Fedele v. Harris

69 F. Supp. 3d 313, 114 A.F.T.R.2d (RIA) 6780, 2014 U.S. Dist. LEXIS 162642
CourtDistrict Court, N.D. New York
DecidedNovember 20, 2014
DocketNo. 1:14-cv-559 (GLS/CFH)
StatusPublished
Cited by6 cases

This text of 69 F. Supp. 3d 313 (Fedele v. Harris) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Fedele v. Harris, 69 F. Supp. 3d 313, 114 A.F.T.R.2d (RIA) 6780, 2014 U.S. Dist. LEXIS 162642 (N.D.N.Y. 2014).

Opinion

MEMORANDUM-DECISION AND ORDER

GARY L. SHARPE, Chief Judge.

I. Introduction

Plaintiffs Thomas Fedele, Matthew Anderson, Gregory Aurigemma, Arturo F. Ramirez-Calle, and Alec Zef commenced this action against defendants Marianne Harris, Kiaran' Johnson-Lew, Mary Starr, Richard Ernst, Jamie Woodward, Honora “Nonie” Manion, Nancy Williams, Edward Chaszczewski, Richard Arnold, Argiroula “Argi” O’Leary, Victor Vasta, Jr., Todd Wynne, and David Savoie, asserting claims pursuant to 42 U.S.C. § 1983 based upon violations of their First and Fourteenth Amendment rights, as well as claims pursuant to federal and New York state tax confidentiality laws. (See generally Compl., Dkt. No. 1.) Pending is defendants’ motion to dismiss the complaint in its entirety for failure to state a claim. (Dkt. Nos. 19, 33.)1 For the reasons that follow, the motion to dismiss is granted in part and denied in part.

[316]*316II. Background2

Plaintiffs here, except for Anderson, were, at all times relevant to this action, employees of the New York State Department of Taxation and Finance (DTF), specifically the Office of Tax Enforcement and the Criminal Investigations Division (CID). (Compl. ¶ 6.) On July 8, 2010, the New York Post published an article in which it stated that CID’s funding for cigarette sting operations had been “substantially cut as a result of political pressure.” (Id. ¶ 29.) That same day, Thomas Stanton, who had been the director of CID, and Paul Rossi, the deputy director of CID, were terminated. (Id. ¶¶ 30-31.) Plaintiffs allege that they were “closely associated with Stanton in their work at the Office of Tax Enforcement,” but that, because of New York’s civil service laws, they could only be terminated “for cause.” (Id. ¶ 33.)

A few days after the newspaper article was published, Ernst sent an email to plaintiffs, among others, threatening them with discipline because of the leak of information to the media. (Id. ¶ 34.) The next month, Aurigemma, Ramirez-Calle, and Zef were contacted by Peter Persampieri, the director of investigations, and directed to schedule interviews with the Department of Internal Affairs. (Id. ¶ 35.) On August 16, they were “interrogated” by internal affairs investigators about the newspaper article.- and the leaked information. (Id. ¶ 36.)

Shortly afterwards, on August 25, all plaintiffs received a Notice of Audit, dated August 22, 2011, “demanding production of records to substantiate the information on their 2010 tax returns.” (Id. ¶ 37.) Such an audit “within only a few months of the filing deadline is extraordinary and unusual.” (Id. ¶ 41.) Typically, such audits are performed by low-level DTF employees, but in this case, plaintiffs’ audits were “directed and closely supervised” by high-ranking officials in DTF, including defendants. (Id. ¶¶ 44-45.)

Following the audits, in April 2012, defendants served a “notice of deficiency” on each plaintiff, alleging deficiencies of various amounts “for taxes allegedly due and payable for personal income tax.” (Id. ¶¶ 47, 51, 55, 59, 63, 67, 71, 75, 79.) Plaintiffs assert that these notices of deficiency were “a pretext designed to provide a lawful basis for the retaliatory termination of plaintiff[s].” (Id. ¶¶ 48, 52, 56, 60, 64, 68, 72, 76, 80.) Each plaintiff has challenged these tax assessments with the New York State Department of Taxation, Division of Tax Appeals (DTA), which remained pending as of the commencement of this action. (Id. ¶¶ 50, 54, 58, 62, 66, 70, 74, 78, 82.) On August 17, 2012, Savoie ordered Auri-gemma, Fedele, Ramirez-Calle, and Zef “to submit to an [interrogation regarding ... their 2010 tax return, the same issues that had been protested to, and were then pending before ... DTA.” (Id. ¶ 86.)

In November 2011, defendants “disc-los[ed] [p]laintiffs[’] confidential tax return information to the Human Resources of [DTF].” (Id. ¶ 84.) Similarly, in June 2012, defendants made the same disclosure “to the Labor Relations of [DTF].” (Id. ¶ 85.) Ultimately, on August 20, 2013, Au-rigemma, Fedele, Ramirez-Calle, and Zef were suspended after the New York State Supreme Court, Albany County, ordered defendants to respond to plaintiffs’ request under the Freedom of Information Law for documents regarding the “Labor Relations interrogations.” (Id. ¶ 89.)

[317]*317Plaintiffs commenced this action in November 2013, alleging that the “interrogations” and “suspensions were in retaliation for [pjlaintiffs exercising their civil rights, including ... their right to redress grievances under the First Amendment.” (Id. ¶¶ 88, 90.) Plaintiffs assert causes of action pursuant to 42 U.S.C. § 1983 for violations of their First Amendment rights to-freedom of speech and freedom to redress grievances, and their Fourteenth Amendment equal protection rights. (Id. ¶¶ 98-100, 101-04.) They also assert violations of United States and New York state tax secrecy laws when their tax information was disclosed without their consent. (Id. ¶¶ 91-93, 94-97.) They seek “compensatory and punitive damages.” (Id. ¶¶ 93, 97, 100,104.)

III. Standard of Review

The standard of review under Fed.R.Civ.P. 12(b)(6) is well settled and will not be repeated here. For a full discussion of the standard, the court refers the parties to its prior decision in Ellis v. Cohen & Slamowitz, LLP, 701 F.Supp.2d 215, 218 (N.D.N.Y.2010).

IV. Discussion

Although not a model of clarity, the theory pleaded in plaintiffs’ complaint on their- § 1983 causes of action appears to be that they were interrogated and targeted for audits in retaliation for the alleged leak of information leading to the publishing of the newspaper article, and then were subsequently suspended in retaliation for challenging, with DTA, the resulting tax assessments. (See generally Compl.) They also allege that their “confidential tax return information” was disclosed to “Human Resources” and “Labor Relations.” (Id. ¶¶ 84-85.)

In their motion, defendants have offered several arguments in favor of dismissing the complaint. With respect to plaintiffs’ § 1983 causes of action, defendants first argue that the claims against them in their official capacities are barred by Eleventh Amendment immunity. (Dkt. No. 19, Attach. 1 at 12-13.) They further argue that plaintiffs have failed to adequately allege personal involvement of each defendant, requiring dismissal of the § 1983 claims for damages against defendants in their individual capacities. (Id. at 13-14.) Turning to the merits of plaintiffs’ claims, defendants assert that plaintiffs have failed to state a claim that any constitutional rights were infringed. (Id.

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

Related

Illescas v. Annucci
S.D. New York, 2022
Incorvati v. CIS Ombudsman
N.D. New York, 2021
Saba v. Cuomo
S.D. New York, 2021
Bancroft Global Development v. Koskinen
District of Columbia, 2018
Bancroft Global Dev. v. United States
330 F. Supp. 3d 82 (D.C. Circuit, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
69 F. Supp. 3d 313, 114 A.F.T.R.2d (RIA) 6780, 2014 U.S. Dist. LEXIS 162642, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fedele-v-harris-nynd-2014.