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

Similar documents
Lonardo v Common Ground Community IV Hous. Dev. Fund Corp NY Slip Op 30086(U) January 10, 2019 Supreme Court, New York County Docket Number:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Valenta v Spring St. Natural 2017 NY Slip Op 30589(U) March 27, 2017 Supreme Court, New York County Docket Number: /14 Judge: Robert D.

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.

Diaz v Goldman Sachs Headquarters LLC 2019 NY Slip Op 30024(U) January 2, 2019 Supreme Court, New York County Docket Number: /2014 Judge:

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.

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

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.

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:

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:

Porto v Golden Seahorse LLC 2019 NY Slip Op 30014(U) January 2, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn E.

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.

221 E. 50th St. Owners, Inc. v Efficient Combustion & Cooling Corp NY Slip Op 33160(U) December 10, 2018 Supreme Court, New York County Docket

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

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.

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:

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.

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

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

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

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

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.

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

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

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

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

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

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

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

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.

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

Fifty E. Forty-Second Co. LLC v Ildiko Pekar Inc NY Slip Op 30164(U) January 16, 2019 Supreme Court, New York County Docket Number: /2017

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

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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.

McKee v Sciame Constr., LLC 2018 NY Slip Op 33006(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn E.

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

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:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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:

Byrne v Etos LLC 2014 NY Slip Op 31713(U) July 2, 2014 Supeme Court, New York County Docket Number: Judge: George J. Silver Cases posted

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:

Officer v 450 Park LLC 2009 NY Slip Op 31022(U) April 29, 2009 Supreme Court, New York County Docket Number: /07 Judge: Martin Shulman

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 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.

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Soto v J.C. Penney Corp., Inc NY Slip Op 32147(U) October 30, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Alison Y.

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

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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

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

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

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:

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

Eldin v Port Auth. of N.Y. & N.J NY Slip Op 32584(U) October 12, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber

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:

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

McCulloch Orthopedic Surgical Servs., PLLC v Group Health Ins. Inc. (GHI) (Patient R.F.) 2016 NY Slip Op 31061(U) June 8, 2016 Supreme Court, New

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

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

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.

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.

Board of Mgrs. of the 257 W. 17th St. Condominiums v 257 Assoc. Borrower LLC 2018 NY Slip Op 33057(U) November 29, 2018 Supreme Court, New York

Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from

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

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

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.

Life Sourcing Co. Ltd. v Shoez, Inc NY Slip Op 33353(U) December 21, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

Rubin v KDG Pound Ridge 2014 NY Slip Op 32872(U) May 5, 2014 Sup Ct, Westchester County Docket Number: 50957/2011 Judge: James W. Hubert Cases posted

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

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

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

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Board of Directors of the 340 E. 93 St. Corp v Acevedo 2019 NY Slip Op 30023(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

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

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

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

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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

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.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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

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

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

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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

Toribino v NR Prop. 2 LLC 2017 NY Slip Op 32429(U) October 12, 2017 Supreme Court, Bronx County Docket Number: /08 Judge: Wilma Guzman Cases

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.

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

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

Transcription:

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc. 2018 NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County Docket Number: 155968/2016 Judge: Robert D. Kalish 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.

[* FILED: 1] NEW YORK COUNTY CLERK 11/13/2018 09:09 AM INDEX NO. 155968/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: Hon.~~~~~~R~o~b~e~rt~D~ ~K~A~L~IS~H Justice PART 29 TIME WARNER CABLE NEW YORK CITY, LLC, v - Plaintiff, INDEX NO. 155968/2016 MOTION DATE 9/26/18 MOTION SEQ. NO. 002 FIDELITY INVESTMENTS INSTITUTIONAL SERVICES COMPANY, INC., (and a third-party action) Defendant. NYSCEF Doc Nos. 34-44, 47, and 52-58 were read on this motion for summary judgment. Motion by Plaintiff Time Warner Cable New York City, LLC ("TWC") pursuant to CPLR 3212 for an order granting summary judgment in favor of Plaintiff and against Defendant/Third-Party Plaintiff Fidelity Investments Institutional Services Company, Inc. ("Fidelity") on the complaint is denied. BACKGROUND Plaintiff commenced the instant action on July 18, 2016, bye-filing a summons and complaint. The complaint alleges, in sum and substance, that TWC sustained extensive damage to its ground floor premises and property at 1360 Third Avenue, New York, New York (the "Premises"), when a second-floor boiler system owned, operated, and maintained by Fidelity flooded the Premises due to the negligence of Fidelity. On September 16, 2016, Fidelity interposed an answer, and on July 10, 2017, commenced a third-party action against Third-Party Defendants Honeywell International, Inc. ("Honeywell"), and BP Air Conditioning, Corp. ("BP Air"), entities which allegedly performed certain mechanical services on the subject boiler, by e filing a third-party summons and complaint. On July 10, 2017, Honeywell interposed its answer to the third-party summons and complaint, and on April 6, 2018, BP Air interposed its answer. On May 7, 2018, Honeywell filed a request for judicial intervention with motion seq. 001 pursuant to CPLR 3124 and 3126 to dismiss or, in the alternative, compel due to TWC and Fidelity's alleged failures to comply with certain discovery demands. That motion had been sub judice with the instant motion, was fully submitted on October 17, 2018, and was decided today in a separate decision and order of this Court. On June 28, 2018, TWC filed the instant motion pursuant to CPLR 3212 for an order granting summary judgment in favor of TWC and against Fidelity on the complaint. Plaintiff Page 1 ofs 1 of 5

[* FILED: 2] NEW YORK COUNTY CLERK 11/13/2018 09:09 AM INDEX NO. 155968/2016 argues that it had leased the Premises and had been building out the space in anticipation of opening a retail store on the ground floor. Plaintiff further argues that, pursuant to its lease, it would occupy both the first floor and the basement of the Premises. TWC further argues that it retained nonparty N-Store Services ("N-Store") to build out the space. Plaintiff then argues, in sum and substance, that a boiler system owned and maintained by Fidelity malfunctioned, ruptured, burst, and leaked on November 17, 2014. TWC argues that it sustained damage to its premises and property amounting to $351, 722.00 and is entitled to recover from Fidelity that amount plus interest at the rate of 9.00% per annum from November 17, 2014. TWC annexes three affidavits in support of its motion. Mr. Perry Krieger avers in his signed, notarized affidavit, dated June 27, 2018, that he was employed as the resident manager/superintendent at 188 East 78th Street, a condominium, on the date of the accident, and has been so employed for over 10 years. (Margolis affirmation, exhibit G [ Aff of Krieger].) Mr. Krieger states that the condominium is mechanical support for the space located at 1360 Third Avenue, New York, New York, including TWC's space and Fidelity's space on the date of the accident. Mr. Krieger indicates that Fidelity was responsible for maintaining its own mechanical units. Mr. Krieger states that he responded to a fire alarm on the date of the accident, went to TWC's ground floor premises, which were undergoing renovations at this time, and observed "water on the floor and active water pouring from the ceiling." (A ff of Krieger~ 3.) Mr. Krieger then states that he went to Fidelity's space on the second floor, went to Fidelity's mechanical room, and "heard water 'roaring,' and saw that there was water, ankle high, in the mechanical room. The water was 'shooting out' of the condenser water line serving the McQuay heat pump. The valve was in the 'up' position." (Id.) Mr. Krieger then states that he "turned the valve perpendicular to the 'off position, stopping the flow of water[,] [and] [w]hen the water later subsided, [] observed the cap on the floor and realized that the water pressure had blown the cap off." (Id.) Mr. Todd Wagnon avers in his signed, notarized affidavit, dated October 27, 2017, that he was employed as a supervisor by N-Store, the general contractor for TWC's build-out of the Premises, and has been so employed for over seven years. (Margolis affirmation, exhibit H [Aff of Wagnon].) Mr. Wagnon states that he was the onsite supervisor for the build-out project, which encompassed a full demolition, remodel, and rebuild of the Premises from a Charles Schwab store to a Time Warner retail space, which would include a ground floor customer space and a basement-level space. Mr. Wagnon indicates that he learned of the accident from Mr. Krieger at approximately 10:30 p.m. to 11:00 p.m. on November 16, 2014. Mr. Wagnon then states that he traveled to the Premises and arrived there at approximately 3:00 a.m. on the morning of November 17, 2014. Mr. Wagnon further states that he observed "water 'raining down' from the ceiling coming from the 2nd floor tenant directly above. The tenant was Fidelity." (Aff of Wagnon~ 3.) Mr. Wagnon then states that "[t]he water from Fidelity's boiler leaked through Fidelity's flooring and Time Warner['s] ceiling on the ground floor[] before traveling through the ground floor and ultimately gathering on the floor of the basement. There was an accumulation of 'ankle deep' water on the Page 2 of5 2 of 5

[* FILED: 3] NEW YORK COUNTY CLERK 11/13/2018 09:09 AM INDEX NO. 155968/2016 floor of the basement." (Id. ~ 4.) Mr. Wagnon has annexed as exhibit 1 to his affidavit photographs which he states that he took "illustrating the accumulation and water from Fidelity's malfunctioning boiler" and which the Court has reviewed. (Id.) Jamie Dickerson's affidavit, signed and notarized on June 24, 2018, indicates that, as a result of the water damage sustained at the Premises, N-Store retained Maxons Restoration to perform certain water remediation. (Margolis affirmation, exhibit I [ Aff of Dickerson].) Dickerson further indicates that N-Store then demolished and rebuilt the space, which had nearly been completely renovated and set to be placed into use by TWC at the time of the accident, resulting in a loss and repair costing $351, 722.00. Dickerson was allegedly employed as a project manager by N-Store on the date of the accident and has been so employed for four years. Fidelity argues in opposition that the instant motion is premature as the case is in its infancy, no depositions have been taken, and little or no substantial discovery has been exchanged. Fidelity further argues that Fidelity further argues that there is an issue of fact as to what caused the subject water leak and whether TWC's own construction workers or subcontractors, or Third-Party Defendants, were the cause. Fidelity then argues that TWC has failed to show that Fidelity created the subject condition or that its agents were not involved with the claimed negligence. Fidelity annexes to its opposition papers an affidavit signed by Scott Goldsmith and sworn to on September 7, 2018, in Massachusetts before a Massachusetts notary public. (NYSCEF Doc No. 56 [Aff of Goldsmith].) Mr. Goldsmith states that he is a facility management lead with Jones Lang LaSalle Americas, Inc., the facility manager and provider for Fidelity on the date of the accident. Mr. Goldsmith further states that, at the time of the accident, he was senior facility manager for Fidelity. Mr. Goldsmith indicates that both Honeywell and BP Air had serviced the subject boiler during its time in service and that BP Air was the contracted service provider on the date of the accident. Mr. Goldsmith further indicates that BP Air performed service calls regarding the subject boiler on or about November 3-6, 2014, and November 12, 2014. Mr. Goldsmith then states that "Time Warner Cable was performing renovation work on their subject space/unit at the time of the subject accident." DISCUSSION "To obtain summary judgment it is necessary that the movant establish his cause of action or defense sufficiently to warrant the court as a matter of law in directing judgment in his favor, and he must do so by tender of evidentiary proof in admissible form." (Zuckerman v City of New York, 49 NY2d 557, 562 [1980] [internal quotation marks and citation omitted].) "The proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issues of fact from the case." (Winegradv New York Univ. Med. Ctr., 64 NY2d 851, 853 [1985].) "Failure to make such showing requires denial of the motion, regardless of the sufficiency of the opposing papers." (Id.) "Once this showing has been made, the burden shifts to the nonmoving party to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact that require a trial for resolution." (Giuffrida v Citibank Corp., 100 NY2d 72, 81 Page 3 of5 3 of 5

[* FILED: 4] NEW YORK COUNTY CLERK 11/13/2018 09:09 AM INDEX NO. 155968/2016 [2003].) "On a motion for summary judgment, facts must be viewed in the light most favorable to the non-moving party." (Vega v Restani Constr. Corp., 18 NY3d 499, 503 [2012] [internal quotation marks and citation omitted].) In the presence of a genuine issue of material fact, a motion for summary judgment must be denied. (See Rotuba Extruders v Ceppos, 46 NY2d 223, 231 [1978]; Grossman v Amalgamated Haus. Corp., 298 AD2d 224, 226 [1st Dept 2002].) It is undisputed that water from the subject boiler leaked to the Premises, resulting in certain damages. In a case similar to the instant matter, the Appellate Division, First Department found that there were issues of fact as to whether the defendants caused or created a dangerous condition or had actual or constructive notice of a dangerous condition. (Silverman v Per/binder, 307 AD2d 230 [1st Dept 2003].) In that case, the court noted that "[t]he water emanated from an area which was in the exclusive control of defendants and there are no allegations that plaintiff contributed in any way to the flood." Here, while TWC has demonstrated prima facie that Fidelity owned and maintained the subject boiler, TWC has tendered no proof in admissible form tending to show that Fidelity caused or created the dangerous condition or had actual or constructive notice of the condition. The relevant proof in admissible form as submitted by movant-the three annexed affidavits----contains a record of observations made of the water leak and damage after it had already begun and a single assertion, without substance, by Mr. Krieger that "the water pressure had blown the cap off' of the subject boiler. While, as in Silverman, the Court finds that "[t]his is the type of occurrence which likely would not have happened in the absence of some negligence," the proof submitted by movant in the instant motion, made without the support of formal discovery in this matter and prior even to a preliminary conference, is insufficient to establish TWC's entitlement to judgment as a matter oflaw against Fidelity. While the Court need not consider the sufficiency of the opposition papers, even if the Court had found that Plaintiff met its prima facie burden, which it has not, the Court would have found persuasive Fidelity's argument that the instant motion is premature. CPLR 3212 (f), titled "Facts unavailable to opposing party," provides that, "[s]hould it appear from affidavits submitted in opposition to the motion that facts essential to justify opposition may exist but cannot then be stated, the court may deny the motion or may order a continuance to permit affidavits to be obtained or disclosure to be had and may make such other order as may be just." It is apparent to the Court that discovery in this matter has barely begun, and that any or all of the parties in the instant actions may bear some responsibility for the accident. Both party depositions of TWC and nonparty depositions of N-Store and others with personal knowledge of the work being done may result in the disclosure of facts essential to justify Fidelity's opposition. Moreover, even if Fidelity had not argued that the instant motion is premature, Fidelity raises a genuine issue of material fact in its opposition papers by means of Mr. Goldsmith's affidavit indicating that TWC was working in the subject mechanical room and on the subject boiler on the date of the accident. Page 4 ofs 4 of 5

[* FILED: 5] NEW YORK COUNTY CLERK 11/13/2018 09:09 AM INDEX NO. 155968/2016 TWC's reply affirmation in further support of its motion indicates that "the work being performed on behalf of Time Warner was only on the ground and basement floors" and "Fidelity does not claim that Time Warner had access to the Fidelity boiler or mechanical room." (Reply affirmation of Margolis if 10 [emphasis added].) As to the latter statement, it is directly contradicted by Mr. Goldsmith's affidavit. Moreover, as to the former statement, the bare affirmation of Ms. Margolis, who has demonstrated no personal knowledge of the way the subject work was done "is without evidentiary value and thus unavailing." (Zuckerman,49 NY2d at 563.) Accordingly, it is CONCLUSION ORDERED that the motion by Plaintiff Time Warner Cable New York City, LLC pursuant to CPLR 3212 for an order granting summary judgment in favor of Plaintiff and against Defendant/Third-Party Plaintiff Fidelity Investments Institutional Services Company, Inc. on the complaint is denied; and it is further ORDERED that, within 10 days of the date of the decision and order on this motion, Defendant shall serve a copy of this order with notice of entry on all parties; and it is further ORDERED that the parties are directed to appear in Part 29, located at 71 Thomas Street Room 104, New York, New York 10013-3821, on Wednesday, November;(2018, at 9:30 a.m., for a preliminary conference. ')-0 The foregoing constitutes the decision and order of the Court. Dated: October 3 i. 2018 New York, New York 1. Check one:.... 2. Check if appropriate:... MOTION IS: 3. Check if appropriate:.... +--- J~~""""'~A-1 J.S.C. D CASE DISPOSED D GRANTED 181 DENIED D SETTLE ORDER. KALISH 1'71 J.$.C. IOI NON-FINAL DISPOSITION D GRANTED IN PART D OTHER D SUBMIT ORDER D DO NOT POST D FIDUCIARY APPOINTMENT D REFERENCE Page 5 of5 5 of 5