Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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

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:

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.

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

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.

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

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

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

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.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

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

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:

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

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

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.

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

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Rubin v Islamic Republic of Iran 2017 NY Slip Op 31876(U) September 6, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn

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.

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.

Hannigan v Birch St. Corp NY Slip Op 30080(U) January 7, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

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

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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

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

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.

Matter of Marte v NYC Civil Serv. Commn NY Slip Op 33575(U) October 9, 2014 Supreme Court, New York County Docket Number: /14 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 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.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

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

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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:

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Boyarski v City of New York 2013 NY Slip Op 30168(U) January 22, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

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

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Transcription:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: 155280/2016 Judge: Kathryn E. Freed 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 01/07/2019 12:09 PM INDEX NO. 155280/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. KATHRYNE. FREED PART IAS MOTION 2 Justice ------------------------~--------------------------------------------------X INDEX NO. 155280/2016 CARLOS GONZALEZ, - v - Plaintiff, MOHAMAD JAAFAR and ZAHAR JAAFAR, Defendants. MOTION SEQ. NO. 002 DECISION AND ORDER -----------------------------------------------------------------------------X The following e-filed documents, listed by NYSCEF document number (Motion 002) 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39,40,41,42,43,44 were read on this motion to/for DISMISSAL/SUMMARY JUDGMENT Upon the foregoing documents, it is ordered that the motion is decided as follows. In this personal injury action commenced by plaintiff Carlos Gonzalez, defendants Mohamad Jaafar and Zahar Jaafar move: 1) pursuant to CPLR 3124 and 3126 to dismiss the complaint due to plaintiffs failure to provide discovery; or, in the alternative, 2) pursuant to CPLR 32 I 2, for summary judgment dismissing the complaint; 3) for costs and sanctions, including attorneys' fees, resulting from plaintiffs frivolous conduct; and 4) for such other relief as this Court deems just and proper. After a review of the motion papers, as well as a review of the relevant statutes and case law, the motion, which is unopposed, is decided as follows. Page 1of6 1 of 6

[* FILED: 2] NEW YORK COUNTY CLERK 01/07/2019 12:09 PM INDEX NO. 155280/2016 FACTUAL AND PROCEDURAL BACKGROUND: This action was commenced by the filing of a summons and complaint on June 22, 2016. Doc. 1. Defendants joined issue by service of their answer filed August 10, 2016. Doc. 5. Concomitantly with their answer, defendants served combined discovery demands, including a demand for a bill of particulars and a notice to take plaintiffs deposition. Doc. 31. On November 21, 2016, defense counsel wrote to plaintiff's attorney in a good faith attempt to obtain all outstanding discovery. Doc. 32. A preliminary conference was scheduled for May 2, 2017. Doc. 33. However, the conference did not proceed because plaintiff was no longer represented by counsel. Doc. 29. at par. 8; Doc. 34. On July 24, 2016, defense counsel moved (motion sequence 00 I) to dismiss the complaint pursuant to CPLR 3124 and 3126 due to plaintiffs failure to provide discovery. Doc. 14. The motion was returnable on July 21, 2017 but, when plaintiff failed to appear at that time, it was adjourned until September 7, 2017. Doc. 29, at par. 11; Doc. 36. Sometime after July 21, 2017, plaintiff retained the firm of Harmon, Linder & Rogowski (HLR) as counsel. Doc. 29, at par. 12. On September 5, 2017, HLR served an affirmation in opposition to the motion to dismiss which annexed a bill of pa11iculars and responses to defendants' discovery demands, including several authorizations. Doc. 29, at par. 13; Doc. 23. By correspondence dated September 28, 2017, defendants' attorney wrote to HLR to request that numerous deficiencies in the bill of particulars be rectified. Doc. 38. These Page 2 of 6 2 of 6

[* FILED: 3] NEW YORK COUNTY CLERK 01/07/2019 12:09 PM INDEX NO. 155280/2016 deficiencies included the fact that defendant was refen-ed to as "Clark Wilson, Inc." and the alleged date of the accident set forth in the bill of particulars, January 28, 2015, differed from that in the complaint, which was January 20, 2015. Doc. 1, Doc. 23, Doc. 29. at par. 14, and Doc. 38. Defendants' attorney also asked HLR to identify the photographer who took photographs of the location of the alleged accident, as well as the date the photographs were taken. Doc. 38. Fmther, defense counsel requested that plaintiff personally verify the bill of particulars and that HLR provide responses to outstanding discovery demands. Doc. 38. A preliminary conference was conducted on October 31, 2017. Doc. 24. At the preliminary conference, plaintiff was directed, inter alia, to: supplement the bill of particulars in accordance with plaintiffs counsel's September 28, 2017 letter by December 29, 2017; serve nondate restricted authorizations within 45 days; appear for a deposition on March 15, 2018; serve an employment record authorization by December 29, 2017; and serve complete responses to defendants' discovery demands within 60 days. Given the terms of the preliminary conference order, defense counsel agreed to withdraw its motion to dismiss. Docs. 24 and 25. The parties appeared for a compliance conference on April 17, 2018. Doc. 26. The compliance conference order issued that day reflects that plaintiffs attorney had not yet served 'any meaningful di~covery" and directed plaintiff to comply with the preliminary conference order within 30 days. Doc. 26. Despite the fact that HLR had until May 17, 2018 to provide all outstanding discovery, it still had not done so by the time the parties appeared for a status conference on June 5, 2018. Doc. 27. The status conference order of June 5, 2018 directed plaintiff to "comply with prior orders [within] 30 days or otherwise may be precluded from serving the same, as no meaningful discovery Page 3 of6 3 of 6

[* FILED: 4] NEW YORK COUNTY CLERK 01/07/2019 12:09 PM INDEX NO. 155280/2016 has been served to date." Doc. 27. The order further indicated that, in the event plaintiff failed to comply, "defendant has permission from the court to move for preclusion [and] sanctions related to [plaintiffs] failure to comply with discovery demands." Doc. 27. On August 16, 2018, more than 30 days after the June 5 order, defense counsel filed the instant motion due to plaintiff's failure to comply with the foregoing discovery orders. Doc. 28. LEGAL CONCLUSIONS: Pursuant to. CPLR 3126(3), a court may strike a party's pleading if it fails to obey a discovery order or willfully fails to provide discovery. The party moving to strike a pleading must establish that the other party's failure to comply with a discovery order was willful, contumacious, or in bad faith. See Rodriguez v United Bronx f arents, Inc., 70 AD3d 492 (1st Dept 2010). "[W]illfulness can be inferred when a party repeatedly fails to respond to discovery demands and/or to comply with discovery orders, coupled with inadequate excuses for those defaults." Oversea Chinese Mission v Well-Come Holdings, Inc., 145 AD3d 634, 635 (1st Dept 2016), quoting Siegman v Rosen, 270 AD2d 14, 15 (1st Dept 2000), citing CPLR 3126. This Court has broad discretion to determine the nature of the sanction to be imposed pursuant to CPLR 3126. See Kihl v Pfe.Oer, 94 NY2d 118, 122 (1999). This Court finds that plaintiffs' failure to comply with three court orders, including the June 5, 2018 order warning plaintiff's counsel that its failure to comply with the terms thereof would enable defendants to move for preclusion or other discovery sanctions, constitutes a pattern Page4 of6 4 of 6

[* FILED: 5] NEW YORK COUNTY CLERK 01/07/2019 12:09 PM INDEX NO. 155280/2016 of willful and contumacious conduct warranting dismissal of the complaint. See LaSalle Talman Bank, F.S.B. v Weisblwn & Felice, 99 AD3d 543 (1st Dept 2012) (willful and contumacious conduct inferred from plaintiffs failure to comply with two court orders, the second of which clearly warned plaintiff that noncompliance would result in dismissal); Northern Leasing.~vs.. Inc. v Estate o.fturner, 82 AD3d 490 (1 51 Dept. 2011) (imposition of sanctions affirmed where willful and contumacious refusal to comply with demands was inferred from failure to comply with three court orders). Further, since HLR did not oppose the motion, plaintiff failed to offer any explanation for failing to comply with the orders. The remaining contentions of the parties need not be addressed since they are without merit or rendered academic by the foregoing result. Therefore, in light of the foregoing, it is hereby: ORDERED that the branch of the motion by defendants Mohamad Jaafar and Zahar Jaafar seeking dismissal of the complaint pursuant to CPLR 3124 and 3126 is granted, and the complaint is dismissed in its entirety, with costs and disbursements to said defendants as taxed by the Clerk of the Court upon the submission of an appropriate bill of costs; and it is further Page 5 of 6 5 of 6

[* FILED: 6] NEW YORK COUNTY CLERK 01/07/2019 12:09 PM INDEX NO. 155280/2016 ORDERED that the Clerk is directed to enter judgment accordingly; and it is further ORDERED that this constitutes the decision and order of the court. CHECK ONE: APPLICATION: 1/4/2019 DATE CHECK IF APPROPRIATE: CASE DISPOSED GRANTED D DENIED SETTLE ORDER INC,LUDES TRANSFER/REASSIGN KA N E.fREED:J.S.C. NON-FINAL DISPOSITION GRANTED IN PART D OTHER SUBMIT ORDER FIDUCIARY APPOINTMENT D REFERENCE -- Page 6 of6 6 of 6