Preview
FILED: NEW YORK COUNTY CLERK 05/08/2023 04:20 PM INDEX NO. 156852/2020
NYSCEF DOC. NO. 80 RECEIVED NYSCEF: 05/08/2023
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
------------------------------ X
JOAN GRAY, : Index No. 156852/2020
:
Plaintiff, : IAS Part 130
:
- against - : NYSCEF
:
SMBC CAPITAL MARKETS, INC., : Motion Sequence No. 5
:
Defendant. : NOTICE OF MOTION
------------------------------ X
PLEASE TAKE NOTICE that in accordance with CPLR 3103 and upon the annexed
Affirmation of John T. DiNapoli, Esq., sworn to on May 8, 2023, upon the exhibits attached
thereto, upon the annexed Affirmation of Good Faith, and upon the annexed Memorandum of
Law In Support of Defendant’s Motion for Protective Orders, dated May 8, 2023, and upon all
the pleadings and proceedings in this case to date, the undersigned will move this Court at IAS
Part 130, to be held at the Courthouse, located at 60 Centre Street, New York, New York 10007,
on the Twenty-fourth day of May 2023, at 9:30 o’clock in the forenoon of that day, or as soon
thereafter as counsel can be heard, for the Court to:
1. Issue a Protective Order limiting Plaintiff to ten deposition notices, as Plaintiff’s
current deposition notices exceed the amount provided by Section 202.20-b(a)(2)
of the Uniform Rules;
2. Issue a Protective Orders for: (1) Cara Friedlander; and (2) Scott Diamond, as the
communications and information Plaintiff seeks from them are privileged; and
3. Issue a Protective Order preventing Plaintiff from continuing to depose Paul
Stolbof or, in the alternative, limiting Plaintiff to two more hours of Paul
Stolbof’s deposition.
1 of 3
FILED: NEW YORK COUNTY CLERK 05/08/2023 04:20 PM INDEX NO. 156852/2020
NYSCEF DOC. NO. 80 RECEIVED NYSCEF: 05/08/2023
PLEASE TAKE FURTHER NOTICE that pursuant to CPLR 2214(b), answering papers
or cross-motions, if any, are required to be served upon the undersigned at least seven days
before the date set forth above for the submission of this motion.
Dated: New York, New York
May 8, 2023 Respectfully submitted,
SEYFARTH SHAW LLP
By: /s/ John T. DiNapoli
John T. DiNapoli
John DiNapoli, Esq.
620 Eighth Avenue
New York, NY 10018
Tel: (212) 218-3355
jdinapoli@seyfarth.com
Lynn Kappelman, Esq.
Seaport East
Two Seaport Lane, Suite 300
Boston, MA 02210-2028
Tel: (617) 946-4888
lkappelman@seyfarth.com
Attorneys for Defendant
TO: Plaintiff Joan Gray
c/o David L. Scher
Block O’Toole & Murphy, LLP
One Penn Plaza, Suite 5315
New York, NY 10119
c/o Nancy Smith, Esq.
c/o Neil Mullin, Esq.
Smith Mullin, P.C.
240 Claremont Avenue
Montclair, NJ 07042
c/o Ravi Sattiraju, Esq.
Sattiraju & Tharney, LLP
50 Millstone Road, Building 300, Suite 202
East Windsor, NJ 08520
2
2 of 3
FILED: NEW YORK COUNTY CLERK 05/08/2023 04:20 PM INDEX NO. 156852/2020
NYSCEF DOC. NO. 80 RECEIVED NYSCEF: 05/08/2023
CERTIFICATE OF SERVICE
I, John T. DiNapoli Esq., do herby certify that I caused the foregoing Notice of Motion,
Affirmation of Good Faith, Affirmation of John T. DiNapoli, Esq., and Memorandum of Law In
Support of Defendant’s Motion for Protective Orders to be served via NYSCEF and first-class
mail on the following counsel of record for Plaintiff on May 8, 2023:
David L. Scher
Block O’Toole & Murphy, LLP
One Penn Plaza, Suite 5315
New York, NY 10119
Nancy Smith, Esq.
Neil Mullin, Esq.
Smith Mullin, P.C.
240 Claremont Avenue
Montclair, NJ 07042
Ravi Sattiraju, Esq.
Sattiraju & Tharney, LLP
50 Millstone Road, Building 300, Suite 202
East Windsor, NJ 08520
By: /s/ John DiNapoli
John DiNapoli
94624711v.1
3
3 of 3