Sabetay v. Sterling Drug, Inc.

114 A.D.2d 6, 497 N.Y.S.2d 655, 121 L.R.R.M. (BNA) 2716, 1986 N.Y. App. Div. LEXIS 49616
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJanuary 23, 1986
StatusPublished
Cited by12 cases

This text of 114 A.D.2d 6 (Sabetay v. Sterling Drug, Inc.) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sabetay v. Sterling Drug, Inc., 114 A.D.2d 6, 497 N.Y.S.2d 655, 121 L.R.R.M. (BNA) 2716, 1986 N.Y. App. Div. LEXIS 49616 (N.Y. Ct. App. 1986).

Opinion

OPINION OF THE COURT

Sullivan, J.

At issue is the sufficiency of a complaint alleging wrongful discharge, and for which recovery is sought both in tort and contract.

Hired by defendant Sterling Drug, Inc., in 1972 without a written contract of employment, plaintiff, a director of financial projects, was discharged effective December 31, 1984, in the aftermath of the June 1983 dissolution of Sterling’s Greek manufacturing facility, the liquidation of which plaintiff had been administering. He was recalled to New York in February 1984 and was notified of his discharge in July 1984 when no job within Sterling or any of its subsidiaries could be found for him. Plaintiff claims that Sterling’s reasons for discharging him are pretextual and that his employment was terminated solely because he refused to participate in "tax avoidance schemes” and the maintenance of "slush funds”, and "blew the whistle” on these illegal activities. His complaint alleges four contract and three tort causes of action, all based on his wrongful discharge.

Sterling did not answer, but moved instead, pursuant to CPLR 3211 (a) (7) to dismiss the complaint on the ground that none of the seven causes of action stated a cognizable claim. Special Term dismissed the tort actions but denied the [8]*8motion as to the four contract causes of action. Both sides appeal, plaintiff from the dismissal of his tort claims, and Sterling from the denial of its motion to dismiss the contract actions. We affirm the dismissal of the causes of action sounding in tort. Since, however, we find that the causes of action based on breach of an implied contract of employment fail to state a cause of action, we also dismiss those causes and modify accordingly.

In his first cause of action, plaintiff alleges that a statement in Sterling’s corporate personnel policy manual constitutes a contractual commitment not to discharge him except for cause, unsatisfactory performance, permanent separation, i.e., elimination of a function or partial or full location closing, lack of work, resignation, retirement or death. Plaintiff claims that, as a manager, he "understood that those were the only reasons to terminate an employee”, and that in reliance "on this assurance of job security” he discouraged "inquiries from other prospective employers.” Citing Weiner v McGraw-Hill, Inc. (57 NY2d 458) and distinguishing Murphy v American Home Prods. Corp. (58 NY2d 293), Special Term held that "plaintiff can rest upon Sterling’s Corporate Policy handbook containing an express limitation” on its right to terminate an at-will employment.

In our view, Special Term erred in its reliance on Weiner (supra). It is still the law of this State that unless an employment is for a definite period of time the hiring is presumed to be at will. (Martin v New York Life Ins. Co., 148 NY 117, 121; Watson v Gugino, 204 NY 535; Edwards v Citibank, N. A., 100 Misc 2d 59, affd 74 AD2d 553, appeal dismissed 51 NY2d 875.) "[Ajbsent a constitutionally impermissible purpose, a statutory proscription, or an express limitation in the individual contract of employment, an employer’s right at any time to terminate an employment at will remains unimpaired.” (Murphy v American Home Prods. Corp., 58 NY2d, at p 305.) As the Court of Appeals made clear in Murphy, the Weiner exception to the general rule that termination of an at-will employment cannot give rise to a cause of action for breach of contract requires, inter alia, and at the very least, "an express limitation on the employer’s right of discharge” (supra, at p 305). The requirement that there be an express limitation on the employer’s right to terminate an at-will employment for the Weiner exception to apply has been recently restated in O’Con-nor v Eastman Kodak Co. (65 NY2d 724 [plaintiffs reliance upon the popular perception of Kodak as a "womb to tomb” [9]*9employer and its "Performance Appraisal System” requiring periodic evaluation of each employee found insufficient to constitute a limitation on its right to terminate at-will employment]; accord, Rizzo v International Brotherhood of Teamsters, Local 237, 109 AD2d 639).

Here, it is clear that the personnel manual’s termination statement, a seven-page document categorizing the different kinds of terminations and reciting the severance benefits to which an employee so terminated is entitled, does not contain any express limitation on Sterling’s right to terminate an at-will employment. Nowhere does the manual limit the reasons for which an employee may be terminated to those listed in the termination section. Indeed, as Sterling’s corporate director of personnel noted, Sterling employees have been dismissed for many reasons not encompassed by the termination statement, including obsolescence of technical skills, personality conflicts and office politics. Notably, the statement includes numerous reasons for discharge other than just cause, and Sterling claims that plaintiff’s discharge was for one of the stated reasons. Nothing in Weiner (supra) supports the proposition that every statement in a personnel manual regarding termination constitutes a contractual commitment. Only an express commitment, not present here, that the employee will not be terminated in the absence of just cause is within its purview.

We also note that the record discloses uncontroverted evidence that the termination statement was set forth in a manual of highly restricted circulation; that plaintiff, who was neither a high company official nor a personnel administrator, was not among those to whom the manual was distributed; that the language relied upon was not in existence before 1979, and that the termination policy appears only in the Corporate Employee Relations Manual. Less than 50 copies of the manual were circulated prior to 1979. Of the 231 copies now in circulation, only nine have been distributed to plaintiff’s division, which has 12,000 employees worldwide. Thus, plaintiff cannot show inducement. In fact, it is not even alleged, although reliance is. This court has held, however, that not even an employee’s commitment to relocate and his subsequent move with his family from New York City to Connecticut constitutes a sufficient predicate upon which to base an agreement not to terminate an at-will employment. (See, Hager v Union Carbide Corp., 106 AD2d 348.) Since this important criterion of the Weiner rationale is not present and [10]*10the personnel manual’s termination statement contains no express limitation on Sterling’s unfettered right to terminate an at-will employment at any time, the first cause of action should have been dismissed.

The remaining contract causes of action allege that plaintiff was fired because he refused to violate corporate financial policies and foreign and domestic tax law (second); because, as required by applicable corporate policies, he reported the alleged violations to high-echelon Sterling officials (fourth); and, because he revealed, as required by Sterling policies, that certain officials were maintaining an illegal "slush fund” (sixth). Citing the provision in plaintiffs employment contract in which he agreed, if employed, to abide by Sterling’s rules and regulations, Special Term sustained all three causes of action with the comment, "[ujnder the principles of Murphy and Weiner,

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

Related

McAnally v. Thompson
397 P.3d 322 (Alaska Supreme Court, 2017)
Romero v. Allstate Insurance
170 F. Supp. 3d 779 (E.D. Pennsylvania, 2016)
Linn v. Beneficial Commercial Corp.
543 A.2d 954 (New Jersey Superior Court App Division, 1988)
Dalton v. Union Bank of Switzerland
134 A.D.2d 174 (Appellate Division of the Supreme Court of New York, 1987)
Hinson v. Cameron
1987 OK 49 (Supreme Court of Oklahoma, 1987)
Buffolino v. Long Island Savings Bank
126 A.D.2d 508 (Appellate Division of the Supreme Court of New York, 1987)
Kotick v. Desai
123 A.D.2d 744 (Appellate Division of the Supreme Court of New York, 1986)
Unker v. Joseph Markovits, Inc.
643 F. Supp. 1043 (S.D. New York, 1986)
Lapidus v. New York City Chapter of New York State Ass'n for Retarded Children, Inc.
118 A.D.2d 122 (Appellate Division of the Supreme Court of New York, 1986)
Collins v. Hoselton Datsun, Inc.
120 A.D.2d 952 (Appellate Division of the Supreme Court of New York, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
114 A.D.2d 6, 497 N.Y.S.2d 655, 121 L.R.R.M. (BNA) 2716, 1986 N.Y. App. Div. LEXIS 49616, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sabetay-v-sterling-drug-inc-nyappdiv-1986.