Duran v. The County of Monroe

CourtDistrict Court, W.D. New York
DecidedMarch 12, 2020
Docket6:19-cv-06341
StatusUnknown

This text of Duran v. The County of Monroe (Duran v. The County of Monroe) 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
Duran v. The County of Monroe, (W.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

DELVERN DURAN, Plaintiff, Case # 19-CV-6341-FPG v. DECISION AND ORDER

THE COUNTY OF MONROE, et al., Defendants.

INTRODUCTION Plaintiff brings this civil rights action under 42 U.S.C. § 1983, the Americans with Disabilities Act (“the ADA”), the Rehabilitation Act and the New York State Human Rights Law (“NYSHRL”) against the following defendants: The County of Monroe; Sheriffs Baxter and O’Flynn; Deputy Sheriffs Bailey, Kenney, and Williams; Captains McGowen and VanDuzee; Lieutenants Hayes, Donovan, Leone, and Sarkis; Sergeants Latona, Tumminelli, Willis, and Zimmerman; Corporals Bevilacqua, Farsace, and Zamiara; Deputy Sheriff John Does # 1-15; and Medical Staff Richard Roes # 1-10. On December 2, 2019, the Court issued a Decision and Order granting in part and denying in part Defendants’ motion to dismiss the Amended Complaint. ECF No 18. The Court found that res judicata barred Plaintiff’s claims against the County of Monroe. ECF No. 18 at 5-6. Plaintiff’s § 1983 claim for denial of his constitutional rights and Plaintiff’s NYSHRL claim were dismissed in favor of the named defendants. ECF No. 18 at 6-9. The Court considered the named defendants to be all the sheriffs, deputy sheriffs, captains, lieutenants, sergeants, and corporals specifically named in the case caption of the Amended Complaint. See ECF No. 18 at 10 n.3. In contrast, the Court found that Plaintiff’s claims were time-barred against the “John Does # 1-15” and “Medical Staff Richard Roes # 1-10” that were also listed in the case caption. ECF No. 18 at 10-12. Remaining in the case after the Court’s decision were Plaintiff’s § 1983 claim for deliberate indifference to medical needs and Plaintiff’s claim for discrimination under the ADA and

Rehabilitation Act against the named defendants. Plaintiff and Defendants now bring motions to reconsider the Court’s decision on Defendants’ motion to dismiss. ECF Nos. 21, 23. The Court assumes the parties’ familiarity with the facts of this case as more fully set out in the Court’s previous Decision and Order. ECF No. 18 at 2. For the reasons that follow, Plaintiff’s motion (ECF No. 21) is DENIED AS MOOT and Defendants’ motion (ECF No. 23) is GRANTED. DISCUSSION I. Legal Standard Federal Rule of Civil Procedure 60 governs relief from a court judgment or order. Fed. R. Civ. P. 60. The standard for granting a motion for reconsideration is “strict, and reconsideration will generally be denied unless the moving party can point to controlling decisions or data that the

court overlooked.” Analytical Surveys, Inc. v. Tonga Partners, L.P., 684 F.3d 36, 52 (2d Cir. 2012) (citation omitted). “A motion for reconsideration should be granted only when the [party] identifies an intervening change of controlling law, the availability of new evidence, or the need to correct a clear error or prevent manifest injustice.” Kolel Beth Yechiel Mechil of Tartikov, Inc. v. YLL Irrevocable Tr., 729 F.3d 99, 104 (2d Cir. 2013) (citation and internal quotation marks omitted). It is “not a vehicle for relitigating old issues, presenting the case under new theories, securing a rehearing on the merits, or otherwise taking a second bite at the apple.” Analytical Surveys, Inc., 684 F.3d at 52 (citation omitted). Accordingly, a party may not merely offer the same “arguments already briefed, considered and decided” or “advance new facts, issues or arguments not previously presented to the Court.” Schonberger v. Serchuk, 742 F. Supp. 108, 119 (S.D.N.Y. 1990). II. Analysis A. Plaintiff’s Motion for Reconsideration

Plaintiff initially argued that the Court erred in finding that his NYSHRL claim was time- barred under a one-year statute of limitations and that his claim was timely under the applicable three-year statute of limitations for NYSHRL claims brought in court. ECF No. 21-4 at 2. Defendants argue that, while the applicable statute of limitations is three years, Plaintiff’s claim is nonetheless barred because Plaintiff failed to timely serve a notice of claim against the county defendants. ECF No. 25 at 4-7. Plaintiff conceded in his reply memorandum that his NYSHRL claim “against the County defendants in this case was subject to a one-year and 90-day statute of limitations and was thus properly dismissed.” ECF No. 26 at 2-3. Accordingly, Plaintiff’s motion to reconsider (ECF No. 21) is DENIED AS MOOT.

B. Defendants’ Motion for Reconsideration Under Relation-Back Doctrine The Court previously ruled that Plaintiff’s claims were barred against the “John Does # 1- 15” and “Richard Roes 1-10” still listed in the case caption of the Amended Complaint (filed after the statute of limitations had passed) because they did not relate back to the original complaint. ECF No. 18 at 10-12. Plaintiff’s claims were found not to be barred against the individually named defendants listed in the case caption of the Amended Complaint.1 ECF No. 18 at 8-10. Defendants clarified that their motion to dismiss for failure to timely name John Doe defendants was a motion to dismiss claims only against Defendants VanDuzee, McGowen, Donovan, Leone, Willis, and

1 The Court previously understood Defendants’ relation-back argument to apply only to the “John Does # 1-15” and “Richard Roes 1-10” still listed in the case caption of the Amended Complaint. Sarkis (collectively the “Added Defendants”) because their addition to the case caption of the Amended Complaint did not relate back to the original complaint. ECF No. 23-2 at 6-7. Defendants argue that the case caption change cannot relate back to the original complaint because the Added Defendants did not receive timely notice of the claims against them and there

was no mistake of identity. ECF No. 23-2 at 9. Plaintiff argues he sufficiently identified the Added Defendants in the original complaint by attaching the incident reports bearing the Added Defendants’ signatures which were “illegible” to him. ECF No. 28 at 3-4. In any event, he argues, he served the Added Defendants within 62 days of the original complaint being filed. ECF No. 28 at 3. The Court agrees with Defendants. Plaintiff timely commenced this action on May 7, 2019, listing four “John Doe” defendants in the case caption. ECF No. 1. When Plaintiff filed his Amended Complaint on July 3, 2019, after the three-year statute of limitations had passed, the four John Does had been replaced with the Added Defendants. ECF No. 7. As the Court previously stated, a plaintiff generally cannot use John Doe pleadings “to

circumvent statutes of limitations because replacing a John Doe with a named party in effect constitutes a change in the party sued.” Aslanidis v. U.S. Lines, Inc., 7 F.3d 1067, 1075 (2d Cir. 1993) (internal citations omitted). Thus, John Doe substitutions may only be accomplished when the specifications of Federal Rule of Civil Procedure 15(c) are met. See Hogan v. Fischer, 738 F.3d 509, 517 (2d Cir. 2013); see Fed. R. Civ. P. 15(c).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Duran v. The County of Monroe, Counsel Stack Legal Research, https://law.counselstack.com/opinion/duran-v-the-county-of-monroe-nywd-2020.