Morris Investors, Inc. v. Commissioner of Finance

121 A.D.2d 221, 503 N.Y.S.2d 363, 1986 N.Y. App. Div. LEXIS 58223
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJune 10, 1986
StatusPublished
Cited by9 cases

This text of 121 A.D.2d 221 (Morris Investors, Inc. v. Commissioner of Finance) 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
Morris Investors, Inc. v. Commissioner of Finance, 121 A.D.2d 221, 503 N.Y.S.2d 363, 1986 N.Y. App. Div. LEXIS 58223 (N.Y. Ct. App. 1986).

Opinions

Order, Supreme Court, Bronx County (Wallace Cotton, J.), entered April 27, 1984, affirmed, without costs and without disbursements. Kassal, J., concurs in a memorandum in which Rosenberger, J., concurs; Wallach, J., concurs in a separate memorandum; and Sandler, J. P., and Asch, J., dissent, each in a separate memorandum, all as follows:

Kassal, J.

We affirm, essentially for the reasons stated by Justice Cotton at Special Term, but would add the following:

[222]*222The facts are relatively simple. On April 14, 1983, the City Commissioner of Finance served a final determination, advising petitioners of a real property tax deficiency of $9,699.35. On August 15, 1983, after unsuccessfully pursuing administrative remedies, they timely commenced a CPLR article 78 proceeding to annul that determination. Since petitioners had failed to deposit the amount of the tax deficiency or post an undertaking, a condition precedent under Administrative Code of the City of New York § II46-7.0, the Commissioner moved to dismiss in lieu of answering. The motion, served September 8, 1983, was returnable September 13, the same date the article 78 proceeding was returnable at Special Term. On September 12, one day prior to the return date, petitioners deposited the disputed tax and posted the required bond. On September 26, 1983, Justice Kent dismissed the proceeding on procedural grounds, holding that it should have been instituted by order to show cause, not by notice of petition. However, in dismissing, the court expressly granted petitioners leave to renew.

Less than one month later, on October 19, 1983, petitioners renewed their application by commencement of this article 78 proceeding, by an order to show cause served October 20, 1983. Prior to answer, the Commissioner again moved to dismiss, on the basis that there was no timely compliance with the condition precedent in Administrative Code § 1146-7.0.

Special Term denied the motion, concluding that CPLR 205 (a) afforded petitioner an additional six months to reinstitute the proceeding after the first proceeding had been dismissed, without prejudice and with leave to renew. In doing so, it relied upon the decision of the Third Department in Matter of Day Surgicals v State Tax Commn. (97 AD2d 865), involving essentially the same factual situation as in this case.

In Day Surgicals (supra), petitioner sought to challenge a sales tax deficiency assessment by the institution of an article 78 proceeding within the four-month Statute of Limitations in Tax Law § 1138 (a) (4). The petition was dismissed since there had not been compliance with a condition precedent in the statute, namely, the payment of the tax and the filing of an undertaking. After the dismissal, petitioner paid the disputed tax and recommenced the article 78 proceeding, which it claimed was timely under CPLR 205 (a). The Appellate Division, Third Department, affirmed the denial of respondent’s motion to dismiss, relying upon the Court of Appeals construction of CPLR 205 (a) in George v Mt. Sinai Hosp. (47 NY2d [223]*223170) and Carrick v Central Gen. Hosp. (51 NY2d 242), and observed: "The statute is designed to insure the right to a litigant who diligently seeks recourse in the courts. This broad purpose of the statute should not be aborted by narrow construction” (97 AD2d, at p 866).

In our view, although not critical to this determination, this case poses a stronger factual basis than Day Surgicals (supra), since here, the dismissal of the first proceeding, which was timely instituted, was expressly "without prejudice and with leave to renew”. Although the Administrative Code makes payment of the tax and filing of an undertaking a condition precedent, the condition was satisfied prior to the dismissal of the first proceeding on procedural grounds and prior to the reinstitution of this proceeding one month later. Plainly, there was no resulting prejudice to the Commissioner and none has been claimed. (See, Carrick v Central Gen. Hosp., supra, at p 254 [Fuchsberg, J., concurring].)

On review of the record and in light of the remedial purpose of the statute, we find the proceeding timely under CPLR 205 (a). Bernardez v Federal Deposit Ins. Corp. (104 AD2d 309, affd for reason stated in mem of App Div 64 NY2d 943), relied upon by appellant, is inapposite. In that case, a timely Federal action had been dismissed for lack of subject matter jurisdiction, whereupon plaintiffs brought a State action, relying upon the tolling provision in CPLR 205 (a). In affirming the judgment dismissing the complaint, we noted that there had not been compliance with a condition precedent contained in Banking Law § 625 (3), which required that an action to recover on a nonapproved claim against the receiver of a failed bank be filed within six months after the last date fixed by the Superintendent for the presentation of claims. The failure to satisfy the condition precedent was held to be fatal to the reinstituted action. This court concluded that CPLR 205 (a) was inapplicable, distinguishing George v Mt. Sinai Hosp. (supra) and Carrick v Central Gen. Hosp. (supra) on the basis that they concerned the Statute of Limitations, not conditions precedent.

While we recognize the distinction expressed in Bernardez (supra), we do not find our holding in that case applicable here. The issue on this appeal concerns the timeliness of the proceeding, i.e., Statute of Limitations, not compliance with a statutory period of time which itself is a condition precedent, the precise issue in Bernardez. In Bernardez, the State action was commenced beyond the period of time allowed by Banking Law § 625 (3), a condition precedent, and, accordingly, we held [224]*224that the failure to institute suit within that period was absolute and operated to extinguish the right to sue. Here, however, the first proceeding was timely commenced, albeit improperly in that petitioners had not deposited the disputed tax and posted the required bond. While this deficiency rendered the first proceeding a "fatal defect” and "flawed” and subject to dismissal (Carrick v Central Gen. Hosp., supra, at p 249), the second proceeding was timely under CPLR 205 (a), considering the remedial nature and underlying purpose of the statute.

CPLR 205 (a) provides as follows: "If an action is timely commenced and is terminated in any other manner than by a voluntary discontinuance, a dismissal of the complaint for neglect to prosecute the action, or a final judgment upon the merits, the plaintiff * * * may commence a new action upon the same transaction or occurrence * * * within six months after the termination”.

George v Mt. Sinai Hosp. (supra) and Carrick v Central Gen. Hosp. (supra) are controlling here. In George, an action which was commenced to recover for decedent’s personal injuries was found to be a nullity because the administratrix, plaintiff in that action, was deceased when the suit was instituted. In Carrick, a wrongful death action was dismissed because, at the time the suit was instituted, plaintiff had not been duly appointed as administrator of the estate, a fatal defect. In both cases, there was a failure to comply with a condition precedent which rendered the first action subject to dismissal.

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

Related

Rich v. Lo
2026 NY Slip Op 30654(U) (New York Supreme Court, New York County, 2026)
Estate of Brown v. Terence Cardinal Cooke Health Care Ctr.
2025 NY Slip Op 30109(U) (New York Supreme Court, New York County, 2025)
Cruz v. Mount Sinai Hosp.
2024 NY Slip Op 34557(U) (New York Supreme Court, New York County, 2024)
Wells Fargo Bank, N.A. v. Eitani
2017 NY Slip Op 1015 (Appellate Division of the Supreme Court of New York, 2017)
Brown v. Lutheran Medical Center
35 Misc. 3d 553 (New York Supreme Court, 2012)
Doyle v. American Home Products Corp.
583 F.3d 167 (Second Circuit, 2009)
Copeland v. Rosen
208 F.R.D. 507 (S.D. New York, 2002)
Winston v. Freshwater Wetlands Appeals Board
224 A.D.2d 160 (Appellate Division of the Supreme Court of New York, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
121 A.D.2d 221, 503 N.Y.S.2d 363, 1986 N.Y. App. Div. LEXIS 58223, Counsel Stack Legal Research, https://law.counselstack.com/opinion/morris-investors-inc-v-commissioner-of-finance-nyappdiv-1986.