Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Similar documents
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.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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.

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

Stevenson v City of New York 2016 NY Slip Op 30674(U) March 8, 2016 Supreme Court, Bronx County Docket Number: /2010 Judge: Mary Ann Brigantti

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

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

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

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

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

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.

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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.

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

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

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Wachter v Thomas Jefferson Owners Corp NY Slip Op 30405(U) February 7, 2011 Supreme Court, Queens County Docket Number: 17149/08 Judge: Orin R.

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

Taliento v Consolidated Edison Co. of N.Y., Inc NY Slip Op 30427(U) March 3, 2010 Supreme Court, Richmond County Docket Number: /06

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

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Poliah v National Wholesale Liquidators, Inc NY Slip Op 31378(U) June 14, 2016 Supreme Court, Queens County Docket Number: /14 Judge:

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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.

Simmons v City of New York 2014 NY Slip Op 30362(U) February 6, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Maxon v ASN Foundry, LLC 2011 NY Slip Op 30926(U) March 28, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul Wooten

Amorim v Metropolitan Club, Inc NY Slip Op 33253(U) December 11, 2018 Supreme Court, New York County Docket Number: /16 Judge: Lynn R.

Verizon N.Y., Inc. v Consolidated Edison, Inc NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: /2006 Judge:

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

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

NEW YORK SUPREME COURT - QUEENS COUNTY. PATRICIA DEL POZO, x Index Number Plaintiff, Motion - against - Date December 11, 2007

Matalon v City of New York 2011 NY Slip Op 31359(U) April 20, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Paul Wooten

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Ramos v 885 W.E. Residents Corp NY Slip Op 30077(U) January 11, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Padilla v Skanska USA Bldg., Inc NY Slip Op 32536(U) July 23, 2015 Supreme Court, Queens County Docket Number: Judge: Duane A.

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Jong Hwa Wang v Jacob Pearlstein LLC 2010 NY Slip Op 32502(U) August 25, 2010 Supreme Court, Queens County Docket Number: 7710/2008 Judge: James J.

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Slowinski v Port Auth. of N.Y. & N.J NY Slip Op 30030(U) January 7, 2013 Sup Ct, NY County Docket Number: /07 Judge: Joan A.

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

New York Greek Am/Atlas Soccer Team, Inc. v Astoria Blvd NY Slip Op 33097(U) November 7, 2014 Supreme Court, Queens County Docket Number:

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

Feinberg v Kruta 2019 NY Slip Op 30139(U) January 16, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Adam Silvera Cases posted

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 Judge: Howard G.

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

Banassios v Hotel Pennsylvania 2017 NY Slip Op 32354(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1994/2013 Judge: Robert J.

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

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

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:

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Kotyk v BCG Dev., LLC 2018 NY Slip Op 32758(U) March 26, 2018 Supreme Court, Westchester County Docket Number: 50981/16 Judge: Lewis J.

Pascocello v Jibone 2016 NY Slip Op 32266(U) November 3, 2016 Supreme Court, New York County Docket Number: /14 Judge: Leticia M.

Transcription:

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: 702028/2015 Judge: Ernest F. Hart Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* 1] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE ERNEST F. HART IA Part 6 Justice MANUEL SUAZO, x Index Number 702028 2015 Plaintiff, Motion -against- Dates May 21, 2018 THE CITY OF NEW YORK, CONSOLIDATED Motion Seq. Nos. 1-5 EDISON COMPANY OF NEW YORK, INC., PEDUTO CONSTRUCTION CORP., ELECNOR HAWKEYE, LLC, TRI-MESSINE CONSTRUCTION COMPANY, INC. And MECC CONSTRUCTING, INC., Defendants. x The following numbered papers read on these separate motions by defendant/thirdparty defendant Elecnor Hawkeye, LLC (Elecnor) pursuant to NY Court Rule 202.21(e), to vacate the Note of Issue on the grounds that discovery is not complete herein, and for a further Order pursuant to CPLR 3101, et seq., to compel the depositions of defendants/thirdparty defendants Perduto Construction Corp. (Perduto), Tri-Messine Construction Company, Inc. (Tri-Messine), and MECC Contracting, Inc. (MECC) and defendant The City of New York (City) to take place on or before a date certain, or, in the alternative, for an Order, pursuant to CPLR 3101, et seq., to compel defendants/third-party defendants Perduto, Tri-Messine, MECC and defendant City to produce witnesses for Examinations Before Trial on or before a date certain and for a further Order pursuant to CPLR 3212 (a), to extend the parties time herein to file motions for summary judgment based on good cause shown; by defendant City pursuant to CPLR 3212 for summary judgment dismissing plaintiff s complaint and all cross claims against defendant City; by defendant/third-party defendant Tri-Messine pursuant to CPLR 3212 for summary judgment in favor of Tri-Messine; by defendant/third-party defendant MECC pursuant to CPLR 3212 for summary judgment in MECC s favor dismissing all claims, cross claims and third-party claims against it; and by defendant/third-party defendant Elecnor pursuant to CPLR 3212 (a) for leave to file a

[* 2] motion for summary judgment at this time on good cause shown and upon such leave, granting summary judgment to Elecnor dismissing plaintiff s complaint, the third-party complaint of defendant/third-party plaintiff Consolidated Edison Company of New York, Inc. (Con Ed) and all cross claims asserted against it on the grounds that there are no questions of fact as to the alleged liability of Elecnor in this matter, and on these cross motions by defendant/third-party defendant Tri-Messine pursuant to NY Court Rule 202.21(e), to vacate the Note of Issue on the grounds that discovery is not complete herein; pursuant to CPLR 3101, to compel a schedule for the remaining depositions to take place on or before a date certain; and pursuant to CPLR 3212 (a), to extend the time to file motions for summary judgment; by defendant/third-party defendant MECC pursuant to CPLR Rule 3402 and 22 NYCRR 202.21(e), to vacate plaintiff s Note of Issue and Certificate of Readiness on the ground that this action is not ready for trial; and/or pursuant to CPLR Rule 3124, to compel completion of all outstanding discovery; and to extend MECC s time to file a motion for summary judgment until after discovery is complete; and by defendant/thirdparty defendant Perduto pursuant to CPLR Rule 3402 and 22 NYCRR 202.21(e), to vacate plaintiff s Note of Issue and Certificate of Readiness due to outstanding depositions of certain defendants; pursuant to CPLR Rule 3124, to schedule the completion of the outstanding depositions; and pursuant to CPLR 3212(a) to extend Perduto s time to file a motion for summary judgment until 120 days after completion of discovery. Papers Numbered Notices of Motion - Affidavits - Exhibits... 63-85; 1-4;112-130; 135-164; 167-202 Notices of Cross Motion - Affidavits - Exhibits... 86-90; 91-100;102-106 Answering Affidavits - Exhibits... 101;134; 165-166; 203-210; 215-217 Reply Affidavits... 107-111; 211-214; 218-220 Upon the foregoing papers it is ordered that the motions and cross motions are consolidated and determined as follows: In this action, plaintiff seeks damages for personal injuries allegedly sustained on March 2, 2014, in a trip and fall in a hole next to a metal gas cap in the crosswalk at the th intersection of 29 Street and Ditmars Boulevard in Astoria, Queens, New York. 2

[* 3] In a so-ordered stipulation of the parties dated August 7, 2017, a stay in the matter pursuant to a post note of issue so-ordered stipulation of the parties dated October 17, 2016, was lifted, outstanding examinations before trial of the parties were scheduled and the parties agreed that motions for summary judgment shall be made returnable no later than December 19, 2017. Inasmuch as the examinations before trial of all parties have been held and discovery is complete, the motion of defendant/third-party defendant Elecnor and the cross motions of defendants/third-party defendants Tri-Messine, MECC and Perduto to vacate the note of issue due to outstanding discovery; to compel outstanding examinations before trial of the parties; and to extend the time to move for summary judgment are denied. In order to prevail on a motion for summary judgment, the proponent must make a prima facie showing of entitlement to judgment as a matter of law, through admissible evidence, eliminating all material issues of fact. (See Alvarez v Prospect Hosp., 68 NY2d 320 [1986]; see also Winegrad v New York Univ. Med. Ctr., 64 NY2d 851 [1985]; Zuckerman v City of New York, 49 NY2d 557 [1980].) Failure to make such a showing requires denial of the motion regardless of the sufficiency of the opposing papers. (See Winegrad v New York Univ. Med. Ctr., supra.) However, if this showing is made, the burden shifts to the opposing party to produce evidentiary proof in admissible form sufficient to establish the existence of a triable issue of fact. (See Alvarez v Prospect Hosp., supra.) Defendant City s motion for summary judgment made returnable on December 19, 2017, is timely. In seeking summary judgment, defendant City contends, among other things, that the maps filed with the New York City Department of Transportation (DOT) by the Big Apple Pothole and Sidewalk Protection Corporation (Big Apple) for the area where plaintiff fell did not provide it with prior written notice of the alleged defect that caused plaintiff to fall, as required by Administrative Code of the City of New York 7-201 (c). In support of its motion, defendant City provides the affidavit of Larisa Dubina and the examination before trial testimony of Danny Garcia, both of whom are City employees from the DOT, as well as, copies of the two Big Apple Maps, labeled Volume 2, Pages 61 and 62, for the subject location, which were served on the DOT on May 30, 2003, at least 15 days prior to the date of the subject incident, and a legend or key for the maps. Defendant City has not definitively demonstrated that the markings on the Big Apple Maps did not provide the required notice of the defect which plaintiff alleges caused his accident. The maps are of a reduced size, illegible and the area where plaintiff allegedly fell is not specifically marked on the maps. There are also some markings on the maps which are not listed in the legend or key, nor has defendant City offered an expert affidavit or other competent proof as to what those markings are. This court, therefore, cannot determine 3

[* 4] whether there are relevant symbols at the exact location where plaintiff allegedly fell. Thus, a triable factual question exists concerning whether or not defendant City had prior written notice of the specific alleged defect. (See Walker v Jenkins, 137 AD3d 1014 [2016]; see also Chia v City of New York, 109 AD3d 865 [2013]; Cassuto v City of New York, 23 AD3d 423 [2005].) In light thereof, defendant City has failed to meet its initial burden of demonstrating its prima facie entitlement to judgment as a matter of law. Accordingly, defendant City s motion for summary judgment is denied. The motions of defendants/third-party defendants Tri-Messine and MECC for summary judgment which were not made returnable by December 19, 2017, as per the terms of the so-ordered stipulation, dated August 7, 2017, are untimely. Defendants/third-party defendants Tri-Messine and MECC failed to demonstrate good cause for their delays in moving for summary judgment. (See CPLR 3212 [a]; see also Brill v City of New York, 2 NY3d 648 [2004]; Hernandez v 35-55 73rd St., LLC, 90 AD3d 709 [2011]; DiBenedetto v Lowe's Home Centers, Inc., 43 AD3d 853 [2007].) The initial excuses proffered by defendants/third-party defendants Tri-Messine and MECC are that they were not parties to the action at the time the note of issue was filed. Once Tri-Messine and MECC were named as parties in this action, however, the action was stayed for discovery and all parties, including Tri-Messine and MECC, agreed in the subsequent so-ordered stipulation dated August 7, 2017, to the lifting of the stay, the scheduling of outstanding examinations before trial and the deadline for the making of summary judgment motions. Defendants/third-party defendants Tri-Messine and MECC next proffer as excuses for their delays, their earlier cross motions to vacate the note of issue due to their own outstanding examinations before trial, as well as, the outstanding examination before trial of defendant/third-party defendant Perduto. Since defendants/third-party defendants Tri- Messine and MECC could have submitted their own affidavits in support of timely motions for summary judgment and did not demonstrate how the missing examinations before trial testimony of defendant/third-party defendant Perduto and each other were essential to the making of their respective motions for summary judgment, these excuses also do not constitute good cause for their delays in making their respective motions for summary judgment. (See Courtview Owners Corp. v Courtview Holding B.V., 113 AD3d 722 [2014]; see also Greenpoint Properties, Inc. v Carter, 82 AD3d 1157 [2011]; Jackson v Jamaica First Parking, LLC, 49 AD3d 501 [2008].) Finally, contrary to contention of defendants/third-party defendants Tri-Messine and MECC, the issues raised in their respective motions for summary judgment are nowhere near identical to the issues raised in defendant City s timely motion for summary judgment. (See 4

[* 5] Vasquez v C2 Dev. Corp., 105 AD3d 729 [2013]; see also Teitelbaum v Crown Hgts. Assn. for the Betterment, 84 AD3d 935 [2011]; Bickelman v Herrill Bowling Corp., 49 AD3d 578 [2008].) Accordingly, the motions of defendants/third-party defendants Tri-Messine and MECC for summary judgment are denied. Defendant/third-party defendant Elecnor s motion seeking leave to move for summary judgment is also denied. Defendant/third-party defendant Elecnor proffers the same excuses for its delay in timely moving for summary judgment, that is, that it was not a party at the time the note of issue was filed and that it previously moved to vacate the note of issue due to the then outstanding examinations before trial of defendants/third-party defendants Perduto, Tri- Messine and MECC, and further examination before trial of defendant City. These excuses do not constitute good cause in light of the earlier stay in the action to permit discovery which was lifted in the so-ordered stipulation of the parties dated August 7, 2017, and in light of defendant/third-party defendant Elecnor s failure to show how the missing examinations before trial testimony of defendants/third-party defendants Perduto, Tri-Messine and MECC, and further examination before trial testimony of defendant City were essential to the making of its motion for summary judgment. (See Brill v City of New York, supra; see also Courtview Owners Corp. v Courtview Holding B.V., supra; Greenpoint Properties, Inc. v Carter, supra.) Dated: September 28, 2018 ERNEST F. HART, J.S.C. 5