Chung v. Honor Emergency Fund of the Fire Department of the City of New York

CourtDistrict Court, E.D. New York
DecidedMarch 31, 2025
Docket1:23-cv-05716
StatusUnknown

This text of Chung v. Honor Emergency Fund of the Fire Department of the City of New York (Chung v. Honor Emergency Fund of the Fire Department of the City of New York) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Chung v. Honor Emergency Fund of the Fire Department of the City of New York, (E.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

SHARON JONES CHUNG,

Plaintiff,

MEMORANDUM AND ORDER

-against- 23-cv-05716 (LDH) (CLP)

HONOR EMERGENCY FUND OF THE FIRE DEPARTMENT OF THE CITY OF NEW YORK, Defendant.

LASHANN DEARCY HALL, United States District Judge: Sharon Jones Chung (“Plaintiff”), proceeding pro se, brings the instant action against Honor Emergency Fund of the Fire Department of the City of New York (“Defendant”) pursuant to 42 U.S.C. §§ 1981 and 1983, alleging discrimination, wrongful termination, and retaliation. Defendant moves pursuant to Federal Rule of Civil Procedure 12(b)(6) to dismiss Plaintiff’s claims for failure to state a claim. BACKGROUND1 Defendant Honor Emergency Fund of the Fire Department of the City of New York (“HEF”) is a not-for-profit organization that provides grants for medical and counseling services and financial aid to active and retired firefighters, active civilian employees of the Fire Department of the City of New York (“FDNY”), members of the emergency medical service,

1 The following facts are taken from the Second Amended Complaint and are assumed to be true for the purpose of this memorandum and order, unless otherwise indicated. and their families. (Second Am. Compl. (“Compl.”) at 9, ¶ 262, ECF No. 25-1.) Plaintiff worked for Defendant from September 2009 to February 2021. (Id. at 7, ¶ 15.) Initially, Plaintiff was hired to work as an executive assistant. (Id. at 7, ¶ 14.) In October 2017, Plaintiff attained the title of Program Coordinator. (Id. at 7–8, ¶ 19.) From September 2009 to February

2021, Defendant employed two other individuals: Stanley Reimer, Executive Director and Plaintiff’s supervisor, and Honey Berk, who worked as an accountant for Defendant. (Id. at 7, ¶ 15.) Plaintiff identifies as a Black woman. (Id.) According to the complaint, both Reimer and Berk are white. (Id.) In May 2019, a grant applicant asked Plaintiff to give Reimer an envelope that contained cash. (Id. at 70, ¶ 2.) Because Plaintiff was not aware of any repayment arrangement with the grant applicant, she reported the cash payment to the Treasurer of HEF’s Board of Trustees. (Id. at 70, ¶¶ 2–3.) Plaintiff claims that after she reported the May 2019 incident, Reimer began retaliating against her by micromanaging her work. (Id. at 27.) Plaintiff further alleges that an unidentified trustee yelled at her when she tried to speak during a December 3, 2019 meeting,

having been “influenced by negative information . . . that [Reimer] reported [about her] to the Board.” (Id. at 24–25, ¶ 6.) On or around March 22, 2020, Defendant began to comply with the New York State on Pause Executive Order, which directed non-essential businesses to suspend in-office personnel

2 Because the numbering of the paragraphs in the Second Amended Complaint restarts with each section, each paragraph reference also includes a page number. The page numbers referred to are the ECF page numbers, rather than the page numbers used in the document. functions.3 (Id. at 3, ¶ 2.) On March 27, 2020, Reimer denied Plaintiff’s request for approval to work remotely and remotely access Defendant’s shared drive. (Id. at 32–33, ¶ 4.) Reimer subsequently approved the requests on March 30, 2020. (Id. at 34, ¶ 4.) On March 31, 2020, Plaintiff emailed Berk explaining that Reimer’s delay in approving her remote access to the

shared drive delayed her ability to process vouchers. (Id.) In an April 3, 2020 email to Plaintiff, Reimer stated that Plaintiff’s email to Berk was inappropriate and unprofessional. (Id. at 33, ¶ 4.) On May 27, 2020, Plaintiff emailed Fire Commission Chairperson Nigro, reporting discrimination and retaliation. (Id. at 24, ¶ 4.) Plaintiff alleged that Defendant’s pension plan was changed in 2014 for the sole benefit of Reimer, who served as the plan’s administrator. (Id. at 26, ¶ 6.) Plaintiff also alleged that she received a different pension benefit than disbursed to Reimer and the white employee she replaced, Terri B. (Id. at 90, ¶ 1.) Plaintiff further alleged that her lump sum pension distribution was significantly lower than that distributed to Terri B. (Id. at 91, ¶ 5.) As to health benefits, Plaintiff alleged that Defendant refused to increase her

health insurance benefit to include spousal coverage, although Reimer’s health insurance covered his family. (Id. at 99, ¶¶ 1, 5.) Finally, Plaintiff alleged that Defendant’s vacation policy, pursuant to which Reimer and two HEF board members had to approve Plaintiff’s vacation schedule, constituted unreasonable micromanagement. (Id. at 103, ¶ 7.) On June 22, 2020, Plaintiff submitted a complaint to Defendant’s Board Chairperson William Norden alleging that Reimer had retaliated against her. (See id. at 32, ¶ 2.) Plaintiff

3 On March 22, 2020, Governor Cuomo issued a directive, the New York State on Pause Executive Order, that all non-essential businesses statewide must close in-office personnel functions effective 8:00 p.m. on Sunday March 22, 2020, to mitigate the spread of COVID-19. See “Governor Cuomo Signs the ‘New York State on PAUSE’ Executive Order,” N.Y.S. Governor, https://www.governor.ny.gov/news/governor-cuomo-signs-new-york-state- pause-executive-order (last visited February 10, 2025). attached to the complaint the March 27, 2020 correspondence in which Reimer declined Plaintiff’s request for remote shared drive access, (id. at 32, ¶ 4); the April 3, 2020 email in which Reimer stated that Plaintiff’s email to Berk regarding Reimer’s delay in approving remote access was inappropriate, (id. at 33, ¶ 4); and a January 28, 2020 exchange in which Plaintiff

complained that Reimer had revised her earlier emails within a chain, (id. at 35). On August 17, 2020, Defendant’s counsel, Seyfarth Shaw LLC, notified Plaintiff that it had retained another law firm, Pechman Law Group PLLC (“Pechman”), to investigate Plaintiff’s complaint. (Id. at 37, ¶¶ 9–10.) On November 17, 2020, Pechman issued a report detailing its investigation and finding that there was no evidence to suggest that Reimer had retaliated against Plaintiff. (Id. at 47, ¶¶ 10–11.) On January 6, 2021, Plaintiff received a disciplinary notice regarding purported insubordination, resistance to supervision, unwillingness to compromise, and inappropriate conduct. (Id. at 10, ¶ 2; 87, ¶¶ 6–12.) On January 25, 2021, Plaintiff wrote a letter of appeal to the January 6, 2021 notice. (Id. at 88, ¶ 1.) Defendant terminated Plaintiff’s employment on

February 10, 2021. (Id. at 89, ¶ 1.) On February 7, 2022, Plaintiff filed a charge with the New York State Division of Human Rights (“NYSDHR”), alleging that Defendant engaged in unlawful discriminatory practices relating to employment, because of her race and because she opposed discrimination and retaliation. (Decl. of Michelle L. Vizzi in Supp. of Mot. to Dismiss (“Vizzi Decl.”), Ex. B, NYSDHR Determination and Order After Investigation (“NYSDHR Determination”) at 124, ECF No. 44.) On March 27, 2023, the NYSDHR dismissed the charge, finding that “there is no probable cause to believe that [Defendant] ha[d] engaged in or [wa]s engaging in the unlawful discriminatory practice complained of.” (Id.) STANDARD OF REVIEW To survive a motion to dismiss brought pursuant to Federal Rule of Civil Procedure 12(b)(6), a complaint must plead “factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.” Ashcroft v. Iqbal, 556 U.S.

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

Related

Selevan v. New York Thruway Authority
584 F.3d 82 (Second Circuit, 2009)
Estelle v. Gamble
429 U.S. 97 (Supreme Court, 1976)
Federated Department Stores, Inc. v. Moitie
452 U.S. 394 (Supreme Court, 1981)
Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Faber v. Metropolitan Life Insurance
648 F.3d 98 (Second Circuit, 2011)
Harris v. Mills
572 F.3d 66 (Second Circuit, 2009)
Rolon v. Henneman
517 F.3d 140 (Second Circuit, 2008)
Fogel v. Secretary of the Air Force
351 F. Supp. 2d 47 (E.D. New York, 2005)
Johnson v. County of Nassau
411 F. Supp. 2d 171 (E.D. New York, 2006)
Citigroup, Inc. v. Abu Dhabi Investment Authority
776 F.3d 126 (Second Circuit, 2015)
O'Brien v. City of Syracuse
429 N.E.2d 1158 (New York Court of Appeals, 1981)
Ryan v. New York Telephone Co.
467 N.E.2d 487 (New York Court of Appeals, 1984)
Kirkland v. City of Peekskill
828 F.2d 104 (Second Circuit, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
Chung v. Honor Emergency Fund of the Fire Department of the City of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chung-v-honor-emergency-fund-of-the-fire-department-of-the-city-of-new-nyed-2025.