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

Similar documents
Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

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

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

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.

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.

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

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.

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.

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

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

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

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:

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

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:

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Stevenson v City of New York 2016 NY Slip Op 30674(U) March 8, 2016 Supreme Court, Bronx County Docket Number: /2010 Judge: Mary Ann Brigantti

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Alvarez v City of New York 2015 NY Slip Op 30495(U) March 28, 2015 Sup Ct, New York County Docket Number: /12 Judge: Lynn R.

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

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.

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.

Mena v MF Associates 2014 NY Slip Op 31083(U) March 6, 2014 Sup Ct, Bronx County Docket Number: /2011 Judge: Mary Ann Brigantti-Hughes Cases

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

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.

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

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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:

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

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

Ostad v Memorial Sloan-Kettering Cancer Ctr NY Slip Op 33888(U) June 11, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan B.

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

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Love-Evans v Goodman Mgt. Co., Inc NY Slip Op 31085(U) April 14, 2014 Sup Ct, Bronx County Docket Number: /09 Judge: Jr., Kenneth L.

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

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

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

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:

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.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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:

King v Ciampa Bell LLC 2014 NY Slip Op 31955(U) June 18, 2014 Sup Ct, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti-Hughes Cases

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Baker v CHG Hous. L.P NY Slip Op 30107(U) January 19, 2017 Supreme Court, New York County Docket Number: /14 Judge: Gerald Lebovits Cases

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Sciddurlo v Financial Indus. Regulatory Auth NY Slip Op 33400(U) December 16, 2014 Supreme Court, Richmond County Docket Number: /14

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

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.

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

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

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Robinson v City of New York 2017 NY Slip Op 30757(U) March 24, 2017 Supreme Court, Bronx County Docket Number: /2011 Judge: Doris M.

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

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

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.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Fernandez v POP Displays 2017 NY Slip Op 30012(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Joan M.

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.

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

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Toribino v NR Prop. 2 LLC 2017 NY Slip Op 32429(U) October 12, 2017 Supreme Court, Bronx County Docket Number: /08 Judge: Wilma Guzman Cases

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

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

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

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.

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 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:

Ortega v Trinity Hudson Holdings LLC 2018 NY Slip Op 33361(U) November 7, 2018 Supreme Court, Bronx County Docket Number: /2015 Judge: Jr.

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

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

Transcription:

Paiba v FJC Sec., Inc. 2015 NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: 306872/2012 Judge: Mary Ann Brigantti 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] Mar 06 2015 Bronx County Clerk S REME COURT STATE OF NEW YORK OUNTY OF BRONX TRIAL TERM - PART 15 PRESENT: Honorable Mary Ann Brigantti -----------------------------------------------------------------------){ SONIA PAIBA, -against- Plaintiff, FJC SECURITY, INC., and THE CITY OF NEW YORK, DECISION I ORDER Index No. 306872/2012 Defendants -----------------------------------------------------------------------){ The following papers numbered 1 to 7 read on the below motions noticed on March 25, 2014 and duly submitted on the Part IA15 Motion calendar of November 6, 2014: Papers Submitted Def. Notice of Motion, Memo of Law, Exhibits Pl. 's Aff. in Opp., Exhibits FJC's Aff. in Opp. Def.' s Aff. In Reply Numbered 1,2,3 4,5 6 7 Upon the foregoing papers, defendant the City ofnew York ("City") moves to dismiss the complaint of the plaintiff Sonia Paiba ("Plaintiff') and all cross-claims, pursuant to CPLR 321 l(a)(7). Plaintiff, as well as co-defendant FJC Security, Inc. ("FJC") oppose the motion. L Background This action arises out of an alleged incident that occurred on October 24, 2011, when Plaintiff was within the premises of the Melrose Job Center on East 161 ' 1 Street in the Bronx. According to the Notice of Claim, Plaintiff was "negligently assaulted, restrained, and falsely imprisoned by Security Guards hired and employed by the City of New York..." Plaintiff later filed a summons and complaint against the City and FJC. In the complaint, Plaintiff contends, inter alia, that she was assaulted by security guards employed by FJC, an entity hired by the City for security services at the subject premises. The City now moves to dismiss the complaint for failure to state a cause of action, pursuant to CPLR 321 l(a)(7). The City argues that the complaint fails to state a cognizable claim, since it only alleges that Plaintiff was assaulted by FJC security guards that were hired by the City. Her theory of 1

[* 2] liability against the City is, therefore, based on re~pondeat superior. However, the City contends that FJC was an independent contractor, and therefore the City cannot be responsible for allegedly wrongful acts offjc's employees. The City annexes the contract between FJC and the City that was in effect on the date of this incident. It states, in pertinent part, that the contractor (FJC) shall be solely responsible for any claim arising out of the acts or omissions of its agents, and shall hold harmless and indemnify the City from liability upon any claim for damages due to the acts or omissions offjc or its agents. The City argues that FJC security guards are not its employees, but rather independent contractors. Next, the City argues that the Notice of Claim failed to give adequate notice that the City was responsible for any negligence or wrongful acts committed against Plaintiff. The Notice of Claim did not allege any theory of liability against the City aside from respondeat superior, and gave "no hint as to what the City should investigate to assess the merits of the claim." In addition, Plaintiff cannot cure the pleadings or file a late Notice of Claim because the applicable statute of limitations has expired. In opposition, Plaintiff contends that her Notice of Claim complied with General Municipal Law 50-e(2), as it gave an adequate description of the nature of the claim, and the time and place it occurred. Moreover, the Notice of Claim must be read in conjunction with the Security Incident Report prepared by employees offjc, that lists certain New York City police officers as persons involved in this incident. At her 50-h hearing, Plaintiff testified that she was assaulted by several security guards as well as other police officers. Plaintiff also provides an affidavit of a non-party witness, Frances Perez, states that she witnessed police officers as well as security guards assault and restrain Plaintiff. Plaintiff argues that the test of a Notice of Claim's sufficiency is not limited to the four comers of the notice, but rather, a court may look to evidence adduced at a section 50-h hearing, and other evidence properly submitted (citing Goodwin v. NYCHA, 42 A.D.3d 63 [l''dept. 2007], D 'Allessandro v. NYCTA, 83 N.Y.2d 891, 893 [1994]). Here, Plaintiff argues that the Notice of Claim, when read in conjunction with the Security Incident Report and 50-h hearing, complies with GML. Plaintiff also argues that the complaint adequately states a claim against the City so as to 2

[* 3] avoid dismissal under CPLR 321 l(a)(7). FJC also opposes the motion, and contends that the complaint adequately asserts a claim against the City to the extent that it alleges wrongdoing on the part of the City's own employees. Further, the Security Incident Report listed "Police Officer Santos" and "Police Officer Supervising Sergeant Keniff' as individuals involved with this incident. In reply, the City argues, inter alia, that the security incident report cannot be considered since it had no knowledge of the report until it was introduced by FJC some two years after this action was commenced. Since the notice of claim only asserted a claim against the city on the theory of respondeat superior, the City was not apprised of what it should investigate to assess the merits of the claim. The City also argues that the cases cited by Plaintiff are inapplicable to this matter. II. Standard of Review In determining a motion to dismiss, the Court's role is ordinarily limited to determining whether the complaint states a cause of action (Frank v. DaimlerChrysler Corp., 292 A.D.2d 118 [1st Dept. 2002]). In other words, the determination is not whether the party has artfully drafted the pleading, but whether deeming the pleading to allege whatever can be reasonably implied from its statements, a cause of action can be sustained (See Stendig, Inc. v. Thom Rock Realty Co., 163 A.D.2d 46 [l st Dept. 1990); Leviton Manufacturing Co., Inc. v. Blumberg, 242 A.D.2d 205 [1st Dept. 1997) [on a motion for dismissal for failure to state a cause of action, the court must accept factual allegations as true]). When considering a motion to dismiss for failure to state a cause of action, the pleadings must be liberally construed (see, CPLR 3026). The court must "accept the facts as alleged in the complaint as true, accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit into any cognizable legal theory"(leon v. Martinez, 84 N.Y.2d 83, 87-88 [1994]). The motion should be denied if, from the pleading's four comers, factual allegations are discerned which taken together manifest any cause of action cognizable at law (McGill v. Parker, 179 A.D.2d 98 [1st Dept. 1992]). Factual allegations normally presumed to be true on a motion pursuant to CPLR 3211 3

[* 4] (a)(7) may properly be negated by affidavits and documentary evidence (CPLR 3211 [a][ 1 ], Wilhemlina Models, Inc. v. Fleisher, 19 A.D.3d 267 [1" Dept. 2005]). Indeed, such a motion may be granted only if the documentary evidence submitted conclusively establishes a defense to the asserted claims as a matter of law (Id., citing Leon v. Martinez., supra.) Evidentiary material may also be considered on a motion to dismiss for failure to state a cause of action to remedy defects in a complaint (Beyer v. DaimlerChrysler Corp., 286 A.D.2d 103 [2"d Dept. 2001 ]). On a motion to dismiss for failure to state a cause of action, any deficiency on the part of the complaint because of detailed pleadings of the facts and circumstances relied upon may be cured by details supplied in the affidavits submitted by plaintiff, resort to which is proper for the limited purpose of sustaining a pleading against a motion under CPLR 321 l(a)(7) (Ackerman v. Vertical Club Corp., 94 A.D.2d 665 [l st Dept. 1983]). III. Applicable Law and Analysis Upon review, the complaint adequately states a causes of action against the City, as it alleges wrongdoing on the part of both defendants and/or their employees (Par. 12, 13). Accordingly, construing the complaint broadly as is required, the City's alleged liability under the theory of respondeat superior is based not only on the acts offjc's employees, but also its own employees. The complaint is therefore sufficient on its face and survives the City's motion made pursuant to CPLR 321 l(a)(7). The City is, moreover, not entitled to dismissal under CPLR 321 l(a)(l), as the FJC-City contract, alone, does not conclusively establish a defense to the asserted claims as a mater oflaw (see 511 West 232 Owners Corp. v. Jennifer Realty Co., 98 N.Y.2d 144, 152 [2002]; Leon v. Martinez, supra). The City further contends that they are entitled to dismissal because the Notice of Claim did not give it adequate notice of the facts and circumstances surrounding this incident, in compliance with General Municipal Law. It is settled that the Notice of Claim requirement of GML 50-e is to be applied "flexibly," and the test for sufficiency is "merely whether it includes information sufficient to enable the city to investigate" (Goodwin v. NYCHA, 42 A.D.3d 63, 69 [1' 1 Dept. 2007]; Brown v. City of New York, 95 N.Y.2d 389, 393 [2000]). Further, evidence adduced at a hearing pursuant to General Municipal Law 50-h, as well as other evidence that is 4

[* 5] properly before the court, may be used to determine the sufficiency of a Notice of Claim" (Phillips v. New York City Transit Auth., 68 A.D.3d 461, 462 [1' 1 Dept. 2009], citing D 'Alessandro v. New York City Tr. Auth., 83 N.Y.2d 891, 893 [1994]). In this case, the Plaintiff testified at her 50-h hearing that she was assaulted by several "security guards" while at the subject location, handcuffed, and was issued "tickets" for disorderly conduct and harassment. She also testified that she encountered City police officers before being transported away in an ambulance. An incident report generated by FJC indicates the presence of officers described as "P.O.'s" and "Sgt's". When viewed together, this evidence, in addition to the Notice of Claim, provided sufficient information to allow the City to perform an investigation. The City's contention that they are "prejudiced" by the consideration offjc's incident report is unavailing, since the City has not made the necessary showing tha~~ade an attempt to investigate this incident (see Goodwin v. New York City Housing Auth., 42 A.D.3d at 68, citing Miles v. City of New York, 173 A.D.2d 298 [1' 1 Dept. 1991]). Moreover, municipal authorities have an "obligation to obtain the missing information ifthat can be done with a modicum of effort..." (Phillips v. New York City Transit Auth., 68 A.D. 3d at 462-63., citing Goodwin, supra.; see also Basile by Basile v. City of New York, 156 A.D.2d 239 [l' 1 Dept. 1989]). Defendant City's motion to dismiss the complaint is therefore denied. IV. Conclusion Accordingly, it is hereby ORDERED, that the City's motion to dismiss Plaintiffs complaint, pursuant to CPLR 3211 (a)(7), is denied. This constitutes the Decision and Order ofthi~ CoiuA zf Dated u> jv \ Jlf,2015 ~~~~~--++--~-+-~~~~~ Hon. Mary Ann Briganttr, J.S.C. 5