MEMORANDUM AND ORDER
Before the Court are plaintiffs Ken and Lisa Caldwell’s (“plaintiffs” or “the Caldwells”) applications to proceed infor-ma pauperis filed together with their complaint against the following defendants: Justice Michael L. Pesce, P.J.; Justice Michelle Weston; Justice Martin M. Solomon; Chief Clerk Paul Kenny; Senior Partner Russell Polirer, Esq.; Senior Partner Kenneth Novikoff, Esq.; Senior Partner Chery[l] F. Korman, Esq.; Gut-man, Mintz, Baker & Sonnenfeldt, P.C.; and Rivkin Radler, LLP, attorney at law.
For the reasons set forth below, the plaintiffs’ applications to proceed in forma pauperis are granted. However, the complaint is dismissed, sua sponte, with prejudice.
I. Background
A. Prior Federal Complaint
Plaintiffs Ken and Lisa Caldwell, who are proceeding pro se, are no strangers to this Court. Plaintiffs’ first complaint in this Court was filed on October 7, 2008 against defendants Gutman, Mintz, Baker, & Sonnenfeldt P.C. (“Gutman”); Russell
Defendants moved for judgment on the pleadings and this Court referred defendants’ motion to Magistrate Judge Wall for a Report and Recommendation (“R & R”). Magistrate Judge Wall recommended that defendants be granted judgment on the pleadings and. also recommended, sua sponte, that plaintiffs’ motion to amend their complaint be denied. Plaintiffs objected to the R & R and, by Memorandum and Order dated March 30, 2010, the Court adopted the well-reasoned and thorough R & R in its entirety with the exception that the Court afforded plaintiffs leave to replead their Fair Credit Reporting Act claim. Plaintiffs filed an amended complaint, and defendants moved to dismiss it. Plaintiffs then sought leave to file a Second Amended Complaint, which the Court granted. The Court denied defendants’ motion to dismiss as moot without prejudice to renewal upon the filing of the Second Amended Complaint by the plaintiffs. Plaintiffs filed a Second Amended Complaint and defendants moved to dismiss it. By Memorandum and Order dated March 28, 2012, the Court granted defendants’ motion in its entirety as to the federal claims asserted by plaintiffs. The Court also sua sponte dismissed with prejudice the state law claims set forth in the Second Amended Complaint. See 08-CV-4207, Mem. & Order, dated March 28, 2012, (Bianco, J.).
B. The Present Complaint
On July 7, 2014, plaintiffs filed the instant complaint in this Court against Justice Michael L. Pesce, P.J.; Justice Michelle Weston; Justice Martin M. Solomon; Chief Clerk Paul Kenny;
According to the complaint, the instant matter arises from a “frivolous” lawsuit filed by Gutman on behalf of its client, Fairfield Presidential Associates (“FPA”), in the Civil Court of the City of New York, Kings County, against the Caldwells, Index No. CV-2671006 (“Kings I”). (Compl. at ¶ III. (1).) The Caldwells were tenants in a residential building that is allegedly owned by Fairfield Towers Condominium. (Compl. at ¶¶ III. (12, 8-9).) Plaintiffs complain that Gutman, on behalf of FPA, sent the Caldwells collection letters in January 2006 concerning the nonpayment of rent. On February 27, 2006, Gutman filed a lawsuit in New York City Civil Court on behalf of FPA against the Caldwells for breach of lease and damages. (Compl. at ¶¶ III. (1-4).)
A civil trial was held and the Honorable Alice Fisher Rubin issued a decision on June 4, 2007, stating that the plaintiff, FPA, had “established a prima facie case based on credible evidence” and that the defendants did not establish a prima facie case on their counterclaim. (Compl. at ¶ 111.(21), Ex. K.) Finding that the matter originated in the housing court where the issues of nonpayment, holdover, and abatement were adjudicated, Judge Rubin ruled that a judgment of possession was granted to FPA in the holdover action, use and occupancy were established, and FPA’s claim for money damages was established. (Id.) In addition, Judge Rubin found that the Caldwells’ counterclaim seeking further abatement could not be sustained since they had had their day in court in the underlying housing court proceeding. (Id.)
Plaintiffs assert in the instant complaint that these rulings are “unconstitutional, inequitable [and] directly violate and disenfranchise [plaintiffs] of their constitutional rights to due process, a fair civil proceeding and clearly demonstrate[ ] a lack of standing by the defendants and their client FPA.” (Compl. at ¶ III. (21).) Plaintiffs claim that Judge Rubin “erred and ruled with bias and prejudice.... ” (Id. at ¶ III. (24).)
The Caldwells appealed the Civil Court ruling to the Appellate Term, which affirmed the order, on February 11, 2009. (Id. at ¶¶ III. (30-31, 33), Ex. M.) In between the entry of judgment in the Civil Court and the denial of the Caldwell’s appeal, they filed their first action in this court, which was described above.
Plaintiffs also seek review of another state court proceeding in the Civil Court, Ken Caldwell v. Gutman, Mintz, Baker Sonnenfeldt, P.C., Index No. CV-090357-07 (“Kings II”). There, Ken Caldwell sued Gutman for causes of action such as “wrongful use of civil proceeding” and “abuse of process.” (See Decision & Order, dated Nov. 25, 2011, Levine, J., Ex. N-6 annexed to the Compl. at 2.) Ken Caldwell claimed that Gutman violated a number of disciplinary rules governing the Lawyer’s Code of Professional Responsibility and the- “Rules of Conduct” by initiating a meritless suit (Kings I) against him and his wife. (Id.) Gutman moved to dismiss the complaint on the grounds that the court lacked subject matter jurisdiction since plaintiff was seeking an amount of recovery beyond the jurisdictional limit of the court. (Id.) By Decision and Order dated June 9, 2008, the action and motion were held in abeyance pending the determination of the pending appeal of Judge Rubin’s June 4, 2007 decision. The order further provided that the action could be restored to the court’s calendar upon writ
While Kings II was stayed, the Cald-wells filed the first federal action and this Court adopted the R & R dismissing the complaint on March 30, 2010, approximately nine days before the expiration of the year in which Ken Caldwell had to restore the state court civil action to the trial calendar. Accordingly, because “Caldwell was engrossed in federal litigation during the year he had to restore the instant action to the calendar, ... [Judge Levine found] that plaintiff ... set forth a reasonable explanation for his delay” and, accordingly, Judge Levine declined to dismiss the complaint on that basis. (Id. at 6.) However, Judge Levine dismissed the complaint on the merits, finding that plaintiffs claims were barred by res judicata. (Id. at 7.) Judge Levine further found that the FDCPA claim was time-barred since it was filed beyond the one-year statute of limitations. (Id.) Finally, Judge Levine ruled that, insofar as Caldwell alleged Gut-man violated various attorney disciplinary rules and codes of conduct, there is no private right of action for such claims. (Id. at 7-8.)
Caldwell appealed Judge Levine’s November 25, 2011 order and, following argument, in person by Caldwell and submitted by Novikoff, the Appellate Term affirmed the order in its entirety, without costs. (See Order, dated February 7, 2014, annexed to the Compl. as Exs. N7, N8 and N9.) The justices on the Appellate Term panel, namely Justices Pesce, Weston, and Solomon, are named as defendants in the instant federal complaint.
Further, plaintiffs complain about the defense lawyers’ conduct in the first federal action. More specifically, plaintiffs contend that Rivkin Radler, LLP and Novi-koff “filed frivolous motions to dismiss.” (Compl. at 70, ¶ 30.) Plaintiffs allege that Novikoff “knowingly perjured himself in his motion to dismiss dated Jul[y] 8, 2010 to the federal court ... [and] in his reply motion to dismiss dated Aug. 20, 2010 ... [and] in his motion to dismiss dated Jun. 9, 2011.... ” (Compl. at 72, ¶¶ 32-34.) Plaintiffs also claim that Novikoff “obstructed] discovery ... by sending a letter to Magistrate Judge [ ]Wall dated Jul[y] 16, 2009.” (Compl. at 74-75, ¶ 37.) With regard to Cheryl Korman, she is mentioned in a single paragraph on page eighty of the eighty-nine page complaint. There, plaintiffs assert that Korman, as a senior partner with Rivkin Radler, LLP, “was fully aware that Ken Caldwell was entitled to a default judgment” and “was fully aware that her firm had no business representing Gutman in the civil court or state court proceeding without first receiving authorization from a civil court judge as a matter of law.” (Compl. at 80-81, ¶ 44.) As a result, plaintiffs claim, inter alia, that Kor-man violated New York “CPLR 321(a)(b).” (Compl. at 80-81, ¶ 44.)
Based on the foregoing, plaintiffs assert a myriad of claims, including: (1) civil rights violations pursuant to 42 U.S.C. §§ 1983 and 1985 based on the alleged deprivation of their Constitutional rights to equal protection and due process in violation of the Fifth, Seventh, Thirteenth and Fourteenth Amendments; (2) Civil RICO claims under the Federal Racketeering Act, 18 U.S.C. § 1621; (3) violations of New York General Business Law § 349; and (4) fraud, perjury and obstruction of justice. The gist of the factual predicate for these claims is that FPA was not their landlord and, as such, had no standing to
All of the defendants named in-instant complaint are related to the state court proceedings, either as members of the judiciary or court personnel or as counsel to the corporate entities involved in the underlying state court proceedings.
II. Standard of Review
A. Application to Proceed In Forma Pauperis
Upon review of plaintiffs’ declarations in support of their respective applications to proceed in forma pauperis, the Court determines that plaintiffs’ financial status qualifies them to commence this action without prepayment of the filing fees. See 28 U.S.C. § 1915(a)(1). Therefore, plaintiffs’ requests to proceed informa pauper-is are granted.
B. Application of 28 U.S.C. § 1915
Section 1915 of Title 28 requires a district court to dismiss an in forma pau-peris complaint if the action is frivolous or malicious, fails to state a claim on which relief may be granted, or seeks monetary relief against a defendant who is immune from such relief. See 28 U.S.C. § 1915(e)(2)(B)(i-iii). The Court is required to dismiss the action as soon as it makes such a determination. See id. Courts are obliged to construe the pleadings of a pro se plaintiff liberally. Sealed Plaintiff v. Sealed Defendant,
However, a complaint must plead sufficient facts to “state a claim to relief that is plausible on its face.” Bell Atl. Corp. v. Twombly,
III. Discussion
A. Res Judicata and Collateral Estop-pel
Notwithstanding the liberal pleading standard afforded pro se litigants, there are limits to how often a court can be asked to review the same allegations against the same parties or their privies. That limitation is recognized under the doctrines of res judicata and collateral es-toppel. See Salahuddin v. Jones,
Similarly, “ ‘collateral estoppel, like the related doctrine of res judicata, has the dual purpose of protecting litigants from the burden of relitigating an identical issue with the same party or his privy and of promoting judicial economy by preventing needless litigation.’ ” Brandstetter v. Bally Gaming, Inc., No. 11-CV-2594(JFB)(GRB),
Here, as is readily apparent, plaintiffs’ claims against Gutman and Polirer arise out of the same nucleus of facts as those they alleged in the first federal complaint as well as in Kings I and II. Plaintiffs’ claims in each of those actions were dismissed with prejudice on the merits. “Once a final judgment has been entered on the merits of a case, that judgment will bar any subsequent litigation by the same parties, or those in privity with the parties, concerning the transaction or series of connected transactions out of which the first action arose.” Manko v. Steinhardt, No. 12-CV-2964 (KAM),
B. Immunity
Plaintiffs’ claims against Presiding Justice Pesce, Justices Weston and Solomon, and against Chief Clerk Kenny are subject to dismissal for other reasons. Specifically, the Eleventh Amendment bars any claim for money damages against these defendants in their official capacities.
To the extent that plaintiffs seek to sue Justices Pesce, Weston and Solomon, and Chief Clerk Kenny in their official capacities for money damages under § 1983, the Eleventh Amendment bars any such claim. The Eleventh Amendment to the United States Constitution provides:
The Judicial power of the United States shall not be construed to extend to any suit in law or equity, commenced or prosecuted against one of the United States by Citizens of another State, or by Citizens or Subjects of any Foreign State.
U.S. Const, amend. XI. “ ‘The reach of the Eleventh Amendment has ... been interpreted to extend beyond the terms of its text to bar suits in federal courts against states, by their own citizens or by foreign sovereigns..' " State Employees Bargaining Agent Coalition v. Rowland,
Here, Presiding Justice Pesce, Justices Weston and Solomon, and Chief Clerk Kenny are state officers. Specifically, Presiding Justice Pesce and Justices Weston and Solomon are state officers because they are justices of the Appellate Term, and Kenny is a state officer because he is Chief Clerk of the Appellate Term, Second Department. See Casaburro v. Giuliani,
2. Judicial Immunity
Defendants Presiding Justice Pesce, Justices Weston and Solomon, and Chief Clerk Kenny
Here, Presiding Justice Pesce and Justices Weston and Solomon are entitled to absolute judicial immunity. Judges have absolute immunity from suits for damages arising out of judicial acts performed in their judicial capacities. See Mireles v. Waco,
Plaintiffs’ precise allegations against these particular defendants are somewhat difficult to comprehend. It is apparent, however, that, plaintiffs seek to challenge the February 7, 2014 affirmation of Justice Levine’s November 25, 2011 order. Indeed, plaintiffs allege, for example, that these defendants “knowingly transferred a judgment unlawfully ..., [have] incorrectly asserted in their order dated February 7, 2014 [that] the appellant agreed to waive any future claims ..., chose[ ] not to refer to [the holdover order dated Sept. 23, 2002] in their decision dated Feb. 7, 2014 ..., [and] failed to distinguish the holdover proceeding for FPM [ ] from, the proceeding for FPA for breach of lease.... ”
As is readily apparent, Presiding Justice Pesce, Justices Weston and Solomon, and Chief Clerk Kenny are entitled to absolute judicial immunity.
Further, to the extent plaintiffs sue Presiding Justice Pesce, Justices Weston and Solomon, and Chief Clerk Kenny seeking injunctive relief pursuant to Section 1983, the claims also must be dismissed. Pursuant to the Federal Courts Improvement Act of 1996 (“FICA”), Pub.L. No. 104-317, § 309(c), 110 Stat. 3847 (1996), injunctive relief is barred in any Section 1983 action “against a judicial officer for an act or omission taken in such officer’s judicial capacity ... unless a declaratory decree was violated or declaratory relief was unavailable.” Id. § 309(c),
C. The Rooker Feldman Doctrine
Insofar as plaintiffs seek to re-litigate Kings II, and the affirmation of the Judge Levine’s decision therein by the Ap
1. Procedural Requirements
The procedural requirements are met here. First, plaintiffs lost in state court as evidenced by the civil court judgment and affirmation thereof by the Appellate Term.
Second, the civil court judgment was rendered before the instant district court proceedings were commenced on July 7, 2014. Whether plaintiffs seek review of Justice Levine’s November 25, 2011 Order or the Appellate Term’s February 7, 2014 affirmation thereof, each of those challenged judgments were rendered well before the instant district court complaint was filed. Accordingly, the procedural requirements of Rooker-Feldman are met.
2. Substantive Requirements
The substantive requirements are met as well, at least with respect to some of plaintiffs’ claims. The substantive requirements of Rooker-Feldman are that “the plaintiff must complain of injuries caused by a state court judgment” and “the plaintiff must invite district court review and rejection of that judgment.” Hoblock,
Here, read as a whole, the complaint appears to allege that the defendants who are attorneys in this case have engaged in a pattern of vexatious litigation and harassment of plaintiffs since approximately 2001 and that the defendants who are members of the judiciary have endorsed such conduct. Because of this pattern of litigation and harassment, plaintiffs have suffered emotional and financial injury. {See Compl. at 83-85.) The 2011 civil court judgment and affirmation thereof on February 7, 2014 are clearly part of this pattern, and the complaint can be construed as alleging injuries that occurred as a result of the judgment and affirmation by the Appellate Term. For example, the complaint claims that “the proceedings in the Civil Court of the City of New York of Kings County [were] nothing more than corruption of authority and failure to verify proof of deed of ownership.... ” and the justices of the Appellate Term affirmed “on Feb. 7, 2014 [while they] were fully aware it was unlawful to name FPA as the landlord.... ” {Id. at 27, ¶ 42, and at 38, ¶ 53.) Additionally, the complaint alleges that plaintiffs have suffered financial and emotional distress as a result of defendants’ conduct. Construed this way, the civil court judgment and affirmation thereof were a cause of plaintiffs’ injuries, and this Court would necessarily have to review the state court judgment to decide plaintiffs’ claims. Cf. Stanley v. Hollings-worth,
D. Claims Against Rivkin Radler, LLP, Novikoff, and Korman
With regard to plaintiffs’ allegations against Rivkin Radler, LLP and two of its partners, Novikoff and Korman, the Court finds that they have not stated a plausible claim for relief against any of these defendants. Accordingly, the complaint is dismissed with prejudice as against these defendants pursuant to 28 U.S.C. § 1915(e)(2)(B)(ii).
As noted above, plaintiffs complain about the defense lawyers’ conduct in the first federal action, contending that Novi-koff filed “frivolous motions to dismiss,” (Compl. at 70, ¶ 30.), “knowingly perjured himself’ in various documents filed before the court, (Id. at 72,. ¶ 32-34), and obstructed discovery, (Id. at 74-75, ¶ 37). Plaintiffs also claim that Cheryl Korman violated New York “CPLR 321(a), (b).” (Id. at 80-81, ¶ 44.)
As an initial matter, Section 321 of the New York CPLR governs the procedures for the withdrawal or change of counsel in state court and authorizes the pro se appearance of individuals in state court. See N.Y. C.P.L.R. § 321. It does not provide for a private right of action nor is relief available under that section. See id. Thus, insofar as plaintiffs seek to assert a claim for relief against Korman under CPLR § 321, such claim is not plausible and is dismissed pursuant to 28 U.S.C. § 1915(e)(2)(B)(ii).
Plaintiffs’ remaining allegations against Rivkin Radler, LLP and No-vikoff, at best, seek reconsideration of this Court’s rulings in the first federal action. Motions for reconsideration may be filed pursuant to Federal Rules of Civil Procedure 59(e) or 60(b). The standard for granting a motion for reconsideration pursuant to Rule 59(e) is “strict, and reconsideration will generally be denied.” Herschaft v. N.Y.C. Campaign Fin. Bd.,
Rule 60(b) of the Federal Rules of Civil Procedure also permits the Court to relieve a party from an order in the event of mistake, inadvertence, excusable neglect, newly discovered evidence, fraud, or in exceptional or extraordinary circumstances. Fed.R.Civ.P. 60(b); House v. Sec’y of Health and Human Servs.,
Local Rule 6.3 provides that motions for reconsideration must be served within fourteen days after the entry of a court order. E.D.N.Y Local Civ. R. 6.3. Judgment was entered on March 29, 2012 in the first federal action following the Court’s March 28, 2012 Order granting the defen
However, affording the pro se complaint a liberal construction, the Court considers whether relief is available to plaintiffs under Federal Rule of Civil Procedure 60, which provides that such motions “must be made within a reasonable time” or, for motions made under certain subsections of Rule 60, “no more than a year after the entry of judgment.” Fed.R.Civ.P. 60(c)(1). Moreover, “[a]n untimely motion for reconsideration [pursuant to Local Civil Rule 6.3] is treated as a Rule 60(b) motion.” Manney v. Intergroove Tontrager Vertriebs GMBH, No. 10-CV-4493,
Moreover, plaintiffs already moved for reconsideration in the first federal action, which was denied by Order dated October 8, 2013. Accordingly, there is no avenue for further review of the first federal action in this court. Thus, plaintiffs’ claims against Rivkin Radler, LLP and Novikoff are not plausible and are dismissed with prejudice pursuant to 28 U.S.C. § 1915(e)(2)(B)(ii).
E. Leave to Replead
The Court has also considered whether plaintiff should be given an opportunity to replead. The Second Circuit instructs that a district court should not dismiss a pro se complaint “without granting leave to amend at least once when a liberal reading of the complaint gives any indication that a valid claim might be stated.” Cuoco v. Moritsugu,
Here, the deficiencies in plaintiffs’ claims are substantive in nature and, as such, cannot be remedied by amendment. Accordingly, the court declines to grant plaintiffs leave to file an amended complaint.
F. The All Writs Act
The Court has the obligation to protect the public and the efficient administration of justice from litigants who have a history of filing vexatious and harassing complaints because of the needless expense imposed on the parties and the unnecessary burden on the court. Lau v.
Although this is .plaintiffs’ second frivolous lawsuit regarding the same subject matter, the Court in its discretion does not believe that the drastic sanction of a litigation injunction, or any other sanction, is warranted at this juncture, especially because the Court was able to dispose of this lawsuit in a sua sponte order, without a formal motion by the defendants. However, the Court is concerned, given the instant action, together with docket number, 08-CV-4207, that plaintiffs may try to file a new action against these defendants again seeking redress for the alleged wrongdoing surrounding the underlying civil court proceedings. Of course, plaintiffs’ continued filing of frivolous complaints relating to this issue would constitute an abuse of the judicial process. Given the Court’s “obligation to protect the public and the efficient administration of justice from individuals who have a history of litigation, entailing vexation, harassment and needless expense to other parties and an unnecessary burden on the courts and their supporting personnel,” Lau,
Finally, plaintiffs are cautioned that Federal Rule of Civil Procedure 11 applies to pro se litigants, Ginther v. Provident Life and Cas. Ins. Co.,
IV. Conclusion
For the reasons set forth above, plaintiffs’ application to proceed in forma pau-peris is granted and the complaint is dismissed with prejudice pursuant to 28 U-S.C. §§ 1915(e)(2)(B)(ii)-(iii).
The Court certifies pursuant to 28 U.S.C. § 1915(a)(3) that any appeal from this Order would not be taken in good faith and therefore informa pauperis status is denied for the purpose of any appeal. See Coppedge v. United States,
SO ORDERED.
Notes
. Plaintiffs also filed a "Motion to Recuse” with their complaint apparently preemptively seeking to have the undersigned and Magistrate Judge Wall recuse ourselves from presiding over their complaint. Given Magistrate Judge Wall’s retirement, this case was assigned to Magistrate Judge Locke. Thus, to the extent plaintiffs seek to have a Magistrate Judge other than Magistrate Judge Wall assigned to their complaint, that issue is now moot. The Court denies plaintiffs' motion for the recusal of the undersigned. Rather than allege facts in support of their motion, plaintiffs rely on their own subjective dissatisfaction with the Court’s rulings in their earlier action, 08-CV-4207 (JFB)(WDW), Caldwell et al. v. Gutman, Mintz, Baker & Sonnenfeldt, P.C., et al. (the "first federal action”). Plaintiffs’ allegations do not support a finding of partiality, personal bias, or prejudice under either 28 U.S.C. § 455 or 28 U.S.C. § 144, the two statutes that require recusal or disqualification in those circumstances. A motion for recusal "may be made only on the basis of alleged bias or prejudice from an extrajudicial source,” not upon a court’s rulings or conduct. Goodwine v. Nat’l R.R. Passenger Corp., No. 12-CV-3882,
. Paul Kenny is the Chief Clerk of the Supreme Court of the State of New York, Appellate Term, Second Judicial Department. Hon. Michael L. Pesce is the Presiding Justice of the Appellate Term’s 2nd, 11th, and 13th Judicial Districts. Justices Michelle Weston and Martin M. Solomon are justices of that court.
. Russell Polirer is a senior partner at Gut-man. He and his firm represented Fairfield Presidential Associates in the New York State civil court litigation underlying the present action. Kenneth Novikoff and Cheryl F. Kor-man are partners at Rivkin Radler, LLP. They represented the defendants in the plaintiffs’ first federal action as well as in the underlying state court actions involving the Cald-wells.
. See, Mamot v. Bd. of Regents,
. Although Chief Clerk Kenny is not a judge, judicial immunity can extend to non-judges "who perform functions closely associated with the judicial process.” Cleavinger v. Saxner, 4
. Because each of the challenged actions performed by Chief Clerk Kenny are tasks that can only be described as integral to the judicial process, Chief Clerk Kenny is likewise entitled to absolute judicial immunity. Rodriguez,
