Reid v. Blair

CourtDistrict Court, S.D. New York
DecidedApril 28, 2022
Docket1:21-cv-08870
StatusUnknown

This text of Reid v. Blair (Reid v. Blair) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Reid v. Blair, (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

---------------------------------------------------------- X : MOLLY M. REID, : : O R D E R A N D O P I N I O N Plaintiff, : ADOPTING MAGISTRATE’S -against- : REPORT AND : RECOMMENDATION AND ANTHONY D. BLAIR and BLACKWATER : GRANTING MOTION TO ENTERPRISES INC., : REMAND : Defendants. : 21 Civ. 8870 (AKH) : ---------------------------------------------------------- X

ALVIN K. HELLERSTEIN, U.S.D.J.: Plaintiff Molly M. Blair (“Plaintiff”) commenced an action against Defendants Anthony D. Blair (“Blair”) and Blackwater Enterprises, Inc. (“Blackwater”), (collectively “Defendants”) in the Supreme Court for the Supreme Court of the State of New York, Bronx County, alleging that Defendants’ negligence in operating a motor vehicle caused personal injuries to Plaintiff and seeking relief under New York state law. See Complaint (“Compl.”), Notice of Removal Ex. A, ECF No. 1-1. In a Verified Complaint, Plaintiff demanded judgment “in an amount which exceeds the jurisdictional limits of the lower courts of the State of New York, and in an amount which satisfied diversity jurisdiction of the Federal Courts pursuant to 28 USCA § 1441 and 131 . . . .” Id. Plaintiff served Defendant Blair with the Summons and Verified Complaint at his residence on January 14, 2021, and by mail on February 3, 2021; Plaintiff served Defendant Blackwater by mail to the Georgia Secretary of State on March 1, 2021. See ECF Nos. 1-3, 1-4. On April 27, 2021, Defendants filed a Verified Answer in state court, and on April 29, 2021, served numerous discovery demands, including that Plaintiff provide the total amount of damages sought. See ECF No. 1-4. Plaintiff responded on October 18, 2021 and stated that she was entitled to $2,000,000 in damages. See ECF No. 1-5. On October 29, 2021, Defendants removed the action to the United States District Court for the Southern District of New York, pursuant to 28 U.S.C. §§ 1332, 1441, and 1446, and asserting that removal was proper based on the complete diversity of citizenship between the parties and

an amount-in-controversy exceeding $75,000. Defendants further asserted that removal was timely because the action was removed within 30 days of Plaintiff’s response to the demand for damages. On November 11, 2021, Plaintiff filed the instant motion to remand to state court, claiming that Defendants’ removal was untimely. On December 8, 2021, Plaintiff’s motion was referred to United States Magistrate Judge Stewart D. Aaron for a report and recommendation.1 (ECF No. 9). On December 14, 2021, the magistrate submitted a report and recommended that I grant Plaintiff’s motion to remand. See ECF No. 13. The parties submitted papers in objection to, and in support, of Judge Aaron’s report and recommendation. Having reviewed all relevant documents, and for reasons provided below, I adopt the magistrate’s report and recommendation,

and grant Plaintiff’s motion for remand. BACKGROUND On October 23, 2020, Plaintiff filed a Verified Complaint in the Supreme Court of the State of New York, Bronx County, against Defendants, alleging that Defendants were negligent in operating a motor vehicle in the State of New York, and seeking damages for personal injuries. See Compl. The Complaint included an ad damnun clause wherein Plaintiff demanded judgment “in an amount which exceeds the jurisdictional limits of the lower courts of the State of New York, and in an amount which satisfies diversity jurisdiction of the Federal

1 This case was originally assigned to Judge Alison Nathan but was reassigned to this Court on April 6, 2022, after Judge Nathan was appointed and confirmed to the Court of Appeals for the Second Circuit. Courts pursuant to 28 U.S.C. § 1441 and 1331 . . . .” Id. at 8. Defendants Blair and Blackwater were served with the Summons and Verified Complaint—Blair was served in person on January 14, 2021, and by mail, on February 23, 2021; Blackwater was served by mail to the Georgia Secretary of State on March 1, 2021. See Not. of Removal, ECF Nos. 1-3, 1-4.

On April 27, 2021, Defendants filed their Verified Answer, and on April 29, 2021, they served numerous discovery demands, including a demand, pursuant to N.Y. C.P.L.R. § 3017(c), that Plaintiff state the total of amount damages to which she deemed herself entitled. See Demand for Damages, Notice of Removal Ex. D, ECF No. 1-4, at 32–34. On October 18, 2021, Plaintiff filed her responses, which included a demand for $2,000,000 in damages. See Response to Combined Demands, Notice of Removal Ex. E, ECF No. 1-5, at 2. On October 29, 2021, Defendants removed this action pursuant to 28 U.S.C. §§ 1332, 1441, and 1446, asserting that removal was proper based on diversity jurisdiction because there is complete diversity of citizenship (Plaintiff is a citizen of New York, and Defendants are citizens of Georgia), and the amount in controversy exceeds $75,000. See Notice

of Removal, ¶¶ 16–17. Defendant further asserted that removal was timely because the action was removed within 30 days of Plaintiff’s response to the demand for damages. See id. ¶ 14. On November 11, 2021, Plaintiff moved to remand the action to the Supreme Court for the State of New York, Bronx County, asserting that Defendants’ removal on October 29, 2021 was untimely. See Plaintiff’s Notice of Motion, ECF No. 6. On December 8, 2021, Judge Nathan referred Plaintiff’s motion to the magistrate for a report and recommendation, and after entertaining the parties’ briefing on the matter. On December 14, 2021, Magistrate Judge Aaron issued a report, recommending that Plaintiff’s motion be granted. See Report, ECF No. 13. He found that Defendants could have ascertained removability from the Verified Complaint because Defendants were aware of the diversity of citizenship, and the ad damnum clause of the Verified Complaint explicitly stated that Plaintiff sought damages in an amount satisfying diversity jurisdiction requirements. See id. at 4–5 (citing Whitaker v. Am. Telecasting, Inc., 261 F.3d 196, 205–06 (2d Cir. 2001). As the ad

damnum clause put Defendants on notice, the 30-day period for removal began to run on March 1, 2021, when Defendant Blackwater was served. See id. Because Defendants did not file their Notice of Removal until October 29, 2021, Judge Aaron concluded removal was untimely under 28 U.S.C. § 1446(b)(1). Judge Aaron analogized this case to Jimenez-Garcia v. Greenwich Ins. Co., No. 20-CV-9210, 2020 WL 7352505 (S.D.N.Y. Dec. 15, 2020). There, the state court complaint demanded “damages in the sum which exceeds the sum or value established by 28 U.S.C. § 1332(a) exclusive of interests and costs,” and removal was sought more than 30 days after the defendant received a copy of the complaint. Id. at *2, 5. Although the Verified Complaint did not state a specific amount, which is proscribed by the C.P.L.R, Judge Carter found that the

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

Related

Thomas v. Arn
474 U.S. 140 (Supreme Court, 1986)
Moltner v. Starbucks Coffee Co.
624 F.3d 34 (Second Circuit, 2010)
Bernard Cullen v. United States
194 F.3d 401 (Second Circuit, 1999)
In Re Curtis Bruce WILLIS, Petitioner
228 F.3d 896 (Eighth Circuit, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
Reid v. Blair, Counsel Stack Legal Research, https://law.counselstack.com/opinion/reid-v-blair-nysd-2022.