Dibble v. Schroedel
This text of 2025 NY Slip Op 04083 (Dibble v. Schroedel) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
Dibble v Schroedel (2025 NY Slip Op 04083)
| Dibble v Schroedel |
| 2025 NY Slip Op 04083 |
| Decided on July 9, 2025 |
| Appellate Division, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and subject to revision before publication in the Official Reports. |
Decided on July 9, 2025 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
COLLEEN D. DUFFY, J.P.
LINDA CHRISTOPHER
BARRY E. WARHIT
JANICE A. TAYLOR, JJ.
2023-00801
(Index No. 61549/21)
v
David Schroedel, et al., respondents.
Law Offices of James P. Donohue, Jr., PLLC, White Plains, NY, for appellants.
Miranda Slone Sklarin Verveniotis LLP, Mineola, NY (Maurizio Savoiardo and Richard B. Epstein of counsel), for respondents David Schroedel, Anthony Giaccio, Sleepy Hollow Local Development Corporation, LLC, Kenneth Wray, Village of Sleepy Hollow, and John Leavy.
Harris Beach, PLLC, White Plains, NY (Darius P. Chafizadeh and Christopher H. Feldman of counsel), for respondent Hudson Valley Management Consulting, LLC.
DECISION & ORDER
In an action, inter alia, to recover damages for tortious interference with existing and prospective contracts and for a violation of the Donnelly Act (General Business Law § 340), the plaintiffs appeal from an order of the Supreme Court, Westchester County (James W. Hubert, J.), dated November 21, 2022. The order granted the motion of the defendants David Schroedel, Anthony Giaccio, Sleepy Hollow Local Development Corporation, LLC, Kenneth Wray, Village of Sleepy Hollow, and John Leavy, the separate cross-motions of the defendant Hudson Valley Management Consulting, LLC, and the defendants Andrew Cortese and Cortese Construction, Inc., and the, in effect, cross-motion of the defendant James McGovern pursuant to CPLR 3211(a) to dismiss the complaint insofar as asserted against each of them and, sua sponte, directed dismissal of the complaint insofar as asserted against the defendant Earth Improvements, Inc.
ORDERED that on the Court's own motion, the notice of appeal from so much of the order as, sua sponte, directed dismissal of the complaint insofar as asserted against the defendant Earth Improvements, Inc., is deemed to be an application for leave to appeal from that portion of the order, and leave to appeal is granted (see CPLR 5701[c]); and it is further,
ORDERED that the order is affirmed, with one bill of costs payable to the defendants David Schroedel, Anthony Giaccio, Sleepy Hollow Local Development Corporation, LLC, Kenneth Wray, Village of Sleepy Hollow, and John Leavy and the defendant Hudson Valley Management Consulting, LLC, appearing separately and filing separate briefs.
The plaintiffs, Karl Dibble, Karl Dibble, Inc., and River Rock Supply Corp., are in the business of supplying and delivering construction materials and providing construction services, among other things. The defendant Sleepy Hollow Local Development Corporation, LLC (hereinafter Sleepy Hollow Local Development), was created through a resolution of the Board of Trustees of the defendant Village of Sleepy Hollow in 2014, for the purpose of developing certain [*2]land located in the Village. The defendant Kenneth Wray, the Village's mayor, appointed the defendant David Schroedel, a former Village Trustee, as chairman of Sleepy Hollow Local Development. Subsequently, Schroedel resigned as chairman.
On February 9, 2018, the plaintiffs served a notice of claim upon the Village and Sleepy Hollow Local Development (hereinafter together the municipal defendants). In September 2021, the plaintiffs commenced this action against Anthony Giaccio, the Village Administrator and chief executive officer of Sleepy Hollow Local Development, John Leavy, a Village Trustee, Wray, Schroedel (hereinafter collectively the individual defendants), Hudson Valley Management Consulting, LLC (hereinafter Hudson Valley Management), James McGovern, Earth Improvements, Inc., the municipal defendants, Andrew Cortese, and Cortese Construction, Inc. (hereinafter together the Cortese defendants), to recover damages for tortious interference with existing and prospective contracts and a violation of the Donnelly Act (General Business Law § 340) and for injunctive relief. The complaint alleged, inter alia, that the plaintiffs entered into certain agreements with third parties and had the prospect of entering into other agreements with third parties and the municipal defendants, respectively, and that the individual defendants, Hudson Valley Management, McGovern, Earth Improvements, Inc., and the Cortese defendants, through various actions, interfered with those agreements and prospective business relations and, in the process, violated the Donnelly Act.
The municipal defendants and the individual defendants (hereinafter collectively the Village defendants) moved pursuant to CPLR 3211(a) to dismiss the complaint insofar as asserted against them on the grounds that the plaintiffs failed to timely serve a notice of claim and to timely commence this action in accordance with CPLR 9802 and General Municipal Law § 50-e and that the complaint failed to state a cause of action insofar as asserted against them. The Cortese defendants and Hudson Valley Development separately cross-moved, and McGovern, in effect, cross-moved pursuant to CPLR 3211(a) to dismiss the complaint insofar as asserted against each of them for failure to state a cause of action, among other grounds. In an order dated November 21, 2022, the Supreme Court granted the Village defendants' motion, the separate cross-motions of the Cortese defendants and Hudson Valley Development, and the, in effect, cross-motion of McGovern, and, sua sponte, directed dismissal of the complaint insofar as asserted against Earth Improvements, Inc. The plaintiffs appeal.
Service of a notice of claim within 90 days after the accrual of the claim is a condition precedent to the commencement of a tort action against a municipality, and such action must be commenced within one year after the happening of the event upon which the claim is based (see CPLR 9802; General Municipal Law § 50-e; Matter of Nunez v Village of Rockville Ctr., 176 AD3d 1211, 1213; Solow v Liebman, 175 AD2d 867, 868-869). Although service of a notice of claim upon an employee or agent of a municipality is not a condition precedent to the commencement of an action against such person, timely service of a notice of claim upon the municipality is a condition precedent in an action against such person if the municipality is obligated to indemnify them (see General Municipal Law § 50-e[1][b]; Blake v City of New York, 148 AD3d 1101, 1106; Zwecker v Clinch, 279 AD2d 572). "The obligation to indemnify depends upon whether the individual defendants were acting within the scope of their employment when they committed the alleged misdeeds" (Zwecker v Clinch, 279 AD2d at 573; see International Shared Servs. v County of Nassau, 222 AD2d 407, 409). "Failure to comply with a statutory notice of claim requirement is a ground for dismissal pursuant to CPLR 3211(a)(7) for failure to state a cause of action" (Parpounas v Ohagan, 216 AD3d 985, 986; see Singh v City of New York, 189 AD3d 1697, 1699, affd 40 NY3d 138).
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2025 NY Slip Op 04083, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dibble-v-schroedel-nyappdiv-2025.