Correction Officers' Benevolent Assoc. v Caban 2012 NY Slip Op 32915(U) December 5, 2012 Sup Ct, New York County Docket Number: /12 Judge:

Similar documents
PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Alken Industries, Inc. v Toxey Leonard & Assoc., Inc NY Slip Op 31864(U) August 2, 2013 Sup Ct, Suffolk County Docket Number: Judge:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Strougo & Blum v Zalman & Schnurman

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

NAACP N.Y. State Conference Metro. Council of Branches v Philips Elecs. N. Am. Corp NY Slip Op 31910(U) October 13, 2016 Supreme Court, New

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Stecko v Three Generations Contr. Inc NY Slip Op 31524(U) July 12, 2013 Sup Ct, New York County Docket Number: /11 Judge: Manuel J.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number:

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

$ NON-FINAL DISPOSITION

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: /10 Judge: Alice Schlesinger

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Yo! Braces Orthodontics, PLLC v Theodorou 2011 NY Slip Op 31012(U) April 14, 2011 Supreme Court, New York County Docket Number: /09 Judge: Joan

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: /2000 Judge: Alice

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

Asteriadis v Twelve Seventy Fifth Ave. Cooperative, Inc NY Slip Op 31530(U) May 27, 2011 Sup Ct, NY County Docket Number: /08 Judge:

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Hotel Des Artistes, Inc. v General Accident Insurance Company of America 2002 NY Slip Op 30014(U) December 23, 2002 Supreme Court, New York County

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

BTM Ventures, Inc. v Pier Partners, LLC 2014 NY Slip Op 32233(U) August 14, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Transcription:

Correction Officers' Benevolent Assoc. v Caban 2012 NY Slip Op 32915(U) December 5, 2012 Sup Ct, New York County Docket Number: 100720/12 Judge: Manuel J. Mendez Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: MANUEL J. MENDEZ Justice PART 13 CORRECTION OFFICERS BENEVOLENT ASSOCIATION, INC., and NORMAN SEABROOK, as president of the Correction Officers Benevolent Association, Inc., INDEX NO. 100720112 -v - FRED CABAN, RICHARD REUTER, HECTOR MALDONADO TOBY COLES, TREVOR CHAMBERS, GERALD BROOKS, ALISON BUSH, TATUM SHEEHAN, RAYMOND CAMPBELL, CHARLES WILLIAMS, JOSEPH ARCHIBALD, CHANDRA LASONDE, MARK LONG, MARK PEARSON, CHERYL LEW, CORRECTION OFFICERS REPRESENTED EQUALLY, MOTION DATEl0-24- 2012 MOTION SEQ. NO. 004 MOTION GAL. NO. The following papers, numbered I to 7 were read on this motion to dismiss the cornfilaint and cross motion to compel disclosure and for sanctions. i 1 Notice of Motion/ Order to Show Cause -Affidavits Exhibits 3 i FILED PAP RS NUMBERED IjEc 07 201t T$-- Answering Affidavits - Exhibits 4-51 6 Replying Affidavits I Cross-Motion: X Yes No Upon a reading of the foregoing cited papers, it is ordered that this motion to dismiss plaintiffs complaint pursuant to CPLR 3211 (a)(7) for failure to state a cause of action is granted and the complaint is dismissed. The cross motion is denied as moot. Plaintiffs bring an action for a declaratory judgment in essence declaring that the meetings held by defendants were not official meetings of the Correction Officers Benevolent Association, any unofficial meetings and any decisions taken at such meetings are void and that the Official Board is the one comprised of the Board Members listed in the complaint. The Complaint asserts five causes of action: I - Breach of contract for defendants convening unauthorized meetings, conducting votes at the meetings and holding themselves out as authorized COBA officers; 2- Violation of the Not for Profit Corporation Law sections 603,605,608 and 609; 3- Fraud for stating that the December 21,2011 and January 18,2012 meetings were valid union meetings; 4- Prima Facie Tort; and 5- Tortious interference with contract. This entire matter stems from plaintiffs failure to call a special meeting at which some of the defendants can present charges of malfeasance and misconduct against COBA S entire Executive Board, including its president Norman Seabrook. Following a series of letters between defendant LaSonde and the Union s Recording Secretary

-- [* 2] Karen Belfield, on February 1,2010 a federal lawsuit was commenced against Mr. Seabrook, COBA and others. This federal claim was dismissed with prejudice and any state claims were dismissed without prejudice. By letters dated August 17, 2010, September 24, 2010 and October 13, 2010 to Ms. Belfield, Ms. LaSonde again requested a special meeting. By letter dated March IO, 2011 Ms. Belfield responded and stated that the charges contained in Ms. Lasonde s letters dated August 17, 2010, September 24,2010 and October 13,2010 would not be presented to a special meeting. On November 8,2010 Ms. LaSonde commenced an Article 78 proceeding seeking an order directing COBA, Mr. Seabrook and COBA S Executive Board to schedule a special meeting to consider the charges brought against Mr, Seabrook and the Executive Board. Supreme Court, Alice Schlesinger, J., determined that COBA s constitution and bylaws mandated that a special meeting be called promptly to resolve the charges made against an Executive Board Member and the Executive Board and diretted that COBA s Executive Board promptly call a special meeting to resolve the charges. The Executive Board did not call a meeting but instead appealed Justice Schlesinger s decision. By decision dated November 3, 2011 the Appellate Division First Department in an opinion by justice Rolando T. Acosta, unanimously affirmed Justice Schlesinger s decision, The court found that the right of union members to secure the Union s compliance with its constitution and bylaws is enforceable in the courts of this state through an Article 78 Proceeding... [that ]Supreme Court was correct in finding that respondent s refusal to call a special meeting violated COBA s constitution and bylaws, was arbitrary, capricious and an abuse of discretion ( See LaSonde v. Seabrook, 89 A.D. 3d 132, 933 N.Y.S. 2d 195 [Ist. Dept. 20111). Following this decision Plaintiffs herein did not schedule the special meeting but instead appealed to the Court of Appeals which declined to hear the matter ( See 2012 N.Y. Slip Op. 064374). Defendants with three decisions in hand directing a special meeting without delay, two from Supreme Court Justice Schlesinger and one from the Appellate Division, held such meeting on January 18, 2012. At the meeting charges against Mr. Seabrook and the Executive Board were heard, Mr. Seabrook and the Board were found guilty as charged, removed from office and replaced with a new President and Executive Board. A controversy developed concerning notice of the meeting, location and quorum. This action was commenced by COBA and Mr, Seabrook, asserting the previously stated causes of action and seeking a declaratory judgment that the meeting held on January 18,2012 is null and void and the incumbent Executive Board of COBA are the only individuals authorized to act on its behalf, and a permanent injunction. Plaintiff s brought a motion seeking a preliminary injunction and This court by decision dated April 2,2012 granted the motion, enjoined defendants from engaging in discussions with any persons where they claim to bind or speak on behalf of COBA or as Executive Board members pending the outcome of a properly conducted and documented special meeting, declared without force and effect the meeting of January 18, 2012, Ordered a special meeting in accordance with Not for Profit Corporation Law 603[c], Ordered that the notice of meeting comply with Not for Profit Corporation Law 5 605[a], Ordered that the special meeting take place no later than May 30,2012 and ordered that for purposes of the meeting quorum shall be no less than 100 members as stated in the Not for Profit Corporation Law 5 608[b].

[* 3] Defendants again noticed a special meeting but the notice provisions as ordered were not followed and by decision dated May 3, 2012 this court ordered defendants enjoined from holding a meeting until final determination of this action. Defendants now move to dismiss the causes of action asserted in the complaint on the grounds that the complaint fails to state a cause of action. Plaintiffs oppose the motion, except for the motion dismissing the claim for Prima Facie Tort which plaintiffs consent to dismiss, and cross move for an order compelling defendants to provide discovery and for sanctions. Plaintiffs first cause of action is for breach of contract, that being the agreement between the union and its members. A labor union s constitution and bylaws constitute a contract between the union and its members and define not only their relationship, but the privileges secured and duties assumed by those who become members, unless contrary to public policy ( LaSonde v. Seabrook, 89 A.D. 3d 132,933 N.Y.S. 2d 195, Supra; Ballas v. Mckiernan, 41 A.D. 2d 131,341 N.Y.S. 2d 520 [1973]). Plaintiff claim that in holding the meetings defendants have breached the contract with the union because these were held in violation of the union bylaws. The elements of a cause of action for breach of contract are (1) formation of a contract between plaintiff and defendant, (2) performance by plaintiff, (3) defendant s failure to perform, and (4) resulting damage ( Furia v. Furia, 116 A.D. 2d 694,498 N.Y.S. 2d 12; Ascoli v. Lynch, 2 A.D. 3d 553, 769 N.Y.S. 2d 567). It implies that without any fault on the part of plaintiff, defendant has failed to perform on the contract. However, the facts herein show that plaintiff was under an obligation to hold the same special meeting -as directed by two court orders from Justice Schlesinger and one from the Appellate Division First Department- that it accuses defendants of holding. It was due to Plaintiffs inaction and at the direction of the courts that defendants scheduled and conducted the special meetings, What defendants failed to do was to notice the meetings in accordance with the Non-Profit Corporation Law and to have a necessary quorum. Had these two items been properly observed the meetings and its results would have been valid. Defendants holding of a meeting due to plaintiff s inaction, after plaintiff had been directed by the courts to do the same is not a breach of the contract between the union and its members. Defendants are correct in that what the pleadings allege are internal union matters ( see Matter of Gilheany v. Civil Service Employees Association, 59 A.D. 2d 834,395 N.Y.S. 2d 717; Seabrook v. Israel, 215 A.D. 2d 312,627 N.Y.S. 2d 25). Plaintiff s second cause of action is for a violation of the Not for Profit Corporation Law, this claim is not actionable in this context. Plaintiff claims that defendants violated those provisions of the law that address the calling of meetings, notice of meetings, quorum and proxies. This court has already determined that the meetings held by defendants and the decisions taken at those meetings were invalid as they did not conform to the requirements in the law. These meetings were held in haste due to plaintiffs unwillingness to hold the special meeting as directed by Supreme Court and the Appellate Division. Any violation of the Not for Profit Corporation law with respect to the meetings is not compensable. Plaintiff has already been awarded its remedy in the court s annulment of the special meetings and the decisions taken thereat.

[* 4] Plaintiff s third cause of action is for fraud. The elements of a cause of action sounding in fraud are a material misrepresentation of an existing fact, made with knowledge of its falsity with the intent to induce reliance thereon, justifiable reliance upon the misrepresentation and damages ( Orchid Construction Corp., v. Gonzalez, 89 A.D. 3d 705,932 N.Y.S. 2d 125 [2nd. Dept. 201 I I). Accepting the facts as alleged in the complaint as true, and according the plaintiff the benefit of every favorable inference this cause of action must be dismissed. Plaintiff failed to plead the circumstances of the fraud and the elements of misrepresentation of a material fact and justifiable reliance with specificity ( see CPLR 3016 (b); Buraldi v. Iberia, 79 A.D. 3d 959,913 N.Y.S. 2d 753; Couri v. Westchester Country Club, 186 A.D. 2d 712,589 N.Y.S. 2d 491). A cause of action alleging fraud does not lie where the fraud claim relates to a breach of contract ( J.M. Builders & Associates, Inc., v. Lindner, 67 A.D. 3d 738,889 N.Y.S. 2d 60 [2nd. Dept. 20091). Plaintiff s fourth cause of action is for Prima-facie Tort. Plaintiff has consented to the dismissal of this cause of action, but even if they had not consented the cause of action had to be dismissed for failure to state a cause of action. A Prima facie tort is the infliction of intentional harm, resulting in damage, without excuse or justification, by an act or series of acts which would otherwise be lawful. By definition it is an act that does not fall within the categories of the traditional torts. It would be unwise to allow every unrealized cause of action to be tortured into a prima facie tort action by the liberal application of malicious to the motives of the disappointed plaintiff, thus affording a form for never-ending source of new litigation. ( Belsky v. Lowenthal, 62 A.D. 2d 319,405 N.Y.S. 2d 62 [I. Dept. 19781). The essential ingredient of prima facie tort is an allegation that defendant s sole motivation was disinterested malevolence. It is designed to provide a remedy for intentional and malicious actions that cause harm and for which no traditional tort provides a remedyl and not to provide a catch-all alternative for every cause of action which cannot stand on its own legs. ( Bassim v. Hassett, 184 A.D. 2d 908,585 N.Y.S. 26 566 [3rd. Dept. 19921). Plaintiff s Fifth cause of action is for Tortious Interference with Contract. The elements of a cause of action for Tortious interference with a contractual relation is (I) the existence of a contract between plaintiff and a third party, (2) defendant s knowledge of the contract, (3) defendant s intentional inducement of the third party to breach or otherwise render performance impossible, and (4) damages ( M.J. 8 K. Co., Inc., v. Matthew Bender and Company Inc., 220 A.D. 2d 488,631 N.Y.S. 2d 938 [Znd. Dept. 19951; Barns & Farms Realty LLC, v. Novelli, 82 A.D. 3d 689,917 N.Y.S. 2d 691 [2 d. Dept. 201 I]). TO avoid dismissal of a Tortious interference with contract claim, a plaintiff must support his claim with more than mere speculation. ( Ferrandino & Sons, Inc., v. Wheaton Builders, Inc., LLC, 82 A.D. 3d 1035,920 N.Y.S. 2d 123 [Znd, Dept. 2011 I). Finally, there must be an actual breach of contract in order for the complaint to state a cause of action for tortious interference with contract ( NBT Corp., Inc., v. FleetlNorstar Financial Group, Inc., 87 N.Y. 2d 614,664 N.E. 2d 492,641 N.Y.S. 2d 581; Davis v. Williams, 59 A.D. 2d 660,398 N.Y.S. 2d 281). Construing plaintiffs complaint liberally, accepting the facts as alleged by plaintiffs as true and affording every favorable inference plaintiffs complaint fails to state a cause of action.

[* 5] Accordingly, it is ORDERED, that the motion is granted the complaint is dismissed. The cross-motion is denied as moot. ENTER: Dated: December 5, 201 2 M Manuel J. Mendez J.S.C. Check one: X FINAL DISPOSITION NON-FINAL DISPOSITION Check if appropriate: 0 DO NOT POST REFERENCE DEC 07 2012 NEWYORK CoUElTvCERKS i! I