Perez v. County of Nassau

294 F. Supp. 2d 386, 2003 U.S. Dist. LEXIS 23050, 2003 WL 23002540
CourtDistrict Court, E.D. New York
DecidedDecember 23, 2003
Docket2:03-cv-01534
StatusPublished
Cited by7 cases

This text of 294 F. Supp. 2d 386 (Perez v. County of Nassau) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Perez v. County of Nassau, 294 F. Supp. 2d 386, 2003 U.S. Dist. LEXIS 23050, 2003 WL 23002540 (E.D.N.Y. 2003).

Opinion

MEMORANDUM OF DECISION AND ORDER

SPATT, District Judge.

On March 31, 2003, Ruth Perez, Christina Perez, and Sabrina Perez (collectively, the “plaintiffs”) commenced this action alleging that the County of Nassau, including the Nassau County Police Department, (the “County”), Police Officers Anthony Campagna (“Campagna”), John Bailey (“Bailey”), and Christopher McCarthy (“McCarthy”) (collectively, the “Police Officers”), and the unknown John and/or Jane Does (collectively, the “defendants”), violated 42 U.S.C. § 1983 (“Section 1983”) and New York State law. Presently before the Court is the defendants’ motion to dismiss the complaint pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure (“Fed R. Civ. P.”) on the ground that the plaintiffs’ causes of action are time barred.

I. BACKGROUND

A. Factual Background

The following facts are relevant to the issues presently before the Court. The complaint asserts twenty-seven (27) causes of action against the defendants pursuant to Section 1983 for alleged constitutional violations stemming from the plaintiffs’ arrest on March 18, 2000. The plaintiffs also assert the following state law causes of action: (1) false arrest; (2) false imprisonment; (3) malicious prosecution; (3) assault; and (4) battery.

*388 The plaintiffs allege that on March 18, 2000, the Police Officers, among other things, attacked and assaulted the plaintiffs during a warrantless search of the premises located at 60 Monaco Avenue, Elmont, New York (the “Premises”); falsely charged, arrested, and imprisoned the plaintiffs; denied medical treatment to the plaintiffs; and failed to intervene to “prevent wrongful acts by other police officers perpetrated on Msses. Perez,” Compl. ¶ 48. The plaintiffs further allege that the defendants maliciously prosecuted Christina Perez and Sabrina Perez. On January 24, 2002, Ruth Perez plead guilty to one count of obstructing governmental administration, a misdemeanor. Thereafter, on May 24, 2002, Christina Perez and Sabrina Perez each plead guilty to disorderly conduct, a violation, to resolve the criminal charges that were brought against them.

The complaint also alleges that the County engages in a pattern and practice of “permitt[ing] and tolerating] illegal behavior by police officers,” fails to maintain “a proper system for investigation,” and fails to properly train and supervise its police officers. Compl. ¶ ¶ 77-80.

B. Procedural Background

On March 31, 2003, the plaintiffs filed the complaint in this action. The complaint indicates that the Police Officers brought a lawsuit against the plaintiffs in New York State Supreme Court, County of Nassau arising out of the incidents which occurred on March 18, 2000 (the “State Court Action”). On November 6, 2002, the plaintiffs moved to amend their answer in the State Court Action. That motion was previously served on the Police Officers on November 5, 2002. That motion included a proposed amended answer containing counterclaims which consisted of substantially all of the same facts and claims that were plead in this case. On March 21, 2003, the Supreme Court, County of Nassau denied that motion. However, the plaintiffs failed to indicate the basis of the Supreme Court’s denial and did not submit a copy of that decision to the Court.

Presently before the Court is the defendants’ motion to dismiss the complaint pursuant to Rule 12(b)(6) on the basis that all of the plaintiffs’ causes of action are time barred. The plaintiffs claim that their complaint is timely because it relates back to the proposed amended answer in the State Court Action pursuant to Rule 15(c) and New York Civil Procedure Law and Rules (“CPLR”) § 203(e).

II. DISCUSSION

A. Standard of Review

In reviewing a motion to dismiss for failure to state a claim under Rule 12(b)(6), the Court should dismiss the complaint only if it appears beyond doubt that the plaintiff can prove no set of facts in support of his complaint which would entitle her to relief. King v. Simpson, 189 F.3d 284, 287 (2d Cir.1999); Bernheim v. Lift, 79 F.3d 318, 321 (2d Cir.1996). The Court must liberally construe the claims, accept all factual allegations in the complaint as true, and draw all reasonable inferences in favor of the plaintiff. See Koppel v. 4.987 Corp., 167 F.3d 125, 128 (2d Cir.1999); Jaghory v. N.Y. State Dep’t of Educ., 131 F.3d 326, 329 (2d Cir.1997); Chambers v. Time Warner, Inc., 282 F.3d 147, 152 (2d Cir.2002). The issue is not whether a plaintiff will ultimately prevail but whether the claimant is entitled to offer evidence to support the claims. Villager Pond, Inc. v. Town of Darien, 56 F.3d 375, 378 (2d Cir.1995).

B. Section 1983

The plaintiffs’ federal claims are based on Section 1983 which provides that:

*389 Every person who, under color of any statute, ordinance, regulation, custom, or usage, of any State ..., subjects, or causes to be subjected, any citizen of the United States or other person within the jurisdiction thereof to the deprivation of any rights, privileges, or immunities secured by the Constitution and laws, shall be liable to the party injured ...

Federal courts borrow the relevant state law limitation for personal injury actions for all section 1983 actions. Wilson v. Garcia, 471 U.S. 261, 276, 105 S.Ct. 1938, 85 L.Ed.2d 254 (1985); see also Pearl v. City of Long Beach, 296 F.3d 76, 81 (2d Cir.2002); Spigner v. City of New York, Bronx County, et al., 94 Civ. 8015, 1995 WL 747813, at *1 (S.D.N.Y. Dee.18, 1995). In New York, the applicable statute of limitations for section 1983 actions is three years. See Eagleston v. Guido, 41 F.3d 865, 871 (2d Cir.1994); see also Murphy v. Lynn, 53 F.3d 547, 548 (2d Cir.1995). Thus, in order for a cause of action based on section 1983 to be timely, the plaintiff must commence the action within three years from the date that her cause of action accrued.

Under federal law, an action accrues when a plaintiff knows or has reason to know of the alleged injury. See Eagleston, 41 F.3d at 871; see also Spigner, 1995 WL 747813, at *1.

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

Related

Arafa v. New York State
E.D. New York, 2023
Murphy v. Spaulding
S.D. New York, 2022
Christian v. Town of Riga
649 F. Supp. 2d 84 (W.D. New York, 2009)
Rapoli v. Village of Red Hook
41 A.D.3d 456 (Appellate Division of the Supreme Court of New York, 2007)
Howard v. Sears, Roebuck & Co.
2004 NY Slip Op 50134(U) (New York Supreme Court, Kings County, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
294 F. Supp. 2d 386, 2003 U.S. Dist. LEXIS 23050, 2003 WL 23002540, Counsel Stack Legal Research, https://law.counselstack.com/opinion/perez-v-county-of-nassau-nyed-2003.