Cioffi v S.M. Foods, Inc. 2013 NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B.



Similar documents
Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Sullivan v Lehigh Cement Co NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: /10 Judge: Louis B.

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Gonzalez v Vanguard Constr. & Dev. Co., Inc NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Joan

Sinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J.

Santa v Azure Nightclub Inc NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: Judge: Howard H.

Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: /13 Judge:

Valley Psychological, P.C. v Country-Wide Ins. Co NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: Judge:

Leo v City of New York 2014 NY Slip Op 32270(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J. Mendez Cases posted

Liberty Surplus Ins. Corp. v Burlington Ins. Co NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: /2012 Judge:

Matter of New York City Asbestos Litig NY Slip Op 33214(U) November 8, 2010 Sup Ct, NY County Docket Number: /10 Judge: Sherry Klein

Empire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number:

Structure Tone, Inc. v Travelers Indem. Co NY Slip Op 30706(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Hatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge:

New Hampshire Ins. Co. v Adami Restoration, Inc NY Slip Op 31412(U) June 19, 2013 Supreme Court, New York County Docket Number: /08

Vargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: /13 Judge: Michael D.

Bovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket

Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Stephen A.

Englander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: /12 Judge: Saliann

Keybank N.A. v National Voluntary Orgs. Active in Disaster Inc NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number:

Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:

Jones v Granite Constr. Northeast, Inc NY Slip Op 31434(U) May 23, 2011 Sup Ct, Queens County Docket Number: 12819/09 Judge: James J.

Novas v Raimondo Motor Cars, Inc NY Slip Op 31170(U) April 29, 2011 Supreme Court, Queens County Docket Number: 28135/2007 Judge: Robert J.

Matter of Northwest 5th & 45th Realty Corp. v Mitchell, Maxwell & Jackson, Inc NY Slip Op 31660(U) August 31, 2015 Supreme Court, New York

U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O. Peter Sherwood Cases

Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: /12 Judge:

FILED: NEW YORK COUNTY CLERK 09/11/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 09/11/2012

Hong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: /2011 Judge: Robert J.

Connolly v Napoli, Kaiser & Bern, LLP 2013 NY Slip Op 30023(U) January 7, 2013 Sup Ct, NY County Docket Number: /05 Judge: Joan A.

PS Fin. LLC v Parker, Waichman Alonso, LLP 2010 NY Slip Op 31727(U) June 28, 2010 Sup Ct, Richmond County Docket Number: /10 Judge: Joseph J.

People v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K.

Gladstein & Isaac v Philadelphia Indem. Ins. Co NY Slip Op 32827(U) November 30, 2009 Supreme Court, New York County Docket Number: /07

PART III Discovery. Overview of the Discovery Process CHAPTER 8 KEY POINTS THE NATURE OF DISCOVERY. Information is obtainable by one or more discovery

Everyday Group LLC v GW Supermarket of N. Blvd., Inc NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge:

Adler v 3M Co NY Slip Op 32796(U) October 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Sherry Klein Heitler Cases posted

Pappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: /13 Judge: Melvin L. Schweitzer Cases posted with

Personal Injury Litigation

835 Ave. of the Americas, L.P. v Breeze Natl., Inc NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: /09

Young v New York & Presbyterian Hosp NY Slip Op 30066(U) January 17, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil

Davis & Warshow, Inc. v Nu Citi Plumbing, Inc NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert

Matter of Trump Parc Condominium v Tax Commission of the City of N.Y NY Slip Op 30671(U) December 19, 2006 Sup Ct, NY County Docket Number:

Matrix Intl. Textile, Inc. v Zipes 2014 NY Slip Op 31435(U) May 30, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A.

Samarskaya v Motor Veh. Accident Indemnification Corp NY Slip Op 32453(U) September 18, 2014 Supreme Court, New York County Docket Number:

Naughton v City of New York 2010 NY Slip Op 30367(U) February 25, 2010 Supreme Court, New York County Docket Number: /05 Judge: Martin Shulman

Curillo v Tiago Holdings, LLC 2015 NY Slip Op 32406(U) November 19, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Betty Owen

Gurwin Jewish Nursing & Rehabilitation Ctr. of Long Is. v Seidman 2013 NY Slip Op 32673(U) April 22, 2013 Sup Ct, Suffolk County Docket Number:

The Truth About CPLR Article 16

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

IN THE SUPREME COURT OF TEXAS

Matter of New York City Asbestos Litig NY Slip Op 30709(U) April 29, 2015 Supreme Court, New York County Docket Number: /2013 Judge:

Matter of Schwartz v Nassau Health Care Corp NY Slip Op 32091(U) July 13, 2011 Supreme Court, Nassau County Docket Number: 6404/11 Judge:

Palmer v 1520, LLC 2014 NY Slip Op 32644(U) September 19, 2014 Supreme Court, Bronx County Docket Number: /2011 Judge: Lucindo Suarez Cases

Matter of New York City Asbestos Litig NY Slip Op 31801(U) July 10, 2014 Supeme Court, New York County Docket Number: /13 Judge: Sherry

TMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number:

Great Northern Ins. Co. v Access Self Storage 2011 NY Slip Op 31514(U) June 7, 2011 Supreme Court, New York County Docket Number: /2010 Judge:

People v King 2013 NY Slip Op 31577(U) June 28, 2013 Supreme Court, Kings County Docket Number: 4321/1986 Judge: William M. Harrington Republished

Litigating the Products Liability Case: Discovery

APPEAL from an order of the circuit court for Milwaukee County: THOMAS P. DONEGAN, Judge. Affirmed.

Matter of Peachtree Settlement Funding, LLC 2012 NY Slip Op 30275(U) February 7, 2012 Supreme Court, Nassau County Docket Number: 15436/11 Judge:

Orient Overseas Assoc. v XL Ins. Am., Inc NY Slip Op 30488(U) February 26, 2014 Sup Ct, New York County Docket Number: /2013 Judge:

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Howell v City of New York 2015 NY Slip Op 30212(U) January 23, 2015 Supreme Court, Bronx County Docket Number: 16006/2006 Judge: Mary Ann Brigantti

Hillel Assoc., L.P. v 265 E. Houston, LLC 2010 NY Slip Op 33520(U) December 22, 2010 Supreme Court, New York County Docket Number: /10 Judge:

0/~ioek "61 _~L. LC3TYlE E. WILKINS SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT : A-b. Cross-Motion : El Yes [/No O H LU

Ludwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: /2014

How To Get A Court To Dismiss A Dental Malpractice Action

Russack v Russack 2014 NY Slip Op 30816(U) March 28, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Shirley Werner Kornreich Cases

Perrotte v New York City Tr. Auth NY Slip Op 30079(U) January 8, 2008 Supreme Court, Queens County Docket Number: /2007 Judge: Howard G.

RULE 1. ASSIGNMENT OF CASES

Matter of Tooker v New York State Crime Victims Bd./Exec. Dept NY Slip Op 31520(U) June 6, 2012 Supreme Court, New York County Docket Number:

Merchant Store Inc. v Schloesser 2012 NY Slip Op 31928(U) July 17, 2012 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Supreme Court Rule 201. General Discovery Provisions. (a) Discovery Methods.

a-ax

2015 IL App (3d) U. Order filed September 2, 2015 IN THE APPELLATE COURT OF ILLINOIS THIRD DISTRICT A.D., 2015

RENDERED: DECEMBER 20, 2002; 10:00 a.m. NOT TO BE PUBLISHED NO CA MR OPINION AFFIRMING ** ** ** ** **

Civil Suits: The Process

Case 1:04-cv DEW-RML Document 12 Filed 05/10/05 Page 1 of 5 PageID #: <pageid>

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA : : : : : : : : : :

Braverman v Yelp, Inc NY Slip Op 30444(U) February 24, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ontario Bar Association Conference Pleading Your Causes of Action to Win June 13, 2005

Macy's Inc. v J.C. Penney Corp., Inc NY Slip Op 31045(U) June 6, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Jeffrey

IN COURT OF APPEALS. DECISION DATED AND FILED December 9, Appeal No FT DISTRICT IV ATLANTA CASUALTY COMPANIES, PLAINTIFF-RESPONDENT,

NEW YORK SUPREME COURT - QUEENS COUNTY

Cline v Great Neck Obstetrics & Gynecology, P.C NY Slip Op 31172(U) April 30, 2014 Supreme Court, Suffolk County Docket Number: Judge:

Plaintiffs, Defendant.

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS. (FILED: March 30, 2011) IN RE: ALL INDIVIDUAL KUGEL : Master Docket No. PC MESH CASES :

Delango v New York-Presbyt. Health Care Sys NY Slip Op 33654(U) December 10, 2010 Supreme Court, New York County Docket Number: /10

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Assenzio v A.O. Smith Water Prods. Co NY Slip Op 31400(U) July 24, 2015 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Fiduciary Trust Co. Intl. v Mehta 2013 NY Slip Op 31907(U) August 15, 2013 Civ Ct, NY County Docket Number: 89852/2012 Judge: Sabrina B.

Foster v Svenson 2013 NY Slip Op 31782(U) August 1, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A. Rakower Republished from

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA * * * ) ) ) ) ) ) ) ) ) ) )

Friedman v A.O. Smith Wter Prod. Co NY Slip Op 30886(U) April 3, 2014 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein

Office of the Comptroller v. Colonial Roofing Company, Inc. OATH Index No. 632/13, mem. dec. (Feb. 19, 2013)

Case 2:15-ap RK Doc 61 Filed 05/09/16 Entered 05/09/16 13:51:33 Desc Main Document Page 1 of 6 NOT FOR PUBLICATION

Carnegie Assoc., Ltd. v Crump Life Ins. Servs., Inc NY Slip Op 33478(U) November 17, 2014 Supreme Court, New York County Docket Number:

In this insurance coverage dispute, plaintiffrespondent. Keyspan Gas East Corporation seeks a declaration that

GA Ins. Co. of N.Y. v Utica First Ins. Co NY Slip Op 32283(U) July 16, 2007 Supreme Court, New York County Docket Number: /2006 Judge:

FILED: NEW YORK COUNTY CLERK 05/24/2013 INDEX NO /2012 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 05/24/2013 : : : : : : : : : : : : : :

Transcription:

Cioffi v S.M. Foods, Inc. 2013 NY Slip Op 32582(U) May 20, 2013 Sup Ct, Westchester County Docket Number: 55391/2011 Judge: Joan B. Lefkowitz 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.

[* FILED: 1] WESTCHESTER COUNTY CLERK 05/20/2013 INDEX NO. 55391/2011 NYSCEF DOC. NO. 658 RECEIVED NYSCEF: 05/20/2013 To commence the statutory time period for appeals as ofright [CPLR 5513(a)], you are advised to serve a copy of this order, with notice of entry upon all parties. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER- COMPLIANCE PART -----------------------------------------------------------------------------x FREDERICK M. CIOFFI and ELISABETTA CIOFFI, Plaintiffs, S.M. FOODS, INC., GFI BOSTON, LLC, ATLANTA FOODS INTERNATIONAL, RUSSELL McCALL'S INC., RUSSELL McCALL'S INC. d/b/a SHEILA MARIE FOODS, SHEILA MARIE IMPORTS, DOUG JAY, RYDER TRUCK RENTAL, INC., PLM TRAILER LEASING and DANIEL E. BURKE, DECISION & ORDER Index No.:55391/2011 Motion Date: Apr. 15, 2013 Seq No. 14 Defendants. -----------------------------------------------------------------------------x S.M. FOODS, INC., GFI BOSTON, LLC, PLM TRAILER LEASING and DANIEL BURKE, -against- -against- Third-Party Plaintiffs, VILLAGE OF TUCKAHOE and VINCENT PINTO, Third-Party Defendants. -----------------------------------------------------------------------------x LEFKOWITZ, J. The following papers were read on this motion by defendants Atlanta Foods International, Russell McCall's Inc., and Doug Jay (the "Atlanta Defendants") for an order (1) striking plaintiffs' second set of interrogatories to all defendants; (2) striking plaintiffs' third notice to produce; (3) striking plaintiffs' fourth notice to produce; (4) striking plaintiffs' fifth notice to produce; and (5) amending the caption to delete Sheila Marie Imports as a defendant and identify defendant Russell McCall's Inc. as Russell McCall's Inc. d/b/a Atlanta Foods,1 International:,

[* 2] Order to Show Cause-Affirmation in Support- Exhibits Affirmations in Opposition - Exhibits Correspondence to the Court 1 Upon the foregoing papers and the proceedings held on April 15, 2013, this motion is decided as follows: In this personal injury action, plaintiffs allege that on or about May 22, 2009, plaintiff Frederick Cioffi, a police officer for the Village of Tuckahoe, sustained serious personal injuries when he was struck by a tractor trailer while performing a routine vehicle stop. Plaintiffs allege that Mr. Cioffi was injured due to the negligence of defendants in the ownership, leasing, operation, control, management, maintenance and repair of the tractor trailer involved in the accident. 2 This action involves complex matters related to the ownership of the tractor trailer that struck the injured plaintiff, Mr. Cioffi. Plaintiffs allege that at the time of the accident, defendant Daniel E. Burke ("Burke"), who was the driver of the tractor trailer, was on the payroll of GFI Boston LLC ("GFI Boston"), but believed his employer was "Sheila Marie." 3 Furthermore, plaintiffs allege that defendant SM Foods leased the trailer, and that defendant GFI Boston rented the tractor portion of the tractor trailer from defendant Ryder Truck Rental, Inc. ("Ryder"). On or about September 27, 2012, this court directed defendants to respond to certain discovery demands served by plaintiffs on or before October 17, 2012. Pursuant to that same order, this court also directed defendants to respond to certain interrogatories contained within plaintiffs' first set of interrogatories on or before October 17, 2012. On or about October 1 7, 2012, the Atlanta Defendants responded to plaintiffs' discovery demands and plaintiffs' first set of interrogatories. On that same date, defendants SM Foods, 1 This motion was adjourned from February 25, 2013 in order to give certain defendants an opportunity to file an order to show cause seeking the same relief being sought by the Atlanta Defendants. Those defendants submitted a letter to this court dated March 5, 2013 indicating that they did not intend to file a protective order for the same relief. Therefore, this court will only address the arguments made in the papers filed by the Atlanta Defendants. 2 0n or about August 7, 2009, plaintiffs filed the initial complaint in this action under a different index number. According to plaintiffs, during the course of discovery, they became aware of additional parties that should be named as defendants. Thus, on or about September 13, 2011, plaintiffs filed a new summons and complaint, bearing the current operative index number. 3 In addition, plaintiffs assert that Sheila Marie is a trade name and key identifier for the business of defendant SM Foods, Inc., and that at the time of the accident, defendant Russell McCall's Inc. had infused that company with capital and was paying all its bills. 2

[* 3] Inc., GFI Boston LLC, PLM Trailer Leasing and Daniel Burke (the "GFI Defendants") responded to plaintiffs' discovery demands and plaintiffs' first set of interrogatories. On or about November 23, 2012, plaintiffs served a third notice to produce on defendants, which consisted of 28 different document requests not including sub-parts. On or about December 18, 2012, plaintiffs served a fourth notice to produce to defendant Sheila Marie Imports and served the notice on counsel for the Atlanta Defendants. On or about that same date, plaintiffs served a second set of interrogatories on defendants. On or about December 19, 2012, plaintiffs served a fifth notice to produce on all defendants, which consisted of 26 document requests not including sub-parts. On this motion, the Atlanta Defendants argue that plaintiffs' third, fourth and fifth set of discovery demands, as well as the second set of interrogatories, are overly broad, ambiguous, not designed to provide relevant discovery, and duplicative of prior discovery demands. With respect to the third and fourth set of discovery demands, the Atlanta Defendants aver that they are duplicative of one another except that the fourth set is addressed to Sheila Marie Imports and includes two additional requests. In addition, the Atlanta Defendants assert that the requests are redundant in that they seek documents with respect to non-entities including Sheila Marie, Sheila Marie Imports and/or Sheila Marie Foods. With respect to the fifth notice to produce, the Atlanta Defendants argue that the requests are unduly burdensome and seek documents that are not relevant. The Atlanta Defendants also aver that plaintiffs' second set of interrogatories is duplicative of the first set of interrogatories and therefore should be stricken. The Atlanta Defendants go through an itemized list of interrogatories from the second set and compare them to the first set to demonstrate the similarities. With respect to the branch of the Atlanta Defendants' motion seeking to amend the caption, the Atlanta Defendants argue that deposition testimony and documentary evidence in this case has established that Sheila Marie Imports, currently named as a defendant, is not a business entity but is, instead, the business name under which the co-defendant GFI Boston conducted business beginning on October 1, 2007. In addition, the Atlanta Defendants aver that Russell McCall's Inc. does not do business, and never has done business, under the name Sheila Marie Foods. The Atlanta Defendants argue that plaintiffs' counsel is aware of these issues but continues to attempt to prosecute the action against these entities, which indicates an intent to harass defendants and their clients. In opposition to this motion, plaintiffs argue that their discovery demands on the Atlanta Defendants and Sheila Marie Imports are reasonably calculated to lead to the discovery of admissible evidence. Plaintiffs aver that the discovery demands in the third, fourth and fifth set of demands are tailored to identify records that are needed to prove plaintiffs' claims, including but not limited to the claim for piercing the corporate veil, and that an explanation for why these documents are needed is in the affidavit of Thomas Fiorenza, CPA, which is submitted in opposition to the instant motion. With respect to the branch of the motion seeking to amend the caption, plaintiffs aver that there are several documents that indicate that Sheila Marie Imports and Russell McCall's d/b/a 3

[* 4] In view of the foregoing, it is Sheila Marie Imports should be named as defendants. Plaintiffs state that defendant Atlanta Foods maintained a website in which it made numerous references to Sheila Marie Imports as recently as 2011. Plaintiffs also attach to their opposition papers a number of documents which they claim establish that Sheila Marie Imports is an entity. Plaintiffs also aver that financial records disclosed by Russell McCall's indicate that Russell McCall's was required by the IRS in 2008 to consolidate tax accounting because it was in full control of the company and had effectively merged the Sheila Marie Imports/GFI Boston LLC into the parent company Russell McCall's. Plaintiff further argue that removing any party from the caption at this point would be premature. Plaintiffs also argue that the second set of interrogatories is not duplicative of the first set. With respect to certain interrogatories, plaintiffs aver that the distinction between the two sets is that in the second set, plaintiffs clarified that they were referring to Sheila Marie Imports, as opposed to merely Sheila Marie. In addition, plaintiffs argue that the reason they served the second set of interrogatories was to ensure that any party in possession of responsive information would respond to the interrogatories. At oral argument, counsel for plaintiffs argued that despite the fact that hundreds of documents have been produced during discovery in this matter, that a number of additional types of documents were still missing. CPLR 3101 (a) requires "full disclosure of all matter material and necessary in the prosecution or defense of an action." The phrase "material and necessary" is "to be interpreted liberally to require disclosure, upon request, of any facts bearing on the controversy which will assist preparation for trial by sharpening the issues and reducing delay and prolixity. The test is one of usefulness and reason" (Allen v Crowell-Collier Publishing Co., 21NY2d403, 288 NYS2d 449 [1968]; Foster v Herbert Slepoy Corp., 74 AD3d 1139, 902 NYS2d 426 [2d Dept 201 O]). However, "a party does not have the right to uncontrolled and unfettered disclosure." (Merkos L 'Inyonei Chinuch, Inc. v Sharf, 59 AD3d 408, 873 NYS2d 145 [2d Dept 2009]; Gilman & Ciocia, Inc. v Walsh, 45 AD3d 531, 845 NYS2d 124 [2d Dept 2007]). CPLR 3103(a) provides the Court may issue a protective order "denying, limiting, conditioning or regulating the use of any disclosure device" to "prevent unreasonable annoyance, expense, embarrassment, disadvantage, or other prejudice to any person or the courts." Here, defendants have established that plaintiffs' second set of interrogatories is duplicative of the first set of interrogatories and should be stricken. However, with respect to plaintiffs' third, fourth and fifth notices to produce, defendants have failed to establish that these demands are overbroad, duplicative or seek irrelevant documents. Given the nature of the claims at issue in this litigation and the relationship between the defendants, plaintiffs have established the need for the additional notices to produce. Similarly, at this point, it would be premature to amend the caption in the way defendants seek, especially given the nature of the claims asserted against defendants in this action. Defendants shall serve responses to the third, fourth and fifth notices to produce on or before June 5, 2013.

[* 5]! 'i ORDERED that the branch of defendants' motion seeking to strike plaihtiffs' second set of interrogatories to all defendants is granted; and it is further ORDERED that the branch of defendants' motion to strike plaintiffs' third, fourth and fifth notices to produce is denied. Defendants shall respond to the third, fourth and fifth notices to produce on or before June 5, 2013; and it is further ORDERED that the branch of defendants' motion to amend the caption to delete Sheila Marie Imports as a defendant and identify defendant Russell McCall's Inc. as Russell McCall's Inc. d/b/a Atlanta Foods International is denied; and it is further 1 I ORDERED that the parties shall appear for a Compliance Conference in Courtroom 800 at 9:30 a.m. on June 7, 2013. Dated: White Plains, New York May 20, 2013 TO: Grant & Longworth LLP 3 77 Ashford A venue Dobbs Ferry, New York 10522 White, Quinlan & Staley, LLP 3 77 Oak Street Garden City, New York 11530 Maynard, O'Connor, Smith 6 Tower Place Albany, New York 12203 Baxter & Smith, P.C. 125 Jericho Tpke. Ste. 302 Jericho, New York 11753 5

[* 6] Wilson, Bave, Conboy, Cozza & Couzens, PC 2 William Street White Plains, New York 10601 cc: Compliance Part Clerk