Feingold v. Chrismas

818 F. Supp. 2d 763, 2011 U.S. Dist. LEXIS 118612, 2011 WL 4863699
CourtDistrict Court, S.D. New York
DecidedOctober 12, 2011
Docket10 Civ. 8458 (JSR)
StatusPublished
Cited by2 cases

This text of 818 F. Supp. 2d 763 (Feingold v. Chrismas) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Feingold v. Chrismas, 818 F. Supp. 2d 763, 2011 U.S. Dist. LEXIS 118612, 2011 WL 4863699 (S.D.N.Y. 2011).

Opinion

MEMORANDUM ORDER

JED S. RAKOFF, District Judge.

Pending before the Court is the motion of plaintiff Kenneth Feingold for partial summary judgment, seeking the return of plaintiffs artwork, as well as plaintiffs motion for judgment on the pleadings with respect to defendants’ counterclaims. For the reasons stated herein, the Court hereby grants plaintiffs motion for partial summary judgment and directs defendants to immediately return plaintiffs artwork. The Court also grants plaintiffs motion for judgment on the pleadings and dismisses defendants’ counterclaims for breach of contract, for an account stated, and for unjust enrichment.

Before turning to the plaintiffs motions, the Court notes that, for the reasons stated in open court on June 30, 2011, see transcript, it has already denied the defendants’ motions concerning venue and for summary judgment. Specifically, the Court denied defendants’ motion to dismiss the action for improper venue, concluding that venue was proper based on significant events occurring in the Southern District of New York and also denied defendants’ alternative motion to transfer venue in the interests of justice, noting that at this late stage in the litigation it would not be in the interests of justice to transfer the case to a new court. The *766 Court also dismissed defendants’ summary judgment motions, which sought (1) dismissal of all claims against Douglas Chris-mas and Ace Gallery La Brea, LLC, and (2) dismissal of the breach of contract and fraudulent inducement claims based on the six-year statute of limitations, finding that disputed issues of material fact precluded the granting of these motions. 1

While the Court ruled on defendants’ motions on June 30, 2011, the Court determined that it could not rule on plaintiffs partial summary judgment motion because of defendants’ failure to submit a statement of undisputed facts in accordance with Local Rule 56.1. Notwithstanding this serious violation of the Local Rules, the Court permitted defendants to submit a belated statement of undisputed facts, which they did on July 11, 2011.

The pertinent facts presented at summary judgment, undisputed except where indicated, are as follows. 2 On November 6, 2003, the parties entered into an “Artist Contract” bearing the date November 6, 2003. Parties’ Rule 56.1 Statements ¶ 1. On May 6, 2005, the parties completed the execution of another similar contract bearing the date April 28, 2005. Id. ¶ 2. On February 23, 2006, the parties completed the execution of a contract addendum bearing the date February 22, 2006. Id. ¶ 3. On February 1, 2007, the parties completed the execution of a contract addendum bearing the date January 26, 2007. Id. ¶ 4. These agreements granted Ace Art Gallery “exclusive international representation of Ken Feingold’s work.” See Declaration of Norman Kee dated April 27, 2010 (“Kee Decl. of April 27, 2010”), Ex. A (November 6, 2003 agreement) ¶ 1, Ex. B (May 6, 2005 agreement) ¶ 2. In addition to setting forth the division of proceeds and expenses related to Feingold’s art, the agreements state that Feingold would receive $7,500 per month to be “applied toward sales of artworks of the artist,” see Kee Decl. of April 27, 2010, Ex. B ¶ 3, an amount later reduced to $5,000 per month, see Kee Decl. of April 27, 2010, Ex. D (February 1, 2007 agreement) ¶ 1.

On May 27, 2009, Feingold informed defendants that they were in breach of contract and that their contractual relationship was over. Declaration of Norman Kee dated June 24, 2011, Ex. F (Deposition of Douglas Chrismas) at 150:17-151:25. He also requested the return of his artwork at that time. Id. Feingold’s artwork has never been returned to him, *767 Parties’ Rule 56.1 Statements ¶ 6, though the parties dispute whether Feingold received a full accounting of the artwork retained by defendants. Id.

Paragraph 13 of the contract bearing the date April 28, 2005 governs the resolution of financial issues at the end of the parties’ contractual relationship. Id. ¶7. Paragraph 13 provides:

At the end of the twelve-month exclusive contract, if either party wishes to cancel the above agreement, ninety days notice would be given in writing via confirmed receipt. Any unsold inventory at the end of the ninety days would then be returned to the artist with any money that might be owned by Ace Art Gallery; or if the artist owes Ace Gallery money, the funds would be paid back by the end of the ninety days. If the artist cannot reimburse Ace Art Gallery at that time, Ace Art Gallery has the right to hold the inventory for another ninety days until it has produced enough sales or decided to acquire the worlc(s) at the prices established just prior to the cancellation of the agreement to equal the outstanding debt to Ace Gallery. Then all remaining unsold works would be returned to the artist and all the above terms of the contract become null and void.

See Declaration of Norman Kee dated June 13, 2011 (“Kee Decl. of June 13, 2011”), Ex. B ¶ 13 (emphasis added). Defendants allege that plaintiff owed $85,780.13 at the end of the parties’ contractual relationship. Parties’ Rule 56.1 Statements ¶ 8. Feingold was unable to pay defendants for any alleged debt owed within 90 days of the end of the contractual relationship. Id. ¶ 9.

The only public exhibitions of Feingold’s works undertaken by defendants were an October 2005 to February 2006 gallery exhibit and an exhibit at the weekend-long January 2007 Los Angeles Art Fair. Id. ¶ 10. No further sales were made of Feingold’s artwork in the 90 days after the end of the parties’ contractual relationship. Id. ¶ 11. Although the parties dispute whether defendants made any attempt to acquire artworks from Feingold until after this litigation commenced, the defendants admit that, even after ninety days had passed, they were “trying to get the monies worked out so that [they] knew how to properly apply the amounts of money he owed to the gallery and to what particular artworks.” Kee Decl. of June 13, 2011, Ex. F (Deposition of Douglas Chrismas) at 153:24-154:3. The defendants also admit that they never approached auction houses regarding Feingold’s art work until January 2011, over two-and-one-half months after this litigation commenced and nearly two years after Feingold ended the parties’ contractual relationship. Parties’ Rule 56.1 Statements ¶ 13.

In 2005, the parties agreed to a price list for Feingold’s artworks; this was the only price list to which the parties ever agreed. Id. ¶ 14. The defendants base their claim that Feingold owes defendants $85,780.13 on a four page ledger, with the last entry dated February 7, 2008. Id. ¶ 16. After the ninety day period specified by contract had passed, Mr. Feingold made numerous inquiries of defendants regarding the status of the return of his artwork. Id. ¶ 18. At the end of Feingold’s survey exhibit in early 2006, defendants placed Feingold’s artwork into storage, where it remains today. Id. ¶ 19.

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

Related

Gilman v. Marsh & McLennan Companies, Inc.
868 F. Supp. 2d 118 (S.D. New York, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
818 F. Supp. 2d 763, 2011 U.S. Dist. LEXIS 118612, 2011 WL 4863699, Counsel Stack Legal Research, https://law.counselstack.com/opinion/feingold-v-chrismas-nysd-2011.