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

Similar documents
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

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.

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

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

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

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

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

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.

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

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

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

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.

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

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

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

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

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:

Hutcherson v City of New York 2018 NY Slip Op 33415(U) November 14, 2018 Supreme Court, Bronx County Docket Number: /2014 Judge: Ruben Franco

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

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

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

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

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

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

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:

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.

Sanchez v City of New York 2017 NY Slip Op 32185(U) September 13, 2017 Supreme Court, Bronx County Docket Number: /2014 Judge: Julia I.

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.

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.

Cabrera v Port Auth. of New York 2015 NY Slip Op 32139(U) November 17, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Kevin J.

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.

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

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:

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

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.

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.

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

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

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

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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

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

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

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

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:

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.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Lilker Assoc. Consulting Engrs. PC. v Mirrer Yeshiva Cent. Inst. Work Study Program Inc NY Slip Op 33324(U) December 19, 2018 Supreme Court,

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.

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

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

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

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

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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:

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

McBride v Village of Tuckahoe 2014 NY Slip Op 33026(U) April 4, 2014 Sup Ct, Westchester County Docket Number: 66237/2013 Judge: Francesca E.

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

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:

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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

Chang Jin Park v Heather Hyun-Ah Cho 2016 NY Slip Op 30255(U) January 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert

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.

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

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

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Feinberg v Kruta 2019 NY Slip Op 30139(U) January 16, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Adam Silvera Cases posted

Parsons v Seneca County Sheriff's Dept NY Slip Op 30819(U) March 30, 2012 Supreme Court, Seneca County Docket Number: Judge: Dennis F.

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

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

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

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

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

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

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

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

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

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

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell

: Plaintiff, : : -v- Defendants. :

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

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

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

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.

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Transcription:

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: 153264/2016 Judge: Verna Saunders Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 12/11/2018 09:27 AM INDEX NO. 153264/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: HON. VERNAL. SAUNDERS Justice --------------------------------------------------------------------------------x AUSTEN UGWECHES, Plaintiff, PART IASMOTIONS INDEX NO. 153264/2016 MOTION SEQ. NO. 00_2 - v - CITY OF NEW YORK, NEW YORK POLICE DEPARTMENT, P.O. KAREN MURPHY, CHE' AGUELLO, BRIAN JOHNSON, GROSS, DA YID GROHT, JOEL POLANCO, ST. CLAIRE, JOHN AND JANE DOES 1-3, DECISION AND ORDER Defendants. ---------------------------------------------------------------------------------X The following e-filed documents, listed by NYSCEF document number (Motion 002) 25, 26, 27, 28, 29, 30, 31, 33, 34,35,36,37,38,39,40,41,42,43,44,45,46 were read on this motion to/for DISMISSAL Plaintiff commenced this action seeking to recover monetary damages after an alleged false arrest and malicious prosecution. Plaintiff alleged that on April 2, 2005, he was sitting in his vehicle waiting for a parking spot when Police Officer Karen Murphy began to write him a ticket. Plaintiff exited the vehicle to inquire why he was being ticketed after which Officer Murphy called for backup and falsely accused plaintiff of striking her with his vehicle. Plaintiff was arrested and later tried and convicted of assault. His conviction was subsequently vacated on January 20, 2015. Defendants, (collectively "City"), move the Court for dismissal seeking an order: (1) pursuant to CPLR 321 l(a)(8) dismissing the complaint in its entirety as against the individually named Police Officers Murphy, Johnson, Gross, Groht, Polanco, and St. Clair for lack of personal jurisdiction; (2) pursuant to CPLR 3211 (a) (5) dismissing as untimely various causes of action; and (3) pursuant to CPLR 3211 (a) (7-8) dismissing plaintiffs claims against the New York City Police Department ("NYPD") as it is a non-suable entity. Plaintiff opposes the motion and cross-moves to amend the complaint to further particularize its causes of action; add a cause of action for malicious prosecution and excessive force; for an order deeming the proposed amended complaint served upon the City; and for an order compelling the City to accept service on behalf of the named officers. In reply, the City argues that plaintiff has not requested, nor should be granted an extension oftime for service. It further argues that while CPLR 306-b permits the court to extend the time for service, the plaintiff must show good cause or demonstrate that the extension is in the interest of justice which here it has failed to do. Pagel of4 1 of 4

[* FILED: 2] NEW YORK COUNTY CLERK 12/11/2018 09:27 AM INDEX NO. 153264/2016 As an initial matter, the parties agree the New York Police Department (NYPD) is a nonsuable entity. As such, the complaint is dismissed as against it. After further review of the papers submitted, the Court grants the branch of the City's motion to dismiss the complaint as against the individually named officers. When considering dismissal of a complaint for lack of personal jurisdiction pursuant to CPLR 3211 (a)(8), the court must determine whether service was timely and proper. CPLR 306-b requires service of the summons and complaint to be made within 120 days after the commencement of the action. Here, while plaintiff asserts that he timely served the City, he concedes that he did not personally serve the individually named officers. Inasmuch as these officers were never served, the Court lacks personal jurisdiction over them. Presently, plaintiff requests that if the named officers are still employed by the City, that tj-ie City be compelled to accept service on their behalf or plaintiff provide their last known addresses where service can be effectuated. While plaintiff argues that in the stead, he served a copy of the summons and complaint upon NYPD headquarters located at One Police Plaza, New York, NY, plaintiffs service of the summons and complaint upon the police headquarters is improper as it relates to the individually-named officers as neither the City at 100 Church Street, New York, NY or NYPD headquarters at One Police Plaza is the officers' place of business. (See Jiminez v City of New York, 5 AD3d 182 [1st Dept 2004]; Williams v City of New York, 2010 NY Slip Op 30022(U) [Sup Ct, NY County 2010].) Furthermore, the cross-motion fails to request an extension of time to serve and provides no reasonable excuse for having failed to do so. As such the complaint is dismissed as against Police Officers Murphy, Johnson, Gross, Groht, Polanco, and St. Clair for lack of personal jurisdiction. The City also maintains that the following causes of action should be dismissed as timebarred: (a) state and federal false arrest/imprisonment; (b) civil rights conspiracy under 42 USC 1985; ( c) negligent supervision; ( d) negligent screening, hiring, and retention; ( e) negligence; ( f) assault; (g) battery; (h) intentional infliction of emotional distress; and (i) negligent infliction of emotional distress; (j) racial discrimination under 42 USC 1981; and (k) federal excessive force. The City contends that state law causes of action for personal injuries brought against municipal employees are subject to a statutory limitation of 1 year and 90 days from the time the cause of action accrued and that the plaintiffs federal causes of action are subject to a three-year statute of limitation. In opposition, plaintiff argues that the City erroneously believes that the statute of limitation began to run on the date of plaintiffs arrest. Relying on two federal cases, Woods v Candela, 47 F3d 545 [2d Cir. 1995] and Heckv Humphrey, 512 US 477 [1994]), plaintiff argues that in cases where a plaintiff is convicted, and the conviction is later vacated, the statute of limitations begins to run on the date the conviction and the charges are dismissed. While plaintiff is correct in that Heck ruled that the statute of limitations for a cause of action alleging malicious prosecution begins to run upon the dismissal of the criminal suit, the accrual date for a claim of malicious prosecution is distinct from other causes of action and does not serve to preserve the instant state law claims. (See Wallace v Kato, 549 US 384 [2007]; see also Williams v City of New York, 62 NYS3d 401 [2d Dept 2017] (stating that "unlike the state Page2 of4 2 of 4

[* FILED: 3] NEW YORK COUNTY CLERK 12/11/2018 09:27 AM INDEX NO. 153264/2016 common-law causes of action alleging false arrest and false imprisonment, the state common-law cause of action alleging malicious prosecution was not time-barred because the statute of limitations for that cause of action did not begin to run until the favorable termination of the underlying criminal proceeding.") Plaintiffs claims under New York law for false arrest and false imprisonment accrue on the date he was released from custody. (See Palmer v City of New York, 226 AD2d 149 [1st Dept. 1996]; Roche v Vil. oftarrytown, 309 AD2d 842 [2d Dept. 2003]. In this instance, plaintiff was arrested on April 22, 2005 and was released the next day on his own recognizance. As such, his claim for false arrest and false imprisonment accrued on April 23, 2005. As to the other state law claims, a cause of action against the City accrues upon "the happening of the event upon which the claim is based." (Murray v City of New York, 725 NYS2d 73 [2d Dept 2001]; Grullon v City of New York, 222 AD2d 257 [1st Dept. 1995].) Here, plaintiffs causes of action for personal injuries brought against the City are subject to a one year and 90 days statute of limitations (CPLR 217-a), and those claims brought under federal law are subject to a three-year statute of limitations. (see Cornwell v Robinson, 23 F3d 694 [2d Cir 1994].) As such, the statute of limitations for plaintiffs state law causes of action expired on July 21, 2006, one year and 90 days after the alleged arrest and assault on April 22, 2005 and the statute of limitations for plaintiffs federal claims expired on April 22, 2008. Plaintiffs federal law claims accrued once plaintiff knew or had reason to know of "the injury which is the basis of his action." (Cornwell, supra.) Here, plaintiff had reason to know of his injuries, aside from the malicious prosecution claim as discussed above, upon the execution of the alleged false arrest and other conduct. Thus, state and federal false arrest/imprisonment; civil rights conspiracy under 42 USC 1985; negligent supervision; negligent screening, hiring, and retention; negligence; assault; battery; intentional infliction of emotional distress; negligent infliction of emotional distress; racial discrimination under 42 U.S.C. 1981; and federal claims of excessive force are time-barred as this action was commenced on April 18, 2016, several years after the limitations period had expired. Lastly, plaintiff seeks leave from the Court to amend its complaint to further particularize its causes of action and add a claim under 42 USC 1983 for malicious prosecution and excessive force. As plaintiffs proposed amended or supplemental pleading fails to comply with CPLR 3025 inasmuch as it fails to clearly show the changes or additions to be made, and further is time barred as indicated above, plaintiffs request to amend the complaint is denied. Accordingly, it is hereby ORDERED that the branch of the City's motion to dismiss the complaint as asserted against the NYPD is granted, without opposition; and it is further ORDERED that the City's motion to dismiss the following causes of action is granted: a) state and federal false arrest/imprisonment; (b) civil rights conspiracy under 42 USC 1985; ( c) negligent supervision; (d) negligent screening, hiring, and retention; (e) negligence; (f) assault; (g) battery; (h) intentional infliction of emotional distress; and (i) negligent infliction of emotional distress; G) racial discrimination under 42 U.S.C. 1981; and (k) federal claims of excessive force; and it is further Page3 of4 3 of 4

[* FILED: 4] NEW YORK COUNTY CLERK 12/11/2018 09:27 AM INDEX NO. 153264/2016 ORDERED that the branch of the City's motion to dismiss the complaint as asserted against Police Officers Murphy, Johnson, Gross, Groht, Polanco, and St. Clair is granted; and it is further ORDERED that this action is severed and continued under this index number with respect to the remaining defendants; it is further ORDERED that the caption be amended to reflect the dismissal and that all future papers filed with the Court bear the amended caption; it is further ORDERED that counsel for the moving party shall serve a copy of this order with notice of entry upon the County Clerk and the Clerk of the Trial Support Office, who are directed to mark the Court's records to reflect the change in the caption herein; it is further ORDERED that plaintiffs cross-motion is denied in its entirety; it is further ORDERED that all parties are to appear for the previously scheduled preliminary conference on December 18, 2018 at 2:00 p.m., Room 103, 80 Centre Street, New York, NY. ORDERED that any requested relief not expressly addressed herein has been considered and is hereby denied. December 3, 2018 CHECK ONE: APPLICATION: CHECK IF APPROPRIATE: ~ CASE DISPOSED GRANTED D DENIED SETTLE ORDER INCLUDES TRANSFER/REASSIGN N - DISPOSITION GRANTED IN PART SUBMIT ORDER FIDUCIARY APPOINTMENT D OTHER D REFERENCE Page 4 of 4 4 of 4