Polite v. Button

999 F. Supp. 705, 1998 U.S. Dist. LEXIS 4798, 1998 WL 172655
CourtDistrict Court, N.D. New York
DecidedApril 6, 1998
Docket1:95-mj-00644
StatusPublished
Cited by5 cases

This text of 999 F. Supp. 705 (Polite v. Button) 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
Polite v. Button, 999 F. Supp. 705, 1998 U.S. Dist. LEXIS 4798, 1998 WL 172655 (N.D.N.Y. 1998).

Opinion

MEMORANDUM, DECISION & ORDER

McAVOY, Chief Judge.

Defendants in this action, brought pursuant to 42 U.S.C. § 1983, move for summary judgment dismissing the Complaint. Plaintiff cross-moves for summary judgment and various other relief.

*707 I. BACKGROUND

A. Facts

Plaintiff Roseann Polite (“plaintiff’ or “Roseann”) gave birth to a boy, Charles, on October 13, 1989, at Lourdes Hospital in Binghamton, New York. Plaintiff was 14 years old at the time of Charles’ birth. Charles subsequently was transferred to Wilson Hospital in Johnson City, New York, because he required treatment for a cyst in his throat.

On October 24, 1989, the Broome County Department of Social Services (“DSS”) filed a neglect petition regarding Charles in the Broome County Family Court. Affidavit of Philomena M. Stamato, Asst. Broome County Attorney (“Stamato Aff.”) ¶ 3. A hearing on the petition was held March 20, 1990; Roseann admitted to the allegations in the petition. Def.Ex. H. In an order dated April 2, 1990, the Hon. Herbert B. Ray, Family Court Judge, awarded custody of Charles to DSS on a temporary basis and ordered Roseann to undergo a psychiatric and psychological evaluation at Broome County Mental Health Services. Id. The Family Court subsequently extended DSSI custody of Charles in 1991. Stamato Aff. ¶ 6; Def.Ex. I; Smith Aff. ¶4.

On February 4, 1992, DSS filed a permanent neglect petition in Family Court regarding Charles, seeking to terminate Roseann’s parental rights and free Charles for adoption. Stamato Aff. ¶ 7; Def.Ex. J. In response to the petition, Roseann pleaded, inter alia, that her constitutional rights were being denied. Def.Ex. L. A hearing on the petition was held before Judge Ray on July 24,1992. Stamato Aff. ¶ 12; Def.Ex. O. In an order dated August 11, 1992, Judge Ray terminated plaintiffs parental rights and committed Charles to DSS for adoption placement. Def.Ex. P. Roseann did not appeal. Stamato Aff. ¶ 14.

B. Procedural History

Plaintiff commenced this action by filing a complaint on May 12, 1995, alleging various federal and state causes of action against defendants Daniel Casella, Harvey Singer, Lynn Smith, the DSS, and Broome County. By orders dated September 26, 1995, and October 2, 1995, the Court dismissed plaintiffs elaims in their entirety against defendants Singer and Casella, respectively, for lack of subject matter jurisdiction. By order dated October 18, 1995, the Court dismissed plaintiffs claims in part against defendants Smith, DSS, and Broome County for lack of subject matter jurisdiction and failure to a state a claim upon which relief may be granted; the Court retained only plaintiff’s 42 U.S.C. § 1983 claim that defendants Smith, DS and Broome County violated plaintiffs Fourteenth Amendmenttdue process rights, and plaintiffs pendent state law claims for negligence. On December 22,1995, pursuant to the order of Magistrate Judge Daniel Scanlon, Jr., plaintiff filed an Amended Complaint. The Amended Complaint named as defendants Smith, the DSS, Broome County and defendants Dennis and Barbara Button, Charles’ adoptive parents. The Amended Complaint contains one claim for “deprivation of due process of law” under § 1983, and several' state law claims for negligence.

After much procedural wrangling, during which plaintiff obtained her present counsel, the parties stipulated on October 17, 1997, that plaintiff would file a Second Amended Complaint with the Court. To this day, she has failed to do so.

On February 23, 1998, defendants moved for summary judgment. Plaintiff opposed the motion, and cross-moved for: (1) an order permitting her to file a Second Amended Complaint; (2) for summary judgment declaring that Broome County violated plaintiffs Fourteenth Amendment rights; and (3) for an order granting plaintiff leave to file a late notice of claim on Broome County.

II. DISCUSSION

A. Plaintiffs Cross-Motions

Plaintiff’s cross-motions may be disposed of relatively easily. First, plaintiffs motion for leave to file the Second Amended. Complaint is denied. The relevant stipulation was so-ordered by this Court on October 16, . 1997, and filed on October 27, 1997. On December 3,1997, the Broome County Attorney’s office wrote to plaintiffs counsel indi *708 eating that no Second Amended Complaint had yet been served. On December 15,1997, the Broome County Attorney’s office requested that the pretrial scheduling order be extended beyond the January 1, 1998 cutoff date for discovery, as plaintiff’s counsel still had failed to file or serve the Second Amended Complaint. Plaintiffs counsel responded to neither of these communications.

The discovery deadline has now long since passed. Plaintiff’s counsel was given the opportunity to file the Second Amended Complaint and failed to do so; on his cross-motion, he offers no valid excuse for this failure. The motion is denied.

As to plaintiff’s cross-motion for summary judgment, under Local Rule 7.1(f) of the Local Rules for the Northern District of New York,

[o]n a motion for summary judgment pursuant to Fed.R.Civ.P. 56, there shall be annexed to the notice of motion a separate, short and concise statement of the material facts as to which the moving party contends there is no genuine issue, with specific citations to the record where such facts are set forth. *** The rhotion for summary judgment shall be denied if the moving party fails to file and serve the statement required by this paragraph.

Id. Plaintiffs counsel’s Rule 7.1(f) Statement in support of the cross-motion for summary judgment is devoid of any citations to the record, much less the specific citations required. Accordingly, plaintiff has failed to file and serve the statement required by the rule, and the cross-motion for summary judgment is denied. 1

Lastly, as defendants point out, this Court is without power to grant plaintiff leave to file a late notice of claim on Broome County. Such applications must be made to the supreme or county court. See N.Y.Gen. Mun.L. § 50-e(7) (McKinney 1986). This Court therefore is without jurisdiction to entertain plaintiffs motion for leave to file a late notice of claim. See Covington v. Westchester County Jail, 1997 WL 580697, at *5 (S.D.N.Y.); Russell Pipe and Foundry Co., Inc. v. City of New York, 1997 WL 80601, at *14 (S.D.N.Y.); Lipinski v. Skinner, 700 F.Supp. 637, 639 (N.D.N.Y.1988) (Munson, J.).

B. Defendants’ Motion for Summary Judgment
1. Standard for Summary Judgment

Under Fed.R.Civ.P. 56

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

Related

Mosdos Chofetz Chaim, Inc. v. Village of Wesley Hills
815 F. Supp. 2d 679 (S.D. New York, 2011)
Berry v. Village of Millbrook
815 F. Supp. 2d 711 (S.D. New York, 2011)
Dayton v. City of Middletown
786 F. Supp. 2d 809 (S.D. New York, 2011)
In Re Dayton
786 F. Supp. 2d 809 (S.D. New York, 2011)
Costabile Ex Rel. Costabile v. County of Westchester
485 F. Supp. 2d 424 (S.D. New York, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
999 F. Supp. 705, 1998 U.S. Dist. LEXIS 4798, 1998 WL 172655, Counsel Stack Legal Research, https://law.counselstack.com/opinion/polite-v-button-nynd-1998.