Persaud v City of New York 2015 NY Slip Op 31551(U) July 13, 2015 Supreme Court, Bronx County Docket Number: /10 Judge: Mitchell J.

Similar documents
Alhaji v City of New York 2015 NY Slip Op 32171(U) October 15, 2015 Supreme Court, Bronx County Docket Number: 21756/11 Judge: Mitchell J.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

Brown v City of New York 2017 NY Slip Op 30393(U) January 6, 2017 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth A.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Bank of New York Mellon v Miller 2016 NY Slip Op 31144(U) June 14, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

O'Farrel v City of New York 2016 NY Slip Op 30242(U) January 12, 2016 Supreme Court, Bronx County Docket Number: /10 Judge: Eddie J.

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Piedra v New York State Dept. of Corrections & Community Supervision 2014 NY Slip Op 30040(U) January 7, 2014 Supreme Court, New York County Docket

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes 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.

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

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.

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

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.

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

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.

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

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.

Wahl v Douglaston Dev. Corp NY Slip Op 32604(U) December 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert R.

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

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

Princeton v Moxy Rest. Assoc NY Slip Op 32998(U) November 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Robert D.

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

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

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa

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.

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"

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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.

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

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

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.

Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: /08 Judge: Shlomo S.

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

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

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

FILED: NEW YORK COUNTY CLERK 01/26/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 299 RECEIVED NYSCEF: 01/26/2018

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

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Onilude v City of New York 2016 NY Slip Op 31374(U) June 6, 2016 Supreme Court, Bronx County Docket Number: /09 Judge: Wilma Guzman Cases

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:

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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:

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:

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Property Clerk v Hylor 2016 NY Slip Op 31506(U) August 4, 2016 Supreme Court, New York County Docket Number: /15 Judge: Martin Shulman Cases

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Hernandez v City of New York 2011 NY Slip Op 30917(U) April 11, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Saliann

U.S. Bank N.A. v Evans 2018 NY Slip Op 33066(U) November 28, 2018 Supreme Court, Suffolk County Docket Number: 41815/2009 Judge: James Hudson Cases

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

Transcription:

Persaud v City of New York 2015 NY Slip Op 31551(U) July 13, 2015 Supreme Court, Bronx County Docket Number: 303266/10 Judge: Mitchell J. Danziger 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] FILE!;) Jul 22 2015 Bronx County Clerk SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ---------------------------------------x SARABJEET PERSAUD, DECISION AND ORDER Plaintiff (s), Index No: 303266/10 - against - THE CITY OF NEW YORK: COMMISSIONER RAYMOND W. KELLY; P.O. ROBYN KREPPEL SHIELD #05420; P.O. VINCENT TROZZI; P.O. JOHN DOES #1-20; THE INDIVIDUAL DEFENDANTS SUED INDIVIDUALLY AND IN THEIR OFFICIAL CAPACITIES, Defendant (s). ----------------------------------------x In this action for, inter alia, false arrest, false imprisonment, excessive force, malicious prosecution, and violations of 42 USC 1983, 1985, and 1986, plaintiff moves for an order granting reargument of the portion of this Court's order dated September 30, 2014, which granted defendants' motion to dismiss all claims against defendants P.O. VINCENT TROZZI s/h/a P.O. VINCINT TROZZI (Trozzi) and P.O. ROBYN L. KREPPEL s/h/a P.O. ROBYN KREPPEL (Kreppel). Specifically, plaintiff avers that in dismissing the state law claims against Kreppel on grounds that plaintiff failed to name her in the notice of claim filed in this action, the Court misapprehended the facts because Kreppel was named in the notice of claim. Further, plaintiff argues that in dismissing the federal claims pursuant to 42 USC 1983 against Page 1 of 8

[* 2] FILED Jul 22 2015 Bronx County Clerk Trozzi and Kreppel - purportedly on grounds that the complaint failed to identify a municipal custom and practice - the Court misapplied the law because such grounds would only warrant dismissal of the foregoing claims to the extent they were brought in Trozzi and Kreppel's official capacity. Defendant THE CITY OF NEW YORK (the City) opposes the instant motion to the extent that plaintiff seeks to reargue the portion of the Court's prior order dismissing the federal claims against Trozzi and Kreppel. Specifically, the City argues that contrary to plaintiff's assertion, the Court correctly dismissed the foregoing federal claims against Trozzi and Kreppel in their entirety - not because the complaint failed to identify a municipal custom and practice - but because it failed to plead specific facts in support of that cause of action as required by controlling law. For the reasons that follow hereinafter, plaintiff's motion for reargument is granted, in part. CPLR 2221 (d) (1), prescribes the reargument of a prior decision on the merits and states that such motion Accordingly, shall be based upon matters of fact or law allegedly overlooked or misapprehended by the court in determining the prior motion, but shall not include any matters of fact not offered on the prior motion. [a] motion for reargument, addressed to the discretion of the Court, is designed to afford a party an opportunity to Page 2 of 8

[* 3] FILEIU Jul 22 2015 Bronx County Clerk establish that the court overlooked or misapprehended the relevant facts, or misapplied any controlling principal of law. Its purpose is not to serve as a vehicle to permit the unsuccessful party to argue once again the very questions previously decided (Foley v Roche, 68 AD2d 558, 567 [1st Dept 1979]; see also, Fosdick v Town of Hemstead, 126 NY 651, 652 [1891]; Vaughn v Veolia Transp., Inc., 117 AD3d 939, 939 [2d Dept 2014]). Thus, because reargument is not a vehicle by which a party can get a second bite at the same apple, a motion for reargument preludes a litigant from advancing new arguments or taking new positions which were not previously raised in the original motion (Foley at 567). A motion to reargue, must be made within 30 days after service of a copy of the underlying order with notice of entry (CPLR 2221 [d] [3]; Perez v Davis, 8 AD3d 1086, 1087 [4th Dept 2004]; Pearson v Goord, 290 AD2d 910, 910 [3rd Dept 2002]). Plaintiff's motion seeking reargument of the portion of this Court's prior order, which dismissed the state law claims against Kreppel, is granted insofar as the Court misapprehended the facts previously before it. Preliminarily, it should be noted that on the prior motion by the City, Trozzi and Kreppel, they sought dismissal of "all of plaintiff's causes of action, as alleged against the individually named municipal defendants (P.O. Robyn Kreppel and P.O Vincent Trozzi) for failure to state a cause of action." Thus, the Court granted defendants' motion seeking Page 3 of 8

[* 4] FILE!) Jul 22 2015 Bronx County Clerk dismissal of the state law claims against Kreppel and Trozzi because [i]n the First Department, it is equally well settled that the failure to name an individual defendant within a notice of claim bars an action against that individual (Cleghorne v City of New York, 99 AD3d 443, 446 [1st Dept 2012] ["Furthermore, the action cannot proceed against the individual defendants because they were not named in the notice of claim."]; Tannenbaum v City of New York, 30 AD3d 357, 358 [1st Dept 2006] ["General Municipal Law 50-e makes unauthorized an action against individuals who have not been named in a notice of claim."], abrogated on different grounds by Kapon v Koch, 23 NY3d 32, *37 [2014] [Court held that contrary to the holding in Tannenbaum, a party seeking disclosure from a non-party need not establish that the disclosure sought could not be obtained from another source.]). Thus, because plaintiff failed to name Trozzi or Kreppel in the caption of their notice of claim and because - contrary to the assertion of the parties - defendants sought dismissal of all claims against the foregoing defendants, the Court dismissed all state law claims against Trozzi and Kreppel. Nevertheless, since in support of reargument, plaintiff saliently argues that the Court erred in dismissing the state law claims against Kreppel on the foregoing grounds because not only did defendants not seek such relief, but because Kreppel is identified in the body and second page of the notice of claim, it is clear that the Court misapprehended the facts. This is further Page 4 of 8

[* 5] FILE!) Jul 22 2015 Bronx County Clerk borne out by the fact that despite the City's preliminary request that all claims against Kroppel be dismissed, a review of the prior papers evinces that no such relief was actually sought in the affirmation in support of the prior motion. Insofar as it is clear that Kreppel was in fact named in the body and second page of the notice of claim and the City - despite the express language in portions of its prior motion - now contends it did not seek to have the state law claims dismissed against Kreppel, re argument is granted and the three of the state law claims against Kreppel are hereby restored'. Plaintiff's motion seeking reargument of the portion of the Court's prior order dismissing the federal claims pursuant to 42 USC 1983 against Trozzi and Kreppel on grounds that the Court misapprehended the facts and misapplied the law is granted, in part, to the limited extent of restoring a portion of the foregoing claim. More specifically, the claims pursuant to 42 USC 1983 are restored to the extent that it is alleged that Trozzi and Kreppel violated the foregoing statute in their individual capacities. In 1 Plaintiff response to the City's motion seeking, inter alia, summary judgment with respect to plaintiff's claims for false arrest, false imprisonment, malicious prosecution, and abuse of process, agreed that those claims should be dismissed. Thus, in a decision dated the same date as this one, the Court dismissed all of the foregoing claims and for that reason, the Court shall only restore the three state law claims against Kreppel, which because the City failed to seek dismissal survived after the aforementioned motion - namely, the claim for excessive force, repondeat superior, and punitive damages. Page 5 of 8

[* 6] FILEEl Jul 22 2015 Bronx County Clerk dismissing the foregoing claims against Trozzi and Kreppel the court noted that [w]hen the allegations in a complaint are vague or conclusory, dismissal for failure to state a cause of action is warranted (Schuckman Realty, Inc. v Marine Midland Bank, N.A., 244 AD2d 400, 401 [2d Dept 1997]; O'Riordan v Suffolk Chapter, Local No. 852, Civil Service Employees Association, Inc., 95 AD2d 800, 800 [2d Dept 1983]). Based on the foregoing, the Court then held that [h]ere, with respect to plaintiff's cause of action against the individual defendants pursuant to 42 USC 1983, the complaint fails to state a cause of action insofar as it fails to allege any specific facts or identify the specific acts committed by the individual defendants which violate 42 USC 1983. Indeed, the cause of action against these individual defendants is pled in the very conclusory fashion proscribed by law. As noted, above, when the allegations in a complaint are vague or conclusory, dismissal for failure to state a cause of action is warranted (Schuckman Realty, Inc. at 401; O'Riordan at 800). Thus, the foregoing federal claims were dismissed against Trozzi ' and Kreppel not because - as argued by plaintiff - "where claims are asserted against individual municipal employees in their official capacities, there must be proof of a municipal custom or policy in order to permit recovery" (Vargas v City of New York, 105 AD3d 834, 837 [2d Dept 2013]; see Rosen & Bardunias v County of Westchester, 228 AD2d 487, 488 [2d Dept 1996] ["An action against a government official in his official capacity is functionally Page 6 of 8

[* 7] FILEEl Jul 22 2015 Bronx County Clerk equivalent to an action against the municipality."]), but rather because the Court co'ncluded that plaintiff failed to plead clear and concrete facts in support of that cause of action. However, while because, as here, where the claim pursuant to 42 USC 1983 was dismissed against the City, no claim thereunder against Trozzi and Kreppel in their individual capacities can stand 2 (Vargas at 837; Rosen & Bardunias at 488), the claims pursuant to 42 USC 1983 as asserted against Trozzi and Kreppel in their individual capacities should not have been dismissed. To be sure, a person has a private right of action under 42 USC 1983 against an individual who, acting under color of law, violates federal constitutional or statutory rights (Delgado v City of New York, 86 AD3d 502, 511 [1st Dept 2011] ["A complaint alleging gratuitous or excessive use of force by a police officer states a cause of action under the statute (42 USC 1983) against that officer."]; Morgan v City of New York, 32 AD3d 912, 914-915 [2d Dept 2006] ["The complaint states a cause of action for violation of the decedent's Fourth Amendment rights pursuant to 42 USC 1983, alleging both an unreasonable seizure and confinement of the person in the absence 2 While the Court concedes error in dismissing the claims against Trozzi and Kreppel pursuant to 42 USC 1983 on grounds that the complaint was bereft of concrete facts to support the same, this does not avail plaintiff in restoring these claims to the extent asserted in Trozzi and Kreppel's official capacity. Indeed, to the foregoing extent, these claims fail insofar as the complaint fails to identify the requisite municipal custom and practice, such failure being fatal. Page 7 of 8

[* 8] FILEi;J Jul 22 2015 Bronx County Clerk of probable cause. 0 ]). Here, to the extent that plaintiff does indeed premise his claims pursuant 42 USC 1983 against Trozzi and Kreppel - in their individual capacities -on the tortious conduct alleged elsewhere in his complaint, namely, his false arrest, false imprisonment, and excessive force, which acts he attributes to Trozzi and Kreppel, the foregoing claims should stand and the Court erred in dismissing the same.. rt is hereby ORDERED that plaintiff's state law claims for excessive force, repondeat superior, and punitive damages against Kreppel be restored. It is further ORDERED that plaintiff's federal law claims pursuant to 42 USC 1983 against Kreppel and Trozzi, to the extent asserted in their individual capacities, be restored. It is further ORDERED that the plaintiff serve a copy of this Decision and Order with Notice of Entry upon all parties within thirty (30) days hereof. This constitutes this Court's decision and Order. Dated : July 13, 2015 Bronx, New York Page 8 of 8