Davis v. Power Authority of the State of New York

CourtDistrict Court, S.D. New York
DecidedFebruary 2, 2022
Docket7:19-cv-00792
StatusUnknown

This text of Davis v. Power Authority of the State of New York (Davis v. Power Authority of the State of New York) 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
Davis v. Power Authority of the State of New York, (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

EDWARD DAVIS,

Plaintiff, No. 19-CV-792 (KMK) v. OPINION & ORDER THE POWER OF AUTHORITY OF THE STATE OF NEW YORK et al.,

Defendants.

Appearances:

Edward Davis New Windsor, NY Pro Se Plaintiff

Greg Anthony Riolo, Esq. Brian Bodansky, Esq. Jackson Lewis LLP White Plains, NY Counsel for Defendants

KENNETH M. KARAS, District Judge: Pro se Plaintiff Edward F. Davis (“Plaintiff”) brings this Action against Paul Belnick (“Belnick”), Justine Driscoll (“Driscoll”), Nancy Harvey (“Harvey”), Kristine Pizzo (“Pizzo”), Rani Pollack (“Pollack”), Gil Quiniones (“Quiniones”), Sangeeta Ranade (“Ranade”), Guy Sliker (“Sliker,” and collectively, the “Individual Defendants”) and his former employer, the Power of Authority of the State of New York (“NYPA,” and collectively, “Defendants”). (Dkt. No. 33.)1 Plaintiff alleges that Defendants discriminated and retaliated against him on the basis

1 At the time of Plaintiff’s termination from the NYPA in April 2018, (see Second Amended Complaint (“SAC”) (Dkt. No. 33)), Defendant Quiniones held the title of President of his disability in violation of the Rehabilitation Act of 1973, 29 U.S.C. §§ 701 et seq. (“Rehabilitation Act”), the Americans with Disabilities Act of 1990, 42 U.S.C. §§ 12101 et seq. (“ADA”), and the New York State Human Rights Law, N.Y. Exec. §§ 290 et seq., (“NYSHRL”), as well as retaliation in violation of the Family and Medical Leave Act, 29 U.S.C. §§ 2601 et seq. (“FMLA”). (Id.) Before the Court is Defendants’ Motion for Summary

Judgment. (Dkt. No. 88.) For the reasons explained below, Defendants’ Motion is granted. I. Background A. Factual Background The following facts are taken from the Second Amended Complaint (“SAC”), (Dkt. No. 33), Plaintiff’s statement pursuant to Local Civil Rule 56.1, (Pl.’s Rule 56.1 Statement in Opp’n to Mot. (“Pl.’s 56.1”) (Dkt. No. 101)), Defendants’ statement pursuant to Local Civil Rule 56.1, (Defs.’ Rule 56.1 Statement in Supp. of Mot. (“Defs.’ 56.1”) (Dkt. No. 90)), and other documents submitted by the Parties, and are recounted “in the light most favorable to” Plaintiff, the non-movant. Wandering Dago, Inc. v. Destito, 879 F.3d 20, 30 (2d Cir. 2018); see also

Johnson v. Kitt, No. 15-CV-7823, 2021 WL 1105438, at *1 (S.D.N.Y. Mar. 23, 2021). NYPA is a corporate municipal instrumentality and political subdivision of the State of New York and serves as a public power utility in the State of New York. (Pollack Decl. ¶ 3 (Dkt. No. 93.) Plaintiff was hired by NYPA in September of 2009 as a “Senior Electrical Engineer I”

and Chief Executive Officer of NYPA, (id. ¶ 10), Defendant Harvey held the title of Head Affirmative Action Officer, (id. ¶ 11), Defendant Driscoll held the title of Executive Vice President and General Counsel, (id. ¶ 12), Defendant Belnick held the position of Executive Vice President of Energy Services, (id. ¶ 13), Ranade held the title of Vice President of Clean Energy Business and Market Development, (id. ¶ 14), Defendant Pizzo held the title of Senior Vice President of Human Resources, (id. ¶ 15), Defendant Pollack held the title of Director of Human Resources and Employee Relations, (id. ¶ 16), and Defendant Sliker held the title of Director of Energy Services and Product Development, (id. ¶ 17). in the Design Engineering group of the Energy Services Department. (SAC ¶ 5; Defs.’ 56.1 ¶ 4.)2 Plaintiff brought “25 years of experience in the power and energy industry involving primarily design and engineering and analysis of electric power systems.” (SAC ¶ 3.) This experience also included a Bachelor of Science in Electrical Engineering and Computer Engineering from Rutgers University and a certification for nuclear engineering and a

professional license for power systems analysis and design. (Davis Decl. Ex. A (Dkt. No. 103- 1); Davis Decl. Ex. B (Dkt. No. 103-2).) Plaintiff suffers from Chron’s disease. (SAC ¶ 2.) “Over the course of Plaintiff’s employment with the NYPA, Plaintiff took FMLA leave on a number of different occasions, beginning in 2011 and the latest in 2017.” (Defs.’ 56.1 ¶ 68; see also Riolo Decl. Ex. M (“Pl.’s 2011 FMLA Paperwork”) (Dkt. No. 92-13); Riolo Decl. Ex. N (“Pl.’s 2012 FMLA Paperwork”) (Dkt. No. 92-14); Riolo Decl. Ex. O (“Pl.’s 2013 FMLA Paperwork”) (Dkt. No. 92-15); Riolo Decl. Ex. P (“Pl.’s 2014 FMLA Paperwork”) (Dkt. No. 92-16); Riolo Decl. Ex. Q (“Pl.’s 2015 FMLA Paperwork”) (Dkt. No. 92-17); Riolo Decl. Ex. R (“Pl.’s 2016 FMLA Paperwork”) (Dkt.

No. 92-18); Riolo Decl. Ex. S (“Pl.’s 2017 FMLA Paperwork”) (Dkt. No. 92-19). “Over the course of seven . . . years, Plaintiff was never denied FMLA leave.” (Riolo Decl. Ex. B (“Davis Deposition Tr.”) 159:13–14 (Dkt. No. 92-2).)3

2 In the SAC, Plaintiff alleges that he began employment with the NYPA on September 26, 2009. (SAC ¶ 5). In their Rule 56.1 Statement, Defendants state that Plaintiff began employment with the NYPA on September 28, 2009. Plaintiff attached his offer letter from the NYPA as an exhibit to his Opposition, which is dated September 11, 2009. (Davis Decl. Ex. B (Dkt. No. 103-4.) For the purpose of resolving the instant Motion, the Court will assume that Plaintiff began employment with the NYPA sometime in September of 2009.

3 In 2011, “Plaintiff was approved for FMLA leave to care for injuries he sustained in a car accident.” (Defs.’ 56.1 ¶ 69; Pl.’s 2011 FMLA Paperwork.) Every year thereafter from 2012 to 2017, Plaintiff requested—and was granted—FMLA leave for his Chron’s disease and related medical issues. (Pl.’s 2012 FMLA Paperwork; Pl.’s 2013 FMLA Paperwork; Pl.’s 2014 FMLA Plaintiff alleges that he “endured numerous years of harassment, discrimination[,] and abuse” during his time at the NYPA, (SAC ¶ 20), “on the grounds of his chronic illness and disability, Chron’s disease,” (SAC ¶ 23). To this end, Plaintiff filed two complaints with the NYPA’s Affirmative Action Office (“AAO”)—one in 2014, one in 2016—in which he claimed that Sliker was discriminating against him based on his disability. (Davis Decl. Ex. K (“Pl.’s

2014 AAO Complaint”) (Dkt. No. 109-7); Davis Decl. Ex. V (“Pl.’s 2016 AAO Complaint”) (Dkt. No. 114-1).) Plaintiff alleges that the discrimination began when he was transferred into Sliker’s group in 2012. (SAC ¶ 5.) Specifically, Plaintiff alleges: Sliker promptly began targeting Plaintiff as a result of the FMLA leave he took, Plaintiff’s disability, and Plaintiff’s complaints about Sliker’s discriminatory treatment of him. Plaintiff began receiving unwarranted negative performance reviews, being unfairly denied annual incentive pay because of negative performance reviews, being denied needed training, and being isolated/excluded from team meetings and other opportunities to collaborate with colleagues. (Id.) According to Defendants, beginning in 2012, Plaintiff developed “a history of poor performance and issues with his professionalism during his employment with NYPA,” (Defs.’ 56.1 ¶ 5), resulting in the issuance of various warning letters, (see Riolo Decl. Ex. C (“2012 Warning Letter”) (Dkt. No. 92-3); Riolo Decl. Ex. G (“2014 Warning Letter”) (Dkt. No. 92-7); Riolo Decl. Ex. H (“2016 Final Warning Letter”) (Dkt. No. 92-8), and multiple negative performance reviews from 2013 through 2016, (see Riolo Decl. Ex. D (“Pl.’s 2013 Performance Review”) (Dkt. No. 92-4); Davis Decl. Ex. D (“Pl.’s 2014 Performance Review”) (Dkt. No. 103- 11); Riolo Decl. Ex. E (“Pl.’s 2015 Performance Review”) (Dkt. No. 92-5); Riolo Decl. Ex. F

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

Related

Kinneary v. City of New York
601 F.3d 151 (Second Circuit, 2010)
Jeffreys v. The City of New York
426 F.3d 549 (Second Circuit, 2005)
McDonnell Douglas Corp. v. Green
411 U.S. 792 (Supreme Court, 1973)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Spiegel v. Schulmann
604 F.3d 72 (Second Circuit, 2010)
Fincher v. Depository Trust and Clearing Corp.
604 F.3d 712 (Second Circuit, 2010)
Ruiz v. County of Rockland
609 F.3d 486 (Second Circuit, 2010)
Conner v. Schnuck Markets, Inc.
121 F.3d 1390 (Tenth Circuit, 1997)
Brod v. Omya, Inc.
653 F.3d 156 (Second Circuit, 2011)
Arthur Hollander v. American Cyanamid Co.
895 F.2d 80 (Second Circuit, 1990)
Beth Lyons v. The Legal Aid Society
68 F.3d 1512 (Second Circuit, 1995)
Veronice A. Holt v. Kmi-Continental, Inc.
95 F.3d 123 (Second Circuit, 1996)
Rosario v. Hilton Hotels Corp.
476 F. App'x 900 (Second Circuit, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Davis v. Power Authority of the State of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/davis-v-power-authority-of-the-state-of-new-york-nysd-2022.