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.

Similar documents
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.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

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

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.

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

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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:

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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.

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.

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

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:

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

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

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.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

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:

Boyarski v City of New York 2013 NY Slip Op 30168(U) January 22, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

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

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.

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

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

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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

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

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

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:

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

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:

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

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

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

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

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

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:

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

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.

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

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

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.

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"

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

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.

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

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:

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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

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.

Merrill Lynch, Pierce, Fenner & Smith Inc. v Financial Indus. Regulatory Auth., Inc NY Slip Op 30017(U) January 5, 2016 Supreme Court, New York

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

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

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

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

Weltman v Struck 2013 NY Slip Op 32845(U) November 4, 2013 Supreme Court, New York County Docket Number: /11 Judge: Cynthia S.

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

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.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

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

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

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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:

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

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

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

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Maxwell-Cooke v Safon LLC 2015 NY Slip Op 31642(U) August 28, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

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:

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

Rosario v Port Auth. of N.Y. & N.J NY Slip Op 33148(U) December 5, 2018 Supreme Court, New York County Docket Number: /2018 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

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Zic v City of New York 2013 NY Slip Op 32676(U) October 21, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Kathryn E.

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

Grace v Metropolitan Tr. Auth NY Slip Op 33240(U) December 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

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

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.

Transcription:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: 114295/2010 Judge: Kathryn E. Freed 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] scr.:~nec>0\:2111120'.4i--------~------------------------------ SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. '.JUSTICE OF SUPREME COURT Justice / PART ~ Index Number : 114295/2010 GARCIA, VIRGINIA vs. CITY OF NEW YORK SEQUENCE NUMBER : 002 DISMISS CJ1ft.. J!$ /) INDEX NO.----- MOTION DATE MOTION SEQ. NO. --- The following papers, numbered 1 to, were read on this motion to/for Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). Answering Affidavits - Exhibits----------------- I No(s). ------ Replying Affidavits 1 No(s). ----- Upon the foregoing papers, it is ordered that this motion is w 0 ti :::>..., e c w a:: a:: w LL w a::.. >- -..J ~..J z :::> 0 LL <I)... < Ow w a:: 3; CJ w z a::~!!? 0 w..j "' <( 0..J 0 LL -z :c w 0... j:::: a:: OQ :E u... Dated: 1--10-JY FEB 1 a zor.f' DE(~m:ED IN,r. ~~~"" ~. MCE WITH AGCuia._.:;N~ i~t~~ u' ~asion I ORDER 1. CHECK ONE:... 0 CASE DISPOSED JUSTICE FILED FEB 11 2014 COUNTY CLERK'S OFFICE NEW YORK 2. CHECK AS APPROPRIATE:... MOTION IS: GRANTED 0 DENIED 0 GRANTED IN PART OTHER 3. CHECK IF APPROPRIATE:...... 0 SETILE ORDER DO NOT POST D SUBMIT ORDER FIDUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE ST A TE OF NEW YORK COUNTY OF NEW YORK: Part 5 VIRGINIA GARCIA, Plaintiff, CITY OF NEW YORK, CONSOLIDATED EDISON COMPANY OF NEW YORK, INC., and EN-TECH CORP., DECISION/ORDER Index No.: 114295/2010 Seq. No.: 002 Defendants. HON. KATHRYNE. FREED: RECITATION, AS REQUIRED BY CPLR 2219(a), OF THE PAPERS CONSIDERED IN THE REVIEW OF THIS MOTION. PAPERS NUMBERED NOTICE OF MOTION AND EXHIBITS ANNEXED......1 (Exs. A-F) ORDER TO SHOW CAUSE AND AFFIDAVITS ANNEXED... ANSWERING AFFIDAVITS....2(Exs. A-D),., REPL YlNG AFFIDAVITS......,,..... STIPULATIONS... OTHER... UPO:\I THE FOREGOING CITED PAPERS, THIS DECISION/ORDER ON THIS MOTION IS AS FOLLOWS: Defendant En-Tech Corp. (''En-Tech") seeks an order, pursuant to CPLR 214( 5), dismissing the amended complaint insofar as asserted against it as time barred because plaintiff's negligence claim was not commenced within the applicable three-year statute of limitations. Plaintiff opposes En-Tech' s motion, arguing that the supplemental summons and amended complaint were timely filed and served. After a review of the motion papers, the court file, and all relevant statutes and case law, the Court grants En-Tcch's motion. -against- -1- FEB I l 2G14

[* 3] Factual and Procedural Background The instant matter arises from a trip and fall accident occurring on August 28, 2009, at the roadway directly in front of 540 West 49 111 Street in Manhattan. Plaintiff allegedly sustained physical injuries when she tripped over a metal plate that had been placed in the roadway. Plaintiff commenced a timely action against The City of New York ("the City"') and Consolidated Edison Company of New York ("Con Ed"). Issue was joined and bills of particulars were served. On July 6, 2012, the City produced a response to the Case Scheduling Order, which, inter alia, contained a document indicating that proposed defendant En-Tech obtained permits for, and performed, work at the subject location. The document specifically indicated that En-Tech had performed emergency sewer repairs at the site pursuant to a contract with the City. Based on this information, plaintiff moved on July 16, 2012, pursuant to CPLR 3025(b), to amend the caption and complaint to add En-Tech as a defendant. En-Tech failed to oppose the motion, which this Court granted by Order dated January 23, 2013 and entered the following day. In its decision, this Court held, inter alia, that: "[it] acknowledges that the instant motion is dated July 16, 2012, well before the expiration of the statute of limitations on August 28, 2012. The Court notes that it inherited Part 5 and all outstanding motions in January 2013, obviously well after August 28, 2012. However, the: Court also notes that counsel who submitted various notices, motions, etc., within the statutory time periods, will not be penalized, by this administrative delay." Although this Court further held that the amended complaint "shall be deemed served upon service of a copy of [the] order with notice of entry thereof'', there is no indication in the comi file -2-

[* 4] that plaintiff served En-Tech with the Order dated January 23, 2013. On or about February 8, 2013, plaintiff served En-Tech with a supplemental summons and amended complaint, dated July 17, 2012, by service on the Secretary of State's office. On or about May 29, 2013, En-Tech served its answer to the amended complaint, raising as an affirmative defense, inter alia, the statute of limitations. En-Tech annexes as Exhibit C to its motion copies of its discovery demands, dated May 29, 2013, including a demand that plaintiff provide proof that the supplemental summons and amended complaint were filed with this Court prior to service of those documents and that plaintiff filed proof with this Court that En-Tech was served within 120 days after the said filing. There is no indication, either from the motion papers or the comi file, that plaintiff ever responded to this demand. Although the proposed supplemental summons annexed as part of plaintiff's motion to amend the complaint contained the name and address of En-Tech, and indicated that En-Tech was sent a copy of, and therefore was apprised of, the motion to amend and the supplemental summons and amended complaint, plaintiff failed to append an affidavit of service establishing that En-Tech actually received notice of the motion to amend along with these documents. In fact, the July 23, 2012 affidavit of service annexed to the motion to amend the complaint indicates that the said application was only served on the City and on Con Ed. Additionally, neither the parties' motion papers nor the court file reflect that En-Tech was served either with the supplemental summons or with the amended complaint at any time prior to February 8, 2013. Positions of the Parties En-Tech argues that plaintiff failed to serve the supplemental summons and amended -3-

[* 5] complaint in a timely fashion pursuant to the CPLR, as those papers were not served until February 28, 2013. 1 En-Tech additionally notes that the said supplemental summons and amended complaint was not filed with the Court as of August 5, 2013, the date it brought this motion and thus this action for personal injuries based in negligence, which had to be commenced within three years after the alleged incident, is untimely. Finally, urges En-Tech, CPLR 306-b provides that, following the filing ofa complaint, the plaintiff has 120 days in which to serve a party and that, since the amended complaint was not filed with the court, it must be dismissed. Plaintiff argues that the supplemental summons and amended complaint were timely filed with the County Clerk's office. She asserts that the supplemental summons and amended complaint were annexed to her motion for leave to amend dated July 16, 2012, and must be deemed filed as of that date. Plaintiff additionally argues that such a filing meets the requirements set forth in CPLR 304. Further, plaintiff notes that En-Tech fails to cite any authority that would support its position that the supplemental summons and amended complaint herein should not be deemed filed as of July 16,2012. In addition, plaintiff argues that filing pursuant to CPLR 304( c) is defined as "the delivery of the summons with notice, summons and complaint or petition to the clerk of the court in the county in which the action or special proceeding is brought..." (Plaintiff's Aff. in Opp, at par. 9). She also asserts that CPLR 2001 specifica.lly addresses any defects or omissions in the filing process that are not "jurisdictional, as long as any additional fees are paid." Plaintiff notes that there are no additional fees associated with filing the instant supplemental summons and amended complaint. 1 This is evidently a typographical error, as the affidavit of service reflects that the supplemental summons and amended complaint were served on En-Tech via the Secretary of State on February 8, 2013. -4-

[* 6] Therefore, plaintiff urges "that the completely inadvertent failure to file an additional copy of the supplemental summons and complaint should be disregarded in light of CPLR 2001, which was amended specifically to address filing errors and defects." (Plaintiffs Aff. in Opp., at par. 16). En-Tech responds to plaintiffs arguments first by noting that plaintiff has failed to cite any authority to support her position that filing a motion for leave to amend which contains the supplemental summons and complaint is akin to actually filing said summons and complaint with the clerk of the court. It also argues that it is clear from plaintiffs papers that she has never actually filed or delivered a copy of the supplemental summons and complaint to the clerk of the court as required by CPLR 304(c). Conclusions of Law En-Tech' s motion to dismiss the amended complaint based on the statute oflimitations must be granted. Once the period in which to amend a pleading without leave expires, a party can still amend the pleading to add an additional party at any time by leave of court or by stipulation of the parties. See CPLR 1003; CPLR 3025(b). In order to prevent the statute oflimitations from running against a potential defendant, the Comi of Appeals has held that, in commencement by filing courts, such as the Supreme Court, the filing of a motion for leave to amend the complaint to add a defendant to a pending case, which motion includes a copy of the proposed supplemental summons and amended complaint, tolls the statute oflimitations from the date on which the motion is filed until the date on which the order deciding the motion is entered. See Perez v Paramount Communications, 92 NY2d -5-

[* 7] 749, 754-756 (1999). Here, plaintiffs motion to amend the complaint to add En-Tech as a defendant did not toll the statute of limitations against that entity. The statute of limitations is tolled only from the time the plaintiff files a motion for leave to amend until the time the motion is decided, "provided that a copy of the proposed supplemental summons and amended complaint are annexed to the motion." Long v Sowande, 27 AD3d 247 (1st Dept 2006), citing Perez v Paramount Communications, supra. Although the supplemental summons annexed to plaintiffs July 16, 2012 motion to amend the complaint bore the name and address of En-Tech, thus indicating that En-Tech was sent a copy of, and therefore was apprised of, the said supplemental summons and proposed amended complaint, neither the motion papers nor the court file contains an affidavit of service establishing that En-Tech actually received notice of the motion. Indeed, the July 23, 2012 affidavit of service annexed to the motion to amend the complaint indicates that the said application was only served on the City and on Con Ed. That the supplemental summons and proposed amended complaint were annexed to the motion is meaningless given plaintiffs failure to serve En-Tech with the application. Since plaintiff failed to provide that proposed additional defendant, against which the statute of limitations was to be tolled, "notice of the substance of [the proposed amendment]" (Perez v Paramount Communications, supra at 755 [citation omitted]), the statute was never tolled against En-Tech. Even assuming, arguendo, that plaintiffs claim was tolled by her motion to amend the complaint, she failed to properly commence her claim against En-Tech. "The joinder of an additional defendant by the filing of a supplemental summons and amended complaint may be accomplished only with prior judicial permission, and noncompliance renders the pleadings -6-

[* 8] jurisdictionally defective." Perez v Paramount Communications, supra at 753. The filing of a supplemental summons and amended complaint are thus necessary to commence an action against an additional defendant. See CPLR 305(a); Perez v Paramount Communications, supra at 756; Benn v Losquadro Ice Co., 65 AD3d 655, 656 (2d Dept 2009); Long v Sowande, supra at 248. Here, the motion papers and court file are devoid of any indication that the amended complaint was filed with the court. Since the statute oflimitations was not tolled and there was no filing of the supplemental summons and amended complaint by the time the statute oflimitations expired on August 29, 2012, plaintiffs claim against En-Tech is untimely and must be dismissed. In addition, as noted above, plaintiff failed to comply with this Court's Order, in that plaintiff never served En-Tech with Notice of Entry of its Order dated January 23, 2013 granting leave to amend and name En-Tech as a defendant. There is thus no indication in the motion papers or the court file establishing, or even suggesting, that En-Tech was on notice of this claim until February 8, 2013, when it was served the supplemental summons and amended complaint via the Secretary of State. Since the statute of limitations was not tolled against En-Tech, plaintiffs negligence claim, which accrued on August 28, 2009, was untimely by the date the supplemental summons and amended complaint were served. Therefore, in accordance with the foregoing, it is hereby: ORDERED that the motion by defendant En-Tech Corp. to dismiss the complaint herein is granted and the complaint is dismissed in its entirety as against said defendant, with costs and disbursements to said defendant as taxed by the Clerk of the Court, and the Clerk is directed to enter judgment accordingly in favor of said defendant; and it is further, -7-

[* 9] ORDERED that the action is severed and continued against the remaining defendants; and it is further, ORDERED that the caption be amended to reflect the dismissal against defendant En-Tech Corp. and that all future papers filed with the court bear the amended caption deleting the name of the said defendant; and it is further, ORDERED that counsel for defendant En-Tech Corp. shall serve a copy of this order with notice of entry upon the County Clerk (Room 14 lb) and the Clerk of the Trial support Office (Room 158), who are directed to mark the court's records to reflect the change in the caption herein; and it is further, ORDERED that this constitutes the decision and order of the Court. ENTER, Hon. Kathryn E. Freed J.S.C. FEB 11 201! COUNTY CLERl<'S,,_iFFICE NEWYCr11< 0 -o-