Case: Kelleher v. New York State Trooper Fearon

7:97-cv-07105 | U.S. District Court for the Southern District of New York

Filed Date: Sept. 23, 1997

Closed Date: 2000

Clearinghouse coding complete

Case Summary

On September 23, 1997, an arrestee subjected to a mandatory strip search, filed this 42 U.S.C. § 1983 action against a New York State Trooper in the United States District Court for the Southern District of New York, White Plains Division. The plaintiff, represented by private counsel, asked the court for damages for Fourth, Fifth, Eighth, and Fourteenth Amendment violations stemming from a compulsory strip search and alleged false arrest. Specifically, the plaintiff claimed that he was touched…

On September 23, 1997, an arrestee subjected to a mandatory strip search, filed this 42 U.S.C. § 1983 action against a New York State Trooper in the United States District Court for the Southern District of New York, White Plains Division. The plaintiff, represented by private counsel, asked the court for damages for Fourth, Fifth, Eighth, and Fourteenth Amendment violations stemming from a compulsory strip search and alleged false arrest. Specifically, the plaintiff claimed that he was touched by the searching officer, and was unlawfully arrested during a traffic stop.

On January 30, 1997, Plaintiff was driving with a passenger who was the owner of the car when he was pulled over by a state trooper in Brewster, New York. Narcotics and hypodermic needles were found in the trunk of the car, and both occupants denied ownership. The Plaintiff and passenger were both arrested and taken back to a New York State Police Barracks, where Plaintiff was strip searched, and the arresting officer ordered him to spread his buttocks, while another officer probed him. Thereafter the passenger claimed the narcotics and hypodermic needles were his. Plaintiff was released, and he was never charged with a crime.

On January 18th and 19th, 2000, a jury trial was held. The court granted Judgment as a Matter of Law on the false arrest claim at the close of the plaintiff's case. The jury returned a verdict against the defendant for $125,000.

On March 23, 2000, the Court (Judge McMahon) ruled on the Defendant's post trial motion for Judgment as a Matter of Law and Remittitur. The Court found that while JMOL was inappropriate, the verdict was excessive and remitted the damages to $25,000. The case was closed on September 5, 2000.

Summary Authors

Blase Kearney (5/1/2012)

People


Judge(s)

McMahon, Colleen (New York)

Attorney for Plaintiff

Abrahams, Solomon (New York)

Attorney for Defendant

Hueston, Michael Oliver (New York)

Sabbatini, Stacy (New York)

Sanders, Charles F. (New York)

Judge(s)

McMahon, Colleen (New York)

Smith, Lisa Margaret (New York)

Attorney for Plaintiff

show all people

Documents in the Clearinghouse

Document

7:97-cv-07105

Docket (PACER)

Kelleher v. New York State Trooper

Sept. 5, 2000

Sept. 5, 2000

Docket
27

7:97-cv-07105

Memorandum Order Denying Defendant's Motion for a Matter of Law [in part]

March 23, 2000

March 23, 2000

Order/Opinion

90 F.Supp.2d 90

Docket

Last updated March 29, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; Summons issued and Notice pursuant to 28 U.S.C. 636(c); FILING FEE $ 150.00 RECEIPT # 289400 (vr) (Entered: 09/23/1997)

Sept. 23, 1997

Sept. 23, 1997

Magistrate Judge Smith is so Designated. (vr) (Entered: 09/23/1997)

Sept. 23, 1997

Sept. 23, 1997

2

Notice of reassignment _ to Judge Richard C. Casey Copy of notice and judge's rules mailed to Attorney(s) of record: SOLOMON ABRAHAMS . (ll) (Entered: 12/03/1997)

Dec. 3, 1997

Dec. 3, 1997

3

RETURN OF SERVICE executed as to New York State Troop by Amy Janecek on 12/5/97 Answer due on 12/26/97 for New York State Troop; served summons and complaint at NYS Trooper Barracks, Rte 22 , Brewster, NY (ds) (Entered: 12/24/1997)

Dec. 24, 1997

Dec. 24, 1997

5

Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial/Including case managment conference. ( signed by Judge Richard C. Casey ) Referred to Magistrate Judge Lisa M. Smith (ds) (Entered: 05/27/1998)

May 26, 1998

May 26, 1998

6

ORDER In order to facilitate the progress of pre-trial discovery of this litigation ....( see document for details) ... So Ordered: ( signed by Magistrate Judge Lisa M. Smith ); Copies mailed (ds) (Entered: 06/18/1998)

June 17, 1998

June 17, 1998

Pre-trial conference before USMJ Smith (ds) (Entered: 06/18/1998)

June 18, 1998

June 18, 1998

Pretrial Conference held before USMJ Lisa Margaret Smith. Lisa Margaret Smith. (pf) (Entered: 09/21/1998)

Sept. 18, 1998

Sept. 18, 1998

7

ORDER TO PRODUCE DOCUMENTS That the NYS Division of State Police produce to Asst. Atty General of the State of NY, Michael O. Hueston at 120 Broadway, NY, NY 10271: All records, manuals, writings, documents, rules, laws, statutes and procedures relating to the NYS Division of State Police's policies, practices and training regarding searches, searches incident to arrest, custodial searches and automobile searches. So Ordered: ( signed by Magistrate Judge Lisa M. Smith ); Copies mailed (ds) (Entered: 09/29/1998)

Sept. 28, 1998

Sept. 28, 1998

8

Notice of reassignment to Judge Colleen McMahon Copy of notice and judge's rules mailed to Attorney(s) of record: Michael Oliver Hueston, Solomon Abrahams . (ds) (Entered: 10/30/1998)

Oct. 30, 1998

Oct. 30, 1998

Status Conference held before Judge McMahon. Transcript taken by Adrienne Mignano. (ec) Modified on 12/08/1998 (Entered: 12/07/1998)

Dec. 4, 1998

Dec. 4, 1998

9

Defendnat's Proposed Substantive Charge (ec) (Entered: 05/06/1999)

May 5, 1999

May 5, 1999

10

Proposed Voir Dire Questions by New York State Troop (ec) (Entered: 05/06/1999)

May 5, 1999

May 5, 1999

11

Defendnat's TRIAL MEMORANDUM Of Law (ec) (Entered: 05/06/1999)

May 5, 1999

May 5, 1999

13

JOINT PRE-TRIAL ORDER filed (UNSIGNED) (pf) (Entered: 05/11/1999)

May 10, 1999

May 10, 1999

12

FINAL PRETRIAL CONFERENCE SCHEDULING ORDER: The final pretrial conference in this matter will be held on July 9, 1999 at 2:00 p.m. at 300 Quarropas Street, White Palins, NY in courtroom 521; All remaining pretrial matters will be determined at this conference. To that end, papers oposing any motions in limine that have been filed must be served and filed together with two courtesy copies to chambers, no later than 5:00 p.m. on 6/15/99; If any party believes that this case should be bifurcated for trial, please submit a brief statement to that effect to chambers by 6/15/99; If any party requesting a special jury verdict, please submit a proposed verdict sheet to chambers by 6/15/99; So Ordered: ( signed by Judge Colleen McMahon ) ; Copies mailed (pf) (Entered: 05/11/1999)

May 11, 1999

May 11, 1999

15

Fld:Defendant's proposed verdict sheet (ec) (Entered: 06/16/1999)

June 15, 1999

June 15, 1999

16

Letter filed addressed to Dawn, Secretary to USDJ McMahon, dated June 15, 1999, from Atty. Solomon Abrahams, re: in response to the telephone conversation on this date relating to my available dates for trial during the months of july and August.. . (pf) (Entered: 06/18/1999)

June 18, 1999

June 18, 1999

17

Letter filed addressed to Ken Zaepfel, dated June 15, 1999, from Louis J. Martino re: request for scheduling of trial for the week of October 25, 1999.. (pf) (Entered: 06/18/1999)

June 18, 1999

June 18, 1999

18

Letter filed addressed to Judge McMahon from atty Solomon Abrahams, dated June 18, 1999, re: pltf's proposed verdict sheet. (ec) (Entered: 07/07/1999)

July 7, 1999

July 7, 1999

Memorandum to Docket Clerk:Final pre-trial conference held and concluded on July 9, 1999. Court rpe:Angela O'Donnell. Judge's decision - court decides all in-limine motions. Case is placed on standby jury selection for September 1999. See transcript. (ec) (Entered: 07/12/1999)

July 9, 1999

July 9, 1999

19

Order that case be referred to a Magistrate Judge for Jury Selection 01/03/2000(Trial set 01/18/2000). So Ordered: ( signed by Judge Colleen McMahon ) Referred to Magistrate Judge Lisa M. Smith . (pf) (Entered: 11/30/1999)

Nov. 30, 1999

Nov. 30, 1999

Memorandum to Docket Clerk: Jury trial begun & continued on 1/18/00 jury sworn. Ct rptr Sue Ghorayeb. Trial concluded 1/19/00. Jury verdict in favor of theplntf as to question 1. As to question 2 - Is Trooper Fairon entitled to qualified immunity - no. As to damages-Jury return in favor of the plntf in the amt of $125,000. See transcript and verdict sheet attached. Submitted by Fidelis Basile. (ds) (Entered: 01/21/2000)

Jan. 21, 2000

Jan. 21, 2000

Memo endorsed on Joint Pre-Trial Order [13-1] pre-trial order. ( signed by Judge Colleen McMahon ); Copies mailed. (ec) (Entered: 01/24/2000)

Jan. 21, 2000

Jan. 21, 2000

20

JUDGMENT#00,0018wp, for Eugene Kelleher against New York State Troop. ...it is ordered, adjudged and decreed:that the pltf, Eugene Kelleher, have judgment against deft., NY State Trooper John Farion (first name being fictitious), in the amount of One Hundred and Twenty-five thousand dollars ($125,000.00) for compensatory damages. ( signed by Judge Colleen McMahon ); Mailed copies and notice of right to appeal. Entered On Docket: 01/24/2000. (ec) (Entered: 01/24/2000)

Jan. 24, 2000

Jan. 24, 2000

Case closed. (ec) (Entered: 01/24/2000)

Jan. 24, 2000

Jan. 24, 2000

21

NOTICE OF MOTION by New York State Troop to Set Aside Verdict purs. to FRCP 50(b) , or for new trial purs. to Rule 59(a) , or for remittitur . Return date 2/11/00. (ds) (Entered: 02/04/2000)

Feb. 4, 2000

Feb. 4, 2000

22

MEMORANDUM OF LAW by New York State Troop in support of [21-1] motion to Set Aside Verdict purs. to FRCP 50(b), [21-2] motion for new trial purs. to Rule 59(a), [21-3] motion for remittitur (ds) (Entered: 02/04/2000)

Feb. 4, 2000

Feb. 4, 2000

23

Memo-Endorsement on letter addressed to Judge McMahon from Solomon Abrahams, dated 2/4/00. Re:request that the motion be adjourned to a date to be fixed by the court. ENDORSEMENT: Repond by 3/10/00. ( signed by Judge Colleen McMahon ); Copies mailed. (ds) (Entered: 02/10/2000)

Feb. 9, 2000

Feb. 9, 2000

24

NOTICE OF CROSS MOTION by Eugene Kelleher to amend of the complaint and judgment . Return date 3/10/00. (ds) (Entered: 02/29/2000)

Feb. 29, 2000

Feb. 29, 2000

25

MEMORANDUM OF LAW by Eugene Kelleher in opposition to [21-1] motion to Set Aside Verdict purs. to FRCP 50(b), [21-2] motion for new trial purs. to Rule 59(a), [21-3] motion for remittitur (ds) (Entered: 02/29/2000)

Feb. 29, 2000

Feb. 29, 2000

26

REPLY MEMORANDUM by New York State Troop re:in support of motion for judgment as a matter of law or in the alternative for a new trial or remittitur (ec) (Entered: 03/09/2000)

March 9, 2000

March 9, 2000

27

MEMORANDUM ORDER denying [21-1] motion to Set Aside Verdict purs. to FRCP 50(b), granting [21-2] motion for new trial purs. to Rule 59(a), granting [21-3] motion for remittitur ...In light of the above(see document for details), I order remititur in the amount of $25,000. If Plaintiff is unwilling to accept that amount, I will schedule a new trial on the questions of damages. So Ordered: ( signed by Judge Colleen McMahon ); Copies mailed. (pf) (Entered: 03/27/2000)

March 24, 2000

March 24, 2000

28

JUDGMENT # 00,0018WP, for Eugene Kelleher against New York State Troop . It is Ordered, Adjudged and Decreed: That thr Pla have judgment against the deft in the amount of Twenty-Five Thousand Dollars ($25,000.00) for compensatory damages. So Ordered. EOD 9/21/00 ( signed by Judge Colleen McMahon ); Mailed copies and notice of right to appeal. Entered On Docket: 9/21/00. (fk) (Entered: 09/21/2000)

Sept. 5, 2000

Sept. 5, 2000

Case Details

State / Territory: New York

Case Type(s):

Jail Conditions

Special Collection(s):

Strip Search Cases

Key Dates

Filing Date: Sept. 23, 1997

Closing Date: 2000

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Arestee who was trip-searched upon entry to the New York State Police Department, but was never charges with any offenses.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Denzil Fearon, Private Entity/Person

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Unreasonable search and seizure

Available Documents:

Trial Court Docket

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Litigation

Issues

General:

Search policies

Strip search policy

Affected Sex or Gender:

Male

Type of Facility:

Government-run