Professional Documents
Culture Documents
Roth (Prude's Attorney vs. City of Rochester) (122276)
Roth (Prude's Attorney vs. City of Rochester) (122276)
E2020007203
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT.
Receipt # 2493773
Date: 09/18/2020
City of Rochester
JAMIE ROMEO
1 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
Petitioner,
-against-
INDEX NO.:
PETITION
CITY OF ROCHESTER,
Respondent,
before the Courts of the State of New York, affirms the following under penalties of
perjury:
1. I am associated with the law firm ROTH & ROTH, LLP, and I am fully
familiar with the facts and circumstances surrounding the within matter based on
the files maintained in my office and our investigation of the within incident.
INTRODUCTION
Practice Law and Rules (''CPLR") to vindicate the rights of the Petitioner and the
public, who were unlawfully denied access to records requested under the New York
Mark Vaughn, Troy Taladay and Francisco Santiago, and the subsequent cover-up
2 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
by the RPD and the City of Rochester (“City”). When the RPD officers killed Mr.
Prude, he was naked, handcuffed, wearing a “spit hood”, and clearly not a danger to
23, 2020 interaction between Daniel T. Prude and RPD officers, which caused his
death.
deadlines for responding to the Petitioner’s April 3, 2020 FOIL request; unlawfully
refused to produce the body worn camera recordings of the incident; and falsely
certified that numerous records did not exist. Specifically, the City’s FOIL Appeals
Officer falsely certified that there were no “communications by any RPD Officers
and/or City employees related to” the March 23, 2020 incident.
“Managerial Review of the Death of Daniel Prude” (hereinafter the “Smith Memo”,
numerous records that were responsive to Petitioner’s April 3, 2020 FOIL request,
but that the City refused to produce to Petitioner. Additionally, the Smith Memo
makes clear that there are additional responsive records that were not produced to
Petitioner.
3 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
forced to file the instant proceeding, because (1) the records do not fall within any
statutory exemptions, and therefore the City will have to produce the records; and
(2) the City has already publicly released hundreds of pages of responsive
communications and other records that were not produced to Petitioner, which
shows Respondent lacked a reasonable basis for withholding these records and
EXHIBITS
8. The Petitioner will rely upon the following exhibits in support of the
within application:
FOIL request.
4 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
communications;
Daniel Prude.
RELIEF SOUGHT
requesting an Order:
5 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
c. Granting Petitioner such other and further relief as this Court may
PARTIES
10. Petitioner, Roth & Roth LLP, is law firm which resides in the City,
County and State of New York and regularly brings actions under FOIL to seek
authorized under the laws of the State of New York and is in Monroe County.
86, subject to the requirements of the Freedom of Information Law, New York
14. This Petition has been timely filed, pursuant to Rule 217(1) of the
CPLR, after Respondents’ June 11, 2020 denial of Petitioner’s FOIL appeal, and
6 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
false certification that numerous records did not exist, including communications,
16. The City has control over its own records and is in possession of the
17. Upon information and belief, the determination regarding the appeal
Church Street, New York. Venue is proper in Monroe County pursuant to Rules
18. On April 3, 2020, Petitioner submitted a FOIL request to the City for
all records related to the March 23, 2020 incident between RPD Officers and Mr.
including “all communications by any RPD Officers and/or City employees related to
this incident.”
that same day. (Exhibit “B”). That response stated, “The City will supply either the
20. The City failed to supply the requested materials within 20 business
days.
7 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
21. The City failed to communicate with Petitioner regarding the FOIL
denial of the FOIL request but permitted the City to have additional time to
24. When we still had not received any communications regarding the
FOIL request, on May 28, 2020, Petitioner submitted an appeal of the constructive
Counsel Tim Curtin emailed FOIL Appeals Officer Stephanie Prince, “Can you
8 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
27. Following the public release of the body worn camera recordings of
RPD officers killing Daniel Prude by the Prude family, Corporation Counsel Tim
Curtin gave a press conference in which he claimed that Jennifer Sommers and the
state Attorney General’s office told Stephanie Prince that they did not want the City
Jennifer Sommers, Ms. Sommers never told Stephanie Prince not to release the
Jennifer Sommers, Ms. Sommers never told Stephanie Prince that the Attorney
General’s office would “prefer” that the City not release the body worn camera
videos to Petitioner.
Jennifer Sommers, Ms. Sommers never provided Stephanie Prince with any
9 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
Jennifer Sommers, Ms. Sommers never indicated to Stephanie Prince that she
would make your undersigned or Donald Thompson sign any document or promise
unlawfully ordered Stephanie Prince to delay and/or deny release of the body worn
camera recordings and other records requested by Petitioner in the April 3, 2020
FOIL request.
to records when, with intent to prevent the public inspection of a record pursuant to
article six of the public officers law, he willfully conceals or destroys any such
record.”
unlawfully conceal the body worn camera recordings, in violation of Penal Law §
240.65.
Prince, communicated with Petitioner for the first time regarding the April 3, 2020
FOIL request. (Exhibit “D”). Ms. Prince sent your undersigned an email to set up a
on June 9, 2020.
10 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
37. During the June 9, 2020 telephone conversation, Ms. Prince stated
that she had spoken with Jennifer Sommers at the state Attorney General’s office
38. Ms. Prince stated that because of the “ongoing investigation” by the
Attorney General’s office, the City did not want to release the video.
39. I told Ms. Prince that the City must release the body worn camera
videos to us immediately.
40. I told Ms. Prince that the City could not assert the “ongoing
41. I told Ms. Prince that the City could not prove that release of the video
42. During the conversation, Ms. Prince agreed to produce the remainder
of the records requested in the April 3, 2020 FOIL request but not the body worn
camera videos.
43. On June 10, 2020, I sent Ms. Prince an email memorializing our June
44. On June 11, 2020, Respondent, though Ms. Prince, sent me an email
response to my May 28, 2020 FOIL appeal. (Exhibit “E”). In response to Petitioner’s
request for “all communications by any RPD Officers and/or City employees related
11 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
consider this a certification that, following a diligent search, no such records exist.”
(Id.).
containing factual data related to the incident,” Respondent, through Ms. Prince,
stated that, “this request is unreasonably described as it does not specify a specific
46. In response to the request for the body worn camera footage, Ms.
Prince claimed that certain information was covered by HIPAA and that the video
47. None of the information in the body worn camera videos was covered
by HIPAA.
49. Because Mr. Prude was dead, HIPAA did not apply.
between various City employees regarding the March 23, 2020 incident that led to
request for all communications regarding the death of Daniel Prude. (Exhibit “F”).
documents and communications related to March 23, 2020 incident where RPD
officers used force against Mr. Prude, causing his death. (Exhibit “G”).
12 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
2020 were responsive to Petitioner’s April 3, 2020 FOIL request, but only a portion
56. None of the draft police reports with handwriting on them, including
the draft Non-Criminal Incident report which contained the note to “make him a
suspect”, that were released by the City on September 14, 2020 were released to
Petitioner.
57. The Death Confirmation and Summary Report released by the City on
58. The Major Crime Unit Investigative Summary released by the City on
59. The Major Crime Unit Genesee Section Bur/MHA Follow Up released
September 14, 2020 that were responsive to Petitioner’s April 3, 2020 FOIL request,
13 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
September 14, 2020 show that the City and RPD unlawfully withheld documents
from Petitioner.
September 14, 2020 show that the City and RPD prevented public access to records
September 14, 2020 show that the City and RPD “willfully concealed” public access
64. Section 240.65 of the Penal Law states that, “A person is guilty of
unlawful prevention of public access to records when, with intent to prevent the
public inspection of a record pursuant to article six of the public officers law, he
66. The Smith Memo admitted that other documents and communications
related to Daniel Prude’s death likely exist, and that the 323-page report that was
released consisted of only documents he was able to compile digitally from the
14 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
67. Notably, the conclusion at page 8 of the Smith Memo that, “Assistant
AG Sommers seems to have supported the delay of a full release of the information
to the Prude family attorney – and by extension the public at large” is untrue.
at no time did Jennifer Sommers ever indicate to Stephanie Prince that she
supported the City delaying release of the body worn camera recording of RPD
officers killing Daniel Prude to either the family, their attorneys, or the public at
large.
69. On September 16, 2020, Mayor Lovely Warren sat for an interview
70. During that interview, Mayor Warren stated that there were
“hundreds of emails that have gone back and forth” regarding the Daniel Prude
incident. (Id.).
regarding the Daniel Prude incident, as requested in his original April 3, 2020 FOIL
request.
client privilege.
73. Even if any of the emails and other communications were covered by
attorney-client privilege, the Mayor and Corporation Counsel have waived that
15 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
regarding the March 23, 2020 incident where RPD officers murdered Daniel Prude,
forced to bring the within proceeding, as Respondent had no basis to withhold any
ARGUMENT
POINT I
Respondent’s violated Petitioner’s rights by denying its FOIL request and agency
appeal for records related to Daniel Prude’s murder.
76. Petitioner has a right to access all the records requested in the April 3,
80. On June 11, 2020, Respondent, through Stephanie Prince, its FOIL
Appeals Officer, falsely certified that there were no communications related to the
March 23, 2020 incident in which RPD officers killed Mr. Prude.
16 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
related to the March 23, 2020 incident in which RPD officers killed Mr. Prude.
(Exhibit “G”).
83. On September 16, 2020, Mayor Lovely Warren stated that there were
hundreds of emails related to the to the March 23, 2020 incident in which RPD
and control, Respondent has denied Petitioner’s request and violated FOIL.
87. The Court has also made clear that “the status or need of the person
17 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
Newspapers Div. of Hearst Corp. v. Burns, 67 N.Y.2d 562, 566 [1986]; see also,
Matter of Konigsberg v. Coughlin, 68 N.Y.2d 245, 251 [1986]; M. Farbman & Sons v.
New York City Health and Hospitals Corp., 62 N.Y.2d 75, 80 [1984]).
Scientology of N.Y. v. State of New York, 46 N.Y.2d 906, 908 [1979]). Rather, an
agency must convincingly justify nondisclosure “in more than just a plausible
fashion.” (Matter of Data Tree, LLC v. Romaine, 9 N.Y.3d 454, 462 [2007] [internal
requested under FOIL without first conducting a diligent search for the records,
reviewing them in their entirety, and stating with particularity the reasons for
denial. (Cornell University v. City of New York Police Dept., 153 A.D.2d 515 [1st
Dept. 1989]; Grune v. Alexanderson, 168 A.D.2d 496 [2d Dep't 1990] [agency failed
Slade, 166 A.D.2d 352 [1st Dep't 1990] [abuse of discretion for agency to deny access
without reviewing documents and stating with particularity reasons for denial]).
18 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
records.
responsive emails that were not provided and therefore was aware at the time of the
certification that no records could be found that other responsive records existed
they are not in possession of any “communications by any RPD Officers and/or City
95. Respondents, by issuing the 323-page report, have proven that this
certification is false.
96. Respondents have admitted via the 323-page production that there are
additional communications and records related to the incident that have not been
custody or control.
19 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
Correspondence, all memoranda, and all other records contained within the 323-
Correspondence, all memoranda, and all other records that exist but are not
14, 2020.
102. Thus, because Respondent has admitted that they falsely certified that
numerous records do not exist and that Respondent unlawfully withheld such
records from Petitioner and the public, Petitioner submits the Court should grant
POINT II
Petitioner is Entitled to Attorney’s Fees and Costs.
103. Under Public Officers Law § 84, Petitioner is entitled to costs and
reasonable attorney’s fees incurred in bringing this action because Respondent (1)
must produce, at a minimum, some records, and if they do, then Petitioner will have
substantially prevailed; (2) lacked a reasonable basis to ignore and deny Petitioner’s
FOIL request and violate the statutory and self-imposed deadlines; (3) lacked a
20 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
to the incident; and (4) lacked a reasonable basis to withhold numerous other
responsive records from Petitioner that were later released to the media on
104. In 2017, Section 89(4) was amended to provide that the Court must
prevails in the proceeding, and the agency lacked a reasonable basis for denying
105. Section 89(4) also permits the Court to award attorney’s fees where the
Petitioner substantially prevails in the proceeding and the agency failed to respond
106. The legislature explained the reason they removed judicial discretion
21 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
107. Petitioner herein is making an application for attorney’s fees and costs
associated with the Article 78 Petition and will submit an affirmation regarding the
hourly rates and number of hours spent if the Court finds that Petitioner is entitled
records, delaying the production of records and falsely certifying no records existed
incident.”
110. Respondent lacked a reasonable basis to deny the request for “other
records containing factual data related to the incident,” as they produced numerous
records to the media on September 14, 2020 that were not produced to Petitioner.
request.
113. As of the date this petition was filed, Respondent has not produced any
114. As of the date this petition was filed, Respondent has not produced to
Petitioner:
22 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
coordinated conspiracy among top-level RPD officials and attorneys in the law
department, including Corporation Counsel Tim Curtin, to delay and deny release
23 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
of the requested records, without legal justification to do so, typifies the kind of
agency behavior that the enactment of the original fee-shifting provision in 2006
117. In considering the purpose of the 2006 amendment, Courts have held
unreasonable delays and denials of access [and thereby] encourage every unit of
government to make a good faith effort to comply with the requirements of FOIL.’”
(Matter of South Shore Press, Inc. v. Havemeyer, 136 AD3d 929, 931 [2d Dept
2016], quoting New York Civil Liberties Union v. City of Saratoga Springs, 926
N.Y.S.2d 732 [3d Dept 2011]). Said differently, the legislature amended the statute
in 2006 to provide for an award of attorney’s fees and costs under FOIL to deter
government agencies from ignoring requests and denying requests in bad faith.
118. Because the 2006 amendment did not provide a strong enough
deterrent, in 2017 the legislature further amended Section 89(4), the attorney’s fees
provision, to provide that the Court must award attorney’s fees to a Petitioner in an
Article 78 proceeding where the Petitioner substantially prevails, and the agency
lacked a reasonable basis for denying access to the records and forcing the
award attorney’s fees where the Petitioner substantially prevails, and the agency
119. Thus, the purpose of the 2006 and 2017 legislative enactments
regarding attorney’s fees was to prevent requestors from being forced to file Article
24 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
an attorney, paying to file and litigate the proceeding. That is exactly what
certified that certain records did not exist—before later publicly admitting that the
requested records did in fact exist, thereby forcing Petitioner to file the instant
N.Y.S.3d 848 [1st Dept. 2015] [“Although petitioner effectively concedes that the
petitioner's claim for attorney's fees and other litigation costs is not moot.”]; Acme
Bus Corp. v. Cty. of Suffolk, 26 N.Y.S.3d 159, 161 [2d Dept 2016] [Where
respondent produced requested records after the filing of the petition but before
respondent’s submitted their answer, the Court held, “inasmuch as the petitioner
case”]; Jaronczyk v. Mangano, 996 N.Y.S.2d 291 [2d Dept 2014] [just because an
agency finally provided access to documents requested under FOIL “during the
pendency of the proceeding does not preclude a determination that the petitioners
substantially prevailed”]; Matter of New York State Defenders Assn. v New York
State Police, 927 N.Y.S.2d 423, 425-26 [3d Dept. 2011][“Initially, we reject
25 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
inasmuch as petitioner received all the information that it requested and to which it
was entitled in response to the underlying FOIL litigation, it may be said to have
substantially prevailed within the meaning of Public Officers Law §89 (4) (c).”];
N.Y.S.2d 604, 604 [3rd Dep’t 2009][“Although this proceeding is moot. Petitioner
counsel fees.”]). This same principle of “mootness” applies here, where the City
falsely certified that no communications existed, and then they publicly released
121. The Court in New York Civil Liberties Union v. Saratoga Springs, 926
122. Respondents may not falsely certify that records do not exist, only to
later release them to the media when it seemingly benefits them politically. That is
exactly what happened here. If this Court declines to award attorney’s fees and
26 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
FOIL requests and falsely certifying that records do not exist in response to agency
appeals.
certifying that records do not exist limits access to requestors with the resources
unlawful and unfair and undermines the core principle of FOIL: to maximize public
124. For these reasons and the other reasons set forth herein, this court
should award Petitioner costs and reasonable attorney’s fees in this action.
attorney’s fees and costs associated with bringing this Article 78 Petition or for a
hearing if the Court deems necessary, as the total amount of attorney’s fees and
costs associated with this litigation cannot be ascertained until the conclusion and
reasonable attorney’s fees and costs incurred in bringing the within application.
127. For all the forgoing reasons, Petitioner respectfully requests this Court
128. No prior application for the relief requested herein has been made at
27 of 28
202009181131 09/18/2020 04:20:17 PM CIVIL
202009181131
INDEX NO. E2020007203
FILED: MONROE COUNTY CLERK 09/18/2020 11:10 AM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/18/2020
the within application in its entirety along with such other and further relief as this
~//s//~
ELLIOT D. SHIELDS
28 of 28