Louden v. Rockefeller Center North, Inc.

249 A.D.2d 25, 670 N.Y.S.2d 850, 1998 N.Y. App. Div. LEXIS 3801
CourtAppellate Division of the Supreme Court of the State of New York
DecidedApril 7, 1998
StatusPublished
Cited by13 cases

This text of 249 A.D.2d 25 (Louden v. Rockefeller Center North, Inc.) 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.

Bluebook
Louden v. Rockefeller Center North, Inc., 249 A.D.2d 25, 670 N.Y.S.2d 850, 1998 N.Y. App. Div. LEXIS 3801 (N.Y. Ct. App. 1998).

Opinion

—Order, Supreme Court, New York County (Louise Gruner Gans, J.), entered on or about January 9,' 1997, denying defendant’s cross-motion to dismiss the complaint for lack of personal jurisdiction and granting plaintiffs’ motion to amend the summons and complaint nunc pro tunc to correct the defendant’s name in the caption, unanimously reversed, on the law, without costs, the cross-motion granted, the motion denied, and the complaint dismissed. The Clerk is directed to enter judgment in favor of defendant dismissing the complaint.

Plaintiff Cecil Louden was allegedly injured when he tripped and fell in a building located at 1271 Avenue of the Americas. On February 8, 1996, plaintiffs purchased a New York County index number and filed a summons and complaint naming the corporation Fiftieth Street and Sixth Avenue, Inc. as defendant. Plaintiffs mistakenly believed that Fiftieth Street was the building owner, which had not been the case for 40 years.

On February 26, 1996, after an unsuccessful attempt to serve the complaint, plaintiffs discovered that the Fiftieth Street corporation no longer existed, and that defendant Rockefeller Center North, Inc. was the true owner. Without obtaining judicial permission, and without paying a new filing fee and purchasing a new index number, plaintiffs amended their complaint to replace Fiftieth Street with Rockefeller as sole defendant on March 6, 1996. The amended summons and complaint bore the index number from the original February 8 papers.

In addition, though the amended documents were actually filed on March 6, plaintiffs endorsed them with an erroneous filed date of March 7, 1996. As CPLR 306-b provides that an action is deemed dismissed unless proof of service is filed within 120 days from the date of filing the summons and complaint, plaintiffs unilaterally attempted to extend the time for service by putting the wrong date on the papers.

On March 19, 1996, plaintiffs purported to serve defendant with the amended summons and complaint by filing a copy of these papers with the Secretary of State. Plaintiffs filed their affidavit of service on March 26, 1996, still under the original index number. Defendant had never been served with the orig[26]*26inal summons, which would have given it notice of the February 8 filing date.

On April 25, 1996, after defendant sued plaintiffs and their attorneys in Queens for alleged abuse of process, plaintiffs moved to amend the caption nunc pro tunc. Defendant cross-moved on July 23, 1996 to dismiss the action for lack of personal jurisdiction. Specifically, defendant pointed to plaintiffs’ failure to serve the February 8 summons and complaint, failure to obtain judicial permission to file the amended papers, failure to pay a new filing fee and misrepresentation of the true filing date. The IAS Court granted plaintiffs’ motion and denied defendant’s cross-motion. We find that this ruling was erroneous and that the action should have been dismissed.

Under the “commencement by filing” system set forth in CPLR 306-b, in actions commenced after January 1, 1993,

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

Related

FC Collections Inc. v. Royal Charter Props.
2024 NY Slip Op 30341(U) (New York Supreme Court, New York County, 2024)
Chen v. New York Hosp. Med. Ctr. of Queens
2021 NY Slip Op 06944 (Appellate Division of the Supreme Court of New York, 2021)
Agovino & Asselta, LLP v. Rubens
36 Misc. 3d 67 (Appellate Terms of the Supreme Court of New York, 2012)
Goldenberg v. Westchester County Health Care Corp.
68 A.D.3d 1056 (Appellate Division of the Supreme Court of New York, 2009)
Marte v. Graber
58 A.D.3d 1 (Appellate Division of the Supreme Court of New York, 2008)
Gomez v. City of New York
49 A.D.3d 473 (Appellate Division of the Supreme Court of New York, 2008)
Crawford v. Beth Israel Medical Center
12 Misc. 3d 832 (New York Supreme Court, 2006)
Williams v. County of Genesee
306 A.D.2d 865 (Appellate Division of the Supreme Court of New York, 2003)
Oates v. Village of Watkins Glen
290 A.D.2d 758 (Appellate Division of the Supreme Court of New York, 2002)
Perez v. Beth Israel Medical Center
290 A.D.2d 303 (Appellate Division of the Supreme Court of New York, 2002)
Delgado v. Sunderland
290 A.D.2d 440 (Appellate Division of the Supreme Court of New York, 2002)
Spitzer v. Dewar Foundation, Inc.
280 A.D.2d 385 (Appellate Division of the Supreme Court of New York, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
249 A.D.2d 25, 670 N.Y.S.2d 850, 1998 N.Y. App. Div. LEXIS 3801, Counsel Stack Legal Research, https://law.counselstack.com/opinion/louden-v-rockefeller-center-north-inc-nyappdiv-1998.