Floyd v. Filipowski

CourtDistrict Court, S.D. New York
DecidedJuly 8, 2022
Docket7:21-cv-04096
StatusUnknown

This text of Floyd v. Filipowski (Floyd v. Filipowski) 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
Floyd v. Filipowski, (S.D.N.Y. 2022).

Opinion

DOCUMENT ELECTRONICALLY FILED UNITED STATES DISTRICT COURT DO DATE FILED: 7/8/2022, SOUTHERN DISTRICT OF NEW YORK JOHN FLOYD III, 21-cv-4096 (NSR) Plaintiff, OPINION & ORDER -against- A.D.A. ELIZA FILIPOWSKI, et al., Defendants.

NELSON S. ROMAN, United States District Judge: Pro se plaintiff John Floyd III (“Plaintiff”) commenced this action on or about May 5, 2021, against the Governor of the State of New York Kathy Hochul (Governor Hochul’),’ Assistant District Attorney Eliza Filipowski of the Orange County District Attorney’s Office, Police Officer Vincent Giovanniello of the Middletown Police Department, and Christopher Sevier, Esq. of the Legal Aid Society (collectively the “Defendants”) asserting claims pursuant to 42 U.S.C. § 1983 (“Section 1983”) seeking injunctive and declaratory relief. (ECF No. 2.) Plaintiff alleges that the issuance and enforcement of Executive Orders (“EOs”) 202.60, 202.67, and 202.8° violated his federal constitutional Fourteenth Amendment due process rights and

‘Governor Kathy Hochul was automatically substituted as Defendant in place of Govemor Andrew Cuomo when she assumed the office of Governor. As Plaintiff only seeks injunctive and declaratory relief, the Governor is being sued in her official capacity. Fed. R. Civ. Pro, 25(d). Plaintiff commenced this action against A.D.A. Eliza Filipowski, attommey Christopher Sevier and officer Vincent Giovanniello but those claims have since been dismissed. (ECF No. 12.) ? Plaintiff cites to Executive Order 202.86, but Defendant contends that Plaintiff is likely referring to Executive Order 202.8, which tolled “any specific time limit ... including ... to the criminal procedure law.” (ECF No. 31.) The Court has reviewed the EOs, takes judicial notice and has concluded that Plaintiff has incorrectly referenced EO 202.8 as 202.86. See Off Sol. Grp., LLC v. Nat'l Fire Ins. Co. of Hartford, 544 F.Supp.3d 405, 418, (S.D.N.Y. June 11, 2021) (holding that the Court can properly take judicial notice of the Executive Orders in considering Defendant's motion as they are accessible on the State of New York's website.) Page | of 16

Sixth Amendment right to a speedy trial, as well as his state constitutional due process rights and right to a speedy trial. (Id.) Presently pending before the Court is Defendant Governor Hochul’s motion to dismiss the Complaint for lack of jurisdiction and failure to state a claim pursuant to the Federal Rules of Civil Procedure 12(b)(1) (“Rule 12(b)(1)”) and (6) (“Rule 12(b)(6)”). (ECF No. 28.) For the

following reasons, Defendant’s motion to dismiss is GRANTED without opposition. BACKGROUND I. Procedural History Pro se Plaintiff filed his Complaint and a request to proceed without prepayment of fees, that is, in forma pauperis (“IFP”) on May 5, 2021. (ECF Nos. 1-2.) By order dated May 7, 2021, the Court granted Plaintiff’s request to proceed IFP. (ECF No. 4.)3 The vast majority of Plaintiff’s allegations in his Complaint pertain to his criminal prosecution and a “conspiracy” between the Assistant District Attorney prosecuting the case, Defendant Filipowski, and Plaintiff’s defense attorney, Defendant Sevier. (ECF No. 2.) By order dated July 13, 2021, the

claims against Defendants Filipowski and Sevier were dismissed. (ECF No. 12.) Plaintiff’s claims against Defendant Giovanniello were also dismissed with leave to replead. (Id.) To date, Plaintiff has not filed an amended complaint. Therefore, the only remaining claims are those asserted against Governor Kathy Hochul. On December 3, 2021, Defendant requested a pre-motion conference to discuss a motion to dismiss Plaintiff’s Complaint. (ECF No. 26.) By order dated December 7, 2021, the Court denied Defendant’s request for a conference, waived the pre-motion conference requirement, and

3 Prisoners are not exempt from paying the full filing fee even when they have been granted permission to proceed IFP. See 28 U.S.C § 1915(b)(1). Page 2 of 16 granted Defendant leave to file the proposed motion. (ECF No. 27.) On February 23, 2022, Defendant filed a motion to dismiss Plaintiff’s Complaint. (ECF No. 28.) Pro se Plaintiff did not file any opposition to the motion by the proscribed deadline of February 8, 2022, and no opposition has been filed to date. On March 11, 2022, the Court deemed the Defendant’s motion to dismiss as unopposed. (ECF No. 32).

II. Factual Allegations The following facts are derived from the Complaint (ECF No. 2) and letters filed by the Plaintiff (ECF Nos. 5-9, 21, 23),4 and are taken as true and construed in the light most favorable to pro se Plaintiff for the purposes of this motion. Plaintiff is an inmate in the custody of the New York State Department of Corrections and Community Supervision (“DOCCS”). (Compl. at 7.) Plaintiff has been incarcerated since July 22, 2020 for charges stemming from incidents that occurred on July 4, 2020 and July 7, 2020. (Id.) As a result of an incident that occurred on July 4, 2020, Plaintiff was charged with burglary in the 2nd degree, criminal mischief in the 4th degree, criminal trespass in the 2nd

degree, criminal contempt in the 1st degree, criminal obstruction of breathing, and grand larceny in the 4th degree. (Id.) Plaintiff does not provide any details about the incident. On July 7, 2020, Plaintiff kicked down the front door of his ex-girlfriend’s home and attacked his ex- girlfriend, Elizabeth Hochschild, and Mr. Chauncey Goodrich, who was at the residence. (Id. at 9.) Plaintiff was charged with burglary in the 1st degree, criminal contempt in the 1st degree, and criminal mischief in the 4th degree. (Id. at 7) All charges were filed on July 7, 2020, and

4 The Court construes Plaintiff’s letters as supplementing the complaint. “While a court generally ‘may not look outside the pleadings when reviewing a Rule 12(b)(6) motion to dismiss . . . the mandate to read the papers of pro se litigants generously makes it appropriate to consider Plaintiff’s additional materials . . . .’” Brown v. New York City Hous. Auth., No. 05-CV-10332(VM), 2006 WL 1378599, at *1 n.2 (S.D.N.Y. May 17, 2006) (quoting Burgess v. Goord, No. 98-CV-2077(SAS), 1999 WL 33458, at *1 (S.D.N.Y. Jan. 26, 1999)).” Page 3 of 16 Plaintiff was arraigned on July 22, 2020. (Id. at 10-11.) Plaintiff turned himself in on July 22, 2020, and “had never formally been indicted or convicted” of any of the alleged crimes from the two July incidents. (Id. at 7.) Nevertheless, the prosecution related to Plaintiff’s July 2020 arrest “was terminated in his favor.” (ECF No. 23.) It does not appear that Plaintiff is currently detained nor incarcerated due to the July 2020 incidents.

As a result of his incarceration, Plaintiff lost his job at Wendy’s, his relationship with his children has suffered, and Plaintiff owes $366 in child support. (Compl. at 5.) Furthermore, while incarcerated during the Covid-19 pandemic, Plaintiff suffered from mental anguish, emotional anguish, anxiety, and depression, for which he takes prescribed psychiatric medication.5 (Id.) Plaintiff blames his suffering on the conditions of being incarcerated during the pandemic and being unable to have visits with loved ones for months. (Id.) On March 7, 2020, former Governor Andrew M. Cuomo issued EO Number 202, declaring a State Disaster emergency for the entire State of New York following the onset of the Covid-19 pandemic. (Id. at 12.) Thereafter, Governor Cuomo issued EO 202.67, extending the

State Disaster emergency through November 3, 2020. (Id.) Plaintiff contends EO 202.60, 202.67, and 202.8 are unconstitutional. (Id.

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

Related

Mamot v. Board of Regents
367 F. App'x 191 (Second Circuit, 2010)
Hans v. Louisiana
134 U.S. 1 (Supreme Court, 1890)
Jacobson v. Massachusetts
197 U.S. 11 (Supreme Court, 1905)
Ex Parte Young
209 U.S. 123 (Supreme Court, 1908)
Quern v. Jordan
440 U.S. 332 (Supreme Court, 1979)
Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
Pennhurst State School and Hospital v. Halderman
465 U.S. 89 (Supreme Court, 1984)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Will v. Michigan Department of State Police
491 U.S. 58 (Supreme Court, 1989)
Seminole Tribe of Florida v. Florida
517 U.S. 44 (Supreme Court, 1996)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Natalia Makarova v. United States
201 F.3d 110 (Second Circuit, 2000)
Russman v. Board of Educ., City of Watervliet
260 F.3d 114 (Second Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Floyd v. Filipowski, Counsel Stack Legal Research, https://law.counselstack.com/opinion/floyd-v-filipowski-nysd-2022.