Gilmore v. Goord

360 F. Supp. 2d 528, 2005 U.S. Dist. LEXIS 7731, 2005 WL 665272
CourtDistrict Court, W.D. New York
DecidedMarch 22, 2005
Docket6:03-cv-06239
StatusPublished
Cited by2 cases

This text of 360 F. Supp. 2d 528 (Gilmore v. Goord) 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
Gilmore v. Goord, 360 F. Supp. 2d 528, 2005 U.S. Dist. LEXIS 7731, 2005 WL 665272 (W.D.N.Y. 2005).

Opinion

DECISION AND ORDER

LARIMER, District Judge.

Plaintiff, Kenneth Gilmore, Jr., appearing pro se, commenced this action' under 42 U.S.C. § 1983. Plaintiff, an inmate in the custody of the New York State Department of Correctional Services (“DOCS”), alleges that defendants, all of whom were, at all relevant times, DOCS officials or employees, violated plaintiffs constitutional rights by interfering with his legal mail. Defendants have moved for summary judgment.

BACKGROUND

Viewed in the light most favorable to plaintiff, the record indicates that in April 2000, at which time plaintiff was incarcerated at Wyoming Correctional Facility, he wrote a letter to Norman Effman, the Executive Director of Wyoming County-Attica Legal Aid Bureau, Inc. (“Legal Aid Bureau”), asking him to file an Article 78 proceeding on plaintiffs behalf. Plaintiff had recently been denied parole by the New York State Board of Parole (“Parole Board”), and he sought to challenge the Parole Board’s decision.

A staff member at the Legal Aid Bureau replied to plaintiff, instructing him to fill out and return an application for poor person status. On May 2, 2000, plaintiff placed in the inmate mailbox an envelope addressed to the Legal Aid Bureau, containing the application, as well as the results of some legal research that plaintiff had conducted over the previous two years.

On July 6 and again on September 6, 2000, plaintiff wrote letters to the Legal Aid Bureau, asking about the status of his case. In both letters plaintiff expressed concern about the four-month statute of limitations for Article 78 proceedings running out. Plaintiffs Ex. D at 3, 6.

In a letter dated September 19, 2000, Legal Aid Bureau staff attorney Susan K. Jones informed plaintiff that although she had received his July 6 and September 6 letters, the Legal Aid Bureau “ha[d] no record of ever having received” his application for poor person status. Plaintiffs Ex. D at 8. She also stated that since the *530 Parole Board’s Appeals Unit had sent plaintiff its final decision on his parole application in March 2000, “it would appear that the 4-month statute of limitations has expired and that a petition can no longer be filed.” Id.

Despite Jones’s statement that the limitations period had expired, plaintiff filed an Article 78 petition in April 2001. In an order dated July 5, 2001, Acting Supreme Court Justice Mark H. Dadd dismissed the petition on the ground that the statute of limitations had expired. Plaintiffs Ex. L. 1

Plaintiff commenced this action on April 30, 2003, naming as defendants: Glenn S. Goord, the commissioner of DOCS; Lucien J. LeClaire, Jr., the deputy commissioner of facility operations of DOCS; Paul Levine, the superintendent of Wyoming Correctional Facility; a number of “John Doe” defendants; .and several other named defendants, who have since been dismissed. On December 1, 2003, plaintiff filed an amended complaint naming the “John Does” as Correction Officer Kevin Knuth and mail room clerks Penny Meyers and Kathleen Kellner.

Plaintiff alleges that Knuth, Meyers and Kellner deliberately confiscated or refused to mail plaintiffs May 2, 2000 letter to the Legal Aid Bureau, and that as a result, he was unable to timely file an Article 78 petition. Plaintiff alleges that these actions violated his constitutional right of access to the courts, as well as his rights to free speech, due process, and equal protection. Plaintiff also alleges that defendants Goord and LeClaire ratified or acquiesced in these wrongful actions. 2

DISCUSSION

I. Statute of Limitations

As stated, plaintiffs original complaint, which he filed on April 30, 2003, named three defendants — Goord, LeClaire, and Levine — as well as several “John Doe” defendants. Defendants Knuth, Meyers and Kellner were not named until the amended complaint was filed on December 1, 2003.

As to the latter three defendants, plaintiffs claims must be dismissed as untimely. The statute of limitations applicable to claims brought under § 1983 in New York is three years. Patterson v. County of Oneida, New York, 375 F.3d 206, 225 (2d Cir.2004). Here, the alleged failure to mail plaintiffs letter to the Legal Aid Bureau occurred in May 2000, and plaintiff discovered that alleged failure no later than September of that year, when he received a letter from the Legal Aid Bureau stating that they had never received his application for poor person status.

The law in the Second Circuit is clear that

Rule 15(c) [which deals with the relation back of amended pleadings] does not allow an amended complaint adding new defendants to relate back if the newly-added defendants were not named originally because the plaintiff did not know their identities. Rule 15(c) explicitly allows the relation back of an amendment due to a “mistake” concerning the identity of the parties (under certain circumstances), but the failure to identify individual defendants when the plaintiff *531 knows that such defendants must be named cannot be characterized as a mistake.

Barrow v. Wethersfield Police Dep’t, 66 F.3d 466, 470 (2d Cir.1995), as modified, 74 F.3d 1366 (2d Cir.1996). See also Tapia-Ortiz v. Doe, 171 F.3d 150, 152 (2d Cir.1999) (rule applies “even when a suit is brought by [a] pro se litigant”).

Although plaintiff contends that his original complaint adequately identified the John Doe defendants by describing their job titles and duties, that is not enough. “[T]he rule is meant to allow an amendment changing the name of a party to relate back to the original complaint only if the change is the result of an error, such as a misnomer or misidentification.” Barrow, 66 F.3d at 469. That simply did not occur here.

Plaintiffs reliance on Rule 17(a), which provides that actions must be prosecuted by the real party in interest, is also misplaced. That rule is typically applied when the named plaintiff is discovered not to be the real party in interest. See, e.g., Shetterly v. Raymark Indus., Inc., 117 F.3d 776, 785 (4th Cir.1997); see also Comments to 1966 Amendment to Fed.R.Civ.P. 17 (purpose of the real-party-in-interest rule is “to protect the defendant against a subsequent action by the party actually entitled to recover, and to insure generally that the judgment will have its proper effect as res judicata”); United Health-Care Corp. v. American Trade Ins. Co., Ltd., 88 F.3d 563, 569 (8th Cir.1996) (“the requirements in Rule 17(a) are for the benefit of the defendant”).

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

Related

Sweet v. Wende Correctional Facility
514 F. Supp. 2d 411 (W.D. New York, 2007)
Brown v. Anselme (In Re Polo Builders, Inc.)
374 B.R. 638 (N.D. Illinois, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
360 F. Supp. 2d 528, 2005 U.S. Dist. LEXIS 7731, 2005 WL 665272, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gilmore-v-goord-nywd-2005.