FILED: NASSAU COUNTY CLERK 05/25/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 05/25/2018

Similar documents
FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

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

FILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

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.

FILED: NEW YORK COUNTY CLERK 03/02/ :18 AM INDEX NO /2012 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 03/02/2015

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

York, affmns under the penalties for perjury, the truth of the following statements:

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: QUEENS COUNTY CLERK 08/24/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 08/24/2018

FILED: KINGS COUNTY CLERK 02/09/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 10/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 10/19/2018

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: NEW YORK COUNTY CLERK 10/10/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 10/10/2018

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

Verizon New York, Inc. v ELQ Indus., Inc NY Slip Op 30008(U) January 2, 2013 Sup Ct, New York County Docket Number: /07 Judge: Saliann

FILED: RICHMOND COUNTY CLERK 01/05/ :23 AM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/05/2018

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

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

FILED: NASSAU COUNTY CLERK 01/03/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 543 RECEIVED NYSCEF: 01/03/2019

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

FILED: RICHMOND COUNTY CLERK 02/20/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 02/20/2018

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

PLEASE TAKE NOTICE, that upon the annexed affirmation of JEENA R. BELIL, dated XXXXXXX 4,

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

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

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 07/18/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 07/18/2018

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: NEW YORK COUNTY CLERK 03/06/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 03/07/2017

FILED: NEW YORK COUNTY CLERK 04/18/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 314 RECEIVED NYSCEF: 04/18/2018

Upon reading and filing the annexed affidavit of plaintiff,

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

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:

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

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.

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

FILED: QUEENS COUNTY CLERK 05/19/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/19/2017

- against - NOTICE OF MOTION

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

Foster v GIC Trucking Inc NY Slip Op 33857(U) September 21, 2012 Supreme Court, Bronx County Docket Number: /10 Judge: Kenneth L.

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 27

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

FILED: NEW YORK COUNTY CLERK 02/09/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 02/09/2018

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

FILED: KINGS COUNTY CLERK 03/14/ :00 AM INDEX NO /2017 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 03/14/2018

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:

FILED: NEW YORK COUNTY CLERK 08/10/ :35 PM INDEX NO /2015 NYSCEF DOC. NO. 137 RECEIVED NYSCEF: 08/10/2018

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

Marbilla, LLC v 143/145 Lexington LLC 2014 NY Slip Op 30388(U) February 7, 2014 Sup Ct, New York County Docket Number: /2006 Judge: Louis B.

Defendant, -and- ANTONIA SHAPOLSKY, SABRINA SHAPOLSKY, CHANTAL MEYERS, and JOHN DOES 1-100, Relief Defendants.

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.

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017

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

FILED: QUEENS COUNTY CLERK 10/02/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 10/02/2016

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

FILED: NEW YORK COUNTY CLERK 02/21/ :16 AM INDEX NO /2017 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/21/2018

FILED: KINGS COUNTY CLERK 09/13/ :13 PM INDEX NO /2017 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 09/13/2017

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/01/2016

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

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

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

F.J.F. & Sons Electric Co., Inc., et al., respondents.

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 01/19/ :26 PM INDEX NO /2014 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 01/19/2018

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

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.

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

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.

FILED: NEW YORK COUNTY CLERK 07/31/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 02/21/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/21/2017

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: SUFFOLK COUNTY CLERK 12/16/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 12/16/2016

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

FILED: NEW YORK COUNTY CLERK 07/11/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2017

JBGR LLC v Chicago Tit. Ins. Co NY Slip Op 51006(U) Emerson, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431.

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -------------------------------------------------------X Action No. 1 ENA T. SAINT SIMON-JEANTY, Index No.: 003995/16 AFFIRMATION IN SUPPORT ALL STAR MOVING & STORAGE, INC. and ASHLEY RABINOWITZ, ----------------------------------------------------X â â â â - â â â â WIDGY BRUNEUS, Action No. 2 Index No. 609348/17 ALL STAR MOVING & STORAGE, INC., ASHLEY BEAU RABINOW1TZ and JEANTY SAINT SIMON, â â - â â â â â â â X FRANCIS J. SCAHILL, an attorney duly admitted to practice law in the Courts of the State of New York, affirms the following under the penalties of perjury: 1. I am a Member of the law firm of PICCIANO & SCAHILL, P.C., attorneys of record for the defendant, ENA SAINT SIMON-JEANTY s/h/a JEANTY SAINT SIMON, and as such I am fully familiar with the facts, circumstances and pleadings in the above captioned matter. 2. This Affirmation is submitted herewith in support of the within motion for an Order, pursuant to CPLR 3126(3), striking the pleadings of the defendants in Action No. 1 and Action No. 2, ALL STAR MOVING ai. STORAGE, INC. and ASHLEY BEAU RABINOWITZ, for failing to comply with the Preliminary Conference Order of this Court. 1 of 7

3. This action seeks to recover for personal injuries allegedly sustained by the plaintiff, WIDGY BRUNEUS, following a motor vehicle accident, which occurred on April 2, 2016. A copy of the plaintiff's Summons and Complaint is annexed hereto as Exhibit "A". Issue was joined by the defendants in Action No. 1 and Action No. 2, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ', service of a Verified Answer on or about March 3, 2017, annexed hereto as Exhibit "B". Issue was joined by the moving defendant, ENA SAINT SIMON-JEANTY s/h/a JEANTY SAINT SIMON's, service of a Verified Answer on or about March 27, 2017. Annexed hereto as Exhibit "C", is a copy of the Answer of the moving defendant, as well as combined demands for discovery and inspection, including a notice of deposition. 4. On April 5, 2017, the defendants, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ', Motion to Consolidate was heard before this Court and a Joint Trial Orderwas issued consolidating Action Nort and Action Noc2.-Annexed hereto as Exhibit "D", is a copy of the Joint Trial Order with Notice of Entry. 5. A Preliminary Conference was held before this Court on October 30, 2017. A copy of the Preliminary Conference Order is annexed hereto as Exhibit "E". The Preliminary Conference Order required depositions to be held on February 21, 2018. On February 20, 2018, the deposition of the defendants, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOW1TZ, scheduled for February 21, 2018, was confirmed by the moving defendant's office. 6. On February 14, 2018, the moving defendant, ENA SAINT SIMON-JEANTY s/h/a JEANTY SAINT SIMON, appeared for her deposition as a plaintiff and a defendant in this consolidated action. 2 of 7

7. On February 21, 2018, the parties appeared for the deposition of the ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ. At that time, the moving defendant was advised by counsel for defendants, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ, that their witness was on his way for the scheduled deposition. After giving the witness an hour to appear, the witness failed to appear and the deposition was cancelled. The moving defendant contacted counsel, McGraw, Alventosa 5 Zajac, and the parties agreed to reschedule the deposition for April 23, 2018. 8. On April 20, 2018, counsel, McGraw, Alventosa & Zajac, requested an adjournment of the deposition scheduled on April 23, 2018, and with consent by all parties the depositon was adjourned to May 21, 2018. 9. On May 18, 2018, counsel, McGraw, Alventosa 5 Zajac, once again requested an adjournment-of the deposition scheduled for May 21, 2018, which was adjourned to be held on July 24, 2018. 10, The defendants, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ, have yet to be deposed despite the Preliminary Conference Order of this Court and despite multiple adjournments. 11. CPLR Section 3126(3) states, inter alia: If any party, or person who at the time a deposition is taken or an examination or inspection is made, is an officer, director, member, employee or agent of a party or otherwise under a parties control, refuses to obey an Order for disclosure or willfully fails to disclose information which the Court finds ought to have been disclosed pursuant to noticed duly served, the Coud may make such Orders with regard to the failure or refusal as are just, among them: (3) An Order striking out pleadings or parts thereof, or staying further proceedings until the Order is obeyed, or dismissing the action of any party thereof, or rendering a judgment by default against the 3 of 7

disobedient party. 12. The determination whether to strike a pleading lies within the sound discretion of the trial court (see CPLR 3126[3]; Walter B. Melvin, Architects, LLC v. 24 Aqueduct Lane Condominium, 51 A.D.3d 784, 785, 857 N.Y.S.2d 697; Cianciolo v. Trism Specialized Carriers, 274 A.D.2d 369, 370, 711 N.Y.S.2d 441). However, the drastic remedy of striking an answer is not appropriate absent a clear showing that the failure to comply with discovery demands was willful or contumacious See CPLR 3126[3]; Walter B. Melvin, Architects, LLC v. 24 Aqueduct Lane Condominium, 51 A.D.3d at 785, 857 N.Y.S.2d 697 Dept. 2008); Harris v. City of New York, 211 A.D.2d 663, 664, 622 N.Y.S.2d 289 Dept. 1995). JPMorgan Chase Bank, N.A. v. New York State Dep t of Motor Vehicles, 119 A.D.3d 903, 903, 990 N.Y.S.2d 577, 578-79 Dept. 2014). 13. The nature and degree of the sanction to be imposed on a motion pursuant to CPLR 3126 is a matter of discretion vv'ith the motion court See Bomz-r;. â Parke Oavis, Oi v. of Warner Lambert Co., 41 A.D.3d 522, 839 N.Y.S.2d 110; Maiorino v. of New v. of City York 39 A.D.3d 601, 834 N.Y.S.2d 272; Soto City Long Beach, 197 A.D.2d 615, 602 N.Y.S.2d 691). The drastic remedy of striking a pleading pursuant to to CPLR 3126(3) for failure comply with court-ordered disclosure should be granted only where the conduct of the resisting party is shown to be willful and contumacious See Bomzer v. Parke â Davis, Oi v. of Warner Lambert Co., 41 A.D.3d 522, 839 N.Y.S.2d 110; Goldstein v. QUEENSbrook Jewish Med. Ctr., 39 A.D.3d 816, 834 N.Y.S.2d 327; cf. v. of New A.D.2d v. of Harris City York 211 663, 664, 622 N.Y.S.2d 289; Martin City New York, 46 A.D.3d 635, 635-36, 847 N.Y.S.2d 621, 622 Dept. 2007). party' 14. "Willful and contumacious conduct may be inferred from a s 4 of 7

repeated failure to comply with court-ordered discovery, coupled with inadequate explanations for the failures to comply or a failure to comply... with court-ordered discovery over an extended period of time". (569 Rock City Sound, Inc v. Bashian 8 Farber, LLP, 83 A.D.3d at 686-687, 920 N.Y.S.2d 394 [internal quotation marks and citations omitted]; see Orgel v. Stewart Tit. Ins. Co., 91 A.D.3d 922, 938 N.Y.S.2d 131; Commisso v. Orshan, 85 A.D.3d at 845, 925 N.Y.S.2d 612; Friedman, Harfenist, Langer Kraut v. Rosenthal, 79 A.D.3d at 800, 914 N.Y.S.2d 196; Morgenstem v. Jeffsam Corp., 78 A.D.3d at 914, 912 N.Y.S.2d 231); Stone v. Zinoukhova, 119 A.D.3d 928, 929, 990 N.Y.S.2d 567, 568-69 (2nd Dept. 2014). 15. It is respectfully requested that this Court Order the pleadings of the 1 defendants, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ, be stricken unless the defendants fully comply with the Preliminary Conference Order within thirty (30) days of a hearing and determination of this motion. 16. This Notice of Motion, Affirmation in support, Affidavit of Good Faith and all included exhibits are exact duplicates of the submission filed electronically. WHEREFORE, it is respectfully requested that the within motion be granted in all respects and for such other and further relief as to this Court may be deemed just and proper. Dated: Bethpage, New York May 23, 2018 (.y FRANCIS j! SCAHILL 5 of 7

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------X Action No. 1 ENA T. SAINT SIMON-JEANTY, Index No.: 003995/16 AFFIRMATION GOOD FAITH OF ALL STAR MOVING 5 STORAGE, INC. and ASHLEY RABINOWITZ, ------------------------------------------- --X â â -- â â â â â â â WIDGY BRUNEUS, Action No. 2 Index No. 609348/17 ALL STAR MOVING & STORAGE, INC., ASHLEY BEAU RABINOW1TZ and JEANTY SAINT SIMON, -X STATE OF NEW YORK, COUNTY OF NASSAU: The undersigned, an attorney admitted to practice in this state, affirms that the following statements are true under penalties of perjury: (1) I am the attorney for the defendant, ENA SAINT SIMON-JEANTY s/h/a JEANTY SAINT SIMON, in the above entitled action. (2) I have brought a motion in the above entitled action that relates to disclosure. Motion to strike the pleadings of the defendants, ALL STAR MOVING & STORAGE, INC. and ASHLEY BEAU RABINOWITZ, for failure to comply with the Preliminary Conference Order of this Court and demands herein. (3) A good faith effort has been made to resolve the issues raised in the motion. Depositions have repeatedly been adjourned. 6 of 7

Dated: Bethpage, New York May 23, 2018 Yours, etc., PICCIANO 5. SCAHILL, P.C. g) FRA Q Attorneys for Defendant ENA SAINT SIMON-jEANTY s/h/a jeanty SAINT SIMON 1065 Stewart Avenue, Suite 210 Bethpage, New York 11714 (516) 29+5200 Claim No. 16-1215992 7 of 7