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

Similar documents
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

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

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

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

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

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

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

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

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.

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

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

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

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.

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.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

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

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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

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

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

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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

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

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

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

NEW YORK SUPREME COURT - QUEENS COUNTY

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

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.

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

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.

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

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

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.

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

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

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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:

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

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

Plata v Parkway Village Equities Corp NY Slip Op 31820(U) June 13, 2013 Sup Ct, Queens County Docket Number: 32372/09 Judge: Denis J.

MDB Dev. Corp. v Shirin Constr., Inc NY Slip Op 32013(U) October 22, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

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

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

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

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

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

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

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

Maury B. Josephson, for appellant. Michael C. Lambert, for respondents. The order of the Appellate Division, insofar as

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

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

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

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

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

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

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

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

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss 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

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

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.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

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.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

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.

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

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.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

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

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

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.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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.

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

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

Louissaint v DePaolo 2010 NY Slip Op 33138(U) October 27, 2010 Supreme Court, Queens County Docket Number: 18997/07 Judge: Howard G.

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

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:

Opera Solutions, LLC v Iqor US, Inc NY Slip Op 33518(U) October 12, 2012 Supreme Court, New York County Docket Number: /12 Judge: Melvin

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

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

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

Transcription:

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 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] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: Honorable DENIS J. BUTLER IAS PART 12 Justice ----------------------------------------x SUSAN DEVLIN, Plaintiff, Index No.: 31433/10 -against- MENDES & MOUNT, LLP, JUDY WEISS and JACK BANYAR, Defendants. ----------------------------------------x Motion Date: May 31, 2011 Cal. No.:12 Seq. No.:2 The following papers numbered 1 to 14 read on this motion by defendants to, inter alia, dismiss the Fifth through Eleventh Causes of Action in plaintiff s amended complaint, pursuant to CPLR 3211(a)(1) and (7). Papers Numbered Notice of Motion, Affirmation, Affidavit, Exhibits, Memorandum of Law... 1-11 Affidavit in Opposition, Memorandum of Law... 12-13 Reply Memorandum of Law... 14 Upon the foregoing papers, it is ordered that this motion is determined as follows: Defendants move to dismiss the Fifth through Eleventh Causes of Action in plaintiff s amended complaint, pursuant to CPLR 3211(a)(1) and (7), on the grounds of a defense based upon documentary evidence and for failure to state a cause of action, and for an order, pursuant to 22 NYCRR 130-1.1, for costs and sanctions. At a conference before the Court prior to submission of this motion, counsel for plaintiff and defendants orally stipulated to dismissal of the Sixth, Eighth, Ninth and Tenth Causes of Action in plaintiff s amended complaint. As plaintiff has consented to dismissal of those four Causes of Action, the Court need only determine this motion with regard to the issue of dismissal of -1-

[* 2] the Fifth Cause of Action, alleging a violation by defendants of the Family & Medical Leave Act ( FMLA ), 29 U.S.C. 2601, et seq., the Seventh Cause of Action, alleging negligent infliction of emotional distress, and Eleventh Cause of Action, alleging that defendant willfully failed to pay wages, benefits or supplements to plaintiff. Plaintiff commenced this action to obtain relief arising from the... termination of plaintiff s employment... disability discrimination and violation of the Family Medical Leave Act (Amended Complaint, Ex. C). Defendants contend that the Fifth, Seventh and Eleventh Causes of Action should be dismissed, pursuant to CPLR 3211(a)(7), for failure of plaintiff to state a cause of action and upon documentary evidence. With regard to the Fifth Cause of Action, alleging a violation by defendants of the FMLA, movants contend that plaintiff s termination took place after the FMLAcovered period of leave of absence expired, and, therefore, no violation of FMLA occurred. With regard to the Seventh Cause of Action, alleging negligent infliction of emotional distress, movants contend that plaintiff has failed to demonstrate the special duty and unique circumstances necessary to permit such a claim. With regard to the Eleventh Cause of Action, alleging a violation of New York Labor Law in that defendant willfully failed to pay wages, benefits or supplements to plaintiff, movants contend that plaintiff has failed to demonstrate that she had any accrued time that was unused as of her termination, and, as a result, such cause of action must fall. Plaintiff opposes the motion to dismiss as to the Fifth, Seventh and Eleventh Causes of Action, contending that the evidence submitted by defendants does not qualify as documentary evidence, pursuant to CPLR 3211(a)(1), and that the complaint sufficiently states proper causes of action for a violation of FMLA, for the infliction of emotional distress, and for failure to pay for accrued wages. On a motion to dismiss pursuant to CPLR 3211, the pleading is to be afforded a liberal construction (see, Leon v. Martinez, 84 N.Y.2d 83 [1994]) and the plaintiff is to be accorded the benefit of every possible inference (see, Cueto v. Hamilton Plaza Co., Inc., 67 A.D.3d 722 [2 Dept. 2009]). In determining whether plaintiff s complaint states a valid cause of action, the Court must accept each allegation as true, without expressing any opinion on plaintiff s ultimate ability to establish the truth of these allegations before the trier of fact (see, 219 Broadway Corp. v. Alexanders, Inc., 46 N.Y.2d 506 [1979]; Tougher -2-

[* 3] Industries, Inc. v. Northern Westchester Joint Water Works, 304 A.D.2d 822 [2 Dept. 2003]). Initially, the sole criterion to dismiss a complaint is whether the pleading, and the factual allegations contained within its four corners, manifests any cause of action cognizable at law (see, Gaidon v. Guardian Life Ins. Co. Of America, 94 N.Y.2d 330 [1999]). The Court must find plaintiff s complaint to be legally sufficient if it finds that plaintiff is entitled to recovery upon any reasonable view of the stated facts (see, Hoag v. Chancellor, Inc., 246 A.D.2d 224 [1 Dept. 1998]). A motion made pursuant to CPLR 3211(a)(1) warrants dismissal only if the evidence submitted utterly refutes, conclusively establishes a defense to, the asserted claims as a matter of law (see, Goshen v. Mutual Life Ins. Co., 98 N.Y.2d 314 [2002]). For the evidence to be considered documentary under that statute, such evidence must be of undisputed authenticity, unambiguous and undeniable (see, Kopelowitz & Co., Inc. v. Mann, 83 A.D.3d 793 [2 Dept. 2011]). Defendants evidence submitted herein does not constitute documentary evidence for the purposes of this motion. The branch of defendants motion seeking to dismiss the Fifth Cause of Action in the amended complaint, based upon an alleged violation of FMLA, for failure to state a cause of action pursuant to CPLR 3211(a)(7), is denied. The Fifth Cause of Action (Ex. C) and plaintiff s affidavit in opposition, dated February 21, 2011, contain sufficiently particular factual details to demonstrate the material elements of the cause of action for violation of FMLA herein (see, Staskowski v. Nassau Community College,, 53 A.D.3d 611 [2 Dept. 2008]). The branch of defendants motion seeking to dismiss the Seventh Cause of Action in the amended complaint, based upon negligent infliction of emotional distress, for failure to state a cause of action pursuant to CPLR 3211(a)(7), is granted.the alleged acts of the defendants do not rise to the level of extreme and outrageous conduct which is necessary to sustain this cause of action (see, Howell v. New York Post, Inc., 81 N.Y.2d 115 [1993]; Murphy v. American Home Prods. Corp., 58 N.Y.2d 293 [1983]; Curry v. Dollard, 52 A.D.3d 642 [2 Dept. 2008]; Schwegel v. Chiaramonte, 4 A.D.3d 519 [2 Dept 2004]). As such, plaintiff has failed to sustain a proper cause of action for negligent infliction of emotional distress against defendants, and the Seventh Cause of Action of plaintiff s amended complaint is hereby dismissed. -3-

[* 4] The branch of defendants motion seeking to dismiss the Eleventh Cause of Action in the amended complaint, based upon an alleged failure of defendants to pay plaintiff for accrued time off or vacation time, for failure to state a cause of action pursuant to CPLR 3211(a)(7), is denied. The Eleventh Cause of Action (Ex. C), the allegations contained in the amended complaint, and plaintiff s affidavit in opposition, dated February 21, 2011, contain sufficiently particular factual details to reasonably demonstrate the material elements of a cause of action herein (see, Staskowski v. Nassau Community College,, supra.). The branch of defendants motion seeking costs and sanctions for frivolous litigation, pursuant to 22 NYCRR 130-1.1, is hereby denied. Defendants have failed to demonstrate that plaintiff s conduct herein was intended to harass defendants or that the instant litigation is completely without merit, as required by that statute (see, Mascia v. Maresco, 39 A.D.3d 504 [2 Dept. 2007]; Yan v. Klein, 35 A.D.3d 729 [2 Dept. 2006]). Accordingly, the branch of defendants motion seeking to dismiss the Seventh Cause of Action in plaintiff s amended complaint, pursuant to CPLR 3211(a)(1) and (7), for failure to state a cause of action for negligent infliction of emotional distress, is hereby granted, and the Seventh Cause of Action in plaintiff s amended complaint is hereby dismissed. The branches of defendants motion seeking to dismiss the Fifth and Eleventh Causes of Action in plaintiff s amended complaint, pursuant to CPLR 3211(a)(7), for failure to state a cause of action for violation of FMLA and for failure to pay accrued benefits, are hereby denied. The branch of defendants motion seeking costs and sanctions for frivolous conduct, pursuant to 22 NYCRR 130-1.1, is hereby denied. This Constitutes the Decision and Order of the Court. July, 2011 ---------------------- Denis J. Butler, J.S.C, -4-