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

Similar documents
Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

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

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

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

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

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

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

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

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

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

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

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

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

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

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

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.

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

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

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

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:

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.

Noto v Northeastern Fuel NY Inc NY Slip Op 31538(U) July 15, 2013 Sup Ct, Richmond County Docket Number: /2011 Judge: Joseph J.

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

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

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

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.

Martelli v Car-Tone Auto Collision Inc NY Slip Op 33034(U) October 30, 2018 Supreme Court, Richmond County Docket Number: 85137/2018 Judge:

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

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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"

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

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

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

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

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:

Maxwell-Cooke v Safon LLC 2015 NY Slip Op 31642(U) August 28, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

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.

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

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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.

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

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.

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.

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

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

Zegelstein v Faust 2017 NY Slip Op 31257(U) June 9, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

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

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.

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:

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

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

Verizon N.Y., Inc. v Consolidated Edison, Inc NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: /2006 Judge:

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

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

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.

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

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

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

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

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.

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

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:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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

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

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

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

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Ardeljan v Port Auth. of N.Y. & N.J NY Slip Op 30468(U) March 23, 2015 Sup Ct, Queens County Docket Number: 1539/2012 Judge: Robert J.

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

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

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

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.

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

Transcription:

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: 150653/16 Judge: Kim Dollard 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.

[* FILED: 1] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND -------------------------------------------------------------------------------x KEVIN B. LOVE, DCM Part 4 Plaintiff, Present: Hon. Kim Dollard BMW OF NORTH AMERICA, LLC, BMW OF MORRISTOWN, and BMW OPEN ROAD EDISON, Defendants, ------------------~------------------------------------------------------------x DECISION AND ORDER Index No. 150653/16 Motion Nos. 2510-001 3032-002 3834-003 The following papers numbered 1 to 5 were fully submitted on the 2nd day of December, 2016: Pages Numbered Notice of Motion to Dismiss by Defendant BMW of North America, LLC, with Supporting Papers and Exhibits (dated June 17, 2016)... 1 Notice of Cross Motion to Dismiss by Defendants BMW of Morristown and BMW Open Road Edison, with Supporting Papers and Exhibits (dated July 25, 2016)... 2 Notice of Cross Motion for Leave to Amend Complaint by Plaintiff, with Supporting Papers and Exhibits (dated September 16, 2016)... 3 Reply Affirmation by Defendants BMW of Morristown and BMW Open Road Edison (dated November 29, 2016)....4 Reply Affirmation by Defendant BMW of North America, LLC (dated November 30, 2016)... 5 Upon the foregoing papers, the motion (No. 2510-001) and cross motion(no. 3032-002) for dismissal of the complaint as against defendants BMW of North America, LLC (hereinafter "BMW NA"), BMW of Morristown (hereinafter "Morristown") and BMW Open Road Edison (hereinafter "Open Road") are denied; plaintiffs cross motion (No. 3834-003) for leave to amend his complaint is granted. -against- -1-1 of 7

[* FILED: 2] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 To the extent relevant, plaintiff entered into a three-year lease of a 2010 BMW 750Li forthe period commencing in January 2010 and running through January 2013 (see Verified Complaint, paras 9-10). It is undisputed that the subject vehicle was leased from defendant "Open Road" and serviced at defendant Morristown's facility during the period of the lease (id. at 10-12). 1 Plaintiff maintains, inter alia, that he has been "denied the benefits of the lease for the last twelve months", during which he has been precluded from driving said vehicle (id. at 10). However, plaintiff concedes that he was supplied with a "loaner" vehicle during the period of alleged inoperability (id. at 30,51). As more particularly stated in the complaint, plaintiff alleges that between June 18, 2010 and April of 2012, the subject vehicle required unscheduled service on numerous occasions notwithstanding defendant Morristown's claim that the automobile was in proper working order (id. at 13-17, 43). Plaintiff disagrees, and contends that the subject vehicle was and is defective, causing it to become inoperable and requiring that the transmission be replaced (id. at 17-19, 23-27, 37). In addition, plaintiff alleges that the vehicle's fuel pumps were defective, causing BMW to recall nearly 200,000 vehicles in order to install a replacement (id. at 46). Plaintiff further alleges that as a result of the foregoing, the subject vehicle was caused to remain at defendant Morristown's repair facility from March 2012 until the expiration of the lease term, i.e., the period during which plaintiff claims that he was "denied the benefits of the lease" (id. at 30, 51 ), and that despite his making all of the monthly payments required under the lease, the subject vehicle was repossessed by BMW NA on January 31, 2013, citing plaintiffs failure to pay sum of $61,929.44 purported to be due and owing under the terms of the lease (id. at 53). On July 11, 2012, plaintiff commenced a prose action against the above entities (see BMW NA's Exhibit "B"), in which it was alleged that he "was forced to tow" the subject vehicle due,~., to "transmission malfunctions that prevented him from safely operating the subject vehicle" (id. at 1 As shall hereinafter appear, defendant BMW Open Road Edison is an automotive retailer, BMW of Morristown operates an automotive service facility and BMW of North America, LLC is engaged in the manufacture ofbmws (see Verified Complaint, paras 6-8). -2-2 of 7

[* FILED: 3] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 4). 2 In addition, plaintiff claims that BMW NA wrongfully demanded that he pay the sum of $20,000 for repairs to the vehicle. As a result, plaintiff sought reimbursement for the cost of the lease and insurance payments made with reference to the subject vehicle (id. at 5-7). On July 14, 2014, the parties entered into a stipulation discontinuing the above action without prejudice. Among its key terms was a provision stating that plaintiff "may file a new complaint under a new index number... [and that d]efense counsel agree[ d] to accept service of same on behalf of their clients". The stipulation further provided that "[a]ny defenses available to the current parties will be as they existed at the time of the original complaint. For example, for statute of limitations purposes, the statute will [remain] as it was when the initial complaint was filed and not the date of the new complaint" (see BMW NA's Exhibit "C"). The current action was commenced by the filing and service of a "new" or second complaint on or about May 27, 2016, in which plaintiff asserted 11 causes of action against.bmw NA, Open Road and Morristown, including: (1) violation of the Fair Credit Reporting Act (15 USC 1681s-2); (2) breach of the lease; (3) negligence; and (4) intentional tort (see BMW NA's Exhibit "A"). Presently before the Court is the motion and cross motion to dismiss of each defendant, wherein it is claimed, inter alia, that plaintiffs causes of action are barred by the statute of limitations. 3 In opposition, plaintiff has cross-moved for leave to amend his complaint to assert additional causes of action for fraud and breach of warranty against defendants Open Road and Morristown, as well as additional causes of action against BMW NA for (1) false advertising pursuant to General Business Law 350; (2) deceptive trade practices pursuant to General Business Law 349; and (3) fraud. Plaintiff also proposes to withdraw his causes of action for defamation, libel, invasion of privacy, intentional infliction of emotional distress and preliminary restraint. In support of his motion, plaintiff submits a personal affidavit confirming the history and factual allegations contained in the 2 Plaintiffs prose action was filed in the Supreme Court of Richmond County under Index No. 102361/12. 3 Defendants BMW of Morristown and Open Road BMW adopt and rely on the factual history and legal arguments presented in the motion by co-defendant BMW NA. -3-3 of 7

[* FILED: 4] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 proposed amended verified complaint (see Affidavit of Plaintiff Kevin Love). At the outset, plaintiffs cross motion for leave to amend is granted. CPLR 3025(b) provides that leave to amend "shall be freely given" so long as the proposed amendment is not "palpably insufficient, does not prejudice or surprise the opposing party, and is not patently devoid of merit" (Garafola v. Wing Inc Specialty Trades, 139 AD3d 793, 793-794 [2nd Dept 2016]). In deciding the application, it is well settled that the burden of establishing prejudice is on the opposing party (id.), and that an opponent's mere exposure to greater liability will not suffice to justify a denial. Rather, the opposing papers must indicate that the party claiming prejudice has been hindered in the preparation of its case, or has been prevented from taking some measure in support of its position (id.). Here, since the proposed additional claims are premised on the same factual allegations as those set forth in the original complaint, any claim that defendants will be substantially prejudiced or surprised by the proposed amendment is untenable. Equally without merit is defendants' claim the causes of action set forth in the present complaint are barred by the applicable statutes of limitations. To dismiss a cause of action pursuant to CPLR 321l(a)(5) on the above ground, the moving defendant bears the initial burden of demonstrating, prima facie, that the time within which to commence the action has expired (see Stewart v. GDC Tower at Greystone, 138 AD3d 729 [2nd Dept 2016]). Only then does the burden shift to plaintiff to demonstrate the action is timely, or "to raise a question of fact as to whether the statute of limitations was tolled or [is] otherwise inapplicable" (id. at 730). In the case at bar, it is undisputed that plaintiff executed the three-year lease in January of 2010, but that the defective condition which purportedly caused the vehicle to become inoperable did not manifest until March of2012. It is, moreover, amatter of record that the initial (prose) action was commenced only four month later, on July 11, 2012. As previously indicated, the present action was commenced on or about May 27, 2016, approximately two years after plaintiffs voluntary discontinuance of the prior action. 4 4 Had the discontinuance been involuntary, plaintiff would have had only six-months within which to recommence the action (CPLR 205[a]). -4-4 of 7

[* FILED: 5] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 Based on the terms of the stipulation of voluntary discontinuance, the Court opines that the causes of action pleaded in plaintiff's present complaint,~., violation of the Fair Credit Reporting Act 5, negligence 6, intentional tort 7, and breach oflease 8, are legally sufficient 9, and would have been timely if asserted in his pro se complaint. Accordingly, they must still be considered timely. In addition, even without reference to the stipulation, the causes of action sought to be dismissed are "timely" under the relation-back doctrine. 10 5 According to 15 USCS 1681 p, an action to enforce any liability created under the Fair Credit Reporting Act may be brought not later that the earlier of ( 1) 2 years after the date of discovery by the plaintiff of the violation that is the basis for such liability; or (2) 5 years after the date on which the violation that is the basis for such liability occurs. 6 CPLR 214 provides that an action claiming an injury to property as a result of negligence must be commenced within three years of the date of the occurrence. 7 CPLR 215(3) provides that a claim to recover damages arising out of an intentional tort must be commenced within one year. 8 CPLR 213(2) provides that an action upon a contractual obligation or liability must be commenced within six years. 9 ln determining the sufficiency of a complaint (see CPLR 3211 [ a][7]), the court is enjoined to 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 within any cognizable legal theory (CPLR 3211 [a][7]; see Leak v. Live Well Fin, Inc., _AD3d_, 2016 NY Slip Op 08854 [2nd Dept]). Alternatively, a Court may consider evidentiary material submitted in support of dismissal, but in that event, the operative question becomes whether the plaintiff has a cause of action, not whether he or she has stated one, and, unless it can be shown that a material fact claimed by the plaintiff is not a fact at all, and unless it can be determined that no significant dispute exists regarding it, the complaint will be deemed legally sufficient (id.). Here, accepting the allegations in the complaint as true, it sufficiently alleges the existence of facts supporting plaintiff's request for judicial intervention. In opposition, the evidentiary material submitted in support of dismissal "fails to refute those allegations such that it can be said that the allegations are not facts at all and that no significant dispute exitsts regarding them" (id at *2-3). Thus, the complaint and, perforce, the proposed amended complaint are legally sufficient. 10 The relation-back doctrine (CPLR 203[: ]) permits a plaintiff to interpose a claim or cause of action in an amended complaint which would ordinarily be time-barred, where the allegations of the original complaint gave notice of the transactions or occurrences sought to be proven, and the cause of action would have been timely if interposed in the original complaint (see Cady v. Springbrook NY, Inc., _AD3d_, 2016 NY Slip Op 08495 [2nd Dept]). Under this doctrine, even a new theory of recovery may be asserted, so long as it arises from the same transactions alleged in the original complaint. In other words, where the allegations in the original complaint give notice of the facts or occurrences underlying the new causes of action, their assertion in an amended complaint will be considered timely (id.). However, where the original complaint fails to provide defendants with notice of the need to defend against the -5-5 of 7

[* FILED: 6] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 Likewise, since the additional causes of action sought to be pleaded in plaintiffs amended complaint,~., false advertising and deceptive business practices under General Business Law 349, 350 11, fraud 12, and breach of warranty 13, would have been timely if asserted in plaintiffs pro se complaint, they must be adjudged timely under the terms of the stipulation of voluntary discontinuance. Here, plaintiff claimed in his prose summons and endorsed complaint filed on July 11, 2012, that he "was forced to tow" the vehicle due to, ~., "transmission malfunctions that prevented plaintiff from safely operating the subject vehicle"; that defendants wrongful demanded $20,000 in repair costs; and that BMW NA's demand for past-due lease payments of nearly $62,000.00 was devoid of merit (see BMW NA's Exhibit "B" at 4-7). As such, it is the opinion of this Court that the transactions or occurrences asserted in plaintiffs pro se complaint were sufficient to provide defendants with adequate notice of the facts, circumstances and proof underlying the causes of action sought to be asserted in the proposed amended complaint. Accordingly, they are entitled to be deemed timely under the relation-back doctrine memorialized in CPLR 203(f). The terms of the parties' stipulation renders any further analysis of the timeliness of the remaining causes of action i.e., those originally asserted in the action commenced by filing on or about May 27, 2016, unnecessary. Accordingly, it is ORDERED that the motion and cross motion to dismiss by defendants BMW of North America, LLC, BMW of Morristown and BMW Open Road Edison are denied; and it is further allegations in the amended complaint, the doctrine is unavailable (id.). Succinctly stated, if the new claim relates back to the facts, circumstances and proof underlying the original complaint, it will not be barred by the subsequent running of the statute of limitations (id.). 11 Causes of action brought pursuant to General Business Law 349, 350 are governed by a three-year statute of limitations set forth in CPLR 214(2) (see Salvaggio v. American Express Bank, FSB, 129 AD3d 816 [2 <l Dept 2015]; cf CPLR 213[8]; 215[4]). 12 CPLR 213(8) provides that an action based on fraud must be commenced within the greater of six years from the date of accrual or two years from the date of discovery or the date the fraud could with reasonable diligence have been discovered. 13 UCC 2-725 provides that an action for breach of any contract for sale be commenced within four years after the cause of action has accrued. -6-6 of 7

[* FILED: 7] RICHMOND COUNTY CLERK 02/23/2017 03:18 PM INDEX NO. 150653/2016 ORDERED that plaintiffs cross motion for leave to serve an amended complaint is granted; and it is further ORDERED that the amended verified complaint is deemed served; and it is further ORDERED that defendants' time to interpose an answer is extended until twenty (20) days after the service upon them of a copy of this Decision and Order with notice of entry. Dated: February 21, 2017 ENTER, ~.,;) 0.d/4.~ Kim Olfard, A.J.S.C. -7-7 of 7