Tabackman v Airtyme Communications, LLC 2017 NY Slip Op 30391(U) February 8, 2017 Supreme Court, Suffolk County Docket Number: /2014 Judge:

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

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

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

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

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

Response Personell, Inc. v Aschenbrenner 2014 NY Slip Op 31948(U) July 17, 2014 Sup Ct, New York County Docket Number: /2008 Judge: Eileen

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

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

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

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

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.

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

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

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

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with 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:

Loggia v Somerset Inv. Corp NY Slip Op 32330(U) August 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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

Beroza v Sallah Law Firm, P.C NY Slip Op 33523(U) April 1, 2014 Supreme Court, Suffolk County Docket Number: 33959/2013 Judge: Paul J.

Lanoce v Kempton 2001 NY Slip Op 30063(U) August 15, 2001 Supreme Court, Suffolk County Docket Number: 18337/1994 Judge: Donald Kitson Republished

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

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.

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

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.

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

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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:

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Basu v Alphabet Mgt. LLC 2014 NY Slip Op 31807(U) July 9, 2014 Supreme Court, New York County Docket Number: /10 Judge: Saliann Scarpulla Cases

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

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

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

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.

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

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

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.

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.

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.

NBTY Acquisition LLC v Marlyn Nutraceuticals, Inc NY Slip Op 31218(U) April 7, 2014 Supreme Court, Suffolk County Docket Number:

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

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

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Joka Indus. Inc. v Doosan Infracore Am. Corp NY Slip Op 30409(U) February 11, 2014 Supreme Court, Suffolk County Docket Number:

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

New York State Elec.& Gas Corp. v Hudson Riv NY Slip Op 30817(U) April 23, 2013 Supreme Court, Albany County Docket Number: Judge:

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

Eddy v John Hummel Custom Bldrs., Inc NY Slip Op 33807(U) March 12, 2014 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

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:

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

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.

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

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.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Hammond v Smith NY Slip Op 50670(U) Decided on April 22, Supreme Court, Monroe County. Rosenbaum, J.

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

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.

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

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

Maxon v ASN Foundry, LLC 2011 NY Slip Op 30926(U) March 28, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul Wooten

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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:

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Hui Ling Mai v Shu Fa Feng 2018 NY Slip Op 33314(U) October 25, 2018 Supreme Court, Kings County Docket Number: /2016 Judge: Devin P.

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

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

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

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

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

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

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

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

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

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

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

U.S. Bank N.A. v Martinez 2015 NY Slip Op 31603(U) July 15, 2015 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Cases

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

Transcription:

Communications, LLC 2017 NY Slip Op 30391(U) February 8, 2017 Supreme Court, Suffolk County Docket Number: 004807/2014 Judge: James Hudson 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] Short Form Order PRESENT: HON. JAMES HUDSON Acting Justice oftlie Supreme Court x-------------------------------------------------x KEVIN TABACKMAN, -against- Plaintiff, AIRTYME COMMUNICATIONS, LLC, RELIANCE COMMUNICATIONS, LLC, PARVEEN NARULA, ASHMINA NARULA, ANDREA TIBKE and MARK FELDMAN, Defendants. x--------------------------------------------------x INDEX N0.:004807/2014 MOT. SEQ. N0.:002-Mot D 003-MD NIXON PEABODY LLP Attorneys for Plaintiff By: Daniel J. Hurteau, Esq. 677 Broadway, l 0th Floor Albany,NY 12207 CERTILMAN BALIN ADLER & HYMAN Attorneys for Defendants Paul A. Pagano, Esq. 90 Merrick A venue East Meadow, NY 11554 Upon the following papers numbered I to 26 read on this Motion and Cross Motion for Summary Judgment; Notice ofmotion/ Order to Show Cause and supporting papers 1-19; Notice of Cross Motion and supporting papers 20-26; Answering Affidavits and supporting papers 27; Rcpl'1i1 g Affid11 i~ 11nd st1ppo1ting pape1s ft, Othe1 Q; (1111d after hea1 i11g eot1nsel i11 st1ppo1t and opposed to the motion) it is, ORDERED that the motion by Defendants (002) for summary judgment is granted to the extent that the second and third causes of action are dismissed; and it is further ORDERED that the cross motion by Plaintiff (003) for summary judgment in its favor is denied. In this breach of contract action, the Plaintiff seeks, inter alia, the remainder of his salary which was allegedly promised in an Offer Letter, the amount of shortfall from his stock options obtained from his former employer non-party Personal Communications Devices Holdings, LLC "PCD"), and severance pay. The record reveals that the Plaintiff was offered employment with Defendant Airtyme Communications, LLC ("Airtyme") as Vice President of Creative Services on September 21, 2012 pursuant to an Offer Letter. Page I of 6

[* 2] Tabackman v A irtyme Index No. :0480712014 The Offer Letter, dated September 21, 2012, provided for a base salary for the next two years at $165,000.00 and provide health benefits on the condition that Plaintiff worked full time exclusively for Airtyme. In addition, Airtyme agreed to pay Plaintiff for any shortfall in the value of his stock options that he accrued while working for PCD when the one-year anniversary of Plaintiffs termination from PCD occurred, and a signing bonus of $40,000.00. The record reveals that on October 1, 2012, Plaintiff arrived at Airtyme's corporate offices and executed an employee application ("Application") and a employment confidentiality, non-disclosure, non-solicit and non-compete agreement (''Confidentiality Agreement"). The Application provided that Plaintiff would become an at-will employee. The Confidentiality Agreement, in addition to the provision of at-will employment, provided that Plaintiff agreed not to compete, solicit Airtyme 's customers, or compete with Airtyme for two years after termination. The Confidentiality Agreement further provided a merger clause and no oral modification clause. Plaintiff testified in his deposition that throughout his employment with Airtyme, he also worked on projects for Reliance. On January 31, 2013, the Plaintiff executed a Notice and Acknowledgment of Pay Rate and Payday ("Notice"). The Notice contained Plaintiffs name, Reliance was listed as the employer, a statement that notice was given on or before February 1, 2013 and that the pay was based on a bi-weekly salary. Plaintiff was subsequently paid by Reliance, however, he retained his Airtyme employee number and health benefits through Airtyme. By letter dated April 5, 2013, PCD informed Plaintiff that his stock was worth zero dollars. Reliance terminated Plaintiffs employment in or about late April, 2013. Upon receipt of Plaintiffs demand letter, dated September 9, 2013, Defendants declined to pay Plaintiff the remainder of his salary for the two year period, and also refused to pay for any shortfall of the PCD stock. This action was commenced on March 6, 2014. The complaint contains five causes of action: breach of contract, breach of the covenant of good faith and fair dealing, misrepresentation, breach of contract for failure to pay severance and violation of New York Labor Law 193, and violation of the New York Wage Theft Protection Act. The answer contains general denials and five affirmative defenses: 1) Plaintiff was an employee at will of both Defendants; 2) Reliance is neither Airtyme nor its successor; 3) Plaintiffs relationship with Reliance is an accord and satisfaction; 4) Plaintiff failed to mitigate his damages; and 5) Plaintiff failed to complete or satisfy all of his part to be performed with respect to PCD shares. Defendants now move for summary judgment dismissing the complaint pursuant to CPLR 3212. Plaintiff cross-moves for summary judgment in his favor. Page 2 of 6

[* 3] In support of their motion, the Defendants Submit the Pleadings, the Personal Affidavit of Mark H. Feldman, a copy of the Offer Letter, a copy of the Equity Redemption Letter from PCD, the Plaintiffs deposition transcript, a copy of the application, a copy of the Confidentiality Agreement, a copy of Plaintiffs business card with Reliance, copies of Plaintiffs payroll information, and a copy of the Notice and Acknowledgment of Pay Rate and Payday. Initially, the Court finds that neither the payroll information nor the acknowledgment of pay rate are certified and are not admissible (Giuffrida v. Citibank Corp., 100 NY2d 72, 760 NYS2d 397 [2003]). Defendants contend that Plaintiffs breach of contract cause of action should be dismissed. Inasmuch as Plaintiffs receipt of salary, compensation for his shares of PCD stock, and health insurance and other benefits was contingent on several factors including his continued full-time and exclusive employment with Airtyme and PCD's obligation to pay Plaintiff for his PCD stock. Defendants further argue that once Plaintiff stopped working for Airtyme, Airtyme's salary and benefit obligations stopped. In any event, Plaintiff signed two subsequent documents, the Application and Confidentiality Agreement, which specifically stated that Plaintiffs employment was at-will. Mark Feldman ("Feldman") avers in his affidavit that he is the ChiefFinancial Officer of Defendant Reliance Communications, LLC. He states that in or about July 2010, Defendant Airtyme formed a company and recruited certain individuals, including Plaintiff from PCD. At that time, Feldman was the Chief Financial Officer of Airtyme. All employees brought over to Airtyme from PCD by way of an Offer Letter were hired by Airtyme on an at-will employment basis. Consistent with the position that Plaintiffs employment was at-will are the additional employment documents signed by Plaintiff when he started with Airtyme. Unfortunately, Airtyme was a start-up company that failed, and as a result, its employees were either let go outright, or hired by Reliance in order to keep as many employed as possible. Feldman states that Reliance was under no obligation to hire these employees and did not assume the liabilities of any agreements or contracts signed by Airtyme. Plaintiff was hired by Reliance, however, Reliance was unable to compensate Plaintiff at the same salary as Airtyme, but still offered Plaintiff the amount of$ l 30,000.00. Plaintiff agreed to the lowering of his salary in order to be hired by Reliance and Reliance paid Plaintiffs agreed upon salary in full. Eventually, Plaintiffs employment with Reliance was terminated because Reliance's payroll could no longer financially support the highly salaried former employees of PCD. The PCD letter, dated April 5, 2013, which acknowledged receipt of Plaintiffs letter dated April 3, 2013, providing notice to PCD of his exercise of the Put Right with respect to shares held by Plaintiff, informed the Plaintiff that the fair market value of his shares was zero. In his deposition, Plaintiff stated that he was aware that he was hired as an at-will Page 3 of 6

[* 4] employee when he signed the Confidentiality Agreement. He testified that no one offered him a two-year term of employment and he signed the Offer Letter in the Reliance offices. Sometime in December 2012, he received a Reliance employee email address in addition to the Airtyme employee email address he already possessed. In opposition and in support of his cross motion for summary judgment, Plaintiff submits a copy of the complaint and his personal affidavit. Plaintiff relies upon African Diaspora Maritime Corp. v. Golden Gate Yacht Club, 109 AD3d 204 (1st Dept 2013) and Dorman v. Cohen, 66 AD2d 411, 415 (1st Dept 1979], for the proposition that courts.will not adopt an interpretation that renders a contract illusory and prefer to enforce a bargain where the parties have demonstrated an intent to be contractually bound. Plaintiff avers that during negotiations related to employment with Airtyme, he asked for a guarantee of salary and benefits for at least two years and to cover any shortfall on his PCD stock benefits. At some point during the discussions, the Airtyme representative told him that he would give Plaintiff the security that Plaintiff was looking for in terms of salary and two-year employment term and was willing to put an offer of employment in writing. He received an Offer Letter and was invited to the office of Airtyme to meet with the Human Resources Director. Plaintiff states that part of the meeting included filling out all sorts of forms and documents. He states, "... apparently, because I do not recall filling out the documents, I was asked to fill out and sign and Employment Application and a Confidentiality Agreement." Plaintiff further states that during the orientation on October l, 2012, there was no discussion with anyone at Airtyme that his offer letter was no longer in effect or that anything he was doing or signing on that day would alter the terms or, or have any impact on, the offer letter. He states that he is not an attorney and did not share any of the documents he signed on October 1, 2012 with an attorney to review. He concedes that he signed Reliance's Notice and Acknowledgment of Pay Rate and Payday on January 31, 2013, however, he was still working on projects for Airtyme, receiving health benefits from Airtyme, and was identified by his Airtyme employee number on his paychecks. Plaintiff further states that there was no specific point in time that he was told that he was no longer working for Airtyme and was instead working for Reliance. Plaintiff further states that there seemed to be no distinction between Airtyme and Reliance, and he learned that in March, 2013, the offices of Airtyme and Reliance were combined in one location at 555 Wireless Boulevard, Hauppauge. It is well established that summary judgment may be granted only when it is clear that no triable issue of fact exists (Alvarez v. Prospect Hosp., 68 NY2d 320, 508 NYS2d 923 [ 1986]). The burden is upon the moving party to make a prima facie showing that he or she is entitled to summary judgment as a matter oflaw by presenting evidence in admissible form demonstrating the absence of any material facts (Giuffrida v. Citibank Corp., supra). A Page 4 of 6

[* 5] defendant seeking summary judgment must establish prima facie entitlement to such relief as a matter of law, with evidence demonstrating the merits of the claim or defense, and not merely by pointing to gaps in plaintiff's proof (Mondello v. DiStefano, 16 AD3d 637, 792 NYS2d 177 [2nd Dept. 2005]; Peskin v. N. Y. City Transit Authority, 304 AD2d 634, 757 NYS2d 594 [2nd Dept. 2003]). It is elementary that before a court can enforce a contract, a Plaintiff must establish, first, that the parties intended to be mutually bound by an agreement and, second, what the agreement requires of them, both factors implicating the doctrine of definiteness (Cobble Hill Nursing Home, Inc. v. Henry & Warren Corp., 74 NY2d 475, 482, 548 NYS2d 920 [1989], cert denied 498 US 816, 111 S Ct 58, 112 L Ed 2d 33 [1990]; see also Charles Hyman, Inc. v. Olsen Indus., 227 AD2d 270, 275-276, 642 NYS2d 306 [1st Dept 1996]). Defendants have failed to demonstrate their prima facie entitlement to judgment as a matter of law in the first cause of action. Initially, the Court finds that the Offer Letter and the Confidentiality Agreement must be read contemporaneously, inasmuch as only the Offer Letter provided any consideration for Plaintiff's performance. Upon review of both agreements, the Court finds that they conflict with each other and an issue of fact exists with regard to the parties' intent(see, Perlickv. Tahari, Ltd., 293 AD2d 275, 740 NYS2d 311 [1st Dept 2002]). In addition, while Defendants argue that Plaintiff never fulfilled the terms of the Offer Letter, and therefore is not entitled to recovery of damages, a question of fact exists as to whether Airtyme breached the no-oral modification clause in Paragraph 15 of the Confidentiality Agreement by failing to notify Plaintiff in writing that it was terminating Plaintiff's employment in order for Reliance to hire him (Gootee v. Global Credit Servs, LLC, 139AD3d551,32NYS3d 105 [lstdept2016]). When a no-oral-modification clause purportedly conflicts with another clause in a contract, every attempt should be made to harmonize the two provisions using common-law tools of contract interpretation (Id., at 554 ). In addition, after Reliance executed the Notice with Plaintiff on January 31, 2013, a question of fact exists as to whether Airtyme assigned its contract with Plaintiff to Reliance, causing Reliance to assume responsibility for continuing the terms of the Offer Letter. Turning to the second cause of action, Defendants have demonstrated their prima facie entitlement to judgment as a matter oflaw. The second cause of action, sounding in breach of the covenant of good faith and fair dealing, is also dismissed, as it is duplicative of the breach of contract claim, in that they both arise from the same facts (see, Logan Advisors, LLC v. Patriarch Partners, LLC, 63 AD3d 440, 443, 879 NYS2d 463 [1st Dept 2009]). Plaintiff did not submit opposition to this branch of the motion. Therefore, the second cause of action is dismissed. Page 5 of 6

[* 6] Turning to the third cause of action, Defendants have also demonstrated their prima facie entitlement to judgment as a matter of law. Defendants cite Gorman v. Fowkes (97 AD3d 726, 727 [2d Dept 2012]), which holds that "... a cause of action to recover damages for fraud will not lie where the only fraud claimed arises from the breach of contract." Defendants also rely upon Plaintiffs deposition testimony wherein he states that noone made any verbal representations to him that his employment was guaranteed for two years. The Court agrees. "Allegations that a party entered into a contract without intent to perform do not state a cause of action for fraud" (Orix Credit Alliance, Inc. v. R.E. Hable Co., 256 AD2d 114, 115, 682 NYS2d 160 [1st Dept 1998]). In opposition, Plaintiff fails to raise an issue of fact. Accordingly, the third cause of action is dismissed. The Defendants have failed to sufficiently demonstrate their prima facie entitlement to judgment as a matter of law with regard to the remaining causes of action. With regard to Plaintiff's cross motion, the Court finds that Plaintiff has failed to sufficiently demonstrate his prima facie entitlement to judgment as a matter of law in the first, fourth, and fifth causes of action for the reasons stated above. Accordingly, the cross motion is denied. In sum, the Defendants' motion for summary judgment is granted to the extent that the second and third causes of action are dismissed. The Plaintiffs cross motion is denied. DATED: FEBRUARY 8, 2017 RIVERHEAD, NY Page 6 of 6