McKeefry v. Town of Bedford

CourtDistrict Court, S.D. New York
DecidedDecember 2, 2019
Docket7:18-cv-10386
StatusUnknown

This text of McKeefry v. Town of Bedford (McKeefry v. Town of Bedford) 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
McKeefry v. Town of Bedford, (S.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------- SUSAN C. McKEEFRY,

Plaintiff, OPINION & ORDER - against - 18-CV-10386 (CS) TOWN OF BEDFORD, et al.,

Defendants. --------------------------------------------------------------

Appearances:

Thomas M. Gambino Law Office of Gambino & Demers, LLC Poughkeepsie, New York Counsel for Plaintiff

Timothy S. Carr Eustace, Prezioso & Yapchanyk New York, New York Counsel for Defendant Davis

Christopher Cerullo Christopher G. Fusco Callahan & Fusco, LLC New York, New York Counsel for Town Defendants

Seibel, J.

Before the Court are the motions to dismiss of Defendant Andrea Davis, (Doc. 20), and Defendants Town of Bedford (the “Town”), Town of Bedford Police Department (the “Police Department”), Detective Joseph Comunale, Sergeant Vincent Gruppuso, and Lisbeth “Boo” Fumagalli, (collectively the “Town Defendants”), (Doc. 42). For the following reasons, both motions to dismiss are GRANTED. I. BACKGROUND The Court accepts as true the facts, but not the conclusions, set forth in Plaintiff’s Second Amended Complaint. (Doc. 37 (“SAC”).)1 Facts

On April 18, 2015, Plaintiff placed a 911 call to report underage drinking at Davis’s residence. (Id. ¶ 15.) At the time of the call, Defendant Police Officers2 asked Plaintiff how she knew that underage drinking was occurring at the Davis residence and she responded that she did not know whether it was occurring but that she believed that it was. (Id. ¶ 25.)3 Plaintiff alleges that the Police Officers arrived at the Davis residence and observed underage occupants inside who closed the window and shut the blinds. (Id. ¶ 27.) Police approached the house and Davis answered the door but refused entry to the Police Officers. (See id. ¶ 28.) On May 20, 2015, Plaintiff was arrested by Detective Comunale and charged with making a false report in violation of New York Penal Law 240.50 based on her 911 call. (Id.

1 Plaintiff first attempted to file her First Amended Complaint on April 19, 2019, (Doc. 16), but, due to filing errors, she did not successfully file it until May 7, 2019, (Doc. 25). Between those two dates, Davis filed her motion to dismiss, moving against Plaintiff’s First Amended Complaint that had been improperly filed. (Doc. 20.) Plaintiff filed the SAC on July 28, 2019, after which the Town Defendants moved to dismiss it, (Doc. 42). Davis never sought to renew or update her motion to dismiss after Plaintiff properly filed her First Amended Complaint or filed the SAC. Because the allegations in each version of Plaintiff’s complaints are substantively similar, I assume for purposes of this motion that Davis intends to move to dismiss the Second Amended Complaint and I thus consider the facts therein.

2 The “Police Officers” are Detective Comunale, Sergeant Gruppuso, and Police Officers John Does 3-10. (SAC ¶ 6.)

3 Plaintiff alleges that she told the Police Officers she would be “fine” if it turned out there was no underage drinking occurring at the Davis residence if it meant another young life would not be in jeopardy like her daughter’s had been. (SAC ¶ 26.) Plaintiff’s daughter was a former roommate of Davis’s daughter at a boarding school. (Id. ¶ 22.) During a weekend trip, Plaintiff’s underage daughter became “extremely intoxicated” at the encouragement of Davis’s underage daughter and was hospitalized. (Id.) ¶¶ 16, 74.) It was alleged that Plaintiff impersonated someone else to file a false report of underage drinking and child endangerment. (Id. Ex. 5 at 1.) On July 6, 2017, all criminal charges were dismissed. (Id. ¶ 33; see id. Ex. 1.) Pat Bonanno, Plaintiff’s attorney in her criminal case, requested the production of all documents relevant to Plaintiff’s case, (id. ¶¶ 34,

39; see id. Ex. 4 at 2), but on July 10, 2017, Sergeant Gruppuso submitted a sworn statement to Bonanno affirming that on that date, he had destroyed all records pertaining to Plaintiff’s arrest that were in the Police Department’s possession, (id. ¶ 36; see id. Ex. 2). On March 1, 2018, Fumagalli, the Town of Bedford Town Clerk, informed Bonanno that the Police Department had no case concerning Plaintiff. (Id. ¶ 37; see id. Ex. 3.) The next day, Bonanno wrote a letter to Fumagalli appealing the withholding of the documents. (See id. Ex. 4.) On April 24, 2018, the Town’s attorneys provided documents to Bonanno pertaining to Plaintiff’s arrest. (Id. ¶ 39; see id. Ex. 6 at 1-5.) The records produced contain emails between Defendants that Plaintiff alleges indicate a conspiracy to orchestrate the prosecution of Plaintiff. (Id. ¶ 40.) Plaintiff alleges that the termination of her criminal case indicates her innocence of the

criminal charges against her. (Id. ¶ 46.) Plaintiff further alleges that Davis made false statements about Plaintiff to the police and utilized her position as a “Board of Appeals Zoning Officer” to inhibit the proper investigation of underage drinking occurring at the Davis residence and orchestrate Plaintiff’s arrest and prosecution. (Id. ¶¶ 11, 17, 19-20, 29.) Procedural History Plaintiff filed this action on November 8, 2018. (Doc. 1.) Pre-motion conferences were held on March 7, 2019, (Minute Entry dated Mar. 11, 2019), and June 19, 2019, (Minute Entry dated June 19, 2019), to discuss Davis’s and the Town Defendants’ respective proposed motions to dismiss. The Court granted Plaintiff leave to file an amended complaint after each conference, and she filed the SAC on July 28, 2019. (SAC.) Davis filed her motion and memorandum on May 2, 2019, (Doc. 22 (“Davis Mem.”)), and Plaintiff filed her opposition papers on May 15, which included her opposition memorandum, (Doc. 28 (“P’s Davis Opp.”)), declaration of counsel, (Doc. 30 (“Davis Gambino Decl.”)), and accompanying exhibits. Davis filed a reply

memorandum on May 20. (Doc. 31.) On October 11, 2019, the Town Defendants filed their memorandum, (Doc. 42 at 3-17 (“Town Ds’ Mem.”)),4 Plaintiff filed her opposition memorandum, (Doc. 43 (“P’s Town Opp.”)), another declaration of counsel, (Doc. 43 Ex. 1 (“Town Gambino Decl.”)), and accompanying exhibits, (id. Exs. 2-8), and the Town Defendants filed their reply, (Doc. 44 (“Town Ds’ Reply”)). Plaintiff’s Second Amended Complaint raises the following claims against all Defendants: (1) conspiracy under 42 U.S.C. § 1983, (SAC ¶¶ 78-81); (2) false arrest, false imprisonment, and malicious prosecution under § 1983, (id. ¶¶ 82-84); (3) First and Fourteenth Amendment violations under § 1983, (id. ¶¶ 88-93); and (4) libel and slander, (id. ¶¶ 106-111). Plaintiff also raises the following claims against the Town Defendants only: (1) supervisory

liability and failure to intercede under § 1983, (id. ¶¶ 85-87); and (2) negligent hiring and supervision under state law, (id. ¶¶ 94-105).5

4 Doc. 42 consists of the Town Defendants’ notice of motion to dismiss, (Doc. 42 at 1-2), the Town Defendants’ memorandum, (id. at 3-17), and Fumagalli’s declaration, (id. at 25-27 (“Fumagalli Decl.”)).

5 Davis briefed arguments seeking dismissal of Plaintiff’s claims for “negligent hiring and supervision.” (Davis Mem. at 9.) Plaintiff acknowledges that “[n]o claim is made that Defendant Davis negligently hired or supervised any Defendant.” (P’s Davis Opp. at 14.) II. LEGAL STANDARDS

Motion to Dismiss “To survive a motion to dismiss, a complaint must contain sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544

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

Related

Cooper v. U.S. Postal Service
577 F.3d 479 (Second Circuit, 2009)
Walczyk v. Rio
496 F.3d 139 (Second Circuit, 2007)
Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Malley v. Briggs
475 U.S. 335 (Supreme Court, 1986)
Pembaur v. City of Cincinnati
475 U.S. 469 (Supreme Court, 1986)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
National Collegiate Athletic Assn. v. Tarkanian
488 U.S. 179 (Supreme Court, 1988)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
AK Tournament Play, Inc. v. Town of Wallkill
444 F. App'x 475 (Second Circuit, 2011)
Fabrikant v. French
691 F.3d 193 (Second Circuit, 2012)
Swartz v. Insogna
704 F.3d 105 (Second Circuit, 2013)
Stansbury v. Wertman
721 F.3d 84 (Second Circuit, 2013)
Phillips v. Generations Family Health Center
723 F.3d 144 (Second Circuit, 2013)
Williams v. Town of Greenburgh
535 F.3d 71 (Second Circuit, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
McKeefry v. Town of Bedford, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mckeefry-v-town-of-bedford-nysd-2019.