Skip to content

White Tab 117 -- HP 6086/2020 NYSCEF Docket Analysis (Facts-Only)


Document: White Tab 117 -- HP 6086/2020 NYSCEF Docket Analysis (Facts-Only) Color: White | Icon: Document | Page Count: TBD | Version: v1.0 | Updated: 2026-03-20 | DocID: WHITE-TAB-117 Binder Volume: 07 | Binder Part: C -- Active Evidence Resources (100-Series) | Binder Tab: 117


GUARDRAIL: WHITE -- FACT REPOSITORY ONLY

Facts & source pinpoints only. No strategy, no argument, no legal opinions. All quotations are "as reported" unless exact text appears in a cited source.


PART A -- Docket Overview

Case Information

Field Value
Case Caption Christian Gray v. American Package Company Inc et al
Index Number LT-006086-20/KI
Court Civil Court of the City of New York, Kings County, L&T Division
Part Housing Part B
Case Type HP Action with Harassment
Filed June 30, 2020
Property 97 Green Street, Apt G21, Brooklyn, NY 11222

Building address note: The Sandercock Affirmation (Doc #12, para 5) identifies the building as "226 Franklin St., Brooklyn, NY" and describes it as "a large interim multiple dwelling subject to the Loft Law with numerous a/k/a street addresses, including 97 Green Street."

Docket Status

The NYSCEF docket for LT-006086-20/KI contains 38 entries. Documents #33 through #36 are filing errors (deleted on NYSCEF). The remaining 34 documents are all accounted for and summarized in Part B below.


PART B -- Complete Document Inventory

All 34 available NYSCEF documents are listed below in docket order. The "Topic/Relevance" column indicates the document's relationship to the principal issues in this docket: scope compliance, affidavit accuracy, and procedural history.

Doc # Document Type Filed By Date Pgs Content Summary Topic/Relevance
1 Case Summary Prior to Conversion Court 08/18/2020 1 Case filing record; property identified as 97 Green St G21; early judges: Poley (Jul 20), Weisberg (Aug 14, Sep 18) Court date history
2 Stipulation and Consent to E-Filing Court 08/18/2020 3 NYSCEF consent signed by Elizabeth Sandercock (Goodfarb & Sandercock) and Michael M. Bobick (Belkin Burden Goldman) Attorney identification; Bobick involvement
3 Order -- Transfer Court 03/16/2021 1 Handwritten court form; largely illegible; relates to trial readiness Procedural
4 Legacy -- Initiating OSC Court 03/22/2021 2 Original Order to Show Cause; signed by Judge Kenneth T. Barany; verified petition dated June 29, 2020 Originating document
5 Legacy -- Verified Answer Court 03/22/2021 30 BBG's full verified answer with affirmative defenses and counterclaim Respondent's pleading
6 Legacy -- Water Intrusion Inspection Court 03/22/2021 17 ALC Environmental Feb 7, 2020 inspection by Kowalewski; pre-litigation water intrusion assessment Pre-litigation conditions
7 Legacy -- Mold Inspection Court 03/22/2021 24 Olmsted June 15, 2020 mold inspection; describes "catastrophic flood caused by sprinkler head bursting on the floor above" on Oct 23, 2019 Baseline mold conditions; see WT-107
8 Legacy -- August 12, 2020 Stipulation Court 03/22/2021 2 Two-attorney stipulation: Sandercock + Bobick (BBG); adjournment from Aug 14, 2020 hearing Bobick as counsel of record
9 Stipulation of Settlement (Request to SO Order) Sandercock, E. 06/29/2021 12 Pre-filing version of stipulation; identical content to Doc #10 without NYSCEF filing stamps Duplicate of #10
10 Stipulation of Settlement -- So Ordered Court 06/29/2021 12 Full SO-ordered stipulation: 17 paragraphs + Exhibit 1 (scope of work, pp. 8-11) + apartment diagram (p. 12). Exhibit 1 contains 8 margin comments by Jack Glass (JG1-JG8; see Part F). Signature on SO-ORDERED stamp is visually consistent with "Stoller." Court-ordered scope; Glass annotations; see WT-106
11 Notice of Motion (Motion #1) Sandercock, E. 06/14/2022 2 Motion to Restore; return date July 7, 2022, Part B, Room 409 Filing date: 10 months after Aug 2021 lab results
12 Affirmation in Support (Motion #1) Sandercock, E. 06/14/2022 4 Supporting affirmation; describes flood, mold conditions, landlord's failure to complete remediation; para 10 describes buyout campaign and harassment Factual basis for motion
13 Exhibit A (Motion #1) -- OSC Sandercock, E. 06/14/2022 37 Original Order to Show Cause with supporting documents (scanned) Originating documents
14 Exhibit B (Motion #1) -- Answer Sandercock, E. 06/14/2022 27 BBG's Verified Answer (scanned) Respondent's pleading
15 Exhibit C (Motion #1) -- Stipulation Sandercock, E. 06/14/2022 13 Full SO-ordered stipulation text including all 17 paragraphs, scope of work, and Glass margin comments Court-filed scope; see WT-106
16 Exhibit D (Motion #1) -- Olmsted Report Sandercock, E. 06/14/2022 24 Olmsted follow-up scope identifying mold not eradicated after remediation Post-remediation conditions; see WT-110
17 Affirmation in Opposition (Motion #1) Phillips/Skaller 07/28/2022 9 Opposition to Motion to Restore. Requests referral to "Hon. J. Stoller, J.H.C." (para header, p. 1). Argues scope completed. Cites Bard v. Mautner-Glick. Claims Olmsted caused re-contamination through "improper" probing. Referral request; scope completion claims
18 Kowalewski Affidavit in Opposition Phillips 07/28/2022 16 Sworn affidavit: claims ServPro completed remediation "with the prescribed scope of work" (para 6); "no deficiencies or irregularities" (para 11); scope requirements met (para 12). Includes resume and license. Page 14: NJAIHA training certificate lists Jack Glass as her instructor (June 17, 2014). Scope completion claims; Glass-Kowalewski professional relationship
19 Glass Affidavit in Opposition Phillips 07/28/2022 12 Sworn affidavit: claims ServPro "completed the remediation work as stated in the scope of work" (para 6); claims Olmsted's probing "caused the Apartment to be re-contaminated with mold" (para 15c); claims Olmsted's methods are "not a standard and customary method" (para 13). Includes CV (35+ years). Scope completion claims; re-contamination allegation
20 Exhibit A (Opposition) -- ALC PRV Report Phillips 07/28/2022 27 ALC Post Remediation Verification Report dated Aug 3, 2021. Basis for scope completion claims in Docs #18-19. PRV report; see WT-108
21 Exhibit B (Opposition) -- Bard Decision Phillips 07/28/2022 55 Bard v. Mautner-Glick decision by Hon. Jack Stoller (Jan 19, 2022). Cited as controlling precedent by opposition. Precedent cited by respondent
22 Reply Affirmation #1 Sandercock 08/31/2022 7 Itemizes 11 specific scope items not completed (para 5a-k; see Part D). Describes conduct as a "one-two shuffle" (para 10). States Olmsted "did not make any holes of any sort" (para 12). Distinguishes Bard on facts. 11-item scope deficiency list
23 Reply Affirmation #2 (Olmsted Affidavit) Sandercock 08/31/2022 10 Sworn Olmsted affidavit curing evidentiary deficiency noted by opposition Expert sworn testimony
24 Stipulation -- Adjournment (Motion #1) Phillips 10/10/2022 2 Adjourn to Nov 22, 2022; sur-reply deadline Nov 15; SO-ORDERED J.H.C. Procedural
25 Substitution of Attorney Oksman 11/15/2022 2 Ween & Kozek PLLC replaces Goodfarb & Sandercock LLP as petitioner's counsel; notarized Attorney substitution
26 Notice of Appearance Oksman 11/15/2022 1 Ween & Kozek PLLC; 20 Jay St, Suite 814, Brooklyn New counsel contact
27 Stipulation (Request to SO Order) Phillips 11/16/2022 2 Adjournment: Nov 22 to Jan [blank], 2023; at petitioner's request Adjournment chain
28 Stipulation of Adjournment Oksman 12/28/2022 2 Adjournment: Jan 4, 2023 to Feb 1, 2023 at 10:00am Brackets Feb 1 hearing date
29 Stipulation of Adjournment Oksman 01/26/2023 2 Adjournment: Feb 1, 2023 to Mar 6, 2023 "on consent" Lists Feb 1, 2023 as adjournment from-date; states adjournment was "on consent"
30 Stipulation of Adjournment Oksman 03/01/2023 2 Adjournment: Mar 6 to Apr 19, 2023, on consent Procedural
31 Decision/Order (Motion #1) Court 09/29/2023 2 Decision by Hon. Remy Smith, J.H.C., denying Motion to Restore (see Part E). Standalone filing. Decision on motion
32 Notice of Entry (Motion #1) Phillips 10/02/2023 3 Notice of Entry; contains full Smith Decision (identical to Doc #31); identifies "Hon. Remy Smith, J.H.C." Decision service
37 Notice of Appeal Kozek 10/31/2023 7 Contains: Notice of Appeal + embedded Notice of Entry + full Decision/Order text + RATA appellate form + Affirmation of Service. Three independent references to "Hon. Remy Smith" as deciding judge. RATA form states decision was "based upon arguments that were never raised in opposition." Appeal filing; judge confirmation
38 Notice of Entry -- Appellate Term Cruz Castillo 10/02/2024 2 Appellate Term dismissed the appeal for failure to perfect. No extension of time was granted. Panel: Buggs, J.P.; Toussaint; Mundy. Docket: 2023-01216 KC. Appeal disposition

Note on Docs #33-36: These four docket entries are filing errors and have been deleted from NYSCEF. They do not contain substantive content.


PART C -- Judicial History

Judges Involved in HP 6086/2020

Judge Role Date(s) Source
Kenneth T. Barany Signed original Order to Show Cause June 2020 Doc #4
Julie Poley Presided at first HP appearance July 20, 2020 Doc #1
Michael L. Weisberg Presided at second and third HP appearances Aug 14 and Sep 18, 2020 Doc #1
[Signature consistent with "Stoller"] SO-ordered the June 29, 2021 stipulation June 29, 2021 Doc #10, p. 1 (pending confirmation)
Jack Stoller Decided Bard v. Mautner-Glick; referral to him requested by Skaller Jan 19, 2022 (Bard); Jul 28, 2022 (request) Doc #21; Doc #17
Remy Smith, J.H.C. Decided Motion to Restore (denial); conference judge Sep 29, 2023 (decision) Doc #37 (3 independent refs); Docs #31, #32

Note on "J.H.C.": This abbreviation appears after judicial names throughout the docket (e.g., "Hon. Remy Smith, J.H.C." in Docs #31, #32; "Hon. J. Stoller, J.H.C." in Doc #17). It is a title abbreviation for "Judge of the Housing Court."

Remy Smith Identification

Doc #37 contains three independent documentary references confirming Hon. Remy Smith as the judge who decided the Motion to Restore:

  1. Notice of Appeal (p. 1): identifies the decision as issued by "Hon. Remy Smith, J.H.P."
  2. Notice of Entry (p. 2): identifies the decision as by "Hon. Remy Smith, J.H.C."
  3. Decision signature block (p. 4): "BY: Remy Smith, J.H.C."

The RATA appellate form (p. 5) also states: "Judge (name in full): Hon. Remy Smith."

Stoller Referral Request

Doc #17 (Skaller's Affirmation in Opposition, p. 1) requests: "This matter should be referred to Hon. J. Stoller, J.H.C." Stoller had decided Bard v. Mautner-Glick (Doc #21) in the respondent's favor on January 19, 2022. The Motion to Restore was instead decided by Judge Smith.

Appellate Term Panel

The Appellate Term disposed of the appeal by order dated September 23, 2024 (Doc #38). Panel: Hon. Cheree A. Buggs, J.P.; Hon. Wavny Toussaint; Hon. Marina Cora Mundy. Appellate Term Docket: 2023-01216 KC.


PART D -- Affidavits and Rebuttal Record

This section documents the competing sworn statements filed in connection with the Motion to Restore (Motion #1), along with related subsequent events identified in the project record.

D.1) Affidavits in Opposition (Filed July 28, 2022)

Kowalewski Affidavit (Doc #18):

Candice A. Kowalewski, MPH, of ALC Environmental, submitted a sworn affidavit stating:

  • ServPro conducted remediation "with the prescribed scope of work" and ALC was present every day from July 20-27, 2021 (para 6)
  • ServPro completed remediation on July 27, 2021 (para 7)
  • "No deficiencies or irregularities related to the scope of work were observed" (para 11)
  • "It is my expert opinion that the Respondent-Owner met the requirements of the scope of work" (para 12)

Doc #18 includes Kowalewski's resume and professional license (MA01387). Page 14 contains her NJAIHA training certificate appendix, which lists course instructors. The entry for June 17, 2014 (Epidemiology/Biostatistics) identifies Jack Glass as the instructor.

Glass Affidavit (Doc #19):

Jack Glass, MS, CIH, of ALC Environmental, submitted a sworn affidavit stating:

  • ALC/Kowalewski "documented ServPro's performance fully addressed the scope of work" (para 5)
  • ServPro "completed the remediation work as stated in the scope of work" (para 6)
  • Olmsted's post-remediation inspection found mold because Olmsted "conducted additional demolition of the ceiling and walls" without "standard regulatory precautionary measures" (para 12)
  • Olmsted's probing "is not a standard and customary method to inspect for mold" (para 13)
  • "Unconventional construction techniques" were "the sole cause of inaccessible mold" (para 14)
  • "Olmsted's improper post remediation inspection caused the Apartment to be re-contaminated with mold" (para 15c)

Doc #19 includes Glass's CV documenting 35+ years of environmental consulting experience.

D.2) Reply and Rebuttal (Filed August 31, 2022)

Sandercock Reply Affirmation (Doc #22):

Margaret B. Sandercock filed a reply affirmation itemizing 11 specific scope items that were not completed, with reference to the court-ordered scope of work (Doc #10, Exhibit 1):

Item Scope Requirement Status per Reply (Doc #22, para 5)
(a) Rooms 1-3 gut demolition Only one layer of sheetrock removed; visible mold behind insulation in Room 1 ceiling
(b) Room 1 wood flooring removal to concrete slab Not done
(c) Rooms 1-2 ceilings removal to deck above; deck cleaning Not done
(d) Wood framing cleaning Not possible because wallboard was never removed
(e) Bathroom raised floor removal (under tub/hot water heater) Not done
(f) Bathroom-kitchen shared wall sheetrock removal Left in place with visible mold
(g) Shared wall with neighboring unit -- sheetrock removal to cavity Not done
(h) Lower 4 feet of common hall wall removal Not done; visible mold present
(i) Four 2x2 probes into wall cavity Not cut
(j) Living room ceiling probes Not cut
(k) Mold remediation filings (pre and post, per Local Law 61 of 2018) Not made

Doc #22, para 10 describes the conduct as a "one-two shuffle" by the landlord's professionals, who "on visiting the premises post-remediation, in July 2021, stated that further remediation was required and that the landlord's approval would be obtained, but who now, inexplicably, falsely state that the entire scope of work was performed and that nothing further is required."

Doc #22, para 12 states that Olmsted "did not make any holes of any sort," directly contradicting Glass's claim that Olmsted caused re-contamination through demolition.

Olmsted Reply Affidavit (Doc #23):

Edward A. Olmsted, CIH, CSP, submitted a sworn affidavit curing the evidentiary deficiency identified in the opposition (Doc #17 had argued Sandercock's motion relied on attorney affirmation without personal knowledge).

D.3) Subsequent Non-Docket Events Relating to the Affidavits

Source-layer note: The first three entries below are documented in correspondence and hearing records outside the NYSCEF docket. They are included here for chronological completeness because they bear on the accuracy of the filed affidavits, but their sourcing is separate from the court-filed documents analyzed in this tab. The NYSCEF docket itself establishes that the Feb 1, 2023 court date occurred (see Part H, adjournment chain) but does not contain a transcript or record of what was stated at that proceeding.

Date Event Source
Oct 7, 2022 Skaller stated in correspondence that the scope was "not completed" Email record (not a NYSCEF filing)
Nov 3, 2022 Skaller offered to withdraw the Glass and Kowalewski affidavits Email record (not a NYSCEF filing)
Feb 1, 2023 At the HP conference, Skaller stated the affidavits were "inaccurate" Verbal statement at hearing (not a NYSCEF filing); hearing date confirmed by adjournment chain (Part H)
Sep 29, 2023 Judge Smith denied the Motion to Restore on procedural grounds without reaching the question of whether the scope of work was completed (see Part E) Docs #31, #32 (NYSCEF)

D.4) Glass-Kowalewski Professional Relationship

The following facts are documented regarding the professional relationship between the two affiants:

  • Glass served as Kowalewski's NJAIHA course instructor in June 2014 (Doc #18, p. 14)
  • Both were employed by ALC Environmental at the time of their affidavits (Docs #18, #19)
  • Glass's margin comments (JG1-JG8) appear in the court-filed scope of work (Doc #10, Exhibit 1; see Part F)
  • Kowalewski signed the ALC Post Remediation Verification Report dated August 3, 2021 (Doc #20)
  • Both affidavits were filed on the same date (July 28, 2022) by the same counsel (Phillips)

PART E -- Decision on Motion to Restore

Decision Summary

On September 29, 2023, Hon. Remy Smith, J.H.C., issued a Decision/Order denying the Motion to Restore (Docs #31, #32). The decision addressed procedural compliance with the stipulation's notification requirements. It did not reach the merits of whether the scope of work was completed.

The Court's Stated Reasoning (Doc #31; also reproduced in Docs #32 and #37)

Judge Smith's analysis proceeded through the following findings:

  1. The stipulation required respondent to submit a Post-Remediation Report after completion of the scope of work.

  2. Upon receipt of that report, petitioner's counsel was required to send Olmsted to inspect within 5 days ("Olmstead Inspection Deadline") and provide his own report within 14 days.

  3. The motion was "devoid of the respondent's remediator's Post Remediation Report that was to trigger the Olmstead Post-Remediation Report."

  4. Olmsted's report (Doc #16) was "completely devoid of the date that respondent's remediator 'cleared the work,'" so the court could not determine whether petitioner met the inspection deadline.

  5. While respondent attached its PRV report, there was "no proof that it was emailed in compliance with paragraph 5" of the stipulation and "no proof that Olmstead conducted his inspection within 5 days of the email."

  6. Conclusion: "The ability to bring this motion was therefore never triggered and the motion must be denied."

Scope of the Decision

The following issues were not addressed in the decision:

  • Whether the scope of work was completed as required by the stipulation
  • The 11 specific scope deficiencies itemized in the Reply Affirmation (Doc #22, para 5a-k)
  • The accuracy of the Glass and Kowalewski affidavits (Docs #18, #19)
  • The Skaller correspondence regarding scope completion and affidavit accuracy
  • The Olmsted findings regarding remaining mold conditions

Appeal

Kozek filed a Notice of Appeal on October 31, 2023 (Doc #37). The RATA appellate form (Doc #37, p. 5) stated the basis of appeal: the order "improperly denied the motion based upon arguments that were never raised in opposition to Petitioner's motion and which are unsupported by the law and the so-ordered stipulation of settlement."

The Appellate Term dismissed the appeal on September 23, 2024 for failure to perfect (Doc #38). No extension of time to perfect had been granted. The appeal was on the dismissal calendar and dismissed without reaching the merits. See Part G for details.


PART F -- Jack Glass Margin Comments in Court-Filed Scope of Work

Source

The SO-ordered stipulation (Doc #10) includes Exhibit 1: the scope of work for mold remediation at G21 (pages 8-11). This exhibit, as filed with the court, contains 8 handwritten margin comments by Jack Glass. The comment text below was identified by visual inspection of the court-filed exhibit pages, not by automated text extraction (the handwritten annotations are not reliably captured by OCR). The quoted wording should be verified against the page images for any use requiring verbatim accuracy.

Comment Inventory

ID Glass Comment Text Location in Scope
JG1 "Except as noted in 6, below" Adjacent to gut demolition requirements
JG2 "I would require only 2 feet to expose and examine" Adjacent to exposure/inspection requirements
JG3 "Since the entire apartment will be cleaned at the end...one containment (limited) will be needed" Adjacent to containment protocol requirements
JG4 "Not a fan of biocide. We are paying the contractor to remove the visible growth" Adjacent to biocide/treatment requirements
JG5 "No need to seal up the waste. It is construction debris" Adjacent to waste disposal/safety requirements
JG6 "Not a thing. ALL water is microbial containing. IT is a good thing!" Adjacent to contamination/water testing requirements
JG7 "I prefer simple household detergent" Adjacent to cleaning solution specifications
JG8 "What is significant" Adjacent to clearance threshold requirements

Relationship to Subsequent Events

  • The scope of work with these annotations was SO-ordered on June 29, 2021 (Doc #10)
  • Remediation was performed July 20-27, 2021
  • ALC issued its PRV report on August 3, 2021 (Doc #20), certifying the apartment had "achieved clearance"
  • Olmsted's post-remediation inspection (August 16-17, 2021) documented remaining mold conditions
  • Glass co-signed an affidavit on July 28, 2022 (Doc #19) stating the scope was completed
  • The Sandercock Reply (Doc #22, para 5a-k) itemized 11 scope items not completed

Cross-reference: These comments are also documented in WT-106 (Stipulation integration) and WT-108A (scope of work). Doc #10 is the court-filed original confirming the annotations are part of the official record.


PART G -- Appeal Record

Notice of Appeal

Michael P. Kozek (filed as "Kozek-Perkins, M.") of Ween & Kozek PLLC filed a Notice of Appeal on October 31, 2023 (Doc #37). The appeal was directed to the Appellate Term of the Supreme Court from Judge Smith's September 29, 2023 Decision/Order.

The RATA appellate form (Doc #37, p. 5) stated:

  • Judge: Hon. Remy Smith
  • Lower Court #: 6086/2020
  • Basis: The order "improperly denied the motion based upon arguments that were never raised in opposition to Petitioner's motion and which are unsupported by the law and the so-ordered stipulation of settlement"

Appellate Term Disposition

The Appellate Term placed the appeal on the Dismissal Calendar on September 23, 2024. No extension of time to perfect had been granted. The appeal was dismissed for failure to perfect (Doc #38).

Field Value
Appellate Term Docket 2023-01216 KC
Lower Court # 6086/2020
Panel Cheree A. Buggs, J.P.; Wavny Toussaint; Marina Cora Mundy
Order Date September 23, 2024
Notice of Entry filed by Magda L. Cruz Castillo (BBG), October 2, 2024

Timeline

Date Event Source
Sep 29, 2023 Smith Decision/Order denying Motion to Restore Docs #31, #32
Oct 2, 2023 Notice of Entry served by Phillips (BBG) Doc #32
Oct 31, 2023 Notice of Appeal filed by Kozek Doc #37
Sep 23, 2024 Appeal dismissed for failure to perfect Doc #38
Oct 2, 2024 Notice of Entry -- Appellate Term dismissal Doc #38

Elapsed time from Notice of Appeal to dismissal: approximately 11 months. The appeal was never perfected during this period.


PART H -- Court Date Timeline and Adjournment Chain

Complete HP 6086/2020 Court Date History

Date Event Source
Jun 2020 OSC signed by Judge Barany Doc #4
Jul 20, 2020 HP appearance, Part B-HP; Judge Poley Doc #1
Aug 14, 2020 HP appearance, Part B-HP; Judge Weisberg; Bobick stipulation Docs #1, #8
Sep 18, 2020 HP appearance, Part B-HP; Judge Weisberg Doc #1
Jun 29, 2021 Stipulation SO-ordered Doc #10
Jun 14, 2022 Motion to Restore filed Docs #11-16
Jul 28, 2022 Opposition filed (Glass/Kowalewski affidavits) Docs #17-21
Aug 31, 2022 Reply filed (Sandercock + Olmsted affidavit) Docs #22-23
Oct 10, 2022 Adjournment stipulation (to Nov 22) Doc #24
Nov 15, 2022 Kozek/Oksman substitution of counsel Docs #25-26
Nov 22, 2022 Adjourned to Jan 2023 Doc #27
Jan 4, 2023 Scheduled date; adjourned to Feb 1 at 10:00am Doc #28
Feb 1, 2023 HP conference before Judge Smith Docs #28 (to), #29 (from)
Mar 6, 2023 Adjourned from Feb 1 "on consent"; adjourned to Apr 19 Docs #29, #30
Apr 19, 2023 Court date Email record
May 25, 2023 Virtual court, 9:30am Email record
Jul 12, 2023 Court, 2:30pm Email record
Aug 8, 2023 Court, 4:00pm Email record
Sep 26, 2023 Oral Argument, 3:30pm (Teams) Email record
Sep 29, 2023 Smith Decision/Order issued Docs #31, #32
Oct 2, 2023 Notice of Entry (Phillips) Doc #32
Oct 31, 2023 Notice of Appeal (Kozek) Doc #37
Sep 23, 2024 Appellate Term dismissal Doc #38

Adjournment Chain (Documentary Proof of Feb 1, 2023 Hearing)

The following NYSCEF filings establish the adjournment chain bracketing the February 1, 2023 court date:

Doc # Filed Adjourns FROM Adjourns TO Notes
24 10/10/2022 [prior date] Nov 22, 2022 Sur-reply deadline Nov 15
27 11/16/2022 Nov 22, 2022 Jan [blank], 2023 At petitioner's request
28 12/28/2022 Jan 4, 2023 Feb 1, 2023 at 10:00am Oksman + Skaller
29 01/26/2023 Feb 1, 2023 Mar 6, 2023 "On consent"
30 03/01/2023 Mar 6, 2023 Apr 19, 2023 On consent

Doc #29 lists February 1, 2023 as the from-date for the adjournment and states that the adjournment was "on consent."


PART I -- Attorney Rotation

Petitioner's Counsel

Attorney / Firm Period Key Filings
Margaret B. Sandercock / Goodfarb & Sandercock LLP 2020-2022 Docs #9, #11-16, #22-23 (substantive filings)
Elizabeth Sandercock / Goodfarb & Sandercock LLP 2020 Doc #2 (e-filing consent only)
Nina C. Oksman / Ween & Kozek PLLC 2022-2023 Docs #25-26, #28-30 (substitution, adjournments)
Michael P. Kozek / Ween & Kozek PLLC 2023 Doc #37 (Notice of Appeal)

Respondent's Counsel (Belkin Burden Goldman LLP)

Attorney Period Key Filings Notes
Michael M. Bobick 2020 Docs #2, #8 E-filing consent + HP stipulation
David M. Skaller 2021-2023 Docs #10, #17, #24, #27-29 Led opposition; signed stipulation
Daniel P. Phillips 2022-2023 Docs #17-21, #24, #32 Filed opposition package; Notice of Entry
Magda L. Cruz Castillo 2024 Doc #38 Appellate Term Notice of Entry

BBG address change: 270 Madison Avenue, New York (2020-2022) to 60 East 42nd Street, 16th Floor, New York (2023 onward).


PART J -- Cross-References to Existing Binder Tabs

NYSCEF Documents with Existing Binder Coverage

NYSCEF Doc Content Existing Tab Notes
#10 (Stipulation + Exhibit 1) Court-ordered scope of work WT-106 Doc #10 is the court-filed original; WT-106 contains integrated stipulation text with JG comments verified
#7 (Olmsted June 2020 inspection) Baseline mold conditions WT-107 Olmsted's initial inspection report
#20 (ALC PRV Report) Post-remediation verification WT-108 ALC certification of "clearance"
#15 (Stipulation, Sandercock exhibit copy) Scope of work WT-108A Confirmed identical to Doc #10 Exhibit 1
#16 (Olmsted follow-up scope) Post-remediation mold findings WT-110 Olmsted's response to ALC PRV

NYSCEF Documents Not Covered by Existing Binder Tabs

NYSCEF Doc Content
#5 (Verified Answer) BBG's affirmative defenses and counterclaim
#12 (Sandercock Affirmation) Motion basis; harassment (para 10)
#17 (Skaller Opposition) Scope completion claims; Stoller referral request
#18 (Kowalewski Affidavit) Scope completion claims; Glass-Kowalewski relationship
#19 (Glass Affidavit) Scope completion claims; re-contamination allegation
#22 (Sandercock Reply) 11-item scope deficiency list
#23 (Olmsted Reply Affidavit) Sworn expert testimony
#37 (Notice of Appeal package) Smith decision; Remy Smith confirmation; RATA form
#38 (Appellate Term dismissal) Appeal dismissed for failure to perfect

Source PDF Downloads

All 34 NYSCEF docket documents are archived below with stable filenames. Documents #33-36 (filing errors, deleted on NYSCEF) are excluded.

Doc # Source File Supports Download
1 Case Summary Prior to Conversion Part H (court date history) PDF
2 Stipulation and Consent to E-Filing Part I (Bobick, Sandercock identification) PDF
3 Order -- Transfer Procedural PDF
4 Legacy -- Initiating OSC Part C (Barany; originating document) PDF
5 Legacy -- Verified Answer Part B (BBG affirmative defenses, counterclaim) PDF
6 Legacy -- Water Intrusion Inspection (ALC, Feb 2020) Part B (pre-litigation conditions) PDF
7 Legacy -- Mold Inspection (Olmsted, Jun 2020) Part B (baseline mold; see WT-107) PDF
8 Legacy -- August 12, 2020 Stipulation Part I (Bobick as counsel of record) PDF
9 Stipulation of Settlement (Request to SO Order) Part B (pre-filing version; duplicate of #10) PDF
10 Stipulation of Settlement -- SO Ordered Parts D, F (scope, Glass comments JG1-JG8; see WT-106) PDF
11 Notice of Motion (Motion #1) Part H (filing date; 10-month gap) PDF
12 Affirmation in Support (Motion #1) Part B (factual basis; harassment para 10) PDF
13 Exhibit A -- OSC (scanned) Part B (originating documents) PDF
14 Exhibit B -- Verified Answer (scanned) Part B (respondent's pleading) PDF
15 Exhibit C -- Stipulation Part B (court-filed scope; see WT-106) PDF
16 Exhibit D -- Olmsted Report Part B (post-remediation conditions; see WT-110) PDF
17 Affirmation in Opposition Parts C, D (Stoller referral, scope claims) PDF
18 Kowalewski Affidavit in Opposition Part D (scope claims, Glass-Kowalewski training) PDF
19 Glass Affidavit in Opposition Part D (scope claims, re-contamination allegation) PDF
20 Exhibit A (Opposition) -- ALC PRV Report Part B (PRV report; see WT-108) PDF
21 Exhibit B (Opposition) -- Bard Decision Part C (Stoller; precedent cited by respondent) PDF
22 Reply Affirmation #1 (Sandercock) Part D (11-item scope deficiency list) PDF
23 Reply Affirmation #2 (Olmsted Affidavit) Part D (sworn expert testimony) PDF
24 Stipulation -- Adjournment to Nov 22 Part H (adjournment chain) PDF
25 Substitution of Attorney (Ween & Kozek) Part I (attorney substitution) PDF
26 Notice of Appearance (Ween & Kozek) Part I (new counsel contact) PDF
27 Stipulation -- Adjournment Nov 22 to Jan Part H (adjournment chain) PDF
28 Stipulation of Adjournment (Jan 4 to Feb 1) Part H (adjournment chain) PDF
29 Stipulation of Adjournment (Feb 1 to Mar 6) Part H (adjournment chain) PDF
30 Stipulation of Adjournment (Mar 6 to Apr 19) Part H (adjournment chain) PDF
31 Decision/Order (standalone) Part E (Smith decision, procedural denial) PDF
32 Notice of Entry with embedded Decision Parts C, E (Smith confirmation) PDF
37 Notice of Appeal (with Decision + RATA form) Parts C, E, G (Smith ID, appeal) PDF
38 Appellate Term Dismissal Part G (failure to perfect) PDF
-- NYSCEF Master Document List Part B (docket reference) PDF

END -- White Tab 117 -- HP 6086/2020 NYSCEF Docket Analysis v1.0