GB v. Town of Hempstead

CourtDistrict Court, E.D. New York
DecidedFebruary 10, 2025
Docket2:17-cv-06625
StatusUnknown

This text of GB v. Town of Hempstead (GB v. Town of Hempstead) 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
GB v. Town of Hempstead, (E.D.N.Y. 2025).

Opinion

EASTERN DISTRICT OF NEW YORK -------------------------------------------------------------X GB, a pseudonym, NP, a pseudonym; MA, a pseudonym as Legal Guardian of BA, a pseudonym; REPORT AND PM, a pseudonym, as Parent and Natural Guardian RECOMMENDATION of JM, a pseudonym; JF, a pseudonym, as Parent CV 17-6625 (JMA)(ARL) Natural Guardian of BF, a pseudonym; HK, a pseudonym, MV, a pseudonym, as Parent and Natural Guardian of RD a pseudonym, on behalf of themselves individually and all other similarly situated individuals,

Plaintiffs, -against- TOWN OF HEMPSTEAD, ANTHONY SANTINO, WILLIAM MULLER III, DIANA BIANCULLI-MULLER, NASRIN G. AHMAD, MICHAEL ZAPPOLO, CITIZENS FOR SANTINO, FEDERICO AMORINI, MATTHEW R. COLEMAN, JOSEPH RA, JOHN/JANE DOE REPUBLICAN ORGANIZATION, JOHN/JANE DOE OTHER ENTITIES,

Defendants. -------------------------------------------------------------X LINDSAY, Magistrate Judge: Plaintiffs, handicapped adults and parents of handicapped infants who attend a camp for the developmentally disabled run by the defendant Town of Hempstead (the “Town” or “TOH”), bring this putative class action asserting various constitutional violations and state law claims arising out of the release of Plaintiffs’ personal information against the Town, Anthony Santino, Nasrin G. Ahmad, Michael Zappolo, Frederick Amorini, Matthew R. Coleman, Joseph J. Ra (collectively “Town Defendants”), William Muller III and Diana Bianculli-Muller (together “Muller Defendants”) and Citizens for Santino (“CFS” and collectively, “Defendants”). Before the Court, on referral from District Judge Azrack, is Plaintiffs’ motion to file a Second Amended Complaint pursuant to Federal Rule of Civil Procedure ("Rule") 15. ECF No. 216. Defendants respectfully recommends that the motion be granted in part and denied in part.

BACKGROUND I. Procedural History

Plaintiffs filed the complaint in this action on November 13, 2017. ECF No. 1. On November 18, 2017, Plaintiffs moved for a preliminary injunction seeking to prevent further distribution of information contained on the Camp Anchor camper address list. ECF No. 20. Following a conference before the undersigned on December 12, 2017, the parties resolved the motion for a preliminary injunction. Defendants moved to dismiss the Complaint on January 12, 2018. ECF No. 48. Shortly thereafter, Plaintiffs moved to disqualify Defendants’ counsel. ECF No. 60. On February 8, 2018, Judge Spatt terminated Defendants’ motion to dismiss in light of the motion to disqualify, ordering that it would be reinstated in the event the motion to disqualify

was denied. The motion to disqualify counsel was denied by Judge Spatt. ECF No. 92. Plaintiffs filed an Amended Complaint on May 7, 2019, asserting claims for violation of the Equal Protection and Due Process clauses, as well as state law claims for breach of implied covenant of good faith and fair dealing, conversion, breach of fiduciary duty and seeking an injunction. ECF No. 79. On July 25, 2019, Defendants moved to dismiss the Amended Complaint. ECF No. 96. On November 13, 2020, District Judge Hurley granted Defendants’

motion to dismiss as to the claims asserted for violations of the Equal Protection clause, Procedural Due Process, breach of the implied covenant of good faith, and conversion as against

1 Also pending before the Court is Plaintiffs’ motion for sanctions, ECF No. 236, that shall be addressed in a separate order. 2 Plaintiffs’ request for an injunction was also dismissed. Id.

On June 14, 2021, Plaintiffs filed a motion for permission to file a second amended complaint. ECF No. 131. Plaintiffs argued that since the Court found that Plaintiffs’ pleading with respect to the Equal Protection claim was deficient for failure to specify comparators, Plaintiffs sought to file a second amended complaint to clarify that the circumstances of some of the comparators were, in fact, in the Amended Complaint, but not named as such, and also to identify additional comparators. ECF No. 131 at 1. By letter dated December 14, 2021, Plaintiff

sought permission to withdraw the motion to file a second amended complaint and asked that briefing on the resubmitted motion be deferred until after the completion of discovery. ECF No. 142. The Court granted Plaintiffs’ request and directed that a briefing schedule on the motion to amend would be set upon the completion of discovery. ECF No. 144. Discovery in this matter was closed in November 2022 and was followed by a flurry of discovery motions. See, e.g., ECF Nos. 162, 165, 167, 176, 180, 194, 207. Discovery was ultimately completed on April 22, 2024. ECF No. 201. Despite appealing this Court’s order

declaring that discovery had been completed, Plaintiffs filed the instant motion to file a Second Amended Complaint on June 24, 2024.2 ECF No 216. Plaintiffs are seeking permission to file the Second Amended Complaint first to “tweak” the claims remaining in the complaint to reflect facts learned in discovery and to “imbibe those causes of action with the language from Judge Hurley’s Order.” Pl. Mem at 2. Plaintiffs also seek to replead their Equal Protection Claim, which was dismissed by Judge Hurley, to identify comparators. Id. at 3. Finally, Plaintiffs seek

2 Plaintiffs simultaneously filed a motion to file the verification of the Second Amended Complaint and a declaration in support of the motion both signed GB, using GB’s full name. ECF No. 215. That motion is hereby granted. 3 used for the pseudonyms of some class representatives, eliminate some class representatives,

remove defendant Joseph Ra who passed away during the pendency of this action, and identify a “John Doe Organization.”3 Id. The Muller Defendants’ opposition to the motion to amend focuses exclusively on Plaintiffs’ efforts to replead an Equal Protection Claim and does not address the remainder of Plaintiffs’ motion. See ECF No. 217, Muller Def. Mem. at 2. The opposition filed by the Town Defendants argues that the proposed amendment is untimely, and that Plaintiffs’ “proposed amendment lacks timelines and sufficient allegations of facts in order to state a claim for relief. Plaintiffs have introduced no new facts to suggest their claims for violation of the Equal Protection Clause (Class of One), Substantive Due Process Claim, and Breach of Fiduciary Duty.” TOH Def. Mem. at 5. The Court notes that Plaintiffs have not

sought to amend the Substantive Due Process and Breach of Fiduciary Duty claims, which Judge Hurley did not dismiss. Plaintiffs seek to amend only the Equal Protection Claim, and also drop Joseph Ra as a defendant and add the Nassau County Republican Committee, that was formerly identified only as John/Jane Doe Republican Organization.4 In that vein, however, the Court notes that, without discussion, Plaintiffs have asserted their Substantive Due Process claim against all Defendants despite Judge Hurley’s dismissal of such claims against Defendant Bianculli-Muller. Other than with respect to timeliness, the opposition of both Defendant groups

3 The Court notes that Plaintiffs’ original motion for permission to file an amended complaint, filed on June 14, 2021 did not seek permission to substitute the Nassau County Republican Committee for John/Jane Doe Republican Organization. See ECF 131. Additionally, in November 2022, Plaintiffs sought permission to file a motion to amend the complaint to correct the deficiencies identified by the Court in the dismissed equal protection cause of action, without mention of adding a defendant. ECF No. 166. 4 Plaintiffs have amended virtually every page of the complaint and have added and removed Defendants. Neither Defendant group has addressed these changes. 4 therefore, the remainder of Plaintiffs’ motion is deemed unopposed.

II.

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

Related

Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Kassner v. 2nd Avenue Delicatessen Inc.
496 F.3d 229 (Second Circuit, 2007)
Renato Pistolesi, Alltow, Inc. v. Calabrese
666 F. App'x 55 (Second Circuit, 2016)
Hu v. City of New York
927 F.3d 81 (Second Circuit, 2019)
Capital Newspapers v. Whalen
505 N.E.2d 932 (New York Court of Appeals, 1987)
Neilson v. D'Angelis
409 F.3d 100 (Second Circuit, 2005)
Addison v. Reitman Blacktop, Inc.
283 F.R.D. 74 (E.D. New York, 2011)
Fresh Del Monte Produce, Inc. v. Del Monte Foods, Inc.
304 F.R.D. 170 (S.D. New York, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
GB v. Town of Hempstead, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gb-v-town-of-hempstead-nyed-2025.