CORNELIUS J. MAHONEY et al., Respondents, v STATE OF NEW YORK, Appellant.
Appellate Division of the Supreme Court of New York, Third Department
February 2, 2017
147 AD3d 1289 | 47 NYS3d 798
Peters, P.J. Appeals (1) from a decision of the Court of Claims (Midey Jr., J.), entered October 15, 2015, following a bifurcated trial in favor of claimant Cornelius J. Mahoney on the issue of liability, and (2) from the judgment entered thereon.
Cornelius J. Mahoney (hereinafter claimant) is the owner and sole shareholder of a used car dealership in the Village of Canton, St. Lawrence County. Many of the vehicles that claimant sold were imported from Canada for resale in New York. Because most Canadian cars measure distance in kilometers, claimant would use one of several companies to have a vehicle’s odometer converted from kilometers to miles prior to resale. Upon selling a vehicle, the dealership would assist the customer in registering the vehicle. Erin Hayes, claimant’s daughter and office manager, was responsible for filing the registration paperwork with the Department of Motor Vehicles (hereinafter DMV) at its Canton branch office.
In 2001, an employee at DMV’s Canton branch informed Hayes of a new requirement for the registration of vehicles imported from Canada—the filing of an “odometer conversion statement” identifying the vehicle and setting forth the odometer conversion from kilometers to miles. Although there was no specific form to be used for such statement, Hayes was advised that it had to be on letterhead and come from the business that performed the conversion. At that time, claimant had been using two companies, Online Speedometer and SpeedoMax, to perform the odometer conversions. When Online Speedometer went out of business in spring 2001, however, Hayes was unable to obtain the necessary odometer conversion statements from it for the vehicles on which that company had already performed the conversion. To address the inability to obtain odometer conversion statements from Online Speedometer, claimant directed Hayes to create odometer conversion statements containing SpeedoMax letterhead, the conversion company that the dealership was currently using, on which the required information would be provided.
In 2004, all charges were dismissed on speedy trial grounds (see
Because this is “an appeal from a judgment issued after a nonjury trial, we are able to independently review the weight of the evidence and, while according appropriate deference to the trial judge’s credibility assessments and factual findings, grant the judgment warranted by the record” (Williams v. State of New York, 140 AD3d 1376, 1377 [2016] [internal quotation marks, ellipsis and citations omitted]; see Medina v. State of New York, 133 AD3d 943, 944 [2015], lv denied 27 NY3d 905
Applying these principles to the matter before us, we conclude that the Court of Claims’ probable cause findings with regard to the July and August 2003 charges were in error. With respect to the July 2003 charges, “[a] person is guilty of offering a false instrument for filing in the first degree when[,] . . . knowing that a written instrument contains a false statement or false information, and with intent to defraud the state . . . , he or she offers or presents it to a public office . . . with the knowledge or belief that it will be filed with, registered or recorded in or otherwise become a part of the records of such public office” (
The Court of Claims found that such facts gave rise to probable cause to arrest and prosecute claimant on the May and
Nor does the record support the finding of the Court of Claims that DiSalvo knew after his June 25, 2003 meeting with the District Attorney’s office that the pending May and June 2003 charges would be dismissed. To be sure, while DiSalvo had an “impression” that such charges would be dismissed based on that meeting, the record reflects that the officials of that office “never told [DiSalvo] that they were going to dismiss the case.” Moreover, an Assistant District Attorney specifically instructed DiSalvo to “move forward” with respect to the July 2003 charges and the arrest warrant. In any event, such information would not have undermined the probable cause for the new charges brought in July 2003 and the procurement of the arrest warrant for claimant, all of which were, as previously observed, supported by probable cause (see Callan v. State of New York, 73 NY2d 731, 732 [1988], revd for reasons stated in dissenting op 134 AD2d 882, 883-884 [1987];
Claimant further failed to demonstrate that the State Police acted unlawfully in pursuing the August 2003 charges. As relevant here, a person is guilty of criminal possession of a forged instrument in the second degree when he or she “possess[es] . . . a written instrument . . . filed with a public office . . . ‘with knowledge that it is forged and with intent to defraud, deceive or injure another’” (People v. Briggins, 50 NY2d 302, 305 [1980], quoting
Claimant’s charge and arrest for grand larceny in the fourth degree were also based on probable cause. A person is guilty of such offense “when he [or she] steals property and when . . . [t]he value of the property exceeds [$1,000]” (
In addition, DiSalvo and another officer had received a letter from the successor to the warranty company stating that a preliminary search revealed no record of a warranty issued to those customers. Although the successor company cautioned DiSalvo that the search was not conclusive, “conflicting evidence uncovered in the course of the police investigation” is “relevant to the issue of whether guilt beyond a reasonable doubt could [be] proven at a criminal trial, not to the initial determination of the existence of probable cause” (Williams v. City of New York, 114 AD3d 852, 854 [2014] [internal quotation marks and citation omitted]; see De Lourdes Torres v. Jones, 26 NY3d at 761). Moreover, the mere fact that the letter noted that the record search was not necessarily conclusive does not establish that police improperly concealed it (see Gisondi v. Town of Harrison, 72 NY2d at 284-285; Batten v. City of New York, 133 AD3d 803, 806 [2015], lv denied 28 NY3d 902 [2016]). While the Court of Claims also stressed that DiSalvo failed to inform the court that issued the arrest warrant for claimant that he had attempted to pay the warranty company, nothing in the record suggests that DiSalvo knew about this payment attempt at that time.
While DiSalvo’s investigation and pursuit of claimant can fairly be characterized as overzealous and, at times, relentless, any purported malicious motive on the part of DiSalvo is irrelevant to the claims at issue here given that probable cause existed for claimant’s arrest and the charges lodged against
Lynch, Devine, Clark and Aarons, JJ., concur. Ordered that the appeal from the decision is dismissed, without costs. Ordered that the judgment is modified, on the law, without costs, by reversing so much thereof as found defendant liable on claimant’s malicious prosecution and false arrest causes of action with regard to the third and fourth sets of criminal charges; claim is dismissed in its entirety; and, as so, modified, affirmed.
