Walker v. City of Rochester

CourtDistrict Court, W.D. New York
DecidedAugust 14, 2019
Docket6:19-cv-06334
StatusUnknown

This text of Walker v. City of Rochester (Walker v. City of Rochester) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Walker v. City of Rochester, (W.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK JEYZELL WALKER, Plaintiff, DECISION AND ORDER -vs- No. 6:19-cv-06334(MAT) CITY OF ROCHESTER, MICHAEL DAVIS, MONROE COUNTY, MATTHEW BROWN, and MUHAMMAD MOHAMED, Landlord, Defendants. I. Introduction Proceeding pro se, Jeyzell Walker (“Walker”) instituted this action by filing a Complaint (Docket No. 1) and Motion for Leave to Proceed In Forma Pauperis (“IFP Motion”) (Docket No. 2) on May 6, 2019. The Court conducted an initial screening of the Complaint pursuant to 28 U.S.C. § 1915(e)(2). On June 12, 2019, the Court issued a Decision and Order (Docket No. 3) granting the IFP Motion and dismissing the Complaint for lack of jurisdiction. Judgment was entered in favor of defendants the City of Rochester (“the City”); Monroe County (“the County”); Matthew Brown, Esq., a County employee (“Attorney Brown”); Michael Davis, Esq., a City employee (“Attorney Davis”); and Muhamed Mohamed (“Mohamed”), Walker’s former landlord, on June 12, 2019 (Docket No. 4). On June 13, 2019, Walker filed a Motion for Reconsideration with Exhibits (Docket No. 5) seeking reconsideration of the Court’s Decision and Order -1- dismissing the Complaint. Additional Exhibits (Docket No. 5-1) from Walker were received by the Court on June 20, 2019. For the reasons discussed below, the Court has re-screened the Complaint and finds that it fails to state a claim upon which relief may be granted and that amendment would be futile. Accordingly, the Court dismisses the Complaint without leave to amend. Walker’s Motion for Reconsideration is denied. II. Summary of the Evidence Submitted by Walker The Court first will summarize the information in the Exhibits (Docket Nos. 5 & 5-1) submitted by Walker in order to give context to the rather bare-bones allegations in the Complaint. On February 5, 2018, Walker commenced an action in New York State Supreme Court, Monroe County (“Monroe County Supreme Court”) by filing a complaint (“State Court Complaint”) (Docket No. 5, pp. 30-31 of 721). Walker v. Monroe County, et al., Index No. 2018/00913 (Monroe Cty. Sup. Ct.). As defendants, Walker named the City, the County, and her landlord, Mohamed.2

The State Court Complaint alleged that Walker entered into a residential lease agreement for 449 Child Street (“the Property”) with Mohamed in December 2016. According to Walker, the City issued

1 Citations to “p. of #” or “pp. of #” refer to the page numbers at the top of the page which are automatically assigned by the Court’s electronic filing system, CM/ECF. 2 Walker identified this individual in the State Court Complaint as “Muhammad Muhammad a/k/a Mohamed Mohamed.” -2- a certificate of occupancy for the Property in November 2016, prior to her execution of the lease. Walker moved into the Property with her three children. While living there, she went to college and studied to be a mechanic. Walker asserted that after she moved into the Property, it began to deteriorate and Mohamed failed to make necessary repairs. In particular, Walker asserted that “the hot water tank went down with furnace because of toxic of [sic] mess and backed up sewage from main line[,]” causing her to have to evacuate the house for 24 hours. Docket No. 5, p. 30 of 72. Walker alleged that on December 4, 2017, she contacted the City about the Property, and a building inspector, Christopher Frank (“Inspector Frank”), “came out a[nd] stated the roots seen on foundation inside is the deterioration of property” and further “stated he will be placing violation in the city public record.” Docket No. 5, p. 28 of 72 (quotation omitted). Walker alleged that she became sick with “sinusitis and a respiratory infection” in September 2016, and again on September 11, 2017, as a result of a “large consumption of Mold in [her] home.” Docket No. 5, p. 31 of 71. She “came into and [sic]

emergency 24 hour evacuation situation from the poor housing hazarded situation with mold in the property and [she] was very sick and went to the hospital on Sept, 11, 2016 and was diagnosed with COPD and [she] didn’t understand why.” Docket No. 5-1, p. 12

-3- of 36.3 She has had “medical treatment” including an “inhaler for breathing and other medication for [her] coughing and back pains for the situation[,]” which has “change[d] [her] career life and will like to be compensations [sic] for all pain and suffering and for housing conditions.” Id. Walker alleged that her respiratory problems have caused her to be unable to work; she sought $3.7 million in damages. Id. Walker faulted the City because it had “not applied force for [her] landlord to keep house up to code until the reports of [her] conditions.” Docket No. 5, p. 31 of 71 (quotation omitted). Walker accused Mohamed of breaching the lease agreement for 2016-2017 and 2017-2018 by failing to make necessary repairs and remedy the unsafe conditions at the Property. See id. The State Court Complaint contained no allegations of wrongdoing regarding the County. The City filed a motion to dismiss the State Court Complaint pursuant New York Civil Practice Law and Rules (“CPLR”) Article 3211, arguing that Walker had failed to state a cause of action for negligence against it. See Docket No. 5, pp. 26-28 of 72. The County also filed a CPLR 3211 motion to dismiss on the basis that

Walker failed to allege any facts for which the County would be liable to her for the conditions at 449 Child Street. See Docket 3 Walker has submitted a letter dated August 16, 2018, from her primary care physician, indicating that she has respiratory symptoms consistent with allergic hypersensitivity likely due to environmental allergens (e.g., grasses, weeds, and/or molds). The doctor stated that her symptoms are managed with a combination of prescription and over-the-counter medications but return without the use of these medications. -4- No. 5, pp. 34-35 of 72. In addition, the County asserted, Walker failed to file a timely Notice of Claim, a prerequisite to suing the County, and failed to file the State Court Complaint within the applicable statute of limitations. Id. On April 18, 2018, Walker sent a letter purporting to oppose the motions to dismiss. In response, Monroe Supreme Court Justice Evelyn Frazee sent a letter to Walker informing her that her letter did not contain any information or statement addressing the substance of the pending motions to dismiss, and therefore the letter would not be considered to be in opposition to the motions. Justice Frazee informed Walker that to oppose the motions, she need to submit a notarized affidavit; if she did not do so, she would be in default and the relief requested by the defendant may be granted. On April 26, 2018, Justice Frazee held a hearing on the motions to dismiss. Walker appeared in court and opposed both motions. Justice Frazee issued a ruling from the bench granting the respective motions to dismiss filed by the City and the County. Justice Frazee ordered that the State Court Complaint be dismissed

as to the City and the County only, but the claims against Walker’s landlord were not dismissed. Justice Frazee issued a written order on May 9, 2018, memorializing the oral ruling. See Docket No. 5, pp. 18-19 of 72. Walker filed a motion for an order settling the record on -5- appeal, which was granted by Justice Frazee on March 21, 2019. See Docket No. 5, pp. 20-21 of 72. Walker then pursued an appeal to the Appellate Division, Fourth Department, of New York State Supreme Court (“Appellate Division”). See Walker v. County of Monroe, et al., Docket No. CA 18-00974 (N.Y. App. Div. 4th Dep’t). Walker sought and received an extension of time until February 28, 2019, to perfect her appeal. Docket No. 5-1, p. 5 of 36.4 It appears that Walker timely perfected her appeal. See Docket No. 5-1, pp. 1- 3 of 36.

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

Related

John Bailey v. Morris Silberman
226 F. App'x 922 (Eleventh Circuit, 2007)
Rooker v. Fidelity Trust Co.
263 U.S. 413 (Supreme Court, 1924)
Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
District of Columbia Court of Appeals v. Feldman
460 U.S. 462 (Supreme Court, 1983)
City of Canton v. Harris
489 U.S. 378 (Supreme Court, 1989)
Blessing v. Freestone
520 U.S. 329 (Supreme Court, 1997)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Kiobel v. Royal Dutch Petroleum Co.
621 F.3d 111 (Second Circuit, 2010)
Jamie N. Moye v. Clerk, Dekalb County Superior Court
474 F.2d 1275 (Fifth Circuit, 1973)
Ricciuti v. Transit Authority
941 F.2d 119 (Second Circuit, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
Walker v. City of Rochester, Counsel Stack Legal Research, https://law.counselstack.com/opinion/walker-v-city-of-rochester-nywd-2019.