SC & HR v Monroe Woodbury Cent. Sch. Dist NY Slip Op 34113(U) November 19, 2013 Supreme Court, Orange County Docket Number: Judge:

Similar documents
Lebovits v Bassman 2009 NY Slip Op 33357(U) December 22, 2009 Supreme Court, Orange County Docket Number: 9453/2008 Judge: Elaine Slobod Cases posted

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.

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

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"

Chalas v Miniventures Child Care Dev. Ctr., Inc NY Slip Op 30407(U) February 19, 2015 Supreme Court, Bronx County Docket Number: /14

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:

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.

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Whitaker v St. Paul Parish Elementary Sch NY Slip Op 30044(U) January 8, 2013 Sup Ct, NY County Docket Number: /08 Judge: Debra A.

Maiorano v JPMorgan Chase & Co NY Slip Op 33787(U) July 2, 2013 Supreme Court, Bronx County Docket Number: Judge: Laura G.

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

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

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:

Mack v City of New York 2014 NY Slip Op 32949(U) October 28, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Phyllis Orlikoff Flug

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

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

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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

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

Supreme Court of the State of New York Appellate Division: Second Judicial Department

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

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

Perez v Bellevue Hosp NY Slip Op 33411(U) December 24, 2018 Supreme Court, New York County Docket Number: /17 Judge: Shlomo S.

Fuchs v Austin Mall Assoc., LLC 2011 NY Slip Op 30440(U) February 23, 2011 Sup Ct, Queens County Docket Number: 23452/2004 Judge: David Elliot

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

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

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

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

Spain-Brandon v New York City Dept. of Educ NY Slip Op 33268(U) December 12, 2018 Supreme Court, New York County Docket Number: /2017

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

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

Smith v Proud 2013 NY Slip Op 33509(U) December 24, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Lucy Billings Cases posted

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.

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

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.

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.

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Scarpati v Kim 2013 NY Slip Op 30013(U) January 3, 2013 Sup Ct, Richmond County Docket Number: /2008 Judge: Philip G. Minardo Republished from

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.

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

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

Matter of Kastle v Town of Kent 2012 NY Slip Op 32964(U) December 11, 2012 Sup Ct, Putnam County Docket Number: Judge: Lewis Jay Lubell

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:

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.

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

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

Santos v City of New York 2011 NY Slip Op 33912(U) November 2, 2011 Sup Ct, Bronx County Docket Number: 13305/07 Judge: Larry S.

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk 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.

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:

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

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:

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

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

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

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

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.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Crosby v Montefiore Med. Ctr NY Slip Op 32714(U) February 18, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Douglas E.

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.

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

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

Verdi v Dinowitz 2017 NY Slip Op 32073(U) September 28, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

Mantilla v Bartyzel 2016 NY Slip Op 30649(U) April 15, 2016 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

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

Browning v Sorgen 2014 NY Slip Op 33702(U) May 12, 2014 Supreme Court, Westchester County Docket Number: 22575/09 Judge: Joan B.

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Carter v Incorporated Village of Ocean Beach 2010 NY Slip Op 33819(U) October 29, 2010 Sup Ct, Suffolk County Docket Number: /2010 Judge: Jr.

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.

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

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.

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.

Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Julia I.

The following papers numbered 1 to 6 were marked fully submitted on February 21, 2018:

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

Gould v Fort 250 Assoc., LLC 2018 NY Slip Op 33248(U) December 14, 2018 Supreme Court, New York County Docket Number: /17 Judge: Robert D.

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.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Zukowski v Metropolitan Transp. Auth. of the State of N.Y NY Slip Op 31244(U) May 8, 2014 Sup Ct, New York County Docket Number: /2011

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

Transcription:

SC & HR v Monroe Woodbury Cent. Sch. Dist. 2013 NY Slip Op 34113(U) November 19, 2013 Supreme Court, Orange County Docket Number: 401-2013 Judge: Elaine Slobod 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] -""\ -~... ' SUPREME COURT-STATE OF NEW YORK IAS PART-ORANGE COUNTY Present: HON. ELAINE SLOBOD, J.S.C. SUPREME COURT : ORANGE COUNTY -------------------------------------x SC and HR, Individually and as Parents and Legal Guardians, of MR, a minor, -against- Plaintiff, To commence the statutory time period for appeals as of right (CPLR 5513 [a]), you are advised to serve a copy of this order, with notice of entry, upon all parties. MONROE WOODBURY CENTRAL SCHOOL DISTRICT; MONROE WOODBURY CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION; JOSEPH DILORENZO, Individually and in his capacity as Prior Superintendent of Schools; and MATTHEW KRAVATZ, individually and in his capacity as NORTH MAIN STREET ELEMENTARY SCHOOL; and unknown agents and assigns of MONROE WOODBURY CENTRAL SCHOOL DISTRICT, 1-100, Defendants. Index No. 401-2013 Motion Date: Oct. 11, 2013 -------------------------------------x The following papers numbered 1 to 9 were read on this motion by defendants for an order dismissing the complaint [CPLR 3211] and this cross-motion by plaintiffs for an order granting leave to serve and file a late notice of claim against defendant Edward J. Mehrhof': Notice of Motion-Affirmation-Exhibit A-G... 1-3 Memorandum of Law... 4 i Although plaintiffs have framed the relief requested in their notice of cross-motion as seeking leave to serve and file a late notice of claim as to all defendants, a notice of claim was received by the defendant School District on April 29, 2010. Defendant Edward J. Mehrhof was not named in the original notice of cl3.im. l

[* 2] Notice of Cross-Motion-Memorandum of Law-Affirmation-Exhibits 5-11.... 5-8 Reply Memorandum of Law... 9 Upon the foregoing papers it is ORDERED that this motion is granted and the cross-motion is denied as moot. Plaintiffs SC (hereinafter "the mother") and HR (hereinafter "the father" are married and are the pa~ent,s of MR, an infant, (hereinafter "the infant") who was born on May 27, 2002. The facts which are the subject of this action occurred during the Fall of 2009 and Winter of 2010, when the infant was seven years old and was in the second grade. He was a student at North Main Elementary School in the defendant School District. According to the complaint, the infant was diagnosed with expressive language delay and moderate to severe sensory defensiveness in preschool. The defendant School District provided the infant with speech therapy and occupational therapy. Plaintiffs allege that in early November, 2009, during a parentteacher conference, the father advised the infant's teacher that the infant had reported to his mother that he had been bullied by a student identified as "BS" since the middle of October. This bullying was said to have taken place on the playground. A week or so later, the infant told his parents that another student, "VA", had been hitting him a lot. The mother reported this further bullying to the infant's teacher and spoke to VA's mother. The complaint further alleges that the mother "repeatedly called the classroom teacher concerning continuing acts of violence, bullying and aggression directed at [the infant] by BS" (Complaint dated January 14, 2013, 2

[* 3] paragraph 14). In December, 2009, the mother e-mailed defendant Kravatz, then the Superintendent of Schools, with continuing concerns about bullying the infant was experiencing and also spoke to BS' mother, who claimed to be unaware of her son's behavior. Plaintiffs met with Kravatz and reported that the infant, who previously had liked school, did not want to go anymore and had come to hate school. The infant was very unhappy at home. Kravatz' s response, the complaint continues, was to designate a recess monitor to supervise the infant during recess. Nevertheless, plaintiffs allege, the bullying continued. Defendant Kravatz then allegedly told plaintiffs that the school could not prevent every bullying incident. In January, 2010 2, Other bullying continued. another student pushed the infant into ice. On January 13, 2010, the mother spoke to defendant Kravatz on the telephone. Kravatz allegedly suggested that the infant was not assertive enough and suggested that he join the Boy Scouts. On January 14, 2010, another student choked the infant. On January 21, 2010, the mother received a call from the assistant principal at the school that the infant was crying and that he had been hit. Finally at a meeting on January 25, 2010, school officials told plaintiffs that the infant was overly sensitive and exaggerating and focused on his alleged lack of assertiveness skills. The mother continued to try to lead the School District to realize the seriousness of plaintiffs' complaint and to act appropriately with Paragraph 24 of the complaint states that the incident took place in January, 2009. The court presumes this is a typographical r-; cror. l

[* 4] respect to the problems the infant was experiencing. Finally, on February 8, 2010, plaintiffs enrolled the infant at Sacred Heart, a private Roman Catholic elementary school. Thereafter, plaintiffs continued to meet with officials of the defendant School District and urge them to adopt policies plaintiffs thought would eliminate bullying from the infant's former school. The complaint alleges that the officials stated that nothing could be done to adopt new policies and procedures until the next school year. on April 29, 2010, plaintiffs filed a notice of claim with the defendant School District, alleging, inter alia, violations of Federal statutes, violations of the infant's rights to due process and the Equal Protection clause of the Fourteenth Amendment, negligent supervision, intentional infliction of emotional distress, negligent infliction of emotional distress, deprivation of the infant's property right in his education and failure to act in loco parentis. An action followed in the United States District Court for the southern District of New York [S.C. et ano. v Monroe Woodbury Central School District. et al., ll-cv-1672(cs)j. That action was dismissed on defendants' motion by the Hon. Cathy Seibel, U.S.D.J. in an Opinion and Order dated July 18, 2012. In its decision, the District Court found that the defendants did not deprive the infant of a property interest in a public education in the school district in which he resides since they did not suspend the infant or refuse to place him in another elementary

[* 5] school in the defendant School District. Rather, the court reasoned, plaintiffs placed him in a private school without exploring other options in the defendant School District. The court found a claim that the infant was constructively expelled "meritless" (Id. at 13). It further found that the allegations of the amended complaint filed in that court to allege nothing more than mere negligence, which could not give rise to a claim of deprivation of a property interest (Id. at 14) and plaintiffs' substantive and procedural due process claims therefore failed. The District Court rejected plaintiffs' substantive due process claim on another ground as well. The court did not find that the defendants' actions or omissions shocked its conscience. The court also rejected a procedural due process claim since a process, in the form of meeting with plaintiffs and corresponding with plaintiffs, was afforded. The court rejected a claim that the defendants were under an obligation to inform the plaintiffs that they had a right to appeal to the New York State Commissioner of Education (see infra). Since the District Court rejected plaintiffs' Federal causes of action it declined "to exercise supplemental jurisdiction over [p] laintiffs' remaining state law claims" (Id. at 22, citations omitted). This action ensued. Plaintiffs commenced the action by filing a complaint on January 14, 2013. Defendants move, pre-answer, for an order dismissing the complaint pursuant to CPLR 3211. The notice of motion states that the motion is made pursuant to "CPLR 3211(2) and 3211(7) ''. Presumably, t~e i eterence to the ldtter subdivision is to

[* 6] CPLR 3211(a) (7) [failure to state a cause of action] If counsel's reference to the former is meant to invoke CPLR 3211 (a) (2), an argument that the court lacks subject matter jurisdiction is not developed in any way. A reading of defendants' memorandum of law indicates that defendants intended to move pursuant to CPLR (a) (3) (standing]; CPLR 3211 (a) (5) [statute of limitations and res judicata]; CPLR 3211 (a) (7) [failure to state a cause of action; failure to state a cause of action due to a failure to exhaust administrative remedies; and failure to state a cause of action as to Mehrhof for failure to plead compliance with the notice of claim requirements of Education Law 3813] (see City of New York v Kraus, 100 AD3d 755 (2013]; Town of Oyster Bay v Kirkland, 81 AD3d 812 [2011]). Since plaintiffs have answered the motion on the merits, the defect is not fatal to the motion [CPLR 104]. The claim that the infant's parents lack standing to sue on his behalf is devoid of merit [CPLR 1201] The court agrees with defendants, however, to the extent they assert that plaintiffs failed to exhaust their administrative remedies before resorting to litigation. Section 310 of the Education Law provides that any party "conceiving himself aggrieved" by an official act or decision of "any officer, school authorities, or meetings concerning any... matter under this chapter, or any other act pertaining to the common schools" [Education Law 310(7)] may appeal to the Commissioner of Sducation who is "authorized and required to examine and decide the :3arne 1 '. Plaintiffs did not bring their complaints about North Main 6

[* 7] Street Elementary School's anti-bullying policy (or its alleged deficiencies) before the defendant School Board and appeal any adverse determination to the Commissioner of Education. In Matter of Mirenberg v Lynbrook Union Free School Dist. Bd. of Educ. (63 AD3d 943 [2009]), the Appellate Division, Second Department applied the exhaustion of remedies doctrine to affirm the dismissal of a proceeding pursuant to CPLR Article 78 to review a disciplinary suspension of a fourteen year old student (see Matter of Mirenberg, 950 NYS2d 492 [Sup. Ct. Nassau Cty. 2008]). The Second Department held that the exhaustion of remedies doctrine should apply in the context of a decision by school officials. Here, as the District Court Judge found in the Federal action brought by these plaintiffs, plaintiffs decided to remove their child from the public schools and place him in a parochial school and did not pursue their claim that the anti-bullying policy was inadequate or unenforced with the Board of Education, much less by appeal to the Commissioner. As the District Court Judge further found, the appeal process to the Commissioner afforded plaintiffs procedural due process. Accordingly, defendants' motion to dismiss is granted on the ground that plaintiffs failed to exhaust their administrative remedies. _j. ' The court is not persuaded.by defendants' _argument that this action is barred by the doctrines of res JUdicata and collateral estoppel. The District Court Judge explicitly declined t? ~each the merits of any state law claim and her ruling was l 1 im~ted to the issue of whether the complaint stated a cognizable ~ aim under Federal law. 7

[* 8] Settle clerk's judgment dismissing the complaint, without costs or disbursements. The foregoing constitutes the decision and order of the court. Dated: November fl:/, 2013 Goshen, New York E N T E R HON. ELAINE SLOBOD, J.S.C. TO: LAW OFFICE OF PETER D. HOFFMAN, Attorneys for Plaintiffs Village Commons East Katonah, New York 10536 P.C. SOKOLOFF STERN, LLP Attorneys for Defendants 179 Westbury Avenue Carle Place, New York 11514 8