Davis v. County of Suffolk

CourtDistrict Court, E.D. New York
DecidedSeptember 10, 2024
Docket2:18-cv-00303
StatusUnknown

This text of Davis v. County of Suffolk (Davis v. County of Suffolk) 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
Davis v. County of Suffolk, (E.D.N.Y. 2024).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------x STANLEY DAVIS,

Plaintiff, MEMORANDUM & ORDER - against - 18-CV-303 (PKC) (AYS)

RICHARD GANTT, GREGORY DINI, and JOHN HANLEY, N.Y.S. Troopers, in their individual capacities,

Defendants.1 -------------------------------------------------------x PAMELA K. CHEN, United States District Judge: Plaintiff Stanley Davis (“Plaintiff”) brings this pro se action pursuant to 42 U.S.C. § 1983 (“Section 1983”), alleging violations of his constitutional rights in connection with his arrest on June 30, 2016. (See Am. Compl., Dkt. 20 (“Am. Compl.”) at ECF 6, 11.)2 Defendants Richard Gantt (“Officer Gantt”), Gregory Dini (“Officer Dini”), and John Hanley (“Officer Hanley”) (collectively, “Defendants”)—New York State Troopers who are being sued in their individual capacities—have moved for summary judgment. For the reasons discussed below, the Court grants Defendants’ motion and terminates this action.

1 Former defendants County of Suffolk, State of New York, Town of Riverhead, New York State Unified Court System, and Thomas Clavin, in his individual capacity, were previously terminated from this action. (See R. & R., Dkt. 77 at 27; Order Adopting R. & R., Dkt. 83 at 2–3; 3/29/2022 Mem. & Order, Dkt. 110 at 1.) Therefore, those defendants are omitted from the case caption. 2 Citations to “ECF” refer to the pagination generated by the Court’s CM/ECF docketing system and not the document’s internal pagination. BACKGROUND I. Relevant Facts3 Plaintiff’s son died tragically in November 2010. (See Am. Compl. at ECF 7.)4 Following the tragedy, Plaintiff filed lawsuits in Suffolk County Supreme Court seeking to assert his rights as administrator of his late son’s estate. (56.1 ¶ 2.)5 In connection with those lawsuits, Plaintiff

3 On a motion for summary judgment, the Court construes any disputed facts in the light most favorable to the non-moving party—here, Plaintiff. See Est. of Gustafson ex rel. Reginella v. Target Corp., 819 F.3d 673, 675 (2d Cir. 2016). In this case, however, Plaintiff failed to submit a counterstatement in response to Defendant’s Rule 56.1 statement as required under Local Rule 56.1. (See generally Dkt. 170 (“Pl.’s Opp’n”).) As Defendants served Plaintiff with the requisite notice pursuant to Local Rule 56.2—which explains the summary judgment process to pro se litigants and the consequences of the failure to properly respond to the summary judgment motion—and attached copies of Federal Rule of Civil Procedure 56 and Local Rule 56.1 as required by the rules, (see Dkt. 169-2), the Court has “discretion to consider any properly supported facts in Defendants’ [Rule 56.1 statement as] admitted[,]” Thomas v. C.R. Bard, Inc., No. 20-CV- 2738 (CS), 2022 WL 16748753, at *1 n.1 (S.D.N.Y. Nov. 7, 2022); see also Vasquez v. Warren, 630 F. Supp. 3d 524, 528 n.1 (S.D.N.Y. 2022) (noting that the court “could have regarded [the defendants’] version [of a Rule 56.1 statement] as entirely undisputed” due to pro se plaintiff’s failure to comply with Local Rule 56.1 even though the plaintiff had been given the required Local Rule 56.2 notice). Thus, because Plaintiff failed to submit a statement of material facts or a counterstatement in response to Defendants’ statement of material facts, the Court deems Defendants’ Rule 56.1 statement to be “undisputed for purposes of [Defendants’] motion.” Fed. R. Civ. P. 56(e). 4 While Plaintiff’s pro se submission understandably suffers from deficiencies, Defendants’ Rule 56.1 statement is inexplicably confusing. It contains several references to Plaintiff’s factual allegations from the Amended Complaint. (See, e.g., Dkt. 169-2 (“56.1”) ¶¶ 1, 3–5, 10, 15.) This is contrary to what Local Rule 56.1 requires, which is a “concise statement . . . of the material facts as to which the moving party contends there is no genuine issue to be tried.” Local Rule 56.1(a) (emphasis added). Based on Defendants’ briefing, it appears that they included Plaintiff’s complaint allegations in their Local Rule 56.1 statement in order to argue that based on the “undisputed” evidence, i.e., Plaintiff’s allegations, about Defendants’ conduct, no jury could find that Defendants caused Plaintiff any injury. To the extent Defendants are instead assuming the truth of Plaintiff’s allegations for purposes of their argument, they could and should have done so simply by way of argument in their memorandum of law, and not by including Plaintiff’s factual allegations in their Local Rule 56.1 statement of undisputed facts. 5 Any citation to a 56.1 statement incorporates by reference the documents cited therein; where relevant, however, the Court may cite an underlying document directly. See Local Rule 56.1(c)–(d). sought to obtain various court minutes. (See id. ¶ 4.) On June 24, 2016, Plaintiff visited the court regarding his minutes. (See Dkt. 169-4 at ECF 4.) Later that day, Thomas Clavin (“Clavin”), a court clerk, received a telephone call from Plaintiff, who was asking about his minutes order. (Id.) When Clavin told Plaintiff that he had

received all of the minutes he had requested, Plaintiff seemed to become angry and told Clavin that Plaintiff would come down to the courthouse and cut off Clavin’s head. (Id.; see also 56.1 ¶ 5.) Plaintiff made the same statement about another court employee during the telephone call. (Dkt. 169-4 at ECF 4; 56.1 ¶ 7.) Clavin pursued charges against Plaintiff. (56.1 ¶ 8.) To that end, on June 29, 2016, Clavin signed a deposition attesting to what had happened. (Dkt. 169-4 at ECF 4; 56.1 ¶¶ 8–9.) Clavin’s sworn statement was attached in support of an information against Plaintiff that charged Plaintiff with aggravated harassment in violation of New York Penal Law § 240.30. (Dkt. 169-4 at ECF 2–4; 56.1 ¶¶ 8–9.) The sworn statement was taken by Officer Gantt. (Dkt. 169-4 at ECF 4.) On June 30, 2016, Plaintiff was arrested by Officer Gantt, assisted by Officer Dini. (See

56.1 ¶ 10.) After a trial that resulted in a hung jury, (id. ¶ 15), Plaintiff underwent a mental capacity examination and was found to lack the capacity to assist in his own defense or understand the proceedings against him, (id. ¶ 16). The charge against him was dismissed. (Id.) II. The Instant Litigation On January 17, 2018, Plaintiff initiated this lawsuit. (Dkt. 1.) On January 29, 2019, Plaintiff filed the operative Amended Complaint, alleging that, as relevant here, Defendants arrested Plaintiff without probable cause. (See Am. Compl. at ECF 1, 5.) On October 30, 2020, the late Honorable A. Kathleen Tomlinson, Magistrate Judge, issued a Report and Recommendation, which recommended that the Court dismiss all of Plaintiff’s claims except one that Judge Tomlinson construed as alleging false arrest, and that the Court dismiss all defendants except Officers Gantt, Dini, and Hanley. (Dkt. 77 at 27.) The Court adopted Judge Tomlinson’s Report and Recommendation in its entirety on December 1, 2020. (Dkt. 83 at 2–3.) Thus, the only remaining claim in this action is one for false arrest against those three officers.

After the parties engaged in discovery, Defendants filed the instant motion for summary judgment. (Dkt. 169.) The motion was fully briefed as of February 9, 2024. (See Dkt. 169-12; Pl.’s Opp’n; Dkt. 171 (“Reply”).) LEGAL STANDARD Summary judgment is proper only where “there is no genuine issue as to any material fact and the movant is entitled to judgment as a matter of law.” Fed. R. Civ. P.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Devenpeck v. Alford
543 U.S. 146 (Supreme Court, 2004)
Ockimey v. Town of Hempstead
425 F. App'x 45 (Second Circuit, 2011)
Weyant v. Okst
101 F.3d 845 (Second Circuit, 1996)
Jenkins v. City Of New York
478 F.3d 76 (Second Circuit, 2007)
John Delaney v. Bank of America Corp.
766 F.3d 163 (Second Circuit, 2014)
Jackson v. Federal Express
766 F.3d 189 (Second Circuit, 2014)
Walsh v. New York City Housing Authority
828 F.3d 70 (Second Circuit, 2016)
Bernard v. United States
25 F.3d 98 (Second Circuit, 1994)
Savino v. City of New York
331 F.3d 63 (Second Circuit, 2003)
Cilp Associates, L.P. v. Pricewaterhouse Coopers LLP
735 F.3d 114 (Second Circuit, 2013)
Souza v. Exotic Island Enterprises, Inc.
68 F.4th 99 (Second Circuit, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
Davis v. County of Suffolk, Counsel Stack Legal Research, https://law.counselstack.com/opinion/davis-v-county-of-suffolk-nyed-2024.