Wilson v. Neighborhood Restore Development

CourtDistrict Court, E.D. New York
DecidedSeptember 13, 2019
Docket1:18-cv-01172
StatusUnknown

This text of Wilson v. Neighborhood Restore Development (Wilson v. Neighborhood Restore Development) 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
Wilson v. Neighborhood Restore Development, (E.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK ---------------------------------------------------------------

WILBERT WILSON, ROLAND WOODS,

TA’KYASHILAH SABREE, and E.J., NOT FOR PUBLICATION

Plaintiffs, MEMORANDUM & ORDER

18-CV-1172 (MKB) v.

NEIGHBORHOOD RESTORE DEVELOPMENT and NORTHEAST BROOKLYN,

Defendants. --------------------------------------------------------------- MARGO K. BRODIE, United States District Judge: Plaintiffs Wilbert Wilson, Roland Woods, and Ta’kyashilah Sabree,1 proceeding pro se, commenced the above-captioned action on February 22, 2018, against Defendants Neighborhood Restore Development and Northeast Brooklyn. (Compl., Docket Entry No. 1.) By Memorandum and Order dated May 18, 2018 (the “May 2018 Order”), the Court dismissed the Complaint for lack of subject matter jurisdiction and granted Plaintiffs leave to amend the Complaint. (Mem. & Order dated May 18, 2018, Docket Entry No. 12.) Plaintiffs filed an

1 On a page in the Amended Complaint titled “General Allegations of Citizenship,” Plaintiffs list four other individuals as plaintiffs. (Am. Compl. 28–29, Docket Entry No. 20.) However, none of these individuals are listed in the caption. The Court therefore only considers the allegations as to the named Plaintiffs. In addition, by Memorandum and Order dated May 18, 2018 (the “May 2018 Order”), the Court dismissed all claims as to minor Plaintiff E.J. because pro se Plaintiffs cannot sue on behalf of a minor. (Mem. & Order dated May 18, 2018 3, Docket Entry No. 12.) The caption on the Amended Complaint again names E.J. as a plaintiff but E.J. is not listed or otherwise referred to in the Amended Complaint. (Am. Compl. 1.) To the extent E.J. is intentionally included as a party to the claims in the Amended Complaint, all claims as to E.J. are dismissed for the reasons stated in the May 2018 Order. (May 2018 Order 3.) Amended Complaint on November 13, 2018.2 (Am. Compl., Docket Entry No. 20.) Plaintiffs allege Defendants unlawfully obtained possession of Plaintiffs’ real property through a fraudulent tax lien foreclosure. (Am. Compl. 5–7.) Plaintiffs seek vacatur of the state court foreclosure judgment pursuant to Rule 60(b)(4) of the Federal Rules of Civil Procedure and

money damages, (id. at 5, 20, 34–38), as well as money damages for Defendants’ alleged violations of the Racketeer Influenced and Corrupt Organizations Act (“RICO”), 18 U.S.C. § 1962 et seq. and New York Penal Law Article 460. (Id. at 35.) Currently before the Court is Defendants’ motion to dismiss the Amended Complaint for lack of subject matter jurisdiction and failure to state a claim pursuant to Rules 12(b)(1) and 12(b)(6) of the Federal Rules of Civil Procedure. (Defs. Mot. to Dismiss (“Defs. Mot.”), Docket Entry No. 34; Defs. Mem. in Supp. of Defs. Mot. (“Defs. Mem.”), Docket Entry No. 34-7.) Plaintiffs oppose the motion. (Pls. Opp’n to Defs. Mot. (“Pls. Opp’n”), Docket Entry No. 38.) For the reasons set forth below, the Court grants Defendants’ motion and dismisses the Amended Complaint. The Court grants Plaintiffs thirty (30) days to file a second amended complaint.

I. Background The Court assumes the truth of the factual allegations in the Amended Complaint for the purpose of deciding the motion.3 Plaintiffs are individuals who either resided or planned to

2 Because the Amended Complaint and the pages attached to it are not consecutively paginated, the Court refers to the page numbers assigned by the Electronic Case Filing (“ECF”) System.

3 The Court also considers documents attached to the Amended Complaint. See Nicosia v. Amazon.com, Inc., 834 F.3d 220, 230–31 (2d Cir. 2016) (holding courts may consider on a motion to dismiss “any written instrument attached to [the complaint] as an exhibit or any statements or documents incorporated in it by reference” and other documents “integral” to the complaint (citations omitted)); L-7 Designs, Inc. v. Old Navy, LLC, 647 F.3d 419, 422 (2d Cir. 2011) (“A complaint is [also] deemed to include any written instrument attached to it as an exhibit, materials incorporated in it by reference, and documents that, although not incorporated reside at 580 Lafayette Avenue in Brooklyn, New York (the “Property”), a residential property that was owned by members of Plaintiffs’ family for “generations.” (Am. Compl. 6.) a. Factual background On February 23, 2007, the City of New York (the “City”) initiated an in rem foreclosure action against the Property based on its tax delinquent status. (State Ct. Decision and Order

dated Dec. 19, 2013 (“State Ct. Dec. 2013 Order”) 2, Docket Entry No. 34-2.) Plaintiffs first learned that the City had entered a tax lien against the Property in 2010. (Am. Compl. 6.) In or around September of 2010, Wilson applied for a reverse mortgage loan, and on November 9, 2010, he was approved for a $330,000 line of credit. (Id. at 6, 15.) The following year, on October 26, 2011, the City obtained a judgment of foreclosure against the Property. (State Ct. Dec. 2013 Order 3.) On August 8, 2012, the City transferred ownership of the Property to Neighborhood Restore under the City’s Third Party Transfer Program.4 (Am. Compl. 6, 18.) Neighborhood Restore subsequently transferred the property to Northeast Brooklyn. (State Ct. Dec. 2013 Order 3.) Later that month, on August 21, 2012, Wilson’s reverse mortgage was

approved to pay off the tax lien. (Am. Compl. 6.) On January 16, 2013, Wilson filed a fraud claim in New York State Supreme Court, Kings County, seeking vacatur of the foreclosure judgment and money damages. (State Ct. Dec. 2013 Order 3–4.) In a decision dated December 19, 2013, the state court dismissed the complaint on statute of limitations grounds. (Id. at 7.) In July of 2014, while the case was

by reference, are ‘integral’ to the complaint.” (quoting Sira v. Morton, 380 F.3d 57, 67 (2d Cir. 2004))). In addition, because the Court is assessing whether it has subject matter jurisdiction, it may rely on documents outside the Complaint. See M.E.S., Inc. v. Snell, 712 F.3d 666, 671 (2d Cir. 2013).

4 Elsewhere in the Amended Complaint, Plaintiffs assert that “the New York City Commission of Finance issued a [d]eed [t]ransferring the [Property]” on “August 10, 2012 . . . with [n]o [c]ommenced [a]ction in [c]ourt.” (Am. Compl. 7.) pending on appeal, Plaintiffs were evicted from the Property. (Am. Compl. 8, 20.) On June 17, 2015, the New York Appellate Division, Second Department, affirmed the lower court’s decision dismissing the complaint, agreeing that the action to vacate the judgment of foreclosure was time-barred and finding that “[t]o the extent that the plaintiff sought damages for fraud, the

plaintiff failed to state a cause of action.” (State App. Ct. Decision and Order dated June 17, 2015 2, Docket Entry No. 34-3.) On October 26, 2016, the state trial court dismissed a second related action filed by Wilson. (State Ct. Decision and Order dated October 26, 2016, Docket Entry No. 34-4.) On February 22, 2018, Plaintiffs commenced this action. (Compl.) b. Plaintiffs’ claims Plaintiffs allege that Defendants unlawfully obtained possession of the Property through a fraudulent tax lien foreclosure. (Am. Compl.

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

Related

Rooker v. Fidelity Trust Co.
263 U.S. 413 (Supreme Court, 1924)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
District of Columbia Court of Appeals v. Feldman
460 U.S. 462 (Supreme Court, 1983)
H. J. Inc. v. Northwestern Bell Telephone Co.
492 U.S. 229 (Supreme Court, 1989)
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)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Morrison v. National Australia Bank Ltd.
561 U.S. 247 (Supreme Court, 2010)
McKithen v. Brown
626 F.3d 143 (Second Circuit, 2010)
Matson v. BD. OF EDUC., CITY SCHOOL DIST. OF NY
631 F.3d 57 (Second Circuit, 2011)
Natalia Makarova v. United States
201 F.3d 110 (Second Circuit, 2000)
M.E.S., Inc. v. Snell
712 F.3d 666 (Second Circuit, 2013)
Glory Truong v. Bank of America, N.A.
717 F.3d 377 (Fifth Circuit, 2013)
Morrison v. National Australia Bank Ltd.
547 F.3d 167 (Second Circuit, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
Wilson v. Neighborhood Restore Development, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wilson-v-neighborhood-restore-development-nyed-2019.