Burns v Fleetwood, Lenahan & McMullan, LLC 2011 NY Slip Op 30638(U) March 14, 2011 Sup Ct, NY County Docket Number: /2008 Judge: Saliann

Similar documents
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:

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

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

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

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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

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

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

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 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:

Verizon New York, Inc. v ELQ Indus., Inc NY Slip Op 30008(U) January 2, 2013 Sup Ct, New York County Docket Number: /07 Judge: Saliann

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

Hernandez v Royal Charter Props., Inc NY Slip Op 33230(U) December 17, 2013 Supreme Court, New York County Docket Number: /09 Judge:

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

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

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.

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

National Union Fire Ins. Co. of Pittsburgh, Pa. v Rucker

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.

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

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

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

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Smith v Consolidated Edison Co. of N.Y., Inc NY Slip Op 31280(U) May 12, 2011 Sup Ct, NY County Docket Number: /2006 Judge: Martin

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

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.

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

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

Broadway 26 Waterview, L.L.C. v Bainton McCarthy & Siegel, L.L.C NY Slip Op 31659(U) June 15, 2011 Supreme Court, New York County Docket

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

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

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

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

State of New York

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

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

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

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

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.

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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

Matter of Wear v Forex Capital Mkts. LLC 2011 NY Slip Op 30389(U) February 17, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Saliann

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice 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

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

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

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.

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.

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:

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

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

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

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:

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

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

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

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Douglas Elliman LLC v East Harlem Dev. LLC 2010 NY Slip Op 30492(U) March 8, 2010 Supreme Court, New York County Docket Number: /08 Judge:

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

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.

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith 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

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

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.

Person v Keybar, GHD, Inc NY Slip Op 30119(U) January 19, 2011 Sup Ct, NY County Docket Number: /07 Judge: Jane S. Solomon Republished

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

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:

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

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

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.

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

Estate of Steingart v Hoffman 2010 NY Slip Op 30561(U) March 5, 2010 Supreme Court, New York County Docket Number: /2003 Judge: Saliann

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

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

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

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

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.

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

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

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

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

,14. 3!3ho. n Yes b.11 No. Cross-Motion: &JANN SCAR Check one: 1._ FINAL DlSFOSlTION r$ Check if appropriate: 0 REFERENCE

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:

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

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

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

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

Transcription:

Burns v Fleetwood, Lenahan & McMullan, LLC 2011 NY Slip Op 30638(U) March 14, 2011 Sup Ct, NY County Docket Number: 602249/2008 Judge: Saliann Scarpulla 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] ANNEDON311712011 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PART c 9 ndex Number : 602249/2008 BURNS, ROBERT v5. FLEETWOOD LENAHAN & MCMULLAN SEQUENCE NUMBER : 002 DSMSS Notlce of Motion/ Order to Show Cau8e - Affidavits - Exhlblts... Anrwsrlng Affidavits - Exhibits Replying AffMavitr Cross-Motion: [7 Yes No F NDEX NO. MOTON DATE MOTON SEQ. NO. MOTON CAL. NO. thio motion tolfor - Upon the foregoing papers, t is ordered that this motion \'j &&,fflbfl& Check one: 0 FNAL DSPOSTON NON-FNAL DSPOSTON Check if appropriate: 0 DO NOT POST REFERENCE [7 SUBMT ORDER/ JUDG. 0 SETTLE ORDER/ JUDG.

[* 2] -against- Plaintiffs, ndex No.: 602249/2008 Submission Date: 12/15/10 FLEETWOOD, L E N M & MCMULLAN, LLC, For Plaintiffs: Hartman & Craven LLP 488 Madison Avenue New Yo& NY 10002 For Defendant: Margolin & Pierce, LLP 1 11 West 57th Street New York, NY 10019 Papers considered in review of this motion for summary judgment and sanctions: Notice of Motion.... 1 ffi n Opp....2,3,4,5,6 Reply....7 HON. SALANN SCARPULLA, J.: FLED MAR 17 2011 NEW YORK COUNTY CLERK'S OFFCE n this action to recover damages for breach of contract and unjust enrichment, defendant Fleetwood, Lenahan & McMullan, LLC ("FLM") moves for summary judgment dismissing the complaint and for sanctions. On February 9,2007, plaintiffs Robert Burns and Janice Burns ("the Burnses") entered into a contract with FLM whereby FLM was to provide architectural services to the Burnses to build a house in Southampton ("AM Agreement"). Pursuant to the ALA Agreement, FLM would collect 15% of the total construction cost of the house as its fee. The project was divided into several phases: the Schematic Design Phase, the Design Development Phase, the Construction Documents Phase, the Bidding or Negotiation Phase 1

[* 3] and the Construction Phase. The Burnses also retained BAMO to design the interior architecture of the house. n or about February 2008, the Burnses hired a project manager Joe Tuana. After his review of the project, the Burnses discovered that the consmction cost of the house would be substantially higher than FLM originally estimated. Accordingly, the Burnses terminated the AA Agreement. On Februq 27,2008, FLM sent a final bill to the Burnses in the amount of $438,875.25. The final bill indicated that 100% of the Schematic Design Phase was complete, that 100% of the Design Development Phase was complete, and that 40% of the Construction Documents Phase was complete. n or about August 2008, the Burnses commenced this action seeking to recover damages for breach of contract and unjust enrichment. According to the allegations of the Complaint, (1) FLM gave the Burnses an inaccurate estimated construction cost; and (2) FLM missed deadlines and provided work so substandard that the Burnses had to pay BAMO to redo FLM's work. The Burnses sought to recover $190,000 already paid to FLM for its services, $40,000 given to FLM for payment to the Town of Southampton for a building permit which was allegedly returned to FLM but never returned to the Burnses, and $150,000 paid to BAMO to perform work which was FLM's obligation to perform. FLM answered the complaint and interposed a counterclaim seeking to recover $438,875.25 in unpaid bills. 2

[* 4] FLM now moves for summary judgment dismissing the complaint and for sanctions. FLM argues that in February 2008, when the Burnses put the project on hold and terminated the AA Agreement, certain services had been performed which had not yet been paid for. FLM refers to Section 8.6 of the AA Agreement, which provides that in the event of termination not the fault of the Architect, the Architect shall be compensated for services performed prior to its termination, together with reimbursable expenses. FLM principal Jim McMullan ( McMullan ) submits an affidavit setting forth the work performed during certain phases of the project, and indicating that the final bill that FLM sent to the Burnses itemizing the work completed and calculating the amounts still due at $438,875.25 was accurate. With regard to the allegation that FLM performed substandard work and missed deadlines, FLM refers to Robert Bums examination before trial testimony that FLM did not perform poorly, that FLM s drawings were not unsatisfactory, and that estimate was not inaccurate, rather, the original estimate given in 2007 was for a simpler house. FLM maintains that according to Robert Burns testimony, the project was put on hold not because of any delays or the quality of the work, rather, it was put on hold because the Burnses realized that the project was too expensive for them to pursue. FLM further argues that the unjust enrichment cause of action must be dismissed because it arises solely fiom and in connection to the contract. FLM has since lowered its fmal bill amount to $398,375.25, which credits the Burnses for the return of the $40,000 building permit fee paid to the Town of Southampton. 3

[* 5] c Finally, FLM maintains that based on Robert Burns testimony, he did not even know that he was a plaintiff in this action and therefore, the allegations in the complain are baseless and fabricated. Therefore, sanctions should be imposed. n opposition, the Burnses counsel submits an affirmation arguing that the motion for sanctions must be denied because the lawsuit was commenced in good faith and was not frivolous. Counsel maintains that he spent nearly two months consulting with Janice Burns and gathering information fiom non-parties before the complaint was drafted. The Burnses next argue that issues of fact exist as to whether (1) FLM fulfilled its obligations under the AA Agreement; (2) the FLM fmal bill was proper under the A M Agreement; (3) the final bill properly reflected the work performed by FLM; and (4) the work performed by FLM was substandard and needed to be routinely corrected by BAMO, thus resulting in excess costs. Janice Burns submits an afidavit indicating that she executed the ALA Agreement and was involved with the filing of the complaint in this action, and her husband was not. She explained that the Southampton house was to be designed by FLM and BAMO in concert, FLM responsible for the exterior architectural design and BAMO responsible for the interior architectural design. As the project went forward and FLM failed to produce architectural floor plans and an exterior design to her specifications, BAMO became increasingly involved with the floor plans and exterior design. She explained that the directions and specifications given to FLM by her, her husband or BAMO were often 4

~ [* 6] r c ignored, work was not being completed on time and drawings created by FLM were undated andor confusing. FLM s work, therefore, fiequently needed to be redone either by BdMO or by FLM under the direction of BAMO, and the costs associated with that work increased. She further explained that FLM failed to keep her informed of changes to the construction costs as the design progressed, despite repeated requests from her or her husband. t was not until February 2008, that they were notified that the construction cost estimate would be $8 million. Prior to that time, the only written construction cost estimate received was a $4 million dollar estimate that appeared on a November 15,2007 building permit application submitted by FLM to the village of Southampton. She maintains that because of the increase in the cost of construction, she and her husband terminated the project. She further explains that many of the services that FLM was responsible for perfonnhg were never completed and others were never commenced. The Burnses further submit an affidavit from BAMO principal David Moulton (L Moulton ). He indicates that as the project went forward, FLM failed to produce architectural floor plans and an exterior design to the specifications of the Burnses, and therefore, BAMO became increasingly involved with the floor plans and exterior design. He indicated that as the project progressed, BAMO s duties evolved. t became the liaison between FLM and the Burnses due to FLM s failure to timely provide designs that met the Bumses specifications. As a result, the Burnses increasingly came to rely on BAMO for 5

~ [* 7] P c architectural floor plans as well as exterior design suggestions and concepts. BAMO would then convey these concepts to FLM and request that FLM alter or redo its drawings. This resulted in construction delays and increases in BAMO s billing because it was forced to devote substantial time to correcting FLM s errors. FLM also failed to provide dated drawings, making it confusing, difficult or impossible to determine what was the latest set of drawings or what stage the project was in at any particular time. He further explained, in detail, that contrary to FLM s contention, FLM did not complete many aspects of the phases of the project as set forth in the AA Agreement. Finally, counsel refers to FLM principal Francis Flcetwood s ( Fleetwood ) examination before trial testimony in which he maintained that many of the clauses in the AA Agreement did not apply to the subject project and thus were not complied with. Discussion A movant seeking summary judgment must make aprima fucie showing of entitlement to judgment BS a matter of law, offering sufficient evidence to eliminate any material issues of fact. Winegrad v. New York Univ. Med. Ctr., 64 N.Y.2d 851, 853 (1985). Once a showing has been made, the burden shifts to the opposing party who must then demonstrate the existence of a triable issue of fact. Alvarez v. Prmpct Hasp,? 68 N.Y.2d 320,324 (1986); Zuckerman v. City of New York, 49 N.Y.2d 557 (1980). Here, based on the evidence presented, including the testimony of Robert Burns, Janice Burns, McMullan, Moulton and Fleetwood, issues of fact exist as to the extent of 6

[* 8] FLM s obligations under the AA contract and the extent to which FLM performed under the AA contract, Accordingly, FLM s motion for summary judgment dismissing the breach of contract cause of action is denied. However, where the parties executed a valid and enforceable written contract governing a particular subject matter, recovery on a theory of unjust enrichment for events arising out of that subject matter is ordinarily precluded. See DT Corp. v. Morgan StanZey Dean Witter & Co., 12 N.Y.3d 132 (2009); Hoefier v. Orrick, 61 A.D.3d 614 (la Dept. 2009). Here, the Bmes unjust enrichment cause of action is duplicative of its breach of contract cause of action and is thus dismissed. See generally Unclaimed Prop. Recovery Sew., nc. v. UBS Paine Webber nc., 58 A.D.3d 526 (l* Dept. 2009). Finally, pursuant to 22 NYCRR 6130-1.1, the court, in its discretion may impose financial sanctions upon any party or attorney in a civil action or proceeding who engages in frivolous conduct. See also LZantin v. Doe, 30 A.D.3d 292 (1 Dept. 2006). Here, no such showing was made and therefore, FLM s motion seeking sanctions is denied. n accordance with the foregoing, it is ORDERED that defendant Fleetwood, Lenahan & McMullan, LLC s motion for summary judgment dismissing the complaint and for sanctions is granted only to the extent that plaintiffs Robert Burns and Janice Burns second cause of action for unjust enrichment is dismissed and the action shall continue as to the first cause of action for breach of contract. 7

[* 9] This constitutes the decision and order of the Court. Dated: New York, New York March4,2011 ENTER: 8