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

Similar documents
Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

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

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

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

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

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

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

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

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

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

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

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

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

M. Robert Goldman & Co., Inc. v Willwin, LLC 2017 NY Slip Op 30614(U) March 24, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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.

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.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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:

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:

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:

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

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

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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.

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

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

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

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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.

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

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

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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

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

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

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

REP 35 Engel, LLC, v Holber Assoc., L.P NY Slip Op 32684(U) March 8, 2016 Supreme Court, Nassau County Docket Number: /11 Judge: Stephen

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

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

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

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

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

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:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

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

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.

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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.

Rombouts Ave, LLC v Blue Sea Constr. Co. LLC 2017 NY Slip Op 30221(U) February 1, 2017 Supreme Court, New York County Docket Number: /2015

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

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

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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

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

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

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

New Thinking Fashion USA, Inc. v ZG Apparel Group, LLC 2016 NY Slip Op 30524(U) March 29, 2016 Supreme Court, New York County Docket Number:

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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

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

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

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

Human Nature Law Vegas Inc v Gildea 2018 NY Slip Op 30507(U) March 23, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Melissa

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

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

First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc NY Slip Op 30229(U) January 31, 2017 Supreme Court, New York County Docket Number:

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

Transcription:

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: 154007/2015 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 39 ---------------------------------------------------------------------){ BRUCE GOODMAN, Plaintiff, DECISION/ORDER Index No. 154007/201 -against- MHP REAL ESTATE, F/K/A MURRAY HILL PROPERTIES LLC Defendant. ---------------------------------------------------------------------){ HON. SALIANN SCARPULLA, J.: In this action to recover damages for, inter alia, breach of contract, defendant MHP Rt:al Estate f/k/a Murray Hill Properties LLC ("MHP") moves to dismiss the complaint. MHP owned, leased and managed office space in New York. Pursuant to an agreement dated April 25, 2013, brokerage and investment banking firm Stifel, Nicolaus & Co. ("Stifel") was engaged by MHP to act as the exclusive financial advisor and equity financing agent for the anticipated purpose of MHP acquiring or recapitalizing office buildings in New York City ("MHP/Stifel agreement"). Thereafter, plaintiff Bruce Goodman ("Goodman") and MHP entered into a letter agreement dated May 21, 2013, which set forth the terms of Goodman's participation in the MHP/Stifel deal ("letter agreement"). Specifically, the Jetter agreement provided, in relevant part, I. In the event Stifel, Nicolaus & Company obtains one or more commitments for the financing from one or more financial institutions or other sources for either the recapitalization of the existing capital of Murray Hill Properties LLC (and its 154007/2015 Motion No. 001 Page 1of6

[* 2] affiliates) or provides new capital to the company, or obtains GP capital, LP capital or other equity financing for Murray Hill Properties LLC (and its affiliates) or through a joint venture, partnership, or other entity formed, controlled or managed by Murray Hill Properties LLC, then Bruce Goodman shall be entitle~ to receive a fee equivalent to fifty (50%) percent of any and all fees earned and paid to Stifel, Nicolaus & Company. Such fees shall be due and payable immediately upon the closing or funding of the capital and /or equity provided. 3. In the event Bruce Goodman finds third party capital or equity (separate and apart from Stifel, Nicolaus & Company, and it is determined that Stifel is not entitled to compensation as per their Agreement with Murray Hill Properties) for the purpose of investing with Murray Hill Properties or its affiliated entities, then you shall be due a fee of one and a half ( 1.5%) percent upon the closing or funding of such capital/equity provided. On February 21, 2014, the MHP/Stifel agreement terminated. According to Goodman, certain of the provisions of the agreement survived termination. Specifically, one of the provisions that survived termination provided that, Stifel is hereby granted the sole and exclusive right and authority to locate Financing sources and to obtain Commitments during the term of this Agreement. If [MHP] accepts or otherwise enters into any Commitment during the term of this Agreement or within the 12 month period commencing upon the expiration or termination of this Agreement, and the Company closes the Financing under such Commitment, whether or not such Financing or Commitment was arranged through Stifel (although such closing may occur subsequent to the expiration of this Agreement), the Company expressly agrees that Stifel's services have been fully performed as outlined herein, and the Company shall pay Stifel compensation as outlined herein. Goodman commenced this action in or about April 2015. According to the allegations of the complaint, Goodman worked on identifying and obtaining capital sources for MHP, and in October/November 2013, MHP directed that Goodman share his capital source contact list with an MHP employee so that they could work on obtaining capital for MHP together. In February/March 2013, Goodman allegedly introduced Clarion Partners ("Clarion") to MHP. From that time through mid-january 2014, with 154007/2015 Motion No. 001 Page 2 of 6

[* 3] MHP's full knowledge, Goodman solicited Clarion and other potential investors for MHP from his contact list. Goodman left MHP's employ on May 8, 2014. On or about January 8, 2015, Clarion and MHP acquired the office building at 180 Maiden Lane, New York for $4 70 million. Goodman alleged that because MHP ultimately got financing from Clarion in or about January 2015, pursuant to the provision of the Ml-IP/Stifel agreement that extended the term for 12 months after the agreement terminated in February 2014, Stifel earned its fee. Therefore, Goodman claimed, he was entitled to compensation under paragraph 1 of the letter agreement. He alleged that he was entitled to compensation under paragraph 3 of the letter agreement because he initiated MHP's relationship with Clarion. Goodman claimed that MHP breached the letter agreement by refusing to pay Goodman the fee due to him. He also asserted causes of action for unjust enrichment and quantum meruit. MHP now moves to dismiss the complaint, arguing that the complaint fails to sufficiently allege that any obligation to pay fees was triggered under paragraph 1 or paragraph 3 of the letter agreement. Specifically, with regard to Goodman's claim relating to paragraph 1 of the letter agreement, the complaint does not allege that Stifel obtained any financing, rather it only alleges that Stifel earned its fee. Further, it does not allege that Stifel was actually paid any fee in connection with the subject transaction. With regard to Goodman's claim relating to paragraph 3 of the letter agreement, MHP alleges that Goodman would only be entitled to a fee if it was determined that Stifel was not entitled to compensation. The complaint fails to allege that Stifel was not entitled to compensation. 154007/2015 Motion No. 001 Page 3 of 6

[* 4]... ""~'""".. P -a.:..,_ nn4 MHP next contends that the causes of action for unjust enrichment and quantum meruit must be dismissed because they are precluded by the existence of a valid and enforceable written contract. In opposition, Goodman argues that the documentary evidence fails to resolve all issues of fact regarding MHP's defense as a matter oflaw, and the complaint should not be dismissed at this stage of the litigation. Rather, Goodman sufficiently alleged a breach of contract cause of action, and only further discovery will reveal whether the parties intended Goodman to be entitled to his finder's fee, if Stifel had earned and been paid its fee under the MHP/Stifel agreement, but had not actually "obtained" the financing. Goodman further seeks leave to replead to add the allegation that Stifel is not entitled to compensation under paragraph 3. He further contends that the quantum meruit and unjust enrichment causes of action should not be dismissed at this stage of the litigation, because they were pied in the alternative to the breach of contract cause of action. Discussion Contrary to Goodman's contention, the intention of the parties was fully determinable from the language of the letter agreement, and the agreement was unambiguous. Cushman & Wakefield, Inc. v. Am. Mgmt. Ass'n Int'!, Inc., 8 A.D.3d 67 (1st Dept. 2004 ). According to paragraph I of the letter agreement, Goodman was only entitled to his fee if Stifel earned and was paid a fee upon obtaining a commitment. There is no allegation here that Stifel obtained a commitment, or earned or was paid any fee upon obtaining such commitment. In fact, according to the allegations of the

[* 5] complaint, the MHP/Stifel agreement terminated well before MHP ultimately got financing from Clarion. Furthermore, the obligation as set forth in the MHP/Stifel agreement to provide compensation to Stifel in the event MHP accepts or otherwise enters into any commitment during the term of the agreement or within the 12 month period after the termination of the agreement, does not trigger Goodman's entitlement to a fee. His entitlement to a fee, under paragraph 1 of the Jetter agreement, would have only been triggered had Stifel actually obtained a commitment. Further, according to paragraph 3 of the letter agreement, Goodman was entitled to a fee if he found third party capital or equity, separate and apart from Stifel, and if Stifel was not entitled to compensation as per the MHP/Stifel agreement. Goodman clearly alleges that he initiated the relationship between MHP and Clarion, however, MHP argues that Goodman failed to plead that Stifel was not entitled to compensation and therefore, the claim must fail. While Goodman alleges that the complaint was just inartfully drafted, and seeks leave to replead to include a statement that Stifel was not entitled to compensation, such a statement directly contradicts statements he already made in his complaint. Specifically in paragraph 24 of the complaint, Goodman alleged that "Stifel Nicolaus has earned its fee." The court can not allow Goodman to replead, just to include a statement of fact contradictory to one already pied. In light of the foregoing, the breach of contract claim is dismissed. Goodman's claims for unjust enrichment and quantum meruit are also dismissed because the existence of the valid and enforceable letter agreement governing the parties' 154007/2015 Motion No. 001 Page 5 of 6

[* 6] dispute, precludes recovery in quasi contract for events arising out of the same subject matter. See MG W. JOO LLC v St. Michael's Prat. Episcopal Church, 127 A.D.3d 624 (1 51 Dept. 2015). In accordance with the foregoing, it is hereby ORDERED that defendant MHP Real Estate f/k/a Murray Hill Properties LLC's motion to dismiss the complaint is granted, and the complaint is dismissed. The Clerk of the Court is directed to enter judgment accordingly. This constitutes the decision and order of the court. Dated: October 2\, 2015 New York, NY HON. SAl~ANNI 154007/2015 Motion No. 001 Page 6 of 6