315
Following this cover page are scanned images of no-opposition summary judgment motions and orders filed on the selected date. The documents are displayed in no particular order. However, all of these documents are searchable. To find a specific order, please use the Search/Find function within a PDF viewer. 1) Select Edit > Find in the main menu or press Ctrl-f (Command-f or Apple-f on a Mac); 2) Enter the index number, a word, or a phrase in the form field provided and press Enter or Return. In most applications, the first appearance of the index number, the word, or the phrase in the document will be highlighted. Tip: Ctrl-f opens the Find function in most applications, including browsers and PDF viewers.

Following this cover page are scanned images of no

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

filed 12/24/2014Following this cover page are scanned images of no-opposition summary judgment motions and orders filed on the selected date. The documents are displayed in no particular order. However, all of these documents are searchable.
To find a specific order, please use the Search/Find function within a PDF viewer.
1) Select Edit > Find in the main menu or press Ctrl-f (Command-f or Apple-f on a Mac);
2) Enter the index number, a word, or a phrase in the form field provided and press Enter or Return.
In most applications, the first appearance of the index number, the word, or the phrase in the document will be highlighted.
·~ ,
.,
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FILED· IN RE: NEW YORK COUNTY
ASBESTOS LITIGATION
DEC 242014
NO OPPOSITION SUMMARY JUDGMENT MOTION AND
ORDER
WHEREFORE, defendant Flowserve US, Inc., solely as Successor to Rockwell
Manufacturing Company, Edward Valves, Inc., Nordstrom Valves Inc., and Edward Vogt Valve
Company ("Flowserve US"), hereby requests summary judgment in the above-entitled case,
pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' Complaint against
Flowserve US with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Flowserve US be and the same are hereby dismissed with prejudice and without costs.
~S;~ Brian Sorensen, Esq. McElroy, Deutsch, Mulvaney & Carpenter, LLP Attorneys for Defendant Flowserve US, Inc., solely as Successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves Inc., and Edward Vogt Valve Company 88 Pine Street, 24th Floor
New York wYork 10~EC~IV6D . -=.J I.C
DEC R@2014
PART 30
SO ORDERED,
I Jordan C. ?' Belluck & Attorneys fi r aintiffs 546 Fifth Avenue, 4th Floor New York, New York 10036
2302836 1
.-
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
FILED· DEC 242014
This Document Relates to:
i'-'J=-'d YORK GOUNi Y CLERK'S OFFICE
FREDERICK CRONIN
ORDER
WHEREFORE, Defendant Eaton Corporation ("Eaton"), hereby requests summary judgment
in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiffs' complaint against Eaton with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against
defendant Eaton be and the same are hereby dismissed with prejudice and without costs.
Dated: New York, New York
, sq. Levy Konigsberg LLP 800 Third Avenue, 11 th Floor New York, New York 10022
SO ORDERED, Hon. Sher
2413871
~~J.#, Robert M. Gilmartin, Jr., Esq. r Attorneys for Defendant Eaton Corporation McElroy, Deutsch, Mulvaney & Carpenter, LLP 88 Pine Street, 24th Floor New YQJk, New York 10005
RECEIVED DEC 1 @2014
~Rr 30
FILED' 536.03472/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
BERNARD TANNENBAUM,
ASBESTOS LITIGATION
Index: 190270/2014 19500/92
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests
summary judgment in the above-entitled case, pursuant to Civil Practice
Law and Rules Section 3212, dismissing plaintiff's Complaint against
defendant, United Conveyor Corporation, with prejudice, and there being
no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and
crossclaims against defendant, Unit~d Conveyor Corporation, be and the
same are hereby dismissed
DATED: Idtlos/f·'f East Hanover, New Jersey
ry~~ PATTI BURSHTYN, ESQ. ~EITZ & LUXENBERG 700 Browadway New York, New York 10003
SO ORDERED,
~'''~~STEPHEIrBALSO,~. G.ZtR.RITY, GRAHA . MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O ..Box 438 East Hanover, New Jersey 07936
Heitler
Plaintiff, NO OPPOSITION SUMMARY JUDGMENT MOTION
F I LED -against-
AMCHEM PRODUCTS, INC., SPIRAX SARCO, INC., Individually and as successor to SARCO COMPANY and AMERICAN SUGAR REFINING, INC., et aI., DEC 242014
, Defendants. NEW YORK ___________________________________________________________________________________________9Q~NTY CLERK'S OFFICE
"AMERICAN SUGAR"), hereby requests summary judgment in the above-entitled case,
pursuant to Civil Practice Law and Rules 3212, dismissing plaintiffs Complaint against
defendant, AMERICAN SUGAR, with prejudice, and there being no opposition thereto. .
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant, AMERICAN SUGAR, be and the same are hereby dismissed with prejudice and
without costs.
. November 24,2014
l' 7885050-1
Patti Burshtyn, Esq. , Sylvia Lee WEITZ & LUXENBERG, P.C. RAWLE &HENDERSON LLP Attorneys for Plaintiff Attorneys for Defendant RICHARD G. SMITH AMERICAN SUGAR REFINING, INC. 700 Broadway 14 Wall Street, 2th Floor New York, New York 10003 .1 , , New York, New York 10005-2101 (212) 558-5500 ~., (2f2~23-7070
" . Our~~C~f5WED SO Ordered: J.S.C. DEC I 0 2014
PARr '30'
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
FILED,
NYCAL LA.S. Part 30 (Heitler, S.)
DEC 242014
This Document Relates to: Index No.: 190260/2014
ROBERT PRINZA NO OPPOSITION SUMMARY JUDGMENT MOTION AND
ORDER
WHEREFORE, defendant Rockwell Automation, Inc., as successor in interest to Allen-
Bradley Company, LLC (misidentified in the complaint as "Rockwell Automation Inc., as
successor by merger to Allen-Bradley Company, LLC") ("Allen-Bradley") hereby requests
summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section
3212, dismissing plaintiffs'complaint against Allen-Bradley, with prejudice, and there being no
opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Allen-Bradley be and the same are hereby dismissed with prejudice and without costs.
a S la, Esq. McElroy, eutsch, Mulvaney & Carpenter, LLP Attorneys for Defendant Rockwell Automation, Inc., as successor in interest to Allen-Bradley Company, LLC 88 Pine Street, 24th Floor New York, New York ~0_0_0_5 ---..J
Hon.Sh«:= R~~;oI~ED PART 30
New Y~rk, New York \\. (0 ,2014
--'--
SO ORDERED,
Erik Jacobs, Esq. Attorneys for Plainti Weitz & Luxenberg, P.C. 700 Broadway New York, New York 10003
2432824
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
F I LED DEC ~ 4 2014
IN RE: NEW YORK COUNTY ASBESTOS LITIGATION
NYCAL NEW YORK LA.S. Part 30 COUNTY CLERK'S OFFICE (Heitler, S.)
This Document Relates to: Index No.: 190245/2012
FRANK BARRESI NO OPPOSITION SUMMARY JUDGMENT MOTION AND
ORDER
WHEREFORE, defendant Rockwell Automation, Inc., formerly known as Rockwell
International Corporation ("Rockwell"), hereby requests summary judgment in the above-entitled
case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against
'VV "-"\-w v4- £b} Rockwell~preju~and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
Joseph . a a a, sq. McElroy, eutsch, Mulvaney & Carpenter, LLP Attorneys for Defendant Rockwell Automation, Inc., formerly known as Rockwell International Corporation 88 Pine Street, 24th Floor New York, New York 10005
Nei\tr~,tJw York O_~,2014
0L 24--
Dated:
defendant Rockwell be and the same are hereby dismissed -wh:h prejudice and without costs.
VJloL-~
SO ORDERED, Hon. Sher
Rr- ,""""~Y\j EDJ t ......~ \1 'j«"t, 1) ,. \" .. ,,~ ....~ \'!ol~" .... ~~
DEC 10 2014
2432002
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
F I LED DEC 242014
IN RE: NEW YORK COUNTY ASBESTOS LITIGATION
This Document Relates to:
NEW YORK COUNTY CLERK'S OFFICE
Index No.: 190140/14
SERGIO HRVATIN and MAGDA HRVATIN NO OPPOSITION SUMMARY JUDGMENT MOTION AND
ORDER
WHEREFORE, defendant A. O. Smith Water Products Company hereby requests
summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section
3212, dismissing plaintiffs complaint against defendant A. O. Smith Water Products Company
with prejudice, and there being no opposition ther.eto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant A. O. Smith Water Products Company be and the same are hereby dismissed with
prejudice and without costs.
R'r.:'4"""'t:'irVED' L&c ',~ L~ '~~J '
DEC! 0 2014
PA~~"T 30
He en Antoniou McGowan, Esq. McElroy, Deutsch, Mulvaney & Carpenter, LLP Attorneys for Defendant A. O. Smith Water Products Company 88 Pine Street, 24th Floor New York, New York 10005
Hon. She
2294251
SOQRDERED,
Bryan Belasky, Esq. Belluck & Fox, LLP 546 Fifth Avenue, 4th Floo New York, New York 1 36
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK COUNTY ASBESTOS LITIGAnON
This Document Relates to:
FILED, DEC 242014
JOSEPH G. MILLER and CAROL MILLER INDEX NO.: 190039/2014
NO OPPOSITION SUMMARY JUDGMENT MOTION AND
ORDER
WHEREFORE, defendant Rockwell Automation, Inc. (misidentified in the Verified
Complaint as Rockwell Automation, Inc., Individually and as Successor to Timken Heating
Business and S. Co., Inc. f/k/al Scaife Company, as Successor in Interest to Rockwell Spring &
Axle Company's Timken Silent Automatic Division) ("Rockwell"), hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiffs' Complaint against Rockwell, with prejudice, and there being no opposition
thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
Dated: I {
he same are hereby dismissed with prejudice and without costs.
York ~~~~~,2014
Joseph p! McElroy eut ch, Mulvaney & Carpenter, LLP Attorneys for Defendant Rockwell Automation, Inc. 88 Pine Street, 24th Floor New York, New York 10005
SO ORDERED,
PART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FILED· IN RE: NEW YORK COUNTY
ASBESTOS LITIGATION
DEC 242014
INDEX NO.: 190011/2014 HARALAMBOS M. GATZONIS and VASILIKI GATZONIS NO OPPOSITION SUMMARY
JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Rockwell Automation, Inc. (misidentified as "Rockwell
Automation Inc., Individually and as Successor to Timken Heating Business and S. Co., Inc.
f/k/a Scaife Company, as Successor in Interest to Rockwell Spring & Axle Company's Timken
Silent Automatic Division") (hereinafter "Rockwell"), hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiffs' Complaint against Rockwell, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Rockwell be and the same are hereby dismissed with prejudice and without costs.
Joseph P. La'Sala, Es . I I
McElroy, qeut~ch, Mulvaney & Carpenter, LLP Attorneys :furDefendant Rockwell Automation, Inc. 88 Pine Street, 24th Floor New York, New York 10005
~. tJJ- -----+---Y-"''---tf-----'-~-
DEC] 0 2014
PAR~r 30 2370830
SUPREME COURT OF THE STATE OF NEW YORK FIRST JUDICIAL DISTRICT
In Re: First Judicial District Asbestos Litigation
This Document Applies to:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
DOLORES GOKEY and JOHN B. GOKEY,
Plaintiffs, vs.
Defendants.
Index No.: 190437/2013
Supply"), hereby request summary judgment in the above-entitled case, pursuant to Civil Practice
Law and Rules Section 3212, dismissing plaintiffs' Complaint against Sheri9an Supply, with
prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against
Sheridan Supply, be and the same are hereby dismissed with prejudice and without costs. The basis
for dismissal is:
.x No Product Identification Lack of Personal Jurisdiction _ Workers Compensation
" .......... 1 ..
Bar _ Wrong Entity Sued _ No Successor Liability Lack of Service
As a Matter of Law Other
Buffalo, New York N(1t?tuW~ ,2014, .
DATED:
DAMON MOREY LLP
~m.(~~ Danielle M. Cardamone, Esq. Attorneys for Defendant Sheridan Supply Corporation The Avant Building, Suite 1200 200 Delaware Avenue Buffalo, New York 14202 (716) 856-5500
HON.~~~,-- , J.S.C.
NAPOLI BERN RIPKA SHKOLNIK & ASSOCIATES, LLP
~
SO ORDERED:
Michael Cohan, Esq. Attorneys for Plaintiffs 350 5th Avenue, Suite 7413 New York, New York 10118 (212) 267-3700
GRANTED:
DEC 10 2014
- 2 -
SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY
IN RE: NEW YORK CITY ASBESTOS LITIGATION In Re: NYCAL Index No. 190501113
ROBERT J. WALSH,
Defenuams
NEW YORK COUNTY CLERK'S OFFJCE
Doc #417920.1
WHEREAS, Defendant, Alco Products Division of Nitram Energy, Inc., improperly sued as Alco
Products, Inc., requests Summary Judgment in the above-entitled case pursuant to Civil Practice Law and
Rules Section 3212, dismissing Plaintiffs complaint against Alco Products Division of Nitram Energy,
Inc., improperly sued as Alco Products, Inc. with prejudice, and there being no opposition thereto, it is
hereby,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against Alco
Products Division of Nitram Energy, Inc., improperly sued as Alco Products, Inc. be and the same are
hereby dismissed with prejudice and without costs.
Dated: New York, New York
~- Am er R. Long, Esq. Sarah P. Rera, Esq. LEVY KONIGSBERG, LL GROSS SHUMAN BRIZDLE & GILFILLAN, P.c. Attorneysfor Plaintiff Attorneysfor Defendant, Alco Products Division of 800 Third Avenue, 11 th Floor Nitram Energy, Inc., improperly sued as New York, New York 10022 Alco Products, Inc.
~ 65 Main Str ;'Suite 600
. B. ewYork l~t~7eEIVED SO ORDERED, ~,J.S.C.
DEC 102014
PAR"r 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
-------------------x
-------------------x RICHARD METZ,
Defendants,
-------------------x
FILED· DEC 24:2014
WHEREFORE, Defendant Morse Diesel, Inc. (incorrectly named herein as "Morse-Diesel
International, Inc."), hereby requests summary judgment in the above-entitled case, pursuant to Civil
Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Morse Diesel,
Inc., with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant
Morse Diesel, Inc., be and the same are hereby dismissed with prejudice and without costs.
Dated: New York, New York -.NO~b.r J.''i ' 2014
MALABY & BRADLEY, LLC Attorneys for Defendant Morse Diesel, Inc. 150 Broadway, Suite 600 New York, New York 10038 (212) 791-0285
Dav' J. arry, Es . WE & LUXENBERG, PC. Attorneys for Plaintiff Richard Metz 700 Broadway New York, New York 10003 (212) 558-5500
SO ORDERED, ~ Hon. Sherry Klein Heitler
Dated:
PART 30
COUNTY OF NEW YORK
INRE NEW YORK CITY ASBESTOS LITIGATION
NYCAL LA.S. Part 30 (Heitler, J.)
-------------------x MICHELLE E. GOULD, as Executrix for the Estate of LEONARD C. HOUCK,
Index No. 190324/10
Plaintiffs, NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
A.O. SMITH WATER PRODUCTS CO., ET AL., including, MORSE DIESEL, INC.
FILED" Defendants,
NEW YORK COUNTY CLERK'S OFFICE
WHEREFORE, Defendant Morse Diesel, Inc., hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs'
complaint against defendant Morse Diesel, Inc., with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant
Morse Diesel, Inc., be and the same are hereby dismissed with prejudice and without costs.
ario Chetta, Esq. MALABY & BRADLEY, LLC Attorneys for Defendant Morse Diesel, Inc. 150 Broadway, Suite 600 New York, New York 10038 (212) 791-0285
pr:rE"IVEDIf "'l>'.="" ~
Hon. She ~~ART 30
D~dJ B E ~CS:::::--+--- aVI . arry, sq.
WEITZ & LUXENBERG, Pc. Attorneys for Plaintiffs Michelle E. Gould., as Executrix for the Estate of Leonard C. Houck 700 Broadway New York, New York 10003 (212) 558-5500
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
-------------------x
-------------------x
MARION S. BROADWAY, as Personal Representative for the Estate of MARION BROADWAY,
Index No. 110258/04
A.O. SMITH WATER PRODUCTS CO., including, MORSE DIESEL, INC., FILED·
Defendants,
-------------------.x
NEW YORK ~OUNTY CLERK'S OFFICE
WHEREFORE, Defendant Morse Diesel, Inc., hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs'
complaint against defendant Morse Diesel, Inc., with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant
Morse Diesel, Inc., be and the same are hereby dismissed with prejudice and without costs.
DEC 10 2014
RECEIVED Dated:----------
Rosario Chetia, Esq. MALABY & BRADLEY, LLC Attorneys for Defendant Morse Diesel, Inc. 150 Broadway, Suite 600 New York, New York 10038 (212) 791-0285
Dated: New York, New York 1J - :J-1.I ,2014
SO ORDERED, --~'-="l!I"V-'o"--I---­ Hon. ~'1'Tv
WEITZ & LUXENBERG, Pc. Attorneys for Plaintiffs Marion S. Broadway, as Personal Representative for the Estate ofMarion Broadway 700 Broadway New York, New York 10003 (212) 558-5500
FILED· SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
Ofr: 2 4. ?014
j\j 1.::' 'IV \' \.)l·~! ,
COl'NT';' CU~H!(":,,-,; (F~7'CE
NYCAL LA.S. Part 30 (Heitler, J.)
--------------------x
GENEVIEVE ZIOBRO, as Executrix for the Estate of STANLEY ZIOBRO, and GENEVIEVE ZIOBRO, Individually,
Index No. 122881/98
A.c. and S., INC., including, MORSE DIESEL, INC., FILED' Defendants,
--------------------x
WHEREFORE, Defendant Morse Diesel, Inc. (incorrectly named herein as "Morse-Diesel
Construction Co., Inc."), hereby requests summary judgment in the above-entitled case, pursuant to
Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Morse
Diesel, Inc., with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant
Morse Diesel, Inc., be and the same are hereby dismissed with prejudice and without costs.
DEC 1 0 2014
RECEIVED
osario Chetta, Esq. MALABY & BRADLEY, LLC Attorneys for Defendant Morse Diesel, Inc. 150 Broadway, Suite 600 New York, New York 10038 (212) 791-0285
Dana M. Northcraft, Esq. WEITZ & LUXENBERG, PC. Attorneys for Plaintiffs Genevieve Ziobro, as Executrix for the Estate of Stanley Ziobro, and Genevieve Ziobro, Individually 700 Broadway New York, New York 10003 (212) 558-5500
Dated: New York, New York -Lt - 1.{y ,2014
FILED·
-------------------x
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
INRE NEW YORK CITY ASBESTOS LITIGATION
DEC 242014
NYCAL LA.S. Part 30 (Heider, J.)
-------------------x
ARNETTA PATTERSON, as Administratrix for the Estate of JOHN P. PATTERSON SR.,
Index No. 115527/02 106709/02
Defendants,
-------------------x
WHEREFORE, Defendant Morse Diesel, Inc., hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs'
complaint against defendant Morse Diesel, Inc., with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant
Morse Diesel, Inc., be and the same are hereby dismissed with prejudice and without costs.
osarioChetta, Esq. MALABY & BRADLEY, LLC Attorneys for Defendant Morse Diesel, Inc. 150 Broadway, Suite 600 New York, New York 10038 (212) 791-0285
Dana M. Northcraft, Esq. WEITZ & LUXENBERG, Pc. Attorneys for Plaintiffs Arnelta Patterson, as Administratrix for the Estate ofJohn P. Patterson Sr. 700 Broadway New York, New York 10003 (212) 558-5500
RECEIVED so ORDERED, M 11----. Dated: D_EC_li_~_2_01_4_
Hon.s~ PART 30
-------------------x
-------------------x
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
INRE NEW YORK CITY ASBESTOS LITIGATION
N'o J 1-0 \l\
NYCAL LA.S. Part 30 (Heitler, J.)
THIS DOCUMENT RELATES TO:
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, Defendant Morse Diesel, Inc., hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs
complaint against defendant Morse Diesel, Inc., with prejudice, and there being no opposition
thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against
defendant Morse Diesel, Inc., be and the same are hereby dismissed with prejudice and without
costs.
Dated: New York, New York ~(- 1..6 ,2014
/b~ §c6 ....:~::::..a~a"-""'=M:J'.L-N-o-rt-h-cr-a-ft-, -E"""""'sqol-,------- /£sa~Chetta,Esq.
WEITZ & LUXENBERG, PC. MALABY & BRADLEY, LLC Attorneys for PlaintifJ(s) Attorneys for Defendant Albert Marino Morse Diesel, Inc. 700 Broadway 150 Broadway, Suite 600 New York, New York 10003 New York, New W"§H1K:IJ~)t)l~I'JED (212) 558-5500 (212) 791-0285 r\.a... \.... L..., . ..,...
voA'l DEC 1 0 2014
SO ORDERED, ~---D--:d:---P-~-"--=-R---=-T--=------....:3~O Hon, Sherry Klein Heitler
il.
FriED
DEC 242014
Plaintiffs,
..;.against-
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------~------------~----------------~,
I i I !
I ABB, INC.; as successor in interest to ITE Circuit, ct Cll.,l
i
WHEREFORE, defendant Emerson'Electric Co., sued herein as "Emerson Electric
Company" (hereinafter "Defendant") requests Summary Judgment in the above entitled case
p~uant to Civil Practice Law and Rules 3212, dismissing Plaintiffs' Complaint against
Defendant with prejudice, and there being no oppo~ition thereto,
ORDERED, that upon notice to all co-defendants, all chums and cross-claims against
Defendant be and the same are hereby dismissed with prejqdice and without costs.
Dated: .New York, NY \ \ I \.
_...:-1',,--\\:>'\~ KARST & VON OISTE LLP SIMON-LESSER PC
By: <2--=>:s:J =:, David Chandler, Esq!
576 Fifth Ave., Ste. 401 New York, NY 10036 T: 212.7643900 Attorneys for Plaintiffs
so ORDERED:
By:£J~ 11fiMllwvre!l Siobhain Minarovich, Esq.
355 Lexington Avenue, IOlh Floor New York, New York to017 T: 212.599.5455 Attorneys for Defendant Emerson Electric Co.
Hon. Sherry Klein RECEIVED DEC ] ~ 2014
PART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
In Re: NEW YORK CITYASBESTOS LITIGATION Index No.: 190037/2014
WILLIAM TANZINI,
-against-
ELECTRIC CO. ("WARD
Jo d Fo , Esq Att rneys for Plaintiff 546 5th Avenue, 4th Floor New York, New York 10036
SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD.
....~.... ,.
, . . ' . ." .
LEONARD") hereby requests Summary Judgment in the above-entitled case, pursuant to Civil
Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant WARD
LEONARD with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
Defendant, WARD LEONARD be and the same are hereby dismissed with prejudice and
without costs to' either party.
Dated: /2 ,2014 New ork, .ew York
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
In Re: NEW YORK CITYASBESTOS LITIGATION
LOUIS GALLIANO and ANTIONETTE GALLIANO,
Plaintiff(s),
-against-
Index No.: 190090/14
FILED-
WHEREFORE Defendant ROGERS CORPORATION, ("ROGERS CORP.") hereby
requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiffs complaint against Defendant ROGERS CORP. with
prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
Defendant, ROGERS CORP. be and the same are hereby dismissed with prejudice and without costs
to eiilier;~~ Dated: '_ ,2014 New York, ew York
Jordan. , q Attorne fi r Plaintiff 546 5th Avenue, 4th Floor New York, New York 10036
SEGAL McCAMBRIDGE SINGER & MAHONEY, LTD.
w~On'ESq. Attorneys for Defendant Rogers Corporation 850 Third Avenue, Suite 1100 New York, NY 10022
SO ORDERED, -----+---'4-=------­ Hon. Sh
P'b::' C:;;,lVED \):C 1 ©2014
r~.. ~: :-'~'T 30b J. H~
FILED· SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
In Re: NEW YORK CITYASBESTOS LITIGATION
DEC 242014
WILLIAM TANZINI,
-against-
I1lo,,./T.IT P
WHEREFORE Defendant ROGERS CORPORATION, ("ROGERS CORP.") hereby
requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiffs complaint against Defendant ROGERS CORP. with
prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
Defendant, ROGERS CORP. be and the same are hereby dismissed with prejudice and without costs
to either party,.
Dated: kil~ ,2014 New Y~rk;NewYork
Jordan C. F , q W. mone Nicholson, Esq. Attorneys or Plaintiff Attorneys for Defendant 546 5th Avenue, 4th Floor Rogers Corporation New York, New York 10036 850 Third Avenue, Suite 1100
~., . NeWy~,NYI0022
SO ORDERED, ~~ _ Hon. Sherry Klein Heitler C::C 10 2014
Fu~:~~tT 30
FILED· SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
In Re: NEW YORK CITYASBESTOS LITIGATION
DEC 242014
Index No.: 190410/1 ()
JUNE DEVINE, Individually and as Administratrix of the Estatc of GEORGE D. DEVINE,
Plaintiff(s),
-against-
Defendants.
WHEREFORE Defendant ROGERS CORPORATION, ("ROGERS CORP.") hereby
requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiffs complaint against Defendant ROGERS CORP. with
prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
Defendant, ROGERS CORP. be and the same are hereby dismissed with prejudice and without costs
to either party. ~
RECEIVED DEC 1 0 2014
PAR'r 30
SO ORDERED, ~~~~-::-:--;---__
Ku h Shukla, Esq. Att rneys for Plaintiff 110 William Street - 26th Floor New York, New Yarlc 1<)038
WI LENTZ GOLDMAN & SPITZER, P.A.
~
·i'
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK FILE D
DEC 242014
IN RE: NEW YORK COUNTY ASBESTOS LITIGATION
This Document Relates to:
JUDGMENT MOTION AND ORDER
WHEREFORE, Benjamin Moore & Company ("Benjamin Moore"), hereby requests
summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section
3212, dismissing plaintiffs Complaint against Benjamin Moore with prejudice, and there being
no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Benjamin Moore be and the same are hereby dismissed with prejudice and without
costs.
~- Brian Sorensen, Esq. McElroy, Deutsch, Mulvaney & Carpenter, LLP Attorneys for Defendant Benjamin Moore & Co. individually and as Successor to Janovic, Janovic/Painthouse, Inc., and Janovic/Plaza 88 Pine Street, 24th Floor New York, New York 10005
New York, New York If LZG ,2014,
Dated:
Amber Long, Esq, Esq. Levy Phillips & Konigsberg, LL Attorneys for Plaintiffs 800 Third Avenue, 11 th Floor New York, New York 10022
SO ORDERED,
: .. ' . '.t I •• : ....
. j 'I
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
-------------------x
-------------------x
WILLIAM JORDAN,
AC. AND S., INC., ET AL., including, MORSE DIESEL, INC.
Defendants,
FILE D DEC 242014
-------------------x NEW YORK COUNTY CLERK'S OFFICE
WHEREFORE, Defendant Morse Diesel, Inc., hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs
complaint against defendant Morse Diesel, Inc., with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant
Morse Diesel, Inc., be and the same are hereby dismissed, with prejudice and without costs.
Dated: New York, New York -U - 1.,to ,2014
~ WEITZ & LUXENBERG, PC. Attorneys for Plaintiff William Jordan 700 Broadway New York, New York 10003 (212) 558-5500
.SO ORDERED, __--=-=--..:.:!.-.-. _
Hon. Sherry Klein Heitler
Rosario Chetta, Esq. MALABY & BRADLEY, LLC Attorneys for Defendant Morse Diesel, Inc. 150 Broadway, Suite 600 New York, New York 10038 (212) 791-0285
RECEIVED DEC R~ 2014
(j)) t] ft)T ?!~ IFnlf~ t:J)U
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OFNEW YORK
WlNSTONSARGEANT and TAMELA SARGEANT, His Wife,
Index No.: 190147/14
r LED DEC 242014
Defendants.
ABB, INC., as successor in interest to ITE Circuit, el al.,
NEW YORK - - - - -- - - - - - - - -- - - - - - - "-- - - - - - - - - - - - - - - - - - - - COUNTY CLERK'S OFFICE
WHEREFORE, defendant Appleton Electric LLC, sued herein as "Appleton Electric
Co." (hereinafter "Defendant") reqllests Summary Judgment in the above entitled ~ase pursuant
to Civil Practice Law and Rules 3212, dismissing Plaintiffs' CompJaintagainst Defendant with
prejudice, and there being rio opposition thereto,
ORDERED, thal upon notice to all co-defendants, all claims and crOSs-claims against
Defendant be and the same are hereby dismissed \\lith prejudice and without costs.
Dllled: New York, NY l \\\;)'-\. ct
KARST & VON OISTE LLP
BY:~) David Chandler, Esq.
BY:~·~ Siobhain Minarovich, Esq.
576 Fifth Ave., Ste.401 New York, NY 10036 T: 212.764.3900 Attorneys for Plaintiffs
SO ORDERED:
Hon. SI!erryKle~
355 Lexington Avenue, 10lh Floor New York, New York 10017 T: 212.599.5455 Attorneys for Defendant Appleton Electric LLC, sued herein as ·'Appleton Electric Co."
R......... <""""........"....,.lV~1 D~ ~~.: ;" ,i"-. ILoos, '" (3W"$4 .~l.lP, ~J ~t.:d6 ~......
D~C 10 2014
PART 30
536.10192/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
FILED' DEC 242014
JOHN ANDREEFF, Deceased, Index No.: 113144/99
Plaintiff, (August 2014 FIFO Trial Group)
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DEC 10 20t4
RECEIVED
STEP F. GARRITY, G GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
HeitlerHonorabl SO ORDERED,
FRANK M. ORTIZ, ESQ WEITZ & LUXENBERG --..~~ Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: November 7, 2014
East Z!tan'. ' New Jer yo . . . "
536.13296/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
WILLIAM C. ANTHONY, Deceased, Index No.: 114564/02
Plaintiff, (August 2014 FIFO Trial Group)
-against-
Defendants.
MOTIOIF I LED· DEC 242014
NEW YORK COUNTY CLERK'S OFFICE
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DEC 1 0 2014
PA~:~rr' 30
~~"'->JSTEPHE F: BAL AM ~ GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
SO ORDERED,
FRANK M. ORTIZ, ES WEITZ & LUXENBERG ~--~~. Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: NovemberEt>{O:'N
FILED· DEC 242014
536.18774/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
NEW YORK COUNTY CLERK'S OFFICE
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
OWEN F. BURNS,JR., Deceased, Index No.: 34778/92
116167/04
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
Honorable
PAf(~'r 30
~~.-
FRANK M. ORTIZ, E""Il~I!I!!Ii~
WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
SO ORDERED,
DEC 242014
NEW YORI< COUNTY CLERK'S OFFICE
536. 11524/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
Defendants.
Index No.: 105974/00 121985/99
NO OPPOSTION SUMMARY .JUDGMENT MOTION AND ORDER
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DATED: November 7, 2014 East Han New Jer~ey
York 10003
~~GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
SO ORDERED, Honorable Heitler
PAFr·r 30
FILED· 536.06358/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
DEC 242014
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
Index No.: 118498/98 RICHARD H. DIMLER,
Plaintiff, (August 2014 FIFO Trial Group)
-against-
NO OPPOSTION SUMMARY ,JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
~~~-~ISTEPH F. B S~ GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
~VJ1J'\., ~~CEIVED DEC li 0 2014
PART 30 Honor
SO ORDERED,
. ORTIZ, WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: November 7, 2014 East Han r, New Jersey
536.24019/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
Defendants.
NYCAL lAS PART 30 (Honorable Sherry Klein Heitler)
Index No.: 190294/10
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DATED: November 7, 2014 East Han r, New Jer ey
. ORTIZ, SQ. WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
SO ORDERED, Honorable
~~STEPH N F: BS ~ GARRITY, GRAHAM, MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
RECEIVED DEC 1 0 2014
PAF<··r 3·0
" .' ,
FI LE D 536. 11731/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
Defendants.
NYCAL lAS PART 30 (Honorable Sherry Klein Heitler)
Index No.: 113869/99
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DATED: November 7, 2014 East Ha er, New Jersey
. ORTIZ WEITZ & LUXENBERG Attorneys for Plaintif 700 Broadway New York, New York 10003
~~..~STEP NF:BLs~. GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, Ne~/dersey 07936
SO ORDERED, -Ho-n-or-a-bl-e---,s!l::::hg~?J-,.--He--""i-tl-e---4r RECEIVED DEC 10 2014
PARLT 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---"' x
IN RE NEW YORK CITY ASBESTOS LITIGATION
____________________ x
NYCAL
JAMES L. scon and DORIS scon,
Plaintiff, -against-
Defendants. ____________________ x
AS AGAINST FOSTER WHEelER LLC
WHEREFORE, defendant FOSTER WHEelER LLC hereby request summary judgment in the above­
entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEelER LLC with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEelER LLC be and the same are hereby dismissed with prejudice and without costs.
Dated: New York,New York
Attorneys for Plaintiffs 700 Broadway New York, New York 10003-9563
SO ORDERED,----~--=..r_-- Han .. Sherry Klein Heitler
Robert P. Boatti, Esq. Sedgwick LLP Attorneys for Foster Wheeler LLC 1085 Raymond Blvd. One Newark Center, 16th Floor Newark, NJ 07102
RECEIVED
PART 30
536.10337/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
THOMAS A. MILLAR, Deceased,
Defendants.
NYCAL IAS PART 30 (Honorable Sherry Klein Heitler)
Index No.: 122138/01 102745/02
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DATED: November 7, 2014 East Han r, NewJer ey
FRANK M. ORTIZ, SQ. WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
SO ORDERED, Honorable
~GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438
~Ri~~;~O~~ She ry Klein Hei tler DEC 1 0 2014
PART 30
lAS PART 30 (Honorable Sherry Klein Heitler)
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
536.09774/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
TIMOTHY A. MOLCZYK, Deceased, Index No.: 123568/01
120431/01
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DATED: November 7, 2014 East Han r, New Jersey
M. ORTIZ, WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
SO ORDERED,
~ STEPi~o~ GARRITY, GRAHAM, MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, Ne~./Jersey 07936
RECEIVED DEC 102014
NEW YORK COUNTY CLERK'S OFFICE
536.06044/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
Defendants.
FILED,
Index No.: 101206/99
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
York 10003
~~~ GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
SO ORDERED, Honorable S Heitler
RrECEIVED DEC 102014
NEW YORK COUNTY CLERK'S OFFICE
536.15367/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
JOSEPH D. WHITE, Index No.: 126937/02
105581/03
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
RECEI\/ED DEC 102014
Heit.ler
~~1;:r- -0STEPHF':BSAM:ES~ GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover ,._New Jersey 07936
. ORTIZ, SQ.
Honorable SO ORDERED,
WEITZ & LUXENBERG -!'J._~~ Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: November 7, 2014 East Ha er, New Jersey
536.06289/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
ANGELO M. ALDI, Deceased,
Defendants.
NYCAL lAS PART 30 (Honorable Sherry Klein Heitler)
Index No.: 102455/01
NO OPPOSTION SUMMARY JUDGMENT MOT,ION AND ORDER
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
DATED: November 7, 2014 East Han r, New Jersey
. ORTIZ, WEITZ & LUXENBERG Attorneys for Plainti'ff 700 Broadway New York, New York 10003
~~STEP N F. B L : . GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936
SO ORDERED, Klein Heitler
PARer 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
------------------------------------------------------------------x FILED· IN RE: NEW YORK CITY ASBESTOS LITIGATION
DENISE CALLANAN, as Administratrix for the Estate of RUSSELL SEYMOUR,
Plaintiff(s),
NYCAL LA.S. Part 30 (Hon. Sherry Klein Heitler)
-against- Index Nos.: 190498-13
AIR & LIQUID SYSTEMS CORPORATION, as successor-by-merger to BUFFALO PUMPS, INC., et al.,
NO-OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
------------------------------------------------------------------x WHEREFORE, defendant CRANE CO. hereby requests summary judgment in the
above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiffs complaint against defendant CRANE CO. with prejudice, and there being no
opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without costs.
Kir n Alford Kneis, Es L GATES LLP
ttorneys for Defenda CRANE CO. 599 Lexington Avenue !'J~;\wYork, NY 10022-6030 (fl'(2 "5~~J510(i}
~ '1r__- '-C1VED
PARr 30
eter mb'N>'",,'-erb'''t-"
WEITZ & LUXENBERG, P.C. Attorneys for Plaintiff(s) 700 Broadway New York, NY 10003 (212) 558-5500
kv Cd
.. . . . ; .
SUPREm COURT OF THE STATE OF NEW YORK· COUNTY OF NEW YORK. .... . .._._.. · ·_x IN RE: NEW YORK CITY ASBESTOS Index No.: 190501/13 LITIGATION __._...__...._~----~..---------- . ..~..--....-----··----~-·----x ROBERT WALSH & JOAN WALsH,
Plaintiff(s),
·against·
NO OPPOSITION .. \ SUMMARYJUDG~
Defendant(s). ·-----·-----·---------··-·-·----···---···--·---··..······-x
WHEREFORE, defendant, Munaco Packing & Rubber Co., Inc., hereby requests I ..
sununary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section
3212, disJussing plaintiff's Complaint against defendant, Munaco Packing & Rubber Co., Inc., '. 1, '0 , ••
with prejudice, and ther~ ,b~ingno opposition thereto. I . ' ., .
ORDERED, that upon notice to all codefendants, all claims and cross-claims against
defendant, Munaco Packing & Rubber Co., Inc., be and the same are hereby dismissed with
prejudice and without cO$.
DATED: .Mineola, New York October 8, 2014
. ..~
SO ORDERED,
S ven L. Keats, Esq. Attorney .for Defendant, Munaco Packing & Rubber Co, Inc. 131 Mineola Boulevard Mineola, NY 11501
r~:c'~. E~lVbD fJ" ~-, I'·
I
n}~RT 30
FI LED 536.10294/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
DEC 242014
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
FRANCIS T. GILMET, Deceased, Index No.: 106738/00
121976/99
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
Honorable Sherry Klein Heitler
I,. i- ',..,,; t ., "".
~~STEPH~01ES: GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Av~nue, Suite 350 P.O. Box 438 East Hanover
SO ORDERED,
. ORTIZ, WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: November 7, 2014 East Han r, New Jersey
F I LED 536.20408/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
NYCAL lAS PART 30 (Honorable Sherry Klein Heitler)
JAMES WEBB HOLLIS, Deceased,
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
~~STEPH~B ~s. GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438
/dIIJf East Hanove~J.ersey 0793.
. - r: ::~~CEIVED ~\ . ,~
r".A"RT 30 Honorable
SO ORDERED,
RTIZ, WEITZ & LUXENBERG Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: November 7, 2014 East Hano r, New Jersey
FILE D 536.16854/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
DEC 2 4 2014
NEw YORK NYCAL COUNTY CLERK'S OFFICE IAS PART 30 (Honorable Sherry, Klein Heitler)
JAMES MARRA, Deceased, Index No.: 108208/03
Plaintiff, (August 2014 FIFO Trial Group)
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
r~ECEIVED DEC 10 2014
PART 30
~/ ~Ud~STEPHEN ~BAI: ~ GARRITY, G , MURPHY, GAROFALO & FLINN / Attorneys for Defendant,,/ Uni ted Conveyor Corpor.at'ion
./72 Eagle Rock Aven~e{ Suite 350 P.O. Box 438 ,/ East Hanover,/N;w Jersey 07936
Honorable SO ORDERED,
Ea~ New Jery
FRANK M. ORTIZ, ESQ WEITZ & LUXENBERG ............." Attorneys for Plaintiff 700 Broadway
'New York, New York 10003
FILED· 536.15364/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
This document relates to:
RICHARD METZ, Index No.: 103881/03
126682/02
-against-
NO OPPOSTION SUMMARY JUDGMENT MOTION AND ORDER
Defendants.
WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to civil Practice Law and Rules
Section 3212, dismissing plaintiff's Complaint against defendant, United
Conveyor Corporation, with prejudice, and there being no opposition thereto.
ORDERED, that upon notice to all co-defendants, all claims and crossclaims
against defendant, United Conveyor Corporation, be and the same are hereby
dismissed with prejudice and without costs.
~STEPH F. B S , E . GARRITY, G , MURPHY, GAROFALO & FLINN Attorneys for Defendant, United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438
~EJ~;I~~.D Honorable Sherry Klein Heitler DEC 10 2014
SO ORDERED,
. ORTIZ, ES WEITZ & LUXENBERG ~!"I-..lI .... Attorneys for Plaintiff 700 Broadway New York, New York 10003
DATED: November 7, 2014 East Ha r, New Jer ey
PART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION
____________________ x
JOSEPH V. FUSCO, as Administrator for the Estate of RICHARD HANNIGAN,
Plaintiff(s), -against-
Defendants. _.:..- x
AS AGAINST FOSTER WHEElER LLC
. WHEREFORE, defendant FOSTER WHEElER LLC hereby request summary judgment in the above­
entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEELER LLC with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEElER LLC be and the same are hereby dismissed with prejudice and without costs.
Dated:
SO ORDERED, -----~~_I#.,4AJ-- Hon. S
Robert P. Boatti, Esq. Sedgwick LLP .
Attorneys for Foster Wheeler LLC 1085 Raymond Blvd. One Newark Center, 16th Floor Newark, NJ 07102
RECEIVED ,
PART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION
_____________________ x
NYCAL
Plaintiff(s), -against-
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
AS AGAINST CBS CORPORATION
WHEREFORE, defendant ~BS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor
by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation
(hereinafter "Westinghouse") hereby request summary judgment in the above-entitled case, pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Westinghouse with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
Westinghouse be and the same are hereby dismissed with prejudice and without costs.
RECEIVED DEC 1 ~ 20'4
PART 30
Robert P. BoaUi, Esq. Sedgwick LLP Attorneys for CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation 1085 Raymond Blvd. One Newark Center, 16th Floor Newark, NJ 07102
SO ORDERED, .'----~::::::=s~~r;f_---
Dated:
Frank M. Ortiz, Esq. " Weitz & Luxenberg, P.r-"'~"" Attorneys for Plaintiffs 700 Broadway New York, New York 10003
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION
____________________ x
NYCAL
Plaintiffs, -against-
Defendants. ____________________ x
AS AGAINST FOSTER WHEELER LLC
WHEREFORE, defendant FOSTER WHEELER LLC hereby request summary judgment in the above­
entitled case, pursuant to Civil Practice Law and Rules 5e.ction 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEELER LLC with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice and without costs.
Dated:
Robert P. Boatti, Esq. Sedgwick LLP
Attorneysfor Foster Wheeler LLC 1085 Raymond Blvd. .
One Newark Center, 16th Floor Newark, NJ 07102
~----~EIVED.... 50 ORDERED, -----~~'7fTr----
Hon.5ii~ DEC 10 2014
PART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________--------x IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL
FILED- DEC 242014
_____________________ x
FRED Q. PULVER and HELEN PULVER, Index No. 113279-02 120915-02
Plaintiff(s), -against-
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
- ASAGAINST CBS CORPORATION
WHEREFORE, defendant CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor
by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation
(hereinafter "Westinghouse") hereby request summary judgment in the above-entitled case, pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Westinghouse with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
Westinghouse be and the same are hereby dismissed with prejudice and without costs.
DEC 102014
PART 30
Robert P. Boatti, Esq. Sedgwick LLP Attorneys for CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation 1085 Raymond Blvd. One Newark Center, 16th Floor
Newark, New JerSft<eEEIVED
SO ORDERED, ~./JI ~ ----H-O~
Frank . Ortiz, Es ... Weitz & Luxenberg, P. Attorneys for Plaintiffs 700 Broadway New York, New York 10003-9563
Dated:
F I L.E D· SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL
DEC 242014
_____________________ x
JAMES L. scon and DORIS scon, Index No. 119792-02 113277-02
Plaintiff(s), -against-
AS AGAINST CBS CORPORATION
WHEREFORE, defendant CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor
by merger "to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation
(hereinafter "Westinghouse") hereby request summary judgment in the above-entitled case, pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Westinghouse with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
Westinghouse be and the same are hereby dismissed with prejudice and without costs.
Dated:
SO ORDERED, ------~{,._L_/----
FFr~a;-;;n~k~M~.~o~r~ti~z,i~q~: ~~~__r---- Robert P. Boatti, Esq.
Weitz & Luxenberg, P. Sedgwick LLP Attorneys for Plaintiffs Attorneys for CBS Corporation, a Delaware 700 Broadway corporation, f/k/a Viacom Inc., successor by merger New York, New York 10003-9563 to CBS Corporation, a Pennsylvania corporation,
f/k/a Westinghouse Electric Corporation 1085 Raymond Blvd.
One Newark Center, 16 th .f1Q.°fCEI\!ED
Newark, NJ 07102 r.~· ~ ....--
DEC 1 () 'LG\4
PART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ____________________ x
FILED· DEC 2 4 2014
IN RE NEW YORK CITY ASBESTOS LITIGATION
____________________ x
Plaintiff(s),
-against-
FOSTER WHEELER LLC
Defendants. ____________________ x
WHEREFORE, defendant FOSTER WHEELER LLC hereby request summary judgment in the above­
entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEELER LLC with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice and without costs.
Robert P. Boatti, Esq. Sedgwick LLP
Attorneys for Foster Wheeler LLC 1085 Raymond Blvd. One Newark Center, 16th Floor Newark, NJ 07102
New York, New York
Frank . rtiz, Es
~/ ~---
PART 30
.,-.:~ J'•• ~, ' • '._ •••• -:, " ': ,- ','.' . ,'.;-.:.1 ,,',.~' :; .", •. , ,. ··"1 ~.
FI LED SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________...;.-. x
DEC 242014
IN RE NEW YORK CITY ASBESTOS LITIGATION
_____________________ x
-against-
SUMMARY JUDGMENT MOTION AND ORDER'
A.O. SMITH WATER PRODUCTS CO., et ai" includIng FOSTER WHEELER LLC,
Defendants._____________________ x
WHER'EFORE, defendant FOSTER WHEELER LLC hereby request summary judgment in the above­
. entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEELER LlC with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice and without costs.
,I I
ichael A. Tanenbaum, Esq. SedgwickLLP, I
Attorneys for CB5 Cer{j6.-Bt-i6R, (j BeI6MiBN! FO~+er Whee ley Ll C C91'f19I'8ti9R,f,Lk/e ',li6€9F1'l IRe" StleeeSS9r by FI'lerger '
. !'e CBS Cal fJ6ffltiBR, (j{leRFI!i) I'c'Bflia eBfr;JBFBtiBR,
f/k/a '#estiR~RetiSe E!ecN'{e CeFpBl"8tiaR'
One Newark Center 1085 Raymond Boulevard - lffh Floor Newa cn--
NewY~ N&W York 12 ~ I
V------. Dated:
Patti Burshtyn, Esq. Weitz & Luxenberg, P.C. Attorneys for Plaintiffs 700 Broadway New York, NY 10003 .
SO ORDERED,---~~~~fJ----
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION
____________________ x
NYCAL
NEW YORK COUNTY CLERK'S OFFICE
LANA RAE HALL NANKERVIS as Personal Representative for the Estate of GARY J. NANKERVIS,
Plaintiff(s), -against-
Defendants. ____________________ x
AS AGAINST , FOSTER WHEELER LLC
WHEREFORE, defendant FOSTER WHEELER LLC hereby request summary judgment in the above- .
entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint
against defendant FOSTER WHEELER LLC with prejudice,. and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice and without costs.
Dated: New York, New York
Fran .' r IZ,
Weitz & Luxenberg, P -'
SO ORDERED, Hon. Sherry Klein Heitler
Robert P. Boatti, Esq. Sedgwick LLP Attorneys for Foster Wheeler LLC 1085 Raymond Blvd. One Newark Center, 16th Floor Newark, NJ 07102
f.~ECE!VE.D DEC 102014
PART 30
FI LED SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL
DEC 242014
_____________________ x
JOSEPH V. FUSCO, as Administrator for the Estate of RICHARD HANNIGAN,
Index No. 121435-97
AS AGAINST CBS CORPORATION
WHEREFORE, defendant CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor. ..
by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation
(hereinafter "Westinghouse") hereby request summary judgment in the above-entitled case, pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Westinghouse with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
Westinghouse be and the same are hereby dismissed with prejudice and without costs.
Dated:
Robert P. Boatti, Esq. Sedgwick LLP Attorneys for CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation 1085 Raymond Blvd.
One Newark Center, 16 th
Floor D ~ I~k, New Jersex,O~10~~~:~,~ .
SO ORDERED, --==~::::lC.+-.:..:::::...L..---_ Hon. Sherry Klein Heitler . PART 30
Fran . nrtiz, Weitz & Luxenberg, P.~---' Attorneys for Plaintiffs 700 Broadway New York, New York 10003-9536
· STATE OF NEW YORK OF THE STATE OF NEW YORK COUNTY OF NEW YORK .....-- -------.-- ----- --.--.--------------.- X This DocumentRelates To:
WINSTON SARGEANT and TAMELA SARGEANT, His Wife,
Index No.: 19008712014
Plaintiffs,
-against·
ABB INC., as successor in interest to ITE Circuit, and HUBBELL LIGHTING, INC., PRESCOLlTE DIVISION, et aI.,
DEC 242014
Defendants. -....-.--......------••-----.-------.----...--••------••--.-.--X
WHERE,FORE, defendant HUBBELL LIGHTING INC.,PRESCOLITE DIVISION, improperly named as
HUBBELL LIGHTING INC., individually and as successor in interest to PrescoJite Inc., (hereinafter "HUBBELL
LIGHTING"). by its attorneys Harris Beach PLLC. hereby requests summary judgment in the above-entitled case,
pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant HUBBELL
LIGHTING INC., PRESCOLITE DIVISION, improperly named as HUBBELL LIGHTING INC., individuallyand as successor
in interest to Prescolite Inc., (hereinafter "HUBBELL LIGHTING") with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant HUBBELL
LIGHTING INC., PRESCOLlTE DIVISION, improperly named as HUBBELL LIGHTING INC., individually and as successor
in interest to Prescolite Inc., {hereinafter "HUBBELL LIGHTING") be and the same arc hereby dismissed with prejudice and
RECEIVED DEC 1020\4
PART 30
~- Syed K. Rizvi. Esq. HARRIS BEACH PLLC Attorneys For Defendant HUBBELL LIGHTING INC.• PRESCOLITE DIVISION 100 Wall Street. 23td Floor New York, NY 10005
David A. Chandler, Esq; KARST & VON OISTE,LLP Attorneys for Plaintiff(s} 19500 State Highway 249-Suite 420 Houston, TX 77070 (281) 970-9988
Dated:
ASBESTOS LITIGATION _______________________________________________________________J( COUNTY CLERK'S OFFICE
Plaintiff(s),
-against-
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
Defendants. Hon. Sherry Klein Heitler, lAS Part 30
---------------------------------------------------------------J{
LYNCH DASKAL EMERY LLP Attorneys for Defendant Goodyear Canada Inc.
264 West 40th Street New York, New York 10018 (212) 302-2400
700 Broadway New York, New York 10003 . (212) 558-5500
WHEREFORE, defendant Goodyear Canada Inc. hereby requests summary
judgment in the above-entitled case, pursuant to CPLR 3212, dismissing plaintiffs'
complaint against Goodyear Canada Inc. with prejudice, and there being no opposition
thereto, it is hereby:
ORDERED, that upon notice to all co-defendants, all claims and cross claims
against Goodyear Canada Inc. be and the same are hereby dismissed with prejudice and
without costs.
By: p:~----"--BY: -,c.;c::..(k:!::~~~--~4~
SO ORDERED: ~/---- Hon.~-
DEC 242014
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
---------------------------------------------------------------J< IN RE: NEW YORK CITY : NYCAL
ASBESTOS LITIGAnON COUN~~WYORK ---------------------------------------------------------------J< LE:RK'~ O~~J~E: HAROLD T. MATEJOVIC, Index No. 190245/10
Plaintiff(s),
-against-
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
Defendants. Hon. Sherry Klein Heitler, lAS Part 30
---------------------------------------------------------------J<
judgment in the above-entitled case, pursuant to CPLR 3212, dismissing plaintiff's
complaint against Goodyear Canada Inc. with prejudice, and there being no opposition
thereto, it is hereby:
ORDERED, that upon notice to all co-defendants, all claims and cross claims
against Goodyear Canada Inc. be and the same are hereby dismissed with prejudice and
without costs.
Dated: Nt5./7rffJPl York
By: -oIDJ.._-----B . ~~ p~ ~G.Le,.»r-;...,~
700 Broadway 264 West 40th Street New York, New York 10003 New York, New York 10018 (212) 558-5500 (212) 302-2400
SO ORDERED:
Hon.Sherr~r~ECEIVED DEC 1®Z014
PART 30
FILED· SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK COUNTY ASBESTOS LITIGATION
This Document Relates to:
DEC 2 4 2014
NEW YOFH< NYCAL COUNTY CLERK'S OFFICE LA.S. Part 30 (Heitler, J.) Index No: 190320/2013
NANCY PENDOLINO, as Administratrix for the Estate of JOHN PENDOLINO, and NANCY PENDOLINO, Individually
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Union Carbide Corporation hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiff's complaint against defendant Union Carbide Corporation with prejudice,
and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Union Carbide Corporation be and the same are hereby dismissed with prejudice and
without costs.
B. mnberg, Esq. D GER ERRANTE YAVITZ & BLAU LLP ~ttorneys for Union Carbide Corporation 116 East 27th Street, 1t h Floor New York, NY 10016 (212) 452-5300
WEITZ & LUXENBERG, P.C. Attorneys for Plaintiff 700 Broadway New York, NY 10038 (212) 558-5500
@''- ~dp\~.-- Charles M. Ferguson, E~
SO ORDERED, Q .-/ Ho~:::::it=le=r:::::::::=====- RECEIVED
DEC 1 0 2014
N~~W YORf< COUNTY CLERK'S OFFICENYCAL
FRANK A. VACCARO and BRITT VACCARO
This Document Relates to:
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY
___A_S_B_E_S_T_O_S_L_I_T_IG_A_T_I_O_N ---1 (Heitler, J.)
WHEREFORE, defendant Bayer Cropscience Inc., successor to Amchem Products Inc.,
incorrectly sued as Amchem Products Inc. n/k/a Rhone Poulenc AG Company & Bayer
Cropscience Inc., hereby requests summary judgment in the above-entitled case, pursuant to
Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Bayer Cropscience Inc., successor to Amchem Products Inc., with prejudice, and there being no
opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Bayer Cropscience Inc., successor to Amchem Products Inc., be and the same are
hereby dismissed with prejudice and without costs.
Dated: Ne~rk, New York Heoe;p ~~, 2014
£E~. WEITZ & LUXENBERG, p.e. Attorneys for Plaintiff 700 Broadway New York, NY 10003 (212) 558-5500
Jonath DARG ERRANTE YAVITZ & BLAU, LLP Attorneys for Bayer Cropscience Inc., successor to Amchem Products Inc. 116 East 27th Street, 1t h Floor New York, NY 10016 (212) 452-5300
SO ORDERED, Hon.J4ter RECEIVED DEC 10 2014
PAR=r 30
SUPREME COURT OF THE STATE OF NEW YORK FILE D· COUNTY OF NEW YORK -----------------------------------------~---------------------X 0EC2 4 2014 IN RE: NEW YORK CITY : NYCAL
ASBESTOS LITIGATION C NEW YORK . ----------------------------------------------------.;----------X OUNlY CLERK'S OFFICE RAYMOND MAZZA, Individually and as Personal: Index No. 100916/08 Representative for the Estate ofRAYMOND A. 109091101 MAZZA 111076/98
, 134985/94
Plaintiff(s),
-against-
Defendants.
---------------------------------------------------------------X
WHEREFORE, defendants The Goodyear Tire & Rubber Company and Goodyear
Canada Inc. hereby request summary judgment in the above-entitled case, pursuant to
CPLR 3212, dismissing plaintiffs' complaint against The Goodyear Tire & Rubber
Company and Goodyear Canada Inc. with prejudice, and there being no opposition
thereto, it is hereby:
ORDERED, that upon notice to all co-defendants, all claims and cross claims
against The Goodyear Tire & Rubber Company and Goodyear Canada Inc. be and the
same are hereby dismissed with prejudice and without costs.
Dated: New YorJ9', New York I~/&//Lf . . r I ,
LYNCH DASKAL EMERY LLP Attorneys for Defendants The Goodyear Tire & Rubber Company and Goodyear Canada Inc.
WEITZ & LUXENBERG, P.C.. Attorneys for Plaintiffs
By: -......:p-:.-n-dllft.....lv<:.-a....ra....dl-o=,J<..E-sq-.--- - By: ~/C(Y'----
Alexandra E. Ober, Esq.
RECEIVED
264 West 40th Street New York, New York 10018 (212) 302-2400
Dated: New York, New York
SO ORDERED: ~ Hon. Sh)TKleiIlHeitlef
700 Broadway New York, New York 10003 (212) 558-5500
FILED· SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
---------------------------------------------~-----------------){ IN RE: NEW YORK CITY : NYCAL
ASBESTOS LITIGATION DEC 242014 ---------------------------------------------------------------){ JOSEPH TOTO and PATRICIA TOTO, : Index No. 10077~UNTYNECWLEyRO~K
: 107328'1a1 KS OFFICE Plaintiff(s), 119377/00
-against-
Defendants. Hon. Sherry Klein Heitler, lAS Part 30
---------------------------------------------------------------){
LYNCH DASKAL EMERY LLP Attorneys for Defendants The Goodyear Tire & Rubber Company and Goodyear Canada Inc.
WHEREFORE, defendants The Goodyear Tire & Rubber Company and Goodyear
Canada Inc. hereby request summary judgment in the above-entitled case, pursuant to
CPLR 3212, dismissing plaintiffs' complaint against The Goodyear Tire & Rubber
Company and Goodyear Canada Inc. with prejudice, and there being no opposition
thereto, it is hereby:
ORDERED, that upon notice to all co-defendants, all claims and cross claims
against The Goodyear Tire & Rubber Company apd Goodyear Canada Inc. be and the
same are hereby dismissed with prejudice and without costs.
Dated: N~w York, NeW~YOrk pI '8 JdOI~I ,
WEITZ & LU){ENBERG, P.C. Attorneys for Plaintiffs
By: "-UJIJL~~~ By:
PAKf 30
264 West 40th Street New York, New York 10018 (212) 302-2400
Dated: New York, New York
700 Broadway New York, New York 10003 (212) 558-5500
~e L }-() 13
FI LED TN RE: NEW YORK COUNTY ASBESTOS LITIGATION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
NYCAL LA.S. Part 30 (Heitler, J.) .f\iEVv' YOHI{
-T-h-i-s-D-o-c-u-m-e-n-tR-el-a-te-s-to-:----------i Index No: 1902011201?UN1Y CLERI\,'S (H'::1=/CE
WALTER J. SKALSKI NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Beazer East, Inc., flk/a Koppers Company Inc. ("Beazer East,
Inc.) hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice
Law and Rules Section 3212, dismissing plaintiff's complaint against defendant Beazer East,
Inc. with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Beazer East, Inc. be and the same are hereby dismissed with prejudice and without
costs.
""'-AJ' ;).lp ,2014
~n Weitz & Luxenberg Attorneys For Plaintiffs 700 Broadway New York, NY 10003
SO ORDERED,
IN RE: NEW YORK CITY ASBESTOS LITIGATION
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
NYCAL l.A.S. Part 30
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Union Carbide Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiffs complaint against defendant Union Carbide Corporation, with prejudice,
and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Union Carbide Corporation be and the same are hereby dismissed with prejudice and
without costs.
Dated: New York, New York \\. \ \-j ,2014
Frank Ortiz, Esq. WElTZ & LUXENBERG,p~ Attorneys for Plaintiff . 700 Broadway New York, NY 10003 (212) 344-5461
Judit A. avitz, Esq. D G ERRANTE YAVITZ & BLAU, LLP A eys for Union Carbide Corporation 116 East 27lh Street, 12th Floor New York, NY 10016 (212) 452-5300
SO ORDERED, Hon.s~ 1~·~2CEIVED
DEC 1 {) 2014
PARLT 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
IN RE: NEW YORK CITY ASBESTOS LITIGATION
DEC 242014 NYCAL LA.S. Part 30 NEW YORK
-----------------i (Heitler, J.) COUNTY CLERK'S OFFICE This Document Relates to: Index No: 190255/2011
FERDINAND LINES AND NElDA LINES
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Union Carbide Corporation, hereby requests summary
judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,
dismissing plaintiff's complaint against defendant Union Carbide Corporation, with prejudice,
and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Union Carbide Corporation be and the same are hereby dismissed with prejudice and
without costs.
Dated: New York, New York \\\ )..j ,2014
Frank Ortiz, Esq. WEITZ & LUXENBERG, P. Attorneys for Plaintiff 700 Broadway New York, NY 10003 (212) 558-5500
SO ORDERED,
Ju ltn- A avitz, Esq. A R ERRANTE YAVITZ & BLAU, LLP
Attorneys for Union Carbide Corp. 116 East 2ih Street, 12th Floor New York, NY 10016 (212) 452-5300
Hon. Sherry K. Heitler
r·,. '-=:CEIVED , '. ...
DEC 102014
?ART 30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION
_____________________ x
NYCAL
NEW YORK COUNTY CLERK'S OFFICE
HELEN D. ELMORE, Individually and as Administratrix for the Estate of JAMES W. ELMORE,
Index No. 190056-10
AS AGAINST CBS CORPORATION
Defendants. _____________________ x
WHEREFORE, defendant CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor
by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation
(hereinafter "Westinghouse") hereby request summary judgment in the above-entitled case, pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Westinghouse with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant
Westinghouse be and the same are hereby dismissed with prejudice and without costs.
DEC 10 2014
Robert P. Boatti, Esq. Sedgwick LLP Attorneys for CBS Corporation,a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation 1085 Raymond Blvd. . VE-D One Newark Center, 16th FloREeEl . Newark, NJ 07102
Frank M: Ortiz, Esq.' '. Weitz & Luxenberg, P.C. Attorneys for Plaintiffs 700 Broadway New York, New York 10003
Dated:
SO ORDERED, ~~~---_
F I LED SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _____________________ x
IN RE NEW YORK CITY ASBESTOS LITIGATION
_____________________ x
LANA RAE HALL NANKERVIS as Personal Representative for the Estate of GARY J. NANKERVIS,
NYCAL
190169-09
Defendants. _____________________ x
AS AGAINST CBS CORPORATION
WHEREFORE, defendant CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor
by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation
(hereinafter "Westinghouse") hereby request summary judgment in the above-entitled case, pursuant
to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant
Westinghouse with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross Claims against defendant
Westinghouse be and the same are hereby dismissed with prejudice and without costs.
Dated:
Frank M.Ortiz, Esq. Weitz & Luxenberg, P.C. Attorneys for Plaintiffs 700 Broadway, New York, New York 10003
SO ORDERED, ---~~:::¥lt==-----
Robert P. Boatti, Esq. Sedgwick LLP Attorneys for CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation 1085 Raymond Blvd.
One Newark Center, 16 th
Floor Cl" I EO Newark, NJ 07102 REC[... .V
DEC 10 'l.Q\4
JOHN S. BOWER and KATHLEEN BOWER
FILED' SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY ASBESTOS LITIGATION
This Document Relates to:
WHEREFORE, defendant Lennox Industries Inc. hereby requests summary judgment in.
the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiffs complaint against defendant Lennox Industries Inc. with prejudice, and there being no
opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Lennox Industries Inc. be and the same are hereby dismissed with prejudice and
without costs.
/) IrO ,2014
Adam . Dreksler, Esq. WEITZ & LUXENBERG, P.e. Attorneys for Plaintiff 700 Broadway New York, NY 10038 (212) 558-5500
SO ORDERED, Hon.She~
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY ASBESTOS LITIGATION
This Document Relates to:
FILE 0 DEC 242014
PATRICIA GONZALES, Individually and as the Proposed Executrix for the Estate of RUSSELL GONZALES
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Beazer East, Inc., f/k/a Koppers Company Inc. ("Beazer East,
Inc.) hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice
Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Beazer East,
Inc. with prejudice, and there being no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Beazer East, Inc. be and the same are hereby dismissed with prejudice and without
costs.
Qjtg ,2014
Ad.~qf\ IiIl/O(Q£t) Weitz & Luxenberg Attorneys For Plaintiffs 700 Broadway New York, NY 10003 (212) 558-5500
J nnifer W. ger, Esq. ARGER ERRANTE YAVITZ
Attorneys for Beazer East, Inc. 116 East 2ih Street, 1i h Floor New York, NY 10016 (212) 452-5300
SO ORDERED, Hon.She~~ RECEIVED DEC 102014
PART ~30
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
FILED, DEC 242014
----------------1 (Heltler, J.) COUNTY CLERKS I OFFICE
Index No: 190284/2011
DIANNE CUMMINGS as Personal Representative for the Estate of PETER CUMMINGS and DIANNE CUMMINGS, Individually
NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER
WHEREFORE, defendant Amchem Products, Inc., hereby requests summary judgment
in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing
plaintiff's complaint against defendant Amchem Products, Inc., with prejudice, and there being
no opposition thereto,
ORDERED, that upon notice to all co-defendants, all claims and cross claims against
defendant Amchem Products, Inc., be and the same are hereby dismissed with pre