Economic Opportunity Commission of Nassau County, Inc. v. County of Nassau

106 F. Supp. 2d 433, 2000 U.S. Dist. LEXIS 10460, 2000 WL 1034640
CourtDistrict Court, E.D. New York
DecidedJuly 20, 2000
Docket1:97-cv-06014
StatusPublished
Cited by13 cases

This text of 106 F. Supp. 2d 433 (Economic Opportunity Commission of Nassau County, Inc. v. County of Nassau) 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
Economic Opportunity Commission of Nassau County, Inc. v. County of Nassau, 106 F. Supp. 2d 433, 2000 U.S. Dist. LEXIS 10460, 2000 WL 1034640 (E.D.N.Y. 2000).

Opinion

MEMORANDUM OF DECISION AND ORDER

■ SPATT, District Judge.

This case involves allegations by the Plaintiffs, the Economic Opportunity Commission of Nassau County (“EOC”), a nonprofit community action agency; CEDC, Inc., an economic development arm of the EOC; and John Kearse, CEO of EOC and CEDC, that the Defendants, the County of Nassau, the Village of Hempstead, the Hempstead Community Development Agency and various officials thereof, violated the Plaintiffs’ constitutional rights to free speech, equal protection, and freedom of association under 42 U.S.C. § 1983 and 1985. Presently before the Court are motions by three groups of Defendants to dismiss the second amended complaint pursuant to Fed.R.Civ.P. 12(b)(6) for failure to state a claim.

BACKGROUND

This Court has previously considered this case, and the recitation of the facts set forth in Economic Opportunity Commission of Nassau County, Inc. v. County of Nassau, 47 F.Supp.2d 353 (E.D.N.Y.1999) is incorporated herein by reference.

Briefly, the Plaintiffs allege that in 1992, the Defendants intentionally interfered with efforts by EOC and CEDC to renovate the Hempstead Bus Terminal Building using $6 million in funds issued to the County and Village by the U.S. Department of Housing and Urban Development (“HUD”). The Plaintiffs contend that the Defendants required them to permit an unqualified general contractor to supervise the project and that delays and inadequate construction followed. According to the Plaintiffs, the delays occasioned by the Defendants’ hand-picked contractor prevented them from completing their renovations on schedule and cost them hundreds of thousands of dollars in lost rent for office space in the Terminal. The Plaintiffs contend that the Defendants wilfully imposed an incompetent contractor on them and protected the contractor from termination in retaliation for the Plaintiffs’ activities on behalf of minority groups and the poor, as well as their vocal opposition to certain Village and County actions.

In 1996, the County received permission from HUD to refinance the original loan on the Terminal project. HUD required the refinancing to be completed within six months. According to the complaint, the County “needlessly prolonged the negotiations,” demanding increased control and oversight over the project, and simultaneously “launched an investigation of the operations of Plaintiffs designed to curtail their political advocacy.” Eventually, the six month limit placed by HUD on the refinancing lapsed without an agreement having been reached.

In the meantime, EOC had fallen behind on its tax payments on the Terminal building. In November 1996, the County issued a Notice to Redeem on the property, and 8 months later, took a tax deed to the property, eventually taking control of the property on July 22, 1997. According to the Plaintiffs, other similarly situated commercial property owners with tax deficien *436 cies were not subject to such rapid foreclosure action, and the Plaintiffs contend that the County’s, haste was motivated by. its desire to retaliate against the Plaintiffs for their community activities on behalf of minorities and the poor. Somewhat paradoxically, the Plaintiffs also contend that the County was not in any haste as it waited to commence foreclosure proceedings until it was sure that any foreclosure sale would result in a deficiency judgment against the Plaintiffs, thus allowing the County to also seize other properties owned by the EOC to satisfy the judgment.

Finally, EOC alleges that the County is failing to abide by an agreement to reimburse it for certain legal fees that EOC alleges are covered by a Social Services Agreement with the County.

The second amended complaint contains six causes of action. The first cause of action based on 42 U.S.C. § 1983 (“Section 1983”), alleges that the Defendants violated the Plaintiffs’ First Amendment rights to free speech and free association, and their Fourteenth Anendment rights to equal protection, by interfering with the Terminal renovation project; by blocking the Plaintiffs refinancing efforts; by subjecting to Plaintiffs to stricter treatment regarding the deficient taxes than other commercial operations; and by refusing to reimburse EOC for legal expenses in accordance with the Social Services Agreement, all because of the Plaintiffs’ advocacy on behalf of minorities and the poor. The second cause of action appears to allege a Monell claim under Section 1983 against the municipal Defendants on the same basis and relying on identical allegations as the first cause of action. ' The third cause alleges that the Defendants engaged in a conspiracy under 42 U.S.C. § 1985 and 1986 to violate the Plaintiffs’ civil rights based on the Plaintiffs’ advocacy on behalf of minorities. The fourth cause of action assets a claim for intentional interference with prospective economic advantage, relating to the Plaintiffs’ receipt of the HUD financing. The fifth cause of action is less than clear, asserting that the Defendants “deprived CEDC of its own free will” in performing the Terminal renovation, CEDC’s tax deficiency “resulted solely” from these actions by the Defendants, and that therefore, the Plaintiffs are entitled to a judgment setting aside the tax deed and cancelling all of CEDC’s tax indebtedness on the property to both the County and Village. Finally, the sixth cause of action claims that “by virtue of the deceitful and inequitable conduct” of the Defendants in obstructing the HUD refinancing package, the tax deed should be vacated.

The Defendants now move to dismiss the amended complaint pursuant to Fed. R.Civ.P. 12(b)(6). The “County Defendants,” consisting of Nassau County, County Executive Thomas Gulotta, Special Assistant to the County Executive Kenneth Cynar, County Attorney Owen Walsh, Special Assistant to the County Attorney Joseph Ryan, Jr., Special Counsel to Nassau County Dept, of Housing, and Development Harrison Edwards, and Commissioner of the Office of Housing Donald Campbell, argue that portions of the Section 1983 claims are time-barréd; that the freedom of association claims fail to allege a constitutionally protectible associational relationship; that their free speech claims fail to allege knowledge of the County Defendants of the protected speech and any causal connection between the speech and the allegedly retaliatory actions; that the equal protection causes of action do not identify any other individuals that are similarly situated; that the Section 1985 claims fail to allege the elements of a conspiracy; and that the claims against the individual Defendants should be dismissed as not alleging personal involvement. The County Defendants also contend that some of the claims by the Plaintiffs are barred by the Tax Injunction Act, 28 U.S.C. § 1341.

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

Related

Westry v. Waterbury
D. Connecticut, 2023
Jean v. County Of Nassau
E.D. New York, 2020
Vetrano v. Miller Place Union Free Sch. Dist.
369 F. Supp. 3d 462 (E.D. New York, 2019)
Vaher v. Town of Orangetown
133 F. Supp. 3d 574 (S.D. New York, 2015)
Jones v. Bay Shore Union Free School District
947 F. Supp. 2d 270 (E.D. New York, 2013)
Gusler v. City of Long Beach
823 F. Supp. 2d 98 (E.D. New York, 2011)
Tomlins v. Village of Wappinger Falls Zoning Board of Appeals
812 F. Supp. 2d 357 (S.D. New York, 2011)
Illiano v. Mineola Union Free School District
585 F. Supp. 2d 341 (E.D. New York, 2008)
Shub v. Westchester Community College
556 F. Supp. 2d 227 (S.D. New York, 2008)
Butler v. City of Batavia
545 F. Supp. 2d 289 (W.D. New York, 2008)
T.S. Haulers, Inc. v. Town of Riverhead
190 F. Supp. 2d 455 (E.D. New York, 2002)
Presnick v. Town of Orange
152 F. Supp. 2d 215 (D. Connecticut, 2001)
Hampton Bays Connections, Inc. v. Duffy
127 F. Supp. 2d 364 (E.D. New York, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
106 F. Supp. 2d 433, 2000 U.S. Dist. LEXIS 10460, 2000 WL 1034640, Counsel Stack Legal Research, https://law.counselstack.com/opinion/economic-opportunity-commission-of-nassau-county-inc-v-county-of-nassau-nyed-2000.