arrow left
arrow right
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
  • Esther Dipilato v. Andrew Scibelli, Sj Fuel Co. Inc., Anthony Dipilato, Alfred Dottario Jr.Torts - Motor Vehicle document preview
						
                                

Preview

FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------X Index #750035/2018 ESTHER DIPILATO, Plaintiff, NOTICE OF APPEAL -against- ANDREW SCIBELLI, SJ FUEL CO. INC., ANTHONY DIPILATO, ALFRED DOTTARIO, JR., and SAMMMO, LLC, Defendants. ----------------------------------------X ANDREW SCIBELLI AND S.J. FUEL CO. INC., Third-Party Plaintiffs, -against- THE CITY OF NEW YORK, THE NEW YORK CITY DEPARTMENT OF TRANSPORTATION and THE NEW YORK CITY DEPARTMENT OF PARKS AND RECREATION, ALFRED DOTTARIO, JR., ANTHONY DIPILATO and EDWARD PHILLIPS, M.D., Third-Party Defendants. ----------------------------------------X PLEASE TAKE NOTICE, that plaintiff hereby appeals to the Appellate Division, Second Department from the Order of this Court (Aliotta, T.) dated April 5, 2019 and served with Notice of Entry on April 11, 2019. Plaintiff appeals each and every portion of the aforesaid order, which is adverse to plaintiff's interests. 1 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 Dated: New York, New York May 21, 2019 Yours, etc., By: Brian J. Isaac, Esq. POLLACK, POLLACK, ISAAC & DECICCO, LLP 225 3rd Broadway, F1OOr New York, New York, 10007 212-233-8100 bji@ppid.com Special and Appellate Counsel to Subin Associates, LLP Attorneys for Plaintiff 150 23rd Broadway, F1OOr New York, NY 10038 212-285-3800 hs@subinlaw.com TO: Clerk of the Court Gold Benes, LLP Attorneys for Defendant Sammma LLC 2nd 1666 Newbridge Road, F1OOr Bellmore, NY 11710 Tel: 516-512-6333 Email: jgold@goldstewart.com Winget Spradafora & Schwartzberg, LLP Attorneys for Defendant/Third-Party Plaintiff Andrew Scibelli and S.J. Fuel, Co. Inc. 42 32nd Broadway, flOOr New York, NY 10006 Tel: 212-221-6900 Email: roussel.k@wssilp.com 2 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 Law Offices of Karen L. Lawrence Attorneys for Defendants Alfred Dottario Jr. and Anthony Dipilato 4 Metrotech Center, Suite 2000 Brooklyn, NY 11201 Tel: 718-451-7180 Email: BrooklynLegalEfiling@allstate.com Zachary W. Carter Attorneys for Defendants/Third-Party Defendants The City of New York, The New York City Department of Transportation and The New York City Department of Park and Recreation 4th 60 Bay Street, F1OOr Staten Island, NY 10301 Tel: 718-724-5243 Email:kdunn@law.nyc.gov Defendants/Third-Party Defendants Anthony Dipilato and Alfred Dottano, Jr., and Third-Party Defendant Edward Phillips, M.D. have never appeared in this action. 3 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 9upreme Gourt of tig 9tate of New yorlt Appellate Binision: lubicial Bepartment Informational Statement (Pursuant to 22 NYCRR 1250.3 - Civil [a]) ForCourtofOriginal Instance ESTHER DIPILATO DateNotice of Appeal Filed - against- ANDREWSCIBELLl,SJ FUELCO. INC.,ANTHONYDIPILATO,ALFREDDOTTARIO,JR., and SAMMMO,LLC ÖrApp0llatc Division (Pleasesee attachedfor full caption) CivilAction CPLR article78 Proceeding E Appeal O TransferredProceeding O CPLR article 75 Arbitration O SpecialProceeding Other O OriginalProceedings O CPLR Article 78 O CPLR Article 78 O Executive Law § 298 Habeas Corpus Proceeding O Eminent Dornain O CPLR 5704 Review O Labor Law 220 or 220-b O Public Officers Law § 36 O Real Property Tax Law § 1278 O Administrative Review O Business Relationships O Commercial O Contracts O Declaratory Judgment O Domestic Relations O Election Law O Estate Matters O Family Court O Mortgage Foreclosure O Miscellaneous O Prisoner Discipline & Parole O Real Property O Statutory O Taxation E Torts (other than foreclosure) !nformational Siuteinent- Civil 4 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND ----------------------------------------X Index #750035/2018 ESTHER DIPILATO, Plaintiff, -against- ANDREW SCIBELLI, SJ FUEL CO. INC., ANTHONY DIPILATO, ALFRED DOTTARIO, JR., and SAMMMO, LLC, Defendants. ----------------------------------------X ANDREW SCIBELLI AND S.J. FUEL CO. INC., Index #151036/2017 Third-Party Plaintiffs, -against- THE CITY OF NEW YORK, THE NEW YORK CITY DEPARTMENT OF TRANSPORTATION and THE NEW YORK CITY DEPARTMENT OF PARKS AND RECREATION, ALFRED DOTTARIO, JR., ANTHONY DIPILATO and EDWARD PHILLIPS, M.D., Third-Party Defendants. ----------------------------------------X 5 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 Paper Appealed From (Check one only): Ifan appeal has been taken from more than one order or judgment by the of filing this notice of appeal, please indicate the below information for each such order or Judgment appealed from on a separate sheet of paper. O Amended Decree O Determination M Order O Resettled Order O Amended Judgement O Finding O Order & Judgment O Ruling O Amended Order O Interlocutory Decree O Partial Decree O Other (specify): Decision O Interlocutory Judgment O Resettled Decree O Decree O Judgment O Resettled Judgment Court: SuDreme Court County: Richmond Dated: 04/05/2019 Entered: 4/11/2019 · Judge (name in Hon. full): Thomas P. Allotta, J.S.C. Index No.: 750035/2018 Stage: E Interlocutory O Final O Post-Final Trial: O Yes E No If Yes:O Jury O Non-Jury . .. . . Prior Unperfected Appeal and Case Inforntation Related. Are any appeals arising inthe same action or proceeding currently pêñding in thecourt? O Yes 9 No If Yes,please set forththe Appellate Division Case Number assigned to each such appeal. Where appropriate, indicate whether there is any relatedaction or proceeding now inany court of thisor any other jurisdiction,and if so, the status of the case: Commenced by: O Order to Show Cause O Notice of Petition O Writof Habeas Corpus Date Filed: | Statute authorizing commencement of proceeding in theAppe!!ate Division: Court: Choose Court County: Choose Countv Judge (name infull): Order of Transfer Date: Court: Choose Court County: Choose Countv udge (name infull): Dated: Description: If anappeal, briefly describe the paper appealed from. If theappeal is from an order, specify the relief requested and whether the motion was granted or denied. If anoriginalproceeding commenced inthis court or transferred pursuant to CPLR 7804(g), brieflydescribe the object of proceeding. If anapplication under CPLR 5704, brieflydescribe the nature of theex parte order to be reviewed. Please see attached document. Informatione! Statement - Civi 6 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 Description of Appeal, Proceeding or Application and Statement of Issues This is an action for personal injuries sustained by plaintiff who was a passenger in a motor vehicle accident; plaintiff collided with another motor vehicle owned by defendant SJ Fuel Co. Inc. That vehicle was operated by defendant Andrew Scibelli. Defendant Sammmo, LLC owns the premises located at 105 Benton Avenue, Staten Island, New York where the accident took place. Defendant Sammmo, LLC filed a motion for summary judgment seeking to dismiss the complaint on the ground that plaintiff failed to show that it owed a duty of care to the plaintiff. Plaintiff filed a cross-motion seeking an order to serve a late notice of claim upon the City of New York, the New York City Department of Transportation and the City of New York Department of Parks and Recreation as well as an order seeking to amend the complaint to include claims against Michael Marcus, Basso Landscaping and Edward Phillips, M.D. Plaintiff's motion also sought an order the case under Index No. 750035/2018 and the case under Index No. consolidating 151036/2017; both in Richmond County. The trial court denied plaintiff's cross-motion to file a late notice of claim against the City defendants on the ground that the statute of limitation had expired; it granted plaintiff's motion for leave to renew with respect to amending the complaint to include defendants Michael Marcus, Basso Landscaping and Edward Phillips, M.D. The trial court also granted defendant Sammmo, LLC's motion dismissing the complaint. 7 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 issues: Specify the issuesproposed to be raised on the appeal, prüceeding, or app!!cation for CPLR 5704 review, the grounds for reversal, or modification to be advanced and the specificrelief sought on appeal. 1. Did the trialcourt err in itsanalysis of the facts? 2. Did the trialcourt err in its analysis of the law? 3. Did the trialcourt err in its application of the laW to the facts? 4. Did the trialcourt err in granting defendant, Sammmo, LLC's motion for summary judgment dismissing the complaint against them? 5. Did the trialcourt err in denying plaintiff'scross-motion to serve a late notice of claim upon the City of New York, the New York City Department of Trañsportaticñ and the New York City Department of Parks and Recreation on the ground that the statute of limitation to serve such notice had expired? 6. Any other issues proposed to be raised after a full review of record on appeal. Instructions: Fill in the name of each party to the action or prüceeding, one name per line. If this form is tobe filedfor an appeal, indicatethe status of the party in thecourt of originalinstance and his,her,or itsstatus in thiscourt, if any.If this form is tobe filedfor a proceeding cõñirñêñced in thiscourt, fill in onlythe party's name and his,her, or itsstatus inthis court. No. Party Name OriginalStatus Appé||ate Division Status 1 ESTHER DIPILATO Plaintiff Appellant 2 ANDREW SCIBELLI Defêñdañt None ___ 3 SJ FUEL CO. INC. Defendant None 4 ANTHONY DIPILATO Defendant None 5 ALFRED DOTTARIO, JR. Defendant None 6 SAMMMO, LLC Defendant Respondent 7 ANDREW SCIBELLI |Third Party Plaintiff None 8 S.J.FUEL CO. INC. |Third Party Plaintiff None 9 THE CITY OF NEW YORK 3rd-Party Defeñdant Respondent 10 THE NEW YORK CITY DEPARTMENT OF TRANSPORTATION 3rd-Party Defendant Respondent 11 THE NEW YORK CITY DEPARTMENT OF PARKS AND RECREATION 3rd-Party Defendant Respondent 12 ANTHONY DIPILATO 3rd-Party Defendant None 13 ALFRED DOTTARIO, JR. 3rd-Party Defendant None 14 EDWARD PHILLIPS, M.D. 3rd-Party Defendant None 15 16 17 18 19 20 !nformationalStatement - Civil 8 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 NYSCEF DOC. NO. 228 RECEIVED NYSCEF: 05/21/2019 Instructions: Fillin thenames of the att ineys or firms for the respective parties. If this form is tobe filedwith the notice of petitionor order to show cause by which a specialpreceeding is tobe commenced in theAppellate Division, only the name of the attürney forthe petitioner need be prev|ded. In the event that a litigantrepresents herself or Se" himself, thebox marked "Pro must be checked and the appropriate information forthat litigantmust besupplied in thespaces provided. Attorney/Firm Name: PollackPollackIsaac & DeCicco,LLP Address:225 Broadway, 3rd Floor City:New York State:NY Zip:10007 Telephone No: 212-233-8100 E-mail Address: bji@ppid.com Attorney Type: E Retained O Assigned O Government O Pro Se O Pro Hac Vice Party or PartiesRepresented (setforth party number(s) from table above):1 Attorney/Firm Name: Gold Benes, LLP Address:1666 Newbridge Road, 2nd Floor City:Bellmore State:NY Zip:11710 Telephone No: 516-512-6333 E-mail Address: jgG|d sc stewart.com Attorney Type: E Retained O Assigned O Gavernment O Pro Se O Pro Hac Vice Party or PartiesRepresented (setforth party number(s) from table above): 6 Attorney/Firm Name: Zachary W. Carter Address: 60 Bay Street,4thFloor City:StatenIsland State:NY Zip:10301 Telephone No: 718-724-5243 E-mail Address: kdunn@1aw.nyc.gov; abroderi@law.nyc.gov Attorney Type: E Retained O Assigned O Governméñt O Pro Se O Pro Hac Vice Party or PartiesRepresented (setforth party number(s) from table above): 9 0 & 11 Attorney/Firm Name: Address: y: State: Zip: Telephone No: E-mail Address: Attorney Type: O Retained O Assigned O Government O Pro Se O Pro Hac Vice Party or PartiesRepresented (setforth party number(s) from table above): Attorney/Firm Name: Address: ity: State: Zip: Telephone No: E-mailAddress: Attorney Type: E Retained O Assigned O Government O Pro Se O Pro Hac Vice Party or PartiesRepresented (setforth party number(s) frorntable above): Attorney/Firm Name: Address: City: State: Zip: Telephone No: E-mailAddress: Attorney Type: O Retained O Assigned O Government O Pro Se O Pro Hac Vice Party or PartiesRepresented (setforth party number(s) from table above): InformatiGnalStatement - Civil 9 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 INDEX NO. 750035/2018 NYSCEF FILED DOC. : NO.RICHMOND_COUNTY 228 CLERK 05 /13 /2019 03:52 PM| RECEIVED NYSCEF: 05/21/2019 999925P· RTCEMOND COUNTY CLERK 04/11/2019 02:20 RECEIX$jUlSXi9MUE§Ø0095d391%19 P)q NYSCEF DOC. NO. 213 RECEIVED NYBCEF: 04/11/2019 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND .....____-----------..--..------...-._ _....._.....-x ESTHER DIPILATO, Index No.: 750035/2018 Plaintiff, NOTICE OF ENTRY -against- ANDREW SCIBELLI, SJ FUEL CO. INC., ANTHONY DIPILATO, ALFREDO DOTTARIO JR. and SAMMMO, LLC Defendants. X PLEASE TAKE NOTICE, that the within is a truecopy of the Order of the Hon. Thomas P. Aliotta, J.S.C., dated April 5, 2019, and entered in the officeof the clerk of the within named court on April 8, 2019, Dated: Belhnore, New York April 11, 2019 Kãilin . Higgins, Esq. GOLD ENES, LLP Attorneys for Defendant SAMMMO, LLC 2"d 1666 Newbridge Road, Floor North Bellmore, New York 11710 (516) 512-6333 To: Robert J. Eisen, Esq. SUBIN ASSOCIATES, LLP Attorneys forPlaintiff ESTHER DIPILATO 150 - 23d Floor Broadway New York, New York 10038 WINGET, SPADAFORA & SCHWARTZBBRO, LLP Attorneys for Defendants Andrew Scibelliand 1 1 of 7 8 of 16 10 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 F ILED INDEX NO. 750035/2018 NYSCEF DOC. : NO.RICHMOND 228 COUNTY CLERK 05 3 2019 03 : 52 P RECEIVED NYSCEF: 05/21/2019 NY : 182 CLERK : RECEIV F.75 9 NYSCEF DOC. N0, 213 RECEIVED NYSCEF: 04/11/2019 5.J.Fuel Co., Inc. 45 Broadway, 19th Floor New York, New York 10096 Kelley A. Dunn Zachary W. Carter Corporation Counsel Attorneys for Third Party Defendants 86 350 Jay Street, Floor Brooklyn, New York 11201 The Law Office of Karen Lawrence Attorneys for Defendants Alf ed Dottario Jr. and Anthony Dipllato 4 MetroTech Center, Suite 2000 Brooklyn, New York 11201 2 2 of 7 9 of 16 11 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 INDEX NO. 750035/2018 NYSCEF(P1LED DOC. : NO.RICHMOND 228 COUNTY CLERK 05 / 13 / 2019 03 : 5 2 PM| RECEIVED NYSCEF: 05/21/2019 RE NYSCEF DOC. N0. 212 RECEIVED NYSCEF; 04/D8/2019 SUPREME COURT OF THE STATB OF NEW YORK COUNTY OF RICHMOND ----------------X Action No.: 1 ESTHER DIPILA10, Index No.: . 750035t2018 Platndf . DECISION & ORDER - against - Motion Seq.: 001 & 002 ANDREW SCIBBLLI, SJ FUEL CO, ANTHONY DIPILATO, ALFRED DOTTARIO, JR. and SAMMO, LLC Defendants. X SUPREME COURT OF THE STATE OF NEW YORK Action No.: 2 COUNTY OF RICHMOND Index No.: 151036/2017 X ANDREW SCIBELLI and SUSAN SCIBELLI, Plaintgfs, - against- THE CITY OF NBW YORK a/s/h/a THE NEW YORK CITY DEPARTMBNT OF TRANSPORTATION AND THE NEW YORK CITY DEPARTMENT OFPARKS AND RECREATION, ALFRED DOTrARIO, JR.,ANTHONY DIPILATO and EDWARD PHILLIPS, M.D., Dqfendants. Recitation, as required by CPLR 2219(a) of the foUowing papers, Papers Numbered . Notice of Motion and Affirmation, with Exhibits, by Defendant SAMMO LLC (Action#1) for Summary Judgment (NYSCEF DOC. 139 through 146)........ ... ......... .. 1, 2 ESTHER Plaintiff, DIPILATO, Afarmaticñ in Opposi+1en, with Exhibits,to defendant SAMMO LLC's motion forsummary Judgment (NYSCEF DOC. 148 thmugh 151).. ....... . Diptiator. ScIBdt..et al. Index No.: 750035/2013 10 of 16 12 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 INDEX NO. 750035/2018 NYSCEFFILEDDOC.: RICHMOND NO. 228 COUNTY CLERK 05 / 13 / 2019 03:52 P RECEIVED NYSCEF: 05/21/2019 NYS RECEIV ÎÔÎ9 5 NYSCE REC S / 2019 NYSCBF DOC. NO, 212 RECEIVED NYSCEF: 0 4/08/2019 Deibndant's Affinnation inReply, with Exhibits (NYSCEF DOC. 161 through165) . . ===--==-=-- ==¬...4 Defendants (Action #1), ANDREW SCIBBLLI and SI FUBL CO. INC.', Amanatian inOpposition, with Exhibit (NYSCEF DOC. 176 and 177) .. ..... ... 5 Notice of Motion and AfBrmation, with Exhibits,by BSTHER Plaintiff, DIPILATO (Action #1),Notice of Motion, AfBrmation, with Exhibits,for various relief(NYSCEF DOC. 152 through 160) .. a==.a. 6,7 Defbndant, SAMMO LLC's (Action #1),Affirmation in opposition,with Exhibits, to plaintiff's motion (NYSCEF DOC. 166 through 171). . 8 PlaintiffsAffl==t!=in Reply, with Exhibits (NYSCEF DOC. 172 thmugh 175)= 9 AfBanation in Opposition by CITY Defendants, with Exhibits (NYSCBF DOC. 183 through 186) .10 Upon the papers defbndant, SAMMO LLC's, motion for judpnent foregoing summary (MS001) isgranted; and Plaintiff'smotion forleave to servea latenotice of claim upon THB CITY OF NEW YORK a/s/b/aTHE NEW YORK CITY DEPARTMENT OF TRANSPORTATION AND THB NEW VORK CITY DEPARTMENT OF PARKS AND RECREATION, and to thereafter amend the ne::==s and spl•.ht toinclude claims against saiddef=rianta isdenied as thestatuteof limitationshas expired OML 50-e[5]);forleave to (§ to amend theze==a and oc=plaint to includeolaims againstMichael Marcus, Basso Landscaping, and Edward Philips,iswithdmwn with leave to renewl and for an orderpursuantto CPLR § 602, directingthatAction #2 bearing index number 750035/2018 be consolidated with Action #1 bearing index number 151036/2017 fbrjointdiscovery and trial,isgranted. Accordingly, Itis hereby D s htbell‡, flato et e& Indas No,r7500322018 Page 2 q 11 of 16 13 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 INDEX NO. 750035/2018 NYSCEF FILED RICHMOND DOC. : NO. 228 COUNTY CLERK 65 / 13 / 2019 03:52 PMI RECEIVED NYSCEF: 05/21/2019 N /130%f019 NYSCEF poC. NO. 212 ORDERED, that defend=t, SAMMO LLC's, motion for summary jud;;==t (MS001) is granted and Action #1 is dismissed initsentirety,togetherwifb allcross-claima, as against defbndent SAMhdo LLC only; and iti s further that Clerk shallenterV'----" as to defendant SAMMO ORDBRBD, the accontingly LLC only;and itis further ORDBRED, thatplaintiiPs motion forleave to servea latenotice of ol.aimupon THE CITY OF NBW YORK a/s/h/aTHE NEW YORK CITY I)EPARTMENT OF TRANSPORTATION AND THB NBW YORK CITY DBPARTMENT OF PARKS AND RECRBATION, and to amend the e.m=æ and ccmpdat as tosaid def±e is denied (MS002); and itis further ORDERED, that plaintiffs motion toamend the summons and complaint to include claims againstMichael Marcus, Basso Landscaping, and Edward Philips,iswithdrawm with leave torenew (MS002); and itisfurther ORDERED, thatplentifPs motion foran order pursuant to CPLR § 602, directingthat Action #2 bearing index nmnber 750035/2018 be casPMW with or joined fortrialwith Action #1 bearing index nmnber 151036/2017, is grantedand the abovesaptioned actions are consolidated fordiscovery and shallbe jointly tried(MS002); andit isfurther ORDERED, that each actionshallretainitsown caption and index number·, and itis further ORDERED, thatthe order inwhich thepartiesshallopen and closeat trial aballbe refhrredto thetrialcourt;and itisfurther ORDERED, thatupon paymerk of theappmprl>de calendarfees,each plaintiffshallfilea separateNote of Issueand Stht ofP"P-a in each ofthe above actions,and upon service . . v. sethem, et at p(pttato Inde x No.1 750035/2013 Ptugs J off 12 of 16 14 of 18 FILED: RICHMOND COUNTY CLERK 05/21/2019 10:21 AM INDEX NO. 750035/2018 INDEX NO. 750035/2018 NYSCEFIFILEDDOC.: RICHMOND NO. 228 COUÑTY CLERK 2019 03:52 P RECEIVED NYSCEF: 05/21/2019 NY ZÎÜ9 NYSC RECE1WiF½Wmy2H 11/ 2 0 19 ofa copy of thisOrder with Notice of Entry on theCalendae Clerk, 130 Stuyvesant Place,Staten Island,New York 10301 (Room 302), saidClerk aballplace theaforesaid actionsupon the trial calendarfbra joint and trial; Itla father ORDERED, thatthe captionof Action #1 shallbe amended to readas fbllows: BSTHER DIPILATO, Plalatg Action No.: 1 - against - Index No.: 750035/2018 ANDRBW SCIBELLI, SJ PUBL CO, ANTHONY DIPILATO, and ALPRED DOTTARIO, JR. . Defendants.