Cox v. The City of New Rochelle

CourtDistrict Court, S.D. New York
DecidedSeptember 28, 2020
Docket7:17-cv-08193
StatusUnknown

This text of Cox v. The City of New Rochelle (Cox v. The City of New Rochelle) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cox v. The City of New Rochelle, (S.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------X ROBERT COX,

Plaintiff, v. MEMORANDUM OPINION AND ORDER THE CITY OF NEW ROCHELLE, et al., 17-cv-8193 (PMH) Defendants. ---------------------------------------------------------X

PHILIP M. HALPERN, United States District Judge: On October 24, 2017, Plaintiff Robert Cox (“Plaintiff”), proceeding pro se, commenced this action. (Doc. 1). At some time thereafter, Plaintiff served his First Amended Complaint (“FAC”).1 (Doc. 34-2, “FAC”). On August 12, 2019, Judge Karas dismissed Plaintiff’s FAC in its entirety (“Judge Karas’s Decision”) and granted Plaintiff permission to file a Second Amended Complaint. (Doc. 103, “Karas Dec.”). On November 22, 2019, Plaintiff filed a Second Amended Complaint (“SAC”). (Doc. 113, “SAC”). Plaintiff’s SAC asserts claims against the same eleven Defendants named in the FAC including (1) The City of New Rochelle (“New Rochelle”), (2) William Odell (“Odell”), (3) Rocco Oppedisano (“Oppedisano”), (4) Robert Boyko (“Boyko”), (5) Elizabeth Sofroniou (“Sofroniou”), (6) Vincent Cuccia (“Cuccia”), (7) Bianca Darmino (“Darmino”), (8) Anthony Vukel (“Vukel”), (9) Juan Vincent Quiao (“Quiao”), (10) Christopher Fazio (“Fazio”), and (11) Grant O’Donnell (“ADA O’Donnell”). The SAC also names six additional Defendants including (1) Patrick Carroll (“Carroll”), (2) Joseph Schaller (“Schaller”),

1 The Amended Complaint, dated October 18, 2017, was never filed by Plaintiff with the Court. Rather, the Amended Complaint was attached to the Declaration of Lalit K. Loomba, which was filed in support of certain Defendants’ motion to dismiss on September 21, 2018. (Doc. 34-2). Judge Karas, who presided over this case before it was transferred to me on April 16, 2020, found that the Amended Complaint, which “appears to have [been] served . . . directly on Defendants” was the operative pleading. (Karas Dec. at 2 n.3). (3) Christopher Hearle (“Hearle”), (4) Claudio Carpano (“Carpano”), (5) Gregory Herring (“Herring”), and (6) Jose Pena (“Pena”) (the “Unserved Defendants” and collectively “Defendants”). Plaintiff asserts seven claims for relief in his SAC: (1) conspiracy in violation of 42 U.S.C. §§ 1985 and 1986, (2) First and Fourteenth Amendment violations pursuant to 42 U.S.C. § 1983,

(3) Fourth and Fourteenth Amendment violations pursuant to 42 U.S.C. § 1983, (4) municipal liability pursuant to Monell, (5-6) violations of the New York State Constitution, and (7) respondeat superior. Before the Court are five motions to dismiss (collectively the “Motions”) filed by: (1) Darminio (Doc. 120; Doc. 147 (“Darminio Br.”)); (2) New Rochelle, Odell, Oppedisano, Boyko, Carroll, Schaller, Hearle, Carpano, Herring, and Pena (Doc. 127; Doc. 129 (“New Rochelle Br.”));2 (3) Sofroniou (Doc. 132; Doc. 135 (“Sofroniou Br.”)); (4) ADA O’Donnell (Doc. 134; Doc. 137 (“O’Donnell Br.”)); and (5) Cuccia (Doc. 142; Doc. 144 (Cuccia Br.”)).3 On April 6, 2020, Plaintiff filed an Affidavit, which the Court construes as Plaintiff’s

opposition to the Motions. (Doc. 159, “Cox Aff.”). Plaintiff’s Affidavit largely advances the same factual allegations as his SAC and does not include any legal arguments or citations to case law. (See generally id.).4 For the reasons that follow, the Motions are GRANTED.

2 While appearances have been entered on behalf of the Unserved Defendants, the Unserved Defendants nonetheless assert, inter alia, that the claims against them should be dismissed for insufficient service of process. (New Rochelle Br. at 16-17).

3 Defendants Vukel and Quaio were served on July 13, 2018 (Docs. 16, 19), but never entered an appearance, answered, or moved to dismiss. Defendant Fazio was never served. (Doc. 25 (noting summons returned unexecuted)).

4 The same filing containing Plaintiff’s Affidavit includes an Affidavit from Maria Cox, Plaintiff’s wife. (Cox Aff. at 29-34). BACKGROUND The facts, as recited below, are taken from the SAC. Plaintiff, a journalist, runs Talk of the Sound, a local news organization “focused on producing investigative reporting to expose abuse of power and corruption primarily in the City of New Rochelle.” (SAC ¶ 1).5 Plaintiff alleges that his reporting angered New Rochelle government officials. (Id. ¶¶ 2-8).

On the morning of October 19, 2014, around 1:00 a.m., Plaintiff and Maria Cox, his wife, were repeatedly awakened by loud voices coming from Vukel and Cuccia who were standing near a white car parked close to Plaintiff’s home. (Id. ¶ 13). Plaintiff called out from his bedroom window and asked Vukel and Cuccia to leave, at which point Vukel allegedly “reacted instantly, shouting and cursing and behaving in an aggressive, belligerent, [and] threatening matter.” (Id. ¶ 14). Plaintiff claims that Vukel walked onto Plaintiff’s front lawn and threatened him and his family before disappearing from Plaintiff’s view. (Id.). Plaintiff proceeded downstairs and grabbed a baseball bat for protection before exiting his home. (Id. ¶¶ 16-20). After exiting his home, Plaintiff entered the road in front of his home and the white car that Plaintiff had seen from his

bedroom window drove forward and struck him. (Id. ¶ 22). Plaintiff then retreated to his lawn and was attacked (the “October 19 Attack”) by Sofroniou, Vukel, Cuccia, Darminio, Quiao, and Fazio (the “Attacking Defendants”) who “took turns repeatedly punching and kicking [Plaintiff] as they stood over him while [Plaintiff] curled up in a fetal position on the ground.” (Id. ¶¶ 23-24, 27). Plaintiff alleges that his wife and neighbors witnessed the attack and called 911. (Id. ¶¶ 29- 30). New Rochelle Police Department (“NRPD”) officers Odell, Oppedisano, and Boyko responded to the 911 call. (Id. ¶ 32). Plaintiff asserts that the Attacking Defendants “collaborated with Defendant Odell to concoct a story that served each person’s interest.” (Id. ¶ 33). According

5 The paragraph numbers in the “Background” section correspond with the paragraph numbers under the “Statement of Facts” section of Plaintiff’s SAC. to Plaintiff, the Attacking Defendants would not be arrested, and in return Odell “would get retribution” for negative stories Plaintiff had published about Odell. (Id.). Despite multiple witnesses, the police officers on the scene allegedly did not interview anyone except the Attacking Defendants and did not permit Plaintiff to tell his side of the story. (Id. ¶¶ 34-36, 42). Plaintiff also alleges that other police cars in the vicinity did not respond to the scene, which permitted the attack

to continue longer than it should have, increasing the danger to Plaintiff. (Id. ¶¶ 37-38, 55-56). Odell did respond because of his “long-standing animus” towards Plaintiff. (Id. ¶ 38). Odell allegedly ordered Oppedisano to arrest Plaintiff, and members of the NRPD “orchestrated the statements” filed by Sofroniou, Cuccia, and Darminio. (Id. ¶¶ 43-44). Plaintiff avers that Boyko told Sofroniou Plaintiff’s name and that Pena told Darminio Plaintiff’s name so it could be included in the police report. (Id. ¶¶ 48-50). Plaintiff alleges that the NRPD Officers “conspired” with the Attacking Defendants “to create ‘facts’ with information provided by the police.” (Id. ¶ 51). The Attacking Defendants were not arrested and NRPD officers resisted efforts from Plaintiff to file a complaint against the Attacking Defendants. (Id. ¶¶ 60, 76). Hearle allegedly

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

Related

United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Haines v. Kerner
404 U.S. 519 (Supreme Court, 1972)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Chavis v. Chappius
618 F.3d 162 (Second Circuit, 2010)
Roe v. City of Waterbury
542 F.3d 31 (Second Circuit, 2008)
Harris v. Mills
572 F.3d 66 (Second Circuit, 2009)
Sales v. Murray
862 F. Supp. 1511 (W.D. Virginia, 1994)
Smith v. Department of Justice
218 F. Supp. 2d 357 (W.D. New York, 2002)
Fisk v. Letterman
401 F. Supp. 2d 362 (S.D. New York, 2005)
Cancel v. City of New York
551 F. App'x 4 (Second Circuit, 2013)
James P. McGee v. James Dunn
672 F. App'x 115 (Second Circuit, 2017)
Burgos v. Hopkins
14 F.3d 787 (Second Circuit, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
Cox v. The City of New Rochelle, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cox-v-the-city-of-new-rochelle-nysd-2020.