Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Similar documents
Minuto v Longo 2010 NY Slip Op 31468(U) June 9, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Jane S. Solomon Republished from New York

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

FILED MAR Cross-Motion: Yes 0 NO. Check one: u FINAL NON-FINAL DISPOSITION. Check if appropriate: 0 DO NOT POST 0 REFERENCE

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Stillman v LHLM Group Corp NY Slip Op 33032(U) December 3, 2013 Sup Ct, NY County Docket Number: Judge: George J.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Eliazarov Reuven & Sons Diamond, Ltd. v Raineri Jewelers, Inc NY Slip Op 30092(U) January 21, 2015 Supreme Court, New York County Docket

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Transcription:

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: 115932/09 Judge: Cynthia S. Kern 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] SCANNED ON 712612013 SUPREME COURT OF TKE STATE QF NEW YORK NEW YORK COUNTY PRESENT: Index Number : 115932/2009 MINUTO, ANTHONY vs. LONGO. VINCENT SEQUENCE NUMBER : 004 AMEND SUPPLEMENT PLEADINGS The following papers, numbered 1 to Justice - -, were read on this motion to/for Notice of MotionlOrder to Show Cause - Aftldavits - Exhibits Answering Affidavits - Exhibits Replying Affidavits PART INDEX NO. MOTION DATE MOTION SEQ. NO. I NOW I No(s). I Ws). Upon the foregoing papers, it is ordered that this motion is I FIL JUL 26 2913 COUNTY CLERK'S OFFICE NEW YORK, J.S.C. 1. CHECK ONE:... fl CASE DISPOSED 2. CHECK AS APPROPRIATE:....MOTION IS: 3. CHECK IF APPROPRIATE:... SETTLE ORDER u GRANTED 0 DENIED o GRANTED IN PART ~1 OTHER fl SUBMIT ORDER DO NOT POST 0 FIDUCIARY APPOINTMENT REFERENCE

[* 2]. c SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YON: Part 55... X ANTHONY MINUTO, DEBRA S. MINUTO and FOUNTAINEBLEAU HOLDINGS, INC., Plaintiffs, Index No. 1 15932109 -against- DECISION/ORDER VINCENT LONGO, VINCENT LONGO INC., VINCENT LONGO ON 57* INC., CARLO LONGO, ROBERT B. CHAVEZ and SUSAN ALEXANDRA WEAVER a/k/a SIGOURNEY WEAVER, JuL 26 2313 Defendants.... ----------- COUNTY CLERK,~ HON. CYNTHIA S. KERN, J.S.C. NEW YORK OFF,CE Recitation, as required by CPLR 22 19(a), of the papers considered in the review of this motion for : Papers Numbered Notice of Motion and Affidavits Annexed... 1.2 Affirmations in Opposition to the Motion... 3.4 Replying Affidavits..... 5.6 Exhibits... 7 Plaintiffs Anthony Minuto ( Mr. Minuto ), Debra S. Minuto ( Ms. Minuto ) and Fountainebleau Holdings, Inc. ( Fountainebleau ) (hereinafter collectively referred to as plaintiffs ) commenced the instant action to recover damages arising out of defendants alleged breach of an agreement between the parties by failing to transfer 25% of the total outstanding shares of Vincent Longo, Inc. (the Longo Company ), despite receiving consideration therefor. Defendants Vincent Longo (( Mr. Longo ), the Longo Company and Longo on 57 h Inc. ( 57 h Inc. ) (hereinafter collectively referred to as the moving defendants ) now move for an Order (1) pursuant to CPLR 8 3025 to amend their answer to assert a defense based on the Statute of

[* 3] Frauds; and (2) pursuant to CPLR 8 3212 for partial summary judgment. Plaintiffs also move for an Order pursuant to CPLR $32 12 granting them partial summary judgment on their causes of action for breach of contract, fraud and unjust enrichment. The motions are consolidated for. disposition. For the reasons set forth below, the moving defendants motion is granted in part and denied in part and plaintiffs motion is denied. The relevant facts are as follows. Plaintiffs commenced the instant action in November 2009 and later amended their complaint in July 2010, alleging causes of action for (1) a declaratory judgment that Mr. Minuto is a shareholder and Co-CEO of the Longo Company; (2) breach of contract; (3) fraud; (4) unjust enrichment; and (5) defamation. Specifically, plaintiffs allege that in or about February 2008, [Mr. Longo], individually, and on behalf of the [Longo Company], requested that Plaintiffs lend [Mr. Longo] and/or the [Longo Company] fhds to salvage the business and represented that the fbnds would be used solely to benefit the Longo Company. Plaintiffs further allege that in or around July 2008, in order to induce Plaintiff to lend hds to [Mr. Longo] and/or the [Longo Company], [Mr. Longo] agreed to transfer 25% of the total outstanding shares of the Longo Company to [Mr. Minuto] and to appoint [Mr. Minuto] Co-CEO of the [Longo Company]. Pursuant to this alleged agreement, plaintiffs claim that they paid and/or loaned, in the aggregate, a sum in excess of $400,000 to [Mr. Longo] and/or the [Longo Company]. However, plaintiffs allege that Mr. Longo and the Longo Company breached said agreement by failing to transfer the 25% of the Longo Company to Mr. Minuto, failing to repay the money loaned to the Longo Company and terminating Mr. Minuto from his position as Co-CEO. In July 2010, defendants answered and asserted counterclaims against plaintiffs for (1) 2

[* 4] conversion; (2) breach of fiduciary duty; and (3) breach of contract. Defendants also asserted affirmative defenses of, inter alia, failure to state a cause of action; lack of standing; claim preclusion; unclean hands; breach of contract; bad faith; waiver, ratification and/or estoppel; and statute of limitations. In their answer, defendants assert that the agreement was not that plaintiffs would loan funds to defendants but rather that plaintiff would purchase the shares of the Longo Company for $400,000.00. Following the conclusion of discovery, the Note of Issue was filed in January 2013. The court first turns to that portion of the moving defendants motion for an Order pursuant to CPLR 3025(b) granting them leave to amend their answer to the amended complaint to assert the Statute of Frauds as a thirteenth affirmative defense. Pursuant to CPLR 3025(b), [m]otions for leave to amend pleadings should be freely granted, absent prejudice or surprise resulting therefrom, unless the proposed amendment is palpably insufficient or patently devoid of merit. On a motion for leave to amend, [the party] need not establish the merit of its proposed new allegations, but simply show that the proffered amendment is not palpably insufficient or devoid of merit. MBIA Ins. Corp. v. Greystone & Co., Inc., 74 A.D.3d 499,499-500 (1 Dept 2010) (internal citations omitted). While delay does not ordinarily serve as an impediment to the granting of leave to amend, leave should be denied where the other party will be prejudiced. See Kocourek v. Booz Allen Hamilton Inc., 85 A.D.3d 502 (1 Dept 201 1). In the instant case, that portion of the moving defendants motion for an Order pursuant to CPLR 5 3025(b) granting them leave to amend their answer to plaintiffs amended complaint to plead the Statute of Frauds as an affirmative defense is granted as the proposed amendment is not patently devoid of merit and plaintiffs will not be prejudiced by the amendment. The moving 3

[* 5] defendants only became aware of a potential Statute of Frauds defense at Mr. Minuto s deposition in July 20 1 1, during which Mr. Minuto testified that the loan he provided to defendants was made to the Longo Company, not Mr. Longo, and that it was guaranteed by Mr. Longo. Pursuant to New York General Obligations Law ( GOL ) 0 5-701, a. Every agreement, promise or undertaking is void, unless it or some note or memorandum thereof be in writing, and subscribed by the party to be charged therewith, or by his lawful agent, if such agreement, promise or undertaking: 2. Is a special promise to answer for the debt, default or miscarriage of another person. Therefore, if Mr. Longo did agree to guarantee the loan made to the Longo Company, as Mr. Minuto testified, such agreement had to be in writing, as a result of which the Statute of Frauds defense would have merit. Moreover, this defense only became available to defendants based on the subsequent testimony of Mr. Minuto, which testimony was inconsistent with the allegations in the complaint. Plaintiffs assertion that leave to amend should be denied on the grounds that the complaint alleges that the loan was made to Mr. Longo and/or the [Longo] Company is without merit. Mr. Minuto clearly explained during his deposition that the loan was made to the Longo Company and was guaranteed by Mr. Longo. The fact that the complaint states otherwise is not dispositive. Plaintiffs argument that the amendment should not be allowed on the ground that further discovery would be required is also without merit. To the extent plaintiffs seek specific discovery with regard to the Statute of Frauds defense, plaintiffs must identify such discovery to the court and the court will consider such request. The court next turns to that portion of defendants motion for an Order pursuant to CPLR 6 3212 for partial summary judgment. On a motion for summary judgment, the movant bears the 4

[* 6] burden of presenting sufficient evidence to demonstrate the absence of any material issues of fact. See Alvarez v. Prospect Hosp., 68 N.Y.2d 320,324 (1986). Summary judgment should not be granted where there is any doubt as to the existence of a material issue of fact. See Zuckerrnan v. City oflvew Yovk, 49 N.Y.2d 557,562 (1980). Once the movant establishes a prima facie right to judgment as a matter of law, the burden shifts to the party opposing the motion to produce evidentiary proof in admissible form sufficient to require a trial of material questions of fact on which he rests his claim. Id. As an initial matter, Mr. Longo has established his prima facie right to summary judgment dismissing the amended complaint s first cause of action for a declaratory judgment that Mr. Minuto is a shareholder and Co-CEO of the Longo Company as against him as such cause of action concerns corporate acts only. Plaintiff s assertion that such cause of action should not be dismissed as against Mr. Longo because it was Mr. Longo who agreed to appoint Mr. Minuto as Co-CEO and because Mr. Longo is a majority shareholder in the Longo Company is without merit as it is only the Longo Company that can provide Mr. Minuto with the relief he seeks. Thus, the amended complaint s first cause of action for a declaratory judgment is dismissed as against Mr. Longo. However, Mr. Longo is not entitled to summary judgment dismissing the amended complaint s second cause of action for breach of contract pursuant to the Statute of Frauds. Defendants assert that because Mr. Minuto testified during his deposition that the fhds were loaned directly to the Longo Company and that Mr. Longo agreed to guarantee the repayment of said loan, such agreement would need to be in writing pursuant to the Statute of Frauds, and thus, a cawe of action for breach of contract against Mr. Longo cannot lie. However, there exists an 5

[* 7] issue of fact as to whether the funds were loaned only to the Longo Company or to Mr. Longo himself based on the copies of the bank checks which were made out to both the Longo Company and Mr. Longo. Thus, Mr. Longo s motion for summary judgment dismissing the amended complaint s second cause of action for breach of contract is denied. The moving defendants have also failed to establish their prima facie right to summary judgment dismissing the amended complaint s fourth cause of action for unjust enrichment. While a valid and enforceable contract governing a particular subject matter ordinarily precludes recovery on a theory of unjust enrichment for events arising out of that subject matter, a plaintiff may proceed upon a quasi-contract theory of unjust enrichment where the contract does not cover the dispute at issue. See Ashwood Capital, Inc. v. OTG Mgt. Inc, 99 A.D.3d 1 ( lst Dept 2012). As an initial matter, there exists an issue of fact as to whether a valid and enforceable contract exists. The purported agreement between the parties includes an e-mail between Mr. Longo and Mr. Minuto, oral communications between the parties and a written affirmation signed by Mr. Longo dated December 23,2008. In the e-mail, dated December 18,2008, the parties discussed the purported written agreement and its language, stating as follows: We both agree that the proper terminology is as follows. That Mr. Minuto purchased 25% of the stock of Vincent Longo, Inc., for 400,000 of which the balance of 100,000 will be paid when Mr. Longo returns from vacation. At that time the stock will be formally transferred to Mr. Minuto. Additionally, defendants rely on the purported agreement signed only by Mr. Longo, dated December 23,2008, which states: I Vincent Longo hereby state in my capacity as CEO and majority shareholder of Vincent Longo, Inc, that Anthony Minuto is entitled to purchase 25% of the outstanding shares of Vincent Longo, Inc for a purchase price of 400,000. 6

[* 8] I acknowledge to date Mr. Minuto has deposited 300,000 to Vincent Longo, Inc. and those funds will be applied towards the aforementioned 400,000 purchase price. Neither the e-mail nor the agreement preclude plaintiffs from proceeding on their unjust enrichment claim as neither deal with Mr. Minuto s purported salary, his role in the Longo Company as Co-CEO or plaintiffs allegation that the funds provided to the Longo Company were actually a loan that must be repaid. Therefore, as plaintiffs claim they are entitled to recover for items outside the written agreement, defendants motion for summary judgment dismissing the fourth cause of action is denied. However, the moving defendants have established their prima facie right to summary judgment dismissing the amended complaint s third cause of action for fraud. [Tlo prevail on a cause of action for fraud, a plaintiff must prove (1) that the defendant made material representations that were false, (2) that the defendant knew the representations were false and made them with the intent to deceive the plaintiff, (3) that the plaintiff justifiably relied on the defendant s representations, and (4) that the plaintiff was injured as a result of the defendant s representations. Len0 v. DePasquade, 18 A.D.3d 5 14,5 15 (2d Dept 2005), citing Guirdanella v. Guirdanella, 226 A.D.2d 342,343 (2d Dept 1996); see also Barclay Arms, Inc. v. Barclay Arms Assocs., 74 N.Y.2d 644,646-647 (1 989)(a claim for fraud constitutes misrepresentation of a material fact, falsity, scienter and deception ). A fraud-based cause of action can only lie where the plaintiff pleads a breach of a duty separate from a breach of the contract. Manas v. VMSAssocs., LLC, 53 A.D.3d 451,453 (lst Dept 2008); see also fiantz v. Chateau Stores of Canada, Ltd., 256 A.D.2d 186, 187 (1 Dept 1998), citing Wegman v. Dairylea Coop., 50 A.D.2d 108, 1 13 (4th Dept 1975)c To plead a viable cause of action for fraud arising out of a. 7

[* 9] contractual relationship, the plaintiff must allege a breach of duty which is collateral or extraneous to the contract between the parties. ) A failure to perform promises of future acts is merely a breach of contract to be enforced by an action on the contract. A cause of action for fraud does not arise when the only fraud charged relates to a breach of contract. Tesoro Petroleum Corp. v. Holborn Oil Co., 108 A.D.2d 607 (1 Dept 1985). In the instant action, the fraud cause of action must be dismissed as the moving defendants have shown that there is no evidence of fraud which is collateral or extraneous to the purported agreement. Plaintiff alleges that in exchange for a loan, the Longo Company and/or Mr. Longo agreed to transfer 25% of the Longo Company to plaintiff, to use the loan for the Longo Company s business only and to appoint Mr. Minuto Co-CEO and pay him a salary. The basis for the fraud claim is that these representations were false as defendants had no intent of performing their alleged contractual obligations. However, a contract claim cannot be converted into a fraud claim merely by the allegation that a contracting party never intended to perform its promise. See Smart Egg Pictures, S.A. v. New Line Cinema Corp., 213 A.D.2d 302 (1 st Dept 1995). Moreover, the issue of whether Mr. Longo or the Longo Company performed pursuant to the agreement, such as paying Mr. Minuto a salary or appointing him Co-CEO, is the crux of a breach of contract claim, not a fraud claim. Plaintiffs have not pointed to any fraud collateral or extraneous to the agreement and it is clear that the breach of duty plaintiff alleges is that of a breach of contract. As stated above, [a] failure to perform promises of future acts is merely a breach of contract to be enforced by an action on the contract. Tesoro, 108 A.D.2d at 607. Additionally, Mr. Longo has established his prima facie right to summary judgment dismissing the amended complaint s fifth cause of action for defamation. Plaintiffs allege that in 8

[* 10]. or around September 2009, [Mr.] Longo, acting intentionally and willfblly, maliciously made several false, defamatory and slanderous statements about Plaintiff Minuto to Randy Kornblatt, a mutual business acquaintance of [Mr.] Longo and the Plaintiff. Specifically, plaintiff alleges that while speaking to Mr. Kornblatt, Mr. Longo called Plaintiff Minuto a crook, a criminal and stated that Plaintiff stole and embezzled money from the [Longo] Company. However, Mr. Longo has affirmed that he never uttered any such statements to Mr. Kornblatt. In response, plaintiff fails to raise an issue of fact sufficient to defeat Mr. Longo s motion for summary judgment as he has not provided any evidence affirming the allegedly defamatory words were stated to Mr. Kornblatt by Mr. Longo. Additionally, that portion of the moving defendants motion which seeks to dismiss defendant 57th Inc. from the instant action is granted as there are no allegations in the amended complaint concerning any wrongdoing by said defendant. Finally, plaintiffs motion for an Order pursuant to CPLR 9 3212 granting them partial summary judgment on their causes of action for breach of contract, unjust enrichment and fraud is denied. There exist issues of fact as to whether the money plaintiffs provided to defendants was a load and whether the fill $400,000.00 was ever provided to the Longo Company as only a portion of that sum was paid in the form of bank checks while at least $100,000.00 of that sum was allegedly provided to Mr. Longo directly in the form of cash. Finally, plaintiffs are not entitled to summary judgment on their fraud cause of action as this court has already determined that they have not established fraud collateral to the contract. Accordingly, that portion of the moving defendants motion for an Order pursuant to CPLR 6 3025 for leave to amend their answer to assert a defense of the Statute of Frauds is granted and that portion of the moving defendants motion for an Order pursuant to CPLR 6 9

[* 11] 3212 for summary judgment dismissing the complaint is granted only to the extent that the third cause of action for fraud and the fifth cause of action for defamation is dismissed as against the moving defendants and the first cause of action for a declaratory judgment is dismissed as against Mr. Long0 only. Additionally, that portion of the moving defendants motion for an Order pursuant to CPLR 0 3212 for summary judgment dismissing the complaint as against defendant 57 h Inc. is granted. However, plaintiffs motion for an Order pursuant to CPLR 0 3212 for partial summary judgment is denied in its entirety. The moving defendants amended answer is deemed served nuncpro tunc. The Clerk is directed to enter judgment accordingly. This constitutes the decision and order of the court. Dated: 7 /25 113 Enter:!- o\c J.S.C. FILED COUNTY CLERKS OFFICE NEW YORK 10