HARVEY, SCOTT M. v. HANDELMAN, WITKOWICZ AND LEVITSKY ( 2015 )


Menu:
  •         SUPREME COURT OF THE STATE OF NEW YORK
    Appellate Division, Fourth Judicial Department
    478
    CA 14-02011
    PRESENT: SMITH, J.P., CARNI, LINDLEY, SCONIERS, AND DEJOSEPH, JJ.
    SCOTT M. HARVEY, PLAINTIFF-APPELLANT,
    V                             MEMORANDUM AND ORDER
    HANDELMAN, WITKOWICZ AND LEVITSKY, LLP,
    STEVEN M. WITKOWICZ AND STEVEN B. LEVITSKY,
    DEFENDANTS-RESPONDENTS.
    DIFILIPPO, FLAHERTY & STEINHAUS, PLLC, EAST AURORA (ROBERT D.
    STEINHAUS OF COUNSEL), FOR PLAINTIFF-APPELLANT.
    DUGGAN & PAWLOWSKI LLP, BUFFALO (JAMES J. DUGGAN OF COUNSEL), FOR
    DEFENDANTS-RESPONDENTS.
    Appeal from an order of the Supreme Court, Monroe County (Ann
    Marie Taddeo, J.), entered March 18, 2014. The order granted the
    motion of defendants for summary judgment and dismissed the complaint.
    It is hereby ORDERED that the order so appealed from is
    unanimously modified on the law by denying the motion in part and
    reinstating the complaint to the extent it seeks damages with respect
    to defendants’ representation of plaintiff in the underlying personal
    injury action against the County of Orleans and Nicole M. Gaulin in
    her individual capacity and official capacity as an employee of the
    County of Orleans, and as modified the order is affirmed without
    costs.
    Memorandum: Plaintiff commenced this legal malpractice action
    seeking damages for the alleged negligence of defendants in their
    representation of him in a personal injury action arising from a motor
    vehicle accident that occurred on March 27, 2007. In September 2007,
    defendants commenced the underlying personal injury action on
    plaintiff’s behalf against Nicole Gaulin, the owner and driver of the
    other vehicle involved in the accident. Subsequently, defendants, on
    plaintiff’s behalf, moved for permission to file a late notice of
    claim on Gaulin’s employer, the County of Orleans (County), and on the
    Kendall Central School District (District), the district to which
    Gaulin was providing services on behalf of the County. That motion
    was granted by Supreme Court, and the County and the District
    appealed. We modified the order by affirming that part of the order
    granting leave to file a notice of claim and by deleting that part of
    the order which added the County and the District as defendants to the
    action (Harvey v Gaulin [appeal No. 2], 68 AD3d 1789).
    -2-                           478
    CA 14-02011
    During the pendency of the prior appeal, a notice of claim was
    served on the County and the District, and an examination pursuant to
    General Municipal Law § 50-h was conducted. The amended complaint
    adding the County and the District as defendants was filed on March 4,
    2010.
    By order dated March 21, 2011, the court granted the motions of
    the County and the District to dismiss the amended complaint against
    them as time-barred. No appeal was taken from the March 21, 2011
    order. On April 17, 2011, plaintiff filed a consent to change of
    attorney and defendants’ representation of plaintiff ceased.
    By order dated November 7, 2011, the court granted the motion of
    Gaulin’s estate, substituted pursuant to CPLR 1015, for summary
    judgment dismissing the amended complaint against it for, inter alia,
    failure to serve Gaulin with a notice of claim. No appeal was taken
    from that order.
    Plaintiff then commenced this legal malpractice action alleging,
    inter alia, that defendants were negligent in failing to timely
    commence an action against the County and the District and in failing
    to serve Gaulin with a notice of claim. Plaintiff’s complaint also
    stated causes of action for fraud, breach of contract, and violation
    of Judiciary Law § 487. The court subsequently granted defendants’
    motion for summary judgment dismissing the complaint in this action in
    its entirety on the basis that any negligence on defendants’ part was
    not the proximate cause of plaintiff’s injury.
    We note at this juncture that plaintiff has abandoned any issues
    related to the District (see Ciesinski v Town of Aurora, 202 AD2d 984,
    984). To establish a cause of action for legal malpractice, “a
    plaintiff must prove (1) that the defendant attorney failed to
    exercise that degree of care, skill, and diligence commonly possessed
    by a member of the legal community, (2) proximate cause, (3) damages,
    and (4) that the plaintiff would have been successful in the
    underlying action had the attorney exercised due care” (Phillips v
    Moran & Kufta, P.C., 53 AD3d 1044, 1044-1045 [internal quotation marks
    omitted]; see Rudolf v Shayne, Dachs, Stanisci, Corker & Sauer, 8 NY3d
    438, 442). “In order to prevail on a motion for summary judgment
    seeking dismissal of a complaint for legal malpractice, a defendant
    must establish that the plaintiff is unable to prove at least one
    necessary element of the legal malpractice action, i.e., that the
    plaintiff is unable to prove that he or she would have been successful
    on the underlying claim but for [the defendant’s] negligence”
    (Giardina v Lippes, 77 AD3d 1290, 1291 [internal quotation marks
    omitted], lv denied 16 NY3d 702). Where a client fails to pursue an
    appeal in an underlying action, in order to determine whether the
    failure to pursue an appeal, as opposed to defendants’ negligence, was
    the proximate cause of the client’s injury, we must determine whether
    an appeal in the underlying action was “likely to succeed” (Grace v
    Law, 24 NY3d 203, 210).
    Here, we conclude that defendants failed to meet their burden to
    establish as a matter of law that any alleged negligence on their part
    -3-                           478
    CA 14-02011
    resulting in the March 21, 2011 order dismissing of the amended
    complaint against the County was not a proximate cause of plaintiff’s
    damages (see Grace v Law, 108 AD3d 1173, 1176, affd 24 NY3d 203).
    Thus, the court erred in granting the motion with respect to
    plaintiff’s causes of action arising out of defendants’ handling of
    the underlying personal injury action against the County. In support
    of their motion for summary judgment, defendants’ own submissions
    established that the action against the County was commenced 51 days
    after the expiration of the limitations period. While the statute of
    limitations set forth in General Municipal Law § 50-i was tolled from
    the time plaintiff commenced the proceeding to obtain leave to file a
    late notice of claim until the order granting that relief went into
    effect (see Giblin v Nassau County Med. Ctr., 61 NY2d 67, 74), the
    order granting such leave was effective when entered (see Toro v City
    of New York, 271 AD2d 523, 523-524, lv denied 96 NY2d 705), and the
    appeal from that order provided no further toll (see Dublanica v Rome
    Hosp./Murphy Mem. Hosp., 126 AD2d 977, 977, lv denied 70 NY2d 605).
    Thus, the limitations period expired on December 10, 2008, and the
    amended complaint adding the County was not timely when filed on March
    4, 2010 (see generally Ambrus v City of New York, 87 AD3d 341, 345).
    We therefore further conclude that an appeal from the order dismissing
    the action against the County on limitations grounds had no likelihood
    of success.
    Plaintiff also contends that the court erroneously granted
    summary judgment to defendants because an appeal from the November 7,
    2011 order granting Gaulin’s estate summary judgment based upon a
    failure to serve Gaulin with a notice of claim was not likely to
    succeed. We agree. The court dismissed the action against Gaulin’s
    estate on the ground that Gaulin was not served with a notice of claim
    in her official capacity as a County employee. However, defendants
    did not oppose the motion of Gaulin’s estate on that ground. Thus,
    defendants failed to preserve for our review the issue for any
    possible appeal by plaintiff and/or his substitute counsel (see
    Antokol & Coffin v Myers, 30 AD3d 843, 845; Crawford v Windmere Corp.,
    262 AD2d 268, 269). We therefore conclude that any appeal of the
    dismissal on this issue was not likely to succeed, and “defendants
    failed to establish as a matter of law that any negligence on their
    part was not a proximate cause of plaintiff’s damages” (Grace, 108
    AD3d at 1176). We further note that, in moving for summary judgment,
    defendants did not raise the issue whether an appeal from the
    dismissal of the amended complaint against Gaulin in her individual
    capacity would have been “likely to succeed.” Nonetheless, the court
    dismissed the complaint in its entirety. That too was error (see
    generally Kuhl v Piatelli, 31 AD3d 1038, 1039; Clarke v Davis, 277
    AD2d 902, 902). We therefore modify the order by denying the motion
    insofar as it sought dismissal of plaintiff’s claims regarding
    defendants’ representation of plaintiff in the underlying personal
    injury action against the County and Gaulin, in both her official and
    individual capacities, and we reinstate the complaint to that extent.
    Plaintiff’s remaining contentions have been rendered academic by
    -4-                  478
    CA 14-02011
    our determination.
    Entered:   July 2, 2015         Frances E. Cafarell
    Clerk of the Court
    

Document Info

Docket Number: CA 14-02011

Filed Date: 7/2/2015

Precedential Status: Precedential

Modified Date: 10/7/2016