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:

Similar documents
Spector v Wender 2011 NY Slip Op 31089(U) March 30, 2011 Sup Ct, Nassau County Docket Number: 3615/10 Judge: F. Dana Winslow Republished from New

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

M.V.B. Collision Inc. v Kirchner 2012 NY Slip Op 31284(U) May 1, 2012 Sup Ct, Nassau County Docket Number: 12373/11 Judge: Denise L.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

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

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

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

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

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

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

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

Sato Constr. Co., Inc. v 17 & 24 Corp NY Slip Op 32508(U) September 7, 2010 Supreme Court, Nassau County Docket Number: 7690/10 Judge: Stephen

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

McBride v Village of Tuckahoe 2014 NY Slip Op 33026(U) April 4, 2014 Sup Ct, Westchester County Docket Number: 66237/2013 Judge: Francesca E.

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

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

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

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

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

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

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

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.

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

Hilsaca v Dau 2019 NY Slip Op 30105(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Barbara Jaffe Cases posted

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

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.

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.

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

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.

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

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

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Aberman v Retail Prop. Trust 2010 NY Slip Op 32457(U) September 1, 2010 Supreme Court, Nassau County Docket Number: 9762/09 Judge: Antonio I.

Defendant( s). MOTION SEQ. No. 5-

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

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

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

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

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

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Forman v Rizvi 2012 NY Slip Op 31388(U) May 7, 2012 Supreme Court, Nassau County Docket Number: /10 Judge: Randy Sue Marber Republished from

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

Plaintiff NIM, LLC, SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5c- HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

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.

Golia v Vieira 2015 NY Slip Op 31765(U) August 14, 2015 Supreme Court, Queens County Docket Number: /14 Judge: Robert J. McDonald Cases posted

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Gitlin v Chirinkin 2007 NY Slip Op 33860(U) November 21, 2007 Supreme Court, Nassau County Docket Number: / Judge: Stephen A.

Defina v Daniel 2014 NY Slip Op 33750(U) March 4, 2014 Supreme Court, Nassau County Docket Number: 13784/12 Judge: Thomas Feinman Cases posted with a

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

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

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

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

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

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:

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

Verdi v Jacoby & Meyers, LLP 2010 NY Slip Op 33528(U) December 1, 2010 Supreme Court, Nassau County Docket Number: 10674/07 Judge: Karen V.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

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.

MACIA HALL and RICHA HAL.

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Matter of Schroko v County of Nassau 2010 NY Slip Op 33341(U) November 22, 2010 Supreme Court, Nassau County Docket Number: 14145/10 Judge: Denise L.

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.

PRELIMINARY STATEMENT

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

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

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

Personal-Touch Home Care, Inc. v Program Risk Mgt., Inc NY Slip Op 30611(U) March 1, 2011 Supreme Court, Nassau County Docket Number:

Nusblatt v County of Nassau 2010 NY Slip Op 33600(U) December 20, 2010 Supreme Court, Nassau County Docket Number: 21349/09 Judge: Karen V.

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

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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

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:

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.

Plaintiff, Defendants.

PRELIMINARY STATEMENT

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

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

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Board of Mgrs. of Lido Beach Towers Condominium v Berenger 2010 NY Slip Op 30729(U) March 25, 2010 Supreme Court, Nassau County Docket Number:

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

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:

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:

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

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

Tarantino v Queens Ballpark Co., L.L.C NY Slip Op 31126(U) April 3, 2013 Supreme Court, Queens County Docket Number: 8674/12 Judge: Timothy J.

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

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

Transcription:

Reilly v Garden City Union Free School Dist. 2009 NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge: Thomas Feinman 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]...... "J( A" SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU Present: Hon. Thomas Feinman Justice JAMES J. REILLY and DIANA A. REILL Y RUDOLPH CAROLEO and LORETTA CAROLEO, - against - Plaintiffs GARDEN CITY UNION FREE SCHOOL DISTRICT Defendant. TRIAL/IAS PART 18 NASSAU COUNTY INDEX NO. 9968/09 x X X MOTION SUBMISSION DATE: 10/8/09 MOTION SEQUENCE NO. The following papers read on this motion: Notice of Motion and Affdavits... Affirmation in Opposition...... Reply Affirmation...... RELIEF REQUESTED The defendant, the Garden City Union Free School District, (hereinafter referred to as the School District"), moves for an order pursuant to CPLR 993211(a)(1), (5), (7), and 3211( c) for judgment dismissing plaintiffs' complaint against the School District on the basis that the complaint fails to state a cause of action against the defendant, that the cause of action may not be maintained because of statute of limitations by failure to timely fie a Notice of Claim and/or Summons and Complaint, a defense is founded upon documentar evidence, and that punitive damages are not recoverable against a municipal entity. The plaintiffs submit opposition. The defendant submits a reply affrmation. BACKGROUND The plaintiffs served a Notice of Claim on or about September 22, 2008. A Municipal Hearing pursuant to 950-h ofthe Municipal Law was held on or about December 3, 2008 of plaintiffs James J. Reily and Diana A. Reily, and was held on or about December 10 2008 ofthe plaintiffs Rudolph Coroleo and Loretta Coroleo. The plaintiffs fied a Summons and Complaint on May 22 2009.

[* 2] The plaintiffs, James J. Reily and Diana A. Reily, (hereinafter referred to as "Reily ), the parents of Alison Brooke Reily, non-pary, deceased, allege that they were subjected to tremendous pain and suffering and significant emotional distress as a result of the "offensive and libelous language published by the defendant with reference to their daughter, beginning in Januar 2004 and continuing to date. The plaintiffs, Rudolph Caroleo and Loretta Caroleo, (hereinafter referred to as "Caroleo ), parents of Christina Caroleo, deceased, allege the aforesaid allegations as well. The plaintiffs' complaint provides that their respective daughters who were 15- year old students at Garden City High School, kiled while passengers in a motor vehicle accident, had no drugs or alcohol in their system at the time of their deaths. The plaintiffs' complaint provides that the defendant published a high school newspaper "The Echo" in Januar of 2004 whereby their daughters were an example of what happens when you drink and drive. The plaintiffs' complaint provides that on March 9, 2004, minutes of apt A meeting were published and that said minutes contained the following statement: "They re drinking at your homes! I can t go out to the Hamptons to police them if you rent them houses. We buried 3 kids over the break: if we don t lear now, then re never going to lear. I have had many many meetings in this building on this issue, but unless parents decide to do something, nothing wil happen." The plaintiffs submit that "two of the ' buried 3 kids' referred to were Alison Reily and Chrstina Reily." The plaintiffs allege that they discovered the aricles in "The Echo" on the internet on June 26, 2008. The plaintiffs allege, as a "First Cause of Action" that the defendant subjected the plaintiffs to "inappropriate and extraordinarily painful statements which they knew to be false" causing plaintiffs to suffer severe mental and physical distress caused by the defendant's negligence. The plaintiffs allege, as a "Second Cause of Action" that the defendant' s actions have been malicious wanton and in bad faith, entitling plaintiffs to compensatory and punitive damages. APPLICABLE LAW Generally, on a motion to dismiss pursuant to CPLR 93211(a)(7), on the ground that the complaint fails to state a cause of action, the cour must determine whether, accepting as tre the factual averments of the pleading, affording the benefits of any favorable inferences which nmy be drawn therefrom, whether the pleading can succeed upon any reasonable view of the facts stated. (City Line Rent A Car, Inc. v. Alfess Realty, LLC 33 AD3d 835). The criteria is whether the proponent of the pleading has a cause of action, not whether he has stated one. (Guggenheimer Ginzburg, 43 NY2d 268; Rovel/o v. Orofino Realty Co. 40 NY2d 633). Pursuant to CPLR 9215(3), an action for libel or slander must be commenced within one year. "The one-year Statute of Limitations begins to run on the date of the first publication" and under the ' single publication rule ', a reading oflibelous material by additional individuals after the original publication date does not change the accrual date for a defamation action but, rather, the accrual date remains the time of the original publication. (Drakes v. Rulon 6 Misc3d 1025(A), citing Gelbard v. Bodary, 270 AD2d 866). A reading of libelous material after the original publication date did not change the accrual date for a defamation cause of action, whereby if the cour were to hold otherwise, a "defamation claim could accrue when a letter is provided to other individuals involved in a professional review process months or even years later (Id citing Gelbard, supra).

[* 3] The statute of limitations period applicable to defamation claims is one year and generally accrues on the date of the first publication. (Hoesten v. Best 34 AD3d 143). The publication of a defamatory statement in a single issue of a newspaper or magazine, although widely circulated constitutes one publication, and the statute oflimitations rus from the date of that publication. (Id. (N)either the time nor the circumstance in which a copy of a book or other publication finds its way to a paricular consumer is, in and of itself, to militate against the operation of the unitar, integrated publication concept." (Id. citing Rinaldi v. Viking Penguin 52 NY2d 422). "The Cour of Appeals has stated that the rationale underlying this rule is the prevention of " endless retriggering of the citing Firth v. statute of limitations, multiplicity of suits and harassment of defendants (Id. State of New York 98 NY2d 365). A cause of action seeking to recover damages for intentional infliction of emotional distress is subject to a one-year statute oflimitations. (CPLR 9215). Liabilty for a claim for the inflction of emotional distress is found "only where the conduct has been so outrageous in character, and so extreme in degree, to go beyond all possible bounds of decency, and to be regarded as atrocious, and utterly intolerable in a civilized community" (Clarkv. Elam Sand and Gravel, Inc. 4 Misc3d 294 citing Howel/ v. New York Post Company, Inc. 81 NY2d 115). As a general rule, a plaintiff who has not suffered any physical inj ury may recover damages for mental or emotional distress ifhe can establish that the defendant owed a duty to him, and that har. breach of duty directly resulted in mental or emotional (Id. citing Rainnie v. Community Memorial Hospital 87 AD2d 707). "While the law has recognized the right of recovery for negligent inflction of emotional injury under unique circumstances, such recovery is circumscribed to unique facts where a special duty is owed. (Rubenstein v. New York Post 128 Misc2d 1). While physical injur is not a necessar element of a cause of action to recover for negligent infliction of emotional distress, such a cause of action must be generally premised upon a breach of a duty owed directly to the plaintiff which either umeasonably endangers a plaintiff s physical safety or causes the plaintiff to fear for his or her own safety. (E.E. v. Liberation Publications, Inc., 7 AD3d 566). General Municipal Law 950-e provides that a notice of claim must be served within ninety days after the claim arses. The statutory requirement of service of a notice of claim is a (Young v. New York City jurisdictional condition precedent to the commencement of an action. Health Hospitals Corp. 91 NY2d 291). No action shall be maintained against a school district unless the action is commenced within one year and ninety days after the happening of the event upon which the claim is based. (General Municipal Law 950-1). A complaint fied one year and 91 days after the happening of an accident was bared under the statute of limitations requiring that an action against a municipality be fied within the one year and 90-day period. (Pietrowksi v. City of New York 166 AD2d 423). DISCUSSION In evaluating whether the plaintiffs' complaint fails to state a cause of action under CPLR 93211(a), generally, the inquiry focuses on whether the pleading can succeed upon any reasonable view of the facts stated. (City Line Rent A Car, Inc. v. Alfess Realty, LLC, supra). Here, the defendant also asserts that the plaintiffs' complaint must fail as it is time- bared pursuant to CPLR

[* 4] 93211(a)(5). Assuming, arguendo that the plaintiffs' complaint, liberally construed, has stated a cause of action for defamation, libel, intentional, and/or negligent inflction of emotional distress the plaintiffs' causes of action are time- bared. The subject publications, the "Echo" aricle and the PT A minutes, were published in 2004 and apparently, a second "Echo" aricle was published in 2007. Therefore, the applicable one-year and 90-day statute oflimitations expired prior to plaintiffs' fiing and service of the notice of claim and subsequent filing of plaintiffs' complaint. The plaintiffs ' contention that the statute of limitations accrues on June 26, 2008, and not from 2004, and/or 2007, is unavailing. The plaintiffs submit that since the plaintiffs became aware ofthe aricle in ' Echo" on-line on June 26 2008, that date controls, and that their cause of action therefore accrued on June 26, 2008. However, under the single publication rule, a reading oflibelous material by additional individuals after the original publication date does not change the accrual date for a defamation action. (Drakes v. Rulon, supra; Gelbard v. Bodary, supra). If the cour were to hold otherwise, a defamation claim could accrue months or years later. (Id. Accordingly, the plaintiffs' defamation and/or libel cause of action is time-bared. The plaintiffs' causes of action for intentional and/or negligent infliction or emotional distress must also fail. The plaintiffs have not alleged conduct sufficiently outrageous in character to support a cause of action for intentional inflction of emotional distress. (Clark v. Elam Sand and Gravel, Inc., supra). More importantly, any claim for intentional infliction of emotional distress is time-bared as the one-year statute oflimitations expired prior to plaintiffs' fiing of their complaint. Additionally, here, since the plaintiffs' causes of action for the inflction of emotional distress are predicated upon the allegations that constitute a defamation claim, it must be presumed that the causes of action arise out of the subject statements, and therefore, such causes of action are timebared. (Drakes v. Rulon, supra). The plaintiffs' causes of action for negligent inflction of emotional distress must fail as the plaintiffs canot establish that the defendant owed a special duty to the plaintiffs, and that a breach of that duty resulted in mental or emotional har. (Rubenstein v. New York Post, supra; E.B. Liberation Publications, Inc., supra). The plaintiffs have not established that the defendant owed a duty to the plaintiffs whereby any potential breach could have resulted in mental or emotional har. (Howel/ v. New York Post Company, Inc., supra). Such elements are not present here. Plaintiffs ' reliance of Dana v. Oak Park Marina 230 AD2d 204, is misplaced. In Dana supra the cour found that the statutory duty provided a basis upon which the plaintiff could proceed with a complaint for negligent infliction of emotional distress. Here, the plaintiffs have not demonstrated the availability of a civil cause of action based upon the violation of any statute or duty. merit. This Cour has reviewed plaintiffs' remaining contentions and has found them to be without Upon the foregoing, that branch of the defendant' s motion seeking dismissal pursuant to CPLR 93211(a)(7) for failure to state a cause of action, and pursuant to CPLR 93211(a)(5) statute of limitations, is granted.

[* 5] In light of this determination, this Court need not address the defendant' s remaining contentions. Dated: December 1, 2009 C. ENTERED cc: Godosky & Gentile, P. Congdon, Flahert, O' Callaghan, Reid, Donlon, Travis & Fishlinger DEC 02 20 NASSAU COUNTY COUNTY CLERK' S OFFfCE