Lewis v. S & S Nutrition, Inc.

CourtDistrict Court, D. Connecticut
DecidedApril 7, 2023
Docket3:21-cv-00957
StatusUnknown

This text of Lewis v. S & S Nutrition, Inc. (Lewis v. S & S Nutrition, Inc.) 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
Lewis v. S & S Nutrition, Inc., (D. Conn. 2023).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT CYNTHIA LEWIS, ) 3:21-CV-00957 (SVN) Plaintiff, ) ) v. ) ) S&S NUTRITION INC., ) Defendant. ) April 7, 2023 ) RULING AND ORDER ON ORDER TO SHOW CAUSE AND DEFENDANT’S MOTION TO DISMISS

Sarala V. Nagala, United States District Judge. Cynthia Lewis (“Plaintiff”) brings the present action against S&S Nutrition Inc., (“Defendant”) alleging claims for vexatious litigation and abuse of process in connection with an eviction lawsuit Defendant brought against her in Connecticut Superior Court. On October 5, 2022, the Court entered an order to show cause instructing Plaintiff to show cause why the action should not be dismissed for lack of subject matter jurisdiction. Presently before the Court is Plaintiff’s response to that order, as well as Defendant’s motion to dismiss the Complaint for lack of subject matter jurisdiction. For the reasons discussed herein, the Court DIMISSES the present action for lack of subject matter jurisdiction. I. FACTUAL BACKGROUND The following facts alleged in the amended complaint are taken as true for purposes of the present motion. Plaintiff has resided in and owned the property located at 1020 Old Town Road, Trumbull, Connecticut (the “Property”) since October 2000. Am. Compl., ECF No. 24 ¶ 6. Despite this, on June 1, 2020, Defendant purported to purchase the Property from an unknown entity. Id. ¶ 5. After completing this purported purchase, on December 12, 2020, Defendant served upon Plaintiff a “Notice to Quit Possession” that demanded Plaintiff vacate the Property on or before December 19, 2020. Id. ¶ 7. Plaintiff refused to do so. Id. ¶ 8. Though it is unclear precisely what Plaintiff did after receiving this notice, it appears that she attempted to contact Wells Fargo Bank to clear up the issues regarding her ownership of the Property. Id. ¶ 10. These conversations with Wells Fargo continued into March of 2021.1 Id. Nevertheless, on December 22, 2020, Defendant filed a summary process eviction

complaint against Plaintiff in the Bridgeport Housing Session of Connecticut Superior Court, despite that Connecticut had an eviction moratorium in place at the time. Id. ¶¶ 11–12. This complaint alleged that Defendant had purchased the Property on June 1, 2020, and, according to Plaintiff, falsely asserted the Plaintiff had taken possession of the Property from Defendant pursuant to an oral lease that same day. Id. ¶¶ 13–15. Defendant specifically alleged that the oral lease allowed Plaintiff to reside at the Property for a rent of $2,500 per month. Id. ¶ 15. A hearing was held in the eviction proceeding on March 3, 2021. Id. ¶ 17. At that hearing, Defendant admitted that there had in fact been no oral lease, but instead claimed that an unnamed realtor had sent Plaintiff a letter explaining Defendant’s ownership of the Property and Plaintiff’s

ability to rent the Property. Id. ¶¶ 17–18. Plaintiff denies ever receiving such a letter. Id. ¶ 19. Regardless, apparently relying on this letter sent from a realtor, Defendant argued at the hearing that Plaintiff entered some kind of lease agreement and that she owed Defendant $17,500 in rent for the period of June 2020 through December 2020. Id. ¶¶ 20–21. Plaintiff argued that she owed no money to Defendant, as she was the owner of the Property and never agreed to pay anything to anyone for the ability to live in her own home. Id. ¶¶ 22–23. Defendant’s claims were ultimately found to be lacking in credibility and the summary process eviction action was dismissed. Id. ¶

1 The amended complaint alleges that the conversations were ongoing into “March 2020,” but March of 2020 was before Plaintiff was served the notice to quit possession. The original complaint contained the same error. Thus, the Court will assume, as it did in its prior order dismissing the case, that “March 2020” was a typographical error, and will treat the allegation as referencing March of 2021. 26. After the summary process eviction proceeding was dismissed, Plaintiff brought this action in federal court. II. PROCEDURAL HISTORY Plaintiff filed this proceeding on July 7, 2021. ECF No. 1. Her complaint alleged claims for fraudulent misrepresentation and defamation/libel. Id. at 4. Defendant filed a motion to

dismiss the complaint. The Court dismissed the initial complaint for lack of subject matter jurisdiction based on Plaintiff’s failure to show an amount in controversy greater than $75,000. ECF No. 23. In that order, the Court allowed Plaintiff the opportunity to file an amended complaint to fix the jurisdictional infirmity, as well as any other pleading defects Plaintiff believed were present. Id. at 7. On October 2, 2022, Plaintiff filed her amended complaint. ECF No. 24. Upon review of the amended complaint, the Court entered an order to show cause why the amended complaint rectified the jurisdictional issues with Plaintiff’s case. ECF No. 25. Plaintiff responded to this order to show cause, and Defendant filed the present motion to dismiss for lack of subject matter jurisdiction.

III. DISCUSSION Plaintiff invokes the diversity jurisdiction of the federal courts, pursuant to 28 U.S.C. § 1332. That statute provides: “The district courts shall have original jurisdiction of all civil actions where the matter in controversy exceeds the sum or value of $75,000, exclusive of interest and costs, and is between . . . citizens of different states.” 28 U.S.C. § 1332(a). There is no dispute in this case that the parties have complete diversity of citizenship, as Plaintiff is a citizen of Connecticut and Defendant is a citizen of Oklahoma. In order for the Court to have subject matter jurisdiction under § 1332, however, the amount in controversy must be greater than $75,000. 28 U.S.C. § 1332(a). The Court entered its order to show cause because, where jurisdiction is based on diversity of citizenship, the Court’s duty to sua sponte confirm it has jurisdiction extends to the amount in controversy. See Nwanza v. Time, Inc., 125 F. App’x 346, 347 (2d Cir. 2005) (dismissing action sua sponte for failing to meet the requisite amount in controversy to establish diversity jurisdiction); Boorman v. United Parcel Serv. of Am., Inc., 159 F.3d 1345 (2d Cir. 1998) (unpublished) (affirming sua sponte dismissal for lack of jurisdiction

where plaintiff could not establish minimum amount in controversy for diversity jurisdiction). Initially, “a party invoking the jurisdiction of the federal court has the burden of proving that it appears to a ‘reasonable probability’ that the claim is in excess of the statutory jurisdictional amount.” Scherer v. Equitable Life Assur. Soc’y of U.S., 347 F.3d 394, 397 (2d Cir. 2003). This burden is “hardly onerous,” because the Second Circuit “recognize[s] a rebuttable presumption that the face of the complaint is a good faith representation of the actual amount in controversy.” Id. (emphasis added). But where the allegations in a complaint regarding the amount in controversy are purely conclusory, they are not entitled to the “presumption of truth.” Wood v. Maguire Auto., LLC, 508 F. App’x 65, at *1 (2d Cir. 2013). Accordingly, “courts in this Circuit

have routinely found jurisdictional defects in complaints that merely allege that the claim exceeds the statutory jurisdictional amount.” Siddiqui v. Rocheleau, No. 3:18-CV-00839 (JCH), 2018 WL 6519064, at *13 (D. Conn. Dec. 11, 2018); Baltazar v. Earth Ctr. of Maanu, Inc., No. 14-CV-3543 ENV LB, 2014 WL 3887717, at *2 (E.D.N.Y.

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

Related

Natalia Makarova v. United States
201 F.3d 110 (Second Circuit, 2000)
Wood v. Maguire Automotive, LLC
508 F. App'x 65 (Second Circuit, 2013)
Nwanze v. Time, Inc.
125 F. App'x 346 (Second Circuit, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Lewis v. S & S Nutrition, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/lewis-v-s-s-nutrition-inc-ctd-2023.