K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

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

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:

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

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number:

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

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

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

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

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

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

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

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

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.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

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:

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:

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Kaplan v Conway & Conway 2018 NY Slip Op 32178(U) September 4, 2018 Supreme Court, New York County Docket Number: /17 Judge: Frank P.

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

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

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.

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

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

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

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32255(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

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:

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.

Bovis Lend Lease (LMB) Inc. v Lower Manhattan Dev. Corp NY Slip Op 31404(U) July 22, 2016 Supreme Court, New York County Docket Number:

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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.

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

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

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

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

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

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

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:

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

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.

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

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.

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.

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

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

Strougo & Blum v Zalman & Schnurman

Robins Kaplan LLP, Boston, MA (William N. Erickson of the bar of the State of Massachusetts, admitted pro hac vice, of counsel), respondent.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

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

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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

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.

Zuniga v TJX Cos., Inc NY Slip Op 32484(U) November 21, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

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

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

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

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

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

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:

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

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

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.

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

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.

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

First Advantage LNS, Inc. v LexisNexis Risk Solutions Inc NY Slip Op 30229(U) January 31, 2017 Supreme Court, New York County Docket Number:

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.

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

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

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

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

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

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

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

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

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.

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

Transcription:

K2 Promotions, LLC v New York Marine & Gen. Ins. Co. 2015 NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: 652737/14 Judge: Jennifer G. Schecter 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; PART 57 ----------------------------------------x K2 PROMOTIONS, LLC and MSG HOLDINGS, L.P., DECISION AND ORDER Plaintiffs, -against- Index No.652737/14 NEW YORK MARINE AND GENERAL INSURANCE COMPANY, Defendant. ----------------------------------------x JENNIFER G. SCHECTER, J.: Pursuant to CPLR 3211, defendant New York Marine and General Insurance Company (New York Marine) moves to dismiss plaintiffs' third and fourth causes of action. Its motion is granted. Background The facts alleged in the complaint are accepted as true for purposes of this motion to dismiss. K2 Promotions, LLC (K2) purchased primary and excess liability coverage from New York Marine to cover a major card of boxing bouts that it promoted, which took place at Madison Square Garden on November 2, 2013 (Complaint at ~~ 5, 8). MS9 Holdings, L.P. (MSG) is an additional insured on the policies (Complaint at ~ 6). In 2014, a boxer who participated in one of the November 2, 2013 matches cormnenced an action against plaintiffs in Supreme Court, Kings County (Complaint at ~ 12). Shortly after the action was cormnenced, in July 2014, K2 and MSG

[* 2] K2 Promotions, LLC v New York Marine and General Life Ins. Co. Index No. 652737/14 Page 2 contacted New York Marine several times about obtaining coverage. On August 13, 2014, New York Marine's claims manager emailed K2's counsel: "I got your secretary's message. I had a crazy couple of weeks but have been working on a response to your letter and will have it to you this week" (Complaint at ~ 17 and Ex I). As of that Friday, August 15, 2014, however, counsel for K2 had not received any response (id. at ~ 18). The following day, on August 14, 2014, New York Marine began an action in Federal Court in Florida (Federal Action), seeking a declaratory judgment that the policies it issued did not afford coverage and that it had no duty to defend or indemnify the plaintiffs in connection with the Kings County litigation (id. at ~ 20 and Ex J). In "a clear manifestation of bad faith despite the lack of diversity jurisdiction, New York Marine improvidently filed its action in Federal Court in Florida to avoid the New York fee-shifting rule which provides that an insurer who is unsuccessful in a declaratory judgment action must pay the fees of the prevailing party" (id. at ~ 24). On August 15, 2014, after commencement of the Federal Action, New York Marine's claims manager sent backdated

[* 3]. K2 Promotions, LLC v New York Marine and General Life Ins. Co. Index No. 652737/14 Page 3 letters to K2 and MSG (dated August 13 and 14 respectively), declining coverage (id. at ~~ 22-23). On Monday, August 18, plaintiffs learned through a gossip website that New York Marine had filed suit against them in Florida. They subsequently received the backdated letters, informing that the coverage had been denied. On September 8, 2014, plaintiffs commenced this action, seeking a declaratory judgment that New York Marine has a duty to defend them in connection with the Kings-County tort action (Complaint at ~~ 26-34 [Count I]). They also seek damages for breach of contract (Complaint at~~ 35-37 [Count II]). Their third cause of action seeks relief for "bad faith." Plaintiffs allege that, with malice, "New York Marine has acted in bad faith in the processing of the claim. for coverage, in filing the declaratory action in Florida (forcing this filing as a defensive measure), in misleading K2 and MSG about its intention to respond to notices of claim and lulling K2 and MSG into believing that New York Marine was not going to file suit, and in declining coverage, and for failing to act in accordance with the requirements of NYCRR tit. 11, 216.4" (Complaint at ~ 39-40). In addition to other damages, plaintiffs seek punitive damages and an award of those "fees, costs, disbursements and other awards they have incurred and

[* 4] K2 Promotions, LLC v New York Marine and General Life Ins. Co.. Index No. 652737 /14 Page 4 will incur in defending the [Federal Action]" (id. at Count III, Wherefore at <Jl<Jl 3, 5) In their fourth cause of action, plaintiffs maintain the New York Marine committed fraud and they seek, among other things, punitive damages. Plaintiffs assert that: They duly presented their claims to New York Marine, expecting a timely, good-faith response (id. at <JI 42). There was no timely response and when "counsel for K2 followed up on behalf of both plaintiffs the claims representative sent an email, quoted earlier herein, that she would provide a response later in the week" (id. at <JI 44). "The claims representative of New York Marine had to have known when she sent that email, that New York Marine's counsel was already assigned to file a complaint against the plaintiffs and would do so prior to plaintiffs' receiving any notice of disposition of the claims. The email was designed to lull the plaintiffs into inaction. Additional evidence of intent was the fact that the letter declining coverage was backdated to the day before the complaint was filed by New York Marine, when it was actually sent by mail (and not even emailed) the day after the complaint was filed. Plaintiffs were prevented from taking certain actions which could have limited or eliminated costs which they will incur, including but not limited to counsel fees. The actions of defendant were intentionally false, with knowledge that plaintiffs would reasonably rely upon those actions, resulting in monetary damage to plaintiffs" (id., at 'll'll 45-49). On October 14, 2014, the Federal action was dismissed based on New York Marine's "notice of voluntary dismissal without prejudice" (see Affirmation in Support, Ex M).

[* 5] K2 Promotions, LLC v New York Marine and General Life Ins. Co. Index No. 652737/14 Page 5 New York Marine moves to dismiss the bad-faith and fraud causes of action. Analysis The law is well settled: "defendant may be liable in tort when it has breached a duty of reasonable care distinct from its contractual obligations, or when it has engaged in tortious conduct separate and apart from its failure to fulfill its contractual obligationsn (New York Univ. v Continental Ins. Co., 87 NY2d 308, 316 [1995]). Because plaintiffs have not sufficiently pled any. breach of duty distinct from the contract or a viable independent tort, its causes of action for bad faith and fraud are dismissed. To the extent that plaintiffs claim that New York Marine acted in bad faith in processing their claims--including delaying to answer their inquiries and failing to decline coverage in a timely manner--these duties relate to performance of the parties' contract. Plaintiffs have not set forth any legal authority establishing duties of care distinct from the contract under these circumstances (New York Univ. v Continental Ins. Co., 87 NY2d at 317-318; see also Continental Cas. Co. v Nationwide Indem. Co., 16 AD3d 353, 355 [1st Dept 2005] ["there is no separate cause of action in tort for an insurer's bad faith failure to perform its obligations under

[* 6] K2 Promotions, LLC v New York Marine and General Life Ins. Co. Index No. 652737/:4 Page 6 an insurance policy"]). Likewise, plaintiffs have not shown any authority for recognition of an independent "bad faith" tort premised on corrnnencement of litigation in an improper forum to obtain a litigation advantage. The third cause of action is therefore dismissed. Plaintiffs' fraud claim also fails. The fraud cause of action centers on New York Marine' s delayed response to plaintiffs and its misleading conduct that lulled the plaintiffs into inaction. Even assuming that New York Marine's claims manager knew of the impending Federal lawsuit when she emailed K2's counsel, plaintiffs have not established that New York Marine had any duty independent of the contract to disclose that information to plaintiffs. Additionally, allegations of fraud based on the backdating of the letters are not sustainable because plaintiffs have not asserted that they justifiably relied on those letters to their detriment (Complaint at ~~ 22-23 [the backdated letters were not received until "after MSG and K2 had learned of the filing of the complaint" J ). In the end, plaintiffs' allegations do not support viable causes of action for "bad faith" or fraud, and the third and fourth causes of action are dismissed.

[* 7] K2 Promotions, LLC v New York Marine and General Life Ins. Co. Index No. 652737/14 Page 7 Accordingly, it is ORDERED that defendant's motion is granted and plaintiffs' third and fourth causes of action are dismissed; it is further ORDERED that defendant is to answer within 10 days after service of notice of entry of this Order (see CPLR 32ll[f]); and it is further ORDERED that the parties are to appear for a preliminary conference on July 29, 2015 at 9:30 a.m. (111 Centre Street, Room 623) This constitutes the Decision and Order o Court. Dated: June 15, 2015