Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

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

Matter of McCartha v Fischer 2012 NY Slip Op 32807(U) October 30, 2012 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Muniz v Uhler 2014 NY Slip Op 33134(U) February 2, 2014 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Matter of Anderson v Inmate Records Clerk, CCF 2018 NY Slip Op 33275(U) December 18, 2018 Supreme Court, Clinton County Docket Number:

Matter of Clark v Frank 2015 NY Slip Op 31512(U) July 16, 2015 Supreme Court, St. Lawrence County Docket Number: Judge: S.

Matter of Babadzhanov v Ledbetter 2016 NY Slip Op 30277(U) February 19, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Williams v New York State Parole of Bd NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number:

Matter of Adeline v LaClair 2011 NY Slip Op 31403(U) May 25, 2011 Sup Ct, Franklin County Docket Number: Judge: S.

Matter of Johnson v Annucci 2016 NY Slip Op 31119(U) June 7, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Dubois v NYS Bd. of Parole 2013 NY Slip Op 32559(U) October 18, 2013 Sup Ct, Franklin County Docket Number: Judge: S.

Matter of Henson v Prack 2015 NY Slip Op 31510(U) August 3, 2015 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Coles v NYS Dept. of Corrections & Community Supervision 2014 NY Slip Op 33057(U) April 22, 2014 Supreme Court, Franklin County Docket

Matter of Green v Uhler 2015 NY Slip Op 31290(U) May 20, 2015 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

Matter of Hendricks v Annucci 2016 NY Slip Op 31658(U) August 24, 2016 Supreme Court, Clinton County Docket Number: Judge: S.

Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

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

Matter of Guillory v Hale 2015 NY Slip Op 30446(U) March 30, 2015 Sup Ct, Albany County Docket Number: Judge: Jr., George B.

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

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.

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.

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

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:

Page 1 LEXSEE /05 SUPREME COURT OF NEW YORK, NEW YORK COUNTY NY Slip Op 52263U; 2005 N.Y. Misc. LEXIS February 8, 2005, Decided

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

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.

Unreported Disposition 11 Misc.3d 1053(A), 814 N.Y.S.2d 892 (Table), 2006 WL (N.Y.Sup.), 2006 N.Y. Slip Op (U)

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 Green v Uhler 2016 NY Slip Op 30543(U) March 10, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

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.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

may institute, without paying a filing fee, a proceeding under this chapter to secure relief.

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.

State of New York Supreme Court, Appellate Division Third Judicial Department

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

State of New York Supreme Court, Appellate Division Third Judicial Department

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS. Petitioner, Respondent.

WEST VIRGINIA LEGISLATURE. House Bill 2657

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

Matter of Lauer v New York State Dept. of Motor Vehicles Appeals Bd NY Slip Op 30958(U) April 4, 2013 Supreme Court, New York County Docket

Matter of Deperno v New York State Dept. of Corrections & Community Supervision 2015 NY Slip Op 32329(U) November 30, 2015 Supreme Court, Clinton

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.

Matter of Selective Ins. Co. of Am. v New York State Workers' Compensation Bd NY Slip Op 33374(U) December 6, 2010 Supreme Court, New York

State of New York Supreme Court, Appellate Division Third Judicial Department

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

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:

THE SUPREME COURT OF NEW HAMPSHIRE AMY BARNET. WARDEN, NEW HAMPSHIRE STATE PRISON FOR WOMEN & a.

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

Matter of Neumann 2018 NY Slip Op 33192(U) December 13, 2018 Surrogate's Court, New York County Docket Number: Judge: Rita M.

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

416 Mgt. LLC v Tax Commn. of N.Y NY Slip Op 30697(U) March 19, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lori S.

No. SC-CV SUPREME COURT OF THE NAVAJO NATION. A.P., Minor Petitioner, Crownpoint Family Court, Respondent. OPINION

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Local 983, Dist. Council 37, Am. Fedn. of State, County & Mun. Empls., AFL- CIO v New York City Bd. of Collective Bargaining 2006 NY Slip Op 30773(U)

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

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION

Matter of Aoki 2016 NY Slip Op 31898(U) October 13, 2016 Surrogate's Court, New York County Docket Number: /E Judge: Rita M.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments Page 1

People v Ortiz 2006 NY Slip Op 30693(U) September 7, 2006 Sup Ct, Kings County Docket Number: 2788/04 Judge: Joel M. Goldberg Cases posted with a

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

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald A.

State of New York Supreme Court, Appellate Division Third Judicial Department

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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:

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:

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Matter of Perlbinder Holdings, LLC v Office of Admin. Trials and Hearings/Envtl. Control Bd NY Slip Op 32987(U) November 27, 2018 Supreme

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

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

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

Alessio v Amsterdam 78 LLC 2016 NY Slip Op 31121(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /09 Judge: Howard H.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

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.

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.

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

FAMILY COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU - PART 8

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:

Maxim Dev. Group v Montezuma Props., LLC 2015 NY Slip Op 30143(U) February 2, 2015 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

THE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioners, MEMORANDUM OF LAW IN SUPPORT OF VERIFIED PETITION FOR A WRIT OF MANDAMUS

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

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:

RULES OF APPELLATE PROCEDURE NOTICE

Matter of Walegur 2016 NY Slip Op 30952(U) May 25, 2016 Surrogate's Court, New York County Docket Number: /B/C Judge: Rita M.

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:

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

State of New York Supreme Court, Appellate Division Third Judicial Department

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

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

Transcription:

Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: 2015-792 Judge: S. Peter Feldstein 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] STATE OF NEW YORK SUPREME COURT COUNTY OF FRANKLIN X In the Matter of the Application of TRENT D. HARRIS, Sr.,#08-B-3796, Petitioner, for Judgment Pursuant to Article 70 of the Civil Practice Law and Rules -against- DECISION, ORDER AND JUDGMENT RJI #16-1-2015-0462.63 INDEX # 2015-792 ORI # NY016015J DONALD UHLER, Superintendent, Upstate Correctional Facility, and NEW YORK STATE DEPARTMENT OF CORRECTIONS AND COMMUNITY SUPERVISION, Respondents. X The Court has before it the Petition for a Writ of Habeas Corpus (denominated Writ of Habeas Corpus to Inquire for Writ of Habeas Corpus into the Cause of Detention ) of Trent D. Harris, Sr., verified on October 13, 2015 and filed in the Franklin County Clerk s office on October 16, 2015. Petitioner, who is now an inmate at the Cape Vincent Correctional Facility, is challenging his continued incarceration in the custody of the New York State Department of Corrections and Community Supervision. The Court issued an Order to Show Cause on October 19, 2015 and has received and reviewed respondents Notice of Motion to Dismiss, supported by the Affirmation of Christopher J. Fleury, Esq., Assistant Attorney General, dated November 23, 2015, as well as by the Affidavit of Robin Filmer, a DOCCS employee at Counsel s Office for the New York State Board of Parole. The Court has also received and reviewed petitioner s opposing papers, comprised of his letter to chambers dated December 1, 2015 (with exhibit) and his Reply to Return, both filed in the Franklin County Clerk s office on December 8, 2015. 1 of 6

[* 2] By Letter Order dated January 12, 2016 the parties were directed to supplement their papers with respect to petitioner s claim that he (and/or his attorney) was not provided timely notice of the final parole revocation hearing under the provisions of Executive Law 259-i(3)(f)(iii). In response thereto the Court has received and reviewed petitioner s letter of January 24, 2016 and attached Memorandum of Law, both received directly in chambers on January 28, 2016. The Court has also received and reviewed the Supplemental Letter Memorandum of Christopher J. Fleury, Esq., Assistant Attorney General, dated January 29, 2016. Petitioner s Supplemental Letter Memorandum, dated February 2, 2016, was received directly in chambers on February 5, 2016. It appears that petitioner was conditionally released from DOCCS custody to postrelease supervision on June 18, 2014. On January 27, 2015, however, petitioner was arrested on a parole warrant and two days later, on January 29, 2015, he was served with a Notice of Violation/Violation of Release Report setting forth six parole violation charges relating to incidents that allegedly occurred on December 19, 2014, January 6, 2015, January 8, 2015 and January 15, 2015. At the time he was served with the Notice of Violation/Violation of Release Report petitioner executed a written wavier of preliminary hearing. A Supplementary Violation of Release Report, dated January 30, 2015, set forth three additional parole violation charges all relating to a January 27, 2015 incident that allegedly occurred at the time petitioner was booked into the Onondaga County Correctional Facility after being arrested on the parole warrant. Sessions of the final parole violation hearing were conducted at the Onondaga County Correctional Facility on February 17, 2015, March 3, 2015, March 31, 2015 and April 14, 2015. The only session of the final hearing where evidence was received into the 2 of 6

[* 3] record and testimony taken was the April 14, 2015 session. Following the contested final hearing concluded on April 14, 2015 a decision was rendered sustaining eight of nine parole violation charges. Petitioner s post release parole supervision was revoked with a sustained delinquency date of December 19, 2014 and a 24-month delinquent time assessment was imposed. He was returned to DOCCS custody as a post-release supervision violator. A Notice of Administrative Appeal, apparently prepared by petitioner s final hearing counsel, was received by the DOCCS Board of Parole Appeals Unit on May 26, 2015. The time for petitioner to perfect his administrative appeal was ultimately extended to November 30, 2015 by letter dated October 20, 2015 from the Appeals Unit to petitioner s attorney. In the meantime, this proceeding was commenced on October 16, 2015 when the Petition, verified on October 13, 2015, was filed in the Franklin County Clerk s office. See CPLR 304(a). Respondent s motion to dismiss is premised upon the assertion that petitioner failed to exhaust administrative remedies through the administrative appeals process set forth in 9 NYCRR Part 8006 prior to commencement of this proceeding. A habeas corpus proceeding brought by an adjudicated parole violator to challenge one or more aspects of the underlying parole revocation process is subject to dismissal where the violator fails to first exhaust administrative remedies by taking/perfecting an administrative appeal pursuant to 9 NYCRR Part 8006. See People ex rel Pettijohn v. LaClair, 78 AD3d 1395, People ex rel Griffith v. New York State Division of Parole, 68 AD3d 1390 and People ex rel DeMarta v. Sears, 31 AD3d 918, lv denied 7 NY3d 715. Under the facts and circumstances of this case the Court perceives no applicable exception to the exhaustion 3 of 6

[* 4] requirement. However, even if it was ultimately determined that the causes of action asserted in the Petition were properly before the Court for disposition notwithstanding petitioner s failure to exhaust administrative remedies, dismissal would still be warranted. Executive Law 259-i(3)(f)(iii) provides, in relevant part, as follows: Both the alleged [parole] violator and an attorney who has filed a notice of appearance on his behalf... shall be given written notice of the date, place and time of the [final parole violation] hearing as soon as possible but at least fourteen days prior to the scheduled date. According to petitioner, however, the written notice in question was dated and mailed on February 9, 2015, only eight days in advance of the originally-scheduled February 17, 2015 session of the final parole revocation hearing. Thus, he argues that the Executive Law 259-i(3)(f)(iii) notice provisions were violated and that the appropriate remedy for such violation is vacatur of the underlying parole warrant and restoration to post-release parole supervision. Although any attempt to conduct a contested final parole revocation hearing, over the objection of petitioner, on February 17, 2015 would have been a nullity (see People ex rel Betancourt v. Warden of Rikers Island, 149 AD2d 356), a review of the transcript of the February 17, 2015 session of the final parole revocation hearing reveals that no objection with respect to notice was interposed by petitioner or his counsel. Rather, that brief session of the final hearing was adjourned at petitioner s request so that he would be afforded an opportunity to consult with a different attorney from the Hiscock Legal Aid Society and to further review the pending parole violation charges. Under such circumstances, the initial scheduling of the final hearing on less than 14-days notice would constitute harmless error. For what its worth, the Court notes that the contested final 4 of 6

[* 5] hearing in this matter was ultimately concluded on April 14, 2015 - with the petitioner represented by private assigned counsel - well within the 90-day time frame for conducting a final parole revocation hearing as set forth in Executive Law 259-i(3)(f)(i). The only other cause of action asserted by petitioner in this proceeding is that he was effectively denied a preliminary parole revocation hearing with respect to Parole Violation Charges #7,#8 and #9, which were set forth in the Supplementary Violation of Release Report dated January 30, 2015. Relying, inter alia, on a pair of cases out of Supreme Court, Bronx County (People ex rel Frazier v. Warden, Rikers Island Correctional Center, 42 Misc 3d 936 and People ex rel Davis v. Warden, Anna M. Kross Center, New York State Division of Parole, 31 Misc 3d 1230(A), 2011 NY Slip Op 50911(U)), petitioner argues, in effect, that he was entitled to an opportunity for a separate preliminary hearing with respect to the three parole violation charges set forth in the Supplementary Violation of Release Report. For the reasons set forth below, however, the Court rejects such argument. The primary consideration underlying the due process requirement that a prompt preliminary hearing must be conducted to determine whether there is probable cause to believe that an arrested, accused parole violator has committed acts constituting a violation of parole condition(s) is that [t]here is typically a substantial time lag between the arrest [on the parole warrant] and the eventual determination by the parole board whether parole should be revoked. Morrissey v. Brewer, 408 U.S. 471, 485. Due process does not require that an accused parole violator be afforded a preliminary (probable cause) hearing with respect to each pending parole violation charge. Thus, where multiple parole violation charges are pending and a determination is made, following a preliminary 5 of 6

[* 6] hearing, that there is probable cause to believe that a parole violation occurred with respect to one of the charges, the fact that other pending charges were not addressed at the preliminary hearing does not preclude such other charges from being pursued at the final hearing. See Poladian v. Travis, 8 AD3d 770 and People ex rel Kinzer v. Williams, 256 AD2d 1240. This Court finds that when petitioner received his copy of his Supplementary Violation of Release Report (apparently on or about January 30, 2015) he was not entitled to a preliminary hearing with respect to the three parole violation charges set forth therein since he had already waived his right to a preliminary hearing on January 29, 2015 after being served with the original Violation of Release Report setting forth the original six parole violation charges. To the extent different results were reached in the cases cited by petitioner, this Court respectfully disagrees with the analyses set forth in those cases. See People ex rel Young v. Warden, Otis Bantum Correctional Center, 45 Misc 3d 1208(A), 2014 NY Slip Op 51498(U) (Supreme Court, Bronx County) and Frain v. Yelich, 2012 NY Slip Op 33051(U) (Supreme Court, Franklin County). Based upon all of the above, it is, therefore, the decision of the Court an dit is hereby ORDERED, that respondents motion is granted; and it is further ADJUDGED, that the petition is dismissed. DATED: May 13, 2016 at Indian Lake, New York S. Peter Feldstein Acting Supreme Court Justice 6 of 6