Boro Hall Corp. v. General Motors Corp.

68 F. Supp. 589, 1946 U.S. Dist. LEXIS 1965
CourtDistrict Court, E.D. New York
DecidedNovember 1, 1946
DocketCivil Action No. 5592
StatusPublished
Cited by4 cases

This text of 68 F. Supp. 589 (Boro Hall Corp. v. General Motors Corp.) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Boro Hall Corp. v. General Motors Corp., 68 F. Supp. 589, 1946 U.S. Dist. LEXIS 1965 (E.D.N.Y. 1946).

Opinion

BYERS, District Judge.

Defendants’ motion for summary judgment under Rule 56 of the Federal Rules of Civil Procedure, 28 U.S.C.A. following section 723c, on the ground that there is no genuine issue as to any material fact, and that the defendants are entitled to judgment as a matter of law.

The amended complaint asserts two causes of action:

(1) Breach of contract.
(2) As stated in the plaintiff’s brief, a claim for relief which “is essentially equitable in nature and based upon es-toppel. * * * whether or not the defendants had a right to reduce the plaintiff’s zone of influence after the plaintiff had purchased and altered a building in reliance upon a statement of the defendants that they would not change the plaintiff’s zone of influence.”

That which is described as a zone of influence is a territory embraced within the Borough of Brooklyn in which the plaintiff, as a dealer in Chevrolet cars, had the right to solicit sales and make deliveries, and also the right to make delivery to customers who sought to do business with the plaintiff, whether or not they resided within the said zone.

Upon this motion, the defendants present:

(a) Affidavit verified September 11, 1946, of Beardslee, Secretary of General Motors Corporation, hereinafter called “General Motors”, and former Assistant Secretary of General Motors Sales Corporation, hereinafter called “Sales Corporation”, from October 23, 1936, until January 2, 1942, when that corporation was dissolved.
[590]*590(b) Amended complaint, answers of both defendants, and the entire file in this cause.
(c) Depositions of the plaintiff’s president, taken at the instance of defendants, during the months of January, February, and March of 1946.
(d) Printed records in a case in the Southern District Court in a prior action brought by the plaintiff against these defendants and others, reported in 37 F.Supp. 999, 2 Cir., 124 F.2d 822; certiorari denied 317 U.S. 695, 63 S.Ct. 436, 87 L.Ed. 556.
(e) Answering affidavit of plaintiff, verified September 24, 1946, and supplemental answering affidavit of plaintiff, verified September 28, 1946.
(f) All exhibits tendered on this motion.

It appears from the exhibits attached to the amended complaint that on January 3, 1939, the plaintiff and the Sales Corporation entered into a selling agreement similar to that of all dealers, which recites that the plaintiff is the duly constituted agency for Chevrolet motor vehicles, etc., and grants to the plaintiff as dealer the franchise to sell Chevrolet motor vehicles in the following specified territory “(but not elsewhere) namely: Non-exclu'sive selling franchise in the territory known as New York Zone”.

The remaining terms and conditions, which were attached to the selling agreement, do not require discussion in this connection, since the controversy has to do with the alteration of the dealer’s zone of influence while the said selling agreement remained in effect.

That alteration took place on or about August 1, 1939, and is relied upon by the plaintiff as establishing the breach of contract which constitutes its first asserted cause of action.'

According to the terms and conditions of the contract, it was subject to termination and cancellation by the plaintiff pursuant to one month’s written notice of intention to that effect, and such notice was given, on July 10, 1940, effective September 1, 1940.

It is not clearly shown whether a new contract was made in January of 1940, which was cancelled as above, or that the 1939 agreement was carried into and through 1940 until September 1st.

No copy of a 1940 contract was submitted by either party, but it should be noted that the original complaint was filed June 27, 1945.

The question for decision as to the first cause is whether a breach of the 1939 contract has been established, giving full weight and value to the testimony of the plaintiff as augmented by the said exhibits.

It appears from the evidence, and is undisputed, that there was no written agreement between the parties to the effect that the plaintiff’s zone of influence would not be altered by the defendants during the life of the contract, and apparently the plaintiff relies upon a custom said to have grown up during the years, to the effect that such alterations would be made only in January of each year when new contracts were being written, and from this it is to be supposed that the plaintiff believed that, since no such alteration was effected in the month of January, 1939, its zone of influence as then recognized would remain intact at least until the month of January, 1940.

It appears from the said testimony that the zone of influence assigned to it by the defendants was indicated on what is called a zone map of Brooklyn constituting Exhibit C attached to the amended complaint, the map being published by R. L. Polk & Co. That document reveals that subdivisions thereon indicated, bearing the numerals 4, 5A, 8 and 9A, constituted the territory allocated to the plaintiff by the Sales Corporation as at January 3, 1939. That territory was reduced by the withdrawal therefrom of part of the subdivision 8 and all of the subdivision 9A about August 1, 1939, as has been stated.

It would be easier to perceive the substance- of the plaintiff’s cause of action as alleged, if the boundaries of its zone of influence had been the subject of written agreement between the parties, but paragraph 9 of the amended complaint and the testimony of the plaintiff’s president of January 28th, at pages 44 and 45, make it quite clear that reliance is- placed solely upon oral communications, so far as that subject is involved.

[591]*591The legal difficulty which confronts the plaintiff in that connection is that one of the provisions of the said contract between the parties, as stated in paragraph (2) of the Terms and Conditions, is:

“It is declared by both parties that there are no oral or other agreements or understandings between them affecting this Agreement or related to the sale or servicing of new Chevrolet motor vehicles, chassis, parts, or accessories. This Agreement supersedes and cancels all previous agreements between the parties hereto.”

Unless the foregoing is to be disregarded, it necessarily means that on August 1, 1939, while the written contract was still in effect, there was no oral agreement or understanding between the plaintiff and either of the defendants concerning the limits of the plaintiff’s zone of influence, or the right of the Sales Corporation to alter or modify them according to the exigencies of business developments. Perhaps the discussion of this branch of the motion should terminate at this point.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Kaminski Ex Rel. Kaminski v. Woodbury
462 P.2d 45 (Nevada Supreme Court, 1969)
Boro Hall Corp. v. General Motors Corp.
8 F.R.D. 103 (E.D. New York, 1948)

Cite This Page — Counsel Stack

Bluebook (online)
68 F. Supp. 589, 1946 U.S. Dist. LEXIS 1965, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boro-hall-corp-v-general-motors-corp-nyed-1946.