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

Similar documents
Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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:

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

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

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.

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

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

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

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Opera Solutions, LLC v Iqor US, Inc NY Slip Op 33518(U) October 12, 2012 Supreme Court, New York County Docket Number: /12 Judge: Melvin

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

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

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.

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

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

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.

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

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

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32254(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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:

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

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

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

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

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

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

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.

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

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:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

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

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

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

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

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

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

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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

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

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

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

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.

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

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

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

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

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

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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

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

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

Dart Mech. Corp. v Calcedo Constr. Corp NY Slip Op 30077(U) January 3, 2012 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

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

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.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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

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

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

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

Crossbeat N.Y., LLC v LIIRN, LLC 2018 NY Slip Op 32462(U) October 1, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Nancy M.

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

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

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:

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

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:

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.

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

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

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.

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

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

Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

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.

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

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

Margiotta v Tantillo 2015 NY Slip Op 32607(U) March 12, 2015 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Cases posted

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

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

Transcription:

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc. 2013 NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: 003003/2013 Judge: Emily Pines 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 Index Number: 003003/2013 SUPREME COURT - STATE OF NEW YORK COMMERCIAL DIVISION, PART 46, SUFFOLK COUNTY Present: Honorable EMILY PINES J. S. C. Original Motion Date: 4-5-2013 Motion Submit Date: 4-9-2013 Motion Sequence Date: 001 MOTD MAILMEN, INC., -against- Plaintiff, CREATIVE CORI ORATE BUSINESS SERVICES, TNC., Attorney for Plaintiff Lazer, Aptheker, Rosela & Yedid, PC By: Amilia Lister - Sobotkin, Esq. Melville Law Center 225 Old Country Road Melville, New York 11747-2712 Attorney for Defendant Neal DeYoung, Esq. Sharma & DeYoung, LLC 555 Fifth Ave., 1 7h Floor New York New York 10001 Defendant. ORDERED that the defendant s motion for an order dismissing the complaint pursuant to CPLR 321 1 is granted to the extent that the first and fourth causes of action are dismissed; and it is further ORDERED that the defendant is directed to serve and file an answer pursuant to CPLR 3211 (0; and it is further ORDERED that counsel for movant shall serve a copy of this Order with Notice of Entry upon counsel for plaintiff pursuant to CPLR 2103(b)( l), (2) or (3), within thirty (30) days of the date the order is entered and thereafter file the affidavit(s) of service with the Clerk of the Court; and it is further

[* 2] ORDERED that the parties are directed to appear in Part 46, at One Court Street, Second Floor, Courtroom Two, Riverhead, New York on Monday, September 9,2013 at 1 1 :00 a.m. for a preliminary conference. The plaintiff commenced this action against the defendant by the filing of a Summons and Verified Complaint on January 23,2013. According to the Complaint, the plaintiff entered into a Vendor Agreement with the defendant on January 1,2009, whereby the plaintiff agreed to provide the defendant with services including warehousing, office space, printing, and collating. In return, the defendant agreed to pay a fixed fee of $1 11,856 per month and additional line item fees. The contract term would run through January 31,2012. During the term of the Vendor Agreement, the defendant 1 entered into a contract with non-party Computershare Shareowner Services, Inc., whereby the defendant provided Computershare with direct mailing goods and services through January 3 1,2012. At the expiration of the contract between the defendant and Computershare, the defendant and Computershare extended their contract for an additional year to.january 3 1, 2013. At the expiration of the Vendor Agreement, the complaint alleges that the parties operated on the understanding that their agreement would also be extended an additional year. The complaint further alleges that the parties continued to perform under the terms of the Vendor Agreement after the initial term expired on January 3 1,2012. Subsequently, in or around August or September 2012, the defendant s President contacted the plaintiffs principal and requested a reduction in the fixed fees, which the plaintiff declined. The defendant continued to accept the plaintiffs services, however stopped paying. The complaint is silent regarding when the defendant s payments stopped and alleges that the defendant owes the plaintiff the amount of $399,576.29 plus interest. The Complaint alleges five causes of action. The first cause of action alleges breach of contract. The second cause of action alleges an account stated. The third cause of action alleges unjust enrichment. The fourth cause of action alleges quantum meruit, The defendant s counsel affirms that the defendant s contract was originally with Bank of New York Mellon, doing business as Mellon Investor Services, LLC, which was subsequently acquired by Computershare Shareowner Services, Inc. ( Computershare ). * The defendant s counsel affirms that the plaintiff seeks the payment of fixed fees from November 20 12 through January 3 1,20 13.

[* 3] and the fifth cause of action alleges that the defendant solicited employees of the plaintiff in violation of the contract and seeks a permanent injunction enjoining the defendant from hiring or soliciting any employees of the plaintiff. The defendant now moves to dismiss the Complaint pursuant to CPLR 32 1 1. In support, the defendant submits, inter alia, the complaint and a copy of the contract. The defendant contends that the contract expired on January 3 I, 20 12. Therefore, the defendant argues that the plaintiff is foreclosed from seeking the fixed fees inasmuch as the parties did not memorialize their intent to extend the Vendor Agreement in writing as required by Paragraphs 22 and 23. The defendant disputes the allegation that an impliedin-fact contract was formed, in that the contract made no provision for an oral extension or renewal. Therefore, the defendant argues, that the plaintiff may not sue on the expired contract for claims arising after the expiration of the contract. The defendant also contends that the implied-in-fact contract is invalid inasmuch as it violates the Statute of Frauds. The defendant further contends that the fifth cause of action for an injunction should be dismissed inasmuch as the six month restrictive covenant preventing the defendant from hiring the plaintiffs employees ended on July 1,2012. The defendant also contends that the plaintiff should be barred from seeking unjust enrichment and quantum meruit inasmuch as the plaintiff itself violated Paragraph 15 (a) of the Vendor Agreement by soliciting business from Computershare in January, 20 13 and April, 20 13. The Vendor Agreement provides, in part, 15. Non-Solicitation (a) As long as the Services are being performed, and for a period of twelve (12) months following the date that all services have ceased being performed, Vendor shall neither directly nor indirectly, on its own or in combination with others, knowingly solicit business from CCBS which relates to CCBS s shareholder services business. 22. Amendment No amendments, modifications or waivers of this Agreement or any of its provisions shall be binding upon either party unless made in writing and signed by both parties. No waiver of breach of, or default under, any provision of this Agreement will be deemed a waiver of

[* 4] any other provision, or of any subsequent breach or defaults of the same provision of this Agreement. 23. Entire Agreement This Agreement constitutes the entire agreement between the parties and supersedes all previous agreements, promises, proposals, representations, understandings and negotiations whether written or oral, between the parties respecting the subject matter hereof. In opposition, the plaintiff submits, inter alia, its attorney s affirmation, the personal affidavit of Michael R. Vignola, the Verified Complaint, and a copy of the Vendor Agreement. The plaintiff claims that the documents presented by the defendant do not qualify as proper documentary evidence as contemplated by the CPLR,3 and should not be considered by the Court. In addition, the plaintiff contends that it has adequately pled the existence of an implied-in-fact contract, and that the Statute of Frauds does not bar enforcement of the implied-in-fact contract inasmuch as the implied contract was performed within one year. Mr. Vignola avers, inter alia, that he is the Vice President and Director of Sales for the plaintiff. He states that the defendant used the goods and services provided by the plaintiff to fulfill its upstream contractual obligations to Computershare. He annexes invoices for the Plan I Fixed Fee from January 1,2012 through October 2012, and the corresponding payments by the defendant. He states that after speaking with principals of the defendant in September 20 12, the defendant continued to request services and paid the Plan I Fixed Fee until November 2012. Mr. Vignola states that the plaintiff continued to invoice the defendant for the Fixed Fees for the months of November 2012 through January 20 13. It is well settled that in reviewing a motion to dismiss under CPLR 321 1, the allegations of the complaint are deemed to be true. The pleading will be deemed to allege whatever may be implied from its statements by reasonable intendment and the court must give the pleader the benefit of all favorable inferences that may be drawn from the CPLR 32 1 1 (a) (1) provides that documentary evidence are those that are unambiguous and of undisputed authenticity.

[* 5] complaint. Dunn v Gelardi, 59 AD3d 385, 872 NYS2d 528 (2d Dept 2009) (internal quotations omitted). A complaint adequately states a cause of action for breach of contract when it alleges (1) the existence of a contract; (2) the plaintiffs performance under the contract; (3) the defendant s breach of that contract; and (4) damages as a result of the breach. JP Morgan Chase v J.H. Electric, 69 AD 3d 802, 893 NYS2d 237 (2d Dept 2010). An account stated arises when one party sends another party a bill for payment of a sum certain, and the recipient fails to object to the bill within a reasonable time (Shea & Gould v Burr, 194 AD2d 369,370,598 NYS2d 261 [Ist Dept 19931). By failing to object, the recipient of the bill signifies that it agrees with the sender regarding the amount owed (id.). The elements of a cause of action sounding in unjust enrichment are allegations that the defendant was enriched at the plaintiffs expense and that it is against equity and good conscience to permit the defendant to retain what is sought to be recovered. Anaesthesia Assoc. Of Mount Kisco, LLP v Northern Westchester Hosp. Ctr., 59 AD3d 473,873 NYS2d 679 (2d Dept 2009). Contract language which is clear and unambiguous must be enforced according to its terms. See W W. W. Assocs. v Giancontieri, 77 NY2d 157, 162, 565 NYS2d 440 (1990); McCabe v Witteveen, 34 AD3d 652, 825 NYS2d 499 (2d Dept 2006); Manzi Homes, Inc. v Mooney, 29 AD3d 748,816 NYS2d 130 (2d Dept 2006). An enforceable contract requires a definite agreement between two parties, which may be gleaned from the words and conduct of the parties. Where parties continue to perform after a contract expires, the courts look to the conduct of the parties to determine whether the terms of the written contract continue to apply. However, in the absence of an intent of the parties to be bound, no contract can be formed. Where parties to an agreement do not intend it to be binding upon them until it is reduced to writing, and signed by both of them, they are not bound and may not be held liable until it has been written and signed. Scheck v Francis, 26 NY2d 466,469-470,3 1 1 NYS2d 841 (1970). A quasi-contract claim is not a contract claim at all, but rather an equitable claim that in the absence of a written contract is designed to prevent unjust enrichment and is enforceable under equitable theories. Clark-Fitzpatrick, Inc. v Long Island R. R. Co., 70 NY2d 382, 388, 521 NYS2d 653 (1987). The claim for quantum meruit is a device for the prevention of unjust enrichment of one party at the expense of another. Id. The party seeking an injunction must establish (1) a likelihood of success on the

[* 6] merits, (2) the movant will suffer irreparable harm in the absence of an injunction and (3) a balancing of the equities favors the granting of an injunction. Aetna Ins. Co. v Capasso, 75 NY2d 860,552 NYS2d 918 (1990); Doe v Axelrod, 73 NY2d 748,536 NYS2d 44 (1988); Olabi v Mayfield, 8 AD3d 459,778 NYS2d 3 1 1 (2d Dept 2004). Turning to the branch of the motion to dismiss the first cause of action alleging breach of contract, giving the pleadings the required liberal construction, the Court finds that a plain reading of the Vendor Agreement reveals that it expired by its terms on January 3 1, 2012. The alleged extension was not in writing as required by Paragraph 22. Therefore, the first cause of action is dismissed. Turning to the branch of the motion to dismiss the second cause of action, accepting the allegations in the light most favorable to the plaintiff, the Court finds that the plaintiff has stated a cause of action for an account stated. The plaintiff alleges in the complaint that it rendered periodic statements to the defendant setting forth the services provided and the amount of payment due. The complaint further alleges that the defendant accepted the statements without objection or protest. In addition, the complaint alleges that the defendant has not paid for the services it received and has also failed to pay line item fees for certain goods and services supplied to it by the plaintiff. Therefore, based on the circumstances presented, the branch of the motion seeking to dismiss the second cause of action is denied. Turning to the branch of the motion which seeks to dismiss the third and fourth causes of action which allege unjust enrichment and quantum meruit, the documentary evidence fails to resolve all factual issues as a matter of law and conclusively dispose of the plaintiffs claim. CPLR 321 1 (a) (1); Trade Source, Inc. v Westchester Wood Works, Inc., 290 AD2d 437,736 NYS2d 605 (2d Dept 2002). The Court finds that an implied contract exists and under equitable principles, the plaintiff may seek equitable relief in the absence of a contract. However, the claims are duplicative. Anaesthesia Assoc. Of Mount Kisco v Northern Westchester Hospital Center, supra. Contrary to the defendant s contention, the Statute of Frauds is not implicated since the implied contract was performed within one year. Therefore, the fourth cause of action is dismissed as duplicative. The branch of the motion seeking to dismiss the fifth cause of action seeking a

[* 7] permanent injunction is denied. The documentary evidence submitted by the defendant fails to -resolve all factual issues as a matter of law, and conclusively dispose of the plaintiffs claim. CPLR 321 1 (a) (1); Trade Source, Inc. v Westchester Wood Works, Inc., supra. Accordingly, the motion to dismiss the complaint is granted to the extent that the first and fourth causes of action are dismissed. Dated: July 15,201 3 Riverhead, New York J. S. C.