HON. TIMOTHY S. DRISCOLL Justice Supreme Court. The following papers having been read on these motions:

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

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

Plaintiff NIM, LLC, SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5c- HON. TIMOTHY S. DRISCOLL Justice Supreme Court

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

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

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

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Defendants. Motion by the defendants Victor Barouh and Barouh Eaton Allen Corp.

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

TRI/IAS PART: 22 NASSAU COUNTY

Plaintiff, Defendants.

Plaintiff, Inde1C No: Motion Seq. Nos: 1, 2 & 3 Submission Date: 9/16/09

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

PRELIMINARY STATEMENT

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

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.

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

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Fran") and Camilo John Pesa ("Camilo ) (collectively "Plaintiffs ) oppose the motion. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

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

Plaintiff, Defendants.

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

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

THOMAS CATANESE Defendants x

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

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

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.

attchment, fied on February and submitted May 8, For the reasons set forth HON. TIMOTHY S. DRISCOLL Justice Supreme Court

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

STATE OF MICHIGAN COURT OF APPEALS

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Papers Read on these Motions: SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/lAS, PART 6 ROBERT J. KURRE, Defendants.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

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

Real Estate Strategies, Ltd v Arington Realty Group, LLC 2010 NY Slip Op 32296(U) August 16, 2010 Supreme Court, Nassau County Docket Number:

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

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

SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court

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

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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:

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.

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

Goldenberg v One Bryant Park, LLC 2007 NY Slip Op 32500(U) August 2, 2007 Supreme Court, New York County Docket Number: /2004 Judge: Jane S.

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.

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

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.

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.

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:

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

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

SUPREME COURT : STATE OF NEW YORK COUNTY OF NASSAU. Defendants.

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.

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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.

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:

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

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

Maury B. Josephson, for appellant. Michael C. Lambert, for respondents. The order of the Appellate Division, insofar as

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

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau County Docket Number:

Justice Supreme Court. Plaintiff. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court PROGRESSIVE SPECIALTY INSURANCE CO., Plaintiff - against - DECISION AND ORDER

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

TRIL/IS Par Index No: 11721/05 Motion Seq. No.:OOl

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

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

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

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

Mauzone Mkt. Place LLC v Mauzone Kosher Prods. of Queens, Inc NY Slip Op 31330(U) May 6, 2011 Supreme Court, Nassau County Docket Number:

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

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.

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

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

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

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

FILED: NEW YORK COUNTY CLERK 01/31/ :33 AM INDEX NO /2017 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2018

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

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

Hirani Eng'g & Land Surveying, P.C. v Long Is. Bus. Solutions, Inc NY Slip Op 30970(U) April 1, 2011 Supreme Court, Nassau County Docket

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:

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

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:

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

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

Defendants x The following papers having been read on the motion: [numbered

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

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.

Transcription:

c:. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court -------------------------------------------------------------------Jr TRIALIIAS PART: 25 SANJAY JAIN; MICHAEL DORIS; DJ SHIRLEY 1, INC.; DJ SHIRLEY 2, INC. and DJ HOLBROOK, INC. Plaintiffs, IndeJr No: 012598- Motion Seq. Nos: 1 & 2 Submission Date: 5/8/09 -against- GOBIND BATHIJA; TRISTATE DONUT GROUP, INC.; and TRICOUNTY DONUT GROUP, INC. Defendants. ------------------------------------------------------------------- Jr The following papers having been read on these motions: Notice of Motion, Affirmation in Support and EJrhibits... Notice of Cross Motion... Affidavits in Support/Opposition (3)... Reply Affirmation in Support/Opposition... Reply Memorandum of Law... This matter is before the Cour for decision on 1) the motion filed by Defendants Gobind Bathija ("Bathija" or "Individual Defendant"), Tristate Donut Group, Inc. ("Tristate ) and Tricounty Donut Group, Inc. ("Tricounty ) (collectively "Corporate Defendants ) on September 16 2008, seeking an Order dismissing the five (5) causes of action in the verified complaint ("Complaint"), as well as the sixth alternative" cause of action in the Complaint, and 2) the cross motion filed by Plaintiffs Sanjay Jain ("Jain ), Michael Doris ("Doris ) (collectively Individual Plaintiffs ), DJ Shirley 1, Inc. ("Shirley 1 "), DJ Shirley 2, Inc. ("Shirley 2") and DJ

Holbrook, Inc. ("Holbrook") (collectively "Corporate Plaintiffs ) on November 21 2008 seeking to disqualify counsel for Defendants on the basis of an alleged conflct of interest, both of which were submitted on May 8, 2009. I For the reasons set forth below, the Court 1) grants Defendants' motion to dismiss the Complaint; and 2) denies, as moot, Plaintiffs' motion to disqualify counsel for Defendants. BACKGROUND A. Relief Sought Defendants seek an Order 1) dismissing the first, second, third, fourth and fifth causes of action in the Complaint, as well as the sixth cause of action, titled an "Alternative Cause of Action " pursuant to CPLR 99 3211(a)(1) and (7); or, alternatively, 2) dismissing all causes of action against Bathija, pursuant to CPLR 99 3211(a)(1) and (7), for failure to state a cause of action against him personally; or alternatively, 3) dismissing, pursuant to CPLR 99 3211(a)(I), (3) and (7), all causes of action asserted on behalf of Plaintiffs Jain and Doris. Plaintiffs oppose Defendants' motion, and move for an Order disqualifying counsel for Defendants, based on an alleged conflct of interest. B. The Parties' History On or about August 22, 2007, the Individual Plaintiffs and Corporate Defendants entered into an "Asset Purchase Agreement" ("Agreement"), pursuant to which the Corporate Defendants agreed to convey to the Individual Plaintiffs the assets of three Dunin' Donuts franchises for the sum of $3, 1 00 000. 00. Defendant Bathija signed the Agreement on behalf of Tristate and Tricounty. The Agreement refers to Individual Plaintiffs as the "Purchaser" or Buyer " to Tristate and Tricounty as the "Seller" and to Dunkin Donuts as the "Franchisor. Paragraph 1 O(b) of the Agreement provides that the Seller shall pay the cost to cure any deficiencies noted in writing by the Franchisor, except for costs related to deficiencies concerning remodeling or refurbishing requirements of the Franchisor, for which the Purchaser is entirely responsible. Paragraph 12(a) of the Agreement requires the Purchaser to notify the New York State Deparent of Taxation and Finance (DTF) ofthe proposed transfer, and reflects Purchaser 1 This Court assumed responsibility for this motion on May 8, 2009.

acknowledgment of receipt of DTF' s Notice to Prospective Purchasers of a Business or Business Assets, designated Form TP- 153. Paragraph 12(b) of the Agreement requires the Seller to deposit with the Escrow Agent the sum stated in the response from the DTF in Form AU- 196.2. The Agreement provides, furher, that ifdtf did not provide this response prior to the closing, Seller agreed to deposit the sum of $100 000.00 into the Tax Escrow Fund at the closing. The Franchisor, who was present at the closing, had previously issued Store Transfer Deficiency Reports dated Januar 14 and Januar 16 2008 with respect to all three franchises. A Store Transfer Deficiency Report identifies deficiencies that must be cured before the closing date to ensure the Franchisor s approval of the transfer. On Februar 21 2008, the parties proceeded to closing. Louis Algios, Esq. ("Algios ) of Miler, Rosado & Algios, LLP represented the Seller and Lee M. Albin, Esq. ("Albin represented the Purchaser. Algios affrms that he has paricipated in other transactions involving Dunkin' Donuts franchises, and that Albin is an experienced attorney. Algios affrms, further that at the closing, certain obligations in the Agreement were modified in response to issues that arose between the paries. Specifically, at the closing, the paries executed the following documents: 1) an Assignment, Assumption and Amendment of Asset Purchase Agreement Assignment") whereby the Individual Plaintiffs assigned their rights and obligations under the Agreement to the Corporate Plaintiffs 2) an Amendment of Asset Purchase Agreement ("Amendment"), signed by Jain and Doris individually, by Jain as President of Shirley 1, Shirley2 and Holbrook, and by Bathija as President of Tristate and Tricounty, which states at Paragraph 2 that the Buyer waives the requirement in the Agreement that the Escrow Agent hold any sum in escrow relating to sales tax which may be due and owing by Seller, and 3) the Deficiency List Waiver ("Waiver ), signed by the Individual Plaintiffs as principals of the Corporate Plaintiffs, which states as follows: The undersigned principals ofdj SHIRLEYI INC., DJ SHIRLEY2 INC. and DJ HOLBROOK INC. waive any and all claims against TRISTATE DONUT GROUP, INe. and TRICOUNTY DONUT GROUP INC. set forth by franchisor at the Dunin' Donuts locations at 545 Wiliam Floyd Parkway, Shirley, New York, 440 Wiliam Floyd Parkway, Shirley, New York and

411 Furows Road, Holbrook, New York, the assets of which are being purchased on the date hereof. Defendants affrm that, in June 2008, Holbrook received a notice from DTF concerning sales taxes totaling $80 208., allegedly due for time periods prior to the Februar 21, 2008 closing. Tristate received a similar notice. The DTF Notice stated that the tax assessed "may be challenged through a hearing process by filing a request for a conciliation conference or a petition for a tax appeal hearing by September 7, 2008." Tristate, though its authorized representative and certified public accountant, Scott Meyer, filed a Request for Concilation Conference, dated September 4, 2008, to contest the assessment. In July 2008, Plaintiffs commenced this action. The complaint contains five causes of action and a self-styled "alternative cause of action." The first cause of action seeks a declaration of the rights and obligations of the paries to cure deficiencies noted by Dunin Donuts, that existed as of Februar 21 2008. The second cause of action alleges that Defendants breached the Agreement by failng to cure the deficiencies existing as of the closing date, and seeks money damages in the amount of $60 000. The third cause of action alleges that Defendants were unjustly enriched by their conduct, and also seeks damages in the sum of $60 000. The fourth cause of action seeks reasonable costs and disbursements, including attorney fees, based on the facts alleged in the Complaint, and pursuant to Paragraph 26(h) of the Agreement. Paragraph 26(h) provides: The paries hereto agree that the Supreme Court for the County of Nassau State of New York shall have exclusive jurisdiction to determine any claims or disputes arising in connection with this Agreement. The paries each expressly submit and consent in advance to jurisdiction in any case or proceeding commenced in such court. In the event of a dispute or litigation regarding the terms of this agreement, the prevailng party shall be entitled to an award of its costs and expenses including attorneys' fees. The fift cause of action alleges that Defendants failed to comply with their purported obligation to deposit $100 000.00 into escrow, and seeks damages of $80 208.17, representing sales and use taxes owed for the three Dunin' Donut locations at issue. The sixth cause of action, titled an "Alternative Cause of Action " makes reference to the Waiver, but alleges that this Waiver refers only to the waiver of claims against the Corporate

Defendants, which may arise post closing, but not to the Defendants' obligation to cure the deficiencies on the Dunkin Donuts Deficiency List which existed as of the closing date of Februar 21, 2008. Plaintiffs seek money damages in the amount of $60 000, the cost of curing the deficiencies. C. The Paries' Positions Defendants seek an order dismissing the Complaint pursuant to CPLR 99 3211(a)(1) and (7), based upon the Waiver that the Plaintiffs signed at the closing. In opposition to the motion, Plaintiffs argue, first, that Defendants' motion is defective because there is no affidavit submitted by a party Defendant. Plaintiffs do not cite a rule or case in support of this argument, and the Court concludes that Defendants' motion is properly before the Court. Plaintiffs also dispute Defendants' assertion that Plaintiffs had full knowledge of the Waiver. In support thereof, Plaintiffs provide affdavits of Albin and Jain, dated November 19 and 20, 2008, respectively. In his Affdavit, Albin affrms that 1) he represented Plaintiffs in their purchase of the three Dunkin' Donut franchises; 2) he was present at the closing which took place on Febru 21 2008; 3) during the closing, he spent considerable time placing telephone calls to the Franchisor s headquarers, the Purchaser s insurance company and the ban; 3) was not in the conference room when the Plaintiffs signed the Waiver; and 4) the Waiver was never presented to him prior to Plaintiffs' execution of the Waiver. In his Affidavit, Jain affrms that, during the closing, Albin spent considerable time on the telephone. Jain affirms, further, that "(t)here were many documents to sign as we were purchasing three...stores, and most of the time, we had no idea what we were signing. Mr. Algios would sometimes give us an abbreviated explanation of the document before we signed, but most often, he just passed the documents to us for our signature. My parer and I just signed, without question, whatever documents were passed to us for signature. " Jain also avers that he "paricularly remember(s) signing the (Waiver) because Mr. Algios did break the momentum to advise us that the deficiencies we were waiving were future or post closing deficiencies and NOT the deficiencies already included and acknowledged on the Store Transfer Deficiency Report (emphasis added)," Thus, Plaintiffs submit, the Cour must deny Defendants motion to dismiss because there are issues of fact inter alia regarding 1) whether the Waiver

was intended to apply to claims regarding pre-closing deficiencies; and 2) whether the Plaintiffs knowingly executed the Waiver. General Principles RULING OF THE COURT A complaint may be dismissed based upon documentar evidence pursuant to CPLR 9 321 (a)(1) only ifthe factual allegations contained therein are definitively contradicted by the evidence submitted or a defense is conclusively established thereby. Yew Prospect, LLC v. Szulman 305 AD. 2d 588 (2d Dept. 2003); Sta-Bright Services, Inc. Sutton 17 A.D.3d 570 (2d Dept. 2005). To succeed on a motion pursuant to CPLR 9 3211(a)(I), the documenta evidence that forms the basis of the defense must be such that it resolves all factual issues as a matter of law, and utterly refutes plaintiff s factual allegations, conclusively establishing a defense as a matter oflaw. Goshen Mutual Life Ins. Co. oln Y 98 N. 2d 314 326 (2002). It is well-settled that the Court must deny a motion to dismiss the Complaint under CPLR 9 321 (a)(7) for failure to state a cause of action if the factual allegations contained in the Guggenheimer Ginzburg, 43 N. Complaint constitute a cause of action cognizable at law. 268 (1977); 511 W 232 Owners Corp. Jennifer Realty Co. 98 N.Y.2d 144 (2002). When entertaining such an application, the Court must liberally accept the pleading, and accept the facts alleged as tre and accord to the Plaintiff every favorable inference which may be drawn therefrom. Leon Martinez 84 N. 2d 83 (1994). B. Legal Effect of Writings Whether a contract is ambiguous is a question of law and extrinsic evidence may not be considered unless the document itself is ambiguous. However, when parties set down their agreement in a clear, complete document, their writing should be enforced according to its terms. Thus, where the language is clear, unequivocal and unambiguous, the contract is to be interpreted by its own language. Such an agreement should be read as a whole to ensure that undue emphasis is not placed upon paricular words and phrases. Moreover, courts may not by construction add or excise terms, nor distort the meaning of those used and thereby make a new Bailey v. Fish Neave, 8 contract for the paries under the guise of interpreting the writing. Y.3d 523, 528 (2007). A valid waiver requires no more than the voluntar and intentional abandonment of a

known right which, but for the waiver, would have been enforceable, and it may arise by either an express agreement or by such conduct or a failure to act as to evince an intent not to claim the purorted advantage. Tuft v. Tutt 61 AD.3d 967 (2d Dept. 2009). A waiver is not, however created by negligence, oversight or thoughtlessness, and canot be inferred from mere silence. Golfo v. Kycia Associates, Inc. 45 AD.3d 531 (2d Dept. 2007). Rather, there must be proof that there was a voluntar and intentional relinquishment of a known and otherwise enforceable right. Peck v. Peck 232 AD. 2d 540 (2d Dept. 1996). Based upon the documentar evidence submitted, the Cour concludes that the Defendants are entitled to dismissal of the first, second, third and fourth causes of action. The Waiver at issue is clear and unambiguous and, therefore, enforceable. See Excel Graphics Technologies, Inc. v. CFG/AGSCB 75 Ninth Avenue, L.L.c. 1 AD.3d 65 (1st Dept. 2003) (2004) (trial cour erred in disregarding clear, unambiguous terms of negotiated lease). Moreover, the Waiver contains no language demonstrating the intent to limit its coverage to future, or post-closing Franchisor deficiency claims. In light of the established rules of contract interpretation discussed above, the Court may not add, or read in, the limitation that Plaintiffs seek to support their argument that the Waiver only applies to post-closing deficiencies. See Signature Realty, Inc. Tallman 2 N. 3d 810, 811 (2004) (brokerage commission applicable to renewal period where nothing in lease agreement limited commission to initial lease period). In addition, to the extent that Plaintiffs contend that they were misled or defrauded into signing the waiver, they canot demonstrate that any reliance was reasonable. Rather, plaintiffs were obligated to take prudent steps to understand the waiver prior to execution. Chemical Bank v. Geronimo Auto Parts Corp. 225 AD.2d 461 (1st Dept. 1996). Furthermore, their counsel was present at the closing and thus was readily available to explain the meaning of the waiver. KNK Enterprises, Inc. v. Harriman Enterprises, Inc. 33 AD. 3d 872 (2d Dept. 2006), Iv. app. den. 8 N.Y.3d 804 (2007). Failure to consult with an attorney does not, of course, preclude enforcement of a clear and unambiguous release. Skluth United Merchants Mfrs., Inc. 163 AD.2d 104 (1st Dept. 1990), app. granted 76 N. 2d 711 (1990), app. withdrawn 79 N.Y.2d 976 (1992).

In view of the foregoing, the clear language of the Waiver warants dismissal of the first second, and "alternative" causes of action, and the Cour grants Defendants' motion to dismiss those counts. With respect to the third cause of action, sounding in unjust enrichment, Plaintiffs do not dispute that the paries entered into an express written agreement. A quasi contract only applies in the absence of an express agreement, and is not really a contract, but rather a legal obligation imposed to prevent a par' s unjust enrichment. Clark-Fitzpatrick Inc. v. Long Island R. R. Co. 70 N.Y.2d 382 388 (1987). Where, as here, there exists an express agreement between Plaintiffs and Defendants, the contents of which govern the subject matter underlying the claims for unjust enrichment, the Plaintiffs are precluded from maintaining an action in quasi-contract. Metropolitan Electric Mfg. Co. v. Herbert Constr. Co. 183 AD.2d 758 (2d Dept. 1992). Accordingly, the Cour grants that branch ofthe Defendants' application which seeks dismissal of the Plaintiffs' third cause of action sounding in unjust enrichment. The fourth cause of action is for attorney s fees pursuant to Paragraph 26(h) of the agreement. In light of the Court' s dismissal of the remaining causes of action in the Complaint the Court concludes that Plaintiffs are necessarily not "the prevailng par" and, therefore, may not recover counsel fees pursuant to the Agreement. Accordingly, the Cour dismisses the fourth cause of action. Plaintiffs' opposition papers do not address the fifth cause of action in the Complaint which alleges that Defendants failed to comply with their purported obligation to deposit $100 000.00 into escrow and that Defendants are liable for damages in the sum of$80 208. representing sales and use taxes owed for the three Dunin' Donut locations at issue. Defendants have conclusively established that the Agreement was amended to delete the requirement that $100 000. 00 be placed in escrow for the payment of sales tax. Accordingly, the Cour dismisses the fifth cause of action. C. Liabilty of Individual Defendants Even if the Cour had not dismissed all the counts in the Complaint based on the documentar evidence, the Court would be constrained to dismiss the counts against Bathija personally. Under the circumstances, there is no basis to hold Bathija personally liable paricularly where he executed the agreement in his capacity as an officer of the corporation.

Namrod Const. Co., Inc. v. F. V.B. Contracting Corp. 116 AD. 2d 556 (2d Dept. 1986); Gold Royal Cigar Co., Inc. 105 A.D.2d 831 (2d Dept. 1984). D. Stading to Sue CPLR 9 3211(3) permits a pary to move for judgment dismissing a cause of action on the ground that the par asserting the cause of action does not have legal capacity to sue. Although the issue is moot in light of the Court' s dismissal of the Complaint on other grounds, the Court notes that Jain and Doris are improper plaintiffs in light of their assignment of all of their rights and obligations under the Agreement to the Corporate Plaintiffs. In view of the foregoing, the Court dismisses the Complaint against the Individual Defendant and the Corporate Defendants. In light of that dismissal, the Court denies, as moot Plaintiffs' cross motion to disqualify counsel for Defendants. All matters not decided herein are hereby denied. This constitutes the decision and order of the Court. DATED: Mineola, NY July 7, 2009 ENTER NASSAU COUNTY COUNTY CLERK' S OFF\CE