Burr Ex Rel. Burr v. Toyota Motor Credit Co.

478 F. Supp. 2d 432, 2006 U.S. Dist. LEXIS 79647, 2006 WL 3096018
CourtDistrict Court, S.D. New York
DecidedNovember 1, 2006
Docket06 Civ.7105 SAS
StatusPublished
Cited by52 cases

This text of 478 F. Supp. 2d 432 (Burr Ex Rel. Burr v. Toyota Motor Credit Co.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Burr Ex Rel. Burr v. Toyota Motor Credit Co., 478 F. Supp. 2d 432, 2006 U.S. Dist. LEXIS 79647, 2006 WL 3096018 (S.D.N.Y. 2006).

Opinion

OPINION AND ORDER

SCHEINDLIN, District Judge.

I. INTRODUCTION

Howard and Daisy Burr (“the Burrs”), both of whom are New York residents, brought this action on July 17, 2006 in the Supreme Court of the'State of New York, alleging injuries to the infant Daisy as a result of being struck by a car driven by the defendant Liliana Serrano, a resident of New Jersey, in an accident that occurred on June 9, 2006 in New York. 1 Toyota Motor Credit Co. (“TMCC”), a foreign corporation, owned the vehicle, which it leased to Serrano. 2 TMCC removed the case to this Court pursuant to section 1446 of title 28 of the United States Code, claiming federal jurisdiction on the basis of diversity. 3 The Burrs now move for remand pursuant to section 1447 of title 28 of the United States Code, on the grounds that removal was not timely, and that TMCC failed to secure Serrano’s consent. 4

II. BACKGROUND

The Burrs bring two claims against Serrano and TMCC. First, they allege that Serrano struck Daisy as a result of the negligent operation of the motor vehicle that she leased from TMCC. 5 As a’ result of the accident, Daisy suffered “serious and severe permanent personal injuries.” 6 Plaintiffs allege that Daisy “sustained a serious injury as defined in Section 5102(d) of the Insurance Law of the State of New York.” 7 Second, Howard claims permanent deprivation of Daisy’s “society and services.” 8 The Complaint does not specify the amount of damages sought. As to both claims, the Burrs allege that TMCC is liable by virtue of its ownership of the vehicle and because it permitted Serrano to operate it. 9

Serrano was served with process on July 27, 2006, by personal service of the Summons and Complaint on her mother, Maria *435 Delvalle, at Serrano’s home. 10 A copy of the Summons and Complaint was mailed to Serrano’s home address on July 28, 2006. 11 An affidavit of service was filed with the county clerk on July 28, 2006. 12 The Burrs affirm by affidavit that TMCC was served by means of personal delivery of the Summons and Complaint to the office of the New York Department of State on August 14, 2006. 13 An affidavit of service was filed in the county clerk’s office on August 16, 2006. 14 In its notice of removal, however, TMCC states that “the Summons and Complaint was served upon the New York Department of State via certified mail on August 16, 2006.” 15

Although TMCC states that it “received notice of this lawsuit from Corporation Service Company after ... August 16, 2006,” 16 TMCC and Serrano filed a joint Answer on August 10, 2006. 17 The Answer specifically denied an allegation against TMCC, 18 and advanced affirmative defenses on behalf of the “defendants.” 19 Two of these affirmative defenses were applicable only to TMCC, because they were based on section 30106 of title 49 of the United States Code, which protects lessors “engaged in the trade or business of renting or leasing motor vehicles” from tort liability arising out of the use, operation or possession of a vehicle by a lessee. 20 Elsewhere in its Notice of Removal, TMCC acknowledges that this Answer was, in fact, filed on its behalf. 21

On September 15, 2006, TMCC filed a Consent to Change Attorney, replacing Cartiglia, Connolly & Russo with the law firm of London, Fischer, LLP. 22 TMCC, by its new attorneys, filed a Notice of Removal based on diversity of citizenship pursuant to section 1337 of title 28 of the United States Code. 23 The Notice of Removal was accompanied by an Affidavit of Consent by Peninna Oren of London, Fisher, stating: “On September 14, 2006, Nicholas F. Russo counsel for defendant Liliana Serrano advised by telephone that he consents to and joins in the Removal of this action” by TMCC. 24

On September 20, 2006, the Burrs moved to remand pursuant to section 1447(c). 25 The Burrs argued that TMCC’s removal was untimely, Serrano had not joined or consented in the removal, and that TMCC failed to demonstrate in its *436 removal petition that the amount in controversy exceeded seventy-five thousand dollars. 26 On October 2, 2006, Russo filed an Affirmation stating that Serrano consented to removal. 27

On October 5, 2006, Oren filed an Affidavit in Opposition to the Burrs’ motion to remand. 28 TMCC asserted that despite the fact that the Complaint did not state an amount of damages it was “almost inevitable” that the demand for damages would exceed the statutory minimum. 29 Oren affirmed that she filed TMCC’s Notice of Removal on September 15, 2006, “with the belief that [Oren] was in compliance with 28 U.S.C. § 1446(b) with respect to the requirement that a Notice of Removal must be made within thirty days of service.” 30 Oren stated: “The basis of your affiant’s belief was correspondence from TMCC’s insurance carrier indicating that process was served upon TMCC by service upon the Secretary of State on August 16, 2006.” 31 Oren provided an unsigned fax dated September 1, 2006, from Tokio Marine Nichido to Clifford Aaron, of London, Fischer.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
478 F. Supp. 2d 432, 2006 U.S. Dist. LEXIS 79647, 2006 WL 3096018, Counsel Stack Legal Research, https://law.counselstack.com/opinion/burr-ex-rel-burr-v-toyota-motor-credit-co-nysd-2006.