Dale v. Biegasiewicz

CourtDistrict Court, W.D. New York
DecidedOctober 21, 2020
Docket1:17-cv-01211
StatusUnknown

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

Bluebook
Dale v. Biegasiewicz, (W.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK ______________________________________

DAVID DALE, DECISION Plaintiff, and v. ORDER

DEPUTY SIMON BIEGASIEWICZ, 17-CV-01211F DEPUTY JOSEPH RACZYNSKI, and (consent) DEPUTY WARREN LUICK,

Defendants. ______________________________________

APPEARANCES: THE LAW OFFICES OF MATTHEW A. ALBERT Attorneys for Plaintiff MATTHEW A. ALBERT, of Counsel 2166 Church Road Darien Center, New York 14040 and GRIFFIN DAVIS DAULT, of Counsel 388 Evans Street Williamsville, New York 14221

MICHAEL A. SIRAGUSA ERIE COUNTY ATTORNEY Attorney for Defendants JEREMY C. TOTH Second Assistant County Attorney, of Counsel ERIE COUNTY ATTORNEY’S OFFICE 95 Franklin Street Room 1634 Buffalo, New York 14202

JURISDICTION

On June 4, 2018, the parties to this action consented pursuant to 28 U.S.C. § 636(c) to proceed before the undersigned. (Dkt. 17). The matter is presently before the court on Defendants’ motion for summary judgment (Dkt. 27), filed May 8, 2019. BACKGROUND

Plaintiff David Dale (“Plaintiff”), commenced this action on November 24, 2017, alleging against Defendants, including Erie County Sheriff Deputies Simon Biegasiewicz, Joseph Raczynski, and Warren Luick (together, “Defendants”), two claims for relief originating with a traffic stop on March 5, 2015, including for unreasonable seizure, false arrest, and false imprisonment in violation of the Fourth and Fourteenth Amendments, Complaint ¶¶ 42-59 (“First Claim”), and malicious prosecution in violation of the Fourth and Sixth Amendments, id. ¶¶ 60-77 (“Second Claim”). Plaintiff seeks for relief compensatory and punitive damages, as well as an award of attorney fees. Id. ¶¶ 78-80. Defendants filed an answer on January 18, 2018 (Dkt. 8). Discovery concluded on November 18, 2018 (Dkt. 22). On May 8, 2019, Defendants filed a motion for summary judgment (Dkt. 27), supported by the attached Supporting Declaration of Second Assistant County Attorney Jeremey C. Toth (Dkt. 27-1) (“Toth Declaration”), Movants’ Statement of Material Facts

Pursuant to Local Rule 56 (Dkt. 27-2) (“Defendants’ Statement of Facts”), exhibits A through G (Dkts. 27-3 through 27-9) (“Defendants’ Exh(s). __”), and Defendants’ Memorandum of Law in Support of Their Motion for Summary Judgment (Dkt. 27-10) (“Defendants’ Memorandum”). On July 8, 2019, Plaintiff filed the Memorandum of Law in Opposition to Defendants’ Summary Judgment Motion Requesting the Dismissal of All Causes of Action Pursuant to Rule 56 of the Federal Rules of Civil Procedure (Dkt. 33) (“Plaintiff’s Response”), attaching Plaintiff’s Response to Defendants’ Statement of Undisputed Facts Pursuant to FRCP 56(a)(2) (Dkt. 33-1) (“Plaintiff’s Statement of Facts”), exhibits (Dkts. 33-2 through 33-5), and the Declaration of Matthew A. Albert, Esq. (Dkt. 33-6) (“Albert Declaration”). On July 22, 2019, Defendants filed on July 22, 2019, the Reply Declaration of Second Assistant County Attorney Jeremy C. Toth in Further Support of Defendants’ Motion for Summary Judgment (Dkt. 34), attaching the Reply Memorandum in Further Support of Defendants’ Motion for Summary Judgment

(Dkt. 34-1) (“Defendants’ Reply”). Oral argument was deemed unnecessary. Based on the following, Defendants’ motion is GRANTED.

FACTS

At 5:30 in the evening of March 5, 2015, Plaintiff David Dale (“Plaintiff” or “Dale”) was traveling in the southbound lane of Bowen Road in the Town of Elma, New York (“Elma”), when he passed a slow-moving vehicle towing a trailer, then continued driving along Bowen Road for another mile, turning right into a gas station located at the northwest corner of the intersection of Bowen Road and Jamison Road. Plaintiff did not stop for gas, but exited the gas station by turning into the westbound lane of Jamison Road, when Plaintiff noticed an Erie County Sheriff vehicle enter the gas station from Bowen Road, with its overhead lights flashing but without its siren sounding. The sheriff’s vehicle was driven by Defendant Erie County Deputy Sheriff Simon Biegasiewicz (“Biegasiewicz”) who traveled through the gas station’s parking lot, exiting onto Jamison Road behind Plaintiff’s vehicle which Biegasiewicz pulled over. Biegasiewicz issued Plaintiff four citations for violations of New York Vehicle and Traffic Law (“N.Y. Veh. & Traf. Law”), §§ 1128(a) (unsafely moving from lane), 1144(a) (failure to yield the right of way to an emergency vehicle), 1180(d) (failure to comply with posted maximum speed limits), and 1225 (avoiding intersection or traffic-control device) (“the traffic citations”). Plaintiff pleaded “not guilty” by mail, requesting a supporting deposition from Biegasiewicz pursuant to New York Criminal Procedure Law (“N.Y. Crim. Pro. Law”) § 100.25[2]. On May 5, 2015, Plaintiff appeared in Elma Town Court before Elma Town

Justice Joseph A. Sakowski (“Justice Sakowski”), on the traffic citations. Because Biegasiewicz did not provide the requested supporting deposition, Justice Sakowski dismissed the traffic citations. Upon being advised the traffic citations were dismissed for failure to submit the requested supporting deposition, Biegasiewicz re-issued the traffic citations (“the re-issued traffic citations”), mailing them to Plaintiff. On June 11, 2015, Plaintiff again appeared in Elma Town Court before Justice Sakowski on the re- issued citations, which Justice Sakowski dismissed because Biegasiewicz failed to personally serve Plaintiff with them as required by N.Y. Crim. Pro. Law § 100.25[2]. Biegasiewicz was in court when the re-issued traffic citations were dismissed, and before Plaintiff left the courtroom, Biegasiewicz attempted to re-issue the traffic citations

(“third set of traffic citations”), which Biegasiewicz intended to personally serve on Plaintiff in the courtroom, but Plaintiff refused to accept the citations and began walking toward the exit. Plaintiff maintains Biegasiewicz attempted to block Plaintiff’s egress from the courtroom, but Plaintiff managed to exit and walked outside toward his vehicle with Biegasiewicz following on foot, yelling at Plaintiff and waving his arms in a manner Plaintiff perceived as “wild” and indicating Biegasiewicz was “unhinged.” Complaint ¶ 24. Upon reaching his vehicle, Plaintiff drove away without accepting the third set of traffic citations from Biegasiewicz. Because Biegasiewicz’s patrol vehicle was not in close proximity, being parked in a lot behind the Elma Town Court, Biegasiewicz was unable to pursue Plaintiff at that time. Biegasiewicz maintains that after Plaintiff drove away from Elma Town Court on June 11, 2015, Biegasiewicz notified the sheriff’s office’s dispatch he was proceeding

toward his patrol vehicle and intended to follow Plaintiff. Defendants’ Statement of Facts ¶ 10. Upon entering his patrol vehicle, Biegasiewicz drove to the address he had for Plaintiff, i.e., 805 Fillmore Avenue in the City of Buffalo, New York (“the Buffalo address”), but upon reaching the Buffalo address, observed the presence of neither Plaintiff nor his vehicle at what appeared to Biegasiewicz to be an abandoned building. Id. ¶ 11. Biegasiewicz accessed a database, located another address for Plaintiff in Lancaster, New York (“the Lancaster address”), and drove to the Lancaster address where he observed Plaintiff’s vehicle outside and Plaintiff inside the house. Id. ¶ 12. Biegasiewicz knocked several times on the door to the house, stating he wanted to issue the summonses, but no one answered the door. Id.

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

Related

Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
Gomez v. Toledo
446 U.S. 635 (Supreme Court, 1980)
Illinois v. Andreas
463 U.S. 765 (Supreme Court, 1983)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Graham v. Connor
490 U.S. 386 (Supreme Court, 1989)
Collazo v. Pagano
656 F.3d 131 (Second Circuit, 2011)
Patterson v. County of Oneida, New York
375 F.3d 206 (Second Circuit, 2004)
Maye v. State of New York
517 F. App'x 56 (Second Circuit, 2013)
Gonzalez v. City of Schenectady
728 F.3d 149 (Second Circuit, 2013)
SCR Joint Venture L.P. v. Warshawsky
559 F.3d 133 (Second Circuit, 2009)
United States v. Delossantos
536 F.3d 155 (Second Circuit, 2008)
Roe v. City of Waterbury
542 F.3d 31 (Second Circuit, 2008)
Rasmussen v. City of New York
766 F. Supp. 2d 399 (E.D. New York, 2011)
Manganiello v. City of New York
612 F.3d 149 (Second Circuit, 2010)
Jacques v. Sears, Roebuck & Co.
285 N.E.2d 871 (New York Court of Appeals, 1972)

Cite This Page — Counsel Stack

Bluebook (online)
Dale v. Biegasiewicz, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dale-v-biegasiewicz-nywd-2020.