CHAVARRIA v. STATE OF NEW JERSEY

CourtDistrict Court, D. New Jersey
DecidedAugust 13, 2019
Docket2:18-cv-14971
StatusUnknown

This text of CHAVARRIA v. STATE OF NEW JERSEY (CHAVARRIA v. STATE OF NEW JERSEY) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
CHAVARRIA v. STATE OF NEW JERSEY, (D.N.J. 2019).

Opinion

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

CHRISTOPHER CHAVARRIA, Civ. No. 2:18-14971 Plaintiff,

v. OPINION

STATE OF NEW JERSEY, WILLIAM

PEREZ, SGT. J.R. COPPOLA, TROOPER JOHN DOES 1-10, Defendants.

THIS MATTER comes before the Court upon Defendant the State of New Jersey’s (“State”) Motion to Dismiss the Amended Complaint. There was no oral argument pursuant to Federal Rule of Civil Procedure 78(b). For the reasons set forth below, the Motion is GRANTED. I. Factual Background Plaintiff is represented by counsel, but the Amended Complaint, ECF No. [1-1], is not a model of clarity.1 Much of the allegations found in the Amended Complaint are boilerplate recitation of state and federal constitutional rights without factual details. Based on the sparse allegations before the Court, it appears that on February 11, 2016 Plaintiff, while driving in Summit, New Jersey, had an encounter with at least one state trooper. Plaintiff alleges that during the encounter the state trooper stated that he smelled the odor of marijuana and searched Plaintiff’s vehicle. It is not clear if anything was found in the vehicle. The trooper then asked Plaintiff to consent to a breath test, and Plaintiff refused. Plaintiff was then arrested for driving under the influence and refusal to consent

1 Plaintiff on opposition urges the Court to incorporate facts outside of the Amended Complaint. The Court declines this invitation. Boyd v. Plainfield Police Dep’t, No. CV 15-2210 (SRC), 2017 WL 3013404, at *2 (D.N.J. July 6, 2017) (“An argument that relies on proof of facts outside the Complaint cannot succeed on a motion to dismiss.”). to a breath test. ECF No. [1-1] at 7; see also N.J.S.A. § 39:4-50 & 4-50.2. The Amended Complaint does not state if Plaintiff made any further statements to the trooper. On July 18, 2016, the state court suppressed the fruits of the search of Plaintiff’s vehicle. The charges were later dismissed. Based on these facts, Plaintiff asserts the following claims: 1. Count I: “Violations of New Jersey Constitution – All Defendants” 2. Count II: “False Arrest, Violations of U.S. Constitutions [sic] 4th and 5th Amendment and NJ Constitution, Article 1 – All Defendants” 3. Count III: “Malicious Prosecution – All Defendants” 4. Count IV: “Invasion of Privacy Article 1 Par 1 New Jersey Constitution – Individual Defendants Only” 5. Count V: “Lible [sic], Slander, Defamation – Individual Defendants Only” 6. Count VI: “Infliction of Severe Emotional Distress [] – Individual Defendants Only” 7. Count VII: “USCA [sic] 1983, 1985, 1986, 1988 – All Defendants” 8. Count VIII: “N.J.S.A. 10:5-1.1, 10:5-12(f), 10-1-1, 2 – All Defendants.” II. Procedural Background Plaintiff initially filed this case on February 13, 2017 in New Jersey state court. See ECF No. [1] at 2. According to the NJAG2, that case was dismissed on September 1, 2017 for lack of prosecution. On May 2, 2018, counsel for Plaintiff filed a “Motion for Reinstatement” in New Jersey state court, which was granted on May 25, 2018. Id. at 2. On August 3, 2018, Plaintiff filed an Amended Complaint, ECF No. [1-1], which added the federal causes of action set forth in Count VII. The Amended Complaint asserts claims against the State of New Jersey, the Division of State Police State of New Jersey Department of Law and Public Safety (the “Division”), Superintendent of State Police Joseph Fuentes, State Trooper William Perez, Sargent J.R. Coppola, and John Does 1-10. Id. The NJAG represents that the State was served on September 25, 2018 with a copy of the Amended Complaint. Id. at 3. It is unclear whether Plaintiff ever attempted to serve the other Defendants with a copy of the original or amended complaints. Id. However, three days after Plaintiff served the State, the state court dismissed Defendants Perez and Coppola for failure to prosecute. Id.; see also ECF No. [1-3]. It appears that neither Fuentes nor the Division were ever served with the operative complaint. ECF No. [1] at 3. Two weeks later, the Deputy Attorney General Victor DiFrancesco filed a notice of removal on behalf of the State. ECF No. [1]. No other defendant as originally named in the Amended Complaint has appeared in this action. Cf. id. with CM-ECF Docket Sheet. Under Federal Rule of Civil Procedure 81, the State was required to answer by October 22, 2018. No activity appeared on the docket until the Clerk entered a Notice of Call for

2 These facts are taken from Defendant’s Notice of Removal, ECF No. [1]. Dismissal under Local Rule 41.1(a) on April 2, 2109. ECF No. [2]. On April 9, 2019, Plaintiff requested entry of default, which was entered on April 11, 2019. Three days later, Deputy Attorney General Beonica A. McClanahan filed a notice of appearance on behalf of the “Defendant(s)” and a motion to set aside the entry of default. ECF Nos. [4] & [5]. Counsel for Plaintiff opposed, ECF No. [6], and given the procedural history of this case, the Court set the motion for hearing which was held on May 10, 2019. Based on counsels’ representations at the hearing, the Court vacated the default and ordered the State to respond to the Amended Complaint. III. The Instant Motion On May 31, 2019, State filed the instant Motion. ECF Nos. [9] & [9-1]. In the Motion, the State argues that all claims against the State (Counts I–III, VII & VIII) are barred under the Eleventh Amendment because the State did not consent to suit in federal court. The State further argues that Count VII must be dismissed because the State is not a “person” under 42 U.S.C. § 1983. Somewhat quizzically, while the Motion is filed only on behalf of the State—the only defendant that has appeared in this action—the State’s brief also argues that “the Claims against the State of New Jersey, State entities, and/or individual State employees in their official capacities must be dismissed because they are not “persons” amendable to suit under 42 U.S.C. § 1983, and the claims against them are barred by the Eleventh Amendment.” Id. at 5–6. In opposition Plaintiff makes three arguments. First, Plaintiff argues, without further explanation, that Defendant’s Motion must fail under the standard articulated in Conley v. Gibson, 355 U.S. 41 (1957), abrogated by Bell Atl. Corp. v. Twombly, 550 U.S. 544 (2007). Id. at 1–2. He then argues that the State (as well as the originally named Defendants who have not appeared in this action) are not entitled to Eleventh Amendment immunity because it consented to suit in this Court when it removed this action. ECF No. [10] at 3–4. Finally, Plaintiff, characterizing his claims for liability under 42 U.S.C. §§ 1983, 1985, 1986, 1988 as a claim solely under Section 1938 and concedes that: “[t]he State may not be subject to suit under 42 U.S.C. § 1983 but its agents-employees certainly are.” ECF NO. [10] at 2, 4. 3 On reply, the State reiterates its Section 1983 and Eleventh Amendment arguments and argues, without citation, that removal does not constitute waiver of the statutory immunities in the Eleventh Amendment. ECF No. [11] at1–3. On July 3, 2019, Plaintiff

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

Related

Gunter v. Atlantic Coast Line Railroad
200 U.S. 273 (Supreme Court, 1906)
Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Edelman v. Jordan
415 U.S. 651 (Supreme Court, 1974)
Pennhurst State School and Hospital v. Halderman
465 U.S. 89 (Supreme Court, 1984)
Will v. Michigan Department of State Police
491 U.S. 58 (Supreme Court, 1989)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Philip Woodyard v. County of Essex
514 F. App'x 177 (Third Circuit, 2013)
Ritchie v. Cahall
386 F. Supp. 1207 (D. New Jersey, 1974)
Bennett v. City of Atlantic City
288 F. Supp. 2d 675 (D. New Jersey, 2003)
Garcia v. Richard Stockton College of New Jersey
210 F. Supp. 2d 545 (D. New Jersey, 2002)
Mark Balsam v. Secretary of the State of NJ
607 F. App'x 177 (Third Circuit, 2015)
Mierzwa v. United States
282 F. App'x 973 (Third Circuit, 2008)
Lewis v. Clarke
581 U.S. 155 (Supreme Court, 2017)
Don Karns v. Kathleen Shanahan
879 F.3d 504 (Third Circuit, 2018)
Sossamon v. Texas
179 L. Ed. 2d 700 (Supreme Court, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
CHAVARRIA v. STATE OF NEW JERSEY, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chavarria-v-state-of-new-jersey-njd-2019.