CERBERUS PROPERTIES, LLC v. KIRKMIRE, GARY , 994 N.Y.S.2d 210 ( 2014 )


Menu:
  •         SUPREME COURT OF THE STATE OF NEW YORK
    Appellate Division, Fourth Judicial Department
    966
    CA 14-00369
    PRESENT: SMITH, J.P., FAHEY, LINDLEY, VALENTINO, AND DEJOSEPH, JJ.
    CERBERUS PROPERTIES, LLC AND SCOTT BULLOCK,
    PETITIONERS-PLAINTIFFS-APPELLANTS,
    V                             MEMORANDUM AND ORDER
    GARY KIRKMIRE, IN HIS OFFICIAL CAPACITY AS
    DIRECTOR OF INSPECTION AND COMPLIANCE SERVICES
    OF CITY OF ROCHESTER AND CITY OF ROCHESTER,
    RESPONDENTS-DEFENDANTS-RESPONDENTS.
    SANTIAGO BURGER ANNECHINO LLP, ROCHESTER (MICHAEL A. BURGER OF
    COUNSEL), FOR PETITIONERS-PLAINTIFFS-APPELLANTS.
    T. ANDREW BROWN, CORPORATION COUNSEL, ROCHESTER (SARA L. VALENCIA OF
    COUNSEL), FOR RESPONDENTS-DEFENDANTS-RESPONDENTS.
    Appeal from an order of the Supreme Court, Monroe County (J.
    Scott Odorisi, J.), entered May 2, 2013 in a CPLR article 78
    proceeding and declaratory judgment action. The order denied the
    motion of petitioners-plaintiffs for attorney’s fees.
    It is hereby ORDERED that the order so appealed from is
    unanimously reversed on the law without costs, the motion is granted,
    and the matter is remitted to Supreme Court, Monroe County, to
    determine the amount of reasonable attorney’s fees to be awarded
    pursuant to 
    42 USC § 1988
    .
    Memorandum: Petitioners-plaintiffs (plaintiffs) appeal from an
    order denying their motion seeking an award of attorney’s fees
    pursuant to 
    42 USC § 1988
    . Plaintiffs made the motion after
    prevailing in their hybrid CPLR article 78 proceeding/declaratory
    judgment action against respondents-defendants (defendants). In that
    proceeding/action, Supreme Court (Van Strydonck, J.) determined, inter
    alia, that the decision of defendant Gary Kirkmire—the director of
    inspection and compliance services for defendant City of Rochester
    (City)—“to suspend and remove [plaintiffs] from the approved list of
    certified lead inspectors was in violation of lawful procedure.”
    Although the court did not award monetary damages to plaintiffs, it
    ordered that plaintiffs “be returned to the approved list of clearance
    examiners.” Defendants did not appeal from the court’s judgment, and
    plaintiffs thereafter moved for an award of attorney’s fees. Owing to
    the impending retirement of the Supreme Court Justice who entertained
    the underlying action, the motion was transferred to another Supreme
    Court Justice (Odorisi, J.), who denied the motion because, in his
    -2-                           966
    CA 14-00369
    view, the case did “not involve a substantial constitutional federal
    question.” We now reverse.
    The governing statute, 
    42 USC § 1988
     (b), provides that, “[i]n
    any action or proceeding to enforce a provision of sections 1981,
    1981a, 1982, 1983, 1985, and 1986 of this title . . . the court, in
    its discretion, may allow the prevailing party . . . a reasonable
    attorney’s fee as part of the costs . . .” “Although some courts have
    held, as did the court in this case, that the decision whether to
    grant an award is entirely discretionary . . . this is incorrect . . .
    [T]he prevailing party ordinarily should recover reasonable fees
    ‘unless special circumstances would render such an award unjust’ ”
    (Matter of Johnson v Blum, 58 NY2d 454, 458, quoting Newman v Piggie
    Park Enterprises, 
    390 US 400
    , 402). Where, as here, “relief is sought
    on both State and Federal grounds, but nevertheless awarded on State
    grounds only,” attorney’s fees may be awarded if a constitutional
    question is involved and such question is “substantial and arises out
    of a common nucleus of operative facts as the State claim” (Matter of
    Thomasel v Perales, 78 NY2d 561, 568 [internal quotation marks
    omitted]; see Matter of Giaquinto v Commissioner of N.Y. State Dept.
    of Health, 11 NY3d 179, 191). “The threshold for establishing
    substantiality of a Federal claim is minimal: the claim must not be
    ‘wholly insubstantial,’ ‘obviously frivolous’ or ‘obviously without
    merit’ ” (Thomasel, 78 NY2d at 569, quoting Hagans v Lavine, 
    415 US 528
    , 537-538).
    Here, we agree with plaintiffs that they are entitled to an award
    of attorney’s fees under 
    42 USC § 1988
     (b). Their petition/complaint
    clearly alleged a federal constitutional claim under the Due Process
    Clause and 
    42 USC § 1983
    . Although the court did not reach the
    federal constitutional claim because it ruled for plaintiffs on state
    grounds, the claim was not “ ‘wholly insubstantial,’ ‘obviously
    frivolous’ or ‘obviously without merit’ ” (Thomasel, 78 NY2d at 569),
    inasmuch as the court concluded that defendants’ removal of plaintiffs
    from the list of approved contractors was made in “violation of lawful
    procedure.” Moreover, the federal constitutional claim arose “out of
    a common nucleus of operative fact as the State claim,” and defendants
    did not assert or establish—nor did the court find—that “special
    circumstances” exist that would render an award of attorney’s fees
    unjust.
    We note that defendants’ primary contention on appeal is that
    plaintiffs did not allege a viable due process claim because
    plaintiffs do not have a liberty interest in remaining on the list of
    City-approved contractors. Defendants rely on case law holding that
    “one must have no ability to practice one’s profession at all in order
    to state a claim for deprivation of a liberty interest” (Rodriquez v
    Margotta, 71 F Supp 2d 289, 296, affd 225 F3d 646). Plaintiffs never
    asserted, however, that defendants’ actions infringed upon their
    liberty interests. Instead, plaintiffs alleged, and established, a
    deprivation of their property rights inasmuch as plaintiffs were
    deprived of the opportunity to earn money by performing inspections in
    the City of Rochester, and defendants do not dispute that their
    actions deprived plaintiffs of property rights.
    -3-                           966
    CA 14-00369
    We thus conclude that the court abused its discretion in denying
    plaintiffs’ motion seeking an award of attorney’s fees, and we
    therefore reverse the order and remit the matter to Supreme Court for
    a determination of the reasonable value of such fees.
    Entered:   October 3, 2014                      Frances E. Cafarell
    Clerk of the Court
    

Document Info

Docket Number: CA 14-00369

Citation Numbers: 121 A.D.3d 1556, 994 N.Y.S.2d 210

Filed Date: 10/3/2014

Precedential Status: Precedential

Modified Date: 1/12/2023