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

Similar documents
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

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

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

Brown v Kass 2011 NY Slip Op 30963(U) April 4, 2011 Sup Ct, Nassau County Docket Number: 20937/07 Judge: Karen V. Murphy Republished from New York

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

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

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.

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

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

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

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

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

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

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

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

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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.

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

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

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite

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

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

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

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

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

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

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

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

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

Gold Coach Apts. Inc. v Town of Babylon 2014 NY Slip Op 32745(U) October 9, 2014 Sup Ct, Suffolk County Docket Number: Judge: Jeffrey

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

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:

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

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

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

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

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Gallub v Popei's Clam Bar, Ltd. of Deer Park 2011 NY Slip Op 31300(U) March 30, 2011 Supreme Court, Nassau County Docket Number: 22222/08 Judge: F.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

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

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

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.

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.

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

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester 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:

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

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

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

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

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

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.

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:

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

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Verizon N.Y., Inc. v Consolidated Edison, Inc NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: /2006 Judge:

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

Spector v Wender 2011 NY Slip Op 31089(U) March 30, 2011 Sup Ct, Nassau County Docket Number: 3615/10 Judge: F. Dana Winslow Republished from New

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

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

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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.

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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.

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Hammer v Algoma 2013 NY Slip Op 31801(U) July 29, 2013 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein Heitler Republished from

Transcription:

Curran v Brookstone Co., Inc. 2011 NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F. Dana Winslow 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],....... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: BON. F. DANA WINSLOW, Justice TRI/lAS, PART ROBERT CURRN, NASSAU COUNTY 5' LA Plaintiff, MOTION DATE: 6/21/11 - against - BROOKSTONE COMPANY, INC., and BROOKSTONE STORES, INC., MOTION SEQ. NO. : 001 INDEX NO. : 13594/10 Defendants. The following papers read on this motion (numbered 1-4): Notice of Motion......... Afdavit in Opposition......... Memorandum of Law In Opposition... Reply Affirm a tio D..........v...... S u pplemen tal Sub missio ns........ Motion by defendants BROOKSTONE COMPANY, INC. and BROOKS TONE STORES, INC. ("BROOKS TONE") to dismiss the action pursuant to CPLR 3211(a)(I) and 3211(a)(7) is determined as follows. This is an action by plaintiff ROBERT CURRN against his former employer BROOKS TONE for breach of contract and breach of an obligation of good faith and fair dealing. Plaintiff commenced his employment with BROOKS TONE in 2009 as Regional Vice President of BROOKS TONE' s Western Region ("Western RVP") and was promoted to Operational Vice President, Retail Operations/Administration ("OVP" pursuant to a letter agreement, dated January 21 2010 (the "Agreement") (Motion Exh. A). The Agreement provided that plaintiff is an "employee-at-wil and that neither (plaintiff) nor BROOKSTONE is obligated to continue our employment relationship if either of us does not wish to do so. " Most significant to the relief sought by plaintiff herein, is the following clause in the Agreement: "In the unlikely event your employment is terminated by the Company other than for cause, you wil receive a severance package consisting of your base salar for a maximum period of up to twelve (12) months. " The

[* 2] Cour refers to its Order, dated March 30, 2011 (the "Prior Order ), for a complete recitation ofthe facts. Plaintiff alleges that BROOKSTONE wrongfully withheld severance pay from him upon his termination of employment thereby violating the clause in the Agreement providing for severance upon termination unless termination of plaintiff s employment is for cause. Plaintiff s cause of action sounding in breach of contract alleges that plaintiff was not terminated ' for cause' within the meaning and/or reasonable interpretation of policies cited by defendants as the reason for plaintiffs termination from employment." Plaintiffs second cause of action alleges that BROOKSTONE' s actions breached its obligation to act in good faith and with fair dealing. BROOKS TONE moves to dismiss plaintiffs ftrst cause of action pursuant to CPLR ~3211(a)(I) based on documentar evidence, and moves to dismiss plaintiffs second cause of action pursuant to CPLR ~3211(a)(7) on grounds plaintiff failed to state a cause of action. In the Prior Order, the Court granted BROOKS TONE' s motion to dismiss plaintiffs second cause of action which alleged that BROOKSTONE violated its duty to terminate an at wil employee in good faith and with fair dealing on grounds that such action fails to state a cognizable cause of action under New York law. See DiLacio v. New York City Dist. Council of United Brotherhood of Carpenters & Joiners of America, 80 AD3d 553; Riccardi v. Cunningham, 291 AD2d 547. In connection with BROOKS TONE' s motion to dismiss plaintiffs first cause of action for breach of contract pursuant to CPLR ~3211(a)(I), BROOKSTONE argues that based on "clear and irrefutable" documentar evidence, plaintiff has no right to severance because he was properly terminated for cause. The documentary evidence includes a termination memorandum addressed to plaintiff, dated April 19, 2010 (the "Termination Memorandum ), which provides that on Februar 10 2010, plaintiff was notified by Rhoda McVeigh of BROOKS TONE, that BROOKS TONE was investigating an allegation that he had a romantic relationship with a subordinate, a District Manager (identified in the motion papers as ' AD' ) when plaintiff was Western RVP and continuing thereafter. The Termination Memorandum references BROOKSTONE' s Communication Policy governing Manager/Associate Romantic Relationships (the " Communication Policy ) (Motion Exh. C) which provides: "Because of concerns regarding possible favoritism or the appearance of favoritism or unfairness, relationships of a romantic natue between Associates and Managers to whom they directly report are prohibited. The Termination Memorandum provides that (1) plaintiff " continued to have personal communication with AD after being specifically told not to contact her unless for business purposes ; (2) plaintiff was "not truthful during this investigation ; and (3)

[* 3] an email previously sent by plaintiff denying a personal relationship with AD was false. Consequently, the Termination Memorandum concludes that plaintiffs " actions wil result in the immediate termination of employment for cause for dishonesty, failure to cooperate with an investigation, and violating the express instruction to refrain from personal, non-business contact during the investigation. " The Termination Memorandum failng to cooperate cites a violation of Asset Protection Policy #18 which provides that be trthful, or to withhold information during an investigation is a Class A violation resulting in immediate termination, which the Cour found in its Prior Order, to be inapplicable to the facts of this case. In opposition, plaintiff as an ' at wil' employee does not deny that BROOKSTONE was within its rights to terminate him nor does he deny the existence of the Communication Policy but argues that it is inapplicable for the reason that he " was not AD' s direct supervisor from the time (he) was promoted in Januar 2010 until the time (he) was terminated in April 2010. " Consequently, the Prior Order, required the parties to submit proof as to whether or not AD reported to plaintiff from the date of the Agreement until the date of his termination. It is undisputed that AD reported to plaintiff prior to his promotion effective February 1 2010. BROOKSTONE has now submitted an affrnation of counsel, and an affidavit of Anne McDonough, sworn to on June 17, 2011 (the "McDonough Affidavit"). The McDonough Affidavit, states that after plaintiff was promoted to the position ofovp plaintiff s former position of Western R VP was not filled and, as a result, plaintiff continued to maintain his Western RVP responsibilties, including supervision of Western Region District Managers, such as AD, who reported to him prior to the promotion. BROOKSTONE also submits affidavits of four district managers in the Western Region who attest that they reported directly to plaintiff both prior to and subsequent to his promotion to OVP. BROOKSTONE' s motion to dismiss plaintiffs breach of contract claim pursuant to CPLR ~3211(a)(I) founded on documentary evidence is based on (i) plaintiffs involvement in a romantic relationship with AD, a direct report, in violation of the Communication Policy; (ii) plaintiffs insubordination; and (ii) plaintiffs making of false statements during BROOKSTONE' s investigation. In addition to the supplemental submission, BROOKSTONE' s documentar support consists of (1) the Agreement; (2) Communication Policy; (3) Termination Memorandum; (4) record of cell phone calls covering certain calls between plaintiff and AD; (5) email from plaintiff to a representative in BROOKSTONE' s human resources departent, dated February 17 2010 stating that he has had nothing but a professional relationship with AD; and (6)

[* 4] emails between plaintiff and AD, and between plaintiff, and various hotels, travel agencies and airlines for the period November 2009 through March 2010. A motion to dismiss pursuant to CPLR 3211(a)(1) wil be granted only if the documentar evidence resolves all factual issues as a matter oflaw, and conclusively disposes of the plaintiffs claim." Fontanetta v. John Doe 1, 73 AD3d 78, 83-84 quoting Fortis Fin Servs. v. Fimat Futures USA, 290 AD2d 383. " (I)fthe court does not find (their) submissions ' documentary, it wil have to deny the motion, " Fontanetta Id. at 84 quoting Siegel, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, CPLR C3211:10, at 22. As outlned in Fontanetta supra for purposes of motions to dismiss under CPLR ~3211(a)(I), judicial records, and documents reflecting out of court transactions, such as mortgages, deeds, leases, and contracts "the contents of which are essentially undeniable' can qualify as documentary evidence. Fontanetta Id. at 84-85. However, afftdavits, emails, deposition and trial testimony, letters, medical records, and certain records containing information in summary form do not qualify as ' documents within the meaning ofcplr ~3211(a)(1). Consequently, the Court finds that the written materials provided by BROOKSTONE in support of its motion to dismiss are not documentar evidence within the intendment" of a motion to dismiss under CPLR ~3211(a)(I). Fontanetta Id. BROOKSTONE' s printed materials can best be characterized as afftdavits, emails letters, memoranda, summaries, and opinions/and or conclusions of BROOKS TONE employees and as such fail to qualify as documentary evidence for purposes of CPLR ~3211(a)(I). In its supplementary submissions, BROOKSTONE appears to be arguing for the first time that its motion to dismiss plaintiff s cause of action for breach of contract is unavailng. alternatively based on CPLR ~3211(a)(7). Even if the Cour finds that BROOKSTONE has properly asserted alternative grounds for dismissal, BROOKSTONE' s motion to dismiss for failure to state a cause of action pursuant to CPLR 3211(a)(7) is equally The Court notes that plaintiff does not have to prove his claim in order to survive a motion to dismiss. On a motion to dismiss for failure to state a cause of action pursuant to CPLR ~3211(a)(7), a court must construe pleadings literally, accepting as tre the factual allegations in the complaint and accord a plaintiff the benefit of every favorable inference. At this stage of the proceeding, the Court must accept as true the Complaint' allegations and finds that such allegations fall within a cognizable legal theory sounding in breach of contract. "The mere fact that, judged on the complaint and affidavits alone plaintiff could not withstand a motion for summar judgment under CPLR 3212, which

[* 5] -; requires disclosure of all the evidence on the disputed issues, cannot be controlling. Rovello v. Orofino Realty Co., 40 NY2d 633, 635. BROOKSTONE' s alternative argument made in reply, that even if the Court determines that plaintiff was not terminated for cause, the clause in the Agreement providing for severance of ' up to' 12 months is discretionar thereby precluding a breach of contract action. The Court finds that, taken together with the provision in the Agreement deducting self-employment or other income from severance pay eared, the Agreement does not clearly indicate on its face that severance payment was discretionar. Based on the foregoing, it is ORDERED, that BROOKSTONE' s motion to dismiss plaintiffs complaint is denied. This constitutes the Order of the Court. I!I, 2011 ENTERED OCT 11 2011 NASSAU COUNTY COUNTY CLERK' S OFFICE