Frank Dippolito v. United States
704 F. App'x 199
| 3rd Cir. | 2017Background
- Plaintiff Frank Dippolito, a federal prisoner, sued the United States, BOP, ACA, and 32 individuals (mostly FCI Fort Dix officials) under Bivens for Eighth Amendment conditions-of-confinement violations and for retaliation; he also pleaded FTCA and RICO claims.
- District Court dismissed many defendants under Rule 12(b)(6) for lack of personal involvement and dismissed FTCA and RICO claims; left 10 defendants and two retaliation claims.
- Defendants moved for summary judgment; the District Court granted it, concluding (1) failure to exhaust administrative remedies for the remaining Eighth Amendment claims and (2) most retaliation claims were time-barred and the surviving retaliation claims lacked causation.
- Surviving (for timeliness) retaliation allegations included: March 2011 denial of a bottom-bunk request by Unit Manager Bullock and an alleged delay in providing returned mail related to a § 2241 appeal.
- The Third Circuit affirmed: found non-exhaustion of Eighth Amendment claims, statute-of-limitations barred most retaliation claims, causation lacking for the bottom-bunk denial, and the mail-interference issue waived on appeal.
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Whether Dippolito exhausted BOP administrative remedies for Eighth Amendment claims | He implies exhaustion or that procedural rejections made remedies unavailable | He did not complete the BP-9→BP-10→BP-11 process for any claim; records show no final appeals | Court: No exhaustion; summary judgment proper (PLRA requires full exhaustion) |
| Whether retaliation claims are timely | Claims relate to a series of retaliatory acts; some within two years | Statute of limitations is two years; many incidents occurred >2 years before filing | Court: All but two retaliation claims are time-barred under New Jersey two-year limitation |
| Whether Bullock’s denial of bottom-bunk request was retaliatory (causation) | Dippolito: denial was retaliation for filing grievances | Bullock: denial followed a neutral policy disallowing bottom bunks for inmates with a recent misconduct; citation supported by evidence | Court: No causal link; summary judgment for defendants because the misconduct and policy provided legitimate penological reasons |
| Whether mail-interference claim preserved on appeal | He contends Bullock held and delayed his returned appellate brief | On appeal he failed to meaningfully contest the District Court’s ruling or identify error | Court: Issue waived for failure to meaningfully address it on appeal |
Key Cases Cited
- Booth v. Churner, 206 F.3d 289 (3d Cir. 2000) (PLRA requires full use of available administrative remedies)
- Jones v. Bock, 549 U.S. 199 (2007) (prisoners must comply with procedural requirements to exhaust)
- Berckeley Inv. Grp., Ltd. v. Colkitt, 455 F.3d 195 (3d Cir. 2006) (nonmoving party must produce record facts to defeat summary judgment)
- Napier v. Thirty or More Unidentified Fed. Agents, Employees or Officers, 855 F.2d 1080 (3d Cir. 1988) (two-year statute of limitations for Bivens claims in New Jersey)
- Sameric Corp. of Del. v. City of Phila., 142 F.3d 582 (3d Cir. 1998) (limitations period accrues when plaintiff knows of injury)
- Watson v. Rozum, 834 F.3d 417 (3d Cir. 2016) (examples of evidence sufficient to show retaliatory causation)
- John Wyeth & Bro. Ltd. v. CIGNA Int’l Corp., 119 F.3d 1070 (3d Cir. 1997) (failure to brief an argument constitutes waiver)
- FDIC v. Meyer, 510 U.S. 471 (1994) (constitutional torts are not cognizable under the FTCA)
- Maio v. Aetna, Inc., 221 F.3d 472 (3d Cir. 2000) (RICO requires concrete injury to business or property)
