Muia v. Mancino

CourtDistrict Court, N.D. New York
DecidedMarch 24, 2023
Docket1:21-cv-01323
StatusUnknown

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

Bluebook
Muia v. Mancino, (N.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ______________________________________________

JAMES MUIA,

Plaintiff,

v. 1:21-CV-1323 (GTS/DJS)

ANTHONY MANCINO, Albany City Court Clerk; MARISA FRANCHINI Albany Corporation Counsel; DAVID GONZALEZ, Assistant Corporation Counsel; ROBERT MAGEE, Director, Department of Buildings & Regulatory Compliance; DANIEL HOFMAN; JOHN DOE 1; JOHN DOE 2; and JANE DOE,

Defendants. ______________________________________________

APPEARANCES: OF COUNSEL:

JAMES MUIA Plaintiff, Pro Se P.O. Box 1832 Latham, NY 12110

HON. LETITIA A. JAMES KONSTANDINOS D. LERIS, ESQ. Attorney General for the State of New York Counsel for Defendant Mancino The Capitol Albany, NY 12224

THE REHFUSS LAW FIRM, P.C. ABIGAIL W. REHFUSS, ESQ. Counsel for City Defendants STEPHEN J. REHFUSS, ESQ. 40 British American Blvd. Latham, NY 12110

GLENN T. SUDDABY, United States District Court Judge

DECISION and ORDER

Currently before the court, in this action filed pro se by Plaintiff James Muia (“Plaintiff”) against Defendants Anthony Mancino (“Defendant Mancino”), Marisa Franchini, David Gonzalez, Robert Magee, Daniel Hofman (“City Defendants”), John Doe 1, John Doe 2, and Jane Doe (collectively “Defendants”) pursuant to 42 U.S.C. §§ 1983 and 1985, are Defendants’ two motions to dismiss for failure to state a cause of action pursuant to Fed. R. Civ. Proc. 12(b)(6). (Dkt. Nos. 9, 14.) Plaintiff has filed oppositions to the motions, and one Defendant

has filed a reply. (Dkt. Nos. 13, 16, 18.) For the reasons set forth below, both motions are granted. I. RELEVANT BACKGROUND

A. Plaintiff’s Complaint Liberally construed, Plaintiff’s Complaint alleges as follows. Plaintiff is the owner of Xclusive Properties, LLC (“Xclusive”), which has at times held several properties in or around Albany, New York. (Dkt. No. 1, ¶¶ 11–12, 60 [“Compl.”].) Defendant Daniel Hofman, a City of Albany code enforcement official, issued multiple code violations against “[P]laintiff and/or his company[.]” (Id., ¶¶ 6, 12.) In connection with the violations, Defendant Marisa Franchini, Albany Corporation Counsel, pursued multiple criminal misdemeanor proceedings in Albany City Court against Plaintiff and/or Xclusive. (Id., ¶¶ 10–56.) Defendant David Gonzalez, Assistant Corporation Counsel, and Defendant Robert Magee, City of Albany Director of Buildings Regulatory Compliance, also participated in pursuing the charges. (Id.) Generally, based on these factual allegations, Plaintiff claims that Defendants violated his “Constitutional rights to due process, equal protection of the law and right to a jury trial[.]” (Compl. ¶ 9.) Plaintiff also claims that “[D]efendants conspired with Judge Helena Heath of the Albany City Court to deprive the plaintiff of his rights as guaranteed by the United States Constitution . . . while acting under color of state law.” (Id. ¶ 10.) More specifically, Plaintiff claims that Defendant Hofman “was not certified by New York State to be a code enforcement officer and, as such, had no authority to issue any code violation petitions[.]” (Compl. ¶ 13.) Plaintiff claims that, during his criminal trial(s), the City Defendants “did not put Mr. Hofman on the stand concerning his allegations against the plaintiff and/or his company Xclusive Properties, LLC and instead had someone read Hofman’s notes

thus depriving the plaintiff of his right to cross examiner [sic] his accuser[.]” (Id.) Plaintiff claims that he “consistently objected” but that Judge Heath “allow[ed] it.” (Id.) Plaintiff also claims that his right to a jury trial was denied because “the potential penalty exceeded 6 months in jail and/or a $5,000.00 fine in each instance.” (Compl. ¶ 21.) Plaintiff claims that “[a]t no time was [he] ever informed that the potential penalty could exceed $5,000 or more[.]” (Id., ¶ 24.) Plaintiff claims that he was ultimately ordered to pay an aggregate fine of $21,600. (Id., ¶ 23.) Furthermore, Plaintiff claims that “[i]t should be noted, that the defendants have never served any of the Court orders that were issued by Judge Heath upon the plaintiff as required by law and have refused to do so.” (Id., ¶ 31.) Plaintiff claims that he “has tried on several

occasions to obtain recordings of the different court trials and/or hearings and has been rejected each and every time. The Albany City Clerk’s office tells the plaintiff he has to have the date and time of each proceeding in order to get a recording” for preparing transcripts. (Id., ¶ 34.) Plaintiff claims that “[t]he Albany City Clerk’s office certainly has this information but refuses to look it up for the plaintiff.” (Id., ¶ 42.) Plaintiff claims that, consequently, he has been unable to appeal the judgments against him. (Id., ¶ 52.) As to the relief requested, Plaintiff alleges that “because of the illegal actions by the defendant’s [sic] the plaintiff was not able to rent out his properties . . . [and] not able to pay the mortgage[.]” (Compl. ¶ 58.) Plaintiff alleges that he was “therefore forced into bankruptcy where he lost all of his properties.” (Id.) Plaintiff seeks “$500,000 in damages . . . for the loss of his properties and pay for the rent lost on the properties in the amount of $30,000.” (Id., ¶ 61.) Furthermore, Plaintiff requests “[t]hat the Court issue an injunction against the defendants from taking any further action in [sic] against the plaintiff.” (Id., ¶ 62.) Finally, Plaintiff seeks

“$750,000 in punitive damages.” (Id., ¶ 63.) B. Prior Article 78 Proceeding Plaintiff previously commenced a state court proceeding against Defendant Mancino and Defendant Franchini pursuant to N.Y. C.P.L.R. § 7801. (Dkt. No. 9-2; Dkt. No. 13, at 10–17.) Plaintiff sought a writ of mandamus to compel the “Albany Corporation Counsel to have all of the court orders concerning the petitioners for the past 3 years to be entered into the Albany City Court Clerk’s office and that each court order be served with a notice of entry[.]” (Dkt. No. 13, at 14.) Additionally, Plaintiff sought to compel “the Albany City Court to provide the petitioner at no charge a copy of all of the transcripts of the hearings [Plaintiff] has been involved in for the past 3 years.” (Id., at 15.) On or about April 30, 2020, the Supreme Court of the State of New

York County of Albany issued a decision and order dismissing Plaintiff’s action on the merits. (Dkt. No. 9-2.) C. Parties’ Briefing 1. City Defendants’ Memorandum of Law The City Defendants argue that “Plaintiff’s Complaint is an improper attempt to appeal a prior ruling.” (Dkt. No. 9-1, at 6–7.) Moreover, the City Defendants assert that the doctrine of res judicata bars the claims in the Complaint because Plaintiff previously commenced an Article 78 action raising similar, if not identical, issues. (Id., at 7–8.) They argue that the conspiracy claim fails because “Plaintiff has failed to provide any factual basis to support a meeting of the minds[.]” (Id., at 9.) Finally, they argue that Plaintiff lacks standing as to the fines issued against Xclusive and that, in any event, he is not an attorney and thus is not authorized to represent a corporate entity under New York law. (Id.) 2. Defendant Mancino’s Memorandum of Law

Defendant Mancino has moved separately for dismissal of the claims against him on similar grounds. (Dkt. No. 14.) Like the City Defendants, Defendant Mancino argues that Plaintiff has failed to state a Section 1983 or a conspiracy claim, and that res judicata bars the Complaint.

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

Related

Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
Gomez v. Toledo
446 U.S. 635 (Supreme Court, 1980)
Cleavinger v. Saxner
474 U.S. 193 (Supreme Court, 1985)
Heck v. Humphrey
512 U.S. 477 (Supreme Court, 1994)
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)
DiFolco v. MSNBC Cable L.L.C.
622 F.3d 104 (Second Circuit, 2010)
Webb v. Goord
340 F.3d 105 (Second Circuit, 2003)
Velez v. Levy
401 F.3d 75 (Second Circuit, 2005)
Channer v. Department of Homeland Security
527 F.3d 275 (Second Circuit, 2008)
Rusyniak v. Gensini
629 F. Supp. 2d 203 (N.D. New York, 2009)
Akhenaten v. NAJEE, LLC
544 F. Supp. 2d 320 (S.D. New York, 2008)
Jackson v. Onondaga County
549 F. Supp. 2d 204 (N.D. New York, 2008)
McKnight v. Middleton
699 F. Supp. 2d 507 (E.D. New York, 2010)
L-7 Designs, Inc. v. Old Navy, LLC
647 F.3d 419 (Second Circuit, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Muia v. Mancino, Counsel Stack Legal Research, https://law.counselstack.com/opinion/muia-v-mancino-nynd-2023.