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

Similar documents
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.

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

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

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Constantino v Glenmart LLC 2014 NY Slip Op 32092(U) July 8, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Mark Friedlander Cases posted

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:

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

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

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

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

Lonardo v Common Ground Community IV Hous. Dev. Fund Corp NY Slip Op 30086(U) January 10, 2019 Supreme Court, New York County Docket Number:

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Maxon v ASN Foundry, LLC 2011 NY Slip Op 30926(U) March 28, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul Wooten

Matalon v City of New York 2011 NY Slip Op 31359(U) April 20, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Paul Wooten

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Buchelli v City of New York 2010 NY Slip Op 31857(U) July 12, 2010 Supreme Court, New York County Docket Number: /04 Judge: Cynthia S.

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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

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

Ram v City of New York 2015 NY Slip Op 30798(U) April 8, 2015 Sup Ct, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

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.

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:

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.

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.

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

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.

Callan v City of New York 2012 NY Slip Op 33417(U) August 2, 2012 Sup Ct, New York County Docket Number: /07 Judge: Geoffrey D.

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

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.

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

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

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

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

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.

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

Tao Niu v Sasha Realty LLC 2016 NY Slip Op 31182(U) June 22, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan M.

Soto v J.C. Penney Corp., Inc NY Slip Op 32147(U) October 30, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Alison Y.

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

Byrne v Etos LLC 2014 NY Slip Op 31713(U) July 2, 2014 Supeme Court, New York County Docket Number: Judge: George J. Silver Cases posted

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

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

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

Levenkova v City of New York 2014 NY Slip Op 32350(U) July 30, 2014 Supreme Court, Kings County Docket Number: /2011 Judge: Dawn M.

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.

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

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

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

Colucci v Tishman/Harris 2007 NY Slip Op 32958(U) September 17, 2007 Supreme Court, New York County Docket Number: /2005 Judge: Eileen A.

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

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.

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

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:

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

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.

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

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

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

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

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

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.

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

Antunes v Skanska Koch, Inc NY Slip Op 30090(U) January 12, 2017 Supreme Court, New York County Docket Number: /14 Judge: Gerald Lebovits

Perez v Refinery NYC Mgmt LLC 2018 NY Slip Op 32545(U) October 5, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Nancy M.

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.

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.

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:

Hui Ling Mai v Shu Fa Feng 2018 NY Slip Op 33314(U) October 25, 2018 Supreme Court, Kings County Docket Number: /2016 Judge: Devin P.

Saavedra v 64 Annfield Court Corp NY Slip Op 30068(U) January 13, 2014 Supreme Court, Richmond County Docket Number: /11 Judge: Joseph J.

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

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

Wilson v Montefiore Med. Ctr NY Slip Op 30790(U) April 14, 2015 Sup Ct, Bronx County Docket Number: /2011 Judge: Sharon A.M.

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

Chalas v Miniventures Child Care Dev. Ctr., Inc NY Slip Op 30407(U) February 19, 2015 Supreme Court, Bronx County Docket Number: /14

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

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

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

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

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

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Porto v Golden Seahorse LLC 2019 NY Slip Op 30014(U) January 2, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn E.

Squatrito v Atlantique Homeowners Assoc NY Slip Op 33036(U) October 25, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

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

Kennedy-Delio v Town of Islip 2013 NY Slip Op 30360(U) February 5, 2013 Supreme Court, Suffolk County Docket Number: Judge: Joseph Farneti

Pascocello v Jibone 2016 NY Slip Op 32266(U) November 3, 2016 Supreme Court, New York County Docket Number: /14 Judge: Leticia M.

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

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

Public Admin. of Bronx County v 485 E. 188th St. Realty Corp NY Slip Op 33913(U) March 17, 2010 Supreme Court, Bronx County Docket Number:

De Jesus v Reynoso 2016 NY Slip Op 31103(U) May 17, 2016 Supreme Court, Bronx County Docket Number: 23011/2013 Judge: Alison Y. Tuitt Cases posted

Dien v & First Assoc., L.P NY Slip Op 30055(U) January 11, 2017 Supreme Court, New York County Docket Number: /14 Judge: Gerald

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

Transcription:

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 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] Flllii.D Jul 26 2011 Bronx County Clerk JUL 1.. 6 tll\\l NEW YORK SUPREME COURT - COUNTY OF BRONX Case Disposed 0 Settle Order 0 PARTIS Schedule Appearance 0 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX: -------------------------------------------------------------------X MARIA QUINONES, -against- Plaintiff, Index No. 6924/2007 Present: Hon. Nelida Malave-Gonzalez, A.J.S.C. THE CITY OF NEW YORK and CONSOLIDATED EDISON COMPANY OF NEW YORK, INC., Defendant(s). -------------------------------------------------------------------X The following enumerated papers were submitted on the instant motion: PAPERS NUMBERED Notice of Motion - Order to Show Cause - Cross Motion - Exhibits and Affidavits Annexed - Memo of Law Opposing I Answering Papers - Affidavit and Exhibits I 2 Reply Papers Upon the foregoing cited papers, the Decision/Order on this motion is as follows: Defendant, THE CITY OF NEW YORK, moves pursuant to CPLR 3212 for an Order granting it summary judgment and dismissing Plaintiffs, MARIA QUINONES (hereinafter "QUINONES") complaint. Co-Defendant, CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. (hereinafter "CON EDISON") cross-moves pursuant to CPLR 3212 for an Order granting it summary judgment and dismissing Plaintiffs complaint, and all cross-claims by the Defendant. Plaintiff submitted written opposition pertaining to CON EDISON's cross-claims. For the reasons set forth below, THE CITY OF NEW YORK's motion is granted to the extent that Plaintiff's claims and Co-Defendant's cross claims against THE CITY OF NEW YORK are dismissed. Co-Defendant, CON EDISON's cross-motion is denied. PROCEDURAL IDSTORY This is an action by Plaintiff, QUINONES, to recover monetary damages for personal injuries allegedly sustained in slip and fall accident on or about October 20, 2006 on the roadway located in front of 471 Swinton Avenue, Bronx, New York. (See Defendant Affirmation motion

[* 2] FIL:E.D Jul 26 2011 Bronx County Clerk Exhibit A). Plaintiff filed a notice of claim against THE CITY OF NEW YORK on or about January 23, 2007. Defendant, CITY OF NEW YORK filed an answer on or about March 19, 2007. Plaintiff commenced this action against CON EDISON on or about January 23, 2007. Co Defendant, CON EDISON filed an answer on or about February 16, 2007. THE CITY OF NEW YORK moves for dismissal of the Plaintiffs complaint pursuant to C.P.L.R. 3212 for failure to state a cause of action and for summary judgment on the grounds that Plaintiff failed to comply with prior written notice requirement of the New York City Administrative Code of 7-201 (c). CON EDISON cross moves for summary judgment pursuant to C.P.L.R. 3212 on the grounds that no triable issues of fact exist. BACKGROUND On July 17, 2007 the Examination Before Trial (hereinafter "EBT") was conducted and Plaintiff testified that on December 5, 2006 the Plaintiff submitted the Notice of Claim, Plaintiff testified that at approximately 5 :OOam she was walking in front of the roadway of 4 71 Swinton Avenue, Bronx New York, when she her entire right foot went into the hole and caused her to fall. Plaintiff stated that the accident occurred in front of her home as she was walking to her car which was parked on the other side of Swinton Avenue. (See Plaintiff affirmation in opposition, Exhibit A). In support of this motion, Defendant, THE CITY OF NEW YORK submitted inter a/ia the following: a) pleadings (Motion Exhibit A); b) a copy of the New York City Department of Transportation Response Sheet (Motion Exhibit B); and c) deposition transcript of Dorothy Rozier' s dated July 17, 2007 from the Department of Transportation, who testified to the Big Apple Pothole and Sidewalk Protection Corp. Map (Motion Exhibit C). In support of the cross-motion, Co-Defendant, CON EDISON submitted inter a/ia the following a) pleadings (Cross-Motion Exhibit A); b) Bill of Particulars (Cross-Motion Exhibit C); c) Plaintiffs deposition dated July 17, 2007 (Cross-Motion Exhibit D); and d) deposition transcript of Robert O'Brien dated July 17, 2007, the Senior Coordinator of Con Edison (Cross Motion Exhibit F). Plaintiff submitted a written opposition solely pertaining to the cross-motion of Co Defendant, CON EDISON. Plaintiff submitted inter a/ia the following a) an affidavit of Carol Neville; b) an affidavit of Mayra Carasquillo; c) a sworn report from A. Mendez an investigator for Satellite Investigation ( Plaintiff Opposition Exhibit E); d) an affidavit of Denise Bekert, a registered architect (Plaintiff Opposition Exhibit F); d) copies of the photographs of the subject location; and e) a copy of THE CITY OF NEW YORK history defects of the subject location (See Opposition Exhibit G and H).

[* 3] FILED Jul 26 2011 Bronx County Clerk STANDARD OF REVIEW The proponent of a motion for summary judgment carries the initial burden of tendering sufficient admissible evidence to demonstrate the absence of a material issue of fact as a matter oflaw. Alvarez v. Prospect Hospital, 68 NY2d 320, 501N.E.2d572, 508 N.Y.S.2d 923 (1986);Winegrad v. New York Univ. Med. Ctr., 64 N.Y.2d 851, 853, 476 N.E.2d 642, 487 N.Y.S.2d 316 (1985); Zuckerman v. Citv of New York, 49 NY2d 557,562, 404 N.E.2d 718, 427 N.Y.S.2d 595 (1980). Summary judgment is a drastic remedy, and it should not be granted when there is any doubt as to the existence of a triable issue of fact. Rotuba Extruders. Inc. v. Ceppos, 46 N.Y.2d 223, 385 N.E.2d 1068, 413 N.Y.S.2d 141 (1978). The court's function on this motion for summary judgment is issue finding, not issue determination. Krupp v. Aetna Life & Cas. Co., 103 A.D.2d 252, 479 N.y.S.2d 992 (2nd Dept. 1984). If the moving parties fail to meet this standard, the court must deny summary judgment, regardless whether the opposition is sufficient. Nix v. Yang Gao Xiang, 19 A.D.3d 227, 798 N.Y.S.2d 5; Roman v. Hudson Tel. Assoc., 15 A.D.3d 227, 228, 791N.Y.S.2d6 (!st Dept 2005); Bowie v. 2377 Creston Realty, LLC, 14 A.D.3d 457, 459, 788 N.Y.S.2d 375 (1st Dept 2005); Prenderville v. International Serv. Sys.. Inc., 10 A.D.3d 334, 338, 781N.Y.S.2d110 (!st Dept. 2004). Only ifthe moving parties satisfy this standard, does the burden shift to the opposing parties to rebut that prima facie showing, by producing evidence, in admissible form, sufficient to require a trial of material factual issues. Forrest v. Jewish Guild for the Blind, 3 N.Y.3d 295, 315, 819 N.E.2d 998, 786 N.Y.S.2d 382 (2004); Giuffrida v. Citibank Corp., 100 N.Y.2d 72, 81, 790 N.E.2d 772, 760 N.Y.S.2d 397 (2003). I. THE CITY OF NEW YORK'S MOTION THE CITY OF NEW YORK raises the issue that Plaintiff failed to comply with the prior written notice of defects requirement of 7-20l(c) of the New York City Administrative Code and therefore moves for summary judgment. This Court finds that Defendant, THE CITY OF NEW YORK, has met its burden by making a prima facie showing entitlement to summary judgment. The New York City Administrative Code requires that the City receives written notice of defects in the public way so that it may repair a problem before there is liability. In pertinent part 7-201(c)(2) provides: "No civil action shall be maintained against the city for damage to property or injury to person or death sustained in consequence of any street... sidewalk..., being out of repair, unsafe, dangerous or obstructed, unless it appears that written notice of the defective, unsafe, dangerous or obstructed condition, was actually given to the commissioner of transportation or any person or department authorized by the commissioner to receive such notice or where there was previous injury to person... and written notice thereof was given to a city agency." Prior written notice provisions, enacted in derogation of common law, are always strictly construed. Gorman v. Town of Huntington, 12 NY3d 275, 907 N.E.2d 292 (2009); citing, Poririer v. City of Schenectady, 85 N.Y.2d 310, 314; 48 N.E.2d 1318 (1995); Doremus v. Inc.

[* 4] FILED Jul 26 2011 Bronx County Clerk Vil. Of Lvnbrook. 18 N. Y.2d 362, 366. The Court recognizes "the reality that municipal officials are not aware of every dangerous condition on its streets and public walkways" Tucker v. Citv of / New York, 84 A.D.3d 640; 923 N.Y.S.2d 525 (!"Dept. 2011). The purpose ofa prior written notice provision is to place a municipality on notice that there is a defective condition on publicly-owned property which, ifleft unattended, could result in injury. This ensures that a municipality, which is not expected to be cognizant of every crack or defect within its borders, will not be held responsible for injury from such defect unless given an opportunity to repair it. The policy behind this rule is to limit a municipality's duty of care over its streets and sidewalks. Gorman v. Town of Huntington. 12 N.YJd 275, 907 N.E.2d 292 (2009), citing, Poririer v. City ofschenectadv, 85 N.Y.2d 310, 314; 48 N.E.2d 1318 (1995). Defendant, THE CITY OF NEW YORK has met its burden by making a prima facie showing entitlement to summary judgment. The Plaintiff failed to demonstrate compliance with prior written notice provision of the N.Y.C. Administrative Code 7-20l(c), the Defendant, THE CITY OF NEW YORK, did not have written notice of the obstruction prior to Plaintiffs accident as mandated by the N. Y.C. Administrative Code 7-20l(c). THE CITY OF NEW YORK's motion for summary judgment is granted and the complaint is dismissed. II. CON EDISON'S CROSS-MOTION Co-Defendant, CON EDISON has met its burden by making a prima facie showing entitlement to summary judgment. Specifically, CON EDISON's witness, Mr. Robert O'Brien, a Senior Coordinator testified that he conducted a search of CON EDISON' s records and found no records of any work performed on the location of the accident where Plaintiff claims she fell. Moreover, the affirmation of Adam Lerman, Esq. on behalf of THE CITY OF NEW YORK's motion for summary judgment, THE CITY OF NEW YORK performed a search of its records and found no records of any permits issued to CON EDISON for a two year period of time prior to the date of Plaintiffs accident. Plaintiff, QUINONES through her submission raises a triable issue of fact in regards to CON EDISON performed work at the site of her alleged accident. At this juncture, Plaintiffs contends that because CON EDISON performed prior work on the roadway and caused/created the condition and therefore, could be responsible for the hole in the roadway where she fell and is sufficient to raise a triable issue of fact (See Plaintiffs EBT Transcript Exhibit A). Plaintiff submitted the affidavit of Carol Neville and Mayra Carasquillo who both reside at 471 Swinton Avenue Bronx New York. Both testified at their deposition that CON EDISON performed work in October 2006. (See Plaintiffs Exhibits C and D). Moreover, Plaintiff annexed a sworn report of investigator Jorge A. Mendez who is associated with Satellite Investigations located in the Bronx (See Plaintiffs Exhibit E). Mr. Mendez avers that he interviewed four (4) witnesses that live in the vicinity who testified that CON EDISON worked in the subject location on or about October 2006.Plaintiff also submitted the affidavit of Denise Bekert, a registered architect who provides technical investigations, analyses and reports concerning slip, and fall accidents who states that she was unable to perform a suite investigation because the subject roadway depression had been repaired.

[* 5]. flle;d Jul 26 2011 Bronx County Clerk Accordingly, Co-Defendant CON EDISON's motion for summary judgment is hereby denied as Plaintiff adequately rebut Co-Defendant CON EDISON's prima facie case and raise triable issues of fact. CONCLUSION It is Ordered that the Defendant, THE CITY OF NEW YORK are hereby severed and complaint against it is dismissed, and it is further Ordered that the remainder of the action against Co-Defendant CON EDISON shall continue. Moving Party to serve copy of Order with Notice of Entry upon all parties and file same with the Clerk. This decision constitutes the Order of the Court. Dated: July 6, 2011