Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Similar documents
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.

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Friedman v GIT Group, LLC 2019 NY Slip Op 30175(U) January 18, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Melissa A.

Holdrum Invs., N.V. v Edelman 2013 NY Slip Op 30369(U) January 31, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Anil C.

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.

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

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Calderon v New Water St. Corp NY Slip Op 34532(U) July 10, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Shirley Werner

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

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

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

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

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

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:

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

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

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

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

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

Danco Elec. Contrs., Inc. v Dormitory Auth. of the State of N.Y NY Slip Op 30960(U) May 8, 2017 Supreme Court, New York County Docket Number:

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

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

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

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.

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:

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

McCulloch Orthopedic Surgical Servs., PLLC v Group Health Ins. Inc. (GHI) (Patient R.F.) 2016 NY Slip Op 31061(U) June 8, 2016 Supreme Court, New

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

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

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

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Lowenberg v Krause 2015 NY Slip Op 31856(U) October 1, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna 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

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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

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.

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

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

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Morgan Joseph TriArtisan, LLC. v BHN LLC 2017 NY Slip Op 31907(U) August 31, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

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.

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

SUPREME COURT OF NEW YORK, NEW YORK COUNTY

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

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

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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

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.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Unitrin Auto & Home Ins. Co. v Rudin Mgt. Co., Inc NY Slip Op 30125(U) January 28, 2015 Supreme Court, New York County Docket Number:

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

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

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

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

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.

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera Cases posted with

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

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.

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

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Afco Credit Corp. v Kenard Constr. Co., Inc, 2010 NY Slip Op 32399(U) August 31, 2010 Supreme Court, New York County Docket Number: /10 Judge:

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

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

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:

Porto v Golden Seahorse LLC 2019 NY Slip Op 30014(U) January 2, 2019 Supreme Court, New York County Docket Number: /2015 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:

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

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Matter of New York City Asbestos Litig NY Slip Op 30530(U) April 10, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

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

Transcription:

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: 114942/2009 Judge: Robert R. Reed 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.

[* FILED: 1] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : IAS PART 43 ------~----------------------------------x Cathy Daniels, Ltd., Daniel Chesler, Steven M. Chesler, individually and as a personal representative of the Estate of Herbert Chesler and as a personal representative of the Estate of Rita Chesler, Plaintiffs, Index Number: -against- 114942/2009 Robin S. Weingast, Robin S. Weingast & Associates, Inc., John Hancock Life Insurance Company of New York and Designs For Finance, Inc., Defendants. ---------------------------------~-------x ROBERT R. REED, J.: Defendants Robin S. Weingast (Weingast) and Robin S. Weingast & Associates, Inc. (Weingast Associates, together the Weingast Defendants), move for summary judgment, pursuant to CPLR 3212, to dismiss the breach of contract cause of action against them. Underlying Allegations and Procedural Background The underlying allegations are set forth in detail on pages 2 through 4 in the order of Bon. Richard Lowe, dated September 9, 2010 (the Order) and need not be repeated. Plaintiffs and the decedents (Plaintiffs) claimed that, in September 2005, defendants had sold them an employee benefit plan (the Plan) 1 2 of 8

[* FILED: 2] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 that would benefit plaintiffs, that the premiums for the Plan would.be deductible, but that, ultimately in October 2007, the I.R.S. issued a ruling that the premiums were not deductible. Plaintiffs had each signed a one-page acknowledgment and disclosure form on June 15, 2005 (the Waiver), which waived potential claims against the Plan's sponsor and its agents and precluded any oral modifications of the Plan. On November 13, 2006, there was a meeting (the Meeting) between several of the individual plaintiffs and Weingast. Plaintiffs contend that, at the Meeting, Weingast made an oral promise that the Weingast. Defendants and John Hancock Life Insurance Company of New York (John Hancock) would indemnify and reimburse Plaintiffs if the I.R.S. disallowed tax deductions for The Plan. In October 2009, Plaintiffs commenced this action against the Weingast Defendants, John Hancock and Designs For Finance Inc. (OFF), alleging fraud, ~reach of fiduciary duty, breach of contract, deceptive trade practice in violation of General Business Law John Hancock. their entirety. 349, negligence and vicarious liability against In the Order, Plaintiffs' claims were dismissed in The Appellate Division, First Department, affirmed the dismissal of all of Plaintiffs' claims, except for the breach of contract cause of action against the Weingast Defendants (Cathy Daniels, Ltd. v Weingast, 91 AD3d 431, 433-434 [1st Dept 2012]). It held that the Order "improperly concluded 2 3 of 8

[* FILED: 3] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 that the contract claim was barred by the statute of frauds" (id. at 434). It also held that "the alleged oral promise was made [at the Meeting] more than a year after [P]laintiffs entered into the transaction [and, therefore,] [n] either the parol evidence rule nor the merger clause preclude a breach of contract claim based on a subsequent additional agreement" (id.). On November 3, 2016, this court so-ordered a,stipulation that withdrew the claims of Cathy Miller, substituted the Estate of Rita Chesler in place of Rita Chesler, substituted the Estate of Herbert Chesler in place of Herbert Chesler, named Steven M. Chesler as representative of these estates, and amended the caption of this action accordingly. In this motion, the Weingast Defendants contend that the Plaintiffs' breach of contract claim is barred by the Waiyer, by the statute of frauds since there is no writing and that any indemnification would be illegal under Insurance Law. 4224 (c) and, therefore, unenforceable. Summary Judgment Standard A party seeking summary judgment must make a prima facie case showing that it is entitled to judgment as a matter of law by proffering sufficient evidence to qemonstrate the absence of any material issue of fact (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]). If the movant fails to make this showing, the motion must be denied (id.)~ Once the movant meets its burden, 3 4 of 8

[* FILED: 4] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 then the opposing party must produce evidentiary proof in admissible form sufficient to raise a triable issue of material fact (Zuckerman v City of New York, 49 NY2d 557, 562 [1980]). In deciding the motion, the court must draw all reasonable inferences. in favor of the nonmoving party and deny summary judgment if there is any doubt as to the existence of a material issue of fact (Vega v Restani Constr. Corp., 18 NY3d 499, 503 [2012]; Branham v Loews Orpheum Cinemas, Inc., 8_NY3d 931, 932 [2007]). "Where different conclusions cati reasonably be drawn from the evidence, the motion should be denied" (Sommer v Federal Signal Corp., 79 NY2d 540, 555 [1992]). "[I]ssues as to witness credibility are not appropriately resolved on a motion for summary judgment" (Santos v Temco Serv. Indus., 295 AD2d 218, 218-219 [1st Dept 2002]; see also Santana v 3410 Kingsbridge LLC, 110 AD3d 435, 435 [1st Dept 2013]). Contract Claim "[A] party seeking to recover under a breach of contract theory must prove that a binding agreement was made as to all essential terms. [, there must be] sufficiently definite terms and the parties must express their assent to those terms" (Silber v New York Life Ins. Co., 92 AD3d 436, 439 [1st Dept 2012]; see also Carione v Hickey, 133 AD3d 811, 811 [2d Dept 2015]). 4 5 of 8

[* FILED: 5] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 Ora1 Modifications Generally, "where a contract contains a 'no o~al modification' clause, that clause will be enforceable" (Israel v Chabra, 12 NY3d 158, 163 [2009]; see also Nassau Beekman LLC v Ann/Nassau Realty LLC, 105 AD3d 33, 39 [1st Dept 2013]). However, "[n]either the parol evidence rule nor the merger clause of the underlying contract prohibits proof of a subsequent additional agreement or of a subsequent modification of the. original agreement" (Getty Ref. & Mktg. v Linden Maintenance Corp., 168 AD2d 480, 481 [2d Dept 1990]; see also Cathy Daniels, 91 AD3d at 434). Discussion Initially, the court notes that, as the movants, the burden is on the Weingast Defendants to establish their entitlement to judgment as a matter of law. The Weingast Defendants contend that the Waiver mandates dismissal of the Plaintiffs' contract claim. ' This conflates the underlying contract, Plaintiffs' purchase of the Plan, with the oral promise that Plaintiffs contend that the Weingast Defendants made at the Meeting. The Appellate Division rejected this claim, holding that "the alleged oral promise was made [at the Meeting] more than a year after [P]laintiffs entered into the transactions" (id.). There are conflicting versions of the Meeting and what the parties agreed to in it, but, for the purpose of deciding this motion, the court 5 6 of 8

[* FILED: 6] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 must accept the Plaintiffs' version of contested facts, since they are the non-moving parties (see Vega, 18 NY3d at 503; Branham, 8 NY3d at 932). Plaintiffs have asserted that there was an agreement on the substantive terms, and that the conduct of the parties ther~after reflected this agreement (Steven Chesler affidavit, <Jl<Jl 5, 17-23). Plaintiffs also assert that, at the Meeting, the Weingast Defendants agreed to compensate Plaintiffs in the event of an unfavorable tax ruling by the I.R.S. The Weingast Defendants have not shown that this agreement constitutes the "answer[ing] for the debt.. of another" such that a writing is required under the statute of frauds. Similarly, while "[i]llegal contracts are.. unenforceable [,) [this] rule does not always apply [since] the statute does not provide expressly that its violation will deprive the parties [of a contract claim] and the denial of relief is wholly out of proportion to the requirements of public policy" (Lloyd Capital Corp. v Pat Henchar, Inc., 80 NY2d 124, 127 [1992] [internal quotation marks and citation omitted]). In sum, the Weingast Defendants have not shown their entitlement to judgment as a matter of law and, at best, there are factual disputes concerning the parties' agreement and their conduct at and after the Meeting. These are "issues as to witness credibility [and they] are not appropriately resolved on a motion for summary judgment" (Santos, 6 7 of 8

[* FILED: 7] NEW YORK COUNTY CLERK 03/21/2017 10:17 AM INDEX NO. 114942/2009 295 AD2d at 218-219). Consequently, the motion for summary judgment must be denied. Order It is, therefore, ORDERED that the motion of Robin S. Weingast and Robin S. Weingast & Associates, Inc. for summary judgment dismissing plaintiffs' breach of contract cause of action is.denied. Dated: March 13, 2017 ENTER: J.S.C. 7 8 of 8