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

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

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

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.

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

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

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

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

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

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

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.

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

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:

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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:

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

Plaintiff, Defendants.

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:

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

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:

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

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

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

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

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

THOMAS CATANESE Defendants x

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Plaintiff, Defendants.

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.

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

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:

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

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

TRI/IAS PART: 22 NASSAU COUNTY

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

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

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.

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

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

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

Personal-Touch Home Care, Inc. v Program Risk Mgt., Inc NY Slip Op 30611(U) March 1, 2011 Supreme Court, Nassau County Docket Number:

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

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:

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:

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

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

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

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

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

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:

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

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

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

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

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

Petitt v LMZ Soluble Coffee, Inc NY Slip Op 30709(U) April 13, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

NASSAU COUNTY Plaintiff, Index No: against- Motion Seq. No: 1 Submission Date: 8/9/10 FIONA GRAHAM, M.

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

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

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:

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

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

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Malekan v Tehrani 2011 NY Slip Op 30444(U) February 8, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished

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

Chong Min Mun v Soung Eun Hong 2006 NY Slip Op 30607(U) May 26, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Axis Global Sys., LLC v Ross Network, Inc NY Slip Op 31312(U) May 18, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Young v Quatela 2010 NY Slip Op 31607(U) June 18, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Feinman Republished from

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

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:

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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.

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

Spector v Krivulka 2011 NY Slip Op 33653(U) October 6, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

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.

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

5'c. HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Plaintiff, Index No: Motion Seq. No. Submission Date: 8/19/11

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

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

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

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

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

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

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:

Transcription:

Wood v Long Is. Pipe Supply, Inc. 2010 NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: 013229-09 Judge: Timothy S. Driscoll 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] SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court ------------------------------------------------------------------- Jl FRAK WOOD, TRIALIIAS PART: 22 NASSAU COUNTY -against- Plaintiff, IndeJl No: 013229- Motion Seq. No: 1 Submission Date: 12/11/10 LONG ISLAND PIPE SUPPLY, INC., and ALBANY PIPE AND NIPPLE MANUFACTURING, INC., Defendants. -------------------------------------------------------------------- Jl Papers Read on this Motion: Notice 0 f M 0 ti 0 D... Affirmation in Support and EJlhibits... Memorandum of Law in Support... Affirmation in Opposition and EJlhibit (Affidavit off. Wood)... Memorandum of Law in Opposition... Reply Memorandum of Law... This matter is before the cour on the motion by Defendants Long Island Pipe Supply, Inc. ("LI Pipe ) and Albany Pipe and Nipple Manufacturing, Inc. ("Albany Pipe ) (collectively Defendants ), filed September 28, 2009 and submitted December 11, 2009. For the reasons set forth below, the Cour grants Defendants' motion and dismisses the Verified Complaint. BACKGROUND A. Relief Sought Defendants move, pursuant to CPLR 3211(a)(I) and (7), for an Order dismissing the Verified Complaint ("Complaint") in its entirety. Plaintiff opposes Defendants' motion.

[* 2] B. The Paries' History Plaintiff Fran Wood ("Wood") is a New York resident. LI Pipe is a New York corporation with a principal place of business in Garden City, New York (" Garden City Location ) and Albany Pipe is a New York corporation with a principal place of business in Green Island, New York ("Green Island Location On or about December 2001, Plaintiff and Defendants entered into an employment contract ("Agreement") (Ex. 2 to Aff. in Supp.) for an initial term of five (5) years, pursuant to which Plaintiff was employed as a Product Manager at the Green Island Location. Plaintiff alleges that, afer the expiration of the original term of the Agreement, Defendants renewed the Agreement for another five (5) year term, from December 2006 to December 2011. Plaintiff does not allege that the paries executed any documentation reflecting this purorted renewal. Plaintiff alleges, fuher, that on December 16, 2008, Defendants, without prior wrtten notice or good cause, terminated Plaintiff s employment. The Complaint also alleges that Plaintiff, who is 81 years old, remains ready and able to perform his obligations pursuant to the Agreement. The Complaint contains a single cause of action based on Defendants' alleged Breach of the Agreement by terminating Plaintiffs employment without good and sufficient cause. Plaintiff alleges that, as a result of Defendants' alleged breach, he lost approximately thee (3) years of salar, commissions and other benefits and he seeks damages of approximately $600 000. Paragraph 4 of the Agreement, titled "Term of Employment " provides as follows: The term of employment hereunder shall commence on the 1 51 day of December, 2001 and shall be in effect for five (5) years, subject to earlier termination: (a) by either par, without notice, for good and sufficient cause, or (b) in the event of death of EMPLOYEE; or (c) in the event of the permanent disabilty of EMPLOYEE, in which event, EMPLOYEE shall be entitled to receive thirt (30) days prior wrtten notice oftermination and EMPLOYEE shall be entitled to receive his compensation and benefits to the end of said thirt (30) day period, at which time this agreement shall terminate. EMPLOYEE shall be deemed permanently disabled ifhe is unable, by reason of ilness or incapacity, to perform his major duties for a continuous period of three (3) months. Defendants submit that Plaintiffs allegation in paragraph five (5) of the Complaint (Ex. 1 to Aff. in Support) that "After the expiration of the original term of said contract Plaintiff remained fully employed by and with Defendants thereby renewing said contract for

[* 3] another five (5) year term of employment commencing December 2006 and ending in December 2011(,)" is an incorrect statement oflaw. Defendants argue that the Agreement contains no language supporting Plaintiffs assertion. Rather, Defendants submit that the Agreement expired by its own terms afer five (5) years, making Plaintiff an employee-at-wil at the time of his discharge, whom Defendants could terminate for any reason. In his Affdavit in Opposition, Wood affirms as follows: Although the fixed term of the Agreement expired on or about December 1, 2006, he continued in his employment with Defendants "upon the same material terms and conditions set forth in (the Agreement) until Defendants terminated me on or about December 16 2008" (Aff. in Opp. at 3). Wood avers that, on or about December 16 2008, Robert Moss, President of both Defendant Corporations, met with Wood and advised him that he was being terminated for cause' because he had received ' harassment' complaints about (Wood) from the ' labor board' and other employees " (Aff. in Opp. at 4). Wood "categorically den(ies) such complaints and maintain( s) that Defendants had no cause to terminate (his) employment" (Aff. in Opp. at 4). He affirms that, prior to December of 2008, he was never advised of any complaints about him by the labor board or other employees. Thus, he did not have the opportunity to address those alleged complaints. He also avers that he was a good and productive employee for Defendants. Wood affrms that, thoughout the course of his employment with Defendants, 1) his duties and responsibilities did not change; 2) his compensation and benefits remained steady, with the exception of anual pay raises both during and after the contractual period; 3) there were no material revisions to Defendants' employee manual, and Wood "understood and intended (his) continued employment with Defendants after December 1, 2006 as a renewal of the written employment contract" (Aff. in Opp. at 6); and 4) Wood and Defendants conducted themselves as if the written contract had been renewed. Wood also submits that dismissal of the Complaint is not appropriate because the Agreement, which is silent on the issue of renewal of an employee s term, does not specify that continuation of the employment relationship after the expiration of the contractual period results in the employee s status as an at-wil employee.

[* 4] C. The Paries' Positions Defendants move to dismiss the Complaint, submitting that 1) the Agreement ended at the conclusion of the initial five (5) year period because the paries never agreed to an extension; and 2) given the absence of a contractual extension, Wood' s became an employee-at wil at the end of the five (5) year term, whom Defendants could fire for any reason. Plaintiff opposes Defendants ' motion submitting, inter alia that I) the continuation of Plaintiff s employment following the expiration of its original term, under the same terms and conditions set fort in the Agreement, permits the inference that the Agreement was renewed; 2) Defendants have not rebutted that inference because they have not demonstrated conclusively that they did not intend to allow the Agreement to renew automatically; and 3) Defendants allegedly advising Plaintiff that he was being terminated "for cause" is inconsistent with Defendants viewing Plaintiff as an at-will employee. In their Reply Memorandum of Law, Defendants submit that the holding in White Plains Center for Nursing Care, LLC 11 N. 3d 173 (2008), compels dismissal of the Complaint. Defendants argue that the Cour of Appeals, in Goldman held that any inference that an employment contract is renewed for a year as a result of continued employment is rebutted by clear language in the agreement specifying the term of that agreement. Defendants submit that the language in the Agreement in the matter sub judice clearly demonstrates an intent that the term of Plaintiffs employment expire after a definite period. Thus, after the five-year term, Plaintiff was an employee-at-will who could be terminated for any reason. RULING OF THE COURT Stadards for Dismissal A complaint may be dismissed based upon documenta evidence pursuant to CPLR ~ 3211(a)(1) only if the factual allegations contained therein are definitively contradicted by the evidence submitted or a defense is conclusively established thereby. Goldman Yew Prospect, LLC v. Szulman 305 A. 2d 588 (2d Dept. 2003); Sta-Bright Services, Inc. v. Sutton 17 AD.3d 570 (2d Dept. 2005). In addition, it is well settled that a motion interposed pursuant to CPLR ~3211 (a)(7), which seeks to dismiss a complaint for failure to state a cause of action, must be denied if the factual allegations contained in the complaint constitute a cause of action cognizable at law.

[* 5] Guggenheimer v. Ginzburg, 43 N. Y.2d 268 (1977); 511 W 232 Owners Corp. v. Jennifr Realty Co. 98 N.Y.2d 144 (2002). When entertaining such an application, the Cour must liberally construe the pleading. In so doing, the Court must accept the facts alleged as true and accord to the plaintiff every favorable inference which may be drawn therefrom. Leon Martinez 84 N.Y.2d 83 (1994). B. Applicable Contract Principles To establish a cause of action for breach of contract, one must demonstrate: 1) the existence of a contract between the plaintiff and defendant, (2) consideration, 3) performance by the plaintiff, (4) breach by the defendant, and (5) damages resulting from the breach. Furia Furia 116 AD.2d 694 (2d Dept. 1986). Agreements are to be construed in accordance with the intent of the paries and the best evidence of the paries' intent is what they express in their written contract. Goldman II N.Y.3d at 176. A written agreement that is complete, clear and unambiguous on its face must be enforced according to the plain meanng of its terms, without reference to extrinsic materials outside the four comers of the document. Id. quoting Greenfield v. Philes Records 98 N.Y.2d 562 569 (2002). It is well settled that, absent an agreement establishing a fixed duration, an employment relationship is presumed to be a hiring at wil, terminable at any time by either par, for any reason or even for no reason. DeSimone v. Supertek, Inc. 308 A. 2d501 (2d Dept. 2003), citing, inter alia, Lobosco v. New York Tel. Co./NYNEX 96 N. Y.2d 312, 316 (2001). C. The Terms of the Agreement Preclude Inference of a Renewal Plaintiff relies on case law that recognizes an inference that paries intend to renew employment agreement for an additional year where the employee continues to work after expiration of an employment contract, citing Goldman, supra and Cinefot IntI. Corp. v. Hudson Photographic Indus. 13 N.Y.2d 249 252 (1963). In discussing this inference, the Cour of Appeals in Goldman noted that this common-law presumption developed in the nineteenth centur, before the establishment of the employment-at-wil doctrine. 11 N. Y.3dat 177. The Cour in Goldman held, fuher, that this presumption can be rebutted by demonstrating that the paries did not intend to allow a contract to renew automatically. Id. The Cour of Appeals, in Goldman discussed the Cinefot case in which the paries had orally agreed that the plaintiff would be hired as the defendant' s employee for one year and there

[* 6] was no indication that they agreed that the contract could not be renewed unless the paries negotiated fuher and reached a new agreement. Goldman at 177-178. The Goldman Cour observed that the application of the common- law presumption in Cinefot was appropriate because its application did not contradict any express provision in the agreements. Id. at 177-178. The Goldman Cour also concluded, however, that application of the common-law presumption was inappropriate in the matter before it. As the Cour is persuaded that the holding in Goldman compels dismissal of the Complaint, some discussion of the Goldman case is appropriate. The plaintiff in Goldman entered into a written employment agreement for a two-year period. That agreement provided that 1) the paries would "enter into good faith negotiations...with respect to renewal ofth(e) (a)greement on mutually agreeable terms" no less than nine months before the contract was due to expire; 2) the agreement could be terminated inter alia by either par giving notice at least six months prior to the end of the employment period of its intention not to renew the agreement; 3) at expiration of the contract or termination of employment, the employer would be released of any responsibility or obligation under the agreement, except for payment of salar and benefits accrued to the effective date of the expiration or termination; and 4) the agreement represented the "entire (a)greement and understading of the paries and "could not be changed modified or amended, except by a writing signed by plaintiff and the employer." Durng the course of the two-year term, plaintiff and her employer did not discuss renewal of the agreement, and neither sent a notice of termination. Id. at 175. After the contract expired, the plaintiff in Goldman continued to serve in the same capacity and received anual salar adjustments until the facilities in which she worked were purchased by defendants. Id. at 176. The defendants, as assignee of plaintiffs employment contract, terminated plaintiffs employment three months later. Id. The trial Cour in Goldman granted plaintiffs motion for summar judgment, ruling that her continued employment following the expiration of the original two-year agreement gave rise to a presumption that the paries intended to renew the contract for successive one-year terms. Id. at 176. The Appellate Division, Second Deparment, reversed the trial cour' decision, concluding that the application of an implied contractual arangement after expiration

[* 7] of the two-year term was inconsistent with the express language of the original employment agreement. The Cour of Appeals affirmed the ruling of the Second Deparment. Id. The cour held that the applicable provisions in the agreement, which this Cour has outlined above demonstrated that the paries understood that the employment contract would end at the conclusion of the two-year period unless they agreed upon an extension. Id. at 177. Paragraph 7(d) of the Agreement in the matter at bar provides as follows: This agreement supersedes all prior agreements (prior or oral) and is intended as a complete and exclusive statement of the terms of the arangement between the paries, may not be changed or terminated orally, and shall be governed by the laws of the State of New York applicable to contracts made and to be performed therein. The Cour concludes that the above provision demonstrates the paries' intent that any renewal of Wolf s employment contract was required to be in wrting and, therefore, that the application of the common law presumption based on the paries' conduct is inappropriate. As there is no writing evincing the paries' intent to renew Wolf s employment contract, he became an employee-at-wil at the termination of the five-year contractual period, and Defendants were permitted to terminate Wolfwithout cause. In light of the foregoing, the Court dismisses the Complaint. All matters not decided herein are hereby denied. This constitutes the decision and order of the Cour. DATED: Mineola, NY Februar 5, 2010 ENTER HON. TIMOTHY s. DRI!ffERED COUHTY FE8 18 2010 NAIIAU COUNTY CLERK' S OFFICE