814 F.3d 890
7th Cir.2016Background
- Mark Gekas, a licensed dentist, sued five individual members of the Illinois Department of Financial and Professional Regulation under 42 U.S.C. § 1983, alleging First Amendment retaliation tied to events dating back to 1988 and retaliatory actions taken in 2004.
- In 1988 Gekas complained to the Deputy Governor about a Department investigator; no further conflict occurred until 2002–2004, when the Department investigated Gekas, raided his office, and in June 2004 issued a cease-and-desist order and an administrative complaint alleging unlicensed medical practice and improper prescribing to a patient (K.Y.).
- Gekas challenged the 2004 actions administratively and in state court; the 2004 cease-and-desist order was vacated in October 2008 and declared null and void by agreement in December 2008.
- Gekas filed a federal suit in March 2010 asserting that the 2004 actions were retaliation for his 1988 communications with the Deputy Governor; he also pointed to later contacts with a state senator and a 2009 FOIA request, but limited his appeal to causation for the 2004 actions.
- The district court granted summary judgment for defendants, assuming protected speech and an adverse action but finding no evidence of retaliatory motive; the Seventh Circuit affirms, concluding Gekas’ § 1983 claims are time-barred and, alternatively, lack evidence of causation.
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Timeliness (statute of limitations) | Gekas argued retaliation accrued when the administrative proceedings concluded favorably (2008), so his 2010 suit is timely | § 1983 claims accrue when plaintiff knows of the violation; two-year Illinois limitations applies, so 2004 acts required suit by 2006 | Claims are time-barred; accrual occurred at the 2004 actions, not 2008 vacatur |
| Causation / Retaliatory motive for 2004 actions | Circumstantial inference: 1988 complaint to Deputy Governor motivated 2004 cease-and-desist and complaint; likened claim to malicious/retaliatory prosecution | Defendants showed the 2004 actions were taken for legitimate regulatory reasons (improper prescribing); plaintiff produced no non-speculative evidence tying defendants to retaliatory motive | Even on the merits, plaintiff failed to show any defendant acted with retaliatory motive; summary judgment proper |
Key Cases Cited
- Dawson v. Brown, 803 F.3d 829 (7th Cir. 2015) (summary judgment standard and limits on speculative inferences)
- Draper v. Martin, 664 F.3d 1110 (7th Cir. 2011) (Illinois two-year statute of limitations for § 1983)
- Jenkins v. Village of Maywood, 506 F.3d 622 (7th Cir. 2007) (limitations in § 1983 actions)
- Hileman v. Maze, 367 F.3d 694 (7th Cir. 2004) (accrual rule: when plaintiff knows or should know of constitutional violation)
- Mosely v. Board of Education of City of Chicago, 434 F.3d 527 (7th Cir. 2006) (retaliation claims accrue at time of retaliatory act)
- Northern v. City of Chicago, 126 F.3d 1024 (7th Cir. 1997) (timeliness of First Amendment retaliation claims)
- Parish v. City of Elkhart, 614 F.3d 677 (7th Cir. 2010) (tolling/accrual analogies to malicious prosecution analyzed)
- Heck v. Humphrey, 512 U.S. 477 (1994) (favorable-termination rule for claims challenging convictions)
- Wallace v. Kato, 549 U.S. 384 (2007) (accrual rules for claims connected to criminal prosecution)
- Evans v. Poskon, 603 F.3d 362 (7th Cir. 2010) (plaintiff need not await vacation of administrative action to sue where claim does not impugn validity)
- Santana v. Cook County Board of Review, 679 F.3d 614 (7th Cir. 2012) (elements of First Amendment retaliation claim)
- Devbrow v. Gallegos, 735 F.3d 584 (7th Cir. 2013) (speculation insufficient to create genuine issue on retaliatory motive)
- Johnson v. Cambridge Industries, Inc., 325 F.3d 892 (7th Cir. 2003) (summary judgment is the 'put up or shut up' moment)
