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

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

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

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

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

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

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.

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

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

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

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

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

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.

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:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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:

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

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.

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

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

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

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

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

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

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

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

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.

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

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

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

Cava Constr. & Dev. Inc. v Tower Ins. Co. of N.Y NY Slip Op 31005(U) May 25, 2016 Supreme Court, New York County Docket Number: /2014

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

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

P.C. Richard & Son L.I. Corp. v Falcon Pac. Constr., LLC 2010 NY Slip Op 31359(U) May 18, 2010 Sup Ct, NY County Docket Number: /09 Judge:

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

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

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:

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

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

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

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

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

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

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:

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:

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

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

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

Porto v Golden Seahorse LLC 2019 NY Slip Op 30014(U) January 2, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn E.

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

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

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

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

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:

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:

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:

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

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

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

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

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.

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.

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

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

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

NMN Fabrics, Inc. v Sommers Plastic Prods. Co., Inc NY Slip Op 31605(U) August 19, 2016 Supreme Court, New York County Docket Number:

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

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Storelli v McConner St. Holdings, LLC 2018 NY Slip Op 33110(U) December 5, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

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

Transcription:

Rosenthal v Quadriga Art, Inc. 2011 NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: 116974/2006 Judge: Barbara R. Kapnick 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] SCANNED ON I212312011.,".,',,

[* 2] - against - QUADRIGA ART, INC., BARBARA R. KARNICK, J.: Plaintiff, DECISION/ORDER Index No. 116974/06 Motion Seq. No. 002 FILED This action arises out of a written contract, dateq,y&&i4, 1994 (the "Contract") between Alfred J. Rosenthal (J#4BEfik59saY&'CE defendant Quadriga Art, Inc. (''Quadriga"). Pursuant to the Contract, Rosenthal worked for Quadriga as an independent commissioned salesperson until his death on July 4, 2004. By Order of the Hon. Helen E. Freedman., dated May 9, 2008, defendant was granted summary judgment dismissing plaintiff's first cause of action, which sought to recover an alleged death benefit of three years' worth of commis5ions on sales made by Quadriga after Rosenthal's death on July 4, 2004. The Order was affirmed by the Appellate Division, First Department, by Decision dated January 21, 2010 (69 AD3d 504). 1

[* 3] breach of contract for (a) failure to pay the alleged agreed upon commission rate of 10% on multiple occasions from January 1, 2002 through July 4, 2004 and (b) failure to provide Rosenthal with invoices and/or commission statements for his sales, beginning in September 1994 (second cause of action); conversion of portions of commission payments belonging to Rosenthal from September 1994 through July 4, 2004 (third cause of action); breach of implied duty of good faith and fiduciary duty (fourth cause of action); and accounting for the monies received by defendant from 2002 to 2004 by virtue of Rosenthal s performance under the Contract (fifth cause of action). Defendant now moves for an order pursuant to CPLR 3212 granting: (1) summary judgment dismissing with prejudice all causes of action to the extent such causes of action seek damages for periods of time beyond the applicable statute of limitations; partial summary judgment dismissing with prejudice the second cause of action to the extent that it seeks commissions for the period of time from November 15, 2000 (i.e., the beginning of the applicable limitations 2

[* 4] period) through December 31, 2003 on the grounds that there were accords and satisfactions between Quadriga and Rosenthal for the years 2000, 2001, 2002 and 2003; (3) summary judgment dismissing the third, fourth and fifth causes of action with prejudice for failure to state a cause of action; (4) summary judgment holding that, under the Contract, Rosenthal was entitled to commissions only on orders actually taken by him and the amount of such commission was not required to be 10% on all such orders; and (5) granting such other and further relief as the Court deems just and proper. ni scussi on To prevail on its motion, Quadriga "must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issues of fact from the case.'' Winegrad v. New York Univ. Med. Ctr., 64 NY2d 851, 853 (1985) (citations omitted). To defeat this motion, plaintiff must produce evidentiary proof in admissible form sufficient to establish the existence of triable issues of fact. Zuckexman v. City of New York, 49 NY2d 557, 562 (1980). Turning to the second cause of action, the Complaint seeks to recover for defendant's alleged failure to pay the agreed upon 3

[* 5] commission rate only from January 1, 2002 through July 4, 2004. In its motion papers, defendant specifically seeks summary judgment on the second cause of action with respect to commissions allegedly due for sales made through December 31, 2003 on the grounds that there were accords and satisfactions between defendant and Rosenthal for the years 2000, 2001, 2002 and 2003. Defendant does not seek summary judgment for 2004. \\ [A] ccord and satisfaction is an affirmative defense which must be pleaded and proved." Progressive Northeastern Tns. Co. v. North State Autobahn, Inc. 71 AD3d 657, 658 (26 Dep't 2010). In Merrill Lynch Realty/Carll Burr, Inc. v. Skinner, 63 NY2d 590, 596 (1984) the Court of Appeals held that: [als a general rule, acceptance of a check in full settlement of a disputed claim operates as an accord and satisfaction discharging the claim. The theory is that the parties have made a new contract discharging all or part of their obligations under the original contract. * * * ' Such agreements are enforceable, however, only when the person receiving the check has been clearly informed that acceptance of the amount offered will settle or discharge a legitimately disputed unliquidated claim. (citations omitted). In the Affidavit of Thomas E. Schulhof ("Schulhof"), the Executive Chairman of Quadriga, dated May 18, 2010, Schulhof made the following statements regarding the alleged accord and 4

[* 6] satisfaction: 28. 29. 30. 31. 32. Once a year Rosenthal and I would meet to review and agree what commissions, if any, were due to him for the prior year above his monthly draw. On occasion, my nephew, Mark Schulhof, who is also an officer of Quadriga, would attend part of the meeting. In addition, my assistant, Gene Mirasol, would be available to provide any information about the prior year's sales that might come up at the meeting. Prior to our meeting, Mr. Rosenthal would provide Quadriga with a detailed recap of his sales for the prior year.... Quadriga would typically take Rosenthal's recap, put it on Quadriga's computer system as a spreadsheet, and provide space on the spreadsheet to indicate the applicable commission rate and commission amount. On occasion, Quadriga would indicate the previously-agreed commission rate on the spreadsheet. At our annual meeting, Rosenthal and I would review and, where appropriate or necessary, mark up the recap spreadsheet and reach agreement on the amount of commissions owed Rosenthal. Quadriga's form of the recap spreadsheet would reflect the agreed commission rate and the amount of commission owed Rosenthal.... At the end of the meeting, Gene Mirasol would be called into the meeting and, in Rosenthal's presence, I would show Ms. Mirasol the recap spreadsheet that Rosenthal and I had reviewed and direct her to prepare a check for the agreed amount of commissions, specifically advising her to put the words "Settlement" on the check stub. Ms. Mirasol would prepare the check and bring it into the meeting, where, in her presence, I would give the check to Rosenthal and confirm that the check was being given to him in full settlement of the prior year's commissions.... 5

[* 7] 33. Rosenthal accepted and deposited the checks without objection or protest.... 2 Defendant has also submitted copies of both sides of the checks and check stubs (marked "Settlement") for the years 2003, 2001 and 2000. (Schulhof Aff. Exs. M, N, and 0.) In the Reply Affidavit of Gene Mirasol ("Mirasol") In Support of Defendant's Motion For Summary Judgment, Mirasol, stated the following, in relevant part: In one of the years, 2002, the marked-up recap sheet indicated that Mr. Rosenthal's draw for the previous year, plus a further advance against commissions that he had been paid at his request, exceeded the commissions he was owed. Accordingly, there was no settlement check for that year. (Mirasol Aff., sworn to on September 16, 2010, n.1.) The Court finds that defendant has met its burden in establishing the affirmative defense of accord and satisfaction # for the years 2000, 2001 and 2003. It is clear from the use of the phrase "Settlement" on the check stubs, the fact that the checks were deposited without any objection, and from Schulhof's The Court notes plaintiff's objection to its consideration of this evidence based on hearsay. The Court, however, finds this objection misplaced where, as here, the majority of the quoted Affidavit testimony does not contain out-of-court statements. The phrase "I would give the check to Rosenthal and confirm that the check was being given to him in full settlement of the prior year's commissions" (Schulhof Aff., 32 [emphasis added]), may arguably be considered an "out-of-court statement.'' However, this Court finds that it is not hehrsay as it is a verbal act or legally operative phrase. See 5A NY Prac., Evidence in New York State and Federal Courts 8:3 (2011). 6

[* 8] Affidavit that the checks were being offered and accepted in full payment of Rosenthal' s outstanding commissions for the years 2000, 2001 and 2003. With respect to the 2002 commissions, however, the Court finds that defendant has failed to meet its burden of establishing that there was an accord and satisfaction. There is no evidence to make out the elements of an accord and satisfaction with respect to the 2002 commissions, when Rosenthal never accepted a check or other payment and there are no allegations that "the parties... made a new contract discharging all or part of their obligations under the original contract. " Merrill Lynch Realty/Carll Burr, Inc., supra at 596 (citations omitted). Accordingly, defendant has established its entitlement to summary judgment dismissing the second cause of action to the extent it seeks to recover for unpaid commissions for the years 2000, 2001 and 2003. That portion of the second cause of action seeking recovery of alleged unpaid commissions for the period of January 1, 2002 through December 31, 2002 and from January 1, 2004 through July 4, 2004 remains. Also, that portion of the second cause of action which sets forth a claim for breach of contract for failure to provide Rosenthal with invoices and/or commission statements for his 7

[* 9] sales, beginning in September 1994, is dismissed, except for the years of 2002 and 2004, on the grounds that recovery for any alleged breach prior to November 14, 2000 is barred by the applicable statute of limitations, which is six yearsr3 and recovery for the years of 2000, 2001 and 2003 has been denied by this Court's finding of accords and satisfactions. Defendant also asks this Courtto grant it summary judgment holding that, under the plain language of the Contract, Rosenthal was entitled to commissions only on orders actually taken by him and the amount of such commission was not required to be 10% on all such orders. The Contract provides, in relevant part, that... in the event of termination, the following shall survive : 9r * * b. Quadriga agrees to pay commission to you on any accounts introduced to Quadriga, not previously served by Quadriga, by you and which were being served by you at the time of termination and for which orders are shipped during the same three year period. nlovment - CornsatJon: We shall pay you a commission rate on all orders of 10%. However, commissions on certain orders shall be decided on a per order basis.... * There is no dispute that this action was commenced by filing the Summons and Complaint with the New York County Clerk on November 14, 2006. Accordingly, the statute of limitations bars any claims prior to November 14, 2000. See CPLR 203; 213. 8

[* 10] While defendant's position may constitute a defense to plaintiff's remaining claims, defendant has not pled any counterclaims in its Verified Answer, dated December 19, 2006, which would allow the Court to grant defendant such affirmative declaratory relief. Accordingly, this portion of defendant's motion is denied. Defendant next argues that the third, fourth and f ifth causes of action must be dismissed for failure to state a claim. Defendant argues that the third cause of action for conversion fails because Rosenthal cannot identify specific property that was allegedly converted. "A cause of action alleging conversion of funds must allege 'legal ownership or an immediate right of possession to specifically identifiable funds and that the defendant[s] exercised an unauthorized dominion over such funds to the exclusion of the plaintiff's rights."' Zendl er Constr. Co., Inc. v. F irst Adj. Group, Inc., 59 AD3d 439, 440 (2d Dep't 2009) (citations omitted) ; see also M.D. Carlisle Realty Corp. v. Owners & Tenants Elec. Co. Inc., 47 AD3d 408, 409 (lbt Dep't 2008). "The mere right to payment cannot be the basis for a cause of action alleging conversion." Zendler, supra at 440 (quoting Selinger Enterprises, Inc. v. Cassuto, 50 AD3d 766, 768 [2d Dep't 20081.). 9

[* 11] Here, plaintiff has alleged a contractual right to payment, but has not alleged a "specifically identifiable fund," to which she had a right of possession. This is insufficient to sustain an action for conversion. See e. g,, Interstate Adjustors, Inc. v. First Fidelity Bank, N.A., 251 AD2d 232 (lst Dep't 1998); Stack Electric, Inc. v. DiNardi Construction Corp., 161 AD2d 416, 417 (lat Dep't 1990). Accordingly, defendant has established its entitlement to summary judgment dismissing the third cause of action. With respect to the fourth cause of action, to the extent that it pleads a breach of a fiduciary duty, it is dismissed for the reasons stated on the record on December 1, 2010. To the extent that the fourth cause of action alleges a breach of the implied covenant of good faith and fair dealing, the Court finds that the allegations in the Verified Complaint state a claim that is duplicative of the breach of contract cause of action. Amcan Holdings, Inc. v. Canadian Imperial Bank of Commerce, 70 AD3d 423, 426 (lat Dep't 2010), lv. den. 15 NY3d 704 (2010). Although plaintiff's memorandum in opposition states that the basis for the breach of the implied covenant of good faith and fair dealing is that defendant was converting Rosenthal's accounts to house accounts to avoid payment of commissions, not only are these allegations not contained anywhere in the Verified Complaint, but plaintiff does not cite to any affidavit or document to support 10

[* 12] these allegations. Accordingly, defendant is entitled to summary judgment dismissing the third cause of action. Plaintiff's fifth cause of action is for an accounting. "The existence of a fiduciary relationship is essential for a cause of action in equity for an accounting arising out of a contract between the parties. " Waldman v. Englishtown Sportswear, 92 AD2d 833, 835 (lst Dep't 1983). This Court has already found that a fiduciary relationship does not exist here. Accordingly, the cause of action for an accounting must fail and defendant is entitled to summary judgment dismissing the fifth cause of action. Counsel are directed to appear in IA Part 39, 60 Centre St., Rm. 208 on January 18, 2012 at 1O:OO AM to discuss scheduling a trial on the remaining portions of the second cause of action and defendant's Motion to Strike the Jury Demand (Mot. Seq. No. 003). This constitutes the Decision and Order of this Court. FILED J.S.C. FFICE +" 11