Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

Similar documents
Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Matter of School Adm'r. Assn. of N.Y. State v New York State Dept. of Civ. Serv NY Slip Op 30998(U) May 9, 2013 Supreme Court, Albany County

New York State Elec.& Gas Corp. v Hudson Riv NY Slip Op 30817(U) April 23, 2013 Supreme Court, Albany County Docket Number: Judge:

Daimler Trust v Safeway Motors, Inc NY Slip Op 33178(U) December 18, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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.

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

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

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Bedell v Board of Educ. of the William Floyd Sch. Dist NY Slip Op 30895(U) May 13, 2015 Supreme Court, Suffolk County Docket Number:

State of New York Supreme Court, Appellate Division Third Judicial Department

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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

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

Mousaw v Stasior 2013 NY Slip Op 31917(U) August 14, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number:

Matter of Guillory v Hale 2015 NY Slip Op 30446(U) March 30, 2015 Sup Ct, Albany County Docket Number: Judge: Jr., George B.

Wildlife Preserv. Coalition of Long Is. v New York State Dept. of Envtl. Conservation 2014 NY Slip Op 33393(U) December 30, 2014 Supreme Court,

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.

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

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,

Matter of McCartha v Fischer 2012 NY Slip Op 32807(U) October 30, 2012 Supreme Court, Franklin County Docket Number: Judge: S.

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

Matter of New Roots Charter Sch. v Ferreira 2019 NY Slip Op 30137(U) January 16, 2019 Supreme Court, Tompkins County Docket Number: EF

McBride v Village of Tuckahoe 2014 NY Slip Op 33026(U) April 4, 2014 Sup Ct, Westchester County Docket Number: 66237/2013 Judge: Francesca E.

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

Science Applications Intl. Corp. v Environmental Risk Solutions, LLC 2012 NY Slip Op 31013(U) April 18, 2012 Supreme Court, Albany County Docket

Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

Russell v Adams 2010 NY Slip Op 33358(U) December 6, 2010 Sup Ct, Greene County Docket Number: Judge: Joseph C. Teresi Republished from New

Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

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

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.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

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.

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

Empire Wine & Spirits LLC v New York State Liq. Auth NY Slip Op 33244(U) November 18, 2014 Supreme Court, Albany County Docket Number:

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:

Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

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

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Matter of Jandrew v County of Cortland 2010 NY Slip Op 34021(U) February 24, 2010 Supreme Court, Cortland County Docket Number: Judge:

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

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

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

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

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

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

Verizon N.Y., Inc v City of New York 2011 NY Slip Op 31341(U) May 20, 2011 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

Matter of Aoki 2016 NY Slip Op 31898(U) October 13, 2016 Surrogate's Court, New York County Docket Number: /E Judge: Rita M.

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

Matter of Guillory v Fischer 2013 NY Slip Op 32633(U) September 20, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

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

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

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.

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

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

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

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

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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:

HSBC Bank USA, N.A. v Fuller 2011 NY Slip Op 30749(U) March 31, 2011 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

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.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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

Matter of Skyhigh Murals-Colossal Media Inc. v Board of Stds. and Appeals of the City of N.Y NY Slip Op 30088(U) January 13, 2017 Supreme

Matter of Hendricks v Annucci 2016 NY Slip Op 31658(U) August 24, 2016 Supreme Court, Clinton County Docket Number: Judge: S.

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:

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

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

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

Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

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

Matter of Selective Ins. Co. of Am. v New York State Workers' Compensation Bd NY Slip Op 33374(U) December 6, 2010 Supreme Court, New York

416 Mgt. LLC v Tax Commn. of N.Y NY Slip Op 30697(U) March 19, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lori S.

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Matter of Schneider 2014 NY Slip Op 33994(U) December 19, 2014 Surrogate's Court, Suffolk County Docket Number: 313 P 2004/A Judge: Stephen L.

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

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

Transcription:

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme Court, Albany County Docket Number: 6001-10 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] STATE OF NEW YORK SUPREME COURT In the Matter of the Application CHEVRON U.S.A., INC., of COUNTY OF ALBANY Petitioner, For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules DECISION and ORDER INDEX NO. 6001-10 RJI NO. 01-10-ST1798 COMMISSIONER OF THE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, Respondent. APPEARANCES: Hiscock & Barclay, LLP Michael Oropallo, Esq. Attorneys for Petitioner One Park Place 300 S. State Street Syracuse, New York 13202 Supreme Court Albany County All Purpose Term, October 22,2010 Assigned to Justice Joseph C. Teresi Andrew M. Cuomo, Esq. Attorney General of the State of New York Attorney for the Respondent (Susan C. von Reusner, Esq. AAG) The Capitol Albany, New York 12224 TERESI, J.: Petitioner commenced this combined CPLR Article 78 proceeding / declaratory judgment -against- -1-

[* 2] action, seeking to compel Respondent to review Petitioner's MPFL 1 fee refund claim 2, to declare Petitioner's right to receive Respondent's administrative determination of its refund claim 3 and to declare the amount Respondent is required to refund to Petitioner. 4 Prior to answering, Respondent moves to dismiss this action/proceeding on numerous grounds, including the expiration of the statute of limitations and laches. Petitioner opposes the motion. Because Respondent demonstrated that this action/proceeding is barred by the doctrine of laches, its motion is granted. In analyzing the application of the statute of limitations in this action/proceeding this court "must look to the essence of the claim and not to the form in which it is pleaded." (Guzman v. 188-190 HDFC, 37 AD3d 295 [IS! Dept. 2007]; Home v. New York State Dept. of Health, 287 AD2d 940 [3d Dept. 2001]; Town of Olive v. City of New York, 63 AD3d 1416 [3d Dept. 2009]). Despite Petitioner's specification of its second and third causes of action as seeking declaratory relief, both actually set forth mandamus to compel claims. 5 While Petitioner's second cause of action purportedly seeks a declaration that it is entitled to the Respondent's fee calculation, the essence of such claim is to compel Respondent to complete and disclose a refund I Major Petroleum Facility License. 2 First cause of action. 3 Second cause of action. 4 Third cause of action. 5 Petitioner explicitly alleges its first cause of action seeks an "order compelling" Respondent to review its MPFL fee refund claim. -2-

[* 3] calculation. Similarly, although Petitioner's third cause of action allegedly seeks a declaration of its refund due, in the context of this proceeding the essence of such claim is to compel Respondent to calculate and release Petitioner's claimed refund. Moreover, Petitioner's reply papers candidly admit that this is a "proceeding to compel [Respondent] to act on [Petitioner's] refund claims..." Reading the petition as a whole, it clearly seeks to enforce an allegedly "clear legal right where the public official has failed to perform a duty enjoined by law." (Matter of Glenman Indus. & Commercial Contr. Corp. v New York State Off. of the State Comptroller, 75 AD3d 986,989 [3d Dept. 2010], quoting Matter of Schmitt v. Skovir,a, 53 AD3d 918 [3d Dept. 2008]; see also City Bldg. Emp. Ass'n v. Levitt, 49 NY2d 1033 [1980]). The alleged "clear legal right" being: Respondent's calculation and refund of Petitioner's MPFL fee overpayment pursuant to Navigation Law 174, 17 NYCRR 30.9 and Chevron USA, Inc. v. The State of New York (Ct CI, January 12,2010, Collins, J., Motion No. M-77154). Because each of Petitioner's causes of action set forth CPLR Article 78 mandamus to compel claims, CPLR 217(1)'s four month statute oflimitations applies. As such, before commencing this mandamus to compel proceeding, Petitioner was required to make a demand and await refusal. (Hassig v. New York State Dept. of Health, 5 AD3d 846 [3d Dept. 2004]; Letourneau v. Town of Beme, 56 AD3d 880 [3d Dept. 2008]). "The Statute of Limitations begins to run on the date of the refusal and expires four months thereafter." (Vestal Teacher's Ass'n v. Vestal Cent. School Dist., 5 AD3d 922,923 [3d Dept. 2004], quoting Matter of Agoado v. Board of Educ. of City School Dist. of City ofn.y., 282 AD2d 602 [3d Dept. 2001]). On this record, Petitioner timely commenced this mandamus to compel action. By letter dated May 6,2010, Petitioner demanded Respondent "to refund the mistakenly paid MPFL fees... -3-

[* 4] or... provide [it] with a determination stating the amount of MPFL fees due and the reasons why such license fees are due." Such letter duly demand each cause of action Petitioner set forth in this proceeding. Although no specific refusal was issued by Respondent, Petitioner's letter demanded a response by May 26,2010. Respondent's failure to respond to Petitioner's demand, in the context of this dispute and considering Petitioner's prior litigation on this issue,6 is deemed a refusal; and the statute oflimitations for Petitioner's claims accrued on May 26,2010. As Petitioner commenced this action/proceeding on September 3,2010, within four months of May 26, 2010, its petition is not barred as untimely. Although the statute of limitations does not bar Petitioner's claims because it commenced this action/proceeding within four months from its demand and refusal, "a petitioner may not delay in making a demand in order to indefinitely postpone the time within which to institute the proceeding. The petitioner must make his or her demand within a reasonable time after the right to make it occurs, or after the petitioner knows or should know of the facts which give him or her a clear right to relief, or else, the petitioner's claim can be barred by the doctrine oflaches." (Barresi v. County of Suffolk, 72 AD3d 1076 [2d Dept. 2010]; Thomas v. Stone, 284 AD2d 627 [3d Dept. 2001]; Zupa v. Zornng Bd. of Appeals of Town of Southold, 64 AD3d 723 [2d Dept. 2009]; Sheerin v. New York Fire Dept. Articles 1 and 1B Pension Funds, 46 NY2d 488 [1979][stating that "when the doctrine [oflaches] is invoked in an article 78 proceeding in the nature of mandamus, proof of unexcused delay without more may be enough"]). Here, the doctrine of laches bars Petitioner's claims because Petitioner has known the 6 See Chevron USA, Inc. v. The State of New York, Ct Cl, January 12,2010, Collins, 1., Motion No. M-77154. -4-

[* 5] facts, which give it an alleged right to relief, since October 2007. All of Petitioner claims herein are based upon its alleged overpayment of MPFL fees between June 2003 and August 2007. It is uncontested that Petitioner became aware of this alleged overpayment, at the latest, in October 2007. As such, Petitioner delayed issuing its demand for the relief it seeks for more than two and one half years from the time it first knew of the facts underlying its demand. Moreover, Petitioner offers no excuse for the delay that has occurred since October 2007. Due to such unreasonable and unexcused delay, Petitioner's claims are barred by the doctrine oflaches. Accordingly, Respondent's motion is granted and the petition is dismissed. This Decision and Order is being returned to the attorneys for Respondent. of this Decision and Order shall not constitute entry or filing under CPLR 2220. The signing Counsel is not relieved from the applicable provision of that section respecting filing, entry and notice of entry. All original papers submitted on this motion are being held by this Court pending further consideration of this proceeding. So Ordered. Dated: November I~01O Albany, New York, PAPERS CONSIDERED: 1. Notice of Verified Petition and Complaint, dated September 1,2010; Verified Petition and Complaint, dated September 1, 2010, Affirmation of Michael Oropallp, dated -5-

[* 6] September 1,2010; with attached Exhibits 1-4. 2. Notice of Motion, dated October 14,2010; Affirmation of Susan von Reusner, dated October 14, 2010, with attached Exhibit 1. 3. Affirmation of David Burch, with attached Exhibit A. -6-