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

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

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.

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

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.

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

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

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.

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

International Fidelity Ins. Co. v Kulka Constr. Corp NY Slip Op 30899(U) April 6, 2011 Supreme Court, Suffolk County Docket Number: 50519/2009

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

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

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

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

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

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:

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

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

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

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

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

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.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Response Personell, Inc. v Aschenbrenner 2014 NY Slip Op 31948(U) July 17, 2014 Sup Ct, New York County Docket Number: /2008 Judge: Eileen

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

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

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:

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

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

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

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

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

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

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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:

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

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

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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

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

Due Peci, Inc. v Eva Franco, Inc NY Slip Op 33129(U) December 2, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Saliann

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

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

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

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

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

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

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:

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.

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

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

Alken Industries, Inc. v Toxey Leonard & Assoc., Inc NY Slip Op 31864(U) August 2, 2013 Sup Ct, Suffolk County Docket Number: Judge:

J.E.K.A., Inc. v Maggie & Faith Flowers, Inc NY Slip Op 33649(U) November 16, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

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

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

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

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

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:

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:

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

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

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.

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

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

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

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

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

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:

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

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.

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Lanoce v Kempton 2001 NY Slip Op 30063(U) August 15, 2001 Supreme Court, Suffolk County Docket Number: 18337/1994 Judge: Donald Kitson Republished

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

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

P.C. Richard & Son L.I. Corp. v Falcon Pac. Constr., LLC 2010 NY Slip Op 31359(U) May 18, 2010 Sup Ct, NY County Docket Number: /09 Judge:

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

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

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

Eastchester Rehabilitation & Health Care Ctr., LLC v Eastchester Health Care Ctr., LLC 2012 NY Slip Op 33470(U) March 26, 2012 Sup Ct, NY County

Canillas v Home Depot U.S.A., Inc NY Slip Op 32253(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Transcription:

Swift v Broadway Neon Sign Corp. 2013 NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: 0015021-2010 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 0015021-2010 SUPREME COURT - STATE OF NEW YORK COMMERCIAL DIVISION - PART 46 SUFFOLK COUNTY Present: HON. EMILY PINES J. S. C. Original Motion Date: 04-15-2013 Motion Return Date: 04-30-2013 Motion Sequence Number: 002 MD THOMAS SWIFT, - against - Plaintiff, Attorney for Plaintiff Swift Saul Zabell. ESQ. Zabell & Associates, PC Once Corporate Drive Suite 103 Bohemia, New York 11716 Attorney for Defendant Broadway Robert F. Milman, Esq. Milman Labuda Law Group, PLLC 3000 Marcus Ave, Ste 3W8 Lake Success, New York 11042 BROADWAY NEON SIGN CORP., Defendant. On February 17, 2006, the plaintiff, Thomas T. Swift ( Swift or Plaintiff ) and Defendant, Broadway Neon Sign Corp. ( Broadway or Defendant ) entered into a written Employment Agreement which provides, in relevant part: Article 1. Employment. The Company hereby employs Swift as a Sales Executive and Swift hereby accepts employment upon the terms and conditions herein and the terms of the letter dated January 13, 2006 addressed to Swift from Dennis J. Hickey of the Company, incorporated herein by reference and in [sic] the terms of which are included in this Agreement... This Agreement is not intended to be an Employment Agreement for any duration, and the employment relationship remains at

[* 2] will, terminable at any time by any party for any reason or no reason at all. Article 2. Compensation Compensation for the services rendered by Swift under this Agreement is as follows: (a) Compensation is based solely on commission. The commission percentage is based upon the profitability of the Gross Sale amount of the Company as defined. Commissions will be paid based on the commission schedules attached hereto and incorporated herein by reference. Commissions will be paid on the 2nd week of each month for all projects that do not require additional work, that are closed and are paid in full prior to the end of the prior month. The Company, in its sole discretion may make exceptions to the payment of commission schedules and advance monies to Swift based upon deposits received on large and long lead projects. Upon termination other than for cause, as defined, commission will be based on the work completed by the Company on the date of termination. Commission will be paid upon full payment by the customer for the project. (b) Company agrees to pay Swift a taxable salary/draw in the gross amount of $52,000.00 per year payable on a weekly pro-rata basis. With the exception of the first three (3) months of Swifts employment (or $13,000.00) all salary/draw will be reimbursed by Swift to the Company. Additional commission will be paid based on the commission schedules, if any, attached hereto and incorporated herein by reference. * * * Pro-ject Division Commission Schedule * * *

[* 3] The Sales Executive will be compensated on profitability sold from each estimate sheet. According to the Defendant, on March 17, 2008, Plaintiff and Defendant signed a Memorandum of Understanding regarding the payment of commissions in connection with a project at Citi Field ( Citi Field Agreement ) which states, in relevant part: Broadway National and Tom Swift agree on the following in connection with the Citi Field Ballpark Signage. 1. The parties agree that Tom Swift and Broadway will split equally the Employee Commission Rate as per the following schedule: * * * 2. Tom Swift shall be paid his commission upon the project s completion, client acceptance and full payment received by customer. 3. As with other projects, the company mark up shall be computed by actual costs, which are recognized at the conclusion of the project. Although the Plaintiffs First Amended Complaint dated March 16, 20 1 1, alleges, among other things, that Plaintiff signed the Citi Field Agreement and that it governed the job at Citi Field, he now denies that he signed it and that he agreed to its terms. The Citi Field Agreement reduced Swift s commissions by 50%. Plaintiff commenced this action in 2010 alleging, among other things, that Defendant failed to pay him commissions earned in the course of his employment from 2006-2009 in violation of the Employment Agreement. The First Amended Complaint asserts eight causes of action. The first cause of action alleges that Defendant s willful failure to pay Plaintiff earned commissions violates Article 6 of the New York Labor Law and that pursuant to 198( 1) and 198( 1-A) of the Labor

[* 4] Law, he is entitled to statutory costs, attorneys fees, and liquidated damages in the amount of the wages found to be due. The second cause of action alleges that Defendant converted Plaintiffs earned wages to which he was entitled to immediate possession. The third cause of action, plead in the alternative, is for unjust enrichment. The fourth cause of action is for breach of the Employment Agreement. The fifth through eighth causes of action mirror the first through fourth causes of action but are based on the Citi Field Agreement. The Defendant interposed counterclaims for breach of the Employment Agreement, breach of fiduciary duty, breach ofthe duty of loyalty, unfair competition, unjust enrichment, tortious interference with prospective economic advantage, and tortious interference with contractual relations. Defendant now moves (Mot. Seq. 002) for summary judgment dismissing the complaint. Defendant does not seek summary judgment on its counterclaims. In support of its motion, Defendant submits, among other things, an affidavit from William Paparella, the owner of Broadway. Paparella states, among other things, that pursuant to the terms of the Employment Agreement, Swift only earned a commission on a job he sold upon completion of the job and payment by the customer. If the job was incomplete or unpaid at the time Swift s employment with Broadway was terminated, Swift did not earn a commission. Paparella provides a list of jobs that were incomplete and/or unpaid at the time of Swift s termination, and argues that because the jobs were incomplete and/or unpaid Swift is not entitled to any commissions on those jobs. According to Defendant, at the time Swift s employment was terminated, he had drawn more in salary than he had earned in commissions. Paparella testified at a deposition that Swift was terminated on May 21, 2009, because, in part, he had steered a job directly to one of Defendant s subcontractors instead of through Defendant. Defendant argues that summary judgment dismissing Plaintiffs complaint should be granted because the clear and unambiguous language of the Employment Agreement only entitles Swift to a commission on a project when the project is

[* 5] complete and paid in full. Because the projects on which Swift now seeks commissions were not complete and paid at the time Swift was terminated, he is not entitled to commissions on those jobs. Additionally, Defendant contends that because Swift was terminated, pursuant to the terms of the Employment Agreement commissions were to be based on work completed by Defendant on the date of termination. Defendant argues that as of May 21, 2009, the date of Swift s termination, he had only earned a total of $89,791 in commissions pursuant to the Employment Agreement during the approximate three-year period of his employment, and that he had been paid over $181,000 in salary draw during that time period. Therefore, Defendant claims that Swift is not entitled to any hrther commissions. Defendant also argues that Plaintiffs claims for unjust enrichment and conversion should be dismissed as duplicative of Plaintiffs breach of contract claims. In opposition to Defendant s motion, Plaintiff relies on, among other things, his own deposition testimony. Plaintiff testified, among other things, that he did not agree to the terms of the Citi Field Agreement and he did not sign it. According to Plaintiff, it was not until after the Citi Field deal was closed that William Paparella threatened to cut Plaintiffs commission on the project. Thereafter, Plaintiff engaged in an exchange of proposals with Defendant regarding the payment of commissions on the Citi Field project. However, Plaintiff claims that he and Defendant never came to an agreement. Plaintiff argues, among other things, that the provisions of the Employment Agreement regarding payment of commissions to Plaintiff are contradictory and, therefore, ambiguous. On the one hand, the Employment Agreement provides that commissions are to be calculated based upon the profitability from the estimate sheet. On the other hand, the Employment Agreement provides that Plaintiff shall not receive payment of commissions until the projects are completed and fully paid. Thus, Plaintiff contends that Defendant s motion for summary judgment should be denied because the Employment Agreement is ambiguous as to when commissions are earned. Additionally, Plaintiff confirms that he does not seek commission for an indefinite period of time after his termination. Rather, he seeks commissions that he claims were earned prior to his termination but only became payable after his termination because that it when the jobs were completed and paid.

[* 6] Discussion A party moving for summary judgment has the burden of making a prima facie showing of entitlement to judgment as a matter of law, offering sufficient evidence demonstrating the absence of any material issues of fact (Winegrad v. New York Univ. Med. Ctr., 64 NY2d 85 [1985]; Zuckerman v. City of New York, 49 NY2d 557 [ 19801). Once a prima facie showing has been made by the movant, the burden shifts to the party opposing the motion to produce evidentiary proof in admissible form sufficient to establish material issues of fact which require a trial (see, Zayas v. Half Hollow Hills Cent. School Dist., 226 AD2d 7 13 [2nd Dept. 19961). [Iln determining a motion for summary judgment, evidence must be viewed in the light most favorable to the nonmovant (Pearson v Dix McBride, LLC, 63 AD3d 895 [2d Dept 20091). Since summary judgment is the procedural equivalent of a trial, the motion should be denied if there is any doubt as to the existence of a triable issue or when a material issue of fact is arguable (Salino v IPT Trucking, Inc., 203 AD2d 3 52 [2d Dept 19941). A written agreement that is clear, complete and subject to only one reasonable interpretation must be enforced according to the plain meaning of the language chosen by the contracting parties. To determine whether a writing is unambiguous, language should not be read in isolation because the contract must be considered as a whole. Ambiguity is determined within the four corners of the document; it cannot be created by extrinsic evidence that the parties intended a meaning different than that expressed in the agreement and, therefore, extrinsic evidence may be considered only if the agreement is ambiguous. Ambiguity is present if language was written so imperfectly that it is susceptible to more than one reasonable interpretation (Brad H. v City of New York, 17 NY3d 180, 185-186 [citations and internal quotation marks omitted]). (Critelli v Commonwealth Land Title Ins. Co., 98 AD3d 556 [2dDept. 20121). Whether a commission is earned is dependent upon the terms ofthe agreement

[* 7] providing for such commission (Gennes v. Yellow BookofNew York, Inc., 23 AD3d 520 521 [2d Dept 20051). Here, the Defendant has not made a prima facie showing of entitlement to a judgment as a matter of law dismissing the Plaintifrs breach of contract claims. The terms of the Employment Agreement and the Citi Field Agreement are not clear and unambiguous and, therefore, do not conclusively refute the Plaintiffs breach of contract claims. On the one hand, Defendant argues that pursuant to the Employment Agreement, Plaintiff is not entitled to any commissions because the projects for which Plaintiff seeks commissions were not completed and paid at the time his employment was terminated. On the other hand, Defendant explicitly acknowledges that the Employment Agreement provides that if Plaintiff was terminated other than for cause, he was to be paid commissions based on the work completed by [Defendant] on the date of termination. Thus, because there are conflicting terms in the Employment Agreement, the Defendant has not demonstrated, as a matter of law, that Plaintiff is not entitled to be paid commissions on jobs that were not completed at the time of his termination. Moreover, the submissions in support of and in opposition to Defendant s motion demonstrate the existence of issues of fact as to the formula to be utilized in calculating the amount of commissions and whether the Plaintiff signed the Citi Filed Agreement and agreed to its terms. Accordingly, the Defendant s motion for summary judgment is denied to the extent that it seeks dismissal of Plaintiffs breach of contract claims. However, Defendant s motion is granted to the extent that it seeks summary judgment dismissing the causes of action for unjust enrichment and conversion. There is no dispute that a valid and enforceable contract (Employment Agreement) existed between the parties. Therefore, recovery in quasi-contract may not be obtained (see IDT Corp. vmorgan Stanley Dean Witter & Co., 12 NY3d 132 [2009]; Whitman Realty Group, Inc. v. Galano, 41 AD3d 590, 593 [2d Dept 20071). Moreover, a conversion claim may not be maintained where, as here, damages are merely sought for a breach of contract (Daub v Future Tech Enter., Inc., 65 AD3d

[* 8] 1004 [2d Dept 20091). This constitutes the DECZSZON and ORDER of the Court. Dated: July 17, 2013 Riverhead, New York MILY PINES J. S. C.