Sullivan v Lehigh Cement Co. 2014 NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: 103161/10 Judge: Louis B.



Similar documents
-N.CW' YURK SUPREME COURT - COUNTY OF BRONX. PART)(' l\ ~----~-----~ ~ ~--){.JlJSt~, f:)r~~rt.

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

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.

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

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

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.

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

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.

Counsel must be fully familiar with the Uniform Civil Rules for the Supreme Court 22 NYCRR Part 202.

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.

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:

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:

Last amended by Order dated March 1, 2011; effective May 2, 2011.

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

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

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

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

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

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

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

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

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:

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

RULE 10 FUNDS HELD BY THE CLERK

Wathne Imports, Ltd. v PRL USA, Inc NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: /2005 Judge:

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:

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

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

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:

u NON-FINAL DISPOSITION

IN THE CIRCUIT COURT THIRD JUDICIAL CIRCUIT MADISON COUNTY, ILLINOIS PART FIVE - LAW DIVISION AMENDED COURT RULES

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

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:

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

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:

Matter of Hiciano v Allstate Settlement Corp NY Slip Op 33207(U) October 20, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Morgana v Guttman 2010 NY Slip Op 30302(U) January 25, 2010 Supreme Court, Nassau County Docket Number: 17909/08 Judge: Ute W. Lally Republished from

Hon. Maria S. Vazquez-Doles, J.S.C. Orange County Supreme Court 285 Main Street Goshen, NY Part Rules (Effective September 29, 2014)

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

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

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

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

Case: 5:05-cv ART-JBT Doc #: 36 Filed: 01/12/07 Page: 1 of 9 - Page ID#: <pageid>

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

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

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

Case4:12-cv KAW Document2-1 Filed06/25/12 Page1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA, OAKLAND DIVISION

Assembly Bill No. 5 CHAPTER 5

Paschall v New York City Empls. Retirement Sys NY Slip Op 32042(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

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

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

Any civil action exempt from arbitration by action of a presiding judge under ORS

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

Edward Ramos. Index Number : Cross-Motion: 0 Yes n No MILLER, SETH J.$C PART53 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY

HON. ELAINE SLOBOD, J.S.C. Orange County Courthouse Main Street Goshen, New York 10924

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.

ASSEMBLY BILL No. 597

Colorado s Civil Access Pilot Project and the Changing Landscape of Business Litigation

RULE 1. ASSIGNMENT OF CASES

Subchapter Discovery

HEARING EXAMINER RULES FOR WHISTLEBLOWER RETALIATION CASES

S.B th General Assembly (As Introduced)

Verizon New York, Inc. v Tully Constr. Co., Inc NY Slip Op 32545(U) October 11, 2013 Sup Ct, New York County Docket Number: /08 Judge:

Matter of Gomez v Bratton 2015 NY Slip Op 31097(U) June 12, 2015 Supreme Court, New York County Docket Number: /14 Judge: Paul Wooten Cases

PLEASE TYPE OR PRINT NEATLY MAKING SURE ALL WRITING IS CLEAR AND LEGIBILE ON EACH COPY

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.

(2) For production of public records or hospital medical records. Where the subpoena commands any custodian of public records or any custodian of hosp

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

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.

United States Life Ins. Co. in the City of N.Y. v Menche 2013 NY Slip Op 30453(U) February 28, 2013 Supreme Court, New York County Docket Number:

Civil Suits: The Process

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA THIRD JUDICIAL DISTRICT AT ANCHORAGE

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO. L- IN RE: MIDDLESEX ASBESTOS LITIGATION CIVIL ACTION ASBESTOS LITIGATION

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.

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:

ASSEMBLY BILL No. 597

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

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

Barone v Dello Russo Laser Vision Med. Care PLLC 2014 NY Slip Op 30036(U) January 7, 2014 Supreme Court, New York County Docket Number: /12

Reports or Connecticut Appellate Reports, the

Personal Injury Litigation

Short Form Order NEW YORK STATE SUPREME COURT - QUEENS COUNTY Present: HONORABLE PATRICIA P. SATTERFIELD IAS Part 19 Justice

Friday 31st October, 2008.

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:

NC General Statutes - Chapter 15A Article 48 1

COURT OF COMMON PLEAS CLERMONT COUNTY, OHIO. Plaintiffs : CASE NO CVH 0064

No Appeal. (PC ) O R D E R. The plaintiff, George Giusti, appeals from an order disqualifying the plaintiff s proposed

CIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77

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

FILED: NEW YORK COUNTY CLERK 01/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2014

How To Get A Court To Dismiss A Dental Malpractice Action

Matter of Settlement Capital Corp. (Illescas) 2003 NY Slip Op 30241(U) December 22, 2003 Supreme Court, New York County Docket Number:

Case 5:14-cv RS-GRJ Document 21 Filed 05/28/14 Page 1 of 9

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.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 380

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. Case No. 5:07-CV-231-F

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Transcription:

Sullivan v Lehigh Cement Co. 2014 NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: 103161/10 Judge: Louis B. York Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY LOUIS B. YORK PRESENT: J.s.c. PART ---- Justice Index Number: 103161/2010 SULLIVAN, THOMAS vs. LEHIGH CEMENT CO. SEQUENCE NUMBER : 004 EXTEND TIME INDEX NO.----- MOTION DATE MOTION SEQ. NO. The following papers, numbered 1 to, were read on this motion to/for------------- Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). Answering Affidavits - Exhibits----------------- Replying Affidavits Upon the foregoing papers, it is ordered that this motion is FI LED I No(s). ------ 1 No(s). ------ I w (J i= ti) ::::>.., ~ 0 w 0:: 0:: w LI. w 0:: >- ;;; :i z ::::> 0 LL. (./) t; L5 w a:: 3> C> w z 0:: 3:!2 0 w..j ti)..j <( 0 (J LL -z :c w 0 1- j:: a:: ~ 0 ""' LI. 1. CHECK ONE:... 0 CASE DISPOSED 2. CHECK AS APPROPRIATE:... MOTION IS: 3. CHECK IF APPROPRIATE:.... JAN 3 0 2014 NEWYORK,,... COUNlY Ct.EMsdflCE--...-...-~µ1._{t~;-tf~---'' J.S.C. ll.~~"'ud~ "'~')ly.f" '~\llu a I ~r,~''tlll ---!~~-Fl!f.:f~OSITION GRANTED DDENIED ljlgranted IN PART 0 OTHER SETTLE ORDER SUBMIT ORDER p~ :. ' DO NOT POST FIDUCIARY APPOINTMENT REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 2 ------------------------------------------------------------------------x THOMAS SULLIVAN and DEIRDRE SULLIVAN, Plaintiffs, -against- LEHIGH CEMENT COMPANY, LEHIGH PORTLAND CEMENT COMPANY and BROOKLYN NA VY YARD DEVELOPMENT CORPORATION, THE CITY OF NEW YORK, Index No.: 103161/10 FI LED Defendants. JAN 3 0 2014 ------------------------------------------------------------------------x YORK,J.: ~~\'()ill( COUNTY CLERK'SOFfO! Defendants Lehigh Cement Company, LLC s/h/a Lehigh Cement Company and Lehigh Portland Cement Company (defendants) move, pursuant to CPLR 3126, for an order precluding plaintiffs Thomas Sullivan (plaintiff) and Deirdre Sullivan, from offering any evidence at the time of trial or in opposition to dispositive motions on the issue ofliability, which counsel for plaintiffs allegedly obstructed from being disclosed. Defendants contend that the discovery process was impeded because plaintiffs' counsel instructed plaintiff not to answer 63 questions at his second deposition. Defendants alternatively move, pursuant to CPLR 3124, to compel plaintiff to answer those questions which his attorney blocked him from answering. Defendants also move, pursuant to CPLR 3126, to strike plaintiffs' complaint and/or bill of particulars for obstructing the deposition. Plaintiffs cross-move, pursuant to CPLR 3103, for a protective order denying defendants' request for a further deposition of plaintiff. 1

[* 3] FACTUAL ALLEGATIONS On March 9, 2010, plaintiffs commenced this action to seek damages for personal injuries which plaintiff allegedly sustained after he slipped and fell off of a crane deck while working at the Brooklyn Navy Yard in Brooklyn, New York. Plaintiffs served a bill of particulars on August 30, 2010, which set forth the alleged injuries, as well as theories of liability. On January 6, 2012, plaintiffs served a supplemental bill of particulars on defendants. On June 6, 2012, the parties appeared for a preliminary conference at which dates were set forth for the exchange of discovery and for the depositions of all parties. Plaintiffs deposition was initially scheduled for September 19, 2012, and was eventually held on October 1, 2012. On October 3, 2012, plaintiffs served defendants with a second supplemental bill of particulars. Defendants argue that the supplemental bill of particulars made significant additions to the claims of negligence which were set forth in the original bill of particulars, including additional theories of negligence based upon the alleged existence of snow and ice at the location of the subject accident. Defendants maintain that the bill of particulars which was dated August 30, 2012, included 58 allegations of negligence, while the supplemental bill of particulars dated October 3, 2012, included 74 allegations of negligence. Defendants' counsel contends that he wrote to plaintiffs' counsel seeking a supplemental bill of particulars setting forth any claims related to alleged violations of the New York State Industrial Code, however, plaintiffs' counsel did not respond to such request. Defendants' counsel maintains that, following an inspection of the crane on which plaintiff was injured, he advised plaintiffs' counsel that he sought to ask plaintiff additional questions concerning the crane, which plaintiff had not discussed at his first deposition. 2

[* 4] On December 12, 2012, the parties appeared for a compliance conference before this court at which a second deposition of plaintiff was scheduled. Following the conference, plaintiffs' counsel served another supplemental bill of particulars alleging violations of the Industrial Code, which plaintiffs had not identified in the previous bills of particulars. On January 8, 2013, plaintiff attended the second deposition at which defendants' counsel reopened questioning on liability. Defendants maintain that plaintiffs' counsel. blocked plaintiff from answering questions, despite the crane inspection following the first deposition, and despite plaintiffs serving two supplemental bills of particulars following the first deposition. Defendants allege that plaintiffs' counsel directed plaintiff not to answer at least 63 questions during the deposition, and failed to set forth specific reasoning to justify obstructing plaintiff from answering the questions. Plaintiffs' counsel maintains that, based upon an agreement made at the conclusion of plaintiffs initial deposition, questions regarding liability were deemed closed. Plaintiffs' counsel contends that the purpose of the supplemental deposition of plaintiff was for questions related to damages, and that defendants improperly sought legal and factual conclusions. DISCUSSION The Uniform Rules for the Conduct of Depositions addresses the appropriate conduct of attorneys at depositions. Specifically, section 221.1 (a) provides: "[n]o objections shall be made at a deposition except those which, pursuant to subdivision (b ), ( c) or ( d) of Rule 3115 of the Civil Practice Law and Rules, would be waived if not interposed, and except in compliance with subdivision ( e) of such rule. All objections made at a deposition shall be noted by the officer before whom the deposition is taken, and the answer shall be given and the deposition shall proceed subject to the objections and to the right of a person to apply for appropriate relief pursuant to article 31 of the CPLR." 3

[* 5] (Uniform Rules for Trial Cts [22 NYCRR] 221.1 [a]). Section 221.2 of the Uniform Rules for the Conduct of Depositions provides: "[a] deponent shall answer all questions at a deposition, except (a) to preserve a privilege or right of confidentiality, (b) to enforce a limitation set forth in an order of a court, or ( c) when the question is plainly improper and would, if answered, cause significant prejudice to any person. An attorney shall not direct a deponent not to answer except as provided in CPLR Rule 3115 or this subdivision. Any refusal to answer or direction not to answer shall be accompanied by a succinct and clear statement of the basis therefor. If the deponent does not answer a question, the examining party shall have the right to complete the remainder of the deposition." (Uniform Rules for Trial Cts [22 NYCRR] 221.2). CPLR 3115 (b ), ( c ), and ( d) provides: "(b) Errors which might be obviated if made known promptly. Errors and irregularities occurring at the oral examination in the manner of taking the deposition, in the form of the questions or answers, in the oath or affirmation, or in the conduct of persons, and errors of any kind which might be obviated or removed if objection were promptly presented, are waived unless reasonable objection thereto is made at the taking of the deposition. ( c) Disqualification of person taking deposition. Objection to the taking of a deposition because of disqualification of the person by whom it is to be taken is waived unless made before the taking of the deposition begins or as soon thereafter as the disqualification becomes known or could be discovered with reasonable diligence. ( d) Competency of witnesses or admissibility of testimony. Objections to the competency of a witness or to the admissibility of testimony are not waived by failure to make them before or during the taking of the deposition, unless the ground of the objection is one which might have been obviated or removed if objection had been made at that time." Here, plaintiffs' counsel's objections, and his directions to plaintiff not to answer questions, fail to comply with the Uniform Rules for the Conduct of Depositions. Following his objections, plaintiffs' counsel did not state that he was preserving a privilege or right of confidentiality, that he was enforcing a limitation set forth in an order of the court, or that the 4

[* 6] questions would cause significant prejudice. Furthermore, defendants were provided with two supplemental bills of particulars following the initial deposition of plaintiff about which he should have been able to question plaintiff. Also, at the status conference which was held on December 12, 2012, both parties agreed to a "further EBT of plaintiff Thomas Sullivan to be held on December 20, 2012." The status conference order does not limit in any way the type of questions which could be asked to plaintiff. Therefore, this court orders that another deposition of plaintiff is to take place wlthin 45 days of service of notice of entry of this order. Before the deposition of plaintiff takes place, both parties are to review the prior deposition transcripts, the three bills of particulars, and the Uniform Rules for the Conduct of Depositions. As discovery has yet to be completed, this court will extend the discovery end date to February 21, 2014, and the note of issue is to be filed on or before February 28, 2014. There will be no adjournments of these dates without prior court approval. While defendants contend that plaintiffs' counsel's failure to comply with the deposition rules constitutes willful and contumacious conduct, the court does not find that such conduct constituted bad faith and declines to preclude or strike plaintiffs supplemental bills of particulars or complaint. See Scher v Paramount Pictures Corp., 102 AD3d 471, 471 (1st Dept 2013) (holding that there was not a clear showing that defendants' failure to comply with the discovery orders was willful, contumacious or in bad faith). CONCLUSION and ORDER Accordingly, it is ORDERED that the part of defendants Lehigh Cement Company, LLC s/h/a Lehigh 5

[* 7] Cement Company and Lehigh Portland Cement Company's motion to compel plaintiff Thomas Sullivan to a further deposition is granted, and such deposition is to take place within 45 days of service of notice of entry of this order; and it is further ORDERED that the remainder of defendants' motion is denied; and it is further ORDERED that plaintiffs Thomas Sullivan and Deirdre Sullivan's cross motion for a protective order is denied; and it is further ORDERED that the end date of discovery is extended to February 21, 2014 and the note of issue is to be filed on or before February 28, 2014; and it is further ORDERED that ifthe parties have any further discovery disputes, they must contact Part 2 before the end date for discovery at (646) 386-3852 in order to schedule a status conference with the court. Dated: I \ "'-i I \'t 6