throbber
No. 17-8000
`
`
`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.

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket