Plaintiff, Defendant.

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

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

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

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

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

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

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

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

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:

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

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

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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

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

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

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

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

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:


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

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

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

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

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

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

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

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

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:

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

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

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

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

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

FILED: NASSAU COUNTY CLERK 02/13/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 02/13/2017

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

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

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

FILED: NEW YORK COUNTY CLERK 11/06/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 106 RECEIVED NYSCEF: 11/06/2015

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:

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.

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

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

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

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

NEW YORK SUPREME COURT - QUEENS COUNTY

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

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.

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

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

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.

HON. ANTHONY L. PARGA. )( P 1r 10. Plaintiffs, Defendants.

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

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

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

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

In House Constr. Servs., Inc. v Kaufman Org NY Slip Op 30772(U) June 7, 2006 Supreme Court, New York County Docket Number: /05 Judge:

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

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

RICHARD J. MONTELIONE, J.:

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.

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 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

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

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

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

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

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

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

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

Kotlyar v Khlebopros NY Slip Op 51185(U) Decided on August 6, Supreme Court, Kings County. Demarest, J.

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 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:

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

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

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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

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

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

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

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

Selletti v Liotti 2010 NY Slip Op 31721(U) January 8, 2010 Sup Ct, Queens County Docket Number: 11169/00 Judge: Patricia P. Satterfield Republished

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 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

Transcription:

DISTRICT COURT OF NASSAU COUNTY FIRST DISTRICT : CIVIL PART ONE FRED N. PERRY, ESQ., Plaintiff, -against- -x Index No. 43128/10 Present: Hon. Terence P. Murphy LYNN WOSLEGER, The following named papers were submitted on this motion. Defendant. x papers numbered Notice ofmotion w/annexed supporting papers 1 Notice ofcross-motion to Dismiss w/annexed supporting papers 2 Affirmation in Opposition w/annexed supporting papers 3 Defendant's Affirmation in Opposition w/annexed supporting papers...4 The plaintiff moves for an order pursuant to CPLR 3212 granting summary judgment in its favor in the sumof $1,022.00 plus interest from June6, 2005. The plaintiff further moves for an order dismissing defendant's affirmative defenses and counterclaims and for an order pursuant to 22 NYCRR 130.11 imposing sanctions on defendant and defense counsel. The defendant opposes the plaintiffs motion and cross moves for an order dismissingthe plaintiffs complaint. The defendant also seeks an award of attorney's fees, costs and sanctions pursuant to 22 NYCRR 130-1.1-1.3 as well as relief pursuant to the Fair Debt Collection Act. The plaintiff submits a reply to defendant's opposition and opposes defendant's cross motion. The defendant submits an Affirmation in further support of its cross motionto dismiss the complaint. The plaintiffcommenced this action on or about October 2010 to recover $1,022.00 allegedly due and owing from plaintiffs successful petition to Nassau County to have defendant's property taxes reduced. The plaintiff claims that the defendant contractually agreedto pay the plaintiffbased upon the first year's property tax savings derived from the reduced assessment. The plaintiffs first cause ofaction is based upon a breach ofcontract. The second cause ofaction is based upon an account stated. The third Page 1

cause ofaction is for unjust enrichment. The defendant interposed an answer asserting three affirmative defenses and one counterclaim. The first affirmative defense is that this action is barred by the statute of limitations. The second is that there is no privity ofcontract between the plaintiffand defendant. The third is that the plaintiff failed to name an indispensable party. The defendant's counterclaim alleges that plaintiffs lawsuit is frivolous because the plaintiff allegedly failed to investigate the facts and circumstances surrounding this matterpriorto instituting this lawsuit. The plaintiff filed a Reply to defendant's counterclaim and asserted several affirmative defenses. I. Plaintiffs Motion for Summary Judgment In particular, the plaintiffcontends that on or about January 2004, a retainer agreement was executed by Edward H. Murphy, the original homeowner of record for the property 25 Heyward Lane, Rockville Centre, New York. In July 2004, the defendant, Lynn Wosleger and her husband, purchased the property from Mr. Murphy for $950,000.00 [see, Contract ofsale, Defendant's Exhibit "B"]. Thereafter, the plaintiff contends that the defendant signed a "takeover" agreement [see, Plaintiff's Exhibit "A "], whereby plaintiff agreed to file grievances forthe April 2004 and April 2005 final rolls. The "takeover" agreement obligated defendant to pay 50% of the first year's tax savings for the total assessment reduction obtained for each protest year filed. The plaintiffwas successful in reducing defendant's property taxes by $1,071.00 as defendant's taxes were reduced from $6,960.00 to $5,889.00. Although fully paid and not an issue in this case, the plaintiff filed a petition seekinga reduction for the April 2005 final roll pursuant to the takeover agreement. The plaintiff appeared at a hearing on May 26, 2006, and was able to further reduce the assessed value of the defendant's property. Due to a lag time, a refund was available from Nassau County due to defendant's overpayment ofher taxes. On January 17, 2007, the Nassau County Treasurer's Office sent plaintiffa letter and refund check. The check was made payable to Fred Perry, Esq for "Gerald & Lynn Woselger in the amount of $629.89". The check was sentto the plaintiffbecause he was the representative at the hearing. On or about August 1, 2007, the plaintiff issued a check to the defendant drawn on his IOLA account for the overpayment ofthe 2005 taxes. The Page 2

amount due the plaintiff for the successful 2005 grievance was $310.00. The plaintiff deducted his fee and remitted the $319.89 representing the balance to defendant. The defendant deposited the check into her account and thus according to plaintiff, received the benefit of his services. The plaintiff contends that the defendant cannotbe allowed to acknowledge the agreement when it inures to her benefit and disavow its existence when it requires payment. The plaintiff further contends that the defendant has been unjustly enriched. She paid taxes onthe reduced assessment obtained from October 2004 through July 2005 and received a refund for a further reduction for the October 2005 through July 2006 tax bills. Based upon the foregoing, the plaintiff moves for summary judgment. Summary judgment is drastic relief- it denies oneparty the opportunity to goto trial. Thus, summary judgment should only be granted where there are no triable issues of fact (see, Andre v. Pomeroy, 35 NY2d 361 [1974]). The focus for the Court is on issue finding, not issue determining (see, Hantz v. Fishman, 155 AD2d 415 [2d Dept 1989]). The proponent of a summary judgment motion must make aprimafacie showing of entitlement tojudgment as a matter of law, tendering evidence to demonstrate the absence of any material issues of fact. Failure to make such a. primafacie showing requires denial of the motion, regardless ofthe sufficiency ofthe opposing papers (see, Alvarez v. Prospect Hospital, 68 NY2d 320 [1986]; Winegrad v. New York University Medical Center, 64 NY2d 851 [1985]). Once the movant has demonstrated aprimafacie showing of entitlement tojudgment, the burden shifts to the party opposing the motion, to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact, which require a trial of the action (see Zuckerman v. City ofnew For*, 49 NY2d 557 [1980]). The plaintiffhas made aprimafacie showing of entitlement to judgment as a matter of law. The plaintiffs motion, however, is nonetheless denied as the defendant has demonstrated the existence of triable issues of fact. In opposition to the motion and in support of defendant's cross motion to dismiss the complaint, the defendant annexes the affidavit of Lynn Wosleger. Mrs. Wosleger alleges, inter alia, that she never signed any "take over" agreement in place of Edward Murphy's contractual liability to Mr. Perry (see, Wosleger affidavit ^24). Notably, Ms. Wosleger's signature does appear on a copy of a document entitled "Retainer" with "Takeover" handwritten along the top of the document, (see, Ptf. Ex. "A "; Def Ex. "C"). It appears to be an agreement between the Plaintiff and Mr. Edward H. Murphy, for tax reduction filing services. Ms. Wosleger's apparent signature is at the Page 3

bottom of the agreement without any counter-signature appearing. As pointed out by defense counsel, no date appears next to the alleged signature ofms. Wolseger. The only date that appears on the document is the crossed out date "Jan.2004 with the date Feb 2004 written over it. As further pointed out by defense counsel, the residential contract of sale was not executed until April 20, 2004. Thus, defense counsel contends that his client would not have obligated herselfto a "takeover" agreement prior to purchasing the subject property. In any event, as Ms. Wosleger denies ever signing any agreement with the plaintiff or having any conversation with the plaintiff to the effect that she would assume or take over any contract with the prior owners, the plaintiffs motion for summaryjudgment must be denied as triable issue[s] exist precluding a summary disposition ofthis matter. II Defendant's Cross Motion to Dismiss the Complaint The defendant moves pursuant to CPLR 3211 on the ground that the court is without jurisdiction to entertain the instant matter since the plaintiffseeks the equitable relief of an unjust enrichment. This court does not havejurisdiction over matters seeking equitable or injunctive relief except to the extent permitted by statute (see, World Realty Corp. v. Consumer Sales, Inc., 9 Misc 3d 136[A] [App Term, 2d Dept 2005]), andno statutory exception is applicable here. However, defendant entirely disregards the fact that at the heart ofthe plaintiffs complaint is a breach of contract cause of action pursuantto which it seeks money damages. As such, this portion of defendant's cross motion is denied. Turningto the branch ofthe defendant's cross motion seeking dismissal of plaintiffs complaint, it is well settled that in considering a motion to dismiss a complaint pursuant to CPLR 3211(a)(7) for failure to state a cause of action,the court must accept the facts alleged as true and make a determination as to whetherthe facts alleged are within any cognizable legal theory (see, Holmes v. Gary Goldberg & Co., Inc., 40 AD3d 1033 [2d Dept 2007]). The non-moving party is afforded "the benefit of every possible inference" (see, Goshen v. Mut. Life Ins. Co., 98 NY2d 314, 326 [2002]; quotingleon v. Martinez, 84 NY2d 83, 87 [1994]). Therefore, ifthe pleading contains factual allegations which taken together manifest any cause of action cognizable at law, the motion must be denied (see, Natural Organics, Inc. v. Smith, 38 AD3d 628 [2d Dept 2007]). The Court finds that the plaintiffs complaint sufficiently alleges a breach of contract cause of action. Accordingly, the portion of defendant's cross motion to dismiss upon failure to state ofcause ofaction is denied. Page 4

The defendant further moves to dismiss the plaintiffs second cause ofaction which is based upon the theory ofan account stated. An account stated is an agreement between the parties to an account, based upon prior transactions between them, with respect to the correctness ofthe account items and the balance due. The agreement may be implied from the retention ofthe account rendered for an unreasonable period oftime without objection and from the surrounding circumstances. "[T]he very meaning ofan account stated is that the parties have come together and agreed upon the balance of indebtedness, so that an action to recover the balance as upon an implied promise ofpayment may thenceforth be maintained"(,see, R.A. Assocs. v. Lerner, 265 AD2d 541 [2d Dept 1999]; quoting Newburger-Morris Co. v. Talcott, 219 NY 505, 512 [1916]; see also Interman Indus. Prods, v. R.S.M. Electron Power, 37 NY2d 151 [1975]). The plaintiffs complaint sufficiently alleges that invoices were sent, and that said invoices were retained without protest or objection. Accordingly, defendant's cross motion to dismiss the plaintiffs second cause ofaction is denied. HI Plaintiffs Motion to Dismiss Defendant's Counterclaim The portion of the plaintiffs motion to dismiss the defendant's counterclaim, upon the ground that this action is frivolous is denied, at this time. IV Attorney's Fese and Sanctions Lastly, both parties seek sanctions, costs and attorney's fees. Attorney's fees are incidents oflitigation and the prevailing party may not collect them from the loser unless an award is authorized by agreement between the parties, by statute or court rule (see, A.G. Maintenance Corp. v. Lezak, 69 NY2d 1 [1986]; Hooper v. AGSComputers, 74 NY2d 487 [1989]; Chapel v. Mitchell, 84NY3d345 [1994]). Pursuant to 22 NYCRR 130-1.1 [a] a Courtmay impose, at its discretion,"... financial sanctions upon any party or attorney in a civil action or proceeding who engages in frivolous conduct..."(see, 22 NYCRR 130-1.\[a];see also Bellov.NewEng. Fin., 2004 NY Slip Op 50520U, 12). Conduct is frivolous under 22 NYCRR 130-1.1 : "(1) it is completely without merit in law and cannot be supported by a reasonable argument for an extension, modification or reversal ofexisting law; Page 5

(2) it is undertaken primarily to delay or prolong the resolution of the litigation, or to harass or maliciously injure another; or (3) it asserts material factual statements that are false." Both plaintiffs motion and defendant's cross motion for sanctions are denied. Neither party has set forth evidence of frivolous conduct on the part ofthe plaintiff or his attorney or defendant or his attorney. SO ORDERED: Terence P. Murphy District Court Judge Dated: cc: Stem & Stern, P.C. Attorneys for the Plaintiff Michael B. Palillo, P.C, Attorney for the Defendant Page 6