Subscribe

COVID-19 Information


Service via email during COVID-19: As per Administrative Order 78/20 from Chief Administrative Judge Marks, only essential filings as enumerated in his order can be filed.  Summons and complaints in NYCAL cases are not one of them.  As per Governor Cuomo’s Executive Order 202.8, the statute of limitations on all actions has been stayed.

Furthermore, every law firm representing a party in NYCAL is understood to agree to the following provisions, which are effective until further notice, unless/until the law firm specifically opts out: We are not accepting service of papers by mail or hand delivery due to COVID-19 and consent to email service of any interlocutory papers required to be served upon our firm as counsel of record under CPLR 2103.

7/10/20: Remote Conference Directive

6/13/20: Counsel should continue to mail their NOSJM to the special part email we have set up ( This email address is being protected from spambots. You need JavaScript enabled to view it. ).  The court will print, sign and upload their NOSJMs  onto the NYSCEF system.  They will then be able to print the signed NOSJM from the NYSCEF system once it is uploaded and processed.

4/22/20: Trial Readiness Conferences are transitioning to Zoom video conferencing.  Parties who submit objections will receive an email with a zoom link

4/17/20: Hawkins Parnell & Young Notice re Email Service During COVID-19 (Revised)

4/14/20: Simmons Hanly Conroy Notice re Service During COVID 19

4/13/20: Justice Mendez will provide information on DECEASED FIFO BLOCKBUSTER settlement conferences this week. No additional dates are available yet on cases that have been adjourned for trial.  Calling or sending e-mails multiple times a day or even in the same week, does not get faster results and more detailed information.  This is an evolving process taking place under extraordinary circumstances.  Please have patience!

4/2/20: Gordon Rees Scully Mansukhani Notice re Email Service During COVID 19

3/25/20: Karst & von Oiste Notice re Email Service During COVID 19

3/25/20: The Gori Law Firm Notice re Electronic Service During COVID-19

3/24/20: Early Lucarelli Sweeney & Meisenkothen re Notice of Electronic Filing due to COVID-19

3/24/20: Wilentz Goldman & Spitzer re COVID 19 NYCAL Notice

3/24/20: Maune Raichle Hartley French & Mudd re E-Mail Service due to COVID-19

3/24/20: Foley & Mansfield Re Email Service During COVID-19

3/24/20: Belluck & Fox re Electronic Service During COVID-19

3/23/20: McGivney, Kluger, Clark & Intoccia re Electronic Service During COVID-19

3/23/20: Meirowitz & Wasserberg re Service by Email During COVID 19

3/23/20: Weitz & Luxenberg Notice re Service During COVID-19

3/22/20: Administrative Order of the Chief Administrative Judge of the Courts re COVID 19 dated March 22, 2020

3/20/20: Administrative Order of the Chief Administrative Judge of the Courts re COVID 19 dated March 19, 2020

3/18/20: All conferences with the Special Master at Jams will be done with a call in number for the next 30 days. 

3/17/20: Coronavirus - Further Update on Additional Staffing Procedures

3/16/20: Court Operations NYCAL Asbestos Part - In accordance with instructions from court administration the courts are closed except for essential matters.  The jury room is closed.  No other Civil trials shall commence until further Notice.  Pending Civil Trials will continue to conclusion.  All cases scheduled for trial and all cases scheduled for FIFO Blockbuster Conferences for the next three weeks are adjourned.  The court will notify the parties of the future date.  ALL MOTIONS WILL BE TAKEN ON SUBMISSION ON THE ADJOURNED DATE.  NYCAL Part 13 is closed, except for work to be completed by me and my staff in chambers only.  No one should come to the courtroom or to chambers to deliver papers (ORDERS TO SHOW CAUSE, NOSJ Stipulations, death compromise orders or any other type of documents) until further notice from the court.  THESE DOCUMENTS MAY BE DELIVERED TO THE COURTROOM ONCE THE COURTS RE-OPEN. Manuel J. Mendez, J.S.C. NYCAL Coordinating Judge 

3/16/20: Until further notice, plaintiff’s counsel shall make appropriate arrangements for all counsel to appear via videoconferencing. The deposition should be streamed, such that all counsel are visible on the video feed, and the witness, plaintiff’s counsel and the examining attorney wear microphones that are turned on. Until further notice, plaintiff’s counsel shall make appropriate arrangements for all counsel to appear via videoconferencing. The deposition should be streamed, such that all counsel are visible on the video feed, and the witness, plaintiff’s counsel and the examining attorney wear microphones that are turned on.

 

 

Firm News

 

  5/1/2024

Please note that out office has moved to The Gori Law Firm, P.C. 122 East 42nd Street, Suite 4700, New York, New York 10168.  

THE GORI LAW FIRM
122 East 42nd Street, Suite 4700
New York, New York 10168
 


 5/1/2024

PLEASE TAKE NOTICE  that the Law Offices of David L. Ferstendig, LLC  has moved its New York office to the following address:  

Law Offices of David L. Ferstendig, LLC
1441 Broadway 3rd Floor Suite 3087
New York City, NY 10018 

PLEASE TAKE FURTHER NOTICE that  all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.

Phone numbers and fax numbers will remain the same.


4/1/2024

PLEASE TAKE NOTICE: Effective April 1, 2024, The Early Law Firm has moved its New York office to the following address: 

The Early Law Firm, LLC
122 East 42nd St., Suite 4700

New York, NY 10168

 

PLEASE TAKE FURTHER NOTICE that, as of April 1, 2024, all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.  

Phone numbers and fax numbers will remain the same.


3/6/2024

Notice of Change of Law Firm Name – Lynch Daskal LLP 

Please take notice that effective March 1, 2024, Lynch Daskal Emery LLP has changed its name to Lynch Daskal LLP.  The firm’s address and telephone numbers remain the same.

The lawyers’ email address extensions have changed from @lde.law to @lynchdaskal.law.


3/4/2024 

PLEASE TAKE NOTICE, that effective February 1, 2024 and March 1, 2024, respectively, Diane Pompei Emery and Scott Emery have changed law firms. Their new contact information is:

Diane Pompei Emery

Segal McCambridge Singer & Mahoney, Ltd.

777 Third Avenue | Suite 2400 | New York, NY 10017-1412

Direct: +1.212.651.7414 | Main: +1.212.651.7500 | Fax: +1.212.651.7499

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.smsm.com

 

Scott Emery

Segal McCambridge Singer & Mahoney, Ltd.

777 Third Avenue | Suite 2400 | New York, NY 10017-1412

Direct: +1.212.651.7417 | Main: +1.212.651.7500 | Fax: +1.212.651.7499

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.smsm.com

 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.


2/29/2024

Please take notice that as effective of February 20, 2024, McGivney, Kluger, Clark, & Intoccia, P.C. moved its New York City office to the following address:

 

MCGIVNEY KLUGER CLARK & INTOCCIA, P.C.

33 Whitehall Street,

16th Floor

New York, New York 10004

 

Please take further notice that as of February 20, 2024, all pleadings, disclosure, motions, correspondence, orders, notices, and all other NYCAL and case-related documents should be sent to the new address.


1/22/2024

PLEASE TAKE NOTICE: Effective January 22, 2024, Meirowitz & Wasserberg has moved its New York office to the following address: 

Meirowitz & Wasserberg, LLP
1040 6th Avenue, 10th Floor
New York, NY 10018 

PLEASE TAKE FURTHER NOTICE that, as January 22, 2024, all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.  

Phone numbers and fax numbers will remain the same.

 


9/1/2023

The Lanier Law Firm - Change of Address

PLEASE TAKE NOTICE that, effective September 5, 2023, The Lanier Law Firm PLLC will move its New York office to the following address:

The Lanier Law Firm PLLC
535 Madison Ave., 12th Fl.
New York, NY 10022

PLEASE TAKE FURTHER NOTICE that, as of September 5, 2023, all pleadings, disclosure, motions, correspondence, orders, notices, and all other NYCAL and case-related documents should be sent to the new address. 


6/12/2023

Thompson Hine LLP – Change of Address  

Effective immediately, please note Thompson Hine LLP’s New York office has moved to:

300 Madison Avenue, 27th Floor
New York, NY 10017-6232  

The firm emails, phone numbers and fax number remain the same. 


5/9/2023

Gordon Rees Scully Mansukhani LLP Representation of L'Oreal Service Letter


4/10/23

Effective immediately,Janet Walsh, Esq. of Locks Law Firm PLLC (email: This email address is being protected from spambots. You need JavaScript enabled to view it.) has moved to 622 Third Avenue, 7th Floor, New York, NY 10017.

(212) 838-3333 (Phone) | (212) 838-3735 (Fax)


1/10/23

PLEASE TAKE NOTICE, that effective January 5, 2023, Paul Scrudato and Jill Berry have changed law firms. Their new contact information is:

Paul A. Scrudato

Morgan, Lewis & Bockius LLP

101 Park Avenue | New York, NY 10178-0060

Direct: +1.212.309.6044 | Main: +1.212.309.6000 | Fax: +1.212.309.6001

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.morganlewis.com

 

Jill Berry

Morgan, Lewis & Bockius LLP

101 Park Avenue | New York, NY 10178-0060

Direct: +1.212.309.6045 | Main: +1.212.309.6000 | Fax: +1.212.309.6001

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.morganlewis.com 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.


12/09/22

Manning Gross + Massenburg LLP – Change of Address  

Effective immediately, please note MG+M has moved to:

 

200 Vesey Street, 25th Floor
New York, NY 10281  
 

 The firm phone numbers and fax numbers remain the same. 


 7/20/22

This past Sunday July 17, 2022, we suddenly lost our longtime colleague and friend Gary Healy.

https://www.mmglawyers.com/post/the-passing-of-gary-healy-esq

 

 


4/12/22

Please be advised that as of May 1, 2022 our new firm name and address is listed below.  Please advise if there is a specific procedure required.  In the event you have any questions, please do not hesitate to contact me.  Thank you and have a great day. 

THE PASCARELLA LAW GROUP, PLLC
1715 Route 35, Suite 308
Middletown, New Jersey 07748   


3/24/22

Simon Greenstone Panatier has moved:

*New Address*

420 Lexington Avenue
Suite 2848
New York, NY 10170

 


12/28/21

As of 12/27/2021:

HAWKINS PARNELL & YOUNG, LLP HAS MOVED:

*NEW ADDRESS*

275 Madison Avenue, 10th Floor
New York, NY, 10016212-897-9655  |  hpylaw.com
Main Office 212-897-9655 Fax 646-589-8700 


12/22/21

PLEASE TAKE NOTICE: Effective January 3, 2022, Donald Pugliese, Matt Straus and David O’Leary have changed firms.  The new contact information is as follows:

Donald Pugliese, Esq.
Husch Blackwell LLP
68 South Service Road
Suite 100
Melville, NY 11747
Telephone: 631.465.2100
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.

Matt Straus, Esq.
Husch Blackwell LLP
68 South Service Road
Suite 100
Melville, NY 11747
Telephone: 631.465.2100
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.

David O’Leary, Esq.
Husch Blackwell LLP
68 South Service Road
Suite 100
Melville, NY 11747
Telephone: 631.465.2100
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.


 9/22/21

PLEASE TAKE NOTICE, Effective September 22, 2021, THE WILLIAMS LAW FIRM, P.C. will move its New York office to the following address: 

THE WILLIAMS LAW FIRM, P.C.

250 Park Avenue, 7th Floor

New York, NY 10177 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.  

Phone numbers and fax numbers will remain the same.


 

8/26/21

UNTIL FURTHER NOTICE, effective August 30, 2021, Karst & von Oiste, LLP, will be temporarily located at the following address: 

KARST & von OISTE, LLP
505 Main Street
Port Jefferson, NY 11777
Tel:     (855) 970-9988
Tel:     (281) 970-9988
Fax:    (281) 970-9856  

Further, consistent with our posted notice dated March 25, 2021, all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent via electronic mail.  


8/3/21

Please be advised that Garrity, Graham, Murphy, Garofalo & Flinn has moved to the following address:

425 Eagle Rock Avenue – Suite 202

Roseland, NJ  07068  

Phone and fax numbers will remain the same.


5/24/21

The Marshall Dennehey Melville, NY office has moved.

Effective Monday, May 24, 2021, our Melville, NY office has relocated. Our fax and phone numbers will remain the same. Our new address is:

175 Pinelawn Rd. Suite 250, Melville, NY 11747-3116

 

  


 2/11/21

PLEASE TAKE NOTICE, that effective February 16, 2021, LEVY KONIGSBERG LLP will move its New York office to the following address:

Levy Konigsberg LLP
605 Third Avenue, 33rd Floor
New York, NY 10158 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address. 

Phone numbers and fax numbers will remain the same. 

 


10/1/20

Please be advised that Marks, O'Neill, O'Brien, Doherty & Kelly, P.C. has moved to the following address:

580 White Plains Road
Suite 620
Tarrytown, NY 10591 

Phone and fax numbers will remain the same.


9/8/20

The Cook Group has moved!  Their new address is: 

115 Broadway
Suite 1602
New York, NY 10006 


5/12/20

PLEASE TAKE NOTICE, that effective May 1, 2020, Cetrulo LLP moved its New York office to the following address:

Cetrulo LLP
52 Duane Street
7th Floor
New York, NY 10007
Phone: (212) 635-2230
Fax: (212) 635-2239 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to our Boston office address: 

Cetrulo LLP
Two Seaport Lane, FL 10
Boston MA 02210 


3/13/20 

Please be advised that Erich Gleber has changed firms.  His new contact information is as follows:

Erich Gleber
Hawkins Parnell & Young, LLP
600 Lexington Avenue, 8th Floor
New York, NY 10022
646.589.8740  |  This email address is being protected from spambots. You need JavaScript enabled to view it. 


3/6/20

PLEASE TAKE NOTICE, that effective March 2, 2020, Kelley Jasons McGowan Spinelli Hanna & Reber, LLP moved its New York office to the following address:

Kelley Jasons McGowan Spinelli Hanna & Reber, LLP
120 Wall Street, 21st Floor
New York, New York 10005

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.

  

 


2/6/20

Hodges Walsh & Burke, LLP is saddened to announce the passing of former partner, Cynthia Messemer, on January 31, 2020 in Clearwater, Florida.  Cindi was a beloved member of the asbestos world and will be sorely missed by all.  At the present time, no services have been scheduled

 


1/27/20

Press release announcing The Cook Group

 


1/16/20

PLEASE TAKE NOTICE, that effective December 16, 2019, Schiff Hardin LLP moved its New York office to the following address: 

Schiff Hardin LLP
1185 Avenue of the Americas
Suite 3000
New York, NY 10036

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.

 


5/22/19

Please be advised that Tim McCann has changed firms.  His new contact information is as follows:

Timothy M. McCann
Of Counsel
HAWKINS PARNELL
Hawkins Parnell & Young, LLP
600 Lexington Avenue, 8th Floor
New York, NY 10022
646-589-8713  |  hpylaw.com

Chris Browne will be taking over for him at Consolidated Edison at This email address is being protected from spambots. You need JavaScript enabled to view it..

  


4/1/19

Manning Gross + Massenburg LLP – Change of Address 

Effective April 1, 2019, MG+M has moved to:

14 Wall Street, 28th Floor
New York, NY 10005  

 The firm phone numbers and fax numbers remain the same . 

 


3/15/19

Meirowitz & Wasserberg, LLP - Change of Address

As of March 22, 2019, our new address will be: 

535 Fifth Ave, 23rd Fl
New York, NY 10017
P: (212) 897-1988
F: (646) 432-6887


1/07/19 

Effective January 1, 2019 Kurowski Shultz LLC has merged with Manning Gross + Massenburg LLP and is now known as Manning Gross + Massenburg LLP (“MG+M”). All email domains have changed from kslfllc.com to mgmlaw.com, but no changes have been made to the address or telephone number of the firm.

Merger Information


1/04/19

The law firm of Lavin O’Neil Cedrone & DiSipio has changed its name to Lavin, Cedrone, Graver, Boyd & DiSipio

The firm address, e-mail, phone numbers and fax numbers remain the same. 


1/04/19

Foley & Mansfield has moved!

Our new office is located at: 

Foley & Mansfield, PLLP
86 Chambers Street, Suite 202
New York, NY 10007

Phone (212) 421-0436
Fax (212) 421-0539


1/03/19

The law firm of Hodges Walsh Messemer & Burke, LLP has changed its name to Hodges Walsh & Burke, LLP.

The firm and its lawyers' addresses, email addresses, phone numbers and fax numbers have not been affected by this change.  Please note that Cynthia Messemer is no longer with the firm.  


 1/02/19 

As of January 1, 2019, Hawkins Parnell Thackston & Young LLP has changed its name to Hawkins Parnell & Young LLP.   


12/31/18

Wilentz, Goldman & Spitzer, P.A. has moved.

Our new address is:

Wilentz, Goldman & Spitzer, P.A.
14 Wall Street
Suite 6B
New York, NY 10005 

Our phone and Fax numbers remain the same at (212)267-3091 and (732)726-6593, respectively. 


10/9/18

Maron Marvel Bradley Anderson & Tardy LLC has moved.

Old Address:  

Maron Marvel Bradley Anderson & Tardy LLC
101 Hudson Street
21st Street
Jersey City, NJ 07302

New Address:

Maron Marvel Bradley Anderson & Tardy LLC 
Harborside Plaza 10
3 Second Street, Suite 202
Jersey City, NJ 07302


8/20/18

Tanenbaum Keale LLP has moved its office to: 

Tanenbaum Keale LLP
Three Gateway Center, Suite 1301
100 Mulberry Street
Newark, New Jersey 07102  

Phone, fax and email contacts remain the same. 

 


4/13/18

As of April 30, 2018, Renzulli Law Firm, LLP will be moving to a new address. 

Please direct all mail and deliveries, including correspondence, pleadings, discovery, etc. to the following address: 

Renzulli Law Firm, LLP
One North Broadway, Suite 1005
White Plains, NY 10601  
 

The phone, fax and email contacts remain the same. 

 


1/3/18

As of January 3, 2018, Meirowitz & Wasserberg LLP has moved to a new suite. 

Please direct all mail and deliveries to the following address: 

Meirowitz & Wasserberg LLP
233 Broadway, Suite 2070
New York, NY 10279  

The phone, fax and email contacts remain the same. 


5/1/17

Notice of Change of Firm Name

Please take notice that McGivney & Kluger, P.C. has changed its name to McGivney, Kluger & Cook, P.C.  

The firm and its lawyers' addresses, email addresses, phone numbers and fax numbers have not been affected by this change.  Please take notice of this change and update your records accordingly.

  pdf McGivney Kluger Cook, P C Name Change


 4/17/17

Please be advised that Salvatore G. Gangemi, Esq., representing Amec Construction Management, Inc.  is now at the following firm:

Murtha Cullina Attorneys At Law

pdf Change of Firm - Amec Construction Management, Inc.

 


1/18/17

Mackenzie Hughes LLP Change of Address

As of December 16, 2016, Mackenzie Hughes LLP moved to a new address.

Please direct all mail and deliveries to the following address: 

Mackenzie Hughes LLP
Mackenzie Hughes Tower, Suite 400
440 South Warren Street
Syracuse, New York 13202-2601 

The phone, fax and email contacts remain the same.

Stephen S. Davie, Esq.
Mackenzie Hughes LLP
(315) 233-8228 (direct)
(315) 474-7571 (main)
(315) 474-6409 (fax)
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.

          This email address is being protected from spambots. You need JavaScript enabled to view it.  


11/8/16

HARWOOD LLOYD CHANGE OF ADDRESS

As of November 1, 2016, please direct all mail and deliveries to Harwood Lloyd, LLC’s New Jersey address:

Harwood Lloyd, LLC
130 Main Street
Hackensack, New Jersey 07601

The phone, fax and email contacts remain the same:

Russell A. Pepe, Esq.
Harwood Lloyd, LLC
130 Main Street
Hackensack, New Jersey 07601
Phone: (201) 359-3635
Fax: (201) 487-4758
E-Mail: This email address is being protected from spambots. You need JavaScript enabled to view it.


9/20/16

Please be advised that Patrick Timmons,formerly of Levy Konigsberg, is now at the following firm:


5/24/16 

Please be advised that the Law Offices of Lynch Daskal Emery LLP has moved it’s office to 137 West 25th Street, 5th Floor, New York, New York 10001.

pdf Law Offices of Lynch Daskal Emery LLP Address Change


 

Member Services

A paid member subscription is required to access content on the NYCAL website.  There are two ways to obtain a member subscription:

  1. If you are a firm anticipating only 1 to 2 users requiring access to NYCAL, then please subscribe here.  
  2. A discount will apply to larger firms requiring more than two users (see the fee table below). Contact This email address is being protected from spambots. You need JavaScript enabled to view it. with the user names, email addresses and plan selection.
  3. Users will be granted access once payment confirmation is received.  Payment receipts will be available under Information > My Account > My Purchases > More > Invoices.
  4. Please visit Calendar Event Notifications on the calendar menu to select which calendars, if any, you which to receive email alerts on.  The default is set to NO notifications. Please make sure return path: "NYCAL Calendar Admin <This email address is being protected from spambots. You need JavaScript enabled to view it.>" is whitelisted on any firm server anti-spam products to ensure delivery of calendaring email notifications.  Document upload and general administrative notifications will automatically be sent to a user's email address.  Please make sure return path: "NYCAL Administrator <This email address is being protected from spambots. You need JavaScript enabled to view it.>" is whitelisted on any firm server anti-spam products to ensure delivery of notifications.  

2024 Fee Table Effective January 1, 2024:  Due to increased operating costs and having had no fee increase in 8 years, it has become necessary to increase the NYCAL.net user subscription rate by 10%.  To help offset the cost for larger clients the top tier has dropped from 15 users to 14.


1-14 users are charged the specified rates.  15+ users are added with no additional charge.
 

Users

/Month

Monthly Total

/Year

Yearly Total

1

$16.50

$16.50

$198.00

$198.00

2

$16.50

$33.00

$198.00

$396.00

3

$5.50

$38.50

$66.00

$462.00

4

$5.50

$44.00

$66.00

$528.00

5

$5.50

$49.50

$66.00

$594.00

6

$5.50

$55.00

$66.00

$660.00

7

$5.50

$60.50

$66.00

$726.00

8

$5.50

$66.00

$66.00

$792.00

9

$5.50

$71.50

$66.00

$858.00

10

$5.50

$77.00

$66.00

$924.00

11

$5.50

$82.50

$66.00

$990.00

12

$5.50

$93.50

$66.00

$1056.00

13

$5.50

$99.00

$66.00

$1,122.00

14

$5.50

$104.50

$66.00

$1,188.00

Judge's Corner


April 2, 2021 - Administrative Update

Please submit all proposed orders, or stipulations to be so ordered, to the Part 13 email address (This email address is being protected from spambots. You need JavaScript enabled to view it.) only.  

Orders should not be submitted to the Part clerk’s email address (This email address is being protected from spambots. You need JavaScript enabled to view it.).  

Questions with regards to a Teams conference should be sent to Ms. Monica Cheng at This email address is being protected from spambots. You need JavaScript enabled to view it..


July 14, 2020 - Special Announcement

NYCAL sends best wishes to Judge Mendez and Judge Shulman who, along with Judges Scarpulla & Kennedy, were just appointed to the Appellate Division, First Department!


July 10, 2020 - Remote Conference Directive


June 13, 2020 - NOSJMs and NYSCEF

Counsel should continue to mail their NOSJM to the special part email we have set up ( This email address is being protected from spambots. You need JavaScript enabled to view it. ).  The court will print, sign and upload their NOSJMs  onto the NYSCEF system.  They will then be able to print the signed NOSJM from the NYSCEF system once it is uploaded and processed.


May 19, 2020 - Court Settlement Conferences

Due to restrictions placed by Judge Marks‘ April 13 memo, JAMS will no longer be coordinating the zoom court settlement conferences. Stay tuned for any notices from the court or plaintiffs’ counsel regarding a new platform for virtual conferences. 


May 6, 2020 - Judge Mendez announces new Part email address of This email address is being protected from spambots. You need JavaScript enabled to view it.

A special email has been created for Part 13 (This email address is being protected from spambots. You need JavaScript enabled to view it.) where you will be able to email the orders typically brought to the courtroom on Tuesday for my signature, such as NOSJM stipulations, ORDERS APPOINTING TEMPORARY ADMINISTRATOR  and COMPROMISE ORDERS. The orders are to be emailed in PDF FORMAT for my electronic signature.  Once I have signed the orders I will email the same to the attorneys for them to upload to the NYSCEF system.  Papers are to be sent to the new email only on TUESDAYS, just like when the courthouse was open for business.

Thank you,

M. Mendez 


May 4, 2020

As of today attorneys will be able to do the following by uploading their papers to the NYSCEF system:

  1. File new motions on pending cases
  2. File opposition and reply briefs on pending motions
  3. File Notice of Entry
  4. File Notices of Appeal
  5. File stipulations of discontinuance 

I have reached out to the MIS division to have them set up a separate Part 13 email where the attorneys can upload in PDF format the documents that they would typically drop off in the Part 13 courtroom on Tuesdays for my signature,  such as NOSJM, TEMPORARY APPOINTMENT OF ADMINISTRATOR and DEATH COMPROMISES .  I will notify all parties via NYCAL once the email has been established so that those papers are delivered ( in PDF FORMAT) directly to that email for my electronic signature. 

If my court attorneys have contacted anyone to ask if they will be opposing a motion, please respond.  If you have been given a briefing schedule please comply with it.  Provide your papers in the manner requested by my court attorney and also upload your papers to the NYSCEF case motion folder. 

DO NOT use an essential case filing form to upload any of these papers, those forms are only to be used when seeking to file a new action. In case of lung cancer or other cancer cases the party seeking to file the new action must notify the attorneys for the defendants that they are seeking to have the matter deemed essential and must provide proof of such notice to the clerk of the court.  Defendants must be given 48 hours notice, not counting weekends or holidays, of the application to deem the lung cancer or other cancer case an essential matter.  If after 48 hours there is no objection from any defendant I will sign an order deeming the matter essential for filing purposes only and the plaintiff will be allowed to file their action.  If there is an objection then I will review the papers and issue an order either deeming the matter essential, or deeming the matter not essential.  There will be no other written decision aside from that brief order. 

This is a work in progress and there will be further notices as we try to set up a workable system, so please be patient. 

Thank you, 

M. Mendez 


April 20, 2020

Message from the Judge on upcoming FIFO settlement conferences in cases scheduled for trial 


April 15, 2020

NOTICE OF ESSENTIAL FILING - Plaintiffs may use the NOTICE OF ESSENTIAL FILING PURSUANT TO AO-78-20(E) form ("Essential Form") for living mesothelioma cases to designate each such case as an "essential matter."  Plaintiff will serve all known defendants with notice of that filing at the time that they file it with the Court.  Notice will be defined as service of the Essential Form, along with all supporting documentation including, but not limited to, the complaint and available diagnostic medical records. 

Prior to filing an Essential Form for living lung cancer cases or other asbestos-related malignancy, plaintiff will serve a proposed Essential Form to all known defendants along with supporting documentation including but not limited to diagnostic medical records substantiating exigent status.  Defendants will have 48 business hours to advise plaintiff counsel as to whether or not they object to the "essential matter" designation. Weekend or holiday days will not count towards the running of the 48 hours.  If no objection, the filing goes forward.  If defendant(s) object(s), then filing is referred to Administrative Judge or Special Master in that jurisdiction.

When filing a new action for which you are seeking essential matter designation, you must state on the “essential filing sheet” that you are filing an ASBESTOS MATTER.  This makes it easier for the court staff to flag. 

The essential filing form is only to be used with the initial filing of a summons and complaint.  The form is intended only for that purpose and for no other.   This form should not be used to have the clerks process and upload stipulations or to have someone designated administrator of an estate.  The attorneys are to hold on to their NOSJM stipulations and other Orders they wish the court to process, until the court reopens or until further notice from me-after consultation with Justice Kaplan- as to how I can sign these and how the clerks can process them.   The clerk’s office (ex-parte, motion support, trial support, county clerk) are operating with a very thin skeleton crew, focused primarily on essential matters and can’t take the time from their very busy day to process non-essential matters such as So Ordered Stipulations.  We appreciate the attorneys’ patience and cooperation during this time.   


 If a case or issue has resolved with outstanding motion practice 

Judge Mendez has indicated that you can upload a letter withdrawing the motion to the motion folder. The Judge always looks for such letters before deciding any motion.

 


Justice Adam Silvera Contact Information

Address:

IAS Part 13, 60 Centre Street, Room 442, New York, NY 10007

Telephone numbers:

Part-  646-386-3736
Chambers- 646-386-5705 

Law Clerk:  

Monica Cheng at This email address is being protected from spambots. You need JavaScript enabled to view it.

 


NOSJMs

Justice Mendez’s rules require filing NOSJMs with him on Tuesdays only.

See CMO section XXII.B. pages 36-37.

 


June 8, 2018

NYCAL Coordinating Judge Motion and Trial Part Rules   

 


WebCivil Supreme online access link

Weitz & Luxenberg Letter to Moulton Re CB Confidentiality Agreement 

 

 

 

Login Form