Watson v. United States

Decision Date29 September 2015
Docket NumberNo. 14–CV–6459.,14–CV–6459.
Citation133 F.Supp.3d 502
Parties Davino WATSON, Plaintiff, v. The UNITED STATES of America, Defendant.
CourtU.S. District Court — Eastern District of New York

Christopher G. Kelly, Robert J. Burns, Holland & Knight LLP, Tiana M. Stephens, New York, NY, Mark Fleming, National Immigrant Justice Center, Laura E. Atherstone, Lisa M. Brown, Mark A. Flessner, Trisha M. Rich, Holland & Knight LLP, Chicago, IL, for Plaintiff.

Joseph Anthony Marutollo, Elliot M. Schachner, James R. Cho, United States Attorney's Office, Brooklyn, NY, for Defendant.

MEMORANDUM & ORDER

JACK B. WEINSTEIN

, Senior District Judge:

Table of Contents
I. Introduction 506
II. Procedural History 506
III. Facts 507
A. Basis for Citizenship 507
B. Criminal Conviction: September 18, 2007 507
C. Immigration Detainer Issued: April 7, 2008 508
D. ICE Issues Notice to Appear: April 10, 2008 508
E. End of New York State Custody and Transfer to ICE Custody: May 8, 2008 508
F. Transfer to Buffalo Federal Detention Facility: June 23, 2008 509
G. Homeland Security Directives on Claims of United States Citizenship 509
1. May 23, 2008 Directive 509
2. July 18, 2008 Directive 510
3. November 6, 2008 Directive 510
4. November 19, 2009 Directive 510
H. Removal Proceedings 511
I. Appeal to the Court of Appeals for the Second Circuit 517
J. Immigration and Customs Recommends Immediate Release 518
K. Plaintiff Released from ICE Custody: November 2, 2011 519
L. Plaintiff's Removal Proceedings Terminated: January 24, 2013 519
M. Depression and Drug Use 520
N. Continued Litigation of Citizenship 520
IV. Legal Standards of Review 520
A. Federal Rule of Civil Procedure 12(b)(1) 520
B. Federal Rule of Civil Procedure 12(b)(6) 520
C. Federal Rule of Civil Procedure 56 521
V. Statute of Limitations Does Not Bar Plaintiff's FTCA Claims 521
A. Heck v. Humphrey 521
B. Equitable Tolling of Accrual Date 522
VI. Plaintiff's Malicious Prosecution Claim Is Barred By 28 U.S.C. § 2680(h) 523
A. Malicious Prosecution 524
B. False Imprisonment 524
VII. Plaintiff's Negligence Claim Has Private Analogue 525
VIII. Summary Judgment Is Not Appropriate 526
IX. Conclusion 527

I. Introduction

Plaintiff has a basis for contending that, for lack of an attorney, and because of the negligent failure of the United States to protect him when he rightly claimed United States citizenship, he, a young citizen, son of a citizen, was unjustly incarcerated for years. He has made out a prima facie case under the Federal Tort Claims Act against the United States. Defendant's motion for summary judgment is also denied.

Were it not for the pro bono attorney appointed by the Court of Appeals for the Second Circuit, plaintiff probably would have been declared a non-citizen and deported. This case underlines the acute need for attorneys to represent immigrants and others engaged in disputes with United States immigration officials. See, e.g., New York Immigrant Representation Study Report, Accessing Justice: The Availability and Adequacy of Counsel in Immigration Proceedings (Pt. 1), 33 Cardozo L.Rev. 357 (Dec.2011)

(surveying lack of access to counsel in immigration cases).

Davino Watson, a 23 year old with an eleventh-grade education in May of 2008, had just successfully completed New York's "Shock Incarceration Program" after a conviction for the attempted sale of cocaine. Born in Jamaica, he had become a United States citizen six years before, in 2002. United States Immigration and Customs Enforcement ("ICE") detained him for almost two and a half years in the mistaken belief that he was not a citizen. During this period, ICE transferred plaintiff among facilities in New York, Louisiana, and Alabama. It subjected him to continuous removal proceedings.

When ICE finally realized its mistake in labeling plaintiff a non-citizen, it released him. But it continued to subject him to removal proceedings. It also denied plaintiff a Certificate of Citizenship for another two years after his release.

Pursuant to the Federal Tort Claims Act, 28 U.S.C. § 2671 et seq.

("FTCA"), plaintiff alleges false imprisonment, malicious prosecution and negligence against the United States. The government moves to dismiss and for summary judgment. See Fed. R. of Civ. P. 12(b)(1), 12(b)(6), and 56. The government's motions are granted in part and denied in part.

II. Procedural History

Plaintiff filed his complaint on October 31, 2014. See Compl., filed Oct. 31, 2014 (ECF No. 1), at ¶¶ 80–104.

On April 29, 2015, the government moved to dismiss for lack of subject matter jurisdiction, for failure to state a claim, and for summary judgment. See Mot. to Dismiss, or in the Alternative, for Summary Judgment, filed Apr. 29, 2015 (ECF No. 18). Argument was heard on June 29, 2015. See Minute Entry, June 29, 2015 (ECF No. 32). A supplemental briefing and an evidentiary hearing was ordered on whether equitable tolling applies. See Scheduling Order, June 30, 2015 (ECF No. 30); Hr'g Tr., June 29, 2015, at 27:9–29:12.

The hearing on equitable tolling was conducted on August 20, 2015. See Minute Entry, Aug. 20, 2015 (ECF No. 57); Hr'g Tr., Aug. 20, 2015 ("Aug. 20 Hr'g Tr."). The parties stipulated that all evidence presented at the hearing could be used at trial. Aug. 20 Hr'g Tr. at 27:16–21.

At the hearing, the court dismissed the complaint's causes of action claiming violations of plaintiff's Fourth and Fifth Amendment rights against individual defendants Juan Estrada, Michael Ortiz, Timothy Gunther and John Does 1–8. See Bivens v. Six Unknown Named Agents of Federal Bureau of Narcotics,

403 U.S. 388, 91 S.Ct. 1999, 29 L.Ed.2d 619 (1971) ; Aug. 20 Hr'g Tr. at 13:1–14:10; Order, Sept. 8, 2015 (ECF No. 59). Claims against the United States remained.

III. Facts
A. Basis for Citizenship

Plaintiff was born on November 17, 1984 to two unmarried parents in Kingston, Jamaica. Pl.'s Answer to Local Rule 56.1(a)(3) Statement of Material Facts in Support of Def.'s Mot. for Summary Judgment, filed June 6, 2015 (ECF No. 27) ("Pl.'s Answer to Local Rule 56.1(a)(3)"), at 1–2. His father was not originally listed on his birth registration form. Id. at 2.

On April 19, 1991, plaintiff's biological father registered his name, as "father," on plaintiff's birth registration form. Id. at 2–3.

On March 17, 1998, almost 14 years after plaintiff's birth, his father sought a visa for plaintiff to travel to the United States. He submitted an affidavit in support of section 312A of the Immigration and Nationality Act ("INA") to Immigration and Naturalization Service. Id. at 3.

Plaintiff gained the status of a lawful permanent resident of the United States on August 4, 1998, at the age of thirteen. Id.

On September 17, 2002, plaintiff's father became a naturalized United States citizen while he had custody of plaintiff. Id. at 2; Compl. at Ex. E (ECF No. 1–1). Plaintiff, who had been lawfully admitted to the United States and who was then a minor in the custody of his father, simultaneously automatically became a citizen, see 8 U.S.C. § 1431(a) (2002)

("A child born outside of the United States automatically becomes a citizen of the United States when all of the following conditions have been fulfilled: (1) At least one parent of the child is a citizen of the United States, whether by birth or naturalization [;] (2) The child is under the age of eighteen years[;] (3) The child is residing in the United States in the legal and physical custody of the citizen parent pursuant to a lawful admission for permanent residence."), although the matter would be litigated until early 2013—more than a decade later. Compl. at Ex. A (ECF No. 1–1) ("Plaintiff's Certificate of Citizenship"); see infra Part III.N. Plaintiff did not receive a Certificate of Citizenship until November 26, 2013. Compl. at Ex. A (ECF No. 1–1).

B. Criminal Conviction: September 18, 2007

On September 18, 2007, plaintiff was convicted of criminal sale of a controlled substance (cocaine) in New York Supreme Court. Pl's Answer to Local Rule 56.1(a)(3), at 4. He was sentenced to forty-two months incarceration. Id. This term was reduced after he was placed in New York State's "Shock Incarceration Program," a military-based program at the Lakeview Shock Incarceration Correctional Facility in Brocton, New York, for young, nonviolent offenders. Aug. 20 Hr'g Tr. at 22:2–16; Pl's Answer to Local Rule 56.1(a)(3) at Ex. B (ECF No. 27–2) ("Shock Incarceration Program Completion Certificate"); Decl. of Joseph A. Marutollo, dated Aug. 10, 2015, at Ex. B (ECF No. 50–2) ("Deposition of Plaintiff"), at 22:2–5. Plaintiff successfully completed the eight-month Program. See Shock Incarceration Program Completion Certificate. He testified that the program had a significant positive impact on his life, providing physical and mental training, and enabling him to become a better person. Aug. 20 Hr'g Tr. at 22:19–23:1.

C. Immigration Detainer Issued: April 7, 2008

On October 9, 2007, shortly after plaintiff entered state custody, ICE interviewed plaintiff at the New York Downstate Correctional Facility located at Castle Point. Compl. at Ex. B (ECF No. 1–1) ("Record of Deportable Alien"). Plaintiff then possessed neither a United States passport nor a birth certificate. Id. He provided the interviewing officer with his parents' telephone number to confirm his citizenship status. Id.

Officer Juan Estrada conducted an investigation of plaintiff's citizenship status. He found no records of plaintiff's father's naturalization, even though it is now conceded that plaintiff's father was naturalized on September 17, 2002. On April 7, 2008, Officer Estrada concluded in his investigative report:

The subject is a national and citizen of Jamaica and a Lawful Permanent Resident of the United States. His parents are nationals and citizens of Jamaica who have not naturalized. No issue of derivation applies. Subject entered the United States on 08/04/1998 as a class F2–2 Immigrant.

Compl. at Ex. D (ECF No. 1–1) ("Record of Deportable/Inadmissible Alien") (emphasis added).

On April 7, 2008, while plaintiff...

To continue reading

Request your trial
8 cases
  • Watson v. United States
    • United States
    • U.S. District Court — Eastern District of New York
    • February 25, 2016
    ...the court granted in part and denied in part the government's motions to dismiss and for summary judgment. Watson v. United States, 133 F.Supp.3d 502, 2015 WL 5695860 (E.D.N.Y.2015). Based on the holding of Heck v. Humphrey, 512 U.S. 477, 114 S.Ct. 2364, 129 L.Ed.2d 383 (1994), it denied th......
  • Anson v. United States
    • United States
    • U.S. District Court — Western District of New York
    • March 22, 2018
    ...analogue requirement does not mandate the existence of liability for the exact same act by a private actor." Watson v. United States , 133 F.Supp.3d 502, 525 (E.D.N.Y. 2015). Instead, a court must " ‘look further afield’ for a private analogue when the government in fact is the only entity ......
  • D.J.C.V. v. United States
    • United States
    • U.S. District Court — Southern District of New York
    • June 3, 2022
    ... ... Fed.Appx. 451, 454 (2d Cir. 2021) (summary order) (quoting ... Myers & Myers, 527 F.2d at 1262) (further ... quotation omitted). Unlike the DFE, then, the DCE ... “applies to situations where a statute or regulation ... requires an action to be taken.” Watson v ... United States, 179 F.Supp. 3D 251, 270 (E.D.N.Y. 2016) ... (emphasis in original), aff'd in part, rev'd in ... part, 865 F.3d 123 (2d Cir. 2017) ...           c ... Misrepresentation exception ...          The ... FTCA also ... ...
  • Watson v. United States
    • United States
    • U.S. Court of Appeals — Second Circuit
    • July 31, 2017
    ...Watson has been a U.S. citizen since 2002—the government had detained Watson for 1,273 days. Watson v. United States , 133 F.Supp.3d 502, 518 (E.D.N.Y. 2015) [hereinafter Watson I ]. I do not share the majority's view that the government's mistake "resulted in part from the fact that Watson......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT