Felix v. The City of Poughkeepsie

CourtDistrict Court, S.D. New York
DecidedOctober 18, 2019
Docket7:16-cv-01131
StatusUnknown

This text of Felix v. The City of Poughkeepsie (Felix v. The City of Poughkeepsie) 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
Felix v. The City of Poughkeepsie, (S.D.N.Y. 2019).

Opinion

| TS a YAW WNP Oe ye vee Ee □□ NLU PS eb ae UNITED STATES DISTRICT COURT □□ DO □ SOUTHERN DISTRICT OF NEW YORK Sosser □□□□□ □□ DONALD FELIX, Plaintiff, -against- THE CITY OF POUGHKEEPSIE, JOHN DOUGLAS (Shield #90), P.O. BRADLEY 16-cv-1131 (NSR) SUKEENA (Shield #94), P.O. KRISTOPHER ADAMS (Shield #74), THE DUTCHESS COUNTY OPINION & ORDER DISTRICT ATTORNEY’S OFFICE, ADA FRANK R. PETRAMALE, P.O. JOHN DOE #1 and P.O. JOHN DOE #2,

Defendants.

NELSON S. ROMAN, United States District Judge On February 15, 2016, Plaintiff Donald Felix (‘Plaintiff’) commenced this action asserting violations of his Fourth and Fourteenth Amendment rights under 42 U.S.C. § 1983, and state law claims sounding in false arrest, malicious prosecution, intentional and negligent infliction of emotional distress, and negligent hiring, retention, training and supervision, by filing the Complaint with the Court. (ECF No. 1.) Since that date, no summons has been issued or served upon any of Defendants. Presently before the Court is Defendants’ motion to dismiss the Complaint, pursuant to, inter alia, Federal Rules of Civil Procedure 12(b)(2), 12(b)(5), and 12(b)(6).! (ECF No. 17.) For the following reasons, Defendants’ motion is GRANTED.

! Defendants do not explicitly indicate in their Notice of Motion which provisions of the Federal Rules of Civil Procedure they are moving under. Since Defendants state that dismissal is appropriate based on lack of personal jurisdiction, failure to properly commence the action, and failure to state a claim upon which relief may be granted, the motion is in effect made pursuant to Federal Rules of Civil Procedure 12(b)(2) Clack of personal jurisdiction, 12(b)(5) (insufficient service of process), and 12(b)(6) (failure to state a claim upon which relief may be granted).

BACKGROUND I. Factual Background2 On September 6, 2014, Plaintiff was working as the owner and operator of a Taxi and Limousine company called Lane Changers, Inc. (Am. Compl. ¶ 21.) At approximately 1:19 a.m., Plaintiff was at a residence located at 1 Hammersley Avenue, Apt. #1, Poughkeepsie, New York (“1 Hammersley Avenue”). (Id.) Plaintiff asserts that he had entered 1 Hammersley Avenue to pick up a client and that his car was parked in front of the building. (Id.) Shortly after his arrival, police officers employed by the City of Poughkeepsie (the “City”) Police Department (“CPPD”)

forcibly entered 1 Hammersley Avenue in execution of a warrant that did not contain Plaintiff’s name. (Id. ¶ 22.) The CPPD officers seized Plaintiff, handcuffed him, and made him lie on the ground as they searched 1 Hammersley Avenue. (Id. ¶ 23.) They also removed Plaintiff’s clothing and performed a cavity search on Plaintiff. (Id.) Plaintiff and six other individuals at 1 Hammersley Avenue were arrested and accused of criminal possession of a controlled substance in the third degree, criminal possession of a weapon in the second degree, and criminal possession of a weapon in the fourth degree. (Id. ¶ 24.) At the CPPD precinct, Plaintiff voluntarily spoke in a taped interview with Defendant CPPD Officers John Douglas and Bradley Sukeena. (Id. ¶ 25.) During the interview, Plaintiff explained that he

had no prior association with the other arrestees at 1 Hammersley Avenue because he had been recently released from incarceration on August 29, 2014, the date the CPPD officers’ search warrant had been signed. (Id.) Plaintiff also provided proof of his identification, ownership of his vehicle, and ownership of his taxi company. (Id.) According to Plaintiff, Officers Douglas and Sukeena stated during the interview that they believed that he had nothing to do with the drugs or

2 The following facts are derived from the Complaint and are assumed to be true for the purposes of this motion. guns found at 1 Hammersley Avenue, but that since the other arrestees did not admit that such drugs and guns were theirs, Plaintiff would be “held and charged.” (Id. ¶ 26.) Thereafter, Plaintiff was arraigned and charged with one count of criminal possession of a narcotic drug with intent to sell it, N.Y. Penal Law § 220.16(1), and one count of criminal

possession of one or more preparations, compounds, mixtures or substances weighing, in aggregate, one half ounce or more, containing a narcotic drug, N.Y. Penal Law § 220.16(12). (Id. ¶ 27.) Plaintiff was not released on bail and remained incarcerated at the Dutchess County Jail. (Id. ¶¶ 28–29.) On May 5, 2015, nearly eight months after his arrest, the felony charges against Plaintiff were dismissed at the request of Defendant Assistant District Attorney (“ADA”) Frank Petramale. (Id. ¶ 29.) II. Procedural Background Plaintiff commenced this action by filing the Complaint on February 15, 2016. (ECF No. 1.) Plaintiff was represented by counsel at that time. No request for issuance of summons was ever made by Plaintiff, nor has a summons ever been issued as to any of Defendants. On June 10,

2016, Plaintiff filed Affidavits of Service signed by Frank Rutigliano, stating that Rutigliano attempted to personally serve the civil cover sheet and Complaint, but not the summons, on Defendants on April 20, 2016. (ECF No. 3.) On August 17, 2017, sixteen months after Plaintiff’s defective initial attempt at service, Plaintiff’s counsel mistakenly mailed a copy of a complaint from a separate action commenced by Plaintiff to Defendants and requested that they execute and return waivers of service of the summons within 60 days. (Affidavit of David L. Posner (“Posner Aff.”) (ECF No. 19) Ex. C, D.) By three separate letters sent in September 2017, Defendants’ counsel notified Plaintiff’s counsel that he had enclosed the wrong complaint. (Id. Ex. E.) Nonetheless, Plaintiff did not make a third attempt at service until June 2018, approximately nine months later. (Id. Ex. F.) On June 8, 2018, Plaintiff’s counsel mailed a copy of the correct complaint to the City and ADA Petramale, and again requested by letter that they waive service of the summons. (Id.) The waiver forms attached to the letter were not updated and

were thus misdated, calling for their execution and return by August 17, 2017. (Id.) Plaintiff’s counsel also sent a letter misdated August 17, 2017, to the remaining Defendants including the correct complaint and additional misdated waivers. (Id. Ex. G.) On July 31, 2018, Defendants’ counsel entered his appearance. (ECF No. 4.) On August, 1, 2018, he requested leave to file a motion to dismiss the Complaint. (ECF No. 5.) On the same date, Plaintiff’s counsel wrote a letter to the Court advising that, pursuant to Plaintiff’s wishes, he no longer represented Plaintiff. (ECF No. 6.) The Court endorsed the letter, permitting Plaintiff’s counsel to withdraw and staying the case for 30 days to allow Plaintiff to obtain new counsel. (ECF No. 7.) The Court also endorsed Defendants’ letter request to file a motion to dismiss to the extent of setting a briefing schedule following the expiration of the 30-day stay. (ECF No. 8.) On

August 27, 2018, Plaintiff notified the Court that he was proceeding pro se. (ECF No. 9.) Defendants’ motion to dismiss was fully briefed as of November 27, 2018. (ECF No. 10.) On December 14, 2018, Plaintiff belatedly mailed a letter to the Court opposing Defendants’ motion. (ECF No.

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

Related

Khan v. Khan
360 F. App'x 202 (Second Circuit, 2010)
Ruhrgas Ag v. Marathon Oil Co.
526 U.S. 574 (Supreme Court, 1999)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Gerena v. Korb
617 F.3d 197 (Second Circuit, 2010)
Calero v. Immigration and Naturalization Service
957 F.2d 50 (Second Circuit, 1992)
Zapata v. City of New York
502 F.3d 192 (Second Circuit, 2007)
Abreu v. City of New York
657 F. Supp. 2d 357 (E.D. New York, 2009)
DeLuca v. AccessIT Group, Inc.
695 F. Supp. 2d 54 (S.D. New York, 2010)
Amnay v. Del Labs
117 F. Supp. 2d 283 (E.D. New York, 2000)
Darden v. Daimlerchrysler North America Holding Corp.
191 F. Supp. 2d 382 (S.D. New York, 2002)
Feingold v. Hankin
269 F. Supp. 2d 268 (S.D. New York, 2003)
Robinson v. Overseas Military Sales Corp.
21 F.3d 502 (Second Circuit, 1994)
Hahn v. Office & Professional Employees International Union
107 F. Supp. 3d 379 (S.D. New York, 2015)
Cassano v. Altshuler
186 F. Supp. 3d 318 (S.D. New York, 2016)
George v. Professional Disposables International, Inc.
221 F. Supp. 3d 428 (S.D. New York, 2016)
Tolchin v. Cnty. of Nassau
322 F. Supp. 3d 307 (E.D. New York, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Felix v. The City of Poughkeepsie, Counsel Stack Legal Research, https://law.counselstack.com/opinion/felix-v-the-city-of-poughkeepsie-nysd-2019.