SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Similar documents
Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Plaintiff, Defendants.

State of New York Supreme Court, Appellate Division Third Judicial Department

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

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Jaysons Holding Co. v White House Owners Corp NY Slip Op 30619(U) March 17, 2010 Suprme Court, Nassau County Docket Number: 18188/09 Judge:

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

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.

Scott T. Horn, for appellants. Barry A. Cozier, for respondent. The primary question in this commercial dispute

Strougo & Blum v Zalman & Schnurman

NEW YORK SUPREME COURT - QUEENS COUNTY

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 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

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

SCA. Present: HON. JAMES P. McCORMACK JUSTICE TRIAL/IAS PART 43. This motion by the defendant seeking an order to change the venue of the above

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

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

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.

SUPREME COURT-STATE OF NEW YORK

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

$ NON-FINAL DISPOSITION

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Bracha NY, LLC v Moncler USA Retail LLC 2017 NY Slip Op 30996(U) May 8, 2017 Supreme Court, New York County Docket Number: /15 Judge: Saliann

Sato Constr. Co., Inc. v 17 & 24 Corp NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen

FILED: NEW YORK COUNTY CLERK 10/12/ :35 PM INDEX NO /2017 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 10/12/2018. Exhibit A

Obsessive Compulsive Cosmetics, Inc. v. Sephora USA, Inc., 2016 BL (Sup. Ct. Aug. 18, 2016) [2016 BL ] New York Supreme Court

Daniel J. Kaiser, for appellant. Jean-Claude Mazzola, for respondents. Plaintiff Kyle Connaughton appeals, as limited by his

Flower Publ. Group LLC v APOC, Inc NY Slip Op 31212(U) June 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Adjuva LLC v Williamsburg 39 LLC 2018 NY Slip Op 32777(U) October 4, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon Ruchelsman

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

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

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA. Order to Show Cause... X Affidavit in Opposition... X Rep ly Affirmation...

Upon the following papers read on Defendant s motion seeking dismissal of the complaint:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

DeVito v The Energy Conservation Group, LLC 2007 NY Slip Op 32450(U) July 16, 2007 Supreme Court, Queens County Docket Number: /2006 Judge:

MA DAYAN, EMPIRE HOME SALES, INC., ASAF DROR, ESQ., JOHN DOE MORTGAGE BROKER, SUPERIOR ABSTRACT CORP.,

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

PRELIMINARY STATEMENT

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

SHORT FORM ORDER OF NEW YORK SUPREME COURT - STATE. Present: HON. STEPHEN A. BUCARIA Justice TRIAL/IAS, PART 18 NASSAU COUNTY LYNN DALY, Plaintiff,

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK

Plaintiff, Defendant.

Meister Seelig & Fein, LLP v Hornick 2013 NY Slip Op 31325(U) June 19, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Carol R.

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

MAGART KASZEK doing business as MORGIT MANAGEMENT and MICHAL OSTROWSKI

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

MOTION DATE:II- SUBMIT DATE: 12- SEQ. NUMBER - 001

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

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.

Oorah, Inc. v Covista Communications, Inc NY Slip Op 32484(U) September 25, 2014 Supreme Court, New York County Docket Number: /2011

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Crossbeat N.Y., LLC v LIIRN, LLC 2018 NY Slip Op 32462(U) October 1, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Nancy M.

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Present: HON. GEOFFREY J. O CONNELL Justice. Defendant(s). MOTION SEQ. No. 2

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.

Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

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

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:

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

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

- COUNTY OF NASSAU. Plaintiffs, - against -

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ELIZABETH SAVARESE ind

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Defendant( s). MOTION SEQ. No. 5-

NEW YORK SUPREME COURT -QUEENS COUNTY. PRESENT: ORIN R. KITZES PART 17 Justice

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

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

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

HON. STEPHEN A. BUCARIA Justice

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Transcription:

'''''' - -- -. ~~~ - - SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCARIA Justice PELICAN BAY ON THE WATER, LTD. Plaintiff TRIAL/lAS, PART 3 NASSAU COUNTY INDEX No. 005132/08 MOTION DATE: Jan. 14 2009 Motion Sequence #001, 003 -against- GIACOMO BIONDO a/k/a JACK BIONDO individually and as successof in interest to MICHAEL BIONj)Q d/b/a PLAZA REALTY MERRCK PLAZh.).AL TY LLC as successor -c,,,,,. h interest to PLAZARAL TY, BRUCE J. LEUZZI and LEUZZI &" LEUZZI, LLP Defendants. The following papers read on this motion: Notice of Motion...... X Cross-Motion... X Affirmation in Opposition......... XX. Reply Affirmation... XX Memorandum. of Law....XXX This motion, by defendants Giacomo Biondo, Michael Biondo, Plaza Realty, Merrick Plaza Realty LLC (hereinafter "Biondo defendants ), for an order pursuant to CPLR 93211 (a)(7) dismissing plaintiffs complaint in its entirety, and for such other and further relief as may be deemed just, proper and equitable; motion (improperly named cross-motion), by

, - PELICAN BAY ON THE WATER, LTD. v BIONDO, et al Index no. 005132/08 Bruce J. Leuzzi and Leuzzi & Leuzzi, LLP (hereinafter Leuzzi defendants), for an order pursuant to CPLR 93211 (a)(7) dismissing plaintiffs complaint in its entirety, and for such other and further relief as may be deemed just, proper and equitable, are both determined as hereinafter set forth. The defendant Merrick Plaza LLC is the owner and landlord, which leased the premises to Umberto s of Merrick in September 1999 for 15 years; and Umberto s sublet the premises to the plaintiff. In March 2007 the plaintiff contracted to sell its business, and part of that contract required the consent of Merrick Plaza LLC to modify the ext llftease, i. granting the contract vendee the exclusive right to operate the restaurant, a 5 year extension and that the contract-vendee obtain a liquor license. The landlord then required $400 000 to agree to the modifications to the lease for the contract-vendees, and the plaintiff would not agree, and the contract was cancelled. The Biondo defendants assert that plaintiffrefused to negotiate the $400 000 payment and permitted the contract to be cancelled and initiated this action to recover damages. Counsel for the movants asserts that no cause of 1;ction exists in New York law for extortion. With respect to the plaintiffs attempt to assert a qause of action for tortious inte.rferencewith contractual relations, counsel argues that no spepific act is alleged in the complaint that the defendants' conduct was designed to or did breach a contract. He also argues that no breach is alleged, only that the contract was cancelled. The second cause of action, the attorney for the movants contends, purports to allege a cause of action for punitive damages which is not recognized in New York. The attorney for the Leuzzi defendants, in the other motion, points out that there is no first cause of action, only a second cause of action, and argues that, in any event, there is no civil cause of action for extortion. He further argues that even were the court to determine that the allegations do elucidate a cause of action for tortious interference with contractual relations, the plaintiff does not allege any conduct by the Leuzzi defendants that induced or attempted to induce a breach of that contract to sell the plaintiff's restaurant. He contends that the complaint does not allege that these defendants, the attorney(s) for the co-defendants Biondo and Merrick Plaza, had any contact with the plaintiff or the contract-vendee or that they did anything to interfere with the contract between the plaintiff and the contract-vendee or that the contract itself was breached, only that it was cancelled. The plaintiff's attorney asserts that, for approximately three months, the plaintiffhad sought the landlord' s consent to the assignment and modifications to the lease; and upon the

PELICAN BAY ON THE WATER, LTD. v BIONDO, et al Index no. 005132/08 finally agreed-to conference on June 8, 2007 with the plaintiff, the contract-vendee and the defendant Leuzzi and the defendant Biondo, the latter two defendants were informed that the contract would not close without the landlord' s consent. At that conference, these defendants demanded a non-negotiable $400 000 payment in exchange for consent, and upon that demand the plaintiff and the contract-vendee terminated the contract. Counsel argues that the first cause of action seeks damages for tortious interference with contract, not for extortion. He further argues that the complaint fully and properly states all the elements of tortious interference with contract, and that the use of the term " extortionate" properly describes the unreasonable and unjustified refusal of the defendants to consent to the lease modifications. He argues that a breach need not be alleged, only that the contract be terminated by the interference with the contractual process. He contends that the defendants demand was not an attempt to negotiate but a " take-it-or-ieave-it" demand. He further asserts that an amendment of the complaint is conceded. With respect to the cross-motion, the plaintiffs attorney repeats the arguments previously recited. He avers that Mr. Leuzzi was an integral part of the decision-making process to formulate the demand for the $400 000 payment. He argues that the Leuzzi' assertion tha.lle zzi never had any contact witp. the contract-vendee is patently false and such clear allegations are present in the complaipt. Counsel for the Biondo defendants asserts that it is significant to note that the plaintiff was seeking.a modification ofthe lease with the plaintiff's sub- landlord and that the plaintiff is a sub-tenant ofumberto, the landlord' s tenant. He argues that, because ofthe plaintiff's lack of privity with the defendant landlord, the lease could not be modified without the consent of the tenant Umberto s and no claim of tortious interference can be made as against these defendants. He further argues that case law holds that a subtenant has no cause of action against a landlord for unreasonable refusal to consent to a further sublease and that the proposed 5 year extension to the lease would have increased the potential liability to Umberto, the prime tenant, and that this setoffacts requires dismissal. He contends that without the express consent ofumberto, the plaintiff could not have a viable contract with the prospective purchaser. He further contends that the contingent nature of the contract could not bear the fruit of a viable contract until and unless there was consent of Umber to and the defendant landlord, and without a viable contract, there can be no tortious interference. Counsel avers that a breach of a contract must occur as a necessary component to a viable cause of action in tortious interference with contract. He further avers that the does not landlord' s refusal to consent to the modification ofthe lease without remuneration give rise to a claim for intentional interference with contract, and disputes the applicability

, " PELICAN BAY ON THE WATER, LTD. v BIONDO, et al Index no. 005132/08 of the case law cited by plaintiff's attorney. The attorney for the Leuzzi defendants joins in the legal and factual bases and arguments set forth by the Biondo defendants. Counsel disputes the applicability of the plaintiffs case law arguments and repeats his assertions previously made; and that an attorney could only convey that which is his client' s position and demand. Counsel seeks to convert this motion to dismiss to one for summary judgment. DECISION Upon a motion to dismiss a complaint for failure to state a cause of action pursuant to CPLR 3211(a)(7), the pleadings must be liberally construed (see CPLR 3026). "The question presented for review is not whether (the plaintiff) s-hould ultimately prevail in this litigation but rather, more narrowly, whether (its complaintj stater s J cognizable causes of action?' Becker v Schwartz 46 NY2d 401 408; cf. Sotomayor v Ka ufman. Malchman. Kirby & Squire 252 AD2d 554). For the purposes of review, the court must assume the allegations in the complaint to be true accord plaintiff(j the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory Leon v Martinez 84 NY2d 83, 87; see Rovello v Orofino Realty Co. 40 NY2d 633 634 )"

PELICAN BAY ON THE WATER, LTD. v BIONDO, et al Index no. 005132/08 Natural Organics Inc. v Smith, 38 AD3d 628, 832 NYS2d 76, 2 Dept., 2007). A concomitant determination, therefore, is whether the causes of action set forth in the complaint are recognized in New York. Initially, an examination reveals that, while the complaint makes general allegations that set forth the " factual" background, there is no formal assertion of a "first cause of action ; however, that language elucidates "extortionate conduct so as to make a contract impossible. A liberal reading of that language appears to purport a cause of action sounding in tortious interference with contract, and it is in that -Cntext that this Court wil address its viability. In order to succeed on such a cause of action, the plaintiff must establish: (1) the existence of a valid contract between it and a third party, (2) the defendant's knowledge of that contract, (3) the defendant's intentional procurement of the third party s breach of that contract without justification; and (4) damages (see Lama Holding Co. v Smith Barney 88 NY2d 413 424; Foster v Churchil, 87 NY2d 744, 749-750)" 2008). C. Realty Corp. v JCF Associates. LLC, 51 AD3d 993 859 NYS2d 465, 2 Dept. In the case at bar, the plaintiff specifically alleges that the contract-vendee would cancel the contract ifthe Biondo defendants did not consent; in essence, it was a contingency contract which never was consummated. Therefore, no final contract existed and such cause of action is not enunciated in the complaint. Alternatively, were this cause of action to be termed as tortious interference with business relations, it

PELICAN BAY ON THE WATER, LTD. v BIONDO, et al Index no. 005132/08 '" applied to those situations where the third party would have entered into or extended a contractual relationship with plaintiff but for the intentional and wrongful acts of the defendant' (WFB Telecommunications v NYNEX Corp, 188 AD2d 257; see Guard- Life Corp. v Parker Hardare Mfg. Corp. supra, at 196; Datlow v Paleta.-Intl Corp.; 199 AD2d 362 363). "In such an action ' (tjhe motive for the interference must be solely malicious, and the plaintiff has the burden of proving this fact" (72 NY jur 2d, Interference, 944, at 240)" (John R. Loftus. Inc. v White 150 AD2d 857, 860)" J. & K. Co.. Inc. v Matthew Bender & Company. Inc., 220 AD2d 488, 490, 631 NYS2d 938, 2 Dept., 1995). Herein;t allegations do n.ot limit the defendants ' motivation to an intention to commit an unlawful act without an excuse, and the applicable case law requires that malice be the sole motivation. As to the second cause of action, wherein the plaintiff alleges attempted extortion, the complaint fails to enunciate a tort cognizable under New York law (see Nigro v Pickett, 39 AD3d 720, 833 NYS2d 655, 2 Dept., 2007; Niagara Mohawk Power Corp. v Testone 272 AD2d 910, 708 NYS2d 527, 4 th Dept., 2000). Accordingly, the motions to dismiss are both granted This order concludes the within matter assigned to me pursuant to the Uniform Rules for New York State Trial Courts. So Ordered. Dated MAR 2 0 2009 ENTERE MAR 2 3 2009 XXX NASSAU COUNTY COUNTY CL!RK'I OPPICE ls.