Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

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

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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:

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

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

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

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.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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:

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.

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

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:

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

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Fuchs v Austin Mall Assoc., LLC 2011 NY Slip Op 30440(U) February 23, 2011 Sup Ct, Queens County Docket Number: 23452/2004 Judge: David Elliot

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.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Matter of Baba Makhan Shah Lobana Sikh Ctr. Inc. v Singh 2011 NY Slip Op 31271(U) April 18, 2011 Supreme Court, Queens County Docket Number:

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

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

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Alken Industries, Inc. v Toxey Leonard & Assoc., Inc NY Slip Op 31864(U) August 2, 2013 Sup Ct, Suffolk County Docket Number: Judge:

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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

Mousaw v Stasior 2013 NY Slip Op 31917(U) August 14, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 Judge: Howard G.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

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

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Ocwen Loan Servicing, LLC v Dusenbury 2016 NY Slip Op 30537(U) March 30, 2016 Supreme Court, Queens County Docket Number: /2014 Judge: David

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Wells Fargo Bank v Ghosh 2010 NY Slip Op 32181(U) August 9, 2010 Sup Ct, Queens County Docket Number: 9027/2007 Judge: Denis J. Butler Republished

Davydov v Marinbach 2010 NY Slip Op 32128(U) July 29, 2010 Sup Ct, Queens County Docket Number: 24301/08 Judge: Howard G. Lane Republished from New

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.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

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.

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

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

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

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

Transcription:

Stein v Sapir Realty Management Corp. 2010 NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R. Kitzes 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 NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE ORIN R. KITZES IA Part 17 Justice x Index MARK STEIN, Number 7699 2006 Plaintiff, Motion Date March 17, 2010 - against - Motion SAPIR REALTY MANAGEMENT CORP., Cal. Number 51 f/k/a ZAR REALTY MANAGEMENT CORP., Motion Seq. No. 6 Defendant. x The following papers numbered 1 to 18 read on this motion by plaintiff Mark Stein pursuant to CPLR 3212 for summary judgment in his favor on the first and second causes of action seeking to recover severance pay of $250,000 with statutory interest from January 13, 2004, on the third and fourth causes of action seeking a determination that the defendant is liable for plaintiff s commissions under the contract and quantum merit theories, on the fifth cause of action for unpaid salary and vacation in the aggregate amount of $37,293.94 with statutory interest from January 13, 2004 and the seventh cause of action for willful denial of wages in violation of New York Labor Law 190 et seq. seeking reasonable attorneys fees and liquidated damages in the amount of 25% of total wages (inclusive of commissions, salary and vacation time) due. Papers Numbered Notice of Motion - Affidavits - Exhibits... 1-8 Answering Affidavits - Exhibits... 9-14 Reply Affidavits... 15-18

[* 2] Upon the foregoing papers it is ordered that the motion and cross motion are determined as follows: This is an action to recover damages stemming out of an alleged breach of contract. The plaintiff is a former employee of the defendant Sapir Realty Management f/k/a Zar Realty Management who asserts that he is owed a severance payment equal to one year s annual salary after the termination of his employment agreement. The plaintiff further alleges that he is owed unpaid commission payments that were agreed to in the contract. In or about the winter 1998/1999 the defendant hired the plaintiff to the position of Executive Vice President. On January 11, 1999, the plaintiff and defendant executed a letter contract. The letter contract stated the following: Pursuant to our discussion we are expressing an interest in having you join Zar Realty Management Corp. (the Company ) as Executive Vice President. Your responsibilities shall include but are not limited to, the daily management of capital projects and development, construction and leasing of the Company s real estate portfolio. Also included in your responsibilities will be budget review and the asset management of the real estate portfolio, leasing oversight, handling vendor and tenant issues and additional responsibilities as may be required in the daily operation of the Company. Your base salary will be $250,000 per annum. Additionally, you will be entitled to earn additional commissions based upon the leasing of certain commercial property, to be mutually agreed upon in writing. The leasing commission shall be a mutually agreed upon percentage of existing in house leasing commissions. Your compensation shall also include existing Company paid medical insurance, employee contributory dental care for you and your dependents and access to the Company s 401K plans. You shall be entitled to thee (3) weeks vacation per year. Additionally, the Company shall reimburse you for reasonable business expenses and provide, at Company s expense, either a desktop computer or laptop computer (as requested), cellular telephone, parking privileges and or car service when reasonably needed. In the event that Zar wishes to terminate your employment for any reason other than your resignation, you will receive a one time payment of annual salary (the Severance Payment ). 2

[* 3] Following the execution of the contract, the plaintiff worked as the Executive Vice President of the defendant for approximately five years. The plaintiff was terminated by the defendant in January 2004. During the term of his employment the plaintiff received a salary $250,000 per year. The plaintiff alleges that he made multiple requests for commission payments during the course of his employment. On a motion for summary judgment, the movant must offer sufficient evidence to establish its prima facie entitlement to judgment as a matter of law (Winegrad v New York Univ. Med. Ctr., 64 NY2d 851 [1985]). In support of his summary judgment motion the plaintiff relies on the pleadings, the contract of employment, an affidavit, the deposition transcripts of Tamir Sapir, the defendant s president, in another action. The plaintiff presented evidence that established, prima facie, that he was terminated from his position and that he did not resign and therefore under the terms of his contract would be entitled to the severance pay equal to one year s salary. The opponent of a summary judgment motion must present admissible evidence that is sufficient to raise an issue of fact (see Zuckerman v City of New York, 49 NY2d 557 [1980]). In opposition, the defendant failed to raise a triable issue of fact on the first cause of action. The defendant alleges that the plaintiff was grossly negligent in his performance of his duties and therefore no severance pay is owed. However, the defendant failed to raise an issue of fact that would warrant denial of the summary judgment motion. The affidavit of Lorenzo DeLillo which attached settlement agreements with tenants failed to raise an issue of fact. There was no evidence that any tenant s failure to pay rent was caused by the plaintiff. Furthermore, Mr. Sapir s conclusory statements that the plaintiff entered into agreements without his consent was not substantiated with any documentation or specific details of the deals which were entered into without his consent. The defendant next argues that the plaintiff exchanged pornographic emails with other employees. However, the evidence established that majority of the emails were sent to the plaintiff by other employees and plaintiff s superiors were aware and, in fact, participated in sending and receiving these emails. Additionally, the defendant argues that the plaintiff was grossly negligent in having conversations about the commissions and this hurt the defendant s reputation. However, the defendant failed to provide any evidence that the plaintiff s actions damaged the defendant. The defendant next argues that any admission concerning the contract contained in Mr. Sapir s prior deposition testimony is not admissible as it was ruled inadmissible hearsay in a prior order by Justice Taylor, which denied the plaintiff s prior summary judgment order as premature with leave to renew. However, Justice Taylor s decision only addressed the issue of whether the prior testimony was hearsay in dictum. The issue was not addressed by 3

[* 4] either party, was not fully litigated, and was not essential to the determination of the motion and, therefore, this part of the decision is not the law of the case (see Donahue v Nassau County Healthcare Corp., 15 AD3d 332 [2005]). While the testimony is hearsay, it is an admission against interest, which is inconsistent with his deposition testimony in this case, and is thus, admissible (see Pizzo v Gent Uniform Rental Corp., 46 AD3d 531 [2007]; Amann v Edmonds, 306 AD2d 362 [2003]). In any event, while Mr. Sapir denied knowledge of the contract and stated that the company did not enter into employment contacts in his deposition testimony, in his affidavit in opposition he stated that the defendant entered into an employment letter agreement. Therefore, there is no issue of fact as to whether the letter agreement was an employment contract. Finally the argument that the severance payment is ambiguous is without merit. While it uses the handwritten term annual salary rather than base salary the plain meaning of the severance provision is that annual salary is at least the amount of the base salary and therefore the plaintiff is entitled to the $250,000 payment. The branches of the plaintiff s motion for summary judgment for commissions must be denied. Here, the plaintiff failed to make a prima facie case of entitlement to judgment as a matter of law. The contract contains the clause the plaintiff will be entitled to earn additional commissions based upon the leasing of certain commercial property, to be mutually agreed upon in writing... [and] shall be a mutually agreed upon percentage It is unclear from the contract which leases would entitle the plaintiff to commissions and what the percentage would be for those leases. While the plaintiff submitted a memorandum he wrote in which he outlined the commissions he believed he was entitled to be paid for, this was not signed or acknowledged by the defendant and did not establish entitlement to those commission payments. Even considering the testimony of Tamir Sapir in the prior action, in which he appears to acknowledge commissions, he stated that they were in the amount of zero zero two percent, the plaintiff did not establish his entitlement to commissions as the conflicting testimonies just raise an issue of fact. Therefore, the branch of the summary judgment motion on the entitlement to commission payments is denied. The plaintiff failed to provide sufficient evidence to establish the defendant was allowed to carry over accrued vacation time from the prior year, and further failed to establish the amount of accrued vacation time that he was owed. The plaintiff also claims that he is owed payment for 13 days of employment. This is not established by the evidence submitted. The plaintiff submitted a voided check dated for January 16, 2004 for the week ending January 9, 2004 and submitted his last paycheck dated January 9, 2004, which he claims was for period ending, December 31, 2003. However, there is an issue of fact as to whether the check dated January 9, 2004 was for the week ending January 2, 2004. There are further issues of fact as to the actual date of termination as there are inconsistencies in the affidavit by plaintiff as to whether he was terminated on January 9, 2004 or January 13, 4

[* 5] 2004. Therefore there are issues of fact as to the number of days that the plaintiff is owed salary for and summary disposition is not appropriate. Finally, turning to the causes of action under Labor Law 190 et seq. seeking reasonable attorneys fees and liquidated damages in the amount of 25% of total wages (inclusive of commissions, salary and vacation time) due, the summary judgment motion must be denied. Inasmuch as the plaintiff was a highly compensated professional serving in an executive, managerial or administrative position and has not stated a cause of action under Labor Law 190 et seq., he is not entitled to attorney s fees and liquidated damages under Labor Law 198(1-a) for the failure to pay the severance payment (see Gottlieb v Kenneth D. Laub & Co., 82 NY2d 457 [1993]; Schuit v Tree Line Mgt. Corp., 46 AD3d 405 [2007]; Lauria v Heffernan, 607 F. Supp. 2d 403 [2009]). The plaintiff s argument that failure to pay severance payment was a violation of Labor Law 198-c(2) is misplaced as Labor Law 198-c(3) explicitly excludes the application of this section to any person in a bona fide executive administrative, or professional capacity whose earnings are in excess of nine hundred dollars a week. Accordingly, the branch of the motion for summary judgment on the first cause of action for breach of contract for failure to pay the termination payment is granted. All other branches of the motion are denied. Dated: June 8, 2010 J.S.C. 5