FILED: NEW YORK COUNTY CLERK 10/03/ :38 PM INDEX NO /2014 NYSCEF DOC. NO. 409 RECEIVED NYSCEF: 10/03/2017

Similar documents
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.

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.

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

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.

STATE OF NEW YORK SUPREME COURT : COUNTY OF MONROE. DAVID and EDDIE INNOCENT, -against- OAS, LLC and I.M. LEADFREY, Index Number:

Present: HON. ALLAN L. WINICK, Justice

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 02/15/2017

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.

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

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

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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.

Karp v L'Oreal USA, Inc NY Slip Op 32048(U) July 16, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Doris Ling-Cohan

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

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

FILED: NEW YORK COUNTY CLERK 10/23/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 121 RECEIVED NYSCEF: 10/23/2018

Kelly v Airco Welders Supply 2013 NY Slip Op 32395(U) October 7, 2013 Sup Ct, New York County Docket Number: /08 Judge: Sherry Klein Heitler

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.

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.

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

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.

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

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera Cases posted with

Deen v Cava Constr. & Dev., Inc NY Slip Op 31893(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

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.

McCabe v Avalon Bay Communities Inc 2018 NY Slip Op 33108(U) November 30, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

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.

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:

Moore v Asbeka Indus. of N.Y NY Slip Op 33522(U) December 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Sherry Klein

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

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

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

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

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

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

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.

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.

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

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

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

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

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

Gebbia v Town Sports Intl., LLC 2017 NY Slip Op 32117(U) October 6, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

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.

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

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

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:

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

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

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

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

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.

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:

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

FILED: NEW YORK COUNTY CLERK 04/17/ :28 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 04/17/2018

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.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

NASSAU COUNTY JANET M. CARTER-LITTLE and JANET M. CARTER-LITTLE, Individually, c. Plaintiffs, -against- MOTION DATE:

Hammer v Algoma 2013 NY Slip Op 31801(U) July 29, 2013 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein Heitler Republished from

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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.

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.

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.

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:

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

J.E. v Cotto 2017 NY Slip Op 31615(U) June 22, 2017 Supreme Court, Bronx County Docket Number: 20469/2015e Judge: Mitchell J. Danziger Cases posted

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

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

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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.

Mena v MF Associates 2014 NY Slip Op 31083(U) March 6, 2014 Sup Ct, Bronx County Docket Number: /2011 Judge: Mary Ann Brigantti-Hughes Cases

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:

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

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

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:

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Roazzi v What's Next Taxi, Inc NY Slip Op 30122(U) January 14, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Adam

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

Klupchak v First E. Village Assoc NY Slip Op 32218(U) June 13, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Geoffrey D.

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

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

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

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

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Garaventa v Arco Wentworth Mgt. Corp NY Slip Op 32637(U) August 25, 2010 Supreme Court, Richmond County Docket Number: /05 Judge: Joseph

FILED: NEW YORK COUNTY CLERK 05/11/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 05/11/2018

Plaintiff, SUBMISSION DATE: 10/10/08. Defendants. Third Party Plaintiffs, Third Party Defendants.

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

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

Galimore v Advanced Dermatology of N.Y. P.C NY Slip Op 31084(U) February 19, 2016 Supreme Court, New York County Docket Number: /2013

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:

Yenem Corp. v 281 Broadway Holdings, LLC 2012 NY Slip Op 33451(U) May 9, 2012 Supreme Court, New York County Docket Number: /2007 Judge: Carol

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CHRISTOPHER BROWN an infant and by his Mother and natural guardian CHARISE KEE, Index No.: 159252/14 Plaintiffs, X -against- WENDY WEBB-WEBER, Defendant. WENDY WEBB-WEBER, Third-Party Plaintiff, -against- X ORDER WITH NOTICE OF ENTRY STEVEN THAU, Third-Party Defendant. PLEASE TAKE NOTICE, that the attached is a true and accurate copy of the Order and Decision of the Hon. Erika Edwards, J.S.C., dated October 2,2017, duly entered with the Clerk of the Court on October 3, 2017. X Dated:New York, New York October 3, 2017 Yours, etc. LEWIS JOHS AVALLONE AVILES, LLP Attorneys for Third-Party Defendant STEVEN THAU 61 Broadway, Suite 2000 New York, New York 10006 212.233.' )AVID L. METZGER 1 of 9

TO: LAW OFFICES OF RICHARD A. FOGEL, P.C. Attorneys for Defendant/Third-Party Plaintiff WENDY WEBB-WEBER 389 Cedar Avenue Islip, New York 11751 LEVY KONIGSBERG, LLP Attorneys for Plaintiff 800 Third Avenue, 11^'^ Floor New York, New York 10022 2 of 9

IFILED:~NEW YOfatf"COUNTS CUt-WK. io/ui/201t 09.07 AM TNriFY M" NYSCEF DOC. NO. 404 RECEIVED NYSCEF: 10/03/2017 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT; HWiBWM-EDWABDS PART y -j. IndexNumber: 159252/2014 BROWN, CHRISTOPHER,NdexMO. / ^ 7 I rz/tj?^ \ WEBB-WEBER, WENDY? \ Sequence Number: 011 MOTION 8EQ. NO. ^ // SUMMARY JUDGMENT The following papers, numbered 1 to, were read on this motion to/for Ki uti\a ^ Notice of Motion/Order to Show Cause Affidavits Exhibits No(8). Answering Affidavits Exhibits. No(s). Replying Affidavits Upon the foregoing papers, It Is ordered that this motion is ftc-so I Nofs). AS pk ArrAcwtO D6C(5iosjy4(U)erc^ ' Ui u p (0 3 g s K (X UI IL UI K 5 S 3 Z 3 o ^ 8 S OS [8 ^ 5 S3 5 UJ H 8 9 it is hereby ORDERED that the Third-Party Defendant Steven Thau shall e-flie a 'Notice to County Clerk' (NYSCEF Form EF-22, with NYSCEF document type of same name) attached to a copy of this order for the County Clerk to effect the removal of the third-party action and change in caption as directed. E K i s Dated:_Jlil//2_.J.S.C. s HON.ERIKAM.EDVyARDS 1. CHECK ONE;, "jcase DI^OSED ; \ NON-FINAL DISPOSITION 2. CHECK AS APPROPRIATE; MOTION IS: 0 GRANTED DENIED GRANTED IN PART OTHER 3. CHECK IF APPROPRIATE: SETTLE ORDER SUBMIT ORDER DO NOT POST PIDUCIAliY APPOINTMENT REFERENCE 1 of 7 3 of 9

IFILED: NEW YORK COONTY CLERK 10/03/201?' 09:07 AM NYSCEF DOC, NO. 404 RECEIVED NYSCEF; 10/03/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK CHRISTOPHER BROWN, Index No.: 159252/2014. Plaintiff, DECISION/ORDER -against- Motipn Sequences 9,10 & 11 WENDY WEBB-WEBER, Defendant. WENDY WEBB-WEBER,. Index No.: 595628/2016 Third-Party Plaintiff, -against- STEVENTHAU, Third-Party Defendant. Repitation, as required by CPLR 2219(a)j of the papers considered in the review of this motion: Papers Numbered Notice of Motion and Affidavits/Affirmations/ Memos of Law annexed 1-3 Opposition Affidavits/Affirmations and Memo.. of Law annexed 4-6 Reply Affidavits/AfErmations/Memos of Law annexed 7-9 ERIKAM EDWARDS, J.S.C:: Plaintiff Christopher Brown ('Tlaintiff *), who is now a 20-year old high school student, brought this action against Defendant/Third-Party Plaintiff Wendy Webb-Weber ("Webb- Weber") for injuries he sustained in 1998-2000 when he was one to three years old due to exposure to defective, peeling and chipped lead paint when he and his family resided in the premises owned by Webb-Weber from July 1998 to July 2003. Plaintiff further alleges that Webb-Weber was negligent in her owhership, niiahagemen^ maintenance and operation of the premises and in her failure to abate the lead hazard within a reasonable time. Plaintiff further alleges that such exposure resulted in four elevated lead blood levels within 7 VS months and Webb-Weber* s failure to abate the hazardous condition caused Plaintiff to suffer injuries, including severe cognitive, attentional, academic, and intellectual deficits involving developmental delays in speech, physical ability and mental ability, among other damages. 2 of 7 4 of 9

IFILED: NEW YORK COUNTY CLERK io/03/20'i'7 " 09:07 AMI index no. i59252/20i4 NYSCEF DOC. NO. 404 RECEIVED NYSCEF: 10/03/2017 Defendant Webb-Weber brought a third-party complaint for contribution and indemnification against Third-Party Defendant Steven Thau under Index No. 595628/2016. Thau owned the premises where Plaintiff resided in June 1997-July 1998, prior to moving into Webb- Weber's building. Both apartments were approved Section 8 residences. This court severed the third-party action on November 28,2017, but the caption was never changed. There are three motions pending before this court: 1) Defendant Webb-Weber moves for summary judgment dismissal of Plaintiffs complaint under motion sequence 009; 2) Third-Party Defendant Thau moves to consolidate the third-party action with the main action under motion sequence 010; and 3) Third-Party Defendant Thau moves for summary judgment dismissal of Defendant/Third-Party Plaintiff Webb-Weber's third-party complaint against him under motion sequence Oil. These motions have been consolidated for purposes of this decision. For the reasons set forth herein, the court denies Webb-Weber's motion for summary judgment dismissal of Plaintiff s complaint, grants Thau's motion for summary judgment dismissal of Webb- Weber's third-paiv complaint and denies Thau's motion to consolidate as moot. Plaintiff was bom in March 1997 and three months later, in June 1997, his mother, Charise Kee, moved Plaintiff and his family to an apartment owned by Thau located at 109 North Terrace Avenue in Mount Vemon, New York. Plaintiff tested positive for blood lead twice while residing in this apartment. On July 17,1997, when Plaintiff was four months old, he tested at a level of 1.0 micrograms of lead per decileter of blood (mcg/dl or ug/dl) and on April 30, 1998, when he was about a year old, he tested at 1.3 mcg/dl. Plaintiffs mother testified in substance that she complained to Thau about peeling paint in the apartment and was aware of the dangers of lead paint. She did not notice any hyperactivity in Plaintiff while he lived in Thau's apartment and she did not notice him eating any paint chips. Additionally, there was no testimony about Plaintiff missing any milestones while residing in Thau's apartment. Plaintiffs pediatrician did not raise any concerns about the two positive tests for lead levels and the county took no action. In January 1998, Thau's apartment was found by a Section 8 inspector to have peeling paint and other damage and the landlord was ordered to make necessary repairs. However, no lead testing was done at this time and Thau was not told that he had to abate a lead condition. Although Thau testified that he did not recall whether he made the repairs, Plaintiffs mother said that he did not and Webb-Weber argued that Section 8 withdrew his subsidy for failing to make the necessary repairs. Thau sold the building in 2000. Last year, in July 2016, lead testing of tws apartment was conducted for the first time and it indicated that the premises contained lead paint. In July 1998, Plaintiff moved out of Thau's apartment and into Webb-Weber's apartment, located at 222 East 5*^ Street in Mount Vemon, New York. A Section 8 inspector checked the apartment before Plaintiff moved in and noted that there was no peeling paint and that lead paint was not applicable, but no testing was conducted. Plaintiff was tested with elevated blood lead levels on four occasions while residing in this apartment: 1) October 1,1999, after living in the apartment for 15 months, Plaintiff had a blood lead level of 22 mcg/dl; 2) November 8,1999, Plaintiff had a level of 15.3 ug/dl; 3) February 18,2000, Plaintiff tested at a level of 14 ug/dl; and 4) May 16,2000, Plaintiff had a level of 12.3 ug/dl. On September 27,2000, Plaintiff had a level of 8 ug/dl and the doctors stopped testing him. 3 of 7 5 of 9

IFILED: MEW YORK COUNTY CLEiRK 10/03/2017 09:07 atd 159252/2014 NYSCEF DOC. NO. 404 RECEIVED NYSCEF: 10/03/2017 After the level 22 test on October 1,1999, the Westchester County Department of Health (WCDOH) inspected and tested the premises on October 19,1999 and found chipped and peeling lead-based paint and lead dust inside of the apartment which created a hazardous lead condition. There was a notation in the report that Plaintiff's mother had observed Plaintiff picking at and eating paint chips in the apartment. Plaintiff was also treated for elevated lead levels and took iron drops and received services for his delayed speech. Plaintiff alleges that Webb-Weber failed to abate the hazardous condition within a reasonable time after having actual notice of the condition. On October 20,1999, WCDOH sent a letter to Webb-Weber advising her of Plaintiff s lead poisoning, the hazardous lead conditions in the premises and ordered her to abate the condition in a safe and efficient manner. Although Webb-Weber was required to submit a written proposed work plan to the WCDOH within ten days upon receipt of the notice, she did not do so until December 3,1999, over two months later and almost one month after Plaintiffs 15.3-test. Plaintiff alleges that Webb-Weber caused the delays by challenging the WCDOH report, attempting to have Plaintiff and his family relocated to another apartment, concerning herself with the cessation of her Section 8 rent subsidy, attempting to get a grant instead of paying for it herself and further delaying the abatement by waiting until January 2000 to begin the grant application process. Because of her delay tactics, Webb-Weber was fined $250 for violating the abatement order and she did not abate the hazardous condition until November 2000. Webb-Weber sold the building shortly thereafter. Plaintiff and his family were relocated to a hotel during the abatement process from mid-may to November 2000, which was initially only estimated to take nine days. Therefore, Plaintiffs mother brought him back to the apartment on weekends to pick up additional clothing and other items that they did not realize they would need. Webb-Weber argues in substance that Plaintiff failed to demonstrate that Webb-Weber had actual or constructive notice of a defective, hazardous lead paint condition at the premises prior to Plaintiffs diagnoses of an elevated lead blood level of 22, which was his third positive test, as required hyandrade v. Wong and Chapman v. Silber {Andrade v Wong^ 251 AD2d 609 [2d Dept 1998]) and Chapman v Silber^ 97 NY2d 9 [2001]). Additionally, Plaintiff failed to demonstrate causation through a qualified expert, like a toxicblogist, to establish that Plaintiff was exposed to a specific quantity of lead exclusively fiom Webb-Weber's apartment, and not from lead found in the daycare located in the building next door at 224 East 5*^ Street or in Thau's building, that is generally accepted by the scientific community to cause Plaintiffs alleged specific injuries as mandated by Parker v. Mobil Oil Corp. {Parker v Mobil Oil Corp., 7 NY3d 434 [2006]). Also, Plaintiff failed to demonstrate differential diagnosis to distinguish the alleged developmental delays from the periods before and after he lived in Webb-Weber's apartment and after his blood lead levels were within normal range. Webb-Weber also makes numerous challenges to the validity of Plaintiff s expert pediatrician's report. Webb-Weber further argues that Plaintiffs mother further exposed him to the alleged hazardous condition by refusing to move out of the apartment when Section 8 representatives offered to relocate her and when she repeatedly returned to the apartment when the abatement work was being conducted, despite WCDOH officials warning her that she needed to be out of the apartment during this period. Webb-Weber contends that she followed the abatement guidelines and schedule set forth by Westchester County and was not negligent in failing to abate the condition within a reasonable time. Any delays in abatement were not within Webb-Weber's 4 of 7 6 of 9

IFILED: KEW YORK COUNTY CLERK 10/03/2017 09:07 AmI inuex no. is!(^az/i!ui4 NYSCEF DOC. NO. 404 RECEIVED NYSCEF: 10/03/2017 control. Additionally, Plaintiffs allegations are inappropriate because Plaintiffs blood lead level decreased significantly and Plaintiff improved prior to the abatement. It is undisputed that Plaintiff failed to show that Webb-Weber had any constructive or actual notice of a lead paint hazardous condition in the premises prior to Plaintiffs diagnosis of an elevated blood lead level in October 1999. However, Plaintiff argues in substance that Webb- Weber was negligent in failing to abate the condition until November 2000, which was 13 months after WCDOH directed her to do so. Third-Party Defendant Thau argues in substance that he is entitled to summary judgment dismissal of the third-party complaint against him because Third-Party Plaintiff Webb-Weber failed to establish that each of Plaintiff s alleged injuries or his elevated lead blood levels were proximately caused by a hazardous lead condition related to Thau*s premises within a reasonable degree of scientific certainty. Therefore, any argument that Thau had actual or constructive notice of a hazardous lead condition is moot. Additionally, Thau argues that there was no evidence that Plaintiff was observed eating paint chips in Thau's residence or that Thau was ordered to abate a lead condition. Thau relied on Webb-Weber's and Plaintiffs experts' reports to argue that levels of 1.0 and 1.3 are normal and well below the Center for Disease Control and Prevention's threshold of blood lead elevation and toxicity and that such levels did not cause Plaintiffs severe cognitive dehcits and delays or any of Plaintiff's documented elevated blood lead levels. Also, these experts referred to Plaintiffs first elevated lead blood level as the level 22 test in October 1999, so they did not consider the levels of 1.0 and 1.3 to be elevated. Webb-Weber opposes Thau's motion for summary judgment and argues in substance that material issues of fact remain, including whether Thau had constructive notice of the hazardous lead condition on the premises under Chapman {Chapman^ 97 NY2d 9). Webb-Weber's expert opined that the amount of lead found in TTiau's apartment in 2016 was sufficient to be the source of Plaintiff s positive lead tests in 1997 and 1998. Additionally, although Thau denies it based on the evidence, one of Webb-Weber's expert alleged that Plaintiff exhibited hyperactivity, falling and early language delays while he still lived in Thau's apartment and that such falling and head trauma could have caused his early speech and language delays. To prevail on a motion for summary judgment, the movant must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient admissible evidence to demonstrate the absence of any material issues of fact {Zuckerman v City of New York, 49 NY2d 557,562 [1980]; Jacobsen v New York City Health and Hospitals Corp., 22 NY3d 824, 833 [2014]; Alvarez v Prospect Hosp., 68 NY2d 320,324 [1986]). The submission of evidentiary proof must be in admissible form {Friends of Animals v Associated Fur Mfrs., 46 NY2d 1065,1067-68 [1979]). The movanf s initial burden is a heavy one and on a motion for summary judgment, facts must be viewed in the light most favorable to the non-moving party {Jacobsen, 22 NY3d at 833; William J. Jenack Estate Appraisers and Auctioneers, Inc. v Rabizadeh, 22 NY3d 470,475 [2013]). If the moving party fails to make such prima facie showing, then the court is required to deny the motion, regardless of the sufficiency of the non-movant's papers {Winegrad v New York Univ. Med Center, 4 NY2d 851, 853 [1985]). However, if the moving party meets its burden, then the burden shifts to the party opposing the motion to establish by admissible evidence the 5 of 7 7 of 9

IFILED; NEW YORK COONTY CLERK 10/03/2017 09:07 AM INDEX NO. 159252/2U14 NYSCEF DOC. NO. 404 RECEIVED.NYSCEF; 10/03/2017 existence of a factual issue requiring a trial of the action or tender an acceptable excuse for his failure to do so {Zuckerman, 49 NY2d at 560; Jacobsen^ 22 NY3d at 833; Vega v Restani Construction Corp,^ 18 NY3d 499,503 [2012]). Summary judgment is "often termed a drastic remedy and will not be granted if there is any doubt as to the existence of a triable issue** (Siegel, NY Prac 278 at 476 [5*^ ed 2011], citing Moskowitz v Garlock, 23 AD2d 943 [3d Dept 1965]). Based on the admissible evidence submitted, when considering the facts in the light most favorable to the non-movants, the court finds that Webb-Weber and Thau both failed to establish their entitlement to summaiy judgment in their favor as a matter of law, and even if they had, then the non-movants raised several material issues of fact in dispute which preclude summary judgment dismissal of the complaint and third-party complaint. The court denies Webb-Weber*s motion for summaiy judgment dismissal of PlaintifPs complaint because the court finds that Webb-Weber failed to demonstrate her entitlement to summary judgment in her favor as a matter of law. The evidence demonstrates that Plaintiffs blood lead level was only tested at 1.0 and 1.3 prior to him residing in Webb-Weber*s apartment. Then, after living in the apartment for 15 mon^s, he had an elevated lead blood level of 22, plus three additional elevated lead blood tests within a 7 14 month period while residing in the premises. When viewing the facts in the light most favorable to Plaintiff, the court is not persuaded by Webb-Weber*s arguments that Plaintiff failed to demonstrate that Webb-Weber was negligent in failing to abate the alleged hazardous condition within a reasonable time as it took approximately seven months to begin the abatement work and almost 13 months until it was completed, or that her actual notice upon Plaintiffs diagnosis of lead poisoning is insufficient under these circumstances. The court is also not persuaded by Webb-Weber*s arguments regarding the impact of Plaintiff s decreased blood lead levels, or that any other arguments asserted by Webb-Weber support summary judgment in her favor as a matter of law. Furthermore, the court determines that Plaintiffs expert report adequately establishes causation to the specific injuries and damages alleged and sufficiently links the cause of such damages to the alleged hazardous lead paint condition in Webb-Weber*s apartment. Additionally, the court determines that Plaintiffs arguments raise several issues of material fact in dispute to preclude summary judgment to Webb-Weber, including, but not necessarily limited to, whether Webb-Weber was negligent in failing to abate the alleged hazardous lead paint condition in the premises within a reasonable time under the circumstances; whether Plaintiff s additional exposure to the alleged hazardous lead condition and subsequent elevated blood lead levels were.caused by Webb-Weber*s unreasonable delay; whether such delay contributed to Plaintiffs alleged injuries; whether Plaintiffs injuries were caused by his exposure to lead inside of Webb-Weber*s premises or at another location; and whether Plaintiffs le^ blood levels caused each of Plaintiff s alleged injuries within a reasonable degree of scientific certainty. The cotirt grants Third-Party Defendant Thau*s motion for summary judgment dismissd of Webb-Weber*s third-party complaint and finds that Thau met his burden of demonstrating his entitlement to summary judgment as a matter of law and Webb-Weber failed to raise a material issue of fact to preclude summary judgment. Thau demonstrated that Plaintiffs blood lead levels of 1.0 at four months old, just one month after he moved into the premises, and 1.3 at 13 months old, a little over two months before he moved out of the apartment were within normal range and 6 of 7 8 of 9

IFILED: NEW YORK COUNTY CLERK 10/03/^017 09:0^ AMI NYSCEF DOC. NO. 404 RECEIVED NYSCEF; 10/03/2017 I11DEX WO. I!)92i> j'g014- did not alert Plaintiffs pediatrician or county officials to be concerned about Plaintiffs exposure to an excessive amount of lead. Also, there is no evidence that Plaintiffs reading of 22, which occurred over one year after Plaintiff moved out of Thau's apartment, can be attributed to Thau's apartment. Furthermore, the evidence proves that Thau's apartment was never tested for lead until 18 years after Plaintiff moved out and 16 years after Thau sold the building. Additionally, there is no evidence that Plaintiff was observed eating peeling paint chips in Thau's building or that Plaintiff failed to meet any speech or language milestones while he resided in the premises, despite Webb-Weber's interpretation of Plaintiff s mother's testimony. Therefore, any allegations that Plaintiffs positive blood lead levels or alleged injuries were caused by hazardous lead conditions inside of Thau's apartment would be purely speculative and unsupported by the evidence. Therefore, the court dismisses Webb-Weber's third-party complaint against Thau. Additionally, since Webb-Weber's third-party complaint is dismissed, the court denies Thau's motion to consolidate the third-party action with the main action as moot. As such, it is hereby ORDERED that under motion sequence 009, the court denies Defendant/Third-Party Plaintiff Wendy Webb-Weber's summary judgment motion to dismiss Plaintiff Christopher Brown's complaint against her with prejudice and without costs; and it is further ORDERED that under motion sequence number 010, the court denies Third-Party Defendant Steven Thau's motion to consolidate Defendant/Third-Party Plaintiff Wendy Webb- Weber's third-party action under Index Number 595628/2016 with the main action under Index Number 159252/2014 as moot; and it is further ORDERED that under motion sequence 011, the court grants Third-Party Defendant Steven Thau's summary judgment motion to dismiss Defendant/Third-Party Plaintiff Wendy Webb-Weber's third-party complaint against him with prejudice and without costs, the Clerk is directed to enter judgment in favor of Third-Party Defendant Steven Thau as against Defendant/Third-Party Plaintiff Wendy Webb-Weber and the Clerk is directed to amend the caption to sever and remove the third-party action from the main action as per the court's order to sever, dated November 28,2017, and to dismiss this action as directed herein. Date: October 2,2017 HON. ERIKA M. EDWA 7 of 7 9 of 9