Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Similar documents
Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

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

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

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

Warshefskie v New York City Hous. Auth NY Slip Op 30072(U) January 17, 2013 Supreme Court, Richmond County Docket Number: /07 Judge:

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

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

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

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

Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Julia I.

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

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

Catapano v Atlas Floral Decorators, Inc NY Slip Op 31487(U) June 8, 2010 Sup Ct, Richmond County Docket Number: /07 Judge: Joseph J.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 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

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:

INDEX NO /2017 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/06/2018

Rugova v City of New York 2013 NY Slip Op 33937(U) May 24, 2013 Supreme Court, Bronx County Docket Number: /09 Judge: Larry S.

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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

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

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

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.

Cruz v Colgate-Palmolive Co NY Slip Op 30887(U) April 24, 2013 Supreme Court, Richmond County Docket Number: /10 Judge: Joseph J.

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

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018

Mooradian v St. Francis Preparatory Sch NY Slip Op 30598(U) March 20, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Orin R.

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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:

FILED: NEW YORK COUNTY CLERK 12/31/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/31/2014

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell

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.

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

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

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

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.

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

Brandenburg v St. Michael's Cemetery 2010 NY Slip Op 33996(U) April 12, 2010 Supreme Court, Queens County Docket Number: Judge: Frederick

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Storelli v McConner St. Holdings, LLC 2018 NY Slip Op 33110(U) December 5, 2018 Supreme Court, New York County Docket Number: /2016 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

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

Papers Numbered Notice of Motion and Affidavits Annexed 4 Order to Show Cause 1 Answering Affidavits 2 Replying Affidavits 3 Exhibits

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

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

Matter of Walegur 2016 NY Slip Op 30952(U) May 25, 2016 Surrogate's Court, New York County Docket Number: /B/C Judge: Rita M.

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

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

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

INDEX NO. UNASSIGNED NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/13/2018

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

IN THE CIRCUIT COURT FIFTEENTH JUDICIAL CIRCUIT LEE COUNTY, ILLINOIS COMPLAINT

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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

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

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

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

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

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

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

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

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.

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.

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:

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

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Garaventa v Arco Wentworth Mgt. Corp NY Slip Op 32637(U) August 25, 2010 Supreme Court, Richmond County Docket Number: /05 Judge: Joseph

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

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

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

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

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:

FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014

Newman v Mount Sinai Med. Ctr., Inc NY Slip Op 30172(U) January 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

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

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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

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

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

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

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

Transcription:

Nai Hua Li v Super 8 Worldwide,Inc. 2012 NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: 0102434/2012 Judge: Joseph J. Maltese Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK Index No.:102434/12 COUNTY OF RICHMOND DCM PART 3 Motion No.: 001 NAI HUA LI, DONG ME LI, and RAN LI, against Plaintiffs DECISION & ORDER HON. JOSEPH J. MALTESE SUPER 8 WORLDWIDE, INC., WYNDHAM HOTEL GROUP, LLC, and GOLDEN OCEAN INTERNATIONAL, INC., Defendants The following items were considered in the review of the following motion to dismiss. Papers Numbered Notice of Motion and Affidavits Annexed 1 Answering Affidavits 2 Replying Affidavits 3 Exhibits Attached to Papers Upon the foregoing cited papers, the Decision and Order on this Motion is as follows: The defendants move to dismiss the plaintiffs complaint. The motion is granted to the extent that the fourth, fifth and sixth causes of action are dismissed. Facts This was commenced by the plaintiffs to seek compensation from the defendants due to the drowning death of their young family member Tony Li. The Estate of Tony Li commenced a an action for wrongful death action and loss of services through the administrator of his estate, Nai Hua Li, his father, entitled Nai Hua Li, as Administrator of the Estate of Tony Li v. Super 8 Worldwide, Inc., Wyndham Hotel Group, LLC and Golden Ocean International, Inc. under Index Number 103605/2011. By motion dated March 30, 2012 the plaintiff in that action sought to add

[* 2] additional plaintiffs: Nai Hua Li, decent s father; Mei Li, decedent s mother; and Ran Li, decedent s sister; to assert their own individual claims of negligent infliction of emotional distress claims against the defendants. By decision and order dated June 7, 2012 this court denied the plaintiffs motion to amend the complaint to add the aforementioned plaintiffs, and their cause of action for negligent infliction of emotional distress. The plaintiffs commenced this action by filing a summons and complaint dated June 18, 2012 with the Richmond County Clerk on July 20, 2012. The plaintiffs first cause of action in this complaint alleges that: 61. At all times herein mentioned, it was the duty of the defendant Golden Ocean International Inc., defendant s servants, agents and/or employees to maintain said premises located at 7129 Route 9 North, in the County of Clinton, State of New York, in a reasonably safe and suitable condition and in good repair. 62. Solely as a result of the defendants negligence, carelessness and recklessness, Nai Hua Li, Dong Me Li, and Ran Li were caused to suffer severe and serious personal injuries to mind and body, and further, that Tony Li was subjected to great physical pain and mental anguish. 63. The aforesaid occurrence was caused by the negligence of the defendants, without any culpable conduct on the part of Nai Hua Li, Dong Me Li, and Ran Li. 64. By reason of the foregoing, Nai Hua Li, Dong Me Li, and Ran Li were severely injured and damaged, rendered sick, sore, nervous, and disabled, sustained severe nervous shock and mental anguish, great physical pain and emotional upset; Nai Hua Li, Dong Me Li and Ran Li incurred hospital and/or medical expenses in an effort to be cured of said injuries; and Nai Hua Li, Dong Me Li, and Ran Li were unable to pursue their usual duties. The plaintiffs second cause of action in this complaint states: 70. Solely as a result of the negligence of the defendants and the injuries sustained by the decedent which ultimately led to death, 2

[* 3] the decedent s estate incurred funeral and administrative expenses. 71. Due to defendants negligence, plaintiff Nai Hua Li is entitled to damages. The plaintiffs third cause of action sets forth the following: 74. The decedent was survived by heirs at law and next of kin. The heirs at law and next of kin of the decedent sustained pecuniary loss as a result of the death of the decedent, including but not limited to, loss of society. The plaintiffs fourth, fifth and sixth causes of action against the defendants are for negligent infliction of emotional distress. The plaintiffs complaint states as follows: At all times herein mentioned, plaintiff s emotional distress was proximately caused by the observation of the serious injury and death of plaintiff s immediate family member, specifically [plaintiff s] minor [son/brother], Tony Li, an act which would not have occurred but for the negligence of defendants. At all times herein mentioned, [plaintiffs] [were] within the zone of danger, as he was in and around the area in which [his/her] minor [son/brother] was seriously injured, resulting in his death. Similarly, the language contained in the proposed amended complaint in the matter bearing Index No. 103605/2011 stated as follows: At all times herein mentioned, plaintiff s emotional distress was proximately caused by the observation of the serious injury and death of plaintiff s immediate family member, specifically [his/her] minor son [brother], Tony Li, an action which would not have occurred but for the negligence of defendants. At all times herein mentioned, plaintiff[s]... [were] within the zone of danger, as [he/she] was in and around the area in which his 3

[* 4] minor [son/brother] was seriously injured, resulting in his death. This court found the above quoted language insufficient to support the addition of a claim for negligent infliction of emotional distress finding that... the plaintiff s reliance on the Court of Appeals decision in Bovsun allows a defined group of people within the zone of danger to recover if those in the zone of danger are threatened with bodily harm due to the defendant s negligence. Here, the plaintiff has failed to come forward with such allegations. Consequently, the plaintiff s motion to amend the complaint is denied. The defendants move for an order: (1) dismissing the plaintiffs second and third causes of action for pecuniary loss pursuant to CPLR 3211(a)(4) as there is another action pending between these same parties wherein plaintiffs seek this identical relief; and (2) dismissing the plaintiffs first, fourth, fifth and sixth causes of action for the defendants purported negligent infliction of emotional distress: (a) pursuant to CPLR 3211(a)(7), for failure to state a cause of action; and/or (b) pursuant to CPLR 3211(a)(5), upon the grounds of collateral estoppel, as this court has already rendered a legal determination that plaintiffs have insufficiently pled these causes of action. Discussion First, Fourth, Fifth and Sixth Causes of Action The defendants move to dismiss the plaintiffs first, fourth, fifth and sixth causes of action pursuant to CPLR 3211(a)(7) arguing that they fail to state a cause of action. In the context of a motion to dismiss for failure to state a cause of action, the court must afford the pleadings a liberal construction, interpret the allegations of the complaint as true and provide the plaintiff the benefit of every possible inference. Whether a plaintiff can ultimately establish its 4

[* 5] 1 allegations is not part of the calculus. Here, the defendants argue that the plaintiffs first cause of action is one sounding in negligent infliction of emotional distress stemming from the drowning death of their eight year old son and brother. In opposition, the plaintiffs counsel argues that this cause of action is not one for negligent infliction of emotional distress, but rather one of premises liability. The plaintiffs counsel argues that the... first cause of action [plaintiffs] state that defendants owned said premises and therefore owed a duty to all visitors and patrons. Due to defendants negligence, recklessness, and carelessness, the plaintiffs were caused to suffer severe and personal injuries to their mind and body. Consequently, the requisite elements of that cause of action have been pled by the plaintiffs. 2 In a decision and order of this court in the case entitled, Nai Hua Li, as Administrator of the Estate of Tony Li v. Super 8 Worldwide, Inc., Wyndham Hotel Group, LLC and Golden Ocean International, Inc. bearing Index Number 103605/2011 this court denied the plaintiff s motion to amend his complaint adding claims for negligent infliction of emotional distress on behalf of the plaintiffs in this action. In resolving that motion this court held that amendments to pleadings are freely given except in instances where the proposed amendment was palpably improper. This court then concluded that the Court of Appeals holding in Bovsun v. Sanperi 3 precluded the proposed plaintiffs from asserting their claims of negligent infliction of emotional distress. Therefore, the plaintiffs fourth, fifth and sixth causes of action must be dismissed pursuant to CPLR 3211(a)(5) due to collateral estoppel. 4 1 2 3 EBC I, Inc. v. Goldman Sachs & Co., 5 NY3d 11 [2005]. See, Moore v. Johnson, 147 AD2d 621 [2d Dep t. 1989]. 61 NY2d 219 [1984]. 4 See generally, Dailey v. Tofel, Berelson, Saxl & Partners, P.C., 273 AD2d 341 [2d Dep t. 2000]. 5

[* 6] Notwithstanding the holding of this court that these causes of action should be dismissed pursuant to CPLR 3211(a)(5) upon the grounds of collateral estoppel, this court will clarify its holding concerning the application of Bovsun v. Sanperi to the facts of this case. The Court of Appeals decision in Bovsun v. Sanperi held that:... where a defendant negligently exposes a plaintiff to an unreasonable risk of bodily injury or death, the plaintiff may recover, as a proper element of his or her damages, damages for injuries suffered in consequence of the observation of the serious injury or death of a member of his or her immediate family assuming, of course, that it is established that the defendant s conduct was a substantial factor bringing about such injury or death. 5 However, this holding has been interpreted to limit recovery to those immediate family members who are said to be within the zone of danger and limited to those causes of action seeking recovery for emotional harm... premised upon a breach of duty owed directly to the plaintiff which either endangered the plaintiff s physical safety or caused the plaintiff fear for his 6 or her own physical safety. Here, the plaintiffs complaint states that each of them witnessed the drowning death of Tony Li, their son and brother. But the complaint does not state how the plaintiffs physical safety was endangered, or what, if anything, caused them to fear for their own physical safety. Consequently, the plaintiffs fourth, fifth and sixth causes of action are dismissed. Second and Third Causes of Action The CPLR provides at 3211(a)(4) that a party may move for a judgment dismissing one or more causes of action where there is another action pending between the same parties for the same cause of action in a court of any state or the United States... The Appellate Division, 5 6 Bovsun v. Sanperi, 61 NY2d 219, 230-231 [1984]. Jason v. Krey, 60 AD3d 735, 736 [2d Dep t. 2009](citing, Creed v. United Hosp., 190 AD2d 489, 491[1993].) 6

[* 7] Second Department has held that, [w]hile complete identity of parties is not a necessity for dismissal under CPLR 3211(a)(4)... there must at least be a substantial idenity of parties which generally is present when at least one plaintiff and one defendant is common in each 7 action. Here, the second and third causes of action cannot be dismissed pursuant to CPLR 3211(a)(4). The action commenced under Index Number 103605/2011 was brought by the estate s representative only. The next of kin and heirs at law are not named plaintiffs in that action. Consequently, the defendants motion to dismiss the second and third causes of action is denied because the plaintiffs differ between this action and the action brought under Index Number 103605/2011. Accordingly, it is hereby: ORDERED, that the defendants motion to dismiss is granted to the extent that the plaintiff s fourth, fifth and sixth causes of action of the complaint are dismissed; and it is further ORDERED, that the defendants are directed to serve an answer to the complaint within 10 days after service of a copy of this order with notice of entry; and it is further rd ORDERED, that the parties shall return to DCM Part 3, 130 Stuyvesant Place, 3 Floor, on Tuesday, January 29, 2013 at 9:30 a.m. for a Preliminary Conference. ENTER, DATED: November 20, 2012 Joseph J. Maltese Justice of the Supreme Court 7 Proietto v. Donohue, 189 AD2d 807 [2d Dep t. 1993](internal citations omitted). 7