Johl v. Johl

556 F. Supp. 5, 1981 U.S. Dist. LEXIS 17846
CourtDistrict Court, D. Connecticut
DecidedFebruary 23, 1981
DocketCiv. No. H-79-327
StatusPublished
Cited by3 cases

This text of 556 F. Supp. 5 (Johl v. Johl) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Johl v. Johl, 556 F. Supp. 5, 1981 U.S. Dist. LEXIS 17846 (D. Conn. 1981).

Opinion

RULING ON MOTION FOR JUDGMENT ON THE PLEADINGS OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT

CLARIE, Chief Judge.

The plaintiff, acting pro se, has alleged violations of his rights under the fifth and [6]*6fourteenth amendments of the United States Constitution. He has also claimed recovery under certain federal statutes, as well as under the “Constitution of the State of Connecticut and the laws of the State of Connecticut.” Defendants John H. Johl, Janet P. Johl Weissman, and Robert E. Weissman have moved for judgment on the pleadings under Federal Rules of Civil Procedure 12(c) or, in the alternative, for summary judgment as provided in Federal Rules of Civil Procedure 56. Defendant Town of Groton joined in this motion. The motion is granted.

Jurisdiction

The Court has jurisdiction in this action, based upon the allegations of the complaint, pursuant to 28 U.S.C. §§ 1331(a), 1332(a)(1).

Facts

The procedural history of this case is long and complex. The causes of action alleged in the case at bar derive from a condemnation action which occurred more than five years ago. The plaintiff, together with his brother and sister, owned property in the Town of Groton. On August 4, 1975, a certificate of taking was filed by the town, and the property was condemned for $98,-400. The three owners appealed that assessment to the Connecticut Superior Court, where it was increased to more than $400,-000. The plaintiff appealed the latter finding to the Connecticut Supreme Court in October 1976. The plaintiff’s brother and sister opposed the Supreme Court appeal and, on February 16, 1978, their motion to dismiss the appeal for failure to prosecute with due diligence was granted by the Connecticut Supreme Court. The plaintiff filed a motion to reargue, according to his memorandum of November 20,1980, on March 15, 1978. This motion was denied on April 4, 1978. At this point the litigation was concluded in the Connecticut courts. Johl v. Town of Groton, No. 79-301 at 3-4 (D.Conn. Nov. 14, 1979). However, the plaintiff then filed a Motion to Reargue the Motion to Reargue. This was also dismissed, as were many similar, subsequent motions which he filed over the next twelve months. The plaintiff claims that his motion to reargue the motion to reargue, and all its progeny, acted to keep his case “pending” before the Connecticut Supreme Court. Despite his opinion, the other parties to the ease were of the belief that the case was concluded, that the Superior Court judgment was no longer stayed, and that they were therefore permitted to complete the distribution of the $400,000 condemnation award. This distribution was effected on or about June 15, 1978.1

It was this distribution which generated the causes of action now before the Court. The plaintiff claims, among other allegations, that the distribution while the case was still “pending” had the following effects: (1) the transfer of funds while an action was pending in the Connecticut Supreme Court was a violation of the State Supreme Court Rules and the United States Constitution; (2) the plaintiff was incarcerated pursuant to a contempt citation issued by the Family Court of the State of New York. Apparently, the defendants’ attorneys, and other parties, represented to that court in June 1978 that nothing involving the plaintiff’s condemnation award was then pending in the Connecticut Supreme Court. The Family Court was, at least in July 1978, conducting child support proceedings involving the plaintiff; (3) the defendant John H. Johl, an Air Force Reserve Officer and New Jersey Town Mayor, accepted a part of the condemnation award in violation of the Constitution; (4) oral and written statements were made by the de[7]*7fendants, and other parties, which were in violation of certain federal criminal statutes.

Discussion of the Law

Some of the points raised by the plaintiff are patently unsupportable. First, the plaintiff has never clearly alleged any violation of the Connecticut Constitution. Therefore, the motion for judgment on the pleadings, as to that issue, is granted.

Second, the plaintiff has alleged breach of three federal criminal statutes, 18 U.S.C. §§ 1001,1010, and 1012. These allegations appeared, not in his complaint or his amended complaint, but in his More Definite Statement, filed February 4, 1980. It is clear that these statutes cannot serve to provide the plaintiff, a private citizen, with a cause of action in this civil case. 28 U.S.C. § 547(1) (the United States Attorney shall prosecute all offenses against the United States); Dresser Industries, Inc. v. United States, 596 F.2d 1231, 1237 (5th Cir. 1979); United States v. Stone, 8 F. 232, 261 (C.C.W.D.Tenn.1881). Therefore, the motion for judgment on the pleadings, as to this issue, is granted.

Third, the constitutional violations alleged against the private defendants must fall because the fifth and fourteenth amendments do not apply to, or restrict, private persons. Geneva Towers Tenants Organization v. Federated Mortgage Investors, 504 F.2d 483, 487 (9th Cir.1974). Defendant John H. Johl, although he may be an Air Force Reserve Officer and/or the mayor of a town in New Jersey, was not alleged to have acted in either of those capacities when he accepted his share of the condemnation award.

In a Response to The Motion For Judgment On The Pleadings, filed November 20, 1980, the plaintiff claims that the Town of Groton’s condemnation was not for a “public use.” However, this claim was not stated in the plaintiff’s More Definite Statement (Feb. 4, 1980), in his amended complaint, or in his complaint. Nor was it raised in the Connecticut Superior or Supreme Court proceedings. It cannot be raised now, more than five years after the condemnation took place. Conn.Gen.Stat. § 52-577. Therefore, the motion for judgment on the pleadings, as to these constitutional claims, is granted.

The fourth body of the plaintiff’s allegations, breach of Connecticut Supreme Court Rules, hinges upon his belief that there was an action pending in the Connecticut Supreme Court after April 4, 1978.2 The essence of the plaintiff’s claim is that his repeated motions to reargue were timely filed pursuant to Connecticut Supreme Court Rule § 703.

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

Related

Dillon v. Jobert
E.D. Louisiana, 2024
Momot v. Dziarcak
208 F. Supp. 3d 450 (N.D. New York, 2016)
Anderson v. Wiggins
460 F. Supp. 2d 1 (District of Columbia, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
556 F. Supp. 5, 1981 U.S. Dist. LEXIS 17846, Counsel Stack Legal Research, https://law.counselstack.com/opinion/johl-v-johl-ctd-1981.