DWIGHT HALSTEAD, and BLOCK 28-29 REALTY CORP., Plaintiffs, v. CITY OF NEW YORK, RAFAEL J. LUCAS, JOSEPH PUCITO and LINDSAY EASON, Defendants.
13-CV-4874 (MKB)
UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK
March 31, 2015
MARGO K. BRODIE, United States District Judge
NOT FOR PUBLICATION
MEMORANDUM & ORDER
MARGO K. BRODIE, United States District Judge:
Plaintiffs Dwight Halstead and Block 28-29 Realty Corp., commenced the above-captioned action pursuant to
I. Background
a. Facts alleged in the Amended Complaint
The facts alleged in the Amended Complaint are assumed to be true for the purposes of deciding Defendants’ motion. Plaintiffs owned “land and property located at 781, 783, and 787 East 94th Street in Brooklyn, New York” (the “Property”).3 (Am. Compl. ¶ 6.) Defendants, the City of New York, and Sheriffs Lucas, Pucito and Eason, auctioned the Property without proper notice to Plaintiffs. (Id. ¶¶ 5, 8.) Lucas “falsely represented in an affidavit to the Kings County State Supreme Court” that he complied with the notice requirement by posting the required information in the United States Post Office located at 271 Cadman Plaza East in Brooklyn, New York. (Id. ¶ 9.) Pucito “falsely claimed in an affidavit in response [to] an order to show cause application” that Defendants complied with all the notice and procedure requirements for the auction of the Property. (Id. ¶ 12.) Eason “falsely executed a deed in favor [of] another person. (Id. ¶ 13.) Defendants “purported to record a new deed from the auction/sale on January 11, 2011.” (Id. ¶ 14.) Plaintiffs learned of these “misdeeds” on or about July 12, 2013. (Id.)
b. Documents relied on by Plaintiffs
Plaintiffs rely on several documents in bringing this action, including (1) affidavits filed in a state court proceeding, including affidavits of Lucas and Deputy Sheriff Jacob Itty, (2) the notice provided prior to the auction of the Property, and (3) the deed pursuant to which Defendants transferred ownership of the Property. (Id. ¶¶ 9, 12a, 12b,4 13.) Although Plaintiffs did not attach these documents to the Amended Complaint, the Court recognizes them as
According to these documents, on or about March 11, 2009, Plaintiffs commenced an action before Judge David Schmidt in New York State Supreme Court, Kings County, against Madeline Felice, (the “State Court Action”) seeking a stay of the sale of the Property, “asserting various due process errors.” (Block 2829 Realty & Dwight Halstead v. Madeline Felice, Index No. 5795-09 (N.Y. Sup. Ct.), annexed to Decl. of Margaret Devoe (“Devoe Decl.”) as Exs. 5 and
On June 9, 2009, Judge Schmidt issued the June 9, 2009 State Court Decision dismissing the state action brought by Plaintiffs and finding that Plaintiffs’ “order to show cause was served in an untimely manner” after the auction had been completed. (June 9, 2009 State Court Decision 1.) Judge Schmidt also found that Block 2829 Realty participated in the auction by “placing a bid and thereby waiving any objection to said auction.” (Id.) After finding that Felice was the successful bidder of the auction, Judge Schmidt ordered the Sheriff’s office to “deliver a deed to Madeleine Felice, the successful bidder, forthwith.” (Id.)
Plaintiffs subsequently moved to, among other things, vacate the June 9, 2009 State Court Decision, restore the action to the court’s calendar, renew their opposition to the auction of the
II. Discussion
a. Standard of Review
In reviewing a motion to dismiss under
b. Plaintiffs’ due process claims are time-barred
Defendants contend that Plaintiffs’ claims are time-barred by the applicable statute of limitations because, on the date the Property was auctioned, Plaintiffs had notice of the alleged
The statute of limitations for claims brought pursuant to
i. Equitable tolling doctrine
“[A] litigant seeking equitable tolling must establish two elements: ‘(1) that he has been pursuing his rights diligently, and (2) that some extraordinary circumstance stood in his way and prevented timely filing.’” Bolarinwa v. Williams, 593 F.3d 226, 231 (2d Cir. 2010) (quoting Lawrence v. Florida, 549 U.S. 327, 336 (2007)); see also Lozano v. Montoya Alvarez, 572 U.S. ---, ---, 134 S. Ct. 1224, 1231–32 (2014) (“As a general matter, equitable tolling pauses the running of, or ‘tolls,’ a statute of limitations when a litigant has pursued his rights diligently but some extraordinary circumstance prevents him from bringing a timely action.”) “Reasonable diligence is a prerequisite to the applicability of equitable tolling.” Koch v. Christie’s Int’l PLC, 699 F.3d 141, 157 (2d Cir. 2012); Doe v. Holy See (State of Vatican City), 793 N.Y.S.2d 565, 569 (App. Div. 2005) (stating that “[d]ue diligence on the part of the plaintiff in bringing [an] action is an essential element of equitable tolling . . . [and] the burden is on the plaintiff to
A plaintiff who has been “induced by fraud, misrepresentations or deception to refrain from filing a timely action,” can invoke equitable tolling. Abbas, 480 F.3d at 641–42 (internal quotation marks and citation omitted); see also Koch, 699 F.3d at 157 (citing Abbas, 480 F.3d at 642); Holy See (State of Vatican City), 793 N.Y.S.2d at 568 (“Equitable estoppel may be invoked to defeat a statute of limitations defense when the plaintiff was induced by fraud, misrepresentations or deception to refrain from filing a timely action.” (citations and internal quotation marks omitted)); Bennett v. U.S. Lines, Inc., 64 F.3d 62, 66 (2d Cir. 1995) (Equitable tolling prevents the running of a statute of limitations against a plaintiff “who is unaware that he
The equitable tolling doctrine considers not just when a plaintiff discovered the fraud, but also when a plaintiff “by the exercise of reasonable diligence should have discovered” the fraud. Pinaud, 52 F.3d at 1157–1158. Thus, “the equitable estoppel doctrine is not available to a plaintiff who possesses timely knowledge sufficient to place him or her under a duty to make and ascertain all the relevant facts prior to the expiration of the applicable statute of limitations.” Gonzales v. Nat’l Westminster Bank PLC, 847 F. Supp. 2d 567, 572 (S.D.N.Y. 2012) (“Because the [plaintiffs] were on notice of the alleged fraudulent misconduct long before the expiration of the applicable statutes of limitations, . . . they may not claim the benefits of equitable tolling under the doctrine of fraudulent concealment.”) (citing Malone v. Bayerische Hypo–Und Vereins Bank, No. 08–CV–7277, 2010 WL 391826, at *11 (S.D.N.Y. Feb. 4, 2010))).
ii. Plaintiffs are not entitled to equitable tolling
Plaintiffs filed the initial Complaint in this action on August 29, 2013, (Docket Entry No. 1), and an Amended Complaint on March 7, 2014, (Docket Entry No. 10). Plaintiffs allege that because Defendants filed fraudulent affidavits about the notice of the auction of the Property and concealed the fraud, Plaintiffs could not have discovered the fraud until July 2013 when they “received notice that the deed had been recorded,” and equitable tolling should therefore toll the statute of limitations. (Am. Compl. ¶ 14; Pl. Opp’n Ltr. 1.) Plaintiffs allege that Itty falsely stated in an affidavit, which was submitted in the State Court Action, that he posted the required auction notices at the United States Post Office located at 271 Cadman Plaza East, Brooklyn, New York, the King’s County Clerk’s Office at 360 Adams Street, Brooklyn, New York, and the Sheriff’s Office at 210 Joralemon Street, Brooklyn, New York, and falsely stated that he posted those notices 56 days in advance of the auction. (Am. Compl. ¶¶ 9–12; Itty Aff. 1.) Plaintiffs also allege that Pucito falsely claimed in his affidavit filed in the State Court Action that “all procedures regarding notice were properly followed.” (Am. Compl. ¶ 12.) Plaintiffs further allege that the deed transferring the Property to Felice was recorded on or about January 6 or 11, 2011, or January 11, 2013, (Am. Compl. ¶ 14; Pl. Opp’n Ltr. 1), and that they did not learn of the
The very documents Plaintiffs rely on to argue tolling demonstrate that in 2009, Plaintiffs knew of the affidavits that contained the alleged notice deficiencies. With the exercise of reasonable diligence, Plaintiffs should have discovered any alleged deficiencies contained in those affidavits, or at the very least, Plaintiffs had a duty to determine the facts. Plaintiffs complained of improper notice in the State Court Action they commenced in 2009, and attempted “to prevent the auction from going forward on the ground that various due process errors deprived Halstead of the notice required to auction away the property at issue.” (October 15, 2010 State Court Decision 3.) Thus, Plaintiffs were aware of the alleged notice deficiencies. The affidavits that Plaintiffs now allege contain fraudulent information were filed in the State Court Action commenced by Plaintiffs. Plaintiffs therefore had actual knowledge of the alleged fraudulent documents that now form the basis of their claims. Even assuming Plaintiffs did not know that the affidavits contained the alleged fraudulent information, the affidavits themselves, one of which Plaintiffs allege was improperly signed by Lucas and notarized by Lucas, created a duty on the part of Plaintiffs to inquire further and determine any relevant facts. See Facciolo v. City of New York, No.-09-CV-1332, 2010 WL 3155251, at *7 (E.D.N.Y. Aug. 6, 2010) (“The record makes clear that at the time of the indictment in March 2005, the basic facts underlying plaintiffs’ current Monell claim were, if not actually known to plaintiffs, easily discoverable, and thus the claim accrued at this time.”); see also Pearl v. City of Long Beach, 296 F.3d 76, 82 (2d Cir. 2002) (finding that knowledge of the basic facts underlying a
Moreover, Plaintiffs do not explain their delay in investigating the alleged fraudulent affidavits and therefore cannot demonstrate that they have been diligently pursuing their rights or that some extraordinary circumstance prevented them from timely commencing this action. The auction took place in 2009. (Am. Compl. ¶ 9.) Plaintiff Halstead participated in the auction.10 (October 15, 2010 State Court Decision 3.) Judge Schmidt ordered Defendants to issue a deed to Felice in June 2009. (June 9, 2009 State Court Decision 1.) Plaintiffs have not asserted any reason for their delay in bringing this action, other than to state in a conclusory manner that the
fraudulent activities . . . were not discovered until [Defendants] recorded a deed on or about January 11, 2013. Plaintiff[s] [were] unable to discover the affidavits — which defendant’s [sic] concealed — until [they] received notice that the deed had been recorded. Upon his inspection of the recording instruments, Dwight Halstead . . . learned in July 2013, that [D]efendants had committed fraud by executing false affidavits attesting to their compliance with required posting rules.
(Pl. Opp’n Ltr. 1.) Accepting all of these conclusory allegations as true, they nevertheless fail to provide an explanation of why Plaintiffs, with reasonable diligence, could not have discovered any alleged fraudulent information in the affidavits in 2009 when they were filed. Nor do Plaintiffs explain what information, if any, in the recording instruments led to the discovery of the alleged fraudulent information in the affidavits, or why such information could not have been discovered with reasonable diligence in 2009. See Pinaud, 52 F.3d at 1158 (“Moreover, even if
II. Conclusion
For the reasons discussed above, the Court grants Defendants’ motion to dismiss the Amended Complaint. The Clerk of Court is directed to close this case.
SO ORDERED:
s/ MKB
MARGO K. BRODIE
United States District Judge
Dated: March 31, 2015
Brooklyn, New York
