`
`
`IN THE
`
`éupteme QEnutt of the finite!) étates
`
`SORAZAM BETHUNE,
`
`Petitioner,
`
`V.
`
`MTA LONG ISLAND BUS,
`Respondent.
`
`On Petition for Writ of Certiorari to the
`
`New York State Court of Appeals
`
`BRIEF IN OPPOSITION
`
`MICHAEL J. PAGLINO, ESQ.
`
`COUNSEL OFEECORD
`
`ARMIENTI, DEBELLIS,
`
`GUGLIELMO & RHODEN,
`
`LLP
`
`39 Broadway, Suite 520
`New York, New York
`
`10006
`
`(212) 809-7074
`
`mpaglino@adgr1aw.com
`Counsel for Respondent
`
`
`
`
`
`- i -
`
`QUESTIONS PRESENTED
`
`None — no issues of federal law were involved in the disposition of this state
`
`court tort action; nor is there any conflict in law between the state court of last
`
`resort in the forum state -— that is, the New York State Court of Appeals — and any
`
`court of last resort of any other state or the United States Court of Appeals.
`
`Indeed petitioner makes no such claim.
`
`Rather,
`
`in the state court proceedings petitioner sought
`
`to recover
`
`for
`
`personal injuries she claimed to have sustained by reason that the local commuter
`
`bus on which she was a passenger allegedly drove in an unsafe manner. An action
`
`was brought against the public authority bus company on a theory that its bus
`
`operator was negligent in the manner in which he drove the bus, but the jury found
`
`otherwise. A judgment was entered after a jury verdict in respondent’s favor and
`
`plaintiffs (petitioner's) complaint thereby dismissed. Petitioner failed to timely
`
`appeal the judgment. a circumstance she attributes to the fault of her then trial
`
`counsel. But such is collateral to the subject matter of the personal injury action
`
`she brought, and this is not the forum to seek redress from, or as a result of, any
`
`action or inaction of her former counsel.
`
`
`
`- ii -
`
`CORPORATE DISCLOSURE STATEMENT
`
`Respondent
`
`is not a publicly held corporation.
`
`Rather,
`
`respondent,
`
`Metropolitan Suburban Bus Authority dfb/a and slhja MTA/Long Island Bus was
`
`formerly a wholly owned subsidiary of the Metropolitan Transportation Authority, a
`
`public benefit corporation created by New York State Public Authorities Law §1263.
`
`MTA Long Island Bus ceased operations as of December 31, 2011.
`
`
`
`-i-
`
`TABLE OF CONTENTS
`
`PAGES
`
`QUESTIONS PRESENTED .......................................................................................... i
`
`CORPORATE DISCLOSURE STATEMENT............................................................... ii
`
`SUMMARY OF BASES FOR DENIAL OF A WRIT OF CERTIORARI...................... 1
`
`OBJECTION TO JURISDICTION OF THIS COURT.................................................. 3
`
`STATEMENT OF THE CASE ....................................................................................... 4
`
`ARGUMENT................................................................................................................. 11
`
`PETITIONER'S STATED REASONS FOR SEEKING REVIEW BY THIS
`
`COURT ARE OUTSIDE THE SCOPE OF RULE 10 OF THE RULES OF
`
`THIS COURT .......................................................................................................... 15
`
`THIS COURT SHOULD DENY PETITIONER’S APPLICATION TO
`
`PROCEED IN FORMAL PAUPERIS IN THIS COURT ......................................... 18
`
`GENERAL OBJECTIONS TO PETITIONER’S MISUSE OF COURT
`
`PROCEEDINGS ...................................................................................................... 21
`
`CONCLUSION ............................................................................................................. 22
`
`
`
`-ii-
`
`RESPONDENT’S APPENDIX
`
`N0.
`
`Plaintiffs Verified Summons and Complaint .............................................................. '1
`
`Defendant’s Answer ....................................................................................................... 2
`
`Defendant’s Notice of Motion dated April 14, 2015 ...................................................... 3
`
`Order of Hon. Angela A. Iannacci dated July 6, 2015 .................................................. 4
`
`Relevant pages of the trial transcript ........................................................................... 5
`
`Defendant’s Affirmation dated January 7, 2016 ........................................................... 6
`
`Order of Hon. Thomas Feinman dated March 1, 2016 ................................................ 7
`
`Judgment with Notice of Entry ..................................................................................... 8
`
`Order of Appellate Division, Second Department dated June 30, 2016 ...................... 9
`
`Notice of Appeal dated July 14, 2016 from plaintiff ................................................... 10
`
`A copy of the letter brief filed by defense counsel dated August 3, 2016 ................... 11
`
`Order of the Appellate Division, Second Department dated June 30, 2016 to
`the New York State Court of Appeals .................................................................... 12
`
`Order of the New York State Court of Appeals dated and entered September
`8, 2016 ..................................................................................................................... 13
`
`Plaintiffs Notice of Appeal dated September 18, 2016 ............................................... 14
`
`Defendant's Notice of Motion dated March 6, 2017 .................................................... 15
`
`Reply Affirmation of defense counsel dated March 29, 2017 ..................................... 16
`
`Order of the Appellate Division, Second Department dated May 10, 2017 ............... 17
`
`Defendant’s letter brief dated June 28, 2017 .............................................................. 18
`
`Affirmation in Opposition dated June 23, 2017 .......................................................... 19
`
`
`
`- iii ~
`
`The New York State Court of Appeals Order dated September 12, 2017 .................. 20
`
`Reply Affidavit of Sorarazam Bethune in landlord/tenant litigation sworn to
`on June 30, 2017 ..................................................................................................... 21
`
`Petitioner's motion in landlordltenant litigation to open judgment dated July
`17, 2017 and the supporting affidavit of Sororazam Bethune sworn to on
`July 16, 2017 ........................................................................................................... 22
`
`Order of the Appellate Division, Second Department dated April 27, 2016 .............. 23
`
`Order of The New York State Court of Appeals dates September 8, 2016 ............... 24
`
`Order of Hon. Denise L. Sher dated October 19, 2015 ............................................... 25
`
`
`
`-iv-
`
`TABLE OF AUTHORITIES
`
`Cases
`
`PAGES
`
`Aetna Casualty & Surety Co., v. D’Elia, 149 A.D.2d 587 (2nd Dept. 1989) ................ 13
`
`Ashton v. Morris M. Goldberg, P.C., 201 A.D.2d 602 (2mI Dept. 1994) ...................... 13
`
`Bernstein v. Board of Appeals, 31 A.D.2d 650 (21":l Dept. 1968) ................................ 13
`
`Hecht v. City of New York, 60 N.Y.2d 57, 61, (1933) .................................................. 14
`
`Malik Coughlin, 127 A.D.2d 948 (3“d Dept. 1987) ....................................................... 14
`
`Ocean Accident & Guarantee Corp. v. Otis Elevator 00., 291 NY. 254 (1943) ......... 14
`
`Pravda v. NY. State DMV, 286 A.D.2d 838 (3rd Dept. 2001) ..................................... 13
`
`Roy v. National Grange Mut. Ins. Co., 85 A.D.2d 832 (31":1 Dept. 1981) ..................... 14
`
`Statutes
`
`28 U.S.C. §1257(a) ....................................................................................................... 4, 9
`
`28 U.S.C. §2101 .......................................................................................................... 10
`
`NY. CPLR Rule 4405 .................................................................................................... 7
`
`NY. CPLR §2211 ............................................................................................................ 7
`
`NY. CPLR §5513 .................................................................................................... 10, 16
`
`NY. CPLR §5513(a) ............................................................................................. passim
`
`N.Y. CPLR §5513(d) ..................................................................................................... 13
`
`N.Y. CPLR §5601 .......................................................................................................... 11
`
`NY. CPLR Rule 2102(c) ............................................................................................... 10
`
`NY. CPLR Rule 2103 ................................................................................................... 13
`
`NY. Public Authorities Law §1263 ............................................................................... 1
`
`
`
`Rules
`
`NY. 22 NYCRR §202.42 ............................................................................................... 2
`
`NY. 22 NYCRR §670.3 .................................................................................................. 9
`
`NY. 22 NYCRR 500.22(b)(4) ....................................................................................... 14
`
`Sup. Ct. Rule 10 ........................................................................................................ 3, 15
`
`Sup. Ct. Rule 13.1 ......................................................................................................... 18
`
`
`
`- 1 -
`
`SUMMARY OF BASES FOR DENIAL OF A WRIT OF CERTIORARI
`
`No certiorari review is available or warranted in this court as no federal
`
`statutes, rules or regulations were plead or involved in the disposition of this state
`
`court action. Nor is there any claim of a conflict between the highest court in the
`
`forum state — that is the New York State Court of Appeals- and the highest court in
`
`any other state. Rather petitioner expresses dissatisfaction with her then counsel,
`
`Stuart A. Jackson, Esq., who is not a party to these proceedings, for, among other
`
`things, the fact that no timely appeal of the Judgment was filed. To the extent
`
`petitioner seeks redress against her former counsel, this is not the appropriate
`
`venue to adjudicate such complaints.
`
`This is a civil tort action commenced by petitioner (as the plaintiff) in a New
`
`York State court of general jurisdiction, that is, in the Supreme Court of the State of
`
`New York, in the County of Nassau, by which petitioner (as plaintiff) sought to
`
`recover for personal injuries allegedly sustained on August 24, 2011 by reason of the
`
`purported negligence of a bus operator, with regard to his movement of the bus on
`
`which plaintiff was a passenger. There was no collision involved; rather, plaintiffs
`
`pleading contended that as the bus traversed the roadway,
`
`its movement was
`
`“sudden”, “excessive” and unduly "abrupt.” A common law negligence claim was
`
`asserted by petitioner (as plaintiff) against respondent (as defendant) MTA/Long
`
`Island Bus. No federal statutes, rules or regulations were plead or involved in the
`
`disposition of this state court matter at any level.
`
`After the conclusion of pre-trial proceedings, the matter came on for a jury
`
`
`
`- 2 -
`
`trial in the state court system. At the time plaintiff was represented by Stuart A.
`
`Jackson, Esq. Consistent with the prevailing rules the trial was bifurcated1
`
`(meaning the liability phase would precede the damages phase). The jury trial on
`
`liability was conducted on November 5 and 6, 2015. On the latter date a unanimous
`
`jury determined that
`
`the bus operator was not negligent.
`
`The verdict was
`
`thereafter reduced to a judgment dismissing plaintiffs complaint, which judgment
`
`was entered by the Nassau County Clerk on April 22, 2016 and served on both
`
`plaintiff and plaintiff 5 trial counsel with notice of entry on May 13, 2016.
`
`As relates to the judgment, plaintiff who was, by then, pro se, filed a Notice of
`
`Appeal of the Judgment with the Nassau County Clerk on September 19, 2016, but
`
`which was three months past the statutorily mandated time-frame afforded by New
`
`York’s Civil Practice Law and Rules (“CPLR") §5513(a) thereby depriving the state
`
`appellate court (that is, the Appellate Division, Second Department) of jurisdiction
`
`to entertain an appeal of the judgment.
`
`Accordingly, on defendant’s motion, by Order of the Appellate Division,
`
`Second Department dated and entered May 10, 2017, plaintiffs appeal of the
`
`Judgment was dismissed as untimely pursuant to CPLR §5513(a).
`
`The May 10, 2017 order of the Appellate Division, Second Department
`
`correctly dismissed plaintiffs appeal as untimely.
`
`Indeed, plaintiff did not dispute
`
`in the state court, nor in this court that her appeal of the Judgement was untimely.
`
`Rather she blames her former attorney, Stuart A. Jackson, Esq.
`
`for having
`
`1 Uniform Rules for the New York State Trial Courts 22 NYCRR §202.42
`
`
`
`- 3 -
`
`“forgotten” to appeal from the Judgment. However, any dispute plaintiff may have
`
`with her former counsel was not grounds to ignore the statutory constraint.
`
`Thereafter plaintiff sought to appeal to the highest court in New York State,
`
`that is, the New York State Court of Appeals, who declined discretionary review,
`
`per its order dated and entered September 12, 2017.
`
`Even assuming arguendo,
`
`jurisdiction of this court, none of the considerations
`
`listed by Rule 10 of this court2 are present in the case sub judice.
`
`OBJECTION TO JURISDICTION OF THIS COURT
`
`Respondent objects to the jurisdiction of this court. This court is without
`
`jurisdiction under 28 U.S.C. §1257(a).3
`
`Indeed petitioner does not assert
`
`the
`
`jurisdiction of this court under that statute (or under any other statute) but merely
`
`contends in her jurisdictional statement that “The [presumably NYS] Court of
`
`Appeal’s Clerk’s Office advised me that I could make a Motion to the United States
`
`Supreme Court in Washington DC. with respect to reviewing the case" (Petition at p.
`
`Additionally, because petitioner seeks to premise review on actions that
`
`themselves were untimely, i.e., an untimely motion to set aside the verdict; and an
`
`2 Sup. Ct. Rule 10
`
`3 28 U.S.C.§1257(a) states:
`(a) Final judgments or decrees rendered by the highest court of a State in which a decision could be
`had, may be reviewed by the Supreme Court by writ of certiorari where the validity of a treaty or
`statute of the United States is drawn in question or where the validity of a statute of any State is
`drawn in question on the ground of its being repugnant to the Constitution, treaties, or laws of the
`United States, or where any title, right, privilege, or immunity is specially set up or claimed under
`the Constitution or the treaties or statutes of, or any commission held or authority exercised under,
`the United States.
`
`
`
`- 4 -
`
`untimely notice of appeal of a judgment, petitioner’s persistence in thereafter
`
`litigating the matter despite the foundational untimeliness cannot create jurisdiction
`
`even if the last activity in state court was the issuance of an Order dated September
`
`12, 2017 by the New York State Court of Appeals declining discretionary review of an
`
`appellate division order dismissing the untimely appeal.
`
`STATEMENT OF THE CASE
`
`As indicated, this is a civil action commenced in the Supreme Court of the
`
`State of New York, County of Nassau4, whereby petitioner (then designated as
`
`plaintiff), Sororazam Bethune, alleges she sustained personal injuries on August 24,
`
`2011 when she was a passenger on an N79 bus, allegedly consequent
`
`to the
`
`negligence of the bus operator who, according to plaintiff's complaint, “suddenly,
`
`abruptly and with excessive, unnecessary and undue force, swerved and steered
`
`said bus”. (See 118 of Plaintiffs Verified Complaint which is set forth, together with
`
`the Summons, in Resp. App. 1)5
`
`Plaintiff claims that the movement of the bus caused her to lose her balance
`
`and, while she did not fall, she claims to have hit her left ankle on a chair. There
`
`was no contact between the bus and any other vehicle.
`
`Respondent (then designated as defendant) denied plaintiff's assertions of
`
`negligence on the part of the bus operator by its answer dated November 9, 2012
`
`4 In New York State this is a trial level court and a court of original instance.
`
`5 Respondent has submitted appendices setting forth documents referred to in this Brief in
`Opposition. The appendices submitted by respondent will be cited herein as “Resp. App." followed by
`
`
`
`- 5 -
`
`and served on plaintiffs original counsel of record, Law Offices of Kevin A.
`
`McCarthy. (See, Resp. App. 2 - Answer of defendant together with proof of service).
`
`After a period of pre-trial disclosure, defendant had moved pursuant to
`
`CPLR Rule 3212 for summary judgment
`
`in its favor.
`
`(See, Resp. App. 3 —
`
`defendant’s Notice of Motion dated April 14, 2015 and supporting affirmation of
`
`even date (without exhibits)). Such motion was denied by Order of Hon. Angela A.
`
`Iannacci dated July 6, 2015 (Resp. App. 4) as the judge perceived that there was a
`
`factual diapute precluding the grant of a judgment as a matter of law
`
`The Iannacci Order (Resp. App. 4) is mentioned herein only to explain its
`
`context, since petitioner quotes from that court's decision (Petition at p. 5, 1I2). The
`
`Iannacci Order, however, has no relevance to the issues sought to be raised before
`
`this court.
`
`The matter thereafter proceeded to trial, which, according to applicable rules,
`
`was bifurcated. The liability trial was conducted before the Hon. Thomas Feinman
`
`in the Supreme Court, Nassau County on November 5 and 6, 2015 which resulted in
`
`a defense verdict. A unanimous jury determined that defendant MTA Long Island
`
`Bus was n_ot negligent.
`
`(See Resp. App. 5 - relevant pages of the trial transcript - at
`
`page 155).6
`
`5 Petitioner makes a misstatement of fact to this court when she falsely asserts (e.g., Petition at p.
`23, 1|20) that the trial judge told the jury not to waste their time on this case and they should decide
`it in the same day and go home. To the contrary, as reflected in the trial transcript the jury was told
`just the opposite, that is, they were instructed that the matter was very important to the parties and
`so they should give the matter careful deliberation and should take as much time as they needed to
`decide the issues. (See Resp. App. 5 — Trial Transcript at pps. 146-149). Petitioner also mistakenly
`states that the liability trial was one day (Petition at p. 4) when in fact it was two days. (See Resp.
`
`
`
`- 6 -
`
`While during the trial proceedings defense counsel had moved for a directed
`
`verdict, the court deferred ruling on same, and, after the defense verdict, denied the
`
`motion as moot (See Resp. App. 5 — relevant pages of the trial transcript at page
`
`155).7
`
`Because, at the liability trial, the jury found no negligence on the part of the
`
`respondent, the matter did n_ot proceed to a damages trial.B
`
`Petitioner's then counsel, Stuart A. Jackson, Esq., moved by Order to Show
`
`Cause requesting that Judge Feinman set aside the defense verdict. However, such
`
`motion was untimely. Under New York State Civil Practice Rules and Laws (“CPLR”)
`
`Rule 4405, “A motion under this article [i.e. to set aside a verdict] shall be made before
`
`the judge who presided at the trial within fifteen days after decision, verdict or
`
`discharge of the jury.” The verdict in the above-captioned matter was rendered, and
`
`the jury discharged on November 6, 2015. See Resp. App. 5 — Trial Transcript at p.
`
`App. 5 — Trial Transcript cover)
`
`7 Petitioner makes a misstatement of fact to this court when she falsely asserts (e.g., Petition, at p.
`23, §E) that defense counsel moved the trial court for a directed verdict outside the presence of her
`counsel. Such motion for a directed verdict was made by defense counsel in the presence of
`petitioner's (plaintiffs) then counsel, Stuart A. Jackson. Esq., as reflected by the transcript of the
`trial proceedings before Judge Feinman which prove the presence and participation by plaintiff's
`counsel in the oral argument before the court on defense counsel's motion (Resp. App. 5 — Trial
`Transcript at pps. 151-154). The court reserved decision (Resp. App. 5 - Trial Transcript at p. 154),
`and thereafter denied defendant's motion as moot after the jury returned a verdict in defendant's
`favor (Resp. App. 5 — Trial Transcript at p. 155).
`
`3 Accordingly, petitioner's discourse as to her alleged injuries and the numerous medical records
`appended to her motion papers were not part of the liability trial conducted before Judge Feinman
`and are de hers the reviewable record. As liability was determined in favor of the defendant a trial
`on damages was not necessary. Thus the issue of whether or not petitioner’s alleged injuries were
`causally related to the bus "accident” was not litigated, and plaintiffs statements in this regard are
`
`
`
`According to New York State law, CPLR §2211, “A motion on notice is made
`
`when a notice of the motion or an order to show cause is served." Plaintiffs Order to
`
`Show Cause was served on November 30, 2015, a full twenty~four (24) days after the
`
`verdict was rendered. Therefore, Plaintiffs Order to Show Cause to set aside the
`
`verdict in this matter was untimely. See, Resp. App. 6 - Defendant’s Affirmation
`
`dated January 7, 2016 at 1I1l8-9 (without exhibits) submitted in opposition to plaintiffs
`
`motion to set aside the verdict wherein defendant opposed plaintiffs motion on
`
`timeliness grounds and also on the merits.
`
`Plaintiffs untimely motion to set aside the defense verdict was denied by
`
`Order of Hon. Thomas Feinman dated March 1, 2016. Resp. App. 7.9
`
`The verdict was then reduced to a judgment that was entered on April 22,
`
`2016 in favor of the defendant MTA Long Island Bus dismissing plaintiffs
`
`complaint.
`
`(See, Resp. App. 8 - Judgment with Notice of Entry and proof of its
`
`service by mail on May 13, 2016 on both the petitioner and on Stuart A. Jackson,
`
`Esq., the attorney who represented petitioner during the liability trial.)
`
`Petitioner first attempted to pursue an appeal, o_nly of the Order of Judge
`
`Feinman dated March 1, 2016 and entered on March 2, 2016. However,
`
`the
`
`Appellate Division, Second Department by its order dated June 30, 2016 dismissed
`
`9 Petitioner does not dispute that her counsel's motion to set aside the defense verdict was untimely.
`To the contrary, it is petitioner’s contention that her attorney committed legal error in this regard.
`However, such contention is not a matter properly before this court.
`
`
`
`. 3 .
`
`the appeal of Judge Feinman’s Order on the ground that the right of direct appeal of
`
`that order terminated upon the entry of the final judgment (so no appeal lied from
`
`that order). (See, Resp. App. 9 - Order of Appellate Division, Second Department
`
`dated June 30, 2016).
`
`Nevertheless petitioner continued pursuing an appeal of Judge Feinman’s
`
`Order, in seeking review by the New York State Court of Appeals (the highest court
`
`of the state).
`
`In this regard plaintiff filed a Notice of Appeal dated July 14, 2016
`
`(Resp. App. 10) directed to the New York State Court of Appeals (which was
`
`improper); moved the New York State Court of Appeals for leave to appeal the
`
`Order of the Appellate Division, Second Department dated June 30, 2016; and, also
`
`sought poor person relief. The New York State Court of Appeals on its own
`
`initiative requested briefing on the jurisdictional issues. A copy of the letter brief
`
`filed by defense counsel dated August 3, 2016 is set forth in Resp. App. 11; A copy
`
`of the Affirmation of defense counsel dated July 22, 2016 (without exhibits)
`
`submitted in opposition to plaintiffs motion for leave to appeal the Order of the
`
`Appellate Division, Second Department dated June 30, 2016 to the New York State
`
`Court of Appeals is set forth in Resp. App. 12.
`
`By Order of the New York State Court of Appeals dated and entered
`
`September 8, 2016‘ (Resp. App. 13), petitioner’s appeal of Judge Feinman’s “March
`
`2016 Supreme Court order and the April 2016 Supreme Court Judgment [were]
`
`dismissed... as untimely” citing CPLR §5513(a). While respondent disputes that
`
`
`
`- 9 -
`
`certiorari could properly be taken to this court in the absence of any Rule 10
`
`considerations, or outside the scope of 28 U.S.C. §1257(a), nevertheless, it should be
`
`noted that plaintiff (petitioner) sought no relief from this court as to the September
`
`8, 2016 final disposition of plaintiff’s attempted appeals of the March 2016 Order
`
`and of the April 2016 Judgment by New York State’s court of last resort. Thus,
`
`petitioner is time-barred from review of the September 8, 2016 Order of the New
`
`York State Court of Appeals (Resp. App. 13) by reason of the 90 day deadline
`
`imposed by 28 U.S.C. §2101 which elapsed without review having been sought in
`
`this court. See also Sup. Ct. Rule 13.1.
`
`Instead, what plaintiff (petitioner) did, was to file another (untimely) Notice
`
`of Appeal (dated September 18, 2016), with the Nassau County Clerk (that is, in the
`
`court of original instance, the Supreme Court of the State of New York, County of
`
`Nassau, again attempting to appeal the April 2016 judgment. (See Resp. App. 14 -
`
`Plaintiffs Notice of Appeal dated September 18, 2016).10
`
`‘0 Petitioner states that she was “given a chance to file Untimely Notice of Appeal as Prose, given a
`new Docket Number to appeal” (Petition at p. 20, 1115, last two lines). Such suggests some type of
`approval was given to petitioner from some unspecified entity to file an untimely Notice of Appeal.
`That was go; the case. The Nassau County Clerk accepted plaintiffs untimely Notice of Appeal
`dated September 18, 2016 for filing in accordance with CPLR Rule 2102(c) which provides that "a
`clerk shall not refuse to accept for filing any paper presented for that purpose” unless there is a
`specific direction not to do so. When tendering a Notice of Appeal for filing in the lower court, two
`additional copies of the Notice of Appeal must be presented to the clerk. (Rules of Appellate Division,
`Second Department 22 NYCRR §670.3) The reason for multiple copies is that the lower court then
`forwards the two copies to the Appellate Divisien, Second Department. (Rules of Appellate Division.
`Second Department 22 NYCRR §670.3) Thereafter, for administrative purposes, each new filing in
`the Appellate Division, Second Department is issued a docket number. It is therefore of no moment
`that a docket number was assigned by the Appellate Division, Second Department in connection
`with plaintiffs September 18, 2016 Notice of Appeal (Resp. App. 14).
`
`Along these same lines petitioner misstates in in her QUESTIONS PRESENTED at Petition, item
`
`
`
`- 10 -
`
`By Notice of Motion dated March 6, 2017, defendant moved to dismiss
`
`plaintiffs September 18, 2016 Notice of Appeal pursuant to CPLR §5513 by reason
`
`that it was time-barred. See, Resp. App. 15 - defendant’s Notice of Motion dated
`
`March 6, 2017, and the supporting affirmation of defense counsel of even date
`
`(without exhibits) and Resp. App. 16 - Reply Affirmation of defense counsel dated
`
`March 29, 2017 (without exhibits).
`
`This motion practice culminated in the unanimous Order of the Appellate
`
`Division, Second Department dated May 10, 2017 (Resp. App. 17) dismissing
`
`plaintiffs appeal of the April 2016 Judgment by reason that it was time-barred
`
`pursuant to CPLR §5513(a).
`
`Thereafter, plaintiff sought review of the Order of the Appellate Division,
`
`Second Department dated May 10, 2017 (Resp. App. 17) by the New York State
`
`Court of Appeals. That court sua sponte invited comment on whether the court had
`
`jurisdiction. Defendant submitted a letter brief dated June 28, 2017 explaining,
`
`inter alia, that none of the bases set forth in CPLR §5601 would permit an appeal
`
`as of right to the New York State Court of Appeals (Resp. App. 18). An Affirmation
`
`of defense counsel dated June 23, 2017 was also submitted in opposition to
`
`plaintiff’s motion for leave to appeal and other relief.
`
`See Resp. App. 19 —
`
`Q5, top of p. iii that, “Thereafter Appellate Division allowed me to file Untimely Notice of Appeal
`from the Judgment due to legal Mia-representation..." The appellate court permitted no such thing
`as explained above. Rather petitioner, on her own initiative, and without any court's “approval” filed
`an untimely Notice of Appeal of the Judgment with the Nassau County Clerk’s office. Moreover.
`despite petitioner's numerous references and criticisms of her former attorney, any dispute she may
`have with him is not the subject of the personal injury action she brought against the bus company.
`
`
`
`-11-
`
`Affirmation in Opposition dated June 23, 2017 (without exhibits).
`
`The New York State Court of Appeals dismissed plaintiffs appeal and denied
`
`plaintiff’s motion per its Order dated September 12, 2017 (Resp. App. 20).
`
`Thereafter plaintiff petitioned this court for a writ of certiorari which is the
`
`matter sub judice.
`
`ARGUMENT
`
`Plaintiff concedes to this court that no timely appeal was taken of the April
`
`22, 2016 judgment.
`
`Indeed,
`
`in blaming the untimeliness of the appeal of the
`
`Judgment on her trial counsel, petitioner asserts to this court that “My attorney did
`
`not Appeal from the JUDGMENT entered April 22, 2016, and the Appellate
`
`Division 2Ml J.D. Dismissed my case because my attorney forgot to file from the
`
`Judgment” (Petition at p. 20, 1115).
`
`This court is not imbued with the power to correct an error by a litigant or
`
`litigant's counsel in failing to timely serve and file a Notice of Appeal as is the
`
`circumstance in the case sub judice.“
`
`Petitioner is apparently dissatisfied with her discharged counsel.12 However,
`
`'1 We take no position as to who, as between petitioner and her former counsel, had failed to timely
`file a Notice of Appeal of the Judgment entered on April 22, 2016.
`
`'2 Petitioner unilaterally discharged her counsel sometime in May 2016. Petitioner states, “I
`released my attorney which was approved by the Appellate Division” (Petition at p. 20, 1[15, third
`line from bottom). The first part of that sentence is accurate, that is, according to document’s
`petitioner submitted earlier in these proceedings, petitioner had discharged her attorney. The
`second part of petitioner's representation is mt, however, accurate. No approval of the Appellate
`
`
`
`this is not a proper forum for such grievances.
`
`- 12 -
`
`There is no dispute that no timely Notice of Appeal was filed in the Supreme
`
`Court, Nassau County with regard to the Judgment entered by the Nassau County
`
`Clerk on April 22, 2016.
`
`The Appellate Division correctly applied the relevant New York State statute,
`
`CPLR §5513(a) which provides a mandatogl; time frame for a party to take an
`
`appeal as follows:
`
`“An appeal as of right must be taken within thirty days after
`
`service by a party upon the appellant of a copy of the judgment or order appealed
`
`from and written notice of its entry....”
`
`On May 13, 2016, both plaintiff and plaintiff’s then counsel, Stuart A.
`
`Jackson, Esq., were served with written Notice of Entry of the April 2016 Judgment
`
`(Resp. App. 8).
`
`While CPLR §5513(a) provides a deadline to file a Notice of Appeal for no
`
`later than 30 days after service with Notice of Entry, where, as in this case, service
`
`was made by regular mail, an additional five (5) days is added pursuant to CPLR
`
`§5513(d) and CPLR Rule 2103, making the deadline 35 days. Thus, the 35 days
`
`from May 13, 2016 in which plaintiff had to file a Notice of Appeal of the Judgment
`
`expired on June 17, 2016', three months prior to September 18, 2016, the date of
`
`petitioner’s Notice of Appeal of the Judgment
`
`(Resp. App. 14).
`
`Indeed this
`
`Petitioner repeats her hybrid misstatement at p. 21, 1116. As was petitioner's right, she discharged
`her former counsel. She then informed the Appellate Division, Second Department of the fact, which
`is different than having had the approval of that court.
`
`
`
`- 13 -
`
`mandatory statutory timeframe (that is 30 days, plus an additional five days for
`
`mailing) has been strictly enforced by the appellate courts of New York State. See,
`
`e.g. Ashton v. Morris M. Goldberg, RC, 201 A.D.2d 602 (2"d Dept. 1994); AfllLa
`
`Casualty & Surety Co., v. D’Eli
`
`, 149 A.D.2d 587 (2“d Dept. 1989); MM
`
`Board of Appeals, 31 A.D.2d 650 (2nd Dept. 1968).
`
`Plaintiffs pro se status does not relieve her of the obligation for timely filing
`
`a Notice of Appeal. Pravda v. NY. State DMV, 286 A.D.2d 838 (3rd Dept. 2001).
`
`Further, the New York State Court of Appeals has categorically held that
`
`“[t]he power of an appellate court to review a judgment is subject to an appeal being
`
`timely taken”. WM, 60 N.Y.2d 57, 61, (1983). See also, may
`
`Accident & Guarantee Corp. v. Otis Elevator Co., 291 NY. 254 (1943); mail;
`
`Coughlin, 127 A.D.2d 948 (3rd Dept.