Branch v. State University of New York Downstate Medical Center

CourtDistrict Court, S.D. New York
DecidedJanuary 17, 2023
Docket1:18-cv-09516
StatusUnknown

This text of Branch v. State University of New York Downstate Medical Center (Branch v. State University of New York Downstate Medical Center) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Branch v. State University of New York Downstate Medical Center, (S.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT USDC SDNY SOUTHERN DISTRICT OF NEW YORK DOCUMENT ROMAIN R. BRANCH ELECTRONICALLY FILED ° DOC #: Plaintiff DATE FILED: _ 1/17/2023 □□ -against- 18 Civ. 9516 (AT) STATE UNIVERSITY OF NEW YORK and AYMAN FANOUS, Individually and as Chair of ORDER the Department of Psychiatry, STATE UNIVERSITY OF NEW YORK DOWNSTATE MEDICAL CENTER, Defendant. ANALISA TORRES, District Judge: Plaintiff, Romain R. Branch, brings this action against Defendants the State University of New York, the State University of New York Downstate Medical Center, and Ayman Fanous, M.D., alleging employment discrimination under Title VII of the Civil Rights Act of 1964 (“Title VIT’), 42 U.S.C. § 200e, ef seqg.; 24 U.S.C. § 1981; 42 U_S.C. § 1983; the New York State Human Rights Law (the “NYSHRL”), N.Y. Exec Law § 290, et seg.; and the New York City Human Rights Law (the “NYCHRL”), N.Y.C. Admin. Code. § 8-101, et seg. See Third Amend. Compl., ECF No. 41. In his third amended complaint, Plaintiff alleges claims for discrimination, retaliation, and hostile work environment, on the basis of his race and national origin. Jd. 1, 116-40. On February 5, 2020, Defendants filed a motion to dismiss Plaintiffs third amended complaint, Defs. Mot. I, ECF No. 75, and, on July 20, 2020, the Court dismissed Plaintiffs claims for retaliation and hostile work environment, as well as the NYCHRL claims against Fanous in his official capacity, Order, ECF No. 114. Defendants now move for summary judgment on Plaintiff's remaming claims. Defs. Mot., ECF No. 173. For the reasons stated below, the motion is GRANTED. On March 31, 2022, the Court issued an order that GRANTED Defendants’ motion for summary judgment on Plaintiff's claims under Title VII,§ 1981,§ 1983, and the NYSHRL,

DISMISSED those claims and Plaintiff’s claims under the NYCHRL, and DENIED Plaintiff’s request for leave to file a supplemental brief. ECF No. 206. The Court informed the parties that this opinion would follow in due course. The Court believed that the opinion had been filed many months ago, but apparently it was inadvertently not entered on the docket. BACKGROUND1

In December 2015, Plaintiff, a man of “African-American and of Caribbean national origin,” was hired as the Director of the Adult Psychiatry Residency Training Program (“Program Director”) at SUNY Downstate Medical Center (“SUNY Downstate”). Pl. 56.1 ¶ 1, ECF No 190. Plaintiff was the first and only African-American and person of Caribbean decent to hold this position. Id. The Adult Psychiatry Residency Training Program (the “Program”) is a four-year program accredited by the Accreditation Council for Graduate Medical Education (“ACGME”), which sets the Program’s training requirements. Id. ¶ 4. Medical school graduates in the Program “are trained in the clinical practice of psychiatry by treating patients in clinical settings alongside more experienced clinicians.” Id. The Program is managed by the Program Director, who reports to the Chair of the Psychiatry Department at SUNY Downstate. Id. ¶ 5. The Program Director “recruits and supervises residents, ensures that residents are receiving required training and supervision, oversees all aspects of the training provided to residents, including academic instruction and clinical experience, prepares

reports required by the ACGME, and chairs and supervises various committees.” Id. SUNY Downstate works with affiliate hospitals which provide funding for its clinical faculty and staff. Id. ¶ 7. The terms of these arrangements are memorialized in affiliation agreements. Id.

1 The facts in this section are taken from the parties’ Rule 56.1 statements, unless otherwise noted. Citations to a paragraph in the Rule 56.1 statement also include the other party’s response. The Court considers admitted for purposes of the motion any paragraph that is not “specifically controverted by a correspondingly numbered paragraph in the statement required to be served by the opposing party.” Local Civ. R. 56.1(c). “[W]here there are no citations, or where the cited materials do not support the factual assertions in the [s]tatements, the Court is free to disregard the assertion.” Holtz v. Rockefeller & Co., 258 F.3d 62, 73 (2d Cir. 2001) (alteration omitted). 2 One of these affiliates is Kings County Hospital Center (“Kings County”), a public teaching hospital located across the street from SUNY Downstate. Id. ¶ 8. Until December 2014, SUNY Downstate had an in-patient psychiatric unit where psychiatry residents trained and treated patients. Id. ¶ 9. Before the closure of that unit, Kings County paid approximately 50% of the psychiatry residents’ salaries. Id. ¶ 10. Kings County also paid 30% of the salary of Michael Myers, M.D., the last Program Director hired prior to the closure of the unit, id. ¶ 13; however, it did not pay any of the salary of Stephen Goldfinger, M.D., who filled the Program Director position between Myers and Plaintiff, id. ¶ 11. After the in-patient psychiatric unit was closed, the Program largely operated out of Kings

County, which began paying 70% of the residents’ salaries. Id. ¶ 12. Kings County also increased its contribution to the Program Director’s base salary to 54%, which went into effect for the first Program Director hired after the closure, Plaintiff. Id. ¶ 13. In October 2015, Goldfinger, the Chair of the Psychiatry Department and the Program Director, recommended that Plaintiff be appointed as a Clinical Assistant Professor of Psychiatry and as Program Director. See id. ¶¶ 11, 14–15. “Plaintiff’s appointment as a Clinical Assistant Professor . . . was neither tenured nor on the tenure track, [and] was initially temporary and could be terminated at any time.” Id. ¶ 18. Goldfinger sent Plaintiff an offer letter describing the terms of Plaintiff’s appointment, which included, inter alia, that 50% of Plaintiff’s time would “be devoted to [his] program director duties” and he would spend a “day a week of clinical/supervisory activities (ideally

at the chemical dependency service at [Kings County]).” Goldfinger Oct. 2015 Letter at 1, ECF No. 176-5. The letter also explained that a “portion” of Plaintiff’s base salary will be for his “work as the program director at [Kings County].” Id. Plaintiff accepted the Program Director appointment by signing Goldfinger’s letter. See id.; Pl. 56.1 ¶ 16. On December 31, 2015, Plaintiff’s appointment went into effect, and he was originally 3 supervised by Goldfinger. Pl. 56.1 ¶ 17. On July 1, 2016, SUNY Downstate and Kings County executed an addendum to their affiliation agreement. Id. ¶ 19. The addendum identified Plaintiff as the Program Director at Kings County. Addendum at 5, ECF No 176-3. The parties dispute whether Plaintiff’s written job responsibilities required him to spend time at Kings County supervising residents. Pl. 56.1 ¶ 16. In August 2016, Fanous replaced Goldfinger as the Chair of the Psychiatry Department, and Plaintiff began reporting to him. Id. ¶¶ 17, 20. Fanous recommended that Plaintiff’s Clinical Assistant Professor position be changed to a two-year term. Id. ¶ 21. Around May 2017, Fanous nominated Plaintiff to represent the College of Medicine in a minority faculty leadership development

seminar sponsored by the Association of American Medical Colleges. Id. ¶ 23. Plaintiff and Fanous scheduled a weekly meeting to discuss matters related to the Program. Id. ¶ 24. Fanous cancelled some of these meetings. Id.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Fleming v. Maxmara USA, Inc.
371 F. App'x 115 (Second Circuit, 2010)
McDonnell Douglas Corp. v. Green
411 U.S. 792 (Supreme Court, 1973)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
St. Mary's Honor Center v. Hicks
509 U.S. 502 (Supreme Court, 1993)
Beard v. Banks
548 U.S. 521 (Supreme Court, 2006)
Ruiz v. County of Rockland
609 F.3d 486 (Second Circuit, 2010)
Scotto v. Almenas
143 F.3d 105 (Second Circuit, 1998)
Shelley Weinstock v. Columbia University
224 F.3d 33 (Second Circuit, 2000)
Laura Holtz v. Rockefeller & Co., Inc.
258 F.3d 62 (Second Circuit, 2001)
Pepsico, Inc. v. The Coca-Cola Company
315 F.3d 101 (Second Circuit, 2002)
Terry v. Ashcroft
336 F.3d 128 (Second Circuit, 2003)
Reeves v. Sanderson Plumbing Products, Inc.
530 U.S. 133 (Supreme Court, 2000)
Cruz v. Liberatore
582 F. Supp. 2d 508 (S.D. New York, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
Branch v. State University of New York Downstate Medical Center, Counsel Stack Legal Research, https://law.counselstack.com/opinion/branch-v-state-university-of-new-york-downstate-medical-center-nysd-2023.