Suarez v Turin Hous. Dev. Fund, Co., Inc NY Slip Op 33283(U) December 1, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Similar documents
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.

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

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

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

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

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

Nieborak v W54-7, LLC 2018 NY Slip Op 32132(U) July 31, 2018 Supreme Court, New York County Docket Number: /14 Judge: Nancy M.

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

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.

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

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

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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.

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.

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.

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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:

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

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

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.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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

Tomic v 92 E. LLC 2016 NY Slip Op 30911(U) May 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

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

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

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

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

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx 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

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

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.

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

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

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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:

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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:

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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

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

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

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

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

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

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.

Galvez v Columbus 95th St. LLC 2016 NY Slip Op 32427(U) November 21, 2016 Supreme Court, Bronx County Docket Number: Judge: Sharon A.M.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

Molhem v Aldo Group 2017 NY Slip Op 31190(U) May 26, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Lucy Billings Cases posted

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

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.

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.

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.

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

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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

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

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

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

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

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30064(U) January 12, 2016 Supreme Court, New York County Docket Number:

Tunne v Halpern 2017 NY Slip Op 32302(U) October 27, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Jennifer G.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

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

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:

U.S. Bank N.A. v Bastidas 2015 NY Slip Op 32521(U) December 16, 2015 Supreme Court, Queens County Docket Number: 173/10 Judge: Darrell L.

Chang Jin Park v Heather Hyun-Ah Cho 2016 NY Slip Op 30255(U) January 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Pena v Jane H. Goldman Residuary Trust No NY Slip Op 32630(U) December 2, 2016 Supreme Court, Bronx County Docket Number: /2015 Judge:

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Transcription:

Suarez v Turin Hous. Dev. Fund, Co., Inc. 2014 NY Slip Op 33283(U) December 1, 2014 Supreme Court, New York County Docket Number: 150374/2014 Judge: Nancy M. Bannon 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 NEW YORK COUNTY - PART 42 ----------------------------------------------------------------x CRUZ SUAREZ, ESTHER ALIX, and MISHA BREA, Plaintiff DECISION AND ORDER -against- TURIN HOUSING DEVELOPMENT FUND, CO., INC.. RICHARD J. THOMAS, HARVEY MINSKEY, and ELLEN DURANT, individually and as current and past officers and board members, MARTHA MILLER, LINDA BURSTON, ANGELA FAISON-STROBE, JACQUELINE SEIDENBERG, EVELYN RIVERA, and VERONICA JIMENEZ, individually and as current or past board members, DOUGLAS ELLIMAN LLC, DOUGLAS ELLIMAN REALTY LLC. DOUGLAS ELLIMAN PROPERTY MANAGEMENT, DEBORAH HASSEL-DOVIES, and PATRICIA PETTWAY BROWN, individually and as current or past employees or officers of DOUGLAS ELLIMAN LLC and/or DOUGLAS ELLIMAN REAL TY LLC and/or DOUGLAS ELLI MAN PROPERTY MANAGEMENT. ALEXROD FINGERHUT & DENNIS, and PETER A. AXELROD, individually and as member of AXELROD FINGERHUT & DENNIS, and JUSTIN P. GROSSMAN, individually and as MARSHAL OF THE CITY OF NEW YORK, INDEX NQ.: 150374/2014 / / Defendants ----------------------------------------------------------------x NANCY M. BANNON, J. In this action to recover damages for, inter alia, wrongful eviction, the defendant Justin Grossman ("Grossman") moves to dismiss the complaint insofar as asserted :.~gainst him on the grounds that the complaint fails to state a cause of action (CPLR 3211 [a][7]). For the reasons set forth below, Grossman's motion is granted. In their verified complaint, dated January 15, 2014, the plaintiffs asse1 ten causes of action arising out of their eviction from the subject cooperative apartment at 609 Columbus Ave., Apt. 6L, New York, NY, on January 28, 2013. The plaintiffs assert five causes of action against Grossman for unlawful eviction pursuant to RPAPL 853, negligence, intentional infliction of emotional distress, conversion, and trespass to chattels.

[* 2] As relevant to the instant motion, on October 1, 2012, Turin Housing Development Fund, Co., Inc. ("Turin HDFC") commenced a summary nonpayment proceeding against Alfredo Suarez in the Civil Court of the City of New York, New York County, seeking to recover possession of Apt. 6L on the grounds that Alfredo Suarez, plaintiff Cruz Suarez's late husband, failed to pay maintenance due pursuant to the parties' agreement. Because Alfredo Suarez died approximately five years earlier on September 10, 2007, he did not answer or appear in the proceeding and on December 14, 2012, Turin HDFC brought a motion for a default judgment. On January 2, 2013, the Civil Court (Hahn, J.) granted Turin HDFC's motion and issued a default judgment of possession in Turin HDFC's favor. The warrant of eviction issued on January 4, 2013 and six day notices of eviction were served on January 1 O, 2013. Grossman executed the warrant on January 28, 2013 at a time when the plaintiffs were not at the premises. On July 9, 2013, the Civil Court, by so-ordered stipulation, vacated the January 2013 judgment and warrant of eviction and restored the plaintiffs to possession of the subject cooperative apartment. On March 11, 2014, Grossman moved pursuant to CPLR 3211 (a)(7) to dismiss the complaint insofar as asserted against him on the grounds that, as a Marshal of the City of New York acting on a valid court order, the plaintiffs failed to state a cause of action against him. Grossman argues that he was under a mandatory duty to execute the warrant of eviction because, at the time of execution, the judgment of possession and warrant were valid. Even though the judgment and warrant were later vacated, Grossman maintains he was under no duty to investigate the validity of the warrant at the time of its execution. Grossman also argues that the plaintiffs failed to provide affirmative evidence that he knowingly or negligently executed an invalid warrant, sufficient to rebut the presumption of regularity. In addition, Grossman contends that the doctrine of qualified immunity bars the plaintiffs' claims. In opposition, the plaintiffs argue that the warrant Grossman executed was invalid and void ab initio because it was based on an invalid judgment of possession. The plaintiffs contend that the warrant was invalid and Grossman knew or should have known of its invalidity because neither the proprietary lessee nor the other occupants of the apartment were named or served in the Civil Court proceeding. The plaintiffs also argue that they pied facts sufficient to overcome the presumption of regularity in that Grossman was on notice that the warrant was invalid because the warrant was issued against one person with a male name, Alfredo Suarez, but the apartment was occupied by three females. According to the plaintiffs, he, therefore, knowingly and negligently executed an invalid warrant, which is sufficient to rebut the presumption of regularity. The plaintiffs also argue that Grossman is not entitled to protection 2

[* 3] under the doctrine of qualified immunity because he violated his official duties by acting upon a warrant he was given reason to know was invalid. In considering a motion to dismiss for failing to state a cause of action under CPLR 3211 (a)(7), the pleading is to be afforded a liberal construction and the court should accept as true the facts alleged in the complaint, accord the pleading the benefit of every reasonable inference, and only determine whether the facts, as alleged, fit within any cognizable legal theory. See Hurrell-Harring v State of New York, 15 NY3d 8 (2010); Leon v Martinez, 84 NY2d 83 (1994). Here, the plaintiff's complaint fails to meet even this liberal standard in that it fails to state a cognizable claim against Grossman. New York City marshals are government officers, neutral and free of any conflict of interest concerning the recovery of collateral. See Gia-Mil E. Holding Corp. v Medallion Funding Corp., 6 NY3d 375 (2006). "Marshals do not owe allegiance to or take orders from... creditors whose collateral they recover; rather, they act under the direction of the court." Gia-Mil E. Holding Corp. v Medallion Funding Corp., 6 NY3d at 379; see Korinsky v Rose, 120 AD3d 1307 (2d Dept. 2014). A marshal may rely upon the presumption of regularity that attaches to a facially valid order of seizure, which may be overcome only by a showing that he or she knowingly or negligently executed an invalid warrant. See Korinsky v Rose, 120 AD3d 1307; Rodriguez v 1414-1422 Ogden Ave. Realty Corp., 304 AD2d 400 (1" Dept. 2003); Mayes v UVI Holdings, 280 AD2d 153 (1" Dept. 2001). Here, accepting the facts alleged in the complaint as true, the plaintiffs failed to make a prima facie showing that Grossman knowingly or negligently executed an invalid warrant in order to overcome the presumption of regularity. See Mayes v UVI Holdings, 280 AD2d 153. Although the plaintiffs contend that the warrant of eviction was invalid and void ab initio because it was based on an invalid judgment of possession, the plaintiffs do not dispute that the judgment and warrant were not vacated by the Civil Court until July 9, 2013, over five months after the plaintiffs were evicted from the premises. In support of his motion to dismiss, Grossman submitted proof of service of the six day notice of eviction, the warrant of eviction, and the marshal's inventory. The warrant of eviction ordered Grossman to remove Alfredo Suarez "AND ALL OTHER PERSONS from the premises" (emphasis in original) after January 7, 2013. Grossman acted in accordance with a court order that was valid at the time of execution. The plaintiffs failed to establish that Grossman knew or reasonably should have known that the warrant was invalid. In opposition to Grossman's motion, the plaintiffs submitted an 3

[* 4] affidavit from Victor Brea, the nephew of plaintiff Cruz Suarez and father of plaintiff Misha Brea, who was present at the time of the eviction. Although Mr. Brea states that he told Grossman that his aunt and niece lived at the premises and asked Grossman why his aunt was being evicted, he did not convey to Grossman that Alfredo Suarez was deceased. Furthermore, the warrant of eviction authorized removal of all other persons from the premises. Mr. Brea's statements alone were insufficient to establish that the warrant may have been invalid. Although the plaintiffs allege that Grossman had a duty to inquire, they provide no support for their contention. Grossman executed the warrant with the understanding that a valid warrant of eviction had been issued. Therefore, Grossman is entitled to rely upon the presumption of regularity of the facially valid order and he is shielded from liability for any proper act done in its execution. See Korinsky v Rose, 120 AD3d 1307. Accordingly, Grossman's motion to dismiss the plaintiffs' causes of action for wrongful eviction and negligence insofar as asserted against him is granted. In order to state a cause of action for intentional infliction of emotional distress, a plaintiff must establish "(i) extreme and outrageous conduct; (ii) intent to cause, or disregard of a substantial probability of causing, severe emotional distress; (iii) a causal connection between the conduct and injury; and (iv) severe emotional distress." Howell v New York Post Co., 81 NY2d 115, 121 (1993); see Cecora v De La Hoya, 106 AD3d 565 (1 ''Dept. 2013). The plaintiffs here did not allege conduct on the part of Grossman that approaches the level of outrageousness or extremity necessary to support a claim of intentional infliction of emotional distress. See Howell v New York Post Co., 81 NY2d at 121-122; Cecora v De La Hoya, 106 AD3d 565; Rog in v Rog in, 90 AD3d 507 (1 ''Dept. 2011 ). Grossman's actions in executing a facially valid warrant of eviction cannot be said to be extreme and outrageous. Accordingly, Grossman's motion to dismiss the intentional infliction of emotional distress cause of action is granted. A plaintiff must show "legal ownership or an immediate superior right of possession to a specific identifiable thing and must show that the defendant exercised an unauthorized dominion over the thing in question... to the exclusion of the plaintiff's rights" in order to establish a cause of action for conversion. Independence Discount Corp. v Bressner, 47 AD2d 756, 757 (2d Dept. 1975); see NY Medscan LLC v JC-Duggan Inc., 40 AD3d 536, 537 (1'' Dept. 2007). At the time of the eviction, the judgment of possession and warrant of eviction were valid. As Grossman was authorized by the court to execute the warrant and the court adjudged that Turin HDFC had a superior right of possession to Apt. 6L, the plaintiff's complaint fails to state a cause of action for conversion as against Grossman. 4

[* 5] To establish a cause of action for trespass to chattels, a plaintiff must allege that the defendant intentionally interfered with or harmed the condition, quality, or m~terial value of the ' chattels at issue. See Level 3 Communications, LLC v Petrillo Contracting l~c., 73 AD3d 865, 868 (2d Dept. 2010); "J. Doe No. 1" v CBS Broadcasting Inc., 24 AD3d 215, f216 (1" Dept. 2005). The plaintiffs allege that Grossman intentionally interfered with their use and enjoyment of their personal property without justification or consent, which caused them harm and damages. The plaintiffs do not allege that the condition, quality, or material vblue of their personal property was damaged, devalued, or interfered with in any way. Ac6ordingly, Grossman's motion to dismiss the plaintiffs' cause of action for trespass to chattels is dismissed insofar as asserted against him. The parties' remaining contentions are without merit. Accordingly, it is ORDERED that the motion of Justin P. Grossman, individually and as: Marshal of the City of New York, to dismiss the complaint insofar as asserted against him is granted, and it is further, ORDERED that the Clerk shall enter judgment accordingly. This constitutes the Decision and Order of the court. Dated: December 1, 2014 J\~,JSC HON. NANCYJ BANNON 5