Davies v. Simon Prop. Group, Inc.

2019 NY Slip Op 5955
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJuly 31, 2019
DocketIndex No. 601597/13
StatusPublished

This text of 2019 NY Slip Op 5955 (Davies v. Simon Prop. Group, Inc.) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Davies v. Simon Prop. Group, Inc., 2019 NY Slip Op 5955 (N.Y. Ct. App. 2019).

Opinion

Davies v Simon Prop. Group, Inc. (2019 NY Slip Op 05955)
Davies v Simon Prop. Group, Inc.
2019 NY Slip Op 05955
Decided on July 31, 2019
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on July 31, 2019 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
WILLIAM F. MASTRO, J.P.
LEONARD B. AUSTIN
SHERI S. ROMAN
VALERIE BRATHWAITE NELSON, JJ.

2016-12590
(Index No. 601597/13)

[*1]Gerald Davies, plaintiff-respondent-appellant,

v

Simon Property Group, Inc., defendant-appellant- respondent, E.W. Howell Co., LLC, defendant third-party plaintiff-appellant-respondent, Ruttura & Sons Construction Co., Inc., defendant-appellant; Allstate Interior Demolition Corporation, third-party defendant-respondent (and another third-party action).


Polin, Prisco & Villafane (Andrew D. Polin and Mauro Lilling Naparty LLP, Woodbury, NY [Matthew W. Naparty and Anthony F. DeStefano], of counsel), for defendant-appellant-respondent and defendant third-party plaintiff-appellant-respondent.

McGaw, Alventosa & Zajac, Jericho, NY (Ross P. Masler of counsel), for defendant- appellant.

Edmond C. Chakmakian, Hauppauge, NY, for plaintiff-respondent-appellant.

Ahmuty, Demers & McManus, Albertson, NY (Nicholas M. Cardascia, Glenn A. Kaminska, and Alexander J. Wulwick of counsel), for third-party defendant-respondent.



DECISION & ORDER

In an action to recover damages for personal injuries, the defendant Simon Property Group, Inc., and the defendant third-party plaintiff E.W. Howell Co., LLC, appeal, the defendant Ruttura & Sons Construction Co., Inc., separately appeals, and the plaintiff cross-appeals, from an order of the Supreme Court, Nassau County (Jeffrey S. Brown, J.), entered December 12, 2016. The order, insofar as appealed from by the defendant Simon Property Group, Inc., and the defendant third-party plaintiff E.W. Howell Co., LLC, denied those branches of their motion which were (1) for summary judgment dismissing the Labor Law § 200 and common-law negligence causes of action insofar as asserted against the defendant third-party plaintiff E.W. Howell Co., LLC, and (2) for summary judgment on the third-party cause of action for contractual indemnification asserted on behalf of the defendant third-party plaintiff E.W. Howell Co., LLC, against the third-party defendant, Allstate Interior Demolition Corporation. The order, insofar as appealed from by the defendant Ruttura & Sons Construction Co., Inc., denied those branches of its motion which were for summary judgment dismissing the Labor Law § 200 and common-law negligence causes of action insofar as asserted against it. The order, insofar as cross-appealed from by the plaintiff, granted those branches of the motion of the defendant Simon Property Group, Inc., and the defendant third-party plaintiff E.W. Howell Co., LLC, which were for summary judgment dismissing the Labor Law §§ 240(1) and [*2]241(6) causes of action insofar as asserted against them.

ORDERED that the order is reversed insofar as appealed from by the defendant Ruttura & Sons Construction Co., Inc., and those branches of its motion which were for summary judgment dismissing the Labor Law § 200 and common-law negligence causes of action insofar as asserted against it are granted; and it is further,

ORDERED that the order is reversed insofar as cross-appealed from by the plaintiff, and those branches of the motion of the defendant Simon Property Group, Inc., and the defendant third-party plaintiff E.W. Howell Co., LLC, which were for summary judgment dismissing the Labor Law §§ 240(1) and 241(6) causes of action insofar as asserted against them are denied; and it is further,

ORDERED that the order is affirmed insofar as appealed from by the defendant Simon Property Group, Inc., and the defendant third-party plaintiff E.W. Howell Co., LLC; and it is further,

ORDERED that one bill of costs is awarded to the plaintiff and the third-party defendant payable by the defendant Simon Property Group, Inc., and the defendant third-party plaintiff E.W. Howell Co., LLC, and one bill of costs is awarded to the defendant Ruttura & Sons Construction Co., Inc., payable by the plaintiff.

The plaintiff alleges that he was injured while pushing a cart of concrete across a piece of plywood that had been had been laid by the plaintiff's employer, Allstate Interior Demolition Corporation (hereinafter Allstate), on the ground from which a sidewalk had previously been removed. The plywood "flexed," causing the plaintiff and the cart to fall into an adjacent hole. While the plaintiff testified at his deposition that the plywood bridged a three-foot wide and three-foot deep hole or trench that he fell into, two other witnesses testified at their depositions that there was no hole or trench underneath the plywood.

The plaintiff commenced this action against the operator of the premises where the accident occurred, Simon Property Group, Inc. (hereinafter Simon), the general contractor, E.W. Howell Co., LLC (hereinafter Howell), and the company that had removed the sidewalk, Ruttura & Sons Construction Co., Inc. (hereinafter Ruttura), alleging causes of action to recover damages for common-law negligence as well as violations of Labor Law §§ 200, 240(1), and 241(6). Howell commenced a third-party action against Allstate seeking contractual indemnification.

Following discovery, Simon and Howell moved together (hereinafter the Simon/Howell motion) for summary judgment dismissing the complaint and all cross claims insofar as asserted against them, as well as for summary judgment on Howell's third-party cause of action against Allstate for contractual indemnification. Ruttura moved for summary judgment, inter alia, dismissing the complaint insofar as asserted against it.

In an order entered December 12, 2016, the Supreme Court granted that branch of the Simon/Howell motion which was for summary judgment dismissing the Labor Law § 240(1) cause of action insofar as asserted against Simon and Howell on the ground that the three-foot height differential of the sidewalk was not a significant elevation differential that the statute was designed to protect against. The court also granted that branch of the Simon/Howell motion which was for summary judgment dismissing the Labor Law § 241(6) cause of action insofar as asserted against Simon and Howell on the ground that the plaintiff's injuries were not caused by a violation of the Industrial Code section cited by the plaintiff. However, the court denied those branches of the Simon/Howell motion and the Ruttura motion which were for summary judgment dismissing the common-law negligence and Labor Law § 200 causes of action on the ground that the movants' papers raised a triable issue of fact as to whether the plywood was laid across a hole or a trench. The court also denied that branch of the Simon/Howell motion which was for summary judgment on the issue of contractual indemnification on behalf of Howell against Allstate on the ground that there was a triable issue of fact as to whether Howell was negligent, and, thus, whether Howell was [*3]entitled to contractual indemnification.

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

Related

Gordon v. Eastern Railway Supply, Inc.
626 N.E.2d 912 (New York Court of Appeals, 1993)
Ross v. Curtis-Palmer Hydro-Electric Co.
618 N.E.2d 82 (New York Court of Appeals, 1993)
Runner v. New York Stock Exchange, Inc.
922 N.E.2d 865 (New York Court of Appeals, 2009)
DeSimone v. City of New York
121 A.D.3d 420 (Appellate Division of the Supreme Court of New York, 2014)
Arriola v. City of New York
128 A.D.3d 747 (Appellate Division of the Supreme Court of New York, 2015)
Brown v. Brause Plaza, LLC
19 A.D.3d 626 (Appellate Division of the Supreme Court of New York, 2005)
Azad v. 270 5th Realty Corp.
46 A.D.3d 728 (Appellate Division of the Supreme Court of New York, 2007)
Callan v. Structure Tone, Inc.
52 A.D.3d 334 (Appellate Division of the Supreme Court of New York, 2008)
Ortega v. Puccia
57 A.D.3d 54 (Appellate Division of the Supreme Court of New York, 2008)
Cava Construction Co. v. Gealtec Remodeling Corp.
58 A.D.3d 660 (Appellate Division of the Supreme Court of New York, 2009)
Reyes v. Arco Wentworth Management Corp.
83 A.D.3d 47 (Appellate Division of the Supreme Court of New York, 2011)
Eversfield v. Brush Hollow Realty, LLC
91 A.D.3d 814 (Appellate Division of the Supreme Court of New York, 2012)
Ventimiglia v. Thatch, Ripley & Co.
96 A.D.3d 1043 (Appellate Division of the Supreme Court of New York, 2012)
Jenkins v. Board of Managers of Southampton Meadows Condominium
269 A.D.2d 427 (Appellate Division of the Supreme Court of New York, 2000)
O'Hare v. City of New York
280 A.D.2d 458 (Appellate Division of the Supreme Court of New York, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
2019 NY Slip Op 5955, Counsel Stack Legal Research, https://law.counselstack.com/opinion/davies-v-simon-prop-group-inc-nyappdiv-2019.