Professional Documents
Culture Documents
656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
Plaintiffs,
SUMMONS
-against-
Defendants.
------------------------------------------------------------------X
You are hereby summoned and required to submit to Plaintiffs attorney, at the address stated
below, an answer to the attached complaint.
If the summons is personally served upon you in New York State, an answer must be served
within twenty days after service of the summons, excluding the date of service. If this summons
was not personally served upon you in the State of New York, the answer must be served within
thirty days after service is complete as provided by law. If you do not serve an answer to the
attached complaint within the applicable time limitation stated above, a judgment may be entered
against you, by default, for the relief demanded in the complaint, without further notice to you.
1 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
Plaintiffs,
-against- COMPLAINT
Defendants.
X
Plaintiffs, THE MAIN STREET WIRE, INC. and BRIANA WARSING, suing
THE PARTIES
office address of 520 Main Street, New York, New York 10044 (WIRE).
2. Plaintiff WIRE owns and operates a bi-weekly newspaper entitled The Main
Street WIRE, specializing in the local news and information for the community of Roosevelt
Island, a narrow island in New York City's East River, with a population of approximately
16,000 individuals.
mail addresses of individuals and entities interested in news and information regarding Roosevelt
Island, and was developed over time and a great deal of effort by the Wire (Wire Bulletin
2 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
5. Plaintiff Warsing is the Editor in Chief and Publisher of The Main Street WIRE.
6. Defendant, David Stone, is an individual and a resident of the State, City and
County of New York with residency at 20 River Road, New York, New York 10044 (Stone).
unincorporated entity with business address at 20 River Road, New York, New York 10044
(Daily).
8. Defendant Daily is an online opinion blog created on or about April 16, 2016,
10. Each of the Defendants conducts significant business in the State, City and
County of New York, such that personal jurisdiction applies to each of them.
11. Additionally, each of the Defendants resides in the State, City and County of New
12. Furthermore, the relevant acts and occurrences detailed herein occurred in the
13. Accordingly, jurisdiction is proper over this matter under Article 3 of the CPLR.
14. Venue is proper under CPLR 503(a) because Defendant Stone resides in the
county of this Court, as well as CPLR 503(c) because Defendant Roosevelt Island Dailys
3 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
15. Prior to the spring of 2016, Defendant Stone worked as a freelance contributor to
16. In the spring of 2016, Defendant Stone engaged in discussions to take over the
The Main Street WIRE as publisher, replacing the retiring editor, Dick Lutz (Lutz)
17. During the course and in furtherance of the discussions identified above, Stone
requested disclosure of the Wire Bulletin List. Lutz shared the Wire Bulletin List with Stone
with the understanding that Stone only use the Wire Bulletin List in furtherance of the business
of Plaintiff WIRE.
18. A satisfactory arrangement could not be reached between Defendant Stone and
Plaintiff Wire.
19. On April 13, 2016, Defendant Stone informed Plaintiff Wire via e-mail that he
20. On April 16, 2016, Defendant Stone sent an e-mail to all people and business on
Wire Bulletin List to announce that Stone was starting a competing business, i.e. Defendant,
21. On April 25, 2017, Lutz, on behalf of Plaintiff Wire, provided written demand to
Defendant Stone to cease and desist use of the Wire Bulletin List for his own purposes.
Defendant Stone provide written refusal on April 25, 2017, stating that Lutz, [a]s a 77 year old
22. On November 12, 2016, Stone conceded improperly retaining and using the Wire
Bulletin List:
The email list [the Wire] claims I don't have permission to use was
already in use before our deal with the WIRE collapsed. Lutz gave it to
4 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
The reason he did was because I wanted to restart the Alerts that he'd
dropped months before after reducing full time activities with the WIRE.
Warsing had not picked them up.
See http://rooseveltislanddaily.prosepoint.net/143780.
23. Defendants Stone and Daily acknowledged on August 19, 2017 that the Wire
[the] mailing did not originate with The Daily. It's a list compiled
from residents who wanted to receive community alerts from the former
Main Street WIRE Our active list is roughly 90% subscribers who
started out with the WIRE.
See http://rooseveltislanddaily.prosepoint.net/risa-gets-little-support-for-rioc-public-purpose-funds.
24. In August of 2017, after the termination of negotiations between Stone and Lutz,
and after the creation of Defendant Daily by Stone, plaintiff Warsing was appointed the Editor in
25. Thereafter, Stone began to systemically and repeatedly attack Warsing, the Wire
and anyone associated therewith with false and misleading allegations of racisms, sexual
a. In a blog article posted in the Daily, dated November 12, 2016, Stone falsely,
maliciously, and with reckless disregard for the truth, accused Warsing and Lutz
relationship going on, the kind of thing that drives impractical, emotional
recklessness.
5 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
b. Defendant Stone and Daily repeatedly stated that the WIRE, both the entity and
newspaper, as well as officers, directors and employees thereof, are racist and
bigoted.
aligned with racists and that [w]e need to remind all advertisers who
support the Main Street WIRE that their money goes to an operation
ii. On June 29, 2017, defendants stated in writing Lets be clear here. The
Main Street WIRE's editor not only condoned but freely participated in the
bigot and blatant racism as well as gender and age bias. Said claims
were based on alleged posts on the Daily which occurred while Dana
are also closely watching to see which advertisers are still willing to invest
in the WIRE in spite of its documented ties to racism and age and gender
bias.
v. In July, 2017, defendants made the unfounded and false statement that the
been dead for 10 years: On the front page of one of the first issues Briana
6 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
handled on her own, she wrote an article that included a quote from a
person who'd been dead for ten years but didn't attribute it to anyone.
Now, unless she got it from a spirit medium... Then, there's the plagiarism
vi. On May 28, 2017, defendants published a false and defamatory headline
in large bold letters that Plaintiffs are covering up for the local public
the PTA & Main Street WIRE Try Coverup. Said statement was posted
on the blog as well as in e-mail postings sent to the Wire Bulletin List.
vii. Defendants alleged on June 29, 2017 in writing that Plaintiffs threatened
viii. Since June 25, 2017, Stone has repeatedly referred to the Wire as the
Main Street Moms Bi-Monthly as a result of the Wire being written and
ix. Since June, 2017, Stone has repeatedly alleged that articles in the Wire
were written to curry favor with the local public school administration and
x. On October 30, 2017, Stone posted a blog entry on the Daily questioning
abilities by alleging she did not attend a meeting that was the subject of a
7 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
26. The aforestated statements by defendants Stone and Daily are false, were known
to be false when made and were issued to injure plaintiffs Wire and Warsing.
27. Defendants twice launched boycotts of advertisers of the Wire, citing malicious
a. On December 12, 2016, Defendants sought to punish the Wire and cut off [the
advertisers. As a courtesy, [Stone] will also contact each WIRE advertiser and
b. On October 15, 2017, in a blog post entitled Advertisers, Drop WIRE Ads or Face
suggesting an equivalent act that puts the kibosh, once and for all, on the reckless
Main Street WIRE. Put a stop to it by cutting off their air supply of advertising
dollars. The previous day, October 14, he wrote about Plaintiffs, Put a stop to it
Stone did not list advertisers of the Wire that also advertise with the Daily.
28. On November 7, 2017, Plaintiffs sent a cease and desist letter to Defendants
regarding the above described conversion of Wire Bulletin List, defamatory statements, and
tortuous interference.
8 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
Bulletin List. Defendants posted his response online in an article entitled Main Street WIRE
Suing the Roosevelt Island Daily, where he accused Plaintiffs of trying to silence the Defendants
blog and placing the Freedom of the press and speech jeopardy.
30. Plaintiffs repeat and reallege paragraphs 1 through 26 of this Complaint as if fully
31. The Wire Bulletin List is a valuable trade secret and asset that is critical to The
32. The Wire has kept the Wire Bulletin List confidential and has not shared this
33. Defendant Stone obtained possession of the Wire Bulletin List as part of his prior
34. Defendant Stone, after secession from the Wire, used the Wire Bulletin List for
35. By virtue of the foregoing, defendants are liable to plaintiffs for the reasonable
value of the assets and damages suffered, in an amount to be determined at trial, plus interest.
36. Plaintiffs repeat and reallege paragraphs 1 through 32 of this Complaint as if fully
9 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
37. Defendants intended to use and appropriate the Wire Bulletin List,
38. Defendants use and appropriation of the Wire Bulletin List interfered with and is
39. Plaintiff Wire is the owner of and has the right of possession of the Wire Bulletin
List.
40. Defendants use and appropriation of the Wire Bulletin List infringes the rights of
Plaintiffs.
41. By virtue of the foregoing, defendants are liable to plaintiffs for the return of the
42. Plaintiffs are entitled to and hereby seek to obtain a permanent injunction
prohibiting and enjoining Defendants from use of the Wire Bulletin List.
43. Plaintiffs repeat and reallege paragraphs 1 through 39 of this Complaint as if fully
44. Defendants intended to use and appropriate the Wire Bulletin List,
45. Defendants use and appropriation of the Wire Bulletin List interfered with and is
46. Plaintiff Wire is the owner of and has the right of possession of the Wire Bulletin
List.
10 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
47. Defendants use and appropriation of the Wire Bulletin List infringes the rights of
Plaintiffs.
48. Plaintiffs are entitled to and hereby seek the reasonable value of the assets and
49. Plaintiffs repeat and reallege paragraphs 1 through 45 of this Complaint as if fully
50. Defendants authored and published false statements about Plaintiffs to the public
as previously alleged in detail in the State, City and County of New York.
disgrace.
53. The statements regarding plaintiffs were made with ill will.
54. The statements regarding plaintiffs were made with actual malice.
55. Defendants made and published the false statements regarding plaintiffs with
Plaintiffs suffered actual and consequential damages of an amount to be determined at trial, plus
interest.
10
11 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
62. Plaintiffs repeat and reallege paragraphs 1 through 58 of this Complaint as if fully
disgrace.
65. The statements regarding Plaintiffs were made with ill will.
66. The statements regarding Plaintiffs were made with actual malice.
67. Defendants made the false statements regarding Plaintiffs with knowledge of the
11
12 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
74. Plaintiffs repeat and reallege paragraphs 1 through 70 of this Complaint as if fully
75. Defendants conduct was intentional to inflict harm upon the plaintiffs.
78. The sole motivation for the defendants actions was malevolence.
82. Plaintiffs repeat and re-allege each and every allegation contained in paragraphs 1
12
13 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
83. As a result of Defendants actions, Plaintiffs have been and will continue to be
damaged.
85. By reason of the foregoing, Plaintiffs seek damages against Defendants for actual,
86. Plaintiff repeats and re-alleges each and every allegation contained in paragraphs
87. As a result of Defendants actions, Plaintiffs have been and will continue to be
damaged.
89. By reason of the foregoing, Plaintiffs seek damages against Defendants for actual,
90. Plaintiff repeats and re-alleges each and every allegation contained in paragraphs
91. Defendants were enriched by interfering in the business relations of the Plaintiffs.
92. As a result of Defendants actions, Plaintiffs have been and will continue to be
damaged.
13
14 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
94. By reason of the foregoing, Plaintiffs seek damages against Defendants for actual,
A. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily on the First Cause
B. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily on the First Cause
of Action for permanent injunction precluding use of the Wire Bulletin List.
C. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
D. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
consequential, compensatory, special and punitive damages on the Third Cause of Action
E. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
F. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
consequential, compensatory, special and punitive damages on the Fifth Cause of Action
G. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
consequential, compensatory, special and punitive damages on the Sixth Cause of Action
14
15 of 16
FILED: NEW YORK COUNTY CLERK 11/10/2017 03:25 PM INDEX NO. 656875/2017
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/10/2017
H. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
I. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
J. Plaintiffs Wire and Warsing seek against Defendants Stone and Daily actual,
consequential, compensatory, special and punitive damages on the Ninth Cause of Action
K. Interest and costs and such other relief as the Court deems just and proper.
L. Attorneys fees.
15
16 of 16