Rivers v Rhea 2010 NY Slip Op 31894(U) July 15, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Rakower Republished

Similar documents
Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Goaring-Thomas v City of New York 2018 NY Slip Op 33278(U) December 18, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

Tenesela v New York City Taxi & Limousine Commn NY Slip Op 33355(U) December 2, 2010 Supreme Court, New York County Docket Number: /10

Ortiz v New York City Hous. Auth NY Slip Op 31213(U) April 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Andrea

Nestle Waters North America, Inc. v City of New York 2013 NY Slip Op 30403(U) February 28, 2013 Supreme Court, Westchester County Docket Number:

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

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:

Matter of Richardson v Rhea 2010 NY Slip Op 32193(U) August 16, 2010 Supreme Court, New York County Docket Number: /10 Judge: Judith J.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Matter of Hartford v City of New York 2010 NY Slip Op 32143(U) August 10, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Lavan v New York City Dept. of Sanitation 2010 NY Slip Op 33615(U) December 24, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Weinberg Holdings LLC v Ruru & Assoc. LLC 2013 NY Slip Op 30402(U) February 25, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Matter of Miller v New York City Hous. Auth NY Slip Op 30564(U) March 5, 2012 Sup Ct, NY County Docket Number: /11 Judge: Saliann

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012

Chekowsky v Windermere Owners LLC 2013 NY Slip Op 31653(U) June 27, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Milton A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F.

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

Matter of Gorelick v New York City Dept. of Hous. Preservation & Dev. (HPD) 2011 NY Slip Op 31165(U) May 3, 2011 Supreme Court, New York County

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

Matter of Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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

Matter of AAC Auto Serv. v New York State Dept. of Motor Vehs NY Slip Op 30238(U) January 22, 2016 Supreme Court, Bronx County Docket Number:

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number:

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

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.

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 Supreme Court, New York County

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Yonamine v New York City Police Dept NY Slip Op 30464(U) March 1, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Martin

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Matter of Perlmutter v New York State Div. of Hous. & Community Renewal 2010 NY Slip Op 31806(U) July 9, 2010 Sup Ct, NY County Docket Number:

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

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

Matter of Venus Group, Inc. v New York City Hous. Auth NY Slip Op 33134(U) November 1, 2010 Supreme Court, New York County Docket Number:

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

201 Pearl LLC v Herbs & Spices, LLC 2014 NY Slip Op 32772(U) October 21, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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.

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Matter of Lalile, Inc. v New York State Liq. Auth NY Slip Op 31914(U) March 20, 2017 Supreme Court, Queens County Docket Number: 9359/16 Judge:

Afco Credit Corp. v Kenard Constr. Co., Inc, 2010 NY Slip Op 32399(U) August 31, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Hotel Des Artistes, Inc. v General Accident Insurance Company of America 2002 NY Slip Op 30014(U) December 23, 2002 Supreme Court, New York County

11-15 St. Nicholas Ave. HDFC v Shaw 2018 NY Slip Op 32550(U) October 9, 2018 Supreme Court, New York County Docket Number: /16 Judge: Nancy M.

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

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Matter of Beale v D. E. LaClair 2013 NY Slip Op 31599(U) July 10, 2013 Supreme Court, Franklin County Docket Number: Judge: S.

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.

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Bandow Co., Inc. v Burlington Ins. Co NY Slip Op 31494(U) June 10, 2010 Supreme Court, New York County Docket Number: /09 Judge: Barbara

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Transcription:

Rivers v Rhea 2010 NY Slip Op 31894(U) July 15, 2010 Supreme Court, New York County Docket Number: 401073/10 Judge: Eileen A. Rakower Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SCANNED ON 7 12012010eh- SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: Hon. B L E EN A. RAK OWER PART 15 Justice RIVERS, INDEX NO. 401073/& 16 Petltloner, MOTION DATE -v- MOTION SEQ. NO. 1 RHEA, MOTION CAL. NO. Respondent. Answer - Affldavlts - Exhiblts Replylng Affldavlts - 4 2.3 cj cri 5 DECIDED IN ACCORDANCE WITH ACCOMPANYING DECISION/ORDER Dated: July 15, 201 0 h \ Check one: XFINAL DISPOSITION NON-FI NAL DIS POSIT10 N

[* 2] ~ SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 15 -- PAMELA RIVERS, - against - Petitioner, JOHN B. RHEA, as Chairman of the New York City Housing Authority, THE NEW YO% CITY HOUSING AUTHORITY and 104 W. 174* Corp., Index No. 401073/10 DECISION and ORDER Mot. Seq. 00 1 Petitioner brings this Article 78 petition by order to show cause seeking annulment of Respondent New York City Housing Authority s ( NYCHA ) decision to terminate her Section 8 housing subsidy, as well as its refusal to restore her benefits. According to the petition, Petitioner has been a participant in the Section 8 program administered by NYCHA since approximately December 9, 2003. She currently resides in Apartment 3B in 104 West 174* Street in the Bronx, a rent stabilized apartment ( the current apartment ). Prior to living in the current apartment, Petitioner lived in a multiple dwelling unit located at 1247 College Avenue, Apartment 2, in the Bronx ( the prior apartment ). In 2007, monthly rent in the prior apartment was $976.00; Petitioner s housing subsidy paid $839.00, while Petitioner herself paid $137.00. On or around August 3 1, 2007, the housing subsidy for the prior apartment was suspended after a November 30, 2006 inspection by NYCHA revealed HQS violations. Accordingly, pursuant to NYCHA procedures, Petitioner was moved out of the apartment, and Section 8 payments for the prior apartment ceased. Due to the prior landlord s failure to repair the conditions in the prior apartment, and pursuant to NYCHA procedures, Petitioner received an emergency transfer voucher on or 1

[* 3] around May 27, 2008. Due to her inability to find another apartment, Petitioner obtained an extension of the voucher, which expired on November 27, 2008, until December 3 1,2008,. On or around January 5,2009, Petitioner (at this point living in a shelter with her children) requested a second emergency transfer voucher. She attended a mandatory transfer briefing session on March 3,2009, and was approved by NYCHA for a second transfer voucher dated March 3, 2009, which would expire on September 3,2009. Petitioner states that she found her current apartment in June of 2009 and submitted her transfer package the following month. NYCHA states that it received Petitioner s transfer package on September 1, 2009. Petitioner moved out of the shelter and into the current apartment in or around July of 2009, prior to the approval. Petitioner states that she moved in with the expectation that her Section 8 subsidy would be restored, and that she would use money from her tax return to pay rent until that time. NYCHA requested an inspection of the apartment on September 1,2009. The current apartment failed an inspection for HQS violations on September 18, 2009. However, the apartment subsequently passed inspection on October 15, 2009. Petitioner states that she was advised by a NYCHA representative that, upon passing inspection, Petitioner would receive a letter from NYCHA confirming the restoration of her Section 8 subsidy. Not having received any correspondence from NYCHA, Petitioner contacted NYCHA in the first week of November, and was advised that NYCHA was waiting for the Section 8 inspection report and would call Petitioner upon receipt thereof. However, on or around November 24,2009, the NYCHA representative called Petitioner and informed her that her Section 8 subsidy had been terminated since August 3 1,2007, and that restoration of her subsidy was therefore denied. Petitioner states that this is the first time that she was advised that her subsidy had been terminated. On or around December 17, 2009, Petitioner s landlord commenced a nonpayment proceeding in Housing Court. That proceeding has been stayed by this court pending the present petition. Petitioner alleges that NYCHA s termination of her Section 8 subsidy, and its 2

[* 4] refusal to restore same is arbitrary and capricious, affected by error in law, and violative of due process. NYCHA has cross-moved to dismiss the Petition on the grounds that the petition is barred by the four month statute of limitations, which NYCHA claims began to run on November 24, 2009,,when Petitioner received telephonic notice of the termination of her subsidy. CPLR $7803 provides that judicial review over agencies such as NYCHA is limited to whether a challenged determination was made in violation of lawful procedure, was affected by an error of law or was arbitrary and capricious or an abuse of discretion. It is well settled that the ljludicial review of an administrative determination is confined to the facts and record adduced before the agency. (Matter of Yarborough v. Franco, 95 N.Y.2d 342, 347 [2000], quoting Matter of Fanelli v. New York City Conciliation & Appeals Board, 90 A.D.2d 756 [ 1st Dept. 19821). The reviewing court may not substitute its judgment for that of the agency s determination but must decide if the agency s decision is supported on any reasonable basis. (Matter of Clancy -Cullen Storage Co. v. BoardofElections of the City ofajew York, 98 A.D.2d 635,636 [ 1st Dept. 19831). NYCHA s Leased Housing Department Memo (L LHD 04-42 ) provides that when a tenant s Section 8 housing subsidy has been suspended for six consecutive months due to HQS violations (known as Suspension Code A ), the tenant loses active voucher status. However, LHD 04-42 provides that these tenants must receive the same specific protections they would receive as active voucher holders, as detailed in LHD 04-43. LHD 04-43 provides that Code A tenants enjoy specific tenant protections as if they were continuing as active voucher holders. LHD 04-43 further provides that [NYCHA] staff shall follow standard procedure to process a Code A tenant s request for a transfer voucher, even if after the effective date of the tenant s removal from our program data base as an active voucher holder. If the Code A tenant submits an approvable rental package within the duration of his or her transfer voucher, staff shall restore the tenant to the program as an active voucher holder, as of the effective date of the new rental. LHD 06-17 further provides that Code A tenants shall have the opportunity to gain restoration to our Section 8 program... [b]y moving to another apartment, if the tenant 3

[* 5] * requests a transfer voucher prior to termination or within one year of the termination date, receives a transfer voucher, and then submits an approvable rental package leading to a completed Section 8 rental in that apartment. Based upon its review of the record, the court finds that NYCHA s termination of Petitioner s Section 8 subsidy was arbitrary and capricious, and affected by error in law, and therefore must be annulled. Prior to terminating a tenant from the Section 8 program, a public housing agency must comply with the three-stage written notice requirements set forth in the consent decree in Williams v. New York City Housing Authority (81 Civ. 1801 [S.D.N.Y. 19941) (see Fair v. Finkle, 284 A.D.2d 126 [lst Dept. 20011). It is undisputed that no such notice was provided here, and the above cited NYCHA memoranda make clear that Petitioner, as a Code A tenant, was to be accorded the same procedural protections as active voucher holders (see Robinson v. Martinez, 308 A.D.2d 355 [lst Dept. 20031) (Article 78 petition challenging termination of tenancy properly granted where NYCHA failed to abide by its own procedures). Moreover, when a party is entitled to written notice of an agency determination, the statute of limitations does not begin to run until such notice is received (see 90-92 Wadsworth Ave. Tenants Ass n, 227 A.D.2d 33 1 [ 1st Dept. 19971). Accordingly, the petition is not barred by the statute of limitations. Finally, NYCHA s request that it be granted thirty days to interpose an answer in the event that it does not prevail on the cross-motion is denied. As stated by the First Department, CPLR 7804fl should not be construed to give a respondent two bites at the apple by permitting the submission of duplicative pleadings on the merits (CPLR 7804[d]). The procedural aspects of this matter are inextricably intertwined with the issue to be decided, the question presented is straightforward and there is no reason to protract the proceeding. (Croorns v. Corriero, 206 A.D.2d 275,277 [lst Dept. 19941). The consent decree defines termination as a discontinuance for any period of Housing Assistance payments or eligibility under the Section 8 program (emphasis added). 4

[* 6] Y Accordingly, Petitioner is entitled to restoration to the Section 8 program. Wherefore it is hereby ORDERED that the petition is granted and NYCHA s termination of Petitioner from the Section 8 program and its refusal to restore Petitioner to same is hereby annulled; and it is further ORDERED that the parties are directed to settle judgment in accordance with the foregoing by Friday, July 30,2010. This constitutes the decision and order of the Court. All other relief requested is denied. DATED: July 15,2010 EILEEN A. RAKOWER, J.S.C. 5