reasonable investor’s duty to inquire; Appellants do not allege that any such inquiry was made.
    App’x 270, 280.
    Moreover, as noted by the District Court, those disclosures formed the basis of Appellants’
    fraud allegations, and “the knowledge gleaned from the information contained within the 2012 and
    2013 financial statements is completely at odds with the representations that [Appellants] allegedly
    relied upon.” Sp. App’x 24. That a reasonable investor of ordinary intelligence would be on inquiry
    notice based on warnings of foreclosures and defaults as stated in those disclosures is consistent
    with the case law of New York and this Court; Appellants do not draw our attention to any cases to
    the contrary. See, e.g., Gutkin v. Siegal, 
    85 A.D.3d 687
    , 688 (1st Dep’t 2011) (plaintiff on inquiry notice
    based on information provided in quarterly reports); LC Capital Partners, LP v. Frontier Ins. Group,
    Inc., 
    318 F.3d 148
    , 156 (2d Cir. 2003) (“Once the facts on the face of the complaint and related
    documents give rise to a duty of inquiry, it is appropriate to require a plaintiff, resisting a motion to
    dismiss on limitations grounds, at least to allege that inquiry was made.”) The District Court
    therefore correctly ruled that Appellants’ fraud claims as alleged in their August 2, 2016 complaint
    were untimely.
    3
    Inasmuch as the statute of limitations issue is dispositive, we do not reach Appellants’
    arguments regarding the merits of the underlying action. See Appellant’s Br. at 24.
    CONCLUSION
    The June 26, 2019 judgment of the District Court is hereby AFFIRMED.
    FOR THE COURT:
    Catherine O’Hagan Wolfe, Clerk
    4
    

Document Info

Docket Number: 19-2319-cv

Filed Date: 4/9/2020

Precedential Status: Non-Precedential

Modified Date: 4/9/2020