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

Similar documents
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

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

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

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:

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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.

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

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

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.

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

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

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

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

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

Rivera v Capital One Fin. Corp NY Slip Op 33045(U) November 30, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Robert D.

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

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:

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

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

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:

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

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

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Fernandez v POP Displays 2017 NY Slip Op 30012(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Joan M.

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:

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

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

Strougo & Blum v Zalman & Schnurman

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:

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

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

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.

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

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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.

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

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Shampan Lamport, LLC v Tao Group, LLC 2017 NY Slip Op 31689(U) August 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

Golia v Vieira 2015 NY Slip Op 31765(U) August 14, 2015 Supreme Court, Queens County Docket Number: /14 Judge: Robert J. McDonald Cases posted

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:

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

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

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:

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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.

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

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

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

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

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

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.

Gitlin v Stealth Media House, LLC 2016 NY Slip Op 32481(U) December 16, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

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

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

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

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.

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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

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

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.

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

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

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

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

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:

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

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

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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

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

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

MDW Funding LLC v Darden Media Group, LLC 2017 NY Slip Op 30878(U) April 28, 2017 Supreme Court, New York County Docket Number: /2015 Judge:

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

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:

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

FILED: KINGS COUNTY CLERK 01/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/27/2016

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

Wells Fargo Bank, N.A. v Neiman 2014 NY Slip Op 30644(U) March 4, 2014 Sup Ct, NY County Docket Number: /12 Judge: Leon Ruchelsman Cases

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

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

FILED: KINGS COUNTY CLERK 09/03/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/04/2014

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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

Moses v Dunlop 2016 NY Slip Op 32459(U) December 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Jeffrey K.

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Transcription:

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: 158747/2016 Judge: Arlene P. Bluth 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.

[* FILED: 1] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 SUPREME COURT OF THE ST A TE OF NEW YORK COUNTY OF NEW YORK: PART 32 ---------------------------------------------------------------------)( MANUELE VERDI, individually and in his official capacity as the Assistant Principal of Public School 24 ("P.S. 24"), a public school under the auspices of the New York City, Department of Education, Plaintiff, Index No. 158747/2016 Motion Seq: 001 -against- JEFFREY DINOWITZ, both individually and in his official capacities as Assembly Member of the 81 st Assembly District, Defendant. DECISION & ORDER ARLENE P. BLUTH, JSC ---------------------------------------------------------------------)( The motion to dismiss the amended complaint is granted in part and denied in part. Background This motion 1 arises out of an overcrowding crisis at PS 24 in the Riverdale section of Bronx County. This crisis began after the school lost the lease for an annex in a nearby co-op building on June 30, 2015, thereby forcing the school to find space for the students whose classrooms were located in that annex. Predictably, the local community expressed outrage and looked for people to blame. Led by defendant, the school administrators at PS 24, including plaintiff (the assistant principal), were singled out as responsible for losing the lease. 11t is clear from the papers submitted that neither party bothered to read this Court's rules regarding page limits. If the parties ignore this Court's restrictions on page limits in the future, excess pages will not be read. 2 of 11 P<ioP 1 nf 10

[* FILED: 2] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 Plaintiff claims that defendant, a local state legislator, defamed him and interfered with plaintiffs employment contract. Plaintiff insists that defendant blamed plaintiff for losing the lease for PS 24's annex despite the fact that defendant knew that plaintiff was not responsible for obtaining or renewing leases. Plaintiff also contends that one of defendant's staff members was improperly involved in the kindergarten registration process as part of defendant's raciallymotivated scheme to bar low-income minority students from the school. Plaintiffs amended complaint includes 11 causes of action, two of which (numbers 10 and 11) plaintiff decided with withdraw. Discussion "On a CPLR 3211 motion to dismiss, the court will accept the facts as alleged in the complaint as true, accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory" (Nonnon v City of New York, 9 NY3d 825, 827, 842 NYS2d 756 [2007] [internal quotations and citation omitted]). Libel, Defamation and Slander (Causes of Action 4-8) "Making a false statement that tends to expose a person to public contempt, hatred, ridicule, aversion or disgrace constitutes defamation" (Thomas H. v Paul B., 18 NY3d 580, 584, 942 NYS2d 437 [2012]). "Generally, only statements of fact can be defamatory because statements of pure opinion cannot be proven untrue" (id.). Page 2 of 10 3 of 11

[* FILED: 3] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 Defendant claims that plaintiffs defamation claims (causes of action 4-8) should be dismissed because defendant was acting as a legislator and he is protected by a legislative privilege. Defendant also claims the statements were expressions of opinion rather than statements of fact. Plaintiff insists that these statements were false and not subject to any privilege. The Court questions defendant's claim that his position as a legislator entitles him to some kind of absolute privilege. Certainly, there is a privilege that protects legislators while working in their official capacities (see People v Ohrenstein, 77 NY2d 38, 54, 563 NYS2d 744 [1990] [noting that giving speeches, issuing press releases and other efforts to gain support in the community are not protected under legislative immunity]). Defendant cites to Stukuls v State of New York (42 NY2d 272, 397 NYS2d 740 [1977]) for the proposition that legislators are entitled to immunity. But that case cites to the Speech or Debate clause found in New York's State Constitution (see NY Const, art 3, 11) which, as noted in the Ohrenstein case cited above, only applies to legislative acts. It does not automatically apply to speeches made in the community or to quotes given to local reporters. In any event, Stukuls involves a distinguishable factual scenario- a professor working for a state university rather than a legislator. Defendant also cites to a Fourth Department case in which potentially defamatory statements made by a local school board member to a school principal at a Board of Education meeting were subject to immunity (Matter of Bd. of Educ. o.fcity of Buffalo, 52 AD2d 220, 229, 383 NYS2d 732 [4th Dept 1976]). Although defendant relies heavily on this case, it does not support the notion that a legislator enjoys absolute immunity for any statements; in fact, that Page 3 of 10 4 of 11

[* FILED: 4] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 decision specifically stated that "Absolute privilege does not, of course, mean that a public official can always defame with impunity" (id. at 228). Here, defendant insists that his statements were made in the context of acting on behalf of his constituents. Although defendant may feel responsible to serve as a mouthpiece for his constituent's complaints, that does not mean he can say whatever he wants, wherever he wants. It is certainly understandable, politically, why a legislator would show up to a parents' association meeting (as alleged in the Fourth Cause of Action) or offer quotes to a newspaper (as alleged in the Fifth Cause of Action) regarding an overcrowding crisis. No constituent is in favor of overcrowding and its easy to gain and solidify the public's support by finding people to blame. But gaining support in the community is not a legislative act subject to absolute privilege. A legislator is charged with introducing, debating and voting on legislation. Here, defendant was performing none of those acts. And this is not a close case, such as if defendant made comments at a town hall discussion he organized. Defendant showed up at the parents' association meeting and gave quotes to publications presumably so he could remain visible. Defendant's status as a legislator is not a cloak that he can wear to insulate himself from any and all statements. His presence at the parents' association meeting and the comments to the local newspapers were not required parts of his job. Defendant was not introducing or arguing in support of specific legislation- instead, he was feeding public anger about losing the lease. That anger, though likely justified, does not permit defendant to say anything with impunity. It certainly does not permit him to blame plaintiff for losing the lease especially if (as alleged) he knew that plaintiff was not responsible for renewing the lease or procuring another lease. Page 4 of 10 5 of 11

[* FILED: 5] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 Frankly, plaintiff's amended complaint and defendant's motion provide no simple way for this Court to rule on this branch of defendant's motion. Plaintiff's causes of action numbered 4-8 cite multiple statements made by defendant at different times. And defendant, in his motion to dismiss, does not address these causes of action individually. Instead, defendant groups plaintiff's statements into "Overcrowding Statements" and "Lawsuit Statements" (see NYSCEF Doc. No. 17 at 14-21 ). Overcrowding Statements relate to defendant's words about the crisis while Lawsuit Statements refer to comments made about a lawsuit commenced by plaintiff against the New York City Department of Education ("DOE") on May 2, 2016. Defendant argues that all of the Overcrowding Statements, other than the claims defendant allegedly made the parents' association meeting, overlap with the Lawsuit Statements. Here, the Court finds that the motion to dismiss is denied as to the Overcrowding Statements (see id. at 14-15). As stated above, defendant (even though he is a state legislator) cannot say anything with impunity especially under circumstances where plaintiff alleges that defendant was well aware that plaintiff had no direct power to renew the lease for the annex or procure other space. If it turns out that these Overcrowding Statements were false, then there is little question they subjected plaintiff to public ridicule- defendant allegedly called plaintiff "incompetent" and stated plaintiff was the main reason for the crisis. Further, these Overcrowding Statements are not opinion. Defendant claimed plaintiff was the reason for the overcrowding crisis and derelict in his duties. Defendant did not qualify these statements in any way, such as stating "In my opinion, plaintiff is responsible" or "It looks like plaintiff is the reason the lease was not renewed." Instead, defendant affirmatively stated a conclusion. Page 5 of 10 6 of 11

[* FILED: 6] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 The Court grants the motion to dismiss to the extent that the Lawsuit Statements (see id. at 20) are stricken from the amended complaint. Although Dinowitz was not initially named as a defendant in that action (he was latter added and then dismissed), he has the right to respond to allegations made against him by plaintiff (see Campo v Paar, 18 AD2d 364, 239 NYS2d 494 [1st Dept 1963]; Blackman v Stagno, 32 AD3d 776, 777-78, 828 NYS2d 152 [2d Dept 2006]; Kane v Orange County Publications, 232 AD2d 526, 527, 649 NYS2d 23 [2d Dept 1996]). Defendant is entitled to a qualified privilege for statements made in response to a litigation in which he was later named as a defendant. Defendant's claim that all of the Overcrowding Statements (except those arising from Cause of Action Number 4) are also Lawsuit Statements overstates the reach of defendant's qualified privilege. While defendant has the right to respond to allegations lodged against him, he cannot use that response to assert allegedly defamatory claims against plaintiff. Put another way, the purpose of a response is to offer a retort not to attack someone else. Special Damages A claim for defamation must plead special damages unless an exception applies (Liberman v Ge/stein, 80 NY2d 429, 434-35, 590 NYS2d 857 [ 1992]). These exceptions, called defamation per se, "consist of statements [I] charging plaintiff with a serious crime; [ii] that tend to injure another in his or her trade, business or profession; [iii] that plaintiff has a loathsome disease; or [iv] imputing unchastity to a woman" (id. at 435). Here, defendant's alleged statements clearly injure plaintiffs standing as an assistant principal. Defendant purportedly claimed that plaintiff was "incompetent" and "derelict" in performing his duties. Defendant is Page 6 of 10 7 of 11

[* FILED: 7] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 also not entitled to single instance exception to the general rule that disparaging a person in his or her office is libelous per se (Bowes v Magna Concepts, Inc., 166 AD2d 347, 348, 561 NYS2d 16 [l st Dept 1990]). Defendant made numerous comments about plaintiffs ability as an assistant principal over the course of 2015 and 2016. Further, even if plaintiff were ~equired to plead special damages, plaintiff included these allegations in the amended complaint (see NYSCEF Doc. No. 19 ii,-i 106, 117, 128, 129). Tortious Interference- Causes of Action 1-3 "Tortious interference with contract requires the existence of a valid contract between the plaintiff and a third party, defendant's knowledge of that contract, defendant's intentional procurement of the third-party's breach of the contract without justification, actual breach of the contract, and damages resulting therefrom" (Lama Holding Co. v Smith Barney Inc., 88 NY2d 413, 424, 646 NYS2d 76 [1996] [citations omitted]). "The required elements of a cause of action for tortious interference with prospective business relations are as follows: [a] business relations with a third party; [b] the defendant's interference with those business relations; [ c] the defendant acting with the sole purpose of harming the plaintiff or using wrongful means; and [d] injury to the business relationship" (Advanced Global Technology LLC v Sirius Satellite Radio, Inc., 15 Misc3d 776, 779, 836 NYS2d 807 [Sup Ct, NY County 2007] [citations omitted]). Tortious interference with prospective economic advantage requires that "a plaintiff must demonstrate that the defendant's interference with its prospective business relations was accomplished by 'wrongful means' or that defendant acted for the sole purpose of harming the Page 7 of 10 8 of 11

[* FILED: 8] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 plaintiff. 'Wrongful means' includes physical violence, fraud, misrepresentation, civil suits, criminal prosecutions and some degree of economic pressure, but more than simple persuasion is required" (Snyder v Sony Music Entertainment. Inc., 252 AD2d 294, 299-300, 684 NYS2d 235 [I st Dept 1999]). Plaintiff's first (tortious interference with contract), second (tortious interference with prospective business relations) and third (tortious interference with prospective economic advantage) causes of action arise out of plaintiff's contract and relationship with DOE. These three claims ascribe great power to defend.ant over DOE employees. These three causes of action are severed and dismissed. Initially, the Court finds that plaintiff failed to allege how his contract with DOE was breached. Plaintiff offers vague and conclusory claims that defendant interfered with his contract with DOE rather than pointing out specific portions of his contract that were breached. Plaintiff contends that he was forced to implement defendant's racially discriminatory policies, but offers no allegations of damages resulting from these policies. Plaintiff does not, for example, claim that he was fired for taking certain actions or that he faced retribution for his inability to perform required tasks. The insinuation that plaintiff was forced to violate his students' civil rights also does not state a claim for tortious interference with contract or with business relations- that might be a defense to a civil rights claim against DOE and plaintiff by students at PS 24, but it is not grounds for plaint([fto recover damages against defendant. Plaintiff's memorandum oflaw offers no additional insight into these causes of action. Plaintiff describes a vast conspiracy to remove plaintiff from his position as assistant principal and to punish plaintiff "which would have come to fruition were it not for the complaint lodged Page 9 of 8 of 11 10

[* FILED: 9] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 with the DOE Department oflnvestigations" (NYSCEF Doc. No. 50 at 33-34). This admission acknowledges that plaintiff did not ultimately suffer the harm defendant's purported actions were designed to inflict- the amended complaint contends plaintiff is still the assistant principal at PS 24 (see NYSCEF Doc. No. 19 ~ 2). Plaintiff failed to sufficiently articulate the harm he suffered from defendant's purported actions; plaintiff only offers speculative consequences of defendant's intended acts. Obviously, these three causes of action are more commonly utilized to provide remedies for the business world rather than for teacher employed by DOE. As defendant points out, if plaintiff suffered illegal and adverse action by DOE, an Article 78 proceeding (or some other litigation against DOE) is the proper forum to address those allegations. If, for example, plaintiffs application for the position of principal was denied by DOE for an illegal reason, then he should pursue legal action against DOE. Defendant is not an employee of DOE and does not exercise the power to hire or fire DOE employees. The allegations claiming that defendant may have improperly exerted influence over DOE does not substantiate a cognizable claim for tortious interference with contract, prospective business relations, or prospective economic advantage. It might show DOE improperly abdicated its responsibilities, but it does not save these three causes of action. Summary Defendant's motion to dismiss is granted only to the extent that the causes of action numbered 1-3 (relating to tortious interference) and 10-11 (which were withdrawn) are severed 10 of 11 P:HH" Q of 10

[* FILED: 10] NEW YORK COUNTY CLERK 10/02/2017 03:12 PM INDEX NO. 158747/2016 and dismissed and the Lawsuit Statements (as described above) are stricken from the complaint. The motion is otherwise denied. Accordingly, it is hereby ORDERED that defendant's motion to dismiss is granted in part and denied in part in accordance with this decision and order. 2:15 p.m. The parties are directed to appear for a preliminary conference on December 5, 2017 at This is the Decision and Order of the Court. 2~ Dated: September~ 2017 New York, New York Page I 0 of I 0 11 of 11