Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege

Similar documents
Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

Courthouse News Service

to redress his civil and legal rights, and alleges as follows: 1. Plaintiff, Anthony Truchan, is a resident of Nutley, New Jersey.

Case 2:06-cv FSH-PS Document 20 Filed 01/10/08 Page 1 of 7

Case 1:06-cv VM-HBP Document 1 Filed 07/10/06 Page 1 of 9

)(

U NITED STATES DISTRICT C OURT tor the

Case: 1:12-cv Document #: 1 Filed: 05/25/12 Page 1 of 24 PageID #:1

Case 2:10-cv HGB-ALC Document 1 Filed 04/20/10 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA JANET DELUCA CIVIL ACTION

CASE 0:12-cv PJS-TNL Document 15 Filed 08/14/12 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

3:14-cv SEM-TSH # 1 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) FIRST AMENDED COMPLAINT AND JURY DEMAND

Case 3:17-cv DJH Document 3 Filed 02/06/17 Page 1 of 10 PageID #: 13

Lennox S. Hinds, Esq. Stevens, Hinds & White, P.C. 42 Van Doren Avenue Somerset, NJ

INDEX NO /2017 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/06/2018

Case 2:17-cv JEM Document 1 Entered on FLSD Docket 11/01/2017 Page 1 of 17

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF ALAMEDA UNLIMITED JURISDICTION

Case 1:12-cv WGY Document 6 Filed 10/04/12 Page 1 of 30 UNITED STATES DISTRICT COURT FOR THE DISTRCT OF MASSACHUSETTS

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA AT CHARLESTON. Case No.:

Case 1:13-cv MKB-RER Document 1 Filed 01/04/13 Page 1 of 12 PageID #: 1. Plaintiff, Defendants. REYES, M.J PRELIMINARY STATEMENT

Case 5:13-cv PSG-AJW Document 22 Filed 01/21/14 Page 1 of 20 Page ID #:256

Case 2:18-cv PMW Document 2 Filed 06/06/18 Page 1 of 21 UNITED STATES DISTRICT COURT DISTRICT OF UTAH, CENTRAL DIVISION

Me.- I IlOOlqq. Summons. YOU are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or, if the.

UNITED STATES DISTRICT COURT STATE OF NEW JERSEY. Plaintiff(s),

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Plaintiff, Joseph DiNoto, by and through his attorney, avers the following against the PARTIES

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF NEW YORK

Case: 1:10-cv Document #: 1 Filed: 09/02/10 Page 1 of 17 PageID #:1

the Sheriff, Contra Costa County and DOES 1-20 seized his medical marijuana and destroyed it

PlainSite. Legal Document. New York Eastern District Court Case No. 1:11-cv Jordan et al v. The City of New York et al.

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

DISTRICT COURT CLARK COUNTY, NEVADA

Case 4:08-cv SNL Document 1 Filed 03/17/2008 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

Case 2:17-cv Document 1 Filed in TXSD on 12/12/17 Page 1 of 10

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

2:13-cv BAF-MKM Doc # 1 Filed 06/24/13 Pg 1 of 14 Pg ID 1

Case: 1:12-cv Document #: 1 Filed: 06/12/12 Page 1 of 7 PageID #:1

Case 1:11-cv JBS-AMD Document 37 Filed 06/27/12 Page 1 of 16 PageID: 223 IN THE UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case 2:17-cv JS-GRB Document 1 Filed 12/11/17 Page 1 of 33 PageID #: 1 ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case: 1:15-cv Document #: 1 Filed: 02/03/15 Page 1 of 10 PageID #:1

.JAh : Plaintiff Salah Williams, residir,g at 129 Chancellor Avenue in the City of Newark,

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN

Case 2:09-cv FSH-PS Document 1 Filed 10/22/09 Page 1 of 24

2:15-cv CSB-DGB # 1 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS COMPLAINT

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018

Case 4:17-cv Document 1 Filed in TXSD on 04/24/17 Page 1 of 23

PRELIMINARY STATEMENT. Brooklyn in which he was serving out the last months of his prison sentence to a

Case 4:08-cv CW Document 19 Filed 07/22/2008 Page 1 of 12

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

Case 3:18-cv Document 1 Filed 10/29/18 Page 1 of 12 PageID #: 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF WEST VIRGINIA

Courthouse News Service

Case 4:18-cv HCM-DEM Document 1 Filed 07/31/18 Page 1 of 9 PageID# 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA

Case 2:10-cv TS Document 2 Filed 11/15/10 Page 1 of 9

Plaintiff Edgar Castro for his Complaint against Defendants hereby alleges as

Case: 1:14-cv Document #: 1 Filed: 09/09/14 Page 1 of 15 PageID #:1

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY CAMDEN VICINAGE

Case: 1:18-cv Document #: 1 Filed: 08/29/18 Page 1 of 10 PageID #:1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY NEWARK VICINAGE

Case 1:13-cv JTN Doc #16 Filed 03/10/14 Page 1 of 22 Page ID#81

FILED: NEW YORK COUNTY CLERK 04/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 04/30/2018

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 3:15-cv AJB-KSC Document 1 Filed 10/16/15 PageID.1 Page 1 of 11 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Case 2:19-cv RSWL-SS Document 14 Filed 02/19/19 Page 1 of 12 Page ID #:164

Case 9:15-cv DMM Document 1 Entered on FLSD Docket 04/23/2015 Page 1 of 16 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

UNITED STATES DISTRICT COURT

Case 2:17-cv GJQ-TPG ECF No. 1 filed 01/25/17 PageID.1 Page 1 of 14 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISION

Case3:05-cv WHA Document1 Filed02/14/05 Page1 of 5

IN THE COURT OF COMMON PLEAS STATE OF SOUTH CAROLINA CASE NO CP-23- COUNTY OF GREENVILLE. Sylvia Lockaby, Plaintiff, vs.

2:15-cv BAF-DRG Doc # 1 Filed 06/10/15 Pg 1 of 18 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Plaintiff, Defendants. Plaintiff, TRAYON CHRISTIAN, by his attorney, MICHAEL B. PALILLO, P.C., complaining of the Defendants, alleges upon

Case Case 1:07-cv RMB-JS 1:33-av Document Document Filed Filed 01/10/2007 Page Page 2 of 2 7 of 7 4. Defendants, Sergeant Gerard S

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

COMPLAINT AND DEMAND FOR JURY TRIAL

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS GALVESTON DIVISION. Plaintiffs, CIVIL ACTION NO. v.

Case: 1:15-cv Document #: 1 Filed: 03/04/15 Page 1 of 14 PageID #:1

LAUREL COUNTY, KENTUCKY

Case 3:14-cv Document 1 Filed 05/30/14 Page 1 of 10 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA

2:16-cv HAB # 1 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS URBANA DIVISION

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

DEFENDANTS' VERIFIED ANSWER

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA THIRD DIVISION

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

Case 4:10-cv TSH Document 4 Filed 02/24/11 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case 1:06-cv JJF Document 5 Filed 06/20/2006 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION COMPLAINT FOR DAMAGES WITH JURY DEMAND

COMMONWEALTH OF MASSACHUSETTS. Plaintiff. vs. ROMAN CATHOLIC ARCHBISHOP OF BOSTON, A CORPORATION SOLE; JOSEPH FLYNN; J. KEVIN MCANDREWS, Defendants

2:15-cv PDB-DRG Doc # 1 Filed 02/11/15 Pg 1 of 8 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 2:16-at Document 1 Filed 08/04/16 Page 1 of 9

Courthouse News Service

Transcription:

NEW YORK STATE COURT OF CLAIMS --------------------------------------------------------------X JANET E. ENOCH, STEVE O. HINDI, and MICHAEL KOBLISKA, Claimants, -against- THE STATE OF NEW YORK, T. D AMATO, LARRY LINDER, JAMES DUNLAP, GEORGE LORENZ, A. KNAPP, P.O. JOHN DOE nos. 1-10 VERIFIED CLAIM Claim No.: Defendants, --------------------------------------------------------------X Plaintiffs, by their attorney, NORA CONSTANCE MARINO, ESQ. complaining of the defendants herein, respectfully show this Court, and allege as follows: PRELIMINARY STATEMENT 1. That at all times hereinafter mentioned, the plaintiff JANET E. ENOCH ( ENOCH ) was and still is a resident of the County of Kane, State of Illinois. 2. That at all times hereinafter mentioned, the plaintiff STEVE O. HINDI ( HINDI ) was and still is a resident of the County of Kane, State of Illinois. 3. That at all times hereinafter mentioned, the plaintiff MICHAEL KOBLISKA ( KOBLISKA ) was and still is a resident of the County of Grundy, State of Illinois. 4. That at all times hereinafter mentioned, defendant STATE OF NEW YORK (hereinafter, STATE ) was and still is a Municipal Corporation, duly organized and existing under and by virtue of the law of the State of New York.

5. That at all times hereinafter mentioned, defendant STATE owned, operated, maintained, managed, inspected, supervised and controlled a police department known as NEW YORK STATE TROOPERS and/or NEW YORK STATE POLICE (hereinafter, STATE POLICE ). 6. That at all times hereinafter mentioned, the defendant T. D AMATO ( D AMATO ) was an agent, servant, and/or employee of defendant STATE POLICE. 7. That at all times hereinafter mentioned, the defendant LARRY LINDER ( LINDER ) was an agent, servant, and/or employee of defendant STATE POLICE. 8. That at all times hereinafter mentioned, the defendant JAMES DUNLAP ( DUNLAP ) was an agent, servant, and/or employee of defendant STATE POLICE. 9. That at all times hereinafter mentioned, the defendant GEORGE LORENZ ( LORENZ ) was an agent, servant, and/or employee of defendant STATE POLICE. 10. That at all times hereinafter mentioned, the defendant A. KNAPP ( KNAPP ) was an agent, servant, and/or employee of defendant STATE POLICE. 11. That at all times hereinafter mentioned, the Defendant Police Officer JOHN DOES nos. 1-10, names being fictitious as names are unknown at this time, were and still are members of the STATE POLICE, and were employees of STATE POLICE and its police department, and were acting for, upon, and in course of and in furtherance of the business of their employers and within the 2

scope of their employment for defendants STATE POLICE. 12. That all times hereinafter mentioned, STATE POLICE employed police officers and jailors and others hereafter mentioned in this complaint. 13. That at all times hereinafter mentioned, the defendant STATE POLICE owned, maintained, supervised, managed, operated, inspected and controlled the various jails, police, facilities, police stations, police precincts, police equipment, police vehicles, all hereinafter mentioned in the complaint. 14. That at all times hereinafter mentioned, all of the actions of the officers allege herein was done within the scope and course of their employment with STATE POLICE and under color of the state law. FACTS COMMON TO ALL CAUSES OF ACTION 15. That on or about the 13 th day of November 2016, plaintiffs ENOCH, HINDI, AND KOBLISKA were lawfully in and about the general vicinity of southbound on Highway 414, traveling in a motor vehicle at or near (south of) the intersection of Sodus Street, Town of Clyde, County of Wayne, State of New York. 16. That on or about the 13 th day of November 2016, Plaintiffs ENOCH, HINDI, and KOBLISKA were lawfully driving at the aforementioned location, when the defendants STATE POLICE, D AMATO, LINDER, DUNLAP, LORENZ, KNAPP and Police Officers JOHN DOES Nos. 1-10, (all defendants collectively referred to herein as DEFENDANTS ), wrongly and illegally pulled over, detained, arrested, frisked, searched and/or touched the plaintiffs, without justification, 3

authorization, provocation or cause. 17. That none of the plaintiffs violated any law, rule, or regulation, or acted in any way that would justify said actions, detention. 18. That DEFENDANTS arrested plaintiffs ENOCH AND HINDI. 19. That the wrongful, unjust, and unlawful apprehension, arrest and detention were carried out without a probable cause. 20. That the wrongful, unjust, and unlawful apprehension, arrest and detention were carried out without reasonable suspicion. 21. That the wrongful, unjust, and unlawful apprehension, arrest and detention were carried out without cause of any sort. 22. That the wrongful, unjust, and unlawful apprehension and detention were carried out without any justifiable reason whatsoever. 23. That at all relevant times, defendants acted forcibly in detaining plaintiffs. 24. That thereafter, after the unlawful detention, plaintiffs ENOCH and HINDI were removed from the scene of the wrongful detention and were unlawfully arrested by DEFENDANTS, and were taken to a police prescient or some other type of holding area. 25. That throughout this period of time, plaintiffs were wrongfully unlawfully and unjustifiably held under arrest, deprived of their liberty. 26. That said detention and arrest constituted a false arrest and false imprisonment and deprived plaintiffs of their personal freedom and civil rights, as plaintiffs never committed any crime or violation to warrant such action. 4

27. That defendants, their officers, agents, servants and/or employees were responsible for plaintiffs arrest, assaults and detention during this period of time. 28. That at all times mentioned the unlawful, wrongful and false arrest of plaintiffs were without right and without probable or reasonable cause. 29. That the defendants acted with a knowing, willful, wanton, malicious, grossly, reckless, unlawful, unreasonable and flagrant disregard of plaintiff s rights, privileges, welfare and well-being and were guilty of egregious and gross misconduct towards them. 30. That all of the foregoing occurred without any fault or provocation of the part of the plaintiffs. 31. That by reason of the foregoing, plaintiffs suffered damages. 32. None of the plaintiffs were charged with any crime or violation. FIRST CAUSE OF ACTION DEPRIVATION OF PLAINTIFFS RIGHTS UNDER THE FOURTH, FIFTH, AND FOURTEENTH AMENDMENTS OF THE UNITED STATES CONSTITUTION, AND NEW YORK STATE LAW AND THE NEW YORK STATE CONSTITUTION 33. Plaintiffs repeat, reiterate, and reallege all of the allegations set 34. Defendants used excessive force, handcuffed, deprived plaintiffs of their liberty, freedom, and constitutional rights, despite the fact that plaintiffs had not committed a crime or violation. 5

35. Defendants detained all plaintiffs and arrested plaintiffs ENOCH AND HINDI with the express intent of preventing plaintiffs from further expressing their First, Fourth, and Fourteenth Amendment rights under the United States Constitution and Article I, 6, 8, 12 rights to free speech and liberty under the New York State Constitution and detained and took plaintiffs into custody against their will. 36. That despite the fact that defendants knew that there was no probable cause to believe that plaintiffs committed any crime, one or more than one of the defendants authorized and approved the formal arrest of plaintiffs. 37. That the defendant officers arrested plaintiffs despite the fact that they knew that the no crimes or violations were committed and that there was no probable cause or justification for such an arrest and/or detention. 38. That at all times, the officers acted within the scope of their employment of defendants STATE POLICE and under the authority of color of state law as police officers. 39. The aforedescribed constitutional violations are all actionable under and pursuant to 42 U.S.C. 1981, 1983, 1985, 1986 and New York State Law and the New York State Constitution. 40. Although the defendants knew that detaining and arresting plaintiffs when they had no right to do so, in violation of plaintiffs constitutional rights, the defendants processed the plaintiffs, generating misleading and false accusatory instruments in order to lay charges against plaintiffs, even though defendants knew or had reason to know that they were 6

making an illegal arrest. 41. The direct and proximate results of the defendants acts are that plaintiffs suffered severe and permanent injuries of a physical and psychological nature. SECOND CAUSE OF ACTION NEGLIGENT HIRING, TRAINING, SUPERVISION, AND RETENTION UNDER NEW YORK STATE LAW 42. Plaintiff repeats, reiterates and realleges all of the allegations set 43. Defendant STATE POLICE negligently hired, trained, supervised, and retained the defendant officers; defendant STATE POLICE was careless and reckless in the hiring, training, supervision, overseeing, and retention of defendant officers. 44. As a result of this negligent hiring, training, supervision, overseeing, and retention, plaintiffs have suffered and continues to suffer damages, constitutional violations, as well as other damages. THIRD CAUSE OF ACTION AGAINST DEFENDANT STATE POLICE MONELL CLAIM PURSUANT TO 42 U.S.C 1981, 1983, 1985, 1986 AND RESPONDEAT SUPERIOR 45. Plaintiff repeats and realleges each and every allegation contained 7

herein as if fully set forth at length herein. 46. All of the acts and omissions by the individual defendants, described above were carried out pursuant to overlapping policies and practices of the STATE POLICE which were in existence at the time of the conduct alleged herein and were engaged in with the full knowledge, consent and cooperation and under the supervisory authority of defendant STATE POLICE. 47. Defendant STATE POLICE, by their policy-making agents, servants and employees, authorized sanctioned and/or ratified the individual Defendants wrongful acts and/or failed to prevent or stop those acts and/or allowed those acts to continue. 48. Defendants detained, arrested, assaulted, battered, and victimized plaintiffs in the absence of any evidence of probable cause or reasonableness to do so, notwithstanding their knowledge that said assault and battery would jeopardize plaintiffs liberty, well-being, safety and constitutional rights. 49. At all times mentioned herein, said police officers were acting under color of law, to wit: the statutes, ordinances, regulations, policies and customs and usage of the State of New York and/or County of Wayne, and/or City of Clyde. 50. Defendant STATE POLICE has grossly failed to train and adequately supervise its police officers in the fundamental law of use of reasonable detention and/or arrest. 51. The direct and proximate results of the defendants acts are that 8

plaintiffs suffered severe and permanent injuries of a physical and psychological nature. FOURTH CAUSE OF ACTION AGAINST DEFENDANT STATE POLICE MUNICIPAL AND/OR GOVERNMENTAL LIABILITY 52. Plaintiff repeats, reiterates and realleges all of the allegations set 53. That defendant STATE POLICE, its employees, agents and/or servants, failed to take any necessary steps to prevent this occurrence; failed to properly train its employees, agents and/or servants in arrest procedures; failed to control and supervise its employees, agents and/or servants; failed to prevent the aforesaid detention, incarceration, violation of constitutional rights, and permanent psychological injuries to the plaintiffs; and were otherwise reckless, careless, and negligent. 54. That as a result of the above referenced negligence; plaintiffs were caused to sustain damages and their constitutional rights were violated. 55. That as a result of the above, the plaintiffs demand judgment against the defendants STATE POLICE in the amount which exceeds the jurisdiction of all lower courts. 9

FIFTH CAUSE OF ACTION EXCESSIVE FORCE 56. Plaintiffs repeat, reiterate, and reallege all of the allegations set 57. Plaintiffs did not resist the orders during the above described incident and did not take any actions necessitating the use of excessive physical force by defendants. 58. As a direct and proximate result of the unlawful excessive force used against plaintiff by defendants deprived plaintiffs of their Constitutional rights in violation of the Fourth, Eighth and Fourteenth Amendments of the Constitution and are liable to plaintiff pursuant to 42 U.S.C. 1983. 59. Defendant officers used excessive force against plaintiffs with knowledge that plaintiff did not commit a crime and that the arrest and force used to effectuate the arrest was excessive, unnecessary and without cause or grounds therefore. 60. That as a result of the foregoing, plaintiff demands judgment against the defendants in the amount which exceeds the jurisdiction of all lower courts. SIXTH CAUSE OF ACTION MALICIOUS PROSECUTION 61. Plaintiff repeats, reiterates and realleges all of the allegations set 10

62. That on or about November 13, 2016, defendant officers were employees, agents and/or servants of STATE POLICE. 63. That on or about November 13, 2016, one of or more than one of the defendant officers prepared formal accusatory instruments, with the knowledge that no crime or violation had occurred. 64. That one of or more than one of the defendant officers prepared and filed these charges against plaintiff with malice and the intent of depriving plaintiffs of their liberty and right to not have their person seized knowing they had no cause or grounds to do so. 65. That one of or more than one of the defendant officers prepared and filed these charges against plaintiffs with the intent to deprive plaintiff of his right to free speech and other constitutional freedoms, with malice as they were aware that plaintiffs had said constitutional rights. 66. That defendant STATE POLICE, its employees, agents and/or servants, failed to take any necessary steps to prevent this occurrence; failed to properly train its employees, agents and/or servants in arrest procedures; failed to control and supervise its employees, agents and/or servants; failed to prevent the aforesaid pain and suffering, defamation, incarceration and permanent psychological injuries to the plaintiffs; and were otherwise reckless, careless and negligent. SEVENTH CAUSE OF ACTION ABUSE OF PROCESS 67. Plaintiff repeats, reiterates and realleges all of the allegations set 11

68. Without plaintiff s consent, one of ore more than one of the defendant officers harmfully and offensively touched plaintiffs by grabbing them, restraining them, handcuffing them, and unlawfully and unconstitutionally deprived the plaintiffs of their liberty and freedom. 69. The defendants abused their authority and abused their position; defendants abused and violated the public trust and in particular the trust of plaintiff. Defendants had no right under the laws of the land to detain, arrest, harass, incarcerate, or prosecute the plaintiff, yet they chose to regardless. The defendant officers who did not detain, arrest, harass, incarcerate, or prosecute the plaintiffs, should there be any, are liable to plaintiff for their failure to protect and intervene, and a violation of their duty to intervene, safeguard, and protect the plaintiff. EIGHTH CAUSE OF ACTION INFLICTION OF EMOTIONAL DISTRESS 70. Plaintiff repeats, reiterates and realleges all of the allegations set 71. Defendants intentionally and deliberately inflicted emotional distress upon plaintiffs; defendants negligently inflicted emotional distress on plaintiffs; by maliciously detaining them, grabbing them, restraining them, handcuffing them, falsely arresting them, and depriving the plaintiffs of their liberty and freedom, and in abusing plaintiff. 12

NINTH CAUSE OF ACTION NEGLIGENCE 72. Plaintiff repeats, reiterates and realleges all of the allegations set 73. That the aforesaid defendants, without cause or provocation, negligently, carelessly, negligently, and recklessly detained and arrested the plaintiffs despite knowing that no laws, rules, or regulations were violated, without grounds, and without cause. TENTH CAUSE OF ACTION DISSEMINATION OF PERSONAL AND INTIMATE INFORMATION 74. Plaintiffs repeat, reiterate, and reallege all of the allegations set 75. That the aforesaid defendants, without permission or consent, disseminated the personal and intimate information of the plaintiffs herein, to third party individuals, specifically, members, agents, employees, or others connected to Marshall Farms. 76. Said information was disseminated in an unauthorized manner. 13

ELEVENTH CAUSE OF ACTION PUNITIVE DAMAGES 77. Plaintiffs repeat, reiterate, and reallege all of the allegations set 78. The acts, conduct and behavior of the defendants warrant punitive damages. 79. The direct and proximate results of the defendants acts as they are set forth above in the facts and in each cause of action set forth above, are that plaintiffs suffered severe and permanent injuries of a physical, psychological, and economic nature. WHEREFORE, plaintiffs demand judgment against defendants, and each of them, on all of the foregoing causes of action, in the form of compensatory damages for their pain and suffering, loss of enjoyment of life, economic loss, and other losses and damages, in an amount that exceeds the jurisdictional limits of all lower courts that otherwise would have jurisdiction in the matter, and plaintiff further demands punitive damages on all causes of action, in an amount to be determined by the trier of fact, together with attorney s fees, costs, and disbursements. 14

Dated: June 22, 2017 Nassau County, NY Yours, etc., LAW OFFICES OF NORA CONSTANCE MARINO BY: NORA CONSTANCE MARINO, ESQ. Attorneys for Plaintiffs 175 East Shore Road, Suite 230 Great Neck, NY 11023 516-829-8399 nora@marinojustice.com ATTORNEY VERIFICATION STATE OF NEW YORK ) ) ss.: COUNTY OF NASSAU ) NORA CONSTANCE MARINO, an attorney duly licensed to practice law, affirms under penalties of perjury, that I am the attorney of record for the JANET ENOCH, STEVE O. HINDI, AND MICHAEL KOBLISKA in the within action; that I have read the foregoing CLAIM and know the contents thereof; that the same is true to my own knowledge, except as to the matters therein alleged to be on information and belief, and as to those matters, I believe it to be true. The reason this verification is made by me and not by plaintiffs named herein, is that the plaintiffs resides in a different county then your deponent maintains her office in. DATED: June 22, 2017 Nassau County, NY AFFIRMED: NORA CONSTANCE MARINO 15