17 Cited authorities

  1. Newcomb v. Middle Country Cent. Sch. Dist.

    2016 N.Y. Slip Op. 8581 (N.Y. 2016)   Cited 327 times
    In Newcomb, the Court of Appeals endorsed a new rule establishing a shifting burden of proof in demonstrating that a late notice of claim substantially prejudices a public corporation (see 28 N.Y.3d at 467, 45 N.Y.S.3d 895, 68 N.E.3d 714).
  2. Williams v. Nassau County Medical Center

    2006 N.Y. Slip Op. 2454 (N.Y. 2006)   Cited 446 times   1 Legal Analyses
    Denying leave to serve a late Notice of Claim beyond statutory period even where petitioner argued for infancy toll
  3. Wally G. v. N.Y.C. Health & Hosps. Corp.

    2016 N.Y. Slip Op. 4443 (N.Y. 2016)   Cited 73 times
    In Wally G., the Court's concern was not rooted in the length of the delay, but rather in whether the medical records that were at issue provided respondent with sufficient notice of the petitioner's potential claims.
  4. In the Matter of Porcaro v. City of New York

    20 A.D.3d 357 (N.Y. App. Div. 2005)   Cited 101 times
    In Porcaro, we noted that the "petitioner filed his notice of claim within the statutory discretionary period as that period did not begin to run until... diagnosis" (id. at 358).
  5. Scantlebury v. N.Y.C. Health Hosp. Corp.

    4 N.Y.3d 606 (N.Y. 2005)   Cited 57 times

    70. Argued March 31, 2005. Decided May 5, 2005. APPEAL, by permission of the Court of Appeals, from an order of the Appellate Division of the Supreme Court in the Second Judicial Department, entered May 24, 2004. The Appellate Division affirmed an order of the Supreme Court, Kings County (Jules L. Spodek, J.), which had granted defendant's motion for summary judgment dismissing the complaint for failure to serve a timely notice of claim. Scantlebury v. New York City Health Hosps. Corp., 7 AD3d 776

  6. Kranick v. Niskayuna Cent. Sch. Dist.

    151 A.D.3d 1262 (N.Y. App. Div. 2017)   Cited 14 times
    Holding that the petitioner did not discover the extent of his injuries until after his MRI
  7. Grajko v. City of N.Y.

    150 A.D.3d 595 (N.Y. App. Div. 2017)   Cited 12 times

    3535N 24793/16 05-25-2017 In re Ryszard Grajko, Petitioner-Respondent, v. The City of New York, et al., Respondents-Appellants. Cornell Grace, P.C., New York (Porsha R. Johnson of counsel), for appellants. Gregory J. Cannata & Associates, LLP, New York (Gregory J. Cannata of counsel), for respondent. Friedman, J.P., Sweeny, Renwick, Andrias, Manzanet-Daniels, JJ. Cornell Grace, P.C., New York (Porsha R. Johnson of counsel), for appellants. Gregory J. Cannata & Associates, LLP, New York (Gregory J

  8. Cruz v. City of New York

    149 A.D.3d 835 (N.Y. App. Div. 2017)   Cited 11 times

    2015-09118 04-12-2017 In the Matter of Juan A. Cruz, appellant, v. City of New York, respondent. Cherny & Podolsky, PLLC, Brooklyn, NY (Steven V. Podolsky of counsel), for appellant. Zachary W. Carter, Corporation Counsel, New York, NY (Aaron M. Bloom and Simpson Thacher & Bartlett LLP [Paul Gluckow and Alexander Li], of counsel), for respondent. JOHN M. LEVENTHAL, J.P. JEFFREY A. COHEN SYLVIA O. HINDS-RADIX FRANCESCA E. CONNOLLY, JJ. (Index No. 3173/14) Cherny & Podolsky, PLLC, Brooklyn, NY (Steven

  9. Camarella v. E. Irondequoit Sch. Bd.

    34 N.Y.2d 139 (N.Y. 1974)   Cited 54 times
    In Camarella v East Irondequoit School Bd. (34 N.Y.2d 139, 142-143) we stated that "[i]n concluding we cannot but remark that in this case the harshness of section 50-e is once again laid bare.
  10. In re Edwards v. City of N.Y.

    2 A.D.3d 110 (N.Y. App. Div. 2003)   Cited 13 times

    2367N. December 2, 2003. Order and judgment (one paper), Supreme Court, New York County (Michael Stallman, J.), entered April 16, 2003, granting petitioner's application to serve a late notice of claim, unanimously affirmed, without costs. Robin Wertheimer, for Petitioner-Respondent. Mordecai Newman, for Respondent-Appellant. Before: Buckley, P.J., Saxe, Ellerin, Marlow, Gonzalez, JJ. The record shows that within 90 days of September 11, 2001, the City acquired actual knowledge of the essential facts

  11. Section 500.13 - Content and form of briefs in normal course appeals

    N.Y. Comp. Codes R. & Regs. tit. 22 § 500.13

    (a) Content. All briefs shall conform to the requirements of section 500.1 of this Part and contain a table of contents, a table of cases and authorities, questions presented, point headings, and, if necessary, a disclosure statement pursuant to section 500.1(f) of this Part. Such disclosure statement shall be included before the table of contents in the party's principal brief. Appellant's brief shall include a statement showing that the court has jurisdiction to entertain the appeal and to review