Eaton v. Wayne Central School District

25 F. Supp. 3d 370, 2014 U.S. Dist. LEXIS 75240, 2014 WL 2453301
CourtDistrict Court, W.D. New York
DecidedJune 2, 2014
DocketNo. 13-CV-6423L
StatusPublished
Cited by1 cases

This text of 25 F. Supp. 3d 370 (Eaton v. Wayne Central School District) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Eaton v. Wayne Central School District, 25 F. Supp. 3d 370, 2014 U.S. Dist. LEXIS 75240, 2014 WL 2453301 (W.D.N.Y. 2014).

Opinion

DECISION AND ORDER

DAVID G. LARIMER, District Judge.

INTRODUCTION

Plaintiffs Faye Eaton, Jacqueline Si-wicki and Maureen Doyle (“plaintiffs”), bring this action against the Wayne Central School District (the “District”), its Board of Education and a number of individual school administrators, employees and Board of'Education members (collectively “defendants”), alleging that the District engaged in unlawful discrimination and retaliation in violation of, inter alia, 42 U.S.C. § 1983, Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e et seq. (“Title VII”) the New York Human Rights Law, N.Y. Exec. Law § 239 et seq. (“NYHRL”), the New York Civil Rights Law, N.Y. Civ. R. Law § 40-c et seq. (“NYCRL”), and unspecified portions of the United States Constitution.

On or about April 5, 2007, plaintiffs commenced an action against the defendants in state court, alleging discrimination and retaliation claims (the “State Court Action”). (Dkt. # 8^4). On or about February 27, 2013, plaintiffs filed the initial complaint in this case in state court, asserting nearly identical facts to those alleged in the 2007 State Court Action. (Dkt. # 1-2). Plaintiffs later amended their 2013 state court complaint to assert federal claims under Section 1983 and Title VII, whereupon the matter was removed to this Court. (Dkt. # 1-3, # 8-3).

The State Court Action and this matter have proceeded independently from one another. Defendants now move to dismiss the instant case on the grounds that the claims asserted in the complaint are already the subject of the State Court Action, are untimely, are insufficiently stated and/or that plaintiffs have failed to comply with jurisdictional prerequisites. (Dkt. # 8). Plaintiffs opposed the motion solely via a cross motion to remand the case to state court, which was denied by this Court after a hearing and due consideration on October 3, 2013. (Dkt. # 10). For the reasons that follow, defendants’ motion is granted, and the complaint is dismissed.

DISCUSSION

I. Standard for Dismissal Pursuant to Fed. R. Civ. Proc. 12(b)(6)

“In deciding whether a complaint should be dismissed for failure to state a claim [373]*373pursuant to Fed. R. Civ. Proc. 12(b)(6), a court must accept the allegations contained in the complaint as true, and draw all reasonable inferences in favor of the non-movant.” Sheppard v. Beerman, 18 F.3d 147, 150 (2d Cir.1994), citing Ad-Hoc Comm. of Baruch Black & Hispanic Alumni Ass’n v. Bernard M. Baruch College, 835 F.2d 980, 982 (2d Cir.1987). However, “a plaintiffs obligation ... requires more than labels and conclusions, and a formulaic recitation of the elements of a cause of action will not do. Factual allegations must be enough to raise a right to relief above the speculative level.” Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 555, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007). Thus, “[t]o withstand a motion to dismiss under Rule 12(b)(6), a complaint must plead facts sufficient to ‘state a claim for relief that is plausible on its face.’ ” Lueck v. Progressive Ins., 2009 WL 3429794 at *2, 2009 U.S. Dist. LEXIS 96492 at *4 (W.D.N.Y.2009), quoting Bell Atlantic Corp., 550 U.S. at 570, 127 S.Ct. 1955.

II. Plaintiffs’ Claims Concerning Actions in 2006 and 2007 are Time-Barred

Plaintiffs set forth nine causes of action including discrimination and retaliation claims under Title VII, the NYHRL and the NYCRL on the basis of gender and perceived sexual orientation, as well as common law claims for defamation, intentional infliction of emotional distress, and prima facie tort. (Dkt. # 8-3). The facts alleged in the amended complaint refer entirely to events occurring in 2006-2007, and in 2012. All of plaintiffs’ claims based upon events alleged to have occurred in • 2006 and 2007 are manifestly time-barred.

An action against a school district, its Board of Education or its officers pursuant to the NYHRL must be brought within one year. N.Y. Educ. Law § 3813; Carlson v. Geneva City Sch. Dist., 679 F.Supp.2d 355, 368 (W.D.N.Y.2010). A claim brought under the' NYCRL is subject to a notice of claim requirement and a one year statute of limitations where ’it is asserted against a school district, Board of Education, Board members or superintendent, and a three year statute of limitations with regard to other defendants. See Pratt v. Indian River Central Sch. Dist., 803 F.Supp.2d 135, 146-148 (N.D.N.Y.2011). The statute of limitations for defamation, intentional infliction of emotional distress and prima facie tort is also one year, and such claims are also subject to notice of claim provisions requiring that an action against school district defendants be brought within one year and ninety days of accrual, including a ninety-day deadline for filing a notice of claim. See N.Y. Educ. Law § 3813(2); N.Y. Gen. Mun. Law § 50-I; Carlson, 679 F.Supp.2d at 370.

With respect to plaintiffs’ claims under Title VII, where a plaintiff fails to file an administrative charge with a state agency within 300 days of the complained-of-actions (or with the EEOC within 180 days of the complained-of-actions), the plaintiff is barred from thereafter initiating a lawsuit in federal court based upon those actions. See 42 U.S.C. § 2000e-5; McDonnell Douglas Corp., 411 U.S. at 798-99, 93 S.Ct. 1817; Sanderson v. N.Y. State Elec. & Gas Corp., 2014 WL 1243854 at *2, 2014 U.S.App. LEXIS 5832 at *5 (2d Cir.2014) (unpublished opinion); McCahill v. Schottenstein Corp., 2005 WL 354486 at *1-2, 2005 U.S. Dist. LEXIS 5782 at *3-*4 (W.D.N.Y.2005), citing Baldwin County Welcome Ctr. v. Brown, 466 U.S. 147, 152, 104 S.Ct. 1723, 80 L.Ed.2d 196 (1984) (“[p]roeedural requirements established by Congress for gaining access to the federal courts are not to be disregarded by courts out of a vague sense of sympathy for par[374]*374ticular litigants”). The limitation period for each discrete act of alleged discrimination or retaliation begins to run on the date that the act — such as termination, failure to promote, or refusal to hire— takes place. See Amtrak v. Morgan, 536 U.S. 101, 114, 122 S.Ct. 2061, 153 L.Ed.2d 106 (2002).

The statute of limitations for an action under Section 1983 is three years. See Shomo v. City of New York, 579 F.3d 176, 181 (2d Cir.2009).

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

Related

Carpenter v. City of Mount Vernon
198 F. Supp. 3d 272 (S.D. New York, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
25 F. Supp. 3d 370, 2014 U.S. Dist. LEXIS 75240, 2014 WL 2453301, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eaton-v-wayne-central-school-district-nywd-2014.