Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

Similar documents
Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 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.

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.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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

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

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.

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Tabackman v Airtyme Communications, LLC 2017 NY Slip Op 30391(U) February 8, 2017 Supreme Court, Suffolk County Docket Number: /2014 Judge:

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

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.

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

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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 RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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.

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

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.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge:

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Burg v Personal Touch Home Care, Inc NY Slip Op 30633(U) September 6, 2006 Supreme Court, Westchester County Docket Number: 722/04 Judge:

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

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:

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

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

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

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.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

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:

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

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

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

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

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.

169 Bowery, LLC v Bowery Dev. Group, LLC 2013 NY Slip Op 33377(U) January 29, 2013 Sup Ct, New York County Docket Number: /10 Judge: Joan A.

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Grace v Metropolitan Tr. Auth NY Slip Op 33240(U) December 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

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

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

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.

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number:

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

MOTION TO QUASH TRIAL SUBPOENA FOR LOEB & TROPER WORK PAPERS. On May 16, 2005, Intervenor-Respondent [ the Respondents ]

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 32413(U) September 26, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

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

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.

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

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

January 19, By Fax. The Honorable Paul A. Crotty Daniel Patrick Moynihan United States Courthouse 500 Pearl Street New York, NY 10007

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

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

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Transcription:

[*1] Vasomedical, Inc. v Barron 2014 NY Slip Op 51015(U) Decided on June 30, 2014 Supreme Court, Nassau County Destefano, J. Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and will not be published in the printed Official Reports. Decided on June 30, 2014 Supreme Court, Nassau County Vasomedical, Inc. and VASO DIAGNOSTICS, INC., d/b/a VASO HEALTHCARE SALES PROFESSIONALS, Plaintiffs, against Brent Barron, MARGARET WALKER, and CHARLES HUGHES, Defendants. 000186-13 Plaintiff's Attorney: Sanders, Ortoli, Vaughn-Flam, Rosenstadt, LLP Marc S. Gottlieb, Esq.

501 Madison Avenue - 14th Floor New York, NY 10022 Defendants' Attorney: Certilman, Balin, Adler & Hyman, LLP Paul B. Sweeney, Esq. 90 Merrick Avenue - 9th Floor East Meadow, NY 11554 Vito M. Destefano, J. [*2]The following papers and the attachments and exhibits thereto have been read on this motion: Notice of Motion1 Notice of Cross Motion2 Reply Affirmation3 Reply Affirmation4 In an action to recover damages for, inter alia, breach of fiduciary duty, the Defendants move for an order pursuant to CPLR 3108 and CPLR 3111 directing the issuance of an open commission

to take the depositions of five individual non-party witnesses. The Plaintiffs cross-move for: an order pursuant to CPLR 2221 granting them leave to reargue Defendants' prior motion which sought dismissal of the complaint; (2) an order pursuant to CPLR 3025 granting Plaintiffs leave to serve and file a second amended complaint; and (3) an order pursuant to CPLR 3108 and CPLR 3111 directing the issuance of an open commission to take the depositions of seven non-party witnesses. Factual Background On May 19, 2010, Plaintiff Vaso Diagnostics, Inc., d/b/a Vaso Healthcare Sales Professionals ("Vaso"), executed a three-year, commission-driven contract ("GE contract") with General Electric Healthcare ("GE"), pursuant to which Vaso was to serve as GE's exclusive representative "for the promotion and marketing of, and solicitation of orders for, the sale of" certain medical imaging products. Apparently 18 months after the GE contract was executed, the Defendants allegedly began to perpetrate a scheme to misappropriate the GE contract for themselves. The "disintegration plan" allegedly called for the Defendants to generate a termination event under the GE contract by, inter alia, creating discord among Vaso's employees and by later encouraging core management personnel to resign en masse after which they would then join the Defendants in a competing entity, expressly created to acquire and misappropriate the GE contract. According to the Plaintiffs, in April of 2012, in furtherance of the disintegration plan, Defendant Brent Barron announced his immediate resignation (with no prior notice), and then informed GE that he had resigned from Vaso. Defendants Margaret Walker and Charles Hughes resigned approximately five weeks later. Procedural History The Plaintiffs commenced the instant action in 2013. The Defendants thereafter moved to dismiss the amended complaint arguing, inter alia, that the Plaintiffs' complaint failed to state a cause of action and/or was not pleaded with the requisite particularly within the meaning of CPLR 3016(b). [FN1] In a decision and order dated January 2, 2014, this court denied the Defendants' motion except with respect to Plaintiffs' damages claim based upon the payment of employee retention bonuses and other benefits which, the Plaintiffs claim, allegedly represented the only way they could fortify

employee morale and prevent additional resignations. The prior order, dated January 2, 2014 and entered January 10, 2014, was served with Notice of Entry on the Plaintiffs on January 16, 2014. The Order with Notice of Entry stated as follows: "Please take notice that the within is a true copy of the January 2, 2014 Decision and Order of the Honorable Vito M. DeStefano, a Justice of this Court, duly filed and entered by the Clerk of Nassau County on January 2, 2014" (Ex. "B" to Cross Motion). [FN2] The Defendants now move for an order pursuant to CPLR 3108 and 3111 for an open commission of five non-party witnesses - all out-of-state employees of GE Healthcare. The Plaintiffs cross-move for: 1) an order pursuant to CPLR 2221(d)(1) granting them "leave to reargue so much of the Court's Decision and Order dated January 2, 2014 which dismissed Plaintiffs' claim for damages relating to their retention incentive payments"; 2) an order pursuant to CPLR 3025 granting them leave to serve a second amended complaint which will include additional factual allegations pertaining to Plaintiffs' damages' claims; and 3) an order pursuant to CPLR 3108 and 3111 for an open commission of seven non-party witnesses. For the reasons that follow, the Defendants' motion is granted in part and denied in part and the Plaintiffs' motion is denied. [*3]Defendants' Motion for an Open Commission Defendants seek an order pursuant to CPLR 3108 and 3111 for the issuance of an open commission for depositions of Sofiane Laoussadi, Anthony Rossa, Mark Delaney, Matthew Marsh and Marcelo Mosci, to appear for a deposition in the State of Wisconsin. Defendants contend that these individuals are "fact witnesses that have knowledge of matters and have in their possession or control documents and writings which are relevant to Defendants' defenses of these related matters" and that "without the subpoenas, the information and documents in the possession of [the witnesses] are not discoverable by Defendants" (Affirmation in Support of Motion at 5 & 7). The branch of Defendants' motion for an open commission of Sofiane Laoussadi and Anthony Rossa is granted as unopposed. According to the Plaintiffs, they have "no opposition to Defendants' application as it relates to Sofiane Laoussadi and/or Anthony Rossa" as "[b]oth of these individuals were involved with Plaintiffs and, upon information and belief, have relevant information material

to Plaintiffs' cause of action and in turn to Defendants' defenses" (Affirmation in Support of Cross Motion at 6). With respect to the remaining individuals (Mark Delaney, Matthew Marsh and Marcelo Mosci), however, Plaintiffs argue that depositions "are sought by Defendants solely to cause unnecessary hardship to these individuals, and in turn to Plaintiffs" (Affirmation in Support of Cross Motion at 6). Specifically, the Plaintiffs argue that Delaney "has no knowledge and/or information pertaining to any of the material issues contained in this action" and similarly, that Marsh has "no direct knowledge of any of the material issues in this case and his involvement will not further Defendants' efforts in any way" (Affirmation in Support of Cross Motion at 7). With respect to Marcelo Mosci, the U.S. and Canadian CEO of GE Healthcare, Plaintiffs contend that whatever information Mosci "may possess can be more easily and less intrusively obtained through the depositions of Sofiane Laoussadi and Anthony Rossa without involving GE Healthcare's top executive. At the very least, Defendants should be forced to depose these individuals first before seeking an Order from this Court allowing them to burden this high level executive and then, only upon a further showing to this Court that the information they seek was otherwise unavailable to them" (Affirmation in Support of Cross Motion at 7, 8). An open commission may be issued by the trial court where necessary or convenient to conduct discovery outside the State and it is the party seeking the issuance of the commissions who bears the burden of demonstrating that they are "necessary or convenient" (see CPLR 3108; Coventry Real Estate Advisors, L.L.C. v Developers Realty Corp., 85 AD3d 450, 451 [1st Dept 2011]). Pursuant to CPLR 3108, a party may take an oral deposition outside the state under an open commission where it is demonstrated to be necessary or convenient. The reason for this procedural device is that service of a subpoena outside of New York State is ineffective to compel a non-party witness to appear at a deposition or produce documents. In order to justify the issuance of a [*4]commission to take the deposition of an out-of-state non-party witness, the party seeking the commission must demonstrate the information sought is material and necessary to the prosecution or defense of the claims. The moving party must establish that the witness possesses relevant evidence, or that an examination of the witness would be reasonably calculated to lead to the discovery of information bearing on the claims or defense at issue.

Generally, however, the party seeking an open commission must demonstrate not only that the information sought is necessary to the investigation of the claim but also that a voluntary appearance or compliance by the witness is unlikely or that discovery cannot be obtained by stipulation or the cooperation of the witness either in New York or the other state. Absent any showing that the "the proposed out-of state deponent would not cooperate with a notice of deposition or would not voluntarily come within this State or that the judicial imprimatur accompanying a commission will be necessary or helpful when the [designee] seeks the assistance of the foreign court in compelling the witness to attend the examination, the moving party fails to demonstrate that a commission is necessary or convenient (In re Peltz, 39 Misc 3d 1225(A) [Sur Ct Nassau County 2013] citing 2000 Arthur Ave Corp v Hardy, NYLJ, Sept 17, 2009, at 28, col 3 [Sup Ct Westchester County] [internal citations and quotation marks omitted]; Cioffi v S.M. Foods, Inc., 2012 WL 9367500 [Sup Ct Westchester County 2012]). Here, irrespective of whether the Defendants have demonstrated that the testimony of the nonparty witnesses and the information sought is relevant, the present application is devoid of any information concerning counsel's efforts, if any, to obtain the cooperation and voluntary appearance of the non-party witnesses (see MBIA Insurance Corp. v Credit Suisse Securities (USA) LLC, 103 AD3d 486 [1st Dept 2013] [internal citations omitted] ["Denial is proper for the additional reason that plaintiff has failed to demonstrate that a commission is necessary or convenient', by neglecting to include allegations that the proposed out-of-state deponent would not cooperate with a notice of deposition or would not voluntarily come within this State or that the judicial imprimatur accompanying a commission will be necessary or helpful'"]; Reyes v Riverside Park Community (Stage I), Inc., 59 AD3d 219 [1st Dept 2009] [internal citations omitted] [trial court properly denied motion for open commission since " absent allegations that the proposed outof-state deponent would not cooperate with a notice of deposition or would not voluntarily come within this State or that the judicial imprimatur accompanying a commission will be necessary or helpful when the [designee] seeks the assistance of the foreign court in compelling the witness to attend the examination', the [movants have] failed to demonstrate that a commission is necessary or convenient'"]; Susan A. v Steven J. A., 141 AD2d 790 [2d Dept 1988] [same]; Matter of Mittler, 15 Misc 3d 1142(A) (Sur Ct Nassau County 2007] [application for open commission was denied where it was devoid of any information concerning efforts by counsel to obtain the voluntary cooperation of non-party witness]). The only basis for the open commission for these five non-party GE Healthcare employees is that they are "fact witnesses that have knowledge of matters and have in their possession or control documents and writings which are relevant to Defendants' defenses of these related matters" Accordingly, Defendants' motion for the open commissions is denied as to non-party

[*5]witnesses Mark Delaney, Matthew Marsh and Marcelo Mosci. Plaintiffs' Cross Motion The Plaintiffs cross-move for: an order pursuant to CPLR 2221 granting them leave to reargue Defendants' prior motion which sought dismissal of the amended complaint; (2) an order pursuant to CPLR 3025 granting Plaintiffs leave to serve and file a second amended complaint; (3) and an order pursuant to CPLR 3108 and CPLR 3111 directing the issuance of an open commission to take depositions of six non-party witnesses. a. Motion to Reargue The branch of the Plaintiffs' cross motion for leave to reargue certain branches of the Defendants' prior motion to dismiss is denied. b. Motion to Amend The branch of Plaintiff's cross-motion that seeks to further amend the complaint is denied inasmuch as Plaintiffs failed to clearly show "the changes or additions to be made to the pleading" in the second amended pleading submitted with the motion (see CPLR 3025[b]; Wynn v BNC Mortgage Corp., 2013 WL 6822860 [Sup Ct Bronx County 2013]). [FN3] c. Motion for Open Commission The Plaintiffs also move for an order pursuant to CPLR 3108 and CPLR 3111 directing the issuance of an open commission to take the depositions of seven non-party witnesses, namely, Manny Niebla, Mifhael Wendt, Aaron Hudy, Laurie Fisher, William Kelly, Sandra Barron and Robert Esleeck. Plaintiffs' argument in favor of the open commission is that these six non-party witnesses

"have knowledge of matters and that some or all of them may have in their possession or control documents and writings which are relevant to Plaintiffs' causes of action" and that Plaintiffs' [*6]counsel "do[es] not believe that the information and documents sought from these non-party witnesses will be available to them absent the issuance of these subpoenas" (Affirmation in Support of Cross Motion at 50, 53) The branch of the cross motion for an open commission to take the depositions of the above named non-parties set forth in Plaintiffs' moving papers is denied inasmuch as the Plaintiffs have failed to set forth any basis or information concerning their efforts to obtain the voluntary cooperation of the non-party witnesses [FN4] (see MBIA Insurance Corp. v Credit Suisse Securities (USA) LLC, 103 AD3d at 486, supra; Reyes v Riverside Park Community (Stage I), Inc., 59 AD3d at 219, supra; Susan A. v Steven J. A., 141 AD2d 790 [2d Dept 1988]). Conclusion Based on the foregoing, it is hereby Ordered that the branch of Defendants' motion seeking the open commission of Sofiane Laoussadi and Anthony Rossa is granted in the form annexed to Defendants' Motion at Exhibits "F" & "G"; and it is further Ordered that the branch of Defendants' motion seeking the open commission of Mark Delaney, Matthew Marsh and Marcello Mosci is hereby denied without prejudice to renewal within 30 days of the date hereof and upon submission of proof with respect to the unavailability of the witnesses and documents; and it is further Ordered that the Plaintiffs' cross motion is denied in its entirety. This constitutes the decision and order of the court. Dated: June 30, 2014

Hon. Vito M. DeStefano, J.S.C. Footnotes Footnote 1:The complaint was amended as of right pursuant to CPLR 3025(a). Footnote 2:While the Defendants' Order with Notice of Entry indicated that the order was "entered" on January 2, 2014 the order was actually entered on January 10, 2014. The order annexed to Defendants' Order with Notice of Entry did not have the word "entered" stamped on it. On January 28, 2014, the Plaintiffs served and filed an Order with Counter Notice of Entry on the Defendants which contained a copy of the "entered" order. Plaintiffs argue that Defendants' Order with Notice of Entry was "defective" as it "erroneously states the Entry date as being January 2, 2014"; and "was not the Entered' copy stamped by the Court Clerk" and, because it was defective, it is the date of the Counter Notice which begins the time period in which to file a motion to reargue (Affirmation in Support of Cross Motion at 12-15). Conversely, the Defendants argue that the branch of Plaintiffs' motion seeking reargument is untimely as Defendants served the Order with Notice of Entry on January 16, 2014 and the motion to reargue was not made until February 26, 2014. Footnote 3:Notwithstanding Plaintiffs' counsel's affirmation indicating certain modifications to be added to the amended complaint, Plaintiffs have nevertheless failed to comply with requirements set forth in CPLR 3025[b], to wit, that the proposed pleading clearly show the changes or additions to be made to the pleadings. The motion also does not contain a copy of the pleading sought to be amended. Footnote 4:Inasmuch as the Plaintiffs have failed to satisfy their burden that the open commission is "necessary or convenient", the court does not address the merits of Plaintiffs' application for the open commissions.