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

Similar documents
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 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

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.

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

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:

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:

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

Tenesela v New York City Taxi & Limousine Commn NY Slip Op 33355(U) December 2, 2010 Supreme Court, New York County Docket Number: /10

Matter of Baumrind v Beddoe 2013 NY Slip Op 30692(U) April 5, 2013 Sup Ct, New York County Docket Number: /12 Judge: Peter H.

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

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

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

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

Perlbinder Holdings, LLC v Srinivasan 2013 NY Slip Op 30466(U) March 7, 2013 Supreme Court, New York County Docket Number: /12 Judge: Joan B.

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 Board of Educ. of the William Floyd Union Free School Dist. v Lemay 2007 NY Slip Op 34309(U) September 27, 2007 Supreme Court, Suffolk

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 Gorelick v New York City Dept. of Hous. Preservation & Dev. (HPD) 2011 NY Slip Op 31165(U) May 3, 2011 Supreme Court, New York County

Matter of Grassel v Department of Educ. of City of N.Y NY Slip Op 33054(U) December 15, 2012 Supreme Court, New York County Docket Number:

Matter of AAC Auto Serv. v New York State Dept. of Motor Vehs NY Slip Op 30238(U) January 22, 2016 Supreme Court, Bronx County Docket Number:

Matter of Castillo v St. John's Univ NY Slip Op 33144(U) May 22, 2014 Supreme Court, Queens County Docket Number: 19760/13 Judge: Allan B.

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:

Jakubiak v New York City Dept. of Bldgs NY Slip Op 32516(U) October 15, 2013 Supreme Court, New York County Docket Number: /13 Judge:

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

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

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

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:

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:

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

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

q,// 0 / I 3 Bed-, J.S.C. SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY I Ws). SUPREME COURT JUSTIc& PRESENT: PART qa?. H3N. PEEiR H.

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

Matter of Perlmutter v New York State Div. of Hous. & Community Renewal 2010 NY Slip Op 31806(U) July 9, 2010 Sup Ct, NY County Docket Number:

Matter of Hartford v City of New York 2010 NY Slip Op 32143(U) August 10, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen

Matter of Ozer 2012 NY Slip Op 33091(U) December 21, 2012 Supreme Court, New York County Docket Number: /2011 Judge: Peter H.

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

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

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:

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 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 Sabba v New York State Dept. of Labor 2011 NY Slip Op 30201(U) January 26, 2011 Sup Ct, New York County Docket Number: /10 Judge:

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

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

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.

Mountain Val. Indem. Co. v Gonzalez 2018 NY Slip Op 32442(U) September 27, 2018 Supreme Court, New York County Docket Number: /17 Judge:

Matter of Miller v New York City Hous. Auth NY Slip Op 30564(U) March 5, 2012 Sup Ct, NY County Docket Number: /11 Judge: Saliann

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.

Wright v New York City Bd. of Educ NY Slip Op 32032(U) August 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Louis B.

Matter of Daudier v City of New York Commn NY Slip Op 30176(U) January 24, 2013 Supreme Court, New York County Docket Number: /2012

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:

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

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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

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

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 Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

Chekowsky v Windermere Owners LLC 2013 NY Slip Op 31653(U) June 27, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Milton A.

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Kaufman v Bachman 2007 NY Slip Op 34549(U) April 12, 2007 Supreme Court, New York County Docket Number: /05 Judge: Debra A. James Cases posted

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:

Nestle Waters North America, Inc. v City of New York 2013 NY Slip Op 30403(U) February 28, 2013 Supreme Court, Westchester County Docket Number:

Apollo Bldgs. LLC v Environmental Control Bd. of the City of N.Y NY Slip Op 30999(U) April 14, 2014 Supreme Court, New York County Docket

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

Matter of Richardson v Rhea 2010 NY Slip Op 32193(U) August 16, 2010 Supreme Court, New York County Docket Number: /10 Judge: Judith J.

Rivers v Rhea 2010 NY Slip Op 31894(U) July 15, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Rakower Republished

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33938(U) August 13, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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:

Drummond v Town of Ithaca Zoning Bd. of Appeals 2017 NY Slip Op 30471(U) March 9, 2017 Supreme Court, Tompkins County Docket Number: EF

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:

Matter of Hawkins v New York City Police Dept NY Slip Op 33265(U) December 17, 2013 Supreme Court, New York County Docket Number: /13

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

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

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.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

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

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Matter of Venus Group, Inc. v New York City Hous. Auth NY Slip Op 33134(U) November 1, 2010 Supreme Court, New York County Docket Number:

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

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

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

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)

Matter of Social Serv. Empls. Union, Local 371, Dist. Council 37, AFSCME v New York City Health & Hosps. Corp., Harlem Hosp. Ctr.

Derezeas v New York Road Runners, Inc NY Slip Op 31201(U) April 23, 2012 Supreme Court, New York County Docket Number: /2009 Judge: Louis

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Liberty Mut. Ins. Co. v De Los Santos 2019 NY Slip Op 30068(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Transcription:

Matter of Lauer v New York State Dept. of Motor Vehicles Appeals Bd. 213 NY Slip Op 3958(U) April 4, 213 Supreme Court, New York County Docket Number: 4223/12 Judge: Peter H. Moulton 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] SCANNED ON 5131213 SUPREME COURT OF THE STATE OF NEW YORK - NEW YOWK COUNTY PRESENT: Hon. Peter H. Moulton PART 4B Justice Nicholas Lauer INDEX NO. 4223/12 For a Judgement under Article 78 NYS Department of Motor Vehicles Atmeals Board The following papers, numbered 1 to v. MOTION DATE MOTION SEQ. NO. 1 MOTION CAL. NO. were read on this motion to/far Notice of MotionlOrder to Show Cause # Affi F"'rEig Answering Affidavits - Exhibits I D * T Papers Numbered 1 Replying Affidavits MAY 3 m1.3 " i '.J W F v)? e n UJ K E U Lu * J A a I- Y n v) w K G w - 2 z F Pursuant to this court's decision and order dated April 4,21 3, and the hearing held on today's date, the court finds that respondent did not provide proper notice to petitioner of the hearing held on October 29,21. Accordingly, it is ordered and adjudged that the matter is remanded to respondent agency for a hearing, held upon proper notice to the petitioner Cpetitioner gave his correct current address to respondent's counsel in open court on today's date), concerning the revocation of his driver's license. This constitutes the decision and judgment of the court. Dated: Mav 1,213 New York, New York 1. Check one:... r/ Case Disposed Disposition 2. Check as Appropriate:... Motion is: Granted Denied Other 3. Check if Appropriate:... a Submit Order Reference J.S.C. PETER H. MOULTON Granted in Part - Non-Final Settle Order Do Not Past n Fiduciary Appointment [7

[* 2] Nicklaus Lauer, Petitioner, For a Judgment under Article 78 of the Civil Practice Law and Rules, -against- IndLx No. 4223/12 reverse a determination of the New York State Department of Motor Vehicles ("DMV"). In that determination, DMV denied petitioner's application to reopen a determination, rendered on default, that petitioner refused to submit to a chemical test after being arrested for driving while impaired, and related charges. Background arraigned on bout July 29, 21, petiti ner was arrested and charges of driving while impaired. The arresting officer alleged that petitioner had refused to submit to a chemical test pursuant to VTL 1194-2. At his arraignment petitioner was 1

[* 3] I given a temporary suspension notice which, inter alia, directed him to appear for a hearing on the issue of h is alleged chemical test refusal on August 9, 21. Petitioner appeared for the refusal hearing on August 9, 21, butthe arresting officer did not appear. The temporary suspension of petitioner's driver's license was lifted. In what respondent calls the "unofficial transcript" of the August gth hearing, the hearing officer states "[tlhis hearing will be rescheduled to another date." Petitioner was told by the hearing officer that he would be notified of the adjourned date for the sefusal hearing. Respondent generated a notice dated September 13, 21 ("September 13rh notice"), informing petitioner that the refusal hearing had been adjourned to October 29, 21. Petitioner contends he never received the September 13'h notice. AS proof that he was not given proper notice, he points to a copy of an envelope that is the last page of the record provided by respondent with its motion papers. The return address on the envelope is respondent's. The address portion of the envelope is blank. There is a "Return to Sender'' stamp, with a date of September 25, 21, on the envelope. Petitioner asks the court to draw the reasonable inference that this envelope contained the September 13th notice. Because the envelope contains no address, petitioner contends,' it shows that he never received notice of the October 29 adjourned date of the refusal hearing. It is remarkable that respondent's 2

[* 4] papers are silent on this issue. Indeed, respondent does not mention the envelope. It is undisputed that petitioner did not appear for the October 2gth hearing. The arresting officer did appear. The hearing officer found that the evidence established that petitioner had refused the chemical test. The hearing officer revoked petitioner's license. On or about November 4, 21, respondent mailed petitioner an Order of Suspension informing him of this revocation. The Order also provided that petitioner had to pay a $5 civil penalty before his license would be reinstated. By letter received by respondent on December 2, 21, petitioner requested the reopening of his cas'e, based on his assertion that he had not received notice of the hearing. By letter dated January 28, 211, the DMV Safety Bureau notified petitioner that a senior Administrative Law Judge had reviewed the hearing officer's determination and found that th.e case should not be reopened. While it is unclear from the parties' papers, petitioner apparently attempted a second time, in late April 212, to reopen his case, A second letter from respondent to petitioner, dated April 27, 212, reiterates the agencies' prior denial of this request. Petitioner administratively appealed this determination using an Appeal Form dated May 5, 212. In the form, petitioner made the following claims: 3

[* 5] 1) that he had not been told at the August 9, 21 hearing that he would have to appear on an adjourned date. This claim is contradicted by the unofficial transcript of the August gth hearing, which contains a colloquy in which the hearing officer unequivocally tells petitioner that he would have to appear again for hearing, and that he would be informed of the date. 2) Petitioner contended that he was incarcerated from December 1, 21 to October 18, 211 in New Jersey, and that he was paroled to an inpatient facility from October 198, 211 to March 7, 212. 3) that "enclosed stamped documentation" demonstrated that a chemical test was never requested by the arresting officer. Respondent's Appeals Board denied the appeal in a decision dated June 26, 212. The decision states in relevant part: A review of the case file indicates that appellant was issued a notice at the arraignment, notifying him of the date, time and place of the hearing. The document further indicates that appellant's failure to appear at the hearing would constitute a waiver and result in the immediate revocation fo driver's license privileges. However, notwithstanding the foregoing notice, appellant failed to appear as required and has not provided a reasonable excuse for default. Accordingly, the- determination should be affirmed. Petitioner thereupon brought this Article 78 proceeding. DISCUSSION Courts may reverse agency action only when the agency's action its judgment for the agency's, so long as the agency's decision was 4

[* 6] rational. (Matter of Countv of Monroe v. Kaladjian, 83 N.Y.2d 185, 189, (1994), citinq Matter of Pel1 v. Bd. Of Educ., 34 N.Y.2d 222, 231, (1974)). The agency's determination need only be supported by a rational basis. (Matter of Jenninqs v. Corn.. N.Y.S. Dept. of Social Svcs., 71 A.D.3d 98, 19, (2d Dept.21)). Unless the agency's determination was arbitrary and capricious, it must be sustained (a Matter of Jenninqs v. Corn. N.Y.S. Dept. of Social SvCs., supra; Matter of Cortlandt Nursinq Care Center v. Whalen, 46 N.Y.2d 979, 98.) The copy of the un-addressed envelope that is contained the administrative record is some evidence that respondent did not act rationally in denying petitioner's appeal. The stated reason for the denial, quoted above, was that petitioner was given notice of the adjourned date of the refusal hearing yet he failed to appear on that date. If the un-addressed envelope contained the notice, which appears to be a reasonable inference, then the agency had within its own files irrefutable evidence that petitioner had not been given notice of the adjourned date of the refusal hearing. It would be irrational for the agency to ignore such evidence. Moreover, there is no indication that petitioner had knowledge of this evidence. It is likely that the envelope, upon its return to the agency, was simply placed in the agency's file on this matter. A failure to notify petitioner would provide a reasonable excuse for his default. As for a meritorious claim, petitioner has 5

[* 7] provided sworn statements, and has consistently maintained in correspondence, that he was not asked to take aschemical test at the time of his arrest. In petitioner s absence on October 29, 21, the agency had only the arresting officer s testimony on this point. However, the copy of the unaddressed envelope is not conclusive proof that the agency acted arbitrarily. There may be other explanations for the un-addressed envelope. Unfortunately, respondent does not grapple with the significance of the envelape in its papers; it ignores it entirely. Accordingly, pursuant to CPLR 784(h) the court will give the parties the opportunity to provide evidence at a hearing at 111 Centre Street, Room 623, on May 1 at 2:15, concerning whether petitioner was properly notified of the October 2gth adjourned date of the refusal hearing. If this date is not possible for either side, the parties shall confer and present the court with alternate dates and times. Respondent is directed to bring the original of the copy of the unaddressed envelope, and the envelope s contents, if any, to 6

[* 8] CONCLUSION For the reasons stated, decision and judgment on the petition will abide the hearing to be held on May 1, 213.. This constitutes the decision and order of the court. Date: April 4, 213 FILED MAY 3 213 NEW YORK ~OUNTYCLERKS omce 7