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

Similar documents
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

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

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

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

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

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

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

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.

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

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.

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

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.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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"

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.

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.

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

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

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

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

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.

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.

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

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

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.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 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.

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:

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

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

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

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

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

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

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

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

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

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:

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

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

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.

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

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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:

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

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

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

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.

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.

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

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:

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.

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

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

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.

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.

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

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

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.

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

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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:

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.

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

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.

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

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.

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

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

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

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

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

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.

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.

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

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:

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

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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

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

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.

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

Goodman v MHP Real Estate 2015 NY Slip Op 31965(U) October 21, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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

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

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

Ballan v Sirota 2015 NY Slip Op 31187(U) June 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J. Dufficy Cases posted

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Transcription:

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 "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 YAN ZHANG SHI as Administrator of the Estate of JI MEI WANG, Deceased, Plaintiff, Index No.: 20167/09 -against- Motion Date: May 16, 2011 SHAOLIN TEMPLE, SHAOLIN TEMPLE OVERSEA DEVELOPMENT HEADQUARTERS, LLC, SHAOLIN Cal. No.:52 TEMPLE OVERSEAS HEADQUARTERS and Seq. No.: 5 GOULIN SHI, Defendants. ----------------------------------------x The following papers numbered 1 to 23 read on this motion by defendants, Shaolin Temple, Shaolin Temple Oversea Development Headquarters, LLC and Shaolin Temple Overseas Headquarters ( Shaolin Temple ), to dismiss the First, Second, Third and Fifth causes of action in plaintiff s complaint, pursuant to CPLR 3211(a)(7). Papers Numbered Notice of Motion, Affirmation, Exhibits, Memorandum of Law...1-7 Affirmation in Opposition, Affidavit, Exhibits...8-22 Reply Affirmation...23 Upon the foregoing papers, it is ordered that this motion is determined as follows: This motion came on to be heard by the Hon. Martin J. Ritholtz on May 16, 2011, at which time the branch of the motion seeking a stay of discovery was denied by J. Ritholtz, by memorandum decision, dated May 16, 2011. The branch of the motion seeking dismissal of the complaint was marked Fully Submitted -1-

[* 2] and referred to this Part for determination by J. Ritholtz on May 16, 2011. Defendants, Shaolin Temple, move to dismiss the First, Second, Third and Fifth causes of action in plaintiff s complaint, pursuant to CPLR 3211(a)(7), for failure to state a cause of action. Plaintiff commenced this action to recover damages for unpaid salary, breach of third-party beneficiary contract, conversion and unjust taking, unjust enrichment and breach of contract. Defendant-movants contend, in their memorandum of law, that the First and Fifth causes of action should be dismissed, pursuant to CPLR 3211(a)(7), for failure of plaintiff to state a cause of action for breach of contract. With regard to the First cause of action, movants allege that plaintiff has failed to demonstrate the existence of an employment contract between defendants, Shaolin Temple, and the deceased plaintiff. With regard to the Fifth cause of action, movants allege that plaintiff has not only failed to demonstrate the existence of an employment contract, but has failed to specify any provision of said alleged employment contract which was violated. Defendantmovants contend that plaintiff could not have been a third-party beneficiary of a contract between defendants, Shaolin Temple, and the Immigration and Naturalization Service ( INS ), as plaintiff has failed to show the existence of a contract between movants and the INS. As such, movants contend that the Second cause of action should be dismissed. Movants further contend that the Fifth cause of action, for conversion, must be dismissed because, either, a conversion action cannot be predicated on a breach of contract, or plaintiff has failed to state an action for conversion. Plaintiff opposes the motion to dismiss contending that the complaint sufficiently states proper causes of action for breach of contract, conversion and breach of third-party beneficiary contract. 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 -2-

[* 3] these allegations before the trier of fact (see, 219 Broadway Corp. v. Alexanders, Inc., 46 N.Y.2d 506 [1979]; Tougher 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]). As such, the first branch of defendants, Shaolin Temples motion seeking to dismiss the First cause of action in the complaint for failure to state a cause of action, pursuant to CPLR 3211(a)(7), for unpaid salary is denied. The First cause of action (Ex. A) contains sufficiently particular statements to afford the parties notice of the transactions and occurrences intended to be proved and the material elements of a cause of action for breach of contract (see, East Hampton Union Free School Dist. v. Sandpebble Builders, Inc., 66 A.D.3d 122 [2 Dept. 2009]). To establish the existence of an enforceable agreement, plaintiff must prove an offer, acceptance of the offer, consideration, mutual assent and intent to be bound (see, Kowalchuk v. Stroup, 61 A.D.3d 118 [1 Dept. 2009]). In the instant matter, plaintiff has met such burden. With regard to the Second cause of action in plaintiff s complaint, plaintiff has failed to show that the application for an immigration visa constituted a binding contract between defendants, Shaolin Temple, and INS in this matter. To prevail in a third-party claim, plaintiff must first demonstrate that he is the intended beneficiary of a valid and binding contract between other parties (see, Nabors v. Town of Somers, 72 A.D.3d 769 [2 Dept. 2010]; Breen v. Law Office of Bruce A. Barket, P.C., 52 A.D.3d 635 [2 Dept. 2008]). As such, plaintiff has failed to sustain a proper cause of action for breach of a third-party beneficiary contract against defendants, Shaolin Temple, and the Second cause of action of plaintiff s complaint is hereby dismissed. With regard to the Third cause of action in plaintiff s complaint, plaintiff has failed to show that any conversion exists, outside of the claim for breach of contract herein. Plaintiff s claim for conversion does not demonstrate a separate taking of property from plaintiff, but merely restates the -3-

[* 4] First cause of action to recover damages for breach of contract. A claim for conversion cannot be predicated on a mere breach of contract (see, Tornheim v. Blue & White Food Products Corp., 56 A.D.3d 761 [2 Dept. 2008]; Wolf v. National Council of Young Israel, 264 A.D.2d 416 [2 Dept. 1999]). As such, plaintiff has failed to sustain a proper cause of action for conversion against defendants, Shaolin Temple, and the Third cause of action in plaintiff s complaint is hereby dismissed. With regard to the Fifth cause of action in plaintiff s complaint, moving defendants have failed to demonstrate that the factual allegations contained within its four corners manifest no possible cause of action cognizable at law (see, Gaidon v. Guardian Life Ins. Co. Of America, supra]). The instant Fifth cause of action, as a matter of pleading and resolving every fair inference in support of the pleader, may be read as a cause of action for wrongful death, relying on the wilful and malicious intent on the part of defendants to commit a wrongful act. As such, the question of death by suicide could be the natural, proximate consequence of such intentional act by defendants, permitting liability to attach to the moving defendants (see, EPTL 5-4.1; Fuller v. Preis, 35 N.Y.2d 425 [1974]; Stolarski v. DeSimone, 83 A.D.3d 1042 [2 Dept. 2011]; Bickford v. St. Francis Hospital, 19 A.D.3d 344 [2 Dept. 2005]). Therefore, the branch of defendants, Shaolin Temples motion seeking to dismiss the Fifth cause of action is hereby denied. Accordingly, the branches of defendants, Shaolin Temples motion seeking to dismiss the Second and Third causes of action in plaintiff s complaint, pursuant to CPLR 3211(a)(7), for failure to state a cause of action for breach of third-party beneficiary contract and for conversion, are hereby granted, and the Second and Third causes of action in plaintiff s complaint are hereby dismissed. The branches of defendants, Shaolin Temples motion seeking to dismiss the First and Fifth causes of action in plaintiff s complaint, pursuant to CPLR 3211(a)(7), for failure to state a cause of action for breach of contract and for wrongful death are hereby denied. This Constitutes the Decision and Order of the Court. July, 2011-4- ----------------------

[* 5] Denis J. Butler, J.S.C, -5-