arrow left
arrow right
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
  • Joynul Abedin v. The City Of New York Torts - Other Negligence (city negligent maintenanc) document preview
						
                                

Preview

FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ----------------------------------------------------------------------- X JOYNUL ABEDIN, AFFIRMATION IN OPPOSITION Plaintiff, Action #1 - against - Index No.: 502577/2020 THE CITY OF NEW YORK, Defendant. ----------------------------------------------------------------------- X JOYNUL ABEDIN, Plaintiff, - against - THE CITY OF NEW YORK, Action #2 Index No.: 504077/2021 Defendant. City File No.: 2021-005775 ------------------------------------------------------------------------------ X MICHAEL THORN, an attorney admitted to practice in New York and an Assistant Corporation Counsel of the City of New York, affirms the truth of the following under the penalties of perjury pursuant to CPLR 2106, upon information and belief based upon the records maintained in this office: 1. This affirmation is submitted on behalf of defendants THE CITY OF NEW YORK (hereinafter “City”) in opposition to the motion of plaintiff JOYNUL ABEDIN dated October 12, 2022, seeking an order: (1) restoring this action to the active status on the Court’s calendar; (2) vacating the default judgment of the Hon. Consuelo-Mallafre Melendez (dated October 5, 2022); and, (3) restoring the City’s motion for summary judgment pursuant to General Municipal Law § 50-I and CPLR 207-a, and deeming plaintiff’s underlying motion as an opposition to the City’s summary judgment motion. Plaintiff’s motion should be denied in all 1 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 respects because: (1) plaintiff’s motion is procedurally defective; (2) plaintiff does not offer a reasonable excuse for their default; and, (3) plaintiff does not have a meritorious claim. I. PLAINTIFF’S MOTION TO VACATE MUST BE DENIED BECAUSE IT IS PROCEDURALLY DEFECTIVE 2. In order to vacate an Order granting summary judgment, a movant is required to demonstrate both: (1) a meritorious cause of action and (2) a reasonable excuse for their default. See CPLR 5015 (a); McClaren v. Bell Atl., 817 N.Y.S.2d 395 (2006); Yurteri v. Artukmac, 813 N.Y.S.2d 741 (2006); Matter of Hye-Young Chon v. Country-Wide Ins. Co., 803 N.Y.S.2d 699 (2005). Moreover, in order to demonstrate a meritorious cause of action, the movant’s moving papers must be accompanied by an affidavit of merit. The Court of Appeals has long held that the failure to do so is fatal to a movant’s motion to vacate a default order. Gibbs v. St. Barnabas Hosp., 16 N.Y.3d 74, 82 (2010); Fiore v. Galang, 64 N.Y.2d 999 (1985). Here, plaintiff’s motion is procedurally defective since it is not accompanied by an affidavit of merit or a functional equivalent. This procedural defect is fatal to plaintiff’s motion. Therefore, plaintiff’s motion must be denied II. PLAINTIFF’S MOTION TO VACATE SHOULD BE DENIED BECAUSE PLAINTIFF DOES NOT PROFFER A REASONABLE EXCUSE UNDER 3. CPLR 5015(a) expressly limits the grounds of which a court may consider when a party moves for relief from a from a prior final judgment or order. Pursuant to 5015(a), a court may vacate a judgment upon the ground of: 1. Excusable default, if such motion is made within one year after the service of a copy of the judgment 2 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 or order with written notice of its entry upon the moving party, or, if the moving party has entered the judgment or order, within one year after such entry; or 2. Newly-discovered evidence which, if introduced at the trial, would probably have produced a different result and which could not have been discovered in time to move for a new trial under section 4404; or 3. Fraud, misrepresentation, or other misconduct of an adverse party; or 4. Lack of jurisdiction to render the judgment or order; or 5. Reversal, modification or vacatur of a prior judgment or order upon which it is based. 4. “[O]nce appellate process has been concluded, alleged errors of law which could have been reviewed but were not, may not be addressed except insofar as grounds for relief set forth in CLS CPLR § 5015 are present, or there has been some other compelling circumstance justifying court’s resort to its inherent power to grant relief from judgment.” See Pjetri v New York City Health & Hosp. Corp., 169 A.D.2d 100, 103-4 (1st Dep't 1991). 5. On October 5, 2022, this Honorable Court entered into an order granting the City’s motion consolidating the two underlying actions and then upon consolidation, dismissing both complaints “on the basis that this action is time barred by the statute of limitations. See October 5, 2022 Order annexed to plaintiff’s underlying motion as Exhibit C. 6. In the underlying motion, plaintiff attempts to argue for default under excusable default under CPLR R. 5015(a)(1). Plaintiff’s arguments, however, fail because plaintiff’s reason for default is not excusable. Of significant note as admitted in plaintiff’s underlying motion, this Order was issued after the City’s motion to dismiss was previously adjourned two (2) times. See Plaintiff’s Affirmation in Support at ¶ 9. While the final adjournment date of October 5, 2021, 3 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 did fall on Yom Kippur, plaintiff failed to submit opposition papers at any time prior to this holiday. Moreover, this excuse certainly cannot be considered reasonable in light of the fact that the October 5, 2022 return date was set by this Court on the motion’s original return date of May 18, 2022, leaving the plaintiff with nearly five (5) months to seek coverage for the appearance, seek arrangements with the parties and the Court to move the return date, or take any action whatsoever to make himself, his firm, or even a per-diem counselor available for this adjourn date despite knowing that itfell on a day of religious observance. See WebCivil Supreme – Appearance Details annexed hereto as Exhibit A. 7. Plaintiff next unreasonably suggests that their failure to appear for the motion or file opposition is somehow the City’s fault. Specifically, they attempt to have the Court excuse their shortcomings by stating that “[a]t no time did this office receive any communication from defense counsel about the motion calendar call.” See Plaintiff’s Affirmation in Support at ¶ 10. This argument clearly fails as plaintiff’s counsel recorded representation for the plaintiff on May 27, 2021 and received notice by the City’s filing of the Notice of Motion. See NYSCEF Confirmation annexed hereto as Exhibit B. 8. While it is clear there was an abundance of law office failure, this does not amount to a reasonable excuse to vacate this Court’s October 5, 2022 Order. Accordingly, in light of plaintiff’s failure to meet this prong in support of relief under CPLR R. 5015(a)(1), their instant motion must be denied. III. PLAINTIFF’S MOTION TO VACATE SHOULD BE DENIED BECAUSE PLAINTIFF DOES NOT HAVE A MERITORIOUS CLAIM 9. Should the Court permit the plaintiff to proceed with the motion at bar despite the aforementioned procedural defect, the Court must still deny the instant motion as plaintiff fails to 4 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 demonstrate a meritorious claim against the City. See CPLR 5015 (a); McClaren v. Bell Atl., 817 N.Y.S.2d 395 (2006); Yurteri v. Artukmac, 813 N.Y.S.2d 741 (2006); Matter of Hye-Young Chon v. Country-Wide Ins. Co., 803 N.Y.S.2d 699 (2005). Here, plaintiff failed to prove that his action was commenced within the applicable statute of limitations. 10. Plaintiff attempts to argue that the failure to timely commence this action was due to being incapacitated by the injuries he sustained from this accident. See Plaintiff’s Affirmation in Support ¶¶ 25-28. However, it is abundantly clear from the record that this allegation of incapacitation (the medical diagnosis or severity of which plaintiff fails to provide), raised for the first time in opposition is clearly a feigned attempt by plaintiff’s counsel to avoid the consequences of their own failure to timely commence this action. 11. Initially, it is critical to note that in order to establish a toll under CPLR R. 208 or be entitled to a hearing on the subject, they must establish that an issue exists as to whether the plaintiff was “unable to protect [their] legal rights because of an over-all inability to function in society” during the relevant period following the accrual of the causes of action. See CPLR R. 208; McCarthy v. Volkswagen of Am., 55 NY2d 542 (1982). Here, the record makes clear that plaintiff’s counsel’s request to apply CPLR R. 208 or obtain a hearing on the matter is based entirely on an insincere and artificially contrived “issue” regarding plaintiff’s mental state during the application accrual period. 12. At the outset, it is critical to note the only record assertion that the plaintiff was “incapacitated” during the relevant accrual period comes from plaintiff’s counsel himself in which baldly states “It is reasonably plausible to determine that Mr. Abedin was not of sound mind to understand his legal rights from the period of his accident until his head trauma resolve.” See Plaintiff’s Affirmation in Support ¶ 27. Of significant importance, plaintiff entirely failed to 5 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 support this argument with any expert finding, expert affidavit, or medical records that support this. Raising even more suspicion of plaintiff’s counsel’s insincere alelgations, they do not include affidavits from any individuals with personal knowledge of the plaintiff’s condition during the accrual period and do not even include an affidavit from the plaintiff himself demonstrating his incapacitation during this time. Oddly, plaintiff cites to Hurd v. County of Allegany, 39 A.D.2d 499 (3d Dept. 1972), which incidentally emphasizes the need for such evidence. In Hurd, the plaintiff’s moving papers on her application for leave to file a late notice of claim included medical records and a report from a doctor that she “still had significant problems with attention span, concentration and learning.” Here, we have no such finding in the medical records plaintiff attached nor do we have any evidence whatsoever establishing plaintiff’s claims of incapacity. 13. Indeed, even the sole support given by plaintiff’s counsel’s in support of their plainly fabricated and speculative assertions, plaintiff’s own medical records, completely undermine the instant argument. A timeline of plaintiff’s medical care immediately after his accident is shown on Pages 26 and 27 of these medical records. See Medical Records annexed to Plaintiff’s underlying motion as Exhibit E at page 26. According to this timeline, plaintiff’s care began on November 1, 2018 at 7:46 PM. Id. Plaintiff was then discharged the same day, less than four (4) hours later at 11:51 PM. See Id at page 27. Immediately below this timeline, the discharge information states, “Discharge Disposition: ROUTINE/HOME.” Id. Therefore, plaintiff failed to prove in his underlying motion that he was incapacitated for any amount of time. 14. Lastly, despite plaintiff’s counsel’s assertions that their failure to timely file the complaint on behalf of their client was due to plaintiff’s incapacitation, the City notes for the 6 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 Court that this alleged “incapacitation” did not prevent plaintiff’s counsel from timely filing a Notice of Claim relating to the subject accident which was filed on January 8, 2019. See Notice of Claim annexed hereto as Exhibit C. 15. As demonstrated above, it is clear that plaintiff’s argument regarding the application of CPLR R. 208 is plaintiff’s last-ditch effort to avoid the consequences of their failure to properly advance the claims of their client. As plaintiff’s counsel failed to provide any support for his bald assertion that plaintiff was incapacitated for any amount of time, plaintiff is not entitled to the tolling of CPLR R. 208 nor is he entitled to a hearing to determine whether he was incapacitated as the “issue” is one that is completely feigned. This Court must enforce the statute of limitations and dismiss plaintiff’s complaints. 16. General Municipal Law §50-i (hereinafter GML §50-i) mandates that an action against a municipality or its agencies must be commenced within a year and 90 days of the date on which the claim arose. Specifically, § 50-i(1) states in relevant part: No action or special proceeding shall be prosecuted or maintained against a city . . . unless .. . (c) the action or special proceeding shall be commenced within one year and ninety days after the happening of the event upon which the claim is based . . . (emphasis added). Once the Statute of Limitations has expired, it is well-settled that a Court is without jurisdiction to extend the time to commence the action in order to permit plaintiff to comply with the requirements of General Municipal Law § 50-e and 50-i. See Pierson v. City of New York, 56 N.Y.2d 950, 955-56 (1982); Maxwell v. City of New York, 29 A.D.3d 540 2006 (2d Dept. 2006); Ellman v. Village of Rhinebeck, 27 A.D.3d 414, 415 (2d Dept. 2006); Palagashvili v. City of New York, 26 A.D.3d 481 (2d Dept. 2006). 7 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 17. Courts in this state have strictly interpreted G.M.L. § 50-i(1)(c) and the law is well established that dismissal is not discretionary where actions are brought in contravention of the statutory mandate. See Galloway v. New York City Police Department, 7 A.D.3d 444 (1st Dept. 2004); DeGradi v. Coney Island Medical Group, 172 A.D.2d 582 (2d Dept.), lv. denied, 78 N.Y.2d 860 (1991); Pierson at 56 N.Y.2d at 955; Ortiz v. City of New York, 28 A.D.2d 1098 (1st Dep’t 1967); Brennan v. City of New York, 88 A.D.2d 871 (1st Dep’t 1982); Pleasant Ridge Town House Homeowners’ Association, Inc. v. T & D Construction Corp., 181 A.D.2d 871 (2d Dep’t 1992); Klein v. The City of Yonkers, 73 A.D.2d 931, aff’d, 53 A.D.2d 1011 (1981); Doyle v. 800 Inc., 72 A.D.2d 761, 762 (2d Dep’t 1979); Family Bargain Centers, Inc. v. Village of Herkimer, 290 N.Y.S.2d 207, 209 (2d Dep’t 1968); Joiner v. City of New York, 26 A.D.2d 840 (1966). 18. Additionally, CPLR § 217-a also provides that the statute of limitations for actions against public entities for personal injuries is one year and ninety days after the cause of action accrues, unless a longer period of time is provided by any special provision of law. Under the accrual standard of 217-a, a cause of action accrues when all of the elements necessary to bring suit are met. 19. The Court should dismiss all claims against the City pursuant to CPLR 3211(a)(8), GML §50-I, and CPLR 217 as the Court does not have jurisdiction over the City due to Plaintiff’s failure to commence this action within a year and 90 days of the date on which the claim accrued. Here, plaintiff was allegedly injured on November 1, 2018 (see Exhibit A) and thus his cause of action accrued on that same day, November 1, 2018. The year and 90 day Statute of Limitations period would therefore require there plaintiff to commence this action no later than January 30, 2020 in order to be timely. Plaintiff filed his Summons with Notice with 8 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 the Court on February 3, 2020 (see Exhibit B). Because plaintiff filed his Summons with Notice after the Statute of Limitations period expired, his filing was not timely. 20. The New York Court of Appeals has held on numerous occasions that the purpose of such short statutes of limitations is so “that the operation of government [will] not be trammeled by stale litigation and stale determinations.” New York City Health & Hosps. Corp. v. McBarnette, 84 N.Y.2d 194, 206 (1994) (quoting Solnick v. Whalen, 49 N.Y.2d 224, 232 (1980)). This Court must enforce the statute of limitations. It is long settled that courts are prohibited from exercising judicial discretion regarding statute of limitations. Arnold v. Nagel Realty Co., 299 NY 57 (1949). In fact, the Arnold Court stated, “A statute of limitations is not open to discretionary change by the courts, no matter how compelling the circumstances, (citations omitted and emphasis added) and when given its intended effect such a statute is one of repose and experience has shown that the ‘occasional hardship is outweighed by the advantages of outlawing stale claims’ (citations omitted).” Id at 60. 21. Accordingly, it is respectfully submitted that this Honorable Court is left without discretion to allow the plaintiff to cure their deficiency at this late time. Thus, in as much as plaintiff has not complied with the condition precedents mandated by the General Municipal Law and the CPLR, the plaintiff’s claims against the City must be dismissed and plaintiff’s motion must be denied in its entirety. WHEREFORE, it is respectfully requested that plaintiff’s motion be denied in its entirety, and for such other and further relief as this court deems just and proper. Dated: Brooklyn, New York January 10, 2023 ________________________ MICHAEL THORN Assistant Corporation Counsel (929) 486-5670 9 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 Index No.: 502577/2020 (Action #1) 504077/2021 (Action #2) SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS JOYNUL ABEDIN , Plaintiff, - against - THE CITY OF NEW YORK, Defendant. JOYNUL ABEDIN , Plaintiff, - against - THE CITY OF NEW YORK, Defendant. AFFIRMATION IN OPPOSITION Hon. SYLVIA O. HINDS-RADIX Acting Corporation Counsel of the City of New York Attorney for The City of New York 350 Jay Street, 8th Floor Brooklyn, New York 11201 Of Counsel: Michael Thorn (929) 486-5670 NYCLIS No.: 2021-005775 (Action #2) Due and timely service is hereby admitted. Brooklyn, N.Y. ........................................... 2023 ....................................................................... Esq. Attorney for ........................................................... 10 of 11 FILED: KINGS COUNTY CLERK 01/10/2023 04:58 PM INDEX NO. 502577/2020 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 01/10/2023 - 11 - 11 of 11