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.

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

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

Matter of Babadzhanov v Ledbetter 2016 NY Slip Op 30277(U) February 19, 2016 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 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 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 Clark v Frank 2015 NY Slip Op 31512(U) July 16, 2015 Supreme Court, St. Lawrence 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 Anderson v Inmate Records Clerk, CCF 2018 NY Slip Op 33275(U) December 18, 2018 Supreme Court, Clinton County Docket Number:

Matter of Johnson v Annucci 2016 NY Slip Op 31119(U) June 7, 2016 Supreme Court, 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 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 Hendricks v Annucci 2016 NY Slip Op 31658(U) August 24, 2016 Supreme Court, Clinton County Docket Number: Judge: S.

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

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:

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

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

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

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

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

Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Yonamine v New York City Police Dept NY Slip Op 30464(U) March 1, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Martin

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.

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

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

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

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

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

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

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

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

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

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

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F.

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:

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

New York State Elec.& Gas Corp. v Hudson Riv NY Slip Op 30817(U) April 23, 2013 Supreme Court, Albany County Docket Number: Judge:

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.

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.

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

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)

Matter of Lopez v New York Police Dept. Records Access Appeals Officer 2011 NY Slip Op 32189(U) July 22, 2011 Sup Ct, NY County Docket Number:

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

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:

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

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

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

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.

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

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph 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:

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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:

Matter of Montgomery v New York State Bd. of Parole 2013 NY Slip Op 31763(U) July 10, 2013 Supreme Court, Albany County Docket Number: Judge:

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:

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

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

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

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.

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

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

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

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

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

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

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:

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number:

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.

Matter of Yong Won Choi v Columbia Univ NY Slip Op 32884(U) December 5, 2012 Sup Ct, NY County Docket Number: /12 Judge: Peter H.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

People v Neal 2013 NY Slip Op 30074(U) January 3, 2013 Sup Ct, Kings County Docket Number: 2484/2009 Judge: Patricia DiMango Republished from New

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

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

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Regenhard v City of New York 2011 NY Slip Op 32844(U) October 25, 2011 Supreme Court, New York County Docket Number: /2011 Judge: Cynthia S.

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:

PETITION FOR WRIT OF HABEAS CORPUS 1

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.

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

Matter of GEICO Gen. Ins. Co. v Grandoit 2015 NY Slip Op 30305(U) February 9, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra

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

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

Goaring-Thomas v City of New York 2018 NY Slip Op 33278(U) December 18, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

Matter of Skyhigh Murals-Colossal Media Inc. v Board of Stds. and Appeals of the City of N.Y NY Slip Op 30088(U) January 13, 2017 Supreme

CASE NO. 1D Pamela Jo Bondi, Attorney General, and Charles F. Rivenbark II, Assistant Attorney General, Tallahassee, for Appellee.

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

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

!" #$ % # $ ##!# & '((!) * % ( * % '+ ( ((* % ,-- (- (. ) * % '(. ). * % () ) ( / &0#!!0 &102!

Transcription:

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: 2010-601 Judge: S. Peter Feldstein Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. 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 CHARLES RANSOM, #85-A-1643, Petitioner, for Judgment Pursuant to Article 78 DECISION AND ORDER of the Civil Practice Law and Rules RJI #16-1-2010-0244.47 INDEX # 2010-601 -against- ORI #NY016015J NEW YORK STATE DIVISION OF PAROLE, Respondent. X This is a proceeding for judgment pursuant to Article 78 of the CPLR that was originated by the Petition of Charles Ransom, verified on April 23, 2010 and filed in the Franklin County Clerk s office on May 3, 2010. Petitioner, who is an inmate at the Franklin Correctional Facility, is challenging the February 2009 determination denying him parole and directing that he be held for an additional 24 months. The Court issued an Order to Show Cause on May 6, 2010 and has received and reviewed respondent s Notice of Motion to dismiss, supported by the Affirmation of C. Harris Dague, Esq., Assistant Attorney General, dated June 24, 2010. Petitioner s opposing papers were filed in the Franklin County Clerk s office on July 26, 2010. Respondent s motion to dismiss is premised upon the assertion that this proceeding is time barred under the four-month statute of limitations set forth in CPLR 217(1). According to the respondent the document perfecting petitioner s administrative appeal was received by the Division of Parole Appeals Unit on June 25, 2009. Citing 9 NYCRR 8006.4(c), the respondent goes on to assert that the Appeals Unit then had four months to issue its findings and recommendation with respect to petitioner s 1 of 6

[* 2] administrative appeal. Since such findings and recommendation were not issued within the four-month time frame, respondent s assert that [o]n or about October 25, 2009, petitioner s administrative remedies were deemed exhausted, and the Parole Board s determination became final and binding. (Citations omitted). Respondent concludes its argument by asserting that petitioner therefore had until February 25, 2010 to timely commence a CPLR Article 78 proceeding challenging the February, 2009 discretionary parole denial determination. The Court notes that this proceeding was not commenced until May 3, 2010, when the petition was filed in the Franklin County Clerk s office. See CPLR 304(a). In his opposing papers petitioner asserts that the respondent effectively granted him additional time to amend or supplement the document perfecting his administrative appeal when, under cover letter dated July 22, 2009, the Appeals Unit provided him with a transcript of the underlying parole interview and advised him that [i]f after reviewing the transcript you wish to submit a supplemental brief, you may do so until August 28, 2009. (Emphasis in original). Although there is nothing in the record to suggest that petitioner submitted a supplemental brief, he argues that his administrative remedies could not be considered exhausted until on or about December 28, 2009 (four months after July 28, 2009). For the reasons set forth below, the Court agrees. Petitioner s notice of administrative appeal, received by the Division of Parole Appeals Unit on February 27, 2009, included a request for a transcript of the minutes of the underlying parole hearing with a notation that such transcript was necessary for the preparation of the administrative appeal. By regulation, petitioner had four months from the date of filing of his notice of administrative appeal to perfect such appeal... unless an extension is granted by the appeals unit... 9 NYCRR 8006.2(a). Although petitioner met the initial perfection deadline, he did so without benefit of the requested 2 of 6

[* 3] transcript. When the Appeals Unit subsequently provided petitioner with a copy of the transcript, on or about July 22, 2009, it specifically authorized petitioner to submit a supplemental brief on or before August 28, 2009. Under these circumstances the Court finds it difficult to perceive how the Appeals Unit could have meaningfully commenced its review of petitioner s administrative appeal until that August 28, 2009 deadline had passed. Accordingly, the Court agrees that the Appeals Unit had until on or about December 28, 2009, to issue its findings and recommendation under the provisions of 9 NYCRR 8006.4(c). With that in mind, the Court must still determine whether or not this proceeding was timely commenced by the filing of the petition on May 3, 2010. Petitioner asserts that his petition... was received by the Franklin County Clerk s Office and Verified on April 23, 2010" and that he is not responsible for the 11-day delay in the filing of the petition. Petitioner should be aware, however, that the April 23, 2010 verification date does not refer to any action on behalf of the Franklin County Clerk but, rather, to his own verification of the veracity of the contents of the petition, sworn to before a notary at the Franklin Correctional Facility on April 23, 2009 before mailing. The Court notes that petitioner s cover letter to the Court accompanying his final mailing of the petition and supporting documents is dated April 28, 2010. Although the exact date of mailing cannot be determined, it obviously could not have been before April 28, 2010. In any event, to the extent petitioner argues that the petition was mailed to the Court for filing on or before April 28, 2010 (four months from December 28, 2009), although not filed until May 3, 2010, this Court notes that in Grant v. Senkowski, 95 NY2d 605, the Court of Appeals specifically declined to adopt a mailbox rule whereby the papers of pro se inmate s would be deemed filed upon delivery to prison authorities for forwarding to the appropriate court. Rather, the Court of Appeals held that it was... the Legislature s intent to treat litigation papers as filed within the meaning of CPLR 304 only upon the 3 of 6

[* 4] physical receipt of those papers by the court clerk or the clerk s designee. Id at 609. The Court therefore finds that this proceeding was not commenced until the petition was filed in the Franklin County Clerk s office on May 3, 2010, regardless of the fact that the petition was obviously mailed to the Court prior to that date. The rejection of petitioner s argument on this point, however, is only significant to the extent the four-month statute of limitations set forth in CPLR 217(a) commenced running on December 28, 2009 and therefore expired on April 28, 2010. The burden of proving the applicability of the affirmative defense of statute of limitations rest upon the party asserting it, here the respondent. See Jackson v. Fischer, 67 AD3d 1207 and Brush v. Olivo, 81 AD2d 852. It is well settled that the Statute of Limitations period does not begin to run until a petitioner receives notice of the final administrative determination, and not upon the issuance thereof. Warburton v. Department of Correctional Services, 251 AD2d 831, 832, quoting Biondo v. New York State Board of Parole, 60 NY2d 832, 834. See Jackson v. Fischer, 67 AD3d 1207. Under the unusual regulatory scheme at play in this proceeding, respondent asserts that the four-month statute of limitations set forth in CPLR 217(a) commenced running not upon petitioner s receipt of a final administrative determination but, rather, upon administrative inaction as of a certain date. 9 NYCRR 8006.4(a)(2) provides, in relevant part, that a perfected administrative appeal will be reviewed by the Appeals Unit and... the appeals unit will issue written findings of fact and/or law, and recommend disposition of the appeal. The written findings and recommendation of the appeals unit shall thereupon be mailed to the inmate... Upon the issuance by the appeals unit of its findings and recommendation the appeal will be presented as soon as practicable to three members of the Board of Parole for determination. 9 NYCRR 8006.4(b). Should the appeals unit fail to issue its findings and recommendation within four months of the date 4 of 6

[* 5] that the perfected appeal was received, the appellate may deem this administrative remedy to have been exhausted, and thereupon seek judicial review of the underlying determination from which the appeal was taken. In that circumstance, the division will not raise the doctrine of exhaustion of administrative remedy as a defense to such litigation. 9 NYCRR 8006.4(c). Although the Court has determined that the Appeals Unit in the case at bar had until December 28, 2009 to issue its findings and recommendation, the petitioner, incarcerated in DOCS custody, would have no way of knowing that the Appeals Unit failed to issue such findings and recommendation on or before December 28, 2009 - and thus that the four-month statute of limitations had therefore commenced running - until a reasonable period of time elapsed after December 28, 2009 without his receipt of a copy of the findings and recommendation. It is clear to the Court, therefore, that the statute of limitations in this case cannot be considered as having commenced running on December 28, 2009. Without attempting to establish any broadly applicable rule as to how soon after the expiration of a 9 NYCRR 8006.4(c) deadline, without the Appeals Unit having issued its findings and recommendation, it is reasonable to conclude that the four-month statute of limitations has commenced running, the Court finds that statute of limitations in the case at bar did not commence running before January 3, 2010 and, therefore, this proceeding was timely commenced on May 3, 2010. Based upon all of the above, it is, therefore, the decision of the Court and it is hereby ORDERED, that respondent s motion to dismiss is denied; and it is further ORDERED, that respondent serve a copy of his answering papers on the petitioner on or before August 27, 2010, and that he simultaneously mail his original 5 of 6

[* 6] answering papers to the Clerk of the Court for filing, and mail a further copy of said answering papers to the undersigned; and it is further ORDERED, that petitioner mail his original Reply to the respondent s answering papers to the Court Clerk s office, Franklin County Courthouse, 355 West Main Street, Suite 3223, Malone, New York, 12953, on or before September 10, 2010. Dated: August 9, 2010 at Indian Lake, New York. S. Peter Feldstein Acting Supreme Court Justice 6 of 6