Foster v. Granite Broadcasting Corp. (In Re Granite Broadcasting Corp.)

385 B.R. 41, 2008 U.S. Dist. LEXIS 30619, 2008 WL 925317
CourtDistrict Court, S.D. New York
DecidedApril 3, 2008
Docket06-12984 (ALG), 07-CV-6217 (CM)
StatusPublished
Cited by5 cases

This text of 385 B.R. 41 (Foster v. Granite Broadcasting Corp. (In Re Granite Broadcasting Corp.)) 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
Foster v. Granite Broadcasting Corp. (In Re Granite Broadcasting Corp.), 385 B.R. 41, 2008 U.S. Dist. LEXIS 30619, 2008 WL 925317 (S.D.N.Y. 2008).

Opinion

DECISION AND ORDER AFFIRMING THE BANKRUPTCY COURT’S ESTIMATION ORDER AND DISMISSING FOSTER’S APPEAL OF THE CONFIRMATION ORDER

McMAHON, District Judge.

Before this Court is an appeal of June Foster (“Appellant” or “Foster”) of the Orders of the United States Bankruptcy Court for the Southern District of New York (the “Bankruptcy Court”), dated May 18, 2007 and May 22, 2007, respectively (collectively, the “Bankruptcy Court Orders”), that (i) estimated the claims asserted by Foster (the “Foster Claims”) at $0 for allowance, voting, and distribution purposes (the “Estimation Order”) and (ii) confirmed the Modified First Amended Joint Reorganization Plan Under Chapter 11 of the Bankruptcy Code (the “Plan”) of the Reorganized Debtors (the “Confirmation Order”). For the reasons set forth herein, the Court affirms the Estimation Order and dismisses Foster’s appeal of the Confirmation Order as moot.

BACKGROUND

A. June Foster Litigation

Foster has been litigating against Granite for approximately six years. (ROA-15, Exhibit A at l. 1 )

From March 2000 to June 2001, Foster worked at KNTV TV, Inc. (“KNTV,” together with Granite, the “Defendants”), a San Jose-based television station owned at the time by Granite. (Id at 2, ¶ 2, 3.) On June 27, 2001, KNTV terminated Foster’s employment. Believing she had been wrongfully terminated, Foster sued Granite and KNTV in California Superior Court on November 21, 2001 (the “State Court Action”). She alleged that she had been fired in retaliation and for discrimination and in violation of public policy. (ROA-15, Exhibit A.) Foster also alleged that Granite’s termination of Foster violated Title VII, 42 U.S.C. section 2000e. (Id.)

On December 28, 2001, Defendants removed the State Court Action to the District Court for the Northern District of California (the “California District Court”). (ROA-15, Exhibit L at 3.) On May 8, 2002, as a result of Foster’s amendment of her complaint to dismiss the Title VII count and her subsequent motion for remand *44 (which was opposed by Defendants), the California District Court remanded the action back to state court. (Id. at 1.)

On June 29, 2003, Foster filed a second amended complaint alleging the following causes of action: (i) retaliation for reporting unlawful discrimination, namely KNTV’s termination of Foster’s employment; (ii) retaliation for reporting unlawful discrimination, namely KNTV’s issuance of a poor performance review to Foster; (iii) violation of public policy; (iv) creation of a hostile work environment in violation of California law; (v) intentional infliction of emotional distress; and (vi) equitable relief. (ROA-15, Ex. B.)

On October 23, 2003, the California state court granted summary judgment to the Defendants with respect to Foster’s claims for (i) the creation of a hostile work environment and (ii) intentional infliction of emotional distress. (ROA-15, Ex. M.) The court then held a jury trial on whether KNTV’s issuance of a negative performance review to and/or termination of Foster were actions taken in retaliation for Foster having complained about perceived discrimination, and therefore violations of the California Fair Employment and Housing Act, Cal. Gov.Code § 12940 et seq. and/or public policy. After 18 days of trial, on January 7, 2004, the jury returned a unanimous verdict in favor of the Defendants and against Foster. (ROA-15, Exhibit C.)

Foster’s post-trial motions seeking to overturn the verdict were denied by the trial court in an order dated April 9, 2004. (ROA-15, Ex. N at 3At.) The trial court similarly denied Foster’s motion for reconsideration, in an order dated July 1, 2004. (Id.)

Foster appealed to the California Court of Appeals, asserting, among other things: (i) errors regarding the admission and exclusion of certain evidence during the trial; (ii) error regarding an improper jury instruction; and (iii) that the jury’s verdict was not supported by substantial evidence. (ROA-15 at 9-10, ¶ 2.) On May 25, 2006, the California Court of Appeal, Sixth Appellate District, affirmed the trial court in all respects. (ROA-1, Ex. O.)

Foster then sought review by the California Supreme Court. On August 16, 2006, the California Supreme Court denied Foster’s Petition for Review. (Appellant’s Brief at 17.) Foster did not appeal this denial to the United States Supreme Court, and her time to file such an appeal expired 90 days later on November 14, 2006. See 28 U.S.C. § 2101(c); SUP. CT. R. 13.

On September 15, 2006, Foster filed a Petition for Removal (the “Petition for Removal”) with the California District Court purporting to remove the State Court Action to federal court. (ROA-15, Ex.H.)

In the Petition for Removal, Foster sought a review of the jury verdict and the state court appellate decisions upholding such verdict. (Id.) Foster alleged various errors in the evidence at trial and in an instruction to the jury in the State Court Action that she claimed violated her rights under both the U.S. Constitution and the California Constitution. (Id.) Among other things, Foster alleged that the jury trial and verdict in the State Court Action deprived her of rights under the Fourteenth and Seventh Amendments to the U.S. Constitution, including equal protection rights, due process rights, and property rights. (Id.) Foster’s Petition for Removal also raised new claims based on the same facts litigated in the State Court Action, including a claim under 42 U.S.C. § 1983. (Id.)

Foster also filed a request to proceed in forma pauperis, which the California District Court denied without prejudice on *45 October 6, 2006 (the “October 6 Decision”), finding that

Plaintiff seeks to remove a civil rights action for retaliatory firing from the California state courts and litigate it in federal court. This action was subject to a jury trial in California, and plaintiff unsuccessfully appealed to the California Court of Appeals and the California Supreme Court .... The Court concludes that the Plaintiffs action is without merit on its face. The principle of comity requires that federal courts respect the judgments of state courts. The Court does not have the authority to review the judgment of the California Supreme Court in this case.

(ROA-15, Ex. I at 1-2.)

On October 10, 2006, Defendants filed a motion to dismiss or strike the Federal Court Action. (ROA-15, Ex. K.) Foster responded by filing a request for permission to file an amended petition for removal. (ROA-15, Ex.

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

Related

In Re: Avaya Inc.
S.D. New York, 2019
In re Avaya Inc.
602 B.R. 445 (S.D. Illinois, 2019)
In Re South Canaan Cellular Investments, Inc.
427 B.R. 44 (E.D. Pennsylvania, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
385 B.R. 41, 2008 U.S. Dist. LEXIS 30619, 2008 WL 925317, Counsel Stack Legal Research, https://law.counselstack.com/opinion/foster-v-granite-broadcasting-corp-in-re-granite-broadcasting-corp-nysd-2008.