Murray v. The State of New York

CourtDistrict Court, S.D. New York
DecidedFebruary 2, 2025
Docket1:24-cv-08015
StatusUnknown

This text of Murray v. The State of New York (Murray v. The State of New York) 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
Murray v. The State of New York, (S.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT ELECTRONICALLY FILED DOC #: _________________ SOUTHERN DISTRICT OF NEW YORK DATE FILED: 2/2/2025 ----------------------------------------------------------------- X : MICHAEL JOHN MURRAY, : : Plaintiff, : 1:24-cv-08015-GHW : -v- : ORDER OF DISMISSAL : WITHOUT LEAVE TO AMEND THE STATE OF NEW YORK, et al., : : Defendants. : : ----------------------------------------------------------------- X

GREGORY H. WOODS, United States District Judge:

Plaintiff Michael John Murray brings this action pro se, seeking damages and injunctive relief under the Thirteenth and Fourteenth Amendments. The Court dismissed Plaintiff’s first amended complaint sua sponte because his claims against the State of New York and the Graduate Center of the City University of New York (“CUNY”) were barred by the Eleventh Amendment, and his claims against the New York City Housing Authority (“NYCHA”) were time-barred. The Court granted Plaintiff leave to amend to correct those deficiencies. Plaintiff’s second amended complaint is now before the Court. The second amended complaint does not correct the deficiencies identified in the Court’s prior order. Accordingly, Plaintiff’s claims are again dismissed sua sponte, this time without further leave to amend. I. BACKGROUND

Plaintiff brought this action pro se on October 22, 2024, and paid the requisite filing fee on the same day. Dkt. No. 1. On October 25, 2024, Plaintiff filed the first amended complaint (“FAC”). Dkt. No. 4. The FAC brought claims under the Thirteenth and Fourteenth Amendments to the United States Constitution, id. at 2, against the State of New York, CUNY, NYCHA, and five individual government officials, id. at 4–5. The FAC’s claims against the State of New York and CUNY were based on alleged conduct that occurred between 1962 and 1998. Id. at 5A–5B. Its claims against NYCHA were based on alleged conduct that occurred in 1987. Id. at 5A. Its claims against the individual defendants were based on alleged conduct that occurred in the 1980s and 1990s. See id. at 5A-5B. On December 6, 2024, the Court dismissed the FAC sua sponte. Dkt. No. 12. The Court construed the FAC’s claims as brought under 42 U.S.C. § 1983 (“Section 1983”), because the FAC’s

claims were brought under the Thirteenth and Fourteenth Amendments, and “Section 1983 is the exclusive federal remedy for violations of constitutional rights.” Id. at 4 (quoting Connecticut Citizens Def. League, Inc. v. Thody, 664 F. Supp. 3d 235, 246 (D. Conn. 2023), aff’d, No. 23-724-CV, 2024 WL 177707 (2d Cir. Jan. 17, 2024)). The Court held that the Eleventh Amendment barred the FAC’s claims against the State of New York, id. at 4–5, as well as CUNY, which is “an arm of the state,” id. at 5 (citing Clissuras v. City Univ. of New York, 359 F.3d 79, 83 (2d Cir.), supplemented sub nom. Clissuras v. City of Univ. of New York, 90 F. App’x 566 (2d Cir. 2004)). The Court held that the FAC’s claim against NYCHA was time-barred, id. at 6, because NYCHA’s alleged misconduct occurred “well outside of the three-year statute of limitations on Section 1983 actions in New York,” id. at 6–7 (citing Hogan v. Fischer, 738 F.3d 509, 517 (2d Cir. 2013)). The Court dismissed the FAC’s claims against the individual defendants because they were either time-barred, id. at 7–10, or failed to allege state action, id. at 10–11. Because Plaintiff was proceeding pro se, and because the Court was

dismissing his claims sua sponte, the Court granted Plaintiff leave to amend the FAC to address the “pleading deficiencies” that the Court had identified. Id. at 12. On December 30, 2024, Plaintiff filed the operative Second Amended Complaint. Dkt. No. 14. On January 3, 2025, Plaintiff filed a letter correcting three minor “mistakes” in the Second Amended Complaint. Dkt. No. 13 (together with Dkt. No. 14, the “SAC”). The SAC drops Plaintiff’s claims against the individual government officials, leaving as remaining defendants only the State of New York, CUNY, and NYCHA (together, “Defendants”). SAC at 4. It adds an argument that Plaintiff’s claims “should not be construed” as asserted under Section 1983. Id. at 5. It also adds an argument that “[t]he complaint is compliant with Article II § 8 of [the] New York State Consolidated Laws regarding waiver of immunity from liability.”1 Id. Finally, it adds a lengthy section detailing the alleged injuries Plaintiff has suffered since 1985. Id. at

6–6C. The SAC’s allegations regarding Defendants’ conduct, however, are virtually unchanged from those in the FAC. As in the FAC, Plaintiff alleges that the State of New York violated his rights because (1) in 1996, the New York State Secretary of State issued correspondence stating that there was no record of Plaintiff having a Real Estate Salesman license; (2) in or around 1995, the New York State Department of Education did not address Plaintiff’s administrative claims against CUNY; (3) in 1980, the People of the State of New York engaged in “questionable Estoppel upon proprietorship endeavors” after Plaintiff inquired about “legal procedures to raise capital”; and (4) in 1998, the Supreme Court of the State of New York improperly entered a default divorce judgment after engaging in alleged “irregularities in process service.” Id. at 5A–5B. The SAC adds a clause providing further detail on the alleged irregularities during the 1998 divorce proceeding,2 and adds citations to bible verses in support of its argument that the ensuing divorce judgment was invalid.

1 The SAC elsewhere suggests that the Court has jurisdiction to hear Plaintiff’s claims under 42 U.S.C. § 405, SAC at 5A, as well as under N.Y. C.P.L.R. § 304 and N.Y. C.P.L.R. § 305, id. at 5C. 42 U.S.C. § 405 governs, among other things, various administrative procedures for determining social-security benefits. N.Y. C.P.L.R. §§ 304 and 305 set forth procedures for commencing an action in New York state court. None of these statutes confer jurisdiction over Plaintiff’s claims in this case. 2 The new clause alleges that the State of New York, through the Supreme Court of the State of New York, did not “present[] or sign[]” a “form UD-7” during the divorce proceeding. SAC at 5B. To the extent that this allegation may be construed as bringing a separate claim against the Supreme Court of the State of New York, the Court notes that “the New York State Unified Court System is unquestionably an arm of the State,” and is thus equally “entitled to Eleventh Amendment immunity.” Gollomp v. Spitzer, 568 F.3d 355, 368 (2d Cir. 2009) (barring claims against the New York Unified Court System under the Eleventh Amendment) (quotation omitted); see also, e.g., Craft v. New York State Supreme Ct., Dutchess Couty, No. 22-CV-10347 (LTS), 2022 WL 17822718, at *2 (S.D.N.Y. Dec. 19, 2022) (barring claims against the Supreme Court of the State of New York under the Eleventh Amendment). Id. at 5B. The SAC’s allegations against the State of New York are otherwise identical to those in the FAC. As to Defendant CUNY, Plaintiff alleges, as in the FAC, that (1) in 1962, CUNY misused his social security account number; and (2) in 1994, CUNY wrongfully terminated Plaintiff as a student after Plaintiff warned that CUNY was in possession of copyrighted materials. Id. at 5B–5C. The SAC revises the “status” of CUNY’s designation of his social security number from “1Y Feb.

15, 1968” to “1Y January 22, 1963.” Id. at 5C.

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

Related

Mamot v. Board of Regents
367 F. App'x 191 (Second Circuit, 2010)
Ex Parte Young
209 U.S. 123 (Supreme Court, 1908)
Coppedge v. United States
369 U.S. 438 (Supreme Court, 1962)
Edelman v. Jordan
415 U.S. 651 (Supreme Court, 1974)
Quern v. Jordan
440 U.S. 332 (Supreme Court, 1979)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Owens v. Okure
488 U.S. 235 (Supreme Court, 1989)
Seminole Tribe of Florida v. Florida
517 U.S. 44 (Supreme Court, 1996)
Ruhrgas Ag v. Marathon Oil Co.
526 U.S. 574 (Supreme Court, 1999)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Salahuddin v. Cuomo
861 F.2d 40 (Second Circuit, 1988)
Abbas v. Dixon
480 F.3d 636 (Second Circuit, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Murray v. The State of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/murray-v-the-state-of-new-york-nysd-2025.