Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

Similar documents
SUPREME COURT-STATE OF NEW YORK

IAS TERM, PART 28 NASSAU COUNTY

On Both Motions Affidavit of Norman Goldstein in Opposition as to Individual Defendants and supporting papers;

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

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

IAS TERM, PART 28 NASSAU COUNTY

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

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

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

M E M O R A N D U M. Plaintiff, DATED: April 17, In this action based upon a breach of a restrictive

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY ORDER

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice

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

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

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

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Upon the following papers read on Plaintiffs motion seeking leave to amend the complaint:

NEW YORK SUPREME COURT - QUEENS COUNTY

- COUNTY OF NASSAU. Plaintiffs, - against -

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Supreme Court, Kings County. Al-Bawaba.com, Inc., Plaintiff, against. Nstein Technologies Corp., Defendant.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

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:

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

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:

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

FILED: NEW YORK COUNTY CLERK 12/28/ :43 PM INDEX NO /2017

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 19 NASSAU COUNTY. Justice

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

Index No: PRESENT: HON. LEONARD B. AUSTIN Justice of the Supreme Court. Submission Date: 5 - l-00. Motion IUD: 5-l -00

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

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:

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

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

The following papers were read on Plaintiff s motion for summary judgment or alternatively to strike Defendants answer:

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

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

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

Plaintiff, : : : : John Sgaliordich is an individual investor who alleges that various investment

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

withdraw as attorney for Plaintiff and on the Order to Show Cause brought on by

SUPREME COURT - ST ATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY. The following papers were read on Plaintiffs motion for summary

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

Crossbeat N.Y., LLC v LIIRN, LLC 2018 NY Slip Op 32462(U) October 1, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Nancy M.

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

Saivest Empreendimentos Imobiliarios E. Participacoes, Ltda v Elman Investors, Inc NY Slip Op 33869(U) September 2, 2011 Sup Ct, New York

SHORT FORM ORDER OF NEW YORK SUPREME COURT - STATE. Present: HON. STEPHEN A. BUCARIA Justice TRIAL/IAS, PART 18 NASSAU COUNTY LYNN DALY, Plaintiff,

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan 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.

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

COUNTY OF NASSAU. Plaintiff, Defendant.

Von Lavrinoff v Laufer 2013 NY Slip Op 33447(U) December 19, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen Bransten

Plaintiff, Defendants.

ORDER ON DEFENDANTS' MOTION TO DISMISS AND MOTION TO DISSOLVE ATTACHMENT

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

Trustees of the N.Y. City Dist. Council of Carpenters Pension Fund v Centurion Cos., Inc NY Slip Op 31265(U) July 6, 2016 Supreme Court, New

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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

Transcription:

INDEX NO. 1415500 SUPREME COURT - STATE OF NEW YORK IAS TERM, PART 25 NASSAU COUNTY PRESENT: HONORABLE LEONARD B. AUSTIN Justice JOSEPH GOLDWASSER, - against STUART COOPER, SHARON COOPER, JUSTIN CASE TRAVEL, INC. d/b/a PEAK TRAVEL PLANNERS and d/b/a FAIRVIEW CRUISE & TRAVEL, Defendants. - Plaintiff, X Motion R/D: 10-26-00 Submission Date: 10-26-00 Motion Sequence No.: OOl/ MOT D PLAINTIFF S ATTORNEY Richard A. Klass, Esq. 16 Court Street - 3Sfh Floor Brookiyn, New York 11241 DEFENDANT S ATTORNEY Stuart K. Cooper, Esq. 1186 Grand Avenue Baldwin, New York 11510 Upon the following papers read on Defendant s motion seeking dismissal of the complaint: Defendants Notice of Motion; Affidavit of Stuart K. Cooper, Esq.; Affirmation of Richard A. Klass, Esq. in Opposition; Affidavit of Joseph Goldwasser, and supporting papers; Defendants Reply Memorandum. Defendants move for an order pursuant to CPLR 3211 (a) (5) and (7) dismissing the causes of action in the complaint. Their motion is granted only to the extent of

GOLDWASSER v. STUART COOPER, SHARON COOPER, et al. Index No. 1415500 dismissing the first cause of action as against Sharon Cooper only and, in all other respects is denied. BREACH OF CONTRACT The first cause of action is based upon an agreement which by its terms is not to be performed within one year from the making thereof; i.e., the amount to be paid was based on business generated for a period of six (6) years. The contract alleged in the complaint is subject to the requirements of General Obligation Law ( GOL ) 3 5-701. Defendants seek dismissal on the ground that GOL 5-701 has not been satisfied. The Court of Appeals has opined that a series of signed and unsigned writings that clearly refer to the same transaction or subject matter read together may satisfy the Statute of Frauds. See, Crabtree v. Elizabeth Arden Sales Corp., 305 N.Y. 48 (1953). See also, Lindsev v. M.A. Zeccola & Sons, Inc., 26 F.3d 1236 (3rd Cir.1994). Plaintiff has provided the Court with sufficient writings exchanged between the parties to sustain the first cause of action against both Stewart Cooper and the corporate defendant Justin Case Travel, Inc. d/b/a Peak Travel Planners. As to Defendant Sharon Cooper, there is no evidence of a writing subscribed by her. In the absence of an exception to the Statute of Frauds that applies to this Defendant, the first cause of action must be dismissed as against her. See Durante Bros. Const. Corp v. Colleqe Point Sports Ass n Inc., 207 A.D. 2d 379, 615 N.Y.S. 2d 455 (2nd Dept. 1994); Sladden v. Rounick, 59 A.D. 2d 882,399 N.Y.S. 2d 670 (lst Dept. 1977); H. Feinerman v. Russ Toss, Inc., 37 A.D. 2d 805, 324 N.Y.S. 2d 855 (lst 2

GOLDWASSER v. STUART COOPER, SHARON COOPER, et al. Index No. 1415500 Dept. 1971); and Backus Plywood Core v. Commercial Decel Inc., 317 F. 2d 339 (2nd Cir.), cerf. den., 375 U.S. 879, 84 S. Ct. 146 (1963). While the complaint alleges part performance, part performance alone does not except a contract from the requirement of a writing signed by the party against whom enforcement is sought. GOL 5-701, See, Koniqsberq v. Securitv Nat. Bank, 66 F.R.D. 439 (S.D.N.Y. 1975); and Marcraft Recreation Corp. v. Francis Devlin Co., Inc., 506 F. Supp. 1081 (S.D.N.Y. 1981). A contract which is not to be performed within one year is not ratified or rendered valid by part petformance unless such part performance is unequivocally referable only to the purported agreement of the parties. See, American Bartenders School, Inc. v. 105 Madison Co., 59 N.Y.2d 716, 463 N.Y.S.2d 424 (1983); Ruha v. Guior, - A.D. 2d -, 717 N.Y.S. 2d 35 (lst Dept. 2000); and Jokav, Inc. v. Laoarenne, 138 A.D.2d 778,525 N.Y.S.2d 411 (3rd Dept. 1988). Plaintiff s attempt to show an exception to the Statute of Frauds by referring to the contract as a qualified financial contract under GOL 5-701 (b) is completely lacking in merit. The sale of a travel agency does not, in any way, fall within the ambit of a qualified financial contract. GOL 9 5-701 (.b) (2). The Court of Appeals, in Leon v. Martinez, 84 N.Y.2d 83, 87-88, 614 N.Y.S.2d 972, 974 (1994), articulated the standard to be applied on a motion to dismiss pursuant to CPLR 3211. The pleadings are liberally construed, and the allegations are presumed true and accorded every possible favorable inference. The test is whether the allegations in the complaint, enhanced by any affidavits submitted in opposition to 3

tiuld WAssJzK v. S 1 Index No. 14155-00 UAK I CUUY f?k, SHAKUN CUUYJzK, et al. the motion, fit any cognizable theory of recovery. See, Sauders v.winship, 57 N.Y.2d 391,456 N.Y.S.2d 720 (1982); 219 Broadwav Corp. v. Alexanders, 46 N.Y.2d 506,414 N.Y.S.2d 889 (1979); and Brinklev v. Casablancas, 80 A.D.2d 428,438 N.Y.S.2d 1004 (lst Dept., 1981). Accordingly, the first cause of action for breach of contract is dismissed as to Sharon Cooper as the alleged contract on which said action is based is unenforceable under the Statute of Frauds. UNJUST ENRICHMENT Plaintiff has alleged in the complaint that he sold and Defendant accepted the assets of Peck Tours, Inc. and that Plaintiff has not received full value thereof. Plaintiff is entitled to plead a cause of action as to all Defendants to recover the balance of the reasonable value of the transferred property. See Mendelsohn v. Levine, 24 A.D. 2d 1007,265 N.Y.S. 2d 979 (2nd Dept. 1965). Here, the Plaintiff alleged a second cause of action for unjust enrichment or quasi contract. An action to recover on the theory of unjust enrichment is based on the equitable principle that a person must not be allowed to enrich himself unjustly at the expense of another. An action to recover on the theory of unjust enrichment is for restitution or on quasi contract. Such a claim is based on the equitable principle that a person must not be allowed to enrich himself unjustly at the expense of another. In order to recover on the theory of unjust enrichment, the Plaintiff must show that the Defendant has enriched himself unjustly and that he can not, in good conscience, retain the proceeds. 22A NY Jur 2d 4

Index No. 14155-00 Contracts, 512-514, pp. 226-231. Here, the second cause of action is sufficient to show that Plaintiff has been unjustly deprived of his property by the transfer of assets to Defendant without receiving full payment for its value. Plaintiff is seeking restitution against Defendant who has been unjustly enriched thereby. In equity and good conscience, Plaintiff pleads, Defendant should be required to pay Plaintiff for such assets. Plaintiff sufficiently states a cause of action for restitution or unjust enrichment. Stephen Douqlas Ltd. v. Benet, 153 B.R. 617 (E.D.N.Y. 1993); and Ptachewich v. Ptachewich, 96 A.D. 2d 582,465 N.Y.S. 2d 277 (2nd Dept. 1983). See also, 22A NY Jur 2d Contracts, 5 516; Accordingly, it is, ORDERED, that the first cause of action is dismissed as to Sharon Cooper; and it is, ORDERED, that the motion is, in all other respects, denied; and it is ORDERED, that counsel shall appear for a preliminary conference on March 2, 2001 at 9:15 a.m. This constitutes the decision and Order of the C Dated: Mineola, NY January 29,200l Hon. LEONARm. AUSTIN, J.S.C. 5