Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

Similar documents
Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

Townson v New York City Health and Hosps. Corp NY Slip Op 30417(U) February 14, 2019 Supreme Court, New York County Docket Number: /2016

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Hansen v Ninivaggi 2013 NY Slip Op 32481(U) September 23, 2013 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Science Applications Intl. Corp. v Environmental Risk Solutions, LLC 2012 NY Slip Op 31013(U) April 18, 2012 Supreme Court, Albany County Docket

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Washington v Racanelli 2016 NY Slip Op 30429(U) March 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan B.

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Kaplan v Conway & Conway 2018 NY Slip Op 32178(U) September 4, 2018 Supreme Court, New York County Docket Number: /17 Judge: Frank P.

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Boyles v St. Peter's Hosp NY Slip Op 32692(U) March 31, 2015 Supreme Court, Dutchess County Docket Number: 2764/11 Judge: James D.

Citimortgage, Inc. v Levy 2014 NY Slip Op 33488(U) December 22, 2014 Supreme Court, Suffolk County Docket Number: 10822/11 Judge: Jeffrey Arlen

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

Russell v Adams 2010 NY Slip Op 33358(U) December 6, 2010 Sup Ct, Greene County Docket Number: Judge: Joseph C. Teresi Republished from New

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Chang Jin Park v Heather Hyun-Ah Cho 2016 NY Slip Op 30255(U) January 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

Daimler Trust v Safeway Motors, Inc NY Slip Op 33178(U) December 18, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Rugova v City of New York 2013 NY Slip Op 33937(U) May 24, 2013 Supreme Court, Bronx County Docket Number: /09 Judge: Larry S.

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Arce v Capella 2016 NY Slip Op 30403(U) March 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Joan B. Lobis Cases posted

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

Transcription:

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: 4227-10 Judge: Gerald William Connolly Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] Albany Co unty Clerk Document N STATE OF NEW YORK Rcvd o 910712 ~~ber 109552 66 _su_pre_m_e_c_ou_r_t co_vn_t_y_of_a_lb_a_ny FRANK H. FULLER, JR., Individually as ADMINSTRA TOR of the ESTATE of JOYCE L. FULLER, Plaintiff, IHHJ_~/////j_llllli1iPM -against- DECISION and ORDER Index No. 4227-10 RJI:Ol-11-104513 MICHAEL SCHUSTER, M.D.; DEBRA M. ABERDALE, N.P.; JEFFREY HENDERSON, D.O.; ROY FRUITERMAN, M.D.; RICHARD CLIFT, M.D.; JOSEPH BIED, M.D.; TODD D. BEYER, M.D.; RICHARD MacDOWELL, M.D.; BORA GUMUSTOP, M.D.; ALBANY MEDICAL CENTER HOSPITAL; F ARHAD BAHRASSA, M.D.; HOW ARD SNYDER, M.D.; BENITA BRITTON-BYRD, M.D.; ALBANY EMERGENCY MEDICINE ASSOCIATES, P.C.; PRIME CARE PHYSICIANS, PLLC; ALBANY GASTROENTEROLOGY CONSULTANTS, P.C.; and COMMUNITY CARE PHYSICIANS, P.C., Defendants. (Supreme Court, Albany County, All Purpose Term) (Justice Gerald W. Connolly, Presiding) APPEARANCES: CARTER, CONBOY, CASE, BLACKMORE, MALONEY & LAIRD, P.C. Cathleen B. Clark, R.N., Esq. Attorneys for Defendants Michael Schuster, M.D., Debra M. Aberdale, N.P., Jeffrey Henderson, D.O., Roy Fruiterman, M.D., and Richard MacDowell, M.D. 20 Corporate Woods Blvd. Albany, NY 12211-2362 THE MILLS LAW FIRM, LLP Attorneys for Plaintiff 1520 Crescent Road Clifton Park, NY 12065 Connolly, J.: 1

[* 2] ' I Defendants Michael Schuster, M.D., Debra M. Aberdale, N.P., Jeffrey Henderson, D.O., Roy Fruiterman, M.D. and Richard MacDowell, M.D., (hereinafter, "the Moving Defendants") in this medical malpractice and wrongful death action, seek an order pursuant to CPLR 3211 (a)(2)(7) and (8), dismissing: (i) plaintiffs claim for pain and suffering of plaintiffs decedent Joyce L. Fuller; and (ii) plaintiff Frank H. Fuller, Jr.'s derivative, individual claim pursuant to CPLR 3211 (a)(2)(7) and (8), alleging that such claims were not properly commenced pursuant to CPLR 305(b). Plaintiff opposes the motion. Plaintiff commenced the instant litigation on June 30, 2010 by filing a summons with notice pursuant to CPLR 305 (b). The summons with notice provided that "[t]he nature of this action is medical malpractice and wrongful death, arising out of negligent care of and in failing to diagnose cancer in the Plaintiff. The relief sought is monetary damages". The caption of the summons with notice named "Frank H. Fuller, Jr., as ADMINISTRATOR of the ESTATE of JOYCE L. FULLER" as the sole plaintiff. Joyce L. Fuller died on April 10, 2010. Counsel for the Moving Defendants demanded a complaint on October 25, 2010. Plaintiffs counsel served a complaint dated November 18, 2010 which set forth causes of action for: (i) medical malpractice; (ii) wrongful death; and, (iii) a derivative claim brought by Frank H. Fuller, Jr. as Joyce Fuller's. husband. The Moving Defendants answered the complaint on November 30, 2010. Thereafter, plaintiffs counsel served an amended complaint on December 17, 2010. The cover letter, as provided by the Moving Defendants, clearly stated in pertinent part, "[p]lease be advised that there have been no modifications or additions pertaining to the allegations herein. We have amended Plaintiffs caption to depict 'Frank H. Fuller, Jr., Individually and as Administrator of the Estate of Joyce L. Fuller"'. Thereafter, the Moving Defendants served answers to the Amended Complaint on January 4, 2011. The answers (both the original and the answer to the 2

[* 3]. I amended complaint) raised, inter a/ia, the affirmative defenses of the statute of limitations, lack of personal jurisdiction and failure to state a cause of action. The Moving Defendants now move, by notice of motion dated August 1, 2011, for an order "dismissing plaintiffs claims for pain and suffering of plaintiffs decedent and plaintiff Frank H. Fuller, Jr.'s derivative, individual claim pursuant to CPLR 321 l(a)(2) (7) and (8), as these claims were not properly commenced in accordance with CPLR 305(b)" (Notice of Motion to Dismiss, Relief Demanded). The Moving Defendants argue that plaintiff's claims for pain and suffering of plaintiff's decedent (Joyce Fuller) and Frank H. Fuller, Jr.' s derivative claim for loss of society must be dismissed as the summons with notice did not include notice of such claims and failed to identify Frank H. Fuller, Jr., individually, as a party plaintiff as required by CPLR 305(b). Plaintiff, in opposition, argues that such defect in the initial Summons with Notice is a mistake correctable by the Court via CPLR 2001. Additionally, plaintiff argues that CPLR 305(b) provides relief as the Court is to take a liberal construction of the statutory requirements of the contents of a summons with notice served without a complaint. Further, plaintiff argues that defendants' motion has failed to allege any prejudice as a result of the omission. Finally, plaintiff argues that the Moving Defendants motion should be denied as academic as plaintiff, could recommence the action within six months pursuant to CPLR 205(a). CPLR 305 (b) provides, in pertinent part, that "[i]fthe complaint is not served with the summons, the summons shall contain or have attached thereto a notice stating the nature of the action and the relief sought". "The purpose of the CPLR 305 (b) notice is to provide the defendant with at least basic information concerning the nature of [the] plaintiffs claim and the relief sought.... A liberal construction of the statutory equirement of the contents of the notice 3

[* 4] accompanying a summons served without a complaint is consistent with the general policy of the CPLR" and "absolute precision is not necessary" (see Bullis v. American Motors Corp., Subsidiary a/chrysler Corp., 175 AD2d 535, 536 [3d Dept 1991] [internal citations and quotations omitted]). In this case, the Summons with Notice provided that "[t]he nature of this action is medical malpractice and wrongful death, arising out of negligent care of and in failing to diagnose cancer in the Plaintiff. The relief sought is monetary damages". Based upon the record, the language of the summons with notice provides sufficient notice of the nature of plaintiffs action (see Tello v Mental Health Assoc. Of Westchester, Inc., 52 AD3d 499 [2nd Dept 2008]; Darrow v Krzys, 261 AD2d 778 [3d De pt 1999]; Bullis v American Motors Corp., 175 AD2d 535 [3d Dept 1991]). Further, the plaintiffs failure to also set forth in the notice the derivative claim is not a jurisdictional defect. The Court also notes that to the extent the Moving Defendants claim prejudice via their reply papers, a review of the record fails to demonstrate prejudice to the Moving Defendants, particularly where the Moving Defendants were aware of the alleged derivative claim since December of2010 (see generally Fitzpatrick v Slagowitz, 201 AD2d 614 [2nd Dept 1994]; Anderson v Carney, 161AD2d1002 [3d Dept 1990]). 1 Based upon the foregoing, it is hereby ORDERED that the Moving Defendants motion is denied. This constitutes the Decision and Order of the Court. The original Decision and Order is being returned to the attorney for the plaintiff. A copy of this Decision and Order 1 Further, to the extent the Moving Defendants assert via the reply that there may a viable statute of limitations defense with respect to certain of the Moving Defendants, such assertion has not been demonstrated, nor did the Moving Defendants move for dismissal on such basis. 4

[* 5]. (. I and all other papers are herewith delivered to the Albany County Clerk. The signing of this Decision and Order and delivery of a copy of the Decision and Order shall not constitute entry or tiling under CPLR Rule 2220. Counsel is not relieved from the applicable provisions of that rule respecting tiling, entry and notice of entry with respect to the Decision and Order. SO ORDERED. ENTER. Dated: August 1L 2011 Albany, New York Papers Considered: Albany County C Document N lerk Rcvd 09!07!2~m1b1er.10955266 4.00 04 PM 1111111111111111881111111111111111 im11 Gerald W. Connolly \cling Suprem~~ 1. Notice of Motion to Dismiss dated August 1, 2011; Attorney's Affidavit of Cathleen B. Clark, Esq. dated August 1, 2011 with accompanying exhibits; 2. Attorney Affirmation in Opposition to Defendants' Motion to Dismiss dated August 15, 2011 with accompanying exhibit A; 3. Reply Affidavit dated August 12, 2011. 5