Marcello v. Maine

468 F. Supp. 2d 221, 2007 U.S. Dist. LEXIS 1542, 2007 WL 60805
CourtDistrict Court, D. Maine
DecidedJanuary 8, 2007
DocketDocket 06-68-B-W
StatusPublished
Cited by3 cases

This text of 468 F. Supp. 2d 221 (Marcello v. Maine) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Marcello v. Maine, 468 F. Supp. 2d 221, 2007 U.S. Dist. LEXIS 1542, 2007 WL 60805 (D. Me. 2007).

Opinion

MEMORANDUM DECISION ON PLAINTIFFS’ MOTIONS TO AMEND COMPLAINT AND TO DESIGNATE EXPERT WITNESSES AFTER DEADLINE

COHEN, United States Magistrate Judge.

The plaintiffs, who appear pro se in this action, move for leave to amend their complaint to add a party plaintiff and to expand their specific allegations against the defendants. Motion for Leave to File New Amended Complaint (Docket No. 72) and proposed Amended Bill of Complaint, attached thereto. They also seek to extend by four days the deadline imposed by this court’s scheduling order for designation of their expert witnesses. Motion for Leave to Extend Time to File Expert Witness Disclosure (Docket No. 73). I grant the motion for leave to amend in very limited part and deny the motion to extend the time to designate expert witnesses.

I. Motion to Amend

The initial complaint named as defendants the State of Maine, J. William Anderson, Travis Gould, the law firm of Farrell, Rosenblatt & Russell and the “3rd District Court of Newport,” a state district court. Bill of Complaint (Docket No. 1) at 1. The law firm’s motion to dismiss, Docket No. 11, was granted on October 24, 2006, Docket Nos. 53, 55. Defendants the State of Maine, William Anderson and the Third District Court filed a motion to dismiss on October 27, 2006. Docket No. 54. On November 27 and 28, 2006, after this motion was taken under advisement but before any decision had issued, the plaintiffs filed the motions now before the court. The court granted the motion to dismiss on December 13, 2006. Docket No. 76. 1

The plaintiffs’ proposed amended complaint adds the inhabitants of the Town of Stetson as plaintiffs, changes the final named defendant from “the 3rd District Court of Newport,” Bill of Complaint at 1, to “the judges of 3rd District Court Newport,” Amended Bill of Complaint (Docket No. 72) at 1, makes clear that the individual named defendants are sued in both their individual and official capacities, adds several new factual allegations and revises the prayer for relief. The defendants dismissed by the court’s order of December 13, 2006 and defendant Gould have filed memoranda in opposition to the motion for leave to amend. Docket Nos. 77, 78.

The plaintiffs are not listed in the Maine Bar Directory, nor are they admitted to practice in this court. Accordingly, as non-lawyers, they may not represent the inhabitants of the Town of Stetson in this court. See United States v. Ponte, 246 F.Supp.2d 74, 80 (D.Me.2003). Nor may they force the town to join them as plaintiffs. In the absence of any indication in the proposed amended complaint that the town has duly authorized its joinder as a plaintiff in this action and has retained counsel to represent it, this proposed addition to the complaint may not proceed.

Where a complaint as amended could not survive a motion to dismiss, then the motion to amend is to be denied as futile. Aroostook Band of Micmacs v. *224 Ryan, 403 F.Supp.2d 114, 131 n. 22 (D.Me.2005). The court granted the motion of the state, Judge Anderson and the state district court to dismiss on the following grounds: as to the state, the state is not a proper defendant in an action brought under 42 U.S.C. § 1983, as is this one, Bill of Complaint ¶ 3, the state has not waived its sovereign immunity and this court lacks subject-matter jurisdiction over the plaintiffs’ claims under the Rooker-Feldman doctrine, Order on Defendants’] Motion to Dismiss (“Order”) (Docket No. 76) at 6-9; as to Judge Anderson, judicial immunity, id. at 3-4; and as to the state' district court, that entity is not a proper defendant to claims brought under section 1983, sovereign immunity and judicial immunity, id. at 5-6. Nothing in the proposed amended complaint would change any of these conclusions.

The proposed amended complaint adds only the following specific factual allegation against the state: it committed unspecified constitutional violations “arising from activities in the nature of tort” “to the extent that” the other named defendants held contempt proceedings in Water-ville District Court for the “jurisdictional territory of’ the Third District Court of Newport after James Marcello objected to the jurisdiction of the court “and in violation of the common law of the State of Maine.” Amended Bill of Complaint ¶ 21. These additional allegations do not take the claims asserted against the state outside the scope of the Rooker-Feldman doctrine nor do they provide a basis to allege a waiver of the state’s sovereign immunity or a reason to consider the state a person so as to render it potentially liable under section 1983. Under these circumstances, there is no reason to change the court’s ruling on the motion to dismiss as to the state. The proposed amendments would be futile as to the state.

With respect to Judge Anderson, the proposed amended complaint adds the allegations that he is sued in both his official and individual capacities, id. ¶ 1; that he “acted in clear absence of all jurisdiction over subject matter, to the extent to pur-portly [sic] preside as a judge over purported contempt proceeding in designing a void and unconstitutional order containing a 30 day suspended sentence against Plaintiff James C. Marcello over his objection to the jurisdiction,” on November 23, 2005, id. ¶ 8; that he “acted in clear absence of all jurisdiction over subject matter, to the extent by designing a void and unconstitutional order dated March 7, 2006 unlawfully on the behalf of Defendant Judges of 3rd District Court of Newport, for said defendant Gould, CEO to purportedly act under, ... to knowingly and willingly br[ea]k[ ] the close of Plaintiffs ... property,” id. ¶ 9; that he, “while acting in clear absence of all jurisdiction over subject matter and unlawfully on behalf of the Defendant Judges of 3rd District Court of Newport,” arbitrarily denied “Plaintiff Marcello’s” application dated November 28, 2005 to proceed without fees in an appeal “on the questions of jurisdiction in the contempt proceedings and whether the alle[]ged contemptuous act constitutes a contempt at law,” id. ¶ 12; and that on May 19, 2006 he “acted in clear absence of all jurisdiction over subject matter, illegally holding a purported contempt proceeding, in the Waterville District Court against plaintiff Marcello, exclusively belonging to the territorial jurisdiction of the 3rd District Court of Newport if it had jurisdiction over the contempt proceedings, to the extent by signing an order, void and unconstitutional and designed by defendant Haddow, purporting on it[ ]s face a warrant of arrest (a kidnapping— false imprisonment) to issue against said plaintiff James Marcello for a 30 day jail *225 sentence claiming he is contemptuously living in Ms home in the Town of Stetson ... to the extent by compelling said plaintiff who is disabled to sign in exchange for jail release,” id. ¶ 22.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
468 F. Supp. 2d 221, 2007 U.S. Dist. LEXIS 1542, 2007 WL 60805, Counsel Stack Legal Research, https://law.counselstack.com/opinion/marcello-v-maine-med-2007.