Lurch, Jr. v. Berry

CourtDistrict Court, S.D. New York
DecidedAugust 17, 2021
Docket7:20-cv-02312
StatusUnknown

This text of Lurch, Jr. v. Berry (Lurch, Jr. v. Berry) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lurch, Jr. v. Berry, (S.D.N.Y. 2021).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ROBERT DEREK LURCH, JR., MEMORANDUM OPINION Plaintiff, AND ORDER

-against- 20-CV-02312 (PMH) MARGARET BERRY, Nurse,

Defendant. PHILIP M. HALPERN, United States District Judge: Robert Derek Lurch, Jr. (“Plaintiff”), proceeding pro se and in forma pauperis, brings this action under 42 U.S.C. § 1983 against Nurse Margaret Berry (“Defendant”), asserting a claim of deliberate medical indifference in connection with an infection and tooth problem Plaintiff had while incarcerated at Fishkill Correctional Facility (“Fishkill”). (See Doc. 26, “Am. Compl.”). Defendant filed a motion for summary judgment under Federal Rule of Civil Procedure 56 in lieu of an answer on October 28, 2020. (Doc. 45; Doc. 46, “Def. Br.”). On October 28, 2020, Defendant filed an affidavit of service indicating service of the moving papers on Plaintiff. (Doc. 50). Plaintiff’s brief in opposition to Defendant’s motion was originally due November 30, 2020. (Doc. 43). On December 2, 2020, Plaintiff filed a letter advising the Court that his address had changed. (Doc. 51). Plaintiff did not file opposition papers or request any extension of time within which to file his opposition. On December 30, 2020, the Court sua sponte extended Plaintiff’s time to oppose the motion to February 1, 2021, cautioned Plaintiff that failure to file an opposition by February 1, 2021 would result in the motion being deemed fully submitted and unopposed, and directed Defendant to mail another copy of the motion papers, as well as the Court’s Order, to Plaintiff at the new address he designated in his December 2, 2020 letter. (Doc. 52). On January 5 and January 6, 2021, Defendant filed four affidavits of service indicating service of the motion papers and the Court’s December 30, 2020 Order on Plaintiff. (See Docs. 54-57). Thus, as is clear from the docket, Plaintiff was sent Defendant’s moving papers, as well as this Court’s Order, notifying him that Defendant had moved for summary judgment dismissing his Amended Complaint. The Court has

received no communications from Plaintiff since December 2, 2020 and, as such, considers the motion fully submitted and unopposed. For the reasons set forth below, Defendant’s motion for summary judgment is GRANTED. BACKGROUND Plaintiff filed a complaint on October 18, 2018 alleging claims against nine John Doe defendants, eight of whom he alleged were employed at Mid-State Correctional Facility (“Mid- State”). (Doc. 2 at 3-6).1 On May 22, 2019, Judge Román, who presided over this case prior to its reassignment to this Court on April 22, 2020, issued an Order directing the Attorney General of the State of New York (“NYAG”) as attorney for and agent of New York State Department of Corrections and Community Supervision (“DOCCS”) to ascertain the identities of each of the individuals Plaintiff intended to sue. (Doc. 10). On July 15, 2019, the NYAG sought a change of

venue to the Northern District of New York on the grounds that, inter alia, eight of nine John Doe defendants listed in the complaint were employed at Mid-State and resided in that district, so identification of the parties would be facilitated more efficiently by the NYAG’s office in the Northern District. (Doc. 12). On July 16, 2019, Judge Román granted the NYAG’s request, and the action was transferred to the Northern District of New York under docket number 18-CV- 09592. On February 18, 2020, Plaintiff filed an Amended Complaint. (See Am. Compl.). On March 11, 2020, Judge Hurd issued a Decision and Order which, inter alia, severed the claims arising out

1 Citations to page numbers of documents filed by Plaintiff correspond to the pagination generated by ECF. of Plaintiff’s confinement at Fishkill and transferred them to the Southern District of New York. (Doc. 27). Thus, the only claims pending before this Court are those alleged against Defendant in the Amended Complaint which arise out of Plaintiff’s confinement at Fishkill. The balance of Plaintiff’s claims were adjudicated in the Northern District of New York.2

The facts recited herein are drawn from the Amended Complaint, Defendant’s Rule 56.1 Statement (Doc. 48, “Def. 56.1 Stmt.”), and the Declaration of Janice Powers (Doc. 47, “Powers Decl.”) together with the exhibits annexed thereto, which include, inter alia, the Declaration of Sally Reams (Doc. 47-4, “Reams Decl.”) and the Declaration of Rachel Seguin (Doc. 47-5, “Seguin Decl.”). Plaintiff was incarcerated at Mid-State from June 16, 2017 until July 26, 2018. (Powers Decl. Ex. F). While there, between July 7 and 10, 2018, Plaintiff noticed a “fungus growth” on the back of his right thigh. (Am. Compl. at 7). Plaintiff alleges he was not seen by any nurse or doctor and was then transferred to Fishkill on July 26, 2018, where he remained housed until November 16, 2018. (Id.; Def. 56.1 Stmt. ¶ 4). Plaintiff alleges that he was not treated at Fishkill and the

growth began to spread to other sections of his body. (Am. Compl. at 7). Three and a half weeks after his arrival at Fishkill, Plaintiff began verbally informing the nurses of his condition by stopping them during their rounds tending to other inmates. (Id. at 8; Def. 56.1 Stmt. ¶ 2). Plaintiff stopped Defendant who advised him that “she will not tend to [his] medical issue until she receives a sick call slip. . . [and] they don’t have time to respond to everybody’s verbal request.” (Am. Compl. at 8). Less than a week later, Plaintiff stopped another nurse who examined him and treated

2 On February 4, 2021, Judge Hurd accepted and adopted in all respects the December 8, 2020 Report and Recommendation of Magistrate Judge Stewart, which granted defendants’ motion for summary judgment and dismissed Plaintiff’s Amended Complaint on the grounds that Plaintiff failed to exhaust his administrative remedies prior to bringing suit. See Lurch v. Bui, No. 19-CV-00895, 2020 WL 8450543, at *5 (N.D.N.Y. Dec. 8, 2020), adopted sub nom. Lurch v. Jones, 2021 WL 392486 (N.D.N.Y. Feb. 4, 2021). him with anti-fungal cream. (Id.). Plaintiff’s condition has not improved and “the growth has spread and become resistant to the creme [sic] used to treat this ailment.” (Id.). Plaintiff separately alleges that he was assaulted on April 19, 2018, causing a painful broken molar; and that despite submitting “several sick call slips and grievances,” he did not receive any dental care for this issue.

(Id. at 12). Defendant moves for summary judgment contending, inter alia, that Plaintiff failed to exhaust his administrative remedies prior to bringing suit. STANDARD OF REVIEW Federal Rule of Civil Procedure 56 provides that “a party may file a motion for summary judgment at any time until 30 days after the close of all discovery.” Fed. R. Civ. P. 56(b). “Although summary judgment is generally not appropriate until after some discovery has occurred in a case, . . . a motion for summary judgment in lieu of an answer is appropriate where the facts are undisputed and no amount of discovery would change the outcome.” Smith v. United States Dep’t of Just., No. 18-CV-03371, 2021 WL 2480412, at *3 (S.D.N.Y. June 17, 2021) (citing Green

v. Harris, 309 F. Supp. 3d 10, 12 (W.D.N.Y. 2018)); see also Anderson v. Rochester- Genesee Reg’l Transp. Auth., 337 F.3d 201, 202 (2d Cir. 2003) (procedurally proper to move for summary judgment in lieu of an answer); 5 Borough Pawn, LLC. v.

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

Related

Hernandez v. Coffey
582 F.3d 303 (Second Circuit, 2009)
Cover v. American Postal Workers Union-AFL-CIO
357 F. App'x 336 (Second Circuit, 2009)
Adickes v. S. H. Kress & Co.
398 U.S. 144 (Supreme Court, 1970)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Porter v. Nussle
534 U.S. 516 (Supreme Court, 2002)
Wilson v. Northwestern Mutual Insurance
625 F.3d 54 (Second Circuit, 2010)
Mark Giannullo v. City of New York
322 F.3d 139 (Second Circuit, 2003)
Johnson v. Killian
680 F.3d 234 (Second Circuit, 2012)
Linares v. City of White Plains
773 F. Supp. 559 (S.D. New York, 1991)
Gonzalez v. Rutherford Corp.
881 F. Supp. 829 (E.D. New York, 1995)
Amador v. Andrews
655 F.3d 89 (Second Circuit, 2011)
5 BOROUGH PAWN, LLC. v. Marti
753 F. Supp. 2d 186 (S.D. New York, 2010)
Ross v. Blake
578 U.S. 632 (Supreme Court, 2016)
FIH, LLC v. Foundation Capital Partners, LLC.
920 F.3d 134 (Second Circuit, 2019)
Green v. Harris
309 F. Supp. 3d 10 (W.D. New York, 2018)
Jorgensen v. Epic/Sony Records
351 F.3d 46 (Second Circuit, 2003)
Vermont Teddy Bear Co. v. 1-800 BEARGRAM Co.
373 F.3d 241 (Second Circuit, 2004)
Salahuddin v. Goord
467 F.3d 263 (Second Circuit, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Lurch, Jr. v. Berry, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lurch-jr-v-berry-nysd-2021.