Martin v Witkowski 2014 NY Slip Op 33907(U) January 14, 2014 Supreme Court, Erie County Docket Number: Judge: Thomas P.

Similar documents
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

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

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

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

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

Legum v Russo 2015 NY Slip Op 32508(U) November 30, 2015 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

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

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

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

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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.

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:

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.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

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.

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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:

Pomerance v McGrath 2014 NY Slip Op 30181(U) January 21, 2014 Sup Ct, New York County Docket Number: /11 Judge: Barbara Jaffe Cases posted with

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.

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

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

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"

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

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

Reyes v Tenrit Studios, Inc NY Slip Op 32364(U) December 11, 2015 Supreme Court, New York County Docket Number: /10 Judge: Barbara Jaffe

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.

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

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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.

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

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:

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.

Wong v Isakov 2015 NY Slip Op 30113(U) January 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J. McDonald Cases posted

Cabrera v Port Auth. of New York 2015 NY Slip Op 32139(U) November 17, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Kevin J.

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:

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.

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:

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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:

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

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Nascimento v Harrison & Burrowes Bridge Constructors, Inc NY Slip Op 32486(U) December 10, 2015 Supreme Court, New York County Docket Number:

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:

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

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.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

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

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry 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:

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.

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:

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

Shampan Lamport, LLC v Tao Group, LLC 2017 NY Slip Op 31689(U) August 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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.

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Luperon v City of New York 2014 NY Slip Op 32655(U) September 3, 2014 Supreme Court, Bronx County Docket Number: /2008 Judge: Alison Y.

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Fernandez v Robinson 2014 NY Slip Op 33852(U) January 30, 2014 Supreme Court, Westchester County Docket Number: 51271/12 Judge: Mary H.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

Diener v Fernandez 2015 NY Slip Op 30109(U) January 5, 2015 Supreme Court, Queens County Docket Number: 6805/2014 Judge: Robert J.

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

Rubin v KDG Pound Ridge 2014 NY Slip Op 32872(U) May 5, 2014 Sup Ct, Westchester County Docket Number: 50957/2011 Judge: James W. Hubert Cases posted

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

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:

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

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

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.

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32768(U) July 12, 2016 Supreme Court, Erie County Docket Number: Judge: Henry J.

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

Borja v Moshouris 2007 NY Slip Op 32534(U) August 8, 2007 Supreme Court, Queens County Docket Number: /2006 Judge: Patricia P.

Ha Jung Chung v Oh 2016 NY Slip Op 32008(U) September 19, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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.

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

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

AmTrust N. Am. Inc v American Dance Inst., Inc 2019 NY Slip Op 30050(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018

Valera v Ramos 2015 NY Slip Op 30844(U) April 27, 2015 Supreme Court, Bronx County Docket Number: /2013 Judge: Sharon A.M. Aarons Cases posted

M & R Ginsburg, L.L.C. v Segel, Goldman, Mazzotta & Siegel, P.C NY Slip Op 33866(U) November 15, 2012 Supreme Court, Saratoga County Docket

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

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

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.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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:

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Baity v Burke 2019 NY Slip Op 30702(U) March 20, 2019 Supreme Court, Kings County Docket Number: /2017 Judge: Debra Silber Cases posted with a

Matter of DeRosa 2017 NY Slip Op 30550(U) March 13, 2017 Surrogate's Court, Nassau County Docket Number: /B Judge: Margaret C.

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:

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Glasser v Dankberg 2012 NY Slip Op 33816(U) November 27, 2012 Supreme Court, New York County Docket Number: /2010 Judge: Anil C.

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

Transcription:

Martin v Witkowski 2014 NY Slip Op 33907(U) January 14, 2014 Supreme Court, Erie County Docket Number: 2013-802483 Judge: Thomas P. Franczyk 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 Systems E-Courts Service, and the Bronx County Clerks office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] ERIE COUNTY CLERK 01/17/2014 INDEX NO. 802483/2013 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 01/17/2014 r.. STATE OF NEW YORK COUNTY OF ERIE SUPREME COURT ANTOINE MARTIN ll PLAINTIFF.. v.. \ DECISION & ORDER INDEX# 2013-802483 WALTER WITKOWSKI DEFENDANT APPEARANCES: Jeanne M. Vinal, Esq. Vinal & Vinal, P.C. 193 DelawareAvenue Buffalo, NY 14202 For the Plaintiff James J. Nash, Esq. Cohen & Lombardo, P.C 343 Elmwood A venue P.O. Box 5204 Buffalo, NY 14213-5204 ; For the Defendant, Walter S. Witkowski, Jr. ~ > /,. Scott J. Bizub, Esq. Law Office of.epstein, Gialleonardo and Hartford 2350 North Forest Road, Suite 7 A, Getzville; NY 14068 For the Defendant, Walter S. Witkowski, Sr. l.. The defen~ant, Walter Witkowski, Jr. moves pursuant to CPLR 1003 and 3211 (a) (8) to dismiss this complaint on the grounds that the plaintiff erroneously commenced the action by, service of summons and complaint upon his father Walter Witkowski, St. (who had no ~ -1-!I ii.,,_,;

[* 2] involvement in the motor vehi~le accident giving rise to t,his lawsuit), and th~n, without obtaining leave to supplement the c~mplaint by adding him as a defe~dant, served him beyond. the statute of limitations. In his view, the defendants n~m-compliance with CPLR 1.003 is ~ t, jurisdictional in.nature (Crock v. E.I Dupont de Nemours and Co. 81NY2d 807 [1993]) and; therefore, requires dismissal of the _compl~int. II " The plaintiff c~ntends that his intention was t? sue the Walter Witkowski who was involved in the accident and that while the defendant was improperly ser,ved at his prior address on October 30, 2013, he was properly servedat his correct home address on November 23,2013,. - - -. well within 120 days of the filing of the.summons and complaint (listed on the RJI.at October ~2, 2013) in compliance with CPLR 306 - b. The sumlllons and complaint name as the defendant "Walter Witkovyski of 121 Pearl. Street, Buffalo, NY." The complaint alleges that on Nov~mber 4, 2010, the plaintiff was operating his motor vehicle through the intersection of Grider and Sussex in Buffalo with the.. right of way when he was struck by a motor vehicle with New York State license plates, owned and operated by Walter Witkowski. He alleges that the accident was caus.ed by the negligence of Mr. Witkowski which resulted in s~rious injury to the plaintiff. Plainti~f s counsel reportedlyrecei_ved the ~ase from his personal attorney on June 4, 2013. On that day, counsel sent a letter to Donegal Insurance advising o~ their representation: of Mr. Martin and requesting information as to coverage and policy limits. Donegal respondedby letter of June 10, 2013 with coverage information and a request for medical releases and completion of Medicare forms. The captiqn lists the insured,.walter Witkowski," the claim1! number, date ofloss, 1114110 and claimant~ "Antoine Martin." Counsel states thatthe adjuster.::2-.,.!i

[* 3] referred to its insured as Walter Witkowski. Counsel also performed an "Accurint Lexis Nexis" search and noted that neither party (father or son) used "Junior or Senior." It should be noted, however, that entries# 5 and# 6 respectively on the search (Plaintiffs Exhibit A), show "Walter S. Witkowski, DOB 10/xx/1922 [91] of 121 Pearl Avenue, Blasdell, NY 14219 and Walter S. Witkowski, Jr. DOB 10/xx/1950.. [63] residing at 205 Glenwood_ Rd., West Falls, NY, 14170." Both entries are designated as f "probable current address." Entry# 20 also lists Walter S. Witkowski, Jr. as having a P.O. box in West Falls. According to an affidavit of service (Defendants Exhibit B), on October 30, 2013 service upon Walter Witkowski was effected upon one Matthew Putnam, (described as the defendants 35 year.:.old "co-tenant, grandson") at 121 Pearl Street in Blasdell, NY. Thereafter, upon learning from counsel for Walter Witkowski, Jr.that Sr. was not involved in the accident on November 23, 2013, the summons and complaint were served upon Walter Witkowski, Jr. (still referred to as Walter Witkowski), via his wife, Denise Witkowski at their dwelling at 205 Old Glenwood Rd. in West Falls. (Defendants Exhibit C). In an affidavit of December 3, 2013, Walter Witkowski, Jr. states that he has n~t lived at 121 Pearl A venue in Blasdell since the 1960s and that service upon Matthew Putnam (his nephew) at hisfathers address and certified m~iling to that address did not effect service upon him since neither Matthew nor his father were authorized to accept process on his behalf. He further notes that he has resided at the West Falls address for.over thirty years and that his address has beenlisted on his drivers licence, registration and insurance (which presumably were provided to the plaintiff at the time of the accident) for several years. -3-

[* 4] Plaintiffs counsel argues that the correct defendants insurance carrier had notice of the accident, submitted an answer on his beh1.llf through counsel and that the defendant, who acknowledges his involvement in.the accident, (per his affidavit of 12/3) was timely and properly served. According to counsel for Walter Witkowski, Sr.(Scott Bizub, Esq.), after Sr. was served with the summons and complaint, the matter was turned over to Sr.s carrier, Harleysville Insurance who, in. tum, retained counsel (Bizub) to represent him. Counsel learned that Mr. Nash.. was also representing Mr. Witkowski (not then knowing it was Jr.), and had submitted an answer on his behalf. On December 3, 201J, Mr. Nash and the Power of Attorney for Sr. executed an affidavit consenting to transfer Sr.s representation to Mr. Bizub. On Decel!lber 9, 2013, an amended answer was submitted on Sr.s. behalf alleging, inter alia, that he was not a proper party... (Counsel for Jr. notes that he had interposed an answer on Jr.s behalf to avoid a default). By letter of December 9, 2013, Jr.s counsel advised plaintiffs counsel that the wrong party had been served. ) Analysis and Conclusion Plaintiffs counsel contends that suit was timely commenced under CPLR 306-b. That section states that"(s)ervice of the sumll1ons and complaint.., shall be made within 120 days Of filing of the summons and complaint. Here, wh~le the three year statute of limitations in this personal injury actiop (CPLR 214 [5]) expired on November 4,?013, the summons and complaint were filed on October 22, 2013 and the defendant (Walter Witknowski, Jr.) was served wi~h the summons and complaint 32 days later on November 23,.2013. Defendants counsel argues, however, that since the.wrong person (Walter Witkowski, ~4-

[* 5] Sr.) was named as defendant in the first instance (as evidenced by the listing of his address on the summons and complaint served upon him via his grandson at that address), CP_LR 306-b does not provide an avenue for extended service upon the right person (Walter Witkowski, Jr.) who was not named in the complaint. In the defendants view, the proper road to relief, not taken by the plaintiff, was to obtain.. leave of court under CPLR 1003 to add him as a party to the action and obtain jurisdiction over him by timely service of a summons and complaint. Failing that, he contends, service of the same_ summons and complaint against "Walter Witkowski" was a nullity, and the time to bri4g suit against had since expired. Plaintiffs counsel contends that their intention all along was to sue the Walter Witkowski ~ :; who operated the motor vehicle that was involved in the accident,with Antoine Martin on_ November. 4, 2010 and that the intended defendant (who was named in the complaint), was.... served, albeit erroneously, via substitute service on October 30, 2013 at his former address, ahd -, then properly at his current address on November 23, 2013. Moreover, counsel notes that the defendants own insurance company referred to him as "Walter Witkowski" with no designating suffix, and interposed an answer on his behalf... While this court has no doubt that the.pfaintiffintended to sue the Walter Witkowski who was involved in this accident, it is evident that neither he nor his counsel knew exactly who Walter Witkowski was or where he resided when the lawsuit was filed. Counsel appears to ~ave. assumed, based on the carriers designation of its insured with no reference to Jr. o.r Sr. (even i though their own investigation revealed the existence of both a Sr. and a Jr.), that it must hav~ been the Walter Witkowski who resided on Pearl Street because thats the one who was named in -5.-

[* 6] the summons and complaint and who was s~rved on October 30, 2013. Moreover, it was not - I until counsel was informed by opposing counsel that the wrong person was sued, the service was effected upon the right person on November 23, 2013. (While the insurance companys silence on the issue undoubtedly added to the confusion, its knowledge of the case and correct party does not, ipso facto, translate into jurisdiction over its insured when suit is commenced against a different person who happens to have the same name). In this courts view, once counsel was made aware of the true identity of the person actually involved in the accident, leave should have. bee!1 sought to supplement the summons and complaint by naming him as a party rather than by just serving him with the same summons and,. complaint previously served upon his father. As in Jordan v. Lehigh Construction Group 258 AD 2d 962 (4 1 h dept. 1999), "(t)his is not a case where a party is misnamed," but rather, one where the wrong party was sued. (See also Brown v. Marine Midland Bank 224 AD 2d 1016 [4th dept. 1996]). Under the circumstances, it cannot be said that jurisdiction was timely obtained l over the son under CPLR 306-b when the sµmmons and complaint that had been filed were brought against the father. (See Henriguez v. Inserra Supermarkets, Inc. 68 AD 3d 927 [2"d dept. 2009]).. / II! In contrast, see Wideman v. Barbel Trucking 300 AD 2d 184 (1st dept. 2006) where the plaintiffs application for an extension of time to serve the summons and complaint should have been granted irt the interests of justice under CPLR 306-b where the summons and complaint, which wer~ timely filed, misnamed the defendant "B~rbel Trucking, Inc. a/k/a Barbell Trucking." See also Rivera v. Beer Garden, Inc. 57 AD 3dA79 (1st dept. 2008); where after the plaintiffs motion, (made after the statute of limitations expired), to amend the complaint to correct the -6-

[* 7] defendants name, was deemed to have been properly granted inasmuch as the summons and complaint were timely filed and the defendant, who knew it was the intended defendant, had been served (albeit in the wrong name) and was not prejudiced. This case, by contrast, is not a matter of the right party being misnamed but, rather, a matter of the wrong party being named in and served with a summons and complaint. Accordingly, the motion of Walter Witkowski, Jr. to strike the summons and complaint served upon him and to dismiss him from this lawsuit is hereby ranted. This decision shall constitute the order of th Thomas P. Franczyk Acting Supreme Court Justice dated: ------- GRANTED <-.JAN 14!i.. I -~ B~~ -~HAAS COURT CLERK -7-