Gurvey v. Legend Films, Inc. et al

Filing 164

ORDER Denying Plaintiffs Ex Parte Applications, [Doc. Nos. 148 and 149],Granting Defendants Motion for Summary Judgment, [Doc. No. 118], DenyingPlaintiffs Motion for Summary Judgment, [Doc. No. 132], Denying Plaintiffs Motion to Vacate, Transfer to SDNY for Trial, and for Extension of Time to File Pre-Trial Documents, [Doc. No. 157], Denying Plaintiffs Motion to Stay Preliminary Pre-Trial Memo and Witness Lists, [Doc. No. 161]. Signed by Judge Anthony J. Battaglia on 9/14/12. (cge)

Download PDF
1 2 3 4 5 6 7 8 9 UNITED STATES DISTRICT COURT 10 SOUTHERN DISTRICT OF CALIFORNIA 11 12 13 14 15 16 17 18 ) ) ) Plaintiff, ) ) v. ) ) ) LEGEND FILMS, INC. formerly known as LEGEND FILMS, LLC, JEFFREY B. YAPP, ) BARRY B. SANDREW, LEGEND3D, INC., ) ) and LEGEND FILMS, LLC, ) ) Defendants. ) AMY R. GURVEY, Case No.: 3:09-cv-00942 AJB (BGS) Order Denying Plaintiff’s Ex Parte Applications, [Doc. Nos. 148 and 149], Granting Defendants’ Motion for Summary Judgment, [Doc. No. 118], Denying Plaintiff’s Motion for Summary Judgment, [Doc. No. 132], Denying Plaintiff’s Motion to Vacate, Transfer to SDNY for Trial, and for Extension of Time to File Pre-Trial Documents, [Doc. No. 157], Denying Plaintiff’s Motion to Stay Preliminary PreTrial Memo and Witness Lists, [Doc. No. 161]. 19 20 The Defendants have filed a motion for summary judgment (Doc. No. 118) on all of the causes 21 of action in Plaintiff’s First Amended Complaint (“FAC”), (Doc. No. 78). The Plaintiff filed a cross 22 motion for summary judgment, (Doc. No. 132), seeking a variety of sanctions and summary judgment 23 on the issue of Plaintiff’s 3% interest in Legend Films. The Plaintiff filed ex parte applications, (Doc. 24 Nos. 148 and 149), on January 19, 2012 seeking: (1) an extension of time to obtain counsel to file her 25 reply brief, and (2) leave to file an amended complaint. The Plaintiff also filed a motion to vacate a 26 prior stipulation and transfer the case to SDNY for trial, and for an extension of time to file pre-trial 27 documents, (Doc. No. 157). Plaintiff also filed a motion for a stay on the preliminary pre-trial memo 28 and witness lists, (Doc. No. 161). For the reasons set forth below, the Plaintiff’s ex parte applications, 1 3:09-cv-00942 AJB (BGS) 1 (Doc. Nos. 148 and 149), are DENIED; Plaintiff’s motion for transfer and for extension of time to file 2 pre-trial documents, (Doc. No. 157), is DENIED; Plaintiff’s motion to stay preliminary pre-trial memo 3 and witness list (Doc. No. 161), is DENIED AS MOOT; Defendants’ motion for summary judgment, 4 (Doc. No. 118), is GRANTED; and Plaintiff’s cross motion for summary judgment, (Doc. No. 132), is 5 DENIED. 6 7 8 Background I. The Parties Plaintiff, Amy Gurvey, is an attorney licensed to practice in the states of California and New 9 York with experience and training in entertainment and intellectual property law.1 She was a resident of 10 New York until 2002, at which time she moved her residence to New Jersey. Ms. Gurvey contends that 11 she performed legal services for Defendant Legend Films, Inc. as well as individual Defendants between 12 2000 and 2002. 13 Defendant Legend Films, Inc. (“Legend”) is a San Diego-based company specializing in the 14 restoration and colorization of old black-and-white films and television shows for DVD, HDTV, and 15 theatrical release. Legend Films, LLC (“LLC”), the predecessor to Legend, was formed in 2001 by 16 Defendants Yapp and Sandrew, and was incorporated in Nevada. In 2003, Legend was incorporated in 17 California, and the LCC ceased to exist. 18 Defendant Barry Sandrew, Ph.D., is a California resident, and is currently serving as President 19 and Chief Operating Officer of Legend. Sandrew is the inventor of an all-digital process for colorizing 20 black and white films. 21 Defendant Jeffrey Yapp is currently a California resident and serves as Chairman of Legend’s 22 Board of Directors. In 2001, when the LLC was formed, Yapp was a resident of Oregon. Subsequently, 23 in 2001, Yapp began working for Cablevision Systems Corporation (“Cablevision”) in New York. In 24 late 2002, Yapp moved from Oregon to New York, where he remained until early 2006. 25 26 Defendant David Martin, a California resident, is Legend’s Chief Executive Officer and a member of the company’s Board of Directors. 27 28 1 The following facts here and in the “Background” section are taken from the FAC and the parties moving papers. 2 3:09-cv-00942 AJB (BGS) 1 2 II. Factual Background In late 1999, Plaintiff began performing legal services for Defendants Sandrew and Yapp in 3 connection with breach of fiduciary duty claims against certain board members of the American Film 4 Technologies, Inc. (“AFT”). At that time, both Sandrew and Yapp were AFT board members. 5 Sandrew and Yapp resigned from AFT on November 7, 2000. At that time, Plaintiff was 6 working on various projects for Sandrew, including review of patents, contracts, and employment 7 agreements pertaining to Sandrew and potential outsourcing companies. Plaintiff continued providing 8 legal services to Yapp and Sandrew, and allegedly at their request also began providing legal services to 9 Legend. Plaintiff’s “General Counsel” services included aid in: formation of the company, drafting and 10 reviewing contracts, proposals to film studios, intellectual property issues, and capital-raising activities. 11 The Plaintiff contends that at all relevant times, Legend allegedly held Plaintiff out to the public (e.g., in 12 its prospectus, business plan, and executive summary) as its General Counsel and part of its 13 management team. 14 On November 15, 2001, Plaintiff allegedly entered into an Employment Agreement (the 15 “Agreement”) with the LLC to serve as the company’s General Counsel. The Agreement was for an 16 initial term of two years commencing January 1, 2002, with an annual base salary of $125,000 plus 17 other renumeration and benefits, including an ownership stake in Legend. The Agreement also 18 contained a provision that Plaintiff could only be terminated upon ninety days prior written notice with a 19 reasonable opportunity to cure any alleged failure to perform. Additionally, upon termination Plaintiff 20 would be entitled to salary, accrued time off, earned bonuses, stock options, and deferred compensation. 21 Any termination without cause would obligate Legend to pay Plaintiff $100,000 as severance. Finally, 22 the Agreement allegedly contained a “Choice of Law/Forum” clause providing: 23 This Agreement is to be construed and enforced in accordance with the laws of the State of New York, irrespective of the principles of conflicts of law. Any action brought pursuant to this Agreement must be instituted in the federal or state courts of the State of New York. (Employment Agreement attached to Sandrew Decl., Ex. A, ¶ 10 (June 25, 2009).) 24 25 26 Although Plaintiff’s complaint appears to assert that the alleged Agreement was signed by both 27 parties, no signed agreement has been produced. Defendants included a copy of the “proposed” version 28 of the Agreement with their Motion to Dismiss, (Doc. No. 8), which they allege has been supplied by 3 3:09-cv-00942 AJB (BGS) 1 Gurvey and was never signed by Legend or any of its employees. In her opposition to Defendants’ 2 motion to dismiss, Gurvey concedes that the Agreement was never signed.2 However, she continues to 3 maintain that a valid “contract” existed between the parties. Id. 4 In February of 2002, shortly after allegedly entering into the Agreement, Plaintiff joined the law 5 firm of Cowan, Liebowitz, & Latlaw, P.C. (“Cowan”) in an “of counsel” capacity. Under her 6 employment contract with Cowan, however, Plaintiff states that she was permitted to continue working 7 as general counsel to Legend, and Cowan held no rights to her 3% stock interest in Legend. 8 9 Ms. Gurvey claims that she continued to perform legal services for Legend through October of 2002. In November of 2002, Mr. Yapp allegedly informed her by phone she was to be terminated 10 without cause. Since then, Yapp has allegedly admitted that the company terminated Plaintiff because it 11 lacked funds to pay her. In September of 2008, however, it was reported that Legend had successfully 12 raised $13 million in venture capital funding. 13 Plaintiff now claims she still has not been paid the $125,000 salary, stock interest, and 14 $100,000 severance owed to her under the Agreement, as well as for services rendered to individual 15 Defendants prior to the formation of the LLC. The Plaintiff contends that Mr. Yapp allegedly made 16 repeated representations to her that she would be paid under the Agreement that never came to fruition. 17 Moreover, in 2005, the Plaintiff alleges that in order to dissuade her from filing suit for breach of 18 contract, Defendants allegedly offered her 40,000 shares of Legend stock, but did not provide her with 19 requested due diligence documentation, so she was never able to ascertain the value of the offered 20 shares and therefore did not accept Defendants offer. 21 III. Procedural Background 22 Plaintiff brought the instant action in the United States District Court for the Southern District of 23 New York on October 29, 2008. On December 8, 2008, Defendants moved to dismiss the complaint for 24 lack of personal jurisdiction or, in the alternative, to transfer the case. Before the New York court could 25 rule on the motion, however, the parties stipulated to the transfer of the action to the United States 26 27 28 2 According to Gurvey, “Although the parties never signed a contract, there was a meeting of the minds about the terms of the contract and plaintiff had in fact performed under, and in reliance upon the contract. The meeting of the minds on the terms is reflected in various documents none of which were ever signed by both parties.” (Pl. Opp. to Def. MTD at 4-5.) 4 3:09-cv-00942 AJB (BGS) 1 District Court for the Southern District of California. The case was transferred to this Court on May 1, 2 2009. (Doc. No. 1, p. 99-100). 3 The Plaintiff’s complaint stated seven causes of cation against Defendants as follows: (1) the 4 first cause of action is brought in Quantum Meruit against Defendants Sandrew and Yapp for services 5 rendered to these defendants in their capacity as directors of American Film Technologies (“AFT”); (2) 6 the second cause of action is brought in Quantum Meruit against Sandrew and Yapp for services 7 rendered to these individual defendants before the formation of Legend Films; (3) the third cause of 8 action is brought in Qunatum Meruit against Legend Films for services rendered to Legend Films; (4) 9 the forth cause of action is for breach of contract against Legend Films; (5) the fifth cause of action is 10 for breach of contract as to all Defendants; (6) the sixth cause of action is a claim of promissory estoppel 11 against all Defendants; and (7) the seventh cause of action seeks specific performance against Legend 12 Films. 13 The Defendants filed a motion to dismiss, (Doc. No. 8), which was granted-in-part and denied- 14 in-part by this Court’s order of January 4, 2010, (Doc. No. 37). The Court granted Defendants’ motion 15 to dismiss the first and second cause of action without leave to amend, finding these claims to be barred 16 by the statute of limitations. 17 The Plaintiff filed her FAC on March 30, 2011, in which she alleges the following six causes of 18 action: (1) Quantum Meruit against Legend Films; (2) breach of contract against Legend Films; (3) 19 breach of contract as to all Defendants; (4) promissory estoppel against all Defendants;(5) specific 20 performance against Legend Films; and (6) failure to pay wages pursuant to New York labor law section 21 198 against Legend Films. 22 The Defendants have filed a motion for summary judgment (Doc. No. 118) on all of the causes 23 of action in Plaintiff’s First Amended Complaint (“FAC”), (Doc. No. 78). The Plaintiff filed a cross 24 motion for summary judgment, (Doc. No. 132), seeking a variety of sanctions and summary judgment 25 on the issue of Plaintiff’s 3% interest in Legend Films. The Plaintiff filed ex parte applications, (Doc. 26 Nos. 148 and 149), on January 19, 2012 seeking: (1) an extension of time to obtain counsel to file her 27 reply brief, and (2) leave to file an amended complaint. The Plaintiff also filed a motion to vacate a 28 prior stipulation and transfer the case to SDNY for trial, and for an extension of time to file pre-trial 5 3:09-cv-00942 AJB (BGS) 1 documents, (Doc. No. 157). Plaintiff also filed a motion for a stay on the preliminary pre-trial memo 2 and witness lists, (Doc. No. 161). 3 Legal Standard 4 “The court shall grant summary judgment if the movant shows that there is no genuine dispute as 5 to any material fact and the movant is entitled to judgment as a matter of law.” Fed. R. Civ. P. 56(a). A 6 genuine issue of material fact exists if there is sufficient evidence for a reasonable jury to return a 7 verdict for the non-moving party. Miller v. Glenn Miller Prod., Inc., 454 F.3d 975, 987 (9th Cir. 2006). 8 9 In order to prevail, a party moving for summary judgment must show the absence of a genuine issue of material fact with respect to an essential element of the nonmoving party's claim, or to a defense 10 on which the nonmoving party will bear the burden of persuasion at trial. Nissan Fire & Marine Ins. 11 Co. v. Fritz Cos. Inc., 210 F.3d 1099, 1102 (9th Cir. 2000). When the nonmoving party would bear the 12 burden of proof at trial, the moving party may satisfy its burden on summary judgment by simply 13 pointing out to the Court an absence of evidence from the nonmoving party. Miller, 454 F.3d at 987. 14 “The moving party need not disprove the other party's case.” Id. 15 Once the movant has made that showing, the burden shifts to the opposing party to produce 16 “evidence that is significantly probative or more than ‘merely colorable’ that a genuine issue of material 17 fact exists for trial.” LVRC Holdings LLC v. Brekka, 581 F.3d 1127, 1137 (9th Cir. 2009) (citing FTC v. 18 Gill, 265 F.3d 944, 954 (9th Cir. 2001)); see also Miller, 454 F.3d at 988 (“[T]he nonmoving party must 19 come forward with more than ‘the mere existence of a scintilla of evidence.’”) (quoting Anderson v. 20 Liberty Lobby, Inc., 477 U.S. 242, 248 (1986)). 21 The Court must review the record as a whole and draw all reasonable inferences in favor of the 22 nonmoving party. Hernandez v. Spacelabs Med. Inc., 343 F.3d 736, 738 (9th Cir. 2000). However, 23 unsupported conjecture or conclusory statements are insufficient to defeat summary judgment. Id.; 24 Surrell v. Cal. Water Serv. Co., 518 F.3d 1097, 1103 (9th Cir. 2008). “Thus, ‘[w]here the record taken 25 as a whole could not lead a rational trier of fact to find for the nonmoving party, there is no genuine 26 issue for trial.’” Miller, 454 F.3d at 988 (quoting Matsushita Elec. Indus. Co., Ltd. v. Zenith Radio 27 Corp., 475 U.S. 574, 587 (1986)). 28 6 3:09-cv-00942 AJB (BGS) 1 2 3 Discussion I. Plaintiff’s Ex Parte Applications As a preliminary matter, the Court will first address the Plaintiff’s ex parte applications seeking: 4 (1) an extension of time to obtain counsel and file a reply brief, (Doc. No. 148); (2) leave to file a 5 Second Amended Complaint (“SAC”) (Doc. No. 149); (3) the transfer of this case to the Southern 6 District of New York for trial and to vacate orders and further extend pretrial deadlines, (Doc. No. 157). 7 A. 8 Ex parte applications for extensions of time are proper only if the prescribed time period has not 9 Plaintiff’s Ex Parte Application for an Extension of Time yet expired and if the party can show good cause. Fed. R. Civ. Pro. 6(b)(1)(A). Once the time has 10 expired, a noticed motion for relief, based on a showing of excusable neglect, is required. Fed. R. Civ. 11 Pro. 6(b)(1)(B). 12 The Plaintiff states in her ex parte applications3 that she is seeking additional time to find 13 counsel and file a reply brief due to her medical conditions, however, the Plaintiff’s application 14 discusses medical conditions4 that occurred in 2009 through October 2011. See Doc. No. 148, pp. 3-6, 15 ¶¶ 1-7. None of the Plaintiff’s discussion provides any justification for her failure to timely file her reply 16 brief by the November 28, 2011, deadline. Since the Plaintiff was able to file an opposition to 17 defendants’ summary judgment motion and a cross-motion for partial summary judgment5 on October 18 22, 2011 and has not articulated any reason or demonstrate good cause for why she could not have 19 timely file a reply brief, the Plaintiff’s request for an extension of time is hereby DENIED. 20 21 With regard to the Plaintiff’s request for additional time to retain new counsel, the Court notes that: (1) the Plaintiff is an experienced attorney; and (2) the Plaintiff has twice in the course of this case 22 23 24 25 26 27 3 In reviewing the Plaintiff’s applications, the Court notes that the Plaintiff has incorporated arguments responsive to the Defendants’ motion for summary. Despite their untimely nature, the Court will accept and consider these arguments as Plaintiff’s reply. 4 The Plaintiff attached a doctor’s note to her application, Doc. No. 148-3, p. 1, however, the doctor’s note does not appear to assist Plaintiff with her argument as it indicates only that she was under the care of a doctor on December 29, 2011, and it is dated more than one month after Plaintiff’s reply was due. 5 28 The Court notes that it accepted the Plaintiff’s opposition and cross motion for summary judgment despite the fact that they were filed late and exceed the allowable page limit without leave of Court. 7 3:09-cv-00942 AJB (BGS) 1 either discharged or refused to communicate with prior counsel, thereby causing counsel to file motions 2 to withdraw, Doc. Nos. 43 and 82. In light of the Plaintiff’s request to substitute herself as counsel in 3 this case in June of 2011, Doc. No. 93, and the Plaintiff’s failure to demonstrate any efforts in the 4 preceding months to retain counsel, the Plaintiff’s request for additional time to obtain counsel to 5 prepare and file her reply is DENIED. 6 B. Plaintiff’s Ex Parte Application for Leave to File a SAC 7 The Plaintiff seeks leave to file a SAC to add new allegations and one new cause of action 8 against the current Defendants, as well as David Martin, a Defendant that was previously dismissed by 9 the Court. The Plaintiff does not allege that these allegations or cause of action are based on newly 10 discovered information. The Plaintiff states that she became aware of the supposed fraud that forms the 11 basis of her new allegations and cause of action at her deposition on March 23, 2011. See Doc. No. 148, 12 p. 16, ¶ 42-43. However, the Plaintiff filed her first amended complaint on March 30, 2011, which was 13 one week after her deposition, and did not include the new allegations of cause of action or seek leave 14 shortly thereafter to do so. 15 The deadline to amend the pleadings set by this Court’s scheduling orders was February 22, 16 2011. See Doc. No. 69. The Plaintiff has failed to demonstrate good cause for: (1) the delay in 17 requesting amendment; or (2) her failure to follow the rules of this Court requiring Plaintiff to request 18 and obtain a hearing date for motion to amend. Based upon the foregoing and the fact that the Court 19 finds these new allegations and cause of action legally untenable and therefore futile, the Plaintiff’s 20 improper, ex parte request seeking leave to amend is hereby DENIED. 21 C. Plaintiff’s Motion to Transfer 22 This case was transferred to this Court per a joint motion of the parties more than three years 23 ago. (Doc. No. 1, p. 99-100). In light of the parties stipulation to transfer to this Court and the 24 advanced stage of the litigation, this Court finds a transfer unwarranted and prejudicial as it would cause 25 undue delay. Accordingly, Plaintiff’s motion to transfer is DENIED. 26 II. 27 28 The Motions for Summary Judgment There are two motions for summary judgment presently before the Court, the Defendants’ motion for summary judgment, Doc. No. 118, and the Plaintiff’s cross-motion for summary judgment, 8 3:09-cv-00942 AJB (BGS) 1 Doc. No. 132. The Defendants’ motion seeks summary judgment or, in the alternative, partial summary 2 judgment or, an order specifying material facts not in dispute pursuant to Rule 56 of the Federal Rules 3 of Civil Procedure. The Defendants argue that the Plaintiff’s causes of action are barred by the statute 4 of limitations because any alleged agreement ended when plaintiff went to work at Cowan, Liebowitz & 5 Latlaw, P.C. (“Cowan”) in or about February 2002. 6 Alternatively, the Plaintiff’s cross-motion for summary judgment seeks Rule 11 sanctions, as 7 well as other sanctions in the form of leave to file an amended pleading, attorney’s fees, denial of the 8 Defendants’ motion for summary judgment and unconditional issuance of 3% of the shares of Defendant 9 Legend’s stock. 10 A. 11 The Plaintiff alleges in her FAC that she entered into a contract with Defendants on November All of Plaintiff’s Claims Are Time-Barred by the Statute of Limitations 12 15, 2001. (FAC, ¶ 20.) Plaintiff claims that the terms of the contract entitled her to a 3% share in 13 Legend, as well as compensation at the rate of $125,000 per year. Id. Although Defendants 14 emphatically dispute that any contract was ever formed (as more fully discussed below), even if a 15 contract was formed, Defendants argue that the Plaintiff breached the contract, and/or the contract ended 16 by mutual consent, shortly thereafter in February of 2002. 17 The Defendants contend that the accrual date for the Plaintiff’s claims is the date that the 18 Plaintiff went to work full-time at Cowan in February 2002, because on that date, the Defendants 19 contend that the Plaintiff either breached the alleged employment agreement with Defendants or the 20 parties mutually consented to terminate the agreement. The Defendants argue that because the Plaintiff 21 did not filed her complaint in the Southern District of New York until October 29, 2008, the six year 22 statute of limitations on the Plaintiff’s claims has already run and the Plaintiff is precluded from 23 recovering the 3% share in Legend and compensation at the rate of $125,000 per year. 24 Accepting Plaintiff’s factual allegations as true, the contract was breached in November 2002, 25 while Plaintiff filed her Complaint in October 2008. However, Plaintiff’s assertions are without merit. 26 The statute of limitations issue was decided by Judge Gonzalez in a previous motion. See Doc. No. 37. 27 Judge Gonzalez determined that New York had personal jurisdiction over Defendants and, therefore, 28 New York choice of law rules should be applied. Id. at 16:7-8. New York follows the “traditional 9 3:09-cv-00942 AJB (BGS) 1 definition of accrual–a cause of action accrues at the time and in the place of injury. Id. at 19:4-5 citing 2 Global Fin. Corp. v. Triarc Corp., 93 N.Y.2d 525, 529 (1999). Judge Gonzalez determined that 3 Plaintiff’s causes of action all accrued in New Jersey, as Plaintiff was a New Jersey resident in October 4 2002. Id. at 19:8-9. 5 All six of Plaintiff’s claims have a six-year statute of limitations. See N.J. Stat. An. §2A:14-1; 6 see also Iwanowa v. Ford Motor Co., 67 F.Supp. 2d 424, 473 (D.N.J. 1999) (citing Miller v. Bd. of 7 Chosen Freeholders of Hudson County, 10 N.J. 389, 409 (1952) (applying the six year statute of 8 limitations to “claims sounding in restitution/unjust enrichment or quantum meruit”)).6 9 Defendants allege, and this Court agrees, that if any contractual relationship ever existed, that 10 relationship was terminated in February of 2002 when Plaintiff began working at Cowan law firm. By 11 starting work at Cowan, any alleged contract between plaintiff and defendants came to an end, as 12 Plaintiff either breached the alleged agreement or the parties terminated the alleged agreement by 13 mutual consent. Lubliner v. Helmsley-Spear, Inc., 642 N.Y.S.2d 240, 241 (1996) (“It is settled that 14 where an employee under contract agrees to change positions, the previous employment contract comes 15 to an end[.]”); Prillaman v. Century Indemnity Co. of Hartford, Conn., 138 F.2d 821, 823 (4th Cir. 16 1943) (“It is well established that the right to terminate contract by mutual consent exists independent of 17 any provision in the contract permitting the parties to do so[.]”). 18 Plaintiff argues that the statute of limitations should be tolled with respect to the quantum meruit 19 claim because of the alleged reassurances by Defendants that she would eventually be payed. However, 20 this exact argument was already rejected by Judge Gonzalez. (Doc. No. 37, p. 22:20-26). Judge 21 Gonzalez cited the Third Circuit in Baer which stated “[t]he essence of a quasi-contract claim is not the 22 expectancy of the parties, but rather the unjust enrichment of one of them.” 392 F.3d at 622. As a 23 result, Judge Gonzalez concluded, it would be “inappropriate” to look at Plaintiff’s expectations of 24 payment, rather than the services she provided to Defendants. See id. (Noting that the plaintiff’s belief 25 26 27 28 6 Judge Gonzalez also noted that even if the pro-resident section of New York’s borrowing statute applied, the result would be the same. Similar to New Jersey, New York would apply a six-year statute of limitations to all of Plaintiff’s claims. See N.Y. C.P.L.R. §213.2 (applying a six-year statute of limitation to all actions “upon a contractual obligation or liability, express or implied,” except for several exceptions not applicable here); see also Cohen v. City Co. of New York, 283 N.Y. 112 (1940) (applying the six-year statute of limitations to a quantum meruit claim). Doc. No. 37, p. 19:10-14, fn. 17. 10 3:09-cv-00942 AJB (BGS) 1 “that he was going to get paid if and when the show was a success” was irrelevant). Plaintiff stopped 2 providing services to Defendants in her individual capacity in February 2002 and all of her clients 3 became clients of the Firm per her employment agreement she executed with the Firm upon accepting 4 an of counsel position in February of 2002. (Doc. No. 118-1, p. 4:4-8). Any alleged reassurances by 5 Defendants cannot defeat the statute of limitations for this claim. 6 Accordingly, the statute of limitations began to run at the latest in February 2002. Schmidt v. 7 McKay, 555 F.2d 30, 36 (2d Cir. 1977) (promissory estoppel claim accrues at the time of the promise); 8 Ely-Cruikshank Co. v. Bank of Montreal, 81 N.Y.2d 399, 402 (1993) (breach of contract claim accrues 9 at time of breach); Franconia Associates v. United States, 536 U.S. 129, 142 (2002) (same). 10 Furthermore, to the extent any such contract includes the stock options, Plaintiff contends those were 11 due to her “immediately” in January 2002. (Doc. No. 118-1, p. 10). By Plaintiff’s own admission, 12 therefore, any claim related to the stock options accrued in January 2002. Plaintiff filed the instant 13 action on October 28, 2008; at least eight months after the statute of limitations had run on all claims. 14 Based upon the foregoing, Plaintiff’s claims one through six are time-barred and Defendants’ motion for 15 summary judgement is GRANTED as to these claims. 16 17 B. Even if the Plaintiff’s Claims Were Not Time-Barred, These Claims Fail as a Matter of Law 18 1. 19 Plaintiff’s Claim for Quantum Meruit Fails as a Matter of Law To prove a claim for quantum meruit, the Plaintiff must show: (1) performance of services in 20 good faith; (2) acceptance of services by the person to whom they are rendered; (3) expectation of 21 compensation therefore; and (4) reasonable value of services rendered. Evans-Freke v. Showcase 22 Contracting Corp., 926 N.Y.S.2d 140, 141 (2011); Weichert Co. Realtors v. Ryan, 128 N.J. 427, 437-38 23 (1992); Liddle & Robinson, LLP v. Garrett, 720 F.Supp.2d 417, 422 (S.D.N.Y. 2010). Plaintiff’s claim 24 fails for the following reasons: (1) Legend paid her for the performance of her services, as did her 25 employer Cowan; and (2) Plaintiff had no expectation of compensation. 26 Plaintiff was paid $10,000 by Legend for the services she performed prior to February of 2002 27 when she commenced employment with Cowan. (Doc. No. 118-1, p. 17:14-20). Shortly thereafter, 28 Plaintiff began working for Cowan where her compensation included payment for work provided to 11 3:09-cv-00942 AJB (BGS) 1 Legend. Id. at 17:23-24. As such, the Plaintiff has already been reasonably compensated for the work 2 she performed for Defendants. Plaintiff conceded that any work she performed for Defendants after 3 commencing working at Cowan was “included in [her] stock interest.” Id. at 17:27. Therefore, to the 4 extent Plaintiff argues she performed services for Legend after her employment at Cowan ended, she 5 admits that she did not expect any compensation for those services. Id. at 18:1-2. In fact, the contract 6 that she entered into with Cowan expressly stated that any payment she received from her clients 7 belonged to the firm. (Doc. No. 118-1, p. 4:4-8). Plaintiff was also receiving compensation from 8 Cowan for her work at the firm, which included work for the Defendants. This salary was verified in a 9 contractual dispute between Plaintiff and Cowan. See Gurvey v. Cowan, Leibowitz & Latman, PC, 06- 10 11 cv-1202 (BSJ)(SDNY); 2d Cir. Consolidated Appeal Nos. 9-2185; 10-4111 (February 10, 2012). Plaintiff has failed to raise an issue of material fact regarding her claim for quantum meruit. 12 Even if this claim were to survive the statute of limitations, it fails on the merits. Accordingly, summary 13 judgment is GRANTED in favor of Defendants on Plaintiff’s quantum meruit claim. 14 2. 15 Plaintiff’s Breach of Contract Claims Against Legend Films and Individual Defendants 16 Plaintiff’s second and third causes of action are for breach of contract against Legend Films and 17 the individual Defendants. Here, Plaintiff cannot prove that a contract existed between the parties, and 18 even if it did, the claim is barred by the statute of frauds. Additionally, if the parties entered into any 19 agreement, such an agreement would be in violation of the professional rules of conduct and 20 unenforceable. 21 22 a. No Contract Existed Between the Parties To recover for a breach of contract, a plaintiff must prove: (1) the existence of a contract; (2) the 23 plaintiff’s performance under the contract; (3) the defendants breach under the contract; and (4) 24 resulting damages. JP Morgan Chase v. J.H. Elec. of New York, 893 N.Y.S.2d 237, 239 (2010); 25 Fletcher-Harlee Corp. v. Pote Concrete Contractors, Inc., 421 F.Supp.2d 831, 833 (D.N.J. 2006). A 26 party seeking to enforce the contract has the burden of proving a valid and enforceable contract existed. 27 Allen & Company v. Occidental Petroleum Corp., 382 F. Supp. 1052, 1055 (S.D.N.Y. 1974). Here, 28 12 3:09-cv-00942 AJB (BGS) 1 Plaintiff cannot show that a valid contract existed between her and any of the corporate or individual 2 defendants. 3 First, there is no dispute that the parties never entered into a written agreement. (Doc. No. 118-1 4 p. 14:15-16; Gurvey depo. 160:14-16). Although Plaintiff provided Legend with a proposed contract, 5 that contract was never signed. Id. at 14:16-17. In New York, “unsigned writings prepared by a 6 plaintiff, without more, do not suffice to bind a defendant.” Karlin v. Avis, 457 F.2d 57, 62 (2d Cir. 7 1972). Even if Plaintiff alleges the formation of an oral agreement, that argument cannot survive 8 summary judgment because Plaintiff cannot show that there was any meeting of the minds as to the 9 material elements of the contract. 10 Contract formation requires an offer, acceptance, and consideration. N.F.L. Ins. Ltd. v. B & B 11 Holdings, Inc., 874 F. Supp. 606, 610 (S.D.N.Y. 1995). The formation of a contract also requires that at 12 least two parties mutually assent to the material terms of the contract. International Paper Co. v. 13 Suwyn, 966 F. Supp. 246, 254 (S.D.N.Y. 1997) (contract enforceable under New York law only if there 14 is a “meeting of the minds between the parties regarding the material elements of the agreement.”). A 15 mere agreement to agree renders the contract unenforceable. Mar Oil, S.A. v. Morrissey, 982 F.2d 830, 16 840 (2d Cir. 1993) (“[A] purported contract that leaves the compensation term to be determined by 17 future negotiations is a mere ‘agreement to agree,’ and under New York law is deemed too indefinite to 18 be enforceable.”). 19 In the instant case, the Court finds that there was no meeting of the minds as to the material 20 terms of the alleged agreement such as dilution of the stock options, the amount and the vesting period. 21 The Plaintiff acknowledges disagreement over the material terms of the offer to provide her shares in 22 Legend. (Doc. No. 118-1, p. 14:23-24). The Plaintiff’s complaint explains that “shares were not to be 23 issued with any required vesting period. The parties never agreed that the shares would or could be 24 diluted.” (Doc. No. 78, p. 7:12-17.) However, dilution is the standard practice at Legend. (Doc. No. 25 118-1, p. 15:3). Every common share of stock at Legend since its inception, including the shares 26 belonging to Legend’s founders, have been subject to dilution. Id. at 15:4-6. Such a significant 27 deviation from the norm would lend itself to said terms being in writing. Plaintiff cannot demonstrate 28 and has failed to offer any evidence to dispute the fact that no meeting of the minds occurred with 13 3:09-cv-00942 AJB (BGS) 1 respect to Plaintiff’s alleged entitlement to stock options. Based upon the foregoing, the Court finds that 2 the Plaintiff has failed to demonstrate as a matter of law that there was a meeting of the minds as to 3 material elements of the alleged Agreement to issue a 3% interest in Legend’s stock . 4 5 b. Plaintiff’s Claim for Breach of Contract is Barred By the Statute of Frauds The statute of frauds provides that any agreement is void if, “[b]y its terms [it] is not to be 6 performed within one year from the making thereof” unless that agreement is in writing and ‘subscribed 7 by the party to be charged therewith.” N.Y. Gen. Oblig. Law 5-701; City of Yonkers v. Otis Elevator 8 Company, 649 F. Supp. 716, 726 (S.D.N.Y. 1986).7 Plaintiff’s FAC alleges that she had an agreement 9 to work for Legend “for an initial term of two (2) years commencing January 1, 2002.” (Doc. No. 78, 10 p.7:4-5). This agreement could not have been completed within a year and therefore falls within the 11 statute of frauds. Because defendants never signed the alleged Agreement with Plaintiff, any claim for 12 breach of the alleged Agreement is barred by the statute of frauds. 13 Plaintiff refers in her opposition to a series of emails exchanged between her and Defendants 14 throughout the time period. Plaintiff does not allege these emails comprise the contract, but merely that 15 they refer to an understanding previously established by the parties. However, none of these emails 16 discuss the specifics of any contract, nor do they outline any material terms necessary to create a valid 17 contract. Such writings are not sufficient to establish the elements of a valid contract or survive the 18 statute of frauds. The statute of frauds exists to protect against such understandings forming the basis of 19 valid contracts as a means of preventing fraud in legal transactions particularly susceptible to deception, 20 mistake and perjury. Shaftel v. Dadras, 39 F.Supp.2d 217, 228 (1999). Contracts for a period greater 21 than one year is such a context. Thus, any alleged contract is unenforceable due to the statute of frauds. 22 c. 23 24 25 Plaintiff’s Alleged Contract With Legend Violated the Rules of Professional Conduct, And Is Unenforceable The Rules of Professional Conduct in California, New Jersey and New York all require Plaintiff to advise Legend to seek independent counsel before entering into a business transaction with them 26 27 28 7 New York law applies because Plaintiff alleges the agreement was made while she lived there. N.Y. Gen. Oblig. Law 5-701 (focused on “the making” of an agreement; FAC, ¶20 (alleged agreement formed in November 2001); Doc. No. 37, p. 18-19 (noting that Plaintiff resided in New York until April 2002). 14 3:09-cv-00942 AJB (BGS) 1 whereby she would acquire an ownership interest in the company. Plaintiff was also required to obtain 2 Legend’s written consent to any arrangement resulting in her having an ownership interest in the 3 company. 4 5 6 7 8 9 A lawyer may not enter into a business transaction with a client or knowingly acquire an ownership . . . or other pecuniary interest unless; (1) the transaction and terms in which the lawyer acquires the interest are fair and reasonable to the client and are fully disclosed and transmitted in writing to the client in a manner and terms that should have reasonably been understood by the client; (2) the client is advised of the desirability of seeking and is given a reasonable opportunity to seek the advice of independent counsel of the client’s choice on the transaction; and (3) the client consents in writing thereto. N.J. Rules of Prof. Conduct, Rule 1.8; see also N.Y. Rules of Prof. Conduct, Rule 1.8; Cal. Rules of 10 Prof. Conduct, Rule 3-300. Plaintiff conceded there was no signed writing between the parties. 11 Furthermore, the Plaintiff has failed to produce any writing indicating that she advised Defendants to 12 seek counsel or that they subsequently consented to the grant of stock options to the Plaintiff. 13 Additionally, the Rules of Professional Conduct in all relevant states further obligate the Plaintiff 14 to communicate the basis, rate and fees to the Defendants in writing. N.J. Rules of Prof. Conduct, Rule 15 1.5(b); N.Y. Rules of Prof. Conduct, Rule 1.5(b). Defendants allege and Plaintiff fails to offer any proof 16 that she did so. Indeed, Plaintiff admits to never having received a retainer agreement from Defendants 17 at any point. (Doc. No. 118-1, p. 11: 20-21). 18 Therefore, even if a contract existed between the parties, the contract would be unenforceable as 19 it violates the rules of professional conduct. Raphael v. Shapiro, 587 N.Y.S.2d 68, 72 (1992) (violation 20 of the Rules of Professional Conduct rendered contract void and unenforceable; plaintiff should not be 21 permitted to reap the benefits of a void and unenforceable contract); Ford v. Albany Medical Center, 22 724 N.Y.S.2d 795, 797 (2001) (contract unenforceable because attorney violated the Code of 23 Professional Responsibility); City of New York v. 17 Vista Associates, 599 N.Y.S.2d 549, 553 (1993) 24 (“Contracts contrary to public policy are unenforceable and courts will not recognize rights purportedly 25 arising from them.”) 26 27 For all of the above mentioned reasons, summary judgement is GRANTED in favor of Defendants on Plaintiff’s second and third causes of action for breach of contract. 28 15 3:09-cv-00942 AJB (BGS) 1 2 3. Plaintiff’s Claims of Promissory Estoppel Against All Defendants Plaintiff’s fourth cause of action for promissory estoppel against all Defendants fails even if the 3 claim is not time barred because the individual Defendants never provided a clear and unambiguous 4 promise to her and the Plaintiff has already been compensated for her work at Legend. 5 To establish a claim for promissory estoppel a plaintiff must prove: (1) a clear and unambiguous 6 promise; (2) reasonable and foreseeable reliance by the party to whom the promise is made; and (3) an 7 injury sustained in reliance on the promise. Rogers v. Town of Islip, 646 N.Y.S.2d 158, 158 (1996); 8 Peck v. Imedia, Inc., 293 N.J. Super. 151, 165 (1996); Roberts v. Karimi, 204 F. Supp.2d 523, 527 9 (E.D.N.Y. 2002). Here, Plaintiff cannot prove that there was a clear and unambiguous promise from 10 either one of the individual defendants or that she suffered an injury. In fact, Plaintiff conceded that 11 there was ambiguity with the alleged promise. (Doc. No. 118-1, p. 18:23-24 [Gurvey depo. 199:16- 12 200:2]). Moreover, Plaintiff received $10,000.00 for services performed from Legend and an additional 13 salary from Cowan. Id. at 19: 3-4; [Gurvey Depo. 177:10-18]. She already received compensation for 14 her work both by Legend and by Cowan and thus has not been injured by any reliance on the promise. 15 Accordingly, Plaintiff cannot prove the necessary elements of the claim for promissory estoppel. 16 17 18 19 Based upon the foregoing, the Court GRANTS Defendant’s motion for summary judgment as to Plaintiff’s fourth claim for promissory estoppel. 4. Plaintiff’s Claims for Specific Performance Against Legend Films Plaintiff’s fifth cause of action is for specific performance against Defendant Legend Films. 20 Because Plaintiff cannot establish the existence of a contract (as discussed above), she cannot compel 21 specific performance. Furthermore, Plaintiff’s claim for specific performance is barred by the doctrine 22 of laches. “The defense of laches, in a suit for specific performance, is to be considered wholly 23 independent of the Statute of Limitations.” Richardson v. Vajiradhammapadip Temple, 807 N.Y.S.2d 24 392, 392 (2005); Lavin v. Board. of Educ. of City of Hackensack, 90 N.J. 145, 151 (1982). 25 “Unexplained delay is evidence of waiver an acquiescence in non-performance.” City of New York v. 26 New York Cent. R.R. Co., 275 N.Y. 287, 293 (1937). “Although the action is brought within the period 27 prescribed by the statute, it may have been delayed as to preclude the granting of equitable relief” if the 28 defendant can show the plaintiff is guilty of an unreasonable, prejudicial delay. Richardson, 807 16 3:09-cv-00942 AJB (BGS) 1 N.Y.S.2d at 393; Lavin, 90 N.J. at 152-53; see also Cantrell v. Hayduck, 45 N.Y.2d 925, 927 (1978) 2 (under doctrine of laches, delay of approximately two months can bar claim). 3 In terms of the stock options, Plaintiff claims that Legend should have provided her with shares 4 of stock in January 2002. (FAC ¶20(d)(I) [noting that the alleged agreement commenced in January 5 2002 with “Class B shares (600) to be due, owing, and payable immediately for past services”].) 6 Plaintiff alleged that she performed services for Legend after she left to work at Cowan, but later 7 conceded that work was part of her supposed agreement for shares in January 2002. (Doc. No. 118-1, p. 8 16:18-19). Any salary claims arose at the latest in February of 2002, yet Plaintiff waited until October 9 2008 to file this lawsuit. In the meantime, Legend has operated its business, and sought financing for its 10 business, with representations of its ownership that did not include Plaintiff. Id. Therefore, laches bars 11 Plaintiff’s claim for specific performance. 12 13 5. Plaintiff’s Claim for Violation of New York Labor Law Section 198 Plaintiff’s sixth claim is for failure to pay wages under New York labor law section 198. New 14 York Labor Law, Article 6, which governs an employers payment of wages and benefits to an employee, 15 defines an employee as “any person employed for hire by an employer in any employment.” New York 16 Labor Law §190(2). This definition excludes independent contractors. Akgul v. Prime Time 17 Transportation, 741 N.Y.S.2d 553, 556 (2002). 18 a. 19 Plaintiff was Not Employed at Legend When determining whether an employer-employee relationship exists, the critical inquiry is the 20 degree of control exercised by the purported employer over the results produced or the means used to 21 achieve those results. Bhanti v. Brookhaven Memorial Hospital Medical Center, Inc., 687 N.Y.S.2d 22 667, 669 (1999); Bynog v. Cipriani Group Inc., 770 N.Y.S.2d 692, 695 (2003); Barry & Sons, Inc. v. 23 Instinct Productions LLC, 783 N.Y.S.2d 225, 235 (2004) (reversed, in part, on other grounds). The 24 factors relevant in assessing such control include whether the worker: (1) worked at her own 25 convenience; (2) was free to engage in other employment; (3) received fringe benefits; (4) was on the 26 employers payroll; and (5) was on a fixed schedule. Bynog, 770 N.Y.S.2d at 695; Barry & Sons, Inc., 27 783 N.Y.S.2d at 235. 28 17 3:09-cv-00942 AJB (BGS) 1 Here, the Court finds for the following reasons that the Plaintiff was not employed by Legend. 2 First, Plaintiff worked at her own convenience, (Doc. No. 118-1, p. 20) and Legend did not supervise 3 her work or work product, but simply received her work product when it was finished. Id. at 20:5. 4 Second, Plaintiff was not only free to engage in other employment, she did engage in other, full-time 5 and exclusive employment. Plaintiff started working for Cowan in February of 2002, (FAC ¶25), and 6 was paid a full salary from Cowan, awarded in a lawsuit judgment in Plaintiff’s favor. (Doc. No. 118-1, 7 p. 20:20-23). This salary included payment for services rendered to Legend. Id. at 20:23-24. Third, 8 Plaintiff did not receive any benefits during the period that she performed work for Legend and was 9 never on Legend’s payroll. Id. at 20:3-12. Plaintiff admits she never received a paycheck from Legend, 10 although she did receive a lump sum payment in the form of $10,000.00. Id. at 12-14. Finally, Plaintiff 11 did not work on a fixed schedule, but was responsible for completing tasks at her convenience. Id. at 12 20:4-5. Based upon the foregoing, the Court finds that the Plaintiff cannot establish that she was 13 employed by Legend. Accordingly, summary judgment is GRANTED for Defendants on the Plaintiff’s 14 sixth cause of action. 15 b. Summary Judgment is Appropriate Regardless of the Choice of Law 16 In Defendant’s previous motion to dismiss, Judge Gonzalez determined that New Jersey law 17 should be applied to Plaintiff’s claims because Plaintiff was a New Jersey resident when the claims 18 arose in October of 2002. (Doc. No. 37, p. 19:8-11). Plaintiff cannot continue to assert a claim based 19 on New York law if the Court has already determined that this claim is governed by New Jersey law. 20 Accordingly, summary judgment is GRANTED as to Plaintiff’s claim for failure to pay wages under 21 New York’s labor law. 22 Even if Plaintiff were to convince this Court that New York law should govern her claim, 23 summary judgment is still appropriate. Plaintiff last resided in New York in April 2002 and the statute 24 of limitations for this cause of action is six years. See N.Y. Lab. Law §198 (“Notwithstanding any other 25 provision of law, an action to recover upon a liability imposed by this article must be commenced within 26 six years.”) Plaintiff did not file this cause of action until October 2008 and thus her claim is barred by 27 the statute of limitations. 28 18 3:09-cv-00942 AJB (BGS) 1 Conclusion 2 For the reasons set forth above, the Court rules as follows on the pending motions. 3 1) Plaintiff’s ex parte applications, (Doc. Nos. 148 and 149), are DENIED; 4 2) Plaintiff’s motion for transfer and for extension of time to file pre-trial documents, 5 (Doc. No. 157), is DENIED; 6 3) Plaintiff’s motion to stay preliminary pre-trial memo and witness list (Doc. No. 161), 7 is DENIED AS MOOT; 8 4) Defendants’ motion for summary judgment, (Doc. No. 118), is GRANTED; 9 5) Plaintiff’s cross motion for summary judgment, (Doc. No. 132), is DENIED. 10 IT IS SO ORDERED. 11 12 DATED: September 14, 2012 13 14 Hon. Anthony J. Battaglia U.S. District Judge 15 16 17 18 19 20 21 22 23 24 25 26 27 28 19 3:09-cv-00942 AJB (BGS)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?