Justia U.S. 2nd Circuit Court of Appeals Opinion Summaries

Articles Posted in October, 2011
by
In this case, in which a jury found defendant guilty on one count of money laundering conspiracy, and nine counts of Clean Air Act violations, 42 U.S.C. 7413(c)(1), the parties cross-appealed from an amended judgment of conviction entered on December 8, 2010, which vacated the money laundering count pursuant to 28 U.S.C. 2255 in light of the Supreme Court's definition of "proceeds" in United States v. Santos, and resentenced defendant to 132 months' imprisonment on the remaining Clean Air Act counts. The court held that defendant's sufficiency challenge to the proof of "proceeds" was procedurally barred from collateral attack and thus, his conviction for money laundering conspiracy should not have been vacated. This rendered the parties' remaining arguments moot. Accordingly, the court vacated the amended judgment of December 8, 2010, and ordered that the amended judgment of October 4, 2006, be reinstated.

by
Plaintiff brought this action against the Village Defendants alleging a violation of his constitutional rights as a result of the Zoning Board of Appeals' denial of his application for a certificate of occupancy (CO) for his newly-built home. Specifically, plaintiff asserted that the Village Zoning law, Chapter IX, Section E was void for vagueness and that the Village Defendants violated his substantive due process rights by denying him a CO. The court held that Section E was unconstitutionally vague as applied to plaintiff's property because it provided inadequate notice of the elevation point on River Road from which plaintiff should measure the height of his house to determine compliance, and because it authorized arbitrary and discriminatory enforcement. The court also held that the ordinance's constitutionality was not otherwise saved by its core meaning because a reasonable enforcement officer could find that the height of plaintiff's house was in compliance with Section E's restrictions. Therefore, the court reversed the district court's grant of summary judgment in favor of the Village Defendants on plaintiff's void-for-vagueness claim and directed that court to enter summary judgment in favor of plaintiff on this claim. The court also vacated the grant of summary judgment in favor of the Village Defendants on plaintiff's substantive due process claim and remanded for further proceedings.

by
Plaintiffs appealed from a decision granting defendants' motion to dismiss plaintiffs' complaints for failure to state a claim upon which relief could be granted. Plaintiffs, participants in two retirement plans offered by defendants, brought suit alleging breach of fiduciary duty under the Employee Retirement Income Security Act (ERISA), 29 U.S.C. 1001 et seq. Plaintiff alleged that defendants acted imprudently by including employer stock as an investment option in the retirement plans and that defendants failed to provide adequate and truthful information to participants regarding the status of employer stock. The court held that the facts alleged by plaintiffs were, even if proven, insufficient to establish that defendants abused their discretion by continuing to offer plan participants the opportunity to invest in McGraw-Hill stock. The court also held that plaintiffs have not alleged facts sufficient to prove that defendants made any statements, while acting in a fiduciary capacity, that they knew to be false. Accordingly, the judgment was affirmed.

by
Plaintiffs, participants in retirement plans offered by defendants and covered by the Employee Retirement Income Security Act (ERISA), 29 U.S.C. 1001 et seq., appealed from a judgment dismissing their ERISA class action complaint. Plan documents required that a stock fund consisting primarily of Citigroup common stock be offered among the plan's investment options. Plaintiffs argued that because Citigroup stock became an imprudent investment, defendants should have limited plan participants' ability to invest in it. The court held that plan fiduciaries' decision to continue offering participants the opportunity to invest in Citigroup stock should be reviewed for an abuse of discretion and the court found that they did not abuse their discretion here. The court also held that defendants did not have an affirmative duty to disclose to plan participants nonpublic information regarding the expected performance of Citigroup stock and that the complaint did not sufficiently allege that defendants, in their fiduciary capacities, made any knowing misstatements regarding Citigroup stock. Accordingly, the court affirmed the judgment.

by
Plaintiff, an inmate in Great Meadow Correctional Facility, originally filed suit pro se against three Great Meadow employees, alleging pursuant to 42 U.S.C. 1983, that he was improperly denied access to medically-prescribed therapeutic diets, resulting in violations of his Eighth Amendment right to due process. After plaintiff's in forma pauperis status was revoked, plaintiff paid the filing fee so that he could proceed with his case. Subsequently, the district court, relying on a Report & Recommendation prepared by a magistrate, granted defendant's motion for summary judgment and dismissed the suit. Plaintiff, now represented by counsel, appealed the revocation of his in forma pauperis status, as well as the decision of the district court to grant summary judgment to one of the defendants. The court held that, based on the court's recent opinion in Mills v. Fischer, that any action against a prosecutor for initiating a prosecution or for presenting the prosecution's case that was dismissed sua sponte on the ground of absolute prosecutorial immunity was deemed "frivolous" for purposes of 28 U.S.C. 1915(g). The court held that the remainder of plaintiff's arguments on appeal were without merit. Accordingly, the judgment was affirmed.

by
Plaintiff appealed from a judgment dismissing as time-barred a putative class action alleging violations of the Telephone Consumer Protection Act (TCPA), 47 U.S.C. 227, arising from the transmission of an unsolicited advertisement to plaintiff by means of a telephone facsimile machine. At issue was whether a state statute of limitations was among the "laws" referenced in the TCPA's "otherwise permitted" provision, or whether the statute of limitations for TCPA actions was the federal catch-all four-year limitations period provided in 28 U.S.C. 1658(a). The court held that, in the circumstances of this case, where the relevant state law, Conn. Gen. Stat. 52-570c, specifically recognized a cause of action for statutory damages for the transmission of unsolicited commercial facsimile communications, but permitted such an action to be filed only within two years of the complained-of transmission, a TCPA action could be maintained only as permitted by that state statute of limitations. Accordingly, in this instance, plaintiff's complaint was untimely even if tolling were to be calculated.

by
This case stemmed from plaintiff's complaint, alleging that on September 11, 2001, a bomb was detonated inside the Pentagon, that no plane hit the Pentagon, and that various identified United States civilian and military leaders knew about the 9/11 attacks in advance, assisted in their planning, and subsequently covered up the government's involvement. Following the court's order to show cause why sanctions should not be imposed for filing a frivolous appeal, sanctions were imposed on plaintiff's counsel of record. One of plaintiff's counsel of record, William Veale, was further sanctioned for filing a frivolous and vexatious motion to disqualify the panel "and any like-minded colleagues" from considering plaintiff's petition for panel rehearing and rehearing in banc of the court's opinion in Gallop I, following a July 7, 2011 order to show cause. In addition, plaintiff's lead counsel of record, Dennis Cunningham, was admitted pro hac vice for the purpose of this appeal and was ordered to show cause why he should not be separately sanctioned for his principal role in drafting the relevant filings.

by
Appellants sued New York City and the State, along with a number of city and state officials, challenging a tax scheme that exempted New York City residents from a tax levied on parking services rendered in Manhattan. Appellees subsequently filed a motion to dismiss, arguing, among other things, that comity barred the federal courts from hearing appellants' challenge to the state law. The district court granted the motion and the court affirmed, holding that because New York state courts have the ability to implement a remedy that the federal courts could not, Levin v. Commerce Energy, Inc. counseled in favor of dismissing the complaint pursuant to comity.

by
Plaintiffs appealed from a dismissal of their complaint, which sought a declaratory judgment that, inter alia, the Financial Industry Regulatory Authority, Inc. (FINRA) lacked the authority to bring court actions to collect disciplinary fines as imposed. The court held that the heavy weight of evidence suggested that Congress did not intend to empower FINRA to bring court proceedings to enforce its fines and that the 1990 Rule Change did not authorize FINRA to judicially enforce the collection of its disciplinary fines.

by
Plaintiff appealed from the district court's grant of summary judgment in favor of defendants on her claims of sex discrimination under Title VII of the Civil Rights Act of 1964, 42 U.S.C. 2000e et seq, and the New York State Human Rights Law, N.Y. Exec. Law 290-301. The district court granted summary judgment after determining that plaintiff had offered "sham evidence" in opposition to defendants' motions for summary judgment. The court held that the district court did not err in concluding that, in light of plaintiff's inconsistent and contradictory testimony, there was no genuine issue of fact to be decided by a jury. Accordingly, the court affirmed summary judgment in favor of defendants.