Kevin Donnell Murphy v. Brandi Stocksdale, et al.

CourtDistrict Court, D. Maryland
DecidedFebruary 19, 2026
Docket1:24-cv-00325
StatusUnknown

This text of Kevin Donnell Murphy v. Brandi Stocksdale, et al. (Kevin Donnell Murphy v. Brandi Stocksdale, et al.) is published on Counsel Stack Legal Research, covering District Court, D. Maryland primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kevin Donnell Murphy v. Brandi Stocksdale, et al., (D. Md. 2026).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

KEVIN DONNELL MURPHY,

Plaintiff,

v. Civil No.: 1:24-cv-00325-JRR

BRANDI STOCKSDALE, et al.,

Defendants.

MEMORANDUM OPINION This matter comes before the court on Defendants Brandi Stocksdale and the unidentified Baltimore City Department of Social Services employees’ Motion to Dismiss Complaint. (ECF No. 24; the “Motion.”) The court has reviewed all papers; no hearing is necessary. Local Rule 105.6 (D. Md. 2025). For the reasons that follow, by accompanying order, the Motion will be granted. I. BACKGROUND1 As the court explained in its memorandum opinion at ECF No. 16, this consolidated action arises from the termination of Plaintiff’s Supplemental Nutrition Assistance Program (“SNAP”) benefits for his purported failure to submit necessary paperwork, despite Plaintiff having “submit[ed] all required documentation through the Maryland State Department of Health and Human Services online platform.”2 (ECF No. 1-1 at p. 2.) Plaintiff avers that his SNAP benefits

1 For purposes of resolving the Motion to Dismiss, the court accepts as true all well-pled facts set forth in the Complaint and supplements thereto. (ECF Nos. 1, 34–36.) Wikimedia Found. v. Nat’l Sec. Agency, 857 F.3d 193, 208 (4th Cir. 2017); Kerns v. United States, 585 F.3d 187, 192 (4th Cir. 2009). 2 The member case in this action raises the same claim at issue in the lead case, but was instead brought against Craig Fader and, as in the lead case, unidentified employees of the Department. After consolidation, the court dismissed this action as against Fader by memorandum opinion and order at ECF Nos. 16 and 17. The court’s analysis herein concerns Defendant Stocksdale and all unidentified Department employees listed as Defendants. Dismissal encompasses the consolidated case in full. were suspended “without affording [him] a fair and impartial hearing” in violation of the United States Constitution. Id. at p. 3. Plaintiff alleges that a week before his SNAP benefits were terminated, he received correspondence informing him that he could contest the termination of his benefits by “proactively schedul[ing] a court date.” Id. at p. 2. Plaintiff’s Supplement to his

Complaint shows that his SNAP benefits were not recertified because he purportedly failed to satisfy a necessary requirement (submission of a Benefit Review Form) for recertification. (ECF No. 36-3 at pp. 5–6.) The Fourth Circuit has recently detailed the relevant framework for such benefits, explaining: This case involves benefits—colloquially referred to as food stamps—under the Supplemental Nutrition Assistance Program. The food stamps program is administered by the states and provides benefits to qualified recipients under a formula that considers the number of people living in the household and the total income available to the household. See generally 7 U.S.C. § 2014; 7 C.F.R. § 273.10. Benefits are paid for a specified period of time, known as a “certification period.” 7 U.S.C. § 2012(f). The certification period generally may not exceed 12 months, and benefits terminate automatically at the end of the certification period. See 7 C.F.R. § 273.14(a) (“No household may participate beyond the expiration of the certification period assigned in accordance with § 273.10(f) without a determination of eligibility for a new period.”). As the end of the certification period approaches, the state agency notifies recipients that their benefits are expiring and informs them they must submit an application with certain required information to be recertified for benefits. See 7 U.S.C. § 2020(e)(4); 7 C.F.R. § 273.14(b).

Hedgepeth v. Nash Cnty., No. 24-1638, 2025 WL 1303953, at *1 (4th Cir. May 6, 2025). Relevant here, the end of Plaintiff’s certification period—the date upon which his SNAP benefits would be terminated—was May 31, 2023. (ECF No. 36-3 at pp. 5–6.) Plaintiff initiated the instant action on February 1, 2024. (ECF No. 1.) Plaintiff’s Complaint does not set forth any specific counts. Affording the Complaint liberal construction, the court construes Plaintiff’s action as one brought pursuant to 42 U.S.C. § 1983 for alleged violation of his right to procedural due process under the Fourteenth Amendment. See 42 U.S.C. § 1983 (“Every person who, under color of any statute, ordinance, regulation, custom, or usage, of any State . . . subjects, or causes to be subjected, any citizen of the United States or other person

within the jurisdiction thereof to the deprivation of any rights, privileges, or immunities secured by the Constitution and laws, shall be liable to the party injured in an action at law . . . .”); U.S. CONST. AMEND. XIV (prohibiting States from “depriv[ing] any person of life, liberty, or property, without due process of law”). Plaintiff seeks the following relief: “arrest of individuals who violated due process,” “certified copies of each individual’s oath of office and surety bond,” monetary (compensatory) damages, and punitive damages. (ECF No. 1-1 at p. 4); see also ECF Nos. 34, 35, 36 (detailing Plaintiff’s request for compensatory and punitive damages, as well as litigation costs and fees and taxes). Plaintiff’s Complaint references the concept of “Injunctive Relief,” but does not request any specific injunctive relief. (ECF No. 1-1 at p. 4.)

On March 7, 2025, Defendants Brandi Stocksdale, Director of the Baltimore City Department of Social Services (the “Department”), and unidentified employees of the Department,3 filed the instant Motion, seeking dismissal of Plaintiff’s Complaint. (ECF No. 24.) Plaintiff opposes the Motion. (ECF No. 26.) II. LEGAL STANDARDS A. Federal Rule of Civil Procedure 12(b)(1) “Rule 12(b)(1) of the Federal Rules of Civil Procedure authorizes dismissal for lack of subject matter jurisdiction.” Barnett v. United States, 193 F. Supp. 3d 515, 518 (D. Md. 2016).

3 The court previously dismissed this action as against Craig Fader. (ECF Nos. 16, 17.) “The plaintiff bears the burden of establishing subject matter jurisdiction by a preponderance of the evidence.” United States ex rel. Fadlalla v. DynCorp Int’l LLC, 402 F. Supp. 3d 162, 176 (D. Md. 2019) (citing Lovern v. Edwards, 190 F.3d 648, 654 (4th Cir. 1999)). “In determining whether jurisdiction exists, ‘the court may look beyond the pleadings and the jurisdictional allegations of

the complaint and view whatever evidence has been submitted on the issue.’” Id. at 176 (quoting Khoury v. Meserve, 268 F. Supp. 2d 600, 606 (D. Md. 2003)). Subject matter jurisdiction challenges may proceed in two ways: “either a facial challenge, asserting that the allegations pleaded in the complaint are insufficient to establish subject matter jurisdiction, or a factual challenge, asserting ‘that the jurisdictional allegations of the complaint [are] not true.’” Mayor & City Council of Baltimore v. Trump, 416 F. Supp. 3d 452, 479 (D. Md.

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

Related

Ackerson v. Bean Dredging, LLC
589 F.3d 196 (Fifth Circuit, 2009)
Hans v. Louisiana
134 U.S. 1 (Supreme Court, 1890)
Ex Parte Young
209 U.S. 123 (Supreme Court, 1908)
Goldberg v. Kelly
397 U.S. 254 (Supreme Court, 1970)
Edelman v. Jordan
415 U.S. 651 (Supreme Court, 1974)
Mathews v. Eldridge
424 U.S. 319 (Supreme Court, 1976)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
Pennhurst State School and Hospital v. Halderman
465 U.S. 89 (Supreme Court, 1984)
Cleveland Board of Education v. Loudermill
470 U.S. 532 (Supreme Court, 1985)
Papasan v. Allain
478 U.S. 265 (Supreme Court, 1986)
Will v. Michigan Department of State Police
491 U.S. 58 (Supreme Court, 1989)
Blatchford v. Native Village of Noatak
501 U.S. 775 (Supreme Court, 1991)
Idaho v. Coeur D'Alene Tribe of Idaho
521 U.S. 261 (Supreme Court, 1997)
Alden v. Maine
527 U.S. 706 (Supreme Court, 1999)
Board of Trustees of Univ. of Ala. v. Garrett
531 U.S. 356 (Supreme Court, 2001)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
Kevin Donnell Murphy v. Brandi Stocksdale, et al., Counsel Stack Legal Research, https://law.counselstack.com/opinion/kevin-donnell-murphy-v-brandi-stocksdale-et-al-mdd-2026.