Castro v. City of New York

45 Misc. 3d 805, 994 N.Y.S.2d 798
CourtNew York Supreme Court
DecidedAugust 20, 2014
StatusPublished

This text of 45 Misc. 3d 805 (Castro v. City of New York) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Castro v. City of New York, 45 Misc. 3d 805, 994 N.Y.S.2d 798 (N.Y. Super. Ct. 2014).

Opinion

OPINION OF THE COURT

Mitchell J. Danziger, J.

In this action for wrongful termination pursuant to Civil Service Law § 75-b, defendant moves seeking an order pursuant to CPLR 3211 (a) (7) dismissing this action on grounds that the complaint fails to state a cause of action. Specifically, defendant asserts that the cause of action pursuant to Civil Service Law § 75-b was never alleged in plaintiff’s notice of claim and as such it is barred. In addition, defendant asserts that this cause of action is also barred insofar as plaintiff, in amending his complaint, withdrew his cause of action pursuant to Labor Law § 740. Lastly, defendant asserts that the complaint fails to sufficiently plead a cause of action pursuant to Civil Service Law § 75-b insofar as plaintiff fails to plead that he notified anyone other than those within the agency that employed him about the improper governmental activity alleged. Plaintiff opposes [807]*807the instant motion asserting that the notice of claim was sufficient to provide defendant with the essential facts underlying his claim pursuant to Civil Service Law § 75-b, thus, warranting denial of defendant’s motion. Moreover, plaintiff avers that the withdrawal of his prior cause of action pursuant to Labor Law § 740 does not preclude this action because Labor Law § 740 and the instant cause of action are sufficiently intertwined. Lastly, plaintiff asserts that in pleading that he reported defendant’s alleged improper governmental action to his supervisor and others, he sufficiently pleads a cause of action under Civil Service Law § 75-b.

For the reasons that follow hereinafter, defendant’s motion is hereby granted.

The instant action is for alleged wrongful termination in violation of Civil Service Law § 75-b. Plaintiffs amended complaint alleges that between September 6, 2011 and August 22, 2012, plaintiff, a public employee, was employed as a fire safety manager/director by the New York City Department of Homeless Services (DHS), a public employer. Part of DHS’s mission is to provide temporary housing for qualifying individuals and plaintiffs duties entailed inspecting such housing for issues related to fire safety. In inspecting several locations to which plaintiff was assigned he noted several violations of the New York City Fire Code (Administrative Code of City of NY, tit 29, ch 1, § 29-101 et seq.). For example, on September 26, 2011 plaintiff noted that a homeless shelter did not have a fire safety director on the premises as required by section 401.6.2.2 of the New York City Fire Code (Administrative Code, tit 29, ch 1). Upon conveying this information to his supervisor, Peter Dempsey, plaintiff was told “not to use his brain, and to keep his mouth shut.” Plaintiff was also told to withhold any findings from anyone other than Dempsey and Georgina Rios, another supervisor. Plaintiff continued to find violations of the New York City Fire Code at other locations, reporting them to Dempsey, and reporting at least one instance to Jim Russo, Assistant Commissioner with DHS. Plaintiff alleges that he was disregarded, berated by Dempsey, told to alter his reports and was ultimately terminated. Plaintiff alleges that defendant violated Civil Service Law § 75-b inasmuch as he disclosed violations of law, rule or regulation which he believed constituted improper governmental action and he was subjected to adverse employment action as a result.

[808]*808With the exception of premising his action upon a violation of Labor Law § 740 rather than Civil Service Law § 75-b, plaintiffs initial complaint is identical to his amended complaint.

Defendant’s motion seeking an order dismissing this action on grounds that the cause of action pursuant to Civil Service Law § 75-b was not included in plaintiffs notice of claim is hereby granted.

Pursuant to General Municipal Law § 50-e, the timely filing of a notice of claim is a statutory precondition to the initiation of personal injury suits against a municipality. General Municipal Law § 50-e (1) (a) reads

“In any case founded upon tort where a notice of claim is required by law as a condition precedent to the commencement of an action against a public corporation, as defined in the general construction law, or any officer, appointee or employee thereof, the notice of claim shall comply with and be served in accordance with the provisions of this section within ninety days after the claim arises; except that in wrongful death actions, the ninety days shall run from the appointment of a representative of the decedent’s estate.”

Thus, a party has 90 days from the date the claim arises to file a notice of claim and when a notice of claim is served beyond the required 90-day period, without leave of court, it is deemed a nullity (Wollins v New York City Bd. of Educ., 8 AD3d 30, 31 [1st Dept 2004]; De La Cruz v City of New York, 221 AD2d 168, 169 [1st Dept 1995]).

General Municipal Law § 50-e (2) requires that a notice of claim

“be in writing, sworn to by or on behalf of the claimant, and shall set forth: (1) the name and post-office address of each claimant, and of his attorney, if any; (2) the nature of the claim; (3) the time when, the place where and the manner in which the claim arose.”

It is, thus, well settled that a no.tice of claim is only adequate and compliant with General Municipal Law § 50-e (2) when it contains “information sufficient to enable the city to investigate the claim” (O’Brien v City of Syracuse, 54 NY2d 353, 358 [1981] [Court granted defendant’s motion to dismiss plaintiffs cause of action for trespass when the notice of claim served upon the defendant failed to mention “any trespassory acts”]; Adkins v [809]*809City of New York, 43 NY2d 346, 350 [1977]; Canelos v City of New York, 37 AD3d 637, 637-638 [2d Dept 2007] [“The test of the sufficiency of a notice of claim is whether it includes information sufficient to enable the municipal agency to investigate the allegations contained in the notice of claim”]; Leone v City of Utica, 66 AD2d 463, 468 [4th Dept 1979], affd 49 NY2d 811 [1980]). General Municipal Law § 50-e (2), however, does not require that the information within a notice of claim be asserted “with literal nicety or exactness” (Brown v City of New York, 95 NY2d 389, 393 [2000]), and again, the test is “whether [the notice of claim] includes information sufficient to enable the city to investigate” (id.).

Notwithstanding the foregoing, it is equally well settled that theories of liability not listed within a notice of claim can neither be asserted nor prosecuted (Davis v New York City Tr. Auth., 117 AD3d 586, 586 [1st Dept 2014]; Williams v County of Westchester, 103 AD3d 796, 797 [2d Dept 2013]; Rodriguez v Board of Educ. of City of N.Y., 107 AD3d 651, 651 [1st Dept 2013]; Ana R. v New York City Hous. Auth., 95 AD3d 981, 981 [2d Dept 2012]; O’Connor v Huntington U.F.S.D., 87 AD3d 571, 571 [2d Dept 2011]; Semprini v Village of Southampton, 48 AD3d 543, 544 [2d Dept 2008]; Mahase v Manhattan & Bronx Surface Tr. Operating Auth., 3 AD3d 410, 411 [1st Dept 2004]; Barksdale v New York City Tr. Auth., 294 AD2d 210, 211 [1st Dept 2002]; White v New York City Hous. Auth., 288 AD2d 150, 150 [1st Dept 2001]). This is because, while the statute does “require that a claimant state a precise cause of action in haec verba” (O’Connor

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

Related

Brown v. City of New York
740 N.E.2d 1078 (New York Court of Appeals, 2000)
Reddington v. Staten Island University Hospital
893 N.E.2d 120 (New York Court of Appeals, 2008)
Adkins v. City of New York
372 N.E.2d 311 (New York Court of Appeals, 1977)
Leone v. City of Utica
403 N.E.2d 964 (New York Court of Appeals, 1980)
O'Brien v. City of Syracuse
429 N.E.2d 1158 (New York Court of Appeals, 1981)
Mahase v. Manhattan & Bronx Surface Transit Operating Authority
3 A.D.3d 410 (Appellate Division of the Supreme Court of New York, 2004)
Wollins v. New York City Board of Education
8 A.D.3d 30 (Appellate Division of the Supreme Court of New York, 2004)
Canelos v. City of New York
37 A.D.3d 637 (Appellate Division of the Supreme Court of New York, 2007)
Semprini v. Village of Southampton
48 A.D.3d 543 (Appellate Division of the Supreme Court of New York, 2008)
Bones v. Prudential Financial, Inc.
54 A.D.3d 589 (Appellate Division of the Supreme Court of New York, 2008)
Donas v. City of New York
62 A.D.3d 504 (Appellate Division of the Supreme Court of New York, 2009)
Maccagno v. Prior
78 A.D.3d 549 (Appellate Division of the Supreme Court of New York, 2010)
O'Connor v. Huntington U.F.S.D.
87 A.D.3d 571 (Appellate Division of the Supreme Court of New York, 2011)
Thomas v. City of Oneonta
90 A.D.3d 1135 (Appellate Division of the Supreme Court of New York, 2011)
Ana R. v. New York City Housing Authority
95 A.D.3d 981 (Appellate Division of the Supreme Court of New York, 2012)
Williams v. County of WestChester
103 A.D.3d 796 (Appellate Division of the Supreme Court of New York, 2013)
De La Cruz v. City of New York
221 A.D.2d 168 (Appellate Division of the Supreme Court of New York, 1995)
White v. New York City Housing Authority
288 A.D.2d 150 (Appellate Division of the Supreme Court of New York, 2001)
Barksdale v. New York City Transit Authority
294 A.D.2d 210 (Appellate Division of the Supreme Court of New York, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
45 Misc. 3d 805, 994 N.Y.S.2d 798, Counsel Stack Legal Research, https://law.counselstack.com/opinion/castro-v-city-of-new-york-nysupct-2014.