Upload
others
View
0
Download
0
Embed Size (px)
Citation preview
Following this cover page are scanned images of no-opposition summary judgment motions and ordersfiled on the selected date. The documents are displayedin no particular order. However, all of these documentsare searchable.
To find a specific order, please use the Search/Findfunction within a PDF viewer.
1) Select Edit > Find in the main menu or press Ctrl-f(Command-f or Apple-f on a Mac);
2) Enter the index number, a word, or a phrase in the formfield provided and press Enter or Return.
In most applications, the first appearance of the indexnumber, the word, or the phrase in the document will behighlighted.
Tip: Ctrl-f opens the Find function in most applications,including browsers and PDF viewers.
SUPREME COURT OF THE STATE OF NEW YORKALL COUNTIES WITHIN THE CITY OF NEW YORK NYCAL 4 b
I.A.S. Part f (
Index No: 190488/11X
IN RE: NEW YORK CITYASBESTOS LITIGATION,
This Document Relates to:NO OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDER
GENE SPINELLI and JOAN SPINELLI,X
WHEREFORE, defendant, COLUMBIA BOILER COMPANY OFc chi<y\POTTSTOWN, hereby requests summary judgment in the above-entitled case7pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs’ complaint againstdefendant, COLUMBIA BOILER COMPANY OF POTTSTOWN, with prejudice,and there being no opposition thereto,
ORDERE^. thatjUpon''notice to all co-defendants, all claims and cross claimsagainst defendant, COLUMBIA BOILER COMPANY OF POTTSTOWN, be and thesame are hereby dismissed with prejudice and without costs.
Dated: ., 2017
aw V. -t <
Carol M. Tempesta, Esq.BELLUCAttorneys for PlaintiffsGENE SPINELLIand JOAN SPINELLI546 5th Avenue - 4th FloorNew York, New York 10036(212) 681-1575
OX, LLP MARKS, O’NEILL, O’BRIEN,DOHERTY & KELLY, P.C.Attorneys for DefendantCOLUMBIA BOILER COMPANY OFPOTTSTOWN,530 Saw Mill River RoadElmsford, New York 10523(914) 345-7301File No.: 1080.101450
SO ORDERED,Hon. vi
LUCY BILLINGSJ .S.C .
{NY204495.1}
OCT 2 5SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK -SUP^ou%r
XNYCALI.A.S. PartXT
1CIVILIn Re: NEW YORK CITY ASBESTOS LITIGATION
This Document Relates To:Index No. 190227-2011
DAPHNE KING and DELANE DAVIS as CO-EXECUTOR’S FOR THE ESTATE OF KENNETH E.DURDEN, NO OPPOSITION SUMMARY
JUDGMENT MOTION ANDORDERPlaintiff,
- against -AMERICAN BILTRITE INC., et al.,
Defendants — x
WHEREFORE, defendant AMERICAN BILTRITE INC., by its attorneys Kurowski
Shultz LLC, hereby requests summary judgment in the above-entitled -case; pursuant to CivilPractice Law and Rules Section 3212, dismissing plaintiffs’ complaint against defendant
.,.with prejudice^and ^ere bein^noopposition thereto,
ORDEREDthat,upon^otice to all co-defendants, all claims and cross claims against
defendant AMERICAN BILTRITE INCy be and the same are hereby dismissed with prejudice
and without costs.
AMERICAN BILTRITE INC
Dated: 2 > >7New York, New York
Matthew Park, Esq. VThe Early Law Firm, LldCAttorneys for Plaintiffs360 Lexington Avenue, 20th FloorNew York, NY 10017(212) 986-2233
Syed K. Rizvi, Esq.Kurowski Shultz LLCAttorneys For DefendantAmerican Biltrite Inc.99 Hudson Street, SuiteNew York, NY J0^3(929) 378
j — 15 i ) HnSO ORDERED,Hon.-Pau ~ff Moulton, J.S.C.
LUCY BN.LIHGSJ .S .C.
0CT 2 5 2017SESEIIVEDciv CSUPREME COURT OF THE STATE OF NEW YORK
ALL COUNTIES WITHIN THE CITY OF NEW YORK JUN 07 2017X NYCAL
I.A.S. PartjK)
BILLINGSNO OPPOSITION SUMMA^C'
PART 50NYS SUPREME COURT • CWllIN RE: NEW YORK CITY ASBESTOS LITIGATION
X
This Document Relates To:JUDGMENT MOTION ANDORDERHILTON A.SMITH
190057/2017Index No.: 400000/88
X
WHEREFORE, defendant AMERICAN BILTRITE INC, hereby requests summaryA.cfi'#n
judgment in the above-entitled saseT pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiffs complaint against defendant AMERICAN BILTRITE INC., with prejudice, and
there being no opposition thereto,I 0 Sl’ftfXty
ORDERED^ thatj uponAnotice to all co-defendants, alt claims and cross-claims againstf r f t> »"
defendant AMERICAN BILTRITE INC.,be and the same are hereby dismissed with prejudice and
without costs.
Dated: New York, New York
WEITZ & LUXENBERG, P.C. LANDMAN CORSIBALLAINE & FORD P.C.
Qto"
Patti Burshtyn, Esq.Attorneys for Plaintiff700 BroadwayNew York, New York 10003(212) 558-5500
DavidS. Y8hay 0Attorneys for DefendantAMERICAN BILTRITE INC.120 Broadway, 27th FloorNew York, New York 102(212) 238-4800
So Ordered:Hon. R«terH:Moulted
^LUCY BILLINGSJ.S.C.4850-2768-4934 v. I
SUPREME COURT OF THE STATE OF NEW YORKALL COUNTIES WITHIN THE CITY OF NEW YORK
NYCALI.A.S. Part Xf 4b
BILUNGSJ .S .C .
NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDER
XIN RE: NEW YORK CITY ASBESTOS LITIGATION
X
This Document Relates To:
Derik Korzeniowski190135/15
Index No.: 400000/88X
WHEREFORE, defendant AMERICAN BILTRITE INCy hereby requests summaryfrof /ovv
judgment in the above-entitled pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiffs complaint against defendant AMERICAN BILTRITE INC., with prejudice, and
there being no opposition thereto,f f h r QAAyoM
ORDERED> thatj uponAnotice to all co-defendants, alldefendant AMERICAN BILTRITE INCy be and the same are hereby dismissed with prejudice and
kfihiP'b1 claims and cross-claims against
without costs.
Dated: New York, New York
LANDMAN CORSI BALLAINE & FORD P.C.THE EARLY LAW FIRM
'4? lUA*iuJ?David S. Yohay “Lwon TsOutsouras, Esq.
Attorneys for Plaintiff360 Lexington Avenue, #20New York, New York 10017(212) 986-2233
Attorneys for DefendantAMERICAN BILTRITE INC.120 Broadway, 27th FlopNew York, New Yor(212) 238-4800
So Ordered: 1— 9* ul / i lnHon.
vucf j.s.c-
SUPREME COURT OF THE STATE OF NEW YORKALL COUNTIES WITHIN THE CITY OF NEW YORK OCT 2 5 2017
X NYCALI.A.S. Part3(5 4*
BILLlMOiiNO OPPOSITION SUMMARY
0
IN RE: NEW YORK CITY ASBESTOS LITIGATION PART 46NYS SUPREME COURT - CIVILX
This Document Relates To:JUDGMENT MOTION ANDORDERROBERT NORTHRUP
190260/2016Index No.: 400000/88
X
WHEREFORE, defendant Sequoia Ventures, Inc., formerly known as Bechtel Corporation,
hereby requests summary judgment in the above-entitled case; pursuant to Civil Practice Law and
Rules Section 3212, dismissing plaintiffs complaint against defendant Sequoia Ventures, Inc.,
formerly known as Bechtel Corporation, with prejudice, and there being no opposition thereto,
ORDERED that^ upon*' notice to all co-defendant^, all claims and cross-claims against
defendant Sequoia Ventures, Inc., formerly known as Bechtel Corporation, be and the same are
hereby dismissed with prejudice and without costs.
Dated: New Yorl rke
BELLUCKA FOX/L LANDMAN C/ORISI BALLAINE & FORD P.C.
Jordan Fox,£sAttorneys my#546 Fifth £(ven
ChristophAttorney^SEQUOlX VENTURES, INC., f/k/a BECHTELCORP.120 Broadway, 27th Fl^VNew York, New Ym(kibel(212) 238-4800
¥Krozak, Esq.or Defendantamtiff
}6 , 4th FloorNew York, New York 10036(212) 681-1575
Ltn Q)lMs H/^f,J.S.C.
So Ordered:Hon.
4815-3245-0636v. l
/
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
NYCALI.A.S. Part 46(Billings, J.)
XIN RE: NEW YORK CITY ASBESTOS LITIGATION— XMARY MAGEE, as Administratrix for the Estate ofJEWELL MAGEE, and MARY MAGEE, Individually, Index No. 107474-00
121984-99Plaintiffs
NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDER
-against-A.C. and S., INC. (ARMSTRONG CONTRACTING &SUPPLY), et al.
Defendants— -X
WHEREFORE, defendant AMERICAN OPTICAL CORPORATION hereby requests
summary judgment in the above-entitled action, pursuant to C.P.L.R. Section 3212, dismissing
plaintiffs’ complaint against defendant AMERICAN OPTICAL CORPORATION with
prejudice, and there being no opposition thereto,
ORDERED that, upon prior notice to all co-defendants, and absent any opposition, all
claims and cross-claims against defendant AMERICAN OPTICAL CORPORATION be and
the same are hereby dismissed with prejudice and without costs.iQ/iVnDated:
/
/
^yjoan'Gasior, Esq.RENZULLI LAW FIRM,LLP
k 81 Main Street, Suite 508White Plains, NY 10601Attorneys for DefendantAmerican Optical Corporation
#Matthew Tarasoff, Esq.WEITZ & LUXENBERG700 BroadwayNew York, NY 10003Attorneys for Plaintiff
V<c
0aHon. Lucy Billings, J.S.C
LUCY BILUNGSJ.S.C.
SO ORDERED
NOV 2 2017PART 46NYS SUPREME COURT ~ CIVIL
TMM:cg09/20/17
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORKIN RE: NEW YORK COUNTY
ASBESTOS LITIGATIONNYCALI.A.S. Part 46(Billings, J.)
THIS DOCUMENT RELATES TO: INDEX NO.:102691/01;119380/00JOHN MCILMURRAY
NO OPPOSITIONSUMMARY JUDGMENTMOTION ANDPROPOSED ORDER
WHEREFORE, defendant, Consolidated Edison Company of New York, Inc.,
hereby requests summary judgment in the above-entitled action, pursuant to Civil Practice Law
and Rules Section 3212, dismissing plaintiffs complaint against defendant, Consolidated Edison
Company of New York, Inc., with prejudice, and there being no opposition thereto,
ORDEREIL-thatjUpon prior notice to all co-defendants, and absent any
opposition, all claims and cross-claims against defendant, Consolidated Edison Company of New
York, Inc., be and the same are hereby dismissed with prejudice and without costs.
Dated: *?/2f^vfew York, New York
Adam Dreksler, Esq. ^WEITZ & LUXENBERGAttorneys for Plaintiff700 BroadwayNew York, New York 10003
Y, ESQ._ Attorney for Deigptlant^ Consolidated Edison Company
of New York, Inc.4 Irving PlaceNew York, New York 10003
BEOEWEPJ 07^5 IAMUSO ORDERED:NOV 1 2017Hon. Lucy Billings
LUCY BILLINGSJ.S.C. I PART 46
I NYS SUPREME COURT - C1V1LOur File No.:S-4197-01FN0242748
V
TMM:cg09/20/17
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORKIN RE: NEW YORK COUNTY
ASBESTOS LITIGATION,NYCALI.A.S. Part 46(Billings, J.)
THIS DOCUMENT RELATES TO: INDEX NO.:110269/02
RUDOLPH SCALANO OPPOSITIONSUMMARY JUDGMENTMOTION ANDPROPOSED ORDER
WHEREFORE, defendant, Consolidated Edison Company of New York, Inc.,
hereby requests summary judgment in the above-entitled action, pursuant to Civil Practice Law
and Rules Section 3212, dismissing plaintiffs complaint against defendant, Consolidated Edison
Company of New York, Inc., with prejudice, and there being no opposition thereto,
ORDEREDjhatjupon prior notice to all co-defendants, and absent any
opposition, all claims and cross-claims against defendant, Consolidated Edison Company of New
York, Inc., be and the same are hereby dismissed with prejudice and without costs.
New York, New YorkDated:
3¬hy M. McC
^DOUGLAS f . M(Attorney for DefendantConsolidates-fcdison Company
^ of New York, Inc.4 Irving PlaceNew York, New York 10003
frm, Esq.KAY, ESQ.
BrWEITZ & LUXENBERGAttorneys for Plaintiff700 BroadwayNew York, New York 10003
H/n/OSO ORDERED:Hon. Lucy Billings
LtUQii &LLSNGSJ.s.c.Our File No.:
S-8474-02FN0262871
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
Index No.: 190344/09In Re: NEW YORK CITY ASBESTOS LITIGATIONBETTY G. PAINTER, Individually and asExecutrix of the Estate of GEORGE A. PAINTER,deceased,
NO OPPOSITIONSUMMARY JUDGMENT
MOTIONPlaintiffs,
- against -
A.O. SMITH WATER PRODUCTS CO., et al.,
Defendants.
WHEREFORE, Defendant AURORA PUMP COMPANY hereby requests SummaryJudgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,dismissing plaintiffs complaint against Defendant Aurora Pump Company with prejudice, andthere being no opposition theretoprvsv'
ORDERED, thatj upon'*’notice to all co-defendants, all claims and cross claims against:' ' *A7
Defendany Aurora Pump Company be and the same are hereby dismissed with prejudice andwithout costs to either party. This stipulation may be filed without further notice with the Clerkof the Court. This No Opposition Summary Judgment Motion may be signed in separatecounterparts and facsimile or PDF signatures shall be deemed to be original signatures for allpurposes ot/ mis/notion.
Dated:
Jordan Q. FBELLulg^Attorneys fttr546 Fifth Avenue, 4th FloorNew York, NY 10036(212) 681-1575
ftj", Sarah R. Haag-Fisk;
^SEGAL McCAMB ESINGER & MAHONEY, LTD.-<^ 4^ Attorneys for DefendantAurora Pump Company850 Third Avenue, Suite 11008New York, NY 10022(212) 651-7500
NOV 1 20*7Q-Y/L— asLUCY BILUNGS
J.S .r
«/*47SO ORDERED,
PART 45NYS SUPREME COURT - CIVIL
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XIndex No.: 106561/07THOMAS J. MARANO
Plaintiffs
NO OPPOSITIONSUMMARYJUDGMENTMOTION
- against -
A.O. SMITH WATER PRODUCTS, INC.,ELECTROLUX HOME PRODUCTS, INC.,Individually and as Successor to Tappan andCopes-Vulcan, et al.
Defendants.X
WHEREFORE, Defendant, ELECTROLUX HOME PRODUCTS, INC.,
Individually and as successor to Tappan and Copes-Vulcan (hereinafter
“ ELECTROLUX” ), hereby requests summary judgment in the above-entitled g
pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiff’s Complaint
against Defendant, ELECTROLUX, with prejudice, and there being no opposition
thereto.ORDERED^thatjupon 'notice to all co-defendants, all claims and cross claims
against defendant, ELECTROLUX, be and the same are hereby dismissed with
prejudice and withqi/t costs.
Dated:
<V\
Plains, New York, 2017
Whi’1/1
CYNTHIA K. MESSEMER, ESQ.Hodges Walsh & Messemer LLPAttorneys for DefendantELECTROLUX HOME PRODUCTS, INC.Individually and as successor to Tappanand Copes-Vulcan55 Church Street, Suite 211White Plains
Jordan C. F ^Utan/Belluck & FOXTLSPAttorneys folpiaintiff546 Fifth Ave., 4th FINew York, New York 10036(212) 681-1575
10601Tel: 914-3
So Ordered:1.UCY BILLINGS
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
Index No.: 190208/11In Re: NEW YORK CITY ASBESTOS LITIGATIONDAMIANO P. LOMONACO,
Plaintiff,NO OPPOSITION
SUMMARY JUDGMENTMOTION
- against -
A.O. SMITH WATER PRODUCTS CO., et al.,
Defendants.
WHEREFORE, Defendant AURORA PUMP COMPANY hereby requests Summary
Judgment in the above-entitled action, pursuant to Civil Practice Law and Rules Section 3212,dismissing plaintiffs complaint against Defendant Aurora Pump Company with prejudice, and
there being no opposition thereto,
ORDERED that, upon prior notice to all co-defendants and absent any opposition, allclaims and cross claims against Defendant,Aurora Pump Company be and the same are herebydismissed with prejudice and without costs to either party. This stipulation may be filed withoutfurther notice with the Clerk of the Court. This No Opposition Summary Judgment Motion may
be signed in separate counterparts and facsimile or PDF signatures shall be deemed to be originalsignatures for all purposes of this motion.
Dated: Qefobgr loL. 2017N«w York, Ncrtv York
Adam S. Dreksler , Esq.WEITZ & LUXENBERG, P.C.Attorneys for Plaintiff700 BroadwayNew York, NY 10003(212) 558-5500
Sarah R. Haag-Fisk,SEGAL Mc^AMBRID^ESINGER & MAAttorneys for DefendantAurora Pump Company850 Third Avenue, SuiteNew York, NY 10022(212) 651-7500
wIwIn
NEY, LTD.
n L E DJAN 0 5 2018
COUNTY CLERK'S OFFICENEW YORK
iSO ORDERED,Hon. Lucy Billings
LUCY BILLINGSJ.S.C.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XMICHELE TEMPERINO AND ROSALIA TEMPERINO Index No.:116824/200
Plaintiffs,
- against - NO OPPOSITIONSUMMARYJUDGMENTMOTION
A.O. SMITH CORPORATION;SPIRAX SARCO, INC. (Individually and as Successorto Sarco Company, Inc.), et al.,
DefendantsX
WHEREFORE, Defendant, SPIRAX SARCO, INC. (Individually and assuccessor to Sarco Company, Inc.) (hereinafter "SPIRAX SARCO” ),herebyrequests summary judgment in the above-entitled action, pursuant to CivilPractice Law and Rules Section 3212, dismissing plaintiff’s Complaint against
Defendant, SPIRAX SARCO, with prejudice, and there being no oppositionthereto.
ORDERED,that, upon prior notice to all co-defendants, and absent anyopposition, all claims and cross claims against defendant, SPIRAX SARCO, beand the same are hereby dismissed with prejudice and without costs.Dated: White Plains, New York
0/*OY2017
Gfrion-tarlf, Eeqr/^w7r e, kt-tThe Early Law FirmAttorneys for Plaintiff360 Lexington Ave., 20th FINew York, New York 10017(212) 986-2233
SEMER, ESQ.CYNTH' Hodges Walsh & Messemer LLP
Attorneys for DefendantSPIRAX SARCO, INC. (Individually andas Successor to Sarco Company, Inc.)55 Church Street, Suite 211White Plains, NY 10601Tel: 914-385-6000
L £ \ V-LUCY BILLINGS 1
J.S.C.
So Ordered:
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATIONx
This Document Relates To: NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDERCHARLES P. BLAND,
Plaintiff, Index No. 190007/12
-against-AIR & LIQUID SYSTEMS CORPORATION, etal.
Defendants.
WHEREFORE defendant, MORSE DIESEL, INC., requests summary judgment in this
action, pursuant to CPLR 3212, dismissing Plaintiffs Complaint against defendant MORSE
DIESEL, INC.,with prejudice, and there being no of f r f i r
>pposition thereto,
ORDERED thatjUpon'notice to all co-defendants, all claims and cross claims against
defendant MORSE DIESEL, INC.,be dismissed with prejudice and without costs.Dated: New York, New York
l3 / 12 . 2017
WEITZ & LUXENBURG, P.C. CLYDE & CO US LLP
By:Adam Drefisler
700 BroadwayNew York, New York 10003Tel: (212) 558-5500
, Esq. Kevin W. TurbertThe Chrysler Building405 Lexington Avenue, 16th FloorNew York, New York 10174Tel: (212) 710-3900
Attorney for PlaintiffAttorney for Defendant Morse Diesel, Inc.
u / ii/nSO-ORDERED:Hon. Lucy Billings, J.S.C.
LUvls bii-i-L-LciOJ .S.C.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE: NEW YORK CITY ASBESTOS LITIGATION
xThis Document Relates To: NO OPPOSITION SUMMARY
JUDGMENT MOTION ANDORDERPETER J. CANITANO,as Executor for the Estate of
PETER F. CANITANO, and PETER J. CANITANOand ROBERT V.CANITANO, as Co-Executors forthe Estate of FRANCES CANITANO, Index No. 119282/00
Plaintiffs,
-against-A.C. and S, INC. (ARMSTRONG CONTRACTING& SUPPLY), et al.
Defendants.
WHEREFORE defendant, MORSE DIESEL, INC., requests summary judgment in this
action, pursuant to CPLR 3212, dismissing Plaintiffs' Complaint against defendant MORSE
DIESEL, INC. with prejudice, and there being no opposition thereto,prii'' tv*4/L*(* >n** otfftsifrv' j
ORDERED that > uponAnotice to all co-defendants, all claims and cross claims against
defendant MORSE DIESEL, INCvbe dismissed with prejudice and without costs.Dated: NewYork, New York
H 1 l . 2017
WEITZ & LUXENBURG, P.C. CLYDE & CO US LLP
n oS M • By: ' ^700 Broadway \ Kevin W. Turbert
New York, New Y<ulfl (m)3* ,, The Chrysler BuildingTel: (212) 558-5500^ ^ 405 Lexington Avenue, 16th Floor
" Q^New York, New York 10174Tel: (212) 710-3900
By:
&Attorney for Plaintiff
Attorney for Defendant Morse Diesel, Inc.&cP ^ t^j 75 \\114InSO-ORDERED:
Hon. Lucy Billings, J.S.C.
LUCY B1LLIMGSJ.S.C. '“ V,
QCT 25 20tfSUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK ^su*sScc&r.-X CIVILIN RE: NEW YORK CITY ASBESTOS LITIGATION
-xThis Document Relates To: NO OPPOSITION SUMMARY
JUDGMENT MOTION ANDORDER
BRUCE E. GOEBEL, as Administrator for theEstate of EDWARD C. GOEBEL, and BRUCE E.GOEBEL, as Executor for the Estate of ALICEGOEBEL,
Index No. 105623/02
Plaintiffs,
-against-
A.C. and S., INC (ARMSTRONGCONTRACTING & SUPPLY), et al.
Defendants.
WHEREFORE defendant, MORSE DIESEL, INC., requests summary judgment in this
action, pursuant to CPLR 3212, dismissing Plaintiffs' Complaint against defendant MORSE
DIESEL, INC.,with prejudice, and there being no opposition thereto,/w'A AIOMAA ***7 t J f f o S l h y i j
ORDERED thatjUpon'notice to all co-defendants, all claims and cross claims against
defendant MORSE DIESEL, INC.,be dismissed with prejudice and without costs.
Dated: New York, New York, 2017
WEITZ & LUXENBURG, P.C. CLYDE & CO US LLP
By:'ph&A Q factsC-cCc> » EscI-700 BroadwayNew York, New York 10003Tel: (212) 558-5500
By:Kevin W. Turbert
The Chrysler Building405 Lexington Avenue, 16th FloorNew York, New York 10174Tel: (212) 710-3900Attorney for Plaintiff
Attorney for Defendant Morse Diesel, Inc.
n J W nLUCY BILLINGS
J .S .C.
SO-ORDERED:Hon. Lucy Billings, J.S.C.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
X Index No. 116360/02DIANE DIXON as Administratrix for the Estate ofLAWRENCE M. DEWALL and DIANE DIXON,as Spouse,
Plaintiff,NO OPPOSITIONSUMMARYJUDGMENTMOTION
against -
A.W. CHESTERTON COMPANY,SPIRAXSARCO, INC.,, et al.,
Defendants — XWHEREFORE, Defendant, SPIRAX SARCO, INC., Individually and as
successor to Sarco Company, Inc. (hereinafter “ SPIRAX SARCO"),herebyrequests summary judgment in the above-entitledpass;pursuant to Civil PracticeLaw and Rules Section 3212, dismissing plaintiffs Complaint against Defendant,SPIRAX SARCO, with prejudice, and there being no opposition thereto.
( rdf (wL&bsMM' tp/ ot ih**,ORDEREDthat upor/notice to all co-defendants, all claims and cross
claims against defendant, SPIRAX SARCO, be and the same are hereby
dismissed with prejudice and without costs.White Plains. New YorkQdl-Jbj’2017
Dated:
Attorneys for DefendantSPIRAX SARCO, INC.55 Church Street, Suite 211White Plains, NY 10601Tel: 914-385-6000
Brian EaHyvcSqThe Early Law FiAttorneys for Plaintiff360 Lexington Ave., 20
,h FINew York, New York 10017(212) 986-2233
LJ l nlM /nLUCY BILLINGS
J.S.C.
j&er-So Ordered:
ocw .
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORKIN RE: NEW YORK CITY
ASBESTOS LITIGATIONInlEClBNYCAL
I.A.S. Part 46(Billings, L.) 0C T 2 5 ^0 /7
This Document Relates to:NTS CUD,V/ART «6— c'-r5ric COURTIndex No.: 100831/04
C'VJIHELEN SKUROWITZ, EXECUTRIX OFTHE ESTATE OF ARTHUR SKUROWITZ
NO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDER
WHEREFORE, defendant, The Fairbanks Company, hereby requests summary judgmentzcb'e*
in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing
plaintiff^complaint against defendant, The Fairbanks Company, with prejudice in this action,
and there being no opposition thereto,
ORDEREI^. that) upon prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against defendant, The Fairbanks Company, be and the same are hereby
dismissed with prejudice and without costs.Dated: New York, New York
/0^j' 1Xa 2Q\7
fA <T-C /r fZ I r O .J.L Jason Null> Esq-Attorney for Plaintiffs Attorney for DefendantHelen Skurowitz, Executrix of the Estate of The Fairbanks CompanyArthur SkurowitzaTHE EARLY LAW FIRM, LLC360 Lexington Avenue, 20th FloorNew York, New York 10170(212) 986-2233
MCGIVNEY, KLUGER & COOK, P.C.80 Broad Street-Suite 2300New York, New York 10004(212) 509-3456
it MinSO ORDERED,Hon. Lucy Billings
LUCY BiLLSMGS%J* w.O.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
In Re: NEW YORK CITY ASBESTOS LITIGATION
Index No.:190488-11GENE SPINELLI and JOAN SPINELLI,
Plaintiff(s),NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDER
-against-
A.L. EASTMOND & SONS, Individually and asSuccessor to Easco Boiler Corp., et al.,
Defendant(s).
WHEREFORE, defendant, NIBCO Inc. hereby requests summary judgment in the above-entitled
pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs5complaint against
defendant^NIBCO Inc. with prejudice, and there being no opposition thereo,fwX ciostfiATMCUf Oj) jffi yi
ORDERED^that^upon'Yiotice to all co-defendants, all claims and cross claims against defendant
NIBCO Inc beand the sanie are hereby dismissed with prejudice and without costs.
|>poir
72 l (fDated:Ne- ll c, Noyf York
Lisa M. Pascarella, Esq.Pascarella DiVita, PLLCAttorney for DefendantNIBCO Inc.2137 Route 35, Suite 290Holmdel, New Jersey 07733(732) 837-9019
< .>S J
Bellucid& Fd^fLLPAttorneys fpt plaintiffs)546 FiNew York, New York 10036(212) 681-1575
venue, 4th Floor
u^rvfMj n>/rt/nSO ORDERED,Judge-BetcrTTTMoulton
LUCY BILLINGSJ.S.C .
OFFICE
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
OCT 4X
/1017In Re: NEW YORK CITY ASBESTOS LITIGATIONX
BARBARA A. ELKINS, as Personal Representativefor the Estate of ROBERT M. ELKINS,
Index No.: 10-190249
Plaintiffs, NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDER-against-
A.W. CHESTERTON COMPANY, et al.,
Defendant(s).
— x
WHEREFORE, defendant. INGERSOLL RAND COMPANY i/s/h/a INGERSOLL RAND
COMPANY (Individually and as Successor to ALDRICH PUMP COMPANY AND TERRY STEAM
TURBINE COMPANY) hereinafter “ INGERSOLL RAND COMPANY” ) hereby requests summarycdrio*judgment in the above-entitled gaser pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiffs complaint against defendant^ INGERSOLL RAND COMPANY with prejudice, and there being
no opposition thereo,
ORDEREQ^ that, upon'hotice to all co-defendants, all claims and cross claims against defendantfjf'M
INGERSOLL RAND COMPANY be and the same are hereby dismissed with prejudice and without costs.
tfUlPlnDated:New York, New York
£0Brian Early, Esq. —THE EARLY LAW FIRM, LAttorneys for plaintiff(s)360 Lexington AvenueNew York, New York 10017(212) 986-2233
Lisa M. Pascarella, Esq.PASCARELLA DIVITA, PLLCAttorney for DefendantINGERSOLL RAND COMPANY2137 ROUTE 35, Suite 290Holmdel, New Jersey 07733(732) 837-9019
lo/tf /i7SO ORDERED,Judge PetetJLI. Moulton""
TJ5CYBILLINGSJ.S .C .
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
OCT 4X
ionIn Re: NEW YORK CITY ASBESTOS LITIGATIONX
^74.BARBARA A. ELKINS, as Personal Representativefor the Estate of ROBERT M. ELKINS,
Index No.: 10-190249
Plaintiffs, NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDER-against-
A.W. CHESTERTON COMPANY, et al
Defendant(s).
x
WHEREFORE, defendant/ RHEEM MANUFACTURING COMPANY i/s/h/a (RUUD WATER
HEATER DIVISION) (Individually and as Successor to HOFFMAN NEW YORK) hereinafter “ RHEEM0SMv<
MANUFACTURING COMPANY” ) hereby requests summary judgment in the above-entitled^caseCpursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant RHEEM
MANUFACTURING COMPANY with prejudice, and there being no opposition thereo,
ORDEREQ^that jUpon notice to all co-defendants, all claims and cross claims against defendant
RHEEM MANUFACTURING COMPANY be and the same are hereby dismissed with prejudice and
without costs.
Dated:New York, New York
I L E DBrian Earf^Esq.THE EARLY LAW FIRM^CAttorneys for plaintiffs)360 Lexington AvenueNew York, New York 10017(212) 986-2233
LisafM. Pascarella, Esq.PASCARELLA DIVITA, PLLCAttorney for DefendantRHEEM MANUFACTURING COMPANY2137 ROUTE 35, Suite 290Holmdel, New Jersey 07733(732) 837-9019
JAN 0 5 2018
CLERK'S OFFICENEW YORKCOUNTY
SO ORDERED,
LUC j.s.c.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE: NEW YORK CITYASBESTOS LITIGATION
Index No.: 190227/2011xDAPHNE KING and DELANE DAVIS as Co-Executor’s for the Estate of KENNETH E.DURDEN,
Plaintiffs, NO OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDER
-against-
ACME ENGINEERING &MANUFACTURING CORPORATION(Individually and as Successor toSTURTEVANT COMPANY), et al.,
Defendants.x
WHEREFORE, Defendant BW/IP, Inc., hereby requests Summary Judgment in the above-entitled action, pursuant to Civil Practice Law and Rules Sections 3212, dismissing plaintiff^0
complaint against Defendant BW/IP, Inc., with prejudice, and there being no opposition thereto,
ORDERED thatjupon a prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against Defendant, BW/IP, Inc., be and the same are hereby dismissed with
prejudice and without costs to either party.Dated: New York, New York
\D' b1QlXftA
Nicole G. Markowiti, Esq.SEGAL McCAMBRIDGE SINMAHONEY, LTD.Attorneys for Defendant BW/IP, Inc.850 Third Avenue, Suite 1100New York, New York 10022
Brian Early,Esq. JTHE EARLY LAW FIRM, ty.L.C.Attorneys for Plaintiff360 Lexington Avenue, 20th FloorNew York, New York 10017
toloju/nSO ORDERED,Hon. Lucy Billings
r*LUCY BILLINGj.s <
r E C E I V E in\Yu
j
OCT - 3 '017: U
i
Al MCCAMBRIDGE SINGER & MAHOf ’ V>-•:.'J
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL
x
MARK PARENTE, as Administrator for the Estate ofALEXANDER PARENTE, and DORIS PARENTE, Individually,
Index No. 190285-11
Plaintiffs, NO OPPOSITIONSUMMARY JUDGMENT MOTION AND
ORDER-against-
A.O. SMITH WATER PRODUCTS CO., et al., includingFOSTER WHEELER LLC,
Defendants.x
WHEREFORE, defendant FOSTER WHEELER LLC hereby requesteummary judgment in the above-
entitled cas Tpursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEELER LLC with prejudice, and there being no opposition thereto,tcibr of*ORDEREDthat,uporfYiotice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice and without costs.
Dated: New York, New YorkOioin f
\
AftTanenbaum KealeLLP jAttorneysfor oster Wneeler LLCOne Newark Center/1085 Ite^mond jkiulevard - 16th FloorNewark,
Charles FergusonWeitz 8i Luxenberg P.C.Attorneys for Plaintiffs700 BroadwayNew York, NY 10003
102
toSO ORDERED,Hon. Lucy Billings
as
u.'—
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK OCT 4 Z017
^SUP«S:ZTr---“ -T- fT.-—IN RE: NEW YORK CITY ASBESTOS LITIGATION ' CIVIL
INDEX NO. 190055/2011STANLEY S. BARASCH & MARTI,YN BARASCU
Plaintiffs)n-against- NO OPPOSITION SUMMARY
JUDGMENT MOTIONA.O. SMITH CORPORATION, et al.,
Defendants.
'WHEREFORE,defendant, Avocet Enter^gses Inc., f/k/a Ventfabrics Inc.,herebyrequests summary judgment in the above-titled 'SaseTpursuant tQ Civil Practice Law and RulesSection 3212, dismissing plaintiff’s5Complaint against defendant Avocet Enterprises Inc., f /k/aVentfabrics Inc.,with prejudice, and there being no opposition thereto.
0Wf 6 ftQMfb'V'iORDERED, thatjuponTiotice to all co-defendants’, all .claims and cross claims against
defendant Avocet Enterprises Inc., f/k/a Ventfabrics Inc.,be dismissed with prejudice andwithout costs.
(/, DATED:DATED:
LANIER LAW FIRM PLLC O’TOOLE FERNANDEZ WEINERVAN LIEU LLC
DarrOn Berqulit, fesuTAttorneys for PlaintiffLanier Lay/ Firm PLLCTower 56, 125 E. 56th StreetNew York, New York 10022
iner, Eeq- CW>£/
Attorneys for Defendant,Avocet Enterprises Inc.,f/k/a VentfabricsInc.14 Village Park RoadCedar: Grove, New Jersey 07009
SO ORDERED
^ \ U
LJ^rin^s \^njnHONORABLE PETER H. MOULTOSUL££^LUCY BILLINGS
J.S.C.
NOV 8 2017SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK PART 46NYS SUPREME COURT -X CIVILIndex No. 103797/1999WERNER P. ULRICH and MARIE ULRICH,
Hon. Lucy Billings, J.S.C.Plaintiffs,
Part 46-against-NO OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDER
A.C. and S., INC., et al.,
Defendants.
X
WHEREFORE, defendant, Goodyear Canada Inc., hereby requests summary judgment
in the above-entitled action, pursuant to CPLR 3212, dismissing plaintiffs’ complaint against
defendant, Goodyear Canada Inc., with prejudice, and there being no opposition thereto, it is
hereby:ORDEREI^that, upon prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against defendant, Goodyear Canada Inc., be and the same are herebydismissed with prejudice and without costs.Dated: New York, New York
\lA±U/WEITZ & LUXENBERG, P.C. LYNCH DASKAL EMERY LLP
1
3/
Justin Siebel, Esq. Troy P. Cunningham, Esq.
700 BroadwayNew York, New York 10003(212) 558-5500
137 West 25th Street, 5th FloorNew York, New York 10001(212) 302-2400
Attorneys for PlaintiffsDated: New York, New York
M)v/. 3$ )
Attorneys for Goodyear Canadajn
SO ORDERED:Hon. Lucy Billings, J.S.C.
LUCY BILLINGSJ.S.C.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK NOV 8 2017
~X PART 46NYS SUPREME COURT * CIVILIN RE: NEW YORK CITY ASBESTOS LITIGATION— xI*»«»«» »W*«MI iiw-1This Document Relates To: NO OPPOSITION SUMMARY
JUDGMENT MOTION ANDORDER
BRUCE E. GOEBEL, as Administrator for theEstate of EDWARD C. GOEBEL, and BRUCE E.GOEBEL, as Executor for the Estate of ALICEGOEBEL, Index No. 105623/02
Plaintiffs,
-against-A.C. and S., INC (ARMSTRONGCONTRACTING & SUPPLY), et al.
Defendants.•x
WHEREFORE defendant, MORSE DIESEL, INC., requests summary judgment in this
action, pursuant to CPLR 3212, dismissing Plaintiffs' Complaint against defendant MORSE
DIESEL, INC.,with prejudice, and there being no opposition thereto,
ORDERED thatjUporAiotice to all co-defendant, ail claims and cross claims against
defendant MORSE DIESEL, INCvbe dismissed with prejudice and without costs.
Dated: New York, New York. 2017
WEITZ & LUXENBURG, P.C. CLYDE & CO US LLP
700 Broadway Kevin W.TurbertNew York, New Yorl TThe Chrysler Building
fiRT5 Lexington Avenue, 16th FloorTel: (212) 558-5500 cTNew York, New York 10174
^ Tel: (212) 710-3900Attorney for Plaintiff
Attorney for Defendant Morse Diesel, Inc.
On tfliXjnSO-ORDERED:Hon. BILLINGS
J.S.C.
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE:NEW YORK CITY ASBESTOS LITIGATION
MM mmmmwmma
This Document Relates To: NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDERPETER J. CANITANO, as Executor for the Estate of
PETER F. CANITANO, and PETER J. CANITANOand ROBERT V.CANITANO, as Co-Executors forthe Estate of FRANCES CANITANO, Index No. 119282/00
Plaintiffs,
-against-A.C. and S, INC. (ARMSTRONG CONTRACTING& SUPPLY), et al.
cP«Defendants.x
WHEREFORE defendant, MORSE DIESEL, INC., requests summary judgment in this
action, pursuant to CPLR 3212, dismissing Plaintiffs' Complaint against defendant MORSE
DIESEL, INC.with prejudice, and there being no opposition thereto,pcii*r »f (&»( tfiM;
ORDERED thatjUponAnotice to all co-defendants, all claims and cross claims against
defendant MORSE DIESEL,INCvbe dismissed with prejudice and without costs.
Dated: NewYork, New York9 - i \ . 2017
WEITZ & LUXENBURG, P.C. CLYDE & CO US LLP
(2 kv>rles M • fertf ^700 Broadway J Kevin W. TurbertNew York, New York 10003 The Chrysler BuildingTel: (212) 558-5500 405 Lexington Avenue, 16th Floor
New York, New York 10174Tel: (212) 710-3900
By:
Attorney for Plaintiff
Attorney for Defendant Morse Diesel, Inc.
L— ^lHon. Lucy Billings, J.S.C.
LUCY BILLINGSJ.s.c.
u/ y j/nSO-ORDERED:
ttttaongg
- A
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORKIN RE: NEW YORK CITY
ASBESTOS LITIGATIONNYCALI.A.S. Partied(ybovbtGfiy LUCY BJLLIWGS
J.SC.This Document Relates to:Index No. 109020/2000
ALICIA CALGIOVANNI, ESQ., as Administratrix forthe Estate of NICHOLAS MANGINELLI, NO OPPOSITION SUMMARY
JUDGMENT MOTION AND ORDERAS TO DEFENDANTPEERLESS INDUSTRIES. INC.Plaintiffs),
-against-A.C. and S., INC., et al
Defendants.
WHEREFORE, defendant, PEERLESS INDUSTRIES, INC., hereby requests summary
judgment in the above entitledjettSS, pursuant to Civil Practice Law and Rules § 3212, dismissing
plaintiffs complaint against defendant, PEERLESS INDUSTRIES, INC., with prejudice in this
action, and there being no opposition thereto,frits'
ORDERED that, upon'notice to all co-defendants, all claims and cross clai
defendant PEERLESS INDUSTRIES, INC., be and the same are hereby dismissed
Inst
and without costs.
Dated: New York, New Yorknjnln
Stro uj'Steven T. Corbin, Esq. <^ffistin Welt^Ssq.Attorney for Defendant Attorney for Plaintiffs)Peerless Industries, Inc. J WEITZ & LUXENBERG, P.C.LEWIS BRISBOIS BISGAARD & SMITH 700 Broadway77 Water Street, 21st Floor ^ New York, New York 10003New York, New York 10005 CT (212) 558-5500(212) 232-1300File No. 1863.20622
fy~i $, wb*lnSO ORDEREDHon.
4819-9013-6896.1
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK - NYCAL
| Part 46J (Billings)
IN RE: NEW YORK CITYASBESTOS LITIGATION
This Document Relates to:
Index No. 104431/1997DANIEL P. POLAK and LUCY POLAK,
NO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDERAS TO DEFENDANTPEERLESS INDUSTRIES.INC.
Plaintiffs,-against-
A.C. & S., INC., et al.,Defendants.
WHEREFORE, defendant, PEERLESS INDUSTRIES, INC., hereby requests summary
judgment in the above entitled case; pursuant to Civil Practice Law and Rules § 3212, dismissing
plaintiff's5complaint against defendant, PEERLESS INDUSTRIES, INC., with prejudice in this
action, and there being no opposition thereto,pwLtbswdt offiaho* j
ORDERED thalj upon'notice to all co-defendants, all claims and cross claims against
defendant PEERLESS INDUSTRIES, INC., be and the same are hereby dismissed with
prejudice and without costs.
Dated: New York, New Yorkjn•(
Lindsay DeClfcco, Esq.Attorney for PlaintiffsWEITZ & LUXENBERG, P.C.700 BroadwayNew York, New York 10003(212) 558-5500
Rebekih Red, Esq.Attorney for DefendantPeerless Industries, Inc.LEWIS BRISBOIS BISGAARD &77 Water Street, 21st Floor 'New York, New York 10005(212) 232-1300File No. 1863.12012
NOV 8 2017u/>*/nSO ORDEREDHon. Lucy Billings PART 46
NYS SUPREME COURT - CIVIL
LUC4818-5121-7484.1
r'-H.- vfibjs, ;
' U ORIGINAL ,SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
«NYCAL
X I.A.S. PartKT**^M®trit0I^p-) LUCY BILLINGS
J .S .C. .
In Re NEW YORK COUNTYASBESTOS LITIGATION
X Index No.: 190007/2012CHARLES P. BLAND,
Plaintiffs, NO OPPOSITION SUMMARYJUDGMENT MOTION AS TODEFENDANT CEMEX. INC .
-against-AIR & LIQUID SYSTEMS CORPORATION, et al.;
Defendants.X
WHEREFORE, defendant CEMEX, INC.;hereby requests summary judgment in thetxJrftA
above-entitled gase, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs
complaint against defendant, CEMEX, INC.,with prejudice, and there being no opposition thereto.
ORDERED, thalj upon*notice to all co-defendants, all claims and cross-claims against
defendant CEMEX, INC.,be and the same are hereby dismissed with prejudice and without costs.
Dated: Purchase, New York, 2017
Diane H. Miller, Esq.LITTLETON, JOYCE, UGHETTA, PARK & KELLY, LLP.Attorneys for Defendants CEMEX, INC4 Manhattanville Road, Suite 220Purchase, New York 10577(914) 417-3400Our File No.: 04
WEITZ & LUXENBERG, P.C.
Attorneys for Plaintiffs700 Broadway AvenueNew York, New York 10003(212) 558-5500
00009
SO ORDERED. *Honorable Paw II. Motillun
LUCY BILLINGSJ.S.C.
4816-6735-0854
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE: NEW YORK CITY ASBESTOS LITIGATION— x
This Document Relates To: NO OPPOSITION SUMMARYJUDGMENT MOTION ANDORDERCHARLES P. BLAND,
Plaintiff, Index No. 190007/12
-against-AIR & LIQUID SYSTEMS CORPORATION, etal.
Defendants.
— x
WHEREFORE defendant, MORSE DIESEL, INC., requests summary judgment in this
action, pursuant to CPLR 3212, dismissing Plaintiffs Complaint against defendant MORSE
DIESEL, INC^with prejudice, and there being no opposition thereto,vrAofohwJt^ydjyojf hM )
ORDERED thatjupon'notice to all co-defendants, all claims and cross claims against
defendant MORSE DIESEL, INCvbe dismissed with prejudice and without costs.Dated: New York, New York
3. /-12- - 2017
CLYDE & CO US LLPWEITZ & LUXENBURG, P.C.
By:Adown tyefistor
700 Broadway ITNew York, New York 10003 ^Tel: (212) 558-5500
& Kevin W. TurbertThe Chrysler Building405 Lexington Avenue, 16th Floor
'• CT New York, New York 10174Tel: (212) 710-3900
Attorney for PlaintiffAttorney for Defendant Morse Diesel, Inc.
L— r^j n Iit InSO-ORDERED:Hon. Lucy Billings, J.S.C.
LUCY BILLINGSJ.S.C.
UHZtiUAU ftBWPS ftp
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE: NEW YORK CITYASBESTOS LITIGATION
x Index No.: 190150/2010LEO REGINALD AKERS,
Plaintiffs), NO OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDER
-against-
AFTON PUMPS INC, et al.,
Defendants.x
WHEREFORE, Defendant BW/IP, Inc., hereby requests Summary Judgment in the
above-entitled action, pursuant to Civil Practice Law and Rules Sections 3212, dismissing
plaintiff’s complaint against Defendant BW/IP, Inc., with prejudice, and there being no
opposition thereto,
ORDEREJLrthatjUpon a prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against Defendant, BW/IP, Inc., be and the same are hereby dismissed
with prejudice and without costs to either party.
Dated: New York, New York
f_ ilh. ,;C,\^0 c°le G- Markov itz, Esq.
^ SEGAL McCAMBRIDGE SINGER &MAHONEY, LTD.Attorneys for Defendant BW/IP, Inc.850 Third Avenue, Suite 1100New York, New York 10022
Janet rwalsh, Esq.LOCKS LAW FIRM, PLLCAttorneys for Plaintiff800 Third Avenue, 11th FloorNew York, New York 10022
M/uinSO ORDERED,Hon. Lucy Billings
LUCY BILLINGSJ.S.C.
K
E C ID r
r ! tNOV - 2 2017u Lv
;-V. =i >
SEGAL MCCAMBRIDGE SINGER & MAHONEY
ifVIms ioi
PART 46COURT - CIV ' .
' MS SUPREMESUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
X Index No. 121876/2002MARIA GRYNYCHYN and TODD KRICHMAR asCo-Administrators for the Estate of MYROSLAWMAC and MARIA GRYNYCHYN, as spouse,
Plaintiffs,NO OPPOSITIONSUMMARYJUDGMENTMOTION
against -
A.W. CHESTERTON COMPANY,SPIRAX SARCO, INC., et al.,
Defendants.-X
WHEREFORE, Defendant, SPIRAX SARCO, INC. (hereinafter “ SPIFU^SARCO” ), hereby requests summary judgment in the above-entitled caserpursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs5
Complaint against Defendant, SPIRAX SARCO, with prejudice, and there being
no opposition thereto.ORDERED^thatyjpon'notice to all co-defendants, all claims and cross
anW
claims against defendant, SPIRAX SARCO, be and the same are hereby
dismissed with prejudice and without costs.Dated: White Plains, New York
2017
£ 6 CYNTHIA K.MESSEMER, ESQ.' Hodges Walsh & Messemer LLP
Attorneys for DefendantSPIRAX SARCO, INC.55 Church Street, Suite 211White Plains, NY 10601Tel: 914-385-6000
Bitciii Carly, Esq. iv\o^The Early Law FirmAttorneys for Plaintiff360 Lexington Ave., 20th FINew York, New York 10017(212) 986-2233
F I L E DIISo Ortemd:
LUCY BILLINGSJ.S.C.
J.S.C.
JAN 0 5 20\8
RK'S OFFICE
1
HOV 8 2017SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK ' CIVILNYCAL
I.A.S. Paiiae- MU(Ilcitlcr, irf
XIN RE NEW YORK COUNTYASBESTOS LITIGATION
J . LxIndex No: 190300/09This Document Relates to:
NO OPPOSITIONSUMMARYJUDGMENTMOTION ANDORDER
George Graham,
X
WHEREFORE, defendant MARATHON ELECTRIC MANUFACTURING
CORPORATION (SUED AS “ MARATHON ELECTRIC MOTORS” ) (“ MARATHON
ELECTRIC” ) by its attorneys, WILBRAHAM, LAWLER & BUBA, hereby requests summaryKCMO*
judgment in the above-entitled pase; pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiffs complaint against defendant MARATHON ELECTRIC with prejudice, and
there being no opposition thereto,
ORDERED, thatjiipon'notice to all co-defendants, all claims and cross claims against
defendant MARATHON ELECTRKybe and the same are hereby dismissed with prejudice and
without costs.
MfiO'J OYlbCK. 2, 2011Dated:ew York, New York
Carmen Victona St. Gdorga EsquireLEVY, PHILLIPS & KONIGSBERG800 Third Avenue, 13,h FloorNew York, NY 10022Attorneys for Plaintiffs)
Ed\\&rd J. Wilbraham, EsquireJohn S. Howarth, EsquireWILBRAHAM, LAWLER & BUBA140 Broadway, 46th FloorNew York, NY 10005Attorneys for Defendant,Marathon Electric ManufacturiCorporation
tot— .»•*] uhtjn
Lucy Biiimoj LUCY BILLINGSJ J.S.C.
SO ORDERED,Hon. Sherry Klchrilciilcr
A • *
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
X Index No. 311011/2017
& \V\ y PI
MADELEINE FARRAGHEPimntiff^»»»*
Defendant.
-against- VERIFIED ANSWERAND COUNTERCLAIM
MICHAEL FARRAGHER, CPX
The Defendant, MICHAEL FARRAGHER, by his attorneys, Sherri Donovan &
Associates P.C., answering the Verified Complaint in this action as follows:
Admits the allegations contained in paragraphs marked and designatedFIRST:
“ FIRST” , “ SECOND” , “ FOURTH” , “ FIFTH” , and “ SIXTH” of Plaintiffs Complaint.
Admits the allegation contained in paragraph ‘THIRD” that the parties wereSECOND:
married on September 30, 1978 in the city, county and state of New York but denies that Defendant
has waived in writing the requirements of DRL Sec. 253 (Barriers to Remarriage). Defendant also
lacks knowledge or information sufficient to form a belief as to the truth of the allegation that
Plaintiff has taken all steps solely within her power to remove any barriers to Defendant’s marriage.
Denies the allegation contained in paragraph “ SEVENTH” that the HusbandTHIRD:
does not need maintenance.
AS AND FOR A COUNTERCLAIM
That the parties to this action were married on September 30, 2017 in the city,FOURTH:
county and state of New York, New York.
FIFTH: That both parties are over the age of eighteen years.
That at the time of the commencement of this action and for a continuousSIXTH:
r
period of at least two years immediately preceding such commencement, plaintiff and defendant have
been and continue to be residents of the State of New York.
SEVENTH: That there is one child of the marriage who is emancipated, namely: Meghan
Farragher, bom September 27, 1984. There are no other children of this marriage.
That Plaintiff resides at 522 East 20th Street, Apt. 2E, New York, New York
10009. The Defendant resides at 522 East 20th Street, Apt. 2E, New York, New York 10009.
EIGHTH:
That the parties are covered by the following group health plans through the employer of
Plaintiff:
Group Health Plan: Anthem Blue Cross Blue Shield HSA PlanAddress: PO Box 54159Member ID: HZA640A23521Type of Coverage: Medical
Group Health Plan: Delta DentalMember ID: 102585471Group ID #: 00614594Plan Administrator: Cigna Health & Life Insurance CoType of Coverage: Dental
That no decree, judgment or order of divorce, annulment or dissolution ofNINTH:
marriage has been granted to either party against the other in any court of competent jurisdiction of
this state or any other state, territory or country, and there is no other action pending for divorce by
either party against the other in any court.
That Defendant will take all steps solely within his power to remove allTENTH:
barriers to Plaintiffs remarriage following the divorce.
ELEVENTH: That the grounds for the divorce are as follows: Irretrievable Breakdown of
the Relationship for at Least Six Months (DRL §170(7)): The marital relationship between the
Plaintiff and Defendant has broken down irretrievably for a period of at least six months prior to the
commencement of this action.
WHEREFORE, Defendant respectfully requests that the Court enters an order and/or
Judgment of Divorce granting the following relief:
a) Divorcing the parties and dissolving the marital relationship which has heretoforeexisted;
b) Awarding the Defendant maintenance;
c) Awarding the Defendant his just and equitable share of all marital property, includinga distributive award to Defendant if required or appropriate to effect such equitabledistribution;
d) Awarding the Defendant exclusive occupancy and possession of the marital residencelocated at 522 East, 20th Street, Apt. 2E, New York, NY 10009;
e) Awarding the Defendant counsel fees, expert fees, and costs and disbursements ofthis action; and
f) Awarding Defendant such other and further and different relief as to the Court deemsjust and proper.
Dated: December 5, 2017New York, New York -
. . / ikiAA y/yn^uASherri IDonovan, Esq.SHERRI DONOVAN & ASSOCIATES, PCAttorneys for Defendant305 Broadway, Suite 555New York, NY 10007(212) 431-9076
TO: LESLIE JONES THOMAS, ESQ.Attorney for Plaintiff
305 Broadway, Suite 1001New York, NY 10007(212) 385-4840
VERIFICATION
STATE OF NEW YORK }} S.S.:
COUNTY OF NEW YORK}
MICHAEL FARRAGHER, being duly sworn, deposes and says:
That I am the defendant in the within action.
That I have read the foregoing Answer and Counterclaim and know the contents
thereof. That the same is true to my knowledge, except as to any matters therein stated to be alleged
on information and belief, and as to those matters I believe them to be true.
MICHAEL FA R
Sworn to before me this
^^day of December, 2017
Notary Publfic
“ dSBHEr201»
• • ^tt I \ 1i *
IW/OIKW 3 lflfl3H8iMf we**to«&&.OcSdul yugoM
S&Xm*QQSQ xMyimsoO e^fiOt ni baAssuO
•JOS,£& yttuxtefl ««iiqxy ncsjaimmoD
AFFIDAVIT OF SERVICE
I, Jane Chua, being duly sworn, depose and say:
That I am not a party in this action; I am over 18 years of age; I reside in New
York, New York 10018.
On January 3, 2018, I served a true copy of the annexed VERIFIED ANSWER
AND COUNTERCLAIM upon the attorney of the Plaintiff, in the following manner:
by E-MAIL at the e-mail address set forth after the name below, which wasdesignated by the attorney for such purpose and by delivering the same personallyto the person at the addresses indicated below:
Leslie Thomas [email protected]
LESLIE JONES THOMAS, ESQ.305 Broadway, Suite 1001New York, NY 10007
(J &M 'ZJane Chua
Sworn to before meon 1/3/2018
Notary PublicSHERRI F. DONOVANNotary Public, State of New YorkNo. 02DO4887362Qualified in Kings County CommissionExpires February 23, 2019
INDEX NO. 311011/17
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XMADELEINE FARRAGHER,
Plaintiff,
- against -
MICHAEL FARRAGHER,Defendant.
X
VERIFIED ANSWER AND COUNTERCLAIM
Attorney’s Signature (Rule 130-1.1-a)
SHERRI DONOVAN & ASSOCIATES, P.C.Attorneys for Defendant305 Broadway, Suite 555
New York, New York 10007(212) 431-9076
Please take notice
Notice of Entrythat the within is a (certified) true copy of aduly entered in the office of the clerk of the within named court on 20 .
Notice of Settlementthat an orderHON.court, at
of which the within is a true copy will be presented for settlement to theone of the judges of the within named
20'
at AM/PM.on
Dated: Yours, etc.SHERRI DONOVAN & ASSOCIATES, P.C.
Attorneys for Defendant305 Broadway, Suite 555
New York, NY 10007
To:
Attorney(s) for
- V
nf/ / iSUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
X11 ESSEX STREET CORP., Index No. 600176/2004
Plaintiff,PLAINTIFF’S NOTICEOF WITHDRAWAL OFITS MOTION TOBIFURCATE TRIAL
-against-TOWER INSURANCE COMPANY OFNEW YORK,
Defendant.
X11 ESSEX STREET CORP.,
Plaintiff,
-against-7 ESSEX STREET, L.L.C. c/o VESTA DEVELOPMENT Index No.:GROUP, DeSIMONE CONSULTING ENGINEERS,JEFFERY M. BROWN ASSOCIATES, INC.,BERZAK GOLD, P.C., and BIG APPLE WRECKINGAND CONSTRUCTION CORP.,
110019/2004
Defendants.X
TO THE COURT, ALL PARTIES AND THEIR ATTORNEYS OF RECORD,PLEASE TAKE NOTICE THAT PLAINTIFF 11 Essex Corp. hereby withdraws its Motion toBifurcate Trial for an Order pursuant to CPLR § 603 and the Uniform Rules of Trial Courts202.42(a) without prejudice, together with all supporting documents, filed on November 17,2017.
[This space intentionally left blank - signature page to follow]
Dated: December 14, 2017New York, New York Respectfully submitted,
WEG AND MYERS, P.C.Attorneys for Plaintiff
Bya*Peterson, Esq.
Federal Plaza52 Duane Street, 2nd FloorNew York, New York 10007(212) 227-4210
TO:Kevin Faley, Esq.Leigh Sutton, Esq.MORRIS DUFFY ALONSO & FALEYAttorneys for Defendant-RespondentBERZAK GOLD2 Rector Street, 22nd FloorNew York, NY 10006
Kevin Harrington, Esq.Michael W. Freudenberg, Esq.HARRINGTON OCKO & MONK LLPAttorneys for Defendant-RespondentJEFFREY M. BROWN ASSOCIATES, INC.81 Main Street, Suite 215White Plains, NY 10601
Kevin Horbatiuk, Esq.RUSSO & TONER, LLPAttorneys for Third-Party DefendantsDANNA CONSTRUCTION COMPANY and MICHAEL DANNA33 Whitehall StreetNew York, New York 10004
* Remaining Defendants are no longer in the case
2
ATTORNEY’S AFFIRMATION OF SERVICEAMANDA PETERSON, an attorney duly admitted to practice law before the Courts of the
State of New York, and an Associate with the law firm of WEG & MYERS, P.C., affirms thefollowing to be true, under the penalty of peijury:
That on December 14, 2017, I served a PLAINTIFF’S NOTICE OF WITHDRAWALOF ITS MOTION TO BIFURCATE TRIAL as follows upon:
Kevin Faley, Esq.Leigh Sutton, Esq.MORRIS DUFFY ALONSO & FALEYAttorneys for Defendant-RespondentBERZAK GOLD2 Rector Street, 22nd FloorNew York, NY [email protected]@mdafny.com
Kevin Horbatiuk, Esq.RUSSO & TONER, LLPAttorneys for Third-Party DefendantsDANNA CONSTRUCTIONCOMPANY and MICHAEL DANNA33 Whitehall StreetNew York, New York [email protected]
Kevin Harrington, Esq.Michael W. Freudenberg, Esq.HARRINGTON OCKO & MONK LLPAttorneys for Defendant-RespondentJEFFREY M.BROWN ASSOCIATES, INC.81 Main Street, Suite 215White Plains, NY [email protected]@homlegal.com
By depositing a true and accurate copy of same, enclosed in a post-paid properly
addressed wrapped in an official depository under the exclusive care and custody of the UnitedStates Postal Service and by electronic mail.
Dated: New York, New YorkDecember 14, 2017
^AMANDA PETERSON
~~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~~
‘
,
.
4
y.
.
‘
‘
x‘
‘
‘0
_.
‘
~
,
~~ ~~~
: : , s. «:#*«&; ' '
. • ' '
index No.6Wm
MV
ST-ill; - /;' "
i> i:,
' yti '• ' .1- - yy -s
3V'
i -:V «
'
Fear 2004 I* '/;*B ivS* •
Irm aB-g±SUPREME COURT OF THE STATE OF NEW YORKmmmsmmm- yyA *-> fl <,• .. : jWMr.y~ ;
j <^y - ;r yW/-v ;J- i
yS2S 5 ' :ft?
•r y-yy - .>%&.: v><? • *' v. •_
A ’ -i V’ \fi.
# • - -i ':!> <
• •. .'V--r?&m »'-v\•c
mmvy-w :’
f
* i y. . . - -
I i ESSEX STREET CORP,< > - •. .. V-'?- : • .,
;y#y*r-yf , - ; yy?
' " ’ii * y -y »
: •. * *Plaintiff,, ; ‘v yyy ‘
mmy- ;
: >v5."0',:
P".;• •
•. . "
7. v
•>TOWER INSURANCE COMPANYOP NEW YORK
v;';'Y >:- i
!
Defendant. y-' >V V •'
. . • -'•'.'•yvt
•*.V.
..ff -•• : , v ..AND OTHER RELATED ACTIONS• •* - - - fma ^BAAAMMMM ^M^ MMM
; .1'
• ••*•
' ?.*• • .
. . ... y.
. v’
. -i:.• .
. > .' ». • ? • • ••: • • •
y
•4. '
A't?- '•'• i .>( yr- y . y?:!t
PLAINITFF’S NOTICE OF WITHDRAWAL OF ITS MOTION TO BIFURCATE TRIALf :-{ } -> ..
U -.i y i ,;y;:
i*
.'
!:
•' - V -4 V Vi.fFeg' and Myers,P.C.
Attorneys for PlaintiffsFederal Plaza
52 Duane StreetNew York, N.Y* 10007
y -> (212) 2274210
: ,.'..V :y: .
: 5-.'V :* •
* «
\Vii •
/
i.
.* '* : -1 1
•::* '• :..
Pursuant to 22 NYCRR 130-1.1* the undersigned, an attorney admitted to practice in die courts of New York State, certifies that, uponinformation and belief and reasonable inquiry, the contentions contained in the annexed <fcumepKiren& frivolous.Signature
^yXy _sv^jf ;
Print Signer’s Name Amanda Peterson.Esq.
•n-.v
v^r.
- yp.: Iyupy '
"t;•*
- . 'A'rV -;-11-ysi !
•VV.
Dated: December 14, 2017-y-'-K'y •
v:> • •v-:
. .'
.y, 'P „-: \ y
•W*':-_' ' / : '.Pv •
**= p
v
u>:» :
V
Service of a copy of the withinr
EiV i , ?
i - : •••'* )
• ,... • tV•5 •Dated: ;*
Attomey(s) for;. y . .... . . p ;: : .*>
: .-y.‘“ ..’i
8s@«. ; 1 -rv - - " •
if : I’
'•
PLEASED .5 NOTICEV.v
; .
" 'ir '%Ty ....tteit the.within is a (certified true copy of a: entered in the office of the clerk of die within named Court on
Notice ofEntry r -
;•*.-•
i‘i
: ?'* P . >'
•i
I s .1s : •' .'i •:
'y: w’.!km' : ' i y
. : :CSp - >yry ypp p.vy
Notice of that an Order of which the within isa true copy will be presented foriM^drhent to die Hop.of the within named Court, at
V b n > - "y
.. Settlement ,
Mi : Ife
one of the judges• W - -: .y -
..... .
M., at• v -.u yy-s• ;.
>•.i^ t;
:. - ov-y. '
t .fPegandAfyerj, P.C. :f '
:XiVSy; >
•:.t. : v: -
w ’ - - '
Attorneys for•Vv ‘M * »
'* t!;w
• v? :V y r V t
•.'.. y:: £?
•r.v•*y
"
> »
:. y .':H J;. V’Federal Plaza52 Duane Street ;New York, NY 10007
"K^ yy- t'i*:: v.*
ViV; y;yyy : -yX; y
y;.:^:t"-y:y .. ... .' ' 'V^y&Ori-^V
;./* :• - •
• 4 . . . 4:.v? *: : V,Attorney(s) for• y
• >,> .-Vm v- i’ f '.."v
*4
•&y-; 4*r \
i
v:v . /:*. X yy;- f 4. :y.
• *.•
• . ;•• /-4|-: . m• r '#1
•.-.'i4^y- ,’\ .y.*. r --l ~ '
tr. yyyu
wtf 'tyi. :
•y/.V> Myy - :/ • rl ’ .
;. v - '«•
'N. . ’
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XHENRY WILLIAM METTE AND CORA NYCAL
I.A.S. Part 30(Billings, L.)
METTE, HIS WIFE
Plaintiffs,Index No. 114990/2000
- against -NO OPPOSITION SUMMARYJUDGMENT MOTION AND
ORDERABB LUMMUS CREST, INC., ET AL
Defendants.X
WHEREFORE, defendant^ Calon Insulation Corporation hereby requests summary
judgment in the above-entitled action, pursuant to Civil Practice Law and Rules Section 3212,
dismissing Plaintiffs, Henry William and Cora Mette's, complaint against defendant, Calon
Insulation Corporation with prejudice, and there being no opposition thereto, H
ORDEREJL that, upon prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against defendant, Calon Insulation Corporation, be and the same are
hereby dismissed with prejudice and without costs.
Dated:
HARDIN, KUNDLA, MCKEON &POLETTO, P.A.Attorneys for Defendant, Calon InsulationCorporation110 William Street, 25th FloorNew York, New York 10038(212) 571-0111
WILENTZ, GOLDMAN & SPITZERAttorneys for Plaintiffs110 William Street, 26th FloorNew York, NY 10038212-267-3091
By:By:lunzio, Esq.Nicea JKevin M. Berry, Esq.
SO ORDERED:
^Bnd^b^Lu^jpiP^smi't
fNOV 2 9 20V7
PART 46 _NV5 5UP^L^- - CIVIL
JAN 0 &
AFFIDAVIT OF SERVICE
STATE OF NEW JERSEY)) ss.:
COUNTY OF UNION )
DIANE KLEIN, being duly sworn, deposes and says that I am not a party to the withinaction, am over 18 years of age and reside in Carteret, New Jersey.
That on the 2nd day of November, 2017, deponent served the within NO OPPOSITIONSUMMARY JUDGMENT MOTION via first class mail upon plaintiffs counsel and all knowncounsel:
Kevin M. Berry, Esq.Wilentz, Goldman & Spitzer110 William Street, 26th Floor
New York, NY 10038
DIANE KLEIN
Sworn to before me thisQ^//^day of / f# /P) /&£ /£— ' , 2017r
7tary Publi
My Commission Expires Jan. 23,
»
ALL-STATE* INTERNATIONAL.INC.O718V0F « 07182-BL 071B3-GY •07194.WH
800-222 0610
IndexNo. 114990/2000 Year
HENRY WILLIAM METTE and CORA METTE, his wife
Plaintiffs
-against-ABB LUMMUS CREST, INC., et- al,
Defendants
NO OPPOSITION SUMMARY JUDGEMENT MOTION AND ORDER
HARDIN , KUNDLA, MCKEON & POLETTO, P.A.
Attomey( s) for Defendant, Calon Insulation Corporation
Office Address & Tel. No.:110 William StreetNew York, New York 10038(212) 571-0111
Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorney admitted to practice in the courts of New YorkState, certifies that, upon information and belief anq reasonableriannexed document are not frivolous.
November 2 , 2017
{ry, the .contentions contained in therDated: Signature.
Nicea J. D'AnnunzioPrint Signer’s Name
Service of a copy of the within
Dated:
is hereby admitted.
Attorney(s) for
PLEASE TAKE NOTICEs
that the withinis a(certified ) true copy of a.2 NOTICE OF entered in the office of the clerk of the within named Court ona ENTRY
CD03
!Q.
2o that an Order of which the within is a true copy will be presented for settlement to theone of the judges of the within named Court,NOTICE OF Hon.
SETTLEMENT atM., aton
Dated:
Attorney( s) for
Office Address & Tel. No.:To:
Attorney(s) for
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XVINCENT R. CANCRO, ET AL NYCAL
I.A.S. Part yt 4<oPlaintiffs, (Billings, L.)
- against - Index Nos. 114842/2000114866/2000
NO OPPOSITION SUMMARYJUDGMENT MOTION AND
ORDER
ABB LUMMUS CREST, INC., ET AL(FOR SUB-PLAINTIFF JAMES E. FARRELLONLY)
Defendants.X
WHEREFORE, defendany Calon Insulation Corporation hereby requests summary
judgment in the above-entitled action, pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiff. James E. Farrell's complaint against defendant^ Calon Insulation
Corporation with prejudice, and there being no opposition thereto, i *~ *i
ORDERED,that, upon prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against defendant, Calon Insulation Corporation, be and the same are
hereby dismissed with prejudice and without costs.
Dated:
HARDIN, KUNDLA, MCKEON &POLETTO, P.A.Attorneys for Defendant, Calon InsulationCorporation110 William Street, 25th FloorNew York, New York 10038(212) 571-0111
WILENTZ, GOLDMAN & SPITZERAttorneys for Plaintiff110 William Street, 26th FloorNew York, NY 10038212-267-3091
By:By:Kevin M. Berry, Esq.
SO ORDERED:t J S l^/4/i7
Honorable Lucy Billings
F IJAN 05 2018
COUNTY CLERK'S OFFICENEW YORK
AFFIDAVIT OF SERVICE
STATE OF NEW JERSEY)) ss.:
COUNTY OF UNION )
DIANE KLEIN, being duly sworn, deposes and says that I am not a party to the withinaction, am over 18 years of age and reside in Carteret, New Jersey.
That on the 2nd day of November, 2017, deponent served the within NO OPPOSITIONSUMMARY JUDGMENT MOTION via first class mail upon plaintiffs counsel and all knowncounsel:
Kevin M. Berry, Esq.Wilentz, Goldman & Spitzer110 William Street, 26th Floor
New York, NY 10038
DIANE KLEIN
Sworn to before me thisday of f/ o(J £ AI /5 E/^ , 2017
v
&liNotary
LINDA J RAPCION-POPIKNotary Public, State of New Jersey
My Commission Expires Jan. 23, 2018
AH-GTATE* INTERNATIONAL. INC.0718 T -BF •07182- BL •071B3-GV • 071W-WH
800 222 0510
IndexNo. 114842 /2000 , Year
VINCENT R. CANCRO, et al
Plaintiffs
-against-ABB LUMMUS CREST, INC. , et- al,
Defendants
NO OPPOSITION SUMMARY JUDGEMENT MOTION AND ORDER
HARDIN, KUNDLA, MCKEON & POLETTO, P.A.
Attorneys ) for Defendant, Calon Insulation Corporation
Office Address & Tel No.:110 William StreetNew York, New York 10038(212) 571-0111
Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorney admitted to practice in the courts of New YorkState, certifies that, upon information and belief and regsqnable inquipyr^e contentions contained in theannexed document are not frivolous.
November 2, 2017Dated: Signature.
NiceaJ. D'AnnunzioPrint Signer’s Name.,
Service of a copy of the withinDated:
is hereby admitted.
Attorney(s) for
PLEASE TAKE NOTICE3
that the within is a (certified) true copy of aI NOTICE OF entered in the office of the clerk of the within named Court on
S ENTRY
03
3
<
2a that an Order of which the within is a true copy will be presented for settlement to theHon. one of the judges of the within named Court,NOTICE OF
SETTLEMENT atM.aton
Dated:
Attorney( s) for
Office Address & Tel. No.:To:
Attorney(s) for
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
NYCALI.A.S. Part 46(Billings, L.)
IN RE: NEW YORK CITYASBESTOS LITIGATION
This Document Relates to:Index No: 190371/2010
CHUNG SOON O’DWYERNO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDER
WHEREFORE, defendant, A.J. Friedman Supply Company, Inc., hereby requests summary
judgment in the above-entitled action, pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiffs complaint against defendant, A.J. Friedman Supply Company, Inc., with prejudice, and there
being no opposition thereto,
ORDEREE)*.thatyjpon prior notice to all co-defendants, and absent any opposition, all claims and
cross claims against defendant, A.J. Friedman Supply Company, Inc., be and the same are hereby dismissed
with prejudice and without costs.
Dated: New York, New York
iolz3 , 2017
Brian FrEarly, Esq.EARLY, LUCARELLI, SWEEMEISENKOTHENAttorneys for Plaintiff360 Lexington Ave., 20th FloorNew York, NY 10017(212) 986-2233
:nnifer W.ARGER <
;er, Esq. .ANTE YAVITZ & BLA
Attorneys for A.J. Friedman Supply Company, Inc.116 East 27th Street, 12th FloorNew York, NY 10016(212) 452-5300
Y & LP
^EOEIWEDSO ORDERED,Hon. Lucy BillingsF I L E D OCT 2 5 2017
* f
PART 46NYS SUPREME COURT - CIVILJAN 05 2018
COUNTY CLERK'S OFFICENEW YORK
.. ••
v - W- a
SUPREME COURT OFTHE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE: NEW YORK CITY
ASBESTOS LITIGATIONNYCALPart 46Hon. Lucy Billings, J.S.C.xi
i
VICTOR SALERNO, Index No.:133510-93
Plaintiff,NO OPPOSITION
SUMMARY JUDGMENT MOTIONAND ORDER
-against-;
A.C.& S, INC.,Defendants.
— x
WHEREFORE, defendant, CBS CORPORATION, a Delaware corporation, f/k/a Viacom Inc.,successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse ElectricCorporation (hereinafter “ CBS Corporation” ), hereby requests summary judgment in the above-entitledaction, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs’ complaint againstdefendany CBS CORPORATION with prejudice, and there being no opposition thereto,
ORDERED^that, upon prior notice to all co-defendants, and absent any opposition, all claims andcross claims against defendant^, CBS CORPORATION be and the same are hereby dismissed withprejudice and without costs.j
Dated: New York, New YorkOctober 4, 2017
WILENTZ, GOLDMAN & SPITZER, P.A. TANENBAUM KEALE LLP
Kevin M. Berry, Esq.Attorneys for Plaintiff (s)110 William Street-26,h FloorNew York, New York 10038
Dennis ETVega, Esq.Attorneys for CBS Corporation1085 Raymond BoulevardOne Newark Center- 16th FloorNewark, New Jersey 07102
I
JAN 05 2018
"kinon. Lucy Billings, J.S.C.
.*•
OCT 12 20171 •/.* -
J&C.COUNTY CLERK’S OFFICE
NEW YORK PART 46NYS SUPREME COURT - CIVIL
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
xIN RE NEW YORK CITY ASBESTOS LITIGATION
xCAROLE CLARKE, Individually and SUSAN CLARKE asExecutrix for the Estate of GERARD M. CLARKE,
Index No. 107334-08
May 2013 FIFO ClusterWeitz & Luxenberg P.C.Plaintiffs,
v.NO OPPOSITION SUMMARY
JUDGMENT MOTION AND ORDERA.O. SMITH CORPORATION, et a!., includingFOSTER WHEELER LLC,
Defendants.
WHEREFORE, defendant FOSTER WHEELER LLC sued herein hereby request%ummaryjudgment in the above-entitledxaserpursuant to Civil Practice Law and Rules Section 3212,dismissing plaintiffs' complaint against defendant FOSTER WHEELER LLC with prejudice, and
there being no opposition thereto, ofORDEREC^tha^uporfnotice to all co-defendants, all claims and cross claims against
defendant FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice andwithout costs.Dated: New York,New York
Weitz^Luxenberg, P.C.Attorneysfor Plaintiff(s)700 BroadwayNew York,NY 10003
rguspn,Esq. Dennis E. Vega, Esq.Tanenbaum Keale LLPAttorneys for Foster Wheeler LLC1085 Raymond Blvd.One Newark Center, 16th FloorNewark, NJ 07102
F I L E DLUCY BILLINGS
J.S- tr.SO ORDERED,
JAN 05 2018COUNTY CLERK'S OFFICE
NEW YORK
I .SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORKIN RE: NEW YORK COUNTY
ASBESTOS LITIGATIONNYCALI.A.S. Part 46(Hon. Lucy Billings)This Document Relates To:
JOYCE MCILMURRAY, as PersonalRepresentative for the Estate of JOHNMCILMURRAY and JOYCEMCILMURRAY, Individually,
Index No.: 102691/2001;102691/2001; 100758/2003
NO OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDERPlaintiffs
- against-
A.C. and S., INC. et al.,
Defendants.
WHEREFORE, Defendant A.O. SMITH WATER PRODUCTS COMPANY hereby
requests summary judgment in the above entitled action, pursuant to Civil Practice Law and Rules
§ 3212, dismissing Plaintiffs’ Complaint against Defendant A.O. SMITH WATER PRODUCTS
COMPANY with prejudice in this action, and there being no opposition thereto,
ORDERED,- that, upon prior notice to all Co-Defendants and absent any opposition, all
claims and cross claims against Defendant A.O. SMITH WATER PRODUCTS COMPANY be
and the same are hereby dismissed with prejudice and without costs.
Dated: White Plains, New York
1 0 - 1 0 2017
Claries o>Esq.Attorney for Plaintiff(s)Weitz & Luxenberg, P.C.700 BroadwayNew York NY 10003(212) 585-5500
Laura B. Hollman, Esq.Attorney for DefendantA.O. SMITH WATER PRODUCTS COMPANYECKERT SEAMANS CHERIN & MELLOTT, LLC10 Bank Street, Suite 700White Plains, New York 10606(914) 949-2909
F I L E DJAN 0-5 2018o/4//7SO ORDERED,
Hon. Lucy Billings COUNTY CLERK'S OFFICENEW YORK{V0448012.1}
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
IN RE: NEW YORK COUNTYASBESTOS LITIGATION
! NYCALI.A.S. Part 46
• (Hon. Lucy Billings)This Document Relates To:
JOYCE MCILMURRAY, as PersonalRepresentative for the Estate of JOHNMCILMURRAY and JOYCEMCILMURRAY, Individually,
Index No.: 102691/2001;102691/2001; 100758/2003
AFFIDAVIT OF SERVICE
Plaintiffs- against -
A.C. and S., INC. et al.,
Defendants.STATE OF NEW YORK
: ss:COUNTY OF WESTCHESTER
Erica Jackson, being duly sworn, deposes and says: deponent is not a party to this action,is over 18 years of age and resides in Bronx , New York On October 17, 2017 deponent servedthe within NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER upon:
WEITZ & LUXENBERG, P.C.700 Broadway
New York, NY 10003(212) 558-5500
And the deponent also served the within NO OPPOSITION SUMMARY JUDGMENTMOTION AND ORDER upon:
ALL KNOWN DEFENSE COUNSEL
By transmitting the papers electronically via facsimile to the fax number indicated on theattached service rider, as listed on their company’s website.
XX
Erica JacksonSworn to beforeOctober 11 201
sillemiina Carbonell_ OTARY PUBLIC, State of New YorkNo.: 01CA6080863Qualified in Westchester CountyCommission Expires: July 16, 2019
{V0448012.1}
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
JOYCE MCILMURRAY, as Personal Representative forthe Estate of JOHN MCILMURRAY, and JOYCEMCILMURRAY, Individually
Plaintiff(s),
Index No.:102691-01
-against-A.C. and S., INC. (ARMSTRONG CONTRACTING &SUPPLY), et. aL,
Defendants).
COUNSEL LIST
Arthur Bromberg EsqMARSHALL, DENNEHY, WARNER, COLEMAN & GOGGIN (NJ)425 Eagle Rock AvenueSuite 302Roseland, NJ 07068(973) 618-4166fax:(973) 618-0685E-Mail: [email protected] for Defendant:
BMCEINC.,f/k/a UNITED CENTRIFUGAL PUMP
Nancy McDonald Esq.MCELROY.DEUTCH,MULVANEY & CARPENTER LLP (NJ)1300 Mount Kemble AvenueMorristown,NJ 07962(973) 425-8703fax:(973) 425-0161E-Mail:[email protected] for Defendant
BURNHAM, LLC,Individually, and as successor toBURNHAM CORPORATION
Michael Tanenbaum EsqSEDGWICK, LLPOne Newark Center1085 Raymond Boulevard, 16th FloorNewark, NJ 07102(973) 242-0002fax:(973) 242-8099E-Mail:[email protected] for Defendant:
CBS CORPORATION, f/k/a VIACOM INC.,successor by merger toCBS CORPORATION, f/k/aWEST1NGHOUSE ELECTRIC CORPORATION
FOSTER WHEELER, LLC.GENERAL ELECTRIC COMPANY
Jennifer Darger EsqJudy Yavitz EsqDARGER ERRANTE YAVITZ & BLAU LLP116 East 27thStreet12th FloorNew York, NY 10016(212) 452-5300fax:(212) 452-5301E-Mail:[email protected]; [email protected] for Defendant:
UNION CARBIDE CORPORATION
Suzanne Halbardier Esq.BARRY MCTIERNAN & MOORE2 Rector Street141hPoorNew York,NY 10006(212) 313-3600fax:(212) 608-8902E-Mail:[email protected] for Defendant:
CLEAVER BROOKS COMPANY, INC.FULTON BOILER WORKS, INC.
Timothy McCann Esq.CONSOLIDATED EDISONFour Irving PlaceNew York,NY 10003(212) 460-2164fax:(212) 780-6483E-Mail:[email protected] for Defendant
CONSOLIDATED EDISON COMPANYOF NEW YORK, INC.
Kerryann Cook EsqMCGIVNEY AND KLUGER80 Broad Street23rd FloorNew York.NY 10004(212) 509-3456fax:(212) 509-4420E-Mail: [email protected] for Defendant:
COURTER & COMPANY INCORPORATEDTISHMAN LIQUIDATING CORP.TREADWELL CORPORATION
Kirsten Kneis Esq.K & L GATES LLP599 Lexington ave32nd FloorNew York,NY 10022(212) 536-3900fax:(212) 536-3901E-Mail: [email protected] for Defendant:
CRANE CO.
Scott Emery Esq.LYNCH DASKAL & EMERY LLP137 West 25th Street5th FloorNew York,NY 10001(212) 302-2400fax:(212) 302-2210E-Mail:[email protected] for Defendant:
GOODYEAR CANADA, INC.THE GOODYEAR TIRE AND RUBBER COMPANY
John Burbridge EsqJohn Fanning Esq.Raghu Bandlamudi Esq.CULLEN AND DYKMAN,LLP44 Wall Street15th FloorNew York,NY 10005(212) 732*2000fax:(212) 742*2156E-Mail: [email protected];[email protected];[email protected] for Defendant:
GOULDS PUMPS, INC.MARIO & DIBONO PLASTERING CO., INC.NATIONAL GRID GENERATION LLC d/b/d
NATIONAL GRID
Allison OrdonezParalegalJoseph Carlisle EsqROBERT MALABY EsqMALABY & BRADLEY LLC150 Broadway,Suite 600New York,NY 10038(212) 791-0285fax:(212) 791-0286E-Mail:[email protected];[email protected] for Defendant:
J.H. FRANCE REFRACTORIES COMPANYMORSE DIESEL, INC.
Richard Marin Esq.MARIN GOODMAN, LLP500 Mamaroneck AveSuite 501Harrison,NY 10528(212) 661-1151fax:(212) 661-1141E-Mail: [email protected] for Defendant:
KEELER-DORR-OLIVER BOILER COMPANY
Marc Gaffrey Esq.Monica Kostrzewa Esq.Sandy Farrell Esq.Shazia Chaudhri deWit Esq.HOAGLAND,LONGO,MORAN,DUNST & DOUKAS40 Paterson StreetNew Brunswick,NJ 08903(732) 545-4717fax:(732) 545-4579E-Mail:[email protected];[email protected];[email protected] ;[email protected] for Defendant:
KOHLER CO.
Andrew Sapon Esq.LITCHFIELD CAVO LLP - NEW YORK OFFICE420 Lexington AvenueSuite 2104New York, NY 10170(212) 434-0100fax:(212) 434-0105E-Mail: [email protected] for Defendant:
O'CONNOR CONSTRUCTORS, INC.,f/k/a THOMAS O'CONNOR & CONNOR & CO., INC.
Paul Scrudato Esq.Product [email protected] HARDIN LLP666 Fifth Avenue17th FloorNew York. NY 10103(212) 753-5000fax:(212) 753-5044E-Mail: [email protected] for Defendant:
OWENS-ILLINOIS, INC.
Philip O'Rourke EsqSteven Corbin Esq.LEWIS BRISBOIS BISGAARD & SMITH, LLP77 Water Street 21st FloorNew York, NY 10005(212) 232-1300
E-Mail:[email protected];[email protected] for Defendant:
PEERLESS INDUSTRIES, INC.
John Kot Esq.WATER, MCPHERSON & MCNEIL300 Lighting Way7th FloorSecaucus, NJ 07096(201) 863-4400fax:(201) 863-2866E-Mail: [email protected] for Defendant:
RILEY POWERING
1 *
Anna DiLonardo EsqMARSHALL, DENNEHY,WARNER.COLEMAN & GOGGIN (LONG105 Maxess RoadSuite 303Meh/ille, NY 11747(631) 232-6130fax:(631) 232-6184E-Mail:[email protected] for Defendant:
ROBERT A. KEASBEY COMPANY
Heidi Baker EsqMCMAHON,MARTINE & GALLAGHER55 Washington StreetSuite 720Brooklyn,NY 11201(212) 747-1230fax:(212) 747-1239E-Mail: [email protected] forDefendant:
TISHMAN REALTY & CONSTRUCTION CO., INC.
ANTHONY MARINO ESQ.Stephen Balsamo Esq.GARRITY,GRAHAM,MURPHY,GAROFALO & FLINN72 Eagle Rock Avenue,Suite 350P.O.Box 438East Hanover, NJ 07936(973) 509-7500fax:(973) 509-0414E-Mail:[email protected];[email protected] for Defendant:
UNITED CONVEYOR CORPORATION
Chris Gannon EsqKim ReiterparalegalSteven Rosenbiatt EsqTheodore Eder EsqSEGAL MCCAMBRIDGE SINGER & MAHONEY,LTD850 Third AvenueSuite 1100New York,NY 10022(212) 651-7500fax:(212) 651-7499E-Mail:[email protected];[email protected];[email protected];[email protected] for Defendant:
WEIL-MCLAIN, a division of The Marley-Wylain Company,a wholly owned subsidiary of The Marley Company, LLC
Eckert Seamans Cherin & Mellott, LLC10 Bank StreetSuite 700White Plains, NY 10606
TEL 914-949-2909FAX 914-949-5424www.eckertseamans.comBOHNS
ATTORNEYS AT LAW
Laura B. Hollman, Esq(914) [email protected]
October 17, 2017
Via First Class Mail and FacsimileALL KNOWN DEFENSE COUNSEL
Re: AUGUST 2016 FIFO CLUSTEREstate of John Mcllmurray v. A.C and S., Inc.,et al.,102691/01; 102691/01; 100758/03308016-01775
Index No.:Our File No.:
Dear Counsel:
We represent Defendant A.O. Smith Water Products Company in the above-referencedmatter. We are in receipt of an executed No Opposition Summary Judgment Motion.
If you object to A.O. Smith Water Products Company's dismissal from this matter, pleaseprovide the basis for this objection and any documents or evidence in support of this objection.
Thank you for your attention regarding this matter.
Very truly yours,ECKERT SEAMANS CHERIN & MELLOTT, LLCAttorneys for Defendant, A.O. Smith Water Products Company
Laura B. Hollman, Esq.
LBH/ejEnclosures
All Known Defense Counsel (via Facsimile)cc:
{V0453252.1}
NOV 1 2017SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
NYCAL Li!!isupREMAERcoi )pr
I.A.S. Part 46(Billings)Index No: 190319/2010
- CIVILIN RE: NEW YORK COUNTYASBESTOS LITIGATION
This Document Relates to:DONALD SEWARD CAMPBELL,
NO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDER
Plaintiff,vs.A.O. SMITH WATER PRODUCTS, ET AL.,
Defendants.
WHEREFORE, defendant Goulds Pumps LLC, identified in the complaint as “ GouldsPumps Inc.” (“ Goulds” ) } hereby requests summary judgment in the above-entitled action,pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiff’s complaint againstdefendant Goulds without prejudice, and there being no opposition thereto,
ORDERED thatjUpon prior notice to all co-defendants and absent any opposition, allclaims and cross claims against defendant Goulds be and the same are hereby dismissed withoutprejudice and without costs.
Dated: New/Yqrk, New York
/0 / J I 2017
Joseph BelliJordan FoxifEfcq.Belluck & Fox, LLPAttorney for Plaintiff546 Fifth Avenue, 4th FloorNew York, NY 10036Phone: (212) 681-1575
Beth L. Hughes, Esq.Brady S. Edwards, Esq.Morgan Lewis & Bockius LLPAttorneys for Elliott Company101 Park AvenueNew York, NY 10178-0060Phone: (212) 309-6000
ulu/<7 L ” DSO ORDERED,Hon. Lucy Billings JAN 05 2018LUCY BILLINGS
J.S.C. COUNTY CLERK'S OFFICENEW YORK- 3 -DBl / 90263991.1
NOV 1 2017SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
PART 46NYS SUPREME COURT - CIVILNYCAL
I.A.S. Part 46(Billings)
Index No: 190296/2011
IN RE: NEW YORK COUNTYASBESTOS LITIGATION
This Document Relates to:EDWARD BORST and PATRICIA BORST,
NO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDER
Plaintiff,vs.A.O. SMITH WATER PRODUCTS, ET AL.,
Defendants.
WHEREFORE, defendant Goulds Pumps LLC, identified in the complaint as “ GouldsPumps Inc.” (“ Goulds” )^ hereby requests summary judgment in the above-entitled action,pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintifFs^complaint againstdefendant Goulds without prejudice, and there being no opposition thereto,
ORDERED, thatjupon prior notice to all co-defendants and absent any opposition, allclaims and cross claims against defendant Goulds be and the same are hereby dismissed withoutprejudice and without costs.Dated: /"New York, New York
/ 0 1 21 , 2017/
l
Beth L. Hughes, Esq.Brady S. Edwards, Esq.Morgan Lewis & Bockius LLPAttorneys for Elliott Company101 Park AvenueNew York, NY 10178-0060Phone: (212) 309-6000
nji > )n
Joseph BeJKqpk, Esq.Jon an Ftfy , Esq.Bel ucj/& Fox, LLPAttorney for Plaintiff546 Fifth Avenue, 4th FloorNew York, NY 10036Phone: (212) 681-1575
a* F I L E DSO ORDERED,Hon. Lucy Billings
JAN 0 5 2018LUCY BILLINGSJ.S.C.
COUNTY CLERK'S OFFICENEW YORKDBl/ 90263991.1
Eifin1'-•if
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK NOV 1 C' <*> •1L J i
NYCALI.A.S. Part 46(Billings)Index No: 190211/2011
PART |NYS SUPREME CC URT - CIVIL iIN RE: NEW YORK COUNTY
ASBESTOS LITIGATION
This Document Relates to:PEGGY JANE SMITH, Individually and asExecutrix of the Estate of DANA “ GENE”SMITH, deceased,
NO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDER
Plaintiff,vs.84 LUMBER COMPANY, ET AL.,
Defendants.
WHEREFORE, defendant Goulds Pumps LLC, identified in the complaint as “ GouldsPumps Inc.” (“ Goulds” )^ hereby requests summary judgment in the above-entitled action,pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint againstdefendant Goulds without prejudice, and there being no opposition thereto,
ORDERED^ thatjUpon prior notice to all co-defendants and absent any opposition, all
claims and cross claims against defendant Goulds be and the same are hereby dismissed withoutprejudice and without costs.Dated: New Yc rk, New York
/d/?l 2017
Joseph Belljuck,Jordan Fox ESQBelluck & LLPAttorney for Plaintiff546 Fifth Avenue, 4th FloorNew York, NY 10036Phone: (212) 681-1575
Beth L. Hughes, Esq.Brady S. Edwards, Esq.Morgan Lewis & Bockius LLPAttorneys for Elliott Company101 Park AvenueNew York, NY 10178-0060Phone: (212) 309-6000
tiInin
q.
F I L E DL—SO ORDERED,Hon. Lucy Billings
LUCY BILLINGS JAN 0 S 2018COUNTY CLERK'S OFFICE
NEW YORKDB1/ 90263991.1
DNOV 2 2017
Al PART46NVS SUPREME COURTSUPREME COURT OF THE STATE OF NEW YORKALL COUNTIES WITHIN NEW YORK STATE
»civn ,
- -X NYCALI.A.S. Part(uiid
IN RE: NEW YORK COUNTYASBESTOS LITIGATION *w
J.S.C,xas Administratix Index No.: 12159b/98SHARON W. RODGERS
and CAROL WEGENER as Administratrixfor the Estate of CHARLES M. WEGENER,
Plaintiffs, NO-OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDER
acjainst
A.C. and S., INC. , et al.,
Defendants.*X
WHEREFORE, defendant GOULDS PUMPS, INC.
summary judgment in the above-entitled ^aooyPractice Law and Rules Section §3212,
hereby requests
pursuant to Civil
d1smissj.ng p1ainti i:lComplaint against defendant GOIJLDS PUMPS, INC., with prejudice,
and there being no opposition thereto
ORDERED^ thatj upon Anotice to all
and cross claims against defendant GOULDS PUMPS, INC., be
dismissed with prejudice arid without costs.
New York, New York
co-defendants, a11 cIaims
Dated:°\h°i /n
Esq . ^vua({uA O^ancit li, Esq.Raghu N. Baridlamudi, Esq.
CULLEN and DYKMAN LLPAttorneys for DefendantGoulds Pumps, Inc.44 Wall Street, 15th FloorNew York(212) 732-2000File NO . :
anuuJustirWeit:z & Luxenberg, P.C.Attorneys for PlaintiffsCharles M. Wegener700 BroadwayNew York, NY 10003
itz, Esq.
New York 10005/
6754-900
FILEHon - - 0Cv ao-tucsJ.S.C.
«/Wr7So Ordered:JAN 0 5 201$
FFICECOUNTY CLERK'S 0NEW YORK
©NOV 2 ton
SUPREME COURT OF THE STATE OF NEW YORKALL COUNTIES WITHIN NEW YORK STATE
X NYCALI.A.S. PartLTnHqp _Mn,n1- f UCY Bit-
IN RE: NEW YORK COUNTYASBESTOS LITIGATION LUv.GS
J.S.C.XIndex No.: 107402/02
113324/02DONALD E. MORTON, JR. and BEVERLYMORTON,
Plaintiffs, NO-OPPOSITIONSUMMARY JUDGMENTMOTION AND ORDER
against
A.C. U S., INC. , et al. ,
Defendants.X
WHEREFORE, defendant GOULDS PUMPS, INC. , hereby requests
summary judgment in the above-entitled re, pursuant to Civil
Practice Law and Rules Section §3212, dismissing plaintiffs'
Complaint against defendant GOULDS PUMPS, INC. , with prejudice,
and there being no opposition thereto
^ORDERED^ thatj upon notice to all co-defendants, all claims
and cross claims against defendant GOULDS PUMPS, INC. , be
dismissed with prejudice and without costs.
Dated: New York, New York
°iminy/V.d^mui^iuuil, Esq.Esq.
JustT^S^z, Raghu N. Bandlamudi, Esq.Cullen and Dykman LLPAttorneys for DefendantGoulds Pumps, Inc.44 Wall Street ,
New York, New York 10005(212) 732-2000File No.:
Esq.Weitz & Luxenberg, P.C.Attorneys for PlaintiffsDonald E. Morton, Jr.700 BroadwayNew York, NY 10003
15th Floor
6754-13781
l JA J iTfri Id.s.PnF I L E DSo Ordered:
Hon " TGCYBE®*53J.S.C• JAN 05 2018
COUNTY CLERKSOFFICENEW YORK
^ECEIWEDN O V ISUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK 2017
^u^MeRco1ITNYCALI.A.S. Part 46(Billings)
Index No: 190234/2011
IN RE: NEW YORK COUNTYASBESTOS LITIGATION
• CIVIL
This Document Relates to:GLORIA F. CASSANO, Individually and asExecutrix of the Estate of RICHARD M.CASSANO, deceased,
NO OPPOSITION SUMMARYJUDGMENT MOTION AND ORDER
Plaintiff,vs.84 LUMBER COMPANY, ET AL.,
Defendants.
WHEREFORE, defendant Goulds Pumps LLC, identified in the complaint as “ GouldsPumps Inc.” (“ Goulds” ) , hereby requests summary judgment in the above-entitled action,pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint againstdefendant Goulds without prejudice, and there being no opposition thereto,
ORDEREDr that) upon prior notice to all co-defendants and absent any opposition, allclaims and cross claims against defendant Goulds be and the same are hereby dismissed withoutprejudice and without costs.
Dated: New/York, New York
Joseph Bellumc,y^sqTJordan Fo>Lfcsq.Belluck & Fox, LLPAttorney for Plaintiff546 Fifth Avenue, 4th FloorNew York, NY 10036Phone: (212) 681-1575
Beth L. Hughes, Esq.Brady S. Edwards, Esq.Morgan Lewis & Bockius LLPAttorneys for Elliott Company101 Park AvenueNew York, NY 10178-0060Phone: (212) 309-6000
«Mn F I L E DL__J/VVV'J iln- 5SO ORDERED,
JAN 05 2018Hon. Lucy Billings
- 5 - COUNTY CLERK'S Of - PlOBNEW YORK
DBl/ 90263991.1
LUCY BiLLIMGSj.s.c.
NOV 1 2017SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
jWS SUPREMERrnnPTNYCALI.A.S. Part 46(Billings)
Index No: 190284/2010
IN RE: NEW YORK COUNTYASBESTOS LITIGATION
- CIVIL
This Document Relates to:ANNE RUTH HELTON, Individually and asExecutrix of the Estate of JERRY HELTON, NO OPPOSITION SUMMARY
JUDGMENT MOTION AND ORDER
Plaintiff,vs.A.O. SMITH WATER PRODUCTS CO., ETAL.,
Defendants.
WHEREFORE, defendant Goulds Pumps LLC, identified in the complaint as “ GouldsPumps Inc.” (“ Goulds” ), hereby requests summary judgment in the above-entitled action,pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against
defendant Goulds without prejudice, and there being no opposition thereto,
ORDERED that,upon prior notice to all co-defendants and absent any opposition, allclaims and cross claims against defendant Goulds be and the same are hereby dismissed withoutprejudice and without costs.
Dated: N ork* New Yo10
., 2017
Joseph B< HueJordan Fo«, EjBelluck Srrol
Beth L. Hughes, Esq.Brady S. Edwards, Esq.Morgan Lewis & Bockius LLPAttorneys for Elliott Company101 Park AvenueNew York, NY 10178-0060Phone: (212) 309-6000
q-
, LLPAttorney for Plaintiff546 Fifth Avenue, 4th FloorNew York, NY 10036Phone: (212) 681-1575
F I L E DJAN 05 2018
COUNTY CLERK'S OFFICENEW YORKL_J vvj ryr/lA- 5SO ORDERED,
Hon. Lucy Billings
LUCY BILLINGSDB1/ 90263991.1
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XGERARD J. BRUDERMANN, E T A L . NYCAL
I.A.S. Partatf'HPlaintiff, (Billings, L.)
- against - Index No. 122314/1999122359/1999
ABB LUMMUS CREST, INC., ET AL(FOR SUB-PLAINTIFF PLAINTIFFS, BEULAHPETO, INDIVIDUALLY AND AS EXECUTRIX TOTHE E/O RUDOLPH PETO ONLY)
NO OPPOSITION SUMMARYJUDGMENT MOTION AND
ORDERDefendants.
X
WHEREFORE, defendant Calon Insulation Corporation hereby requests
summary judgment in the above-entitled action, pursuant to Civil Practice Law and Rules
Section 3212, dismissing Plaintiffs, Beulah Peto, Individually and as Executrix to the E/O
Rudolph Peto's, complaint against defendant - Calon Insulation Corporation with prejudice, and
there being no opposition thereto, /* tS
ORDEREDthat, upon prior notice to all co-defendants, and absent any opposition, all
claims and cross claims against defendant, Calon Insulation Corporation, be and the same are
hereby dismissed with prejudice and without costs.Dated:
WILENTZ, GOLDMAN & SPITZERAttorneys for Plaintiffs110 William Street, 26th FloorNew York, NY 10038212-267-3091
HARDIN, KUNDLA, MCKEON &POLETTO, P.A.Attorneys for Defendant, Calon InsulationCorporation110 William StreetNew York, New York 10038(212) 571-0111
_ .71By: By:
Nicea J.
F I L E DO-' 2 9 M'7JAN op
COUNTY CLERK'S OFFICENEW YORK
Kevin M. Berry, Esq.
SO ORDERED:
- CIVILHonorable Lucy Billings
LUCY BILLINGSJ .S.C .
Ir i ’
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NEW YORK
XNYCALI.A.S. Part yfW
Plaintiffs, (Billings, L.)
GERARD J. BRUDERMANN, ET AL
- against - Index No. 122314/1999122354/1999
ABB LUMMUS CREST, INC., ET AL(FOR SUB-PLAINTIFF EDWARD S. JAWOR, JR.AND MAUREEN JAWOR ONLY)
NO OPPOSITION SUMMARYJUDGMENT MOTION AND
ORDERDefendants.
-XWHEREFORE, Defendant, Calon Insulation Corporation, and its affiliates, subsidiaries,
predecessors, successors in interest, agents, heirs and assigns, hereby request^ Summarytjrfri**.
Judgment in the above-captioned case, pursuant to CPLR § 3212, dismissing Plaintiffs, Edward
S. Jawor, Jr.,and Maureen Jawor's, complaint against Defendant, Calon Insulation Corporation,
with prejudice, and there being no opposition thereto,Wd
ORDERED thatjupon''notice to all co-defendants, all claims and crossclaims against
Defendant.,be and the same are hereby dismissed with prejudice and without costs.7Dated:
HARDIN, KUNDLA, MCKEON &POLETTO, P.A.Attorneys for Defendant, Calon InsulationCorporation110 William Street, 25th FloorNew York, New York 10038(212) 571-0111
WILENTZ, GOLDMAN & SPITZERAttorneys for Plaintiffs110 William Street, 26th FloorNew York, NY 10038212-267-3091
By: Mk Nicea J.'Kevin M. Berry, Esq.
SO ORDERED: JAN 06 2018
<?^3NTY CLERKS OFFICINEW YORK
L 9S
NOV 2 9 zoV?Honorable Lucy Billings
CIVILNVS
«t * *
AFFIDAVIT OF SERVICE
STATE OF NEW JERSEY)) ss.:
COUNTY OF UNION )
DIANE KLEIN, being duly sworn, deposes and says that I am not a party to the withinaction, am over 18 years of age and reside in Carteret, New Jersey.
That on the 2nd day of November, 2017, deponent served the within A0 OPPOSITIONSUMMARY JUDGMENT MOTION via first class mail upon plaintiffs counsel and all knowncounsel:
Kevin M. Berry, Esq.Wilentz, Goldman & Spitzer110 William Street, 26th Floor
New York, NY 10038
DIANE KLEIN
Sworn to before me this ^day of j/ttfSfTQ&'S.A-'
LINDA J. RAPCION-POPIKNotary Public, State of New Jersey
My Commission Expires Jan. 23, 2018
4 >. « J* >
» v
*t
ALL-STATE*INTERNATIONAL,INC.O7181-0F -07182-BL•07183-GY •07184-WH
BOO?2 2 0510
Index No. 122314/1999, Year
GERARD J. BRUDERMANN, et al
Plaintiffs
-against-ABB LUMMUS CREST, INC., et- al,
Defendants
NO OPPOSITION SUMMARY JUDGEMENT MOTION AND ORDER
HARDIN, KUNDLA, MCKEON & POLETTO, P.A.Attorney(s) for Defendant, Calon Insulation Corporation
Office Address & Tel. No.:110 William StreetNew York, New York 10038(212) 571-0111
Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorney admitted to practice in the courts of New YorkState, certifies that, upon information and belief an$ reasonable inquiry, the contentions contained in theannexed document are not frivolous.
November 2, 2017Dated: Signature.,
Nicea J. D'AnnunzioPrint Signer’s Name
Service of a copy of the within
Dated:is hereby admitted.
Attorney(s) for
PLEASE TAKE NOTICEs
that the within is a (certified) true copy of a| NOTICE OF entered in the office of the clerk of the within named Court on
S ENTRY
CO5J
<oO that an Order of which the within is a true copy will be presented for settlement to the
Hon. one of the judges of the within named Court,NOTICE OFSETTLEMENT at
M.aton
Dated:
Attorney(s) for
Office Address & Tel. No.:To:
Attorney(s) for