Daly v. Westchester County Board of Legislators

CourtDistrict Court, S.D. New York
DecidedAugust 1, 2023
Docket7:19-cv-04642
StatusUnknown

This text of Daly v. Westchester County Board of Legislators (Daly v. Westchester County Board of Legislators) 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
Daly v. Westchester County Board of Legislators, (S.D.N.Y. 2023).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK DANTE EDOARDO DALY, Plaintiff, OPINION & ORDER -against- 19-CV-04642 (PMH) WESTCHESTER COUNTY BOARD OF

LEGISLATORS, Defendant. PHILIP M. HALPERN, United States District Judge: Dante Edoardo Daly (“Plaintiff”) presses claims against his former employer, the Westchester County Board of Legislators (“BOL” or “Defendant”), associated with the termination of his employment in March 2018.1 Plaintiff filed his initial Complaint on May 20, 2019. (Doc. 2, “Compl.”). On February 11, 2020, Plaintiff filed his First Amended Complaint (“FAC”) with leave of the Court. (Doc. 33, “FAC”). Days later and with the Court’s permission, on February 14, 2020, Plaintiff filed his Second Amended Complaint (“SAC”), the operative pleading. (Doc. 35, “SAC”). Plaintiff alleges that the BOL discriminated against him in violation of: (1) the Americans with Disabilities Act of 1990 (“ADA”), 42 U.S.C. § 12101 et seq.; (2) the Rehabilitation Act of 1973 (“Rehabilitation Act”), 29 U.S.C. § 701, et seq.; (3) the Family and Medical Leave Act of 1993 (“FMLA”), 29 U.S.C. § 2601, et seq.; (4) the New York State Human Rights Law (“NYSHRL”), N.Y. Exec. Law § 296, et seq.; (5) the New York City Human Rights Law (“NYCHRL”), New York City Admin. Code § 8-101, et seq.; and (6) “All Applicable New York State Laws.” (Id. at 4). The alleged disabilities (or perceived disabilities) underlying Plaintiff’s

1 Plaintiff commenced this action pro se, but later retained counsel who filed a Notice of Appearance in this case on June 14, 2021. (Doc. 129). ADA and Rehabilitation Act claims are “Severe Musculoskeletal Disorder, lumbar disc disease, coronary artery disease, [and] osteoarthritis of the bilateral hips.” (Id.). The Court, in a January 22, 2021 Memorandum Opinion and Order, partially granted Defendant’s motion to dismiss the SAC under Federal Rule of Civil Procedure 12(b)(6),

dismissing all claims except for “Plaintiff’s ADA discrimination, Rehabilitation Act discrimination, and Rehabilitation Act retaliation claims.” (Doc. 56).2 Defendant filed an Answer to the SAC on February 19, 2021, and the case proceeded to discovery. (Doc. 67). Discovery on the three remaining claims closed on April 15, 2022. (Doc. 160). Defendant filed its motion for summary judgment, pursuant to the briefing schedule set forth by the Court, on December 21, 2022. (Doc. 185, “56.1 Stmt.”; Doc. 197; Doc. 198, “Micciche Decl.”; Doc. 199, “Def. Br.”). Plaintiff filed his opposition (Doc. 200, “Pl. Br.”; Doc. 201, “Santos Decl. I”; Doc. 202, “Pl. Aff.”; Doc. 203, “Santos Decl. II”), and the motion was fully briefed with the filing of Defendant’s reply (Doc. 204, “Reply”). For the reasons set forth below, Defendant’s motion for summary judgment is GRANTED.

BACKGROUND The Court recites the facts herein only to the extent necessary to adjudicate the extant motion for summary judgment and draws them from the pleadings, Defendant’s Rule 56.1 Statement and Plaintiff’s responses thereto, and the admissible evidence proffered by the parties. Unless otherwise indicated, the facts cited herein are undisputed.3

2 This decision is available on commercial databases. See Daly v. Westchester Cnty. Bd. of Legislators, No. 19-CV-04642, 2021 WL 229672 (S.D.N.Y. Jan. 22, 2021).

3 Plaintiff’s responses to the material facts contained in the 56.1 Statement include several non-responsive denials, discussed further infra. Local Rule 56.1(c) provides that facts in a 56.1 statement “will be deemed to be admitted for purposes of the motion unless specifically controverted by a correspondingly numbered paragraph in the statement required to be served by the opposing party.” Local Civil Rule 56.1(c). The BOL is the legislative branch of Westchester County. (56.1 Stmt. ¶ 2). During all relevant periods, the BOL was “one hundred percent funded by County tax revenues” and “did not receive any federal funding.” (Id. ¶¶ 2-3). 4 Former BOL Chairman Michael Kaplowitz (“Kaplowitz”) hired Daly in September 2014 to serve as the BOL’s Director of Fiscal Affairs. (Id.

¶ 22). Plaintiff’s employment with the BOL was at-will. (Id. ¶ 24). Plaintiff was responsible for various budgetary and financial analyses, including capital budget and contract review. (Id. ¶ 27). Plaintiff’s position also required that he attend various meetings, some of which occurred at locations other than the County offices located at 148 Martine Avenue. (Id. ¶ 28). For most of Plaintiff’s tenure with the BOL, he reported directly to Kaplowitz and Kaplowitz’s Chief of Staff,

Furthermore, “[e]ach statement . . . including each statement controverting any statement of material fact, must be followed by citation to evidence which would be admissible.” Id. at 56.1(d). The Court therefore deems, in accordance with Local Rule 56.1, Defendant’s statements of fact admitted unless specifically controverted by Plaintiff and supported by admissible evidence.

4 Plaintiff cites two documents in support of this fact. First, an affidavit from Lawrence C. Soule III— Westchester County’s Budget Director—who states that he has reviewed the BOL’s budgets and that “from September 2014 through April 2018, the BOL’s budget was one hundred percent funded by County tax revenues. In other words, during that time, the BOL received no federal funding, either directly or indirectly.” (Micciche Decl., Ex. G ¶ 3). Second, Defendant cites to its Requests for Admission which ask Plaintiff to admit that “[t]he BOL does not receive federal funding.” (Id., Ex. S at 7). Defendant argues that this request to admit should be deemed admitted pursuant to Fed. R. Civ. P. 36(a)(3) because “Plaintiff failed to respond to the BOL’s Request for Admissions.” (Def. Br. at 7). Plaintiff did not respond to Defendant’s requests to admit, nor does he move the Court to withdraw or amend these admissions pursuant to Fed. R. Civ. P. 36(b). “Therefore, the facts set forth in [Defendant’s] requests for admission are conclusively established for purposes of this motion.” Reiffer v. NYC Luxury Limousine Ltd., No. 22-CV- 2374, 2023 WL 4029400, at *6 (S.D.N.Y. June 15, 2023); see also Gibson v. SCE Grp., Inc., 391 F. Supp. 3d 228, 250 (S.D.N.Y. 2019) (deeming facts conclusively established where responding party neither timely responded to requests for admission nor made a motion for the admission to be withdrawn or amended); Keawsri v. Ramen-Ya Inc., No. 17-CV-02406, 2021 WL 3540671, at *4 (S.D.N.Y. Aug. 10, 2021) (same). Plaintiff denies that the BOL did not receive federal funding and states that “[a]t all relevant times, from 2014 to 2018, the County significant federal funds as part of its operating budget.” (56.1 Stmt. ¶ 3). Plaintiff cites to, in support of this denial, excerpted copies of the County’s operating budget reports for the years 2014 through 2018. (Santos Decl. I, Exs. 1-5). These operating budget reports state that Westchester County received federal and state aid which went to “social services” and “other departments and accounts” but notably the budget reports do not state that the BOL received any federal funds from 2014 through 2018. (Id.).

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

Related

Adickes v. S. H. Kress & Co.
398 U.S. 144 (Supreme Court, 1970)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Wilson v. Northwestern Mutual Insurance
625 F.3d 54 (Second Circuit, 2010)
Hilton v. Wright
673 F.3d 120 (Second Circuit, 2012)
Donna Heilweil v. Mount Sinai Hospital
32 F.3d 718 (Second Circuit, 1994)
Mark Giannullo v. City of New York
322 F.3d 139 (Second Circuit, 2003)
De Johnson v. Holder
564 F.3d 95 (Second Circuit, 2009)
Hong Yin v. North Shore LIJ Health System
20 F. Supp. 3d 359 (E.D. New York, 2014)
Gibson v. Sce Grp., Inc.
391 F. Supp. 3d 228 (S.D. Illinois, 2019)
Vermont Teddy Bear Co. v. 1-800 BEARGRAM Co.
373 F.3d 241 (Second Circuit, 2004)
Salahuddin v. Goord
467 F.3d 263 (Second Circuit, 2006)
Wright v. New York State Department of Corrections
831 F.3d 64 (Second Circuit, 2016)
Pimentel v. City of New York
74 F. App'x 146 (Second Circuit, 2003)
Bellotto v. County of Orange
248 F. App'x 232 (Second Circuit, 2007)
Glover v. Austin
289 F. App'x 430 (Second Circuit, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
Daly v. Westchester County Board of Legislators, Counsel Stack Legal Research, https://law.counselstack.com/opinion/daly-v-westchester-county-board-of-legislators-nysd-2023.