Ruffin v. Kirschenbaum & Phillips, P.C.

CourtDistrict Court, S.D. New York
DecidedMarch 9, 2022
Docket7:20-cv-05422
StatusUnknown

This text of Ruffin v. Kirschenbaum & Phillips, P.C. (Ruffin v. Kirschenbaum & Phillips, P.C.) 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
Ruffin v. Kirschenbaum & Phillips, P.C., (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RONALD RUFFIN on behalf of himself and all others similarly situated, MEMORANDUM Plaintiff, OPINION AND ORDER

-against- 20-CV-05422 (PMH) KIRSCHENBAUM & PHILLIPS P.C., et al.,

Defendants. PHILIP M. HALPERN, United States District Judge: Ronald Ruffin (“Plaintiff”) brings this putative class action against Kirschenbaum & Phillips P.C. (“K&P”), LVNV Funding LLC (“LVNV”), Resurgent Capital Services, Limited Partnership (“Resurgent”) and Sherman Financial Group, LLC (“Sherman” and together with LVNV, Resurgent, and Sherman, the “LVNV Defendants”) for violating the Fair Debt Collection Practices Act (“FDCPA”), 15 U.S.C. § 1692 et seq., N.Y. General Business Law (“GBL”) § 349, and N.Y. Judiciary Law (“Jud. Law”) § 487. (See Doc. 33, “FAC”). K&P and the LVNV Defendants (collectively, “Defendants”) move to dismiss the First Amended Complaint pursuant to Federal Rule of Civil Procedure 12(b)(6) or, alternatively, for summary judgment under Rule 56. Defendants’ joint motion is supported by attorney declarations, together with exhibits, and a memorandum of law. (Doc. 58; Doc. 59, “Marshall Decl.”; Doc. 60, “Scully Decl.”; Doc. 61, “Def. Br.”). Plaintiff’s opposition consists of a brief (Doc. 61, “Pl. Opp.”) and declaration in opposition (Doc. 65, “Pl. Decl.”). The motion was fully briefed with the service of Defendants’ attorney reply declaration (Doc. 63) and reply memorandum of law (Doc. 64, “Reply Br.”). All motion papers were filed on June 8, 2021. For the reasons set forth below, Defendants’ motion to dismiss is GRANTED IN PART and their motion for summary judgment is DENIED. BACKGROUND An Income Execution dated July 24, 2019, which was prepared and signed by K&P, was served on Plaintiff in September 2019 with a notice dated September 5, 2019, by the Westchester

County Sheriff’s Civil Unit. (FAC ¶¶ 39, 41, 44). Plaintiff alleges that the Income Execution stated that a judgment had been “duly entered” against him, and that it directed him to “satisfy the judgment with interest together with . . . fees and expenses.” (Id. ¶ 42). The Income Execution sought to enforce a $2,858.32 default judgment entered against Plaintiff on December 12, 2007, concerning a 2005 state court action in the Supreme Court of New York, County of Westchester. (Id. ¶ 33). Plaintiff, however, contends that he was not served with the 2005 state court action that had been commenced by LVNV in 2005. (Id. ¶¶ 30, 32, 63). Plaintiff alleges that LVNV had employed Solomon & Solomon, P.C., a law firm that is not a defendant in this action, who, through a process server company called American Legal Process (“ALP”), obtained the default judgment. Plaintiff alleges further that the basis for the

default was a false affidavit of service signed by an ALP employee, Gene Gagliardi, and notarized by its owner, William Singler. (Id. ¶¶ 31, 34). K&P was later substituted as counsel for LVNV in the state court action (id. ¶ 38), and Plaintiff alleges that by then, K&P knew or should have known that the judgment obtained against him was based on a false affidavit because: (1) ALP is infamous for its systemic sewer service practice, which had resulted in default judgments in tens of thousands of New York state court collection actions (id. ¶¶ 35, 50); (2) ALP’s owner, Singler, pled guilty to felony scheming to defraud in a suit brought by the State of New York against ALP and Singler based upon the sewer service scheme, which was widely reported in early 2010 (id. ¶¶ 36-37, 50); (3) K&P was named as a Respondent in an Erie County Supreme Court case concerning ALP’s sewer service scheme, entitled In the Matter of the Petition of Honorable Ann Pfau, Chief Administrative Judge of the New York State Unified Court System v. Forster & Garbus, et al. (“Matter of Pfau”), and K&P entered into a Consent Order in that action (id. ¶ 46); (4) the submissions in Matter of Pfau included a chart showing that ALP process servers, including

Gagliardi (the process server in Plaintiff’s state court action), signed affidavits of service placing them at two or more locations simultaneously in thousands of instances (id. ¶¶ 47-48); and (5) the ALP scheme was highlighted in other court decisions in which K&P was counsel of record (id. ¶¶ 50-52). Plaintiff alleges that although Defendants had or should have had knowledge of fraudulently prepared affidavits of service by ALP since at least 2010, they continue to enforce the collection actions relating to those judgments, have not performed independent investigations of the judgments obtained based on ALP’s service, and continue to affirmatively assert the veracity of the ALP affidavits in the course of enforcing the default judgment. Indeed, “[w]hen faced with Orders to Show Cause regarding vacatur of judgments obtained by means of ALP judgments, K&P

doubles down, knowingly misrepresenting the law and, without reference to the ALP Sewer Service Scheme or its knowledge of Singler’s guilty plea, urging the Court to rely upon the affidavits of service that it has every reason to believe are perjured.” (Id. ¶ 72). On September 23, 2019, Plaintiff filed such an order to show cause in the state court action alleging that, inter alia, he had not been served, and K&P responded with such an affirmation on October 23, 2019. (Id. ¶¶ 53-60). On December 6, 2019, the state court judgment was vacated. (Id. ¶ 61). Plaintiff commenced this action on July 14, 2020. STANDARD OF REVIEW I. Federal Rule of Civil Procedure 12(b)(6) A Rule 12(b)(6) motion enables a court to dismiss a complaint for “failure to state a claim upon which relief can be granted.” Fed. R. Civ. P. 12(b)(6). “To survive a motion to dismiss, a

complaint must contain sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly, 550 U.S. 544, 570 (2007)). A claim is plausible on its face “when the plaintiff pleads factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.” Id. (citing Twombly, 550 U.S. at 556). “The plausibility standard is not akin to a ‘probability requirement,’ but it asks for more than a sheer possibility that a defendant has acted unlawfully.” Id. (quoting Twombly, 550 U.S. at 556). The factual allegations pled “must be enough to raise a right to relief above the speculative level . . . .” Twombly, 550 U.S. at 555. “When there are well-ple[d] factual allegations, a court should assume their veracity and then determine whether they plausibly give rise to an entitlement to relief.” Iqbal, 556 U.S. at 679.

Thus, the Court must “take all well-ple[d] factual allegations as true, and all reasonable inferences are drawn and viewed in a light most favorable to the plaintiff[].” Leeds v. Meltz, 85 F.3d 51, 53 (2d Cir. 1996). The presumption of truth, however, “‘is inapplicable to legal conclusions,’ and ‘[t]hreadbare recitals of the elements of a cause of action, supported by mere conclusory statements, do not suffice.’” Harris v. Mills, 572 F.3d 66, 72 (2d Cir.

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

Related

Cover v. American Postal Workers Union-AFL-CIO
357 F. App'x 336 (Second Circuit, 2009)
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)
Christ Clomon v. Philip D. Jackson
988 F.2d 1314 (Second Circuit, 1993)
Faulkner v. Beer
463 F.3d 130 (Second Circuit, 2006)
Gabriele v. American Home Mortgage Servicing, Inc.
503 F. App'x 89 (Second Circuit, 2012)
Porter v. Quarantillo
722 F.3d 94 (Second Circuit, 2013)
Harris v. Mills
572 F.3d 66 (Second Circuit, 2009)
Coble v. COHEN & SLAMOWITZ, LLP
824 F. Supp. 2d 568 (S.D. New York, 2011)
MSF Holding Ltd. v. Fiduciary Trust Co. International
435 F. Supp. 2d 285 (S.D. New York, 2006)
Schuh v. Druckman & Sinel, L.L.P.
751 F. Supp. 2d 542 (S.D. New York, 2010)
5 BOROUGH PAWN, LLC. v. Marti
753 F. Supp. 2d 186 (S.D. New York, 2010)
Sykes v. Mel Harris and Associates, LLC
757 F. Supp. 2d 413 (S.D. New York, 2010)
New York v. Feldman
210 F. Supp. 2d 294 (S.D. New York, 2002)
Henry Heckman v. Town of Hempstead
568 F. App'x 41 (Second Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Ruffin v. Kirschenbaum & Phillips, P.C., Counsel Stack Legal Research, https://law.counselstack.com/opinion/ruffin-v-kirschenbaum-phillips-pc-nysd-2022.