Bernardez v. City of New York

Decision Date17 April 1984
Citation474 N.Y.S.2d 728,100 A.D.2d 798
PartiesYolanda BERNARDEZ, etc., Plaintiff-Appellant, v. The CITY OF NEW YORK et al., Defendants-Respondents.
CourtNew York Supreme Court — Appellate Division

D. Segal, New York City, for plaintiff-appellant.

D. Schorr, Jamaica, for defendants-respondents.

Before SANDLER, J.P., and SULLIVAN, ROSS, LYNCH and KASSAL, JJ.

MEMORANDUM DECISION.

Order, Supreme Court, New York County, entered June 1, 1982, granting plaintiff's motion for reargument and upon reargument adhering to its prior decision of July 20, 1981 which denied plaintiff's motion to amend the complaint and granted defendants' cross motion to dismiss the complaint, affirmed, without costs, and without prejudice to the commencement by plaintiff of a new action based upon the same transaction or occurrence pursuant to CPLR § 205(a) within six months after service on plaintiff of a copy of this order.

On May 27, 1979, decedent Abel Bernardez was admitted to Sydenham Hospital for treatment. He died in that hospital on May 28, 1979, allegedly as a result of injuries sustained when he fell from his hospital bed. On July 11, 1979 his widow, Yolanda Bernardez, filed notices of claim with the defendants, The City of New York and New York City Health and Hospitals Corporation (Corporation), describing the claim as one for "wrongful death and pain and suffering of deceased Abel Bernardez, at Sydenham Hospital." The notice of claim inaccurately described Yolanda Bernardez as administratrix of the estate of Abel Bernardez.

This action for damages due to pain and suffering and wrongful death as a result of the defendants' alleged negligence was commenced on August 26, 1980 by the service of a summons. A verified complaint was served on September 28, 1980. Both the summons and the verified complaint described the plaintiff as Yolanda Bernardez, individually, and Yolanda Bernardez, as administratrix of the estate of Abel Bernardez, deceased, the latter description being inaccurate at that time. By motion returnable May 27, 1981 plaintiff moved for leave to amend her complaint to reflect the issuance to her on February 18, 1981 of letters of administration, a copy of which was annexed to the motion papers, and to add two additional causes of action. Defendants cross-moved to dismiss the complaint, alleging that the original complaint was jurisdictionally defective in that plaintiff was not at the time the complaint was served an appropriate person to commence the action (EPTL §§ 5-4.1 and 11-3.2[b] ), and that the proposed amended complaint was barred by the one year and ninety day statute of limitations for tort actions against the City and the New York City Health and Hospitals Corporation.

In a memorandum decision dated July 15, 1981 Special Term denied plaintiff's motion to amend the complaint and granted defendants' cross motion to dismiss, finding that the action was improperly commenced before the issuance of letters of administration, and that the statute of limitations had expired prior to their issuance on February 18, 1981.

In support of a motion for reargument plaintiff's counsel stated in an affidavit that she and the decedent had been residents of Honduras, Central America before they emigrated to the United States, and that this circumstance had rendered it difficult and time-consuming for plaintiff to submit to the Surrogate's Court various documents required by that court for her appointment as administratrix, which included a marriage certificate and proof of birth of their children. In a brief memorandum opinion granting plaintiff's motion for reargument, Special Term adhered to its original decision, observing that no affidavit by the plaintiff had been submitted to the court.

We affirm, but do so without prejudice to plaintiff's commencement of a new action based upon the same transaction or occurrence pursuant to CPLR § 205(a) within six months after service of a copy of this order on plaintiff.

Preliminarily, we note that Special Term erred to the extent to which its opinion concluded that plaintiff's wrongful death action against New York City was barred by the statute of limitations, the correct period for such an action against New York City being two years. See Collins v. City of New York, 55 N.Y.2d 646, 446 N.Y.S.2d 258, 430 N.E.2d 1311; General Municipal Law § 50-i as amended effective September 1, 1981. This error is without practical significance since it is apparent that the complaint does not state a cause of action in any respect against The City of New York. See Brennan v. City of New York, 88 A.D.2d 871, 452 N.Y.S.2d 36, affd. 59 N.Y.2d 791, 464 N.Y.S.2d 731, 451 N.E.2d 478.

The dispositive issue presented on this appeal is in all essential respects identical to that determined by the Court of Appeals in Carrick v. Central General Hospital, 51 N.Y.2d 242, 434 N.Y.S.2d 130, 414 N.E.2d 632. Carrick involved a wrongful death and personal injury action brought against a private hospital less than one month before the two-year statute of limitations for wrongful death actions would have expired by the widow of the deceased at a time when letters of administration had not yet been issued authorizing suit. The plaintiff denominated herself as "proposed administratrix" in the complaint. The action was dismissed on the ground that the absence of a duly appointed administrator was fatal to both claims. Within two weeks after this dismissal, plaintiff, having in the meantime been issued the necessary letters of administration, commenced a second action. The defendant again moved to dismiss, alleging that the causes of action were barred by the applicable statute of limitations.

The issue presented to the Court of Appeals was whether or not the wrongful death action could be sustained as authorized by CPLR § 205(a), which provides in pertinent part: "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." In an opinion dispositive of the issue before us, the Court of Appeals held that the action was timely commenced pursuant to that section.

In reaching this conclusion the court distinguished its prior decision in Goldberg v. Camp Mikan-Recro, 42 N.Y.2d 1029, 398 N.Y.S.2d 1008, 369 N.E.2d 8, which it described as follows (51 N.Y.2d at 248, 434 N.Y.S.2d 130, 414 N.E.2d 632):

"Goldberg...

To continue reading

Request your trial
14 cases
  • Regis-Dumeus v. Great Lakes Kraut Co.
    • United States
    • U.S. District Court — Western District of New York
    • 26 Mayo 2020
    ...of Syracuse , 25 N.Y.3d 323, 329, 12 N.Y.S.3d 1, 33 N.E.3d 1270 (N.Y. Ct. App. 2015). See also Bernardez v. New York , 100 A.D.2d 798, 800, 474 N.Y.S.2d 728 (N.Y. App. Div. 1st Dep't 1984) (where an action's dismissal is appealed, the action is not considered "terminated" for purposes of CP......
  • Seidensticker v. Huntington Hosp.
    • United States
    • New York Supreme Court — Appellate Division
    • 21 Junio 1993
    ... ... Cohoes Mem. Hosp., 110 A.D.2d 1021, 1023, 487 N.Y.S.2d 899; compare, Bernardez v. City of New York, 100 A.D.2d 798, 474 N.Y.S.2d 728) ...         However, we agree with ... ...
  • Dawson v. Langner
    • United States
    • New York Supreme Court — Appellate Division
    • 29 Enero 1985
    ... ... City of Syracuse, 183 N.Y. 395, 399, 76 N.E. 465). In New York, such actions are constitutionally ... Cent. Gen. Hosp., supra, and Bernardez v. City of New York, 100 A.D.2d 798, 474 N.Y.S.2d 728 ). Since there is no right to commence the ... ...
  • Castro v. Fraser
    • United States
    • New York Supreme Court
    • 15 Marzo 2022
    ... ... Index No. 805144/2021Supreme Court, New York" CountyMarch 15, 2022 ...          Unpublished ... Opinion ...    \xC2" ... for Special Surgery, 114 A.D.3d 75, 88 [1st Dept 2013]; ... Guzetti v City of New York, 32 A.D.3d 234 ... [1st Dept 2006]; Gaines v Shell-Mar Foods, Inc., 21 ... 884-885 [2d Dept 2008]; Bernardez v City of New ... York, 100 A.D.2d 798, 799-800 [1st Dept 1984]) ... ...
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT