Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Similar documents
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.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

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

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

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.

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

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

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

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.

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

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

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

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:

Loggia v Somerset Inv. Corp NY Slip Op 32330(U) August 27, 2014 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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.

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

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

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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.

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

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

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

Kotyk v BCG Dev., LLC 2018 NY Slip Op 32758(U) March 26, 2018 Supreme Court, Westchester County Docket Number: 50981/16 Judge: Lewis J.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Gene Kaufman Architect, P.C. v Gallery at Chelsea, LLC 2005 NY Slip Op 30531(U) July 25, 2005 Supreme Court, New York County Docket Number: /05

Maxwell-Cooke v Safon LLC 2015 NY Slip Op 31642(U) August 28, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

MDB Dev. Corp. v Shirin Constr., Inc NY Slip Op 32013(U) October 22, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

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

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

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

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

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:

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:

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

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

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.

Lanoce v Kempton 2001 NY Slip Op 30063(U) August 15, 2001 Supreme Court, Suffolk County Docket Number: 18337/1994 Judge: Donald Kitson Republished

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: 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.

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Bank of Am., N.A. v Oztimurlenk 2015 NY Slip Op 31372(U) July 6, 2015 Supreme Court, Suffolk County Docket Number: 19455/2012 Judge: William B.

DEFENDANTS' VERIFIED ANSWER

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Robinson v City of New York 2017 NY Slip Op 30757(U) March 24, 2017 Supreme Court, Bronx County Docket Number: /2011 Judge: Doris M.

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

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:

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:

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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:

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

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.

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

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.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

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

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.

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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

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.

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

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

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

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

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.

Transcription:

Levine v Rye Country Day Sch. 2014 NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J. Lubell Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SC 10/27/14 @ 9:30 A.M. To commence the 30 day statutory time period for appeals as of right (CPLR 5513[a]), you are advised to serve a copy of this order, with notice of entry, upon all parties SUPREME COURT OF THE STATE of NEW YORK COUNTY OF PUTNAM -----------------------------------------X ADAM LEVINE, -against - Plaintiff, RYE COUNTRY DAY SCHOOL and HICKORY HOMES & PROPERTIES, INC., and BBR TRUCKING, LLC. and D&N TRANSPORT, INC., DHI CONSTRUCTION SERVICES, INC., SITEWORKS UNLIMITED LTD., ROGAN BROTHERS SANITATION, INC., JOHN DOE #1" to JOHN DOE #10", the last ten names being fictitious and unknown to plaintiff, DECISION & ORDER Index No. 2784/12 Sequence No. 4-5 Defendants. -----------------------------------------X LUBELL, J. The following papers were considered in connection with Motion Sequence #4 by defendant Siteworks Unlimited Ltd. For an Order (1) pursuant to CPLR 3212, dismissing the first, fifth, sixth, seventh, eighth, ninth, tenth and eleventh causes of action for breach of contract; (2) pursuant to CPLR 3212, dismissing the thirteenth cause of action contained in plaintiff s verified amended complaint upon the grounds that the thirteenth cause of action fails to state a cause of action for fraud; (3) pursuant to CPLR, dismissing the second, third, fourth, fifth, sixth, seventh, eighth, ninth, tenth, eleventh and twelfth causes of action contained in plaintiffs verified amended complaint upon the grounds that the second, third, fourth, fifth, sixth, seventh, eighth, ninth, tenth, eleventh and twelfth causes of action for negligence against defendant are barred by the statute of limitations; (4) pursuant to 22 NYCRR Section 130-1.1 and CPLR 8303-a, awarding attorneys fees and costs to defendant; and Motion Sequence #5 by defendants Rye Country Day School ( RCDS ) and DHI Construction 1

[* 2] Services, Inc. ( DHI ) for an Order: (a) granting RCDS and DHI leave to amend their answers to include an affirmative defense alleging lack of subject matter jurisdiction and naming the defendant, Siteworks Unlimited Ltd. ( Siteworks ), in its crossclaims for common law indemnification and contribution; (b) upon amending the answers, dismissing the complaint in its entirety as to RCDS and DHI; and (c) granting RCDS and DHI such other and further rlief as may be deemed just, proper and equitable under the circumstances prevailing, and granting such other and further relief as this Court deems just and proper: PAPERS NUMBERED NOTICE OF MOTION/AFFIRMATION/EXHIBIT A-C 1 ANSWERING PAPERS 2 NOTICE OF MOTION/AFFIRMATION/EXHIBITS A-B 3 ANSWERING PAPERS 4 NOTICE OF MOTION/AFFIDAVITS/EXHIBIT A-K 5 MEMORANDUM OF LAW 6 AFFIDAVIT IN OPPOSITION/EXHIBITS 1-10 7 AFFIDAVIT IN OPPOSITION/EXHIBITS 1-10 8 REPLY AFFIDAVIT/EXHIBITS M-Q 9 NOTICE OF MOTION/AFFIRMATION/EXHIBITS A-I 10 MEMORANDUM OF LAW 11 AFFIRMATION/MEMORANDUM OF LAW/EXHIBITS A-C 12 AFFIDAVIT IN OPPOSITION 13 AFFIDAVIT 14 Plaintiff, Adam Levine, the owner of a residential dwelling located at 99 Tammany Hall Road, Patterson, New York, (the Premises ) brings this action against various defendants for damages in connection with the alleged illegal dumping of regulated waste, including construction debris, upon the Premises allegedly on or about and between May 5 through July 1, 2010. MOTION SEQUENCE 4" (CPLR 3212) by Siteworks Unlimited Ltd. Among the motions before the Court is the motion for summary judgment by Siteworks Unlimited Ltd. (hereinafter Siteworks ). Breach of Contract In support of its motion, Sitworks submits the affidavit of Martin Parenti, the president and sole shareholder of Siteworks. Therein, Mr. Parenti avers that neither I nor any other employee or agent of [d]efendant [] ever had any conversation by any means with [p]laintiff. Simply stated, [d]efendant and [p]laintiff were strangers in every sense of the word. Consequently, [d]efendant 2

[* 3] never entered into any contract with [p]laintiff (aff of Parenti at 3). Upon review of same and the papers submitted to the Court in this regard by Siteworks, the Court finds that Siteworks has established its prima facie entitlement to judgment as a matter of law. In opposition, plaintiff has failed to raise a triable issue of fact. Plaintiff s contention that Siteworks was in a direct relationship with plaintiff through its agent, BBR Trucking, LLC, ( BBR ) which allegedly breached a contract with plaintiff to provide clean fill lacks sufficient evidentiary support in the record. So, too, does plaintiff s contention that plaintiff was a third-party beneficiary of a contract between plaintiff and BBR for the provision of clean fill. Statute of Limitations At the outset, the Court finds that Sitework s imposition of a statue of limitations defense in its amended verified answer with cross-claims dated February 11, 2014 which was served in response to the amended verified complaint allowed by the Court in its Decision & Order of January 27, 2014 is properly before the Court. Although Siteworks neglected to raise a statue of limitations defense in its answer with cross-claims dated December 3, 2013 to plaintiff s amended verified complaint dated November 7, 2013, the Court finds that said complaint is a nullity having not been served with prior leave of Court or otherwise as of right. Plaintiff s assertion that defendant waived its statute of limitations defense lacks merit. With respect to plaintiff s second, third, and fourth causes of action alleging negligence, and to the extent that plaintiff s fifth, sixth, seventh, eighth, ninth, tenth, eleventh, and twelfth causes of action allege negligence, the Court finds that defendant has established its prima facie entitlement to judgment as a matter of law by demonstrating that the action as against it was commenced well after the expiration of the applicable three-year period of limitations (see CPLR 214). At best, the action against Siteworks is deemed to have been commenced upon plaintiff s November 18, 2013 filing of a motion for leave to amend his pleadings. This action accrued at the latest on June 15, 2010. The Court rejects plaintiff s assertion that the CPLR 214-c discovery rule tolls the period of limitations. The nature of the injuries herein alleged do not fall within the scope or intendment of section 214-c (see Germantown Cent. School Dist. v Clark, Clark, Millis & Gilson, 100 NY2d 202 [2003]; Manhattanville Coll. v James John Romeo Consulting Engr., P.C., 5 AD3d 637 [2d Dept 2004]). 3

[* 4] Plaintiff s reliance upon the relation-back doctrine is to no avail. In order for a claim asserted against a new defendant to relate back to the date a claim was asserted against another defendant, the plaintiff must establish that (1) both claims arose out of the same conduct, transaction, or occurrence, (2) the new party is united in interest with the original defendant, and by reason of that relationship, can be charged with notice of the institution of the action and will not be prejudiced in maintaining his or her defense on the merits by virtue of the delayed, and otherwise stale, assertion of those claims against him or her, and (3) the new party knew or should have known that, but for a mistake by the plaintiff as to the identity of the proper parties, the action would have been timely commenced against him or her as well. The linchpin of the relation-back doctrine is whether the new defendant had notice within the applicable limitations period. (Alvarado v Beth Israel Med. Ctr., 60 AD3d 981, 982 [2d Dept 2009] [internal citations omitted]; see also Xavier v RY Mgt. Co., Inc., 45 AD3d 677 [2d Dept 2007]). Plaintiff has not provided sufficient evidentiary proof in admissible form demonstrating (a) that defendant is united in interest with Rye Country Day School, and (b) that defendant knew or should have known that, but for a mistake by plaintiff as to defendant s identity, plaintiff would have timely commenced the action against defendant. Fraud The Court finds that defendant has established its prima facie entitlement to judgment as a matter of law on the fraud claim. The essential elements of a fraud claim are misrepresentation of a material fact, falsity, scienter, reliance, and injury. To maintain an action based on fraudulent representations... in tort for damages, it is sufficient to show that the defendant knowingly uttered a 4

[* 5] falsehood intending to deprive the plaintiff of a benefit and that the plaintiff was thereby deceived and damaged. (RBE N. Funding, Inc. v Stone Mtn. Holdings, LLC, 78 AD3d 807, 809 [2d Dept 2010] [internal quotation marks and citations omitted]). Defendant has come forward with evidentiary proof in admissible form demonstrating that it never made any representations to plaintiff (see Affidavit in Support of Martin Parenti), let alone any misrepresentations. In opposition, plaintiff has failed to raise a triable issue of fact. Miscellaneous To any further extent, defendant s motion is denied. MOTION SEQUENCE 5" (CPLR 3211[a][7]) by RCDS & DHI Amend Pleadings The motion by defendants Rye Country Day School ( RCDS ) and DHI Construction Services, Inc. ( DHI ) for an Order granting leave to amend their answers to include an affirmative defense alleging lack of subject matter jurisdiction is denied. Plaintiff correctly notes, in response, that any statute, ordinance, rule or regulation upon which plaintiff relies is not in the nature of a private right of action but, instead, is alleged in support of plaintiff s claims of negligence against these moving defendants (see Elliott v City of New York, 95 NY2d 730, 734 [2001]). That aspect of movants motion to amend seeking to add a cross-claim against Siteworks for common law indemnification and contribution is denied, the action having since been dismissed as against Siteworks (see supra). Breach of Contract The only contract alleged in the complaint between plaintiff and any defendant is that between plaintiff and Hickory for the supply and deposit of soil or fill for purposes of installing a new backyard at the Premises. Movants correctly note that there is no allegation therein that RCDS and/or DHI had any contractual relationship with plaintiff. Since the complaint neither alleges nor can fairly be said to allege a contractual relationship between plaintiff and movants, 5

[* 6] the Court hereby dismisses the action as against RCDS and DHI for failure to state a cause of action as to those aspects of the first, fifth, sixth, seventh, eighth, ninth, tenth and eleventh causes of action to the extent that plaintiff seeks relief predicated upon a contractual obligation or duty. Common Law Negligence Upon liberally construing the pleadings, as the Court must, and affording plaintiff the benefit of every favorable inference (511 W. 232nd Owners Corp. v Jennifer Realty Co., 98 NY2d 144, 151-52 [2002]), the Court denies defendants motion to dismiss the common law negligence claims for want of duty owed by defendants to plaintiff and as otherwise argued by defendants. Fraud Defendants motion to dismiss the fraud cause of action for failure to state a cause of action is granted for the reasons therein advanced. The Court also notes that this aspect of defendants motion is unaddressed by plaintiff. To any further extent, the motion is denied. Based upon the forgoing, it is hereby ORDERED, that the complaint be and is hereby dismissed as against Siteworks in all respects; and, it is further ORDERED, that, the complaint is hereby dismissed as against defendants RCDS and DHI to the extent herein indicated and, as to all surviving aspects of the complaint, all remaining appearing parties are directed to appear before the Court for a Status Conference at 9:30 A.M. on October 27, 2014. The foregoing constitutes the Opinion, Decision, and Order of the Court. Dated: Carmel, New York September 18, 2014 Bart Lansky, Esq. Attorney for Plaintiff 947 South Lake Boulevard Mahopac, New York 10541 S/ HON. LEWIS J. LUBELL, J.S.C. 6

[* 7] Jonathan D. Kraut, Esq. Harfenist Kraut & Perlstein, LLP Attorney for Def. Rye County Day School & DHI Construction 3000 Marcus Avenue, Suite 2E1 Lake Success, New York 11042 Leonard Kessler, Esq. Attorney for Def. Hickory Homes and Properties, Inc. 2022 Route 284, PO Box 50 Slate Hill, NY 10973 Ellen A. Faulkner, Esq. Craig T. Bumgarner, PC Attorney for Def. Siteworks Unlimited 1118 Route 52, Suite F Carmel, New York 10512 BBR Trucking LLC 5 Henso Drive Danbury, CT 06810 D&N Transport, Inc. National Registered Agents th 111 8 Avenue New York, New York 10011 7