History
  • No items yet
midpage
Van Wie Chevrolet, Inc. v. General Motors, LLC
2016 NY Slip Op 06583
N.Y. App. Div.
2016
Read the full case

Background

  • Van Wie Chevrolet (Evans Chevrolet) and Sharon Chevrolet are Chevrolet dealers franchised by General Motors (GM) in Syracuse; each has an Area of Primary Responsibility (APR) under their dealer agreement.
  • Sharon sought GM approval to relocate closer to plaintiff; GM initially denied, then approved the relocation after Sharon sued GM in federal court and settled.
  • Plaintiff sued GM (and Sharon) seeking to enjoin the relocation and alleging multiple causes of action, including violation of Vehicle & Traffic Law § 463(2)(ff)(1) (failure to give 90-days written notice of franchise modification) and breach of fiduciary duty.
  • Lower courts dismissed several claims; after discovery, the trial court granted plaintiff partial summary judgment on the § 463(2)(ff)(1) claim and dismissed the fiduciary claim; GM appealed and plaintiff cross-appealed.
  • The appellate court held the appeal was not moot (Sharon’s prior relocation request remained pending) and addressed whether GM’s approval of Sharon’s relocation triggered § 463(2)(ff)(1) notice requirements.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether GM’s approval of Sharon’s relocation constitutes a "modification" of plaintiff’s franchise requiring 90‑day written notice under VTL §463(2)(ff)(1) GM’s approval of the relocation will (or does) change plaintiff’s APR and thus is a franchise modification triggering the statute’s notice requirement The APR change occurs only after the relocation; approval alone is not a modification that triggers §463(2)(ff)(1) notice Approval alone is not a franchise modification for §463(2)(ff)(1); no notice was required at approval stage; plaintiff’s §463(2)(ff)(1) claim fails
Whether §463(2)(cc)(1) notice provision is redundant if §463(2)(ff)(1) applied at approval stage (Implicit) plaintiff sought broader notice via §463(2)(ff)(1) GM argued statutory provisions must be harmonized; §463(2)(cc)(1) specifically governs relocation notice to dealers in the relevant market Court harmonized statutes: relocation notice under §463(2)(cc)(1) remains the mechanism for relocation notice; §463(2)(ff)(1) applies only to actual franchise modifications that adversely and substantially affect dealer
Whether plaintiff stated viable contract-based and equitable claims (breach, implied covenant, estoppel) despite Michigan choice‑of‑law clause Plaintiff argued New York law/public policy should govern and GM’s conduct breached contractual and equitable duties GM invoked Michigan choice‑of‑law provision and contract terms (including explicit no‑notice for relocations) to defeat those claims Court applied chosen Michigan law; dismissed breach, implied covenant, estoppel claims because contract terms negated those duties and plaintiff failed to plead misrepresentation
Whether a fiduciary relationship existed between GM and plaintiff Plaintiff alleged reliance and special relationship creating fiduciary duties GM argued commercial franchise relationship does not create fiduciary duties; agreement disclaimed such duties Court held no fiduciary relationship as a matter of law under Michigan authorities; fiduciary claim dismissed

Key Cases Cited

  • Beck Chevrolet Co. v. General Motors LLC, 27 N.Y.3d 379 (Court of Appeals) (holding a change in a dealer’s AGSSA can be a franchise change assessed case‑by‑case under §463(2)(ff))
  • Brown & Brown, Inc. v. Johnson, 25 N.Y.3d 364 (Court of Appeals) (choice‑of‑law provisions generally enforced absent violation of fundamental public policy)
  • Friedman v. Connecticut General Life Ins. Co., 9 N.Y.3d 105 (Court of Appeals) (statutes must be construed as a whole and harmonized to avoid rendering provisions superfluous)
  • Gilewicz v. Buffalo Gen. Psychiatric Unit, 118 A.D.3d 1298 (App. Div.) (standard for construing plaintiff’s complaint on CPLR 3211 motions)
Read the full case

Case Details

Case Name: Van Wie Chevrolet, Inc. v. General Motors, LLC
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Oct 7, 2016
Citation: 2016 NY Slip Op 06583
Docket Number: Appeal No. 3
Court Abbreviation: N.Y. App. Div.