SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendant.

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

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Case 1:06-cv MGC Document 163 Filed 03/12/12 Page 1 of 15

Plaintiff, Defendants. documentary evidence and failure to state a claim for which relief may be granted.

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

Respondents. Petitioner the People of the State of New York, by Andrew. M. Cuomo, Attorney General of the State of New York (petitioner)

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU. Plaintiff, Defendants.

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Motion Date: 12/03/04

Plaintiff, Defendants.

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

NEW YORK SUPREME COURT - QUEENS COUNTY. AVA A. FRANK, x Index Number Plaintiff, Motion - against - Date July 12, 2006

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

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

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 4. Notice of Motion and Affs...

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Caraballo v City of New York 2011 NY Slip Op 30605(U) March 4, 2011 Supreme Court, Richmond County Docket Number: /08 Judge: Thomas P.

NEW YORK SUPREME COURT - QUEENS COUNTY

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

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

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

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

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

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.

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.

FILED: NEW YORK COUNTY CLERK 01/08/ :16 AM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 01/08/2018

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

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

Warshefskie v New York City Hous. Auth NY Slip Op 30072(U) January 17, 2013 Supreme Court, Richmond County Docket Number: /07 Judge:

Chalas v Miniventures Child Care Dev. Ctr., Inc NY Slip Op 30407(U) February 19, 2015 Supreme Court, Bronx County Docket Number: /14

City Natl. Bank v Morelli Ratner, P.C NY Slip Op 31578(U) August 17, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

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

Garaventa v Arco Wentworth Mgt. Corp NY Slip Op 32637(U) August 25, 2010 Supreme Court, Richmond County Docket Number: /05 Judge: Joseph

Blassberger v Varela 2013 NY Slip Op 34105(U) December 11, 2013 Supreme Court, Nassau County Docket Number: 2856/12 Judge: Denise L.

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

CIBA-GEIGY CORPORATION, n/k/a Index No. 668/01 CIBA VISION CORPORATION. Defendants HON. JOHN M. CURRAN, J.S.C.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

FILED: NEW YORK COUNTY CLERK 03/03/ :56 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/03/2016

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.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Case 5:16-cv Document 1 Filed 09/12/16 Page 1 of 16 Page ID #:1

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

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.

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

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.

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

Hammer v Algoma 2013 NY Slip Op 31801(U) July 29, 2013 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein Heitler Republished from

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

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

Courts of the State of New York, affirms the truth of the following statements subject to the

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Gallub v Popei's Clam Bar, Ltd. of Deer Park 2011 NY Slip Op 31300(U) March 30, 2011 Supreme Court, Nassau County Docket Number: 22222/08 Judge: F.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF. DOC. NO. 13 RECEIVED NYSCEF: 04/27/2018

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

- STATE OF NEW YORK E. SEGA L. Plaintiff(s),

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

COUNTY OF NASSAU. Justice. Motion Date: September 28,200l PETER HACKETT, M.D., LONG BEACH MEDICAL CENTER, and POINT LOOKOUT- LID0 FIRE DEPARTMENT,

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:

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

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

NASSAU COUNTY JANET M. CARTER-LITTLE and JANET M. CARTER-LITTLE, Individually, c. Plaintiffs, -against- MOTION DATE:

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Justice

EBERHARD SCHONEBURG, ) SECURITIES LAWS

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

PRESENT: HON. ANTHONY L. Defendants.

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

Present: HON. UTE WOLFF LALLY, Justice TRIAL/IAS, PART 17 NASSAU COUNTY HERCULES CORP., Plaintiff(s), Defendant(s).

Transcription:

MEMORANDUM SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU PRESENT : Hon. Burton S. Joseph, Justice. JAMES T. EDGE, on Behalf of Himself and All Others Similarly Situated, SLOMlN S, INC., - against Plaintiff, Trial/KS Part 18 Index No. 14020/2001 - Motion No. 002 Motion Date Aug. 7,2002 Defendant. Papers Numbered Notice of Motion, Affirmation & Exhibits Annexed..... 1 Memorandum of Law in Opposition..... 2 Reply Affirmation... 3 Memorandum of Law..... 4 Upon the foregoing papers and for the following reasons, the motion by Defendant Slomin s Inc., for summary judgment dismissing the complaint, is granted. On March 23, 1993, Plaintiff James T. Edge signed a Five-Year Monitoring Agreement for a home alarm monitoring system provided by Defendant Slomin s Inc. and its affiliates. In exchange for committing to five years of alarm monitoring, Edge received his security system hardware at no charge. Relevantly, Edge initialed the relevant portion of the Agreement, Paragraph 2A, which states: Subscriber agrees to pay [the] monthly charge * * * plus tax to be billed quarterly payable

in advance for the monitoring * * * during the first year of this Agreement. Thereafter, the charge each year will be Slomin s then prevailing rate at the beginning of each. anniversary of this Agreement. The first payment is due upon signing of this Agreement, and the following payments are due commencing the first day of the next period * * * Pursuant to these express terms, on the first anniversary of the Agreement, Edge s monthly rate -2- changed to Slomin s then-prevailing rate - which amounted to a 45 cent increase from $19.50 to $19.95. Each year thereafter his monthly rate increased slightly reflecting Slomin thenprevailing rate. No objection was voiced by Edge at those times. s When this Agreement expired, Edge signed a new Five-Year Monitoring Agreement on March 14, 1998, in exchange for an upgraded security system at no additional charge. The 1998 Agreement was substantially the same tow pages as the 1993 Agreement and contained the same provision at issue herein as to the yearly increases to the alarm monitoring rate to Slomin s prevailing rate on each yearly anniversary. It is undisputed that Edge had made his payments regularly, and knew about the yearly increases in his monthly charges since at least 1995 or 1996. In September, 2001- more than seven years after he began doing business with Slomin s- Edge filed this putative class action complaint, on behalf of himself and other persons similarly situated, alleging that Slomin initial contractual rate and that Slomin s breached its 1998 Agreement by charging more than his s billing practices contained in the Agreement violate the prohibition against deceptive and misleading practices under New York s General Business Law 0 349. Specifically, Edge argues that Slomin s failed to clearly disclose that it would increase the monthly monitoring charges beginning with the second year of the contract. Issue was joined shortly after commencement of the action, and discovery proceedings have almost been completed. The case is to be certified as ready for trial in November, 2002.

By Notice of Motion returnable August 7,2002, Slomin s moves for summary judgment dismissing the complaint pursuant to CPLR 3212, on the grounds that, inter alia, the 1998 Agreement is not deceptive or misleading to the reasonable consumer as a matter of law pursuant to General Business Law $ 349, and that, in any event, Edge s Section 349 and breach of contract claims are barred by their respective statutes of limitations. In opposition to the motion, Edge s counsel argues that Slomin s Agreement was deceptively misleading as proscribed by Section 349 and that Edge was personally misled and suffered quantifiable damages by it. This Court disagrees with Edge s characterizations. Enacted as a broad consumer protection measure in the furnishing of any service within the State, General Business Law $ 349 provides private citizens with a right of action to enjoin unlawful and deceptive business practices and recover actual damages, attorney s fees and, in certain instances, treble damages (General Business Law 5 349[h]; see Goshen v Mu tual Life Ins. Co. ofn7y, 98 NY2d 3 14). In interpreting this statute, the New York Court of Appeals has enunciated three elements a plaintiff must show in order to establish a valid claim: first, that the challenged act or practice was consumer-oriented; second, that it was misleading in a material way; and third, that the plaintiff suffered injury as a result of the deceptive act (Stutman v Chemical Bank, 95 NY2d 24,29; see Gaidon v Guardian Life Ins. Co. ofam., 94 NY2d 330, 344; Oswego Laborers Local 214 Pension Fund v Marine Midland Bank, 85 NY2d 20,25). While the consumer oriented prong simply requires a litigant to show that the allegedly deceptive behavior has a broad impact on consumers at large (id.; see Teller v BiZZ Hayes, Ltd., 2 13 AD2d 14 1, 145), the deceptive practice, whether a representation or omission, must be likely to mislead a reasonable consumer acting reasonably under the circumstances (Oswego, -3-

supra, at 26; see Negrin v Norwest Mortgage, Inc., 263 AD2d 39, 50). Applying these principles to the matter at bar, Slomin s has established its entitlement to summary judgment by providing admissible evidence of its practices as well as its past dealings with Edge. On the other hand, Edge has failed to plead sufficient facts tending to show deceptive business practices by Slomin s in violation of General Business Law 0 349. Although the allegations against Slomin s appear to meet the consumer-oriented prong since the same Agreement is unquestionedly used with consumers at large and its provisions have a broad impact on consumers of its home alarm monitoring services, Edge has failed to clearly establish that the Agreement s provisions were misleading to him or others in a material way, the second prong of the Stutman, Gaidon and Oswego trilogy. The record reveals, initially, that Edge himself knew, or should have known, of Slomin s billing policies and annual increases of his monthly fee to the then prevailing rate. Indeed, he explicitly demonstrated his understanding - which appears to be constant since before Edge became a customer in March 1993 - on at least two different occasions, including: when he signed the 1993 Agreement, and when he testified that he understood the plain meaning of Paragraph 2A at his deposition. It is undisputed, additionally, that Edge received and paid quarterly bills from Slomin s since 1993, which reflected annual adjustments and increases to his monthly charge. Edge in fact knew, and certainly should have know, that his monthly rate had increased for years prior to signing the 1998 Agreement; he understood the terms to carry over to the 1998 Agreement. Given Edge s actual knowledge of Slomin s billing policy as described in Edge testified that: when I paid the bill, I noticed they were a little bit more each month. It was probably a couple years after I got the system * * * Yeah, 95, 96. -4-

the Agreements, he does not appear to have been misled by either the 1993 or 1998 Agreements. Moreover, under New York law, to establish that an act or business practice is deceptive within the meaning of the statute, a plaintiff must show that it was misleading to the reasonable consumer. Even if Edge was somehow misled by the Agreement, he has not demonstrated that a reasonable consumer would have misunderstood Slomin s billing practices as explicitly stated in the Agreement. A reasonable consumer would have read, and indeed is required to read, the entire agreement to which he is contractually bound. Here, after reading the entire Agreement, a reasonable consumer could draw no other conclusion than what the agreement expressly states, that the charge each year will be Slomin s then prevailing rate at the beginning of each anniversary of this Agreement. It appears unlikely that a reasonable consumer would believe that the initial monthly charge stated in the Agreement is locked in for the five-year duration of the Agreement, without taking into consideration the prevailing rate, inflation or other forces generally increasing prices. Further, because the conduct complained of is specifically provided for by in the parties Agreement and thus was fully disclosed, such conduct is not a deceptive practice within the meaning of General Business Law 5 349 (Citipostal, Inc. v Unistar Leasing, 283 AD2d 916, 918; see Sands v Ticketmaster-New York, 207 Corp., 18 1 AD2d 493,494, Iv dismissed 80 AD2d 687, Iv denied 85 NY2d 893). NY2d 904; Lewis v Hertz Nor has Edge made a showing of the third element of Stutman, Gaidon and Oswego, which requires a party to show that he suffered injury as a result of a business deceptive practice (see Stutman, supra, at 29; Gaidon, supra, at 344; Oswego, supra, at 25; General Business Law 0 349[h]). In other words, Edge must establish that the actual harm -5-

alleged - unwarranted increases to his initial monthly rate - was caused by the deception. The allegations of Edge s counsel in a hearsay memorandum of law are insufficient to raise any triable issue of fact as to that prong (see CPLR 3212). Edge has failed to establish with admissible evidence that he suffered any harm - pecuniary or otherwise - flowing from the alleged deceptive practice. Consequently, Edge s claim under the General Business Law must be dismissed. In addition to asserting a Section 349 claim, Edge attempts to bootstrap a breach of contract claim into this case; however, no set of facts alleged in the complaint or established in Edge s deposition support such a claim, because the 1998 Agreement expressly provides for annual adjustments to the initial rate charged. Despite these express terms in the 1993 and 1998 Agreements, Edge argues that by Slomin s actually adjusting the monthly rate after the first year, Slomin s has breached the 1998 Agreement. It is black letter law that a breach of contract claim cannot stand, however, simply because a plaintiff misunderstood or failed to read the contractual terms (see Kavoukian v Kaletta, W2d_, 742 NYS2d 157, 159; Morby v Di Siena Assocs. LPA, 291 AD2d 604,605). Indeed, even if a Slomin s salesperson misrepresented the terms prior to execution, a breach of contract claim would fail (id.). Put simply, Edge is bound by the plain meaning of the terms of the 1998 Agreement and has no claim for a breach of contract. In accordance with the foregoing, Slomin s motion is granted and the complaint is hereby dismissed in its entirety. This constitute the decision, order and judgment of the Court. ENTER: Dated: Mineola, New York September lo,2002-6- SEP 16 2002