From Casetext: Smarter Legal Research

Saferstein v. Lawyer's Fund for Client

Appellate Division of the Supreme Court of New York, Third Department
Oct 24, 2002
298 A.D.2d 726 (N.Y. App. Div. 2002)

Opinion

90675

Decided and Entered: October 24, 2002.

Appeal from a judgment of the Supreme Court (Connor, J.), entered July 17, 2001 in Albany County, which, in a proceeding pursuant to CPLR article 78, granted respondent's motion to dismiss the petition as time barred.

Norman Saferstein, Boca Raton, Florida, appellant pro se.

Eliot Spitzer, Attorney General, Albany (Evelyn M. Tenenbaum of counsel), for respondent.

Before: Mercure, J.P., Crew III, Peters, Spain and, Carpinello, JJ.


MEMORANDUM AND ORDER


In 1992, petitioner filed a claim with respondent seeking reimbursement of approximately $325,000 in funds that he claimed were misappropriated by his former attorney. Following an investigation, respondent sent petitioner a letter, dated June 27, 1996, denying his claim based upon petitioner's failure to provide "satisfactory evidence of a reimbursable loss." Upon reconsideration, respondent confirmed the denial of petitioner's claim and, in a letter dated October 11, 2000, informed petitioner that its determination was "now final" (see 22 NYCRR 7200.11). On October 14, 2000, petitioner signed for and received respondent's letter, which was sent by certified mail. Petitioner then commenced this CPLR article 78 proceeding to annul respondent's October 11, 2000 determination upon reconsideration. Respondent moved to dismiss the petition, arguing that it was not filed within the four-month limitations period and was, therefore, time barred. Supreme Court agreed and granted the motion, prompting this appeal by petitioner.

Respondent's letter explained that the evidence demonstrated that petitioner's loss was due to an unsuccessful business loan and not a misappropriation or willful misapplication of client funds.

Petitioner's notice of petition also improperly attempted to move for an order "reversing" certain correspondence sent to petitioner from respondent's Executive Director — following respondent's final denial upon reconsideration — dated, respectively, November 15, 2000, December 6, 2000 and January 2, 2001, in response to letters from petitioner requesting reconsideration of respondent's final determination.

We affirm. A CPLR article 78 proceeding "must be commenced within four months after the determination to be reviewed becomes final and binding upon the petitioner" (CPLR 217; see Matter of Carter v. State of New York, Executive Dept., Div. of Parole, 95 N.Y.2d 267, 270). Initially, we concur with Supreme Court's conclusion that respondent's determination denying petitioner's claim became final and binding and the statutory period began to run on October 14, 2000, when petitioner signed for and received respondent's letter notifying him that the denial of his claim was "final" (see Matter of Biondo v. New York State Bd. of Parole, 60 N.Y.2d 832, 834; see also Matter of Carter v. State of New York, Executive Dept., Div. of Parole, supra at 270; 22 NYCRR 7200.11). Thus, at that time petitioner was aggrieved by the final determination and the last day that petitioner could properly commence the instant proceeding within the statute of limitations period was February 14, 2001 (see Matter of Carter v. State of New York, Executive Dept., Div. of Parole, supra; see also CPLR 217). Here, the evidence shows that the earliest possible date that petitioner could be deemed to have commenced the instant proceeding was February 15, 2001, the date he paid for and was issued an index number by the Albany County Clerk's office. In fact, the evidence shows that petitioner's notice of petition and petition were not filed with the Albany County Clerk's office until February 16, 2001. Accordingly, we find that, under the evidence presented herein, Supreme Court properly dismissed the petition as time barred (see CPLR 217; former 304 [L 1999, ch 367, § 1]; Matter of Grant v. Senkowski, 95 N.Y.2d 605; Matter of Abramov v. Board of Assessors, Town of Hurley, 257 A.D.2d 958, 960-961, lv denied 93 N.Y.2d 813).

The various arguments raised by petitioner on appeal do not require a contrary result. Petitioner's letters of November 10 and 25, 2000 requesting respondent to, again, reconsider his claim, and respondent's correspondence in reply, did not in any respect alter the finality of respondent's October 11, 2000 determination or serve to toll the statute of limitations (see Matter of Lubin v. Board of Educ. of City of N.Y., 60 N.Y.2d 974, 976, cert denied 469 U.S. 823; Matter of Crest Mainstream v. Mills, 262 A.D.2d 846, 847). Additionally, petitioner's February 6, 2001 attempt to file a notice of petition and petition unaccompanied by either a request for judicial intervention or an application for an index number was properly rejected by the Albany County Clerk's office (see Matter of Buonocore v. Village of S. Nyack, 238 A.D.2d 336; 22 NYCRR 202.6 [a]). Finally, in the absence of any evidence of fraud, misrepresentation or promises by respondent which prevented petitioner from timely commencing the instant proceeding, respondent is not equitably estopped from asserting its limitations defense (see Simcuski v. Saeli, 44 N.Y.2d 442, 448-449; Serkil, L.L.C. v. City of Troy, 259 A.D.2d 920, 922-923, lv denied 93 N.Y.2d 811; Contento v. Cortland Mem. Hosp., 237 A.D.2d 725, 725-726, lv denied 90 N.Y.2d 802). Petitioner's remaining arguments have been considered and determined to be without merit.

Mercure, J.P., Crew III, Peters and Carpinello, JJ., concur.

ORDERED that the judgment is affirmed, without costs.


Summaries of

Saferstein v. Lawyer's Fund for Client

Appellate Division of the Supreme Court of New York, Third Department
Oct 24, 2002
298 A.D.2d 726 (N.Y. App. Div. 2002)
Case details for

Saferstein v. Lawyer's Fund for Client

Case Details

Full title:In the Matter of NORMAN SAFERSTEIN, Appellant, v. LAWYER'S FUND FOR CLIENT…

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

Date published: Oct 24, 2002

Citations

298 A.D.2d 726 (N.Y. App. Div. 2002)
748 N.Y.S.2d 438

Citing Cases

Scales v. New York State Division of Parole

The Biondo court held instead that "[t]he four-month Statute of Limitations did not begin to run until the…

Matter of Hutzenlaub v. Fischer

The Appellate Division, Third Department, moreover, has held that a County Clerk's office properly rejected…