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.

Similar documents
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

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.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

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:

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

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

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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.

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

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.

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

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.

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

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.

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.

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.

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

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

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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

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

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:

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

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.

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

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

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

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

NEW YORK SUPREME COURT - QUEENS COUNTY

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

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.

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

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

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

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

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.

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

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

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.

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court 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.

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

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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

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

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.

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

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

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

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

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

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

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

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

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:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

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:

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

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.

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

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:

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

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

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:

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

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

Constantino v Glenmart LLC 2014 NY Slip Op 32092(U) July 8, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Mark Friedlander Cases posted

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

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

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.

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33938(U) August 13, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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:

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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.

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

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

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

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Polanish v City of New York 2019 NY Slip Op 30317(U) February 5, 2019 Supreme Court, New York County Docket Number: /18 Judge: Alexander M.

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

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

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted

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.

Hutcherson v City of New York 2018 NY Slip Op 33415(U) November 14, 2018 Supreme Court, Bronx County Docket Number: /2014 Judge: Ruben Franco

Selletti v Liotti 2010 NY Slip Op 31721(U) January 8, 2010 Sup Ct, Queens County Docket Number: 11169/00 Judge: Patricia P. Satterfield Republished

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

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:

Transcription:

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: 156299/2013 Judge: Arthur F. Engoron 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 STA TE OF NEW YORK COUNTY OF NEW YORK: PART 37 ---------------------------------------------------------------------------x LUKASZ JANICKI, -against- Plaintiff, Index Number: 156299/2013 Sequence Number: 003 Decision and Order BEAUX ARTS II LLC, THE BRODSKY ORGANIZATION,. LLC., URBAN AS SOCIA TES, LLC., STEVEN FARKAS AND SIL VERCUP SCAFFOLDING 1 LLC, Defendants. ---------------------------------------------------------------------------x Arthur F. Engoron, Justice In compliance with CPLR 2219(a), this Court states that the following papers were used on defendants' motion, pursuant to CPLR 3126 and 3124, to strike and/or compel, and, pursuant to 22 NYCRR 130-1.l (a), for sanctions: Papers Numbered: Notice of Motion - Affirmation - Exhibits... 1 Affirmation in Opposition of Motion... 2 Reply Affirmation - Exhibits. :... 3 Facts On August 1, 2012, plaintiff, Lukasz Janicki, allegedly sustained personal injuries to his hand, neck, and back as a result of falling off a scaffold while performing construction work at a building owned and operated by defendant Beaux Arts II LLC ("Beaux Arts") and located at 307 East 44th Street, New York, NY 10017 ("Building"). Defendants The Brodsky Organization LLC. ("Brodsky"), Urban Associates, LLC. ("Urban"), and Silvercup Scaffolding 1 LLC ("Silvercup") supervised the construction work at the Building. Plaintiffs injuries occurred during the course of his employment with Veneer Construction, a subcontractor doing work at the Building. Procedural History.. On July 11, 2013, plaintiff commenced this action initially against defendant Beaux Arts only, to recover for the personal injuries he allegedly sustained while working at the construction project. The complaint alleges violations of Labor Law 200, 240(1), and 241(6). Page 1 of 6 2 of 7

[* 2] Following receipt of Beaux Arts' answer, plaintiff moved, pursuant to CPLR 3025, for leave to serve a Supplemental Summons and Amended Complaint on Brodsky, Urban, Steven Farkas, and Silvercup, adding them as direct defendants. This Court granted the motion on May 14, 2014; on May 15, 2014, plaintiff e-filed a Supplemental Summons and Amended Complaint. Per stipulation, dated June 26, 2014, plaintiff voluntarily discontinued the instant action against Silvercup. By order dated March 23, 2016, this Court dismissed the complaint as against Steven Farkas. The remaining defendants are Beaux Arts, Brodsky, and Urban. In plaintiffs Bill of Particulars, dated October 3, 2013, plaintiff alleges lost earnings of $77,000, and continuing, as a result of the injuries he allegedly sustained in the August 1, 2012 incident. During plaintiffs deposition, held on January 22, 2015, he stated that he had not worked since the day of the accident, and that his treating doctors told him that he could not work. Pursuant to a February 4, 2015 compliance conference order, on February 23, 2015, defendants designated Gary Young to conduct a vocational IME of plaintiff on March 6, 2015 and hired a polish interpreter. When defendants called to confirm the vocational IME, plaintiffs counsel advised that plaintiff would not be produced without motion practice. Following further letter exchange, defendants moved, on March 13, 2015, to compel plaintiff to appear for the vocational IME. By so-order stipulation, dated March 18, 2015, the Court granted defendants' motion to compel and directed plaintiff to appear for three IMEs: (1) an orthopedic exam by Dr. Gregory Montalbano on March 25, 2015; (2) an orthopedic hand exam by Dr. Joel Grad on March 30, 2015; and (3) a neurological exam by a Dr. Bonomo on May 18, 2015. Defendants rescheduled the March 25, 2015 IME with Dr. Montalbano to April 6, 2015. Plaintiff claims that defendants unilaterally picked the April 6, 2015 date; defendants claim that plaintiffs counsel confirmed his availability before defendants served an Amended Notice of Expert Designation. Once again, defendants hired a Polish interpreter from Star Interpreting, Inc. ("Star Interpreting") for the IME. Once again, plaintiff failed to show for the IME without providing any prior notice to defendants or the doctor's office. Defendants then served another Amended Notice of Expert Designation, rescheduling the IME for April 27, 2015, along with an April 14, 2015 letter requesting reimbursement of no-show fees. Plaintiff ultimately appeared for an IME with Dr. Montalbano, but not before defendants were charged noshow fees: $800 for Dr. Montalbano's time, and $300 for Star Interpreting's services, totaling $1,100 in no-show fees for plaintiffs failure to attend Dr. Montalbano's April 6, 2015 IME. Defendants claim that they confirmed plaintiffs appearance at the March 30, 2015 IME with Dr. Grad for which they ordered a Polish interpreter. Plaintiff, however, failed to appear. As a result, Dr. Grad charged defendants' counsel no-show fees in the sum of $350, and Star Interpreting charged no-show fees in the sum of $300. On or about April 8, 2015, defendants sent a letter to plaintiffs counsel with a copy of the no-show fees, together with a First Amended Notice of Expert Designation, rescheduling Dr. Grad's vocational IME for May 11, 2015. Once again, defendants' counsel hired a Polish interpreter. Once again, plaintiff failed to Page 2 of 6 3 of 7

[* 3] appear without explanation. On May 20, 2015, this Court ordered plaintiff to attend his IME with Dr. Grad on June 1, 2015. On June 1, 2015, plaintiff failed to appear for a third time. Dr. Grad again charged defendants a $350 no-show fee, and Star Interpreting charged $300. Defendants then served a Second Amended Notice of Expert Designation, rescheduling the IME for July 13, 2015. Due to a conflict, Dr. Grad rescheduled the examination for July 27, 2015. Defendants then served a Third Amended Notice of Expert Designation, along with correspondence explaining that Dr. Grad had to postpone the IME. Plaintiff ultimately appeared for the IME with Dr. Grad on July 27, 2015. Dr. Bonomo examined plaintiff as scheduled on May 18, 2015, and Gary Young examined plaintiff on June 30, 2015. Plaintiff concedes that he failed to attend the March 30, 2015 IME scheduled with Dr. Grad because this date was miscalendared by his counsel's office. Plaintiff argues he failed to attend the subsequent IMEs with Dr. Grad and Dr. Montalbano because defendants improperly addressed the related notices, and plaintiffs counsel never received them. Specifically, plaintiffs counsel claims it never received: (1) the Amended Notices of Expert Designation for Dr. Grad, dated April 8, 2015, June 18, 2015, and July 10, 2015; and (2) the Amended Notice of Expert Designation for Dr. Montalbano's April 6, 2015 IME, dated March 20, 2015. Defendants sent all notices to 1430 Broadway, Suite 1802, New York, New York 10118; plaintiffs counsel alleges that these notices were not received because it moved offices over three years ago. Defendants demonstrated that its insurance carrier, York Risk Services Group ("York"), paid Dr. Grad, Dr. Montalbano, and Star Interpreting for the three missed IMEs, totaling $2,600 in no-show fees. Defendants wrote to plaintiff on several occasions requesting reimbursement of the no-show fees incurred due to plaintiffs failure to attend multiple scheduled IMEs. Defendants never received a response. Defendants addressed this issue during the July I, 2015 discovery conference, and the Court directed plaintiff to advise of his position on reimbursement by July 10, 2015; otherwise, defendants reserved their right to make a motion to recoup the same, and to seek costs and sanctions for having to make the motion. Unfortunately, the motion proved necessary as plaintiff, once again, failed to respond, even in light of this Court's direction. The Instant Motion Defendants now move (1) pursuant to CPLR 3126, to strike plaintiffs complaint based on his willful and contumacious failure to provide outstanding discovery; or, alternatively, (2) pursuant to CPLR 3126, to preclude plaintiff from testifying at the time of trial as to damages, unless plaintiff reimburses defendants for the aforesaid fees and costs; and/or, alternatively, (3) pursuant to CPLR 3124, to compel plaintiff to reimburse defendants for the no-show fees; and (4) pursuant to 22 NYCRR 130-1.l(a), for the costs incurred in making the within motion. 4 of 7 Pi:ioP 1 nf f;

[* 4] Discussion I. Defendants are not Entitled to An Order Striking Plaintiffs Complaint Pursuant to CPLR 3126, this Court can, in its discretion, sanction plaintiff for his failure to comply with discovery. However, in order to be entitled to the drastic relief of striking plaintiffs complaint, defendants must conclusively demonstrate that plaintiffs failure to attend the scheduled IMEs and to respond to defendants' reimbursement request for no-show fees was willful, contumacious, or due to bad faith. The burden then shifts to plaintiff to demonstrate a reasonable excuse for the noncompliance. See Reidel v Ryder TRS. Inc., 13 AD3d 170, 171 (1st Dept 2004) ("A court may strike a [pleading] only when the moving party establishes a clear showing that the failure to comply is willful, contumacious or in bad faith. The burden then shifts to the nonmoving party to demonstrate a reasonable excuse") (internal quotations omitted). Although the Court has the discretion to determine the nature and degree of the penalty to impose for failure to comply with discovery orders, it is well-settled that penalizing a noncompliant party by striking its pleading is extreme, and should only be levied where (1) failure has been willful and contumacious; and (2) that such behavior can be fairly attributed to plaintiff, rather than plaintiffs counsel. See Lowitt v Burton I. Korelitz. M.D.. P.C., 152 AD2d 506, 507 (l5t Dept 1989) ("Striking a plaintiffs pleading is a drastic remedy and is inappropriate when the contumacious conduct or noncompliance is attributable to [plaintiffs] counsel rather than to the [plaintiff]"); see also Stathoudakes v Kelmar Contracting Corp., 147 AD2d 690 (2d Dept 1989) (noncompliant party's counsel "should be afforded another chance to provide the requested documentary information or, if they cannot, to supply a satisfactory explanation of their efforts to obtain that information"). Here, there is insufficient evidence to demonstrate that ( 1) plaintiffs conduct was "willful and contumacious," or (2) that the failure to comply can fairly be attributed to plaintiff, rather than plaintiffs counsel. The Court did not find on defendants' March 2015 motion to strike and/or compel that plaintiffs conduct rose to the level of "willful and contumacious," even though, at that time, plaintiff had missed multiple IMEs, and defendants had already incurred no-show fees. Rather, upon defendants' counsel's consent that plaintiff be afforded another chance to attend the IMEs, plaintiff did in fact submit to all requested IMEs. Moreover, this Court has not yet directed plaintiff or its counsel to reimburse defendants for no-show fees, so plaintiffs alleged failure to do so is not-and cannot be-willful or contumacious. Accordingly, defendants are not entitled to an order, pursuant to CPLR 3126, striking plaintiffs complaint based on his failure to reimburse defendants for incurred no-show fees. II. Defendants are Entitled to Reimbursement of All Incurred No-Show Fees, and a Conditional Order of Preclusion Defendants are entitled to a full reimbursement for all no-show fees defendants' counsel incurred for plaintiffs failure to attend scheduled IMEs. The Affidavits of Service indicate that all Notices of Expert Designation, including Amended Notices of Expert Designation, were actually mailed to plaintiffs counsel, Bader Yakaitis & Nonnemacher, LLP, at its address, 1430 Broadway, Suite 1802, New York, NY 10018, giving rise to a presumption ofreceipt. See American Tr. Ins. Co. v Solorzano, 108 AD3d 449 (l5t Dept 2013) (court found there was a proper mailing because plaintiff submitted "competent evidence of the mailing of the notices scheduling the injured [party's] independent medical examination and of [plaintiffs] failure to appear"); American Tr. Ins. Co. v Lucas, 111 AD3d 423, 424 (1st Dept 2013) ("A properly executed affidavit of service raises a presumption that a proper mailing occurred, and a mere denial of receipt is not enough to rebut this presumption"). Page 4 of 6 5 of 7

[* 5] Plaintiff failed to rebut the presumption of receipt of the IME notices. See Badio v Liberty Mut. Fire Ins. Co., supra at 231. Mere denial of receipt is insufficient. Plaintiffs claim that defendants sent the IME notices to the wrong address is unavailing. If, indeed, plaintiffs counsel changed addresses in the midst of this litigation, plaintiff should have notified defendants of the address change. Not only did plaintiff not do so, but according to the litigation back of plaintiffs opposition papers, its counsel's office is located at "1430 Broadway, Suite 1802, New York, NY 10018," the exact address to which defendants' counsel had sent all notices. Consequently, plaintiff has failed to show as a reasonable excuse for his noshow at the IMEs, and, subsequently, why he should not be responsible for no-show fees that defendants incurred. Defendants' counsel demonstrated that it incurred the following no-show fees for the three IMEs plaintiff failed to attend: (1) Dr. Grad charged $350, and Star Interpreting charged $300, for plaintiffs failure to attend the March 30, 2015 IME; (2) Dr. Grad charged $350, and Star Interpreting charged $300, for plaintiffs failure to attend the June 1, 2015 IME; and (3) Dr. Montalbano charged $800, and Star Interpreting charged $300, for plaintiffs failure to attend the April 6, 2015 IME. In opposition, plaintiff argues that $2,600 in cumulative no-show fees is excessive, arbitrary, and inflated. However, plaintiff has cited no convincing legal authority as to why these fees are not reasonable on this record. See Adams v Deloreto, 272 AD2d 875 (4th Dept 2000) ("Supreme Court did not abuse its discretion in assessing costs of$1,000 upon plaintiff); Renford v Lizardo, 104 AD2d 717, 718 (4 1 h Dept 1984) (where plaintiff failed to keep appointments for two medical examinations, defendant's counsel was billed $350 for physician's lost time; court awarded full reimbursement); see also Wolford v Cerrone, 184 AD2d 833, 834 (3d Dept 1992) ("Supreme Court's direction that plaintiffs pay for the cost of the two missed physical exams was [not] beyond the court's authority to impose"); Flynn v Debonis, 246 AD2d 852 (3d Dept 1998) ("In light of plaintiffs conduct during discovery and [his] failure to submit to two IMEs, we find no abuse of discretion in Supreme Court's order that plaintiff appear for a physical examination and reimburse defense counsel for charges assessed by defendants' physician"). Plaintiffs argument that these doctors may have had other appointments on the aforementioned IME dates, and, therefore, plaintiff should not be charged fees, is unavailing. In view of the foregoing, defendants' request for reimbursement of incurred no-show fees is neither excessive nor arbitrary, and is, therefore, granted. Plaintiffs counsel is directed to reimburse defendants' counsel $2,600 for the no-show fees it incurred, as a result of plaintiffs failure to attend the scheduled IMEs, within 30 days of the date of this order. Plaintiffs failure to reimburse defendants' counsel as required herein may result in plaintiff being precluded from testifying at the time of trial as to damages. See CPLR 3126(2). Pursuant to 22 NYCRR 130-1.1 (a), the Court, in its discretion, may (1) award, to any party or attorney, costs in the form ofreimbursement for actual expenses reasonably incurred, and reasonable attorneys' fees, resulting from frivolous conduct; or alternatively (2) impose financial sanctions upon any party or attorney who engages in frivolous conduct. See generally Freidman v Fayenson, 41 Misc3d 1236(A), * 14 (Sup Ct, New York County 2013) ("In determining whether to award sanctions, the First Department has considered whether there is a 'continuous pattern of conduct"'). Conduct is "frivolous" if: (a) it is completely without merit in law, and cannot be supported by a reasonable argument for an extension, modification or reversal of existing law; (b) it is undertaken primarily to delay or prolong the resolution of the litigation, or to harass or maliciously injure another; or (c) it asserts material factual statements that are false. See 22 NYCRR 130-1.1 (a). In determining whether conduct is "frivolous," courts shall consider 6 of 7

[* 6] (i) circumstances under which the conduct took place, including the time available for investigating the legal or factual basis of the conduct; and (ii) whether or not the conduct was continued when its lack of legal or factual basis was apparent, should have been apparent, or was brought to the attention of counsel or the party. Id. Defendants are not entitled t'o sanction in the form of reimbursement of costs and attorneys' fees on this motion. As noted above, plaintiffs failure to appear at IMEs was occasioned by his counsel's law office failure and not by plaintiffs own refusal to voluntarily cooperate in this litigation. Indeed, the Court notes that plaintiff appeared for his deposition and has since appeared for all IMEs. Moreover, plaintiffs counsel's argument that the no-show fees are excessive is not frivolous, nor meant to harass or delay resolution of this action. To the contrary, IMEs having been conducted and defendants not having been prejudiced, there appears, on this record, to be no reason why discovery cannot be expeditiously completed. Conclusion Defendants' motion is hereby denied in part and granted in part. Defendants' motion to strike the complaint and for sanctions is denied; defendants' motion to compel plaintiff to pay no-show fees is granted. Plaintiff is hereby directed to pay defendants' counsel the sum of $2,600 within 30 days of the date of this order, or be precluded from testifying as to damagesarthe time of trial. Dated: April 11, 2016 (/!;} Arthur F. Engoron, J.S.C. Page 6 of 6 7 of 7