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

Similar documents
Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

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.

M.V.B. Collision Inc. v Kirchner 2012 NY Slip Op 31284(U) May 1, 2012 Sup Ct, Nassau County Docket Number: 12373/11 Judge: Denise L.

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

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

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:

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

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

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

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:

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Ferris v Lustgarten Found NY Slip Op 31818(U) January 17, 2017 Supreme Court, Nassau County Docket Number: /16 Judge: Stephen A.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

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

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

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

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

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

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

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

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

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

In House Constr. Servs., Inc. v Kaufman Org NY Slip Op 30772(U) June 7, 2006 Supreme Court, New York County Docket Number: /05 Judge:

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Chardno Chemrisk, LLC v Foytlin 2014 NY Slip Op 32548(U) September 29, 2014 Supreme Court, New York County Docket Number: Judge: Anil C.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

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:

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

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.

Nazinitsky v Fairmont Ins. Brokers, Ltd NY Slip Op 32257(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 7037/10 Judge: Stephen

Strougo & Blum v Zalman & Schnurman

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

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

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

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

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

Matter of Mankin 2010 NY Slip Op 31745(U) May 26, 2010 Sur Ct, Nassau County Docket Number: Judge: John B. Riordan Republished from New York

Verrelli v DePinto 2007 NY Slip Op 32915(U) September 13, 2007 Supreme Court, New York County Docket Number: / Judge: Stephen A.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

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:

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

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

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

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

Nimkoff v Central Park Plaza Assocs., LLC 2010 NY Slip Op 31374(U) May 25, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Stephen

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

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

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.

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

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:

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

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

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

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.

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

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

International Fidelity Ins. Co. v Kulka Constr. Corp NY Slip Op 30899(U) April 6, 2011 Supreme Court, Suffolk County Docket Number: 50519/2009

Fuller-Mosley v Union Theological Seminary 2003 NY Slip Op 30098(U) November 17, 2003 Supreme Court, New York County Docket Number: /2000

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

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

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

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.

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

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

Princeton v Moxy Rest. Assoc NY Slip Op 32998(U) November 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Robert D.

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

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:

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.

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

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

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Aberman v Retail Prop. Trust 2010 NY Slip Op 32457(U) September 1, 2010 Supreme Court, Nassau County Docket Number: 9762/09 Judge: Antonio I.

Tantleff v Kestenbaum & Mark 2013 NY Slip Op 34017(U) February 13, 2013 Supreme Court, Nassau County Docket Number: 15023/06 Judge: Stephen A.

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Holland v 115 Meacham Ave. Corp NY Slip Op 33977(U) September 20, 2010 Sup Ct, Nassau County Docket Number: /04 Judge: Michele M.

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Capital One v Coastal Elec. Constr. Corp NY Slip Op 30627(U) March 4, 2011 Supreme Court, Suffolk County Docket Number: Judge: Emily

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

Caraballo v City of New York 2011 NY Slip Op 30605(U) March 4, 2011 Supreme Court, Richmond County Docket Number: /08 Judge: Thomas P.

Transcription:

Sato Constr. Co., Inc. v 17 & 24 Corp. 2010 NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen A. Bucaria 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] SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. STEPHEN A. BUCAR Justice SA TO CONSTRUCTION CO., INC., d//a FLAG WATERPROOFING & RESTORATION COMPANY Plaintiff TRIAL/lAS, PART 2 NASSAU COUNTY INEX No. 7690/1 0 MOTION DATE: June 24, 2010 Motion Sequence # 001 -against- 17 AND 24 CORPORATION Defendant. The following papers read on this motion: Notice of Motion............ X Affirmation in Opposition... X Memorandum of Law... X Reply Memorandum of Law... X Motion by defendant 17 and 24 Corporation to dismiss the complaint is to plaintiff s claim for defamation and granted denied as to plaintiff s breach of contract claims. This is an action for breach of contract and defamation. Defendant 17 and 24 Corporation is the owner of the Rockefeller Apartments located at 17 West 54th Street in Manattan. On October 25, 2007 plaintiff Sato Construction Co entered into a contract with 17 and 24 to perform window restoration and related work at the building. The contract provided that the price for performing the work was $4 619 379.

[* 2] Section 14. 1 of the agreement provides that the contractor may terminate the contract if work is stopped for a period of30 consecutive days through no fault of the contractor by reason of a court order, an act of governent, the architect's failure to issue a certificate for payment or the owner s failure to make payment, or the owner s failure to provide evidence that financial arrangements have been made to fulfill its obligations under the contract. Section 14. 1 of the agreement provides that the owner may terminate the contract for cause if the contractor persistently fails to supply proper workers or materials, fails to make payment to subcontractors, persistently disregards public regulations, or is otherwise guilty of a substantial breach of the contract. Section 14. 2 provides that the owner, upon certification by the architect that sufficient cause exists, may, upon 7 days' written notice, terminate employment of the contractor and take possession of all equipment and material, accept assignment of subcontracts, and finish the work by whatever reasonable method the owner may deem expedient. Section 14.2.3 provides that if the owner terminates the contract for cause, the contractor shall not be entitled to further payment until the work is complete. Plaintiff alleges that on or about January 15, 2009, 17 and 24 suspended Sato ' s work on the project. On March 5, 2009, the architect wrote to 17 and 24 advising them that due to the severe deterioration of many of the windows, Sato was not capable of restoring at least 20% of the steel windows as contemplated in the contract. In a subsequent letter dated February 12 2010, the architect stated that its letter constituted certification pursuant section 14. 2. of the contract. On February 23, 2010, defendant gave Sato written notice of termination by certified mail, return receipt requested. Pursuant to 15 of the rider to the contract, a notice given in this manner is deemed given two business days after mailng. On April 20, 2010, plaintiff commenced the present action for breach of contract. Plaintiff alleges that defendant wrongfully terminated the contract in that cause for termination did not exist and defendant failed to give the required 7 day notice. In the first cause of action, plaintiff seeks damages in the amount of $1 072 023, presumably its lost profit on the contract. In the second cause of action, plaintiff seeks $153,542 in retainage monies due upon wrongful termination. In the third cause of action, plaintiff seeks $33 750 in damages for defendant' s failure to remit payment pursuant to certain payment applications. In the fourth cause of action, plaintiff seeks $8,437.50 in damages for defendant' s failure to

[* 3] pay an application which was allegedly approved. In the fift cause of action, plaintiff asserts a claim for defamation per se based upon a letter defendant sent to third parties stating that the contract had been terminated for cause. The third paries were employees of defendant, as well as the architect and a subcontractor. Plaintiff alleges that this statement was made in a negligent or reckless maner. In this cause of action, plaintiff seeks 000 000 in damage to its reputation, future lost income, and punitive damages. Defendant moves to dismiss the first, second and fourth causes of action on the ground that a defense is founded upon documentary evidence pursuant to CPLR 3211 (a)( 1). Defendant argues that the architect's certification that sufficient cause exists was binding upon all parties. Defendant further argues that its notice of termination was timely. Defendant moves to dismiss the third and fourth causes of action for failure to state a cause of action pursuant to CPLR 3211(a)(7). Defendant argues that because termination was for cause and the work is not complete, plaintiff is not yet entitled to payment pursuant to the terms of the contract. Defendant moves to dismiss the fifth cause of action for defamation for failure to state a cause of action. Defendant argues that the statement was true, that it was not defamatory, and was protected by the qualified privilege of common interest. On a motion to dismiss pursuant to CPLR 3211, the pleading is to be afforded a liberal construction. The court must accept the allegations of the complaint as true and provide plaintiff the benefit of every possible favorable inference (AG Capital Fundinf Partners v State Street Bank and Trust Co. 5 NY3d 582 591 (2005)). Constrction contracts frequently confer upon architects or engineers the power to make binding decisions as to factual disputes that fall within their particular expertise, but excluding legal matters of contract interpretation Crimmins Construction v New York NY2d 166 171 (1989)). Section 14. 2 provides that the owner, upon the architect' certification that sufficient cause exists, may take certain action to protect its interests and complete the project. The court notes that Section 14.2., which defines when the owner may terminate the contract for cause, does not contain a similar upon certification by the architect provision. Thus, there does not appear to be "a clear, explicit and unequivocal" agreement to submit to the architect a dispute as to cause for termination of the contract (Id). Plaintiff has alleged a sufficient breach of contract claim based on wrongful termination, regardless ofwhether defendant' s notice of termination was timely. Defendant's motion to dismiss the first, second and fourth causes of action on the ground of a defense founded upon documentar evidence is denied On this motion to dismiss, the court must assume that defendant did not have cause

[* 4] for termination ofthe contract. Accordingly, plaintiff s breach of contract claims based upon non-payment are not premature. Defendant's motion to dismiss the third and fourth causes of action for failure to state a cause of action is denied. Defamatory statements are generally not actionable absent a showing of special damages. There is a recognized exception to this rule when the statement imputes incompetence, incapacity, or unfitness in the performance of one s profession (Allen v CH Ener1: Group 58 AD3d 1102 (3d Dept 2009)). However, where defendant accuses plaintiff of a "single instance" of unprofessional conduct, there can be no implication that plaintiff is generally incompetent or unfit in his business or profession (Id at 1103-04). A qualified privilege protects a communication whenever the speaker and the listener share a common interest in the subject matter of the conversation. The common interest privilege protects communications involving various kinds of economic interests. The privilege can be overcome by a showing of malice which means knowledge of falsity or reckless disregard of whether it was tre Sokol v Leader 904 NYS2d 153 (2d Dept 2010)). However, plaintiff has no obligation to show evidentiar facts to support his claim of malice on a motion to dismiss for failure to state a cause of action (Id). Because plaintiff has alleged that the statement was made in a reckless manner, it has sufficiently alleged malice. Thus, plaintiff s defamation claim cannot be dismissed at the pleading stage based upon the common interest privilege. However, because defendant stated that only one contract was terminated for cause, it accused plaintiff of unprofessional conduct in only a single instance. Thus, plaintiff does not allege that defendant claimed that it was generally incompetent in the construction business. The statement alleged is not defamatory. Defendant' s motion to dismiss plaintiffs defamation claim for failure to state a cause of action is granted So ordered ENTFDI=D SEP 1 0 2010 Dated '7 +t2tt NASSAu UUII4 J"