Emerson Enterprises, LLC v. Kenneth Crosby-New York, Inc.

386 F. Supp. 2d 151, 2005 U.S. Dist. LEXIS 20852, 2005 WL 1902503
CourtDistrict Court, W.D. New York
DecidedAugust 9, 2005
Docket03-CV-6530 CJS
StatusPublished
Cited by1 cases

This text of 386 F. Supp. 2d 151 (Emerson Enterprises, LLC v. Kenneth Crosby-New York, Inc.) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Emerson Enterprises, LLC v. Kenneth Crosby-New York, Inc., 386 F. Supp. 2d 151, 2005 U.S. Dist. LEXIS 20852, 2005 WL 1902503 (W.D.N.Y. 2005).

Opinion

DECISION AND ORDER

SIRAGUSA, District Judge.

INTRODUCTION

This is an action pursuant to, inter alia, the Comprehensive Environmental Response, Compensation and Liability Act (“CERCLA”), 42 U.S.C. § 9601, et seq., the New York Environmental Conservation Law (“ECL”), and New York Navigation Law. Now before the Court are a number of motions and cross-motions for summary judgment. For the reasons that follow, the applications by PG Insurance Co. (“PG”), Glens Falls Insurance Co. (“Glens Falls”), Continental Insurance Co. (“Continental”), and Firemen’s Insurance Co. of Newark, NJ (“Firemen’s”) [# 134] [#139] [# 143][# 146] are GRANTED, and the applications by plaintiff Emerson Enterprises, LLC (“plaintiff’) [# 122], Dean Brodie (“Brodie”) [# 112], and Bar *154 bara Goodrich as Executor of the Estate of Vernon Goodrich (“Goodrich”) [# 116] are DENIED.

BACKGROUND

Unless otherwise noted, the following are the undisputed facts of this case. This action involves environmental contamination of a parcel of land known as 640 Trolley Drive (“640 Trolley Drive,” “the property,” or “the site”) in the Town of Gates, County of Monroe and State of New York. According to the complaint in this action, “since about 1948, the property has been owned by members of the Ciufo family or business entities that they controlled.” Second Amended Complaint (“Complaint”) ¶ 47. One of these business entities was a partnership known as Trolley Park Associates. Plaintiff is a New York limited liability company formed on July 28, 1998. For some unspecified time prior to that date, plaintiff was a general partnership, and was the managing partner of Trolley Park Associates. According to the complaint, “[o]n February 8, 1989, plaintiff became an owner of the Property.” Id. at ¶ 52. (emphasis added). On December 21, 1989, Trolley Park Associates dissolved and assigned most or all of its assets to plaintiff.

Prior to 1960, the property was vacant land. In or about 1960, a 12,300 square-foot masonry structure was constructed on 640 Trolley Drive, and since that time the owners have leased out the premises for industrial purposes. Defendant Clark Witbeck, Inc. (“Clark Witbeck”) leased the property from the early 1960s until 1992. Clark Witbeck’s business involved distributing industrial tools and supplies, including abrasives, cutting tools, fasteners, and other products. In 1992, defendant Kenneth Crosby Acquisition Corp. (“Kenneth Crosby Acquisition”) purchased Clark Wit-beck’s assets, and from 1992 until 2000, Kenneth Crosby Acquisition leased the property from plaintiff. Kenneth Crosby Acquisition’s CEO, defendant Jayne C. Summers (“Summers”), personally guaranteed the Kenneth Crosby Acquisition lease. During the period between 1992 and 2000, Kenneth Crosby Acquisition continued the Clark Witbeck business, with many key employees doing the same jobs and similar working conditions and processes. During that same period, Summers operated other businesses on the premises, including defendants Rochester Tool Corp. (“Rochester Tool”) and T.T. Bearing Co., Inc. (“T.T.Bearing.”). The complaint further alleges that defendant JaseoTools, Inc. (“Jasco”) conducted operations on the premises. Kenneth Crosby Acquisition’s lease term ended on December 30, 2000, however, at some time prior to October 2000, Kenneth Crosby Acquisition, Rochester Tool, T.T. Bearing, and Jasco vacated the premises.

Thereafter, plaintiff leased the premises to an entity known as AAA Environmental, Inc. (“AAA”). On October 27, 2000, AAA was clearing brush from around the building when it discovered a dry well containing substances later determined to include polychlorinated biphenyls (“PCBs”), 1,1,1— triehloroethane (“TCA”), and other volatile organic compounds (“VOCs”), semi-volatile organic compounds (“SVOCs”), acetone, and petroleum (including xylene and other petroleum constituents.).

Upon being notified of the contamination, the New York Department of Environmental Conservation (“NYDEC”) listed the property on the state’s Registry of Inactive Hazardous Waste Disposal Sites, and arranged for the dry well to be removed in January 2002. The complaint alleges that the NYDEC plans to conduct further investigation of the property, and if necessary further remedial work. Plaintiff further contends that the NYDEC had demanded that plaintiff pay for the investí- *155 gation and remediation of the contamination at the property.

On October 27, 2003, plaintiff commenced this action. In addition to suing Clark Witbeck, Kenneth Crosby Acquisition Corp., Summers, Rochester Tool, T.T. Bearing, and Jasco, plaintiff sued various companies allegedly associated with Kenneth Crosby Acquisition, including Kenneth Crosby Co., Inc., Kenneth Crosby-New York, Inc., and Jasco Tools. Plaintiff also sued the former owners of Clark Wit-beck, including Brian J. Cain, Curtis S. Kling, Goodrich, and Brodie. Plaintiff additionally sued various insurance companies, including Glens Falls, PG, Continental, and Firemen’s.

The undersigned referred the case to the Honorable Marian W. Payson, United States Magistrate Judge, for all non-dis-positive pre-trial matters. Following a scheduling conference, Magistrate Judge Payson set deadlines for discovery “regarding issues relating to insurance coverage.” Scheduling Order [# 53]. The scheduling order specifically provided that the parties could seek discovery on insurance coverage issues by way of requests for production of documents and written interrogatories. Magistrate Judge Payson further scheduled a settlement conference to take place following the completion of that discovery, and directed that following the settlement conference, if necessary, she would issue a further scheduling order for any remaining discovery. Id. Subsequently, the parties requested that Magistrate Judge Payson cancel the settlement conference, and instead schedule a status conference. At that time, counsel, in a joint letter to the Court, stated that the issue of the insurers’ duty to defend was “ripe for briefing and argument.” Letter Order [# 74], p. I. 1 Subsequently, Magistrate Judge Payson set a deadline for fíl-ing summary judgment motions regarding the insurance companies’ duty to defend. See, Order [# 77].

Magistrate Judge Payson subsequently granted plaintiff leave to file a second amended complaint, and extended the deadline for filing motions on the issue of the insurers’ duty to defend. On June 2, 2005, plaintiff filed and served the Second Amended Complaint [# 100], which is now the operative complaint in this action. The Second Amended Complaint purports to allege seventeen separate causes of action: 1) a claim that all defendants, except the insurance company defendants, are strictly liable for cleanup costs pursuant to CERCLA, 42 U.S.C. § 9607(a); 2) a claim that all defendants, except the insurance company defendants, Kling, and the John Doe defendants, are liable to remedy and abate the alleged contamination, pursuant to 42 U.S.C. § 6972

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
386 F. Supp. 2d 151, 2005 U.S. Dist. LEXIS 20852, 2005 WL 1902503, Counsel Stack Legal Research, https://law.counselstack.com/opinion/emerson-enterprises-llc-v-kenneth-crosby-new-york-inc-nywd-2005.