throbber
FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`NYSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF QUEENS
`ROMA RAFAEL CASTILLO and CHRISTINA GARCIA-
`
`RODRIGUEZ CASTILLO,
`
`Index No. 709963/16
`
`v.
`
`Plaintiffs,
`
`AFFIRMATION IN
`OPPOSITION
`
`66lF REALTY, LLC and BIG APPLE DESIGNERS, INC,
`
` Defendants.
`
`MEGAN K. FOSTER, an attorney duly admitted to practice law in the Courts of the State of
`
`New York, hereby affirms the truth of the following statements under penalty of perjury:
`
`1.
`
`I am an associate with the law firm of CLARK & FOX, attorneys for Defendant 661E
`
`REALTY LLC (hereafter “661F Realty”) in the above captioned action, and as such, I am fully
`
`familiar with the facts and circumstances heretofore had herein.
`
`2. This Affirmation is submitted in opposition to Plaintiffs’ motion for an Order (I)
`
`compelling defendant
`
`to produce Court—ordered discovery and appear for a Court-ordered
`
`examination before trial, and (2) for such other and further relief as the court may deem just and
`
`proper.
`
`STATEMENT OF FACTS
`
`3. This is an action for personal injuries allegedly sustained by Plaintiff, Roma Rafael
`
`Castillo, on or about June 30, 2016, inside the premises located at 661 Flushing Avenue, Brooklyn,
`
`New York.
`
`4. On or about August 19, 20l6, Plaintiffs commenced this action against 661F Realty LLC
`
`and Co—defendant BIG APPLE DESIGNERS, INC. (“BIG APPLE”). A copy of the Summons
`
`and Verified Complaint is attached hereto as Exhibit “A.”
`
`10f 8O
`1 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`NYSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`5 .
`
`issue was joined by service of an Verified Answer to Plaintiff s Verified Complaint by Co—
`
`defendant Big Apple on or about November 18, 2016.
`
`6.
`
`Issue was joined by service of an Verified Answer to Plaintiffs Verified Complaint by
`
`661 F Realty on or about November 30, 2016. A copy of 66 1F Realty’s Verified Answer is attached
`
`hereto as Exhibit “B.”
`
`THIS COURT SHOULD DISMISS PLAINTIFFS’ MOTION TO COMPEL DEFENDANT
`
`AS 661E REALTY HAS COMPLIED WITH COURT-ORDERED DISCOVERY
`
`7. To the extent that Plaintiff" s motion is directed at 661F Realty (as the motion neglects to
`
`identify which defendant(s) allegedly failed to comply), 661F Realty requests that this Court
`
`dismiss Plaintiffs’ motion to compel defendant in its entirety as against 661F Realty.
`
`8. Defendant 661F Realty submits that it has provided the allegedly outstanding discovery. A
`
`copy of 661F Realty’s Response to Plaintiff’ 5 Demand for a Verified Bill of Particulars as to
`
`Affirmative Defenses is annexed hereto as Exhibit “C.” A copy of 661F’ss Response to Plaintiffs
`
`Combined Demands is annexed hereto as Exhibit “D.” A copy of 661F’s Responses to Plaintiffs
`
`Notice for Discovery and Inspection is annexed hereto as Exhibit “E.”
`
`9. With respect to the directives in the January 12, 2017 Preliminary Conference Order
`
`requiring “deposition of plaintiff to be held on April 12, 2017”. Please be advised that this office
`
`adjourned Plaintiff s deposition as Defendant was still awaiting receipt of Plaintiff’s complete
`
`medical records. Thereafter the parties attempted to find mutually convenient dates to reschedule
`
`Plaintiff S deposition but were unable to do so prior to the June 12, 2017 Compliance Conference
`
`in this matter.
`
`10. On July 12, 2017, the parties appeared before Hon. Joseph J. Esposito in the Compliance
`
`Settlement Conference Part. On that date, all parties entered into a Compliance Conference Order
`
`directing that all parties not yet deposed shall appear for deposition(s) on October ll, 2017.
`
`20f 8O
`2 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`NYSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD uYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`Defendant 66113 Realty has always been Willing to forward with depositions on that date. A copy
`
`of the July 12, 2017 Compliance Conference Order is attached hereto as Exhibit “F.”
`
`THIS COURT SHOULD DISMISS PLAINTIFF’S MOTION TO COMPEL AS
`
`PLAINTIFF ’8 “GOOD FAITH AFFIRMATION” IS DEFECTIVE
`
`11.111 additional to the deficiencies discussed above, Plaintiff’s motion to compel must be
`
`denied because it is procedurally defective.
`
`12. Plaintiff‘s “Good Faith Affirmation” is defective in that it does not indicate the time, place
`
`and nature of the consultation and the issues discussed as required pursuant to 22 NYCRR
`
`202.7(c). A copy of Plaintiff’s defective Good Faith Affirmation is annexed hereto as Exhibit
`
`“G.”
`
`13. Based on the foregoing, Piaintiffs’ motion is frivolous and moot and must be dismissed.
`
`WHEREFORE, Defendant 66lF Realty, LLC, respectfuiiy requests that this Court deny
`
`Piaintiffs’ motion to compei in its entirety as against 661F Realty, LLC, and such other and further
`
`relief as this Court may deem just and proper.
`
`Dated:
`
`New York, New York
`September 25, 2017
`
`Respectfully submitted
`
`g
`
`o
`
`W]W 6?M)
`
`BY:
`
`.
`
`egan K. Foster
`
`3 of 80
`3 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED:
`OUEENS COUNTY CLERK 09E2017 04:06 PM
`NYSC 3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`IND
`EX NO.
`709963/2016
`INDEX NO. 709963/2016
`
` VYSC
`
` flIV flD
` 3F:
`
`09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`EXHIBIT A
`
`4 of 80
`4 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: UEENS COUNTY CLERK 09E2017 04:06 PM
`NYSCEF DOC. NO. 28
`'Y' LEBG. MEElS COUNTY CLERK 08m2016 06:00 Pt
`
`
`NYSCEF DOC. no.
`
`
`INDEX NO. 709963/2016
`INDEX NO. 709963/2016
`
`
`
`
`
`
`R«.c «.IifiNDEmiEQEFEOQJQEé/Sfléflfliifil 7
`RECEIVED NYSCEF: 09/25/2017
`RECEIVED NYSCEF: 08/19/2016
`
`SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF QUEENS
`------------------------------------------------------------------------------X
`ROMA RAFAEL CASTILLO and
`
`CHRISTINA GARClAeRODRIGUEZ CASTILLO,
`
`Plaintiff,
`
`-against-
`
`661E REALTY, LLC., and BIG APPLE DESIGNERS, INC,
`Defendants.
`
`..............................................................................x
`
`Index No:
`
`SUMMONS
`
`Plaintiff designates Queens
`County as the place of trial.
`
`The basis of venue is:
`
`Plaintiff’s Residence
`28-05 83rd Street
`
`Astoria, NY 11102
`
`
`
`
`
`You are hereby summoned to answer the compiaint in this action, and to serve a copy of
`your answer, or, if the complaint is not served with this summons, to serve a notice of appearance
`on the plaintiff‘s attorneys within twenty days after the service of this summons, exclusive of the
`day of service, where service is made by delivery upon you personally within the state, or, within
`30 days after completion of service where service is made in any other manner.
`In case of your
`failure to appear or answer, judgment will be taken against you by default for the relief demanded
`in the complaint.
`
`
`HWITZER 8: ASSOCIATES/EC.JJJJJ
`
`
`
`RY SEMEL—WEiNSTElN, ESQ.
`Attorneys for Plaintiffs
`820 2nd Avenue, 10th Floor
`New York, New York 10017
`(212) 683-3800
`Our File No. SMSC16—029
`
`Dated:
`
`New York, New York
`
`August 15, 2016
`
`By:
`
`TO:
`
`661F REALTY, LLC
`
`661 FLUSHING AVENUE
`
`BROOKLYN, NEW YORK, 11211
`
`BIG APPLE DESIGNERS INC
`
`694- MYRTLE AVE #438
`
`BROOKLYN, NEW YORK, 11205
`
`1 of 13
`5of 8O
`5 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`YSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`
`__
`__
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF QUEENS
`
`ROMA RAFAEL CASTILLO and
`
`CHRISTINA GARCiA-RODRIGUEZ CASTILLO,
`
`Plaintiff,
`
`-against-
`
`661}? REALTY, LLC., and BIG APPLE DESIGNERS, lNC.,
`
`..............................................................................x
`
`Defendants.
`
`Index N04
`
`i
`
`Plaintiff, by his attorneys, WILLIAM SCHWITZER 8L ASSOCIATES, P.C., complaining of the
`
`Defendants, respectfully alleges, upon information and belief, as follows:
`
`1
`*
`
`AS AND FOR A FIRST CAUSE OF ACTION
`Qfl EEHALF 0F ROMA RAFAEL CASTILLQ
`
`1.
`
`At the time of the commencement of this action, Plaintiff was a resident of the
`
`County of Queens, State of New York.
`
`2.
`
`That at all
`
`times hereinafter alleged, and upon information and belief,
`
`the
`
`defendant, 661F REALTY, LLC., was a domestic corporation organized and existing under and
`
`by virtue of the laws of the State of New York.
`
`3.
`
`That at all times hereinafter alleged, and upon information and belief, the
`
`defendant, 661F REALTY, LLC., was a foreign corporation authorized to do business under
`
`and by virtue of the laws of the State of New York.
`
`4.
`
`That at all
`
`times hereinafter alleged, and upon information and belief, the
`
`defendant, 661F REALTY, LLC., maintained a principal place of business in the County of
`
`201513
`60f 8O
`6 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`yscar DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ ”9963/2016
`
`
`
`
`
`RnCnIVnD NYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`Kings, City and State of New York.
`
`5.
`
`That at ali times hereinafter alleged, and upon information and belief on Bronx,
`
`the defendant, 661F REALTY, LLC., owned the premises known as 661 Flushing Avenue,
`
`County of Kings, City and State of New York.
`
`6.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`June 30, 2016, the defendant, 661F REALTY, LLC., managed the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`7.
`
`That at ali times hereinafter alleged, and upon information and beiief on
`
`June 30, 2016, the defendant, 661F REALTY, LLC., leased the premises known as 661 Flushing
`
`Avenue, County of Kings, City and State of New York.
`
`8.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`lune 30, 2016, the defendant, 661F REALTY, LLC., maintained the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`9.
`
`That at ail times hereinafter alleged, and upon information and belief on
`
`June 30, 2016, the defendant, 661F REALTY, LLC., operated the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`10.
`
`That at all times hereinafter alieged, and upon information and beiief on
`
`june 30, 2016, the defendant, 661F REALTY, LLC., supervised the premises known as 661
`
`Fiushing Avenue, County of Kings, City and State of New York.
`
`11.
`
`That at all times hereinafter alleged, and upon information and belief, prior to
`
`lune 30, 2016,
`
`the defendant, 661F REALTY, LLC., entered into an agreement and/or
`
`arrangement to provide and perform certain work, labor and/or services at the premises
`
`located at 661 Flushing Avenue, County of Kings, City and State ofNew York,
`
`30f 13
`7of 8O
`7 of 80
`
`

`

`INDEX NO. 709963/2016
`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM...__....w
`
`YSCI
`
`
`
`
`3F DOC. NO. 28
`RaCaIVaD VYSCEF: 09/25/2017
`NYSCEF DOC. NO. 28
`RECEIVED NYSCEF: 09/25/2017
`
`12.
`
`That at ail times hereinafter aileged, and upon information and belief, prior to
`
`June 30, 2016, the defendant, 661F REALTY, LLC., entered into a contract for certain work,
`
`labor and/or services to be performed at the premises located at 661 Flushing Avenue, County
`
`of Kings, City and State of New York.
`
`13.
`
`That at ali times hereinafter aiieged, and upon information and belief on June 30,
`
`2016, the defendant, 661F REALTY, LLC., was performing certain work, labor and/or services
`
`at the premises located at 661 Fiushing Avenue, County of Kings, City and State of New York.
`
`14.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`June 30, 2016, the defendant 661i" REALTY, LLC., was performing certain work, labor and/or
`
`services at the aforesaid iocation and directed, supervised and controlled all of the work
`
`and/or services performed in and about the premises located at 661 Flushing Avenue, County
`
`of Kings, City and State of New York.
`
`15. That on or about june 30, 2016, defendant, 661B REALTY, LLC., was the project
`
`manager for work, labor and/or services performed at the premises located at 661 Flushing
`
`Avenue, County of Kings, City and State of New York.
`
`16.
`
`That on June 30, 2016, and upon information and belief, the defendant, 661F
`
`REALTY, LLC., was the general contractor at the premises located at 661 Flushing Avenue,
`
`County of Kings, City and State of New York.
`
`17.
`
`That at all times hereinafter alleged, and upon information and belief, prior
`
`to iune 30, 2016, the defendant, 661F REALTY, LLC., hired various entities to provide and
`
`perform certain work, labor and/or services at the premises iocated at 661 Flushing Avenue,
`
`County of Kings, City and State of New York.
`
`
`
`
`
`40f 13
`8of 8O
`8 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`YSCI3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD uYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`18.
`
`That at ali
`
`times hereinafter aileged, and upon information and belief, the
`
`defendant, BIG APPLE DESIGNERS, INC, was a domestic corporation organized and existing
`
`under and by virtue ofthe laws of the State of New York.
`
`19.
`
`That at all
`
`times hereinafter alleged, and upon information and belief, the
`
`defendant, BIG APPLE DESIGNERS, INC., was a foreign corporation authorized to do business
`
`under and by virtue of the laws of the State of New York.
`
`20.
`
`That at all
`
`times hereinafter alleged, and upon information and belief,
`
`the
`
`defendant, BIG APPLE DESIGNERS, INC, maintained a principai place of business in the
`
`County of Kings, City and State of New York.
`
`21.
`
`That at all times hereinafter alieged, and upon information and beiief on June
`
`30, 2016, the defendant, BIG APPLE DESIGNERS, ENC, owned the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`22.
`
`That at all times hereinafter alleged, and upon information and belief on June
`
`30, 2016, the defendant, BIG APPLE DESIGNERS, INC, managed the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`23.
`
`That at all times hereinafter alleged, and upon information and belief on June
`
`30, 2016, the defendant, BIG APPLE DESIGNERS, INC., leased the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`24.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`June 30, 2016, the defendant, BIG APPLE DESIGNERS, INC, maintained the premises known
`
`as 661 Flushing Avenue, County of Kings, City and State of New York.
`
`9 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED:
`OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`
`INDEXjO' 709963/2016
`
`
`
`
`
`RaCaIVaD NYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`25.
`
`That at all times hereinafter alleged, and upon information and belief on June 30,
`
`2016, the defendant, BIG APPLE DESIGNERS, INC, operated the premises known as 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`26.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`June 30, 2016, the defendant, BIG APPLE DESIGNERS, INC., supervised the premises known as
`
`661 Flushing Avenue, County of Kings, City and State of New York.
`
`27.
`
`That at all times hereinafter alleged, and upon information and belief, prior
`
`to June 30, 2016, the defendant, BIG APPLE DESIGNERS, INC, entered into an agreement
`
`and/or arrangement to provide and perform certain work, labor and/or services at the
`
`premises located at 661 Flushing Avenue, County of Kings, City and State of New York.
`
`28.
`
`That at all times hereinafter alleged, and upon information and belief, prior
`
`to June 30, 2016, the defendant, BIG APPLE DESIGNERS, INC., entered into a contract for
`
`certain work, labor and/or services to be performed at the premises located at 661 Flushing
`
`Avenue, County of Kings, City and State of New York.
`
`29.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`June 30, 2016, the defendant, BIG APPLE” DESIGNERS, INC., was performing certain work,
`
`labor and/or services at the premises located at 661 Flushing Avenue, County of Kings, City
`
`and State of New York.
`
`30.
`
`That at all times hereinafter alleged, and upon information and belief on
`
`june 30, 2016, the defendant BIG APPLE DESIGNERS, INC, was performing certain work,
`
`labor and/or services at the aforesaid location and directed, supervised and controlled all of
`
`the work and/or services performed in and about the premises located at 661 Flushing
`
`Avenue, County of Kings, City and State of New York.
`
`10 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED:
`OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`
`'"“"R«CZEV«D nYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`31.
`
`That on or about june 30, 2016, defendant, BIG APPLE DESIGNERS, ENC” was
`
`the project manager for work, labor and/or services performed at the premises located at 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`32.
`
`That on june 30, 2016, and upon information and belief, the defendant,
`
`BIG APPLE DESIGNERS, INC., was the general contractor at the premises located at 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`33.
`
`That at all times hereinafter alleged, and upon information and belief, prior
`
`to june 30, 2016, the defendant, BIG APPLE DESIGNERS,
`
`iNC., hired various entities to
`
`provide and perform certain work, labor and/or services at the premises located at 661
`
`Flushing Avenue, County of Kings, City and State of New York.
`
`34.
`
`That on or about june 30, 2016, certain work, labor, services and demolition
`
`work was being performed at the aforesaid premises located at 661 Flushing Avenue, County
`
`of Kings, City and State of New York.
`
`35.
`
`That on june 30, 2016, the plaintiff, ROMA RAFAEL CASTILLO, was lawfully on
`
`the premises located at 661 Flushing Avenue, County of Kings, City and State of New York.
`
`36. That on lune 30, 2016, the plaintiff, ROMA RAFAEL CASTILLO, was injured as a
`
`result of a height related accident/ overhead hazard / falling objects.
`
`37.
`
`That on or aboutjune 30, 2016, the plaintiff ROMA RAFAEL CASTILLO, was on the
`
`aforesaid premises, and was caused to be injured as a result of the Defendants‘ failure to properly
`
`secure overhead hazards / falling objects.
`
`38.
`
`That on or about june 30, 2016, the plaintiff ROMA RAFAEL CASTILLO, was
`
`caused to be injured as a result of Defendants' failure to provide a safe work place and adequate
`
`protection.
`
`70f 13
`ll of 80
`11 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`'YscsF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD uYSCEF: 0§7§E72017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`
`
`39.
`
`The defendants herein were negligent, reckless and careless in that they violated
`
`their duties to persons on the aforesaid premises and to this plaintiff in particular,
`
`in
`
`knowingly permitting, suffering and allowing the aforesaid premises to he, become and remain
`
`in a defective, unsafe and dangerous condition, in knowingly permitting, suffering and allowing
`
`plaintiff to work in an unsafe work place; and were further negligent in failing to take suitable
`
`precautions for the safety of persons lawfully on the aforesaid premises.
`
`40.
`
`The aforesaid accident and the injuries resulting therefrom were due solely and
`
`wholly as a result of the careless and negligent manner in which the defendants owned,
`
`maintained, controlled and performed construction work on the aforesaid premises, without
`
`the plaintiff in any way contributing thereto.
`
`41.
`
`That by reason of the foregoing and the negligence of the defendants, the
`
`plaintiff, ROMA RAFAEL CASTILLO, was severely injured, bruised and wounded, suffered, still
`
`suffers and will continue to suffer for some time physical pain and bodily injuries and became
`
`sick, sore, lame and disabled and so remained for a considerable length of time.
`
`42.
`
`That by reason of the foregoing, the plaintiff, ROMA RAFAEL CASTILLO, was
`
`compelled to and did necessarily require medical aid and attention, and did necessarily pay
`
`and become liable therefore for medicines and upon information and belief, the plaintiff,
`
`ROMA RAFAEL CASTILLO, will necessarily incur similar expenses.
`
`4-3.
`
`That by reason of the foregoing, the plaintiff, ROMA RAFAEL CASTILLO, has
`
`been unable to attend to his usual occupation in the manner required.
`
`44.
`
`One or more of the exceptions of §1602 of the Civil Practice Law and Rules
`
`applies to the within action.
`
`80f13
`12 of 80
`12 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED:
`OUEENS COUNTY CLERK 09E2017 04:06 PM
`NYSCI
`3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`
`INDEX N0. 709963/20f
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`i
`
`45.
`
`That as a result of the foregoing, the plaintiff, ROMA RAFAEL CASTILLO, has
`
`been damaged in a sum which exceeds the jurisdictionai limits of all lower courts.
`
`AS AN!) FQR A SEQ!!!) [MESS 0F ACTIQE
`
`46.
`
`Plaintiff,
`
`repeats and realieges each and every allegation contained in
`
`paragraphs 1 through 45 inclusive, with the same force and effect as though more fully set
`
`forth at iength herein.
`
`47.
`
`That the defendants violated Sections 200, 240, 240(1), and 241(6) of the New
`
`York Labor. Law.
`
`48.
`
`That the defendants failed to provide Plaintiff with a safe place to work.
`
`49.
`
`That the defendants violated the Industrial Code of the State of New York.
`
`50.
`
`That as a result of the foregoing, the plaintiff, ROMA RAFAEL CASTILLO, has
`
`been damaged in a sum which exceeds the jurisdictional limits of all lower courts.
`
`E TH
`
`51.
`
`Plaintiff, CHRISTINA GARCIA-RODRIGUEZ CASTILLO, repeats and realieges each
`
`and every allegation contained in paragraphs 1 through 50 inclusive, with the same force and
`
`effect as though more fuily set forth at length herein.
`
`52. That at ail of the times hereinafter mentioned, the piaintiff, CHRISTINA GARCIA-
`
`RODRIGUEZ CASTILLO, was and still is the wife of the plaintiff, ROMA RAFAEL CASTILLO, and
`
`resided with and cohabitated with the plaintiff, ROMA RAFAEL CASTILLO.
`
`90f 13
`13 of 80
`13 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 o4___:___06 PM
`
`YSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`
`INDEX NO~ ”9963/2016
`
`
`
`
`
`RaCaIVaD uYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`58.
`
`That in consequence of the injuries by the plaintiff, ROMA RAFAEL CASTILLO, as
`
`aforesaid, the plaintiff, CHRISTINA GARCIA-RODRIGUEZ CASTILLO, incurred expenses for
`
`medical, hospitai, and x-ray aid and attention in an effort to cure the said, ROMA RAFAEL
`
`CASTILLO, of the said injuries, and necessarily paid diverse sums of money for medical,
`
`hospital and x-ray aid and attention, and for medicines, and this plaintiff necessarily incurred
`
`obligations and extended monies for the care of the said ROMA RAFAEL CASTILLO, and for the
`
`performance of the househoid duties usually performed by this said ROMA RAFAEL CASTILLO
`
`and the plaintiff, CHRISTINA GARCIA~RODRIGUEZ CASTILLO, was deprived of
`
`the
`
`companionship and consortium of the plaintiff, ROMA RAFAEL CASTiLLO, for some time.
`
`59.
`
`That as a result of the foregoing, the plaintiff, CHRISTINA GARCIA—RODRIGUEZ
`
`CASTILLO, has been damaged in a sum which exceeds the jurisdictional limits of aii lower
`
`courts.
`
`WHEREFORE, plaintiff‘s ROMA RAFAEL CASTILLO and CHRISTINA GARCIA-
`
`RODRIGUEZ CASTILLO, demands judgment against the Defendants for the First Cause of Action
`
`in excess of the jurisdictional amounts of the lower Courts, for the Second Cause of Action in
`
`excess of the jurisdictional amounts of the lower Courts, for the Third Cause of Action in excess
`
`of the jurisdictional amounts of the iower Courts, ail
`
`together with the costs and
`
`disbursements of this action.
`
`Dated: New York, New York
`August 15, 2016
`
`Yours, etc,
`WI
`ITZ RELAS
`
`C/
`
`Cl
`
`ES, RC.
`
`J,
`
`
`14 of 80
`
`
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`YSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO' 709963/2016
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`Attorneys for Plaintiff
`820 2nd Avenue, 10th Floor
`New York, New York 10017
`[212) 683-3800
`Our File No. SMSC16~029
`
`ll of 13
`15 of 80
`15 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`YSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`ATTORNEYS EERIFICA [HEN
`
`BARRY SEMEL—WEINSTEIN, ESQ, an attorney duly admitted to practice in the Courts of
`
`the State of New York, hereby affirms the following to be true under the penalty of perjury:
`
`That I am associated with the firm of WILLIAM SCHWITZER & ASSOCIATES, P.C,, the
`
`attorney for the plaintiffs in the within action and as such, I am fully familiar with the facts and
`
`circumstances surrounding this matter based upon my review of the contents of the file
`
`maintained by this office.
`
`That i have read the foregoing SUMMONE AM! COMPLAINT and know the contents
`
`thereof; that the same is true to my own knowledge except as to the matters therein stated to
`
`be alleged upon information and belief; and, as to those matters, I believe them to be true.
`That the reason this verification is made by your affirmant and not by the plaintiffs is
`
`that the plaintiffs do not reside within the county in which my office is maintained.
`
`That the grounds for your affirmant’s belief as to all matters not stated upon my own
`
`knowledge are as follows: facts, investigations, reports, records, and documents contained in
`
`plaintiffs’ file maintained by your affirmant's office.
`
`Dated: New York, New York
`
`August 15, 2016 BARRY SEMEL—WEINSTEIN, ESQ.
`
`
`
`
`
`12 of l3
`16 of 80
`16 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`YSCI
`3F DOC; NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`RECEIVED EYECEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`Index No:
`
`SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF QUEENS
`
`
`ROMA RAFAEL CASTILLO and
`
`CHRISTINA GARCIA-RODRIGUEZ CASTILLO,
`
`Plaintiff,
`
`-against-
`
`661F REALTY, LLC., and BIG APPLE DESIGNERS, IN (3.,
`
`Defendants.
`
`w
`
`SUMMONS AND VERIFIED COMPLAINTmm
`
`WILLIAM SCHWITZER &ASSOCIATES, P.C.
`Attorneysfor Plaintijfls)
`820 2"” AVENUE, 10TH FLOOR
`NEW YORK NY 10017
`
`212-683u3800
`
`W
`
`To:
`
`Attorney(s) for
`
`
`Service of a copy of the within
`Dated:
`
`is hereby admitted.
`.........................
`
`Attorney(s) for
`
`PLEASE TAKE NOTICE
`NOTmEOFENTRY
`
`that the within is a {certified} true cepy of an Order entered in the office of the Clerk of the
`within named Court
`
`on the __M clay of
`
`. 20m.
`
`NOTICE OF SETTLEMENT
`
`Cl
`
`Dated:
`
`That an Order of which the within is a true copy wiil be presented to the Honorabie Justice
`
`day of
`
`
`
`, one of the justices of the within named Court, on the
`__.____. 20—.
`
`
`
`13 of 13
`17 of 80
`17 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`
`NYSCEF DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`INDEX NO. 709963/2016
`INDEX NO~ 709963/2016
`
`
`
`
`
`
`RaCaIVaD VYSCEF: 09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`E
`
`
`
`EXHiBiT B
`
`18 of 80
`18 of 80
`
`

`

`i
`
`
`
`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED: OUEENS COUNTY CLERK 09E2017 04:06 PM
`NYSCEF DOC. NO. 28
`“MW'63 COUNTY CLERK llmzoie 03:22 9
`
`NYSCEF DOC. NO.
`
`
`
`
`INDEX NO. 709963/2016
`
`INDEX NO. 709963/2016
`
`
`
`
`RECEIVED NYSCEF: 09/25/2017
`3F7=0 9(a%/3%621%1 7
`
`R‘C‘Im‘EWfi-i
`
`RECEIVED NYSCEF: 11/30/2016
`
`SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF QUEENS
`
`
`ROMA RAFAEL CASTILLO AND
`CHRISTINA GARCIA~RODR1GUEZ
`
`Index No. 709963/16
`
`CASTILLO,
`
`V
`
`Piaintiff,
`
`VERIFIED ANSWER
`
`661F REALTY, LLC AND BIG APPLE
`DESIGNERS, INC,
`
`Defendants.
`
`Defendant, 661F Realty, LLC, by its attorneys, CLARK & FOX, as and for its
`
`Answer to plaintiff‘s Verified Complaint alleges, upon information and belief, as follows:
`
`AS AND FOR A FIRST CAUSE OF
`
`ACTION ON BEHALF OF RMA RAFAEL CASTILLO
`
`1.
`
`Denies knowledge or information sufficient to form a beiief as to the truth
`
`of each and, every allegation set forth in paragraphs “1”, “4”, “7”, “11”, “12”, “13”, “17”,
`
`“1s”, “19”, “20”, “21”, “22”, “23”, “24”, “25”, “26”, “27”, “28”, “29”, “30”, “31”, “32”,
`
`“33”, “34”, “35” and “36” of the Verified Complaint.
`
`2.
`
`3.
`
`Admits the allegations set forth in paragraph “2” of the Verified Complaint.
`
`Denies each and every allegation set forth in paragraphs “3”, “14”, “15”,
`
`“16”, “37”, “3 8”, “39”, “40”, “41”, “42”, “43” and “45” ofthe Verified Complaint.
`
`4.
`
`Denies in the form alleged each and every allegation set forth in paragraph
`
`“5” of the Verified Complaint except admits that 661F Realty, LLC., owned the premises
`
`known as 661 Flushing Avenue, County of Kings, City and State of New York at all
`
`relevant times.
`
`lof 1e
`19 of 80
`19 of 80
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED:
`OUEENS COUNTY CLERK 09 E 2017 04:06 PM
`NYSC
`3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`709963/2016
`INDEX NO. 709963/2016
`INDEX N0.
`
`
`
`
`
`R«c«rv«o VYSCEF:
`09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`
`
`5.
`
`Denies in the form alleged each and every allegation set forth in paragraph
`
`“6”, “8”, “9” and “10” of the Verified Complaint and refers all questions of law to the
`
`Court.
`
`6.
`
`Denies each and every allegation set forth in paragraphs “44” ofthe Verified
`
`Complaint and refers all questions of law to the Court.
`
`AS AND FOR A SECOND CAUSE OF ACTION
`
`7. Repeats, reiterates and realleges each and every response from Paragraph “1”
`
`through “45”, inclusive, of the Verified Complaint in answer to paragraph “46”of the
`
`Verified Complaint, with the same force and effect as if fully set forth herein.
`
`8. Denies each and ever}r allegation set forth in paragraphs “47”, “48”, “49” and
`
`“50”ofthe Verified Complaint.
`
`AS AND FOR THE THIRD CAUSE OF ACTION
`
`9. Repeats, reiterates and realleges each and every response from Paragraph “1”
`
`through “50”, inclusive, of the Verified Complaint in answer to paragraph “51”of the
`
`Verified Complaint, with the same force and effect as if fully set forth herein.
`
`10. Denies knowledge or information sufficient to form a belief as to the truth of each
`
`and every allegation set forth in paragraph “52” of the Verified Complaint.
`
`ll. Denies each and every allegation set forth in paragraphs “53 [sic] 58” and “54 [siol
`
`59” of the Verified Complaint.
`
`AFFIRMATIVE DEFENSES
`
`AS AND FOR A FIRST AFFIRMATIVE DEFENSE
`
`That if the accident, injuries and damages occurred as alleged by plaintiff in his
`
`Complaint, said injured and/or damages were, in Whole or in part, attributable to the
`
`2 of 10
`20 of 80
`20 of 80
`
`
`
`

`

`FILED: QUEENS COUNTY CLERK 09/25/2017 04:06 PM
`FILED:
`OUEENS COUNTY CLERK 09E2017 04:06 PM
`NYSCI
`3F DOC. NO. 28
`NYSCEF DOC. NO. 28
`
`709963/2016
`INDEX NO. 709963/2016
`
`INDEX NO.
`RnCfiIVfiD \IYSCI
`
`
`
`3F:
`09/25/2017
`RECEIVED NYSCEF: 09/25/2017
`
`culpable conduct of the plaintiff including, but not limited to, negligence, carelessness,
`
`recidessnew and/or assumption of risk.
`
`By reason of the foregoing, answering defendant(s) demands that any damages
`
`recovered or any judgment recovered by plaintiff against said defendant(s) be reduced
`
`accordingly, pursuant to the common law and CPLR § 1411, in the proportion which the
`
`culpable conduct attributable to plaintiff bears to the culpable conduct, if any, of said
`
`defendant(s).
`
`AS AND FOR A SECOND AFFIRMA’I‘IVE DEFENSE
`
`That if the injuries and/or damages aid the risks incident to the situation mentioned
`
`in the Complaint were open, obvious and apparent, and were known and assumed by the
`
`plaintiff, then planitiff’s claims are barred by virtue of his assumption ofthe risks hereof.
`
`AS AND FOR A ”II-11R!) AFFIRMATIVE DEFENSE
`
`In the event plaintiff recovers a verdict or judgment against this answering
`defendant, then said verdict or judgment must be reduced pursuant to CPLR 45456:) by
`
`those amounts which have been, or will, with reasonable certainty, rep

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket