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

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:

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:

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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.

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

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

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.

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.

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

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:

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

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

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:

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

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

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 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

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

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

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

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

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

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 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

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

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 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

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

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

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

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.

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

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

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

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

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, 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.

Corning Credit Union v Spencer 2017 NY Slip Op 30014(U) January 6, 2017 Supreme Court, Steuben County Docket Number: CV Judge: Marianne

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.

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

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:

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

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.

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.

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

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

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

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

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

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

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

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

Romer v City of New York 2010 NY Slip Op 33981(U) August 17, 2010 Supreme Court, New York County Docket Number: /06 Judge: Karen S.

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

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.

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

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.

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.

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:

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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.

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

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

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

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

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.

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Transcription:

GCS Software, LLC v Spira Footwear, Inc. 2013 NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: 111614/12 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SCANNED ON 912012013 PRESENT: GCS SOFTWARE, LLC, SUPREME COURT OF THE STATE OF NEW YORK - NEW YQRK COUNTY SPIRA FOOTWEAR, INC., HON. SALIANN SCARPULLA Justice Plaintiff, -V- Defendant. F / L EINNNO. N DATE! ' PART 19 SEP 20 ~ O ~ T I SEQ. O N NO. 001 - 'n(v mu^^^^ YORK MOTION CAL. NO. I ~/61(///~ 1-1 The following papers, numbered I to -were read on this motion to dismiss. Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... Answering Affidavits - Exhibits (Memo) Replying Affidavits (Reply Memo) Cross-Motion: 0 Yes X No Upon the foregoing papers, it is ORDERED that plain memorandum decision dated S Software, LLC's motion for summary judgment is decided per the r3 This constitutes the Decision and Order of the Court. Dated: Check one: FINAL DISPOSITION 0 NON-FINAL DISPOSITION Check if appropriate: 0 DO NOT POST 0 REFERENCE

[* 2] - against - SPIRA FOOTWEAR, INC., Plaintiff, Index Number: 1 1 16 14/& Submission Date: 5/1/13 DECISION and ORDER For Plainti% Law Office of Robert W. Ratish, LLC 11 Broadway, Suite 615 New York, NY 10004 For Defendant: Westermann Sheehy Keenan Samaan & Aydelott, LLP The Omni Building, Suite 702 333 Earle Ovington Blvd. u n i O n F 9 r e E D 1 Papers considered in review of this motion for summary judgment (motion seq. no. 001): Notice of Motion... 1 Opposition....2 Aff in Reply.....3 SEP 20 2013 I I f HON. SALIANN SCARPULLA, J.: In this action to recover damages under a software license agreement, plaintiff GCS Software, LLC ( GCS ) moves for summary judgment on its complaint and dismissing defendant Spira Footwear, Inc. s ( Spira ) counterclaims pursuant t CPLR 0 3212. GCS is a seller of software that assists companies in the garment industry wit managing inventory, clients, and orders. GCS also provides software installation, training, and technical support services to customers. 1

[* 3] On October 12,2011, GCS commenced this action against Spira seeking to recover $58,250.90 due under a software license agreement, plus attorneys fees, collection costs, and interest. GCS alleges that it entered into a written contract with Spira on February 16,2010, under which GCS agreed to provide a perpetual license for A2000 software, as well as documentation, delivery, and installation of the software in exchange for $62,689.50 ( the contract ). According to GCS, Spira agreed to pay $12,537.90 upon signing of the contract and 18 monthly installments of $2,786.20. GCS also alleges that it provided Spira with a written estimate of 150 hours of training, implementation, and project management to be billed at a rate of $165.00 per hour, and additional work by a trainer or programmer to be billed at $185.00 per hour. In this action, GCS seeks to recover $58,250.90 ($50,151.60 for the software license and $8,099.30 for training and development). GCS claims that Spira made the first required payment of $12,537.90, but that Spira did not make any further payments. GCS asserts three causes of action for breach of contract, unjust enrichment, and account stated. On November 28,2011, Spira answered the complaint. In the answer, Spira admitted that it entered into the contract with GCS, and that GCS provided a written proposal in conjunction with the contract. However, Spira asserted eleven affirmative defenses, including the defense that GCS materially breached the terms of the contract. 2

[* 4] In its answer, Spira also asserted counterclaims against, GCS for breach of contract and unjust enrichment. Spira claims that GCS materially breached the contract by providing defective software and by failing to provide adequate implementation, training, and project management. Spira seeks to recover $37,953.40 on its counterclaims, which is the amount that Spira alleges it paid to GCS. GCS argues that it is entitled to summary judgment on its complaint because it hlly performed under the contract, and Spira breached the contract by failing to make the required payments. GCS claims that Spira did not provide written notice of any defect in the software as required by the contract, and that Spira never objected to the amounts due. In support of the motion, GCS submits an affidavit from its director of sales and marketing Jason Kronish ( Kronish ). Kronish states that GCS delivered its software to Spira and performed implementation and training work for Spira from about February, 2010 to November, 2010. Kronish further states that [alt no time did Spira express any dissatisfaction with the software or services provided by GCS. GCS also submits a copy of the contract. Section 5(b) of the contract states that [flailure of the Licensee to supply GCS in writing with data and input necessary to recreate any programming error shall void said warranty and relieve GCS of any obligation relating to that programming error. Section 5(c) further states that [alny claim by Licensee that a defect exists in the Software shall not excuse Licensee from the performance of any obligations under this Agreement. 3

[* 5] GCS argues that Spira did not make the required paymefits becmse of financial issues, not because the software was defective. To support this claim, GCS submits a copy of a December 21,2010 email from Spira s chief operating officer, Robert Azar, to GCS. In the email, Azar informed GCS that Spira was forced to lay off a portion of our staff as well as stop payments to all non essential vendors such as GCS. Azar also stated I don t know how best to proceed forward with A2000, but recommend we institute a 6 month hiatus and then determine at that time if the company is able and willing to finish up the A2000 rollout. Spira opposes the motion by arguing that a material issue of fact exists as to whether the software was defective and unusable. Spira claims that the software failed to function properly and that it never used the software. Spira also claims that it objected to the amounts due and that it provided written notice of the software s deficiencies in November 2011. Spira submits an affidavit from its chief executive officer Andrew Kratsur ( Kratsur ). Kratsur states that Spira tried to work with GCS to fix the issues relating to their software, but was unable to get GCS to fix the software. Kratsur further states that [iln November 2011, Annaelisa Holguin, an attorney with Spira, sent an email, attached as Exhibit 1, outlining all of the issues that Spira had with the software. Spira attached a copy of the email that its attorney Annaelisa Holguin ( Holguin ) sent to GCS on November 2,2011. In the email, Holguin states that Spira notified GCS 4

[* 6] of Sokware Ceficielrcies which were not cured in 30 dzys and Spira was never able to utilize software and immediately uninstalled Software upon termination. Holguin fbrther states that her email included a record of payments made to GCS and e-mail containing the list of deficiencies of the software which was discussed in a conference call with GCS. Discussion A movant seeking summary judgment must make aprima facie showing of entitlement to judgment as a matter of law and offer 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 to demonstrate the existence of a triable issue of fact. Alvarez v. Prospect Hosp., 68 N.Y.2d 320,324 (1986); Zuckerman v. City ofnew York, 49 N.Y.2d 557, 562 (1980). To prove a breach of contract claim, the plaintiff must demonstrate: (1) the existence of a contract; (2) plaintiffs performance thereunder; (3) the defendant s breach; and (4) damages. Harris v. Seward Park Housing Corp., 79 A.D.3d 425,426 (1st Dep t 2010). Here, I find that GCS is entitled to judgment as a matter of law on its breach of contract action. GCS demonstrated that a contract existed between GCS and Spira, and Although Spira submitted the list of software s deficiencies that was attached to Holguin s November 2,201 1 email, Spira did not submit a copy of the payments that it made to GCS which was purportedly attached to the email. 5

[* 7] that GCS performed under the contract. The contract required GCS to deliver and install the software, and to provide software training to Spira. GCS director of saies and marketing James Kronish stated in his affidavit that GCS delivered and installed the software on March 15,2010, and that GCS employees conducted five training sessions at Spira s offices in Texas between May and November 2010. GCS further demonstrated that Spira breached the contract by failing to make the required payments. Under the contract, Spira was obligated to pay $62,689.50 for the software license. Through Kronish s affidavit, GCS established that Spira made a payment of $12,537.90, but that it failed to pay the remaining contract price of $50,15 1.60. GCS also submitted copies of the invoices that were not paid by Spira. The burden now shifts to Spira to raise a triable issue of fact. In support of its assertion that the sofhvare was defective, Spira submitted an affidavit fkom its chief operating officer Andrew Kratsur. In the affidavit, Kratsur stated that Spira tried to work with GCS to fix the issues relating to their software and that GCS software had deficiencies that caused Spira to spend time fixing the software. I find that Kratsur s affidavit is insufficient to raise a triable issue of fact as to whether the software was defective. Kratsur failed to specify how the sofhvare was defective, when the defects were discovered, or to provide any detail regarding Spira s issues with the software. As Kratsur s affidavit merely consists of general, conclusory allegations that are unsupported by any factual detail, his affidavit is insufficient to raise a 6

[* 8] isiable issue of fact. RCA Corp. v. American 3andmds Testing Bureau, Inc., 121 A.D.26 890, 891 (1st Dep t 1986). I also find that Spira s email to GCS in November 2011 fails to raise a genuine issue of fact because of the self-serving nature of the email. The contract specifically required Spira to provide written notice of any defects in the software to GCS. It is evident from the record that Spira did not allege any defects in the software until after this action was commenced in October 2011. Furthermore, it is clear from Spira s email to GCS in December 2010 that Spira stopped making payments to GCS because of financial issues, not because any defects in the software existed. Moreover, even if defects in the software existed, Spira would not have been relieved of its obligation to pay for the software. Section 5(c) expressly states that any claim that a defect exists in the software shall not excuse Licensee [Spira] from the performance of any obligations under the Agreement. Further, as specified in Section 5(a) of the contract, Spira s sole and exclusive remedy for a defect in the software was to obtain GCS assistance in correcting the defects within a reasonable amount of time. For the foregoing reasons, GCS is entitled to judgment as a matter of law on its breach of contract action. As to the amount of damages, Spira argues that it paid a total $37,953.40 to GCS. However, Spira did not submit any payment records or other evidence to support its assertion that it paid $37,953.340. Therefore, I grant summary judgment in GCS favor on the breach of contract claim in the amount of $50,15 1.60. 7

[* 9] GCS also seeks to recover $8,099.30 for training afid development. services that it provided to Spira. I find here that GCS is entitled to judgment as a matter of law on its account stated action in the amount of $8,099.30. An account stated is an agreement between parties to an account based upon prior transactions between them with respect to the correctness of the account items and balance due. Ryan Graphics, Inc. v. Bailin, 39 A.D.3d 249,251 (1st Dep t 2007). The agreement may be implied by the receipt and retention of an account statement for an unreasonable period of time without objection. Shea & Gould v. Burr, 194 A.D.2d 369, 370 (1st Dep t 1993). GCS established the existence of an account stated in the amount of $8,099.30. Kronish stated that GCS sent monthly invoices to Spira, but that Spira failed to pay the invoices for training and development services in the amount of $8,099.30. Kronish stated that Spira never expressed dissatisfaction with the services provided, and that Spira promised to pay the unpaid invoices on August 31,2010, but that it never did. Although Spira argues that it objected to the amounts due in the invoices, Spira did not present any evidence of its objections. Therefore, I grant GCS motion for summary judgment on its account stated action in the amount of $8,099.30. As to GCS demand for attorneys fees, I deny that branch of the motion. An award of attorneys fees as a direct remedy must be based on contract or statute. City of New York v. Zuckerrnan, 234 A.D.2d 160, 161 (1st Dep t 1996). GCS failed to address 8

[* 10] +,h, n issue of attorneys fees in its moving papers, and the contract did not contain any contractual provision under which GCS is entitled to attorneys fees. In accordance with the foregoing, it is ORDERED that plaintiff GCS Software, LLC s motion for summary judgment on its complaint and dismissing defendant Spira Footwear, Inc. s counterclaims pursuant to CPLR 0 32 12 is resolved as follows: (a) granted on GCS breach of contract action in the amount of $50,15 1.60; (b) granted on GCS account stated action in the amount of $8,099.30; and (c) granted to dismiss Spira s counterclaims, and otherwise denied; and it is hrther ORDERED that the Clerk of the Court is directed to enter judgment in favor of the plaintiff GCS Software, LLC and against Spira Footwear, Inc. in the total amount of $58,250.90, with interest from October 12,201 1, plus costs and disbursements in this action. FILED This constitutes the decision and order of the Court. SEP 20 2013 Dated: New York, New York September 14,2013 9