sy//3 -8- UExAfoOEEIR Hurmftdr SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY I Ws). :9 v) I qf2 1;E UNFILED JUDGMENT ,1414 PRESENT: PART

Similar documents
Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

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

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:

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

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

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

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

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

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

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.

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

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"

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:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

American Transit Ins. Co. v Perez 2014 NY Slip Op 30474(U) February 25, 2014 Sup Ct, New York County Docket Number: /11 Judge: Eileen A.

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

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

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

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

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.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Wright v New York City Bd. of Educ NY Slip Op 32032(U) August 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Louis B.

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.

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Matter of Kozlowski v New York State Bd. of Parole 2013 NY Slip Op 30265(U) February 5, 2013 Sup Ct, New York County Docket Number: /12 Judge:

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:

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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:

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:

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.

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

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.

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

Apollo Bldgs. LLC v Environmental Control Bd. of the City of N.Y NY Slip Op 30999(U) April 14, 2014 Supreme Court, New York County Docket

Matter of Marte v NYC Civil Serv. Commn NY Slip Op 33575(U) October 9, 2014 Supreme Court, New York County Docket Number: /14 Judge:

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 Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael

Polanish v City of New York 2019 NY Slip Op 30317(U) February 5, 2019 Supreme Court, New York County Docket Number: /18 Judge: Alexander M.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

In the Matter of Michael Masullo, appellant, City of Mount Vernon, et al., respondents.

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.

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

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.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

Ostad v Memorial Sloan-Kettering Cancer Ctr NY Slip Op 33888(U) June 11, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan B.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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

Cohen v Hoschander 2018 NY Slip Op 32882(U) November 8, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Soriano v St. Mary's Indian Orthodox Church of Rockland Inc NY Slip Op 33073(U) December 21, 2012 Supreme Court, New York County Docket Number:

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.

Matter of Baumrind v Beddoe 2013 NY Slip Op 30692(U) April 5, 2013 Sup Ct, New York County Docket Number: /12 Judge: Peter H.

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

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:

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

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

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

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:

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Mojica v Metro-North Commuter Railroad Co NY Slip Op 32542(U) October 10, 2013 Sup Ct, New York County Docket Number: /2011 Judge:

Callan v City of New York 2012 NY Slip Op 33417(U) August 2, 2012 Sup Ct, New York County Docket Number: /07 Judge: Geoffrey D.

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Townson v New York City Health & Hosps. Corp NY Slip Op 30942(U) May 19, 2016 Supreme Court, New York County Docket Number: /2016 Judge:

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

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

Liberty Mut. Ins. Co. v De Los Santos 2019 NY Slip Op 30068(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

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

Transcription:

j ON 812712014 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: UExAfoOEEIR Hurmftdr Justice PART INDEX NO. /o/g MOTION DATE MOTION SEQ. NO. sy//3-8- The following papers, numbered 1 to, were read on this motion to/for Notice of MotionlOrder to Show Cause -Affidavits - Exhibits Answering Affidavits - Exhibits Replying Affidavits Upon the foregoing papers, it is ordered that this motion is I Ws). I Ws). I Ws). w c 0 tn? 0 I- 8 K 0: u1 LL w.. 1;E ZG LLY) G s pwa 00 y 3 :9 v) I qf2 y w oe KtY Ps Dated: UNFILED JUDGMENT This judgment has not been entered by the County Clerk and notice of entry cannot be served based hereon. To obtain entry, counsel or authorized representative must appear in person at the Judgment Clerk s De& (Room,1414 1. CHECK ONE:... 6 CASE MSPOSED ED, J.S.C. 0 NON-FINAL DISPOSITION GRANTED IN PART CI OTHER 2. CHECK As APPROPRIATE:... MOTION IS: GRANTED 3. CHECK IF APPROPRIATE:... 0 SETTLE ORDER SUBMIT ORDER 0 DO NOT POST 0 FIDUCIARY APPOINTMENT 0 REFERENCE

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 33... In the Matter of the Application of, X EALPH VANACORE, Pet it ioner, -against- Index No. : 101315/2013 CITY OF NEW YORK and NEW YORK CITY ADMINISTRATION FOR CHILDREN'S SERVICES, Respondents. For a Judgment and Order Under Article 78 of the Civil Practice Law and'rules. -_------------------ ^ - ALEXANDER W. HUNTER, JR., J. : In this Article 78 proceeding, petition r Ralph Imacore seeks a judgment vacating the determination of respondent New York City Administration for Children's Services (ACS), dated June 14, 2013, discharging petitioner fxom employment, effective on that date. Petitiones'also seeks to be reinstated to his former position, with back pay and benefits. In addition, petitioner requests that ACS reimburse him for all medical expenses that he incurred as a result of be terminated. ACS and the City of New York (collectively, respondents) cross-move to dismiss the petition, pursuant to CPLR 3211 (a) (7) and 7804 (f). BAmmom AND ALLEGATXONS -1-..

Prior to being discharged from his employment, petitioner had been employed by ACS since 1989 as a caseworker. Due to being injured at work, on April 16, 2012, petitioner commenced an approved medical leave. While out on leave, petitioner received a letter dated March 11, 2013, updating him on his options regarding his employment. The letter indicates that, since petitioner had been out on a worker s compensation leave for a period approaching a year, he must resolve his employment status. In the letter, petitioner was advised that, if he was fit to return to work, he should report to the personnel office on April 15, 2013. He would be required to provide a doctor s statement advising ACS that he can return to work, either at full capacity, or with some restrictions. The letter then explains that, if petitioner is not able to return to work, he should consider filing for social security, disability retirement or other benefits. Petitioner was advised, pursuant to the March 11, 2013 letter, that he could also resign. However, if petitioner does not wish to resolve his employment statusi the letter states that ACS has no choice but to terminate him, pursuant to section 71 of the Civil Services Law. The letter then provides the following, in pertinent part: Section 71 provides that an employee who has been continuously or cumulatively due to a -2-

work-related injury absent for one year or more, may be separated from staff. It also provides that, within one year of the date of termination due to Sect. 71, you can make an application... for a medical examination. If you are found fit to perform your duties, you may be reinstated." Petitioner's exhibit A.' The letter concluded by providing petitioner with two telephone numbers to contact if he had any questions. Petitioner returned to work on April 15, 2013. Shortly thereafter, petitioner was absent from work from May 1, 2013 through May 7, 2013. When he returned, he provided a doctor's note which states that he can return to work without any restriction. However, on May 10, 2013, petitioner started another medical leave due to the same work-related injury which he sustained on April 16, 2012. Petitioner's doctor sent ACS a letter informing them that petitioner was totally disabled from duty as of May 10, 2013 and was expected to be reevaluated on June 28, 2013. On June 24, 2013, petitioner was admitted to the hospital where he stayed for two days. On June 25, 2013, the hospital informed petitioner that he no longer had insurance coverage through ACS and, therefore, petitioner would be personally ' The letter states that petitioner may reapply for his position within one year of the date of termination. This is incorrect and should state that petitioner may, within one year of the termination of such disability, reapply for his position. -3-

responsible for paying all of his hospital bills. The petition then states, [ulpon investigation, petitioner discovered that his loss of medical coverage from the City was due to the fact previously unknown to him, that he had been discharged from his position of employment as a Caseworker at ACS effective June 14, 2013, without written or verbal notice to him of such discharge. Petition, 11. On or around August 5, 2013, petitioner received a letter from ACS informing him that he was being terminated effective June 14, 2013. The letter had been dated on June 14, 2013, but the date stamp on the letter indicates that it was not mailed to petitioner until at least July 19, 2013. In any event, the letter advised petitioner that ACS had received medical documentation about his absence from work. As such, petitioner had been out of work, due to a work-related injury, for a cumulative period of over one year. As a result, effective immediately, your employment with this agency is hereby terminated in accordance with Civil Service Law 71. Petitioner s exhibit C at 1. The letter informed petitioner that he may, within one year from the date of the end of his disability, apply to be reinstated to his position. He would have to submit to a medical examination and then, if found fit, be reinstated to his position based on availabilsty. The letter then advised him about options -4-

that petitioner might be entitled to with the New York City Employees Retirement System. After receipt of the letter, petitioner brought this Article 78 petition. Petitioner is seeking to vacate the June 14, 2013 discharge notice. He contends that the June 14, 2013 letter effected an immediate termination of petitioner s employment without any due process rights. Petition, 16. This letter was mailed to him at least one month after the date upon which he was terminated. As a result, while he was in the hospital, petitioner was unaware that he no longer had insurance coverage. Petitioner alleges that was deprived of the opportunity to apply for retirement benefits, which he would have been eligible for, and which would have provided him with medical coverage. Petitioner states that he was also deprived of the opportuniey to timely apply for COBRA, which also would have covered his medical costs. Petitioner cites to a section in the rules of classified service, which states that an employee s termination is not effective until thirty days after the service of notice by the agency of its intention to terminate the employee pursuant to section 71 of the Civil Service Law. He also maintains that he had no opportunity to respond to the allegations about his disability, and that ACS should have offered him a hearing to contest his fitness. -5-

In addition, the letter received by petitioner on March 11, 2013 provided the petitioner with wrong information about when he could reapply for reinstatement pursuant to the Civil Service Law. In their cross motion, respondents maintain that, since petitioner was out of work cumulatively for over one year, his termination was lawful. As such, petitioner cannot dispute his termination. Further, petitioner allegedly did not exhaust all of his administrative remedies, since he had not yet reapplied for rei-nstatement. In addition, petitioner would not be entitled to a hearing, since such a hearing would pointless, as petitioner does not dispute that he is disabled. With respect to notice, respondents rely on the March 11, 2013 letter as ample notice of any pending termination. They argue that petitioner knew that he would be terminated after a eumulative year of not working. The June letter, even though late, was Just a letter infcrming him of the date of termination. As such, the March letter was enough notice to petitioner. Respondents contend that the rules of classified service do not apply to ACS since it is a City, not a State, agency. In response, petitioner claims that ACS should not have been able to effectuate a retroactive discharge, pursuant to a letter mailed to him almost a month after his discharge date. Petitioner insists that, even if he is presently unable to work, -6-

this should not affect his right for due process regarding a notice of discharge. Petitioner also reiterates that, while he provides State regulations for notice requirements in his petition, he realizes that these are not binding on respondents, but are used as an example. DISCUSSION On a motion to dismiss pursuant to CPLR 3211, the facts as alleged in the complaint [are] accepted as true, the plaintiff is [given] the benefit of every possible favorable inference, and the court must determine simply whether the facts as alleged fit within any cognizable legal theory. Mendelovitz v Cohen, 37 AD3d 670, 671 (2d Dept 2007); see also P.T. Bank Cent. Asia, N.Y. Branch v ABN AMRO Bank N.V., 301 AD2d 373, 375 (l -- Dept 2003). Under CPLR 3211 (a) (7), a court may freely consider affidavits submitted by the plaintiff to remedy any defects in the complaint and the criterion is whether the proponent of the pleading has a cause of action, not whether he has stated one [internal quotation marks and citations omitted]. Leon v Martinez, 84 NY2d 83, 88 (1994). The petitioner s ultimate ability to prove those al.legations is not relevant. See e.g-. iiae Shenq Wang v Pao-Mei Wang, 96 AD3d 1005, 1008 (2d Dept 2012). According to Civil Service Law 71, a public employee who is injured on the job is entitled to take a leave of absence for at least one year. After that year, the employer may terminate -7-

the employee. Matter of Waite v Coombe, 247 AD2d 663, 663-664 (3d Dept 1998). This one-year period is calculated as a cumulative total, rather than a continuous year. Matter of Allen v Howe, 84 NY2d 665, 671 (1994). Civil Service Law 71, states the following, in pertinent part: Where an employee has been separated from the service by reason of a disability resulting from occupational injury or disease as defined in the workmen s compensation law, he or she shall be entitled to a leave of absence for at least one year, unless his or her disability is of such a nature as to permanently incapacitate him or her for the performance of the duties of his or her position... Such employee may, within one year after the termination of such disability, make application to the civil service department or municipal commission having jurisdiction over the position last held by such employee for a medical examination to be conducted by a medical officer selected for that purpose by such department or commission. Respondents believe that petitioner s termination was proper under Civil Service Law 5 71, and that the petition should be dismissed. However, as set forth below, considering the petition in the light most favorable to petitioner, the petition has adequately stated a cause of action that petitioner was wrongfully terminated. By way of example, due process requires that public employees who are discharged pursuant to Civil Service Law 73 be given pretermination notice and some minirnal opportunity to be heard I.. [i]t is not necessary that the opportunity to be -8-

heard be formal or procedurally elaborate [internal citation omitted]. Matter of Hurwitz v Perales, 81 NY2d 182, 187 (1993), cert denied 510 US 992 (1993). In addition, with respect to discharge under Civil Service Law 73, at the pretermination stage, the procedure is explained as follows: [Tlhe the procedure must only be sufficient to serve as an initial check against mistaken decisions and it need not definitively resolve the propriety of the discharge. In the context of section 73 discharges, this amounts to no more than an opportunity for the employee to present opposing views as to whether she had been absent for one year or more and whether she was able to return to her position [internal citation omitted]. I Matter of Hurwitz v Perales, 81 NY2d at 187. The Court of Appeals has held that section 71 of the Civil Service Law affords greater procedural protections and opportunities for reinstatement than section 73 of the Civil Service Law. Matter of Allen v Howe, 84 NY2d at 673. Since, as set forth above, pursuant to Civil Service Law 73, prior to discharge, employees are given an explanation for the discharge and an opportunity to respond, under Civil Service Law 71, petitioner should have been provided with at least the same pretermination notice. Here, petitioner was not provided with notice about the date of his termination until after his Civil Service Law 73 governs the separation and reinstatement of public employees who are out on disability due to a non-occupaticnal injury. -9-

termination had already occurred. As such, there was no way for petitioner to respond to this notice. Petitioner is not disputing the subject matter of Civil Service Law 71, nor that he was out on leave due to a work related injury. His main contention is that was not afforded due process in the form of advance notice of his termination. While the March 2013 letter advised petitioner that he would be terminated if his medical leave extends beyond the cumulative year, petitioner was not given a future date for such termination. The letter also advised that, pursuant to Civil Service Law 5 71, petitioner may be discharged from employment. Petitioner did indeed return to work April 15, 2013 and worked for a little while. After he went out again due to his previous disability, he should have not have had to guess when and if ACS would cut off medical coverage for him. unsettling that ACS would advise petitioner of his It is termination over a month after he was terminated, and effectuate a retroactive termination. Petitioner had been working for the agency for over 20 years and certainly could have applied for alternative medical insurance coverage, had he been given ample notice to do so. Accordingly, the court finds that respondents failed to demonstrate that the March 2013 letter to petitioner was sufficient to provide him with due process about his pending -10-

termination. See e.g. Matter of Allen v City of New York, 39 Misc 3d 1223 (A), 3, 2013 NY Slip Op 50717 (U) (Sup Ct, NY County 2013) ( This court finds that due process requires notice and some opportunity to respond before an employee is terminated from civil service employment under Civil Service Law 71 ). Upon receipt of the petition, respondents submitted a notice of objection pursuant to CPLR 7804 (f). As such, respondents are entitled to an opportunity to respond to the allegations and are granted leave to flle an answer. See e.g. Matter of Miller v Regan, 80 AD2d 968, 969 (3d Dept 1981) ( Special Term erred in awarding petitioner affirmative relief without allowing respondents to interpose an answer ). Respondents contentions regarding exhausting administrative remedies and no requirement for a hearing, are irrelevant. The only pertinent issue is whether or not petitioner received sufficient due process w ith respect to his pending termination. -11-

CONCLUSION, ORDER AND JUDGMENT Accordingly, it is hereby ORDERED that the respondents cross motion is denied; and it if further ORDERED that respondents must serve and file an answer within ten days after receipt of the order with notice of entry. Dated: June 23, 2014 ENTER: J.S.C. -12-