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.

Similar documents
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:

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

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

Matter of Empire State Realty Trust, Inc NY Slip Op 33205(U) April 30, 2013 Supreme Court, New York County Docket Number: /2012 Judge: O.

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.

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.

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.

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

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

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

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

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

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

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:

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.

LPL Holdings, Inc. v Pacific Life Ins. Co NY Slip Op 33802(U) March 3, 2011 Supreme Court, New York County Docket Number: /09 Judge:

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

Forest Labs., Inc. v A rch Ins. Co.

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

Senhert v New York City Tr. Auth NY Slip Op 32807(U) November 25, 2009 Supreme Court, New York County Docket Number: /06 Judge: Harold B.

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

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

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:

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

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

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

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:

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:

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

343 LLC v Scottsdale Ins. Co NY Slip Op 32662(U) September 2, 2014 Supreme Court, Bronx County Docket Number: /09 Judge: Mark Friedlander

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

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:

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

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:

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:

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:

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.

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:

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

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

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

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.

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:

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

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 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:

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:

Allianz Global Risks US Ins. Co. v Tishman Constr. Corp. of N.Y NY Slip Op 33677(U) August 9, 2011 Supreme Court, New York County Docket

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

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

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

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:

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

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

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

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

Potamkin Cadillac-Buick-Chevrolet-Geo, Ltd. v Allianz Global Corp. & Specialty Mar. Ins. Co NY Slip Op 31507(U) August 8, 2016 Supreme Court,

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

Case 9:16-cv BB Document 42 Entered on FLSD Docket 01/30/2017 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Additional Insured - Bad Faith

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

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

Freedom Specialty Ins. Co. v Platinum Mgt. (NY), LLC 2017 NY Slip Op 32728(U) December 21, 2017 Supreme Court, New York County Docket Number:

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

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:

Circuit Court for Frederick County Case No.: 10-C UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND. No September Term, 2017

[DO NOT PUBLISH] IN THE UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT. No D.C. Docket No: 0:11-cv JIC.

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

Chelsea Piers L.P. v Colony Ins. Co NY Slip Op 33043(U) November 27, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

One William St. Capital Mgt., LP v Education Loan Trust IV 2015 NY Slip Op 31364(U) July 18, 2015 Supreme Court, New York County Docket Number:

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.

FILED: NEW YORK COUNTY CLERK 01/31/2014 INDEX NO /2013 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 01/31/2014

Keyspan Gas E. Corp. v Munich Reins. Am., Inc NY Slip Op 30427(U) March 16, 2016 Supreme Court, New York County Docket Number: /1997

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:

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

STATE OF MICHIGAN COURT OF APPEALS

Alan Nagy and Gail Nagy v. David Zysk, (Docket No. CV ) (J. Fritzsche). Following

14902 Law Offices of Zachary R. Index /14 Greenhill P.C., et al., Plaintiff-Appellants,

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

New York Community Bank v Fidelity Natl. Tit. Ins. Co NY Slip Op 33966(U) November 14, 2011 Supreme Court, New York County Docket Number:

Matter of Jane D. Ritter Revocable Living Trust 2015 NY Slip Op 31303(U) March 31, 2015 Sur Ct, Nassau County Docket Number: Judge:

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA MEMORANDUM

Decided: April 20, S15Q0418. PIEDMONT OFFICE REALTY TRUST, INC. v. XL SPECIALTY INSURANCE COMPANY.

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

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

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

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

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:

FILED: NEW YORK COUNTY CLERK 08/17/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/17/2015

IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF KOOTENAI ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION : : : : : : : : : : : ORDER

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

NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IA Part 19 Justice

[Carrier name] FIDUCIARY LIABILITY COVERAGE ENHANCEMENTS ENDORSEMENT (FOREFRONT PORTFOLIO 3.0 sm )

In this diversity case, plaintiff, Diamond Glass Companies, Inc. ( Diamond ), has filed this suit against defendants Twin

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

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204

General Star Indem. Co. v Telomerase Activation Sciences, Inc NY Slip Op 31850(U) October 1, 2015 Supreme Court, New York County Docket Number:

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

Transcription:

Sirius XM Radio Inc. v XL Specialty Ins. Co. 2013 NY Slip Op 32872(U) November 7, 2013 Sup Ct, New York County Docket Number: 650831/2013 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 11/08/2013 INDEX NO. 650831/2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 11/08/2013 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: 0. PETER SHERWOOD PART 49 Justice SIRIUS XM RADIO INC., Plaintiff, -against- XL SPECIAL TY INSURANCE COMPANY, et al., Defendants. INDEX NO. 650831/2013 MOTION DATE Aug. 15, 2013 MOTION SEQ. NO. 002 MOTION CAL. NO. The following papers, numbered 1 to_ were read on this motion to dismiss action. Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... Answering Affidavits - PAPERS NUMBERED Exhibits... -UJ - z 0 w UJ () <( _w... 0::: UJ C).., =>z - 0 3: t-q 0..J w..j 0::: 0 0::: u. WW u. J: Wt- 0::: 0::: >- 0..J u...j ::::> u.... () w a.. UJ w 0::: UJ w UJ <( () z 0 j::: 0 :!: Replying Affidavits------------------------- Cross-Motion: l-1 Yes ~-! No Upon the foregoing papers, it is ordered that this motion to dismiss is decided in accordance with the accompanying decision and order. Dated :_---=-N.;...;:o"-'-v-=em=b-=er,_7"--','-=2=0-=13=---- C2f7~~AAe?Q 0. PETRS ~ J.S.C. ~-- - Check one:. ~ FINAL DISPOSITION '.~N-FINAL DISPOSITION Check if appropriate: : DO NOT POST C REFERENCE : : SUBMIT ORDER/ JUDG. ' I SETTLE ORDER/ JUDG.

[* 2] SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NEW YORK: PART 49 -------------------------------------------------------------------------)( SIRIUS )(M RADIO INC., -against- Plaintiff, )(L SPECIALTY INSURANCE COMPANY and US SPECIAL TY INSURANCE COMPANY, DECISION AND ORDER Index No.: 650831/2013 Motion Sequence No.: 002 Def end ants. -------------------------------------------------------------------------)( 0. PETER SHERWOOD, J.: Defendant XL Specialty Insurance Company (XL) moves, pursuant to CPLR 3211 (a) (1) and (7), for an order dismissing this action. As against XL, the complaint seeks a declaration that XL is obligated to pay plaintiffs litigation costs in five underlying actions, less a $1 million "retention"; it asserts a claim of breach of contract; and it seeks the attorney's fees that plaintiff incurs in this action. In the alternative, the complaint seeks a declaration that defendant US Specialty Insurance Company (USS) must pay plaintiffs loss, also subject to a $1 million retention, and that USS is in breach of its duty. Plaintiff Sirius XM Radio, Inc. (SXM) was formed by the merger of XM Satellite Radio Holdings Inc. (XM) and a subsidiary of Sirius Satellite Radio, Inc. (Sirius). The complaints in the five underlying actions alleged wrongdoing by the directors and officers of Sirius, XM, and SXM in connection with their efforts to have the merger approved and in respect of their alleged mismanagement of plaintiff after the merger was approved. Those actions are referred to as the Hartlieb Action, commenced on July 28, 2008, the Fialkov Action, commenced on January 8, 2010, the Brian Goe Action, commenced on March 8, 2011, the Shenk Action, commenced on April 11, 2011, and the Jeffrey Goe Action, commenced on May 20, 2011. XL issued plaintiff a "Management Liability and Company Reimbursement Policy" (Policy), effective from August 29, 2007 to August 29, 2008, and then extended, with changes that are not relevant here, for one additional year. The Policy is a "claims made" policy, meaning that it covers claims first made during the Policy period. Insofar as is rele_vant here, the Policy provides as follows:

[* 3] VI. GENERAL CONDITIONS (A) NOTICE (I) As a_ condition precedent to any right to payment under this Policy with respect to any Claim, the Insured shall give written notice to the Insurer of any Claim as soon as practicable after it is first made. (B) INTERRELATED CLAIMS All Claims arising from the same Interrelated Wrongful Acts shall be deemed to constitute a single Claim and shall be deemed to have been made at the earliest of the time at which the earliest such Claim is made or deemed to have been made pursuant to GENERALCONDITIONS(A)(l)aboveorGENERALCONDITIONS(A)(2),ifapplicable. "Claim" is defined to include, "any civil proceeding in a court oflaw or equity, or arbitration." Policy II (C) (2). The Policy also provides that "[n]o Insured may incur any Defense Expenses... without the Insurer's consent, such consent not to be unreasonably withheld." Policy V (B). USS issued a "Directors, Officers and Corporate Liability Policy" to plaintiff, with a one-year policy period commencing on August 29, 2010. The USS policy excludes coverage for any loss (H) arising out of... related Wrongful Acts alleged or contained, in any claim which has been reported, or in respect to which any notice has been given, under any policy of which this Policy is a renewal or replacement or which it may succeed in time, or (I) arising out of... any pending or prior litigation as of the Inception Date of this Policy, or alleging or derived from the same or essentially the same facts or circumstance as alleged in such pending or prior litigation. Cirando Affirm., exhibit B, Exclusions (H) and (I). XL maintains that although it received in the Hartlieb Action "notice of circumstances that could lead to [a] Claim under the Policy" (XL Memo of Law, p. 19), it never got timely notice of a Claim. However, for purposes of this motion, it is assumed that plaintiff gave XL timely notice of Hartlieb and Fialkov, that the Shenk, Brian Goe, and Jeffrey Goe actions are interrelated with Hartlieb, within the meaning of XL Policy VI (B), and that plaintiff also gave USS written notice of Fialkov, Shenk, Goe, and Goe a short time after each of those actions was commenced. USS acknowledged receipt of plaintiffs notice of the Fialkov Action on January 18, 2010 and determined 2

[* 4] that it constituted a "Claim" under the 2009-2010 policy. However, on July 6, 2011, USS 's outside counsel notified plaintiff that USS was denying coverage for that action, as well as for the later-filed actions, on the ground that they all relate back to the Hartlieb Action, which was filed prior to the beginning of the USS 2009-2010 policy period. XL argues, principally, that plaintiff failed to give timely notice of any of the underlying claims, other than Hartlieb (and Fialkov), and that plaintiff failed to get XL's approval before indemnifying its officers and directors for the legal fees that it now seeks to recover. Plaintiff counters that it was not required to give prompt notice of the post-hartlieb actions, because those actions are all interrelated with Hartlieb and that XL did not refuse its consent to plaintiff's incurrence of legal fees. The primary document upon which XL relies in its motion pursuant to CPLR 3211 (a)(l) is the Policy, section VI (A)(l) of which requires prompt notice of a claim as a condition precedent for coverage. Sirius argues, however, that section VI (B) qualifies section VI (A)(l) by providing that all claims arising from interrelated wrongs shall be deemed to have been made at the time that the first such claim was made. XL replies that the "Interrelated Claims provision determines when a Claim is deemed made against an Insured - it has absolutely no bearing on the XL policy's separate notice requirement" (XL Reply Br., p.12). In support of its interpretation of these provisions it cites the holdings in Harbor Ins. Co. v Continental Bank Corp. (922 F2d 357 [7th Cir 1990]) and In Re Ambassador Group, Inc. Litig. (830 F Supp 147 [ED NY 1993 ]). Neither of these cases support the claim. In both of those cases, the issue was whether insurance policy provisions requiring (in Harbor Ins.), or permitting (in Ambassador Group) an insured to give notice of an occurrence that might later give rise to a claim for indemnity, and providing that, were such notice given during the policy period, a claim made after the policy period would be considered to have been made within the policy period, did not relieve the insured of its independent obligation to give notice of the actual claim as soon as practicable. (For the policy provision at issue in Ambassador Group, see National Union Fire Ins. Co. v Ambassador Group, Inc. of Pittsburgh, Pa., 691 F Supp 618, 622-623 [ED NY 1988].) Neither Harbor Ins., nor

[* 5] Ambassador Group, discussed, let alone decided, whether an "interrelated claims" clause, such as Policy VI (B), modifies the standard requirement to give notice of a claim as soon as practicable. In any event, a reading of VI (B) suggests otherwise. A Claim includes a "civil proceeding in a court of law or equity or arbitration" (Policy II [C] [2]). Endorsement number 5, paragraph 1, to the XL Policy states that "[a] Claim shall be deemed first made when the Insurer receives written notice of a Claim or suit from the Insured or a third party." Section VI (A)(l) of the Policy pertains exclusively to the giving of notice of Claim by the Insured. It does not address receipt of written notice of a claim from "a third party" (Endorsement No. 5). Further, Section VI (B) which concerns Interrelated Claims states ambiguously that"[ a ]II Claims arising from the same Interrelated Wrongful Acts shall be deemed to constitute a single Claim and shall be deemed to have been made at the earliest of the time at which the earliest such Claim is made or deemed to have been made pursuant to GENERAL CONDITIONS (A) (1)..., if applicable" (emphasis added). The italicized phrase links VI (B) to VI (A) in a paragraph that otherwise appears to have "absolutely no bearing" on the notice requirement of VI (A) (1 ). At this pre-answer stage of the case, it suffices to that XL's parsing of section VI (B), as merely stating that, "!(timely notice of a Claim is given, that Claim will be treated as having been made in the policy period in which a previous notice of circumstance (or Claim) had been given" (XL, reply, p. 12) is far from compelling. XL ignores the clause upon which Sirius relies, "[a]ll Claims arising from the same Interrelated Wrongful Acts shall be deemed to constitute a single claim." At oral argument, too, counsel for XL ignored that clause, arguing that section VI (B) does not modify the requirement of prompt notice in section VI (A) (1 ), because VI (A) (1) refers to "any Claim" in the singular, while section VI (B) initially refers to "[a]ll Claims," in the plural. Whether the deemed date of the later Claim relieves the Insured of the obligation to give notice each time a later Claim is made is not sufficiently clear from the words of Policy VI (A) (1) and VI (B) to require dismissal of the complaint on the basis of documentary evidence under CPLR 3211 (a)(l) (see Goshen v Mutual Life Ins. Co. of N. Y., 98 NY2d 314, 326 [2002]; Morpheus Capital Advisors LLC v UBS AG, 105 AD3d 145, 148 [1st Dept 2013]). 4

[* 6] That branch of XL's motion that seeks dismissal of plaintiffs breach of contract claim pursuant to CPLR 3211 (a) (7), must be denied. The December 8, 2008 letter from plaintiffs thenbroker, giving XL notice of the Hartlieb action requested "that XL provide consent for the Insured to incur fees and costs in defense of this matter" Cirando aff., exhibit 2. There is no evidence as to whether XL gave its consent, refused it, or simply ignored that part of the notice. XL's August 9, 2012 letter to plaintiffs broker mentions neither any lack of requests for consent, nor any refusal of consent, but, rather, "requests copies of all fee statements for the Hartlieb, Shenk and Fialkov lawsuits so that XL can further analyze the 'interrelatedness' issue and make a reasonable allocation of defense expenses incurred in defense of... litigations which are related to Hartlieb [and those not related] and therefore falling outside the scope of coverage of the 2007 to 2008 Primary Policy." Sandness affirmation, exhibit E, 6 to exhibit A. In opposing a motion to dismiss, made pursuant to CPLR 3211 (a) (7), a plaintiff may use evidence extrinsic to the complaint "to preserve inartfully pleaded but potentially meritorious claims." R.H. Sanbar Projects, 148 AD2d 316, 318 (1st Dept 1989),' see also Uzzle v Nunzie Ct. Homeowners Assoc., Inc., 70 AD3d 928 (2d Dept 2010). Plaintiff has a cause of action. That branch ofxl's motion that seeks dismissal of plaintiffs request for attorney's fees will be granted because such fees are available from an insurer only where, unlike here, the insurer has cast the insured in a defensive posture. See Mighty Midgets v Centennial Ins. Co., 4 7 NY2d 12, 21-22 (1979); Mahler v New England Mut. Life Ins. Co., 267 AD2d 146 (1st Dept 1999); compare US. Underwriters Ins. Co. v City Club Hotel, LLC, 3 NY3d 592, 597-598 (2004). Accordingly, it is hereby ORDERED that defendant, XL Specialty Insurance Company's, motion to dismiss is GRANTED to the extent that the request of plaintiff, Sirius XM Radio, Inc., for the attorney's fees it will incur in this action is dismissed and the motion is, otherwise, DENIED. This constitutes the decision and order of the court. DATED: November 7, 2013 ENT~;/',_ -.0 QJ --d~e~ O. PETER SHERWOOD _1 ~ r