State of NY v. Almy Bros., Inc.

866 F. Supp. 668, 40 ERC (BNA) 1616, 1994 U.S. Dist. LEXIS 15440, 1994 WL 592666
CourtDistrict Court, N.D. New York
DecidedOctober 28, 1994
Docket90-CV-818
StatusPublished
Cited by6 cases

This text of 866 F. Supp. 668 (State of NY v. Almy Bros., Inc.) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State of NY v. Almy Bros., Inc., 866 F. Supp. 668, 40 ERC (BNA) 1616, 1994 U.S. Dist. LEXIS 15440, 1994 WL 592666 (N.D.N.Y. 1994).

Opinion

MEMORANDUM-DECISION AND ORDER

McCURN, Senior District Judge. INTRODUCTION

Presently before the court is plaintiff State of New York’s (“the State”) motion for partial summary judgment against defendants Leonard Almy and Almy Brothers, Inc. (hereinafter referred to collectively as “the Almy defendants”) and Robert and Mary McMahon (hereinafter referred to collectively as “the McMahons”) concerning the issue of their liability (1) as responsible parties for the State’s response costs pursuant to the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. § 9607(a) (“CERCLA”); and (2) for abatement of a public nuisance and for restitution pursuant to New York common law. In addition, the McMahons have cross-moved to (1) reopen discovery and (2) to join defendant Louis Stilloe as a defendant in the State’s motion for partial summary judgment.

On October 4, 1994, the court heard oral argument in support of, and in opposition to, these motions. At that time, the court issued decisions with respect to certain portions of these motions from the bench. In this regard, the court granted the State’s motion with respect to the liability of the Almy defendants, who interposed no opposition to the relief sought, for the State’s response costs pursuant to CERCLA; denied the State’s motion with respect to the liability of the Almy defendants and the McMahons pursuant to New York common law of public nuisance and restitution; and denied the McMahons’ cross-motion to join defendant Stilloe as a defendant in the State’s motion for partial summary judgment. The court reserved decision with respect to the remaining issues presented by the parties’ respec *670 tive motions. This Memorandum-Decision and Order constitutes the court’s findings of fact and conclusions of law with respect to these outstanding issues.

PROCEDURAL BACKGROUND

In July 1990, Louis Stilloe (“Stilloe”) commenced a private CERCLA cost recovery action against Almy Brothers, Inc., the McMahons, and the State. Almy Brothers, Inc. and the McMahons counterclaimed against Stilloe and cross-claimed against each other and the State.

The State moved to dismiss all of the CERCLA claims asserted against it. The court denied this motion. See Stilloe v. Almy Bros., Inc., 759 F.Supp. 95 (N.D.N.Y. 1991). Therefore, in April 1991, the State filed an answer in which it asserted counterclaims and cross-claims against Almy Brothers, Inc., Stilloe and the McMahons alleging CERCLA and New York common law public nuisance and restitution causes of action. Thereafter in July 1991, the State filed a motion for reconsideration of its motion to dismiss. Upon reconsideration, the court reversed its earlier decision and dismissed all of the CERCLA claims asserted against the State. See Stilloe v. Almy Bros., Inc., 782 F.Supp. 731 (N.D.N.Y.1992).

In April 1992, Almy Brothers, Inc., Stilloe and the McMahons filed a stipulation of voluntary dismissal pursuant to Rule 41(a)(l)(ii) of the Federal Rules of Civil Procedure. This stipulation was approved by the court and entered by the Clerk. In July 1992, the State advised the court, by letter, that it had not consented to the stipulation of dismissal. Therefore, the State requested that its claims be reinstated. By order dated July 16, 1992, the court vacated the Rule 41(a)(l)(ii) stipulation, instructed the Clerk to reopen the case, and advised the parties to proceed with this action in accordance with the Federal Rules of Civil Procedure and this court’s local rules. See Order dated July 16, 1992.

On September 21,1992, the State moved to realign the parties and to amend its complaint to add Leonard Almy as a defendant. On October 13, 1992, the court granted the State’s motion. On November 30, 1992, the State filed and served its amended complaint. 1

At a pretrial conference held on July 5, 1994, the State notified the court of its intent to file a summary judgment motion. Based upon this statement, the court instructed the parties to file any motions they intended to make no later than August 15, 1994. As a result of these instructions, the parties filed the present motions.

DISCUSSION

I. Summary Judgment Standard 2

Recently, the Second Circuit reiterated the well-established principles that govern this *671 court’s consideration of a summary judgment motion. In this regard, the Second Circuit stated

First, summary judgment may not be granted unless “the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.” Fed.R.Civ.P. 56(c). Second, the burden is upon the moving party to demonstrate that no genuine issue respecting any material fact exists. See Heyman v. Commerce & Indus. Ins. Co., 524 F.2d 1317, 1320 (2d Cir.1975). In considering that, third, all ambiguities must be resolved and all inferences drawn in favor of the party against whom summary judgment is sought. See Eastway Constr. Corp. v. City of New York, 762 F.2d 243, 249 (2d Cir.1985), cert. denied, 484 U.S. 918 [108 S.Ct. 269, 98 L.Ed.2d 226] (1987). Fourth, the moving party may obtain summary judgment by showing that little or no evidence may be found in support of the nonmoving party’s case. See Celotex Corp. v. Catrett, 477 U.S. 317, 325 [106 S.Ct. 2548, 2553, 91 L.Ed.2d 265] (1986); DiCola v. SwissRe Holding (North America), Inc., 996 F.2d 30, 32 (2d Cir.1993). When no rational jury could find in favor of the nonmoving party because the evidence to support its case is so slight, there is no genuine issue of material fact and a grant of summary judgment is proper. See Dister v. Continental Group, Inc., 859 F.2d 1108, 1114 (2d Cir.1988)____ Finally, the trial court’s task at the summary judgment motion stage of the litigation is carefully limited to discerning whether there are any genuine issues of material fact to be tried, not to deciding them. Its duty, in short, is confined at this point to issue-finding; it does not extend to issue-resolution.

Gallo v. Prudential Residential Servs., Ltd., 22 F.3d 1219, 1223-24 (2d Cir.1994) (emphasis added).

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

Related

Asarco LLC v. NL Industries, Inc.
106 F. Supp. 3d 1015 (E.D. Missouri, 2015)
Southfund Partners III v. Sears, Roebuck and Co.
57 F. Supp. 2d 1369 (N.D. Georgia, 1999)
State of NY v. Almy Bros., Inc.
971 F. Supp. 69 (N.D. New York, 1997)
United States v. CDMG Realty Co.
96 F.3d 706 (Third Circuit, 1996)
United States v. Cdmg Realty Co., a Limited Partnership Helen E. Ringlieb, Individually, and as General Partner in Cdmg Realty Co. Hmat Associates, Inc. Township of Parsippany-Troy Hills Allied-Signal, Inc Beazer Materials & Services, Inc. Ciba-Geigy Corporation Hoechst Celanese Corp. Occidental Chemical Corp. Pfizer, Inc. Carl Gulick, Inc. Becton Dickinson, Inc. Warner-Lambert Company American Telephone and Telegraph Company Browning-Ferris Industries of North Jersey, Inc. Industrial Circuits Company Automatic Switch Company Rowe International Inc. Hosokawa Micron International Inc. Scovill Inc. K-H Corporation on Behalf of Magor Car Leslie Controls Company, Inc. Nesor Alloy Corporation Sandoz Pharmaceuticals Corporation Kidde Industries, Inc. (Named in the Complaint as Hanson Industries) Rayonier Inc., (Formerly Itt Rayonier, Inc.) Wagner Electric Corporation (Named in the Complaint as Cooper Industries, Inc.) the Sherwin-Williams Company Kdi/triangle Electronics, Inc. State of New Jersey Department of Transportation John Dusenbury Company Safety Light Corporation, (Named in the Complaint as Usr Industries, Inc.) the Boc Group, Inc. L.E. Carpenter & Co. The Mennen Company Metem Corporation Nsk Corporation Ceramic Magnetics, Inc. Air Products & Chemicals, Inc. Rockland Corporation Sika Corporation Carbone USA Corporation New Jersey Transit Corporation New Jersey Bus Operations, Inc. v. The Sharkey Landfill Agreement Group, an Organization of in Civil Action Number 89-4246(nhp), for Themselves and on Behalf of Other Settling Whose Contribution Claims They May Assert Pursuant to an Assignment of Rights and Hoechst Celanese Corporation, One of Its Members Beazer Materials & Services, Inc. Occidental Chemical Corporation Hmat Associates, Inc., Third-Party v. Adron, Inc. Amerace Corporation and Sequa Corporation Air Products & Chemicals, Inc. Basic, Inc. The Boc Group, Inc. Carbone U.S.A. Corp. Ceramic Magnetics, Inc. Colloid Chemical, Inc. Cooper Industries, Inc. Hanson Industries International Engraving Corp. International Paper Company Itt Rayonier, Inc. John Dusenbury Company, Inc. Kdi/triangle Electronics Inc. L.E. Carpenter & Co. Litton Systems, Inc. The Mennen Company Metem Corporation New Jersey Transit Corporation New Jersey Transit Bus Company, Inc. Nsk Corporation Old Deerfield Fabrics, Inc. Pantasote Inc. Pq Corporation Precision Manufacturing Co., Inc Rockland Corporation Sandoz Pharmaceuticals Corporation the Sherwin-Williams Company Sika Corporation Usr Industries, Inc. And Township of Bloomfield Town of Boonton Township of Boonton Borough of Butler Township of the Borough of Caldwell Township of Chatham City of Clifton Township of Denville Town of Dover Township of East Hanover County of Essex Township of Fairfield Township of Glen Ridge Borough Borough of Haledon Township of Hanover City of Jersey City Borough of Kinnelon Borough of Lincoln Park Township of Little Falls Township of Livingston Township of Millburn Township of Mine Hill Township of Montclair Township of Montville Township of Morris Town of Morristown Borough of Mountain Lakes Township of Pequamnock Borough of Pompton Lakes Borough of Prospect Park Township of Randolph Borough of Riverdale Township of Rockaway City of Summit Borough of Totowa Borough of Victory Gardens Township of West Caldwell Township of West Orange Borough of Wharton Vincent Apice and Son Frank M. Bace Disposal, Inc. Caldwell Trucking Co., Inc. Carner Bros., Inc. Central Waste and Mill Service, Inc. Chatham Disposal Company Chem-Quid Disposal, Inc. Carmel Chiullo John Costa Joseph Defrietas Dell & Sons Denville Disposal Co., Inc. Dimarco Sanitation Sam Fiorenzo Frank's Sanitation Service Garbco Associates, Inc. B. Horstmann Septic Tank Service Daniel Jackson J.M.S. Sanitation Co. R. Lobosco and Sons, Inc. Marangi Sanitation, Inc. Frank J. Marinaro Mercer Waste Removal Co. Anthony Miele Morris County West Essex Disposal Co., Inc. State of New Jersey Department of Transportation Helen Elaine Ringlieb and Township of Essex Fells Harding Township Madison Borough Borough of New Providence Roseland Borough Union County Wayne Township Dowel Associates, a General Partnership Herbert M. Iris, Individually and as a General Partner in Dowel Associates Leste Z. Lieberman, Individually and as General Partner in Dowel Associates, Third-Party State of New Jersey Department of Environmental Protection v. Ciba-Geigy Corporation, Inc. Curtiss-Wright Corporation Hoechst-Celanese Corporation Ketcham and McDougall Inc. Pfizer, Inc. Occidental Petroleum Corporation Koppers Company, Inc. Sharkey Farms, Inc. Nicholas Enterprises, Inc. Parker Chemical Company Chemical Waste Management, Inc. Hmat Associates, Inc.
96 F.3d 706 (Third Circuit, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
866 F. Supp. 668, 40 ERC (BNA) 1616, 1994 U.S. Dist. LEXIS 15440, 1994 WL 592666, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-ny-v-almy-bros-inc-nynd-1994.