Carlton Mills v. City of Philadelphia , 479 F. App'x 414 ( 2012 )


Menu:
  •       BLD-225                                                 NOT PRECEDENTIAL
    UNITED STATES COURT OF APPEALS
    FOR THE THIRD CIRCUIT
    ___________
    No. 12-2286
    ___________
    CARLTON MILLS,
    Appellant
    v.
    CITY OF PHILADELPHIA; THE FIVE C’S GROUP
    ____________________________________
    On Appeal from the United States District Court
    for the Eastern District of Pennsylvania
    (D.C. Civil No.11-cv-02474)
    District Judge: Honorable Mary A. McLaughlin
    ____________________________________
    Submitted for Possible
    Summary Action Pursuant to Third Circuit LAR 27.4 and I.O.P. 10.6
    July 12, 2012
    Before: SCIRICA, SMITH and CHAGARES, Circuit Judges
    (Opinion filed: July 23, 2012)
    _________
    OPINION
    _________
    PER CURIAM
    Carlton Mills appeals from the orders of the United States District Court for the
    Eastern District of Pennsylvania dismissing his claims against defendants The Five C’s
    1
    Group and the City of Philadelphia (City). The District Court determined that Mills’
    claims were barred by the statute of limitations. We will summarily affirm the judgment
    of the District Court.
    As the parties are familiar with the extensive procedural background of this case
    we will only briefly mention the procedural history. In 2008 the City of Philadelphia
    initiated proceedings to sell Mills’ residence at 5133 Baltimore Avenue, Philadelphia, at a
    tax sale. On July 23, 2008, the City sent notice of the August 6 hearing date by certified
    mail to 5924 Malvern Avenue, which Mills alleged was an erroneous address. Mills’
    mother resided at the Malvern Avenue address, but no one was home to receive the notice
    that day, and it was left at the house. Mills’ mother returned home several days later, and
    Mills only received the notice “around July 30th or 31st,” several days before the hearing.
    Mills did not attend the hearing. Mills also alleged that he did not receive notice for the
    December 18th, 2008 sheriff’s sale of his property to the Five C’s Group. Mills was
    informed that his house had been sold in January 2009. The Five C’s Group commenced
    eviction proceedings against the plaintiff in July of 2009.1
    On April 13, 2011, Mills filed his complaint under 
    42 U.S.C. §1983
    , and claimed
    that the City violated his right to procedural due process by failing to provide adequate
    notice of the hearings. On May 13, 2011, Mills filed an Amended Complaint naming the
    Five C’s Group as a defendant. Mills did not state any claims against the Five C’s Group.
    1
    At this point Mills initiated a bankruptcy claim in state court in an effort to keep his
    2
    The City moved for dismissal under Federal Rule of Civil Procedure 12(b)(6) arguing
    that the complaint was barred by the statute of limitations. The District Court held a
    hearing on the motion, which it subsequently granted. The Five C’s Group were then
    served with the amended complaint and responded by filing a motion to dismiss, also
    based on the statute of limitations. Again, the District Court held a hearing on the motion,
    after which it granted the motion.
    We have appellate jurisdiction under 
    28 U.S.C. §1291
    , and we review the appeal
    for possible summary action. Our review is plenary. See Digacomo v. Teamsters Pension
    Trust Fund of Phila. and Vicinity, 
    420 F.3d 220
    , 222 n.4 (3d Cir. 2005) (stating standard
    of review over dismissal under Rule 12(b)(6 )). Summary action is appropriate if there is
    no substantial question presented in the appeal. See Third Circuit LAR 27.4.
    Claims under 
    42 U.S.C. §1983
     are governed by the state’s statute of limitations for
    personal injury claims. See Pratt v. Thornburgh, 
    807 F.2d 355
     (3d Cir. 1986). In
    Pennsylvania, a plaintiff must bring a cause of action within two years of the injury
    giving rise to the alleged violations. See 42 Pa C.S. §5524.
    Mills’ claims stem from the July 23, 2008 notice. Mills concedes that he was
    made aware of the hearing before it took place in August of 2008. We agree with the
    District Court that all claims arising from the notice are barred by the statute of
    house.
    3
    limitations. Any claims arising from the erroneous notice in December 2008 are also
    barred, as Mills concedes that he discovered his house had been sold in January 2009.
    Accordingly, as no substantial question is presented, we will summarily affirm.
    4
    

Document Info

Docket Number: 12-2286

Citation Numbers: 479 F. App'x 414

Judges: Chagares, Per Curiam, Scirica, Smith

Filed Date: 7/23/2012

Precedential Status: Non-Precedential

Modified Date: 8/5/2023