Sprole v. State of New York

CourtDistrict Court, N.D. New York
DecidedSeptember 27, 2019
Docket3:18-cv-01185
StatusUnknown

This text of Sprole v. State of New York (Sprole v. State of New York) 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
Sprole v. State of New York, (N.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK SPROLE, Plaintiff, -against- 3:18-CV-1185 (LEK/ML) UNDERWOOD, et al., Defendants.

MEMORANDUM-DECISION AND ORDER I. INTRODUCTION This action concerns alleged violations of pro se plaintiff Linda S. Sprole’s Fourteenth Amendment rights and New York State law. Dkt. No. 1 (“Complaint”).

Plaintiff asserts claims under 42 U.S.C. § 1983 against the State of New York,1 Robert R. Sprole, III, Plaintiff’s ex-husband, and several attorneys: Donald J. Martin, Christopher D. Jagel, Richard B. Alderman, Susan C. Kirby, and Harlan B. Gingold. Id. at 45.2 Plaintiff also sues R. Sprole, Martin, Jagel, Alderman, Kirby, and Gingold for fraud and “[g]rand [l]arceny” under New York State law. Id. And she sues Alderman, Kirby, and Gingold for breach of fiduciary duty

1 While Plaintiff has listed Barbara Underwood, the former acting attorney general of New York State, as a defendant, id. at 2, the court construes Plaintiff’s claim to be against the State of New York, and not Underwood, given none of Plaintiff’s causes of action specifically list her and the complaint does not allege any act or omission by her. Rather, Plaintiff’s claims, allegations, and prayer for relief list the “State of New York.” See generally Compl. “Dismissal is appropriate where a defendant is listed in the caption, but the body of the complaint fails to indicate what the defendant did to the plaintiff.” Cipriani v. Buffardi, No. 06-CV-889, 2007 WL 607341, at *1 (N.D.N.Y. Feb. 20, 2007) (Kahn, J.). Thus, Underwood is dismissed from this action. The Clerk of the Court is hereby directed to substitute the State of New York for Underwood as a defendant in this matter and amend the case caption accordingly. 2 Citations to all filings refer to the pagination generated by CM/ECF, the Court’s electronic filing system. under New York State law. Id. Plaintiff requests “injunctive and declaratory” relief from the State of New York and $80,403.69 in damages from each of R. Sprole, Martin, Jagel, Alderman, Kirby, and Gingold. Id. at 46. Gingold has counterclaimed against Plaintiff for sanctions and attorney’s fees. Dkt. No. 19 (“Answer and Counterclaim”).

Plaintiff’s claims stem from a state interpleader action that distributed alimony payments Plaintiff received from her ex-husband, R. Sprole, to attorneys that represented Plaintiff in her divorce proceedings. R. Sprole commenced an action for divorce from Plaintiff on September 14, 2009. Compl., Ex. 1 at 110. He was represented in that action by attorneys at the Harris Beach law firm, including Martin. See, e.g., id. at 57. At the conclusion of protracted litigation, the Tompkins County Supreme Court granted R. Sprole his divorce on September 22, 2015. Id. at 56–62. The divorce decree obligated R. Sprole to pay Plaintiff $60,000 annually from 2016

through 2020, followed by a one-time payment of $600,000 in 2021. Id. at 57. During the divorce proceedings and subsequent related litigation, Plaintiff was represented by three of the defendants in the instant action: Alderman, Gingold, and Kirby. Id. at 110. Each of these individuals obtained a charging lien against Plaintiff for unpaid legal fees stemming from their representation of Plaintiff in her divorce. Id. at 110–11. Shortly before R. Sprole’s first alimony payment was due, he commenced an interpleader action in state court seeking a judicial determination of the allocation of the first scheduled $60,000 payment given Alderman, Gingold, and Kirby’s charging liens. Id. at 111. R. Sprole

named Plaintiff, Alderman, Gingold, and Kirby as stakeholders in the interpleader action. Id. In response to R. Sprole’s interpleader action, Plaintiff filed several cross-claims in which she levied various allegations of misconduct against several defendants in this action: (1) at R. Sprole 2 for “grand larceny”; (2) at Martin for “grand larceny”; (3) at Gingold for breach of contract and breach of fiduciary duty as to his representation of Plaintiff in her divorce; (4) at Kirby for breach of contract and breach of fiduciary duty as to her representation of Plaintiff in her divorce; and (5) at Alderman for legal malpractice, “grand larceny,” fraud, breach of contract, civil extortion,

and breach of fiduciary duty as to his representation of Plaintiff in her divorce. Id. at 113–15. On September 21, 2017, Justice Judith F. O’Shea of the Tompkins County Supreme Court dismissed all of Plaintiff’s cross-claims and sanctioned her because “all of the cross-claims brought by Ms. Sprole were not only without merit, but most of the issues raised were previously litigated and affirmed on appeal.” Id. at 115–18.3 Specifically, Justice O’Shea enjoined Plaintiff with the exception of appealing this Decision and Order, commencing or continuing any further actions, proceedings, or motions in relation to her divorce unless she is represented by an attorney admitted to practice in the State of New York, or obtains permission of the Administrative Judge of the District in which she seeks to bring the proceeding. Id. at 118. She further ordered that Martin, who represented R. Sprole in the interpleader action, to distribute the balance of the first $60,000 alimony payment in the amounts and order as follows: $2,394.97 (plus statutory interest from the date of the charging lien) to Gingold, $8,858.42 (plus statutory interest from the date of the charging lien) to Kirby, and the remaining balance to Alderman. R. Sprole, Martin, and Jagel Mot. Dismiss, Ex. A at 21–22. In a later decision dated, December 19, 2017, Justice O’Shea ordered Martin to distribute the first alimony payment in the amounts discussed in her September 21, 2017 order. Compl., Ex. 3 Plaintiff failed to attach page 9 of Justice O’Shea’s September 21, 2017 Decision and Order. A full copy of the Decision and Order may be found in Dkt. No. 16 (“R. Sprole, Martin, and Jagel Motion to Dismiss”), Exhibit A. 3 1 at 126. She further ordered Martin to distribute $18,203.69 of another alimony payment to Alderman. Id. And she ordered that Alderman shall keep $2,220 his firm had held in escrow in partial satisfaction of his charging lien against Plaintiff. Id. Plaintiff appealed Justice O’Shea’s September 21, 2017 and December 19, 2017

decisions, but withdrew those appeals on March 13, 2018. R. Sprole, Martin, Jagel Mot. Dismiss, Exs. A at 2; B at 2; C at 2. Plaintiff filed the instant action on October 2, 2018. Compl. Before the Court are three motions to dismiss made pursuant to Federal Rules of Civil Procedure 12(b)(1), (5), and (6): one filed by R. Sprole, Martin, and Jagel, Dkt. Nos. 16 (“R. Sprole, Martin, and Jagel Motion to Dismiss”); 16-1 (“R. Sprole, Martin, and Jagel Memorandum”); 16-2 (“R. Sprole Declaration”); 16-3 (“Jagel Declaration”); 16-4 (“Martin Declaration”); 26 (“R. Sprole, Martin, and Jagel

Reply”), one filed by Kirby, Dkt. Nos. 29 (“Kirby Motion to Dismiss”); 29-1 (“Kirby Declaration”); 29-6 (“Kirby Memorandum”); 42 (“Kirby Reply”), and one filed by Alderman, Dkt. No. 31 (“Alderman Motion to Dismiss,” “Alderman Memorandum,” and “Alderman Declaration”). Underwood and the State of New York have filed a motion to dismiss pursuant to Rules 12(b)(4) and (6). Dkt. Nos. 27 (“State of New York Motion to Dismiss”); 27-1 (“State of New York Memorandum”). Plaintiff opposes the motions. Dkt. Nos. 25 (“Plaintiff’s Response to R. Sprole, Martin, and Jagel”); 41 (“Plaintiff’s Response to Kirby, Alderman, and State of New York”). Plaintiff has filed her own motion to dismiss Gingold’s counterclaim. Dkt. Nos. 28

(“Counterclaim-Defendant Motion to Dismiss”); 28-1 (“Counterclaim-Defendant Memorandum”); 44 (“Counterclaim-Defendant Reply”).

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

Related

In Re Burrus
136 U.S. 586 (Supreme Court, 1890)
Rooker v. Fidelity Trust Co.
263 U.S. 413 (Supreme Court, 1924)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
Hughes v. Rowe
449 U.S. 5 (Supreme Court, 1980)
Rendell-Baker v. Kohn
457 U.S. 830 (Supreme Court, 1982)
District of Columbia Court of Appeals v. Feldman
460 U.S. 462 (Supreme Court, 1983)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Ankenbrandt Ex Rel. L. R. v. Richards
504 U.S. 689 (Supreme Court, 1992)
Kokkonen v. Guardian Life Insurance Co. of America
511 U.S. 375 (Supreme Court, 1994)
Exxon Mobil Corp. v. Saudi Basic Industries Corp.
544 U.S. 280 (Supreme Court, 2005)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Lawrence v. RICHMAN GROUP OF CT LLC
620 F.3d 153 (Second Circuit, 2010)
Corrinne Sutter v. Percy M. Pitts, III
639 F.2d 842 (First Circuit, 1981)
Angel Hernandez v. Conriv Realty Associates
182 F.3d 121 (Second Circuit, 1999)
Natalia Makarova v. United States
201 F.3d 110 (Second Circuit, 2000)
Fabrikant v. French
691 F.3d 193 (Second Circuit, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Sprole v. State of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sprole-v-state-of-new-york-nynd-2019.