Drew v. City of New York

CourtDistrict Court, S.D. New York
DecidedJanuary 3, 2022
Docket1:18-cv-10719
StatusUnknown

This text of Drew v. City of New York (Drew v. City of New York) 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
Drew v. City of New York, (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------x

KEITH DREW,

Plaintiff, -v- No. 18-CV-10719-LTS-RWL

CITY OF NEW YORK et al.,

Defendants.

-------------------------------------------------------x

MEMORANDUM ORDER Keith Drew (“Plaintiff”) brings this pro se action against the City of New York, former Department of Correction Commissioner Joseph Ponte, former Commissioner Cynthia Brann, former Warden Maxsolaine Mingo, Warden Kisa Smalls, Captain Doe, Correction Officer (“C.O.”) Unisha Flood, C.O. Cynthea Cowan, C.O. Joel Andrews, C.O. Edward Jeffries, Doctor Marie-Ange Dorval and New York City Board of Correction employee Tonya Glover (together, “Defendants”) alleging that Defendants violated his federal constitutional rights while he was detained at the George R. Vierno Center and the Anna M. Kross Center on Rikers Island. (See docket entry no. 22 (“Am. Compl.”).) Defendants1 move for dismissal of Plaintiff’s Amended Complaint pursuant to Federal Rule of Civil Procedure 12(b)(6). (Docket entry no. 30.) Defendants have also moved for partial summary judgment in this action. (Docket entry no. 37.) Plaintiff has not responded to either motion. The Court has jurisdiction of this action pursuant to 28 U.S.C. section 1331. The Court has reviewed the parties’ submissions thoroughly and, for the following reasons,

1 Corporation counsel of the City of New York moved for the relief described herein. Corporation counsel noted that it does not currently represent Defendant C.O. Cowan and Captain Doe but “respectfully requests that any relief granted to Defendants be extended to these individuals.” (Docket entry no. 31, at 1 n.1.) Defendants’ motion for partial summary judgment is granted in entirety, and Defendants’ motion to dismiss is granted as to the remaining claims.

BACKGROUND Plaintiff alleges2 that, while he was a pretrial detainee at Rikers Island, see Am. Compl. ¶¶ 21-22, 28, 43, he experienced four lockdowns that were “void of legitimate penological justification” and “served to punish” him in violation of his Constitutional rights. (Id. ¶ 37.) Plaintiff alleges that he suffered a five-day lockdown in December 2015, id. ¶ 11; a

72-hour lockdown from February 29, 2016, through March 2, 2016, id. ¶ 2; an approximately 18- hour lockdown from March 10, 2016, through March 11, 2016, id. ¶ 3; and a 12-hour lockdown from September 13, 2018, through September 14, 2018. (Id. ¶ 43.) Plaintiff attaches a letter from the Legal Aid Society’s Prisoner Rights Project (“Legal Aid”) relating to a report of the December 2015 lockdown that Legal Aid received from Mr. Drew, noting that Mr. Drew says he was “denied” “all mandated services, including medical clinic access / sick call” during that time. (Am. Compl., Exhibit 1 (“Legal Aid Letter”).) During the lockdown that occurred from March 10, 2016, through March 11, 2016, Plaintiff alleges that he “received scalding, hot water burns from a gang-af[f]iliated inmate” and “suffered the pain of this burn injury for a full six (6) hours before finally being released” and “escorted to the clinic for medical attention.” (Id.

¶¶ 4-5.) Plaintiff alleges that the “seriousness of the burn injury” was minimized and “not adequately document[ed][,]” id. ¶ 6, nor “properly treated” until “another Injury Report, [was] submitted on March 23, 2016[.]” (Id. ¶ 13.) Plaintiff also attaches a copy of the inmate grievance and request program statement form he filed in relation to the March 2016 lockdown,

2 The allegations summarized here are taken from the Amended Complaint and are presumed true for the purposes of this motion practice. writing that, as he “tried to slip out of [his] cell,” the “tour officer slammed [his] hand in the cell door to prevent [him] from getting out.” (Am. Compl., Exhibit 1 (“March 2016 Grievance Form”); see also Am. Compl. ¶ 25.) Plaintiff claims that he suffered the lockdowns at issue because he was wrongly classified and placed in the incorrect housing unit. (Id. ¶ 35.) Specifically, he alleges that he was misclassified based on the inclusion of two “High Charges”—“Assault on Staff” and “Fighting”—which were “inaccurate” and resulted in his placement in “call-status housing”

where he was subject to “arbitrary lock-down[] in contrast to detainees in dorm-status who are not subject to the same level of restriction” and that these lock-downs were done “without legitimate purpose.” (Id. ¶¶ 31, 34, 36.) Plaintiff alleges that the classification policy “lacks procedures for challenges or clarification, and caused Plaintiff undue burden, and punishment through First Amendment, Freedom of Association, violations; not [a]ffecting those detainees in dorm-status housing.” (Id. ¶ 33.) Plaintiff alleges that the “liberty interest[s] of pretrial detainees” in his housing unit were infringed through their placement in “lock-down status continuously.” (Am. Compl., Exhibit 1, Victim Declaration.) He seeks injunctive and declaratory relief and “compensatory and actual damages.” (Am. Compl.)

Defendants filed a motion to dismiss Plaintiffs’ claims on March 27, 2020, pursuant to Federal Rule of Civil Procedure 12(b)(6), for failure to state a claim upon which relief could be granted. (Docket entry no. 30.) Defendants also filed a motion for partial summary judgment on June 12, 2020, arguing that all of Plaintiff’s claims arising from the alleged conduct pre-dating November 8, 2016, should be precluded based on the terms of a general release that Plaintiff executed as part of a settlement of three actions Plaintiff had filed against the City of New York and its employees. (Docket entry nos. 37, 40.) In connection with their motion for summary judgment, Defendants proffered a Local Rule 56.1 Statement and a Declaration of Lillian P. Wesley, to which the parties’ November 8, 2016, settlement agreement and general release were attached. (Docket entry nos. 38-39.) The general release stipulates: [I]n consideration of the payment of five thousand ($5,000) DOLLARS to [Mr. Drew] by the City of New York, [Mr. Drew] do[es] hereby release and discharge defendants City of New York . . . and all past and present officials, employees, representatives, and agents of the City of New York or any entity represented by the Office of the Corporation Counsel, . . . from any and all liability, claims, or rights of action alleging a violation of [his] civil rights and any and all related state law claims, from the beginning of the world to the date of this General Release, including claims for costs, expenses, and attorneys’ fees.

(Docket entry no. 38, Declaration of Lillian P. Wesley (“Wesley Decl.”), Exhibit 1.) Mr. Drew has not responded to either Defendants’ motion to dismiss or their motion for partial summary judgment, despite being served with the appropriate notice by Defendants that his claims may be dismissed without a trial should he choose not to respond to their summary judgment motion. (Docket entry no. 41.) Thus, the Court finds both motions to be fully briefed and unopposed. DISCUSSION Defendants’ Motion for Partial Summary Judgment Because Defendants’ motion for partial summary judgment is potentially dispositive as to all of Plaintiff’s claims with the exception of those arising out of the September 2018 lockdown, which “are addressed in Defendants’ motion to dismiss,” docket entry no. 40 (“Def. MSJ Mem.”) at 1 n.1,3 the Court will first evaluate Defendants’ motion for partial summary judgment.

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

Related

Roth v. Jennings
489 F.3d 499 (Second Circuit, 2007)
Bell v. Wolfish
441 U.S. 520 (Supreme Court, 1979)
Sandin v. Conner
515 U.S. 472 (Supreme Court, 1995)
Overton v. Bazzetta
539 U.S. 126 (Supreme Court, 2003)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Dickerson Ex Rel. Davison v. Napolitano
604 F.3d 732 (Second Circuit, 2010)
Rojas v. Roman Catholic Diocese of Rochester
660 F.3d 98 (Second Circuit, 2011)
Jabbar v. Fischer
683 F.3d 54 (Second Circuit, 2012)
Vega v. Artus
610 F. Supp. 2d 185 (N.D. New York, 2009)
Fisher v. Goord
981 F. Supp. 140 (W.D. New York, 1997)
Maisonet v. METROPOLITAN HOSP. AND HEALTH HOSP.
640 F. Supp. 2d 345 (S.D. New York, 2009)
Darnell v. City of New York
849 F.3d 17 (Second Circuit, 2017)
Hurd v. Fredenburgh
984 F.3d 1075 (Second Circuit, 2021)
Lowrance v. Achtyl
20 F.3d 529 (Second Circuit, 1994)
Little v. Municipal Corp.
51 F. Supp. 3d 473 (S.D. New York, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Drew v. City of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/drew-v-city-of-new-york-nysd-2022.