Klenosky v David Lerner Assoc., Inc NY Slip Op 33112(U) October 28, 2010 Nassau County Docket Number: /10 Judge: Stephen A.

Similar documents
Dorchester, L.L.C. v Herzka Ins. Agency, Inc NY Slip Op 30177(U) January 25, 2019 Supreme Court, Nassau County Docket Number: /16 Judge:

Merchant Cash & Capital, LLC v Yehowa Med. Servs., Inc NY Slip Op 31590(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Traditum Group, LLC v Sungard Kiodex LLC 2014 NY Slip Op 30378(U) February 7, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Oesterle v A.J. Clark Real Estate Corp NY Slip Op 31641(U) August 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Kelly

Cog-Net Bldg. Corp. v Travelers Indem. Co NY Slip Op 32497(U) August 27, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.

HON. STEPHEN A. BUCARIA Justice

New York State Commr. of Taxation & Fin. v Wachovia Bank, N.A NY Slip Op 32122(U) August 3, 2010 Sup Ct, NY County Docket Number: /05

Nocella v Fort Dearborn Life Ins. Co. of N.Y NY Slip Op 31311(U) May 17, 2010 Supreme Court, New York County Docket Number: Judge:

Lipton v Citibabes LLC 2011 NY Slip Op 32480(U) September 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen A.

Glenman Constr. Corp. v First Mercury Ins. Co NY Slip Op 34257(U) January 26, 2011 Supreme Court, New York County Docket Number: /10

Margiotta v Suffolk County Police Department 2013 NY Slip Op 30017(U) January 3, 2013 Supreme Court, Suffolk County Docket Number: 17738/2012 Judge:

Devlin v Blaggards III Rest. Corp NY Slip Op 33730(U) November 22, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

AGCS Mar. Ins. Co. v LP Ciminelli, Inc NY Slip Op 31533(U) August 11, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Ramanathan v Aharon 2010 NY Slip Op 32517(U) September 9, 2010 Supreme Court, Queens County Docket Number: 26744/2009 Judge: Timothy J.

Seneca Ins. Co. v Cimran Co., Inc NY Slip Op 33166(U) June 18, 2012 Sup Ct, NY County Docket Number: /10 Judge: Charles E.

Serpa v Liberty Mut. Mid-Atlantic Ins. Co NY Slip Op 33438(U) November 23, 2018 Supreme Court, Queens County Docket Number: /2016 Judge:

Sirius XM Radio Inc. v XL Specialty Ins. Co NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: /2013 Judge: O.

New York City Sch. Constr. Auth. v New S. Ins. Co NY Slip Op 32867(U) November 7, 2018 Supreme Court, New York County Docket Number:

Aspen Specialty Ins. Co. v Ironshore Indem. Inc NY Slip Op 31169(U) July 7, 2015 Supreme Court, New York County Docket Number: /2013

Lexington Ins. Co. v Physician's Choice Ambulance Serv., Inc NY Slip Op 30164(U) January 20, 2017 Supreme Court, New York County Docket Number:

New York State Workers' Compensation Bd. v Classic Ins. Agency 2011 NY Slip Op 30424(U) February 17, 2011 Supreme Court, New York County Docket

Marzan v Liberty Mutual Ins. Co NY Slip Op 32211(U) October 27, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Debra A.

Sanabria v Aguero-Borges 2012 NY Slip Op 33606(U) August 2, 2012 Sup Ct, Westchester County Docket Number: 19689/08 Judge: Gerald E.

386 3rd Ave. Partners Ltd. Partnership v Alliance Brokerage Corp NY Slip Op 31484(U) July 11, 2017 Supreme Court, Kings County Docket Number:

Healthnow N.Y., Inc. v New York State Ins. Dept NY Slip Op 33879(U) July 11, 2012 Supreme Court, Albany County Docket Number: Judge:

HRH Constr., LLC v QBE Ins. Co NY Slip Op 30331(U) March 9, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A.

Basis PAC-Rim Opportunity Fund (Master) v TCW Asset Mgt. Co. Decided on March 2, Appellate Division, First Department. Kapnick, J.

Valley Forge Ins. Co. v Arch Specialty Ins. Co NY Slip Op 32320(U) November 22, 2016 Supreme Court, New York County Docket Number: /2015

Bovis Lend Lease LMB, Inc. v Virginia Sur. Ins. Co NY Slip Op 32591(U) September 16, 2010 Sup Ct, NY County Docket Number: /07 Judge:

Globex Intl., Inc. v Mago Foods LLC 2016 NY Slip Op 30096(U) January 14, 2016 Supreme Court, New York County Docket Number: /2013 Judge:

Carbures Europe, S.A. v Emerging Mkts. Intrinsic Cayman Ltd NY Slip Op 33028(U) November 29, 2018 Supreme Court, New York County Docket Number:

Public Adjustment Bureau, Inc. v Greater New York Mutual Insurance Co NY Slip Op 30293(U) March 16, 2006 Supreme Court, New York County Docket

J.P. Morgan Sec. Inc. v Vigilant Ins. Co NY Slip Op 31295(U) July 7, 2016 Supreme Court, New York County Docket Number: /09 Judge:

Country-Wide Ins. Co. v Excelsior Ins. Co NY Slip Op 32646(U) September 1, 2015 Supreme Court, New York County Docket Number: /2013

GPH Partners LLC v Westchester Fire Ins. Co NY Slip Op 30582(U) March 18, 2010 Supreme Court, New York County Docket Number: /08 Judge:

Utica Mut. Ins. Co. v Government Empls. Ins. Co NY Slip Op 32428(U) September 13, 2011 Supreme Court, Nassau County Docket Number: 23395/09

WT HOLDINGS, INCORPORATED, Plaintiff, v. ARGONAUT GROUP, INC., Defendant.

Transporation Ins. Co. v Main St. Am. Assur. Co NY Slip Op 30600(U) March 16, 2015 Sup Ct, Queens County Docket Number: /14 Judge: Carmen

Matter of th St. LLC v City of New York 2017 NY Slip Op 32216(U) October 3, 2017 Supreme Court, Queens County Docket Number: 803/17 Judge:

Educap, Inc. v Tsekas 2013 NY Slip Op 31851(U) August 9, 2013 Sup Ct, New York County Docket Number: /10 Judge: Saliann Scarpulla Republished

Allenby, LLC and HAYGOOD, LLC, Plaintiffs, against

Big Apple Circus, Inc. v Chubb Insurance Group 2002 NY Slip Op 30054(U) April 19, 2002 Supreme Court, New York County Docket Number: /2000

Pepper v GEICO Indem. Ins. Co NY Slip Op 31699(U) June 24, 2010 Supreme Court, Nassau County Docket Number: 15893/09 Judge: Denise L.

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012

Tri State Dismantling Corp. v Robo Breaking Co., Inc NY Slip Op 30859(U) April 24, 2017 Supreme Court, Kings County Docket Number: /15

Tower Ins. Co. of N.Y. v Artisan Silkscreen & Embroidery, Inc NY Slip Op 30046(U) January 9, 2017 Supreme Court, New York County Docket Number:

Matter of Anzalone (Recco 2007 Family Trust) 2016 NY Slip Op 32025(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: A Judge:

GS Plasticos Limitada v Bureau Veritas 2013 NY Slip Op 31904(U) July 23, 2013 Sup Ct, NY County Docket Number: /09 Judge: Joan A.

Fox v Baer 2010 NY Slip Op 31784(U) July 13, 2010 Sur Ct, Nassau County Docket Number: /D Judge: John B. Riordan Republished from New York

Matter of Hartford Cas. Ins. Co. v Helms 2015 NY Slip Op 32275(U) November 30, 2015 Supreme Court, New York County Docket Number: /15 Judge:

Matter of Moore v City of N.Y NY Slip Op 30164(U) January 23, 2013 Supreme Court, New York County Docket Number: /12 Judge: Peter H.

Asciutto v New York City Empls. Retirement Sys NY Slip Op 30093(U) January 9, 2019 Supreme Court, Kings County Docket Number: /2018

Quoizel, Inc. v Hartford Fire Ins. Co NY Slip Op 32987(U) November 9, 2011 Supreme Court, New York County Docket Number: /2009 Judge:

Shareholder Representative Servs. LLC v NASDAQ OMX Group, Inc NY Slip Op 31266(U) July 5, 2016 Supreme Court, New York County Docket Number:

Case 2:17-cv DAK Document 21 Filed 07/12/17 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT DISTRICT OF UTAH

Amedore Land Devs., LLC v National Grange Mut. Ins. Co NY Slip Op 30359(U) February 16, 2012 Supreme Court, Albany County Docket Number:

Matter of American Home Assur. v New York Cent. Mut. Fire Ins. Co NY Slip Op 30280(U) February 3, 2010 Supreme Court, New York County Docket

SUPREME COURT - STATE OF NEW YORK. Plaintiff(s), Defendant(s).

: Ye s N o. Cross-Motion: YORK COUNTY SUPREME COURT OF THE STATE OF NEW YORK - NEW. PRESENT: Hon. ;. NON-FINAL DISPOSITION.

Cushman & Wakefield, Inc. v JP Morgan Chase & Co NY Slip Op 34290(U) October 17, 2011 Supreme Court, New York County Docket Number: /11

3859 Tenth Ave. Corp. v United Natl. Specialty Ins. Co NY Slip Op 31414(U) June 27, 2013 Supreme Court, New York County Docket Number:

Castlepoint Ins. Co. v Cantos 2016 NY Slip Op 32569(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION. v. CIVIL ACTION NO.

289 & 305 Associates LP v Blanco 2016 NY Slip Op 30000(U) January 4, 2016 Civil Court, New York County Docket Number: 70128/2015 Judge: Michael

Decided on March 27, 2006 SUPREME COURT OF THE STATE OF NEW YORK. APPELLATE TERM: 2nd and 11th JUDICIAL DISTRICTS

Matter of Progressive, Cas. Ins. Co. v Milter 2017 NY Slip Op 32234(U) October 19, 2017 Supreme Court, New York County Docket Number: /16

Nationwide Prop. & Cas. Ins. Co. v Albrecht 2013 NY Slip Op 31962(U) August 21, 2013 Supreme Court, Seneca County Docket Number: Judge: Dennis

Case 2:16-cv JCM-CWH Document 53 Filed 07/30/18 Page 1 of 7. Plaintiff(s),

J.T. Magen & Co., Inc. v Atlantic Cas. Ins. Co NY Slip Op 31584(U) July 10, 2018 Supreme Court, New York County Docket Number: /2015

U.S. Bank Natl. Assoc. v Yarbro 2013 NY Slip Op 30571(U) March 22, 2013 Sup Ct, Queens County Docket Number: 5216/2009 Judge: Bernice Daun Siegal

Old Republic Gen. Ins. Corp. v Harleysville Worcester Ins. Co NY Slip Op 31975(U) July 23, 2018 Supreme Court, New York County Docket Number:

Matter of Pappas 2014 NY Slip Op 30470(U) February 28, 2014 Sur Ct, New York County Docket Number: Judge: Nora S. Anderson Cases posted

ARBITRATION AWARD. Steven Miranda from Law Offices of Gabriel & Shapiro, LLC. participated in person for the Applicant

Matter of J.G. Wentworth Originations, LLC v Rahman 2011 NY Slip Op 33363(U) December 14, 2011 Supreme Court, Queens County Docket Number: 21636/2011

J.P. Morgan Sec. Inc. v Vigilant Ins. Co NY Slip Op 33799(U) September 13, 2010 Sup Ct, New York County Docket Number: /09 Judge: Charles

Matter of Lewis County 2012 NY Slip Op 33565(U) October 18, 2012 Supreme Court, Lewis County Docket Number: Judge: Charles C.

National Union Fire Ins. Co. of Pittsburgh, PA v Compaction Sys. Corp. of N.J NY Slip Op 31461(U) June 28, 2013 Supreme Court, New York County

TLM Realty Corp. v Phil Glick 2015 NY Slip Op 30075(U) January 16, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Saliann

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 11 NASSAU COUNTY. Esqs. ORDER.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17. Justice. Reply and Opposition to Cross-Motion... Reply Aff rmation...

Kahn v Garg 2016 NY Slip Op 31516(U) August 10, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Jeffrey K.

Credit Agricole Corporate v BDC Fin., LLC 2017 NY Slip Op 30135(U) January 20, 2017 Supreme Court, New York County Docket Number: /10 Judge:

Stern Tannenbaum & Bell LLP, New York (Aegis J. Frumento of counsel), for respondent.

MILTON PFEIFFER, Plaintiff, v. BJURMAN, BARRY & ASSOCIATES, and BJURMAN, BARRY MICRO CAP GROWTH FUND, Defendants. 03 Civ.

Procedural Considerations For Insurance Coverage Declaratory Judgment Actions

State of N.Y. Mtge. Agency v Cliffcrest Hous. Dev. Fund Corp NY Slip Op 32575(U) December 4, 2016 Supreme Court, New York County Docket

Seneca Ins. Co. v Related Cos., L.P NY Slip Op 30298(U) February 15, 2017 Supreme Court, New York County Docket Number: /12 Judge: Marcy

Spoleta Constr., LLC v Aspen Ins. UK Ltd NY Slip Op 33829(U) November 21, 2012 Supreme Court, Monroe County Docket Number: 2012/01694 Judge:

STATE OF MICHIGAN COURT OF APPEALS

Unitrin Advantage Ins. Co. v Bayshore Physical Therapy, PLLC 2010 NY Slip Op 31936(U) February 5, 2010 Supreme Court, New York County Docket Number:

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON Assigned on Briefs January 14, 2009

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION AND DISCIPLINARY COMMISSION ANSWER

HOME INSURANCE COMPANY and

Second Circuit Signals That a Bare Violation of a Disclosure Statute Will Not Confer Standing

Brands Cycles v Great Am. E&S Ins. Co NY Slip Op 30317(U) January 27, 2011 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue

State of New York Supreme Court, Appellate Division Third Judicial Department

Court judgment that denied a petition for postconviction relief. filed by Kavin Lee Peeples, defendant below and appellant herein.

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION. v. Judge John Robert Blakey MEMORANDUM OPINION AND ORDER

Transcription:

Klenosky v David Lerner Assoc., Inc. 2010 NY Slip Op 33112(U) October 28, 2010 Nassau County Docket Number: 007367/10 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice ROBERT KLENOSKY -against- Plaintiff TRIAL/lAS, PART 2 NASSAU COUNTY INEX No. 007367110 MOTION DATE: Sept. 10 2010 Motion Sequence # 001, 002 003 DAVID LERNR ASSOCIATES, INC. MATIN LERNR and RUSSELL MOSS Defendants. The following papers read on this motion: Notice of Motion............. XX Cross-Motion... X Affirmation/Affidavit in Opposition... XX Affidavit in Support... X Reply Affirmation............ X Memorandum of Law... X Motion by defendants David Lerner Associates, Inc. and Martin Lerner to dismiss the complaint based upon the statute oflimitations is f:ranted as to plaintiff s claims for breach of contract and conversion and denied as to plaintiffs fraud and misrepresentation claims. Motion by defendants David Lerner Associates, Inc. and Martin Lerner to dismiss the complaint for failure to state a cause of action is f:ranted as to plaintiffs claims for forgery, collusion, and violation ofinsurance Department Regulation 60 and NASD rules and denied as to plaintiffs fraud and misrepresentation claims. Motion by defendant Russell Moss to

[* 2] dismiss the complaint based upon the statute of limitations and failure to state a cause of action is similarly and f:ranted denied Cross-motion by plaintiff Robert Klenosky pursuant denied to CPLR 3212 for an order awarding summary judgment is This action arises from plaintiff Robert Klenosky's exchange of a whole life insurance policy issued by United States Life Insurance Company for a Flexible Premium Variable Universal Life insurance policy issued by Nationwide Insurance on November 29 2001. While the death benefit under the United States Life policy was fixed at $125 000, the death benefit for the Nationwide policy varies with the investment experience of the policy. The exchange of the policies was handled by defendant Russell Moss, who was at the time an insurance agent with defendant David Lerner Associates. Klenosky avers that he requested a whole life policy from defendants with a $125 000 death benefit equivalent to the one he then had with United States Life. He avers that he simply wanted a replacement whole life policy with a different company. He alleges that defendants made the change to a variable premium life insurance policy without his knowledge or consent and he did not learn of the change until March 18, 2009. The complaint was fied on or about May 31, 2010. Plaintiff asserts causes of action sounding in fraud, forgery, misrepresentation, breach of contract, conversion, collusion, and violation of the disclosure requirements of Insurance Department Regulation 60 and the National Association of Securities Dealers, Inc. (NASD) regulations. Defendants deny plaintiff s contentions and aver that they provided full disclosure to plaintiff. Defendants move to dismiss the complaint for statute of limitations pursuant to CPLR 321 (a)(5), and failure to state a cause of action pursuant to CPLR 3211 (a)(7). Plaintiff cross moves for summary judgment pursuant to CPLR 3212. REGULATION 60 The Nationwide Variable Premium Universal Life Policy was subject to certain disclosure requirements under New York Insurance Law and Insurance Department Regulation 60, as it was a replacement life policy. The purpose of Regulation 60 is to protect the interests of the public by establishing minimum standards of conduct to be observed in the replacement.., of life insurance policies" and to make available "full and clear information on which an applicant for life insurance or annuities can make a decision

[* 3] in his or her own best interest" (11 NYCRR 51. 1 (b D. According to the press release dated 3/2/06 regarding defendants on the NASD website, Regulation 60 requires two separate interactions with a customer before a replacement life insurance policy can be completed. In step one, the customer is informed in writing - through a Definition Replacement form - that a replacement is being considered. The customer must complete a Client Authorization form to allow the firm to collect information about the customer s existing life insurance policy or annuity contract, so that the customer wil be able to make a meaningful comparison. Both forms must be signed and dated by the customer. In step two, among other disclosures, the customer must be provided with a Disclosure Statement setting forth information comparing the old and new life insurance policies or annuity contracts, including the primary reason(s) for recommending the new policy or contract and the reason(s) why the existing policy or contract can no longer meet the applicant' objectives. The customer must sign and date an acknowledgment stating that the customer received and read the completed Disclosure Statement before signing the application for the new annuity contract or life insurance policy. DOCUMENTARY EVIDENCE Plaintiff disputes his signature on three documents which he submits, one an authorization for the release of information from United States Life, the second, a Nationwide Insurance Company Variable Life Supplement, and the third, a document showing investment choices regarding sub accounts for investment under the variable life policy. Defendant Russell Moss avers that he provided all the required disclosure to plaintiff and submits certain disclosure documents bearing plaintiffs signature. The documents include an Insurance Department "Definition of Replacement " to identify the nature of the transaction taking place, a "Notice Regarding Replacement or Change of Life Insurance

[* 4] Policies " which advises the review of certain criteria including a disclosure statement and consultation with a tax advisor, and an Insurance Department "Disclosure Statement" with side-by-side comparisons of the United States Life policy and the Nationwide policy. Joseph Picard, General Counsel for David Lerner Associates, Inc., also submits documents bearing K1enosky s signature. They include an Application to Nationwide (the Application) which includes an acknowledgment which states: "the Death Benefit under a Variable Life Insurance Policy may increase or decrease, depending on the investment return on the Subaccount(s) I select. Regardless of investment return the Death Benefit can never be less than the Specified Amount... The application includes personal and medical information, and is dated 11/29/01. Picard also submits several of the same documents submitted by Ross, as well as a "Request For Transfer of Fund (sub- account) Values or Change of Allocation Factors " dated 317/02 which requests changes from a money market to a small cap fund, as well as an additional transfer to a bond fund. He also provides a copy of a power of attorney appointing Moss to act as Klenosky' s limited attorney- in-fact for purposes of allocating future contributions and exchanging among investment options. Picard also submits a document entitled "Anual Statement Flexible Premium Variable Universal Life February 27 2003 to February 26 2004". The document shows an initial specified death benefit" of$125 000, a "total death benefit" of$125 000, and variable fund values as of the statement date. It shows future allocations, a summary oftransactions and a list of available funds. Picard avers that plaintiff received these types of statements from Nationwide "at least on a quarterly basis since the inception of the New Policy; i.e. from 2002 to 2009. Russell Moss also asserts in an affidavit that the Nationwide policy was issued to plaintiff effective February, 2002, and that investment statements were mailed to plaintiff on a monthly basis "commencing on or about March 2002." The Moss affidavit also includes copies of annual statements. ANAL YSIS On a motion to dismiss for failure to state a cause of action pursuant to CPLR 3211 (a) (7), "the facts pleaded are presumed to be true and accorded every favorable inference * * * (h Jowever, bare legal conclusions and factual claims which are flatly contradicted by the evidence are not presumed to be true on such a motion Palazzolo v. Herrick. Feinstein.

[* 5] LLP. 298 AD2d 372 (2d Dept 2002)). Turning to the claims for fraud and misrepresentation, a cause of action alleging fraud is timely if it is commenced either within six years from the time of the fraud, or within two years after the plaintiff discovers, or with reasonable dilgence could have discovered, the fraud frandcorp. v. Countvo(Suffolk 62AD3d681, 682 (2dDept2009); CPLR213 (8)). The reasonable dilgence test is an objective one supra The cause of action for fraud accrued upon Klenosky' s injury by his purchase of the Flexible Premium Variable Universal Life in February of2002, at the time Klenosky bound himselfto the new life policy and allowed his former United States Life Policy to (see lapse Yigilant Ins. Co. of America v Housing A,uthoritv of City ofei Paso. Tex. 87 NY2d 36 43 (1995H"a cause of action does not accrue until an injury is sustained" see also Town of Po ugh keepsie v. Espie 41 AD3d 701 705 (2d Dept 2007), Ivapp dsmd 9 NY3d 1003 (2007)). Defendant argues that plaintiffs receipt of annual statements reporting earnings on his variable life investments over a period of eight years suggests that with reasonable dilgence he could have discovered that his death benefit had changed. Because the statements refer to an "initial specified death benefit" and a "total death benefit" of$125 000 they do not plainly indicate the variable nature of the life policy. Thus, defendants have not established prima facie that plaintiff could have discovered the purported fraud through the exercise of reasonable dilgence before the year 2009. Defendants ' motion to dismiss plaintiff s fraud and misrepresentation claims based upon the statute oflimitations is denied The provisions of the Insurance Law regulate the insurer s performance of its contractual duties and do not impose a separate duty of reasonable care Benkus v Metropolitan Life Ins. 309 AD2d 1260, 1262 (4 Dept 2003)). Thus, the provisions of the Insurance Law do not create an implied private cause of action (Id). Since Insurance Department Regulation 60 similarly defines contractual duties, it cannot provide the basis of an implied cause of action. The court similarly concludes that there can be no private right of action under the NASD rules when they are applied to an insurance contract. Defendants motion to dismiss plaintiffs claim based upon Regulation 60 and the NASD rules for failure to state a cause of action is f:ranted. Since plaintiff has no cause of action under these regulations, the court need not determine the timeliness of such a cause of action. With regard to the cause of action asserting forgery, the essence of this claim is the

[* 6] allegation of fraud Coombs v. Jervier 74 AD3d 724 (2 Dept 2010)("causes of action alleging fraud... were time-barred by showing that they accrued on February 8, 1995, the date when the alleged forgery occurred... " Piedra v. Vanover 174 AD2d 191, 194 (2d Dept 1992)("It is clear... ' forgery' is but one species of fraud"' D. While plaintiffs fraud claim is timely, plaintiffs cause of action for forgery is dismissed as duplicative of his fraud claim. Plaintiffs claim for collusion is similarly dismissed as duplicative of a fraud claim. The cause of action alleging breach of contract is subject to a six year statute of limitations and accrued upon breach, i.e., provision of the variable life policy instead of a whole life policy (CPLR 213(2)). Plaintiff has alleged that he told defendants he wanted a whole life policy. Assuming arguendo for purposes of this motion that a contract to provide a whole life policy was entered into, any claim for breach accrued upon the effective date of the Flexible Premium Variable Universal Life policy, i., February 2002 Pike v. New York Life Ins. Co. 72 AD3d 1043, 1048 (2d Dept 2010)). Defendants ' motion to dismiss plaintiffs cause of action for breach of contract based upon the statute of limitations is f:ranted Finally,plaintiffs cause of action for conversion is time barred. Conversion is the unauthorized assumption and exercise of the right of ownership over goods belonging to another to the exclusion of the owner s rights Vigilant Ins. Co. v. Housing Authoritv supra at p 44). With regard to the statute of limitations an action for conversion... (is) subject to a three-year limitation period" and "accrual runs from the date the conversion takes place * * * and not from discovery or the exercise of dilgence to discover Vigilant Ins. Co. v. Housing Authoritv supra Plaintiffs conversion claim accrued more than three years prior to commencement of this action. Defendants' motion to dismiss plaintiff s conversion claim based upon the statute of limitations is f:ranted To establish a prima facie case for fraud, plaintiff must prove that 1) defendant made a representation as to a material fact, 2) such representation was false, 3) defendant intended to deceive plaintiff, 4) plaintiff believed and justifiably relied upon the statement and was induced by it to engage in a certain course of conduct, and 5) as a result of such reliance plaintiff sustained pecuniary loss Ross v. Louise Wise Services. Inc. 8 NY3d 478, 488 (2007)). Plaintiff has sufficiently alleged that defendants falsely represented that plaintiff would receive the same death benefit of$125 000 with the Nationwide policy. Plaintiff has alleged that he justifiably relied upon this representation by agreeing to convert his United States Life policy. Defendants ' motion to dismiss plaintiffs fraud and misrepresentation claim for failure to state a cause of action is denied.

[* 7] The documents submitted by defendants raise an issue of fact as whether plaintiff reasonably relied upon defendants ' representations with respect to the Nationwide policy. Plaintiffs cross-motion for summary judgment with respect to his fraud and misrepresentation claim is denied So ordered. Dated /0' L. (u ENTERED NOV 01 2010 NASSAU COUNTY COUNTY CLERK' S OFFICE