Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Similar documents
Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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

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

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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

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.

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

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

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

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.

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

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

McInerney v Thomas 2018 NY Slip Op 33093(U) December 3, 2018 Supreme Court, New York County Docket Number: /17 Judge: Eileen A.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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:

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen 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

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.

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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.

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 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.

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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.

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.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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.

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

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

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Alessio v Amsterdam 78 LLC 2016 NY Slip Op 31121(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /09 Judge: Howard H.

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

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:

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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:

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

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

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

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

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

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

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

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:

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Reyes v New York City Tr. Auth NY Slip Op 31673(U) September 6, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Michael

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

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:

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.

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

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

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

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

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Country-Wide Ins. Co. v Blenman 2017 NY Slip Op 30307(U) February 16, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

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.

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

Hertz Vehs, LLC v Delta Diagnostic Radiology, P.C NY Slip Op 30242(U) February 18, 2015 Supreme Court, New York County Docket Number: /12

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

Newman v Mount Sinai Med. Ctr., Inc NY Slip Op 30172(U) January 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 3. Present: Hon. EILEEN BRANSTEN MICHAEL SWEENEY, Index No.: /2017.

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

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

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

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

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

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

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.

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.

TEXAS DISCOVERY. Brock C. Akers CHAPTER 1 LAW REVISIONS TO TEXAS RULES OF CIVIL PROCEDURE GOVERNING DISCOVERY

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

Afco Credit Corp. v Kenard Constr. Co., Inc, 2010 NY Slip Op 32399(U) August 31, 2010 Supreme Court, New York County Docket Number: /10 Judge:

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:

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

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

Joka Indus. Inc. v Doosan Infracore Am. Corp NY Slip Op 30409(U) February 11, 2014 Supreme Court, Suffolk County Docket Number:

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

Transcription:

Ling v Kemper Independence Co. 2016 NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: 650092/2014 Judge: Eileen A. Rakower 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] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 15 ------------------------------------------------------------------)( THOMAS LING, -v- Plaintiff, KEMPER INDEPENDENCE CO., Index No. 650092/2014 DECISION AND ORDER Mot. Seq. 8, 9 Defendant. ------------------------------------------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. This is an action for breach of an insurance contract and false and deceptive business practices based on, inter alia, a homeowner insurance policy that defendant, Kemper Independence Co. ("Defendant" or "Kemper"), issued to Plaintiff Thomas Ling ("Plaintiff' or "Ling"). Plaintiff alleges that Kemper wrongfully denied coverage for the property damage and theft that Ling's contractor, Kellam Clark ("Clark"), purportedly caused in Ling's home, in connection with certain construction work. As alleged in the Complaint, the policy issued by Kemper is a homeowner insurance policy which covers "all risk of direct loss to property." In 2013, Plaintiff requested that Kemper cover damage to his home arising from Clark's negligence, trespass, and conversion of property. Plaintiff alleges that in the course of Clark's renovations to Plaintiff's home, Clark caused a flood, holes in the walls, and blocked windows, among other damage. Plaintiff further alleges that to coerce additional payments, Clark stole Plaintiff's property, including his dishwasher, cabinets, shelves, and closets. By letter dated November 13, 2013, Kemper denied coverage on the grounds that "the current condition of your home is a result of a contract and payment dispute between you and your contractors... Based on this information there is a question as to whether the contractor was recovering their work product to minimize losses on an unpaid bill." Plaintiff argues that while Kemper relies on its basic policy form, the Policy at issue here is Kemper' s "Ultimate" level of coverage. Plaintiff contends that the 1

[* 2] "Ultimate Endorsement" of the "Ultimate" Policy deletes the stated risk section of the basic policy and provides coverage for "all perils." Furthermore, Plaintiff contends that both the police and Kemper's adjustor concluded that the contractors' conduct constituted theft, a covered risk even under the basic policy. The parties have made discovery motions with respect to their respective discovery demands. Orders were entered on December 9, 2014 and June 18, 2015 on the parties' discovery motions. The Court's June 18, 2015 clarifies the Court's Prior Order and was rendered after the oral argument by the parties. The parties now move again to compel each other to respond to their discovery demands (Mot. Seq. 8 and 9). In Motion Seq. 8, Plaintiff moves, pursuant to CPLR 3126 and 22 NYCRR 13-1.1 for imposing sanctions including dismissal ofdefendants' pleadings. In Motion Seq. 9, Defendant moves, pursuant to CPLR 3126 and Judiciary Law 753 placing Ling in contempt in court for his failure to comply with the Court's decisions. Mot. Seq. 8: Ling's Motion Seeking Sanctions Against Kemper In the June 2015 Order, the Court directed Kemper "to produce all documents and information responsive to Plaintiffs Revised First Set and Second Set of Interrogatories and First, Second, and Third Document Requests or provide an affidavit if no responsive documents exist as directed above within 30 days." As for Plaintiffs Revised Set of Interrogatories dated July 28, 2014, and a Second Set of Interrogatories, dated December 26, 2014, the June 2015 Order found that the "majority of Kemper's responses are blanket objections" and directed Kemper "to supplement its responses to both sets of interrogatories with specific, proper, complete, and verified responses." In the June 2015 Order, the Court also went through each of Plaintiffs document requests. Those demands sought documents and information related to the following: Kemper's review of Plaintiffs claim; Kemper's treatment of similar claims; Kemper's alleged unfair practices; Kemper's insurance and reinsurance; and the factual basis of Kemper' s contentions. The Second Request includes those requests made in the First Request. 2

[* 3] As for those demands that Kemper' s counsel stated on the record that Kemper had no responsive documents, the Court directed Kemper to produce an affidavit from a person with knowledge attesting to Kemper' s counsel's representation that Kemper did not have responsive documents for certain categories or that no similar claims were made against Kemper. As for other demands, Kemper was directed to either produce responsive documents or "if there are no responsive documents within Kemper's custody, possession, or control, Kemper must provide a detailed statement concerning the means and methods that Kemper used to conduct a search for the requested documents." Additionally, Kemper was directed to employ the search terms suggested by Ling. 1 Notwithstanding the previous Court Orders, Ling now moves for sanctions against Kemper. Ling states to date, Kemper has refused to "employ specified search terms; verify interrogatory responses; answer the vast majority of interrogatories apart from blanket objections and false denials of information; provide an affidavit regarding the nonexistence of specific documents ordered disclosed; or provide an affidavit regarding the scope and method of its search apart from the conclusory assertion that there was "a thorough search of all Kemper' s emails related to the Ling action." 1 Plaintiff had suggested Kemper employ, at the least, the following in the search for responsive electronic as well as any additional search terms or custodians as may be necessary to identify all responsive documents: a. Search terms: documents: Ling; Clark; Neale; "Notjusthandymen" or "not Just handymen" or "notjusthandymen.com" or "service junction"; 220 /3 (5th or fifth or 5); 2013-009-05556; UG 53945; "All risk" or All-risk; "physical loss to property"; HO 0006 (ed. 04 91); VS 2132 (04 10); Theft; (Loss or lost or lossed or impaired) /3 (use or enjoyment); "bad faith" or "good faith" or unjust or improper; Goodovitch; jandslaw.com; "Paul G."; plrb.org; Houlihan; b. Custodians: everyone person involved in the evaluation of Plaintiff claim under the Policy, including, at the least, Kevin Frey, Jill Kutsch, Robert Cashier, Greg Houlihan, Albert Chan, Shannon Cini, Secundra Parker, Yolanda, Schneiderman, Rhonda Gentry, Misty Zerkel, Doug Chu, Gary Leone 3

[* 4] Additionally, Ling claims that Kemper "has made repeated false statements to Plaintiff and the Court regarding the existence of responsive documents and information" that are material. Ling states, "For example, Kemper represents: falsely that "Kemper provided everything Ling requests" whilst having undertaken no significant search for documents or information; falsely that Kemper has no documents relating to the meaning of its Policy, notwithstanding the existence of documents such as its Underwriting Guidelines that categorically contradict Kemper's defense in this action; falsely that there are no similar claims have been submitted, no cases of bad faith filed, and no punitive damages entered against it notwithstanding reported court decisions to the contrary; and falsely that individuals were not involved in the claim processing, it has no parents or affiliates, has no reinsurance policies notwithstanding its internal correspondence and publically filed documents to the contrary." In response and in purported compliance with the Court's June 2015 Order directing Kemper to provide a detailed affidavit concerning the means and methods Kemper used to conduct a search for the requested documents and conducting a search using the terms suggested by Ling, Kemper provided Ling with an affidavit of John G. Houlihan. Houlihan, a "claim supervisor," asserts that "after a thorough search of all ofkemper's emails related to the Ling action, several dozen documents were located, which were produced in its September 4, 2014 discovery responses." 2 Ling claims that the Houlihan affidavit does not comply with the Court's June 2015 Order. Ling contends that the affidavit does not attest that Kemper employed the ordered search terms to identify electronic documents or otherwise describe the means methods employed; the affidavit does state that Houlihan was involved in the search or otherwise has first-hand knowledge of the search; and the affidavit does 2 Ling contends, "Notwithstanding Kemper's numerous protestations that it had previously produced every responsive document, Kemper [sic] most recent production includes a formal three-page "Home Memorandum" addressed to Houlihan and providing detailed analysis of Plaintiffs claim, as well as a three-page email from Houlihan, marked "Importance: High" providing a "summary of the our investigation in the claim submitted by our insured, Thomas Ling." 4

[* 5] not identify the search for other sources of documents (outside of emails) requested by Plaintiff and specifically addressed in the Court's June 2015 Order. Kemper opposes Ling' s motion, contending that Kemper has fully complied with its discovery requirements and the Court's Orders. As for Plaintiffs documents requests, Kemper contends, "The Court required Kemper to produce various documents and to the extent those documents do not exist, Kemper was to provide an affidavit to that effect. That is exactly what Kemper did. It produced all documents not previously provided and an affidavit as to the documents that do not exist." Kemper has failed to provide a detailed statement concerning the means and methods that Kemper used to conduct a search for the requested documents and to demonstrate that they employed the search terms suggested by Ling. Kemper is ordered to again comply with the Court's June 2015 Order. As for Plaintiffs demand for interrogatories, Kemper contends that in compliance with CPLR 3122, Kemper has "answered all the interrogatories and objected to the unreasonable ones and stated that the reasons for the objections with 'reasonable particularity."' However, in the June 2015 Order, the Court, having reviewed Kemper's objections to the Ling's interrogatories, directed Kemper to supplement its responses to both sets of interrogatories with specific, proper, complete, and verified responses." Kemper has failed to comply with the portion of this Court's Order and is directed again to comply with the same. As for Ling's claim that Kemper withheld documents from Ling regarding "similar claims" against Kemper, Kemper says that "any alleged deceptive conduct by Kemper in any other state is irrelevant [to a cause of action under General Business Law 349], has no bearing on Ling's claim, is unduly burdensome, and therefore not discoverable." Kemper is directed again to provide documents relating to any "Similar Claims" - within New York and outside. Mot. Seq. 9: Kemper's Motion Seeking Sanctions against Ling In Motion Seq. 9, Kemper moves, pursuant to CPLR 3126 and Judiciary Law 753 placing Ling in contempt in court for his failure to comply with the Court's decisions. Kemper served a Notice for Discovery and Inspection, dated April 30, 2014 ("Document Demand"), upon Ling, which requested various categories of 5

[* 6] documents, which is annexed as to Kemper' s motion papers. Ling responded to Kemper's Notice on May 9, 2013. In its previous discovery motion, Kemper claimed that while Ling provided some documents, Ling failed to respond to most of them and that approximately 33 items were not provided or addressed. The June 2015 Order directed Ling "to supplement its responses, produce all items of discovery that remain outstanding, provide hard copies, and to provide a written response to Kemper' s document demands identifying which documents correspond to each of Kemper' s numbered requests. If they do not exist, Ling is to produce an affidavit to that effect." Kemper served a Supplemental Notice for Discovery and Inspection ("Supplemental Notice"), dated August 27, 2014, requesting copies of any Stipulations of Discontinuance, Stipulations of Settlement, Releases, Settlement Agreements, Confidentiality Agreements, and Settlement and/or Discontinuance with regard to any aspect or claim in the matter of Thomas Ling v. Kellam Clark, Ed Neal, and Service Junction, LLC, bearing index No. 151691/2013, venued in Supreme Court, New York County. The June 2015 Order directed Ling to respond to the Supplement Notice. In its pending motion, Kemper states that Ling has failed to produce: copies of all contracts and other documents related to Ling's renovation work; copies of all permits, inspections and safety reports regarding the renovation work; copies of blueprints, plans and surveys for the renovation work; and all documents relating to Ling's settlement and discontinuance of the matter entitled Ling v. Kellam Clark, et al. While Ling contends that he has complied with the June 2015 inasmuch as he has produced all responsive documents and provided the appropriate affidavit, the Court finds that with at least one category of documents - copies of permits- Ling has neither produced the responsive documents nor provided an affidavit stating that none exist. Accordingly, Ling is directed to comply with this Court's June 2015 Order. Wherefore, it is hereby ORDERED that Kemper shall produce all documents and information responsive to Plaintiffs Revised First Set and Second Set of Interrogatories (with answers to be verified) and First, Second, and Third Document Requests or provide an affidavit if no responsive documents exist as directed in the June 18, 2015 Order within 30 days of service of this order with notice of entry; and it is further 6

[* 7] ORDERED that Ling shall produce all documents and information responsive to Kemper's Document Demand and Supplemental Notice or provide an affidavit if no responsive documents exist within 30 days of service of this order with notice of entry; and it is further ORDERED that the parties' respective motions for sanctions against each other are denied. This constitutes the decision and order of the court. All other relief requested is denied. DATED: FEBRUARY tu, 2016 FEB 1 0 2016 EILEEN A. RAKOWER, J.S.C. 7