Lapidot v. State

88 Misc. 2d 1090, 389 N.Y.S.2d 539, 1976 N.Y. Misc. LEXIS 2836
CourtNew York Court of Claims
DecidedDecember 15, 1976
DocketClaim No. 59350
StatusPublished
Cited by6 cases

This text of 88 Misc. 2d 1090 (Lapidot v. State) is published on Counsel Stack Legal Research, covering New York Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lapidot v. State, 88 Misc. 2d 1090, 389 N.Y.S.2d 539, 1976 N.Y. Misc. LEXIS 2836 (N.Y. Super. Ct. 1976).

Opinion

Albert A. Blinder, J.

Claimant moves by Motion No. M-18603 for an order pursuant to section 17 of the Court of Claims Act for an examination before trial and for the production of certain records for discovery and inspection. Defendant cross-moves by Motion No. M-18739 for an order pursuant to [1091]*1091CPLR 3211 (subd [a], pars 2, 7), and section 17 of the Public Officers Law dismissing the claim, and further declaring the "Supplemental Notice of Claim” attached to claimant’s notice of motion a nullity, pursuant to section 11 of the Court of Claims Act and section 1200.17 of the Rules of the Court of Claims (22 NYCRR 1200.17). The motions are consolidated for purposes of decision.

FACTS

The claim asserts that it is a claim "for breach of contract of employment, express and/or implied, and for indemnity as provided by the Public Officers Law.” It alleges that claimant is a physician and was, on May 12, 1972, a paid employee of the State University at its Downstate Medical Center where he was a professor of medicine and head of the division of otolaryngology. On that date claimant performed an operation. Thereafter an action sounding in malpractice arising out of that operation was commenced against claimant in the Supreme Court, Kings County. Claimant states that "[wjhen [he] was served with the summons, [he] immediately turned it over to the Vice President for Business Affairs at Downstate Medical Center.” On September 7, 1972, within a few days thereafter, the summons and complaint were forwarded to the Downstate Medical Center’s insurance carrier.

It appears that the insurance carrier retained a law firm to interpose a defense to the action; that the litigation progressed for a number of years and was finally placed on the trial calendar.

No copy of the summons and complaint was delivered or sent to the Attorney-General’s office.

On January 15, 1975 the insurance carrier wrote to the Attorney-General informing him of the action and of the fact that the policy had a $100,000 deductible provision.

The letter stated "[w]e are putting you on notice of this pending litigation in view of the fact that the first $100,000 of any settlement or judgment will be borne by the State of New York under the terms and conditions of the aforementioned policy”.

On January 28, 1975 the Attorney-General’s office advised ‘ Downstate Medical Center by mail of the letter dated January 15, 1975, noting that the action was commenced solely against claimant and further that "[i]t is incumbent that you notify [1092]*1092[claimant] immediately that his private insurance carrier * * * is to defend his interest in this action.”

On February 5, 1975 the Downstate Medical Center by memorandum transmitted a copy of the Attorney-General’s letter to claimant. (This is the first time following the commencement of the Supreme Court action that claimant was notified of the deductible provision in the policy and his concomitant personal liability in the suit.) On the same date, Downstate Medical Center informed the Attorney-General by letter that claimant had been so advised and that claimant would be in communication with the Assistant Attorney-General for clarification.1

Claimant then consulted with counsel who replied by letter dated March 5, 1975, that the claimant’s policy had an indorsement providing coverage only for professional services rendered outside the scope of claimant’s employment. On March 17, 1975 the university counsel responded to claimant’s counsel’s letter and, voiced an opinion contrary to an April 24, 1975 letter opinion of the Special Deputy Superintendent of Insurance, who, as liquidator, stated "there is a policy indorsement for which the Doctor paid a reduced premium, whereby coverage was restricted by excluding coverage for the doctor’s activities at Downstate.”2

The malpractice action in the Supreme Court was, during this period, adjourned from time to time. It appears that the Attorney-General was advised of the trial dates and refused to defend or appear.

Claimant states that the malpractice action was finally settled in the amount of $65,000. The damages asserted in the [1093]*1093moving papers are $75,000, representing the settlement plus $10,000 as counsel fees. The claim and the moving papers do not state to whom the counsel fees were paid or to be paid; whether they were reasonable and necessary; the date, reasonableness and propriety of the settlement or the fact of payment. These determinations must await an amended pleading and a plenary action.

THE state’s MOTION TO DISMISS

The State’s motion to dismiss is predicated upon the claimant’s failure to comply with section 17 of the Public Officers Law (Indemnification of officers and employees of the state.) Under subdivision 1 thereof, the State is required to "save harmless and indemnify all officers and employees of the state from financial loss arising out of any * * * suit or judgment by reason of [any] alleged negligence * * * provided that such officer or employee at the time damages were sustained was acting in the discharge of his duties and within the scope of his employment and that such damages did not result from the willful and wrongful act or gross negligence”. The statute further provides that the employee is to deliver the summons and/or complaint or a copy thereof to the Attorney-General within five days of the time he is served. Subdivision 2 of section 17 of the Public Officers Law provides that upon delivery of the legal pleadings, "the attorney general may assume control of the representation of such officer or employee.” (Emphasis supplied.)

The papers submitted by claimant permit no conclusion but that the subject operation was performed as part of a teaching function and was within the scope of claimant’s employment.3

The facts would indicate that the summons and complaint were delivered immediately to the business affairs office at Downstate Medical Center. Claimant states that he never was instructed to give summonses and complaints to the Attorney-General; that it was always considered sufficient compliance to deliver process to the business affairs office which would then arrange for the malpractice carrier to defend; and that these were the instructions given to all of the members of the faculty.

[1094]*1094In the papers submitted in opposition to the defendant’s motion, excerpts of the handbook for faculty are quoted wherein it is stated inter alia that. employees are protected from financial loss arising out of lawsuits resulting from discharge of their professional duties. It is also stated that employees having responsibilities related to patient care are covered without charge under blanket insurance policies against malpractice suits.4

In her reply affidavit, defendant’s counsel argues that, (1) the existing practice as outlined above could not be an effective argument against noncompliance with subdivision 1 of section 17 of the Public Officers Law, stating "[tjhere could not be a practice contrary to the law.”, and (2) section 17 specifically provides that the employee shall deliver the summons within five days to the Attorney-General.

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

Related

Anagnostakis v. Bonelli
2024 NY Slip Op 33267(U) (New York Supreme Court, Orange County, 2024)
Wausau Insurance v. Feldman
213 A.D.2d 179 (Appellate Division of the Supreme Court of New York, 1995)
Polak v. City of Schenectady
181 A.D.2d 233 (Appellate Division of the Supreme Court of New York, 1992)
Blumberg v. Town of North Hempstead
114 Misc. 2d 8 (New York Supreme Court, 1982)
Opn. No.
New York Attorney General Reports, 1980
St. Paul Fire & Marine Insurance v. State
99 Misc. 2d 140 (New York State Court of Claims, 1979)

Cite This Page — Counsel Stack

Bluebook (online)
88 Misc. 2d 1090, 389 N.Y.S.2d 539, 1976 N.Y. Misc. LEXIS 2836, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lapidot-v-state-nyclaimsct-1976.