Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Similar documents
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

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

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

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:

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.

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

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

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

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

Dr. Tak's Med. & Rehab., P.C. v Geico 2019 NY Slip Op 30309(U) February 5, 2019 Supreme Court, Queens County Docket Number: CV /QU Judge:

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:

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

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.

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

Abandoned Foreclosure Cases and Dismissals for Want of Prosecution

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

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

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.

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.

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

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

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

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

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32047(U) March 13, 2015 Supreme Court, New York County Docket Number: /04 Judge: Martin

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Parsons v Seneca County Sheriff's Dept NY Slip Op 30819(U) March 30, 2012 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Property Clerk v Hylor 2016 NY Slip Op 31506(U) August 4, 2016 Supreme Court, New York County Docket Number: /15 Judge: Martin Shulman Cases

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

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.

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.

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

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

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

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

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

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.

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

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

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: /2000 Judge: Alice

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

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:

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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.

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

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.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

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

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

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Maxim Dev. Group v Montezuma Props., LLC 2015 NY Slip Op 30143(U) February 2, 2015 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

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

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:

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

Boos v Mitchell 2012 NY Slip Op 33777(U) July 17, 2012 Supreme Court, Niagara County Docket Number: Judge: Catherine Nugent Panepinto Cases

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

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

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

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

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

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

Benzies v Take-Two Interactive Software, Inc NY Slip Op 32504(U) December 19, 2016 Supreme Court, New York County Docket Number: /16

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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 Union Fire Ins. Co. of Pittsburgh, Pa. v Rucker

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.

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

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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

Matter of Sheerin 2011 NY Slip Op 30361(U) February 10, 2011 Surrogate's Court, Nassau County Docket Number: /B Judge: Edward W.

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

San-Dar Assoc. v Fried 2014 NY Slip Op 31027(U) April 17, 2014 Sup Ct, New York County Docket Number: /12 Judge: Jeremy R.

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

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

Joobeen v Joobeen 2014 NY Slip Op 33029(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Browning v Sorgen 2014 NY Slip Op 33702(U) May 12, 2014 Supreme Court, Westchester County Docket Number: 22575/09 Judge: Joan B.

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"

Arty v New York City Health & Hosps. Corp NY Slip Op 30609(U) April 15, 2015 Supreme Court, New York County Docket Number: /14 Judge:

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

Transcription:

Jones v Mount Sinai Hosp. 2015 NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: 805133/13 Judge: Martin Shulman 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 ------------------------------------------------------------------)( NICOLE JONES, Individually and as Administratrix of the Estate of LAWRENCE JONES a/k/a LAWRENCE HY'KEEM EMMANUEL JONES, Deceased, Plaintiffs, -against- THE MOUNT SINAI HOSPITAL, Defendant. ------------------------------------------------------------------)( Martin Shulman, J.: Index No. 805133/13 Decision & Order Defendant The Mount Sinai Hospital moves for an order dismissing this action for want of prosecution pursuant to CPLR 3216, and to strike the complaint pursuant to CPLR 3042 and CPLR 3126 based upon plaintiffs' alleged discovery defaults. Plaintiffs Nicole Jones, Individually and as Administratrix of the Estate of Lawrence Jones a/k/a Lawrence Hy'Keem Emmanuel Jones (plaintiffs) oppose the motion. Plaintiffs commenced this action on April 17, 2013 alleging causes of action for inter a/ia, negligence/medical malpractice, wrongful death and loss of services. Plaintiffs allege that defendant's alleged failure to diagnose plaintiffs' decedent's viral myocarditis resulted in his death at the age of 19, less than 24 hours after his discharge from defendant hospital. Defendant answered the complaint on or about June 27, 2013 and thereafter amended its answer. Simultaneously with the service of its initial answer, defendant also served plaintiffs with various discovery demands and a demand for a verified bill of particulars. Motion at Exhs. C and D. Upon plaintiffs'

[* 2] prolonged failure to respond to defendant's demands, on May 22, 2014 defendant served a written demand pursuant to CPLR 3216(b) requiring plaintiffs to resume prosecution of the action and serve and file a note of issue within 90 days (90 day notice, Motion at Exh. F). The 90 day notice warned that failure to comply therewith would serve as a basis for a motion to dismiss for unreasonably neglecting to proceed. Upon plaintiffs' failure to comply with the 90 day notice, 1 defendant brought the within motion to dismiss. Discussion "CPLR 3216 is the general statutory authority for neglect-to-prosecute dismissals." Baczkowski v Collins Constr. Co., Inc., 89 NY2d 499, 502 (1997). As summarized in Ramon v Zangari, 116 AD3d 753, 754 (2d Dept 2014): Where a 90-day demand to resume prosecution of an action pursuant to CPLR 3216 has been properly served, a plaintiff may avoid dismissal, as a matter of law, by either timely filing a note of issue or moving, before the default date, to vacate the notice or to extend the 90-day period (citations omitted). Even where a plaintiff has failed to pursue either of these options, however, 'the statute prohibits the Supreme Court from dismissing a complaint based on failure to prosecute whenever the plaintiff has shown a justifiable excuse for the delay and the existence of a potentially meritorious cause of action' (citations omitted). In the case at bar, defendants argue that this court lacks discretion to overlook plaintiffs' failure to comply with the 90 day notice and as such the 1 Plaintiffs' counsel alleges that he did not receive the 90 day notice because his office relocated twice between January 2014 and April 2014 and defendant served it by mail to his prior office address. However, there is no indication in this record that plaintiffs' counsel ever notified defense counsel or the court of his changes of address. Plaintiffs also note that, although this case is electronically filed, the 90 day notice was never e-filed. Had it been e-filed, plaintiffs' counsel would have received notification of the filing by e-mail. -2-

[* 3] complaint must be dismissed. However, the Court of Appeals in Baczkowski, supra, characterized CPLR 3216 as being "extremely forgiving of litigation delay" (id. at 503), and noted that "under the plain language of CPLR 3216, a court retains some discretion to deny a motion to dismiss, even when plaintiff fails to comply with the 90-day requirement and proffers an inadequate excuse for the delay." Id. at 504. For this proposition the Court of Appeals cites CPLR 3216(e), which provides that the court "may" - not "must" - dismiss ~m action in such event. Notwithstanding the foregoing, the Baczkowski court cautions that courts should exercise such "residual discretion" sparingly, lest CPLR 3216 be rendered meaningless. Id. at 504-505. Under the circumstances presented and in this court's "residual discretion", the portion of defendant's motion to dismiss the complaint pursuant to CPLR 3216 is denied. In opposition to the within motion, plaintiffs' counsel, Joseph S. Hubicki, Esq., attributes the delays in this action to the unfortunate personal circumstances of Douglas Menagh, Esq., the sole member of plaintiffs' then counsel, Menagh & Associates, PLLC. Specifically, in May 2013, one month after commencing this action, Menagh became critically ill and subsequently died in September 2013. During the period of Menagh's illness Hubicki states that he had "no authority to act on behalf of the firm and there were lengthy negotiations regarding [his] succession to the firm's cases." Upon Menagh's death proceedings were stayed pending the appointment of an estate representative and Hubicki finally was substituted as counsel in November 2013. -3-

[* 4] While this is a compelling excuse for the initial delays in this case, 2 it only partially excuses plaintiffs' default since Hubicki offers no explanation for plaintiffs' failure to respond to defendant's discovery demands subsequent to his November 2013 substitution as counsel. However, regardless of the partial deficiency of plaintiffs' excuse for delay, defendant served the 90 day notice predicated upon plaintiffs' discovery defaults, yet there is no indication that defense counsel made any efforts in good faith to resolve such issues as 22 NYCRR 202.7 requires. Instead, defendant proceeded to serve the 90 day notice without attempting to confer with plaintiffs' counsel, as evidenced by the affirmation of good faith submitted in support of this motion which identifies the service of same as the only attempt to resolve this matter. This does not satisfy 22 NYCRR 202.?(a)'s requirement that counsel confer in an effort to resolve discovery disputes, 3 which in turn does not warrant the summary dismissal of this action for lack of prosecution without giving plaintiffs a final opportunity to fulfill their discovery obligations and resume prosecuting this action. In denying dismissal pursuant to CPLR 3216, this court 2 Defendant does not address the sufficiency of these allegations in reply, nor does defendant address the sufficiency of plaintiffs' showing of merit. See CPLR 3216(e). 3 22 NYCRR 202.?[c] mandates that the affirmation of good faith accompanying a discovery motion "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." The affirmation of good faith herein contains no such information. -4-

[* 5] has also considered the relatively short amount of time of plaintiffs' unexcused default and the lack of any specific prejudice to defendant. Turning to the portion of defendant's motion to strike the complaint pursuant to CPLR 3126 and 3042, plaintiffs served their verified bill of particulars simultaneously with the service of their opposition to this motion. Hubicki Aff. in Opp., Exh. C. Nonetheless, plaintiffs still remain in default of their discovery obligations, having not responded to defendant's remaining demands for written discovery, authorizations, etc. This continued default is unjustified. However, as stated above, defendant has faile~ to comply with 22 NYCRR 202.7 and as a result the relief requested under CPLR 3126 cannot be granted at this time. Nevertheless, under the circumstances and given this court's broad discretion in supervising discovery, a sua sponte order is warranted directing plaintiffs to respond to the outstanding demands (see directives below). further For all of the foregoing reasons, it is ORDERED that defendants' motion is denied in its entirety; and it is ORDERED that plaintiffs shall respond to defendant's outstanding discovery demands on or before March 31, 2015. Counsel for the parties are directed to appear for a preliminary conference on April 15, 2015 at 9:30 a.m., at 60 Centre St., Room 325, New '(ork, New York. The foregoing is this court's decision and order. Dated: New York, New York March 2, 2015-5-