Garnett-Bishop v. New York Community Bancorp, Inc.

299 F.R.D. 1, 2014 WL 66539
CourtDistrict Court, E.D. New York
DecidedJanuary 8, 2014
DocketNos. 12-CV-2285 (ADS)(ARL), 13-CV-1018 (ADS)(GRB), 13-CV-1049 (ADS)(ARL), 13-CV-1161 (ADS)(GRB), 13-CV-2228 (ADS)(ARL)
StatusPublished
Cited by5 cases

This text of 299 F.R.D. 1 (Garnett-Bishop v. New York Community Bancorp, Inc.) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Garnett-Bishop v. New York Community Bancorp, Inc., 299 F.R.D. 1, 2014 WL 66539 (E.D.N.Y. 2014).

Opinion

MEMORANDUM OF DECISION AND ORDER

SPATT, District Judge:

Five separate actions have been brought against the Defendants New York Community Bancorp, Inc., New York Community Bank Corp., Inc., New York Community Bank (“NYCB”), Joseph Ficalora (“Ficalora”), Robert Wann (“Wann”), William Disalvatore (“Disalvatore”) and/or Cynthia Flynn (“Flynn,” and collectively, the “Defendants”) [3]*3arising from a reduction in force that occurred on October 13, 2011.

In this regard, on October 13, 2011, NYCB terminated the employment of more than 400 branch employees working in its New York and New Jersey retail banking operations. Twenty-six of the twenty-seven Plaintiffs in the above-captioned actions represent some of these terminated employees. They claim, among other things, that the Defendants action in terminating them was the result of employment discrimination based on age, race, national origin, gender and/or disability and retaliation in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e et seq. (“Title VII”); the Age Discrimination in Employment Act, 29 U.S.C. § 621 et seq. (the “ADEA”); the Genetic Information Nondiscrimination Act, 42 U.S.C. § 2000ff et seq. (the “GINA”); the American With Disabilities Act, 42 U.S.C. § 12101 et seq. (the “ADA”); § 102 of the Civil Rights Act of 1991, 42 U.S.C.1981a; and the laws of the state of New York. The Plaintiffs also bring a claim pursuant to the Worker Adjustment and Retraining Notification Act, 42 U.S.C. § 12101 et seq. (the “WARN Act”).

The Defendants now move in Case No. 12-CV-2285 (the “Garnett-Bishop Action”), via three separate motions, to consolidate these five actions pursuant to Federal Rules of Civil Procedure (“Fed. R. Civ.P.”) 42. These motions have been served on all Plaintiffs and is unopposed.

Also pending are (1) the Defendants’ motion to dismiss in Case No. 13-CV-1049 (the “Cappello Action”), as well as the Defendants’ motion to strike certain exhibits attached to the Cappello Plaintiffs’ opposition to the Defendants’ motion to dismiss; (2) the Defendants’ motion to dismiss in Case No. 13-CV-1161 (the “Cooper Jones Action”); (3) the Defendants’ unopposed motion to sever the claims of Diann Titus (“Titus”) in the Cooper Jones Action; (4) the Defendants’ motion to strike the Amended Complaint in the Cooper Jones Action, as well as the Cooper Jones Plaintiffs’ cross-motion seeking leave to amend the Complaint; and (5) the Defendants’ motion to dismiss in Case No. 13-CV-2228 (the “Zielinski Action”), as well as the Defendants’ motion to strike certain exhibits attached to the Zielinski Plaintiffs’ opposition to the Defendants’ motion to dismiss.

In addition, in Case No. 13-CV-1018 (the “Warshun Action”), this Court previously issued an order, dated August 1, 2013, 957 F.Supp.2d 259, (1) granting the Warshun Plaintiffs’ motion to amend the complaint to the extent the Warshun Plaintiffs sought to raise a claim of disability discrimination under the ADA against the corporate Defendants; (2) denying the balance of the Warshun Plaintiffs’ motion to amend the complaint as futile; (3) granting the Defendants’ motion to dismiss the Warshun Plaintiffs’ complaint against the individual Defendants Fiealora, Wann, Disalvatore and Flynn with prejudice, except for the claim brought pursuant to the New York State Human Rights Law, New York State Executive Law § 290 et seq. (the “NYSHRL”), which was dismissed without prejudice; and (4) granting the Defendants’ motion to dismiss the Warshun Plaintiffs’ reverse racial discrimination claim against the corporate Defendants with prejudice.

As an initial matter, the Court grants the Defendants’ unopposed motion to sever the Plaintiff Titus’s claims from the Cooper Jones Action, as Titus was terminated in May 2012, seven months after the mass layoff that occurred on October 13, 2011 and under different factual circumstances than the other Cooper Jones Plaintiffs. In this regard, the parties are directed to file a stipulation of dismissal without prejudice of Titus’s claims within one week of the date of this Order. Further, within fourteen days from the parties’ submission of the stipulation of dismissal without prejudice, Titus is directed to file and serve a separate complaint in a separate action asserting her own individual claims against the appropriate defendants.

As to the remaining motions before the Court, the Court grants the Defendants’ unopposed motion to consolidate the Gar-nett-Bishop, Cappello, Cooper Jones, Zielinski and Warshun Actions, but declines to consider the other motions pending in these cases. Rather, notwithstanding the Court’s decision in the Warshun Action, the Court [4]*4directs counsel for the Plaintiffs to file and serve a Consolidated Complaint within thirty days of the date of this Order. The Defendants’ motions to dismiss the Cappello, Cooper Jones and Zielinski Actions are denied without prejudice and with leave to renew after the Plaintiffs file and serve a Consolidated Complaint. The Cooper Jones Plaintiffs motion seeking leave to file an amended complaint is also denied without prejudice and with leave to renew after the Plaintiffs file and serve the Consolidated Complaint.

I. BACKGROUND

A. Underlying Facts

Collectively, excluding the Plaintiff Diann Titus, the five actions before the Court involve a total of twenty-six Plaintiffs, all of whom are former NYCB employees. NYCB is a banking institution incorporated under the laws of the state of New York and governed by the federal banking laws of the United States. NYCB is a subsidiary of New York Community Bancorp, Inc., also referred to as New York Community Bank Corp., Inc. Ficalora was the President and Chief Executive Officer (“CEO”) of NYCB; Wann was the Chief Operating Officer (“COO”) of NYCB; DiSalvatore was a Director and assistant to the COO of NYCB; Flynn was a Chief Administrative Officer (“CAQ”) of NYCB. At all relevant times, NYCB had more than 1,Q00 employees.

According to the Plaintiffs, in June 2011, the Defendants NYCB, Ficalora and Wann held a meeting with all NYCB bank managers in which they stated that NYCB was profitable and, thus, there would be no layoffs. Moreover, Ficalora apparently promised that NYCB would never terminate its employees while he was CEO and while NYCB was profitable.

Nevertheless, on October 13, 2011, although it was allegedly profitable, NYCB terminated approximately 400 or more employees. The terminated employees were advised that they could not return to the branch where they had worked but had to “make arrangements” to have their personal belongings returned to them. They also received a termination letter stating that NYCB, after reviewing its staffing needs, had decided to eliminate their positions.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
299 F.R.D. 1, 2014 WL 66539, Counsel Stack Legal Research, https://law.counselstack.com/opinion/garnett-bishop-v-new-york-community-bancorp-inc-nyed-2014.