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:

Similar documents
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

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:

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes 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.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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.

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

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

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

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

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

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

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

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

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:

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

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:

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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.

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.

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

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

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.

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Luperon v City of New York 2014 NY Slip Op 32655(U) September 3, 2014 Supreme Court, Bronx County Docket Number: /2008 Judge: Alison Y.

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

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:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

DaSilva v Haks Engineers 2013 NY Slip Op 30217(U) January 29, 2013 Sup Ct, New York County Docket Number: /11 Judge: Donna M.

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

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.

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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

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.

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:

Kotyk v BCG Dev., LLC 2018 NY Slip Op 32758(U) March 26, 2018 Supreme Court, Westchester County Docket Number: 50981/16 Judge: Lewis J.

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Lowenberg v Krause 2015 NY Slip Op 31856(U) October 1, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M.

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

Byrne v Etos LLC 2014 NY Slip Op 31713(U) July 2, 2014 Supeme Court, New York County Docket Number: Judge: George J. Silver Cases posted

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Unitrin Auto & Home Ins. Co. v Rudin Mgt. Co., Inc NY Slip Op 30125(U) January 28, 2015 Supreme Court, New York County Docket Number:

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

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Moore v Asbeka Indus. of N.Y NY Slip Op 33522(U) December 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Sherry Klein

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

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.

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Calderon v New Water St. Corp NY Slip Op 34532(U) July 10, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Shirley Werner

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

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

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

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

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

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.

Kelly v Airco Welders Supply 2013 NY Slip Op 32395(U) October 7, 2013 Sup Ct, New York County Docket Number: /08 Judge: Sherry Klein Heitler

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

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

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.

Hammer v Algoma Hardwoods, Inc NY Slip Op 31993(U) July 28, 2014 Sup Ct, NY County Docket Number: /12 Judge: Sherry Klein Heitler Cases

New Thinking Fashion USA, Inc. v ZG Apparel Group, LLC 2016 NY Slip Op 30524(U) March 29, 2016 Supreme Court, New York County Docket Number:

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

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

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Wahl v Douglaston Dev. Corp NY Slip Op 32604(U) December 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert R.

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

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

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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

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

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Transcription:

In House Constr. Servs., Inc. v Kaufman Org. 2006 NY Slip Op 30772(U) June 7, 2006 Supreme Court, New York County Docket Number: 107520/05 Judge: Sherry Klein Heitler 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IA~ PART 30 ---------~----------------------------------------------------------){ 1N HOUSE CONSTRUCTION SERVICES, INC., and ADAM KUSHNER, Index No. 107520/05 -against- Plaintiffs DECISION & ORDER KAUFMAN ORGANIZATION, STEVE KAUFMAN, KAUFMAN grn AVENUE ASSOCIATES L.P., MACRAE-GIBSON ARCHITECTS P.C., and GA VIN" MACRAE-GIBSON, Defendants. --------------------------------------------~~~-~-------~--~-~-~~----~}{ SHERRY KLEIN BEITLER, J.: Plaintiff Adam Kushner is an owner of plaintiff In House Constructions Services, Inc. ("In House"}, the contractor on a construction project for defendant Kaufinan Organization - - - ("Kaufinan") on property owned by Kaufinan. Kaufman separately contracted with Macrae- Gibson, inc. ("Macrae-Gibson") to perfonn architectural services on the project. Gavin Macrae- Gibson is the principal of Macrae-Gibson. The contractbetween.kaufinan and Macrae-Gibson required Macrae-Gibson to report to Kaufinan on the quality ofthe work done by In House. Kaufman alleges that In House's work was unworkmanlike and was untimely. Tt - therefore terminated the contract on December 2, 2004. Kaufman than reinstated the contract with an added penalty provision, requiring In House to pay $10,000 for every week that the work was not completed beyond February 1, 2005. Kaufman alleges that In House's work continued to be of an unprofessional quality and was untimely and thus, Kaufman again terminated the contract on April 21, 2005. On May 24, 2005, In House filed a complaint alleging that defendants were in breach of contract due to their failure to pay $87,000 for construction work plaintiffs had already

[* 2] completed. In House further alleged that defendants were unjustly enriched by the value of the. ~ work, and defendants should be equitably estopped from refusing to pay for In House's work because of their failure to timely object to the quality of In House's work. Additionally, In House alleged that Macrae-Gibson had maliciously written a letter to Kaufman which falsely stated that plaintiffs' construction work was defective. In House claims that this alleged libelous act damaged In House's, and Kushner's, reputation as architects. Macrae-Gibson brought this motion for summary judgment, arguing that there was no privity of contract between In House and Macrae-Gibson and, therefore, Macrae-Gibson is not liable to In House for its alleged outstanding bill under either a contract or quantum meruit theory. Furthennore, Macrae-Gibson contends that it did not libel plaintiffs - and could not - because h was under a duty, as per the contract with Kaufman, to provide Kaufinan with its. opinion of the quality of plaintiffs' work. Thereafter, In House filed a cross-motion for leave to amend its complaint to allege an additional claim of tortious interference. In House requests that the court grant leave to amend its answer and refrain from deciding the summary judgment motion until the plaintiffs have served an amended complaint on the defendants. A movant for summary judgment must establish his cause of action or defense "sufficiently to warrant the court as a matter of law in directing judgment'' in his favor. C.P.L.R 3212(b ). Accordingly, the movant must tender evidentiary proof in admissible form. Zuckerman v. New York, 49 N.Y.2d 557, 562 (1980). On the other hand, to defeat a motion for summary judgment, the opposing party must "show facts sufficient to require a trial of any issue of fact". C.P.L.R. 3212 (b). Furthermore, where a party lacks evidence to counter a summary judgment motion, that party must provide a "demonstrable" excuse for the lack of such evidence. 2

[* 3] Alvord v. Swift & Muller Constr. Co., 46 N.Y.2d 276, 281-282 (1978). "[M]ere conclusions, expressions of hope or unsubstantiated allegations or assertions" are insufficient to overcome a motion for summacy judgment. Zuckennan, supra, 49 N.Y.2d at 562. In House's contract was with Kaufman, not with Macrae-Gibson. As such, it is Kaufman - and not Macrae-Gibson - which was responsible for paying In House for its work. Additionally, the contract between Macrae-Gibson and Kaufman states that the architect shall not be held liable for the result of any of its "interpretations or decisions" regarding the quality of the contractor's work. This provision further clarifies that the ultimate responsibility for decisions regarding payment, and for actual payment of the contractor, lay with Kaufman, and not with Macrae-Gibson. Therefore Macrae-Gibson cannot be held liable for any outstanding debt owed to Kaufman, and the first and third causes of action in plaintiffs' complaint must be dismissed. Furthermore, since Macrae-Gibson was not benefitted by services performed by In House for Kaufman, plaintiffs have not pleaded a sufficient quantum meruit cause of action against Macrae-Gibson, and the second cause of action must be dismissed as well. Plaintiffs' fourth cause of action, 1 for libel, must also be dismissed. The Court of Appeals has cited three factors that should be considered in distinguishing between protected "expressions of opinion and actionable assertions of fact": (1) whether the specific language in issue has a precise meaning which is readily understood; (2) whether the statements are capable of being proven true or false; (3) whether either the full context of the communication in which the statement appears or the broader social context and surrounding circumstances are such as to "signal... readers or listeners that what is being read or heard is likely to be opinion, riot fact." complaint. 1 The fourth cause of action is mislabeled as the third cause of action in the 3

[* 4] Guerrero v. Carva, 10 A.D.3d 105, 112 (1st Dept. 2004) (quoting Brian v Richardson, 87 N.Y.2d " 46, 51 (1995)). Furthennore, in a ca~se of action for libel and slander, "the particular words " complained of shall be set forth in the complaint." C.P.L.R. 3016(a); see also Kelly v. CBS, Inc., 59 A.D.2d 686, 687 (1st Dept. 1977) (internal citation omitted). Here, however, plaintiffs have neither provided the allegedly libelous letter they contend Macrae-Gibson sent to Kaufman, nor have they recounted in the complaint, the exact language they contend was libelous. Consequently, it is impossible to tell from the complaint (or additional papers) whether the allegedly libelous statement plaintiffs attribute to Macrae-Gibson was that In House designed the lamps at issue, or whether they designed those lamps defectively. If the latter, such a statement would represent the opinion of Macrae-Gibson and would, therefore be protected speech. See Guerrero, supra, 10 A.D.3d at 112. Therefore, plaintiffs' pleading as to libel is insufficient in that it lacks particularity. _See Kelly, supr~ 59 A.D.2d at 687. Therefore, the court will dismiss the fourth cause of action as well. Additionally, the court must deny plaintiffs' cross-motion to a.tll:end their complaint. Although generally, leave to amend a complaint is freely given, see C.P.L.R 3025, a motion for leave to amend a complaint should be accompanied by a copy of the proposed amended complaint, so that the court can review its sufficiency. See Goldner Trucking Com. v. Stoll Packing Corp., 12 A.D.2d 639, 640 (2d Dept. 1960); c.f., Leobner v. Simons, 224 A.D.2d 591, 591 (2d Dept. 1996). Plaintiffs herein have provided no such proposed amended complaint. Therefore, plaintiffs' motion for leave to amend the complaint is denied, without prejudice to renew within fifteen days of the date of this decision and order. Accordingly, it is hereby 4

[* 5] ORDERED that the motion for summary judgment pursuant to C.P.L.R. 3212, brought. by defendant Macrae-Gibson Architects P.C. and Gavin.Macrae-Gibson, is granted and the complaint is dismissed as against those defendants; and it is further further ORDERED that the Clerk is directed to enter judgment accordingly; and it is further ORDERED that the case be severed, and as so severed, shall proceed to trial; and it is ORDERED that plaintiffs' motion for leave to amend the complaint is denied without prejudice to renew within fifteen (15) days of the date of this decision and order; and it is further ORDERED that counsel for the remaining parties shall appear for a conference at 9:30 a.m. on July 10, 2006, at Room 438, 60 Centre Street, New York, New York 10007. This shall constitute the decision and order of tho/ court. DA.TED: June,2006 5