Asbestos Litigation

963 F. Supp. 247, 1997 WL 202105
CourtDistrict Court, S.D. New York
DecidedApril 24, 1997
Docket87 Civ. 8085(RWS), 88 Civ. 4214(RWS), 90 Civ. 3473(RWS), 92 Civ. 3900(RWS), 92 Civ. 3901(RWS), 94 Civ. 7177(RWS)
StatusPublished
Cited by17 cases

This text of 963 F. Supp. 247 (Asbestos Litigation) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Asbestos Litigation, 963 F. Supp. 247, 1997 WL 202105 (S.D.N.Y. 1997).

Opinion

OPINION

SWEET, District Judge.

Defendant Raymark Industries, Inc. (“Raymark”) has moved to dismiss, stay or transfer four of six asbestos actions consolidated for trial before this Court.

For the reasons set forth below this motion is denied.

Prior Proceedings

This action concerns five of six consolidated claims from the so-called “asbestos eases” that have been supervised by the MultiDistrict Litigation Panel for discovery and pretrial purposes.

Each of these actions was originally filed in the Southern District of New York and subsequently transferred by order of the Multi-District Litigation Panel to the Honorable Charles Weiner of the Eastern District of Pennsylvania. On April 28, 1995, the cases were transferred back to this Court for trial purposes on the basis of hardship arising out of trial delay. The actions were consolidated by this Court on March 28, 1997.

Raymark’s instant motion to dismiss four of the actions was filed on February 26,1997. Argument was heard on March 26, 1997, at which time the motion was considered fully submitted.

Facts

The consolidated claims consist of six actions: Greff, 87 Civ. 8085; Moore, 88 Civ. 4214; McPadden, 90 Civ. 8473; Strafford 92 Civ. 3900; Ciletti, 92 Civ. 3901; and Conway, 93 Civ. 7177. Raymark’s motion to dismiss concerns only McPadden, Ciletti and Strafford (collectively “Plaintiffs”). 1 Raymark claims that it has already been dismissed by order of Judge Weiner from Greff and Moore.

Four of the five plaintiffs bring claims arising from their contracting mesothelioma, a cancer caused by exposure to asbestos. Richard Conway (“Conway”) worked as a sailor in the United States Navy between 1955 and 1958 and claims to have been exposed to asbestos from pipe covering and steam pipe insulation. Martin McPadden (“McPadden”) worked as a mechanic and steamfitter between 1957 and 1973 on several naval ships and in several power-generating stations. Joseph Greff (“Greff’) worked as a welder at a shipyard between 1941 and 1984. Alfred Ciletti (“Ciletti”) worked as a sheetmetal worker at various shipyards between 1940 and 1973.

Walter Strafford (“Strafford”), a smoker, claims exposure to asbestos in 1962 from packing materials and gaskets, while working in a sheet metal shop dismantling and refurbishing valves allegedly containing asbestos packing. Strafford’s claim arises out of his contracting mesothelioma and lung cancer.

Richard Moore’s (“Moore”) claim arises out of his contracting lung cancer allegedly as a result of exposure to asbestos during his work as a mason tenderer and laborer at numerous construction sites in New York City between 1959 and 1986.

Discussion

Raymark moves for dismissal against all Plaintiffs for lack of service, and on grounds that amendment of Plaintiffs’ complaints to include Raymark was ineffective. Raymark also argues that the claims by Ciletti and Strafford should be dismissed or stayed on grounds that both plaintiffs have asbestos claims pending in New York State Supreme Court. Finally, Raymark asserts that Judge Weiner previously dismissed Raymark from the actions by Greff and Moore.

1. Dismissal for Lack of Service

Raymark claims that Plaintiffs failed to effect proper service pursuant to Section 307 of the New York Business Corporation Law, entitled “Service of process upon unauthorized foreign corporation”. Raymark alleges that Plaintiffs’ service was defective in two ways.

*250 First, Raymark alleges that Plaintiffs’ affidavits of service to the Defendant failed to provide notice of service upon the Secretary of State. Section 307(b) requires that, after service upon the Secretary of State, a notice of service upon the Secretary of State, together with a copy of the process, be served on a defendant either personally or by registered mail, return receipt requested. 2

Second, Raymark alleges that Plaintiffs failed to file an affidavit of compliance with the Secretary of State after serving Ray-mark. Section 307(c) requires that an affidavit of compliance be filed with the clerk of the court. Service is not complete until ten days after such papers are filed. 3

Plaintiffs have fully refuted Raymark’s allegations of ineffective service by demonstrating full compliance with § 307. Copies of papers served on Raymark include notice of service on the Secretary of State. Affidavit in Opposition to Defendant Raymark Industries’ Memorandum of Law to Dismiss, Exhibit C. Plaintiffs also provide copies of two separate affidavits of compliance filed with the clerk of the court after each attempt to serve Raymark. Id. Exhibits B and C.

Plaintiffs offer a fully detailed account of their repeated and ultimately successful attempts to serve Raymark according to the dictates of § 307. In affidavits of compliance filed with the clerk of the court on February 19, 1997, Plaintiffs depose that they served the Secretary of State with a Notice of Amendment and Amended Summons and Complaint on December 10, 1996. Plaintiffs then sent a copy of the Notice of Amendment, Amended Summons and Complaint and a copy of the Affidavit of Service on the Secretary of State via registered mail, return receipt requested, to Raymark Industries on December 11, 1996. The original envelope addressed to Raymark was returned to Plaintiffs’ counsel’s office marked “unclaimed”.

The Post Office provided a forwarding address for Raymark on the returned envelope. Plaintiffs then repeated service to this forwarding address on January 7, 1997. Again the envelope was returned marked “unclaimed.”

In a second affidavit of compliance, filed with the clerk of the court on March 13,1997, Plaintiffs state that yet another mailing to Raymark was made to a third address, on *251 February 13, 1997. On February 18, 1997, the return receipt cards for the mailing was returned, acknowledging service of the Notice of Amendment, Amended Summons, Amended Complaint and Affidavit of Service on Raymark.

Plaintiffs’ service of Raymark was thus complete on March 23, 1997, ten days after filing the last affidavit of compliance on March 13, 1997. Raymark’s motion to dismiss for defective service is therefore denied.

2. Dismissal for Ineffective Amendment of the Complaint

Raymark argues that the amendment adding Raymark as a defendant was unauthorized because Plaintiffs failed to obtain permission of the Court, as required by Fed. R.Civ.P. 15(a).

Free access — add to your briefcase to read the full text and ask questions with AI

Related

De Dunker v. McNeil
S.D. New York, 2024
Pike Co. v. Universal Concrete Prods., Inc.
284 F. Supp. 3d 376 (W.D. New York, 2018)
Frydman v. Verschleiser
172 F. Supp. 3d 653 (S.D. New York, 2016)
Mazuma Holding Corp. v. Bethke
1 F. Supp. 3d 6 (E.D. New York, 2014)
Dalzell Management Co. v. Bardonia Plaza, LLC
923 F. Supp. 2d 590 (S.D. New York, 2013)
Estee Lauder Companies Inc. v. Batra
430 F. Supp. 2d 158 (S.D. New York, 2006)
In Re Linerboard Antitrust Litigation
292 F. Supp. 2d 644 (E.D. Pennsylvania, 2003)
In Re Ski Train Fire in Kaprun, Austria on November 11, 2000
257 F. Supp. 2d 717 (S.D. New York, 2003)
In re Asbestos Litigation
173 F.R.D. 87 (S.D. New York, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
963 F. Supp. 247, 1997 WL 202105, Counsel Stack Legal Research, https://law.counselstack.com/opinion/asbestos-litigation-nysd-1997.