arrow left
arrow right
  • Thora Claudette Challenger v. George J Lamadeleine, J.B. Hunt Transport, Inc.,, Zephaniah P Mullin, Charles S Giles Tort document preview
  • Thora Claudette Challenger v. George J Lamadeleine, J.B. Hunt Transport, Inc.,, Zephaniah P Mullin, Charles S Giles Tort document preview
  • Thora Claudette Challenger v. George J Lamadeleine, J.B. Hunt Transport, Inc.,, Zephaniah P Mullin, Charles S Giles Tort document preview
  • Thora Claudette Challenger v. George J Lamadeleine, J.B. Hunt Transport, Inc.,, Zephaniah P Mullin, Charles S Giles Tort document preview
						
                                

Preview

INDEX NO. 151998/2014 FILED: NEW YORK COUNTY CLERK 08/22/2017 10:53 AM NYSCEF DOC. NO. 100 RECEIVED NYSCEF: 08/22/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK wee ene een cen nnn nnn nnn enn nn ene e nee ne een een n nena THORA CLAUDETTE CHALLENGER, Index No.: 151998/14 Plaintiff, -against- NOTICE OF MOTION GEORGE J. LAMADELEINE, J.B. HUNT TRANSPORT, INC., ZEPHANIAH P. MULLIN, and CHARLES S. GILES, Defendants. ween nen een nent e nen nen en en ene nn nen en nen en ne nenenne, PLEASE TAKE NOTICE, that upon the annexed affirmation of DIANA KANE, and upon all of the papers, pleadings and proceedings heretofore had and filed herein, the undersigned will move this Court, in the Motion Submission Part, Room 130 at the Supreme Court, 60 Centre Street, in the County of New York, on the 5" of September, 2017 at 9:30 a.m. or as soon thereafter as counsel can be heard, for an Order: pursuant to CPLR §2221, or in the alternative, pursuant to CPLR§5015, vacating the Court Orders of the Honorable Paul A. Goetz dated February 6, 2017 and June 19, 2017; and, Pursuant to 22 NYCRR §202.21, vacating the Note of Issue and Certificate of Readiness and striking this action from the trial calendar, on the ground that all pre-trial discovery is not complete and this matter is not ready for trial; Pursuant to CPLR §3124, compelling plaintiff to provide all outstanding discovery outlined herein, by a date certain; Extending defendants’ time to move for Summary Judgment; and 10654566-1 1 of 2 INDEX NO. 151998/2014 FILED: NEW YORK COUNTY CLERK 08/22/2017 10:53 AM NYSCEF DOC. NO. 100 RECEIVED NYSCEF: 08/22/2017 for such other and further relief that this Court deems just and proper. The above action is to recover damages for personal injuries. PLEASE TAKE NOTICE, that pursuant to CPLR 2214(b), answering papers, if any, are to be served upon the undersigned at least seven (7) days prior to the return date hereof. Dated: New York, New York August 21, 2017 Yours, etc. RAWLE & HENDERSON LLP li / Diana Kane, Attorneys for Defendants GEORGE J. LAMADELEINE and J.B. HUNT TRANSPORT, INC. 14 Wall Street -27" Floor New York, New York 10005-2101 Telephone No.: 1 (212) 323-7070 Our File No.: 803330 TO WILLIAM SCHWITZER & ASSOCIATES, P.C. Attorneys for Plaintiff 820 Second Avenue- 10" Floor New York, New York 10013 Telephone No.: 1 (212) 683-3800 THE NOLL LAW FIRM, P.C. Attorneys for Defendants ZEPHANIAH P. MULLIN and CHARLES S. GILES 33 Queens Street, Suite 102 Syosset, New York 11791 Telephone No.: 1 (516) 307-1199 10654566 1 2 of 2