From Casetext: Smarter Legal Research

Commissioners of State Ins. v. B.O.E

Appellate Division of the Supreme Court of New York, Second Department
Jan 21, 2003
301 A.D.2d 555 (N.Y. App. Div. 2003)

Opinion

2002-02396

Submitted November 22, 2002.

January 21, 2003.

In an action to recover unpaid insurance premiums, the defendant appeals from so much of an order of the Supreme Court, Dutchess County (Hillery, J.), dated January 31, 2002, as denied that branch of its motion which was to dismiss the cause of action arising from a retrospective premium adjustment of March 13, 2001.

Raymond G. Kuntz, P.C., Bedford Village, N.Y. (Maria D. Gill of counsel), for appellant.

James P. O'Connor, New York, N.Y. (Jan Ira Gellis of counsel), for respondent.

Before: GABRIEL M. KRAUSMAN, J.P., LEO F. McGINITY, ROBERT W. SCHMIDT, WILLIAM F. MASTRO, JJ.


DECISION ORDER

ORDERED that the order is modified, by adding a provision thereto deeming the complaint amended to include an allegation of compliance with Education Law § 3813(1); as so modified, the order is affirmed insofar as appealed from, with costs to the plaintiff.

The record reveals that, on May 9, 2001, the plaintiff served the defendant Board of Education, Arlington Central School District No. 1 with a verified written notice of claim, which included a demand for payment of a retrospective premium adjustment billed on March 13, 2001. It is undisputed that the defendant did not pay or adjust the May 9, 2001, claim prior to the commencement of this action over 30 days later. Under these circumstances, the plaintiff's failure to allege in its complaint that it complied with Education Law § 3813(1) by presenting the defendant with a notice of claim within three months after its claim for the premium billed on March 13, 2001, accrued, and that more than 30 days had elapsed since presentment without adjustment or payment of the claim, is a procedural defect which may be corrected by amendment of the pleading (see Rushmore v. Hempstead Police Dept., 211 A.D.2d 776; Bravo v. City of New York, 122 A.D.2d 761; Runyan v. Board of Educ., 121 A.D.2d 708; Leith Constr. Co. v. Board of Educ. of City of N.Y., 75 A.D.2d 615; Carthage Cent. School Dist. No. 1 v. Reddick Sons of Gouverneur, 67 A.D.2d 808). Accordingly, the Supreme Court properly denied that branch of the defendant's motion which was to dismiss the cause of action arising from the retrospective premium adjustment of March 13, 2001. Furthermore, we deem the complaint amended to allege the necessary compliance with Education Law § 3813(1).

KRAUSMAN, J.P., McGINITY, SCHMIDT and MASTRO, JJ., concur.


Summaries of

Commissioners of State Ins. v. B.O.E

Appellate Division of the Supreme Court of New York, Second Department
Jan 21, 2003
301 A.D.2d 555 (N.Y. App. Div. 2003)
Case details for

Commissioners of State Ins. v. B.O.E

Case Details

Full title:COMMISSIONERS OF THE STATE INSURANCE FUND, respondent, v. BOARD OF…

Court:Appellate Division of the Supreme Court of New York, Second Department

Date published: Jan 21, 2003

Citations

301 A.D.2d 555 (N.Y. App. Div. 2003)
753 N.Y.S.2d 845

Citing Cases

Thompson v. The City of New York

Notwithstanding the foregoing, plaintiff is allowed to replead within 20 days of service of this decision and…

Silvernail v. Enlarged

Although the petition also seeks to compel the respondent to grant the petitioner tenure, it does not seek…