New York Schs. Ins. Reciprocal v Milburn Sales Co., Inc NY Slip Op 31777(U) September 17, 2015 Supreme Court, Suffolk County Docket Number:

Similar documents
Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

Bill-Jay Machine Tool Corp. v Koster Industries, Inc NY Slip Op 30046(U) June 30, 2006 Supreme Court, Suffolk County Docket Number:

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

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

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.

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

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

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.

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:

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

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

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

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

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:

Tabackman v Airtyme Communications, LLC 2017 NY Slip Op 30391(U) February 8, 2017 Supreme Court, Suffolk County Docket Number: /2014 Judge:

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.

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:

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

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.

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.

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

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

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

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:

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

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

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

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

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.

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

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"

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:

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

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:

Global Liberty Ins. Co. v Taveras 2014 NY Slip Op 33175(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: Judge: Peter H.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

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

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

Derezeas v New York Road Runners, Inc NY Slip Op 31201(U) April 23, 2012 Supreme Court, New York County Docket Number: /2009 Judge: Louis

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

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

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:

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

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

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

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:

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.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

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

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

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.

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.

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Seitz v Mira Light. & Elec. Serv., Inc NY Slip Op 33631(U) June 13, 2011 Sup Ct, Suffolk County Docket Number: 33025/2009 Judge: William B.

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

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

Beroza v Sallah Law Firm, P.C NY Slip Op 33523(U) April 1, 2014 Supreme Court, Suffolk County Docket Number: 33959/2013 Judge: Paul J.

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

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

Verizon N.Y., Inc. v Consolidated Edison, Inc NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: /2006 Judge:

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.

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.

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

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.

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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

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

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.

FILED: NEW YORK COUNTY CLERK 12/23/ :55 PM INDEX NO /2013 NYSCEF DOC. NO. 581 RECEIVED NYSCEF: 12/23/2016

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

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

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.

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

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

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:

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:

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

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.

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:

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

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

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

Valentini v Verizon 2013 NY Slip Op 32546(U) October 17, 2013 Supr Ct, New York County Docket Number: /2008 Judge: Saliann Scarpulla Cases

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.

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

Transcription:

New York Schs. Ins. Reciprocal v Milburn Sales Co., Inc. 2015 NY Slip Op 31777(U) September 17, 2015 Supreme Court, Suffolk County Docket Number: 2848/2011 Judge: James C. Hudson 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] Short Form Order 6upnnu Court of tbt <ountp of 6uffolk lstatt of j!ttu!jork tlart XL COPY PRESENT: HON. JAMES HUDSON Acting Justice of the Supreme Court NEW YORK SCHOOLS INSURANCE RECIPROCAL, a/s/o WEST BABYLON UNION FREE SCHOOL DISTRICT, - against - Plaintiff, MILBURN SALES CO., INC., d/b/a MILBURN CARPET ONE FLOORS & HOME, d/b/a MILBURN FLOORING MILLS ' Defendants. MILBURN SALES CO., INC., d/b/a MILBURN CARPET ONE FLOORS & HOME d/b/a MILBURN FLOORING MILLS, - against - Third-Party Plaintiffs, STALCO CONSTRUCTION, INC., KEM CONSTRUCTION CORPORATION and COOPER POWER AND LIGHTING CORP., Third-Party Defendants. INDEX N0.:2848/2011 SEQ. NOS.:005 - MD 006 - MD 007 - MD 008-Mot D CONGDON, FLAHERTY, O'CALLAGHAN, REID, DONLON, IRA VIS & FISHLINGER Attorneys for Plaintiff 333 Earle Ovington Boulevard, Suite 502 Uniondale, NY 11553 CARROLL, MCNULTY & KULL, LLC Attorneys for Defendants Milburn 570 Lexington Avenue, 8th Floor New York, NY l 0022 EPSTEIN, GIALLEONARDO FRANKIN! & GRAMMATICO Attorneys for Third-Party Defendant Kem Construction Corp. 330 Old Country Road, Suite 200 Mineola, NY 11501 HAMMILL, O'BRIEN, CROUTIER, DEMPSEY, PENDER & KOEHLER, PC Attorneys for Third-Party Defendant Cooper Power and Lighting Corp. 6851 Jericho Turnpike, Suite 250 Syosset, NY 11791 Page I of 6

[* 2] Upon the following papers numbered l to 70 read on these motions to Preclude. to Strike/Compel. and for Summary Judgment ; Notice of Motion/ Order to Show Cause and supporting papers 1-7. 8-23, 24-40,44-56; Notice of 1 oss Motion and sttpporting papers ft; Answering Affidavits and supporting papers 41-43, 57-68 ; Replying Affidavits and supporting papers 69-70; Othe1!L (imd ll'fter hem irtg eottnsel iu sttppo1"t and opposed to the motion) it is, ORDERED that these motions are hereby consolidated for the purposes of this determination; and it is further ORDERED that the unopposed motion (#005) by the third party defendant Stalco Construction Inc. for an order pursuant to CPLR 3124 and CPLR 3126 precluding the defendant/third-party plaintiff from presenting evidence at trial for failing to provide responses to its demands for discovery is denied; and it is further ORDERED that the motion (#006) (incorrectly designated a cross motion) by the defendant/third party plaintiff for an order pursuant to CPLR 3124 compeljing three nonparty witnesses to respond to subpoenas ad testificandum and to appear for depositions on a date certain is denied; and it is further ORDERED that the motion (#007) by the plaintiff for an order pursuant to CPLR 3124 and CPLR 3126 striking the defendant/third-party plaintiffs answer or compelling the defendant/third-party plaintiff to produce responses to its demands for discovery is denied as academic; and it is further ORDERED that the motion by the third-party defendant Cooper Power and Lighting Corp. for an order pursuant to CPLR 3212 granting summary judgment dismissing the complaint and all cross claims against it, and pursuant to CPLR 31 26 for sanctions, is granted to the extent that Cooper Power and Lighting Corp. is awarded summary judgment dismissing the complaint and all cross claims against it, and is otherwise denied. This is an action to recover damages sustained by the plaintiff, as insurer and subrogee of the West Babylon Union Free School District (School District), after it was obligated to pay its insured's claim arising from a fire at the South Bay Elementary School (the school) located within said school district. The fire, which occurred on February 18, 2010, started while the defendant Milburn Sales Co., Inc., doing business as Milburn Carpet One Floors & Home, doing business as Milburn Flooring Mills (Milburn) was working to refinish the gymnasium floor in the school. The plaintiff alleges that the fire was caused by Milburn' s negligence in placing "refinishing residue and products" in plastic bags in the hallway of the school which spontaneously combusted, and in failing to dispose of said residue and products in the manner consistent with the product's guidelines. The plaintiffs claim for negligence against Milburn is based, in part, on the findings of the Town of Babylon Fire Marshal's Page 2 of 6

[* 3] Office, which concluded that the fire was the result of Mil bum's "[careless] discarding of materials known to spontaneously [combust]." The plaintiff commenced this action by the filing of a summons and complaint on January 25, 2011. Issue was joined by Milburn 's service of an answer dated April 4, 2011. On April 27, 2011, Milburn filed a third-party summons and complaint against the third-party defendants Stalco Construction Inc. (Stalco ), Kem Construction Corp. (Kem), and Cooper Power and Lighting Corp. (Cooper). It is undisputed that prior to Milburn's work at the school, and at approximately the same time, the school was in the process of completing the renovation of its library. It is undisputed that Stalco was acting as the general contractor for said renovation, that Kem was hired as the mechanical and plumbing contractor, and that Cooper was hired to complete the electrical work for that project. In its third-party complaint, Milburn makes the same allegation against each third-party defendant that "[i]f the plaintiff sustained any of the damages" set forth in the complaint, "such damages were caused wholly and solely by reason of the negligence... and all breaches of duty... and/or warranty and/or contract" by said party. Stalco now moves (#005) for an order precluding Milburn from offering any evidence at the trial of this action as to those items requested in its demands for discovery dated October 5, 2012. In his affirmation in support of the motion, counsel for Stalco avers that no responses have been received from Milburn, and that a letter reminding Milburn that responses had not been received was mailed on or about March 5, 2013. Summary denial of the motion is mandated as Stalco has failed to provide a sufficient affirmation of a good faith effort to resolve the issues raised by the motion (see Uniform Rules for Trial Cts. [22 NYCRR 202.7 [a]). Such an affirmation "shall indicate the time, place and nature of the consultation and the issues discussed and any resolutions, or shall indicate good cause why no such conferral with counsel for opposing parties was held" (Uniform Rules for Trial Cts [22 NYCRR 202.7 [c]). Here, Stalco's affirmations merely provided that there was a letter sent to Milburn' s attorney. It does not appear that there was any effort made on that, or any other, occasion to resolve the parties' discovery dispute, but only to advise the parties that the disclosure was outstanding. "The burden is on the party seeking sanctions based on disclosure issues to comply with Uniform Rules for Trial Cts (22 NYCRR] 202.7 [a][2] and [ c]. If the moving defendants did not confer with the opposing parties counsel, they should have set forth their reasons for not doing so in the affirmation. The court should not be left to wonder whether any consultation with opposing parties counsel occurred, or be compelled to assume the reasons why no consultation occurred" (Hutchinson v Langer, 25 Misc 3d 1235(A], 2009 NY Slip Op 52427U [Sup Ct, Kings County 2009]). The submitted affirmations are deficient (see Tine v Courtview Owners Page 3 of 6

[* 4] Corp., 40 AD3d 966, 838 NYS2d 92 [2d Dept 2007]; Cestaro v Chin, 20 AD3d 500, 799 NYS2d 143 (2d Dept 2005]; Barnes v NYNEX, Inc., 274 AD2d 368, 711NYS2d893 [2d Dept 2000]). Milburn now moves (#006) for an order pursuant to CPLR 3124 compelling three nonparty witnesses to respond to the subpoenas ad testificandum previously served upon them and to appear for depositions on a date certain. The instant motion is denied as procedurally defective. In the affirmation of good faith submitted herein, counsel for Milburn avers that said nonparty witnesses "were all employees of Russo Consultants who were retained by [the plaintiff] to investigate the fire which is the subject of this action." Counsel further states that, prior to the "date for the depositions," counsel for the plaintiff "contacted the undersigned and informed he would not produce any of the three witnesses." The instant motion was made on notice to the parties. However, notice was not served on Russo Consultants or the subject nonparty witnesses. A motion against a party to an action to compel the production of a witness cannot succeed unless that party has control over the individual that the movant seeks to question (see e.g. Hann v Black, 96 AD3d 1503, 946NYS2d 722 [4thDept2012];SchneidervMe/marketslnc., 289 AD2d470, 735 NYS2d 601 [2d Dept 2001]). More importantly, a subpoena ad testificandum is served pursuant to CPLR Article 23 not CPLR Article 31, and the proper procedure to enforce the penalties applicable to disobedience of a judicial subpoenas are set forth in said article (CPLR 2308[a]). Accordingly, Milburn's motion to compel is denied. The plaintiff now moves (#007) for an order striking Milbum's answer or compelling Milburn to produce copies of its primary and excess insurance policies. In opposition to the motion Milburn provides a copy of its response to the plaintiffs discovery notices seeking the items with an affidavit of service dated March 11, 2014. Accordingly, the plaintiffs motion is denied as academic. Cooper now moves (#008) for summary judgment dismissing the third-party complaint and all cross claims against it, and for sanctions against Milburn for "frivolous action" in refusing to stipulate to discontinue this action against Cooper. In support of its motion, Cooper submits, among other things, the pleadings, a copy of the Town of Babylon Fire Marshal's report dated April 30, 2010 (the Initiation Report), and the transcripts of the depositions of three employees of the School District, the vice-president and four employees of Milburn, and one of its employees. It is undisputed that Milburn was hired by the School District and commenced its work to refinish the gymnasium floor at the school during the one-week mid-winter break in February 2010 (the break), that the custodial staff at the school does not work during the break other than to open the school for contractors to do their work, Page 4 of 6

[* 5] and that the school is equipped with a burglar alarm system and a fire alarm system. The four Milburn employees testified that they discarded certain materials used in the refinishing of the gymnasium floor in a garbage pail inside the school upon the completion of their work on February 18, 2010, the day of the fire, and that the materials included, among other things, empty cans of oil-based paints. Peter Jahn (Jahn) was deposed on May 19, 2014 and testified that he is employed as a mechanic electrician by Cooper, that he was at the school on February 12, 2010 and February 16, 2010, and that he was "running communication cables," that is, television lines, on both days. He stated that said work is not considered electrical work as said cables do not use any electrical voltage, that he had not hooked up the cables to any power source by February 16th, and that the only tool he used those days was a set of pliers. He indicated that no solvents or chemicals were used, and that he generated no garbage from his work. He identified the Cooper "ledger card" showing the dates that he worked at the school to be as he had testified, and that Cooper was not performing any work on the day of this incident, February 18, 2010. Cooper, having established its prima facie entitlement to summary judgment dismissing the third-party complaint and all cross claims against it, it is incumbent upon Milburn as the nonmoving party to produce evidence in admissible form sufficient to require a trial of the material issues of fact (Roth Vandenburg Barreto, 289 AD2d 557, 735 NYS2d 197 [2d Dept 2001]; Rebecchi Vandenburg Whitmore, 172 AD2d 600, 568 NYS2d 423 [2d Dept 1991]; O'Neill Vondenburg Fishkill, 134AD2d487, 521 NYS2d272[2dDept1987]). Cooper's motion is unopposed by the plaintiff, Stalco and Kem. In opposition to the motion, Milburn submits the report issued to the plaintiff by Russo Consultants, the Initiation Report, and the depositions of the four Milburn workers, Graziano and Castiglione. In his affirmation in opposition to the motion, counsel for Milburn contends that there are issues of fact whether his client was the cause of this fire, and that Graziano, the School District plant facilities administrator, testified that the punch list for the library renovation included some "touch-up" painting. Here, Milburn has failed to raise an issue of fact whether Cooper was hired to do any painting at the school or whether any of its work activities could have caused, or contributed to the cause, of this fire. It is determined that the branch of Cooper' s motion which seeks sanctions is without merit. CPLR 3126 provides for penalties for failure to comply with an order for disclosure, and is not relevant herein. Even considering this branch of the motion to be a motion seeking sanctions against Milburn counsel pursuant to 22 NYCRR 130-1.1, based on the record Page 5 of 6

[* 6] herein, the court finds the failure to provide a stipulation of discontinuance itself to be nonfrivolous. Accordingly, Cooper's motion is granted to the extent that it is awarded summary judgment dismissing the third-party complaint and all cross claims against it. The Court directs that the causes of action as to which summary judgment was granted are hereby severed and that the remaining causes of action shall continue (see CPLR 3212 [ e] [l]). DATED: SEPTEMBER 17, 2015 RIVERHEAD, NY FINAL DISPOSITION X NON-FINAL DISPOSITION Page 6 of 6