Queens Ballpark Co. v. Vysk Communications

226 F. Supp. 3d 254, 2016 U.S. Dist. LEXIS 170293, 2016 WL 7176647
CourtDistrict Court, S.D. New York
DecidedDecember 8, 2016
Docket15 Civ. 5125 (ER)
StatusPublished
Cited by9 cases

This text of 226 F. Supp. 3d 254 (Queens Ballpark Co. v. Vysk Communications) 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
Queens Ballpark Co. v. Vysk Communications, 226 F. Supp. 3d 254, 2016 U.S. Dist. LEXIS 170293, 2016 WL 7176647 (S.D.N.Y. 2016).

Opinion

OPINION AND ORDER

Ramos, U.S.D.J.

Queens Ballpark Company (“QBC” or “Plaintiff’) brings this action against Defendant Vysk Communications (“Vysk”) for breach of contract. Before this Court is Plaintiffs motion for summary judgment pursuant to Federal Rule of Civil Procedure 56.

For the reasons set forth below, Plaintiffs motion is GRANTED.

I. Factual and Procedural Background 1

Plaintiff is a New York company that operates Citi Field, the home ballpark of the New York Mets. Statement of Material Facts in Support of Plaintiffs Motion for Summary Judgment (“Pl. 56.1 Stmt”) (Doc. 48) ¶ 1. Defendant is a Texas corporation engaged in the technology business. Id. at ¶ 2. On April 10, 2015, Plaintiff and Defendant entered into a written agreement in which Defendant agreed to purchase certain advertising services from Plaintiff beginning on April 1, 2015 through December 31, 2017 (the “Advertising Agreement”). Id. at ¶¶ 3, 5. Victor Cocchia, the CEO of Vysk, signed on behalf of the Defendant. Id. at ¶¶ 12-13. The advertising services included, among other things, advertising signs on the outfield fence and behind home plate, and other promotions at Citi Field throughout the season. Id. at ¶ 4. In exchange for the advertising services provided by Plaintiff, Defendant agreed to make payments according to a set schedule, including a payment of $475,000 for the 2015 calendar year to be paid as follows: $200,000 due upon signing; $137,500 due on or before May 1, 2015; and $137,500 due on or before June 1, 2015. Id. at ¶ 6. Defendant also agreed to pay $700,000 for the advertising services rendered in 2016 and $625,000 for the advertising services rendered in 2017. Id.

The Advertising Agreement also included specific provisions regarding late payments and default. Specifically, the parties agreed that Plaintiff could recover late fees for any amounts not paid when due and could terminate the Advertising Agreement early should Defendant default on its payments and not remedy the default within three days after receiving notice. Id. at ¶¶ 7-9. Upon early termination of the Advertising Agreement, “all amounts due [to Plaintiff], including all unpaid charges and fees” would become “immediately due and payable.” Id. at ¶ 10. Plaintiff was also entitled to recover attorneys’ fees, costs, and expenses incurred as a result of any action commenced to collect sums owed by Defendant. Id. at ¶ 11.

Pursuant to the Advertising Agreement, beginning on April 1, 2015, Plaintiff provided the advertising services, including the signs on the outfield fence and behind home plate. Id. at ¶ 14. Defendant paid Plaintiff only $100,000 at signing—half of the amount agreed upon—and failed to make any of the subsequent scheduled payments. Id. at ¶ 15. By letter dated June 2, 2015, Plaintiff notified Defendant that it was in default of its payment obligations [257]*257and advised Defendant that its failure to remedy the default within three business days of receipt of the letter could result in termination of the Advertising Agreement. Id. at ¶ 16. Defendant did not remedy the default and on June 16, 2015, Plaintiff notified Defendant that the Advertising Agreement had been terminated. Id. at ¶ 18.

Plaintiff filed the instant action on June 30, 2015 (Doc. 1), and a certificate of service was filed on July 28, 2015 (Doc. 7). On August 21, 2015, upon the application of Plaintiff for the entry of default judgment, the Court entered an order to show cause why the Court should not enter a default judgment against Defendant. (Doc. 11) Defendant filed a response on August 26, 2015 and explained that it was improperly served. (Doc. 16) The next day Defendant requested a pre-motion conference to seek leave to set aside the Clerk’s entry of a default judgment and to file an answer to the Complaint. (Doc. 17) On August 31, 2015, both parties filed a letter with the Court withdrawing their respective motions. (Docs. 19, 20) Defendant filed an Answer on September 29, 2015. (Doc. 22) The Court directed the parties to appear for an initial conference on January 7, 2016. (Doc. 23) At the request of the parties, the Court adjourned the initial conference several times. (Docs. 24-27) On March 2, 2016, the parties requested a final adjournment of the initial conference pending settlement discussions. (Doc. 30)

The parties reached a settlement agreement on March 1, 2016 (the “Settlement Agreement”), in which Defendant agreed to, among other things, pay Plaintiff $285,000 within twenty-one days of the full execution of the Settlement Agreement. PI. 56.1 Stmt. ¶20. The Settlement Agreement, also signed by Cocchia, provided that Plaintiffs release of claims against Defendant would become effective “only if the Settlement Payment [was] timely made in full accordance” with the agreement. Declaration of Robert F. Sanzillo in Support of Plaintiffs Motion for Summary Judgment (“Sanzillo Decl”) (Doc. 46) Ex. F.

Despite the Settlement Agreement, Defendant did not make any payments to Plaintiff. Id. at ¶22. Consequently, on April 8, 2016, Plaintiff filed a letter with the Court requesting a status conference to address Defendant’s nonpayment, which the Court granted and scheduled for April 29, 2016. (Docs. 33, 34) At the conference, the parties agreed to a civil case discovery plan (Doc. 39) and the Court granted Plaintiffs request to file an Amended Complaint to include claims against Defendant for breach of the Settlement Agreement. Plaintiff filed the Amended Complaint on May 6, 2016. (Doc. 40) Defendant filed an Answer on May 25, 2016. (Doc. 41) On June 30, 2016, Plaintiff requested a pre-motion conference to seek leave to file a motion for summary judgment. (Doc. 42) Plaintiff filed the instant motion on July 29,2016. (Doc. 45)

II. Legal Standard

Summary judgment is appropriate where “the movant shows that there is no genuine dispute as to any material fact.” Fed. R. Civ. P. 56(a). “An issue of fact is ‘genuine’ if the evidence is such that a reasonable jury could return a verdict for the non-moving party.” Senno v. Elmsford Union Free Sch. Dist., 812 F.Supp.2d 454, 467 (S.D.N.Y. 2011) (citing SCR Joint Venture L.P. v. Warshawsky, 559 F.3d 133, 137 (2d Cir. 2009)). A fact is “material” if it might “affect the outcome of the litigation under the governing law.” Id.; see also Miner v. Clinton Cty. N.Y., 541 F.3d 464, 471 (2d Cir. 2008). The party moving for summary judgment is first responsible for demonstrating the absence of any genuine issue of material fact. Celotex Corp. v. [258]*258Catrett, 477 U.S. 317, 323, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986). If the moving party meets its burden, “the nonmoving party must come forward with admissible evidence sufficient to raise a genuine issue of fact for trial in order to avoid summary judgment.” Saenger v. Montefiore Med. Ctr., 706 F.Supp.2d 494, 504 (S.D.N.Y. 2010) (internal quotation marks omitted) (quoting Jaramillo v.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
226 F. Supp. 3d 254, 2016 U.S. Dist. LEXIS 170293, 2016 WL 7176647, Counsel Stack Legal Research, https://law.counselstack.com/opinion/queens-ballpark-co-v-vysk-communications-nysd-2016.