Grubbs v. Slater

144 F. Supp. 554, 1955 U.S. Dist. LEXIS 2155
CourtDistrict Court, W.D. Kentucky
DecidedJuly 8, 1955
DocketCiv. 2797
StatusPublished
Cited by4 cases

This text of 144 F. Supp. 554 (Grubbs v. Slater) is published on Counsel Stack Legal Research, covering District Court, W.D. Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Grubbs v. Slater, 144 F. Supp. 554, 1955 U.S. Dist. LEXIS 2155 (W.D. Ky. 1955).

Opinion

SHELBOURNE, Chief Judge.

June 29, 1954, the plaintiff Millard Dee Grubbs filed a petition in this Court, naming as defendants Leonard Slater, Tom Mapother, Elmer Morgan, Slater & Gilroy, Inc., Burrell H. Farnsley, John L. Kelty, Ray Bossmeyer, Barry W. Bingham, The Louisville Courier Journal and The Louisville Times Company, Brady M. Stewart, Bert T. Combs arid Porter Sims. All of the individual defendants are residents of the State of Kentucky and both named corporations were organized and carry on business in the State of Kentucky. As to jurisdiction, the petition alleged “This is an action at law for damages because of the denials of plaintiff's Civil Rights, and arises under Title 42, § 1983, of the United States Code Annotated. The jurisdiction of the Court is conferred by Title 28, Section 1343 of the said United States Code.”

The petition is in five separate paragraphs. The first paragraph alleges in substance that on October 1, 1951, the defendants Leonard Slater, Tom Ma-pother and Elmer Morgan, filed written notice and commenced a summary proceeding against him in the Circuit Court for Jefferson County, Kentucky; that acting or claiming to act under color of the law, by falsehood, fraud, suppression of the truth, libel and arbitrary exercise of judicial powers, defendants denied the plaintiff and caused him to be denied and deprived of due process *556 ■ of law and caused him to be deprived of the equal protection of the laws of the State of Kentucky, and on October 26, 1951, rendered and caused to be rendered a judgment against the plaintiff in the amount of $555.85. He alleges that the judgment rendered in the summary proceeding was null and void be- ■ cause no such case was pending in Court as the caption in said notice falsely described; that the summary proceeding in which the judgment was rendered was not authorized and without legal sanction and warrant of law; that the Court had no jurisdiction of the subject matter of the notice on which the judgment was rendered; that the note referred to and described in the said notice had been litigated and decided and was res judicata and that the proceeding was barred by law; that the notice was a collateral attack upon the personal judgment which the Liberty National Bank and Trust Company recovered against [Leonard Slater on January 12, 1951; that the plaintiff filed a response in the summary proceeding to the motion, denied the statements made but that his response was ignored and by-passed by the exercise of arbitrary power and plaintiff denied his right of trial and his day in Court; that the judgment against plaintiff was prefaced and coupled .with a false and fraudulent order entered on October 26, 1951, by Burrell H. Farnsley in said proceeding, which “purported to sustain a non-existent and imaginary ' demurrer to the plaintiff’s counterclaim and set-off which had been dismissed without prejudice on February 21, 1951”; that the defendant Burrell H. ■ Farnsley “as trial judge in said proceed- ■ ing, by the exercise of arbitrary power, refused to take judicial notice of facts of record in his own court,” which showed the statements in the notice were • false, fraudulent and corrupt, and that defendant, Burrell H. Farnsley as trial judge in the proceedings by arbitrary ' exercise of judicial power refused to file with the record in the proceeding a separate finding of the law and facts on which he rendered his judgment, which separate finding the plaintiff had ' requested, in accordance with the law of the State of Kentucky; that the plaintiff prosecuted an appeal to the Court of Appeals of Kentucky from that judgment and on January 28, 1952, executed a good and sufficient supersedeas bond to stay proceedings in the lower court during the pendency of the appeal; that on February 21, 1952, after issuance of the ' order of supersedeas, the defendants Burrell H. Farnsley, Tom Mapother, Elmer Morgan and Leonard Slater dis- • obeyed the order of supersedeas, re- - opened the proceedings in the lower : court, amended the notice on which the • judgment had been rendered and filed a self-serving affidavit and two exhibits . containing fraudulent ‘ and illegal. testimony; that the defendants, Tom [Ma-pother, Leonard Slater and Elmer Mor- . gan filed in the Court of Appeals of Kentucky a document styled “Appellee’s , Transcript of the Record” containing the . affidavit and exhibits filed in the lower Court February 21, 1952, which is alleged to have been done in “defiant contempt of the due process and equal protection clauses of the Constitution of the United States, and the United States criminal laws”; that plaintiff filed his ' written motion in the Court of Appeals ' to strike the said document and illegal and fraudulent affidavit and exhibits • from the record of the appeal, which motion was denied by the “arbitrary exer- • cise of judicial power, and that plaintiff was thereby denied due process of law and deprived of the equal protection of the laws of the state of Kentucky;” that the opinion written in said appeal by the defendant Brady Stewart was an abandonment of the facts in the record . of the case and a wide departure from the laws of the State of Kentucky and failed to mention or decide decisive legal questions and suppressed vital facts in the record of the ease and misrepresented a personal judgment against Leonard Slater, in order to establish a fictitious base on which to affirm the lower court; that plaintiff’s petition ■ for rehearing filed in the Court of Ap *557 peals was denied by the “arbitrary exercise of judicial power” thereby denying plaintiff the equal protection of the laws of the State of Kentucky; that plaintiff filed a motion with the defendant, Porter Sims, as Chief Justice of the Court of Appeals to stay the mandate of the Court in said appeal and grant him time in which to prepare and file in the United States Supreme Court petition for a writ of certiorari in said case, and was denied the equal protection of the law by the arbitrary and capricious ruling of the defendant, Porter Sims, in the overruling of his motion.

It is alleged that the defendants acted in collusion and in obedience to or in concert and sympathy with the common objectives of a pre-existing and continuing conspiracy against the plaintiff.

This paragraph alleges that plaintiff has suffered a heavy loss in time and money and sustained heavy special damages in the sum of $500,000 actual damage and is entitled to punitive damages in the sum of $1,000,000 against the defendants.

Paragraph two of the petition alleges that the judgment rendered against him October 26, 1951, for $555.85 is a nullity and a void judgment and is subject to collateral attack at any time in any Court and that said judgment was rendered in violation of the rights secured to plaintiff by the Constitution of the United States and is voidable under the federal laws.

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

Related

Tunheim v. Bowman
366 F. Supp. 1395 (D. Nevada, 1973)
Johnson v. Buie
312 F. Supp. 1349 (W.D. Missouri, 1970)
Boles v. Bank of Knoxville
306 F. Supp. 13 (E.D. Tennessee, 1969)
Smith v. Jennings
148 F. Supp. 641 (W.D. Michigan, 1957)

Cite This Page — Counsel Stack

Bluebook (online)
144 F. Supp. 554, 1955 U.S. Dist. LEXIS 2155, Counsel Stack Legal Research, https://law.counselstack.com/opinion/grubbs-v-slater-kywd-1955.