Following this cover page are scanned images of no-opposition summary judgment motions and orders filed on the selected date. The documents are displayed in no particular order. However, all of these documents are searchable.

To find a specific order, please use the Search/Find function within a PDF viewer.

1) Select Edit > Find in the main menu or press Ctrl-f (Command-f or Apple-f on a Mac);

2) Enter the index number, a word, or a phrase in the form field provided and press Enter or Return.

In most applications, the first appearance of the index number, the word, or the phrase in the document will be highlighted.

Tip: Ctrl-f opens the Find function in most applications, including browsers and PDF viewers. FILED SUPREME COURT OF THE STATE OF COUNTY OF NEW YORK OCT 1 9 2015 COUNTY CLERKS OFFICE INRE: NEW YORK COUNTY NYCAL NEW YORK LITIGATION I.A.S.Part 50 (Moulton,P.) This Document Relates to: Index No.: 190402/14 ELIPETROVITCH and ANTOINETTE PETROVITCH NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant A. O. Smith Water Products Company hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing plaintiffs complaint against defendant A. O. Smith Water Products Company with prejudice, and there beingno opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant A. 0. Smith Water Products Company be and the same are hereby dismissed with

prejudice and without costs.

Dated: N v York ,2015

Jordan C. Fox, E CeighDeCotiis, Esq. Belluck & Fox I McElroy, Deutsch, Mulvaney & Carpenter, LLP 546 FifthAvenu Attorneys for Defendant A. O. Smith Water New York, NY Products Company 88 Pine Street, 24th Floor New York, New York 10005

SO ORDERED, Hon. Peter H.Moulton __

2625624 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

X WILLIAM C. BODDY, and FRED C. BODDY INDEX NO. 190137/2015 JR. as Co-Executors for the Estate of FRED C. BODDY, NO OPPOSITION SUMMARY Plaintiffs, JUDGMENT MOTIONAND ORDER

-against-

A.O. SMITH WATER PRODUCTS CO., et al.,

Defendants. X

WHEREFORE, defendant Neles-Jamesbury, Inc. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Neles-Jamesbury, Inc. with prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant Neles-Jamesbury, Inc., be and the same are hereby dismissed with prejudice and without costs.

For purposes of this order, facsimile and PDF signatures shall be deemed binding as originals.

Dated: New York, New York October , 2015

Adam Dreksler "SfcTT tmt.bu Weitz & Luxenberg, P.C. ?oisv Drinker Bid'dle & Reath LLP 700 Broadway ÿ 1177 Avenue of the Americas, 41st Floor W New York, NY 10003 New York, New York 10036 (212) 558-5500 ÿ 7%{212) 248-3140 Attorneysfor Plaintiffs Attorneysfor Defendant William C. Boddy, andFredC. Boddy Jr. as Neles-Jamesbury, Inc. Co-Executorsfor the Estate ofFredC. Boddy SO ORDERED: F V 15 oil Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -—X MARGARET---- F. DUFFY, Individually and as Index No. 107994/99 Executrix for the Estate of FRANK DUFFY, NO OPPOSITION SUMMARY Plaintiff, JUDGMENT MOTION AND ORDER -against-

A. C. AND S., INC., et al., IncludingMAREMONT CORPORATION,

Defendants. -X

WHEREFORE, defendant Maremont Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Maremont Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Maremont Corporation be and the same are hereby dismissed with prejudice and without costs. FILED Dated: New York, New York OCT 19 2015 August _,2015 COUNTY CLERK'S OFFICÿ' NEW YORK Matthew Mclntyre, Esc Jordan D. Bcltz, Esq. Weitz and Luxenberg,P.C. Kasowitz/Benson,Torres & Friedman,LLP Attorneysfor Plaintiff Attorney/for Defendant Maremont 700 Broadway Corporation New York, NY 10003 1633 Broadway New York, New York 10019

SO ORDERED, (S D Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL INRE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, ft) This Document Relates to: Index No: 190034/2015

WALTER ANDREWS and GERALDINE NO OPPOSITION SUMMARY ANDREWS JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Lennox Industries, Inc. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Lennox Industries, Inc.with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Lennox Industries, Inc. be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York

0CT I0 2015

.w-uv Uf Jonat WEITZ & LUXENBERG, P.C. DARGER ERRANTE YAVITZ & BLAULLP Attorneys for Plaintiffs Attorneys for Lennox Industries, Inc. 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10003 New York, NY 10016 (212) 558-5500 (212) 452-5300

SO ORDERED, on. Peter H. Moulton "7 536 .13340/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 120898/97 JACK KOGEN, Deceased, 105231/98 111071/98 Plaintiff , 100665/00 113687/02 -against- (May 2014 FIFO Trial Group) UNITED CONVEYOR CORPORATION, et al . , NO OPPOSTION SUMMARY JUDGMENT MOTION Defendants . AND ORDER

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto. ORDERED, that upon notice to all co-defendants, all afid clpops|jfej|ims against defendant, United Conveyor Corporation, be and the same are hereby OCT lg dismissed with prejudice and without costs. ee«JNrvc,.i;RK,s DATED : / £ f // 5 East Hanover,JcNew Jersey .At. MATTHEW MACINTYRE, ÿSQ. STEPF WEITZ & LUXENBERG GARRITY, GF , MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, 07936

SO ORDERED, norable Peter H. Moulton 536 .10045/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No.: 109782/00 ROBERT S. SABADASZ, Deceased, 122191/99

Plaintiff, (March 2014 FIFO Trial Group) -against- NO OPPOSTION UNITED CONVEYOR CORPORATION, SUMMARY JUDGMENT MOTION et al., AND ORDER

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and thÿpsaÿe /pre ÿhereby dismissed with prejudice and without costs. 0ii 1 -9 [ ?0]5 DATED : /I'/ci/l East Hanover, New Jersey Cou; ÿWVoflK°FF/cE L. MATTHEW MACINTYRE , STEPHI WEITZ & LUXENBERG GARRITY, GF , MURPHY, GAROFALO Attorneys for Plaintiff & FLINN ' 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, 7o/jsj/b Honorable Peter H. Moulton 536 .07933/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No.: 100029/99 HENRY MIKA,

Plaintiff, (May 2014 FIFO Trial Group)

-against - NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims

against defendant, United Conveyor Corporation, be hereby dismissed with prejudice and without costs. ÿ>L[ 9 m DATED : * East Hanover, New Jersey COuKj 'y Cj

MATTHEW MACINTYRE, J3SQ STEPHEN F. BALSAMO,"HSSQ . CCb WEITZ & LUXENBERG GARRITY, GRAHAjtf, MURPHY, GAROFALO / Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton 536 .07 8 8 9/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No.: 121894/98 ROBERT BURNS KOBLER, Deceased, (May 2014 FIFO Trial Group) Plaintiff , NO OPPOSTION -against- SUMMARY JUDGMENT MOTION AND ORDER UNITED CONVEYOR CORPORATION, et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims

against defendant, United Conveyor Corporation, be and the game are hereby

dismissed with prejudice and without costs. FH M- ' E OCI 19 2015 DATED: /ÿJCUf/ //>/ 5 East Hanover, New Jersey COu.N CLERK'S OFFlSi NEWjf&FlK

MATTHEW MACINTYRE , STEPHE WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFAI.O Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton lo/is/lS 536 .12675/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 115543/02 NORBERT KACZ , 106709/02

Plaintiff, (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, bef111! t &eDre hereby dismissed with prejudice and without costs. OCT 19 2015

DATED : East Hanover, New Jersey COUNTV CtEftR'8 OFFI6E NEW Y0RK

MATTHEW MACINTYRE, YESQ. STEPHEN F. BALSAMO, ESQ. WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, / _ (oflSjfÿ Honorable Peter H. Moulton 536 .21782/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 123989/94 HOWARD A. HNISDO, Deceased, 124013/94 115996/95 Plaintiff, 111074/98 117232/07 -against- (May 2014 FIFO Trial Group) UNITED CONVEYOR CORPORATION, et al., NO OPPOSTION SUMMARY JUDGMENT MOTION Defendants . AND ORDER

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims nana against defendant, United Conveyor Corporation, ar|d fthe |ÿam| Jÿre hereby dismissed with prejudice and without costs. OCT !9 i

DATED : hk/J/ri East Hanover, New Jersey COUNTY CLERK'S OFFICE NEW YORK // MATTHEW MACINTYREJ'ESQ . STEPHfflSI F. BALEAMO, ESQ. WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, onorable Peter H. Moulton 536 .09910/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 121991/99 WILLIE J. HAMILTON, Deceased, 106348/n 00 Plaintiff , (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR. CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all crossclaims PlftiiB against defendant, United Conveyor Corporation, be and the sarnif hereby

dismissed with prejudice and without costs. I9 20 15?

DATED: A/ <-- /A/'/// 5 Q0ÿLEmS0PFlcs East Hanover,er , New Jersey new yqrk !.Z£Jz MATTHEW MACINTYRE,.yESQ. STEPHEN F. BALÿAMOTeSQ: WEITZ & LUXENBERG " GARRITY, GRAHÿ, MURPHY,--GAROFALO- Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, joi S snorable Peter H. Moulton &// 536 .13370/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 107135/00 RAYMOND MICHAEL WACHOWICZ, 125770/99 Deceased, (March 2014 FIFO Trial Group) Plaintiff, NO OPPOSTION -against- SUMMARY JUDGMENT MOTION AND ORDER UNITED CONVEYOR CORPORATION, et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be Bpÿd §thl SI*® O hereby dismissed with prejudice and without costs. ott » s DATED : Jt/c!fr3 ; office East Hanover, New Jersey COUN i Y ÿL' JKS NEW YORK

MATTHEW MACINTYRE, ESQ . STEPH1;STEPHEN F. BALSAMO, ES(£-> WEITZ & LUXENBERG ÿ GARRITY, GF I, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Mi€7/S Honora&le Peter H. Moulton 536 .10526/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 108382/00 WILLIAM ANTON STOCKHAUSEN, 114791/00

Plaintiff, (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs.

DATED: /U/L / f/ÿ> East Hanover, New Jersey

MATTHEW MACINTYRE , E, STEPHEN F. WEITZ & LUXENBERG GARRITY, GI MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton 536 .22502/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 190024/08 SEYMOUR SAMUELS, Deceased,

Plaintiff, (March 2014 FIFO Trial Group)

-against - NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all cl

against defendant, United Conveyor Corporation, be and

dismissed with prejudice and without costs. °C] 1 9 2(115 • / / DATED : East Hanover, 'New Jersey

MATTHEW MACINTYRE HjZN F. BALSAM57 ESQÿ WEITZ & LUXENBERG ITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Peter H. Moulton 536 .23105/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No.: 190225/09 WILLIAM NORTON, 190134/11

Plaintiff, (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants ,-,ÿ11 claims and crossclaims

s Ifcjie against defendant, United Conveyor Corporation, be aJd &"£>re hereby dismissed with prejudice and without costs. OCT 1 9 2015

DATED: / /•'//5 county > n t., East Hanover, New Jersey

MATTHEW MACINTYRE , . STEPHEN F. BaZs"SMD7 Ef WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, s Honorable Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OFNEW YORK ÿX NYCAL INRE:NEW YORK CITY ASBESTOS LITIGATION I.A.S.Part 50 ÿX (Moulton, f?) FREDERICK W. EVANS,JR. AND JEANNE EVANS, Index No. 190109/2015 Plaintiffs, NO OPPOSITION SUMMARY -against- JUDGMENT MOTIONAND ORDER 3M COMPANY, etal.

Defendants. X

WHEREFORE, defendant PFIZER INC. hereby requests summary judgment in the above- entitled case, pursuant to C.P.L.R. Section 3212, dismissing plaintiffs' complaint against defendant

PFIZER INC.only with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross-claims against

defendant PFIZER INC.only be and the same are hereby dismissed with prejudice and without costs.

jphin Earl$C--f

SO ORDERED, /1L- JO hi,j/sr ''Hon. Peter—H.Moulton — SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No: 109348/2011 JOSEPH LUCENT AND DOLORES NO OPPOSITION SUMMARY LUCENT JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant The LincolnElectric Company ("Lincoln") hereby requests summaryjudgment inthe above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing plaintiffs' complaint against defendant Lincoln, with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Lincoln,be and the same are hereby dismissed with prejudice and without costs.

Dated: Neiv-York, NewNev York lolT .2015

Janet CÿmshrEsqT BrianT. Murnane, Esq. LOCKS LAW FIRMPLLC DARGER ERRANTE YAVITZ & BLAU,LLP Attorneys for Plaintiffs Attorneys for The Lincoln Electric Company 800 Third Avenue, 11th Floor 116 East 27th Street, 12th Floor>or New York, NY 10022 New York, NY 10016 (212) 838-3333 (212) 452-5300 F ÿ FQ Oct i9 2(115 C°L7Vry( SO ORDERED, /z, c£ Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION Index No.: 107400/2002

NO OPPOSITION THIS DOCUMENT RELATES TO: SUMMARY JUDGMENT MOTION AND ORDER JORDAN JAMES BUTLER

WHEREFORE, defendant O'CONNOR CONSTRUCTORS, INC. f/k/a

THOMAS O'CONNOR & CO., INC., hereby requests summary judgment in the

above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing

plaintiffs complaint against defendant with prejudice, and there being no opposition

thereto, it is I

ORDERED, that upon notice to all co-defendants, all claims and cross claims

against defendant O'CONNOR CONSTRUCTORS, INC., be and the same are hereby

dismissed with prejudice and without cost.

Date: New York. New York July 1,2015. SC 7 I9 2015 UNTILh»gomeg By: Matthew Maclntyre, Esq. By: Patrick T. Steinbauer, Esq. WEITZ & LUXENBERG LITCHFIELD CAVO LLP 700 Broadway 420 Lexington Avenue, Suite 2104 New York, New York 10003 New York, New York 10170 Attorneysfor the Plaintiffs Attorneyfor the Defendant O'Connor Constructors, Inc.

SO ORDERED: P//S//6 Jfon. Sherry Klein&Heitler. -4I HON:PETERH.MOULTON OCT 14 2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION Index No.: 122199/99

NO OPPOSITION THIS DOCUMENT RELATES TO: SUMMARY JUDGMENT MOTION AND ORDER JAMES N. WALTERS and MARY M. WALTERS

WHEREFORE, defendant O'CONNOR CONSTRUCTORS, INC. f/k/a

THOMAS O'CONNOR & CO., INC., hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant with prejudice, and there being no opposition thereto, it is

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant O'CONNOR CONSTRUCTORS, INC., be and the same are hereby dismissed with prejudice and without cost. A"/ i Date: New York. New York July 1,2015. HTJP.ZZ. M By: Matthew MacIntyre/"Esq. By: P'atrick T. Stei ÿ ÿ WEITZ & LUXENBERG LITCHFIELD CAVO LLP 700 Broadway 420 Lexington Avenue, Suite 2104 New York, New York 10003 New York, New York 10170 Attorneysfor the Plaintiffs Attorneyfor the Defendant O'Connor Constructors, Inc.

SO ORDERED: /S// "rion. Glioiiy KleinHoitier ÿ

HON.PETERH.MOULTON .J) i4 -U/5

;w L SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION Index No.: 122013/98

======NO OPPOSITION THIS DOCUMENT RELATES TO: SUMMARY JUDGMENT MOTION AND ORDER THOMAS MAGUIRE and MARIE MAGUIRE

WHEREFORE, defendant O'CONNOR CONSTRUCTORS, INC. f/k/a

THOMAS O'CONNOR & CO., INC., hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant with prejudice, and there being no opposition thereto, it is

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant O'CONNOR CONSTRUCTORS, INC., be aig£tjie same are hereby dismissed with prejudice and without cost. * Date: New York. New York July 1,2015. O

By: By:'Patrick T. Steinbauer, Eÿj> WEITZ & LUXENBERG LITCHFIELD CAVO LLP 700 Broadway 420 Lexington Avenue, Suite 2104 New York, New York 10003 New York, New York 10170 Attorneysfor the Plaintiffs Attorneyfor the Defendant O 'Connor Constructors, Inc.

SO ORDERED: /0//S.//2> Tlun. Sherry Klein Heiiler I.PETERH.MOULTON

NYS SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INRE: NEW YORK COUNTY - NYCAL u ASBESTOS LITIGATION I.A.S. PartÿS"O (Moulton, P.) This Document relates to: Index No. 121979/99 CONO AMILO MASCARELLA Plaintiffs, NO OPPOSITION w -against- SUMMARY JUDGMENT MOTIONAND ORDER o A.O. SMITH WATER PRODUCTS CO., et al„ Defendants.

WHEREFORE, defendant, Peerless Industries, Inc., hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs complaint against defendant, Peerless Industries, Inc.,with prejudice inthis action, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Peerless Industries,Inc.,be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York 11 nqw

RebekafcKLee, Phan Alvaracto? Esq. Attorney for Defendant Attorney for Plaintiff(s) Peerless Industries, Inc. CONO AMILO MASCARELLÿt* Lewis Brisbois Bisgaard& Smith LLP WEITZ & LUXENBERG, P.C 77 Water Street, 21st Floor 700 Broadway New York, New York 10005 New York, New York 10003 212.232.1300 (212)558-5500 0 % File No. 1863.20666 'C/vn

SO ORDERED, \°i on. Peter H. Moulton

OCT 14 2015

PART 50 NYS SUPREME COURT - CIVIL

4832-4960-9000.1 ÿ «1 « - SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190137/10.

NICOLA AZZARONE NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, Flowserve Corporation, hereby requests .summary judgment

in the above entitled ease, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, Flowserve Corporation, with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, Flowserve Corporation, be and the saÿÿaJl h/reby|ftkmjftscd with prejudice and without costs. Oct 19 Dated: New York. New York lots \ID\'6.....L,2015 COUNTy

... E5* x

1°Ov/Ae-yu ,£6ÿ • Kerry&iuXooK, Esq. Attorney for Plaintiff(s) Attorney for Defendant Nicola Azzarone Flowserve Corporation Levy Konigsbero, LLP McGivney & Kluger,P.C. 800 Third Avenue, 13lhFl 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, Hon. Peter 11. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUN TY OF NEW YORK INRE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190002/09, IRWIN GOODMAN AND MILTON O. KARL NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, The Nash Engineering Company, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs' complaint against defendant, The Nash Engineering Company, with prejudice in this

action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, The Nash Engineering Company, be and the same are hereby dismissed with prejudice and without costs. Dated: 0 OCT 19 ?0'I5

COUNTY ___ CLf NEW- Ke NlMTot-A-b Js\©n/A«'< , • Attorney for Plaintiff(s) — Attorney for Defendant Irwin Goodman and Milton O. Karl The Nash Engineering Company Levy Konigsberg, LLP McGivney & Ki.ajger, P.C. 800 Third Avenue, 13,h F1 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190165/11 ARNOLD GORDON AND RliODA GORDON NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, DAP, Inc., hereby requests summary judgment in the above

entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs* complaint

against defendant, DAP, Inc., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, DAP, Inc., be and the same are hereby dismissed with prejudice and without costs.

Dated: New Ycuk. New York ,2015

OCT I9

COUNTY ci Matthew Maclntyre, Lscg/ÿ Attorney for Plaintiffs) Attorney for Defendant Arnold Gordon and Rhoda Gordon DAP, Inc. Weitz & Luxenberg, P.C. McGivney & Kluger. P.C. 700 Broadway 80 Broad Street-Suite 2300 New York, New York 10003 New York, New York 10004 (212) 558-5500 (212) 509-3456

SO ORDERED, Hon. Peter II. Moulton M/s/zs

MM-44S SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190011/09, SAM GULL AND JOANNE DYER NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, The Falk Corporation, hereby requests summary judgment in

the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs'

complaint against defendant, The Falk Corporation, with prejudice in this action, and there being

no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, The Falk Corporation, be and the same are hereby dismissed with prejudice and without costs.

Dated: Newew YorkANcw York YoykANewr" fckU:2015

f01C,\4oWV-i> tÿovAc-Y-, Esj, kefeyatni-Gdok, Esq/ Cÿ Attorney for Plaintiff(s) Attorney for Del:endimly Sam Gull and Joanne Dyer The Falk Corporation Levy Konigsberg,LLP McGivney & Klucer,P.C. 800 Third Avenue, 13th F1 80 Broad Street-Suite 2300 New York. New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, johy/ÿ on. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -x IN RE: NEW YORK CITY ASBESTOS LITIGATION x This Document Relates To:

MARK V. SLEVIN, as Executor of the Estate of NYCAL PATRICK T. SLEVIN, I.A.S. Part 5ÿ (Hnn Shi'iry KLin TT-itl-r)- Plaintiff(s), Index No.: 190406-10 -against- NO-OPPOSITION SUMMARY A.W. CHESTERTON CO., INC., et al., JUDGMENT MOTIONAND ORDER Defendants.

WHEREFORE, defendant SCHNEIDER ELECTRIC USA, INC. (f/k/a SQUARE D

COMPANY) ("SQUARE D") hereby requests summary judgment in the above-entitled case,

pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against

defendant SQUARE D with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant SQUARE D be, and the same are hereby, dismissed with prejudice and without costs. ÿ Dated: ! £*( \ \ S

-Erica V. Cesaro, Esq. AngelaWjiglio, Esq. — „T yQ ?n1c LEVY PHILLIPS & KONIGSBERdjULR £UlJ K&L GATES LLP Attorneys for Plaintiffs) Attorneys for Defendant 800 Third Avenue, IPFloorCOUNTY CLFRK'S QF$©fÿEIDER ELECTRIC USA, INC. New York, NY 10022 new YORK (f/k/a SQUARE D COMPANY) (212) 605-6200 599 Lexington Avenue New York, NY 10022-6030 (212) 536-3900

SO ORDERED, . /iV/y/N rrr leriy Klein a a HON.PETERH.MOULTON SUPREME COURT1 OF THE STATE OF NEW YORK. COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moullon, P) This Document Relates to: Index No.; 190011/09. SAM GULL AND JOANNE DYER NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, Tate Andale, Inc., hereby requests summary judgment in the

above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs'

complaint against defendant, Tate Andale, Inc., with prejudice in this action, and there being no

opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, Tate Andale, Inc., be and the same are hereby dismissed with prejudice and without costs. filed Dated: New York. New York OCT 19 2015 .. ACT [.£1. ,2015 COUNTY GLtYdOMJFFigg

ÿi\c-vTouAÿ CVj, Es(f Attorney for Plaintiff(s) Attorney for Defendant Sam Gull and Joanne Dyer Tate Andale, Inc. Levy Konigsberg,LLP McGivney & Klajger,P.C. 800 Third Avenue, 13th F1 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, Hon. Peter H. Moulton

ocr j SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190406/10,

PATRICK T. SLEVIN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant. Tate Andale, Inc., hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, Tate Andale, Inc., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, Tate Andale, Inc., be and the same are hereby dismissed with prejudice and without costs.

Dated: New York. Niw York £ \ IQ K ÿ 2015 Oct o ?0I5 'Nry '0/5ÿ /C£ KcyaiiM-Cook, Esq. NI is. Attorney for PlainlilT(s) Attorney for Defendant Patrick T. Slevin 'fate Andale, Inc. Levy Konigsberg,LLP McGivney & Klugcr, P.C, 800 Third Avenue. 13lh FI 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, Ion. Peter II. Moulton

1666-12 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190406/10,

PATRICK T. SLEVIN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, Kingsbury Corporation, hereby requests summary judgment

in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs' complaint against defendant, Kingsbury Corporation, with prejudice in this action, and

there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, Kingsbury Corporation, be and the same are hereby dismissed with prejudice and without costs. £ Dated: New York, New York Oct o .ItA.m .,2015 9 2015 ...... CQU,'Nry

fen,,£°ok, Esq. Attorney for Plaintiff(s) Attorney for Defendant Patrick T. S levin Kingsbury Corporation Levy Konigsberg, LLP McGivney & Kluger,P.C. 800 Third Avenue, 13th F1 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 1 0004 (212) 605-6200 (212) 509-3456

SO ORDJ•R ED, A jolis// / Hon. PeterPelt II. Moulton

2468-6

W - — l--y C'C / i4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY ; NYCAL ASBESTOS LITIGATION : l.A.S. Part 50 j (Moulton, P) This Document Relates to: Index No.: 190406/10.

PATRICK T. SLEV1N : NO OPPOSITION SUMMARY i JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, D.W. Hercules, LLP d/b/a Hercules Engine Components LLC sued incorreclty herein as Hercules Engine Components, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, D.W. Hercules, I.,LP d/b/a Hercules Engine Components LLC sued incorreclty herein as Hercules Engine Components, with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, D.W. Hercules, LLP d/b/a Hercules Engine Components LLC sued incorreclty herein as Hercules Engine Components, be and the same are hereby dismis without costs. 0CT Dated: New Ywrk, New York Id 2015 2015 l

KmyaOJJ'C&ok, Esq. Attorney for Plaintiff(s) Attorney for Defendant Patrick T. Slevin D.W. Hercules, LLP Levy Konigsberg.LLP McGivney & Kluger,P.C. 800 Third Avenue, 13lh F1 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, Hon. Peter II.Moulton SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY X

Inre NEW YORK CITY ASBESTOS LITIGATION NYCAL Index No.: 190155/2013 -X GEORGE STRYCHALSKI and MARY STRYCHALSKI,

Plaintiffs, NO OPPOSITION -against- SUMMARY JUDGMENT MOTIONAND ORDER GEORGIA-PACIFIC LLC, et al.

Defendants.

WHEREFORE, defendant McKesson Corporation hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant McKesson Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant

McKesson Corporation be and the samefijfe igsrdoy dismissed with prejudice and without costs. 1 L h Dated: New York, New York E* September3% ,2015 oc? 9 m LEVY KONIGSBERG, L.L.P. * NIX0NPEABODY LLP 6QUNTY CLkR By: mm, mes M. Kramer KristinM. Jambcrdino

800 Third Avenue, 11th Floor 437 Madison Avenue New York, New York 10022 New York, New York 10022 Telephone: (212) 605-6200 Telephone: (212) 940-3000 Facsimile: (212) 605-6290 Facsimile: (212)940-3111 Attorneysfor Plaintiffs Attorneysfor Defendant McKesson Corporation frf

SO ORDERED iSirf] 'L-i.' j 3 J •' — all']0 r •Horn Sheny KleinIlcillci' I HON.PETERH.MOULTON SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ÿx IN RE: NEW YORK CITY ASBESTOS LITIGATION x CYNTHIA MAGILL, Individually and as an Administratrix to the Estate of OTIS CORTHELL, Index No.: 190214/09

Plaintiff(s), NO OPPOSITION -against- SUMMARY JUDGMENT MOTION AND ORDER

A.O. SMITH WATER PRODUCTS CO., et al„ I.A.S. Part 50 Hon. Peter H. Moulton Defendants. — x WHEREFORE, Defendant GARDNER DENVER, INC. (hereinafter "GARDNER

DENVER"), hereby requests Summary Judgment in the above-entitled case, pursuant to Civil

Practice Law and Rules Sections 3212, dismissing plaintiffs' complaint against Defendant

GARDNER DENVER, with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant, GARDNER DENA 'with prejudice and without costs to either party.

Dated: New York, New York

STas Novack, Esq. ÿ Arulfefiy W.uDean, Esq. Levy Konigsberg, LLP Segal McCaanbndge SingerSi & Mahoney, Ltd. Attorneys for Plaintiff Attorneys for Defendants 800 Third Avenue 850 Third Avenue, Ste 1100 New York, New York 10022 New York, New York 10022 (212)605-6200 (212)651-7500

SO ORDERED, £Rm. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 190413/11 InRe: NEW YORK CITYASBESTOS LITIGATION

FRANCIS GOES, NO OPPOSITION PIaintiff(s), SUMMARY JUDGMENT MOTION - against -

AURORA PUMP COMPANY, et al.,

Defendants.

WHEREFORE, Defendant AURORA PUMP COMPANY hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Aurora Pump Company with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Aurora Pump Company be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: .p»0*>og.r z_q ,2015 New York, New York

-kj'JNiu, ÿ — Matthew Maclntyre, Esq. 1 Katrina H. Murphy, EstpjC WEITZ & LUXENBERG, P.C. SEGAL McCAMm&®$ Attorneys for Plaintiff SINGER & MAHONEY 700 Broadway Attorneys for Defendant New York, NY 10003 Aurora Pump Company (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 190107/09 InRe: NEW YORK CITYASBESTOS LITIGATION

RALPH ARONE,

Plaintiff(s), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al„

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are herebv dismissed with nreiudice and without costs to either party.

Dated: 1O/0S 2015 New York, New York

Matthew Maclntyre,4f-{2sq. Andrew P. Kates, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY, LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, _ HÿrfTPetefH. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK_ Index No.: 100387/08 InRe: NEW YORK CITYASBESTOS LITIGATION

CHARLES BAGGIANO,

Plaintiff(s), NO OPPOSITION SUMMARY JUDGMENT against - MOTION

WEIL-MCLAIN, et al.,

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: lo/®S _, 2015 Fn New York, New York £o *9 2015

Matthew Maclntyre, tssq. ÿAndrew P. Kates, Esq. n WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE ÿ Attorneys for Plaintiff SINGER & MAHONEY, LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212)651-7500 f

SO ORDERED, on. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 190137/09 InRe: NEW YORK CITYASBESTOS LITIGATION

FRANKIE FUGATE,

Plaintiff(s), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et ah,

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: _ (Q/q3 _, 2015 New York, New York

Matthew Maclntyre, Esq. .ndrew P. Kates, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY,LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022

SO ORDERED, Hortf Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK_ Index No.: 190007/09 InRe: NEW YORK CITYASBESTOS LITIGATION

DOUG CHAPPLE,

Plaintiff(s), NO OPPOSITION SUMMARY JUDGMENT against - MOTION

WEIL-MCLAIN, et al„

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissedsmissedwj.jwith prejudice and without costs to either party. filed Dated: 10/05 _, 2015 OCT 19 ZOfi New York, New York eoyN,yNg(ÿcrF'C- ./

Matthew Maclntyre, Eg Andrew P. Kates, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY, LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, WWS Hgli.'p&erH"Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK_ Index No.: 100234/03 InRe: NEW YORK CITYASBESTOS LITIGATION

WILLIAM C. ESPOSITO,

Plaintiffs), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al.,

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: 1Q /o 5 _, 2015 OCT 19 » New York, New York G0BNTY cl

Matthew Maclntyre, EsqC Andrew P. KatdJs, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY, LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, tej'sj/s . Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK_ Index No.: 111089/02 InRe: NEW YORK CITYASBESTOS LITIGATION

JAMES WILLIAM CARR,

Plaintiffs), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al.,

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed ejÿidice and without costs to either party. £o Dated: \d /ob 2015 0CTlÿm New York, New York Cou"iy» ">.ÿ N't *7 --- ,/ . s'-S'.. _ Matthew Maclntyre,esq. c. Andrew P. ]

SO ORDERED, Ham Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 101812/08 InRe: NEW YORK CITYASBESTOS LITIGATION

ROY F. SCHNETTLER,

Plaintiff(s), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al.,

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: 1 o Iq5 _, 2015 New York. New York

Matthew Maclntyre, Esq. Andrew P. Kates, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE 0S Attorneys for Plaintiff SINGER & MAHONEY,LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500 P~' SO ORDERED, on. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK_ Index No.: 100917/08 InRe: NEW YORK CITYASBESTOS LITIGATION

WALTER A. REILLY,

Plaintiffs), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al„

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party. FILED Dated: 10 lob 2015 OCT 19 2015 New York, New York COUNTY NU

Matthew Maclntyre, Es Andrew P. Kates, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY, LTD 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, on. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK_ Index No.: 190172/09 InRe: NEW YORK CITYASBESTOS LITIGATION

WILLIAM E. JOYCE,

Plaintiffs), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al„

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: 6/0$ 2015 £*0 New York, New York COlJ°~yQto,

Matthew Maclntyre, Esq. Andrew P. Kates, Esq. WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY, LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, ÿ7 MF//S Hon. IJefer 6TMoulton OCJ 14 ; ;!5 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 111218/01 InRe: NEW YORK CITYASBESTOS LITIGATION

JOSEPH SWIADOWSKY,

Plaintiff(s), NO OPPOSITION SUMMARY JUDGMENT - against - MOTION

WEIL-MCLAIN, et al„

Defendants.

WHEREFORE, Defendant WEIL-MCLAIN hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Weil-McLain with prejudice, and there being no opposition thereto, ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Weil-McLain be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: _ ,2015 New York, New York 0Cr * ,9 2015 OFFICE Matthew Maclntyre, WEITZ & LUXENBERG, P.C. SEGAL McCAMBRIDGE Attorneys for Plaintiff SINGER & MAHONEY, LTD. 700 Broadway Attorneys for Defendant New York, NY 10003 Weil-McLain (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, Hon."on. Peter H. Moulton ( NEW YORK STATb SUPREME COURT COUNTY OFNEW YORK -X NYCAL InRe: NEW YORK CITY ASBESTOS LITIGATION NOOPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

This Document Applies to:

OCTOBER 2011EXTREMIS TRIAL CLUSTER CASE:

AS FORTHE ESTATEOF CHUNG SOON, Index No.: 10-190371 O'DWYER AND AS SPOUSE X

WHEREFORE, defendant WASTE MANAGEMENT, INC., sued incorrectly herein

as "WASTE MANAGEMENT, INC. (Individually and as Successor to Robert A. Keasbey

Company)," hereby requests summary judgment in the above-captioned case, pursuant to

Civil Practice Law and Rules § 3212, dismissing plaintiffs Complaint against defendant

WASTE MANAGEMENT,INC. with prejudice,andthere beingno opposition thereto,

IT IS SO ORDERED that upon notice to all co-defendants, all claims and cross-claims

against defendant WASTE MANAGEMENT, INC. are hereby dismissed with prejudice and

without costs.

Dated: New York,New York May_, 20*5 » }\ ÿ5

VT77U,lj larshall S. Turner, Esq. Early Lucarelli Sweeney < eisankdthentwuwu / dUlUlJohn ITMaggi

SO ORDERED. £ PETER* H.MOULTON

NYS StOK SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x IN RE: NEW YORK CITY : NYCAL ASBESTOS LITIGATION :

This Document Relates To: :

ARTHUR LACHAPELLE AND BARBARA NO OPPOSITION SUMMARY LACHAPELLE, JUDGMENT MOTIONAS TO Plaintiff(s), :

- against - Index No.: 108749/97

A.C. & S, INC., ET AL., :

Defendant(s).

- x

WHEREFORE, defendant FORD MOTOR COMPANY hereby requests summary- judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant FORD MOTOR COMPANY with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant, FORD MOTOR COMPANY be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York D

°\ \ V 1. ,2015

COUNTY CL NE By: Frank M. Ortiz,Usq y: Uded Burger, EsqS WEITZ & LUXENBERG AARONSON RAPPAPORT FEINSTEIN & 700 Broadway DEUTSCH, LLP New York, New York 10003 Attorneys for Defendant Counsel for: Arthur LaChapelle and Barbara FordMotor Company LaChapelle 600 Third Avenue New York, New York 10016 T: 212-593-6700 F: 212-593-6970

SO ORDERED: / 7/vA HON. PETER H. MOULTON ------{00865744.DOC } SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK COUNTY NYCAL I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, P.) Index No: 108709/01 This Document Relates to: NO OPPOSITION RALPHN.BORELLIAND ANNE BORELLI SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Union Carbide Corporation hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Union Carbide Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Union Carbide Corporation be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York _/Ojo ,2015 TW1*1 0C

Ik,Esq. Judith A. Yavotz, Esq. WEITZ & LUXENBERG, P.C. DARGER ERRANTE YAVITZ & BLAU LLP Attorneys for Plaintiffs Attorneys for Union Carbide Corporation 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10038 New York, NY 10016 (212) 558-5500 (212) 452-5300

SO ORDERED, Iÿn.Peter H. Moulton OCT 14 2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No: 108709/01 RALPHN.BORELLIAND ANNE BORELLI NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Amchem Products, Inc.,n/k/a Rhone Poulenc AG Company, n/k/a Bayer Cropscience, Inc. ("Amchem Products") hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Amchem Products, with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Amchem Products, be and the same are hereby dismissed with prejudice and without costs. E D Dated: New/Yo/k. New York _ /m .2015 OCT 19 2015

COUNIY nl i!KS yff-FICE NEW YORI)

Esq. f-loJM Judith A. Yavm, Esq. ÿ WEITZ & LUXENBERG, P.C. DARGER ERRANTE YAVITZ & BLAU,LLP Attorneys for Plaintiffs Attorneys for Amchem Products, Inc. 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10003 New York, NY 10016 (212) 558-5500 (212) 452-5300

SO ORDERED, WKtS on. Peter H. Moulton l4 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL INRE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, P.) Index No: 115075/98 This Document Relates to: NO OPPOSITION SUMMARY RALPHN.BORELLIAND ANNE BORELLI JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Union Carbide Corporation hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Union Carbide Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Union Carbide Corporation be and the same are hereby dismissed with prejudice and without costs. Dated: New York, New York FILED / .2015 0/8 OCT 1% 2015

COUNTY CLERK'S OFFICE NEW YORK

Frank Ortiz, Esq. Judith A. Yajyitz, Esq WEITZ & LUXENBERG, P.C. DARGERERRANTE YAVITZ & BLAU LLP Attorneys for Plaintiffs Attorneys for Union Carbide Corporation 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10038 New York, NY 10016 (212) 558-5500 (212) 452-5300

SO ORDERED, (6/S//S JlonCPeler H. Moulton CCi HjJ.j

J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No: 115075/98 RALPHN.BORELLIAND ANNE BORELLI NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Amchem Products, Inc.,n/k/a Rhone Poulenc AG Company, n/k/a Bayer Cropscience, Inc. ("Amchem Products") hereby requests summaryjudgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Amchem Products, with prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Amchem Products, be and the same are hereby dismissed with prejudice and without costs.

Dated: New Y/rk, New York _ _,2015 /y8 LY|5

UCi:

Frank-Ortiz-, Esq. HÿcX-ATon?. Judith A. YaVftz, Esq. WEITZ & LUXENBERG,P.C. DARGER EÿRANTEYAVITZ & BLAU,LLP Attorneys for Plaintiffs Attorneys for Amchem Products, Inc. 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10003 New York, NY 10016 (212)558-5500 (212)452-5300

SO ORDERED, ! Hon. Peter H. Moulton I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, P) -X This document relates to: Index No.: 115899/98

SANTIAGO MENDEZ NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September

/V- Nicholas Novack, Esq. fe, Robert Malaby, Esq. LEVY KONIGSBERG, LLpf"" I Malaby & Bradley LLC 800 Third Avenue, 11th Floor J ÿ 150 Broadway New York, NY 10022 r Suite 600 Counselfor Plaintiff ? I$ ?{]ÿ New York, NY 10038 Counselfor J.HFrance Refractories Qoumlv C[ Company totw y-0ÿOFP'ce

SO ORDERED, Hon. Peter H. Moulton

ÿli : i SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, ÿ.) -X This document relates to: Index No.: 104333/99

WESTON REED NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York F September ff) ,2015 OCT 19 2015

QUNTY CLERK'S OFFICE NEW YORK Nipiolas£Jeivack, Esq. Robert Malaby, Esq.ÿ9- LEVYÿONIGSBERG, LLP Malaby & Bradley LLC 800 Third Avenue, 11thFloor 150 Broadway New York, NY 10022 Suite 600 Counselfor Plaintiff New York, NY 10038 Counselfor J.HFrance Refractories Company

SO ORDERED, Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, f?) -X This document relates to: Index No.: 116211/01

SALVATORE GRECO NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE, without

prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York

olas Novack, Esq. Robert Malaby, Esq. LEVY KONIGSBERG, LLP Malaby & Bradley LLC 800 Third Avenue, 11th Floor 150 Broadway New York, NY 10022 Suite OCT 19 600 Counselfor Plaintiff 2015 New York, NY 10038 C0ÿ'V Counselfor J.H. France Refractories C.B, MSW OfF/Cg C<">W

(V/v/s SO ORDERED, /Hon. Peter H. Moulton

-*1- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, P.) -X This document relates to: Index No.: 113467/98

HENRY DAWSON NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE, without

prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 3D ,2015

Ncholas-Novack. Esq. BMfobert Malaby, Esq. LEVY KONIGSBERG, LLP Malaby & Bradley LLC 800 Third Avenue, 11thFloor I9 2015 150 Broadway New York, NY 10022 Suite 600 Counselfor Plaintiff County c>( FRK'S QFFiPtv/ Y°rk, NY 10038 NiW YQÿR xfbunselfor J.HFrance Refractories Company

SO ORDERED, Hon. Peter H. Moulton

{00366624.DOCX} SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ÿX InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, X This document relates to: Index No.: 115028/01

JOHN J. MURPHY NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September:

NichotoTFJoVack. Esq. Robert Malaby, Esq. LEVY KONIGSBERG, LLP Malaby & Bradley LLC 800 Third Avenue, 11th Floor 150 Broadway New York, NY 10022 OCT 19 2015 Suite 600 Counselfor Plaintiff New York, NY 10038 COUNtT CLERK'S OFF/CE Counselfor J.H. France Refractories NEW YORK Company

SO ORDERED, on. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, P.) X This document relates to: Index No.: 112401/01

DANIEL SALVATORE NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September3LL-2ClL

NicholgS'Novack- Esf" | Robert Malaby, Esq. LEVY KONIGSBERG, LLP Malaby & Bradley LLC ÿ 150 Broadway New York, NY 10022 19 2015 Suite 600 Counselfor Plaintiff' New York, NY 10038 'WN COUNTY GLERk'g i Counselfor J.HFrance Refractories NfW YQjÿwee Company

SO ORDERED, on. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, J?) X This document relates to: Index No.: 102121/01

FRANCIS SHEEHAN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant J.H. FRANCE REFRACTORIES COMPANY ("J.H.

FRANCE")requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against J.H. FRANCE, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

J.H. FRANCE, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 30, 20

Ni Robert Malaby, Esq. LEVY KONIGSBERG, LLP UU I9 ZU1S Malaby & Bradley LLC 800 Third Avenue, 11thFloor 150 Broadway New York, NY 10022 COUNTYCQU CLERK'S QFFICI Suite 600 Counselfor Plaintiff NEW YORK New York, NY 10038 Counselfor J.HFrance Refractories Company

SO ORDERED, /Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUN TY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190385/09

VITO FRANCIS BLUNDA NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, Madsen & Howell, Inc., hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, Madsen & Howell, Inc., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, Madsen & Howell, Inc., be and the same are hereby dismissed with prejudice and without costs. F Dated: New York, New York 2015 0cr 1 .9 ?015

COUNTY pL6T!K'f Nfty yj

Kush Shukla, Esq. Kerrya««Jÿj06ok, Esq. Attorney for Plaintiff(s) Attorney for Defendant Vito Francis Blunda Madsen & Howell, Inc. Wilentz, Goldman& Spitzer,P.A. McGivney & Kluger,P.C. 110 William Street, 26th Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212) 509-3456

\;/ ii SO ORDERED, JM&/IS- npT Ion. Peter H. Moulton ocn5,Si!5 J i ,r, 77-43ÿ2 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK . . " IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No.: 190385/09

VITO FRANCIS BLUNDA NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, New York Protective Coverings, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs' complaint against defendant. New York Protective Coverings, with prejudice in this

action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant. New York Protective Coverings, be andÿth(|saniÿre jÿÿeby dismissed with prejudice and without costs.

Dated: New York, New York OCT 19 2015 DrMifC' l

Kush Shukla, Esq. KerryainTMrC'ook, Esq. Attorney for Plaintiffs) Attorney for Defendant Vito Francis Blunda New York Protective Coverings Wilentz, Goldman & Spitzer, P.A. McGivney & Kluger,P.C. 110 William Street, 26th Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212) 509-3456

SO ORDERED, I-fom Peter H. Moulton MWSj; cc J- 9 77/ 2177-214 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION l.A.S. Part 50 (Moullon, P.) This Document Relates to: Index No.: 128517/95

LOUIS CAFARO NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, John W. Wallace & Co., hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, John W. Wallace & Co., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, John W. Wallace & Co., be and the same are hereby dismissed with prejudice and without costs. FlL Dated: New York., New York £ O QLh2lrj±l,2015 0CT19 1015 qQUNTY

Kush Shukla, Esq. KerryÿnJVfrClook, Esq. Attorney for Plaintiff(s) Attorney for Defendant Louis Cafaro John W. Wallace & Co. Wilentz, Goldman & Spitzer, P.A. McGivney & Kluger,P.C, 110 William Street, 26lh Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212) 509-3456

/ ÿ SO ORDERED., I°i V Hon. Peter H. Moulton

ÿÿÿ ~ f:r'~r1 1 " J duib 582-650!• SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK____ IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No.: 190099/08 PAUL COLLINS AND JANE COLLINS NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, New York Protective Coverings Industries, Inc., hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules

§ 3212, dismissing plaintiffs' complaint against defendant. New York Protective Coverings

Industries, Inc., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, New York Protective Coverings Industries, Inc., be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York .. 2015 £ 0

Kush Shukla, Esq. KerryanÿM-iÿOK, Esq. Attorney for Plaintiff(s) Attorney for Defendant Paul Collins and Jane Collins New York Protective Coverings Industries, Inc. Wilentz, Goldman & Spitzer, P.A. McGivney & Kluger,P.C. 110 William Street, 26th Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212) 509-3456

SO ORDERED, Hon. Peter IT. Moulton

, 2177-200 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK . IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION l.A.S. Part 50 (Moulton P.) This Document Relates to: Index No.: 104179/98

RICHARD W. CONNELL NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, John W. Wallace & Co., hereby requests summary judgment

in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, John W. Wallace & Co., with prejudice in this action,

and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, John W. Wallace & Co., be and the same are hereby dismissed with prejudice and without costs. Dated: New York, New York PILED Oohur ,2015 H OCT 19 IOft

Kush Shukla, Esq. KerfÿarmHM. Cook, Esq. Attorney for Plaintiff(s) Attorney for Defendant Richard W. Connell John W. Wallace & Co. WlLENTZ, GOl,DMAN & Sl'lTZER, P.A. McGivney & Klucer,P.C. 110 William Street, 26th Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212) 509-3456

SO ORDERED, /0//S//S Hon. Peter H. Moulton

; 582-67jY-? L/ /M\7 )i / ÿ Oct ÿ O Pf)157 / SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton P.) This Document Relates to: Index No.: 113573/96

WILLIAM DUFFY NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, John W. Wallace & Co., hereby requests summary judgment

in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs' complaint against defendant, John W. Wallace & Co., with prejudice in this action,

and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, John W. Wallace & Co., be and the ssed with prejudice and without costs. Dated: New York, New York ocn»«® OoPohi< / ÿ ,20 15 ,K,TYCLFW®O'iF,0eCLEWg,

Kush Shukla, Esq. Ker Attorney for Plaintiff(s) Attorney for Defendant William Duffy John W. Wallace & Co. WlLENTZ, Got.DMAN & SP1TZER, P.A. McGivney & Kluger,P.C. 1 10 William Street, 26th Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212) 509-3456

SO ORDERED, Ion. Peter H. Moulton

J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No.: 104156/01

ANTHONY PRANO NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, John W. Wallace & Co., hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, John W. Wallace & Co., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, John W. Wallace & Co., be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York D

CQUNi

Kush Shukla, Esq. Kerryimu-MrCook,Cook, Esq. Attorney for Plaintiffs) Attorney for Defendant Anthony Prano John W. Wallace & Co. Wilentz, Goldman & Spitzer,P.A. McGivney & Kluglr,P.C. 1 10 William Street. 26th Floor 80 Broad Street-Suite 2300 New York, New York 10038-3901 New York, New York 10004 (212) 267-3091 (212)509-3456

SO ORDERED, •ton. Peter II. Moulton r "• v

j SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, !?-) -X This document relates to: Index No.: 190131/09

SPENCER OAKLEY NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant VIACOM, INC. requests summary judgment in the above- entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing Plaintiffs complaint against VIACOM, INC., without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

VIACOM, INC.,be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York October 1, 2015

Nicholas Novack, Esq. Dennis Vega, I LEVY KONIGSBERG LLP SEDGWICK, LLP 800 Third Avenue, 11th Floor 9 7.06 1Newark Center, 16th Floor New York, NY 10022 Newark, NJ 07102 Counselfor Plaintiff Counselfor Viacom, Inc.

SO ORDERED, 4iMl n. Peter Moulton, J.S.C. / Iu

/ Hi

0 / i : - iJ

{00368597.DOCX} CLB56229/legal/nosjm/MA Y 2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X RUTH CAPPO, as Executrix for the Estate of RAYMOND CAPPO and RUTH CAPPO, Individually, NO OPPOSITION SUMMARY JUDGMENT Plaintiff(s), MOTION AND ORDER

-against- Index No.: 190503/11

A.C. & S. INC., et al„ NYCAL I.A.S. Partly Defendant(s), -X

WHEREFORE, defendants CLEAVER-BROOKS, INC. hereby request summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,

dismissing plaintiffs' complaint against defendants CLEAVER-BROOKS, INC. with prejudice,

and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendants CLEAVER-BROOKS, INC. be and the same are hereby dismissed with prejudice and without costs.

Frank Oritz, Esq. t-L £q ShawflitteEluitt,ShawflitteEluitt. Esq. Attorney torfor PlaintiffPlamtuI Attorneys for Defendant Weitz & Luxenberg CLEAVER-BROOKS, INC. 700 Broadway eOC/V/vCQUj Barry McTiernan & Moore New York, New York I 2 Rector Street, 14th Floor New York, New York 10006 (212) 313-3600

SO ORDERED, nr. Sliei'i'y Klein-Heitler

HON.PETERH.MOULTON ÿ137 4-1 ?G X.VFBW32859/legal/SEPTEMBER2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X EDWARD G. CUNNINGHAM and MARY A. NO OPPOSITION SUMMARY CUNNINGHAM, JUDGMENT MOTION AND Plaintiff(s), ORDER

- against - Index No.: 111462/98

A.C. & S, Inc., et al. NYCAL I.A.S. Partÿff Defendants. -X

WHEREFORE, defendant FULTON BOILER WORKS, INC. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212,

dismissing plaintiffs' complaint against defendant FULTON BOILER WORKS, INC. with

prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant FULTON BOILER WORKS, INC. be and the same are hereby dismissed with

prejudice and without costs.

20/5 Brian Feld, Esq. Attorney for Plaintil Attorneys for Fulton Boiler Works, Inc. WehzM; Luxenberg Barry McTiernan & Moore /ueT'-'-nfVKÿ 700 Broadway € Rector Street, 14th Floor New York, NY 10003 New York, New York 10006 (212) 558-5500 (212) 313-3600

SO ORDERED, Hon. PeterPete Moulton TfrWsnr. Li L- OCT 15 2015

kYS 'T - civ; SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION — .....— — x This Document Relates To:

RALPHN. BORELLIAND ANNE BORELLI, NYCAL I.A.S. Part 50 Plaintiff(s), (Hon. Peter H. Moulton) -against- Index No.: 115075/1998 A.C. and S., INC. (ARMSTRONG NO-OPPOSITION SUMMARY CONTRACTIN G& SUPPLY), et ai., JUDGMENT MOTIONAND ORDER Defendants.

WHEREFORE, Defendants CRANE CO., with respect to named defendants CRANE

CO. and WEINMAN PUMP & SUPPLY CO. ("CRANE CO."), hereby requests summary judgment...... in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without costs. Dated: FILED New York, New York OCT 19 2015

" 'Frank M. Ortiz, Esq. / COUNTY CLERK'S GFFlS/ÿJv Kneis, Esq. WEITZ & LUXENBERG, P.C. GATES LLP Attorneys for Plaintiff(s) Attorneys for Defendant 700 Broadway CJUANE CO. New York, NY 10003 599 Lexington Avenue (212) 558-5500 New York, NY 10022-6030 (212) 536-3900 SO ORDERED, 7s Hon. Peter H. Moulton OCT io ::T5 SEP-30-2015 16:00 From: To: 212 344 5461 P.3'7

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION ...... x This Document Relates To:

WILLIAM A. STOCKHAUSEN and ANGELA BELLE STOCKHAUSEN, Index No.; 190062-11 Plaintiff(s), NO-OPPOSITIONSUMMARY - vs. JUDGMENT MOTION AND ORDER A.O. SMITH WATER PRODUCTS CO., et al„

Defendants.

WHEREFORE, defendant CRANE CO. hereby requests summary judgment in the

above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing

plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no

opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without costs.

Dated: 10/a/jR New York, New York

E D ÿ I.( (i 1 ' ( ÿ J Matthew Tarasofi", Esq" $ 2015 ÿi\ole M. Kozin, Esq. WEITZ & LUXENBERG, P.C. K&L GATES LLP Attorneys for Plaintiffÿ9L/NTY GlFftk-'o Attorneys for Defendant 700 Broadway NfVy yqÿ°ÿFicE CRANE CO. New York, NY 10003 599 Lexington Avenue (212) 558-5500 New York, NY 10022 (212) 536-3900

SO ORDERED, tHon. PetePeter Moulton REC¬ OCT 0 5 2015

t s\* •• • < ÿ- 4i» 1 " \ - L_i [ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION - > This Document Relates To:

LEO N. SARRAZIN AND DORIS L. SARRAZIN, NYCAL I.A.S. Part 50 Plaintiff(s), (Hon. Peter H. Moulton)

-against- Index No.: 115811/2000

A.C. and S„ INC. (ARMSTRONG CONTRACTING & N°ÿ°PP?S.ITI0ÿSPMMÿ?Y. . SUPPLY), et al„ JUDGMENT MOTIONAND ORDER Defendants.

WHEREFORE, Defendant CRANE CO. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without costs.

Dated: _ÿ 2,(11 New York,/ New York

0A/l> ISuzanne/Rhtcliffe, Esq. Kirsten Alford Kneis, Esq. WEITZ/&JLUXENBERG,PrC.1 _ v,- KÿL GATES LLP •AttomepW Plaintiffs) OCT 1» Z015 ttorneys for Defendant 700 Broadway CRANE CO. New York, NY 100e$)UNr/ CLERK'S OFFICE 599 Lexington Avenue (212) 558-5500 NEW YORK New York, NY 10022-6030 (212) 536-3900

SO ORDERED, on. Peter H. Moulton

7 : O /P 'c

-J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -x INRE: NEW YORK CITY ASBESTOS LITIGATION

This Document Relates To:

CONO AMILO MASCARELLA, NYCAL I.A.S. Part 50 Plaintiff(s), (Hon. Peter H. Moulton)

-against- Index No.: 109071/2000

A.C. and S., INC. (ARMSTRONG CONTRACTING & NO-OPPOSITION SUMMARY SUPPLY), et a!., JUDGMENT MOTIONAND ORDER Defendants.

WHEREFORE, Defendant CRANE CO. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without costs.

Dated:1: WTTi New York, Ne1New York £ D

Phan"Xlvafra3o, Esq. Kirsten Alford Kneis, Esq. WEITZ & LUXENBERG, FCÿV KM. GATES LLP Attorneys for Plaintiff(s) ÿÿC/Qg-Mtorneys for Defendant 700 Broadway CRANE CO. New York, NY 10003 599 Lexington Avenue (212) 558-5500 New York, NY 10022-6030 (212) 536-3900

SO ORDERED, f£ Hon. Peter H. Moulton / / / /V: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -x INRE: NEW YORK CITY ASBESTOS LITIGATION —x This Document Relates To:

RICHARD J. OTTALAGANO SR. and SHARON ANN OTTALAGANO, NYCAL I.A.S. Part Plaintiff(s), (Hon. ShortyJtf'S'OKleinIlcitlcr)-

igams Index No(s).: 190018-11

AIR & LIQUID SYSTEMS CORPORATION, as NO-OPPOSITION SUMMARY successor-by-merger to BUFFALO PUMPS, et JUDGMENT MOTION AND ORDER al,

Defendants,

WHEREFORE, defendant CRANE CO. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without costs. Dated. zgj2jo\ New York, New York a *khuA Frank M. Ortiz, Esq. KirstenAlford Kneis, Es ( WEITZ & LUXENBERG, P.Cnrr K&L GATES LLP „ Attorneys for Plaintiff(s) * sm Attorneys for Defendant 700 Broadway Cn CRANE CO. New York, NY 10003 *°WVrY 599 Lexington Avenue (212)558-5500 New York, NY 10022-6030 (212) 536-3900

SO ORDERED, CCi HON.PETERH.MOULTON o :: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, $) -X This document relates to: Index No.: 115899/98

SANTIAGO MENDEZ NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS, without prejudice, and there being no

opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September -2ÿ-203 5

NichoWlÿIovack,l2sq f f fonJEpming, Esq. LEVY KONIGSBERG, LLP CuIIen & Dykman 800 Third Avenue, 11th FlooinpT ÿ» a ontK 44 Wall Street New York, NY 10022 New York, NY 10005-2407 Counselfor Plaintiff Counselfor Goulds Pumps, Incorporated COUNTY CLERK'S OFFICE NIW YORK

IIt i. SO ORDERED ÿ J n. Peter H. Moulton ilfk 15

_j SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, P.) -X This document relates to: Index No.: 104333/99

WESTON REED NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 3° ,2015

NichotesiNovack, Esq. ET | John-Tanning, Esq?) LEVY KONIGSBERG, LLP " 'Cullen & Dykman 800 Third Avenue, 11th Floor 44 Wall Street New York, NY 10022 OCT 9 2015 New York, NY 10005-2407 Counselfor Plaintiff Counselfor Goulds Pumps, Incorporated COUNTY CLERK'S NIWYORKOFFICE

SO ORDERED, Hon. Peter H. Moulton ' . j SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I. A. S. Part 50 (Moulton, $ -X This document relates to: Index No.: 116211/01

SALVATORE GRECO NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests

summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS, without prejudice, and there being no

opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 30,2015

. Jicholjjs-Nffvack, Esq...... *u»nn Eartfnng, KONIGSBERG, LLP , . (_£ulfen & Dykman 800 Third Avenue, 11th Floor ÿ 9 2015 44 Wall Street New York, NY 10022 New York, NY 10005-2407 Counsel COUN FYf -r-,SS.unseÿ Goulds Pumps, Incorporated for Plaintiff CLERK'S mOFFICF for NEW YORK E U 3 of

SO ORDERED, A 1ÿ1/Sj/\ .TforkTeter H.--Moulton ' ' I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ÿX InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I. A. S. Part 50 (Moulton, P) X This document relates to: Index No.: 113467/98

HENRY DAWSON NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 3 °, 2015

NhcljotefNovack, Esq. JohfrTasmfjg; tEVY KONIGSBERG, LLP 0CT 19 2019 ÿCulleiySUDyki 800 Third Avenue, 111th Floor 44>WaU4jk-Wall Street New York, NY 10022 COUNTY New York, NY 10005-2407 Counsel CLEBK'S.OFFICE Counsel Goulds Pumps, Incorporated for Plaintiff NEW YORK for 6~»5M -/P2-

SO ORDERED, Af 4. Moulton

{0036662l.DOCX} SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, ?.) -X This document relates to: Index No.: 115028/01

JOHN J. MURPHY NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September '30 ,2015

Novack, Esq. irjgfEsq. LEVY KONIGSBERG, LLP len &-Dykman 800 Third Avenue, 11th Floor OCT 19 ?0pT44 ÿStreet New York, NY 10022 York, NY 10005-2407 Counselfor Plaintiff ©GUis/py Counselfor Goulds Pumps, Incorporated

SO ORDERED, /*//*> er H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, f>) -X This document relates to: Index No.: 112401/01

DANIEL SALVATORE NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 3 0, 2015

ucholas Novack, Esq. "annir)«f£sq. LEVY KONIGSBERG, LLP Jykman 800 Third Avenue, 11th Floor Street New York, NY 10022 OCT Ig 20/NewYork,NY 10005-2407 Counselfor Plaintiff (Counselfor Goulds Pumps, Incorporated

SO ORDERED, #/S Jfon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, |?) •X This document relates to: Index No.: 102121/01

FRANCIS SHEEHAN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment inthe above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 3 0 ,2015

ovack, Esq. LEVY KONIGSBERG, LLP Oullen &-T)ykman 800 Third Avenue, 11th lQ6<5r 10 2015 Street New York, NY 10022 New York, NY 10005-2407 Counselfor PlaiÿJÿQÿjr Counselfor Goulds Pumps, Incorporated ioffice QiSH ÿ

SO ORDERED, TfonfPeter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ÿX InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I. A. S. Part 50 (Moulton, |?) ÿX This document relates to: Index No.: 101219/01

HOWARD WALDMAN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant GOULDS PUMPS, INCORPORATED ("GOULDS") requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing Plaintiffs complaint against GOULDS, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

GOULDS, be and the same are hereby dismissed without prejudice and without costs.

September fO ,2015

Nicholas Npyadk, Esq. r a ÿ JohmFtmnirigÿEsq. / LEVYTCdNIGSBERG, LLP Cuflen & pÿkman ÿ. 800 Third Avenue, 11th Floor OCT T9 * 44 WalfStreet New York, NY 10022 /NpWTork, NY 10005-2407 QFrV&yunsel Counselfor Plaintiff y.v •, ,

SO ORDERED, ÿ2ÿ Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, f.) X This document relates to: Index No.: 101155/98

JOSEPH LANZA NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER X

WHEREAS, Defendant MARIO & DIBONO PLASTERING CO. INC. ("MARIO &

DIBONO") requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing Plaintiffs complaint against MARIO & DIBONO, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

MARIO & DIBONO, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September 3 2015,,

ÿicbolaslSrovack, Esq. Jphfi Fhtmiffg, Esq. LEVY KONIGSBERG, LLP Cullep-&Cullepÿc Dykman 800 Third Avenue, 11th poor 4JCWall4ÿ-ÿall Street New York, NY 10022 New York, NY 10005-2407 Counselfor Plaintiff Counselfor Mario & Dibono Plastering Co. Inc.

COUNTY GLERK'3 OFFICE NiW YORK

SO ORDERED, Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY X NYCAL IN RE: NEW YORK COUNTY I.A.S . Part >0 S"£> ASBESTOS LITIGATION (Judge Moulton) X This Document Relates To: Index No. : 190221/10

Esther Shemberg, Individually and as Executrix of the Estate of Zev Shemberg,

Plaintiff, NO OPPOSITION SUMMARY JUDGMENT -against- MOTION AND ORDER

A .0 . SMITH WATER PRODUCTS, CO. et . al.,

Defendants . x WHEREFORE, defendant David Fabricators of New York, Inc. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section §3212, dismissing plaintiff's Complaint against defendant David Fabricators of New

York, Inc., with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and

cross-claims against defendant David Fabricators of New York, Inc. be dismissecL~w±th prejudice and without costs.

Date 2015

S&r&h Mustafa, Esq. Levy Konigsberg LLP Cullen and Dykman, LLP Attorneys for Plaintiff Attorneys for Defendant Zev Shemberg C |I D David Fabricators of 8 00 Third Avenfe , ill®® FT?£ New York, Inc. New York, New York 10022 „.c 44 Wall Street OCT 1» New York, New York 10005 (212) 701-4183 OFFlCEOur File No.: 11279-40 roUHW CLERK'S ÿ So Ordered: ----— !olisl/S Hon. Peter H. Moulton, J\ S .C . I 152015

- Cv?: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x NYCAL IN RE NEW YORK COUNTY ASBESTOS LITIGATION I.A.S. Part 50 x (Moulton, P.) THIS DOCUMENT REFERS TO:

IMOGENE ARONE, as Personal Representative Index No.: 09/190107 for the Estate of RALPH ARONE,

Plaintiff (s) ,

-against- NO OPPOSITION SUMMARY JUDGMENT NATIONAL GRID GENERATION LLC d/b/a MOTION AND ORDER NATIONAL GRID, et al.. Defendants . -x

WHEREFORE, defendant, NATIONAL GRID GENERATION LLC d/b/a NATIONAL

GRID ("NATIONAL GRID"), sued herein as KEYSPAN GENERATION LLC f/k/a

LONG ISLAND POWER AUTHORITY, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiff's complaint against defendant NATIONAL GRID with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant NATIONAL GRID be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York /pit

John J. Fanni QCl 19 1S& Matthew Maclntyre, Esq. Cullen and Dyj WEITZ & LUXENBERG, P.C. Attorney for z)ef\ÿhnt pAttgrneys forfo Plaintiffs ® NATIONAL GRID GENERATI Y GI- GG 7 00 Broadway 44 Wall Street-ÿ New York, NY 10003 New...... York, NY 10005 (212) 558-5500 (212) 732-2000

SO ORDERED, "n Hon. Peter H. Moulton mi*

0c'i~l5 uij I SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x NYCAL IN RE NEW YORK COUNTY ASBESTOS LITIGATION I.A.S. Part 50 x (Moulton, P.) THIS DOCUMENT REFERS TO:

VINCENT BOYLE and ELLEN BOYLE, Index No. : 01/116426 01/111219 Plaintiff (s) ,

-against- NO OPPOSITION SUMMARY JUDGMENT NATIONAL GRID GENERATION LLC d/b/a MOTION AND ORDER NATIONAL GRID, et al., Defendants . x

WHEREFORE, defendant, NATIONAL GRID GENERATION LLC d/b/a NATIONAL GRID ("NATIONAL GRID"), sued herein as KEYSPAN GENERATION LLC f/k/a

LONG ISLAND POWER AUTHORITY, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant NATIONAL GRID with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant NATIONAL GRID be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York / o( 1 2015

t*- John J. Fanning,/Esq J -L-E ID Matthew Maclntyre, Esq./ Cullen and Dykmafi \AaWM WEITZ & LUXENBERG, P.C. Attorney for DefendJ/rt QQJ 19 2015 Attorneys for Plaintiffs NATIONAL GRID GENERATION LLC 700 Broadway 44 Wall Street New York, NY 10003 New York, NY 10005 COUNTY CLERK'S OFFICER 2 12) 558-5500 (212) 732-2000 Nl-W YOKK

SO ORDERED, / Peter H. Moulton S//t> / OCT SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

PHILLIP MOHR, as Executor of the Estate of ROBERT Index No.: 190219/11 BURTON, and LORETTA BURTON,Individually, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITH WATER PRODUCTS CO. et al., I.A.S Part 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to eif

Dated: New York,New York

JA MatthewMatthew Mclntyre,Esq.<7A7 LauraB.HolfmanJÿq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, Hon. Peter H.Moulton, J.S.C. L

~r n t uU 14 2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

ROSEMARIEDEMAURO, as Administratrix for the Estate of IndexNo.: 104731/00 JOSEPH MDEMAURO, and ROSEMARIEDEMAURO, Individually, NO OPPOSITION SUMMARY JUDGMENT Plaintiff, MOTIONAND ORDER

- against - NYCAL I.A.S Part 50 A.C. and S., Inc. (ARMSTRONG CONTRACTING & SUPPLY) Hon. Peter H.Moulton et al.,

Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests

summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with

prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. 0. Smith Water Products Company, be and the same are hereby dismissed with

prejudice and without costs to either party.

Dated: New York, New York 04)herrx _,2°15

Matthew Mclntyre, Esq.& LduraB Hollman,ÿsq. Attorneyfor Plaintiff QQ] 1f) ÿAttorneyfor Defendant WEITZ & LUXENBERG,P.C. ECKERT SEAMANS CHERIN &MELLOTT,LLC 700 Broadway IÿBaaleStreet New York, NY 10003 COUNTY &eRains,NewYork 10606 (212) 558-5500 N£W YOHÿ914) 949-2909

SO ORDERED, XX M/S rfon.ÿeter H.Moulton, J.S.C.

I i SUPREME COURT OF THE STATE OFNEW YORK COUNTY OF NEW YORK

ANNE COGHLAN, Individually and as Executrix for the Estate of IndexNo.: 118952/00 EDWARD COGHLAN, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITHWATER PRODUCTS CO. et al., I.A.S Part 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant A. O. Smith Water Products Company, be and the same arqÿferejÿ Jpsmissed with prejudice and without costs to either party. £o Dated: New York, New York °CTj9 fhLber (3 ., 2015

Matthew Mclntyre,Esq LauraB. Hollman, Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, p-- Hon. Peter H.Moulton,J.S.C

• o SUPREME COURT OF THE STATE OF NEW YORK COUNTY OFNEW YORK

MARY T. GOODBAR, Individually and as Executrix for IndexNo.: 190009/12 the Estate ofMILTONGOODBAR, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITHWATER PRODUCTS CO., et al., I.A.S Part 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, andthere beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Fig"is Defendant A. O. Smith Water Products Company, be and the same are hereby dismfssqflismffssQfl witL _ prejudice and without costs to either party. ocr 19 Dated: New York, New York Mis GOuMry , Mobff /&, 2015

Matthew Mclntyre, Esqr LauraB. Hollman, Esq! Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . 212 f/sf s Lion. Peter H.Moulton,J.S.C.

OCT ;,,

/ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

JOHNR.DRAPER and GENEVIEVEDRAPER, IndexNo.: 190116/08

Plaintiff, NO OPPOSITION SUMMARY JUDGMENT - against - MOTIONAND ORDER

A.O. SMITH WATER PRODUCTS, et al., NYCAL I.A.SPart 50 Defendants. Hon. Peter H.Moulton

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. 0. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant A. O. Smith Water Products Company, be and the same are hÿSy Jlsrÿissed with prejudice and without costs to either party.

Dated: New York, New York fhkbVf /£,2015

Matthew Mclntyre,Esq LauraB.Hollman/Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ & LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . /T- Peter -vyy Hon. H.Moulton, J.S.C.

OCT A A 'J I J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

PRISCILLA KOENIGas Executrix for the Estate of LESLIE IndexNo.: 109988-02 FABER, andPRISCILLA KOENIG as Executrix for the Estate of MARGARET L.FABER, NO OPPOSITION SUMMARY JUDGMENT Plaintiff, MOTIONAND ORDER against - NYCAL LA.S Part 50 A.C. and S., Inc.(ARMSTRONG CONTRACTING & SUPPLY), Hon. Peter H.Moulton et al.,

Defendants.

WHEREFORE, Defendant A. 0. Smith Water Products Company, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. 0. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party. Dated: New York, New York FILED CHnberfr,2015 -SCT 19 2015 C

Matthew Mclntyre,Esq. < Laura B. HolhnarkjSt}. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED,. f" Hon. Peter H.Moulton,J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

FINNIKOBLER, Individually and HEIDIJEAN COLANand Index No.: 121894/98 LORIANN ELLEGATE as Co-Adminstratrices for the Estate of ROBERT BURNS KOBLER, NO OPPOSITION SUMMARY JUDGMENT Plaintiff, MOTIONAND ORDER - against - NYCAL I.A.S Part 50 A.C. and S., Inc. (ARMSTRONG CONTRACTING& SUPPLY), Hon. Peter H.Moulton etal.,

Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. 0, Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party. p Dated: NewJNew York,YorJc, New YorkYoi 'Led GdffiriL:,2015 . 19 20B MMM, Matthew Mclntyre, Esq..Ifff IiiurarlL HolhhanlÿÿOÿK Attorneyfor Plaintiff Attorneyfor Defendant WEITZ & LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . Lous,'lb /6onTPeter H.Moulton, J.S.C.

J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

HENRY MIKA and ESTHER MEKA, Index No.: 100029-99

Plaintiff, NO OPPOSITION SUMMARY JUDGMENT

- against ÿ MOTIONAND ORDER

A.C. and S., Inc. (ARMSTRONG CONTRACTING & SUPPLY), NYCAL et al., I.A.S Part 50 Hon. Peter H. Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same hereby dismissed with prejudice and without costs to either party. £q Dated: New York, New York 0CT 1» 2015 2015

MatthewMclntyre,Esq.// ÿLaura B.Hainan,Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,NewYork 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . X Hon. PetPeter H.Moulton, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEWYORK

JOSEPHNAIMOLIand CARMELA NAIMOLI, IndexNo.: 190405/11

Plaintiff, NO OPPOSITION SUMMARY JUDGMENT - against - MOTIONAND ORDER

A.O. SMITHWATER PRODUCTS CO., et al., NYCAL I.A.S Part 50 Defendants. Hon. Peter H. Moulton

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant A. O. Smith Water Products Company, be and the same are herjgj» dÿmissed with prejudice and without costs to either party. £o Dated: New York, New York OCT Q l9 2015y ,2015 °°ÿryCl

zv Matthew Mclntyre,Esq. Laura B. Hollrqan, Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,NewYork 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, doj/sj/s HonJfÿterlL Moulton, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

JUDINELSON as the ProposedExecutrix for the Estate of Index No.: 190347/10 ROSARIA MUSCHTER, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITHWATER PRODUCTS CO., et al., I.A.S Part 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A; O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, andthere being no oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. 0. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party. Dated: New York, New York F E O Qÿjpbcr 142015 ?CT 19 2015

Matthew Mclntyre,Esq. LauraB.Hollmari/Iis yQÿ°FHC£ Attorneyfor Plaintiff Attorneyfor Dejendant WEITZ & LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . _fd/s/& Hon.TT/\m D/\+rPeter H.Moulton,J.S.C.

-ÿ-J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

CHARLOTTE F. OCZEK, Individually and as Executrix Index No.: 101162/99 for the Estate of ALOISIUS J. OCZEK, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITH WATER PRODUCTS CO., et al., I.A.S Part 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party. Dated: New

(Li. t/ ÿÿYQÿK°FFlr,E:' Matthew Mclntyre,Esq. LaUraBTÿIollman,EÿY Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C EckertSeamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . Flon. Peter H.Moulton, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

ANNA O'NEILL, as Executrix for the Estate ofPATRICK J. IndexNo.: 112263/07 O'NEILL, and ANNA O'NEILL, Individually, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITHWATER PRODUCTS CO., et al., I.A.SPart 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with prejudice andwithout costs to either party. Dated: New York, New York £0 Or i I fyfobtr a.:. 2015 frfSQFFicts Matthew Mclntyre,Esq, : Laqi&B. Hollman,E,ÿ i Attorneyfor Plaintiff Attorneyfor Defend WEITZ &LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . ioi Horn Peter H.Moulton, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton,fi) -X This document relates to: Index No.: 102121/01

FRANCIS SHEEHAN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER -X

WHEREAS, Defendant A.O. SMITH WATER PRODUCTS COMPANY ("A.O.

SMITH") requests summary judgment inthe above-entitled case, pursuant to Civil Practice Law

and Rules Section 3212, dismissing Plaintiffs complaint against A.O. SMITH, without

prejudice, and there being no opposition thereto, it is hereby

ORDERED, that uponnotice to all co-defendants, all claims and cross claims against A.O. SMITH, be and the same are hereby dismissed without prejudice and wiÿjgut costs, Dated:New York,New York September/x| ,2015 ocr 2015 . & Tovack, Esq. * rnriyi F"i ' * f'" LEVY KONIGSBERG, LLP Eckert Seamans Cherin & Mellott, LLC 800 Third Avenue, 11th Floor 10 Bank Street New York, NY 10022 Suite 700 Counselfor Plaintiff White Plains,NY 10606 Counselfor A.O. Smith Water Products Company

SO ORDERED, Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X InRe: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, ÿX This document relates to: Index No.: 115028/01

JOHN J. MURPHY NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER ÿX

WHEREAS, Defendant A.O. SMITH WATER PRODUCTS COMPANY ("A.O.

SMITH") requests summary judgment inthe above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing Plaintiffs complaint against A.O. SMITH, without prejudice, and there being no opposition thereto, it is hereby

ORDERED, that uponnotice to all co-defendants, all claims and cross claims against

A.O. SMITH, be and the same are hereby dismissed without prejudice and without costs.

Dated: New York, New York September on ,2015

Novadk. Esq. :ans Cherin & Mellott, LLC 800 Third Avenue, 11th Floor 10 Bank Street New York, NY 10022 OCT 19 2015 Suite 700 Counselfor Plaintiff White Plains,NY 10606 Counselfor A.O. Smith Water Products COUNTY CLERK'S OFFICE Company NEW YORK

SO ORDERED, on. Peter H. Moulton /

/ / QX Sep 17 2015 15:09:39 412-566-6000 212-344-5461 Eckert Seamans Page 020

SUPREME COURT OF THE STATE OF NEW YORK. COUNTY OFNEW YORK

JAMES C. DEAN as Executor for the Estate of KARIN R. IndexNo.: 101521/05 DEAN, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.O. SMITHWATER PRODUCTS CO., et al., I.A.SPart 50 Hon.Peter H.Moulton Defendants.

WHEREFORE, Defendant A. 0. Smith Water Products Company, hereby requests

summary judgment inthe above entitled case, pursuant to CivilPractice Law and Rules § 3212,

dismissing Plaintiffs' complaint against Defendant A. 0. Smith Water Products Company with

prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. 0. Smith Water Products Company, be and the same are hereby dismissed with it!? ff prejudice and without costs to either party.

Dated: New York,NewYork vr a; {klihicMa015

V_.l

MatthewMclntyre,Esq. f Stephanie L, Coleman, Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ& LUXENBERG,P.C. EckertSeamans Cherjn&Mellott,LLC 700 Broadway Four Gateway Center-Suite 301 New York, NY 10003 100Mulberry Street (212)558-5500 Newark,NJ07102 (973) 855-4700

SO ORDERED, . hIffj/5 Hdn.Peter H.Moulton,J.S.C. D'1 Sep 1? 2015 lb:B?:i? 412-555-5000 212-344-5451 Eckert Seanans Page B04

SUPREME COURT OF THE STATEOF NEW YORK COUNTY OFNEW YORK

FRANKLINPOTTER andBONNIEPOTTER, IndexNo.: 121088/97, 105221/98, 111040/98, Plaintiff, 102788/00 - against - NO OPPOSITION SUMMARY JUDGMENT A.C. and S, INC. (ARMSTRONG CONTRACTING & SUPPLY) MOTIONAND ORDER et al., NYCAL Defendants. I.A.S Part 50 Hon. Peter H.Moulton

WHEREFORE, Defendant A O. Smith. Water Products Company, hereby requests

summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with

prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with

prejudice andwithout costs to either party.

Dated: N§w York,New York

2015

ÿit (M Matthew Mclntyre,Esq, Stephanie L. Coleman, Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ&LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway Four Gateway Center-Suite 301 New York,NY 10003 100 Mulberry Street (212) 558-5500 Newark,NJ07102 (973) 855-4700

SO ORDEREDÿÿ Hon. Peter H.Moulton, J.S.C. F \ OCT 19 2015

COUNTY CLERK'S OFFICE NEW YORK SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

VINCENT BOYLE andELLENBOYLE, IndexNo.: 116426/01; 111219/01 Plaintiff, NO OPPOSITION against - SUMMARY JUDGMENT MOTIONAND ORDER A.C. and S., Inc. (ARMSTRONG CONTRACTING & SUPPLY) etal., NYCAL I.A.S Part 50 Defendants. Hon. Peter H.Moulton

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there being no oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: New York,NewYork finhhr iX 2015 0CJJ 9 2015 _ Ot~RRK>ÿ riur- Matthew Mclntyre LauraB.HollmapÿEs/j/EVV Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909 /. SO ORDERED, z2fÿ- / Hon. Peter H. Moulton, J.S.C.

/ / Sep 17 2015 15:00147 412-566-6000 -> 212-344-5461 Eckert Seamans Page 014

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

HENRY D. HOLKA andBARBARA A. HOLKA, IndexNo.: 107404/02, 114300/02 Plaintiff, NO OPPOSITION - against - SUMMARY JUDGMENT MOTIONAND ORDER A.C. and S., INC.(ARMSTRONG CONTRACTING & SUPPLY, et al., NYCAL I.A.S Part 50 Defendants. Hon.Peter H.Moulton

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests

summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with

prejudice, andthere beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant A. O. Smith Water Products Company,> jp>an| thÿsamÿÿethg samgÿre Ipjjbyÿÿ>- dismissed with prejudice andwithout costs to either party. Dated: NewYork,New York OCT 19 2015 0rfoberl9- .,2015 GGdN ' CLERK'S OFFICE

Matthew Mclntyre,Esq, Stephanie L,»Coleman, Esq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ& LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway Four Gateway Center-Suite 301 NewYork. NY 10003 100 Mulberry Street (212) 558-5500 Newark,NJ07102 (973) 855-4700

SO ORDERED, .— Phsjts HortTPeter H.Moulton, J.S.C. Sep 17 2015 15:07:53 412-556-6000 -> 212-344-5461 Eckert Seamans Page 000

SUPREME COURT OF THE STATE OFNEW YORK COUNTY OFNEW YORK

JAMES RAYMOND WACHOWICZ, as Executor for the Estate of IndexNo.: 107135/00, RAYMONDMICHAELWACHOWICZ, andRUTHWACHOWICZ, 125770/99 Individually, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.C. and S., INC. (ARMSTRONG CONTRACTING & SUTPLY, ct al, I.ASPart 50 Hon. Peter H.Moulton Defendants.

WHEREFORE, Defendant A O. Smith Water Products Company, hereby requests

summary judgment Inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with

prejudice, andthere beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with

prejudice andwithout costs to either party.

Dated: lÿew York,New York

.2015

MatthewMclntyre,Esq. ÿ Stephanie L. Coleman,Esq. Attorneyfor Plaintiff Attorneyfor Defendant WETTZ & LUXENBERG,P.C. Eckert Seamans Cherjn&Mellott,LLC 700 Broadway Four Gateway Center-Suite 301 New York, NY 10003 100Mulberry Street (212) 558-5500 Newark,NJ07102 (973) 855-4700

SO ORDERED, . Son. Peter H.Moulton,J.S.C. Fl LED OCT 19 2015

COUNTY CL ERK'S OFFICE NEW YORK Q»C Sep 17 2015 15 :HB :11 412-566-6000 -> 212-344-5461 Eckert Seamans Page 010

SUPREME COURT OF THE STATE OF NEW YORK. COUNTY OFNEWYORK

FRANCES OLEXA, Individually and as Personal IndexNo.; 106209-01 Representative for the Estate of JOSEPHP. OLEXA, iWa-oo, iocnsi-03 NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTIONAND ORDER - against - NYCAL A.C. and S., INC.(ARMSTRONGCONTRACTING & SUPPLY) I.ASPart 50 et al., Hon. Peter II.Moulton

Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests

summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with

prejudice, andthere beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. 0. Smith Water Products Company, be and the same are hereby dismissed with

prejudice andwithout costs to either party.

Dated: New York, New York fhtofer P-.2015 ÿXajjju "%r Ckw Matthew Mclntyre,Esq. Stephanie L\ Coleman, Esq. — Attorneyfor Plaintiff Attorneyfor Defendant WE1TZ &,LUXENBERG,P.C. EckertSeamans Cherin&Melloti",LLC 700 Broadway Four Gateway Center-Suite 301 NewYork, NY 10003 100 Mulberry Street (212) 558-5500 Newark,NJ07102 (973) 855-4700

SO ORDERED,. pj/ÿJ/S (Lion. Peter H. Moulton, J.S.C. ltE° «o» 0\_LRV\S qPF\CE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEWYORK

INRE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S.Part 50 (Moulton, JO This Document Relates to: IndexNo.: 122195-99,110711-00 GERARD J. SICKER, SR. NO OPPOSITIONSUMMARY V. JUDGMENT MOTIONAND ORDER A;C & s rnc.ET AL.

WHEREFORE, defendant A. O. Smith Water Products Company hereby requests

summary judgment inthe above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing plaintiffs complaint against defendant A. O. Smith Water Products Company

with prejudice, andthere beingno oppositionthereto.

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant A. O. Smith Water Products Company be and the same are hereby dismissed with prejudice and without costs. filed Dated: New York, New York OCT 1 *\j7>| ,2015 9 2015

LquraB. Hollman,Esq. 1 WEITZ/& LUXENBERO, P.C Eckert Seamans, ErtC Attormyfor Plaintiffs Attorneys for Defendant 700 Broadway 10 Bank Street NewYork, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, ÿ/S Hoÿ. Peter H.Moulton

2518627 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEWYORK

SHEILA HAMILTON,as Administratrix for the Estate ofWILLIE IndexNo.: 121991/99, J. HAMILTON, 106178/00

Plaintiff, NO OPPOSITION SUMMARY JUDGMENT against - MOTIONAND ORDER

A.C. and S., Inc. (ARMSTRONGCONTRACTING & SUPPLY), NYCAL et al., I.A.S Part 50 Hon. Peter H. Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, andthere beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with r prejudice and without costs to either party. |p j| j

Dated: New York, New York

(hfobpr (3,2015 COUNTY aFi'5 NtSr¥Tui]K / /- - ÿ ... /' Matthew Mclntyre,Esq. LauraB.Hollman, Esq./ Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . F£<5n. Peter H.Moulton, J.S.C. /y/y/i

k I • .ÿ ' -K. JL .

-J SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

DAVIDR.HIGGINS andVERONICA HIGGINS, Index No.: 107737/99; 101139/07 Plaintiff, NO OPPOSITION - against - • SUMMARY JUDGMENT MOTIONAND ORDER A.C. and S., Inc. (ARMSTRONG CONTRACTING & SUPPLY), et al., NYCAL I.A.S Part 50 Defendants. Hon. Peter H.Moulton

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice,and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party. F Dated: New York, New York

Matthew Mclntyre,Esq. Laura B.Holhnan, Issg: Attorneyfor Plaintiff Attorneyfor Defendant WEITZ & LUXENBERG,P.C. EckertSeamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, foj Hon. Peter H.Moulton, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

NORBERT KACZ and AUDREY KACZ, IndexNo.: 106709/02; 115543/02 Plaintiff, NO OPPOSITION - against - SUMMARY JUDGMENT MOTIONAND ORDER A.C. and S., Inc. (ARMSTRONG CONTRACTING & SUPPLY), et al., NYCAL I.A.S Part 50 Defendants. Hon. Peter H.Moulton

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the safcesa#R a*aie hereby dismisseddismisse with prejudice and without costs to either party. PTteo 0Cr Dated: New York,New York 19 2015 Qdffltsi1/ÿ2015 ÿMMM,M Matthew Mclntyre,Esq,;/" LauraB. Hollman,/p;Sq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ &LUXENBERG,P.C. EckertSeamans Chertn&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, . Alon. Peter H.Moulton, J.S.C.

i SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

FRANCES GOES and SENTA GOES, Index No.: 100904/03, 105028/03, 190413/11 Plaintiff, NO OPPOSITION - against - SUMMARY JUDGMENT MOTIONAND ORDER A.O. SMITHWATER PRODUCTS CO., et al., NYCAL Defendants. I.A.S Part 50 Hon.Peter H.Moulton

WHEREFORE, Defendant A. O, Smith Water Products Company, hereby requests summary judgment inthe above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, and there beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be with anpheIhltarÿj£re|jÿps:missed I prejudice and without costs to either party. OCT 19 2015 Dated: New York, New York

Crif JMTV m

' mm%lj . Matthew Mclntyre,Es LauraB. Hollman,EsÿjC--" __ Attorneyfor Plaintiff Attorneyfor Defendant WEITZ & LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10 Bank Street New York, NY 10003 White Plains,New York 10606 (212) 558-5500 (914) 949-2909

SO ORDERED, HoijfPeter H.Moulton, J.S.C.

Of SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

EDWARD BIENZ, as Administrator for the Estate of WILLIAM IndexNo.: 126172/93, P. BIENZ, and CLAIRICE BIENZ,Individually, 126168/93

Plaintiff, NO OPPOSITION SUMMARY JUDGMENT against - MOTIONAND ORDER

A.C. and S. INC.,(ARMSTRONG CONTRACTING & SUPPLY) NYCAL et al., I.A.SPart 50 Hon. Peter H. Moulton Defendants.

WHEREFORE, Defendant A. O. Smith Water Products Company, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing Plaintiffs' complaint against Defendant A. O. Smith Water Products Company with prejudice, andthere beingno oppositionthereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant A. O. Smith Water Products Company, be and the same are hereby dismissed with prejudice and without costs to either party. filed Dated: NewYork, New York ÿ OCT 19 flrfcber .2015 coo Matthew Mclntyre,Esq. Laura B. HollmanÿEsq. Attorneyfor Plaintiff Attorneyfor Defendant WEITZ & LUXENBERG,P.C. Eckert Seamans Cherin&Mellott,LLC 700 Broadway 10Bank Street New York, NY 10003 White Plains,NewYork 10606 (212) 558-5500 (914) 949-2909 __(fl/zJ/S SO ORDERED, . ÿ- ffBon. PeterK Moulton,,J.J.S.C. ' m .

Opt L I i4 v.-:,,. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190137/10,

NICOLA AZZARONE NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, Fay Spofford & Thorndike of New York, f/k/a Wolff &

Munier, Inc., hereby requests summary judgment in the above entitled case, pursuant to Civil

Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, Fay Spofford

& Thorndike of New York, f/k/a Wolff & Munier, Inc., with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, Fay Spofford & Thorndike of New York, f/k/a Wolff & Munier, Inc., be and the same are hereby dismissed with prejudice and without costs. F|led Dated: New

KerryafttUJfl&kfEsq. rney lor Plaintiffs) Attorney for Defendant Nicola Azzarone Fay Spofford & Thorndike of New York, f/k/a Lf,vy Konigsberg,LLP Wolff & Munier, Inc. 800 Third Avenue, 13'" Fl McGivney & Klijger,P.C. New York, New York 10022 80 Broad Street-Suite 2300 (212) 605-6200 New York, New York 10004 (212) 509-3456

SO ORDERED, /•5 Peter Ion. IT Moulton i0H iriiEd d nam

OCT 14 201W73

NY: - C- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190221/10, ZEV SHEMBERG AND ESTHER SHEMBERG NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, Columbia Boiler Company of Pottslown, hereby requests

summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing plaintiffs' complaint against defendant, Columbia Boiler Company of Pottslown, with

prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, Columbia Boiler Company of Pottstown, be and the same are hereby dismissed with

prejudice and without costs. Dated: Nr " ' ,XI 1 FILED OCT 19 2015 j <1 :K'S OFFICE KerryaiamCook, Esq Attorney tor Plaintiff(s) Attorney for Defendant Zev Shemberg and Esther Shemberg Columbia Boiler Company of Pottslown Levy Konigsberg, LLP McGivneY & Kujgbr,P.C. 800 Third Avenue, 1 3lh PI 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, -ÿ/'J/zJ/S Hon. Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION l.A.S. Part 50 (Moulton, P) This Document Relates to: Index No.: 190406/10,

PATRICK T. SLEVIN NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant, The Nash Engineering Company, hereby requests summary

judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs* complaint against defendant, The Nash Engineering Company, with prejudice in this

action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant, The Nash Engineering Company, be and the same are hereby dismissed with

prejudice and without costs.

Dated: New York, New York 2015

N\ Mo-VAovc-> KerryaiuiXIoo'k, Esq. Attorney for Plaintiffs) Attorney for Defendant Patrick T. Slevin The Nash Engineering Company Levy Konigsberg,LLP McGivney & Klijger,P.C. 800 Third Avenue, 13lh F1 80 Broad Street-Suite 2300 New York. New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED, l-lon. Peter H. Moulton * * 505-442

; 1 9 m Co, e .„ C7 P NlWYOrkOFFIG£ SUPREME COURT OF THE STATE OF NEW YORK COUNT'Y OF NEW YORK IN RE: NEW YORK COUNTY NYCAL ASBESTOS LITIGATION I.A.S. Pari 50 (Moulton, P) This Document Relates to: Index No.: 190115/10, JAMES RICHARD SMITH AND EVELYN B. SMITH NO OPPOSITION SUMMARY JUDGMENT MOTION AND ORDER

WHEREFORE, defendant. The Nash Engineering Company, hereby requests summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing plaintiffs' complaint against defendant, The Nash Engineering Company, with prejudice in this action, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant. The Nash Engineering Company, be and the same are hereby dismissed with prejudice and without costs.

Attorney for Plaintiff(s) Attorney for Defendant James Richard Smith and Evelyn B. Smith The Nash Engineering Company Levy Konigsberg,LLP McGivnf.Y & K.LUGER, P.C. 800 Third Avenue, 13mPl 80 Broad Street-Suite 2300 New York, New York 10022 New York, New York 10004 (212) 605-6200 (212) 509-3456

SO ORDERED * Hon. Peter II. Moulton LEI 505-397

CQUNLr CLtHK'S OFf NEW YORK SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton, P.) This Document Relates to: Index No: 115075/98 RALPHN.BORELLIAND ANNE BORELLI NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Amchem Products, Inc.,n/k/a Rhone Poulenc AG Company, n/k/a Bayer Cropscience, Inc. ("Amchem Products") hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant Amchem Products, with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant Amchem Products, be and the same are hereby dismissed with prejudice and without

costs. filed

Dated: New Yodc, New York OCT 19 2015 _/p/6 .2015 COUN i y (. .i LRK'S OFFICE NhW YORK

Frank Ortiz, Esq. M< HuLA Judith A. YaVitz, Esq. WEITZ & LUXENBERG, P.C. DARGER EKRANTE YAVITZ & LLP A/ BLAU,7 Attorneys for Plaintiffs Attorneys for Amchem Products, Inc. 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10003 New York, NY 10016 (212) 558-5500 (212) 452-5300

SO ORDERED, Hon. Peter H. Moulton Ol f i4 536 .12665/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 127106/02 PHILIP R. ANZALONE , Deceased, 107100/02

Plaintiff, (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costd

DATED : £'/// 5 OCT 19 2015 East Hanover, New Jersey RK'S OFFICE

MATTHEW MACINTYRÿy ESQ. STEPHEN F. BALSAMU, WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Hofiorable Peter H. Moulton 536.19036/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 101521/05 KARIN DEAN,

Plaintiff, (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and withi D

DATED : //€>/&/ /5 OCT 1% 2016 East Hanover, New Jersey COUNT Y CLERK'S ©FPlOS

MATTHEW MACINTYRE ,/aESQ . STEPHEN F. BALSAMO, EE WEITZ & LUXENBERG GARRITY, GRiULAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, 10//*>//S Honorable Peter H. Moulton 536 .12419/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 107404/02 HENRY D. HOLKA, ÿ11433314ÿ 5 5 • Plaintiff, (March 2014 FIFO TrhalJ Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporap

MATTHEW MACINTYRE , ÿSQ . STEPHEN F. BAESAMO, ESQt- WEITZ & LUXENBERG GARRITY, GRAlÿAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton hl/sf'5 536 .12410/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No.: 113073/02 JAMES E. McCABE, Deceased, 106579/02

Plaintiff, (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al . ,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without..it:ed DATED East Hanover, New Jersey

GOJN'T MATTHEW MACINTYRE , STEPHEN F. BALSAM07 ESQT*- WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff Sc FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton 536 .15321/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 111048/98 CHRISTIAN MERRILL, 113102/98

Plaintiff, (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation|l|e ajtg same are hereby dismissed with prejudice and without costs.

DATED: / (-'LI//'J East Hanover, New Jersey A ' 1 J 'v

MATTHEW MACINTYRE WEITZ & LUXENBERG MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, le Peter H. Moulton 536 .12424/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 112280/02 LYLE V. MOSSOW, 105718/02

Plaintiff , (March 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al . ,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs.

DATED: / V /C /// East Hanover, New Jersey

MATTHEW MACINTYRE, STEPHENF . BaLsI WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 7 00 Broadway OCT 19 2015 Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 COUNTY CLERK'S OFFIC5.0. Box 43 8 NEW YORK East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton 536 .07701/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 116426/01 VINCENT BOYLE, 111219/01

Plaintiff, (May 2014 FIFO Trial Group)

-against - NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs.

DATED : East Hanover, New Jersey file MATTHEW MACINTYRE ESQ . STEPHEN F. BALSfAMOj ESgf WEITZ & LUXENBERG QQJ 1q GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff tUJ? & FLINN 700 Broadway Attorneys for Defendant, New York, New York lQQfcJMTY CLERfC'sg United Conveyor Corporation Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, - /.-) i Honorablenorable Peter H. Moulton //'?//' 536 .12107/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 125781/99 JOSEPH M. DeMAURO, Deceased, 104731/00

Plaintiff, (May 2014 FIFO Trial Group)

-against- NO OPPOSTXON SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs. F" IL IEE SD OCT 1 201§ DATED : / / // 3 % East Hanover, New Jersey COUNTY GLERK'H OFFICE /ÿ MATTHEW MACINTYRE/'ESQ. , esq: WEITZ & LUXENBERG GARRITY, GRJVHAM, MURPHY, GAROFALO Attorneys for Plaintiff Sc FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton h/lSlS 536.22673/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No.: 190116/08 JOHN R. DRAPER,

Plaintiff, (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, hereby dismissed with prejudice and without costs. 3C r I9 2015

DATED : COUNTY CLERK'S OFFICE East Hanover, New Jersey ,,

MATTHEW MACINTYRE STEPHEN F. BALSAM! WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY,1 GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton 536 .12787/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 109988/02 LESLIE FABER, Deceased, (May 2014 FIFO Trial Group) Plaintiff, NO OPPOSTION -against- SUMMARY JUDGMENT MOTION AND ORDER UNITED CONVEYOR CORPORATION, et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs.

DATED : / £"/£' / //.5 East Hanover, New Jersey

MATTHEW MACINTYRE , EPHEJ WEITZ & LUXENBERG mRITY, GF , MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway 9 2015 Attorneys for Defendant, New York, New York 1M03 United Conveyor Corporation VO(JA,fy 72 Eagle Rock Avenue, Suite 350 nrv-. P.O. Box 438 Hanover, New Jersey 07936

SO ORDERED, /s /S HongrableÿPetei H. Muult 536 .20149/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 29846/92 HORACE L. GARLAND, Deceased, 102333/06

Plaintiff, (May 2014 FIFO Trial Group) -against - NO OPPOSTION UNITED CONVEYOR CORPORATION, SUMMARY JUDGMENT MOTION et al., AND ORDER

Defendants .

WHEREFORE, defendant. United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the Jjiameÿ ajre hereby dismissed with prejudice and without costs.

OCT 19 2015 DATED : /> /&/ //'5 East Hanover, New Jersey COUf, j , CLERK'S office

MATTHEW MACINTYRE,J&BQ. . STEPHE:nF. BÿLSAM&7 iSQTÿ WEITZ & LUXENBERG GARRITY, G: MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton 536 .16390/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 100904/03 FRANCIS GOES, 105028/03 190413/11 Plaintiff , (May 2014 FIFO Trial Group) -against- NO OPPOSTION UNITED CONVEYOR CORPORATION, SUMMARY JUDGMENT MOTION et al., AND ORDER

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above -entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims

against defendant, United Conveyor Corporation,lS>e|aijd tpe Jktjfe are hereby 0 H Irissj dismissed with prejudice and without costs. OCT 1% 2015

DATED : /fc/c/J/5 East Hanover, New Jersey COUNTY CLERK'S OFFICE NIW YORK Wu MATTHEW MACINTYRE , ÿSQ . STEPHEN F. BALZAMO, ESQ > WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, MtShs Honoiÿfjle Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NYC ASBESTOS LITIGATION Index No.: 190409/2014

IVETTTE MONTANEZ and PETER MONTANEZ, NO OPPOSITION SUUMARY JUDGMENT Plaintiffs, MOTION AND ORDER

-against-

AMERICAN HONDA MOTOR CO. , INC. , et al. , IAS Justice: Hon. Peter Moulton Defendants . -X

WHEREFORE, defendants VOLVO GROUP NORTH AMERICA, LLC, hereby

request summary judgment in the above-entitled case, pursuant to Civil

Practice Law and Rules Section 3212, dismissing plaintiffs' complaint

against defendant, VOLVO GROUP NORTH AMERICA, LLC, with prejudice, and

there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and

cross claims against defendant, VOLVO GROUP NORTH AMERICA, LLC, and

the same are hereby dismissed with prejudice and without costs.

Dated: Port Washington, New York

Nahid Shaikh, Esq. Lance Perez, Esq. THE LANIER LAW FIRM, PLLC MAIMONE & ASSOCIATES PLLC Attorneys for Plaintiffs Attorneys for Defendants 126 East 56ch Street, 6th Floor VOLVO GROUP NORTH AMERICA, LLC New York, NY 10022 150 Haven Avenue (212) 421-2800 Port Washington, NY 11050 (516) 390-9595

SO ORDERED, Hon. Peter Moulton filed OCT 19 2015 COUNTY CLERK'S OFFICE NEW York 18772278020 CELLINO & BARNES, PC 10:35:09 10-07-2015 2/2

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X NYCAL HERMAN ANDERSON AND DONNA ANDERSON, Index No. INDIVIDUALLY AND AS HUSBAND AND WIFE, 190085/2015

Plaintiffs, IAS Justice: -against- Hon. Peter Moulton

ADVANCE AUTO PARTS INC., et al., NO OPPOSITION SUMMARY JUDGMENT Defendants. MOTION AND ORDER

WHEREFORE, defendant MACK TRUCKS, INC., hereby requests

summary judgment in the above-entitled case, pursuant to Civil

Practice Law and Rules Section 3212, dismissing plaintiffs'

complaint against defendant MACK TRUCKS, INC., with prejudice,

and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims

and cross claims against defendant MACK TRUCKS, INC., be and the

same are hereby dismissed with prejudice and without costs.

Dated: ÿPT5rt Wcÿshinofc-dnj New York

JosephÿJkr Vazquez, Esq. Lance Perez, Esq. CELLINO & BARNES, P.C. MAIMONE & ASSOCIATES PLLC Attorneys for Plaintiffs Attorneys for Defendant 420 Lexington Avenue Mack Trucks, Inc. Suite 2140 150 Haven Avenue New York, New York 10170 Port Washington, NY 11050 (800) 621-2020 x 539 (516) 390-9595

SO ORDERED, .ojlsjiS Hon. Peter Moulton F 1 1

OCT 19 2015

COUNTY CLERK'S OFFICE NEW YORK 536 .24025/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 190347/10 ROSARIA D. MUSCHTER, Deceased,

Plaintiff , (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims

against defendant, United Conveyor are hereby dismissed with prejudice and without costs. OCT 19 2015 DATED East Hanover, New Jersey COUN1Y CLARK'S OFFICE New YORK

MATTHEW MACINTYRE, E, STEPHEN F. BALSAMO, ESQ. WEITZ & LUXENBERG GARRITY, GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, .onorable Peter H. M&ulton 536 .07350/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 101162/99 ALOISUS J. OCZEK, Deceased,

Plaintiff, (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al . ,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims

against defendant, United Conveyor Corporation, be and the same are hereby

dismissed with prejudice and without costs.

DATED: J /Jrj East Hanover,C/llNew Jersey

MATTHEW MACINTYRE ,/ESQ . TEPHEN -F . BALSAJfO, TTSQ . WEITZ & LUXENBERG GARRITY, GRAHAIÿf MURPHY, GAROFALO Attorneys for Plaintiff 0(,J | Sc FLINN 700 Broadway 2015 Attorneys for Defendant, New York, New York United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 Lx 438 East Hanover, New Jersey 07936

SO ORDERED, 4 0 & Honorable Peter H. MouTtpn 536.21592/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 112263/07 PATRICK J. O'NEILL, Deceased,

Plaintiff, (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al . ,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs.

DATED: / 7 //5 IC || 3* East Hanover, New Jersey® OCT I9 2015

MATTHEW MACINTYRE , . F. BALSÿMCfrÿrgQ . WEITZ & LUXENBERG COUNTY CLERK'S 9; GRAHAM, MURPHY, GAROFALO Attorneys for Plaintiff N6YV YQRK& FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, *0 /> ÿHonorable Peter H. Moulton 536 .14414/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 113748/00 SHARON M. REDDEN, 108388/00

Plaintiff, (May 2014 FIFO Trial Group)

-against - NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION. AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs.

DATED : / ÿ'/£-'/ / / O East Hanover, New Jersey

MATTHEW MACINTYRE , E, STEPHEN''F WEITZ & LUXENBERG GARRITY, G GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, morable Peter H. Moulton f/s//5 536 .12413/AJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY NYCAL ASBESTOS LITIGATION IAS PART 50 (Honorable Peter H. Moulton) This document relates to: Index No. : 113609/02 EDWIN C. WILSON, Deceased, 107222/02

Plaintiff, (May 2014 FIFO Trial Group)

-against- NO OPPOSTION SUMMARY JUDGMENT MOTION UNITED CONVEYOR CORPORATION, AND ORDER et al.,

Defendants .

WHEREFORE, defendant, United Conveyor Corporation, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiff's Complaint against defendant, United

Conveyor Corporation, with prejudice, and there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and crossclaims against defendant, United Conveyor Corporation, be and the same are hereby dismissed with prejudice and without costs. FILED DATED : JoJo/J/55 East Hanoverr, New JersJersey OCT 19 2015

MATTHEW MACINTYRE , STEPHEÿ|\ WEITZ & LUXENBERG GARRITY, GF MURPHY, GAROFALO Attorneys for Plaintiff & FLINN 700 Broadway Attorneys for Defendant, New York, New York 10003 United Conveyor Corporation 72 Eagle Rock Avenue, Suite 350 P.O. Box 438 East Hanover, New Jersey 07936

SO ORDERED, Honorable Peter H. Moulton PlS/S SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INRE: NEW YORK CITY NYCAL _ ASBESTOS LITIGATION I.A.S. PartÿTS £ o GUILLERMO PINA and MIRIAM PINA, z Index No. 190041/2015 >- Plaintiffs, CO -against- NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER A.O. SMITH WATER PRODUCTS CO., et al., AS TO DEFENDANT PEERLESS INDUSTRIES.INC. Defendants.

WHEREFORE, defendant, PEERLESS INDUSTRIES, INC., hereby requests summary

judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs complaint against defendant, PEERLESS INDUSTRIES,INC.,with prejudice in this

action, and there being no opposition thereto,

ORDERED that upon notice to all co-defendants, all claims and cross claims against

defendant PEERLESS INDUSTRIES,INC.,be and the same are hereby dismjp&ed with prejudice

and without costs. Oct 1 Dated: New York, New York 9 ?015 llyjK_ ry CLFpl A/,

Steven T. Corbin, Esq. Benjaminfiparche, Esq. Attorney for Defendant Attorney for Plaintiffs Peerless Industries,Inc. Guillermo Pina and MiriamPina Lewis Brisbois Bisgaard& Smith LLP Weitz & Luxenberg,P.C. 77 Water Street, 21st Floor 700 Broadway New York, New York 10005 New York, New York 10003 (212) 232-1300 (212) 558-5500 File No. 1863-29928

SO ORDERED Id is is <- (ÿ I C ÿHon. Peter H. Moulton 14 ÿ „;3

4841-4637-2641.1 ,NSYNe unowioNsupport RECEIVED BY LEWIS BRISBOIS UUi |J20 15 SMITH LLP OCT 01 2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INRE: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A.S. Part 50 (Moulton)

GUILLERMO PINA and MIRIAM PINA, (/) Index No. 190041/2015 Plaintiffs,

-against- NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER A.O. SMITH WATER PRODUCTS CO., et al„ AS TO DEFENDANT KAISER GYPSUM COMPANY, INC. Defendants.

WHEREFORE, defendant, KAISER GYPSUM COMPANY, INC., hereby requests

summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing plaintiffs complaint against defendant, KAISER GYPSUM COMPANY, INC.,with

prejudice in this action, and there being no opposition thereto,

ORDERED that upon notice to all co-defendants, all claims and cross claims against

defendant KAISER GYPSUM COMPANY, INC., be and the same are herqfcy:reby dismisseddi with

prejudice and without costs. &/ Oct Dated: New York,York, NewMew YorkY< *9 ijnpS °°oa •% ÿ UL Steven T. Corbin, Esq. Benjamin Darche, Esq. Attorney for Defendant Attorney for Plaintiffs Kaiser Gypsum Company, Inc. Guillermo Pina and Miriam Pina Lewis Brisbois Bisgaard& Smith LLP Weitz & Luxenberg,P.C. 77 Water Street, 21st Floor 700 Broadway New York, New York 10005 New York, New York 10003 (212) 232-1300 (212) 558-5500 File No. 29510.1407

SO ORDERED on. Peter H. Moulton -'.j

4822-9667-1014.1 i i

INSYNcUTiflATioN SUPPORT UCi 1 3 2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INRE: NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A.S. Part 50

ELIZABETH RENO, Index No. 190070/15 w Plaintiffs, -against- NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER AIR & LIQUID SYSTEMS CORPORATION, et al., AS TO DEFENDANT PEERLESS INDUSTRIES.INC. Defendants.

WHEREFORE, defendant, PEERLESS INDUSTRIES,INC., hereby requests summary

judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212, dismissing

plaintiffs complaint against defendant, PEERLESS INDUSTRIES,INC., with prejudice inthis

action, and there being no opposition thereto,

ORDERED that upon notice to all co-defendants, all claims and cross claims against

defendant PEERLESS INDUSTRIES,INC.,be and the same are hereby dismissed with prejudice

and without costs.

Dated: NewYork, NewÿYork OCr. Q 57a

Stephanie L. Coleman, Esq. Jofcenb-PT ÿOjMms, Esq. Attorney for Defendant Attorney for Plaintiffs Peerless Industries,Inc. Elizabeth Reno Lewis Brisbois Bisgaard& Smith LLP The Williams Law Firm,P.C. 77 Water Street, 21st Floor 245 Park Avenue, 39th Floor New York, New York 10005 New York, New York 10167 (212) 232-1300 (212) 668-1122 File No. 1863.29965

SO ORDERED HonTPeter H. Moulton x4 A3

4824-1839-4915.1 •. V' f— '• * i£m BRISBOi:-; INSYNe LitigationSUPPORT _ MAY |6 aim 00...... f 1 / ÿ(J15 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK INRE: NEW YORK CITY i NYCAL ASBESTOS LITIGATION I.A.S. Part 50 o (Moulton)

FRED C. BODDY, W Index No. 190137/2015 Plaintiff,

-against- NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER A.O. SMITH WATER PRODUCTS CO., et al., AS TO DEFENDANT KAISER GYPSUM COMPANY, INC. Defendants.

WHEREFORE, defendant, KAISER GYPSUM COMPANY, INC., hereby requests

summary judgment in the above entitled case, pursuant to Civil Practice Law and Rules § 3212,

dismissing plaintiffs complaint against defendant, KAISER GYPSUM COMPANY, INC.,with

prejudice inthis action, and there being no opposition thereto,

ORDERED that upon notice to all co-defendants, all claims and cross claims against defendant KAISER GYPSUM COMPANY, INC., be and the same are phiHs*eby dismissed with ÿ. prejudice and without costs. $0 Dated: New York, New York o°rl9 COlj, 2015 ÿ Id- 11-MIS ÿ7>r djJL- /C£ Steven T. Corbin, Esq. Adam Drexler, Esq. Attorney for Defendant Attorney for Plaintiff Kaiser Gypsum Company, Inc. Fred C. Buddy Lewis Brisbois Bisgaard& Smith LLP Weitz & Luxenberg,P.C. 77 Water Street, 21st Floor 700 Broadway New York, New York 10005 New York, New York 10003 (212) 232-1300 (212) 558-5500 File No. 29510.1455 / A. ~ _ ÿ2ÿ ÿ SO ORDERED — iolfSf/S i i 4 ÿ / "lion. Peter FI. Moulton / I

l„,sÿL " --- - 0 4822-4 1 76-5416.1 GC O s. '3 («0 125 CD O S IP

(3 f «)

RBCfciVtiJ BY LEWIS BRI6B0IS B1SGAARD a SMITH LLP OCT 8 2015 'ttr.tl'pS

389-15/TMC SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - X NEW YORK CITY ASBESTOS LITIGATION • -X STIPULATION OF DISMISSAL EUGENE STORY and RUTH STORY, Index No. 190285/2015 Plaintiffs, -against-

ABB TURBINE, INC., et al.

Defendants. -X

The undersigned hereby stipulates... that the action on behalf of EUGENE STORY and RUTH STORY is hereby dismissed against CROWLEY MARINE SERVICES, INC., s/h/a CROWLEY MARITIME SERVICES, INC. with prejudice for any claims against CROWLEY MARINE SERVICES, INC. arising out of Plaintiff's service on the DELAIRES, which was being operated pursuant to a General Agency Agreement with the War Shipping Adhftiflistration. Other than the claims related to the service of the DELAIRES, the dismissal is without prejudice as to CROWLEY MARINE SERVICES, INC., with plaintiffs reserving all rights and cdCsesÿfÿctioÿ against all other co-defendants. C* °C?to Dated: New York, New York % October , 2015 coÿf k rh'C£:

Daniel P. BlouinfEsq, r:*;, Thdmas M. Canevari, Esq SIMMONS HANLY CONROY ;'ÿreehill hogan & mahar llp 112 Madison Avenue (80 Pine Street New York, NY 10016-7416 • New York, NY 10005 Attorneys for Plaintiffs Attorneys for Defendant Eugene Story and Ruth Story Crowley Marine Services, inc.

If.it-'WStt h\ SO ORDERED: M/y/5 / Hon. Peter H. Moulton

440082.1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE: NEW YORK CITY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, ft This Document Relates to: INDEX NO.: 190475/13

ARTHUR HALLBERG AND EMILIA NO OPPOSITION HALLBERG, SUMMARY JUDGMENT MOTION AND ORDER against

A.O. SMITH WATER PRODUCTS CO.

WHEREFORE, defendant, KOHLER CO., hereby requests summary judgment in the

above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs'

complaint against defendant, KOHLER CO., with prejudice, and there being no opposition

thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant, KOHLER CO., be and the same are hereby dis|usse| v|th pjgffjdipÿand without costs. OCT 19 2015 DATED::/04

HA SHAH, ESQ. rCI IRISTOPI ICR GLADDr-ESQ. HOAGLAND, LONGO, MORAN NAPOLI, BERN, RIPKATSHKNOLNIK & DUNST & DOUKAS, LLP ASSOCIATES MifAa, ÿj CL Attorneys for Defendant, Attorneys for Plaintiff(s), 1 KOHLER CO. ARTHUR HALLBERG and EMILIA HALLBERG 48 Wall Street, Suite 1100 350 Fifth Avenue, Suite 7413 New York, New York 10005 New York, NY 10118

HOAGLAND, LONGO, MORAN, DUNST & DOUKAS, LLP SO ORDERED: /W/v/a Attorneys at Law Honorable Peter H. Moulton 48 Wall Street Suite 1100 New York, NY

CN-HIP-13 SUPREME COURT OF THE STATE OF NEW YORK NYCAL COUNTY OF NEW YORK (Hoitlcr, J)— -X IAS PartÿtfSb This Document Relates to: JOHN CUZZOLINO and CONCETTA CUZZOLINO, Index No. 190270/2014

Plaintiffs, NO OPPOSITION -against- SUMMARY JUDGMENT MOTIONAND ORDER A.O SMITH WATER PRODUCT CO., et al. April 2015 InExtremis Defendants, -X

WHEREFORE, Defendant INTERNATIONAL PAPER COMPANY incorrectly sued

herein as INTERNATIONAL PAPER COMPANY f/k/a Hammermill Paper Co. and

Individually and as Successor to US Plywood hereby requests Summary Judgment inthe above-

entitled case pursuant to Civil Practice Law and Rules §3212, dismissing plaintiff's Complaint

against INTERNATIONAL PAPER COMPANY with prejudice, and there beingno opposition

thereto, itis

ORDERED, that uponnotice to all co-defendants, all claims and cross-claims against

INTERNATIONAL PAPER COMPANY, be and the same are hereby dismissed with prejudice and without coats) LEO fj jli Ft Dated: Newf/Yorfl,h New Yc -Oroi5 7 BELLUCrf I& MILLER, P.C. By_ Jordan Fo John S. Rana, Esq. 546 Fifth 99 CourKttreet New YorlÿWwYork 10036 White Plains,New York 10601 (212) 681-M5 (914) 946-8900 Attorneys for Plaintiffs Attorneys for Defendant INTERNATIONAL PAPER COMPANY SO ORQERED:

Hon. Sherry KleinIloitlor,J.S.C: Dated: fb fÿJ HON.PETERH.MOULTON

SbPp ifURT-CII SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x IN RE: NEW YORK CITY ASBESTOS LITIGATION x IVETTE MONTANEZ and PETER MONTANEZ, Index No.: 190409/ 14

Plaintiffs, NO OPPOSITION -against- SUMMARY JUDGMENT MOTION AND ORDER

AMERICAN HONDA MOTOR CO., INC. et. al. Hon. Peter H. Moulton

Defendants. x

WHEREFORE, Defendant HONDA MOTOR PARTS SERVICE CO., LTD., hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Sections 3212, dismissing plaintiffs' complaint against Defendant HONDA MOTOR PARTS

SERVICE CO., LTD.,with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant, HONDA MOTOR PARTS SERVICE CO., LTD., be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: New York, New York / Y /! II ED / (y $ \)f I/ f 1 — Nahid A. snaikh, Esq. p-r \ C) 2.0ÿ Benjamm GÿiÿjrersrEsq. LANIER LAW FIRM,PLLC * SEGAL McCXMBRIDGETSfNGER Attorneys for Plaintiff MAHONEY, LTD. 126 East 56lh Street 6th Floor CLERK'S Attorneys for Defendant New York, New York 1002ÿÿ ÿE\N YOR 850 Third Avenue, Suite 1100 (212) 421-2800 New York, New York 10022 (212) 651-7500

SO ORDERED, 'Hon Peter H. Moulton -- I I

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK — - X INRE: NEW YORK CITY ASBESTOS LITIGATION X KATHLEEN CURTIN, as Administratrix for the Index No.: 190351/12 Estate of KEVIN B. CURTIN, and KATHLEEN CURTIN, Individually, NO OPPOSITION SUMMARY Plaintiffs, JUDGMENT MOTION

- against - I.A.S. Part 50 Hon. Peter H. Moulton AIR & LIQUID SYSTEMS CORPORATION, et al.,

Defendants. - X WHEREFORE, Defendant GARDNER DENVER, INC. (hereinafter "GARDNER

DENVER"), hereby requests Summary Judgment in the above-entitled case, pursuant to Civil

Practice Law and Rules Sections 3212, dismissing plaintiffs' complaint against Defendant

GARDNER DENVER, with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant, GARDNER DENVER, be and the same are hereby dismisseded withjprejudicewith_pr and without costs to either party. ED

Dated: CHbbe/~£,2015 OCT 19 M5 New York, New York CK'S office 9 YORK

Adam Raffo, ÿ (ndrew W. Dean, Esq. WEITZ & LUXENBERG, P.C. SEGAL MdCAMBRIDGE Attorneysfor Plaintiff SINGER AlMAHONEY, LTD. 700 Broadway Attorneysfo\Defendant New York, New York 10003 Gardner Denver, Inc. (212) 558-5500 850 Third Avenue, Suite 1100 New York, New York 10022 (212) 651-7500 $ U Q SO ORDERED, ÿ ! hfsis OCT i Hon. Peter H. Moulton 4 ÿW/3 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X IN RE: NEW YORK CITY ASBESTOS LITIGATION -X JOSEPH P. HADDEN and ELEANOR HADDEN, Index No.: 190386/14

Plaintiffs, NO OPPOSITION SUMMARY - against - JUDGMENT MOTION

A.O. SMITH WATER PRODUCTS CO., et al., I.A.S. Parted Hon. Peter H. Moulton Defendants. -X WHEREFORE, Defendant GARDNER DENVER, INC. (hereinafter "GARDNER

DENVER"), hereby requests Summary Judgment in the above-entitled case, pursuant to Civil

Practice Law and Rules Sections 3212, dismissing plaintiffs' complaint against Defendant

GARDNER DENVER, with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

Defendant, GARDNER DENVER, be and the same are hereby dismissed with prejudice and without costs to either party.

Dated: Oc4ÿbÿJ~(s>f 2015 New York, New York 19 2015

Adam Raffo, Esq. Andrew W WEITZ & LUXENBERG, P.C. SEGAL ÿ MBRltefi0ÿÿ Attorneysfor Plaintiff SINGER & MAHONEY,LTD. 700 Broadway Attorneysfor Defendant New York, New York 10003 Gardner Denver, Inc. (212) 558-5500 850 Third Avenue, Suite 1100 New York, New York 10022 (212) 651-7500

SO ORDERED, jollS/h r- Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Index No.: 190025/14 InRe: NEW YORK CITYASBESTOS LITIGATION

NELSONA. SIWA, NO OPPOSITION Plaintiff(s), SUMMARY JUDGMENT MOTION t against -

AURORA PUMP COMPANY, et al.,

Defendants.

WHEREFORE, Defendant AURORA PUMP COMPANY hereby requests Summary Judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against Defendant Aurora Pump Company with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against Defendant, Aurora Pump Company be and the same are hereby dismissed with prejudice and without costs to either party.

Dated:

007 9 2015

/Gtsu. » i - ' " ' Ambref/Brandis, Esq. KatrinaH. MurpHypBsgÿ ÿ WEITZ & LUXENBERG,P.C. SEGAL McCAMBRÿeJ;'S °f Attorneys for Plaintiff SINGER & MAHONEY,LTO. 700 Broadway Attorneys for Defendant New York, NY 10003 Aurora Pump Company (212) 558-5500 850 Third Avenue, Suite 1100 New York, NY 10022 (212) 651-7500

SO ORDERED, ffon.-f*eter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL INRE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, ft) This Document Relates to: Index No: 190025/2014

THERESA SIWA, as Executrix for the Estate of NO OPPOSITION SUMMARY NELSONA. SIWA, and THERESA SIWA, JUDGMENT MOTIONAND Individually ORDER

WHEREFORE, defendant Union Carbide Corporation hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Union Carbide Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Union Carbide Corporatio 1 ' hereby dismissed with prejudice and without costs.

Dated: New York, New York 06ft) ber5 .2015

OÿWlPg ÿ PWpiirnnJrq, Jonathan B. Kromberg, Esq. WEITZ & LUXENBERG, P.C. DARGER ERRANTE YA\YAVITZ & BLAULLP Attorneys for Plaintiff Attorneys for Union Carbide Corporation 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10003 New York, NY 10016 (212) 558-5500 (212) 452-5300 (Xiq/ibit fiid/idis i

SO ORDERED, H<5n Peter H. Moulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL INRE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, ft) This Document Relates to: Index No: 190025/2014

THERESA SIWA, as Executrix for the Estate of NO OPPOSITION SUMMARY NELSONA. SIWA, and THERESA SIWA, JUDGMENT MOTIONAND Individually ORDER

WHEREFORE, defendant CertainTeed Corporation hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant CertainTeed Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CertainTeed Corporation be and the same are hereby dismissed with prejudice and without costs. F/L P Dated: New York, New York Odtdhxr 5 .2oi5 OCT I COU/VJ K'S * ''YORKOFFICE

Jonathan B. Kromberg, Esq. WEITZ & LUXENBERG, P.C. DARGER ERRANTE YAVITZ & BLAULLP Attorneys for Plaintiff Attorneys for CertainTeed Corporation 700 Broadway 116 East 27th Street, 12th Floor New York, NY 10003 New York, NY 10016 (212) 558-5500 (212) 452-5300 dmbAt fÿardiS; 6S$

SO ORDERED, sf A fjfÿJ/ S Hefi. PtTter H. Moulton --- SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL INRE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton) This Document Relates to: Index No: 190173/2015

ELVIS LICUL AND NEVENKA RADOVIC NO OPPOSITION SUMMARY AS PROPOSED CO-EXECUTORS FOR THE JUDGMENT MOTIONAND ORDER ESTATE OF ALBINA LICUL AND VICTOR LIKUL, INDIVIDUALLY, Plaintiffs, vs.

A.O. SMITHWATER PRODUCTS CO., ET AL., Defendants.

WHEREFORE, defendant Crosby Valve, LLC named in the complaint as "FMC Corporation, on behalf of its former subsidiary Crosby Valve, Inc." hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Crosby Valve LLC with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Crosby Valve LLC be and the same are hereby dismissed wppfjificegl 0out costs. OCT 19 2015 Dated: New York, New York j»Qc\mec ,2015 COUNTY ÿ CLERK'S OFFI~ _ _ Adam Dreksler, Esq. Seth L. Hughes, Escf.' Weitz & Luxenberg, P.C. Brady S. Edwards, Esq. Attorney for Plaintiff Morgan Lewis & Bockius LLP 700 Broadway Attorneys for Crosby Valve LLC New York, NY 10003 101 Park Avenue Phone: (212) 558-5500 New York, NY 10178-0060 Phone: (212)309-6000

SO ORDERED, OCT 14 20 15 Tlon. Peter H. Moulton 50 NYS SOPF- JRT - CIVIL i I SUPREME COURT OP THE STATE OF NEW YORK COUNTY OF NEW YORK ÿX NYCAL INRENEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, f?)

This Document Relates to: Index No: 190224-14

MARKRICCI, NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER X

WHEREFORE, defendant SIEMENS INDUSTRY, INC., successor in interest to

SIEMENS ENERGY & AUTOMATION, INC. by its attorneys, WILBRAHAM, LAWLER &

BUBA, hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice

Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant SIEMENS

INDUSTRY, INC., successor in interest to SIEMENS ENERGY & AUTOMATION, INC. with

prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendant SIEMENS INDUSTRY, INC., successor in interest to SIEMENS ENERGY &

AUTOMATION, INC.,be and the same are hereby dismissed with prejudicpndjwijjiout |swts.£ÿj Daÿd: / /X 2015 „ _

/ ÿ / (vÿ XOUNTY CLERK'S OFFICE j2nrisVÿliLJO Rjamanelli, Esq. John S. Howarth, Esq. YORK WEITZ & LUXENBERG WILBRAHAM,LAWLER & BUBA 700 Broadway 1W0 Broadway, 46th Floor New York, NY 10003 New York, NY 10005 Attorneys for Plaintiffs Attorneys for Defendant, SIEMENS INDUSTRY, INC., successor in interest to SIEMENS ENERGY & AUTOMATION, INC.

SO ORDERED, FSEeiflWiiD) Hon. Peter Moulton OCT 14 2015

RT - CIVIL SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - X INRE: NEW YORK CITY : NYCAL ASBESTOS LITIGATION : X MONSERRATE ACOSTA, Index No. 190112/15

Plaintiff, NO OPPOSITION -against- SUMMARY JUDGMENT MOTIONAND ORDER 3M CO., et al., Hon. Peter H. Moulton, Defendants. IAS Part 50 -X

WHEREFORE, defendant Georgia-Pacific LLC hereby requests summary judgment in the above-entitled case, pursuant to CPLR 3212, dismissing plaintiffs complaint against Georgia-Pacific LLC with prejudice, and there being no opposition thereto, it is hereby: ORDERED, that upon notice to all co-defendants, all claims and cross claims against Georgia-Pacific LLC be and the same are hereby dismissed with prejudice and without costs. Dated: New York, New York m/sr/nf MEIROWITZ & WASSERBERG, LLP LYNCH DASKAL EMERY LLP Attorneys for Plaintiff Attorneys for Defendant Georgia-Pacific LLC

By: FIL E D amuel Meiro tz, Esq. Alexandra E. Ober, Esq. OCT 19 2015 233 Broadway, #950 264 West 40th Street New York, NY 10279 New York, New York 10018 COUNTY CLERK'S OFFICE (212) 897-1988 (212) 302-2400 NEW YORK

Dated: New York, New York

octi4,.u; SO ORDERED: . foj/ds- * -u ID AHdCPeter H. Moulton,-J.S.C. 7 ' SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL IN RE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, This Document Relates to: Index No: 190059/2015

OLAF THORLEIF LYBERG NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Cooper Industries, Inc. (Individually and as Successor to Crouse-Hinds Company), hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Cooper Industries, Inc. (Individually and as Successor to Crouse-Hinds Company), with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Cooper Industries, Inc. (Individually and as Successor to Crouse-Hinds Company), be and the same are hereby dismissed with prejudice and without costs. filed Dated: New York, New York OCT 1 /o/l ,2015 9 2015

LTY CLERK'S OFFICE NEW YORK

latthew Park, Esq. Jonathan B. Kromberg, Esq. EARLY LUCARELLI SWEENEY & DARGER ERRANTE YAVITZ & BLAULLP MEISENKOTHEN,LLC Attorneys for Cooper Industries, Inc. Attorneys for Plaintiff 116 East 27th Street, 12th Floor 360 Lexington Avenue, 20th Floor New York, NY 10016 New York, NY 10017 (212) 452-5300 (212) 986-2233

SO ORDERED, on. Peter H. M'oulton SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL IN RE: NEW YORK COUNTY I.A.S. ASBESTOS LITIGATION Part 50 (Moulton, f) This Document Relates to: Index No: 190059/2015

OLAF THORLEIF LYBERG NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant Gould Electronics, Inc., hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant Gould Electronics, Inc., with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant Gould Electronics, Inc., be and the same are hereby dismissed with prejudice and without costs.

Matthew Pai Kromberg, Esq. EARLY LLLUCARELLI SWEENEY & DAKGER ERRANTE YAVITZ & BLAULLP MEISENKOTHEN,LLC Attorneys for Gould Electronics, Inc. Attorneys for Plaintiff 116 East 27th Street, 12th Flo 360 Lexington Avenue, 20th Floor New York, NY 10016 New York, NY 10017 (212) 452-5300 (212) 986-2233 ocU»®*

SO ORDERED, on. Peter H. Moulton

j SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK NYCAL INRE: NEW YORK COUNTY I.A.S. Part 50 ASBESTOS LITIGATION (Moulton, This Document Relates to: Index No: 190059/2015

OLAF THORLEIF LYBERG NO OPPOSITION SUMMARY JUDGMENT MOTIONAND ORDER

WHEREFORE, defendant CertainTeed Corporation (incorrectly sued herein as Certain- Teed Corporation, Individually and as Successor to Keasbey & Mattison Company) ("CertainTeed Corporation"), hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs complaint against defendant CertainTeed Corporation with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CertainTeed Corporation be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, Nyw York filed /(/'9 .2015 OCT 19 2015

COUNTY CLERK'S OFFICE NEW YORK

Matthew Park. Esq. Jonathdp43.Jonathdp4) Kromberg, Esq. EARLY LUCARELLI SWEENEY & DARGER ERRANTE YAVITZ & BLAULLP MEISENKOTHEN,LLC Attorneys for CertainTeed Corporation Attorneys for Plaintiff 116 East 27th Street, 12th Floor 360 Lexington Avenue, 20th Floor New York, NY 10016 New York, NY 10017 (212) 452-5300 (212) 986-2233

SO ORDERED, on. Peter H. Moulton

/ 10/08/2015 THU 10: 28 FAX 0002/003

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE NEW YORK CITY NYCAL ASBESTOS LITIGATION I.A. S. Part 50 (Moulton, P.)

ELIPETROVITCH and ANTOINETTE PETROVITCH, Index No. 190402/2014

Plaintiffs, NO OPPOSITION -v.- SUMMARY JUDGMENT MOTION AND ORDER A O. SMITH WATER PRODUCTS, et al.

Defendant(s).

WHEREFORE, defendant MET-PRO TECHNOLOGIES LLC,A CECO Environmental Company, Successor by Merger to Met-Pro Corporation,on behalf of its DEAN PUMP DIVISION,sued herein as "DEAN PUMP DIVISION" (hereinafter "DEAN PUMP DIVISION"), hereby requests summary judgment inthe above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against DEANPUMP DIVISION,with prejudice, and there being no opposition thereto, ORDERED, that uponnotice to all co-defendants, all claims and cross claims against defendant DEANPUMP DIVISION, be and the same are hereby dismissed with prejudice and without costs.

Dated: New YorkÿNew York /It 2015 - Joserfi W. Belluck, Esq. ILED DavidH. Jones, Esq. ,, BEJLLUCK & FOX,LLP MALABY & BRADLEY,LLC Attorney for Plaintiff OCT 19 2015 Attorney for Defendant 546 FifthAvenue MET-PRO TECHNOLOGIES, A New York, New York 10036 CECO Environmental Company, Successor by CLERK r. ___ COUNTY Merger to Met-Pro Corporation on behalf of its NEW YORK DEANPUMP DIVISION 150 Broadway - Suite 600 New York, New York 10038

v— SO ORDERED, Dated: A/A-// C ">7 Hon, Peter Moulton / ; / ÿJo SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

IN RE NEW YORK CITY ASBESTOS LITIGATION NYCAL Hon. Peter H. Moulton

Index No. 190231/2015 THOMAS J. FAHEY and ANNE MARIE FAHEY,

Plaintiff(s), NO OPPOSITION -against- SUMMARY JUDGMENT MOTION AND ORDER ABB, INC., et al., including FOSTER WHEELER ENERGY CORP.,

Defendants.

WHEREFORE, defendant FOSTER WHEELER LLC (sued herein as "FOSTER WHEELER ENERGY CORP.") hereby request summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules

Section 3212, dismissing plaintiffs' complaint against defendant FOSTER WHEELER LLC with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant

FOSTER WHEELER LLC be and the same are hereby dismissed with prejudice and without costs.

Dated: New York, New York !oh/t5

Brendan J. TuHy, Est Dennis E. Vega, Esq. Levy Konigsberg LLF \ 9 Sedgwick LLP Attorneysfor Plaintiffs' Attorneys for Foster Wheeler LLC 800 Third Avenue, 11th Floor QpÿOfeNewark Center New York, NY 10022 iMTY ÿ 1085 Raymond Boulevard - 16th Floor c0U ndnvork Newark;NJ 07102

SO ORDERED. - S - foj/sl/ / C;?/ i ; T ' ' Hon. Peter H. Moulton, J.S.C. ' ' 1 " C[Ji5 X:CLB/60965./leeal/NQSJM/ac.tohcr2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK _x ITALOA. POMPONI and EILEENPOMPONI, NO OPPOSITION SUMMARY JUDGMENT MOTIONAND Plaintiff(s), ORDER

- against - IndexNo.: 190101/15

A.O. SMITH WATER PRODUCTS CO., et al.; NYCAL I.A.S. Part 50 Defendants, -X

WHEREFORE, defendants CLEAVER-BROOKS, INC. hereby request summary judgment inthe above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendants CLEAVER-BROOKS, INC.with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendants CLEAVER-BROOKS, INC.,be and the same are hereby dismissed with prejudice and without costs.

PattiBurshtyn,Esq. ShawneWffdjt yB sa.vl Attorney for Plaintiffs Attorneys for CLEAVER-BROOKS, INC. Weitz & Luxenberg Barry McTiernan &jE&o« _ 700 Broadway 2 Rector Street, 14tt*Floo# / lÿ1 ÿ New York, New York 10003 New York, New York 1000o" £

SO ORDERED, . ÿ Tlon. Peter Moulton X-.ACL/S9247./leeal/N0SJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X CLARENCE WAGONBLOTT and MARGARET R. NO OPPOSITION SUMMARY WAGONBLOTT, JUDGMENT MOTIONAND Plaintiff(s), ORDER

- against - Index No.: 190486/13

AMERICAN BILTRITE CO., et al.; NYCAL I.A.S. Part y! S" Defendants. -X

WHEREFORE, defendants ASBESTOS CORPORATION, LTD. hereby request

summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing plaintiffs' complaint against defendants ASBESTOS CORPORATION, LTD.

with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendants ASBESTOS CORPORATION, LTD. ,be and the same |re h|relj|/ di&HtssI ith B 0 KL gssjsjjviC U prejudice and without costs. °cr 19 20)5 COUNTY CLERK'S OFFICE NEW YORK

Tftomay-mai'afi EiiudSluplUuii, Esq. otÿTlA -v \!£ 1 ÿ Attorney for Plaintiffs Attorneys for Asbestos Corporation Ltd. "b Napoli Bern Ripka & Associates Barry McTiernan & Moore 350 Fifth Avenue 2 Rector Street, 14th Floor New York, New York 10118 New York, New York 10006 (212)313-3600

SO ORDERED, QUÿtn-y HON.PETERH.MOULTON X:A CU58529/LEGAUNOSJM SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NO OPPOSITION SUMMARY WILLIAM FOX, JR. and DOROTHY FOX, JUDGMENT MOTIONAND ORDER Plaintiff(s),

- against - Index No.: 190213/13

AMMCO TOOLS, INC., et al.; NYCAL I.A.S. Partj/6 Defendants. -X

WHEREFORE, defendants ASBESTOS CORPORA TIONLTD. hereby request

summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing plaintiffs' complaint against defendants ASBESTOS CORPORATION

LTD,with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendants ASBESTOS CORPORÿTIÿLLÿB|, be and the same are hereby dismissed with prejudice and without coslE* \ $ OFFICE

y. r>=Jiristapber-Gkdd;Esq. Joseph Digifegomo, Esq. , v ÿ Attorney for Plaintiffs ttorneys for AjSBESTOS CORPORATION Napoli Bern Ripka Assocaites LTD. 350 FifthAvenue, Suite 7413 Barry McTieirfran & Moore New York, New York 10118 2 Rector Street, 14th Floor New York, New York 10006 (212)313-3600

SO ORDERED, /m//s -]4on Sherry Klm'ri-TTr.iflf.r 5 ;U|5 HON.PETERH.MOULTON X:CLB/61037./leeal/NOSJM/october2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK .. X DONNIE R. RUSSELL and DEBORAH J. RUSSELL, NO OPPOSITION SUMMARY His wife, JUDGMENT MOTION AND Plaintiff(s), ORDER

- against - Index No.: 190127/15

AMERON INTERNATIONAL CORP, et al.; NYCAL I.A.S. Part 50 Defendants. -X

WHEREFORE, defendants CLEAVER-BROOKS, INC. hereby request summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendants CLEAVER-BROOKS, INC. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendants CLEAVER-BROOKS, INC., be and the same are hereby dismissed with prejudice and without costs.

David Chandler, Esq. 3yan Kleinman, Esq. Attorney for Plaintiffs Attorneys for CLEAVER-BROOKS, INC. Karst & Von Oiste Barry McTiernan & Moore 576 FifthAvenue 2 Rector Street, 14th Floor New York, New York 10036 New York, New York 10006

SO ORDERED, o /S /S Hon.'Peter Moulton filed OCT & / 1 ; / OCT 19 2015

COUNTY CLERK'S OFFICE NEW YORK X:DOM/57S77./leeal/NOSJM/MAY2QI5 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X Harriet D'Auria, Individually and as Personal NO OPPOSITION SUMMARY Representative of the Heirs and Estate of ALFONSO JUDGMENT MOTION AND D'AURIA,deceased ORDER Plaintiffs),

- against - Index No.: 190469/12

AKZO NOBEL PAINTS, LLC, et al.; NYCAL I.A.S. Part 50 Defendants. -X

WHEREFORE, defendants DOMCO PRODUCTS TEXAS, INC. hereby request summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section

3212, dismissing plaintiffs' complaint against defendants DOMCO PRODUCTS TEXAS, INC. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against

defendants DOMCO PRODUCTS TEXAS, INC., be and the same are bespby dismissed with i prejudice and without costs. 4* °CTl»to,s

Bouglas Von Quite, Ecq.'tÿ <>o'A Ac. Marafioti, Esq. Attorney for Plaintiffs Attorneys for DOMCO Products Texas, Inc. Karst & Von Oiste Barry McTiernan & Moore 576 FifthAvenue 2 Rector Street, 14th Floor New York, New York 10036 New York, New York 10006 (212)313-3600

,) SO ORDERED I 4lon. Peter Moulton OCT 15 2015

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION

This Document Relates To:

ROBERT CASTERELLA, NYCAL I.A.S. Part 50 Plaintiff(s), (Hon. Peter H. Moulton)

-against- Index No.: 190133/2015

3M COMPANY Individually and as successor to NO-OPPOSITION SUMMARY Minnesota Mining and Manufacturing Company, et JUDGMENT MOTIONAND al„ ORDER

Defendants. —x WHEREFORE, defendant CRANE CO. hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and without stÿ Dated: i iiÿ Oct lew York, New York *>.

Samuel Meirowitz, Es -pi/qaotr Kirsten Alford Kneis, Esq. MEIROWITZ & WAÿSERBERG, LLP K&E GATES LLP Attorneys for Plaintiff(s) torneys for Defendant 233 Broadway, Ste. 950 IRANE CO. New York, NY 10279 599 Lexington Avenue (212) 897-1988 New York, NY 10022"o03u (212) 536-3900 2/ H. )f] OCT 5 20)5

SO ORDERED, I* Hon. Peter H. Moulton OCT ] 3 2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

INRE: NEW YORK CITY ASBESTOS LITIGATION .....x This Document Relates To:

STANLEY HOBISH and ROSLYN HOBISH, NYCAL Plaintiff(s), I.A.S. Part 50 (Hon. Peter Moulton)

-against- Index No(s).: 190389/13

NO-OPPOSITION SUMMARY A.O. SMITH WATER PRODUCTS CO., et al„ JUDGMENT MOTIONAND ORDER

Defendants.

> WHEREFORE, defendant CRANE CO., hereby requests summary judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing plaintiffs' complaint against defendant CRANE CO. with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claimslaims against defendant CRANE CO. be, and the same are hereby, dismissed with prejudice and withoufcÿts. Dated: \/Z\ S"~ V New York, New York % &

Lihdsayundsay MzMZDeCicco,DeCicco, Esq. )avid Oxamendi, Esq. Weitz &'Luxenberg P.C. K&L GATES LLP Attorneys for Plaintiff(s) Attorneys for Defendant 700 Broadway CRANE CO. New York, NY 10003 599 Lexington Avenue (212) 558-5500 New York, NY 10022-6030 (212) 536-3900 f U

SO ORDERED, Hem. Peter Moulton - 1 J a A'f-.. SEP ?, 4 2015 SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY -X IN RE: NEW YORK CITY I.A.S. Part 50 ASBESTOS LITIGATION (Justice Moulton) -X MANUEL FIGUEROA and MARIA FIGUEROA, Index No.: 190247/15 Plaintiffs, NO-OPPOSITION - against - SUMMARY JUDGMENT MOTION AND ORDER AERCO INTERNATIONAL, INC., et al . ,

Defendants. -X

WHEREFORE, defendant, HOWDEN NORTH AMERICA, INC., f/k/a,

and referred to hereinafter as, HOWDEN BUFFALO, INC.

("HOWDEN") , requests summary judgment in this action, pursuant

to CPLR 3212, dismissing Plaintiff's Complaint against HOWDEN,

with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims

and cross claims against HOWDEN, be dismissed with prejudice

and without costs.

Dated: New York, New York October 2, 2015

Daniel Wasserberg, Esq J/Burbridge, Esq. Meirowirtz & Wasserbetg, LLP ilietfi and Dykman LLP Attorneys for Plaintiff /Attorneys for Defendant 233 Broadway, Suite 950 HOWDEN NORTH AMERICA , INC. New York, New York 10279 44 Wall Street, 15th Floor (212) 897-1988 New York, New York 10005 (212) 732-2000 Our File No. : 11231-002.76 SO ORDERED: 'isjis Hon/ Peter H. Moulton, J.S.C. u fi] SUPREME COURT OF THE STATE OF NEW YORK ALL COUNTIES WITHIN NEW YORK CITY -X NYCAL IN RE: NEW YORK CITY I.A.S. Part 50 ASBESTOS LITIGATION (iP. Moulton) -X This Document Relates to: DARIO BATTISTONI , Index No.: 190103/15

Plaintiff, NO-OPPOSITION - against - SUMMARY JUDGMENT MOTION AND ORDER AERCO INTERNATIONAL, INC., et al.,

Defendants . -X

WHEREFORE, defendant GOULDS PUMPS, INC., hereby requests summary judgment in the above-entitled case, pursuant to Civil

Practice Law and Rules Section §3212, dismissing plaintiffs'

Complaint against defendant GOULDS PUMPS, INC., with prejudice, and there being no opposition thereto,

ORDERED, that upon notice to all co-defendants, all claims and cross claims against defendant GOULDS PUMPS, be dismissed with prejudice and without costs. fl ocT, & Dated: New York, New York * / b II , 2015

Samuel Meirovaitz, E'sc Kristen 'Morrissÿy Esq. Meirowitz & Wasserberg LLP Cullen and Dykman LLP Attorneys for Plaintiff Attorneys for Defendant Dario Battistoni Goulds Pumps, Inc. 233 Broadway, Suite 950 44 Wall Street, 15th Floor New York, New York 10003 New York, New York 10005 (212) 897-1988 (212) 732-2000 Our File No. : 6754-13738

SO ORDERED: i& 2015

Hon. Peter H. MouTton (ojisfis C'vU I t

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

In Re NEW YORK COUNTY ASBESTOS LITIGATION -X This document relates to: Index No.: 153302/2015

LAWRENCE SERUYA, NO OPPOSITION Plaintiff, SUMMARY JUDGMENT MOTION AND ORDER AS TO DEFENDANT -against- CROWN EQUIPMENT CORPORATION

AUTOPART INTERNATIONAL, INC.,et al„

Defendants. r -X

WHEREFORE,defendant CROWN EQUIPMENT CORPORATION hereby requests summary

judgment in the above-entitled case, pursuant to Civil Practice Law and Rules Section 3212, dismissing

plaintiffs complaint against defendant, CROWN EQUIPMENT CORPORATION, with prejudice, and

there being no opposition thereto.

ORDERED, that upon notice to all co-defendants, all claims and cross-claims against defendant CROWN EQUIPMENT CORPORATION, be and the ELLbEnDdEd with prejudice and without costs. OCT 19 2015 Dated: Purchase, New York I0 [Ql ,2015 COUNTY CLERK'S OFFICE NEW YORK 1 Kush Shukla, Esq. Diane4L-Mttt€r, Esq. Wilentz, Goldman & Spitzer, P.A. LITTLETON,JOYCE, UGHETTA, PARK & Attorneysfor Plaintiff KELLY,LLP. 110 Williams Street, 26lh Floor Attorney'sfor Defendants New York, New York 10038 Crown Equipment Corporation (212) 267-3091 4 Manhattanville Road, Suite 220 Purchase, New York 10577 (914)417-3400 SO ORDERED. [?; His/s honorable Peter H.Moulton, J.S.C. Of i5ÿ015

I c:w