Conroy v Dormitory Auth. of the State of N.Y NY Slip Op 32227(U) September 16, 2013 Supreme Court, Suffolk County Docket Number:

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

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

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Island Tennis, L.P. v Varilease Fin., Inc NY Slip Op 30296(U) January 29, 2013 Sup Ct, Suffolk County Docket Number: 9838/2012 Judge: Thomas F.

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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

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

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

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

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

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

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 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:

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.

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

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

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.

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

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.

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

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

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

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.

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

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

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.

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

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

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

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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

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

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.

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane 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:

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:

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:

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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.

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

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

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

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

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Matter of 91st St. Crane Collapse Litig NY Slip Op 30524(U) March 4, 2014 Supreme Court, New York County Docket Number: /08 Judge: Manuel

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

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:

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Ortega v Trinity Hudson Holdings LLC 2018 NY Slip Op 33361(U) November 7, 2018 Supreme Court, Bronx County Docket Number: /2015 Judge: Jr.

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

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

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

Zukowski v Metropolitan Transp. Auth. of the State of N.Y NY Slip Op 31244(U) May 8, 2014 Sup Ct, New York County Docket Number: /2011

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

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

Transcription:

Conroy v Dormitory Auth. of the State of N.Y. 2013 NY Slip Op 32227(U) September 16, 2013 Supreme Court, Suffolk County Docket Number: 16926-2012 Judge: Peter H. Mayer 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 OKI-FR INDEX NO. 16926-2012 SUPREME COURT - STATE OF NEW YORK I.A.S. PART 17 - SUFFOLK COUNTY PRESENT: Hon. PETER H. MAYER Justice of the Supreme Court MOTION DATE 9-16-12 ADJ. DATE 2-19-13 Mot. Seq. # 001 - MD; 002 - MD Jakubowski, Robertson, Maffei, Goldsmith & Tartaglia, LLP Attorneys for Plaintiff 969 Jericho 'Turnpike St. James, New York 11780 - against - DORMITORY AUTHORITY OF THE STATE OF : NEW YORK, NEW YORK STATE UNIVERSITY : CONSTRUCTION FUND, HUGHES ASSOCIATES, LANDSCAPE ARCHITECTS, PLLC d/b/a HMH SITE & SPORTS DESIGN, LASER INDUSTRIES, @IC., BOHEMIA GARDEN: CENTER, INC., MS CONSTRUCTION CORP. : and WELSBACH ELECTRIC CORP. OF L.I., Shein & Associates, P.C. Attorneys for Defts DASNY and Laser Industries 575 Underhill Boulevard, Suite 1 12 Syosset, New York 1 179 1 Tromello, RIcDonnel& Kehoe Attorneys for Defts Hughes ASSOC, Landscape Architects d/b/a HMH Site & Sport Design Post Office I3ox 9038 Melville, New York 11747-9038 Law Office of Andrea G. Sawyers Attorneys for Deft Bohemia Garden Center Post Office E3ox 9028 Melville, New York 1 1747 London Fischer LLP Attorneys fo Deft Welsbach Electric 59 Maiden Lane New York, New York 10038 Eric T. Schneiderman Attorney General for the State of New York Claims Bureau Justice Building, the Capitol Albany, New York 12224

[* 2] Page 2 Upon the reading and filing of the following papers in this matttx: (1) Notice of Motion by the defendant Hughes Associates, dated August 6, 2012, and supporting papers; (2) Notice of Motion by the plaintiff, dated January 9,201 3, and supporting papers; (3) Affirmation in Opposition by the state defendant, dated September 6, 2012, and supporting papers; (4) Affirmation in Opposition by the defendant Welsbach Electric, dated 0ctol)er 26, 2012, and supporting papers; (5) Affirmation in Opposition by the plaintiff, dated August 16,2012, and supporting papers; (6) Reply Affirmation by the defendant Hughes Associates, dated September 14, 2012, and supporting papers; and now UPON DUE DELIBERATION AND CONSIDERATION BY THE COURT of the foregoing papers, the motion is decided as follows: it is ORDERED that the motion (00 1) by defendant, Hughes Associates Landscape Architects, PLLC d/b/a HMH Site & Sports Design, which seeks an order granting dismissal of plaintiffs complaint and any cross-claims against said defendant pursuant to CPLR 321 l(a)(l) and (a)(7), is hereby denied; and it is further ORDERED that the plaintiffs motion (seq. #002), which seeks an Order for a default judgment, pursuant to CPLR $32 15, against defendant MS Construction Corp. is hereby denied, without prejudice and with leave to resubmit upon proper proofs, for failure to establish evidentiary proof of compliance with the additional notice requirements of CPLR $321 5(g)(4), which is required when a default judgment is sought against a corporation upon which service was made by the Secretary of State; and it is further ORDERED that plaintiffs counsel shall promptly serve a copy of this Order upon all appearing parties, or their attorney(s) if represented by counsel, by First Class mail and shall promptly thereafter file the affidavit(s) of such service with the County Clerk; and it is furthei- ORDERED that a copy of this Order and proof of service of s,3me shall be annexed as exhibits to any motions resubmitted pursuant to this Order. Plaintiffs complaint alleges that as a result of the defendants negligence on May 21, 201 1, the plaintiff/decedent, Thomas Conroy, was caused to fall to the ground while riding his bicycle within a construction zone located on the premises of the State University of New York at Farmingdale, Town of Babylon. The accident is said to have occurred at or about the Heatin,g Plant on Perimeter Road East, on the Gleason Hall side of the roadway. Plaintiffs allege that as a result of his accident, Mr. Conroy sustained persona1 injuries and eventual death. Generally, on a CPLR 32 1 1 motion to dismiss, the court will accept the facts alleged in the complaint as true, accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory (Nonnon v City qfnew York, 9 NY3d 825,842 NYS2d 756 [2007]; Sokol v Leader, 74 AD3d 1180,904 NY S2d 153 [2d Dept 20101). Pursuant to CPLR 32 1 1 (a)( l), [a] party may move for judgment dismissing one or more causes of action asserted against him on the ground that... a defense is founded upon documenl ary evidence. A motion to dismiss pursuant to CPLR 321 l(a)(l) on the ground that the action is barred by documentary evidence may be appropriately granted only where the documentary evidence utterly refutes the plaintiffs factual allegations, conclusively establishing a defense as a matter of law (AG Capital Funding Partners, L. P. v State Street Bankand Trust Co., 5 NY3d 582,808 NYS2d 573 [2005]; Goshen v Mutual Life Ins. Co. ofnew York, 98

[* 3] Page 3 NY2d 3 14,746 NYS2d 858 [2002]; Leon v Martinez, 84 NY2d 83,614 NYS2d 972 [1994]; Thompsen v Baier, 84 AD3d 1062,923 NYS2d 607 [2d Dept 201 11; Rietschel v Maimonides Medical Center, 83 AD3d 8 10,921 NYS2d 290 [2d Dept 201 11). In other words, the documentary evidence must resolve all factual issues as a matter of law and conclusively dispose of the plaintiffs claim (Palmetto Partners, L. P., v AJW Qualified Partners, LLC, 83 AD3d 804, 921 NYS2d 260 [2d Dept 201 11; Paramount Transp. Sys., Inc. v Lasertone Corp., 76 AD3d 519, 907 NYS2d 498 [2d Dept 20101). In order for evidence to quiilifj as documentary, it must be unambiguous, authentic, and undeniable (Kopelowitz & Co., Inc. v Mann, 83 AD3d 793, 921 NYS2d 108 [2d Dept 201 11; Granada Condominium IIIAssn.,v Palomino, 78 AD3d 996, 913 NYS2d 668 [2d Dept 20101). If the court does not find the submissions documentary, the motion must be denied (Fontanetta v John Doe, 73 AD3d 78,898 NYS2d 569 [2d Dept 20101). On the question of whether the complaint states a cause of action sufficient to withstand a motion to dismiss pursuant to CPLR 32 1 1 (a)(7), the court is to liberally construe the pleadings, accept as true the facts alleged in the complaint, accord the plaintiff the benefit of every favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory (Leon v Martinez, 84 NY2d 83,614 NYS2d 972 [1994]; Corsello v Verizon New York, Inc., 77 AD3d 344, 908 NYS2d 57 [2d Dept 20101; Lawlor Consultants, Ltd. v Shoreham- Wading Riv. Cent. School Dist., 40 AD3d 1048,834 NYS2d 875 [2d Dept 20071; Fay Eslates v Toys R Us, Inc., 22 AD3d 712, 803 NYS2d 135 [2d Dept 20051). In considering a motion to dismiss for failure to state a cause of a1:tion pursuant to CPLR 32 1 1 (a)(7), the allegations in the complaint should be accepted as true. Such a motion should be granted only where, viewing the allegations as true, the plaintiff cannot establish a cause of action; however, bare legal conclusions and factual claims which are flatly contradicted by the evidence are not presumed to be true on a motion to dismiss for failure to state a cause of action. When the moving party offers evidentiary material, the court is required to determine whether the proponent of the pleading has a cause of action, not whether he or she has stated one (Asgahar v Tringali Realty, Inc., 18 A.D3d 408,795 NYS2d 68 [2d Dept 20051; Meyer v Guinta, 262 AD2d 463,464,692 NYS2d 159 [2d Dept 1 9991; Mayer v Sanders, 264 AD2d 827,695 NYS2d 593 [2d Dept 19991). On a motion made pursuant to CPLR $321 l(a)(7), the burden never shifts to the nonmoving party to rebut a defense asserted by the moving party (Sokol v Leader, 74 AD3d 1 180,904 NYS2d 153 [2d Dept 20 101). Generally in construction matters, an entity retained to assure compliance with construction plans and specifications is not liable for injuries to a member of the general public unless that entity commits an affirmative act of negligence or such liability is clearly imposed b:y contract (Hernandez v Yonkers Contracling Co., Inc., 306 AD2d 379,760 NYS2d 865 [2d Dept 20031; Fecht v City ofnew York, 244 AD2d 3 15,663 NYS2d 89 1 [2d Dept 19971). However, notwithstanding an express disclaimer of liability to third persons that may exist in an agreement in favor of a defendant, where an issue exists regarding the extent of supervision or control actually exercised by that defendant at a construction site, which could give rise to common-law or statutory liability, summary dismissal in favor of that defendant should be denied (see Haden v Fenley & Nicol Environmental, Inc., 273 AD2d 273, 709 NYS2d 582 [2d Dept 20001; D Andrria v County ofsuffolk, 112 AD2d 397,492 NYS2d 621 [2d Dept 19851). Here, such issues exist, which precludes dismissal in favor of Hughes.

[* 4] Page 4 In its dismissal motion, Hughes asserts that it was neither retair ed nor responsible for site safety for the construction project at issue. By agreement dated October 8, 2008, Hughes entered into a written Consultant s Agreement ( the Agreement ) with the State University Construction Fund ( the Fund ) to provide certain design services related to the rehabilitation and ex 2ansion of the University campus. According to Hughes, the Agreement does not provide for, and Hughes did not undertake any responsibility for the means, methods, sequences or techniques of construction. In sum, Hughes asserts that the site safety, including protection of the construction area, and the moving aid securing fences, was the sole responsibility of the contractor that was separately retained by the Fund. In opposition to Hughes s motion, the plaintiff and the Fund point to the Consulting Agreement and raise questions as to whether any of Hughes s personnel or agents committed any affirmative act of negligence, thereby creating a dangerous condition that caused or contributed plaintiffs injuries. Despite Hughes s general assertion that the Agreement provides documentary evidence upon which the Court should dismiss the complaint and cross-claims pursuant to CPLR 321 1, the Court notes various provisions of the Agreement that raise questions regarding Hughes s performance: and potential contractual, common law and statutory liability. For Example, Article I, Section B(6)b. requires Hughes to: Furnish such field administration of each construction contract and inspection of the work of each contractor as may be necessary or appropriate to assure that materials and workmanship conform with the contract documents. [Hughes] shall use all reasonable care and diligence and exercise its best efforts to assure that the project is constructed in accordance with the drawings and specifications. [Hughes] shall use all reasonable care and diligence and exercise its best efforts to discover any breach of the construction contract, and if it becomes aware of any breach, it shall immediately notify the Fund thereof. In the event of such breach, [Hughes] shall submit to the Fund its recommendations for appropriate remedial action.... Article I, Section B(6)d. requires Hughes to [flurnish a Field Representative and such assistants as are required... to provide full-time personal field administration of each construction contract and inspection of, and attention to, all the work to be performed by each contractor.... Article I, Section B(6)h. requires Hughes to [tlake positive action, within the limits of the Consultant s authority hereunder and under the provisions of the applicable construction contract, to safeguard the interests of the Fund and the State University of New York whenever necessary or appropriate. Article VII, which addresses the liability of Hughes, provides: In addition to any liability or obligations of [Hughes] to the Fund that may exist under any other provisions of this Agreemerit or by statute or otherwise, [Hughes] shall be liable for and hold harmless and indemnify the Fund from and against any damages, lawsuits, claims and liabilities.., which the Fund may sustain, be subject to or be caused to incur by virtue of or as a result of any claim, demand, lawsuit, proceeding, action or cause of

[* 5] Page 5 action in connection with the Project for... (2) any negligent act or omission of [Hughes], its agents, employees, officers, subconsultants or subcontractors. These provisions in the Agreement present issues regarding 1 he extent of supervision or control actually exercised by Hughes on the project, which may give rise to common-law or statutory liability on the part of Hughes (see Haden v Fenley & Nicol Environmental, Inc., 2!73 AD2d 273,709 NYS2d 582 [2d Dept 20001; D Andria v County ofsuffolk, 112 AD2d 397,492 NYS2d 621 [2d Dept 19851). Furthermore, notwithstanding Hughes s arguments to the contrary, given these contractual provisions, the Agreement does not constitute documentary evidence that utterly refutes the plaintiffs factual allegations, conclusively establishing a defense as a matter of law upon which the plaintiffs complaint should be dismissed pursuant to CPLR 321 l(a)( 1) (see AG Capital Funding Partners, L.P. v State Street Bank and Trust Co., 5 NY3d 582,808 NYS2d 573 [2005]; Goshen v Mutual Life Ins. Co. ofnew Xx-k, 98 NY2d 3 14,746 NYS2d 858 [2002]; Leon v Martinez, 84 NY2d 83,614 NYS2d 972 [1994]; Thompsen v Baier, 84 AD3d 1062,923 NYS2d 607 [2d Dept 201 11; Rietschel v Maimonides Medical Center, 83 AD3d 8 10,921 NYS2d 290 [2d Dept 201 11). Paragraphs 26 through 30 of the plaintiffs complaint essentially allege that Hughes: was hired and/or retained to perform construction work and/or repair work and/or installation work at the subject premises; entered into a contract to and/or agreement to perform construction work and/or repair work and/or installation work at the subject premises; was the general contractor for such work; and supervised, directed and controlled such work at the location where the decedent s accident happened. In considering Hughes s motion to dismiss for failure to state a cause of action pursuant to CPLR 321 l(a)(7), the Court accepts these allegations as true and finds that the complaint does si;ate a cause of action sufficient to warrant denial of Hughes s dismissal motion under CPLR 321 l(a)(7) (see Asgahar v Tringali Realty, Inc., 18 AD3d 408,795 NYS2d 68 [2d Dept 20051; Meyer v Guinta, 262 AD2d 463,464,692 NYS2d 159 [2d Dept 19991; Mayer v Sanders, 264 AD2d 827,695 NYS2d 593 [2d Dept 19991). Based upon the foregoing, dismissal in favor of Hughes is denied. Plaintiffs motion (002) for default judgment against MS Const-uction Corp., is also denied. As for the notice necessary on amotion for default against a corporation, CPLR 32 15(g)(4)(i) requires, in pertinent part, that [ wlhen a default judgment based upon non-appearance is sought against a domestic or authorized foreign corporation which has been served [upon the Secretary of State] pursuant to [BCL 306(b)], an affidavit shall be submitted that an additional service of the summons by first class mail has been made upon the defendant corporation at its last known address at least twenty days before the entry ofjudgment. In relevant part, CPLR $32 15(g)(4)(ii) further provides that the additional service of the summons by mail may be made simultaneously with or after the service of the summons on the defendant corporation pursuant to [BCL 306(b)], and shall be accompanied by a notice to the corporation that service is being made or has been made pursuant to that provision. An affidavit of mail ng pursuant to this paragraph shall be executed by the person mailing the summons and shall be filed wi1.h the judgment. Since plaintiffs motion fails to establish compliance with the additional mailing requirements of CPLR $321 5(g), the motion for a default judgment against MS Construction Corp. must be denied at this time.

[* 6] Convoy v Dormitory Authority of the State of NY Page 6 Th.is constitutes the Order of the Court. Dated: September 16, 20 13 [ ] FINAL DISPOSITION PETER H. MAYER, J.S.C. I \ [ X J NON FINAL DISPOSITION