to be argued by: e. eo ilonas county clerk’s index no new
TRANSCRIPT
To be Argued by:
E. LEO MILONAS
New York County Clerk’s Index Nos. 40000/88, 782000/17
New York Supreme Court
Appellate Division—First Department
IN RE NEW YORK CITY ASBESTOS LITIGATION
––––––––––––––––––––––––––––––
This Document Relates To:
ALL NYCAL CASES
JOINT BRIEF FOR DEFENDANTS-APPELLANTS
Attorneys for Defendants-Appellants:
JEFFREY FEGAN
CLYDE & CO US LLP
The Chrysler Building
405 Lexington Avenue, 16th Floor
New York, New York 10174
(212) 710-3900 [email protected]
Attorneys for Defendants-Appellants
Morse Diesel, Inc., Mario & DiBono
Plastering Co., Inc. and Curtiss-
Wright Flow Control Corporation
E. LEO MILONAS DAVID G. KEYKO JOSHUA I. SCHLENGER PILLSBURY WINTHROP SHAW
PITTMAN LLP 1540 Broadway New York, New York 10036 (212) 858-1000 [email protected]
Attorneys for Defendant-Appellant Cleaver-Brooks, Inc.
(For Continuation of Appearances See Next Page)
PRINTED ON RECYCLED PAPER
PETER J. DINUNZIO
CLYDE & CO US LLP
The Chrysler Building
405 Lexington Avenue, 16th Floor
New York, New York 10174
(212) 710-3900 [email protected]
Attorneys for Defendant-Appellant
Jenkins Bros.
ROBERT J. CHAPPELL
AARONSON RAPPAPORT FEINSTEIN
& DEUTSCH, LLP
600 Third Avenue
New York, New York 10016
(212) 593-6700 [email protected]
Attorneys for Defendant-Appellant
Mazda Motor of America, Inc. d/b/a
Mazda North American Operations
NANCY L. PENNIE
AARONSON RAPPAPORT FEINSTEIN
& DEUTSCH, LLP
600 Third Avenue
New York, New York 10016
(212) 593-6700 [email protected]
Attorneys for Defendant-Appellant
Ford Motor Company
SUZANNE M. HALBARDIER
BARRY, MCTIERNAN & MOORE, LLC
Two Rector Street, 14th Floor
New York, New York 10006
(212) 313-3600 [email protected]
Attorneys for Defendants-Appellants
John Crane, Inc., 84 Lumber
Company, Blackman Plumbing
Supply Co., Domco Products Texas
Inc., Eli Lilly and Company, Fulton
Boiler Works, Inc., H.C. Oswald
Supply Company, Inc., John Crane
Inc., Kimberly-Clark Corporation,
Matt Brewing Company, Inc.,
Mondelez International, Inc., Mule-
Hide Products Co., Inc., R.W.
FRANK A. CECERE JR.
AHMUTY, DEMERS & MCMANUS
200 I.U. Willets Road
Albertson, New York 11507
(516) 294-5433 [email protected]
Attorneys for Defendants-Appellants
Colart Americas, Inc., Ex-FM, Inc. f/k/a
Fischbach & Moore, Inc., Thomas &
Betts Corporation, Tishman Realty &
Construction Co., Inc. n/k/a TTV Realty
Holdings, Inc., Webster Plumbing
Supply, Inc., Yuba Heat Transfer LLC
and Wabash Power Equipment Company
FRANCES B. STELLA
LINDSAY P. CAMBRON
BRACH EICHLER LLC
101 Eisenhower Parkway
Roseland, New Jersey 07068
(973) 228-5700 [email protected] [email protected]
Attorneys for Defendant-Appellant
Cushman & Wakefield, Inc.
LISA MASSIMI
CARUSO SMITH PICINI PC
60 Route 46 East
Fairfield, New Jersey 07004
(973) 667-6000 [email protected]
Attorneys for Defendant-Appellant
ASBEKA Industries of New York
WILLIAM F. MUELLER
CLEMENTE MUELLER, PA
43 West 43rd Street, Suite 156
New York, New York 10036
(212) 425-5005 [email protected]
Attorneys for Defendant-Appellant
The William Powell Company
Beckett Corporation, SPX Cooling
Technologies, Inc., The Olympic
Glove and Safety Company, Troy
Boiler Works, Inc., Twin Disc, Inc.
and Whip Mix Corporation
JOHN J. FANNING
CULLEN AND DYKMAN LLP
44 Wall Street
New York, New York 10005
(212) 732-2000 [email protected]
Attorneys for Defendants-Appellants
National Grid Generation LLC d/b/a
National Grid, The Brooklyn Union
Gas Company d/b/a National Grid
NY, Long Island Lighting Company
d/b/a LIPA, Niagara Mohawk Power
Corporation d/b/a National Grid,
David Fabricators of N.Y., Inc.,
Howden North America, Inc.,
Spence Engineering Co., Inc., New
York Power Authority, Goulds
Pumps, Inc., AWC 1997
Corporation f/k/a Alpha Wire Corp.,
and Hennessy Industries
DAVID L. FERSTENDIG
LAW OFFICES OF
DAVID L. FERSTENDIG, LLC
280 Madison Avenue, Suite 300
New York, New York 10016
(212) 213-1233 [email protected]
Attorneys for Defendants-Appellants
Amsted Rail Company, Inc. and
Baltimore Aircoil Company, Inc.
TIMOTHY M. MCCANN
DOUGLAS J. MCKAY
CON EDISON
Four Irving Place
New York, New York 10003
(212) 460-2164 [email protected]
Attorneys for Defendants-Appellants
Consolidated Edison Company of New
York, Inc. and Orange and Rockland
Utilities, Inc.
JENNIFER W. DARGER
DARGER ERRANTE YAVITZ
& BLAU LLP
116 East 27th Street, 12th Floor
New York, New York 10016
(212) 452-5300 [email protected]
Attorneys for Defendants-Appellants
Cooper Industries, LLC, Mine Safety
Appliances Company, LLC, Lennox
Industries Inc., Beazer East, Inc., f/k/a
Koppers Company, Inc., Hopeman
Brothers, Inc., Lightolier, Inc., Dana
Companies LLC, Unilever United States,
Inc. and Conopco, Inc.
JOHN J. DELANY, III
DELANY MCBRIDE, LLC
80 Broad Street, 5th Floor
New York, New York 10004
(888) 365-2988 [email protected]
Attorneys for Defendants-Appellants
Lehigh Gasket Company, Asten
Johnson, Inc. (as successor in interest
to Asten Hill Group, Inc.) and
Ductmate Industries, Inc.
THOMAS M. CANEVARI
FREEHILL HOGAN & MAHAR LLP
80 Pine Street
New York, New York 10005
(212) 425-1900 [email protected]
Attorneys for Defendants-Appellants
National Bulk Carriers, Inc., Universe
Tankships, Inc., Marine Transport
Lines, Inc., Crowley Marine Services,
Inc., Delta Steamship Lines, Inc.,
Residual Enterprises, Inc., Norwegian
Cruise Line Holdings, LTD., Carnival
Corporation, Carnival PLC, Princess
Cruise Line Limited, CSX
Transportation, Inc. and Consolidated
Rail Corporation
ANTHONY J. MARINO
GARRITY GRAHAM MURPHY
GAROFALO & FLINN. P.C.
40 Wall Street, 28th Floor
New York, New York 10005
(973) 509-7500 [email protected]
Attorneys for Defendant-Appellant
United Conveyor Corporation
ANDREW J. SCHOLZ
GOLDBERG SEGALLA
711 Third Avenue, Suite 1900
New York, New York 10017
(646) 292-8700 [email protected]
Attorneys for Defendants-Appellants
Avco Corporation and McCord
Corporation
ZACHARY S. GOLDBERG
GOLDBERG CORWIN LLP
380 Lexington Avenue, Suite 725
New York, New York 10168
(212) 986-1000 [email protected]
Attorneys for Defendants-Appellants
Bridgestone Americas Tire
Operations, LLC and Bridgestone
Americas, Inc.
ARTHUR G. COHEN
GORDON AND SILBER P.C.
355 Lexington Avenue, 7th Floor
New York, New York 10017
(212) 834-0600 [email protected]
Attorneys for Defendants-Appellants
Dentsply International Incorporated
and Ransom and Randolph
ERIK C. DIMARCO
VIRGINIA P. SQUITIERI
GORDON REES LLP
One Battery Park Plaza, 28th Floor
New York, New York 10004
(212) 269-5500 [email protected] [email protected]
Attorneys for Defendants-Appellants Colgate
Palmolive Company, Carrier
Corporation, Otis Elevator Company,
Control Components Inc., Whiting
Corporation, General Dynamics
Corporation, Hyde Marine Inc., Electric
Boat Corporation, Puget Sound
Commerce Center, Clyde Union, Inc.,
S.W. Anderson Sales Corp., Conwed
Corporation and The Boeing Company
RUSSELL A. PEPE
VICTORIA D. SILVA
HARWOOD LLOYD, LLC
130 Main Street
Hackensack, New Jersey 07601
(201) 487-1080 [email protected] [email protected]
Attorneys for Defendants-Appellants
Carlisle Industrial Brake & Friction,
Inc. and Graham Corporation
JASON S. RIEMER
HOAGLAND, LONGO, MORAN, DUNST &
DOUKAS, LLP
48 Wall Street, Suite 1100
New York, New York 10005
(732) 545-4717 [email protected]
Attorneys for Defendants-Appellants Kohler
Co., Johnston Boiler Company, Whittaker,
Clark and Daniels, Inc., York
International, Johnson Controls, Inc.,
Frick Company, Mole-Richardson Co.
and Great Lakes Power Products, Inc.
MARK K. HSU
HAWKINS PARNELL THACKSTON
& YOUNG LLP
600 Lexington Avenue, 8th Floor
New York, New York 10022
(212) 897-9655 [email protected]
Attorneys for Defendants-Appellants
Viking Pump, Inc. and Milwaukee
Valve Company, Inc.
BRADLEY R. LAWRENCE
KENT/MCBRIDE, P.C.
420 Lexington Avenue, Suite 335
New York, New York 10170
(212) 588-9460 [email protected]
Attorneys for Defendants-Appellants
BNS LLC and Littelfuse, Inc.
ROBB W. PATRYK
HUGHES HUBBARD & REED LLP
One Battery Park Plaza
New York, New York 10004
(212) 837-6000 [email protected]
Attorneys for Defendant-Appellant
R.J. Reynolds Tobacco Co.
(as successor-by-merger to
Lorillard Tobacco Co.)
ANDREW SAPON
LITCHFIELD CAVO LLP
420 Lexington Avenue, Suite 2104
New York, New York 10170
(212) 434-0100 [email protected]
Attorneys for Defendants-Appellants
Arconic, Inc., f/k/a Alcoa, Inc.,
Dykes Lumber Company, Inc., Fire
End & Croker Corp., James Walker
Mfg. Co., Inc., Imerys Talc America,
Inc., and Cyprus Amax Minerals
Company
DIANE H. MILLER
LITTLETON JOYCE UGHETTA PARK
& KELLY LLP
The Centre at Purchase
Four Manhattanville Road, Suite 202
Purchase, New York 10577
(914) 417-3400 [email protected]
Attorneys for Defendants-Appellants Kerr
Corporation, Zy-Tech Global
Industries, VWR International, LLC,
and Crown Equipment Corporation
ARIS E. L. DUTKA
LONDON FISCHER LLP
59 Maiden Lane
New York, New York 10038
(212) 972-1000 [email protected]
Attorneys for Defendant-Appellant Forest
Electric Corporation
ROBERT C. MALABY
MARYELLEN CONNOR
MALABY & BRADLEY LLC
150 Broadway, Suite 600
New York, New York 10038
(212) 791-0285 [email protected] [email protected]
Attorneys for Defendants-Appellants
DeZurik, General Railway Signal
Company, Hale Products, Inc., Benfield
Electric Supply Co., Inc., The Hallen
Construction Co., Inc., J.A. Sexauer, Inc.,
J.H. France Refractories Company,
Kinney Vacuum Company, Leeds &
Northrup, Lindberg, Met-Pro
Technologies LLC, Successor by Merger
to Met-Pro Corporation, on behalf of its
Dean Pump Division, NCH Corporation,
New York Air Brake Corp., O’Reilly Auto
Enterprises, LLC, Roper Pump Company,
Sears, Roebuck and Co., Terex
Corporation, Tile Council of North
America, Inc., The Unimax Corporation
and Vellumoid, Inc.
CAROL M. TEMPESTA
MARKS, O’NEILL, O’BRIEN, DOHERTY
& KELLY, P.C.
530 Saw Mill River Road
Elmsford, New York 10523
(914) 345-3701 [email protected]
Attorneys for Defendants-Appellants
Steel Grip Inc., Crescent Electric
Supply, Inc. of New York, Columbia
Boiler Company of Pottstown, Bari
Restaurant & Pizza Equipment,
Performance Industries Inc.,
Adience, Inc. f/k/a BMI, Inc. and JT
Falk Company
TIMOTHY COUGHLAN
MARON MARVEL BRADLEY ANDERSON
& TARDY LLC
328 Newman Springs Road
Red Bank, New Jersey 07701
(732) 945-5530 [email protected]
Attorneys for Defendant-Appellant
Velan Valve Corp.
NORMAN J. GOLUB
STACEY H. SNYDER
MARSHALL, CONWAY
& BRADLEY, P.C.
45 Broadway, Suite 740
New York, New York 10006
(212) 619-4444 [email protected] [email protected]
Attorneys for Defendant-Appellant
Slant/Fin Corp.
JOSEPH P. LASALA
MCELROY, DEUTSCH, MULVANEY
& CARPENTER, LLP
1300 Mount Kemble Avenue
P.O. Box 2075
Morristown, New Jersey 07962
(973) 993-8100 [email protected]
Attorneys for Defendants-Appellants
Benjamin Moore & Co., Burnham, LLP,
Crosby Valve, LLC, ExxonMobil
Corporation, Eaton Corporation, Eaton
Aeroquip, LLC, Flowserve U.S. Inc.,
solely as successor to Rockwell
Manufacturing Company, Edward
Valves, Inc. and Nordstrom Valves, Inc.,
Lipe Automation Corporation, Tuthill
Corporation, J.R. Clarkson Company,
LLC, Mueller Co., LLC and Varec
Vapor Control, Inc.
TIMOTHY D. GALLAGHER
MCMAHON MARTINE & GALLAGHER, LLP
55 Washington Street, Suite 720
Brooklyn, New York 11201
(212) 747-1230 [email protected]
Attorneys for Defendants-Appellants
Edward Orton Jr. Ceramics
Foundation, Eastern Refractories
Company, Inc., Hilton Worldwide, Inc.,
Park Hotels & Resorts, Inc. and
Tishman Realty & Construction Co.,
Inc. n/k/a TTV Realty Holdings, Inc.
SANTO BORRUSO
JOSEPH J. ORTEGO
NIXON PEABODY LLP
50 Jericho Quadrangle, Suite 300
Jericho, New York 11753
(516) 832-7500 [email protected] [email protected]
Attorneys for Defendant-Appellant
Daimler Trucks North America LLC
KERRYANN M. COOK
MCGIVNEY KLUGER & COOK, P.C.
80 Broad Street, 23rd Floor
New York, New York 10004
(212) 509-3456 [email protected]
Attorneys for Defendants-Appellants Ace Hardware Corporation, Allied
Glove Corporation, Alltite Gasket
Company, Beckerle Lumber Supply Inc.,
Cardone Industries Inc., J & H Berge
Inc., True Value Corporation, and
Vierson Boiler & Repair Co.
RICHARD P. O’LEARY
TROUTMAN SANDERS LLP
875 Third Avenue
New York, New York 10022
(212) 704-6000 [email protected]
Attorneys for Defendants-Appellants
Fisher Scientific, Inc., Hercules,
Inc., Mestek, Inc., Parker-Hannifin
Corporation and Standard Motor
Products, Inc.
JOHN S. HOWARTH
WILBRAHAM, LAWLER & BUBA
140 Broadway, 46th Floor
New York, New York 10005
(212) 858-7575 [email protected]
Attorneys for Defendants-Appellants
Arconic f/k/a Alcoa Inc., Karnak
Corp. and Reynolds Metals
Company
CHRISTOPHER RENZULLI
JOAN M. GASIOR
RENZULLI LAW FIRM LLP
81 Main Street, Suite 508
White Plains, New York 10601
(914) 285-0700 [email protected] [email protected]
Attorneys for Defendants-Appellants
Pfizer Inc. and American Optical
Corporation
MARK S. KATZ
MICHAEL T. LYNCH
MOUND, COTTON, WOLLAN
& GREENGRASS LLP
One New York Plaza
New York, New York 10004
(212) 804-4200
Attorneys for Defendant-Appellant
KONE Inc.
LISA M. PASCARELLA
STEPHANIE A. DIVITA
THE LAW FIRM OF
PASCARELLA DIVITA, PLLC
2137 Route 35, Suite 290
Holmdel, New Jersey 07733
(732) 837-9019 [email protected] [email protected]
Attorneys for Defendants-Appellants
Rheem Manufacturing Company,
NIBCO Inc., and Darco Southern, Inc.
BRIAN SCHLOSSER
RIVKIN RADLER LLP
926 RXR Plaza
Uniondale, New York 11556
(516) 357-3000 [email protected]
Attorneys for Defendant-Appellant Avon
Products, Inc.
MICHAEL J. TESTA
SEGAL MCCAMBRIDGE SINGER
& MAHONEY, LTD
850 Third Avenue, Suite 1100
New York, New York 10022
(212) 651-7425 [email protected]
Attorneys for Defendant-Appellant
Rogers Corporation
GIOVANNI REGINA
WATERS, MCPHERSON, MCNEILL, P.C.
300 Lighting Way
Secaucus, New Jersey 07096
(201) 863-4400 [email protected]
Attorneys for Defendants-Appellants
Riley Power, Inc. and Turner
Construction Co., Inc.
ELIZABETH M. YOUNG
WILSON ELSER MOSKOWITZ EDELMAN
& DICKER LLP
150 East 42nd Street
New York, New York 10017
(212) 490-3000 [email protected]
Attorneys for Defendants-Appellants
Chevron U.S.A. Inc., Texaco Inc.,
Gulf Oil Corporation, Hess
Corporation, Ira S. Bushey & Sons,
Inc., Glas-Col, LLC, Hitachi
America, Ltd., Enerjet Corporation
and New Yorker Boiler Company,
Inc.
JOSEPH KOCZKO
RUTHE NEPF
THOMPSON HINE LLP
335 Madison Avenue, 12th Floor
New York, New York 10017
(212) 344-5680 [email protected] [email protected]
Attorneys for Defendants-Appellants
Central Hudson Gas & Electric
Corporation, Alcoa Steamship
Company, Inc., Apex Oil Company,
Inc., American Trading and Production
Corporation, Farrell Lines
Incorporated, Keystone Shipping
Company, Keystone Tankship
Corporation, Maersk B.V. Maersk Inc.
and Maersk Line, Limited
JENNIFER L. BUDNER
SEGAL MCCAMBRIDGE SINGER
& MAHONEY, LTD
850 Third Avenue, Suite 1100
New York, New York 10022
(212) 651-7500 [email protected]
Attorneys for Defendant-Appellant Weil-
McLain
1
TABLE OF CONTENTS
Page
I. SUPREME COURT LACKED THE AUTHORITY TO ENTER A CMO SUPERSEDING THE CPLR WITHOUT DEFENDANTS’ CONSENT ............................................................. 19
II. UNIFORM RULE 202.69 DOES NOT AUTHORIZE THE NEW CMO ......................................................................................... 24
A. Uniform Rule 202.69 Does Not Authorize Ignoring the CPLR .................................................................................. 25
B. The New CMO Violates Rule 202.69 ...................................... 26
C. NYCAL is Not a Uniform Rule 202.69 Coordinated Proceeding ................................................................................ 27
D. Supreme Court Misconstrued the Impact of this Court’s 2015 Decision Regarding the Application of Uniform Rule 202.69 ............................................................... 28
III. THE NEW CMO DEPRIVES DEFENDANTS OF THEIR RIGHTS UNDER THE CPLR WITHOUT THEIR CONSENT .......................................................................................... 32
A. Non-particularized Pleadings ................................................... 33
B. Court-Ordered Appointment and Compensation of a Special Master .......................................................................... 35
C. Restricted Motion Practice Under Special Master Regime ..................................................................................... 37
D. Minimal Discovery ................................................................... 40
1. Restricted Use of Interrogatories ........................................ 42
2. Limited Depositions ............................................................ 47
E. Clustering/Retention of Trial Preferences ............................... 48
F. Sanctions .................................................................................. 50
G. The Bankruptcy Trust Disclosure “Loophole” ........................ 51
H. Death of a Plaintiff ................................................................... 55
IV. THE NEW CMO PUNITIVE DAMAGES “PROTOCOL” IS VALUELESS ................................................................................. 56
2
TABLE OF AUTHORITIES
Page(s)
Cases
A.G. Ship Maint. Corp. v. Lezak, 69 N.Y.2d 1 (1986) .................................................................................. 20
Allen v. Crowell-Collier Pub. Co., 21 N.Y.2d 403 (1968) .............................................................................. 52
Andon ex rel. Andon v. 302-304 Mott St. Assocs., 94 N.Y.2d 740 (2000) .............................................................................. 19
In re Barnes, 204 N.Y. 108 (1912) ................................................................................ 22
Bernard v. Brookfield Props. Corp., No. 107211/08 (Sup. Ct., N.Y. Cty. Oct. 24, 2011) ................................ 10
Arizona v. California, 460 U.S. 605 (1983)................................................................................. 31
People v. Evans, 94 N.Y.2d 499 (2000) .............................................................................. 31
Gadaleta v. AC&S, Inc., Index No. 110739/02 (Sup. Ct., N.Y. Cty. Sept. 22, 2004)..................... 30
In re Garlock Sealing Techs., LLC, 504 B.R. 71 (Bankr. W.D.N.C. 2014) ..................................................... 53
Matter of Grisi v. Shainswit, 119 A.D.2d 418 (1st Dep’t 1986) ............................................................ 23
Gulf Ins. Co. v. Transatlantic Reinsurance Co., 13 A.D.3d 278 (1st Dep’t 2004) .............................................................. 18
Heller v. Louis Provenzano, Inc., 303 A.D.2d 20 (1st Dep’t 2003) ........................................................ 32, 41
Herbert v. City of N.Y., 126 A.D.2d 404 (1st Dep’t 1987) ............................................................ 23
3
Hochberg v. Davis, 171 A.D.2d 192 (1st Dep’t 1991) ................................................ 21, 38, 39
People v. Jelke, 308 N.Y. 56 (1954) .................................................................................. 21
LaSalle Bank, N.A. v. Pace, 31 Misc.3d 627 (Sup. Ct., Suffolk Cty. 2011), aff’d, 100 A.D.3d 970 (2d Dep’t 2012) .............................................................. 21, 26
Lindsey v. Normet, 405 U.S. 56 (1972) ............................................................................... 7, 15
Ling Ling Yung v. County of Nassau, 77 N.Y.2d 568 (1991) .................................................................. 20, 21, 22
Lipson v. Dime Sav. Bank, FSB, 203 A.D.2d 161 (1st Dep’t 1994) ...................................................... 40, 41
People v. Mezon, 80 N.Y.2d 155 (1992) .............................................................................. 21
In re All Weitz & Luxenberg Cases in Which Cleaver-Brooks, Inc. is a Defendant, Nos. 190441/12, 40000/88, 2014 WL 7208656 (Sup. Ct., N.Y. Cty. Dec. 15, 2014) ........................ 42
In re N.Y.C. Asbestos Litig. (All Weitz & Luxenberg Cases), No. 40000/1988, 2014 WL 10714009 (Sup. Ct., N.Y. Cty. Apr. 8, 2014) ..................................................................................... passim
In re N.Y.C. Asbestos Litig., 130 A.D.3d 489 (1st Dep’t 2015) ..................................................... passim
O’Connor v. Papertsian, 309 N.Y. 465 (1956) ................................................................................ 19
Small v. Lorillard Tobacco Co., 94 N.Y.2d 43 (1999) ................................................................................ 19
State Farm Mut. Auto. Ins. Co. v. Campbell, 538 U.S. 408 (2003)................................................................................. 41
4
Traiger v. Sacks, 184 Misc. 955 (N.Y. Mun. Ct.), aff’d, 185 Misc. 540 (App. Term 1945) .............................................................................................. 22
United Bank, Ltd. v. Cambridge Sporting Goods Corp., 41 N.Y.2d 254 (1976) ........................................................................ 44, 46
Westervelt v. Gregg, 12 N.Y. 202 (1854) .................................................................................. 22
Wolff v. Laverne, Inc., 17 A.D.2d 213 (1st Dep’t 1962) .............................................................. 11
Yeger v. E*Trade Sec. LLC, 65 A.D.3d 410 (1st Dep’t 2009) .............................................................. 18
Constitutions
New York Constitution, Article I, Section 6 ............................................................................. 13, 22 Article VI, Section 30 .............................................................................. 20
United States Constitution, Article XIV, Section 1 (amended) ........................................................... 13
5
Statutes and Codes
New York Civil Practice Law and Rules, Article 31 ........................................................................................... 25, 52 Section 101 .............................................................................................. 20 Section 102 .............................................................................................. 20 Section 1015 ............................................................................................ 55 Section 1021 ............................................................................................ 55 Section 1601 ............................................................................................ 53 Section 2214 ...................................................................................... 39, 40 Section 2219 ............................................................................................ 40 Section 2220 ............................................................................................ 40 Section 3013 ............................................................................................ 33 Section 3014 ............................................................................................ 33 Section 3025 ............................................................................................ 34 Section 3101 ...................................................................................... 40, 52 Section 3104 .................................................................... 35, 37, 38, 39, 40 Section 3106 ............................................................................................ 47 Section 3108 ............................................................................................ 47 Section 3117 .................................................................... 24, 44, 45, 46, 47 Section 3124 ...................................................................................... 50, 51 Section 3126 ...................................................................................... 50, 51 Section 3130 ............................................................................................ 42 Section 3131 ...................................................................................... 42, 44 Section 3133 ............................................................................................ 42 Section 3403 ...................................................................................... 48, 49 Section 3407 ...................................................................................... 49, 50 Section 3408 ............................................................................................ 21 Section 5501 ............................................................................................ 18 Section 5701 ............................................................................................ 23
New York Criminal Procedure Law, Section 710.60 ......................................................................................... 21
New York General Obligations Law, Section 15-108(a) ..................................................................................... 54
6
Rules and Regulations
Federal Rules of Evidence, Rule 801 ................................................................................................... 44 Rule 804 ................................................................................................... 44
New York Codes, Rules, and Regulations, Title 22, Section 202.1 ....................................................................... 22, 26 Title 22, Section 202.12-a ........................................................................ 21 Title 22, Section 202.24 ........................................................................... 49 Title 22, Section 202.69 .................................................................... passim Title 22, Section 202.25 ........................................................................... 49
Other Authorities
Administrative Transfer Order 276, available at https://www.nycourts.gov/courts/1jd/supctmanh/Mass%20Tort%20PDFs/ Administrative%20Transfer%20Order%20%20276.pdf .............. 8, 26, 28
David Fleischer & Jodi Kleinick, Coordinating Multidistrict Cases in State Courts, N.Y.L.J., Dec. 1, 2003, available at https://www.paulhastings.com/Resources/Upload/Publications/619.pdf ................................................................................................ 27
Research Brief, Bankruptcy Trusts Complicate the Outcome of Asbestos Lawsuits, available at https://www.rand.org/content/dam/rand/pubs/research_briefs/RB9800/RB9830/RAND_RB9830.pdf .................................................. 33
Mem. of Assembly Rules Comm., Bill Jacket, L.1996, ch. 117, available at http://digitalcollections.archives.nysed.gov/index.php/Detail/Object/Show/object_id/34738 .......................................................... 45, 46
Richard A. Solomon, Clearing the Air: Resolving the Asbestos Personal Injury Litigation Crisis, 2 Fordham Env. L. Rev. Issue No. 2 (2011) .............................................. 8
Siegel, New York Practice § 448 [3d ed.] .................................................... 31
7
Siegel, N.Y. Practice § 3 (5th ed. 2011) ...................................................... 20
1
QUESTIONS PRESENTED
1. Was Supreme Court correct that it had the power to issue, without the
parties’ consent, a new case management order (“New CMO”) for the New
York City Asbestos Litigation (“NYCAL”), explicitly superseding the New
York Civil Practice Law and Rules (“CPLR”) and taking away defendants-
appellants’ constitutional and statutory rights?
Answer: No.
2. Did Supreme Court comply with this Court’s decision requiring adequate
“procedural protocols” to safeguard defendants-appellants’ due process
rights with respect to punitive damages claims when it ended the two-
decade-old deferral of punitive damages claims in NYCAL but continued to
deprive defendants-appellants of their constitutional and CPLR rights to
defend against those and other claims?
Answer: No.
3. Was Supreme Court correct that Rule 202.69 of the Uniform Rules for the
New York State Trial Courts authorized it as a Coordinating Justice
(although Supreme Court was never so designated under the Rule) to issue a
case management order, like the New CMO, that abrogates the rules enacted
by the Legislature in the CPLR, where the Uniform Rules mandate that all
Rules “be construed consistent with the Civil Practice Law and Rules”?
2
Answer: No.
3
STATEMENT OF THE CASE
The undersigned defendants-appellants (“Defendants”) in the New York
City Asbestos Litigation (“NYCAL”) appeal from the new NYCAL case
management order (the “New CMO”) and accompanying decision (the “Decision”)
issued by Supreme Court, New York County (Hon. Peter H. Moulton) on June 20,
2017, and entered June 23, 2017.1
Since 1996, NYCAL has been governed by a case management order (the
“CMO”) agreed-to by the NYCAL litigants. At its heart, the CMO contains a set
of agreed-to deviations from the CPLR that were intended to establish an
equilibrium and solve early NYCAL’s case-management crisis. NYCAL plaintiffs
(“Plaintiffs”) benefited because certain deviations in the CMO relaxed Defendants’
due process protections to enable Plaintiffs to reach early trial dates. While
Defendants gave up important due process protections in the CMO, they were
induced to do so in exchange for the CMO’s principal benefit to defendants—
quelling the threat of punitive damages. The balance created by the CMO was
upset in April 2014, when Supreme Court granted Plaintiffs’ motion to modify the
CMO by ending the punitive-damages deferral, thereby eliminating the CMO’s
principal benefit to Defendants while continuing to curtail Defendants’ due process
1 This brief is filed pursuant to notices of appeal joined in by 382 defendants-appellants,
representing approximately 2/3 of all NYCAL defendants. These 382 defendants-appellants represent the full span of NYCAL defendants, ranging from major corporations (such as Johnson & Johnson and Ford Motor Company) to smaller companies.
4
rights—the benefits for Plaintiffs. Supreme Court acknowledged at the time that
granting Plaintiffs’ motion created a “fundamental inequality” in the CMO. See
Record on Appeal (“R.”) at 637-66 (12/15/14 Decision & Order denying
defendants’ motion for leave to renew and reargue), at 5).
Defendants appealed, and on July 9, 2015, this Court, in In re N.Y.C.
Asbestos Litig., 130 A.D.3d 489 (1st Dep’t 2015)(the “2015 Decision”), reversed
Supreme Court’s order modifying the CMO and
remand[ed] the matter to the Coordinating Justice for a determination of procedural protocols by which plaintiffs may apply for permission to charge the jury on the issue of punitive damages. We note, however, that this decision does not preclude the Coordinating Justice, after consultation with the parties, from reconsidering other aspects of the April [15, 2014] order [of Supreme Court, which ended the deferral of punitive damages claims in NYCAL], including the determination whether to permit claims for punitive damages under the CMO, in the exercise of the court’s discretion, either upon application or at its own instance.
Id. at 490.
This appeal challenges eliminating the deferral of punitive damages without
instituting the required “procedural protocols” for such claims and curing the due
process and other deficiencies identified in the 2015 Decision. Indeed, the New
CMO expressly states that it supersedes the New York Civil Practice Law and
Rules (the “CPLR”): “Where this CMO’s provisions differ from the CPLR’s, the
5
CMO shall control.” R. at 302 (§ VI).2 This irrefutably violates New York’s
Constitution, usurps the Legislature’s powers, and is contrary to decisions of the
Appellate Courts. Supreme Court itself admitted in the Decision that “in the
absence of consent to the CMO by the parties in NYCAL” (R. at 370, Decision
25), it lacked the authority to do so. Supreme Court nonetheless issued the New
CMO that deprives Defendants of fundamental due process rights under the New
York State Constitution and CPLR based on Rule 202.69 of the Uniform Rules for
the New York State Trial Courts (“Uniform Rule 202.69”). That rule provides no
such power, NYCAL was not formed and does not operate pursuant to the Rule,
and Justice Moulton was never appointed a Uniform Rule 202.69 “Coordinating
Justice.”
The New CMO includes several provisions not contained in the CMO—in
addition to the ones stating that the New CMO supersedes the CPLR and
eliminating the punitive damages deferral. For example, the New CMO appoints
the Special Master, without Defendants’ consent, to preside over many aspects of
NYCAL, although Supreme Court previously admitted it did not have the authority
to do so. Compare R. at 313, 330, 331-32 (New CMO §§ § IX.O, XX.B,
XXII.B)(empowering the Special Master to adjudicate fundamental issues
regarding notes of issue and summary judgment) with In re N.Y.C. Asbestos Litig.
2 Unless otherwise noted, all emphasis herein is added.
6
(All Weitz & Luxenberg Cases), No. 40000/1988, 2014 WL 10714009, at *7 (Sup.
Ct., N.Y. Cty. Apr. 8, 2014)(“I do understand that I cannot compel either side to
pay for a Special Master.”). The New CMO also has new rules limiting
Defendants’ ability to use certain evidence relevant to allocation of fault to settled
parties and alters trial venue rules. See R. at 319 (§ XIII). Further, the Decision
reveals that Supreme Court did not, as this Court suggested, reconsider whether the
deferral should be continued—Supreme Court merely adopted the reasoning and
holding of the April 2014 order of Supreme Court that this Court had reversed.3
It was error for Supreme Court to have issued the New CMO for at least four
reasons:
First, a litigant in New York’s civil court system cannot be deprived of its
CPLR rights without its consent. Removing those legislatively guaranteed
entitlements is a violation of the litigant’s right to due process under both the New
York and United States Constitutions. Supreme Court, in fact, acknowledged this
basic tenet in the Decision when it considered proposals that would have modified
the CPLR and other rules to Plaintiffs’ detriment, but rejected them because
Supreme Court was not empowered to alter the parties’ fundamental rights in the
absence of the parties’ consent. See Point I.
3 Supreme Court should not have ended the deferral of punitive damages, and it is respectfully
submitted that this Court should reverse that decision for the reasons set forth in the brief filed by Crane Co., which Defendants adopt.
7
Second, although Supreme Court cites as its authority to issue the New
CMO Rule 202.69 of the Uniform Rules for New York State Courts (“Uniform
Rule 202.69”), that Rule does not authorize Supreme Court to issue orders that
conflict with the CPLR. To the contrary, multiple provisions of Uniform Rule
202.69 reaffirm that compliance with the CPLR is required. Moreover, Uniform
Rule 202.69 does not even apply here. NYCAL was created before Uniform Rule
202.69 was adopted, and no Supreme Court justice supervising NYCAL was ever
appointed as a “Coordinating Justice” pursuant to that rule. This Court did not rule
to the contrary in 2015 Decision. See Point II.
Third, the New CMO’s declaration that it trumps the CPLR in cases of
conflict is not theoretical: the New CMO contains multiple provisions that
contravene Defendants’ CPLR protections. The abrogation of these CPLR rights
coupled with the restoration of punitive damages claims to NYCAL, deprives
Defendants of their due process rights to “present every available defense,”4 to the
claims brought against them. See Point III.
Fourth, the New CMO is contrary to this Court’s ruling in the 2015 Decision
that the NYCAL punitive damages deferral could not be ended unless new,
appropriate “procedural protocols” were adopted—which Supreme Court failed to
do. See Point IV.
4 See Lindsey v. Normet, 405 U.S. 56, 66 (1972) (“Due process requires that there be an
opportunity to present every available defense.”).
8
Accordingly, Defendants respectfully request that this Court vacate the New
CMO and remand for entry of a new case management order that either
(i) complies with the CPLR, or (ii) is consented to by all parties in NYCAL.
BACKGROUND AND PROCEDURAL HISTORY
A. Revival of Asbestos Claims and the Creation of NYCAL
New York City’s asbestos litigation began in 1986 following the New York
legislature’s passage of the so-called “Revival Statute” providing one year to file
previously time-barred asbestos personal injury claims. The short filing period
prompted a surge of lawsuits that New York courts would wrestle to manage for
the next decade.5 As an initial response to the crisis, NYCAL was created on
October 23, 1987 by the administrative order of the Hon. Milton L. Williams, then-
Deputy Chief Administrative Judge for the Courts of the City of New York.6 In
1988 the first NYCAL CMO was entered. R. at 377-416.
B. The Agreed CMO and Deferral of Punitive Damages Claims
Despite the creation of NYCAL and entry of the 1988 CMO, both the
litigants and courts struggled to cope. In substantial part, this was due to the
widespread pursuit of punitive damages claims, which often resulted in punitive
5 See Richard A. Solomon, Clearing the Air: Resolving the Asbestos Personal Injury Litigation
Crisis, 2 Fordham Env. L. Rev. Issue No. 2 (2011)(discussing how the Revival Statute’s “rapid filing deadline created chaos within New York’s ‘asbestos legal community,’” and describing NYCAL’s case management crisis prior to 1996).
6 See Administrative Transfer Order 276, available at https://www.nycourts.gov/courts/1jd/supctmanh/Mass%20Tort%20PDFs/ Administrative%20Transfer%20Order%20%20276.pdf.
9
awards followed by a lengthy appeal, significantly delaying the disposition of
cases. Based on widespread concern about the impact of punitive damages claims
on NYCAL, one of the day’s most-targeted defendants, Owens Corning Fiberglas
(“OCF”), moved in 1994 to amend the then-existing NYCAL case management
order to defer claims for punitive damages. See R. At 740 (4/19/17 Letter from E.
Leo Milonas, Peter J. Dinunzio, Robert C. Malaby, and Suzanne M. Halbardier to
Hon. Peter H. Moulton, at 3). OCF’s motion prompted negotiations between the
NYCAL plaintiffs’ and defense bars, resulting in the 1996 compromise CMO,
which helped alleviate the crisis facing early NYCAL litigants.7 The essential
bargain struck in the 1996 CMO was: defendants agreed to waive fundamental due
process protections provided by the CPLR (such as the right to particularized
complaints, the right to broad disclosure, the limitation on expedited trial rights to
in extremis plaintiffs, and the right to a formalized procedure to resolve disputes
before a judge) to facilitate Plaintiffs’ desire that their lawsuits advance quickly to
trial; and, in exchange, Plaintiffs accepted the indefinite deferral of punitive
damages claims and allowed defendants a few other benefits (like not having to
repeatedly answer form complaints). See R. at 455 (1996 CMO § XVII)(“Counts
7 OCF’s asbestos liabilities, however, drove it into bankruptcy and the establishment of a trust to
pay future asbestos claims.
10
for punitive damages are deferred until such time as the Court deems otherwise,
upon notice and hearing.”).8
For the next seventeen years, despite shifts in the litigation, both sides
strived over the years to adapt to these changes while respecting their original
covenant under the 1996 CMO. A deferred docket was established in 2002 to
ensure that claims by truly sick plaintiffs would receive priority over the claims of
unimpaired plaintiffs. The parties appointed new Special Masters and agreed to
modify the Special Master’s duties from time-to-time. Plaintiffs occasionally
sought permission to proceed with punitive damages claims in individual cases, but
were rebuffed by the judges in every instance.9
C. Plaintiffs’ Efforts to Unravel the 1996 Bargain
The balance created by the 1996 CMO was cast aside, however, on April 15,
2014, when certain Plaintiffs filed a motion seeking to end the longstanding
deferral of punitive damages. Plaintiffs’ purpose was clear—to drive up the
already steep price of settlement by using the threat of punitive damages to ensure
8 This deferral of punitive damages went unchanged in the 2011 amendment to the CMO. See
R. at 515. Neither the formation of NYCAL nor these CMOs was pursuant to Supreme Court’s powers under Uniform Rule 202.69. The rule was not adopted until 2002, and its procedures have never been followed to adopt a Coordinating Justice for NYCAL.
9 See, e.g., R. at 522, Bernard v. Brookfield Props. Corp., No. 107211/08, at 3 (Sup. Ct., N.Y. Cty. Oct. 24, 2011)(“[T]his court declines to take the unprecedented step of disregarding the long-standing practice of deferring punitive damages as provided in the NYCAL CMO.”).
11
that NYCAL defendants would never risk going to trial.10 See R. at 559, 12/16/13
Hr’g Tr. 36:17-21 (“NYCAL plaintiffs and NYCAL judges are held hostage by the
same recalcitrant defendants and insurers who refuse to settle cases as almost every
other asbestos defendant in NYCAL litigation.”).
On April 8, 2014, Justice Freedman’s successor, the Hon. Sherry Klein
Heitler, granted Plaintiffs’ motion (the “April 2014 Order”), ending the deferral.
See In re N.Y.C. Asbestos Litig., 2014 WL 10714009, at *10. Justice Heitler also
denied NYCAL defendants’ cross motion to vacate the newly-amended CMO,
despite withdrawal of their consent to that modified version. See id. at *7, 10.
Justice Heitler determined that, although the CMO operated for two decades as “a
negotiated agreement which embodies the parties’ mutual consent to the various
provisions,” consent was no longer required pursuant to Uniform Rule 202.69.
That rule, however, was enacted six years after the 1996 CMO, in 2002. See id. at
10 The avowed justification for the motion—that punitive damages are needed to compel
supposedly “recalcitrant defendants” into settlement—is wholly inappropriate: punitive damages may not be used as a lever to force defendants to settle cases. See, e.g., Wolff v. Laverne, Inc., 17 A.D.2d 213, 214 (1st Dep’t 1962)(“Discussions of settlement can be facilitated through proper exertion of such influence that may naturally flow by virtue of [a Justice’s] office. But this does not mean that in intervening to promote a fair settlement, undue pressure or coercive measures should be applied by the Justice on either attorney. . . . While the existence of congested calendars calls for attempts to expedite the termination of suits in a minimum of time, these efforts must be consistent with the dictates of due process. Furthermore, they should not serve as a lever to exert undue pressure on litigants to oblige them to settle their controversies without their day in court.”).
Further, Plaintiffs’ position appears designed to solve a non-existent problem. Jury trial verdicts in NYCAL are already exceedingly rare because NYCAL defendants settle in nearly every case. On average, there have been 3 to 4 jury verdicts in NYCAL each year since 2013. This equates to less than 1% of the cases filed annually in NYCAL during the same four-year period. See Crane Co. appeal brief.
12
*7 & n.24; 22 NYCRR § 202.69 (credits: “Sec. filed Jan. 28, 2002 eff. Jan. 24,
2002”). The bargained-for CMO was undone and Defendants’ constitutional due
process rights were compromised.
D. This Court’s Prior Decision
Defendants appealed the April 2014 Order and (while the appeal was
pending) moved to stay certain aspects of NYCAL (excluding living in extremis
plaintiffs’ cases) to allow for the negotiation of a new, consensual CMO that
addressed the issues of today’s NYCAL, not those of two decades ago. Plaintiffs
opposed a stay, explaining that they were pleased with the CMO as modified by
the April 2014 Order.
While defendants’ stay motion was pending, this Court reversed the portion
of April 2014 Order ending the deferral of punitive damages:
[W]e find that the court exceeded its authority to the extent that the April order directs that applications for permission to charge the jury on the issue of punitive damages “shall be made at the conclusion of the evidentiary phase of the trial upon notice to the affected defendant(s), to which such defendant(s) shall have an opportunity to respond.” Due process requires that a defendant be provided with an “opportunity to conduct discovery and establish a defense with respect to this [. . .] damage[s] claim” since such claims involve “different elements and standards of proof and potentially subject defendants to a far greater and different dimension of liability that would otherwise [be] the case”. The April order deprives defendants of their rights of due process by leaving them guessing, until the close
13
of evidence at trial, whether or not punitive damages will be sought.11
In re N.Y.C. Asbestos Litig., 130 A.D.3d at 490 (internal citations omitted). This
Court remanded to Supreme Court to determine: (i) whether to permit punitive
damages at all, and (ii) if so, how to ensure that defendants received all necessary
due process protections if punitive damages were to be permitted. See id. at 490.
In the interim, the First Department stayed implementation of the April 2014
Order, meaning the CMO (and deferral of punitive damages) to which the parties
had consented, continued in effect.
As a predicate to its determination that the April 2014 Order violated
defendants’ due process rights, this Court in the 2015 Decision stated simply that
“[t]he motion court had the authority to modify the CMO,” citing Uniform Rule
202.69. See id. at 489. Significantly, the Court’s decision did not address whether
Uniform Rule 202.69 authorizes a Coordinating Justice to enter a CMO
superseding the CPLR without the parties’ consent, or that the Rule even applied to
NYCAL.
11 Civil proceedings in New York courts are subject to the due process provisions of the federal
and state Constitutions. See U.S. Const. amend. XIV, § 1; N.Y. Const. art. I, § 6. As set forth below, the Due Process Clause requires that a party have a full and fair opportunity to litigate an issue.
14
E. The Creation of a New CMO
On August 28, 2015, Supreme Court (Hon. Peter H. Moulton) denied the
defendants’ stay motion, but set in place a process to create a new NYCAL CMO
as Defendants requested.
In October 2015, following the lead of many other jurisdictions, defendants
proposed an entirely new CMO to address the specific challenges confronting
today’s asbestos litigants. Plaintiffs, however, insisted that the 1996 CMO could
serve as the framework for a new case management order with certain revisions.
The Court agreed with Plaintiffs and decided not to start on a clean sheet of paper.
It held meetings with the parties’ representatives, focusing on what additional
concessions defendants were willing to make to gain back some of their CPLR
rights, while making clear that the deferral of punitive damages would end.12 The
proposed provisions fashioned by the Court (confirming the practice of limiting
trial joinder and facilitating the admissibility of certain interrogatory responses for
Article 16 purposes while further restricting the admissibility of other responses) to
address concerns raised by the Defendants offered little or no benefit to
Defendants. These provisions do not compensate Defendants for the loss of their
CPLR rights, nor did they enable Defendants, particularly in light of the
12 Throughout the pendency of the negotiations, defendants stressed that a compromise CMO had
to be a “package deal,” and that defendants’ willingness to agree to certain provisions was contingent upon reaching a global agreement on a fully consented-to CMO. See R. at 743.
15
elimination of significant CPLR rights, to conduct appropriate discovery and
establish their defenses to punitive-damages claims.13
F. The New CMO and Accompanying Decision
The parties could not reach a global agreement on the Court’s proposed
CMO and, in late December 2016, Defendants’ representatives informed the Court
that the NYCAL defendants would not agree to the proposed CMO because of the
fundamental unfairness of its infringement of defendants’ CPLR rights coupled
with the reintroduction of punitive damages claims. The Court made further,
minor revisions to its proposed CMO andwithout the parties’ consent, and over
the objections of Defendantsissued the New CMO on June 20, 2017, effective
July 20, 2017. See R. at 296 (§ I).
Supreme Court also issued a Decision “to describe the process that led to the
issuance of the new Case Management Order, and to explain some of the changes
made to the prior, now superceded, case management order.” R. at 346-47
(Decision 1-2). The Decision, like the discussions with the parties, evidences no
reconsideration by Supreme Court of whether the punitive damage deferral should
be continued, because there was none; rather, the Decision simply adopts the
reasoning of Justice Heitler’s April 2014 Order on punitive damages. See, e.g., R.
at 366 (Decision 21)(“For the reasons stated in Justice Heitler’s well-reasoned
13 See also Lindsey, 405 U.S. at 66 (“Due process requires that there be an opportunity to present
every available defense.”).
16
April 2014 decision, I adhere to her determination to allow the assertion of
punitive damages in NYCAL and decline to reinstitute a deferral of punitive
damages.”).
This Court directed in the 2015 Decision that, if Supreme Court determined
to end the deferral of punitive damages claims, it should also develop “procedural
protocols” that protect defendants’ due process rights by affording them “an
opportunity to conduct discovery and establish a defense with respect to [punitive]
damage[s] claim[s].” In re N.Y.C. Asbestos Litig., 130 A.D.3d at 490. The New
CMO, however, leaves in place the CMO’s limitations on Defendants’ CPLR
rights while offering little to protect Defendants’ due process rights.14 In fact, the
majority of the New CMO’s punitive-damages provisions instead inure to
Plaintiffs’ benefit. Thus, New CMO § VII.C (R. at 304-305) allows Plaintiffs to:
(1) pursue punitive damage claims if such claims are contained in their current
complaints (which all are); (2) amend their complaint without leave of court to add
such a claim up to ten days prior to the date of Plaintiff’s application to be included
in an Accelerated or Active Cluster; or, (3) if that deadline has passed, so long as
no trial date was set before July 30, 2017 (R. at 333, § XXIV.A), to file a motion to
amend the complaint to add such a claim. The New CMO does suggest that
14 The New CMO does prohibit joint trial of cases if punitive damages have been asserted (R. at
335, § XXV.C) and requires a separate heating on punitive damages if the jury finds that such damages should be awarded. R. at 333-34 (§ XXIV.C).
17
Plaintiffs consider whether they intend to pursue punitive damages claim, but that
provision affords Defendants no rights. Id. § VII.C (R. at 304).
Nor does the New CMO do much to provide Defendants the discovery this
Court’s prior decision determined they were entitled to. While the New CMO
includes provisions on punitive damages discovery, the only effective provision is
the one requiring Defendants to make financial disclosure. R. at 312 (§ IX.M).
Although that same provision allows the parties to serve standard-form punitive
damages interrogatories on each other, those forms have not been developed.
Supreme Court also stated in the Decision that Uniform Rule 202.69
authorized Supreme Court to issue a CMO that abrogates Defendants’ CPLR rights
without defendants’ consent. See R. at 361-64. Relying on this Court’s statement
in its 2015 Decision that Supreme Court had the power to amend the NYCAL
CMO, citing Uniform Rule 202.69 (see supra at 13), Supreme Court held that
Uniform Rule 202.69 did not require such consent, noting that, “consent is a legal
fiction in this context, and it loses whatever force it has in the absence of
unanimous or near unanimous, buy-in by the parties.” R. at 362 (Decision 17).
18
On July 13, 2017, Defendants served notice of entry of the New CMO and
the Decision.15 The next day, 378 defendants-appellants filed notice of appeal of
the New CMO and the Decision.16
STANDARD OF REVIEW
Under CPLR § 5501(c), the Appellate Division reviews both “questions of
law and questions of fact on an appeal from a judgment or order.” This appeal
primarily concerns whether Supreme Court properly determined questions of law.
The Appellate Division reviews such questions de novo. See, e.g., Gulf Ins. Co. v.
Transatlantic Reinsurance Co., 13 A.D.3d 278, 279 (1st Dep’t 2004)(reviewing
Supreme Court’s interpretation of contract de novo); Yeger v. E*Trade Sec. LLC,
65 A.D.3d 410, 413 (1st Dep’t 2009)(reviewing Supreme Court’s denial of class
certification de novo).
In addition, as a branch of the Supreme Court of New York, the Appellate
Division “is vested with the same discretionary power and may exercise that
15 The New CMO and the Decision were entered in the New York County Clerk’s Office on or
about June 23, 2017. An entirely new e-file index number was created for the New CMO (where both the New CMO and Decision were entered). Defendants did not learn that these documents had been entered until July 10, 2017. See Defs.’ Mem. in Supp. of Mot. for Stay (1st Dep’t filed July 19, 2017), at 12-13.
16 Almost 300 of those defendants-appellants moved by order to show cause before Supreme Court to stay the effectiveness of the New CMO pending appeal. Supreme Court declined to sign it, maintaining, inter alia, that the request for a stay should be considered by this Court. On July 19, 2017, Defendants moved by emergency motion before the Hon. Ellen Gessmer, Justice of this Court, who granted an interim stay of the New CMO (except for paragraph 7(c) thereof) “pending decision of the motion [for stay] by the full bench.” 7/19/17 Interim Order, at 2.
19
power, even when there has been no abuse of discretion as a matter of law by the
nisi prius court.” Small v. Lorillard Tobacco Co., 94 N.Y.2d 43, 52-53
(1999)(citing O’Connor v. Papertsian, 309 N.Y. 465, 471-72 (1956)). As the
Court of Appeals articulated in O’Connor:
It matters not that the granting of such conditional order would lie within the discretion of the trial court, for matters of discretion are reviewable by the Appellate Division. Since that court is a branch of the Supreme Court, whenever discretion is vested in “the supreme court” it may be exercised by the Appellate Division by way of a review of the action of Trial or Special Term, even though there has been no abuse of discretion by the lower branch of the court.
309 N.Y. at 471-72; see Andon ex rel. Andon v. 302-304 Mott St. Assocs., 94
N.Y.2d 740, 745 (2000)(recognizing that the Appellate Division may “substitute its
own discretion,” “even in the absence of abuse”).
ARGUMENT
I. SUPREME COURT LACKED THE AUTHORITY TO ENTER A CMO SUPERSEDING THE CPLR WITHOUT DEFENDANTS’ CONSENT
The New York State Constitution unambiguously declares that the power to
regulate court procedure rests exclusively with the Legislature:
The legislature shall have the same power to alter and regulate the jurisdiction and proceedings in law and in equity that it has heretofore exercised. The legislature may, on such terms as it shall provide and subject to subsequent modification, delegate, in whole or in part, to a court, including the appellate division of the supreme court, or to the chief administrator of the courts, any
20
power possessed by the legislature to regulate practice and procedure in the courts. The chief administrator of the courts shall exercise any such power delegated to him or her with the advice and consent of the administrative board of the courts. Nothing herein contained shall prevent the adoption of regulations by individual courts consistent with the general practice and procedure as provided by statute or general rules.
N.Y. Const. art. VI, § 30.
The New York State Legislature, in exercising its constitutional authority to
establish court procedure, requires that “[t]he civil practice law and rules shall
govern the procedure in civil judicial proceedings in all courts of the state and
before all judges, except where the procedure is regulated by inconsistent statute.”
CPLR § 101. Only the Legislature may supplement, amend or rescind the CPLR.
CPLR § 102; see also A.G. Ship Maint. Corp. v. Lezak, 69 N.Y.2d 1, 5-6
(1986)(under the New York Constitution, “the authority to regulate practice and
procedure in the courts is delegated primarily to the Legislature”). Thus, the
supreme court must follow the CPLR, which is the “rule book” governing the
conduct of judges and litigants in New York's unified court system. See, e.g.,
Siegel, N.Y. Practice § 3, at 3 (5th ed. 2011)(“The supreme court in New York . . .
is governed directly by the CPLR. It does not have an individual court act.”).
The Legislature’s clear intention was for the CPLR to standardize New
York’s civil practice. See Ling Ling Yung v. County of Nassau, 77 N.Y.2d 568,
571 (1991). The New York Court of Appeals and other New York courts have
21
consistently held that the courts cannot unilaterally modify the CPLR: “There is
no indication anywhere in the CPLR’s legislative history that the drafters intended
localities in which [the] Supreme Court sits to be able, in effect, to opt out of the
CPLR.” Id. at 572; see also People v. Mezon, 80 N.Y.2d 155, 158-59
(1992)(holding that courts could not dispense with written notice requirement of
CPL § 710.60 because courts may not exercise discretion in a manner that conflicts
with existing legislative command); People v. Jelke, 308 N.Y. 56, 67
(1954)(upholding reversal of the lower court’s order barring press and public from
attending a criminal trial, finding that order infringed the defendant’s statutory
right to a public trial);17 Hochberg v. Davis, 171 A.D.2d 192, 194-95 (1st Dep’t
1991)(discussed infra at 38-40); LaSalle Bank, N.A. v. Pace, 31 Misc.3d 627, 634-
36 (Sup. Ct., Suffolk Cty. 2011), aff’d, 100 A.D.3d 970 (2d Dep’t
2012)(determining that 22 NYCRR 202.12-a(f) was an ultra vires rule because it
imposed “additional, substantive requirements upon a plaintiff seeking the remedy
of foreclosure that are not contemplated by the statutes which now regulate
foreclosure actions,” including CPLR § 3408). Allowing a court to impose
17 In People v. Jelke, the Court of Appeals went on to observe:
Although the trial judge was unquestionably actuated by the highest of motives, the conclusion is inescapable that his order excluding the public was not sanctioned by legislation, or otherwise authorized, and deprived defendant of a substantial right. Accordingly, as the Appellate Division held, defendant was entitled to a new trial without an affirmative showing of prejudice.
308 N.Y. at 67.
22
different requirements “would undermine the uniformity and compromise the
predictability of the CPLR.” Ling Ling Yung, 77 N.Y.2d at 572; see also 22
NYCRR 202.1(d) (noting that the provisions of Uniform Rules “shall be construed
consistent with the Civil Practice Law and Rules”).18
Moreover, it is axiomatic that a material deprivation of rights afforded by the
CPLR is a violation of that party’s constitutional right to due process. See
Westervelt v. Gregg, 12 N.Y. 202, 209 (1854)(“Due process of law [as used in
N.Y. Const. art. 1, § 6] undoubtedly means, in the due course of legal proceedings,
according to those rules and forms which have been established for the protection
of private rights.”); Traiger v. Sacks, 184 Misc. 955, 960 (N.Y. Mun.
Ct.), aff’d, 185 Misc. 540 (App. Term 1945)(“The assertion has been frequently
made that due process of law is law in its regular course of administration through
courts of justice and in accordance with the fundamental principles of free
government.”)(citing In re Barnes, 204 N.Y. 108 (1912), and other authorities).
Consistent with these principles, this Court has found that interests of
judicial expediency must give way when they impinge on a litigant’s substantive
18 Defendants brought the legal authorities cited in this Point I to Supreme Court’s attention via
written submission during the notice-and-comment period preceding issuance of the New CMO, which submissions were acknowledged and considered by Supreme Court in rendering its Decision. See R. at 359 (Decision 14). Nevertheless, the Decision does not address any of these authorities, instead relying on (i) the fact that the New CMO’s predecessors—which, as noted above, were on consent of the parties—also differed from the CPLR (R. at 350, 361), and (ii) Supreme Court’s position that Uniform Rule 202.69 empowered it to enter a CMO that supersedes the CPLR (R. at 363)—a position that Defendants respectfully submit is error, as explained infra Point II.
23
rights. In Herbert v. City of New York, this Court held that “the fundamental right
of a litigant . . . should not be frustrated by judicial resort to expedients, even when
a court’s use of expedients stems from its very legitimate concerns with calendar
control and the discouragement of excessive motion practice.” 126 A.D.2d 404,
406 (1st Dep’t 1987)(overturning lower court ruling refusing to memorialize
disclosure ruling requiring production of confidential information); see also Matter
of Grisi v. Shainswit, 119 A.D.2d 418, 421 (1st Dep’t 1986)(overturning lower
court decision precluding a litigant from submitting a written motion or making a
written record, thereby denying litigant’s appellate rights under CPLR 5701(a)).
The New CMO exceeds Supreme Court’s authority because it explicitly
states that it supersedes the CPLR, see R. at 302 (§ VI)(“Where this CMO’s
provisions differ from the CPLR’s, the CMO shall control.”), and it does in fact
abrogate Defendants’ fundamental rights under the CPLR (see infra Point III).
Nevertheless, when discussing proposals by certain defendants that would have
modified plaintiffs’ CPLR or other statutory rights, Supreme Court noted that it
had no authority to relax statutory provisions without the parties’ consent. For
example, Supreme Court concluded that it was not empowered to relax hearsay
rules to admit deposition testimony of non-parties for purposes of establishing fault
of other parties pursuant to Article 16, “in the absence of consent to the CMO by
the parties in NYCAL.” R. at 370. Supreme Court stated that it was limited by the
24
CPLR and Court of Appeals precedent. See R. at 369 (“I ultimately decided that I
did not have the power, in the absent consent [sic] of the parties, to relax hearsay
exceptions for deposition testimony. Of course, a settled defendant’s deposition
testimony can be admissible in certain circumstances for Article 16 purposes under
CPLR 3117(2). However[,] that section applies only to settled defendants, and
contains other requirements.”); R. at 369 (“Such broad-based consensus would be
necessary because the Court of Appeals has not looked favorably on any judge-
made attempts to expand hearsay exceptions.”).
Supreme Court thus was required to obtain the consent of the parties in
NYCAL before issuing the New CMO. Unlike the 1996 CMO, Defendants (as
other defendants in NYCAL and Plaintiffs) have withheld their consent and
objected to the New CMO. Accordingly, Defendants respectfully submit that the
New CMO is ultra vires, violates their right to due process, and should be vacated.
II. UNIFORM RULE 202.69 DOES NOT AUTHORIZE THE NEW CMO
Contrary to Supreme Court’s conclusion, Uniform Rule 202.69 furnishes no
basis for Supreme Court to have entered a New CMO that abridges Defendants’
CPLR rights without their consent. This is because (i) Uniform Rule 202.69 does
not permit the Coordinating Justices to issue CMOs that deprive litigants of their
CPLR rights without their consent, and (ii) even if NYCAL were a Uniform Rule
202.69 coordinated proceeding (it is not), the New CMO violates the Rule itself.
25
This Court’s 2015 Decision, relied upon by Supreme Court, is consistent with
these principles.
A. Uniform Rule 202.69 Does Not Authorize Ignoring the CPLR
Uniform Rule 202.69 furnishes no basis for imposing a CMO that deprives
the parties of CPLR rights without their consent. Indeed, the plain language of the
Rule demonstrates that it was never intended to abridge Defendants’ substantive
rights under the CPLR. For example, the Rule provides that the Coordinating
Justice has the authority to “appoint and define the roles of steering committees
and counsel of parties and liaison counsel, provided that the committees and
counsel shall not deprive any party of substantive rights.” 22 NYCRR
§ 202.69(c)(2). Likewise, the Rule provides that, while the Coordinating Justice
“may require that discovery in the cases coordinated pursuant to this section
proceed jointly or in coordination with discovery in the Federal or other states’
action,” he or she must do so in a manner that “respect[s] the rights of parties under
the Civil Practice Law and Rules.” Id. § 202.69(c)(3). And, regarding the
Coordinating Justice’s authority to “issue protective orders,” the Rule clarifies that
this authority is “pursuant to Article 31 of the Civil Practice Law and Rules.” Id.
No Uniform Rule (indeed, no rule promulgated by the Administrative Board
or the Chief Administrative Judge) can override the CPLR. See, e.g., LaSalle
Bank, 31 Misc.3d at 634-36. To the contrary, the Uniform Rules themselves
26
require that they be interpreted in a manner consistent with the CPLR. See 22
NYCRR 202.1(d) (the provisions of Uniform Rules “shall be construed consistent
with the Civil Practice Law and Rules”).
B. The New CMO Violates Rule 202.69
The New CMO runs afoul of Uniform Rule 202.69 itself. For example, the
New CMO’s provision that trial-ready NYCAL cases may be assigned to “one or
more trial parts in another county” (R. at 300, § IV), is contrary to the Rule’s own
venue provisions. Uniform Rule 202.69 requires that the order of the Litigation
Coordination Panel identify the specific “county or counties in which the
coordinated proceedings shall take place.” 22 NYCRR § 202.69(b)(4)(ii).
Thereafter, the Coordinating Justice’s authority to change of venue is limited to
“remand[ing] to the court of origin any portion of a case not properly subject to
coordination under the administrative order of the Panel.” Id. § 202.69(c)(2). The
Rule thus does not invest the Coordinating Justice with the power to create new
venues for cases. Even if Administrative Transfer Order 276 (described supra at
8) could be considered analogous to an order of a Litigation Coordination Panel, it
unequivocally required that NYCAL cases “be heard and disposed of by trial or
other means in the Supreme Court, First Judicial District, County of New York.”
In turn, the New CMO provisions regarding venue for trial conflict with
those of Uniform Rule 202.69. Coordination under Uniform Rule 202.69 applies,
27
by its terms, only to “pretrial proceedings, including dispositive motions.” 22
NYCRR § 202.69(a). At the conclusion of such pretrial proceedings, the
coordination is to be terminated, either sua sponte or upon motion, and “the actions
shall be remanded to their counties of origin for trial unless the parties to an action
consent to trial of that action before the Coordinating Justice.” Id. § 202.69(d).19
The New CMO, however, turns Uniform Rule 202.69’s trial venue scheme on its
head by forcing all New York City cases to be filed in New York County and
empowering the justice supervising NYCAL to assign cases for trial “to one or
more trial parts in [New York County or] another county,” even if that county is
not where the case otherwise would have been filed and even if the parties do not
consent. See R. at 300 (§ IV).
C. NYCAL is Not a Uniform Rule 202.69 Coordinated Proceeding
Uniform Rule 202.69(b)(2) provides that, when related actions are pending
in more than one judicial district, a Litigation Coordinating Panel, after providing
notice and an opportunity to be heard for all parties to actions may appoint a justice
or justices to coordinate those actions. These procedures were never followed in
19 See also David Fleischer & Jodi Kleinick, Coordinating Multidistrict Cases in State Courts,
N.Y.L.J., Dec. 1, 2003, available at https://www.paulhastings.com/Resources/Upload/Publications/619.pdf (“The joinder [under Uniform Rule 202.69] generally begins before or during discovery and continues until discovery has been completed and any dispositive motions are decided; the individual actions are then returned to their original venues for trial unless the parties stipulate otherwise.”).
28
NYCAL and no one has ever been appointed by the Uniform Rule 202.69 panel as
the Coordinating Justice for NYCAL.
Indeed, it is indisputable that NYCAL was not created pursuant to Uniform
Rule 202.69. The Rule became effective on January 24, 2002, more than 14 years
after NYCAL came into existence. The process that was used to create NYCAL in
no way corresponded with the formation requirements of the Rule: as noted above,
NYCAL was created pursuant to an October 23, 1987 administrative order of the
Hon. Milton L. Williams, then-Deputy Chief Administrative Judge for the Courts
of the City of New York.20 Administrative Transfer Order 276 states that the
Deputy Chief Administrative Judge formed NYCAL pursuant to his own authority,
and not that of a Litigation Coordinating Panel. See Administrative Transfer Order
276, supra (“Pursuant to the authority vested in me, I hereby direct that all asbestos
related cases in which Requests for Judicial Intervention have been filed, or are
hereafter filed, in the Supreme Court within the City of New York, be heard and
disposed of by trial or other means in the Supreme Court, First Judicial District,
County of New York.”).
D. Supreme Court Misconstrued the Impact of this Court’s 2015 Decision Regarding the Application of Uniform Rule 202.69
In the Decision, Supreme Court states that Defendants’ assertion that
Uniform Rule 202.69 does not apply to NYCAL is precluded by this Court’s 2015
20 See supra at 8.
29
Decision. Specifically, Supreme Court reasoned that because (i) certain defendants
made similar arguments in their motion (leading up to the April 2014 Order)
seeking to vacate the CMO if the CMO were to be amended to end the punitive
damages deferral, (ii) Justice Heitler in the April 2014 Order rejected those
arguments and denied the motion, and (iii) this Court affirmed the portion of the
April 2014 Order that denied those defendants’ motion to vacate, it is now
“binding precedent” that the NYCAL supervising justice may issue a CMO that
deprives defendants of CPLR rights. See R. at 362 (Decision 17).
Defendants respectfully submit that this reasoning is invalid for at least two
reasons.
First, Justice Heitler ruled that Uniform Rule 202.69 conferred on her the
authority to amend the CMO, to end the deferral of punitive damages claims,
without these defendants’ consent. See In re N.Y.C. Asbestos Litig., 2014 WL
10714009, at *7 & n.24 (citing 22 NYCRR § 202.69(c)(2)). It was this specific
ruling—because Justice Heitler made no other changes to the NYCAL CMO—in
this specific context, that this Court affirmed in its 2015 Decision. See In re N.Y.C.
Asbestos Litig., 130 A.D.3d at 490 (“The motion court had the authority to modify
the CMO.”).21
21 Supreme Court’s power under the CPLR to defer or permit punitive damages claims was not
really in dispute. R. at 461, 463 (Gadaleta v. AC&S, Inc., Index No. 110739/02, at 1, 3 (Sup. Ct., N.Y. Cty. Sept. 22, 2004))(noting that “[t]his matter was commenced under the existing
30
This Court never discussed Defendants’ attempt to withdraw their consent to
the amended CMO or whether, without Defendants’ consent, a CMO could be
issued that violated Defendants’ CPLR rights. The reason is clear. The
Defendants stated that they would withdraw their consent to an amended CMO that
did not include the deferral of punitive damages and stated that they had done so
when she amended the CMO. See In re N.Y.C. Asbestos Litig., 2014 WL
10714009, at *7-8 (“I acknowledge that the Defendants no longer wish to consent
to the CMO if counts for punitive damages are not barred.”). This Court, however,
mooted the issue of the effect of the withdrawal of consent to the amended CMO
(and thus the issue of depriving the Defendants of their CPLR rights without their
consent) when it stayed the order removing the deferral and ordered that whether
punitive damages should be allowed be reconsidered or procedural safeguards be
put in place. The 2015 Decision therefore did not have to address the effect of the
withdrawal—and it did not. That is why one searches the 2015 Decision in vain
for a discussion of whether the CMO deprives defendants of CPLR rights and
whether a CMO that abrogated defendants’ CPLR rights could continue without
Asbestos Case Management Order (‘Asbestos CMO’) which directs a deferral of punitive damages claims, as is permitted by CPLR § 603,” and “declin[ing] to break this admirable course” of “extreme expedition” in a case that “has reaped all the benefits of treatment as an asbestos case . . . and . . . remains subject to the well-known and established limitations of the existing asbestos CMO”). Indeed, the CMO permitted punitive damage claims to be made in individual cases if permitted by the court on motion.
31
Defendants’ consent. Although the 2015 Decision cites Uniform Rule 202.69, this
Court likewise did not address how or whether that rule actually applied.
Second, it appears that, when Supreme Court used the term “binding
precedent” in relation to this issue, it was invoking the law-of-the-case doctrine,
given that both the April 2014 Order and the New CMO pertain to the same master
proceeding—NYCAL. See People v. Evans, 94 N.Y.2d 499, 502 (2000)(“[L]aw of
the case has been aptly characterized as ‘a kind of intra-action res
judicata.’”)(quoting Siegel, New York Practice § 448, at 723 [3d ed.]). The Court
of Appeals has made clear, however, that the law-of-the-case doctrine “is found in
no New York statute” and is not a “rigid rule of limitation,” but rather is a
“judicially crafted policy,” which “directs a court’s discretion, but does not restrict
its authority.” Id. at 503 (quoting Arizona v. California, 460 U.S. 605, 618
(1983))(internal quotation marks omitted). Accordingly, it is incorrect to
characterize prior rulings on this issue as “binding precedent.”
* * *
In sum, there is no basis in Uniform Rule 202.69, or prior judicial decisions,
to support the New CMO’s curtailment of the protections afforded Defendants
under the CPLR without their consent, particularly now that Defendants face
punitive damages claims.
32
III. THE NEW CMO DEPRIVES DEFENDANTS OF THEIR RIGHTS UNDER THE CPLR WITHOUT THEIR CONSENT
This Court has recognized that due process rights are particularly important
where punitive damages are implicated. See Heller v. Louis Provenzano, Inc., 303
A.D.2d 20, 23 (1st Dep’t 2003)(explaining that a defendant confronting claims that
it has acted in a wanton fashion with criminal indifference to civil obligations must
be given an opportunity to understand just what acts the plaintiff contends
demonstrate such a level of culpability, establish norms and practices at the time,
establish remedial efforts, and develop other exculpatory evidence considering the
particulars of the plaintiff’s claim). Thus, this Court made clear when it struck
down the April 2014 Order, that if punitive damages are to be reimposed, then
sufficient “procedural protocols” must be implemented to safeguard Defendants’
due process rights and allow them to defend those punitive damages claims. See In
re N.Y.C. Asbestos Litig., 130 A.D.3d at 490.
The New CMO, however, impermissibly deprives Defendants of numerous
substantive CPLR/due process rights, as detailed below, while eradicating a
principal benefit of the 1996 CMO—the deferral of punitive damagesall without
Defendants’ consent. Furthermore, having taken away Defendants’ fundamental
rights, the New CMO did and could not include procedural protocols—which this
Court directed Supreme Court to develop—sufficient to allow Defendants properly
to defend punitive damages claims. Indeed, unlike the CMO, the New CMO
33
explicitly states that its provisions trump the CPLR and thus it deprives Defendants
of material due process rights guaranteed by the CPLR and other New York laws.
The New CMO also contains provisions that the CMO did not, divesting
Defendants of yet additional rights. This means that Defendants are being severely
handicapped in their ability to defend themselves against Plaintiffs’ claims, while
at the same time facing the risk of punitive damages that potentially threaten
Defendants’ viability.22
A. Non-particularized Pleadings
CPLR § 3013 requires that “[s]tatements in a pleading shall be sufficiently
particular to give the court and parties notice of the transactions, occurrences, or
series of transactions or occurrences, intended to be proved and the material
elements of each cause of action or defense.” A plaintiff is required to make “plain
and concise statements in consecutively numbered paragraphs,” each of which
shall contain a single allegation. CPLR § 3014. Under the CPLR, a party may
amend his or her pleading without leave of the court only in explicitly delineated
circumstances: within 20 days after its service, but only once; at any time before
the period for responding to it expires; or within twenty days after service of a
pleading responding to it. CPLR § 3025. 22 “More than 100 companies have gone bankrupt at least in part from asbestos lawsuits, and the
number keeps rising. Research Brief, Bankruptcy Trusts Complicate the Outcome of Asbestos Lawsuits, available at https://www.rand.org/content/dam/rand/pubs/research_briefs/RB9800/RB9830/RAND_RB9830.pdf.
34
In contrast, the New CMO eliminates Plaintiffs’ CPLR burden of pleading.
Specifically, the New CMO provides:
Plaintiffs’ counsel shall e-file in the NYCAL Master File a set of complaints containing standard allegations generally applicable to all claims of a similar nature. Thereafter, plaintiffs shall, to the maximum extent feasible, serve and e-file a short form complaint which incorporates by reference all allegations contained in the appropriate standard complaint.
R. at 302-304 (§ VII.A). In addition, Plaintiffs are permitted to amend their
complaints without further leave of court. R. at 304 (§ VII.B)(although the
amendment of a complaint may result in a plaintiff’s case being assigned to a
different trial cluster).
The result of the standard, short-form complaint is that Defendants do not
know the basis for the claims against them. In fact, Defendants often do not even
know if they are a party to the case. Consequently, oftentimes, the first time a
Defendant knows whether a Plaintiff has a claim against them is when the Plaintiff,
during his or her deposition, testifies that he or she had exposure to asbestos
because of a product made or sold by that Defendant. R. at 734. This lack of
specificity and failure to provide even the most basic notice about Plaintiffs’
claims puts Defendants at a tremendous disadvantage, which is exactly why the
CPLR requires that a complaint explain the basis for a claim.
35
The New CMO’s abrogation of the CPLR’s particularized pleading
requirement is particularly egregious because Defendants are now facing punitive
damages claims and therefore need to understand the basis for those and other
claims they face at the outset so that they can settle upon an appropriate strategy
and seek necessary discovery. The requirement in the New CMO that, if a punitive
damages claim is to be pursued, it must be set forth in the complaint (R. at 304-
305, § VII.C) is of no assistance to Defendants because Plaintiffs’ counsel already
assert punitive damages claims in every NYCAL complaint. R. at 854. Under the
New CMO, as under the old CMO as amended by the April 2014 Order,
Defendants continue to be deprived of critical pleading disclosure regarding
punitive damages claims.
B. Court-Ordered Appointment and Compensation of a Special Master
CPLR § 3104 permits an attorney to serve as a referee to “supervise all or
part of any disclosure procedure,” but only if all parties “stipulate that a named
attorney may act as referee [and that] [i]n such a latter event, the stipulation shall
provide for payment of his fees.” As Supreme Court acknowledged in the April
2014 Order, Defendants cannot be compelled to employ and compensate an
attorney as Special Master. In re N.Y.C. Asbestos Litig., 2014 WL 10714009, at *7
(“I do understand that I cannot compel either side to pay for a Special Master. But
from the beginning of this litigation both sides have retained a Special Master and
36
recognized the value to them of the Special Master’s services. It is this court’s
hope that the parties will continue on this course to their mutual benefit.”). Yet,
the New CMO does just that. See R. at 298-99 (§ III.D)(“Plaintiffs and defendants
shall each pay 50% of Rossi, LLP’s fee.”).
The New CMO incorrectly recites that the Special Master is appointed “on
consent of counsel.”23 Appointment of a Special Master was never agreed as part
of the entry of the New CMO. Rather, as Defendants’ representatives consistently
maintained throughout the negotiating process before Supreme Court, any revised
CMO was to be a “package deal” and Defendants’ consent to the use and private
funding of a Special Master in derogation of the CPLR was contingent upon
reaching a fully consented to CMO. See, e.g., R. at 743, 747 n.13 (“Defendants
would agree to the continued appointment of the Special Master for a limited
period were the Court to continue the 1996 CMO as written, but do not agree that
the Court, with the assent of liaison counsel has the power to appoint the Special
Master absent Defendants’ explicit consent.”). Supreme Court itself acknowledged
this contingent aspect of Defendants’ bargaining position, when circulating its
September 26, 2016 draft, observing that “there is no agreement until there is
complete agreement.” R. at 1278 (9/26/16 e-mail from Hon. Peter H. Moulton to
the plaintiffs’ and defendants’ CMO representatives).
23 The NYCAL defendants’ liaison counsel were never empowered by all defense counsel to
consent to the appointment of a Special Master. See R. at 747 n.13.
37
While Defendants agreed in the 1996 CMO to the expedited and highly
informal disclosure regime overseen by the Special Master, in reliance upon the
assurance that they would no longer need to defend against the fundamentally
“different dimension of liability” presented by punitive-damages claims,
Defendants have understandable reasons to withhold their agreement to the New
CMO, as detailed in the following subsection. See In re N.Y.C. Asbestos Litig.,
130 A.D.3d at 490.
C. Restricted Motion Practice Under Special Master Regime
The NYCAL Special Master regime is already unworkable and unjust in the
present environment, and it will become even more so if punitive damages return.
Under the current CMO, the Special Master regularly issues rulings informally—
via e-mail or over the telephone—and only to the specific parties that are involved
in motion practice before the Special Master. This casual approach is not only
contrary to CPLR 3104(c) (requiring that requests for relief from a referee be made
by application or motion “returnable before the judge or referee”), but it engenders
prejudice because (i) other parties (usually, Defendants) do not receive timely
notice of the Special Master’s rulings (or any notice at all), (ii) Defendants often
are unable to create an appellate record of the Special Master’s rulings, thereby
frustrating the review process explicitly provided for under the CPLR, and (iii)
38
there is no precedent to guide the NYCAL litigation and limit future disputes.24 R.
at 744 (4/19/17 Letter from E. Leo Milonas, Peter J. Dinunzio, Robert C. Malaby,
and Suzanne M. Halbardier to Hon. Peter H. Moulton, at 7).
Unfortunately, the New CMO does nothing to remedy, and instead
perpetuates this disorganized situation in violation of the CPLR. The New CMO
merely requires that, upon receipt of an e-mail from a party providing notice of its
intent to raise an objection to the Special Master’s ruling, “the Special Master shall
promptly reduce the recommended ruling to writing,” with nothing more. R. at
298 (§ III.C). This vague language would allow the Special Master to continue
issuing informal rulings via e-mail, and even then, only to the parties who either
requested or objected to the discovery at issue, leaving other parties who may have
an interest in the requested discovery—but simply do not know about it—in the
dark.
Hochberg v. Davis is instructive as to why the New CMO’s limitations on
motion practice are impermissible. There, this Court held that courts may not set
rules prohibiting a party from engaging in motion practice, and that doing so
violated a party’s fundamental CPLR rights. In that case, the motion court
24 See CPLR § 3104(d) (“Review of order of referee. Any party or witness may apply for review
of an order made under this section by a referee. The application shall be by motion made in the court in which the action is pending within five days after the order is made. Service of a notice of motion for review shall suspend disclosure of the particular matter in dispute. If the question raised by the motion may affect the rights of a witness, notice shall be served on him personally or by mail at his last known address.”).
39
established motion calendar “rules” requiring that a party obtain court permission
before filing any motion. 171 A.D.2d 192, 193. The litigants, pursuant to those
rules, sought the court’s permission to file a motion, which was denied. Id. The
litigants nevertheless filed their motion, which also was denied, in part, due to non-
adherence to the motion calendar rule requiring permission before filing the
motion. Id. at 194. This Court reversed, rescinding the trial court’s motion
calendar rules requiring judicial consent to make a motion. It reasoned:
Even though the practice of conditioning the making of motions on prior judicial approval may, in some instances, discourage the filing of frivolous motions, it may also prevent a party from exercising the option to move for relief to which he or she may be entitled. ‘A judge shall accord to every person who is legally interested in a matter, or his or her lawyer, full right to be heard according to law’ (22 NYCRR 100.3[a][4]). … Denying a party permission to engage in motion practice hinders the performance of counsel who are encouraged and, in fact, are required to be zealous in their representation of their clients (Code of Professional Responsibility EC 7-1).
Id. at 195.
As in Hochberg, the Special Master regime established by the New CMO
limits Defendants’ right to engage in motion practice and to make a written record,
contrary to CPLR § 3104(c) (requiring that applications to a referee be made on
motion) and CPLR 2214 (requiring service and notice for motion papers).
Moreover, the New CMO will make the current situation even worse: given that
40
the New CMO expands the Special Master’s powers beyond those of a referee
appointed to “supervise disclosure” under CPLR § 3104, to now encompass
fundamental issues like notes of issue, see R. at 313, 330 (§ IX.O, XX.B), and
summary judgment, see R. at 331-32 (§ XXII.B), Defendants’ substantive rights
are further imperiled. This situation is only made more acute by the reintroduction
of punitive damage claims.25
D. Minimal Discovery
The CPLR provides that “[t]here shall be full disclosure of all matter
material and necessary in the prosecution or defense of an action, regardless of the
burden of proof.” CPLR § 3101(a). Recognizing the importance of this principle,
this Court has ruled that courts may not accelerate trial in a manner that deprives
parties of their fundamental right to discovery. In Lipson v. Dime Sav. Bank, FSB,
203 A.D.2d 161 (1st Dep’t 1994), for example, this Court held that a court may not
summarily schedule cases for trial prior to the completion of discovery. Id. at 162.
There, the trial court set a contract dispute for trial prior to the completion of
25 The process by which wrongful death settlements receive court approval provides another
clear example of how the existing Special Master regime prejudices Defendants. Defendants believe that the Special Master has also been approving as many as 750 adequacy orders and 200 allocation orders per month on an ex parte basis, without providing any notice to Defendants, in violation of CPLR § 2214 (requiring that parties receive notice of the time and place where the motion shall be heard), CPLR 2219 (orders shall be signed by a judge), and CPLR 2220(b) (requiring that copies of any order be served on parties). When Plaintiffs avoid notifying remaining Defendants of the orders approving their co-defendants’ settlements and routinely fail to disclose the Special Master’s execute orders, it suppresses access to material information that is critical for Defendants to evaluate the prospects of settlement.
41
depositions or written discovery, and over plaintiff’s counsel’s protests that
discovery was incomplete. Id. This Court reversed the decision setting the case
for trial, observing that while “[i]t is true that each court has inherent power to
control its own calendar and the disposition of business before it . . . no matter how
pressing the need for disposition of cases, the court may not deprive the parties of
the fundamental rights to which they are entitled.” Id.
The New CMO, however, forces Defendants to trial without full discovery.
The New CMO allows only for “Standard Consolidated Discovery” (R. at 307-313,
§ IX), which greatly restricts many CPLR rights, including limiting the number
and method of depositions defendants may take, and the use of and right to object
to interrogatories. Having full and complete discovery is vital for Defendants
facing punitive damages claims (as those claims must be particularized as to the
circumstances of each plaintiff)26 so that Defendants will understand the basis for
such claims in each case and thus able to defend themselves.
26 See, e.g., State Farm Mut. Auto. Ins. Co. v. Campbell, 538 U.S. 408, 423 (2003)(“A defendant
should be punished for the conduct that harmed the plaintiff, not for being an unsavory individual or business.”); accord Heller, 303 A.D.2d at 23 (explaining that a defendant confronting claims that it has acted in a wanton fashion with criminal indifference to civil obligations must be given an opportunity to understand just what acts the plaintiff contends demonstrate such a level of culpability, establish norms and practices at the time, establish remedial efforts, and develop other exculpatory evidence in light of the particulars of plaintiff’s claim).
42
1. Restricted Use of Interrogatories
The New CMO severely restricts the use of interrogatories. CPLR § 3130
provides that, after the commencement of an action, “any party may serve upon
any other party written interrogatories,” which, under CPLR § 3131, “may relate to
any matters embraced in the disclosure requirement of section 3101 and the
answers may be used to the same extent as the depositions of a party.”27
Under the New CMO, in contrast, Plaintiffs must provide answers to a
“standard joint set of interrogatories” developed by Defendants and applicable to
all cases. R. at 309 (§ IX.B). Plaintiffs’ interrogatories to Defendants are also
standardized, though may not be limited to a single set. Indeed, the New CMO
indicates that Plaintiffs may be able to carry forward the previous practice, under
the 1996 CMO, of serving multiple sets of interrogatories designed to obtain
general liability information tailored to various types of defendants. See R. at 308
27 The new CMO also alters CPLR § 3133’s requirement that each interrogatory be answered
“except to one which the party objects.” In contrast, the New CMO eliminates Defendants’ right of objection and mandates instead that interrogatories be answered “fully and substantially . . . though well-taken objections may be raised with the Special Master.” R. at 309 (§ IX.E).
Defendants and plaintiffs originally agreed to standardized interrogatories as a cost-saving measure. However, in practice the plaintiffs’ bar has often seized on the inability to object to procure sweeping discovery orders, threatening defendants with substantial compliance costs that could have been reduced or avoided altogether had defendants retained their right to object under the CPLR. In one such case, a NYCAL defendant was ordered to produce over 12 million documents within 60 days, and to bear the entire cost of production. In re All Weitz & Luxenberg Cases in Which Cleaver-Brooks, Inc., Nos. 190441/12, 40000/88, 2014 WL 7208656 (Sup. Ct., N.Y. Cty. Dec. 15, 2014) (Heitler, J.).
43
(§ IX.C)(referencing the “applicable standard set of interrogatories” to a
defendant).
In addition to carrying over certain provisions from the CMO mandating the
use of standard interrogatories, the New CMO also imposes new rules regarding
the use of those interrogatories. While Supreme Court characterized these new
provisions as a “benefit” to assist Defendants in admitting Article 16 evidence at
trial, Supreme Court has, in effect, rewritten New York’s hearsay rules in a way
that will make standard interrogatory responses of settled co-defendants largely
inadmissible.
Admittedly, the New CMO broadens the use of interrogatories in the
following two specific ways:
Answers by nonparties of NYCAL standard sets of interrogatories may be used at trial to prove 1) that a product or products of the nonparty contained asbestos, or that asbestos was used in conjunction with the nonparties’ product or products, and 2) any failure to warn by the nonparty concerning an asbestos containing product and/or the use of asbestos in association with a product.
R. at 319 (§ XIII.A). Supreme Court, in fashioning this provision, stated that it
made a conscious effort to put Plaintiffs and Defendants on a more even footing.
See R. at 367-68 (Decision 22-23). The very narrow scope of this provision,
however, limits its beneficial impact and, when combined with the New CMO’s
reclassification of settled defendants as “nonparties” (R. at 319), will have a
44
broadly negative impact. Defendants will be restricted in their use of settled
defendants’ interrogatory responses in a manner contrary to the plain language of
CPLR § 3131, its legislative history, and applicable case law.
Under CPLR § 3131, “answers [to interrogatories] may be used to the same
extent as the depositions of a party.” Accordingly, interrogatory responses, like
deposition testimony, may be used “so far as admissible under the rules of
evidence.” CPLR § 3117(a). While the introduction of “[t]he self-serving answers
of a party to written interrogatories” may be precluded as hearsay, this is only
“where the party responding is the proponent” at trial. United Bank, Ltd. v.
Cambridge Sporting Goods Corp., 41 N.Y.2d 254, 264 (1976). If the party
responding to the interrogatories is not the proponent, however, then “the hearsay
problem is eliminated because the answers are admissible under the admissions
exception to the hearsay rule.” Id. This rule is codified in amended CPLR § 3117,
which provides that deposition testimony of “any person who was a party when the
testimony was given” may be used “by any party who was adversely interested
when the deposition testimony was given or who is adversely interested when the
deposition testimony is offered in evidence.” CPLR § 3117(a)(2); accord Fed. R.
Evid. 801(d)(2) (providing that an out-of-court admission by an “opposing party”
is not hearsay); Fed. R. Evid. 804(b)(3) (creating a hearsay exception for
statements against interest).
45
Indeed, the Memorandum of the Assembly Rules Committee contained in
the Bill Jacket for the 1996 amendment to CPLR § 3117 (effective 1997) confirms
that the Legislature intended that the amendment would render admissible the
deposition testimony or interrogatory responses of settling defendants. The Bill
Jacket explains the state of the law before the amendment:
Thus, if the proponent were adversely interested to the deponent when the deposition was taken, and if the deponent (or the deponent’s employer) subsequently settled, the deposition then could not be introduced pursuant to subdivision (a)(2), either by plaintiff or by anyone else, since none of the remaining parties then would now be adverse to the deponent settlor. . . . The same would presumable apply if the party deposed thereafter obtained summary judgment prior to the trial of the action.
See Mem. of Assembly Rules Comm., Bill Jacket, L.1996, ch. 117, available at
http://digitalcollections.archives.nysed.gov/index.php/Detail/Object/Show/object_i
d/34738 (original emphasis omitted). The Bill Jacket then explains the reason for
the change:
This rule, limiting use of the depositions of formerly adverse parties, is undesirable in two respects. It often deprives the trier of fact of reliable evidence, inasmuch as the proof, if reliable in the first place, is surely no less reliable merely because the deponent (or deponent’s employer) subsequently settled or obtained summary judgment. The evidentiary rule also may deter settlement: a party (e.g., plaintiff) who wants to rely upon a defendant’s deposition testimony at trial may be deterred from settling with that defendant since such
46
course would prevent plaintiff from then utilizing that deposition testimony at trial.
Id. (original emphasis omitted). Finally, the Bill Jacket explains the impact of the
amendment:
By its provisions, the deposition would become admissible pursuant to subdivision (a)(2) upon application of a party who was adverse to deponent (or adverse to the party for whom the deponent appeared) as of the date of the deposition. Post-deposition settlement of the deponent (or of the deponent’s employer) would no longer bar admission of the deposition.
Id.
Here, the standard interrogatory responses of settled co-defendants fall
within CPLR § 3117(a)(2)’s hearsay exception for admissions of adverse parties
and should ordinarily be admissible for any purpose. As co-defendants in these
cases, the remaining defendants’ interests will have been adverse to those of the
settling defendants with respect to apportionment of fault under Article 16 (or the
analogous rule of law). This is plainly a situation where the adverse-party
exception to the hearsay rule, articulated in United Bank and codified in CPLR
§ 3117(a)(2), applies and the remaining defendants should have the right to use the
interrogatories for any purpose, not just for the few specific purposes set forth in
the New CMO. Moreover, by reclassifying settled defendants from an “opposing
party” to a “non-parties”, the New CMO, effectively repeals the hearsay exception
47
enacted by the legislature in amended CPLR 3117(a)(2)—that rule provides no
exception for non-party depositions or interrogatories.
2. Limited Depositions
Pursuant to CPLR § 3106, after an action is commenced, “any party may
take the testimony of any person by deposition upon oral or written questions.” In
contrast, the New CMO severely restricts the depositions that defendants may take.
Specifically, the New CMO limits defendants’ depositions to “plaintiff, plaintiff’s
spouse, and up to four co-workers, unless plaintiff intends to call more than those
four co-workers at trial.” R. at 316 (§ XI.D).
Defendants consented to limitations on the number of depositions in the
1996 CMO because the hazards associated with their thermal insulation products
were well known and liability was all but conceded. The major issues at trial were
typically damages and allocation of fault. The New CMO continues to include this
restriction. In addition, to reduce repetitive deposition-taking, the 1996 CMO (and
New CMO) contain provisions allowing for the liberal use by Plaintiffs of
discovery from other cases, above and beyond what the CPLR would provide.
Both CMOs eliminate the use of depositions on written questions (compare CPLR
§ 3108 with R. at 375-76, § XI.A) and the New CMO effectively requires
Defendants to travel to the location where the Plaintiff lives, rather than holding
the deposition in New York County was would normally be the case. (R. at 315,
48
§ XI.B). The latter provision is particularly a problem because Plaintiffs’ counsel
regularly refuse to stipulate to telephonic participation in Plaintiffs’ depositions.
Defendants therefore are forced to travel to depositions because they cannot tell
from the complaint whether the Plaintiff is asserting they were responsible for the
Plaintiff’s injury. If a Plaintiff identifies a Defendant at the deposition, but the
Defendant does not attend, the Defendant will lose its sole opportunity to cross-
examine the Plaintiff.
Unlike the claims brought against the now-bankrupt defendants of the 1990s,
today’s litigation involves increasingly tenuous exposures where liability is hotly
contested. As a result, the prohibition on Defendant’s right to take depositions not
only deprives them of their CPLR rights, but violates their due process rights by
preventing them from conducting a fair trial and defending against punitive
damages claims.
E. Clustering/Retention of Trial Preferences
The New CMO’s provision that, “[t]o be eligible for inclusion in an
Accelerated Trial Cluster, a plaintiff must be alive and have a pending lawsuit at
the time of the application,” is in practice inconsistent with CPLR §3403(a)(6).
See R. at 323-24 (§ XV.A). Plaintiffs’ bar, through a process known colloquially
as “cherry-picking,” has manipulated the clustering system in a way that
systematically prefers deceased claimants’ cases over those of the living, in
49
violation of CPLR § 3403(a) (“Civil cases shall be tried in the order in which notes
of issue have been filed”) and CPLR § 3407 (requiring that, in personal injury
actions involving certain terminally ill parties, “the action receive a preference in
trial, and that the trial be commenced within one year”). The flexibility given the
Plaintiffs’ bar in the New CMO allows them to continue to exercise unfettered
discretion to strategically advance their most profitable casesand not to ensure
that the most exigent cases proceed to early trialall in violation of the CPLR and
the interest of providing justice to all litigants.
Taken as a whole, the clustering perpetuated by the New CMO
systematically contravenes CPLR § 3403 and § 3407 by giving trial preference to
deceased claimants’ cases over those of terminally-ill plaintiffs and by regularly
allowing those cases to reach trial before cases with earlier filed notes of issue.28
The clustering system’s persistent favoritism of non-preferential cases is also borne
out by recent NYCAL trial statistics, which reveal that of 28 Plaintiffs whose cases
have proceeded to trial since the beginning of 2013, the majority of those plaintiffs
28 Under the New York Rules of Court for the Supreme Court, trial courts are encouraged to set
aside trial preferences that are no longer appropriate. See 22 NYCRR § 202.24(d)(“Result of Preference Being Granted. If a preference is granted, the case shall be placed ahead of all nonpreferred cases pending as of that date, unless the court otherwise orders.”); id. § 202.25(b)(“In any action which has been accorded a preference in trial upon a motion, the court shall not be precluded, on its own motion at any time thereafter, from ordering that the action is not entitled to a preference under these rules.”). Thus, for example, if a plaintiff was initially entitled to a trial preference under CPLR 3403(a)(6) because she was alive when the preference was granted, the Rules of Court nonetheless allow the trial court to set aside that preference if the plaintiff dies before trial.
50
(17 of 28 Plaintiffs) were not living at the time of trial. R. at 744-45. Those same
28 cases took an average of 1.5 years to proceed to trial, and none of those cases
proceeded to trial within one year, as required by CPLR § 3407. R. at 745.
This unfair system can now be used by Plaintiffs’ counsel to manipulate the
schedule so that cases that present particularly favorable opportunities can be
brought to the fore and will facilitate putting pressure on “recalcitrant” Defendants
with going to trial on punitive damages claims. This is inconsistent with this
Court’s mandate to issue sufficient due-process protocols for punitive damages
claims.
F. Sanctions
CPLR §§ 3124 and 3126 provide that a party may be sanctioned for failing
to provide discovery only upon a finding that the failure was willful. In contrast,
the New CMO provides that “[a]nay failure to comply with a deadline in a
discovery order issued by the Special Master, unless excused by the Special Master
in writing within ten days . . . shall be deemed to be a willful failure to disclose
within the meaning of CPLR 3126.” R. at 329 (§ XIX). When coupled with the
New CMO’s provision preventing Defendants from objecting to standard
interrogatories, R. at 309 (§ IX.E), Defendants’ risk of being sanctioned is
substantially increased, thus exacerbating the impact of the sanctions provision.
51
Under the 1996 CMO, Defendants only consented to the increased risk of
sanctions because any sanction imposed would only affect a compensatory claim
and would not make them any more susceptible to punitive damages claims, which
the plaintiffs agreed to defer. This was a major concession by Defendants because
sanctions can greatly affect a Defendant’s substantive rights. For example,
sanctions may result in the determination of disputed issues (CPLR § 3126(1)), the
preclusion of relevant and admissible evidence (CPLR § 3126(2)), the striking of
pleadings, or the entry of judgment (CPLR § 3126(3)).
The New CMO impermissibly changes this equation without Defendants’
consent by rendering sanctionable even innocently missed deadlines, leaving
Defendants more vulnerable to punitive damages claims, without affording them
the benefit of the process due under CPLR § 3124 and CPLR § 3126.
G. The Bankruptcy Trust Disclosure “Loophole”
The New CMO fails to close a major “loophole” contained in the CMO’s
critically important bankruptcy trust disclosure requirement—a loophole that
routinely undermines Defendants’ Article 16 apportionment rights and prevents
Defendants from obtaining the disclosure to which they are entitled in the CPLR.
From the outset and throughout negotiations concerning a new consent-based
CMO, Defendants made clear the need to address ongoing gamesmanship by the
Plaintiffs’ bar under CMO § X.E.2.l when filing and disclosing (or more often, not
52
filing and concealing) bankruptcy trust claims.29 This ploy prevents full disclosure
about Plaintiffs’ asbestos exposure history—information that is indisputably
relevant in any NYCAL case. See Recommendation of Special Master Shelley
Rossoff Olsen dated March 12, 2013, available at
https://www.americanbar.org/content/dam/aba/administrative/tips/asbestos_tf/2014
/special-master-shelley-rossoff-olsen-poc-ruling.authcheckdam.pdf (citing Allen v.
Crowell-Collier Pub. Co., 21 N.Y.2d 403, 406, 407 (1968), the special master
noted CPLR § 3101(a)’s applicability in connection with disclosure of trust
materials and observed “I am also constrained by the clear intent of CPLR Article
31, that ‘[t]here shall be full disclosure of all matter material and necessary in the
prosecution or defense of an action . . . .’”).
Under the 1996 CMO (§ X.E.2.l)(carried forward with some modifications
in New CMO § XXVI, R. at 336), a Plaintiff was required to file any “intended”
trust claims within 10 days of designation to a FIFO cluster or 90 days prior to trial
29 In their introductory correspondence with Justice Moulton, closing the trust disclosure
“loophole” was second among the major topics addressed by defendants, who advocated for the enactment of a “model CMO [that] calls for early filing with trusts, and permits defendants who believe additional trust claims are supportable to move the court for an order requiring plaintiff to file such claims.” R. at 935-37. Along the same lines, in a July 21, 2016 meeting with the Court, Defendants’ CMO negotiators submitted for the Court’s consideration draft trust disclosure rules (modelled after legislation passed in the State of Ohio) that would have prevented Plaintiff’s lawyers from strategically delaying the filing of trust claims. R. at 1372-75. Defendants’ representatives also submitted correspondence to the Court proposing improved transparency rules in August 2016. R. at 1245-76. The Court itself acknowledged that improving NYCAL’s bankruptcy disclosure rules was one of the five “biggest issues for potential trade off in negotiation.” See R. at 1278 (9/26/16 e-mail from Justice Moulton to the CMO negotiators).
53
in in extremis cases. A December 2012 decision of Supreme Court, however, has
allowed Plaintiffs to delay the filing of trust claims until after the conclusion of
civil litigation, thus escaping disclosure of “material and necessary” information
relating to their clients’ asbestos exposures. In practice, some Plaintiffs’ lawyers
have consistently and deliberately exploited this subjective “intend-to-file”
standard to allow them to delay filing trust claims indefinitely or to not file trust
claims at all until after the conclusion of civil litigation, a practice that one Federal
Bankruptcy judge described as “suppression of evidence” involving a “startling
pattern of misrepresentation.” In re Garlock Sealing Techs., LLC, 504 B.R. 71, 86
(Bankr. W.D.N.C. 2014).
Plaintiff lawyers’ effective exploitation of the bankruptcy trust disclosure
loophole by the manipulation and suppression of relevant information has
significantly prejudiced Defendants and infringed their constitutional rights to
defend themselves. Being deprived of this necessary disclosure has disadvantaged
Defendants tremendously in establishing their own equitable share of fault as well
as the equitable shares of other fault-sharers under CPLR § 1601. As a result,
while most trial defendants in NYCAL had minimal historic involvement with
asbestos (exactly the type of low-fault, deep pocket defendants Article 16 was
intended to protect), they nevertheless often receive a disproportionately greater
share of fault in NYCAL cases tried to a plaintiff’s verdict. There are also serious
54
post-verdict ramifications from allowing Plaintiffs to escape the requirement to
disclose “material and necessary” information relating to their asbestos exposures,
insofar as courts and juries are prevented from properly apportioning liability to
bankrupt entities, thereby depriving Defendants of the legally required setoff for
bankrupt entities’ equitable share of fault under the General Obligations Law. See
N.Y. Gen. Obligations Law § 15-108(a). Furthermore, settling defendants are
deprived of essential information, and thus are misled into settling at far greater
amounts than they would have had the bankruptcy trust information been truthfully
disclosed and an accurate Article 16 apportionment of equitable setoff been
factored into the settlement negotiations.
Supreme Court recognized that the subjective “intends to file” standard was
a problem, and added language to the New CMO requiring that, if a Plaintiff learns
of a bankruptcy trust claim for which the Plaintiff is “eligible to file” after certain
deadlines have passed, then that Plaintiff must report to the Court and any non-
settled defendant to explain why the claim was filed untimely. Unfortunately, this
attempted fix does not cure the problem. Learning of claims a Plaintiff was
“eligible to file” on the eve of trial gives the remaining defendants no opportunity
to conduct discovery into these additional exposures to develop admissible trial
evidence in support of an apportionment case. Settled defendants equally suffer,
55
having already settled at an inflated value based on a false and incomplete
exposure history.
Had the New CMO adopted the language suggested by Defendants, which
would have required the filing of “eligible claims” early in the discovery process, it
would have effectively closed the trust disclosure loophole. The New CMO,
however, leaves the gap wide-open, allowing Plaintiffs to continue gaming the
trust and tort systems by suppressing exposure information and delaying the filing
of bankruptcy trust claims that a Plaintiff lawyer “anticipates” but does not
subjectively “intend” to file, thereby undermining Defendants’ statutory
apportionment rights.
H. Death of a Plaintiff
The CPLR provides that, upon the death of a party, proper parties must first
be substituted before the action can proceed. See CPLR §§ 1015(a) and 1021 (“[I]f
the event requiring substitution is the death of a party, and timely substitution has
not been made, the court, before proceeding further, shall, on such notice as it may
in its discretion direct, order the persons interested in the decedent’s estate to show
cause why the action or appeal should not be dismissed.”).
The New CMO, in contrast, expressly provides that there will be “No Stay”
upon the death of a plaintiff: “The death of the plaintiff shall not automatically stay
discovery or other proceedings in the case. Either side may apply to the Special
56
Master for a stay, but there will be a presumption that there will be no stay because
of the death of the plaintiff.” R. at 338 (§ XXVIII(C)).
IV. THE NEW CMO PUNITIVE DAMAGES “PROTOCOL” IS VALUELESS
In sum, the New CMO severely limits Defendants’ CPLR rights. These
CPLR due process protections were conferred by the Legislature, and are
guaranteed by the Federal and New York State Constitutions, and cannot be
abridged by Supreme Court without Defendants’ consent. To the extent that
punitive damages claims in NYCAL are reactivated, the absence of these basic
protections contravenes this Court’s 2015 Decision requiring the development of
procedural protocols sufficient to safeguard Defendants’ due process rights. The
protocols the New CMO provides to Defendants for the defense of punitive
damages claims (requesting that Plaintiff consider whether they actually wish to
pursue pending punitive damages claims; bifurcating punitive damage
quantification from the liability trial; and not allowing joint trial of cases where
there are punitive damages claims) do not counterbalance the rights the New CMO
removes from Defendants (lack of particularized pleadings; a truncated
information dispute resolution process before a Special Master; significant
limitation on Defendants‘ discovery rights; facilitating the advancement of
Plaintiffs’ counsel’s preferred cases over in extremis Plaintiffs; relaxed sanction
standards; facilitating concealing Plaintiffs' claims against bankruptcy trusts; and
no stays on the death of a Plaintiff).
CONCLUSION
For the reasons stated above, Defendants respectfully request that this Court
vacate the New CMO and remand for entry of a new case management order that
either complies with the CPLR, or is consented to by all parties in NYCAL.
Dated: New Yorlc, New York September 5, 20 17
Respectfully submitted,
PILLSBURY WINTHROP SHAW PITTMAN LLP
By: 4~~ -E-.l~eo __ M_i-lo_n_a_s--~------------------
David G. Keyko Joshua I. Schlenger 1540 Broadway New York, NY 10036 Tel.: (212) 858-1000 E-mail: [email protected]
david.keyko@pillsbury law .com j oshua.schlenger@pillsbury law .com
Attorneys for Defendant-Appellant Cleaver-Brooks, Inc.
CLYDE & CO US LLP ... ~\
By: 'fa&~. )) . u~~ Peter J.LP5inunzio The Chrysler Building 405 Lexington A venue, 16th Floor New Yorlc, New York 10174
57
Tel.: (212) 710-3900 Email: [email protected]
Attorney for Defendant-Appellant Jenkins Bros.
BARRY, McTIERNAN & MOORE, LLC
By:S~~~~ Su , e M. Halbardier Two Rector Street- 14th Floor New York, New York 10006 Tel.: (212) 313-3606 E-mail: [email protected]
Attorney for Defendant-Appellant John Crane, Inc.
[Signatures Continued on Following Pages]
58
AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
By:~~~·~ Robert J. Chap ell 600 Third A venue New York, New York 10016 Tel.: (212) 593-6700 E-mail: [email protected]
Attorneys for Defendant-Appellant Mazda Motor of America, Inc. d/b/a Mazda North American Operations
AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
By: ~ L PUWv<\_ Nancy L. Pe 1e . 600 Third A venue · New York, New York 10016 Tel.: (212) 593-6795 E-mail: [email protected]
Attorneys for Defendant-Appellant Ford Motor Company
59
AHMUTY, DEMERS & MCMANUS
By:~~fJ- ~ Frank A. Cecere 200 I.U. Willets Road Albertson, New York 11507 Tel.: (516) 294-5433 E-mail: frank. cecere@admlaw. com
Attorneys for Defendants-Appellants CoZart Americas, Inc., Ex-FM, Inc. f/k/a Fischbach & Moore, Inc., Thomas & Betts Corporation, Tishman Realty & Construction Co., Inc. n/k/a TTV Realty Holdings, Inc., Webster Plumbing Supply, Inc., Yuba Heat Transfer LLC, Wabash Power Equipment Company
BRACH EICHLER LLC
By<1/LQ;tJCU) 6~ Frances B. Stella Lindsay P. Cambron 101 Eisenhower Parkway Roseland, New Jersey 07068 Tel.: 973-228-5700 E-mail: [email protected]
LCambron@bracheichler .com
Attorneys for Defendant-Appellant Cushman & Wakefield, Inc.
BARRY, McTIERNAN & MOORE, LLC
By:~~ ~-IJJA~~ Suzann . Halbard1er Two Rector Street - 14th Floor New York, New York 10006 Tel.: (212) 313-3606 Email: [email protected]
Attorneys for Defendants-Appellants 84 Lumber Company, Blackman Plumbing Supply Co., Domco Products Texas Inc., Eli Lilly and Company, Fulton Boiler Works, Inc., H C. Oswald Supply Company, Inc., John Crane Inc., Kimberly-Clark Corporation, Matt Brewing Company, Inc., Mondelez International, Inc., Mule-Hide Products Co., Inc., R. W. Beckett Corporation, SPX Cooling Technologies, Inc., The Olympic Glove and Safety Company, Troy Boiler Works, Inc., Twin Disc, Inc., Whip Mix Corporation
CARUSO SMITH PICINI PC
o.rJ/1 .. By:~_,-.£:0'--- /l~t Lisa Massimi 60 us 46 Fairfield, New Jersey 07004 Tel.: (973) 667-6000 E-mail: [email protected]
Attorneys for Defendant-Appellant ASBEKA Industries of New York
60
CETRULOLLP
B~~G-~ Lawrence G. Cetrulo Jason M. Saul Hayley Kornachuk Two Seaport Lane, 1Oth Floor Boston, MA 02210 Tel.: (617) 217-5500 E-mail: [email protected]
[email protected] [email protected]
Attorneys for Defendant-Appellant PPG Architectural Finishes, Inc.
CLYDE & CO US LLP
By: f~ ,1· ~~d Peter J. DinJ~io C The Chrysler Building 405 Lexington A venue, 16th Floor New York, New York 10174 Tel.: (212) 710-3900 Email: [email protected]
Attorneys for Defendant-Appellant Jenkins Bros.
CLEMENTE MUELLER, PA
By:~,f~ William F. Mueller 43 West 43rd Street, Suite 156 New York, New York 10036-7424 Tel.: (212) 425-5005 E-mail: [email protected]
Attorneys for Defendant-Appellant The William Powell Company
CLYDE & CO US LLP
an The hrysler Building 405 Lexington Avenue, 16th Floor New York, New York 10174 Tel.: (212) 710-3900 Email: [email protected]
Attorneys for Defendants-Appellants Morse Diesel, Inc., Mario & DiBona Plastering Co., Inc., and Curtiss-Wright Flow Control Corporation
61
CULLEN AND DYKMAN LLP
By:d~~-7, John . anm 44 Wall Street New York, New York 10005 Tel.: (212) 701-4142 E-mail: [email protected]
Attorneys for Defendants-Appellants National Grid Generation LLC d/b/a National Grid, The Brooklyn Union Gas Company d/b/a National Grid NY, Long Island Lighting Company d/b/a LIP A, Niagara Mohawk Power Corporation d/b/a National Grid, David Fabricators ofN Y., Inc., Howden North America, Inc., Spence Engineering Co., Inc., New York Power Authority, Goulds Pumps, Inc., AWC 1997 Corporationf/k/a Alpha Wire Corp., and Hennessy Industries
DARGER ERRANTE Y A VITZ & BLAULLP
By: J.~ 21;,~ . Jenrlrer WiC(); Darg~~ 116 East 27th Street, 12th Floor New York, New York 10016 Tel.: (212) 452-5300 E-mail: [email protected]
Attorneys for Defendants-Appellants Cooper Industries, LLC, Mine Safety Appliances Company, LLC, Lennox Industries Inc., Beazer East, Inc., f/k/a Koppers Company, Inc., Hopeman Brothers, Inc., Lightolier, Inc., Dana Companies LLC, Unilever United States, Inc., and Conopco, Inc.
62
LAW OFFICES OF DAVID L. FERSTENDIG, LLC
('
By: , _ . r:R/1/J~._j~l Davi . F erstendig U 280 Madison Ave, Suite 300 New York, New York 10016 Tel: (212) 213-1233 E-mail: dlf@ferstlaw. com
Attorneys for Defendants-Appellants Amsted Rail Company, Inc. and Baltimore Aircoil Company, Inc.
DOUGLAS J. MCKAY
. '2. ·~A By:1r~-/ftc~ Timothy M. cCann . 4 Irving Place New York, New York 10003-3598 Tel.: (212) 460-2164 E-mail: [email protected]
Attorneys for Defendants-Appellants Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
DELANY MCBRIDE, LLC
By:tJcfo- 9. ~ J oh:DeiaW, III. 80 Broad street- 5th Floor . New York, New York 10004 Tel: (888) 365-2988 E-mail: [email protected]
Attorneys for Defendants-Appellants Lehigh Gasket Company, Asten Johnson, Inc. (as successor in interest to As ten Hill Group, Inc.), and Ductmate Industries, Inc.
ECKERT SEAMANS CHERIN & MELLOTT, LLC
By: .u: .7. David Katzenstein Four Gateway Center, Suite 401 100 Mulberry Street Newark, New Jersey 07102 Tel.: (973) 855-4715 E-mail: dkatzenstein@eckertseamans .com
Attorneys for Defendants-Appellants AO Smith Water Products Company, Inc., Superior Lidgerwood Mundy Corporation, Pentair Water Pool and Spa, Inc., Navistar, Inc., Taco, Inc., Croll Reynolds Engineering Co., Inc., Warner Electric, LLC, Triarco Arts and Crafts, Inc., Akron Paint & Varnish Inc.
63
ECKERT SEAMANS CHERIN & MELLOTT, LLC
'
By:.:Jt&J1A&J7t. ~ Thomas M. Smith 10 Bank Street, Suite 700 White Plains, New York 10606 Tel.: (914) 949-2909 E-mail: [email protected]]
Attorneys for Defendant-Appellant Norfolk Southern Railway Company
GARRITY GRAHAM MURPHY GAROFALO & FLINN
By:~~~~hr~~~~~--'-· Anthony J. M i 40 Wall Stree , 28111 Floor New York, New York 10005 Tel.: 973.509.7500 E-mail: [email protected]
Attorneys for Defendant-Appellant United Conveyor Corporation
FREEHILL HOGAN & MAHAR LLP
By:~~,~-Thomas M. Canevari 80 Pine Street New York, New York 10005-1759 Tel.:· (212) 381-3017 E-mail: [email protected]
Attorneys for Defendants-Appellants National Bulk Carriers, Inc., Universe Tankships, Inc., Marine Transport Lines, Inc., Crowley Marine Services, Inc., Delta Steamship Lines, Inc., Residual Enterprises, Inc., Norwegian Cruise Line Holdings, LTD., Carnival Corporation, Carnival P LC, Princess Cruise Line Limited, CSX Transportation, Inc., Consolidated Rail Corporation
GOLDBERG CORWIN LLP
erg 380 Lexington 1\venue, Suite 72 New York, New York 10168 Tel.: (212) 986-1000 E-mail: [email protected]
Attorneys for Defendants-Appellants Bridgestone Americas Tire Operations, LLC, and Bridgestone Americas, Inc.
64
GOLDBERGSEGALLA
By:~t/S~-Andrew J. Schol 711 3rd Avenue, Suite 1900 New York, New York 10017 Tel.: (646) 292-8770 E-mail: [email protected]
Attorneys for Defendants-Appellants Avco Corporation and McCord Corporation
GORDON AND SILBERP.C.
By: QA-t_M b ~ Arthur G. Cohen 355 Lexington Avenue, 7th floor New York, New York 10017 Tel.: (212) 834-0600 E-mail: [email protected]
Attorneys for Defendants-Appellants Dentsply International Incorporated and Ransom and Randolph
GORDON REES LLP
By: Qitf_ c Q;~ Erik C. DiMarco Virginia P. Squitieri One Battery Park Plaza, 28111 Floor New York, New York 10004 Tel.: (212) 269-5500 E-mail: [email protected]
vsquitieri@grsm. com
Attorneys for Defendants-Appellants, The Boeing Company , Carrier Corporation, Carver Pump Company, Clyde Union, Inc., Colgate Palmolive Company, Control Components Inc., Conwed Corporation, General Dynamics Corporation, Electric Boat Corporation, Hyde Marine Inc., Otis Elevator Company, Puget Sound Commerce Center, S. W. Anderson Sales Corp., and Whiting Corporation.
HARRIS BEACH PLLC
By: . Cynth Weiss Antonucci 1 00 Wall Street New York, New York 10005 Tel.: (212) 687-0100 E-mail: cantonucci@harris beach.com
Attorneys for Defendant-Appellant Albany International Corp.
65
,.
HARWOOD LLOYD, LLC
By: {1J1f~ Russell A. Pepe Victoria D. Silva 130 Main Street Hackensack, New Jersey 07601 Tel.: (201) 487-1080 E-mail: [email protected]
Attorneys for Defendants-Appellants Carlisle Industrial Brake & Friction, Inc. and Graham Corporation
HAWKINS PARNELL THACKSTON &YOUNGLLP
By:Lt~ D~~·· Mark D. Debrowski 600 Lexington A venue 8th Floor New York, NY 10022-7678 Tel: (646) 589-8708 E-mail: [email protected]
Attorneys for Defendant-Appellant American Biltrite Inc.
HAWKINS PARNELL THACKSTON &YOUNGLLP
By:a~P.~ Edward P. Abbot 600 Lexington A venue, 8th Floor New York, NY 10022 Tel.: (212) 897-9655 E-mail: [email protected]
Attorneys for Defendants-Appellants Ericsson, Inc., Federal-Mogul Asbestos Personal Injury Trust, as successor to Felt Products Manufacturing Company, 0 'Connor Constructors, Inc., and SOS Products, Inc.
HAWKINS PARNELL THACKSTON &YOUNGLLP
By: ·~ /(_ (J1# MarkK. Hsu 600 Lexington A venue, 8th Floor New York, New York 10022-7678 Tel.: (212) 897-9655 E-mail: [email protected]
Attorneys for Defendants-Appellants Viking Pump, Inc. and Milwaukee Valve Company, Inc.
66
HA WKJNS PARNELL THACKSTON HOAGLAND, LONGO, MORAN, & YOUNG LLP DUNST & DOUKAS, LLP
By:~~~~~==~~----Alfred S · rgente 600 Lexington A venue, 8th Floor New York, NY 10022-7678 Tel.: (212) 897-9655 E-mail: asargente@hpty law. com
Attorneys for Defendant-Appellant Pneuma Abex LLC
HUGHES HUBBARD & REED LLP
By: fdM& /)/. Pc~£ Robb W. Patryk One Battery Park Plaza New York, New York 10004-1482 Tel.: (212) 837-6861 E-mail: [email protected]
Attorneys for Defendant-Appellant R.J. Reynolds Tobacco Co. (as successor-by-merger to Lorillard Tobacco Co.)
Byd~s~ Jas . Riemer 48 Wall Street, Suite 1100 New York, NY 10005 Tel.: (732) 545-4717 E-mail: [email protected]
Attorneys for Defendants-Appellants Kohler Co., Johnston Boiler Company, Whittaker, Clark and Daniels, Inc., York International, Johnson Controls,.Inc., Frick Company, Mole-Richardson Co., and Great Lakes Power Products, Inc.
KENT & MCBRID2
By:.fn~ f2_. ~~ Bradley R. ~.fiwrence 420 Lexington Avenue, Suite 335 New York, NY 10170 Tel.: (212) 588-9460 E-mail: [email protected]
Attorneys for Defendants-Appellants ENS LLC and Littelfuse, Inc.
67
LA YIN, O'NEIL, CEDRONE & DISIPIO
<
By:, l1L6 Timothy J. '] 1gh 420 Lexington Avenue, S New York, New York 10170 Tel.: (212) 319-6898 E-mail: [email protected]
Attorneys for Defendants-Appellants 3M Company, Amdura LLC, International Business Machines Corporation, and United Technologies Corporation
LITCHFIELD CA VO LLP
By:~* Andrew Sapon 420 Lexington Avenue, Suite 2104 New York, New York 10170 Tel.: (212) 434-0100 E-mail: [email protected]
Attorneys for Defendants-Appellants Arconic, Inc., f/k/a Alcoa, Inc., Dykes Lumber Company, Inc., Fire End & Croker Corp., James Walker Mfg. Co., Inc., Imerys Talc America, Inc., and Cyprus Amax Minerals Company
LEWIS BRISBOIS BISGAARD & SMITHLLP
By:~~ CJ~ Philip O'Ro ke 77 Water Street, 21st Floor New York, New York 10005 Tel.: (646) 666-7700 E-mail: Philip.O'[email protected]
Attorneys for Defendants-Appellants Peerless Industries, Inc., Henkel Corporation, Graybar Electric Company, Inc., and Niagara Insulations, Inc.
LITTLETON JOYCE UGHETTA PARK & KELLY LLP
By:~ 1},~~ Diane H. Miller The Centre at Purchase 4 Manhattanville Road, Suite 202 Purchase, NY 10577 Tel.: (914) 417-3400 E-mail: Diane.Miller@LittletonJ oyce.com
Attorneys for Defendants-Appellants Kerr Corporation, Zy-Tech Global Industries, VWR International, LLC, and Crown Equipment Corporation
68
LONDON FISCHER LLP
By: {b); ~1 .. D~ Aris E. L. Dutka 59 Maiden Lane New York, New York 10038 Tel.: (212) 972-1000 E-mail: [email protected]
Attorneys for Defendant-Appellant Forest Electric Corporation
MACKENZIE HUGHES, LLP
By:~~kc S. '-~ Stephen . Davie · 440 S. Warren Street, Ste. 400 Syracuse, New York 13202 Tel: (315) 233-8282 E-mail: [email protected]
Attorneys for Defendants-Appellants Julius Kraft Company, Inc., Woolsulate Corporation, and AECOM Energy & Construction, Inc.
69
MALABY & BRADLEY LLC
By:~~ Robert C. Malaby Maryellen Connor 150 Broadway, Suite 600 New York, NY 10038 Tel.: (212) 791-0285 E-mail: [email protected]
mconnor@mblaw .net
Attorneys for Defendants-Appellants DeZurik, General Railway Signal Company, Hale Products, Inc., Benfield Electric Supply Co., Inc., The Hallen Construction Co., Inc., JA. Sexauer, Inc., JH France Refractories Company, Kinney Vacuum Company, Leeds & Northrup, Lindberg, Met-Pro Technol,ogies LLC, Successor by Merger to Met-Pro Corporation, on behalf of its Dean Pump Division, NCH Corporation, New York Air Brake Corp., 0 'Reilly Auto Enterprises, LLC, Roper Pump Company, Sears, Roebuck and Co., Terex Corporation, Tile Council of North America, Inc., The Unimax Corporation, and Vellumoid, Inc.
MARKS, O'NEILL, O'BRIEN, DOHERTY & KELLY, P.C.
By:~ 1fi .... J~bafa_ Carol M. Tempesta I · 530 Saw Mill River Road Elmsford, New York 10523 Tel.: (914) 345-3701 E-mail: [email protected]
Attorneys for Defendants-Appellants Adience, Inc. f/kla BMI, Inc., and JT Falk Company, Bari Restaurant & Pizza Equipment, Columbia Boiler Company of Pottstown, Crescent Electric Supply, Inc. of New York, Performance Industries Inc., Steel Grip Inc., ProBuild Holdings and The Strober Organization.
70
MARON MARVEL BRADLEY ANDERSON & TARDY LLC
By:~~·~i_· ~~~_, ____ _ Timothy Cou hlan · 328 Newma Springs Road Red Bank, NJ 07701 Tel.: (732) 945-5530 E-mail: tcoughlan@maronmarvel. com
Attorneys for Defendant-Appellant Velan Valve Corp.
McELROY, DEUTSCH, MULVANEY & CARPENTER, LLP
~:SfJ~¥*alfl~L 1300 Mount Kemble Avenue P.O. Box 2075 Morristown, New Jersey 07962-2075 Tel.: (973) 993-8100 E-mail: j [email protected]
Attorneys for Defendants-Appellants Benjamin Moore & Co., Burnham, LLP, Crosby Valve, LLC, ExxonMobil Corporation, Eaton Corporation, Eaton Aeroquip, LLC, Edward Valves, Inc., Flowserve US. Inc., solely as successor to Rockwell Manufacturing Company, J.R. Clarkson Company, LLC, Lipe Automation Corporation, Mueller Co., LLC, Nordstrom Valves, Inc., Tuthill Corporation, and Varec Vapor Control, Inc.
MARSHALL, CONWAY & BRADLEY
By:~{jrM-: Norman J. Golub Stacey H. Snyder 45 Broadway New York, New York 10006 Tel.: (212) 619-4444 (Main) E-mail: [email protected]
Attorneys for Defendant-Appellant Slant/Fin Corp.
McGIVNEY KLUGER & COOK, P.C.
By:~a..r,/1.~ Kerryan . Cook 80 Broad Street, 23rd Floor New York, New York 10004 Tel.: (212) 509-3456 E-mail: [email protected]
Attorneys for Defendants-Appellants Ace Hardware Corporation, Allied Glove Corporation, Alltite Gasket Company, Beckerle Lumber Supply Inc., Cardone Industries Inc., J & H Berge Inc., True Value Corporation, and Vierson Boiler & Repair Co.
71
McMAHON MARTINE & GALLAGHER, LLP
By:~
Timothy D. llagher, Esq. 55 Washing on Street, Suite Brooklyn, New York 11201 (212) 747 1230
Attorneys for Defendants-Appellants Edward Orton Jr. Ceramics Foundation, Eastern Refractories Company, Inc., Hilton Worldwide, Inc., Park Hotels & Resorts, Inc., and Tishman Realty & Construction Co., Inc. n/k/a TTV Realty Holdings, Inc.
MOUND, COTTON, WOLLAN & GREENGRASS LLP
By:~_(~ Mark S. Katz , Michael T. Lynch One New York Plaza New York, New York 10004 Tel.: (212) 804-4200 E-mail: [email protected]
Attorneys for Defendant-Appellant KONEinc.
MORGAN LEWIS & BOCKIUS LLP
By: &;{A~~ Beth L. Hughes 101 Park A venue New York, NY 10178-0060 Tel.: (212) 309-6000 E-mail: beth.hughes@morganlewis .com
Attorneys for Defendant-Appellant Elliott Company
NIXON PEABODY LLP
By: ,~6.~/v~ Santo Borruso Joseph J. Ortego 50 Jericho Quadrangle, Suite 300 Jericho, New York 11753-2728 Tel.: (516) 832-7500 E-mail: [email protected]
j ortego@nixonpeabody. com
Attorneys for Defendant-Appellant Daimler Trucks North America LLC
72
O'TOOLE SCRIVO FERNANDEZ WEINER VAN LIEU LLC
ByS~ lf Wtifl~-1 Steven A. Weiner Joshua Lichtenstein Casey Chamra 14 Village Park Road Cedar Grove, NJ 07009 Tel.: (973) 239-5700 E-mail: [email protected]
JLichtenstein@oslaw. com [email protected]
Attorneys for Defendants-Appellants ACME HEAT & POWER INC., AVOCET ENTERPRISES, INC., CLARI( RELIANCE CORPORATION, HATZEL AND BUEHLER, INC., RITE ENGINEEFJNG & MANUFACTURING CORP., J.R. CLARKSON COMPANY, successor by merger to IMI CASH VALVE INC., MUCHAELSPLUMBINGSUPPLY CO., PENNCO, INC., and REEM PLUMBING & HEATING CORP.
PASCARELLA DIVITA, PLLC
By:~a' ?£ fJo.acvuf~ Lisa M. Pascarella Stephanie A. DiVita 2137 Route 35, Suite 290 Holmdel, New Jersey 07733 Tel.: (732) 837-9019 E-mail: lpascarella@PDLTLA W.COM
sdivita@PDL TLA W.COM
Attorneys for Defendants-Appellants Rheem Manzifacturing Company, NIBCO INC., and Darco Southern, Inc.
73
PATTERSON BELKNAP WEBB & TYLERLLP
By:_~-cAAD· w~ J oitVb. Winter . Thomas P. Kurland 1133 Avenue ofthe Americas New York, New York 10036 Tel.: (212) 336-2000 E-mail: [email protected]
Attorneys for Defendants-Appellants Johnson & Johnson and Johnson & Johnson Consumer, Inc. (f/k/a Johnson & Johnson Consumer Companies, Inc.)
PORZIO, BROMBERG & NEWMAN, P.C.
Byi< IC:ddl~~ !J I~~ J o~a H. Abramson 156 West 56th Street, Suite 803 New York, New York 10019-3800 Tel.: (212) 265-6888 E-mail: [email protected]
Attorneys for Defendant-Appellant Schindler Elevator Corp.
PILLSBURY WINTHROP SHAW PITTMANLLP
By:V E. Leo ilonas David G. Keyko Joshua I. Schlenge 1540 Broadway New York, New York 10036 Tel.: (212) 858-1000 E-mail: [email protected] david.keyko@pills bury law. com [email protected] Attorneys for Defendant-Appellant Cleaver-Brooks, Inc.
RENZULLI LAW FIRM LLP
By: --"-"""'-----H----:--+~ ~ Christopher R nzulli Joan M. Gasior 81 Main Street, Suite 508 White Plains, New York 10601 Tel.: (914) 285-0700 E-mail: [email protected]
j gasior@renzullilaw. com
Attorneys for Defendants-Appellants Pfizer Inc. and American Optical Corporation
74
RIVKIN RADLER LLP
By:~S'~~ Brian Schlosser 926 RXR Plaza Uniondale, New York 115 5 6-0926 Tel.: (516) 357-3000 E-mail: [email protected]
Attorneys for Defendant-Appellant Avon Products) Inc.
SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD.
By: {ijd)MA/ /;(! / ~-(LA Andrew W. Dean 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected]
Attorneys for Defendant-Appellant Watts Water Technologies) Inc.
SCHNADER HARRISON SEGAL &LEWIS LLP
By:~C~~ Peter C. Langenus · MatthewS. Tamasco 140 Broadway, Suite 3100 New York, New York 10005 Tel.: (212) 973-8000 E-mail: plangenus@schnader. com
Attorneys for Defendant-Appellant Fort Kent Holdings) Inc. (f/k/a Dunham-Bush Inc.)
SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD.
By: &J.J- {)ffot Erich J. Gle r 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected]
Attorneys for Defendants-Appellants ECR International) Inc.) Mannington Mills) Inc.) and Aurora Pump Company
75
SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD.
By:~p~· Arian Prelvukaj · 850 Third Avenue, 11th Floor New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected]
Attorneys for Defendant-Appellant CompuDyne, LLCf/k/a CompuDyne Corporation, Individually and as Successor to York Shipley, Inc.
SIMON LESSER PC
~~ ~ By;/o ?J ·-F: ; Leonard F. Lesser 355 Lexington Avenue, lOth Floor New York, New York 10017 Tel.: (212) 599-5455 E-mail: [email protected]
Attorneys for Defendants-Appellants Emerson Electric Co., Fisher Controls International LLC, Appleton Electric LLC, ASCO Valve, Inc.
SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD.
By:~ ~-:J~ Mic~D 850 Third A venue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7425 E-mail: [email protected]
Attorneys for Defendant-Appellant Rogers Corporation
THOMPSON HINE LLP
~:.~~hv~ Ruthe Nepf 335 Madison Avenue, 12th Floor New York, New York 10017 Tel.: (212) 344-5680 Email: J [email protected]
Attorneys for Defendants-Appellants Central Hudson Gas & Electric Corporation, Alcoa Steamship Company, Inc., Apex Oil Company, Inc., American Trading and Production Corporation, Farrell Lines Incorporated, Keystone Shipping Company, Keystone Tankship Corporation, Maersk B. V, Maersk Inc., Maersk Line, Limited
76
TROUTMANSANDERSLLP
By:~/) Richard P. O'Leary 875 Third Avenue
- (
New York, New York 10022 Tel.: (212) 704-6138 Email: Richard.oleary@troutmansanders .com
Attorneys for Defendants-Appellants Fisher Scientific, Inc., Hercules, Inc., Mestek, Inc., Parker-Hannifzn Corporation, Standard Motor Products, Inc.
WESTERMAN BALL EDERER MILLER ZUCKER & SHARFSTEIN, LLP
By: 1{){l·~ £' 1/t~--William E. Vita 1201 RXR Plaza Uniondale, New York 11556 Tel.: 516-622-9200 E-mail: [email protected]
Attorneys for Defendant-Appellant Hollingsworth & Vase Company
WATERS, MCPHERSON, MCNEILL, PC
By: .t],~t~Giovanni Regina 300 Lighting Way Secaucus, NJ 07096 Tel.: (201) 319-5743 E-mail: [email protected]
Attorneys for Defendants-Appellants Riley Power, Inc. and Turner Construction Co., Inc.
WILBRAHAM, LAWLER & BUBA
BW,.kS ,4.,-w~ Jo . Howarth 140 Broadway, 46th Floor New York, NY 10005 Tel.: (212) 858-7575
Attorneys for Defendants-Appellants Arconic f/k/a Alcoa Inc., Karnak Corp., Reynolds Metals Company
77
WILSON ELSER MOSKOWITZ EDELMAN & DICKER LLP
By: ~ 2/J-7U'" Elizabe 1 . Young 150 East 42nd Street · New York, New York 10017 Tel.: (212) 490-3000 E-mail: Elizabeth. Y oung@wilsonelser .com
Attorneys for Defendants-Appellants Chevron US.A. Inc., Texaco Inc., Gulf Oil Corporation, !-less Corporation, Ira S. Bushey & Sons, Inc., Glas-Col, LLC, Hitachi America, Ltd., Enerjet Corporation, New Yorker Boiler Company, Inc.
78
SEGAL McCAMBRIDGE SINGER &
MAHONEY, LTD. . (}
By: J~;fu- i. ~U£f'~ Jennifer L. Budner 850 Third A venue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected]
Attorneys for Defendant-Appellant Weil-McLain
79
APPELLATE DIVISION – FIRST DEPARTMENT PRINTING SPECIFICATION STATEMENT
I hereby certify pursuant to 22 N.Y.C.R.R. § 600.10(d)(1)(v) that this
brief was prepared on a computer using Microsoft Word.
Type: A proportionally spaced typeface was used, as follows:
Name of typeface: Times New Roman Point size: 14 (footnotes in 12) Line spacing: Double Word Count: The total number of words in this brief, inclusive of
point headings and footnotes and exclusive of pages containing the table of
contents, table of authorities, certificate of compliance, or any authorized
addendum containing statutes, rules, regulations, etc. is 13,976.
Dated: New York, New York September 5, 2017
Joshua I. Schlenger PILLSBURY WINTHROP SHAW PITTMAN LLP
1540 Broadway New York, New York 10036 Tel.: (212) 858-1000 Attorneys for Defendant-Appellant
Cleaver-Brooks, Inc.
SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION FIRST DEPARTMENT
In Re: NEW YORK CITY ASBESTOS LITIGATION
New York City Asbestos Litigation Index Nos.: 40000/1988 782000/2017
This Document Relates To: ALL CASES
PRE-ARGUMENT STATEMENT
1. Title of Action: The actions at issue are all the actions affected by the orders issued in the master case indexed at Index Nos. 40000/1988 and 782000/2017, under the matter name In re New York City Asbestos Litigation (“NYCAL”), in which the defendants-appellants whose names set forth in the attached Rider A (collectively, “Defendants”), are defendants. Defendants are party to numerous cases pending in NYCAL.
2. Full Names of Original Parties and Any Change in Parties: The names of the current plaintiffs-respondents (“Plaintiffs”) in the master case and numerous pending actions against Defendants in the individual actions and affected by the orders entered in NYCAL, indexed at Index Nos. 40000/1988 and 782000/2017, are set forth in those actions. Plaintiffs’ counsel are, to the best of Defendants’ present knowledge, identified below in point 4.
The full names of the Defendants filing this pre-argument statement are set forth in the attached Rider A.
3. Counsel for Defendants: Counsel for Defendants have the following names, addresses, and telephone numbers:
PILLSBURY WINTHROP SHAW PITTMAN LLP E. Leo Milonas David G. Keyko Joshua I. Schlenger 1540 Broadway New York, NY 10036 Tel.: (212) 858-1000 Attorneys for Defendant-Appellant Cleaver-Brooks, Inc.
CLYDE & CO US LLP Peter J. Dinunzio The Chrysler Building 405 Lexington Avenue, 16th Floor New York, New York 10174 Tel.: (212) 710-3900 Attorneys for Defendant-Appellant Jenkins Bros.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
1 of 23
- 2 -
BARRY, McTIERNAN & MOORE, LLC Suzanne M. Halbardier Two Rector Street - 14th Floor New York, New York 10006 Tel.: (212) 313-3606 Attorneys for Defendant-Appellant John Crane Inc.
For additional attorneys for Defendants, please see the attached Rider A.
4. Counsel for Plaintiffs: Counsel for Plaintiffs have the following names, addresses, and
telephone numbers:
WEITZ & LUXENBERG P.C. Charles Ferguson Jerry Kristal 700 Broadway New York, New York 10003 Tel.: (212) 558-5500
BELLUCK & FOX, LLP Joseph Belluck Jordan Fox 546 Fifth Avenue, 4th Floor New York, New York 10036 Tel.: (212) 681-1575
LEVY KONIGSBERG LLP Robert Komitor 800 Third Avenue, 11th Floor New York, New York 10022 Tel.: (212) 605-6200
EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN James F. Early Brian Early 360 Lexington Avenue, 20th Floor New York, New York 10017 Tel.: (212) 986-2233
For additional attorneys for Plaintiffs, please see the attached Rider B.
5. Court and County from Which This Appeal Is Taken: This appeal is taken from
the new case management order (the “New CMO”) and accompanying decision (the “Decision”), both dated June 20, 2017 and entered in the NYCAL Master File, at Index Nos. 560001/2017 and 782000/2017, in the Supreme Court of the State of New York, in and for the County of New York, per the Honorable Peter H. Moulton. The New CMO and Decision were entered in the Office of the Clerk of the Supreme Court of the State of New York, in and for the County of New York, on June 23, 2017, and Defendants served notice of entry on July 13, 2017, in Index Nos. 40000/1988 and 782000/2017.
6. Nature and Object of the Actions: These actions seemingly all involve alleged personal injuries or wrongful deaths relating to alleged exposures to asbestos or asbestos-containing materials. Plaintiffs allege that such injuries resulted from exposures to asbestos or asbestos-containing materials allegedly associated with Defendants, among other entities.
7. Result in Lower Court: In 1996, as part of a negotiated agreement among the parties’ counsel, a new NYCAL case management order (“CMO”) was entered that included the
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
2 of 23
- 3 -
deferral of punitive damages. On April 8, 2014, however, the then-NYCAL presiding justice, Hon. Sherry K. Heitler, granted a motion filed by certain plaintiffs to end the punitive damages deferral, amending the CMO. Defendants appealed, arguing, inter alia, that the CMO, as amended, deprived them of constitutional due process. In its July 9, 2015 decision, the First Department agreed with defendants that the CMO, as amended by Justice Heitler’s April 2014 order, violated defendants’ due process rights, and remanded for further proceedings to safeguard such rights and consideration of whether the punitive damages deferral should be continued.
In April 2015, while the appeal was pending, defendants moved before the NYCAL coordinating justice for a stay of all NYCAL proceedings to allow for the negotiation of a new consent-based CMO. By order dated August 28, 2015, the court denied the stay request, but did grant that portion of defendants’ motion to negotiate a modification of the CMO, if possible on consent. During this process, defendants raised the concerns both in writing and orally that form the basis for their challenge to the New CMO. No consent was obtained, but on June 20, 2017, the New CMO and Decision were issued. They were entered on June 23, 2017 and notice of entry was served on July 13, 2017. This appeal followed.
8. Grounds for Reversal: The New CMO and Decision were erroneously issued and
should be vacated on, inter alia, the following grounds:
a. The New CMO, which explicitly purports to override the New York Civil Practice Law and Rules (“CPLR”), violates the New York State Constitution and the will of the New York State Legislature in enacting the CPLR.
b. In its prior 2015 decision in this matter, the Appellate Division, First Department remanded to Supreme Court and directed that, to the extent Supreme Court determined to end the deferral of punitive damages claims in NYCAL, it must develop “procedural protocols” to safeguard NYCAL defendants’ due process rights. Matter of N.Y.C. Asbestos Litig., 130 A.D.3d at 490. The New CMO violates the First Department’s ruling by depriving Defendants of the due process rights guaranteed them under the New York State Constitution and the CPLR.
c. Uniform Rule 202.69 does not permit the NYCAL Justice Moulton to enter a CMO that deprives litigants of their due process and CPLR rights without their consent.
d. The Decision and each and every part of the New CMO are erroneous and should be reversed for other reasons that Defendants will detail more fully on appeal.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
3 of 23
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
4 of 23
9. Related Actions and Appeals:
The appeal of the Decision & Order is not related to any other pending appeal.
Dated: New York, New York July 14, 2017
To:
1. The Clerk of Court
E. Leo Milonas David G. Keyko Joshua I. Schlenger 1540 Broadway New York, NY 10036 Tel.: (212) 858-1000
A W PITTMAN LLP
E-mail: eleo .milonas@pills burylaw. com [email protected] · joshua. schlenger@pills bury law. com
Attorneys for Defendant-Appellant Cleaver-Brooks, Inc.
CLYDE & CO US LLP Peter J. Dinunzio The Chrysler Building 405 Lexington A venue, 16th Floor New York, New York 10174. Tel.: (212) 710-3900 Email: [email protected]
Attorneys for Defendant-Appellant Jenkins Bros.
BARRY, McTIERNAN & MOORE, LLC Suzanne M. Halbardier Two Rector Street- 14th Floor New York, New York 10006 Tel.: (212) 313-3606 E-mail: [email protected]
Attorneys for Defendant-Appellant John Crane Inc.
Supreme Court ofthe State ofNew Yorlc New York County
- 4-
- 5 -
60 Centre Street New York, New York 10007
2. Honorable Gerald Lebovits Interim Acting NYCAL Coordinating Judge Supreme Court of the State of New York New York County 60 Centre Street New York, New York 10007
3. The Plaintiffs’ counsel identified in the attached Rider B
4. NYCAL defense counsel via e-mail, per agreement
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
5 of 23
- 6 -
DEFENDANT’S RIDER A
Defendants-Appellants in the Instant Appeal (with counsel)
Robert J. Chappell AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP 600 Third Avenue New York, New York 10016 Tel.: (212) 593-6700 E-mail: [email protected] Attorneys for Defendant-Appellant Mazda Motor of America, Inc. d/b/a Mazda North American Operations
Nancy L. Pennie AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP 600 Third Avenue New York, New York 10016 Tel.: (212) 593-6795 E-mail: [email protected] Attorneys for Defendant-Appellant Ford Motor Company
Frank A. Cecere AHMUTY, DEMERS & MCMANUS 200 I.U. Willets Road Albertson, New York 11507 Tel.: (516) 294-5433 E-mail: [email protected] Attorneys for Defendants-Appellants Colart Americas, Inc., Ex-FM, Inc. f/k/a Fischbach & Moore, Inc., Thomas & Betts Corporation, Tishman Realty & Construction Co., Inc. n/k/a TTV Realty Holdings, Inc., Webster Plumbing Supply, Inc., Yuba Heat Transfer LLC, Wabash Power Equipment Company
Suzanne M. Halbardier BARRY, McTIERNAN & MOORE, LLC Two Rector Street – 14th Floor New York, New York 10006 Tel.: (212) 313-3606 Email: [email protected] Attorneys for Defendants-Appellants 84 Lumber Company, Blackman Plumbing Supply Co., Domco Products Texas Inc., Eli Lilly and Company, Fulton Boiler Works, Inc., H.C. Oswald Supply Company, Inc., John Crane Inc., Kimberly-Clark Corporation, Matt Brewing Company, Inc., Mondelez International, Inc., Mule-Hide Products Co., Inc., R.W. Beckett Corporation, SPX Cooling Technologies, Inc., The Olympic Glove and Safety Company, Troy Boiler Works, Inc., Twin Disc, Inc., Whip Mix Corporation
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
6 of 23
- 7 -
Frances B. Stella Lindsay P. Cambron BRACH EICHLER LLC 101 Eisenhower Parkway Roseland, New Jersey 07068 Tel.: 973-228-5700 E-mail: [email protected] [email protected] Attorneys for Defendant-Appellant Cushman & Wakefield, Inc.
ZACHARY W. CARTER Corporation Counsel of the City of New York By: Scot C. Gleason Assistant Corporation Counsel 100 Church Street, 4th Floor New York, New York 10007 Tel.: (212) 356-2686 E-mail: [email protected] Attorneys for Defendant-Appellant The City of New York
Lisa Massimi CARUSO SMITH PICINI PC 60 US 46 Fairfield, New Jersey 07004 Tel.: (973) 667-6000 E-mail: [email protected] Attorneys for Defendant-Appellant ASBEKA Industries of New York
Lawrence G. Cetrulo Jason M. Saul Hayley Kornachuk CETRULO LLP Two Seaport Lane, 10th Floor Boston, MA 02210 Tel.: (617) 217-5500 E-mail: [email protected] [email protected] [email protected] Attorneys for Defendant-Appellant PPG Architectural Finishes, Inc.
William F. Mueller CLEMENTE MUELLER, PA 43 West 43rd Street, Suite 156 New York, New York 10036-7424 Tel.: (212) 425-5005 E-mail: [email protected]
Attorneys for Defendant-Appellant The William Powell Company
Peter J. Dinunzio CLYDE & CO US LLP The Chrysler Building 405 Lexington Avenue, 16th Floor New York, New York 10174 Tel.: (212) 710-3900 Email: [email protected] Attorneys for Defendant-Appellant Jenkins Bros.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
7 of 23
- 8 -
Jeffrey Fegan CLYDE & CO US LLP The Chrysler Building 405 Lexington Avenue, 16th Floor New York, New York 10174 Tel.: (212) 710-3900 Email: [email protected] Attorneys for Defendants-Appellants Morse Diesel, Inc., Mario & DiBono Plastering Co., Inc., and Curtiss-Wright Flow Control Corporation
John J. Fanning CULLEN AND DYKMAN LLP 44 Wall Street New York, New York 10005 Tel.: (212) 701-4142 E-mail: [email protected] Attorneys for Defendants-Appellants National Grid Generation LLC d/b/a National Grid, The Brooklyn Union Gas Company d/b/a National Grid NY, Long Island Lighting Company d/b/a LIPA, Niagara Mohawk Power Corporation d/b/a National Grid, David Fabricators of N.Y., Inc., Howden North America, Inc., Spence Engineering Co., Inc., New York Power Authority, Goulds Pumps, Inc., AWC 1997 Corporation f/k/a Alpha Wire Corp., and Hennessy Industries
Jennifer Wilcox Darger DARGER ERRANTE YAVITZ & BLAU LLP 116 East 27th Street, 12th Floor New York, New York 10016 Tel.: (212) 452-5300 E-mail: [email protected] Attorneys for Defendants-Appellants Cooper Industries, LLC, Mine Safety Appliances Company, LLC, Lennox Industries Inc., Beazer East, Inc., f/k/a Koppers Company, Inc., Hopeman Brothers, Inc., Lightolier, Inc., Dana Companies LLC, Unilever United States, Inc., and Conopco, Inc.
David L. Ferstendig LAW OFFICES OF DAVID L. FERSTENDIG, LLC 280 Madison Ave, Suite 300 New York, New York 10016 Tel: (212) 213-1233 E-mail: [email protected] Attorneys for Defendants-Appellants Amsted Rail Company, Inc. and Baltimore Aircoil Company, Inc.
John J. Delany, III DELANY MCBRIDE, LLC 80 Broad street – 5th Floor New York, New York 10004 Tel: (888) 365-2988 E-mail: [email protected] Attorneys for Defendants-AppellantsLehigh Gasket Company, Asten Johnson, Inc. (as successor in interest to Asten Hill Group, Inc.), and Ductmate Industries, Inc.
Christopher M. Strongosky DLA PIPER LLP (US) 1251 Avenue of the Americas New York, New York 10020-1104 Tel.: (212) 335-4500 E-mail: [email protected] Attorneys for Defendant-Appellant BASF Catalysts LLC
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
8 of 23
- 9 -
Timothy M. McCann DOUGLAS J. MCKAY 4 Irving Place New York, New York 10003-3598 Tel.: (212) 460-2164 E-mail: [email protected] Attorneys for Defendants-Appellants Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
David Katzenstein ECKERT SEAMANS CHERIN & MELLOTT, LLC Four Gateway Center, Suite 401 100 Mulberry Street Newark, New Jersey 07102 Tel.: (973) 855-4715 E-mail: [email protected] Attorneys for Defendants-Appellants AO Smith Water Products Company, Inc., Superior Lidgerwood Mundy Corporation, Pentair Water Pool and Spa, Inc., Navistar, Inc., Taco, Inc., Croll Reynolds Engineering Co., Inc., Warner Electric, LLC, Triarco Arts and Crafts, Inc., Akron Paint & Varnish Inc.
Thomas M. Smith ECKERT SEAMANS CHERIN & MELLOTT, LLC 10 Bank Street, Suite 700 White Plains, New York 10606 Tel.: (914) 949-2909 E-mail: [email protected]] Attorneys for Defendant-Appellant Norfolk Southern Railway Company
Thomas M. Canevari FREEHILL HOGAN & MAHAR LLP 80 Pine Street New York, New York 10005-1759 Tel.: (212) 381-3017 E-mail: [email protected] Attorneys for Defendants-Appellants National Bulk Carriers, Inc., Universe Tankships, Inc., Marine Transport Lines, Inc., Crowley Marine Services, Inc., Delta Steamship Lines, Inc., Residual Enterprises, Inc., Norwegian Cruise Line Holdings, LTD., Carnival Corporation, Carnival PLC, Princess Cruise Line Limited, CSX Transportation, Inc., Consolidated Rail Corporation
Anthony J. Marino GARRITY GRAHAM MURPHY GAROFALO & FLINN 40 Wall Street, 28th Floor New York, New York 10005 Tel.: 973.509.7500 E-mail: [email protected] Attorneys for Defendant-Appellant United Conveyor Corporation
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
9 of 23
- 10 -
Zachary S. Goldberg GOLDBERG CORWIN LLP 380 Lexington Avenue, Suite 725 New York, New York 10168 Tel.: (212) 986-1000 E-mail: [email protected] Attorneys for Defendants-Appellants Bridgestone Americas Tire Operations, LLC, and Bridgestone Americas, Inc.
Andrew J. Scholz GOLDBERG SEGALLA 711 3rd Avenue, Suite 1900 New York, New York 10017 Tel.: (646) 292-8770 E-mail: [email protected] Attorneys for Defendants-Appellants Avco Corporation and McCord Corporation
Erik C. DiMarco Virginia P. Squitieri GORDON REES LLP One Battery Park Plaza, 28th Floor New York, New York 10004 Tel.: (212) 269-5500 E-mail: [email protected] [email protected] Attorneys for Defendants-Appellants Colgate Palmolive Company, Carrier Corporation, Otis Elevator Company, Control Components Inc., Whiting Corporation, General Dynamics Corporation, Hyde Marine Inc., Electric Boat Corporation, Puget Sound Commerce Center, Clyde Union, Inc., S.W. Anderson Sales Corp., Carver Pump Company, Conwed Corporation, The Boeing Company
Arthur G. Cohen GORDON AND SILBER P.C. 355 Lexington Avenue, 7th floor New York, New York 10017 Tel.: (212) 834-0600 E-mail: [email protected] Attorneys for Defendants-Appellants Dentsply International Incorporated and Ransom and Randolph
Cynthia Weiss Antonucci HARRIS BEACH PLLC 100 Wall Street New York, New York 10005 Tel.: (212) 687-0100 E-mail: [email protected] Attorneys for Defendant-Appellant Albany International Corp.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
10 of 23
- 11 -
Russell A. Pepe Victoria D. Silva HARWOOD LLOYD, LLC 130 Main Street Hackensack, New Jersey 07601 Tel.: (201) 487-1080 E-mail: [email protected] [email protected] Attorneys for Defendants-Appellants Carlisle Industrial Brake & Friction, Inc. and Graham Corporation
Edward P. Abbot HAWKINS PARNELL THACKSTON & YOUNG LLP 600 Lexington Avenue, 8th Floor New York, NY 10022 Tel.: (212) 897-9655 E-mail: [email protected] Attorneys for Defendants-Appellants Ericsson, Inc., Federal-Mogul Asbestos Personal Injury Trust, as successor to Felt Products Manufacturing Company, O’Connor Constructors, Inc., and SOS Products, Inc.
Mark K. Hsu HAWKINS PARNELL THACKSTON & YOUNG LLP 600 Lexington Avenue, 8th Floor New York, New York 10022-7678 Tel.: (212) 897-9655 E-mail: [email protected] Attorneys for Defendants-Appellants Viking Pump, Inc. and Milwaukee Valve Company, Inc.
Alfred Sargente HAWKINS PARNELL THACKSTON & YOUNG LLP 600 Lexington Avenue, 8th Floor New York, NY 10022-7678 Tel.: (212) 897-9655 E-mail: [email protected] Attorneys for Defendant-Appellant Pneumo Abex LLC
Jason S. Riemer HOAGLAND, LONGO, MORAN, DUNST & DOUKAS, LLP 48 Wall Street, Suite 1100 New York, NY 10005 Tel.: (732) 545-4717 E-mail: [email protected] Attorneys for Defendants-Appellants Kohler Co., Johnston Boiler Company, Whittaker, Clark and Daniels, Inc., York International, Johnson Controls, Inc., Frick Company, Mole-Richardson Co., and Great Lakes Power Products, Inc.
Robb W. Patryk HUGHES HUBBARD & REED LLP One Battery Park Plaza New York, New York 10004-1482 Tel.: (212) 837-6861 E-mail: [email protected] Attorneys for Defendant-Appellant R.J. Reynolds Tobacco Co. (as successor-by-merger to Lorillard Tobacco Co.)
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
11 of 23
- 12 -
Bradley R. Lawrence KENT & MCBRIDE, P.C. 420 Lexington Avenue, Suite 335 New York, NY 10170 Tel.: (212) 588-9460 E-mail: [email protected] Attorneys for Defendants-Appellants BNS LLC and Littelfuse, Inc.
Christopher S. Kozak LANDMAN CORSI BALLAINE & FORD P.C. One Gateway Center, 4th Floor Newark, NJ 07102 Tel.: (973) 623-2700 E-mail: [email protected] Attorneys for Defendant-Appellant American Biltrite Inc.
Timothy J. McHugh LAVIN, O’NEIL, CEDRONE & DISIPIO 420 Lexington Avenue, Suite 335 New York, New York 10170 Tel.: (212) 319-6898 E-mail: [email protected] Attorneys for Defendants-Appellants 3M Company, International Business Machines Corporation, Amdura LLC, United Technologies Corporation, Goodrich Corporation, and Rohr, Inc.
Philip O’Rourke LEWIS BRISBOIS BISGAARD & SMITH LLP 77 Water Street, 21st Floor New York, New York 10005 Tel.: (646) 666-7700 E-mail: Philip.O’[email protected] Attorneys for Defendants-Appellants Peerless Industries, Inc., Henkel Corporation, Graybar Electric Company, Inc., and Niagara Insulations, Inc.
Andrew Sapon LITCHFIELD CAVO LLP 420 Lexington Avenue, Suite 2104 New York, New York 10170 Tel.: (212) 434-0100 E-mail: [email protected] Attorneys for Defendants-Appellants Arconic, Inc., f/k/a Alcoa, Inc., Dykes Lumber Company, Inc., Fire End & Croker Corp., James Walker Mfg. Co., Inc., Imerys Talc America, Inc., and Cyprus Amax Minerals Company
Diane H. Miller LITTLETON JOYCE UGHETTA PARK & KELLY LLP The Centre at Purchase 4 Manhattanville Road, Suite 202 Purchase, NY 10577 Tel.: (914) 417-3400 E-mail: [email protected] Attorneys for Defendants-Appellants Kerr Corporation, Zy-Tech Global Industries, VWR International, LLC, and Crown Equipment Corporation
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
12 of 23
- 13 -
Aris E. L. Dutka LONDON FISCHER LLP 59 Maiden Lane New York, New York 10038 Tel.: (212) 972-1000 E-mail: [email protected] Attorneys for Defendant-Appellant Forest Electric Corporation
Robert C. Malaby Maryellen Connor MALABY & BRADLEY LLC 150 Broadway, Suite 600 New York, NY 10038 Tel.: (212) 791-0285 E-mail: [email protected] [email protected] Attorneys for Defendants-Appellants DeZurik, General Railway Signal Company, Hale Products, Inc., Benfield Electric Supply Co., Inc., The Hallen Construction Co., Inc., J.A. Sexauer, Inc., J.H. France Refractories Company, Kinney Vacuum Company, Leeds & Northrup, Lindberg, Met-Pro Technologies LLC, Successor by Merger to Met-Pro Corporation, on behalf of its Dean Pump Division, NCH Corporation, New York Air Brake Corp., O’Reilly Auto Enterprises, LLC, Roper Pump Company, Sears, Roebuck and Co., Terex Corporation, Tile Council of North America, Inc., The Unimax Corporation, and Vellumoid, Inc.
Carol M. Tempesta MARKS, O’NEILL, O'BRIEN, DOHERTY & KELLY, P.C. 530 Saw Mill River Road Elmsford, New York 10523 Tel.: (914) 345-3701 E-mail: [email protected] Attorneys for Defendants-Appellants Steel Grip Inc., Crescent Electric Supply, Inc. of New York, Columbia Boiler Company of Pottstown, Bari Restaurant & Pizza Equipment, Performance Industries Inc., Adience, Inc. f/k/a BMI, Inc., and JT Falk Company
Timothy Coughlan MARON MARVEL BRADLEY ANDERSON & TARDY LLC 328 Newman Springs Road Red Bank, NJ 07701 Tel.: (732) 945-5530 E-mail: [email protected] Attorneys for Defendant-Appellant Velan Valve Corp.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
13 of 23
- 14 -
Norman J. Golub Stacey H. Snyder MARSHALL, CONWAY & BRADLEY 45 Broadway New York, New York 10006 Tel.: (212) 619-4444 (Main) E-mail: [email protected] [email protected] Attorneys for Defendant-Appellant Slant/Fin Corp.
Joseph P. LaSala McELROY, DEUTSCH, MULVANEY & CARPENTER, LLP 1300 Mount Kemble Avenue P.O. Box 2075 Morristown, New Jersey 07962-2075 Tel.: (973) 993-8100 E-mail: [email protected] Attorneys for Defendants-Appellants Benjamin Moore & Co., Burnham, LLP, Crosby Valve, LLC, ExxonMobil Corporation, Eaton Corporation, Eaton Aeroquip, LLC, Flowserve U.S. Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc. and Nordstrom Valves, Inc., Lipe Automation Corporation, Tuthill Corporation, J.R. Clarkson Company, LLC, Mueller Co., LLC, and Varec Vapor Control, Inc.
Kerryann M. Cook McGIVNEY KLUGER & COOK, P.C. 80 Broad Street, 23rd Floor New York, New York 10004 Tel.: (212) 509-3456 E-mail: [email protected] Attorneys for Defendants-Appellants ABCO Refrigeration Supply Corp., Ace Hardware Corporation, ADSCO Manufacturing, LLC, AII Acquisition, LLC f/k/a Holland Furnace Co. (Athlone Ind), Airweld, ALCOA Inc f/k/a Aluminum Company of America (ALCOA Building Products, Inc.), Alfred Conhagen, Inc., Algoma Hardwoods, Inc., Allied Building Products Corp., Allied Glove Corporation, Alltite Gasket Company, Arbill Industries, American Hardware & Paint Company, Inc., American Meter Company f/k/a Singer Corporation, American Wire and Cable Co., Amtrol Inc. (H.A. Thrush Co and Thrush Company Inc.), Andal Corporation, Argo International Corporation, Ariens Company, Arkeman, on behalf of Huntsman International, LLC, S.A. Armstrong, Arzee Supply Corporation of New Jersey, Atwood & Morrill
Timothy D. Gallagher, Esq. McMAHON MARTINE & GALLAGHER, LLP 55 Washington Street, Suite 720 Brooklyn, New York 11201 (212) 747 1230 Attorneys for Defendants-Appellants Edward Orton Jr. Ceramics Foundation, Eastern Refractories Company, Inc., Hilton Worldwide, Inc., Park Hotels & Resorts, Inc., and Tishman Realty & Construction Co., Inc. n/k/a TTV Realty Holdings, Inc.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
14 of 23
- 15 -
Company, Inc., Auburn Manufacturing, Automatic Heating Supply Corporation, Babbitt Steam Specialty Co., Barnes & Jones Inc., Beckerle Lumber Supply Inc., Bestobell Inc., Botto Mechanical Corporation, Bradco Supply Corporation, Brand Insulations Inc., Campbell Soup Company, Cardone Industries Inc., Caterpillar Inc., CCX Inc., successor to Hatfield Wire & Cable f/k/a Continental Copper and Steel, CMP Industries, Inc., Coastal Plumbing Supply, Courter & Company Inc., DN Lukens Inc. f/k/a Luken Chemical Company, Detroit Stoker Co., Duro Dyne Corporation, Consolidated Plumbing Supply Co. Inc., Electro Mechanical Corp d/b/a Federal Pacific Transformer Company, The Fairbanks Company, Fay Spofford and Thorndike of New York f/k/a Wolff & Munier, Inc., Fischer Brothers Management Company, Fire King International Inc., Ganem Contracting Corp., Gannett Company Inc., George A. Fuller Company, Gerosa Incorporated, GG of Florida, Inc., Garson Plumbing Supplies Inc., Gilbane Building Company, Great Lakes Carbon, Grobet File Company of America LLC, Guardian/Protech Safety Equipment, Inc., H.M. Royal Inc., H.P. Sherman/William E. Williams Valve Corp., Harley Davidson, Harris Corporation, Hayes Pump Inc., J & H Berge Inc., J. Heller & Sons Inc., JH Fischer & Son Inc., JAM Industries, John W. Wallace & Co., K & J Oil Burner Supply Co. d/b/a M & M Oil Burner Supply Co., Laticrete International Inc., Lear Siegler Diversified Holding Corp., Lenox Hill Hospital, Magid Glove & Safety Mfg Co LLC, Marlo Coil & Nuclear Inc., Montgomery Elevator, The Nash Engineering Company, Lincoln Electric Products, KION North America Corp., New York Protective Coverings, North American Manufacturing Company, Niantic Seal Inc., North Shore Plumbing Supply, OC Keckley, Old Castle Retail d/b/a W.R. Bonsail, Orange County Plumbing Supply Inc., Pace University, Pecora Corporation, Polytherem Insulation, R.E.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
15 of 23
- 16 -
Prescott Co. Inc., RCH Newco II LLC, Red Devil Inc., Resinoid Engineering Corp., Ridgewood Corp., Rite Engineering & Manufacturing Corp., Safeguard Industrial Equipment Co., Schweitzer-Mauduit International Inc., Serge Elevator, Sheldon Drullard, Sid Harvey Industries Inc., Simplex Wire & Cable Co., Solow Management Co., Special Electric Company Inc., Spencer Turbine Company, Stavo Industries, Stockham Valves & Fittings Inc., Sunbeam Products Inc., Svedala Industries n/k/a Metso Corp., Tate Andal Inc., Tishman Liquidating Corp., Treadwell Corporation, Triangle PWC Inc., True Value Corporation, Verison Boiler & Repair Co., Vulcan Iron Works, W.S. Darley Co., Water Applications and Systems Corp., Western Auto Supply Company, Zenith Radio Roth Pump, and Zurn Industries Beth L. Hughes MORGAN LEWIS & BOCKIUS LLP 101 Park Avenue New York, NY 10178-0060 Tel.: (212) 309-6000 E-mail: [email protected] Attorneys for Defendant-Appellant Elliott Company
Mark S. Katz Michael T. Lynch MOUND, COTTON, WOLLAN & GREENGRASS LLP One New York Plaza New York, New York 10004 Tel.: (212) 804-4200 E-mail: [email protected] [email protected] Attorneys for Defendant-Appellant KONE Inc.
Santo Borruso Joseph J. Ortego NIXON PEABODY LLP 50 Jericho Quadrangle, Suite 300 Jericho, New York 11753-2728 Tel.: (516) 832-7500 E-mail: [email protected] [email protected] Attorneys for Defendant-Appellant Daimler Trucks North America LLC
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
16 of 23
- 17 -
Steven A. Weiner Joshua Lichtenstein Casey Chamra O’TOOLE SCRIVO FERNANDEZ WEINER VAN LIEU LLC 14 Village Park Road Cedar Grove, NJ 07009 Tel.: (973) 239-5700 E-mail: [email protected] [email protected] [email protected] Attorneys for Defendants-Appellants ACME HEAT & POWER INC., AVOCET ENTERPRISES, INC., CLARK RELIANCE CORPORATION, HATZEL AND BUEHLER, INC., RITE ENGINEERING & MANUFACTURING CORP., J.R. CLARKSON COMPANY, successor by merger to IMI CASH VALVE INC., MICHAELS PLUMBING SUPPLY CO., PENNCO, INC., and REEM PLUMBING & HEATING CORP.
Lisa M. Pascarella Stephanie A. DiVita PASCARELLA DIVITA, PLLC 2137 Route 35, Suite 290 Holmdel, New Jersey 07733 Tel.: (732) 837-9019 E-mail: [email protected] [email protected] Attorneys for Defendants-Appellants Rheem Manufacturing Company, NIBCO INC., and Darco Southern, Inc.
John D. Winter Thomas P. Kurland PATTERSON BELKNAP WEBB & TYLER LLP 1133 Avenue of the Americas New York, New York 10036 Tel.: (212) 336-2000 E-mail: [email protected] [email protected] Attorneys for Defendants-Appellants Johnson & Johnson and Johnson & Johnson Consumer, Inc. (f/k/a Johnson & Johnson Consumer Companies, Inc.)
E. Leo Milonas David G. Keyko Joshua I. Schlenger PILLSBURY WINTHROP SHAW PITTMAN LLP 1540 Broadway New York, New York 10036 Tel.: (212) 858-1000 E-mail: [email protected] [email protected] [email protected] Attorneys for Defendant-Appellant Cleaver-Brooks, Inc.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
17 of 23
- 18 -
Joshua H. Abramson PORZIO, BROMBERG & NEWMAN, P.C. 156 West 56th Street, Suite 803 New York, New York 10019-3800 Tel.: (212) 265-6888 E-mail: [email protected] Attorneys for Defendant-Appellant Schindler Elevator Corp.
Christopher Renzulli Joan M. Gasior RENZULLI LAW FIRM LLP 81 Main Street, Suite 508 White Plains, New York 10601 Tel.: (914) 285-0700 E-mail: [email protected] [email protected] Attorneys for Defendants-Appellants Pfizer Inc. and American Optical Corporation
Brian Schlosser RIVKIN RADLER LLP 926 RXR Plaza Uniondale, New York 11556-0926 Tel.: (516) 357-3000 E-mail: [email protected] Attorneys for Defendant-Appellant Avon Products, Inc.
Peter C. Langenus Matthew S. Tamasco SCHNADER HARRISON SEGAL & LEWIS LLP 140 Broadway, Suite 3100 New York, New York 10005 Tel.: (212) 973-8000 E-mail: [email protected] [email protected] Attorneys for Defendant-Appellant Fort Kent Holdings, Inc. (f/k/a Dunham-Bush, Inc.)
Jennifer L. Budner SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD. 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected] Attorneys for Defendant-Appellant Weil-McLain
Uri S. Carni SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD. 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected]
Attorneys for Defendant-Appellant Clark Equipment Company
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
18 of 23
- 19 -
Andrew W. Dean SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD. 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected]
Attorneys for Defendant-Appellant Watts Water Technologies, Inc.
Erich J. Gleber SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD. 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected] Attorneys for Defendants-Appellants ECR International, Inc., Mannington Mills, Inc., and Aurora Pump Company
Arian Prelvukaj SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD. 850 Third Avenue, 11th Floor New York, New York 10022 Tel.: (212) 651-7500 E-mail: [email protected] Attorneys for Defendant-Appellant CompuDyne, LLC f/k/a CompuDyne Corporation, Individually and as Successor to York Shipley, Inc.
Michael J. Testa SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD. 850 Third Avenue, Suite 1100 New York, New York 10022 Tel.: (212) 651-7425 E-mail: [email protected] Attorneys for Defendant-Appellant Rogers Corporation
Leonard F. Lesser SIMON LESSER PC 355 Lexington Avenue, 10th Floor New York, New York 10017 Tel.: (212) 599-5455 E-mail: [email protected] Attorneys for Defendants-Appellants Emerson Electric Co., Fisher Controls International LLC, Appleton Electric LLC, ASCO Valve, Inc.
Joseph Koczko Ruthe Nepf THOMPSON HINE LLP 335 Madison Avenue, 12th Floor New York, New York 10017 Tel.: (212) 344-5680 Email: [email protected] [email protected] Attorneys for Defendants-Appellants Central Hudson Gas & Electric Corporation, Alcoa Steamship Company, Inc., Apex Oil Company, Inc., American Trading and Production Corporation, Farrell Lines Incorporated, Keystone Shipping Company, Keystone Tankship Corporation, Maersk B.V., Maersk Inc., Maersk Line, Limited
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
19 of 23
- 20 -
Jonathan R. Harwood TRAUB LIEBERMAN STRAUS & SHREWSBERRY LLP 7 Skyline Drive Hawthorne, New York 10532 Tel.: (914) 347-2600 E-mail: [email protected] Attorneys for Defendant-Appellant Wayne/Scott Fetzer Company d/b/a Wayne Combustion Systems
Richard P. O’Leary TROUTMAN SANDERS LLP 875 Third Avenue New York, New York 10022 Tel.: (212) 704-6138 Email: [email protected] Attorneys for Defendants-Appellants Fisher Scientific, Inc., Hercules, Inc., Mestek, Inc., Parker-Hannifin Corporation, Standard Motor Products, Inc.
Giovanni Regina WATERS, MCPHERSON, MCNEILL, PC 300 Lighting Way Secaucus, NJ 07096 Tel.: (201) 319-5743 E-mail: [email protected] Attorneys for Defendants-Appellants Riley Power, Inc. and Turner Construction Co., Inc.
William E. Vita WESTERMAN BALL EDERER MILLER ZUCKER & SHARFSTEIN, LLP 1201 RXR Plaza Uniondale, New York 11556 Tel.: 516-622-9200 E-mail: [email protected] Attorneys for Defendant-Appellant Hollingsworth & Vose Company
John S. Howarth WILBRAHAM, LAWLER & BUBA 140 Broadway, 46th Floor New York, NY 10005 Tel.: (212) 858-7575 Attorneys for Defendants-Appellants Arconic f/k/a Alcoa Inc., Karnak Corp., Reynolds Metals Company
Elizabeth M. Young WILSON ELSER MOSKOWITZ EDELMAN & DICKER LLP 150 East 42nd Street New York, New York 10017 Tel.: (212) 490-3000 E-mail: [email protected] Attorneys for Defendants-Appellants Chevron U.S.A. Inc., Texaco Inc., Gulf Oil Corporation, Hess Corporation, Ira S. Bushey & Sons, Inc., Glas-Col, LLC, Hitachi America, Ltd., Enerjet Corporation, New Yorker Boiler Company, Inc.
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
20 of 23
- 21 -
DEFENDANT’S RIDER B
Counsel for NYCAL Plaintiffs-Respondents
LEVY KONIGSBERG LLP 800 Third Avenue New York, New York 10022 Telephone: 221-605-6200 Facsimile: 212-605-6290
BELLUCK & FOX, LLP 546 Fifth Avenue New York, New York 10036 Telephone: 212-681-7575 Facsimile: 212-681-1574
CELLINO & BARNES, P.C. 420 Lexington Ave, Suite 2140 New York, New York 10170 Telephone: 800-888-8888
THE EARLY LAW FIRM, LLC 360 Lexington Ave, 20th floor New York, New York 10017 Telephone: 212-986-2233 Facsimile: 212-986-2255
GORI JULIAN & ASSOCIATES, P.C. 360 Lexington Avenue, 20th Floor New York, New York 10017 Telephone: 618-307-4085
SEEGER WEISS LLP 777 Water Street, 26th Floor New York, New York 10005 Telephone: 212-584-0700
THE LANIER LAW FIRM PLLC Tower 56, 126 East 56th street, 6th FL New York, New York 10022 Telephone: 212-421-2800
KARST & VON OISTE, LLP 576-5th Avenue, Suite 706 New York, New York 10036 Telephone: 212-764-3900
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
21 of 23
- 22 -
MOTLEY RICE LLC 600 Third Ave, Suite 2101 New York, New York, 10016 Telephone: 212-577-0047 Facsimile: 212-577-0054
MEIROWITZ & WASSERBERG, LLP 233 Broadway, Ste 950 New York, New York 10279 Telephone: 212-897-1988
MAUNE, RAICHLE, HARTLEY, FRENCH, &MUDD, LLC 8 West 38th Street, Suite 1001 New York, New York 10016 Telephone: 212-354-1518
NAPOLI SHKOLNIK PLLC 360 Lexington Avenue New York, New York 10017 Telephone: 844-230-7676
SIMMONS HANLY CONROY LLC 112 Madison Avenue New York, New York 10016 Telephone: 212-784-6400
WEITZ & LUXENBERG, P.C. 700 Broadway New York, New York 10003 Telephone: 212-558-5500 Facsimile: 212-344-5462
WILENTZ, GOLDMAN & SPITZER PA 110 William Street New York, New York 10038 Telephone: 212-267-3091 Facsimile: 212-267-3828
THE WILLIAMS LAW FIRM, PC 245 Park Avenue New York, New York 10167
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
22 of 23
- 23 -
THE DEARIE LAW FIRM, P.C. 515 Madison Avenue – Suite 1118 New York, New York 10022 Telephone: 212-908-0404 Facsimile: 212-980-0555
BARON & BUDD, P.C. 3102 Oak Lawn Ave, Suite 1100 Dallas, Texas 75219-4281 Telephone: 214-521-3605 Facsimile: 214-520-1181
PHILLIPS AND PAOLICELLI, LLP 747 Third Ave, 6th FL. New York, New York 10017 Telephone: 212-388-5100
THE FERARRO LAW FIRM Brickwell World Plaza 600 Brickwell Ave, Suite 300 Miami, Florida 33131 Telephone: (305) 375-0111 Facsimile: (305) 379-6222
FILED: NEW YORK COUNTY CLERK 07/14/2017 12:07 PM INDEX NO. 782000/2017
NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 07/14/2017
23 of 23