Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Similar documents
Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

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:

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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.

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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

L.Y.E. Diamonds Ltd. v Gemological Inst. of Am., Inc NY Slip Op 32576(U) December 7, 2017 Supreme Court, New York County Docket Number:

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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:

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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:

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

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

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Summit Development Corp. v Hudson Meridian Constr. Group LLC 2013 NY Slip Op 31436(U) June 21, 2013 Supreme Court, New York County Docket Number:

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

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

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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.

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

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.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Bridgers v West 82nd St. Owners Corp NY Slip Op 32978(U) November 22, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin L.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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

Savitt v Estate of Nicholas Passantino 2013 NY Slip Op 32652(U) October 11, 2013 Supreme Court, New York County Docket Number: /12 Judge: Doris

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

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.

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:

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

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

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

Reece v City of New York 2010 NY Slip Op 31655(U) June 21, 2010 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Hammer v Algoma 2013 NY Slip Op 31801(U) July 29, 2013 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein Heitler Republished from

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Sanchez v City of New York 2017 NY Slip Op 32185(U) September 13, 2017 Supreme Court, Bronx County Docket Number: /2014 Judge: Julia I.

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Transcription:

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: 152536/12 Judge: Cynthia S. Kern Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] FILED: NEW YORK COUNTY CLERK 09/19/2012 INDEX NO. 152536/2012 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 09/19/2012 PRESENT: SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY 1 ' Index Number : 152536/2012 OKOLI, KENECHUKWU C vs. PAUL HASTINGS LLP SEQUENCE NUMBER : 001 DISMISS ACTION CYNTHIA S. KERN J.s.C. Justice ---------~---~~---~... ---~~----' 1 ~5 PART_/ INDEX NO._, ~_2_i_7 t_)_, v MOTION DATE MOTION SEQ. NO. D ) The following papers, numbered 1 to, were read on this motion to/for ---------------- Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). Answering Affidavits - Exhibits ----------------- I No(s). ------ Rep I y 1 n g Affidavits Upon the foregoing papel"$, It is ordered that this motion is 1 No(s). ------ w 0 j:: en ::::> "") 0... c w 0::: 0::: w u.. w 0::: >-.:.:...J!!?...J z ::::> 0 u. en t ~ ~ 0::: en <!> w z 0::: - en ~ - 0 w..j en..j <( 0 0 u. -z ::c w Q...... 0::: 0 0 ::E u. is decided in accordance with the annexed decision. Dated: --:::: i--=~ ~ 1~,, J.S.C. 1. CHECKONE:... ~ CYNTHIAS KERN... CASE DISPOSED 2. CHECK AS APPROPRIATE:..... MOTION IS: O GRANTED ODEN. --. 0 Nofi..fiNAt. DISPOSITION 3. CHECK IF APPROPRIATE IED 0 GRANTED IN PART 0 OTHER.... D SETTLE ORDER 0 SUBMIT ORDER ODO NOT POST 0 FIDUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NEW YORK: Part 55 ----------------------------------------------------------------------x KENECHUKWU C. OKOLI,, Plaintiff, Index No. 152536/12 -against- DECISION/ORDER PAUL HASTINGS LLP and ALLAN S. BLOOM, Defendants. ----------------------------------------------------------------------x HON. CYNTHIA S. KERN, J.S.C. Recitation, as required by CPLR 2219(a), of the papers considered in the review of this motion for: ~~~~~~~~~~~~~~~~~~~ Papers Numbered Notice of Motion and Affidavits Annexed... 1 Answering Affidavits... 2 Cross-Motion and Affidavits Annexed... Answering Affidavits to Cross-Motion... Replying Affidavits... 3 Exhibits... 4 Plaintiff commenced the instant action against defendants Paul Hastings LLP ("Paul Hastings") and Allan S. Bloom ("Mr. Bloom") to recover damages stemming from certain conduct which occurred at a deposition of defendants' client on August 16, 2011. Defendants now move pursuant to CPLR 321 l(a)(7) to dismiss plaintiffs complaint on the ground that it fails to state a cause of action. For the reasons set forth below, defendants' motion is granted. The relevant facts are as follows. Plaintiff and Mr. Bloom are lawyers who were engaged to represent their clients in employment litigation in Kings County. During that litigation, on August 16, 2011, plaintiff took the deposition of Gisela Brooks, defendants' client, at plaintiffs office and Mr. Bloom, a partner at the law firm Paul Hastings, defended at the deposition. Over

[* 3] the course of the deposition, the parties argued over such issues as whether plaintiffs questioning of a witness was relevant or harassing, whether plaintiff should have produced a document introduced as an exhibit during the deposition and whether Mr. Bloom's objections were properly made. Defendants allege that during the deposition, plaintiff told Mr. Bloom "keep your mouth shut" four different times before slapping him in the face. Plaintiff alleges that during the deposition, Mr. Bloom called him "uncivilized, ignorant, and incompetent" in front of his client. Plaintiff further alleges that after that altercation, Mr. Bloom then left the deposition room, but then rushed back into the room, speaking in a loud voice at plaintiff, "shaking his pointed index finger violently less than one foot from plaintiffs face." Plaintiff alleges that at that moment "spittle from BLOOM's wide open mouth hit [plaintiffs] face and [plaintiff] quickly reacted to protect himself by slapping BLOOM's face away from him." Olga Caro, plaintiffs client who was also present at the deposition, testified that Mr. Bloom began walking away after being slapped, but turned around and approached plaintiff while rolling up his sleeve, and "at [that] point, [plaintiff] stood up from his chair and told Mr. Bloom to desist from approaching in that manner ifhe did not want to be punched and Mr. Bloom stopped." Mr. Bloom then called the police and escorted his deposition witness from plaintiffs offices. On August 17, 2011, the day after the deposition, Mr. Bloom requested that, in the interest of safety, Justice Saitta should order further depositions to be held in the courthouse at plaintiffs expense. Plaintiff resisted Mr. Bloom's request, sending a letter to Justice Saitta where he tried to justify slapping Mr. Bloom in the face by claiming that Mr. Bloom deliberately provoked him into violence in order to end the deposition and avoid potentially damaging testimony. In response to an Order to Show Cause, both parties submitted briefs and were 2

[* 4] present for Oral Argument before Justice Saitta on November 17, 2011. After hearing argument from both parties, Justice Saitta stated that "there is really no material issue of fact here... Plaintiffs counsel admits in his own papers that he slapped defense counsel. There is no - that was a line that should not have been crossed." Justice Saitta then signed an order that directed all future depositions to be held at the offices of Paul Hastings and videotaped at plaintiffs expense. Plaintiff then appealed the order, which is currently pending. On a motion addressed to the sufficiency of the complaint, the facts pleaded are assumed to be true and accorded every favorable inference. Marone v. Marone, 50 N. Y.2d 481 (1980). Moreover "a complaint should not be dismissed on a pleading motion so long as, when plaintiffs allegations are given the benefit of every possible inference, a cause of action exists." Rosen v. Raum, 164 A.D.2d 809 (1st Dept. 1990). "Where a pleading is attacked for alleged inadequacy in its statements, [the] inquiry should be limited to 'whether it states in some recognizable form any cause of action known to our law."' Foley v. D 'Agostino, 21 A.D.2d 60, 64-65 (1st Dept 1977) (citing Dulberg v. Mock, 1 N. Y.2d 54, 56 (1956). Further, whether a plaintiff can ultimately establish its allegations is not part of the determination. See Sokol v. Leader, 74 A.D.3d 1180 (2d Dept 20 I 0). In the instant action, defendants' motion to dismiss plaintiffs complaint pursuant to CPLR 3211 (a)(7) on the ground that it fails to state a cause of action is granted. As an initial matter, this court finds that plaintiffs first cause of action for slander must be dismissed. New York provides an "absolute privilege to oral...communications made in the course of judicial proceedings and which relate to the litigation. The privilege attaches not only at the trial or hearing phase, but to every step of the proceeding in question, even if it is preliminary and/or investigatory." 14 N.Y. Prac., New York Law of Torts 1 :50 (West 2011). "Public policy 3,

[* 5] mandates that certain communications, although defamatory, cannot serve as the basis for the imposition ofliability in a defamation action." Toker v. Pollak, 44 N.Y.2d 211, 218 (1978). "Communications afforded an absolute privilege are perhaps more appropriately thought of as cloaked with an immunity, rather than a privilege against the imposition ofliability in a defamation action." Id. at 219. "This immunity, which protects communications irrespective of the communicant's motives, has been stringently applied. In general, its protective shield has been granted only to those individuals participating in a public function, such as judicial, legislative or executive proceedings." Id. Further, the Court of Appeals has held that a statement made in a judicial proceeding is absolutely privileged if, by [any] view or under the circumstances, it may be considered pertinent to the litigation...in considering whether a particular statement is pertinent...we are not limited... to the narrow and technical rules applied to the admissibility of evidence. Nothing said in the court room may be the subject of an action for defamation unless it is so obviously impertinent as not to admit of discussion, and so needlessly defamatory as to warrant the inference of express malice. Further, the Second Department has explained that [ t ]he interest of society requires that whenever [persons] seek the aid of the courts of justice... speech and writing therein must be untrammelled and free... the law offers a shield to the one who in legal proceedings publishes a libel, not because it wishes to encourage libel, but because if [persons] were afraid to set forth their rights in legal proceedings for fear of liability to libel suits, greater harm would result, in the suppression of the truth. In the instant action, this court finds that plaintiffs first cause of action for slander must be dismissed for failure to state a cause of action. The complaint alleges that during the course of the deposition, "BLOOM said to [plaintiffj, 'You're uncivilized, ignorant and incompetent,' in the presence of the stenographer and Ms. Caro, plaintiffs client." As these allegedly defamatory 4

[* 6] statements were made in the course of a deposition, which is a judicial proceeding, they are cloaked with immunity, and thus, cannot be actionable. It is immaterial whether the statements are in fact defamatory, as statements made during a judicial proceeding are afforded immunity, and thus, a defamation claim against Mr. Bloom cannot stand. The statements allegedly made by Mr. Bloom involved plaintiffs behavior during the deposition and the litigation of that case and the statements were not so needlessly defamatory as to warrant the inference of express malice. Thus, as plaintiff has failed to state a cause of action against defendants for slander, defendant's motion to dismiss the first cause of action is granted. Additionally, defendants' motion to dismiss plaintiffs second cause of action for common law assault is granted. "To sustain a cause of action to recover damages for assault, there must be proof of physical conduct placing the plaintiff in imminent apprehension of harmful contact." Marilyn S. v. Independent Group Home Living Program, Inc., 73 A.D.3d 895, 897 (2d Dept 20 I 0), citing Fugazy v. Corbetta, 34 A.D.3d 728, 729 (2d Dept 2006); see also Hassan v. Marriott Corp., 243 A.D.2d 406 (15 1 Dept 1997). Common law assault in New York seeks to redress injuries due to mental suffering for fright, New York courts require a showing of well grounded fear of imminent physical danger against the body of the plaintiff in order to recover. "Mere words" or threats without an overt unequivocal action or gesture are not actionable as an assault... 14 N.Y. Prac., New York Law of Torts Sec. 1:4, citing Marilyn S., 73 A.D.3d 895(finding that genuine issue of material fact existed where defendant's employee drove a van within close proximity to resident's mother, causing apprehension of imminent harmful contact.) In the instant action, plaintiffs complaint fails to state a cause of action for common-law assault as it fails to allege physical conduct which placed plaintiff in imminent apprehension of 5

[* 7] harmful contact. The complaint alleges that after the last exchange between plaintiff and Mr. Bloom at the end of the deposition, Mr. Bloom began walking to the door and then "[a]ll of a sudden and without any warning, BLOOM rushed to [plaintiff] bending over [plaintiff] who was still seated in his chair, and began yelling at the top of his lungs and shaking his pointed index finger violently less than one foot from [plaintiffs] face." The complaint further alleges that Mr. Bloom's conduct caused plaintiff to believe "that the much younger BLOOM would push [plaintiff] over in his chair and that [plaintiff] would sustain serious injuries if [he] were to fall to the ground from his sitting position." Plaintiff further alleges that "as BLOOM continued to yell in [his] face, spittle from BLOOM's wide open mouth hit [plaintiffs] face and plaintiff quickly reacted to protect himself by slapping BLOOM's face away from him." However, these allegations are insufficient to state a cause of action for common law assault as finger wagging and yelling is not enough to rise to the common-law assault standard as plaintiff did not allege specifically what conduct made him fearful that Mr. Bloom would push plaintiff over in his chair. Further, the fact that Mr. Bloom spat in plaintiffs face is without merit as plaintiff even alleges in the complaint that such conduct was not intentional, but occurred due to Mr. Bloom's yelling. Thus, plaintiffs second cause of action for common law assault is dismissed. Accordingly, defendants' motion to dismiss plaintiffs complaint is granted. The complaint is hereby dismissed in its entirety. This constitutes the decision and order of the court. Dated: Enter:... e_ k-'------- 1.s.cs KE~N CYNTH\A J.s.c. 6