Rozz v. Town of Hempstead

CourtDistrict Court, E.D. New York
DecidedMarch 31, 2023
Docket2:20-cv-01812
StatusUnknown

This text of Rozz v. Town of Hempstead (Rozz v. Town of Hempstead) 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
Rozz v. Town of Hempstead, (E.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT For Online Publication Only EASTERN DISTRICT OF NEW YORK -------------------------------------------------------------X DONALD ROZZ,

Plaintiff, ORDER -against- 20-CV-1812 (JMA) (AYS)

TOWN OF HEMPSTEAD, RYAN COSTIGAN, COUNTY OF NASSAU and JOHN or JANE DOE 1-10,

Defendants. -------------------------------------------------------------X JOAN M. AZRACK, United States District Judge: Plaintiff Donald Rozz (“Plaintiff” or “Rozz”) brings this civil rights action, alleging that on April 12, 2017, Defendants Town of Hempstead (the “Town”), Ryan Costigan (“Costigan”) (together, the “Town Defendants”), the County of Nassau (the “County”), and unnamed John and Jane Does (the “John Doe Defendants”) conducted an unlawful search of his home, resulting in various building code violations and citations being issued to Plaintiff. Plaintiff asserts claims pursuant to 42 U.S.C. Sections 1981, 1983, 1985, and 1986, for violation of his First, Fourth, Fifth, Sixth and Fourteenth Amendment rights, as well as various state law and common law claims. Currently before the Court are motions to dismiss by the Town Defendants and the County. For the reasons set forth below, the Court accepts Plaintiff’s Amended Complaint, grants Defendants’ motions in part, and directs the parties to file further submissions addressing the timeliness of the claims against the John/Jane Doe Defendants. I. BACKGROUND The facts set forth below are drawn from Plaintiff’s Amended Complaint. They are construed, as required in the context of the present motion, in Plaintiff’s favor. On April 12, 2017, at approximately 1:30 p.m., certain John Doe officers conducted a warrantless entry into Plaintiff’s premises at 1476 Hancock Street in Elmont, New York (the “Premises”) and proceeded to search said Premises. (Am. Compl. ¶¶ 21, 23, 25, ECF No. 40.) Certain John Doe officers directed Plaintiff not to move and informed him that he was not free to leave. (Id. ¶ 24.) Plaintiff then questioned the legitimacy of the search being conducted and

requested the production of a warrant. (Id. ¶ 29.) Certain John Doe officers then telephoned an unnamed defendant, requesting that the individual contact the Town to request the appearance of a Town official or building inspector at the Premises to inspect possible violations of the Town Code (the “Code”). (Id. ¶ 31.) At approximately 2:00 p.m. that same day, Defendant Costigan arrived at the Premises. (Id. ¶ 32.) Costigan proceeded to enter the Premises and conduct a search, also without a warrant. (Id. ¶ 33.) Costigan then issued Plaintiff numerous citations or summonses for various violations of the Code and the Town Building Zone Ordinance (the “Ordinance”). (Id. ¶ 35.) The issuance of said citations or summonses served to commence judicial proceedings against Plaintiff in

Nassau County District Court entitled People v. Rozz, Docket Number CR-201106-17-HE. (Id. ¶ 36.) The citations or summonses that Costigan issued to Rozz on April 12, 2017 mandated that he appear in court on June 6, 2017. (Id. ¶ 40.) On April 13, 2017, Costigan prepared and signed an accusatory instrument (the “Information”), charging Plaintiff with the offenses alleged in the appearance tickets. (Id. ¶ 41.) Plaintiff appeared in Nassau County District Court on June 6, 2017 and entered a plea of not guilty to all charges. (Id. ¶ 42.) On December 1, 2017, the court denied Plaintiff’s motion to dismiss for lack of a speedy trial. (Id. ¶ 47.) In 2018, a trial was held on the Information. (Id. ¶ 48.) The court denied Rozz’s suppression motion, convicted him, and, on July 12, 2018, sentenced him to pay $2,000 in fines, which he paid in full. (Id. ¶ 53; People v. Rozz, 120 N.Y.S.3d 563 (N.Y. App. Term. 2019).) On December 19, 2019, the Appellate Term reversed Plaintiff’s conviction on the grounds that the Information was facially insufficient. (Am. Compl. ¶ 54; Rozz, 120 N.Y.S.3d 563.) The

Appellate Court further directed that any fines paid by Plaintiff were to be remitted. (Am. Compl. ¶ 56.) Plaintiff commenced the within action, pro se, on April 13, 2020. (Compl., ECF No. 1.) The County filed an Answer to Plaintiff’s Complaint on July 28, 2020, within which it asserted cross-claims against the Town Defendants. (ECF No. 12.) The Town Defendants answered the County’s cross-claims on August 3, 2020. (ECF No. 13.) By letter dated August 17, 2020, the Town Defendants requested a pre-motion conference in anticipation of moving to dismiss Plaintiff’s Complaint. (ECF No. 14.) By Order dated December 4, 2020, this Court waived its pre-motion conference requirement and set a briefing schedule for the Town Defendants’ motion

to dismiss. (Order of Azrack, J., dated Dec. 4, 2020.) On March 25, 2021, counsel appeared on behalf of Plaintiff herein. (ECF No. 37.) On April 5, 2021, Plaintiff’s counsel requested an extension of time to respond to the Town Defendants’ motion to dismiss based on their recent retention, (ECF No. 39), which was granted on April 14, 2021. (Order of Azrack, J., dated April 14, 2021.) Plaintiff then filed an Amended Complaint on April 20, 2021, without consent of Defendants or leave of court. (ECF No. 40.) All Defendants then sought permission to file motions to dismiss the Amended Complaint in its entirety. That request was granted and a briefing schedule was set. (Order of Azrack, J., dated Oct. 18, 2021.) Defendants’ motions to dismiss are currently pending before the Court. The Amended Complaint sets forth twenty-two causes of action1: (1) unlawful interference with recording of law enforcement activity, in violation of Section 79-p of the New York Civil Rights Law, (Am. Compl. ¶¶ 87-92); (2) retaliation for protected speech, in violation of the New York State Constitution, (id. ¶¶ 93-100); (3) First Amendment retaliation, (id. ¶¶ 101-07); (4) unlawful search and seizure, in violation of Plaintiff’s Fourth Amendment rights and New York

State law, (id. ¶¶ 108-22); (5) false arrest and false imprisonment, in violation of Plaintiff’s Fourth and Fourteenth Amendment rights and New York State law, (id. ¶¶ 123-34); (6) assault, in violation of New York State law, (id. ¶¶ 135-38); (7) malicious prosecution, in violation of Plaintiff’s Fourth and Fourteenth Amendment rights and New York State law, (id. ¶¶ 139-52); (8) abuse of process, in violation of Plaintiff’s Fourth and Fourteenth Amendment rights and New York State law, (id. ¶¶ 153-66); (9) denial of due process, in violation of Plaintiff’s Fourth, Fifth, Sixth and Fourteenth Amendment rights and the New York State Constitution, (id. ¶¶ 167-182); (10) denial of equal protection, in violation of Plaintiff’s Fourteenth Amendment rights, the New York State Constitution, and New York State law, (id. ¶¶ 183-204); (11) conspiracy, in violation

of 42 U.S.C. §§ 1983, 1985 and 1986, (id. ¶¶ 205-13); (12) failure to intervene, in violation of violation of Plaintiff’s Fourth, Fifth and Fourteenth Amendment rights and New York State law, (id. ¶¶ 214-21); (13) negligent hiring, training, retention and supervision, in violation of both Federal and State law, (id. ¶¶ 222-33); and (14) municipal liability, (id. ¶¶ 234-41.)

1 While the Amended Complaint contains twenty-three causes of action, a review of the document demonstrates that there are, in fact, twenty-two causes of action. The Amended Complaint fails to contain a ninth cause of action, instead skipping from the eighth cause of action to the tenth. II. DISCUSSION A.

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

Related

Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Town of Babylon v. Federal Housing Finance Agency
699 F.3d 221 (Second Circuit, 2012)
Hogan v. Fischer
738 F.3d 509 (Second Circuit, 2013)
Thea v. Kleinhandler
807 F.3d 492 (Second Circuit, 2015)
Young v. Lord & Taylor, LLC
937 F. Supp. 2d 346 (E.D. New York, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Rozz v. Town of Hempstead, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rozz-v-town-of-hempstead-nyed-2023.