Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC Judge:

Similar documents
Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

J.E. v Cotto 2017 NY Slip Op 31615(U) June 22, 2017 Supreme Court, Bronx County Docket Number: 20469/2015e Judge: Mitchell J. Danziger Cases posted

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

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.

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

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

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

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.

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

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

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.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

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

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

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera Cases posted with

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

Kos P. St. Realty Corp. v Elw, Inc NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J.

Ramos v 885 W.E. Residents Corp NY Slip Op 30077(U) January 11, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

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

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

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.

Ormandy v Georgiou 2010 NY Slip Op 32564(U) September 13, 2010 Supreme Court, Queens County Docket Number: 10196/08 Judge: Howard G.

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

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

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:

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

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

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

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 Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael

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.

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Slowinski v Port Auth. of N.Y. & N.J NY Slip Op 30030(U) January 7, 2013 Sup Ct, NY County Docket Number: /07 Judge: Joan A.

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

Sackeyfio v New York City Tr. Auth NY Slip Op 31202(U) July 9, 2015 Supreme Court, New York County Docket Number: Judge: Michael D.

Canales v The R.C. Church of the Holy Spirit 2015 NY Slip Op 30174(U) January 21, 2015 Supreme Court, Bronx County Docket Number: 20311/12 Judge:

Vallejo-Bayas v Time Warner Cable, Inc NY Slip Op 30751(U) April 13, 2015 Sup Ct, Queens County Docket Number: 16871/12 Judge: Darrell L.

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

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

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

Kotyk v BCG Dev., LLC 2018 NY Slip Op 32758(U) March 26, 2018 Supreme Court, Westchester County Docket Number: 50981/16 Judge: Lewis J.

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

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

Plumacher v Dubin 2014 NY Slip Op 32908(U) January 13, 2014 Supreme Court, Westchester County Docket Number: 56368/2011 Judge: Francesca E.

Amayo v Salinas 2016 NY Slip Op 31357(U) June 14, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Betty Owen Stinson Cases posted

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

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

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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

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

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.

Stavrou v Wells Fargo Bank, N.A NY Slip Op 30336(U) February 19, 2016 City Court of Peekskill, Westchester County Docket Number: SC-27-16

Feinberg v Kruta 2019 NY Slip Op 30139(U) January 16, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Adam Silvera Cases posted

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

Garcia v Fernandez 2015 NY Slip Op 32363(U) March 16, 2015 Supreme Court, Orange County Docket Number: 1201/2013 Judge: Sandra B.

Taylor-Wilson v Breitbart 2015 NY Slip Op 30793(U) April 13, 2015 Sup Ct, Bronx County Docket Number: /11 Judge: Ben R. Barbato Cases posted

Siegel v Robinson 2016 NY Slip Op 30286(U) February 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Leticia M.

McCabe v Avalon Bay Communities Inc 2018 NY Slip Op 33108(U) November 30, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Awwad v Jennings 2015 NY Slip Op 30986(U) May 1, 2015 Supreme Court, Bronx County Docket Number: /14 Judge: Howard H. Sherman Cases posted with

Carvajal v Sosa 2016 NY Slip Op 31147(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /2014 Judge: Howard H. Sherman Cases posted

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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"

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

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

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.

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

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

Howard v New York City Tr. Auth NY Slip Op 30876(U) February 28, 2017 Supreme Court, Bronx County Docket Number: 21344/14E Judge: Ben R.

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

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

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Mazzeo v Rodriguez 2014 NY Slip Op 33311(U) July 9, 2014 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

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

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:

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

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

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Scott v Estrella 2016 NY Slip Op 30679(U) March 17, 2016 Supreme Court, Bronx County Docket Number: /2012 Judge: Lucindo Suarez Cases posted

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Transcription:

Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC-449-16 Judge: Reginald J. Johnson 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] PEEKSKILL CITY COURT COUNTY OF WESTCHESTER: STATE OF NEW YORK -----------------------------------------------------x ANDREW CLARK, DECISION & ORDER Plaintiff, --against-- TOWN OF YORKTOWN, Small Claims Part Defendant. -----------------------------------------------------x Appearances: Andrew Clark, pro se Law Office of Lori D. Fishman by George R. Dieter for Defendant HON. REGINALD J. JOHNSON This is a Small Claims action commenced pursuant to Uniform City Court Act (UCCA), Article 18-A. The Plaintiff appeared pro se and the Defendant appeared by the Law Office of Lori D. Fishman, by George R. Dieter, Esq. The Defendant requested and was granted permission to move to dismiss the Complaint pursuant to General Municipal Law (GML) 50(e) and for summary judgment. In deciding this motion, the Court considered Defendant s Memorandum of Law with exhibits, Plaintiff s Opposition Papers with 1

[* 2] exhibits, and Defendant s Reply Affirmation. For the reasons that follow, this matter is decided in accordance herewith. Procedural History On September 27, 2016, the Plaintiff commenced this Small Claim action against the Defendant for property damage 1. On November 2, 2016, the parties appeared in court and the matter was adjourned to November 30, 2016. At the November 30 th conference, the Defendant submitted a Memorandum of Law with exhibits in support of its motion to dismiss the Complaint. The Court issued the following motion schedule: opposition papers due on December 21, 2017; reply papers, if any, due on January 18, 2017. On January 18, 2017, the motion was marked fully submitted. Facts Plaintiff alleges that on February 20, 2016 in the afternoon, he was riding on his bicycle on Hunterbrook Road, Yorktown Heights, New York between Route 129 and Baptist Church Road when I felt a strong impact as I hit a pothole which cause [sic] my front wheel to collapse and I was thrown from the bike (See Plt s Opp. Exh. C [Notice of Claim]). 1 Plaintiff claims that he sustained damage to his clothes and irreparable damage to his bicycle. See Plaintiff s Opp. Exhs. C and D. 2

[* 3] Plaintiff further alleges that his bicycle sustained extensive and irreparable damage to the wheels and frame and that his glove and jacket were ruined (Id). Discussion I. Notice of Claim GML 50(e)(2) states, in pertinent part, Form of notice; contents. The notice shall be in writing, sworn to by or on behalf of the claimant, and shall set forth: (1) the name and post-office address of each claimant, and of his attorney, if any; (2) the nature of the claim; (3) the time when, the place where and the manner in which the claim arose; and (4) the items of damage or injuries claimed to have been sustained so far as then practicable. The primary purpose of the notice of claim requirements is to ensure that a municipality has an adequate opportunity to investigate the circumstances surrounding the accident and to explore the merits of the claim while the information is still available. Leone v Utica, 66 A.D.2d 463, 414 N.Y.S.2d 412, 1979 N.Y. App. Div. LEXIS 10039 (N.Y. App. Div. 4th Dep't 1979), aff'd, 49 N.Y.2d 811, 426 N.Y.S.2d 980, 403 N.E.2d 964, 1980 N.Y. LEXIS 2925 (N.Y. 1980). 3

[* 4] In the case at bar, the Court finds that the description of the location of the situs in the notice of claim is sufficient and non-prejudicial to the Defendant. The Court notes that Plaintiff s notice of claim states that the accident occurred on Hunterbrook Road, Yorktown Heights, New York. Specifically, accident occurred between Route 129 and Baptist Church Road (Def s Memo of Law, Exh. A ). Further, the Plaintiff supplemented the description of the accident location by submitting a photograph of the alleged accident scene and his damaged bicycle (Plt s Opp. Exh. D ). 2 The Defendant argues that the distance along Hunterbrook Road from its intersection with Route 129 to its intersection with Baptist Church Road is approximately 2 miles (Def s Memo of Law at p. 2). Based on that the Defendant argues that on its face that description of the location of the alleged accident is clearly insufficient to meet the requirements of the statute (Id). Nowhere in the Defendant s Reply Affirmation does it address the photograph (Plt s Opp. Exh. D ) and whether it, in conjunction with the description of the accident location in the notice of claim, sufficiently describes the location of the accident so that the Defendant could investigate claim. 2 It is not clear whether the Plaintiff presented the photograph of the accident location to the Town prior to this motion. If he did not, he was ill-served for failing to do so. 4

[* 5] The cases cited by the Defendant are in opposite to the facts in this case. In Bacchus v. City of New York, 134 A.D.2d 393, 521 N.Y.S.2d 27 (2d Dept. 1987), the plaintiff specified the wrong side of the street in the original notice of claim. In this case, there is no evidence that the Plaintiff specified the wrong side of the street in his notice of claim. In Krug v. City of New York, 147 A.D.2d 449, 537 N.Y.S.2d (2d Dept. 1989), the plaintiff provided the wrong address in the notice of claim and the court dismissed the action. In this case, there is no evidence that the Plaintiff specified the wrong address or location in the notice of claim. In Konsker v. City of New York, 172 A.D.2d 361, 568 N.Y.S.2d 620 (1 st Dept. 1991), the plaintiff described the wrong street location by one block. In the case at bar, there is no evidence that the Plaintiff gave the Defendant a wrong location. In Wai Man Hui v. Town of Oyster Bay, 267 A.D.2d 233, 699 N.Y.S.2d 485 (2d Dept. 1999), and Harper v. City of New York, 129 A.D.2d 770, 514 N.Y.S.2d 763 (2d Dept. 1987), those cases involved the description of the accident location in terms of roadways and intersections and was found to be insufficient. Unlike the present case, those cases did not involve a photograph of the location of the accident. In Mayer v. Du Pont Associates, Inc., 80 A.D.2d 779, 437 N.Y.S.2d 94 (1 st Dept. 1981), the Court stated that plaintiff s inadvertent failure to 5

[* 6] specify the accident location, which was not calculated to confuse or prevaricate and which did not actually prejudice the city, did not warrant dismissal of the complaint. In the case at bar, the Defendant does not allege that the description of the accident location in the notice of claim prejudiced it in its investigation of the claim. In Lord v. New York City Housing Authority, 184 A.D.2d 406, 585 N.Y.S.2d 49 (1 st Dept. 1992), the Court stated that a municipality served with a notice of claim lacking in specificity regarding the location of the accident is still responsible for knowing the location of property under its control and for reasonably applying that knowledge to supplement information contained in the notice to determine precise location of accident. The Court presumes that the Defendant knows the location of property under its jurisdiction and that if it applies said knowledge together with the notice of claim and photograph provided by the Plaintiff, it could locate the situs of the accident without difficulty. The Defendant does not argue that it attempted to locate the accident scene and was frustrated in its attempts to do so because of the lack of specificity regarding the description of the accident location in the notice of claim. In Bravo v. City of New York, 122 A.D.2d 761, 505 N.Y.S.2d 647 (2d Dept. 1986), the Court held that a notice of claim did not lack specificity in its description of the accident location where it described 6

[* 7] the location as occurring on 162 nd Street between Laburnum and Oak Avenues, in the vicinity of 4724 162 nd Street, Queens, New York. Inasmuch as the Defendant moves for summary judgment to dismiss the Complaint based on an insufficient description of the situs of the accident in the notice of claim, 3 the motion is denied. The Defendant failed to show that the location description in the notice of claim was statutorily defective and/or prejudicial to its investigation. Summary Judgment Summary judgment is a drastic remedy that should not be granted where there is any doubt as to the existence of a triable issue of fact. Russell v. Barton Hepburn Hospital, 154 A.D.2d 796, 546 N.Y.S.2d 239 (3d Dept. 1989). According to the Court of Appeals, the proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issues of fact from the case (citations omitted). Failure to make such a showing requires the denial of the motion, regardless of the sufficiency of the opposing papers (citations omitted). Winegrad v. New York University Medical Center, 64 N.Y.2d 851, 853, 476 N.E.2d 642, 487 N.Y.S.2d 316 (1985); Ayotte v. Gervasio, 81 3 The Court is of the view that the notice of claim and supplemental photograph of the accident location (Plt s Opp. Exh. D ) taken together make the description of the accident location in the notice of claim sufficiently particular to enable the Defendant to adequately investigate the claim. 7

[* 8] N.Y.2d 1062, 1063, 619 N.E.2d 400, 601 N.Y.S.2d 463 (1993); Finklestein v. Cornell University Medical College, 269 A.D.2d 114, 117, 702 N.Y.S.2d 285 (1 st Dept. 2000). In determining a motion for summary judgment, the court must view the evidence in the light most favorable to the non-moving party, and accord the non-moving party the benefit of every reasonable inference. Rizzo v. Lincoln Diner Corp., 215 A.D.2d 546, 626 N.Y.S.2d 280 (2d Dept. 1995); Negri v. Stop and Shop, 65 N.Y.2d 625, 480 N.E.2d 740, 491 N.Y.S.2d 151 (1985). Although summary judgment is an available remedy in the appropriate case, its fatal effects preclude its use except in unusually clear instances. Stone v. Aetna Life Ins. Co., 178 Misc. 23, 25, 31 N.Y.S.2d 615 (Sup. Ct., New York County, 1941). Hence, a remedy which precludes a litigant from presenting his evidence for consideration by a jury, or even a judge, is necessarily one which should be used sparingly, for its mere existence tends to alter our jurisprudential concept of a day in court. Wagner v. Zeh, 45 Misc.2d 93, 94, 256 N.Y.S.2d 227 (Sup. Ct., Albany County, 1965) aff d 26 A.D.2d 729 (3d Dept. 1966). Nevertheless, a moving party is entitled to summary judgment if it tenders evidence sufficient to eliminate all material issues of fact from the case. Winegrad v. New York University Medical Center, 64 N.Y.2d at 853; Zuckerman v. City of New York, 49 N.Y.2d 557, 562, 404 8

[* 9] N.E.2d 718, 427 N.Y.S.2d 595 (1980). Having already found that the notice of claim and the supplemental photograph sufficiently depict the situs of the accident to assist the Defendant in adequately conducting a meaningful investigation of the claim, the Defendant is not prejudiced and therefore not entitled to summary judgment dismissing the Complaint. Butler v. Town of Smithtown, 293 A.D.2d 696, 742 N.Y.S.2d 324 (2d Dept. 2002). Any further arguments not specifically addressed by this Decision & Order have been considered by the Court and found to be without merit. Based on the aforesaid, it is Ordered that the Defendant s motion for summary judgment seeking to dismiss the Complaint is denied; Ordered that the parties are directed to appear in Court on March 22, 2017 at 9:30 a.m. for further proceedings in this matter. This constitutes the decision and order of the Court. DATED: Peekskill, New York February 15, 2017 Hon. Reginald J. Johnson Peekskill City Court Judge 9

[* 10] To: Andrew Clark 2261 Hunterbrook Road Yorktown Heights, New York 10598 Law Office of Lori D. Fishman Attorney for Defendant Town of Yorktown 120 White Plains Road, Suite 220 White Plains, New York 10591 10