QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Similar documents
Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Plaintiff NIM, LLC, SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5c- HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

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:

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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:

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

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

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

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Malekan v Tehrani 2011 NY Slip Op 30444(U) February 8, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

TRI/IAS PART: 22 NASSAU COUNTY

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau County Docket Number:

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

Plaintiff, Defendants.

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

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

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

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

Plaintiff, Defendants.

THOMAS CATANESE Defendants x

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court

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

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

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.

Mauzone Mkt. Place LLC v Mauzone Kosher Prods. of Queens, Inc NY Slip Op 31330(U) May 6, 2011 Supreme Court, Nassau County Docket Number:

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

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

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.

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:

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

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.

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.

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.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Ferguson v Octagon Credit Inv., LLC 2013 NY Slip Op 33370(U) May 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen Bransten

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

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

Matter of Sheil v Melucci 2011 NY Slip Op 31242(U) April 28, 2011 Supreme Court, Nassau County Docket Number: 20552/10 Judge: Denise L.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Personal-Touch Home Care, Inc. v Program Risk Mgt., Inc NY Slip Op 30611(U) March 1, 2011 Supreme Court, Nassau County Docket Number:

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

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Papers Read on these Motions: SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

Axis Global Sys., LLC v Ross Network, Inc NY Slip Op 31312(U) May 18, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Real Estate Strategies, Ltd v Arington Realty Group, LLC 2010 NY Slip Op 32296(U) August 16, 2010 Supreme Court, Nassau County Docket Number:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

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

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

Fran") and Camilo John Pesa ("Camilo ) (collectively "Plaintiffs ) oppose the motion. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

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

PRELIMINARY STATEMENT

M.V.B. Collision Inc. v Kirchner 2012 NY Slip Op 31284(U) May 1, 2012 Sup Ct, Nassau County Docket Number: 12373/11 Judge: Denise L.

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:

Sato Constr. Co., Inc. v 17 & 24 Corp NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. The following papers having been read on these motions:

Worldhomecenter.com, Inc. v Quoizel, Inc NY Slip Op 34017(U) October 7, 2011 Sup Ct, New York County Docket Number: /10 Judge: Charles E.

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

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.

attchment, fied on February and submitted May 8, For the reasons set forth HON. TIMOTHY S. DRISCOLL Justice Supreme Court

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

5'c. HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Plaintiff, Index No: Motion Seq. No. Submission Date: 8/19/11

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

Rosario v Port Auth. of N.Y. & N.J NY Slip Op 33148(U) December 5, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Transcription:

QK Healthcare, Inc. v Insource, Inc. 2011 NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: 012950-10 Judge: Timothy S. Driscoll 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] SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5:Cf-N HON. TIMOTHY S. DRISCOLL Justice Supreme Court ------------------------------------------------------------------- Jr QK HEAL THCARE, INC., TRIAL/IAS PART: 20 NASSAU COUNTY -against- Plaintiff IndeJr No: 012950- Motion Seq. No: 1 Submission Date: 2/17/11 INSOURCE, INC. and HENRY SCHEIN, INC., Defendants. The following papers having been read on this motion: Notice of Motion, Affirmations in Support and EJrhibits... Memorandum of Law in Support... Affrmation in Opposition and EJrhibit... Memorandum of Law in Opposition... Reply Memorandum of Law in Support...,:... This matter is before the Cour for decision on the motion fied by Defendants Insource Inc. and Henr Schein, Inc. on September 13 2010. By prior Order dated December 17 2010 Prior Order ), the Cour directed oral argument on this motion. That oral argument has taken place and the motion was fully submitted by the Cour on Februar 17, 2011. For the reasons set forth below, the Court denies Defendants' motion. A. Relief Sought Defendants InSource, Inc. ('InSource ) and Henr Schein, Inc. ("Schein ) (collectively Defendants ) move, pursuant to CPLR 99 321 (a)(5) and (7), for an Order dismissing the Complaint. PlaintiffQK Healthcare, Inc. ("QK" or "Plaintiff' ) opposes Defendants' motion.

[* 2] B. The Parties' History The Complaint (Ex. 1 to Leader Aff. in Supp.), dated July 6 2010, alleges as follows:, a Delaware corporation with its principal place of business in Bellport, New York, is a wholesaler of items including prescription drugs. Schein, a Delaware corporation with a principal place of business in Melvile New York, is a company that distributes healthcare products and services to medical, dental and veterinar practitioners. InSource, a Virginia corporation registered to do business in New York, is an affiiate of Henr Schien. InSource is a specialty distributor of pharaceutical products, many of which ware sold in New York. In or about May and July of2003, QK purchased over 36 000 units of Tubersol from InSource. In or about August of2003, QK purchased 20 000 units of Tubersol from Schein August 2003 Order ). The August 2003 Order was filled by InSource, which shipped the merchandise to QK. InSource s shipping documentation describes the merchandise as returable. " The Tubersol sold by the Defendants was manufactued by A ventis. A ventis has a policy, which is standard in the industry, that merchandise that has expired or is about to expire and remains unsold may be retured for credit or refund. In addition, the standard practice in the wholesale pharaceutical industry is that national wholesalers wil, likewise, permit the retur of merchandise that remains unsold and expired, or is about to expire. At the time of the purchases in 2003 ("2003 Purchases ), and at all relevant times Aventis had a retu policy ("Aventis Retur Policy ) that products were returable within six (6) months prior to their expiration date, or no more than twelve (12) months past their expiration date. The Aventis Return Policy (Ex. A to Compl.) specifically stated that refunds would be provided to those who had purchase the retured merchandise either directly from Aventis, or indirectly though a wholesaler. At the time of the 2003 Purchases, and other relevant times, Defendants also had retu policies. InSource s retur policy was that products within six (6) months prior to their expiration date, or no more than six (6) months past their expiration date, could be returned for credit less a fifteen percent processing fee. Schein s retur policy was that non-expired products were retuable if they could "be retured to the manufacturer for credit" (Compl. at 15). All returable products would be subj ect to a fifteen percent handling fee if retured more than thirt (30) days after the date of the invoice.

[* 3] The Tubersol that QK received from Defendants all had an expiration date of December 31 2005 ("Expiration Date ). As of December of2005, QK had been unable to sell some of the Tubersol purchased from Defendants. Prior to the Expiration Date, QK contacted Defendants to arange for the retur ("Retur ) of the unused portion and Defendants refused toaccept the Retur. Counsel for the paries exchanged correspondence, in which Alfred Paliani Paliani"), QK' s General Counsel, submitted that Defendants' refusal to accept the Returs was unwaranted, and Michael Ettinger ("Ettinger ), General Counsel for Schein, responded by stating that the Retur violated the retur policy of a company called Sanofi Pasteur ("Sanofi" that had merged with A ventis in or about early 2006, after the Purchases and Retur at issue. The Complaint alleges that the Sanofi policy was not in place during the Purchases at issue. The Complaint alleges, further, that Defendants have inaccurately described that policy which would have permitted the Returs. Plaintiff alleges that Defendants' refusal to accept the Retur constituted a breach and repudiation of their contracts with Plaintiff. Plaintiff alleges that it attempted to mitigate its damages by returing certain units of the Tubersol to A ventis which granted Plaintiff a parial credit. Plaintiff attributes A ventis' decision to grant this credit to the fact that the Tubersol at issue was intended for sale outside the United States, or originally sold by A ventis outside of the United States, which would also constitute a breach of Defendants' contracts with Plaintiff, and a violation of the Uniform Commercial Code UCC" The Complaint contains two causes of action. The first is based on the Defendants alleged anticipatory breach and repudiation of the contracts between the paries by refusing to accept the Retus. The second is based on the Defendants' alleged breach of the implied waranty ofmerchantibility pursuant to UCC 92-314 by sellng merchandise that was not retuable. Plaintiff seeks damages of over $2 milion. The Court was advised, at the oral argument on this motion, that Plaintiff has withdrawn the second cause of action, so that only the first cause of action remains. In her Affirmation in Support, Marjorie Han ("Han ), Vice President and Senior Counsel Litigation at Schein provides the following exhibits 1) a copy of the invoice for the sale of 004 units of Tuber sol purchased by QK from Insource in July of2003, 2) a copy of the invoice for the sale of 20 000 units of Tubersol purchased by QK from Schien in August of 2003 3) a copy of the cover page and "Terms of Sale' from the 2003 Schein catalog, referred to

[* 4] in Exhibit 2 4) a copy of an e-mail exchange between QK and Schein dated December 23 2005 5) a copy of a letter dated December 30, 2005 from Paliani to Ettinger, 6) a copy of a responsive letter dated Januar 26 2006 from Ettinger to Paliani, and 7) a copy of a responsive letter dated Februar 10 2006 from Paliani to Ettinger. In his Affrmation in Opposition, Paliani affirms as follows: Between Februar 1 2006 and November 7 2006, QK retued over 20 000 units of Tubersol to A ventis through a returs processing company. A ventis accepted the first retur and issued a credit, though the returs processing company, for that return. Aventis issued either parial credit or no credit for the remaining units of Tubersol that QK returned as reflected by an e-mail dated May 9, 2007 (Ex. A to Paliani Aff. in Opp.). In that e-mail, Aventis stated that certain relevant lot numbers "do not exist in our database and are invalid" and that it was unable to issue credit for this product and lot#(s)." Paliani affrms that this e-mail suggested that the merchandise at issue was not the product of the United States. C. The Paries' Positions Defendants submit inter alia that the Court should dismiss the Complaint on the grounds that 1) the facts alleged by Plaintiff amount to a claim for breach of contract, not an anticipatory breach, which is time bared under the applicable UCC four year statute of limitations given that the claim accrued on December 23 2005, when Defendants initially advised Plaintiff that they would not accept the Retus; and 2) the Complaint fails to plead the necessar elements of an anticipatory breach claim, specifically that a) the alleged repudiation occured before Defendants' time to perform; and b) at the time of repudiation, Plaintiff stil had outstading performance obligations. Defendants argue that Plaintiff treated the dispute as a breach, rather than an anticipatory breach, as demonstrated by the fact that Plaintiff sent the merchandise to A ventis which destroyed that merchandise. Plaintiff opposes Defendants' motion submitting that where, as here, Defendants advised Plaintiff that they would not accept the Returns, Plaintiff had the option of suing immediately for breach or awaiting the time of performance, citing UCC 92-610. Plaintiff submits, furher, that the statute of limitations stars to ru when performance is due under the contract, which was in May of 2007 when QK was notified that A ventis had given reduced, or no, credit for certain Returns. Plaintiff also argues that Defendants have failed to cite authority supporting their contention that the four-year statute of limitations ofucc 9 2-725(a), rather than the six year

[* 5] statute of limitations of CPLR 9 213(2), is applicable to an anticipatory repudiation claim. In reply, Defendants submit inter alia that the anticipatory repudiation doctrine is inapplicable to the matter at bar given that Plaintiff 1) had declared the time for Defendants performance by demanding the Retur; and 2) there was no performance for Plaintiff to suspend as Plaintiff had already tendered the Retu. Moreover, even assuming, arguendo that Plaintiff had an anticipatory repudiation claim, the allegations in the Complaint establish that Plaintiff declared the contract breached and was not awaiting Defendants' future performance. RULING OF THE COURT Standards of Dismissal A motion interposed pursuant to CPLR 9 3211 (a)(7), which seeks to dismiss a complaint for failure to state a cause of action, must be denied if the factual allegations contained in the complaint constitute a cause of action cognizable at law. Guggenheimer v. Ginzburg, 43 N.Y.2d 268 (1977); 511 W 232 Owners Corp. v. Jennifer Realty Co. 98 N.Y.2d 144 (2002). When entertaining such an application, the Cour must liberally construe the pleading. In so doing, the Cour must accept the facts alleged as true and accord to the plaintiff every favorable inference which may be drawn therefrom. Leon v. Martinez 84 N. 2d 83 (1994). On such a motion however, the Court wil not presume as tre bare legal conclusions and factual claims which are flatly contradicted by the evidence. Palazzolo v. Herrick, Feinstein 298 AD.2d 372 (2d Dept. 2002). CPLR 9 3211(a)(5) authorizes dismissal where the cause of action may not be maintained inter alia because of the statute of limitations. B. Breach of Contract A cause of action for breach of contract requires allegations of the existence of a contract, plaintiffs performance under the contract, defendant' s breach of the contract and resulting damages. JPMorgan Chase v. J.H Elec. of New York, Inc. 69 A. 3d 802, 803 (2d Dept. 2010). Pursuant to CPLR 9 213(2), the statute of limitations for breach of contract is 6 years. In New York, a breach of contract cause of action accrues at the time of the breach. Ely- Cruikshank Co., Inc. v. Bank of Montreal 81 N. 2d 399, 402 (1993), citing Edlwe Constr. Corp. v. State of New York 252 App. Div. 373, 374 (3d Dept. 1937), affd 277 N.Y. 635 (1938), and Kassner & Co. v. City of New York, 46 N.Y.2d 544, 550 (1979). UCC 92-725 provides that a cause of action for breach of a contract of sale must be commenced within 4 years after it

[* 6] accrues. Heller v. Us. Suzuki Motor Corp. 64 N.Y.2d 407, 410 (1985). The action accrues when the breach occurs. Id. C. Anticipatorv Repudiation New York UCC 9 2-610, titled "Anticipatory Repudiation " provides as follows: When either par repudiates the contract with respect to a performance not yet due the loss of which will substantially impair the value of the contract to the other, the aggrieved par may (a) for a commercially reasonable time await performance by the repudiating part; or (b) resort to any remedy for breach (Section 2-703 or Section 2-711), even though he has notified the repudiating par that he would await the latter s performance and has urged retraction; and (c) in either case suspend his own performance or proceed in accordance with the provisions of this Aricle on the seller s right to identify goods to the contract notwithstading breach or to salvage unnished goods (Section 2;.704). To state a claim for anticipatory repudiation, the plaintiff must allege that the defendants expressed an unequivocal intent to forego performance. Hospital Authority of Rockdale County v. GS Capital Partners V Fund, L.P. 2011 U.S. Dist LEXIS 5184, * 7 (S. Y. 2011), citing, inter alia, Norcon Power Partners, L.P. v. Niagara Mohawk Power Corp. 92 N.Y.2d 458 (1998) and Tenavision, Inc. v. Neuman 45 N. 2d 145 (1998). When confronted with an anticipatory repudiation, the non-repudiating par has two mutually exclusive options, which are to 1) elect to treat the repudiation as an anticipatory breach and seek damages for breach of contract thereby terminating the contractual relation between the paries; or 2) continue to treat the contract as valid and await the designated time for performance before bringing suit.!d. at * 10 quoting Lucente v. Int l Bus. Machs. Corp. 310 F.3d 243 258 (2d Cir. 2002) and citing Rachmani Corp. v. 9 East 96 Street Apartment Corp. 211 AD.2d 262 (151 Dept. 1995). In Rachmani Corp. v. East 96 Street Apartment Corp., supra the First Deparment addressed inter alia the date from which the breach of contract is measured, holding as follows: The theory underlying the doctrine of anticipatory breach of contract received extensive discussion by the Cour of Appeals in the case of Ga Nun Palmer (202 NY 483 (1911)). The authority cited in that case leaves no doubt that the date from which the breach of a contract is measured is the date performance is required to be tendered according to its terms (supra, at 492-493). The Cour held that, even where unequivocal notice of a par's intent to renounce a contractual obligation is given (supra at 488), the injured par may elect to keep the contract in force and await the designated time for performance before bringing suit (supra at 493). In

[* 7] the event that the plaintiff s action is predicated on the renunciation of the obligation the Cour noted that he must accept it as an anticipatory breach and "' consider the contract at an end'" (supra, at 492, quoting Foss-Schneider Brewing Co. Bullock 59 F 83, 87 (6 Cir 1893)). In this event, the date the statutory period of limitation commences to ru is logically the date of the act that constitutes repudiation, viz., the date the contract is terminated (see, Ely- Cruikshank Co. Bank of Montreal, supra at 403). 211 AD.2d at 266 D. Application of these Principles to the Instant Action The Cour denies Defendants' motion to dismiss in light of the Cour' s conclusion that accepting the facts alleged as true and affording Plaintiff every favorable inference, Plaintiff has alleged facts supporting its claim of the Defendants' breach, or anticipatory repudiation, of the paries' agreement by refusing the Returns. The Cour also concludes, under the reasoning of the principles stated above, that there is support for Plaintiffs assertion that the statute of limitations did not begin to ru until May of 2007, when Aventis denied QK credit for some of the Returs and, therefore, that the action was timely fied under both the 4 and 6 year statutes of limitations discussed herein. In light of the foregoing, the Cour denies Defendants' motion to dismiss the Complaint. All matters not decided herein are hereby denied. This constitutes the decision and order of the Cour. The Cour directs counsel for the paries to appear before the Cour for a Preliminar Conference on May 18, 2011 at 9:30 a. ENTER DATED: Mineola, NY April 12, 2011 HON. TIMOTHY S. DRISCOLL ls. J;, In. k, r;i; PR 1 5 2011 COUNTY ASSAU OUNTY CLERK' S OFFICE