CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

Similar documents
Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

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:

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

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

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Rothlein v American Intl. Indus NY Slip Op 30036(U) January 7, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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.

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

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:

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.

NAACP N.Y. State Conference Metro. Council of Branches v Philips Elecs. N. Am. Corp NY Slip Op 31910(U) October 13, 2016 Supreme Court, New

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Matter of Sahara Constr. Corp. v New York City Office of Admin. Trial and Hearings 2018 NY Slip Op 32827(U) November 5, 2018 Supreme Court, New York

Summit Development Corp. v Hudson Meridian Constr. Group LLC 2013 NY Slip Op 31436(U) June 21, 2013 Supreme Court, New York County Docket Number:

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

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.

Matter of Johnson v A.O. Smith Water Prods NY Slip Op 32698(U) October 19, 2018 Supreme Court, New York County Docket Number: /2012

Ebanks v Otis El. Co NY Slip Op 33252(U) December 20, 2013 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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:

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.

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

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.

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

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

Urquiza v Park and 76th St. Inc NY Slip Op 30142(U) January 16, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Manuel J.

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

Tapper v 116 India St. Villa LLC 2018 NY Slip Op 33016(U) November 7, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Carolyn E.

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

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

Medina v Third Ave. Assets II, LLC 2016 NY Slip Op 32494(U) December 22, 2016 Supreme Court, New York County Docket Number: /13 Judge:

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

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.

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

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

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

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

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

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.

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

Matter of DD Mfg. NV v Aloni Diamonds, Ltd NY Slip Op 32107(U) August 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

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

Matter of Qudian Sequrities Litig NY Slip Op 32919(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: O.

Olson v Brenntag N. Am., Inc NY Slip Op 30034(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

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.

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

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

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

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

MBIA Ins. Corp. v Residential Funding Co., LLC 2011 NY Slip Op 34229(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Eldin v Port Auth. of N.Y. & N.J NY Slip Op 32584(U) October 12, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber

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.

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.

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.

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

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.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

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

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.

Admiral Indem. Co. v Bovis Lend Lease LMB, Inc NY Slip Op 30098(U) January 8, 2014 Sup Ct, New York County Docket Number: /08 Judge:

Hatzantonis v Best Buy Stores, L.P NY Slip Op 33072(U) December 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Donna

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

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

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.

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Ferraro v Alltrade Tools LLC 2015 NY Slip Op 30116(U) January 15, 2015 Supreme Court, Suffolk County Docket Number: 13672/2009 Judge: Jr., Andrew G.

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

W7879, LLC v Roberts 2017 NY Slip Op 30486(U) March 17, 2017 Supreme Court, New York County Docket Number: /16 Judge: Manuel J.

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

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.

Matter of Duraku v Tishman Speyer Props., LP 2014 NY Slip Op 31450(U) June 3, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Stecko v Three Generations Contr. Inc NY Slip Op 31524(U) July 12, 2013 Sup Ct, New York County Docket Number: /11 Judge: Manuel J.

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

Rubin v Bank of N.Y. Mellon 2013 NY Slip Op 33763(U) October 21, 2013 Supreme Court, Westchester County Docket Number: 52778/13 Judge: Mary H.

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

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

FILED: NEW YORK COUNTY CLERK 05/01/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 05/01/2018

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

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

Devers v Imperium Partners Group, Inc NY Slip Op 32508(U) October 9, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A.

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.

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.

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:

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Maiorano v JPMorgan Chase & Co NY Slip Op 33787(U) July 2, 2013 Supreme Court, Bronx County Docket Number: Judge: Laura G.

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

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.

Kramer v Meridian Capital Group LLC 2018 NY Slip Op 32186(U) August 24, 2018 Supreme Court, Kings County Docket Number: /17 Judge: Leon

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Transcription:

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C. 2016 NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number: 653112/2015 Judge: Manuel J. Mendez 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.

[* FLED: 1] NEW YORK COUNTY CLERK 11/21/2016 01:09 PM NDEX NO. 653112/2015 NYSCEF DOC. NO. 304 RECEVED NYSCEF: 11/21/2016 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: MANUELJ.MENDEZ Justice PART----=-1~3 CMS, RSK MANAGEMENT HOLDNGS, LLC and COMPLETE PROPERTES, NC., Plaintiffs, -against- SKYLNE ENGNEERNG, L.L.C., RGB GROUP NC., EUROCRAFT CONTRACTNG, LLC, DUBNSKY CONSUL TNG ENGNEER, P.C., ELEZER DUBNSKY, P.C., AVSHAY. MAZOR, P.E., JOHN C. BECKER, P.E., BECKER ENGNEERNG, P.C., CARL STEN, R.A., ELEMENTAL ARCHTECTURE, LLC, 132W26 OWNER LLC, PARAMOUNT BULDERS CONTRACTNG CORP., AGL NDUSTRES NC., CPG CONSTRUCTON & CEVELOPMENT L CORP., and CPG CONSTRUCTON & DEVELOPMENT, CORP., Defendants. NDEX NO. MOTON DATE MOTON SEQ. NO. MOTON CAL. NO. 653112/2015 10/05/2016 001 The following papers, numbered 1 tojl were read on this motion to compel. PAPERS NUMBERED Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... 1-4 Answering Affidavits - Exhibits ---------------.-~5--~6 Replying Affidavits l.._7'----8"'-- Cross-Motion: D Yes X No Upon a reading of the foregoing cited papers, it is Ordered that Defendant 132W26 Owner LLC's (herein "Defendant 132W26" or "Movant") motion is granted to the extent stated herein. Plaintiffs commenced this action for property damage alleged to have occurred to the building owned by Plaintiff Complete Properties, nc., located at 128 W. 26th Street, New York, New York (herein "the premises"). The Complaint alleges negligence and violations of the New York City Building Code (herein "the Building Code") in construction work conducted at 132 W. 26th Street (herein "Lot 132"), which caused an already leaning building located at 130 W. 26th St. (herein "Building 130") to lose support and lean even further, causing damage to the premises. (Mot. Exh. A). ssue was joined and the parties have proceeded with some discovery. 1 of 5

[* 2] Defendant 132W26 moved by Order to Show Cause on January 22, 2016, for an Order: (a) pursuant to 3124, compelling Plaintiffs to respond to movant's Notice for Discovery and nspection and Combined Demands dated October 26, 2015; (b) providing movant with access to the premises for further inspection pursuant to 3124 and an Access Agreement entered into by the parties; (c) pursuant to 3126 dismissing the Complaint for Plaintiff's refusal to completely respond/object to movant's October 26, 2015 Notice for Discovery and nspection and Combined Demands, and for refusing movant access to the premises for further inspection; (d) directing the parties to enter a protocol for destructive testing if deemed necessary by any party; (e) prohibiting any entity and/or person, including Plaintiffs and Defendants, their attorneys, experts, consultants, agents, assigns, officer, subsidiaries, and affiliates, from inspecting, videotaping, photographing, examining, analyzing, removing, altering, destroying, or modifying the premises; (f) permanently enjoining the foregoing mentioned in (e) without movant conducting the further testing and inspections it is entitled to under the Access Agreement and CPLR 3101, and 3120; and (g) compelling the Plaintiffs, and any unnamed parties, their agents, assigns, officers, subsidiaries and affiliates to preserve the premises as it exists. (NYSCEF Doc# 57-74). n an Order dated March 2, 2016, this Court granted movant's Order to Show Cause to the extent that, pending the hearing of this motion, the parties and their attorneys, and all persons acting through them or on their behalf, would be stayed from removing, altering, destructing, or modifying the premises in any manner. (NYSECF Doc # 92). Movant contends that Plaintiff and its experts already opened up walls, ceilings and other areas of the premises to conduct inspections but refused to allow Defendants the same access, that an initial inspection of the premises showed evidence of the building experiencing pre-occurrence damage and work performed prior to the occurrence which suggests that Plaintiff's damages were not caused by movant. That Plaintiffs' counsel eventually agreed to allow access but only under an Access Agreement entered into between the parties (NYSCEF Doc #64), that movant was granted access and under the Access Agreement is allowed further access to conduct further inspections (d.), and that movant requested the further access on a number of occasions but Plaintiffs' counsel refused and demanded to know why the defendants needed further testing and inspections (NYSCEF Doc #65-69). 2 2 of 5

[* 3] Movant also contends that Plaintiff refuses to respond completely or object to its Notice for Discovery and nspection and Combined Demands dated October 26, 2015. (NYSCEF Doc #K & L). That Plaintiff did provide materials in response to the demand regarding work performed at the premises for the past five years, but that these responses fall short of what was requested. That the Court should issue an Order preventing the spoliation and requiring the preservation of all key evidence, that all parties and their affiliates, assigns, officers, and employees should be permanently enjoined from altering/destroying, modifying the premises without Plaintiffs responding to the demands and granting movant further access, and that Plaintiffs should be compelled to respond before the inspection takes place or before the premises is altered. Plaintiffs oppose the motion arguing that the majority of the items argued for in this motion are either moot because they have been complied with, or they do not object. Plaintiff contends: (1) that it provided responses to the October 26, 2015 demand per the Preliminary Conference Order dated May 18, 2016, and that if Plaintiffs request further information they should advise as to what is missing; (2) that Plaintiffs have provided access to all Defendants on repeated occasions; (3) that Plaintiffs do not object to the parties entering into a protocol for destructive testing but maintain that they have already alerted all the parties that Plaintiffs expected to sell the premises within 45 days of September 13, 2016, and that any arrangements by Defense counsel inspections/testings should be made prior to closing; (4) that inspections, videotaping, photographing, examination, analyzation, removal, alterations, destruction and/or modifications were not anticipated, and that any permanent enjoining from modifications/alterations of any of the parties and/or compelling the Plaintiffs to preserve the premises would be moot upon the sale of the premises as far as is within Plaintiffs' control. Movant argues that the stay entered by this Court in its March 2, 2016 Order is binding on not only the Plaintiff, but also its assigns, i.e. any purchaser of the premises, that movant has requested the name/contact information of the purchaser but has been refused such information, and that movant has provided Plaintiff with a destructive testing protocol multiple times but has been denied access to conduct the destructive testing. That Plaintiff has failed to respond to movant's nterrogatories which were due July 17, 2016 as per the May 18, 2016 Preliminary Conference order, and that Plaintiff has violated the Preliminary Conference Order by failing to produce records of work performed at the premises from 2005 to present, and any effective leases for the premises from 2001 to present. Movant also argues that if the premises should be modified either by Plaintiff or the purchaser, that Plaintiff's Complaint should be dismissed for spoliation and violation of this Court's March 2, 2016 Order. 3 3 of 5

[* 4] CPLR 3101 (a) allows for the "full disclosure of all evidence material and necessary in the prosecution or defense of an action regardless of the burden of proof." CPLR 3124grants the court the power to compel a party to provide discovery demanded. CPLR 3126 grants the court the power to sanction a party that fails to comply with a court's discovery order. Plaintiff states that it responded to movant's October 26, 2015 demands pursuant to this Court's Preliminary Conference Order dated May 18, 2016, and has provided access to the Defendants on repeated occasions. Therefore, this requested relief is rendered moot. Further, movant raises for the first time in its reply the issue of Plaintiff failing to comply with this Court's Preliminary Conference Order dated May 18, 2016. Specifically, that Plaintiff has failed to respond to movant's nterrogatories, failed to produce records of work performed at, and effective leases of, the premises. "The purpose of reply papers 'is to address arguments made in opposition to the position taken by the movant and not to permit the movant to introduce new arguments in support of the motion... "' (Gumbs v. Flushing Town Center ll, L.P., 114A.D.3d 573 [1st Dept. 2014], citing Ambac Assur. Corp. v. DLJ Mtge. Capital, nc., 92 A.D.3d 451, 452, 939 N. Y.S.2d 333 [1st Dept 2012]). New arguments raised for the first time in reply papers, deprive the opposing party of an opportunity to respond, and are not properly made before the Court (Ambac Assur. Corp. v. DLJ Mtge. Capital nc., 92 A.O. 3d 451, 939 N.y.S. 2d 333 [1st Dept.,2012] and Chavez v. Bancker Const. Corp., nc., 272 A.O. 2d 429, 708 N. Y.S. 2d 325 [2nd Dept., 2000]). Also, the issues and relief requested in this motion, including the new arguments raised in movant's Reply, were addressed in the subsequent Compliance Conference Order dated November 2, 2016 (NYSCEF Doc #300). Additionally, the relief requesting that the Court order Plaintiff to provide movant with access to the premises for destructive testing protocol is an issue that was also resolved and rendered moot by the Compliance Conference Order dated November 2, 2016 (d). As for the relief requesting any modification or destruction of the property be enjoined until the Defendants have been able to conduct their testing of the premises, the parties, their attorneys, and all persons acting through them or on their behalf, are stayed from removing, altering, destructing, or modifying the premises in any manner whatsoever, until thirty days from the date of the November 2, 2016 Compliance Conference Order. 4 4 of 5

[* 5] J J Accordingly, it is ORDERED, that Defendant 132W26 Owner LLC's motion is granted to the extent of enjoining all parties, and all persons acting through them or oh their behalf, from removing, altering, destructing, or modifying the premises located at 128 W. 26th Street, New York, New York, in any manner whatsoever until thirty days from the date of this Court's Compliance Conference Order dated N 1 ovember 2, 2016, and it is further, 1 '.. ORDERED, that all parties, and all persons acting through them or on their behalf, are enjoined from removing, altering, destructing, or modifying the premises located at 128 W. 26th Street, New York, New York, in any manner whatsoever until D 1 ecember 2, 2016, which is thirty days from the date of this Court's Compliance C.onference Order dated November 2, 2016, and it is further, j ORDERED, that the remainder of the relief sought is denied as moot. i. ENTER:! Dated: November 17, 2016 '!. Check one: D FNAL DSPOSTON MANUELJ.MENDEZ J.S.C. MANUEL J. MENDEZ --. ~- J.s.c. X NON-FNAL DSPOSTON :check if appropriate: D DO NOT POST D REFERENCE (! ' '! i. 5 5 of 5