Smith v. Thebaud

258 F.R.D. 207, 2009 U.S. Dist. LEXIS 55252, 2009 WL 1910921
CourtDistrict Court, E.D. New York
DecidedJune 30, 2009
DocketNo. 06 CV 3740(CBA)(LB)
StatusPublished
Cited by3 cases

This text of 258 F.R.D. 207 (Smith v. Thebaud) 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
Smith v. Thebaud, 258 F.R.D. 207, 2009 U.S. Dist. LEXIS 55252, 2009 WL 1910921 (E.D.N.Y. 2009).

Opinion

ORDER

BLOOM, United States Magistrate Judge.

Plaintiff, Steven Smith, brings this action alleging that while he was an inmate at Arthur Kill Correctional Facility (“Arthur Kill”), defendant doctors were deliberately indifferent to his medical needs by failing to properly diagnose and treat his cancer in violation of his rights under 42 U.S.C. § 1983. On September 12, 2008, defendants’ counsel filed a Suggestion of Death on the record: Dr. Francois Thebaud died on August 25, 2008. Plaintiff did not move to substitute another party for Dr. Thebaud within the 90 day time period provided by Federal Rule of Civil Procedure 25(a)(1). By motion dated April 17, 2009, plaintiff requests an extension of time and to substitute the Public Administrator of Suffolk County for Dr. Thebaud. Defendants oppose plaintiffs motions.1 2For the following reasons, plaintiffs motions are granted.

[208]*208BACKGROUND

Plaintiff initiated this action pro se on July 28, 2006, alleging that defendants were deliberately indifferent to his medical needs by failing to properly diagnose and treat his cancer. Defendants, including Dr. Thebaud, answered plaintiffs complaint. On November 15, 2007, pro bono counsel appeared on plaintiffs behalf. Plaintiff, by counsel, filed an amended complaint, and thereafter, second and third amended complaints.2

After almost two years of litigation, defendants’ counsel informed the Court on July 14, 2008 that because of a conflict of interest, Dr. Thebaud was being certified for representation by outside counsel pursuant to N.Y. Public Officers Law § 17 and that he had been instructed to find an attorney. Document 51. However, on August 25, 2008, before retaining outside counsel, Dr. Thebaud died. On September 12, 2008, defendants’ counsel filed a Suggestion of Death on the record pursuant to Fed.R.Civ.P. 25(a)(1).

Prior to the expiration of the 90 day period for substitution, the Court held several status conferences. The parties and the Court discussed problems concerning substitution for Dr. Thebaud. Plaintiffs counsel stated that it could not locate a proper party to substitute for Dr. Thebaud because he died intestate, without an estate, and that no representative could be appointed. See Document 106 at 23 (December 2, 2008 Conference Transcript); Document 107 at 18 (September 24, 2008 Conference Transcript). At two of these conferences, an attorney, James Ca-lamis, participated. He stated on the record that he did not represent Dr. Thebaud but was the Thebaud family attorney. Calamis confirmed that “the [Thebaud] family was not taking any action either by way of probate or administration to have anybody appointed to Dr. Thebaud.” Document 107 at 8 (September 24, 2008 Conference Transcript).

In support of the instant motions, plaintiffs counsel states that on April 15, 2009 he learned the Public Administrator of Suffolk County had been substituted for Dr. The-baud on March 25, 2009 in Goris v. Breslin, No. 04-CV-05666 (E.D.N.Y.) (KAM) (LB).3 Document 97 at 3. Accordingly, on April 17, 2009, plaintiffs counsel moved to extend the time and to substitute the Public Administrator of Suffolk County for Dr. Thebaud. Defendants oppose plaintiffs motions, and except for Dr. Thebaud, have moved for summary judgment. Defendants’ motion for summary judgment is sub judice.

DISCUSSION

Plaintiffs motions raise close and troublesome issues. Federal Rule of Civil Procedure 25(a)(1) provides:

If a party dies and the claim is not extinguished, the court may order substitution of the proper party. A motion for substitution may be made by any party or by the decedent’s successor or representative. If the motion is not made within 90 days after service of a statement noting the death, the action by or against the decedent must be dismissed.

Thus, if a motion for substitution is not made within the 90 day period following the service of a Suggestion of Death, the action must be dismissed against the decedent. Fed. R.Civ.P. 25(a)(1). “Notwithstanding the mandatory language in Rule 25(a), the district court has considerable discretion in addressing the timing of substitution in the event of the death of a party.” Jones Inlet Marina, Inc. v. Inglima, 204 F.R.D. 238, 239 (E.D.N.Y.2001). Here, the Office of the Attorney General of the State of New York [209]*209filed a Suggestion of Death on September 12, 2008. Document 60. The 90 day period for substitution for Dr. Thebaud expired on December 11, 2008. Plaintiffs counsel did not file its motion to extend the deadline or for substitution until April 17, 2009, over four months after the expiration of the 90 day period.

Under Fed.R.Civ.P. 6(b), “[w]hen an act may or must be done within a specified time, the Court may, for good cause, extend the time ... on motion made after the time has expired if the party failed to act because of excusable neglect.” See Kernisant v. City of New York, 225 F.R.D. 422, 431 (E.D.N.Y. 2005) (“Federal Rule of Civil Procedure 6(b) is a rule of general application giving discretion to the trial courts to enlarge time limits either before or after they have expired.”) (citing Wesolek v. Canadair Ltd., 838 F.2d 55, 58 (2d Cir.1988)) “Excusable neglect is intended and has proven to be quite elastic in its application. In essence it is an equitable concept that must take account of all relevant circumstances of the party’s failure to act within the required time.” 4B Wright & Miller, Federal Practice and Procedure: Civil 3d § 1165 at 533-34 (3d ed.2002). “Rule 6(b)(2) works in conjunction with Rule 25(a)(1) to provide the intended flexibility in enlarging the time for substitution.” Zeidman v. Gen. Accident Ins. Co., 122 F.R.D. 160, 161 (S.D.N.Y.1988) (citation omitted).

The burden is on the movant to establish that the failure to timely act was the result of excusable neglect. Yonofsky v. Wernick, 362 F.Supp. 1005, 1012 (S.D.N.Y. 1973) “To demonstrate excusable neglect, the moving party has the burden of showing (1) a reasonable basis for noncompliance within the time specified, and (2) good faith.” Steward v. City of New York, et al., No. 04-CV-1508, 2007 WL 2693667, at *5 (E.D.N.Y. Sept. 10, 2007). “The determination of whether a party’s conduct constitutes ‘excusable neglect’ is an equitable one that requires a court to consider all relevant circumstances.” Harp v. City of New York, No. 01 Civ. 6604, 2008 WL 2971702, at *2 (S.D.N.Y. July 31, 2008) (quoting In re Painewebber Ltd. Partnerships Litig., 147 F.3d 132, 135 (2d Cir.1998)).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
258 F.R.D. 207, 2009 U.S. Dist. LEXIS 55252, 2009 WL 1910921, Counsel Stack Legal Research, https://law.counselstack.com/opinion/smith-v-thebaud-nyed-2009.