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

Similar documents
Dinan v City of New York 2010 NY Slip Op 33611(U) December 29, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Barbara Jaffe

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

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:

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.

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

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

Justice. Plaintiff, DECISION & ORDER - against - Cal. No. 32 WAYNE RAMJIT, et. al., Index No /08 Defendants.

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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.

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

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.

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.

Kaufman v Bachman 2007 NY Slip Op 34549(U) April 12, 2007 Supreme Court, New York County Docket Number: /05 Judge: Debra A. James Cases posted

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

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:

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:

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

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.

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

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

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:

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

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

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.

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

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

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.

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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

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:

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:

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

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.

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

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

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

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

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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:

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

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:

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

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

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:

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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

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

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.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Schuyler v Sotheby's Intl. Realty, Inc NY Slip Op 32384(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: O.

730 W. 183rd St. LLC v Noureddine 2013 NY Slip Op 32298(U) September 20, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Debra

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

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

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

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

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

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

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

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

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.

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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

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

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

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

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

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

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

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

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

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:

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

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

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:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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.

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

Transcription:

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: 603840/2009 Judge: O. Peter Sherwood 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.

[* FILED: 1] NEW YORK COUNTY CLERK 04/15/2011 INDEX NO. 603840/2009 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2011 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: 0. PETER SHERWOOD Justice PART 49 E-J ELECTRIC INSTALLATION COMPANY ' Plaintiff, -against- IBEX CONSTRUCTION, LLC, Defendant. INDEX NO. MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. 603840/2009 Mar. 29. 2011 002 The following papers, numbered 1 to ---"7~- were read on this motion to compel PAPERS NUMBERED -en -z 0 w en (.) <( _w I- 0:: en o ::::>z.., - o~ I- 0 c...j w...j 0:: 0 0:: LL. WW LL. :I: w l o:: 0:: >- 0...J LL....J :::::> LL. l o w c.. en w 0:: en w en <( (.) -z 0 j:: 0 :E Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... Answering Affidavits - Exhibits------------- Replying Affidavits------------------ Cross-Motion: \j Yes =~ No Upon the foregoing papers, plaintiff's motion for an order, inter a/ia, compelling defendant to comply fully with its court-ordered discovery and defendant's cross motion for an order, inter a/ia, compelling plaintiff to provide supplemental responses to its demand for discovery and inspection are decided in accordance with the accompanying decision and order. Dated: April 14, 2011 v.~~ 0. PETER SHERWOOD, J.S.C. V Check one: = ---: FINAL DISPOSITION NON-FINAL DISPOSITION Check if appropriate: [_j DO NOT POST :._] REFERENCE SUBMIT ORDER/ JUDG. 1-3 4-6 _J SETTLE ORDER/ JUDG. 7

[* 2] SUPREME COURT OF THE ST ATE OF NEW YORK COUNTY OF NEW YORK: PART 61 -----------------------------------------------------------------------)( E-J ELECTRIC INST ALLA TI ON COMPANY, -against- IBEX CONSTRUCTION, LLC, Plaintiff, DECISION AND ORDER Index No. 603840/2009 Motion Seq. No. 002 Defendant. -----------------------------------------------------------------------)( 0. PETER SHERWOOD, J.: Gallet Dreyer & Berkey, New York, N.Y. (Randy J. Heller and Jerry A. Weiss, of counsel) for plaintiff. Cole, Scholz, Meisel, Foreman & Leonard, P.A., New York, N. Y. (Cameron A. Welch, of counsel) for defendant. This is an action to recover monies alleged to be due and owing pursuant to a subcontract with the general contractor, defendant IBEX Construction, LLC ("IBEX" or "defendant"), for electrical work and additional work performed and equipment provided in connection with a project known as Jet Blue Terminal 5 Food Court at JFK International Airport. By notice of motion dated March 3, 2011, plaintiffe-j Electrical Installation Company ("E-J' or "plaintiff) moves for an order: ( 1) pursuant to CPLR 3124, compelling IBEX to comply with a so-ordered stipulation, dated January 11, 2011, by producing all documents and correspondence as directed therein, or, alternatively, striking defendant's answer or precluding defendant from offering at trial any evidence with respect to the documents and correspondence demanded and not produced; and (2) awarding plaintiff costs, including attorneys' fees, and disbursements incurred in connection with making the instant motion. IBEX opposes the motion and cross moves for an order: (1) pursuant to CPLR 3124, compelling plaintiff to comply fully with its First Notice for Discovery and Inspection, dated August 12, 2010, or, alternatively striking the complaint or precluding plaintiff from offering evidence at trial any documents which were demanded and not produced; and (2) awarding defendant costs, including attorneys' fees, and disbursements incurred in making this cross motion.

[* 3] The action was commenced by filing the summons and complaint on April 19, 20 IO, asserting three causes of action for breach of contract, account stated and quantum meruit. Issue was joined on February 15, 2010, by service of defendant's answer. On July 15, 2010, the parties' attorneys convened before the court for a preliminary conference resulting in a preliminary conference order fixing specific dates for service of discovery demands and responses and for the conduct of depositions, with discovery to be completed and the Note oflssue filed by December 12, 20 I 0. Both plaintiff and defendant served their respective demands for discovery and inspection of documents by the date set in the preliminary conference order. Responses thereto were to be made by September 15, 2010. In opposition to the motion, defendant contends that it served its responses to plaintiffs document demand and raised objections therein to the scope of the demands as overly broad. However, conspicuously absent from the documents in support of the cross motion or in opposition to the motion is defendant's alleged September 15, 2010 response. In addition, plaintiff contends that defendant failed to meet the time schedule set forth in the preliminary conference order. By soordered stipulation dated October 27, 2010, the parties agreed that defendant would "produce its documents responsive to plaintiffs D&I demand, subject to the objections set forth in [defendant's] response" on November 3, 2010 at IBEX's office, the discovery end date was extended to January 30, 2011 and the Note oflssue filing date to February 18, 2011. It is undisputed that on November 3, 2010, counsel for the parties met at IBEX's offices where defendant made available for inspection and copying documents pursuant to E-J's demand and the October 27, 2010 so-ordered stipulation. Plaintiff claims that such production was only partially responsive and did not include critical financial documents showing "up and down" billing, payment streams, requisitions for payments, approval of payments, or ledgers reflecting receipt of payments with respect to the project and payments IBEX made to its subcontractors or any e-mail or basic correspondence with respect to the project, a correspondence log, a shop drawing log, or other relevant documents. Plaintiffs counsel followed up this meeting with a letter dated November 5, 2011, which provided a list identifying the categories of documents demanded which had not been produced and requesting that the documents be made available for inspection and review within two weeks. On 2

[* 4] or about November I 7, 20I 0 (according to defendant) or November I 9, 20I I (according to plaintiff), defendant supplemented its initial production. Defendant contends that such supplemental production was the result of "considerable man hours combing IBEX's records to locate any documents which may have been inadvertently misfiled or omitted from production" (Affirmation of Cameron A. Welch in opposition to motion and in support of cross motion [Welch Affirm.],~ I 2). Conversely, plaintiffs counsel avers that"[ d]efendant supplemented its initial production* * * with, essentially, additional copies of documents it had previously produced (on November 3)." (Affirmation of Randy Heller in support of motion [Heller Affirm.], ~ I 5). Plaintiffs counsel reiterated its position in e-mail correspondence of December 6 and I 4, 20 I 0, advising that it had yet to receive any documents evidencing payment history on the project or the e-mail correspondence disc defendant had promised (id. ~ I 6, Ex. "F"). Defendant's attorney responded only to the December 6 1 h e-mail by stating that he would be in touch with his client so as to give plaintiffs counsel "a better idea" of when the remaining documents demanded would be produced (id.). Counsel for the respective parties appeared before the court at a status conference on January I I, 20I I, at which a so-ordered stipulation, signed by the respective parties' counsel, was entered providing, as follows: "Defendant shall provide all outstanding documentary discovery set forth on the accompanying list (from plaintiffs counsel's letterof I 115/I 0) by 1/28/1 I, except for emails [sic] which shall be provided to plaintiff on a CD on or before 211 I II I" (id. Ex. "A"). The discovery end date was again extended to April I5, 20I I and the Note of Issue to May I5, 20I l. There is no indication therein that defendant sought compliance with any of its demands. Defendant did not produce any additional documents or the CD of e-mail correspondence by the dates set forth in the January I I, 20 I I stipulation. By letter dated February I 4, 20 I I, plaintiffs counsel indicated that plaintiff still had not received the subject documentary discovery or e-mail correspondence. Defendant's counsel contends that during this period the parties were engaged in settlement negotiations and when such negotiations broke down defendant again searched its records to locate additional documents and resumed its review of email correspondence (Welch Affirm. ~~ I 5-I 8). Under cover of letter dated March I 8, 20 I I, after plaintiff filed the instant motion, defendant's counsel sent an additional production of documents consisting of I39 pages of 3

[* 5] documents which it contends "represent the last 'paper' documents IBEX has in its files which may not have been produced" (id if 19, Ex. "C"). In this letter, defense counsel challenges, apparently for the first time, plaintiffs responses to defendant's August 12, 2010 demand for discovery and inspection, contending that plaintiff asserted "inappropriate blanket objections" and "misrepresented that it simply was not in possession and control of any responsive documents" (id) and setting forth a list of documents it was demanding as supplements to plaintiffs response. In reply, plaintiff submits copies of the eight requisitions that defendant produced with its March 18, 2011 letter, from which defendant redacted all information pertaining to the original contract sum, the net change by change order, contract sum to date, the amounts earned to date; the previous certificates for payments, and the total current payment due, as well as information from the requisitions continuation sheets which break out the individual trades' work, the scheduled value, a summary of work completed, the material stored to date and the balance to finish, and information on the application for payment sheet and the change order summary. As an initial matter, the court notes that this motion was filed in violation of the rules of this Part 49 which provide, in pertinent part, as follows: "If after good faith efforts, counsel are unable to resolve or narrow the issues involving discovery, the aggrieved party shall contact the court by letter or telephone to arrange a conference." In a telephone conference on April 6, 2011, initiated by the court's Principal Law Clerk to encourage counsel to meet and confer in an effort to resolve the outstanding discovery issues, the parties' counsel essentially agreed that further consultation would not be productive and requested that the court resolve the dispute. Failure to comply with court-ordered time frames must be taken seriously and cannot be ignored. Indeed, the Court of Appeals has recently again addressed this issue in the case of Gibbs v St. Barnabas Hospital (16 NY3d 74, 81 [2010]) stating: [O]ur court system is dependent on all parties engaged in litigation abiding by the rules of proper practice [internal citations omitted]. The failure to comply with deadlines not only impairs the efficient functioning of the courts and the adjudication of claims, but it places jurists unnecessarily in the position of having to order enforcement remedies to respond to delinquent conduct of members of the bar, often to the detriment of the litigants they represent. Chronic noncompliance with deadlines breeds disrespect for the dictates of the Civil Practice Law and Rules and a culture in 4

[* 6] which cases can linger for years without resolution. Furthermore, those lawyers who engage their best efforts to comply with practice rules are also effectively penalized because they must somehow explain to their clients why they cannot secure timely responses from recalcitrant adversaries, which leads to the erosion of their attorney-client relationships as well. For these reasons, it is important to adhere to the position we declared a decade ago that '[i]f the credibility of court orders and the integrity of our judicial system are to be maintained, a litigant cannot ignore court orders with impunity' (quoting Kihl v Pfeffer, 94 NY2d 118, 123 [ 1999]). Thus, defendant's conduct must be considered against the backdrop of the Court of Appeals' consistent position. It is well settled that in order to strike a pleading as a sanction for failure to respond fully to court-ordered pursuant to CPLR 3126 there must be a showing that the nonresponding party's failure to comply is willful, contumacious or in bad faith (see e.g. Reidel v Ryder TRS, Inc., 13 AD3d 170 [1st Dept 2004 ]). It is undisputed that defendant has yet to produce the CD of e-mail correspondence in compliance with time frames set forth in several court orders, the latest of which was the so-ordered stipulation of January 11, 2011. As the foregoing history of the discovery stage of this litigation clearly demonstrates, defendant's document production has been proceeding fitfully, not in compliance with court-ordered deadlines, and seemingly only in response to repeated efforts by plaintiffs counsel to obtain compliance. Moreover, the supplemental documents, produced belatedly and only after the filing of plaintiffs motion, have been so significantly redacted by defendant as to diminish their probative value, if any, and have been furnished without defendant providing any reason for the redactions. Regardless of whether defendant's failure to timely and fully comply with plaintiffs document demands may be characterized as willful, it has clearly disregarded the court's January 11, 2011 order obligating it to serve responses with respect to the enumerated list annexed to the November 5, 2010 letter of plaintiffs counsel. "[C]ompliance with a disclosure order requires both a timely response and one that evinces a good faith effort to address the requests meaningfully" (Kihl, 94 NY2d at 123 ). In this regard, defendant must engage in a pro-active approach in searching its records and produce in compliance with Rule 3101 (a) of Article 31 of the CPLR "full disclosure of all matter material and necessary in the prosecution" of this matter. The court is not satisfied that defendant has done so. 5

[* 7] While dismissal of a pleading is within the court's discretion where a party by its conduct frustrates the disclosure scheme provided by the CPLR (see Zietz v Wetanson, 67 NY2d 711 [ 1986]), the court finds that the requisite level of wilfulness has not been demonstrated sufficient to warrant the harsh penalty of striking defendant's answer. Thus, at this stage, the court will issue a conditional order requiring that defendant produce within 30 days a supplemental response in full compliance with the January 11, 2011 so-ordered stipulation, including unredacted copies of the documents previously submitted under cover of letter dated March 18, 2011, and the CD of relevant e-mail and other correspondence. In addition, defendant shall bear the cost of this avoidable motion, including plaintiffs reasonable attorney fees. Failure to comply within the specified time period or to provide an affidavit of a person with knowledge detailing the efforts made to comply with the court's directive and the reasons for any non-compliance will result in additional monetary sanctions and dismissal of its answer. With respect to defendant's cross motion, defendants failed through multiple appearances at court conferences to raise any objections or concerns with respect to plaintiffs response to its demand for discovery and inspection or to engage in any documented serious good faith efforts to obtain a response from plaintiff that was more satisfactory. Indeed, the extent of defendant's demonstration that it engaged in good faith efforts to resolve any issues related to plaintiffs response was an e-mail it sent Friday, March 18, 2011,just prior to its filing the instant cross motion dated March 21, 2011. This falls significantly short of the requisite good faith effort required by section 202.7 (a) of the Uniform Rules for Trial Courts and by this Part's rules. Nor has defendant demonstrated that any failure on plaintiffs part to fully comply with its demand was willful and contumacious so as to warrant the sanction of preclusion or dismissal of the complaint. Thus, at this juncture, the cross motion must be denied without addressing whether the information sought or plaintiffs responses thereto are reasonable. Accordingly, it is ORDERED that plaintiffs motion is granted to the extent that defendant is directed to provide responses, including a CD of e-mail and other correspondence, in compliance with the soordered stipulation, dated January 11, 2011, within 30 days of the date of this decision and order. Its failure to comply with this directive within the designated time frame or to furnish an affidavit 6

[* 8] of a person with knowledge detailing its search for responsive records will result in the imposition of additional monetary sanctions and dismissal of defendant's answer; and it is further ORDERED that within 15 days of the date of this decision, counsel for plaintiff shall serve an affirmation setting forth the time devoted to this motion, including time required to prepare the fees request, together with the hourly rate, other necessary costs and the total amount demanded. Payment shall be made within 14 days thereafter; and it is further ORDERED that the cross motion is denied. The foregoing constitutes the decision and order of the Court. DATED: April 14, 2011 J.S.C. O. PETER SHERWOOD