Anderson v. Incorporated Village of Hempstead

CourtDistrict Court, E.D. New York
DecidedJanuary 28, 2022
Docket2:15-cv-01485
StatusUnknown

This text of Anderson v. Incorporated Village of Hempstead (Anderson v. Incorporated Village of Hempstead) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Anderson v. Incorporated Village of Hempstead, (E.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK -----------------------------------X JARRETTE ANDERSON,

Plaintiff, MEMORANDUM & ORDER -against- 15-CV-1485(JS)(SIL)

INCORPORATED VILLAGE OF HEMPSTEAD, VILLAGE OF HEMPSTEAD POLICE DEPARTMENT, VILLAGE OF HEMPSTEAD POLICE OFFICERS JOHN AND JANE DOES “1-10”, in their individual and official capacity,

Defendants. -----------------------------------X APPEARANCES For Plaintiff: Frederick K. Brewington, Esq. Albert Darnell Manuel, III, Esq. Law Offices of Frederick K. Brewington 556 Peninsula Boulevard Hempstead, New York 11550

For Defendants: Andrew Kenneth Preston, Esq. Bee Ready Fishbein Hatter & Donovan LLP 170 Old Country Road Mineola, New York 11501

SEYBERT, District Judge: On March 20, 2015, plaintiff Jarrette Anderson (“Plaintiff”) commenced this action pursuant to 42 U.S.C. § 1983 (“Section 1983”) and New York State law against the Incorporated Village of Hempstead (the “Village”); the Village of Hempstead Police Department; and John and Jane Does #1-10 (collectively, “Defendants”). Pending before the Court is Defendants’ motion for summary judgment. (Mot., ECF No. 71; Support Memo, ECF No. 71-2; Opp’n, ECF No. 76; Reply, ECF No. 77.) For the following reasons, Defendants’ motion is GRANTED. BACKGROUND

I. Facts The following facts, unless otherwise noted, are undisputed.1 A. The Arrest This case arises out of Plaintiff’s arrest on December 22, 2013. Plaintiff spent the evening of December 22, 2013 at a friend’s apartment on South Franklin Street in the Village. (Defs. 56.1 Stmt. ¶ 20.) At around 11:00 p.m. that night, Plaintiff and his friends, Lamar Laws and Daquan Godely, left the apartment and got into Godely’s car, which was parked nearby. (Id. ¶¶ 21-22.)

1 Unless otherwise indicated, the facts are taken from Defendants’ Rule 56.1 Statement (Defendants’ Rule 56.1 Statement of Material Facts (“Defs. 56.1 Stmt.”), ECF No. 71-1), and Plaintiff’s Rule 56.1 Counterstatement of Material Facts (Plaintiff’s Counterstatement of Material Facts (“Pl. 56.1 Counterstmt.”), ECF No. 76-1). Unless otherwise stated, a standalone citation to a Rule 56.1 Statement or Counterstatement denotes that either the parties agree or the Court has determined that the underlying factual allegation(s) is (are) undisputed. Citation to a party’s Rule 56.1 Statement or Counterstatement incorporates by reference the document(s) cited therein.

Defendants’ exhibits, which are attached to the Declaration of Andrew K. Preston (see ECF No. 71-3), are identified by letters. For ease of citation, the Court will simply cite to the lettered exhibits. Plaintiff’s exhibits, which are attached to the Declaration of Albert D. Manuel, III (see ECF No. 76-2), are similarly identified by letters. Again, for ease of citation, the Court will simply cite to the lettered or numbered exhibits. Plaintiff sat behind the front passenger seat. (Pl. 56.1 Counterstmt. ¶ 1.) As Plaintiff, Laws, and Godely sat in Godely’s parked

car, three plainclothes Village police officers, including Officer Cousins, approached the car in an unmarked vehicle, allegedly because one of the officers smelled marijuana. (Defs. 56.1 Stmt. ¶ 23; Officer Cousins Depo. Tr. at 41:4-8, Ex. E.) The parties dispute whether the officers identified themselves as police. (Compare Pl. 56.1 Counterstmt. ¶¶ 2-6, and Pl. Depo. Tr. at 38:9- 13, 39:3-8, Ex. D; with Officer Cousins Depo. Tr. at 46:12-16.) Nevertheless, it is undisputed that Plaintiff got out of the car and fled from the officers, with Officer Cousins giving chase. (Defs. 56.1 Stmt. ¶¶ 23-25.) According to Plaintiff, he fled because a “threatening stranger,” Officer Cousins, had drawn his weapon. (Pl. 56.1 Counterstmt. ¶ 6.) Officer Cousins testified

that he pulled his firearm because Plaintiff, upon exiting the vehicle, “immediately grabbed his waistband with both hands” in such a way that Officer Cousins “perceived that he had a gun.” (Officer Cousins Depo. Tr. at 46:9-13, 47:16-21, 50:24-51:8-10.) The parties generally dispute what happened after Officer Cousins overtook Plaintiff. According to Defendants, Plaintiff drew a gun from his waistband and turned to shoot Officer Cousins as soon as the latter tried to pull Plaintiff to the ground. (Defs. 56.1 Stmt. ¶ 26.) Officer Cousins fired one shot in response, striking Plaintiff in the neck. (Id. ¶ 27.) As summarized infra, this version of events is corroborated by Plaintiff’s subsequent plea allocution in the state court criminal

prosecution resulting from the December 22, 2013 incident. Conversely, Plaintiff disputes having a gun the night of the altercation, let alone drawing it with the intent to shoot Officer Cousins. (Pl. 56.1 Counterstmt. ¶ 7.) Rather, Plaintiff asserts that he “fell to the ground during the chase,” at which time Officer Cousins shot him. (Id. ¶ 9.) B. State Court Criminal Proceedings As a result of the December 22, 2013 incident, Plaintiff was indicted and pleaded guilty to the following: (1) two counts of criminal possession of a controlled substance in the fifth degree; (2) two counts of criminal possession of a controlled substance in the seventh degree; (3) two counts of criminal

possession of a weapon in the second degree; (4) criminal possession of a weapon in the fourth degree; (5) menacing a police officer; (6) criminal possession of a controlled substance in the fourth degree; and (7) resisting arrest. (Defs. 56.1 Stmt. ¶ 28; see also Plea Allocution, Ex. C.) Significantly, at his plea allocution held on November 10, 2015, Plaintiff testified that on the night of December 22, 2013, he knowingly “[p]ossessed a loaded weapon” without a permit (Plea Allocution at 9:5-15), and that he attempted to point the loaded firearm at Officer Cousins, whom he knew to be a police officer at that time (id. at 10:5-13). He further admitted to resisting Officer Cousins when the latter attempted to place him under arrest. (Id. at 10:14-17.) Last,

Plaintiff admitted to possessing cocaine at the time of the incident. (Id. at 9:24-10:4.) Plaintiff has since been released from prison. II. Procedure Plaintiff initiated this action on March 20, 2015, asserting violations of his Fourth, Fifth, and Fourteenth Amendment constitutional rights under Section 1983, as well as several New York State law claims. Specifically, the Complaint asserts the following causes of action pursuant to Section 1983: (1) false arrest, malicious prosecution, unreasonable and excessive use of force, and abuse of process; (2) conspiracy to deprive Plaintiff of equal protection; (3) failure to intervene;

and (4) “Municipal Violations.” (Compl., ECF No. 1, ¶¶ 42-81.) Plaintiff further asserts the following claims under New York State law: (1) assault and battery; (2) false imprisonment; (3) false arrest; (4) abuse of process; (5) intentional infliction of emotional distress; and (6) negligence. (Id. ¶¶ 82-115.) Plaintiff asserts these claims against the Village, the Village of Hempstead Police Department, and Doe Defendants. On September 3, 2015, Plaintiff requested a stay of this action pending resolution of Plaintiff’s underlying state court criminal proceeding. (ECF No. 15.) On January 27, 2016, Plaintiff provided a status report in which he advised that he had pleaded guilty to “numerous felony matters with which he was charged” in

the underlying criminal matter. (ECF No. 16.) As a result, Plaintiff advised that he would “move forward with the excessive force claim” here. (Id.) For reasons that the parties do not explain,2 Plaintiff never amended his Complaint to drop his additional claims under Section 1983 and New York State law.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Lyman v. CSX Transportation, Inc.
364 F. App'x 699 (Second Circuit, 2010)
United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
City of Oklahoma v. Tuttle
471 U.S. 808 (Supreme Court, 1985)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Wyatt v. Cole
504 U.S. 158 (Supreme Court, 1992)
Nnebe v. Daus
644 F.3d 147 (Second Circuit, 2011)
William M. Gummo v. Village of Depew, New York
75 F.3d 98 (Second Circuit, 1996)
Cornejo v. Bell
592 F.3d 121 (Second Circuit, 2010)
Hartline v. Gallo
546 F.3d 95 (Second Circuit, 2008)
Coppola v. Bear Stearns & Co., Inc.
499 F.3d 144 (Second Circuit, 2007)
Roe v. City of Waterbury
542 F.3d 31 (Second Circuit, 2008)
Berk v. St. Vincent's Hospital & Medical Center
380 F. Supp. 2d 334 (S.D. New York, 2005)
Raphael v. County of Nassau
387 F. Supp. 2d 127 (E.D. New York, 2005)
John Delaney v. Bank of America Corp.
766 F.3d 163 (Second Circuit, 2014)
Wagner v. Chiari & Ilecki, LLP
973 F.3d 154 (Second Circuit, 2020)
Pittman v. Incorporated Village of Hempstead
49 F. Supp. 3d 307 (E.D. New York, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Anderson v. Incorporated Village of Hempstead, Counsel Stack Legal Research, https://law.counselstack.com/opinion/anderson-v-incorporated-village-of-hempstead-nyed-2022.