Thomson v Watchtower Bible and Tract Socy. of N.Y., Inc NY Slip Op 33317(U) December 18, 2018 Supreme Court, Kings County Docket Number:

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

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

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

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:

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

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

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

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

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

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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.

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Wright-Leslie v Wong 2018 NY Slip Op 33421(U) December 13, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Dawn M.

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

Guindi v Safrin 2017 NY Slip Op 31291(U) June 15, 2017 Supreme Court, Kings County Docket Number: /16 Judge: Lawrence S. Knipel Cases posted

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

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

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

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

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Maxim Inc. v Gross 2019 NY Slip Op 30067(U) January 7, 2019 Supreme Court, New York County Docket Number: /15 Judge: Lynn R.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number:

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.

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

FILED: NEW YORK COUNTY CLERK 08/31/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016

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

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

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Smith v Ashland, Inc NY Slip Op 32448(U) September 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Arlene P.

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Strougo & Blum v Zalman & Schnurman

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

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

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

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 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:

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32768(U) July 12, 2016 Supreme Court, Erie County Docket Number: Judge: Henry J.

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 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

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

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.

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Cane v Herman 2013 NY Slip Op 30226(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Republished from New

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

ADCO Elec. Corp. v Fahey 2006 NY Slip Op 30784(U) March 8, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Bautista v NMC NY Corp 2013 NY Slip Op 31744(U) June 13, 2013 Supreme Court, Queens County Docket Number: 18984/12 Judge: Timothy J.

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Transcription:

Thomson v Watchtower Bible and Tract Socy. of N.Y., Inc. 2018 NY Slip Op 33317(U) December 18, 2018 Supreme Court, Kings County Docket Number: 523758/17 Judge: Wayne P. Saitta Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court Systems ecourts Service. This opinion is uncorrected and not selected for official publication.

[*[FILED: 1].KINGS COUNTY CLERK 12/19/2018 03: 10 PM] NYSCEF D,OC. NO. 84..;..: \..../ : ~;tt.\ :.~,, :;. PRES ENT: HON. WAYNEP. SAITTA, t. I.:;.. Justice. -----------------------------------X ANDREW THOMSON, Plaintiff, At an IAS Term, Part 29 of the Supreme Court of the State ofnew York, held in and for the County of Kings, at the Courthouse, at Civic Center, Brooklyn, New York, on the 18 1 h day of December, 2018....,.;..! ~?: :;i..~ - OD c;> 0 (/~ ~ -~g rs -.;.. \J:) ft1. -. ::J- O _..,_~ :> *"; c: r-.. rn x - ~ :;I. " N.; - against - i Index No. 523758/17. ~ WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK, INC., Defendant. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X The following e-filed papers read herein: \,. Notice of Motion/Order to Show Cause/ Petition/Cross Motion and Affidavits (Affirmations) Annexed Opposing Affidavits (Affirmations) Reply Affidavits (Affirmations) Memorandum of Law. J:. ; -------------~., <., Papers Numbered 21 35 24 37 Upon the foregoing papers, in this action by plaintiff Andrew Thomson (plaintiff) 22 39,:: <.. "!,-, against defendant Watchtower Bible and Tract Society of New York, Inc. (Watchtower), Watchtower moves, under motion sequence number one, for an order, pursuant to CPLR ;,. j~ 3211 (a) (2), (5), and (7), dismissing plaintiffs amended verified complaint based upon the grounds oflack of subject matter jurisdiction, lack of capacity to sue, collateral estoppel, and failure to state of cause of action. Plaintiff moves, under motion sequence number two, for. ~- :.~ - ~.,,, u,. 1 of 15 ~... -, " ~\t: ---~--~..,iii. _

7, [*[FILED: 2] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DOC. NO. 84 J :.. < i:.. ;.._.. ": ) ~,..,.,. an order, pursuant to CPLR 3025 (b ), granting him leave to further amend his amended complaint in the form annexed to his motion. Factual and Procedural Background.,... :.).~~if~~~ : :._....: i;.". Watchtower is a non-profit corporation organized under the laws of the State of New York with offices in Patterson, New York. Watchtowers primary corporate purpose is,. ". \,, ~- religious and includes supporting the faith of Jehovahs witnesses. Watchtower is the top organizational body of Jehovahs Witnesses. In the late 1940s, the Governing Body of Jehovahs Witnesses, which is the highest.~.\>.... --- ecclesiastic body of Jehovahs Witnesses, appointed the New World Bible Translation Committee to prepare a translation of the Holy Scriptures from the original Hebrew, -~ ~ [.. Aramaic, and Greek languages into English. The entire work of the New World Bible Translation Committee was released in six volumes between the years 1950 to 1960 under " the title "New World Translation of the Holy Scriptures." Under the Governing Body of,..;::-:.. Jehovahs Witnesses direction, revised editions of the New World Translation of the Holy Scriptures were released in 1984 and 2013. ;,~:..... : ;.. ~ :"i- -:..,, j Non-party Watch Tower Bible and Tract Society of Pennsylvania (WTBTSPA) owns the copyright to the New World Translation of the Holy Scriptures. Watchtower prints,,. publishes, and distributes the New World Translation of the Holy Scriptures for use by the >., -. ~ general public and the congregations of Jehovahs Witnesses worldwide. The New World _:;,,. ~i:" ::.... ~ -~... - ---... 2.! ~.! ;. 2 of 15 O, 4t:... : ~-. -. --~-~:..... :...

[*[FILED: 3] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DOC. NO. 84 tc.:.1:. J ~ \ Translation of the Holy Scriptures is currently available, in whole or in part, in more than 160,.: languages. Plaintiff is an Australian citizen, who is a descendant of Australias Aboriginees of Tasmania. Plaintiff personally researches linguistics, history, and anthropology. For many years, plaintiff was involved in an Australian legal proceeding known as the Native Title Act. "-"< proceeding... ~:-,,.. Plaintiff has repeatedly contacted branch offices of Jehovahs Witnesses in Australia and the United States, requesting permission to communicate directly with the translators of the New World Translation of the Holy Scriptures. Plaintiff first had discussions with Watchtower staff in Australia and then began writing letters to Watchtowers New York office. Plaintiff requested that the New World Bible Translation Committee members be made available to give expert testimony and evidence before the Australian Tribunal of.:_ _,... Aborigines in the Native Title Act proceeding and to hear his complaints about crossreferences provided for Isaiah 46:11. The New World Bible Translation Committee is no T,, ~ -; longer in existence.... ;!.;. On March 12, 2012, plaintiff brought an action for breach of contract, tortious -.. f interference with contract, and fraud against Watchtower, WTBTSP A, the New World Bible Translation Committee, and Don Adams, who was then the president of WTBTSP A (ThomsonvNew World Bible Translation Comm., Sup Ct, Kings County, index No. 5656/12) (the first action). Plaintiffs fraud claim in the first action alleged that there was fraud based,~ -. ; ::..... 3.. _. ~- - 3 of 15 <.::; ~~.~~.

[*[FILED: 4] ~INGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DOC. NO. 84 ~,, -~..,, on the fact that the back page of each copy of the New World Translation of the Holy Scriptures contained the text, "Would you welcome more information? Write Jehovahs Witnesses at the appropriate address below," followed by addresses for offices in more than 100 countries. Plaintiff claimed that when he wrote seeking information about the process. \.., - _-... -.. i _:;.. of translating the New World Translation of the Holy Scriptures, he was not given the information sought by him. By a decision and order dated April 3, 2013, the court dismissed the first action based upon the ground that plaintiffs complaint failed to state any viable cause of action. The court, in dismissing plaintiffs fraud claim in the first action, determined that there was no material fact that plaintiff justifiably relied upon, and no damages sustained by plaintiff. On April 25, 2013, plaintiff filed a notice of appeal with respect to the April 3, 2013 order, but did not perfect his appeal in a timely manner.,. On October 18, 2013, plaintiff filed a second action against Watchtower, the New World Bible Translation Committee, and Don Adams for breach of contract and fraud. The second action stemmed from the same purported offer on the back page of each copy of the New World Translation of the Holy Scriptures inviting readers to contact their local branch office if they wanted additional information and the failure by Watchtower, the New World Bible Translation Committee, and Don Adams to provide him with information about the ""* -~> process of translating the New World Translation of the Holy Scriptures (Thomson v New f t.. World Bible Translation Comm., Sup Ct, Kings County, index No. 18571113) (the second I, 4 4 of 15,....-~.. --.,...

~, [*[FILED: 5].KINGS COUNTY CLERK 12/19/2018 03: 10 PM], NYSCEF DOC. N0."84...,,."~, 1r action). By an order dated March 6, 2014, the court granted a motion by Watchtower, the..1,-... :t._,:. New World Bible Translation Committee, and Don Adams to dismiss plaintiffs complaint._, :. - against them in the second action based upon the grounds that it failed to state a cause of :!.~ r._ action upon which relief could be granted and that the same legal issues were already fully ;. adjudicated between the parties and determined in the first action. The dismissal of the second action was affirmed by the Appellate Division, Second Department (Thomson v New World Bible Translation Comm., 127 AD3d 731 [2d Dept 2015], Iv denied 26 NY3d 902 [2015]). On December 11, 2017, plaintiff, pro se, 1 filed this action, purporting to allege a sole cause of action for fraud as against Watchtower. Plaintiff amended his original complaint by an amended complaint filed on December 15, 2017. Plaintiff alleges that there was a.:::-. fraud committed upon him by Watchtower on the basis that the 1984 revision of the New World Translation of the Holy Scriptures removed the signed New World Bible Translation Committee name from the foreword of its online version, and that the New World Bible Translation Committees name was made to reappear on the foreword to the 2013 revision {>.... :.c of the New World Translation of the Holy Scriptures..>.: - ~ -,,_._:,. >.,.~ v.. Plaintiff requests an order that directs Watchtower to restore the signed New World :f~ - Bible Translation Committee name to the foreword of its 1984 New World Translation of the --. 1 By a Consent to Change Attorneys dated July 21, 2018, plaintiff, prose, has substituted the Law Offices of Andrew J. Spinell, LLC, as his attorney. All papers relevant to this motion, however, were prepared by plaintiff, pro se. : ~~-.!..., 5... ~~- ~ :. -. ~.i--.. -- _.- - t~:. ~... 5 of 15 _...,,.- "- ~, "

[*[FILED: 6] ~INGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DOC. NO.. 84 Holy Scriptures online. Plaintiff also requests an order requiring Watchtower to rename the. ) committee that worked on the 2013 revision of the New World Translation of the Holy Scriptures to clarify that it is not the same translation committee that was responsible for the 1984 edition of the New World Translation of the Holy Scriptures. In addition, plaintiff seeks damages because an article that he submitted to the Journal of Law, Religion and State was not published for the alleged reason that Watchtowers website did not refer to the New World Bible Translation Committees work in the electronic version of the 1984 edition of the New World Translation of the Holy Scriptures. Plaintiff claims that Watchtower continues to falsely represent that the 2013 revision of the New World Translation of the Holy Scriptures was authored by the New World Bible Translation Committee, and that this constitutes a fraud. Plaintiff asserts that Watchtower.--.r, - fraudulently misappropriated the name of the New World Bible Translation Committee in ~ r :_~\; -, :j,.;, ~--..,, ~ ~~.. the 2013 revision of the New World Translation of the Holy Scriptures, negatively impacting the 217 million genuine print versions of the 1984 edition of the New World Translation of the Holy Scriptures distributed in 100 nations. On December 29, 2017, Watchtower filed its instant motion. On March 12, 2018, plaintiff filed his instant motion. Discussion. or?.. "In considering a motion to dismiss pursuant to CPLR 3211 (a) (7), the court is required to accept the facts as alleged in the complaint as true, accord the plaintiff the benefit 6 )4,>..,-;;,. _: ~ -..... ~-. -:_, 6 of 15 m:iv. ~~.J;.. :-.,-,,: ~ ~., _-,,,

-~---- [*[FILED: 7] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DDC. N0.. 84 r. :!..,......I. ~,,....,, of every favorable inference, and determine only whether the facts as alleged fit within any,;- ~,.::- cognizable legal theory" (Cruciata v ODonnell & Mclaughlin, Esqs., 149 AD3d 1034,,,.,. 1034-1035 [2d Dept 2017]; see also CPLR 3026; Leon v Martinez, 84 NY2d 83, 87-88 [1994]; Guggenheimer v Ginzburg, 43 NY2d 268, 275 [1977]; Rove/lo v Orofino Realty Co.,..,,.,. 40 NY2d 633, 634 [1976]). However, "bare legal conclusions as well as factual claims flatly contradicted by the record are not entitled to any such consideration" (Cruciata, 149 AD3d at 1035, quoting Everett v Eastchester Police Dept., 127 AD3d 1131, 1132 [2d Dept!, 2015], lvdenied26 NY3d 911 [2015]; see also Connaughton v Chipotle Mexican Grill, Inc., 29 NY3d 137, 141 [2017]; Simkin v Blank, 19 NY3d 46, 52 [2012]; Gillings v New York Post, _ AD3d _. 2018 NY Slip Op 07413, *2 [2d Dept Nov. 7, 2018]; Goel v /; Ramachandran, 111AD3d783, 791 [2dDept2013];KhanvMMCALease, Ltd., 100AD3d :. " ~;;;_ 833, 833 [2d Dept 2012]). "Dismissal of the complaint is warranted if the plaintiff fails to ~ assert facts in support of an element of the claim, or if the factual allegations and inferences. ;. _,~ -...,,~ to be drawn from them do not allow for an enforceable right of recovery" (Connaughton, 29 NY3d at 142; see also Mid-Hudson Val. Fed. Credit Union v Quartararo & Lois, PLLC, 155 AD3d 1218, 1219 [3d Dept 2017], affd3l NY3d 1090 [2018]). "To allege a cause of action based on fraud, [a] plaintiff must assert a misrepresentation or a material omission of fact which was false and known to be false by defendant, made for the purpose of inducing the other party to rely upon it, justifiable :.. reliance of the other party on the misrepresentation or material omission, and injury" -_.;4"_ -..._::.:,.. ~. _. { j.,,,. ~-,, ~--. 7 :;.,.. _ -.,.:rt...,"< (...,,:.~.!.. 7 of 15

[*[FILED: 8] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF D9C. NO. 84 t.,..,. i.-,;..~ :;.., I -.,( (Connaughton, 29 NY3d at 142, quoting Lama Holding Co. v Smith Barney, 88 NY2d 413, ~:,, 421 [1996]; see also Carlson v American Intl. Group, Inc., 30 NY3d 288, 310 [2017]; -.,:. Mandarin Trading Ltd. v Wildenstein, 16 NY3d 173, 178 [2011]; Eurycleia Partners, LP v,< Seward & Kissel, LLP, 12 NY3d 553, 559 [2009]; Ross v Louise Wise Servs., Inc., 8 NY3d :... \i 478, 488 [2007]; Channel Master Corp. v Aluminium Ltd. Sales, 4 NY2d 403, 406-407 [1958]; Summit Dev. Corp. v Interstate Masonry Corp., 140 AD3d 1152, 1153 [2d Dept :.} ~-~,,. 2016]; Lebovits v Rassman, 120 AD3d 1198, 1198-1199 [2d Dept 2014]). "Each of the foregoing elements must be supported by factual allegations containing the details constituting the wrong sufficient to satisfy CPLR 3016 (b)" (Cruciata, 149 AD3d at 1035, quoting Stortini v Pol/is, 138 AD3d 977, 978 [2d Dept 2016]). Furthermore, with respect to!\. a claim of fraudulent omission, the complaint must allege that the defendant owed a fiduciary duty to the plaintiff to disclose material information and that it failed to do so (see Mandarin Trading Ltd., 16 NY3d at 179; P.T Bank Cent. Asia, NY Branch v ABN AMRO BankN. V.,.,.. 301 AD2d 373, 376 [1st Dept 2003]). Moreover, "[a] claim rooted in fraud must be pleaded with the requisite particularity,ill; \ ~ under CPLR 3016 (b)" (Eurycleia Partners, LP, 12 NY3d at 559). Pursuant to CPLR 3016 (b ), "[ w ]here a cause of action... is based upon... fraud..., the circumstances ".,;.,. :.~ ~." constituting the wrong [must] be stated in detail" (see Mandarin Trading Ltd., 16 NY3d at 178). Where a cause of action alleging fraud merely recites the elements of fraud and provides "only bare and conclusory allegations, without any supporting detail," it fails to.,., f "t., ~,.... _.b 1 : 8 " _.,.!_ r::. s,, > 1 :.:J:.~.~-f 8 of 15 - ~71J. ~4~ \.".loi :

[*[FILED: 9] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DOC. NO.. 84 +.. \ "i, t ", <- satisfy the requirements of CPLR 3016 (b) and must be dismissed (Stein v Doukas. 98 AD3d 1024, 1026 [2d Dept 2012]). Plaintiff claims that Watchtower made a material misrepresentation with respect to.,,_;.! the identity of the translation committee of the 2013 revision of the New World Translation of the Holy Scriptures. Plaintiff contends that "professional acumen" required a disclaimer by Watchtower stating that the translation committee for the 2013 revision had no connection to those responsible for the 1984 revision of the New World Translation of the Holy Scriptures. However, there is no fiduciary relationship between Watchtower and plaintiff, nor was there any legal duty running from Watchtower to plaintiff requiring Watchtower to provide information to him about the identity of the translation committee (see Mandarin Trading Ltd., 16 NY3d at 179). Watchtower owed no duty to plaintiff, a member of the general public, with respect to any statement in its foreword as to who translated the Holy Scriptures. l... t.~ Moreover, "[a] fraud claim is not actionable without evidence that the misrepresentations were made with the intent to deceive" (Friedman v Anderson, 23 AD3d 163, 167 [1st Dept 2005]). It cannot be concluded that Watchtowers statements in its...,.. foreword as to who translated the Holy Scriptures were made with the intent to deceive plaintiff or for the purpose of inducing plaintiff to rely upon it (see Ozelkan v Tyree Bros. Envtl. Services, Inc., 29 AD3d 877, 878-879 [2d Dept 2006]). :. ~... -,,. -~ 1. 9.f>,-; 9 of 15

[*[FILED: 10] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DOC. NO.. 84 f. ;,,:...~ ~. i~..!. Plaintiff has also failed to adequately allege any justifiable reliance by him upon a misrepresentation by Watchtower. Plaintiffs reliance upon any statement in the foreword regarding the identity of the translation committee could not be reasonable since the foreword did not name the individual members of the New World Bible Translation Committee in either the 1984 revision or the 2013 revision of the New World Translation of the Holy,,... Scriptures. ;..,. ;<-: ~ ~--. ",.!,, -.,_,.. Furthermore, a translation or interpretation of the Holy Scriptures and how a religious organization describes its translation of the Holy Scriptures is a matter of religious doctrine. Plaintiff, in comparing the 1984 revision and the 2013 revision of the New World Translation of the Holy Scriptures, criticizes the translation and interpretation oflsaiah 46: 11. "The First Amendment forbids civil courts from interfering in or determining religious disputes, c.,"(,. because there is substantial danger that the state will become entangled in essentially., religious controversies" (Matter of Congregation Yetev Lev DSatmar, Inc. v Kahana, 9 NY3d 282, 286 [2007]). Here, plaintiffs allegations and the relief sought by him involve an impermissible inquiry into religious doctrine 2 (see Russian Orthodox Convent "~ ~. _... *-" Novo-Diveevo, Inc. v Sukharevskaya, _ AD3d _, 2018 NY Slip Op 08167, *2 [2d Dept Nov. 28, 2018]; Matter of Congregation Yetev Lev DSatmar, Inc., 9 NY3d at 286; Matter ~-... -~r :., _,, 2 Watchtower, in its motion, points out that where a complaint seeks determination of a religious dispute, this can serve as a basis for dismissal, pursuant to CPLR 3211 (a) (2), for lack of subject matter jurisdiction. 10 i -~. 10 of 15

[*[FILED: 11] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DDC. No. 84 of Ming Tungv China Buddhist Assn., 124 AD3d 13, 20 [lstdept2014], ajfd26 NY3d 1152 _,.. ~~.. -~., [2016], rearg denied 27 NY3d 1029 [2016], cert denied_ US _,137 S Ct 628 [2017]). Moreover, "reliance on the false representation must result in injury" (Ambac Assur. Corp. v Countrywide Home Loans, Inc., 31 NY3d 569, 580 [2018] [internal quotation marks omitted]; see also Connaughton, 29 NY3d at 142). Plaintiff states that he seeks $1.00 in >.r j. ~.. damages relative to the $40.00 that he paid to Watchtower for the 1984 version of the New World Translation of the Holy Scriptures. However, "[n]ominal damages are not available when actual harm is an element of the tort," such as here where injury is a requisite element to sustain a claim for fraud (Connaughton, 29 NY3d at 143). While plaintiff argues that an article written by him was not accepted for publication ~!. :~ by the Journal of Law, Religion and State because the New World Translation of the Holy " Scriptures was found by the Journal of Law, Religion and State not to be a reliable source,,.. _ - Watchtower is not responsible for any damages regarding plaintiffs own actions in j. -.u!,, attempting to use the New World Translation of the Holy Scriptures in his article. "To establish a fraud claim, a plaintiff must demonstrate that a defendants misrepresentations. - were the direct and proximate cause of the claimed losses" (Friedman, 23 AD3d at 167). The decision of the editor-in-chief of the Journal of Law, Religion and State not to publish 5 plaintiffs own work was based upon that journals standards and were unrelated to _ 1 Watchtower. Any damages due to the lack of publication of plaintiffs article were not... proximately caused by any fraud on the part of Watchtower. In addition, "[d]amages are to "!.,-": - 11 11 of 15 - l......,... ~ --- -""~-~;.... 1...:...

[*[FILED: 12] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DPC. N0.84 --~ be calculated to compensate [a] plaintiff1] for what [he or she] lost because of the [alleged] ;.{) ". fraud, not to compensate [him or her] for what [he or she] might have gained" as profits (Lama Holding, 88 NY2d at 421; see also Connaughton, 29 NY3d at 142).,;". Plaintiffs amended complaint contains bare allegations of fraud. Thus, plaintiff has failed to plead fraud with any particularity as required under CPLR 3016 (b ). Accepting the,. facts as alleged in plaintiffs amended complaint as true and according plaintiff the benefit... _ of every possible favorable inference, the facts as alleged do not allege a cognizable cause.. if of action for fraud (see Cruciata, 149 AD3d at 1035; Wilson v Neighborhood Restore Hous., 129 AD3d 948, 949 [2d Dept 2015]). Furthermore, plaintiffs vague and conclusory allegations fail to state any other cognizable cause of action (see Cruciata, 149 AD3d I 034, 1035 (2d Dept 2017]). Thus, plaintiffs amended complaint must be dismissed (see CPLR 3211 [a] [7]). 3. 3 Watchtower also contends that collateral estoppel bars plaintiffs instant complaint. "Collateral estoppel, or issue preclusion, precludes a party from relitigating in a subsequent action or proceeding an issue clearly raised in a prior action or proceeding and decided against that party... " (Parker v Blauvelt Volunteer Fire Co., 93 NY2d 343, 349 [1999], quoting Ryan v New York Tel. Co., 62 NY2d 494, 500 [1984]). The court notes that this is the third lawsuit by plaintiff against Watchtower and that plaintiff raised a claim of fraud in the previous two actions. Plaintiff is precluded from relitigating those issues raised and decided against him in the prior two actions. However, plaintiff has now varied his claims from the prior two actions since, in the prior two actions, plaintiff alleged fraud on the basis that he was not given the information sought by him from the New World Bible Translation Committee, whereas plaintiff now claims that the authors of the 2013 revision of the New World Translation of the Holy Scriptures have no association with the New World Bible Translation Committee and that Watchtower should cease and desist from representing that such 2013 revision was translated by the New World Bible Translation Committee. 12., 12 of 15

[*[FILED: 13]!INGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF DpC. N0.84?..., -..,.:~.. t:. Plaintiff, however, in his motion, seeks leave to amend his already amended :"I.s_ - complaint to assert additional allegations in an effort to state a cognizable cause of action for fraud and avoid dismissal of the instant action. Plaintiff has submitted a proposed amended complaint in order to provide further detail to support his alleged fraud claim. r... I. -;. ~ Plaintiff, in his proposed amended complaint, specifies that he is seeking nominal.:.,_ damages of$1.00, relative to the $40.00 that he exchanged to Watchtower forthe 1984 book version of the New World Translation of the Holy Scriptures. The proposed amended complaint includes disputes ofreligious doctrine. In addition, plaintiff refers to Watchtower and the Jehovahs Witnesses interchangeably in his proposed amended complaint. Plaintiff also attempts to clarify his request for relief.. -., -~ Plaintiffs proposed amended complaint seeks the following relief: (1) that Watchtower restore the 1984 New World Bible Translation Committees signature to its 1984 online New World Translation of the Holy Scriptures at the conclusion of its foreword; (2) that Watchtower change its 2013 book title from the New World Translation of the Holy..,. Scriptures to the New World English Revision of the Holy Scriptures; (3) that Watchtower/Jehovahs Witnesses change the title of the authors of its 2013 book from the New World Bible Translation Committee to the New World Bible English Revision Committee; and ( 4) that he be awarded nominal damages of $1.00 relative to the $40.00 that - - - ~ :,.,,, -... ".: he paid to Watchtower for the 1984 book.. " ~ ~... ~\,.~x~.. :. -.~ ::!,_....., -~ : _-i;. 13 /,.,i. "-~-,,:_,._...;..,.,.~-~"1k.---~~ 13 of 15

[*[FILED: 14] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF D.OC. NO. 0 84 :~9:~ -trr.-...:. )- "Although leave to amend should be freely given in the absence of prejudice or. surprise to the opposing party (see CPLR 3025 [b ]), the motion should be denied where the - ~ proposed amendment is palpably insufficient or patently devoid of merit" (Vorobeichik v :N;, \:; -;: Greenpoint Goldman SM, LLC, 164 AD3d 866, 866 [2d Dept 2018], quoting J. W. Mays, Inc. v Liberty Mut. Ins. Co., 153 AD3d 1386, 1387 [2d Dept 2017], Iv denied 30 NY3d 910 [2018]; see also Santostefano v Middle Country Cent. Sch. Dist., 156 AD3d 926, 928 [2d Dept 2017]; Darby Group Cos., Inc. v Wulforst Acquisition, LLC, 130 AD3d 866, 867 [2d Dept 2015]; Marcum, LLP v Silva, 117 AD3d 917, 917 [2d Dept 2014]; Longo v Long Is..,, R.R., 116 AD3d 676, 677 [2d Dept 2014]). The additional allegations in the proposed amended complaint fail to cure the deficiencies in plaintiffs first amended complaint. Plaintiff has not adequately alleged the requisite elements of a claim for fraud in his ;.:...!..,;:.i,.., proposed amended complaint. The proposed amended complaint fails to sufficiently plead ~~:. ;,!.. r -.-,. -.. ~...,,. :I., allegations which would support a cause of action for fraud or any other claim (see CPLR 3016 [b]; Connaughton, 29 NY3d at 142; Mandarin Trading Ltd., 16 NY3d at 178). Thus, the proposed amendment is palpably insufficient and patently devoid of merit. Consequently, ;<\,. plaintiffs motion for leave to amend his amended complaint must be denied (see Markow its,... v Friedman, 144 AD3d 993, 995 [2d Dept 2016]). ~... - - r. t-,,. ~~ -..,. ~ ~-,.~ :~.! 1 ~-~~ : -1..,,:,"."_ -_ :,:.J ~ _.. 14 14 of 15 - ---~-.lo-,,..,_ _;. -. 11-- -. :~.. =r.~ ~ --~~... ~ :...,.,.~:..,

[*[FILED: 15] KINGS COUNTY CLERK 12/19/2018 03:10 P~ NYSCEF qoc. NO. 6 84 -~ Conclusion :... ~ Accordingly, Watchtowers motion to dismiss plaintiffs amended complaint 1s granted and it is hereby ORDERED that the complaint is dismissed; and it is further,. ~t-.. ~-x ~~~. ORDERED that Plaintiffs motion for leave to further amend his amended complaint r,,_ is denied. - :.... :.. ;- ~ This constitutes the decision, order, and judgment of the court.. ~ ENTER,.. J. S. C. ~.. IION. W.AlNE P. SAi J.s.r ;... IT.A l... _ -. ~..;: n:.. ~. c:.!.~.. rs ~ fil - : o::} c... ;.. -... ~. C") -~- r ri1...,_ -~ :A:.. i:~ -r$..!;. - ~;:...:. -.,~. ~.. ;\l. :~-?. ~...;. ). ;~ ~ :~ -, :.. t, <.,. ~,.i: ::.: 15,..,. _ 15 of 15