Greenberg v. State University Hospital

CourtDistrict Court, E.D. New York
DecidedSeptember 29, 2019
Docket1:15-cv-02343
StatusUnknown

This text of Greenberg v. State University Hospital (Greenberg v. State University Hospital) 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
Greenberg v. State University Hospital, (E.D.N.Y. 2019).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------x ODED GREENBERG, M.D.,

Plaintiff, MEMORANDUM & ORDER - against - 15-CV-2343 (PKC) (VMS)

STATE UNIVERSITY HOSPITAL- DOWNSTATE MEDICAL CENTER a/k/a THE STATE UNIVERSITY OF NEW YORK HEALTH SCIENCE CENTER AT BROOKLYN a/k/a SUNY DOWNSTATE MEDICAL CENTER, NEW YORK CITY HEALTH AND HOPSITALS CORPORATION, KINGS COUNTY HOSPITAL CENTER, DEBORAH L. REEDE, STEVEN PULITZER, AND JOHN and JANE DOES 1-20,

Defendants. -------------------------------------------------------x PAMELA K. CHEN, United States District Judge: Plaintiff Oded Greenberg, M.D., brings this action, alleging various types of employment- related discrimination, against Defendants State University Hospital-Downstate Medical a/k/a The State University of New York Health Science Center at Brooklyn a/k/a SUNY Downstate Medical Center (“SUNY”); Individual Defendants Deborah L. Reede and Steven Pulitzer (“SUNY- Employees”); New York City Health and Hospitals Corporation (“HHC”); and Kings County Hospital Center (“KCHC”). Plaintiff asserts 28 causes of action, i.e., violations of the Family and Medical Leave Act of 1993, 29 U.S.C. §§ 2601 et seq. (“FMLA”); Title VII of the Civil Rights Act of 1964 (“Title VII”), as codified, 42 U.S.C. Sections 2000e et. seq.; Sections 1981 and 1983 of Title 42 of the United States Code, 42 U.S.C. §§ 1981, 1983 (“§ 1981” and “§ 1983,” respectively); the New York State Human Rights Law (“NYSHRL”), N.Y. Exec. Law §§ 290 et seq; and the New York City Human Rights Law (“NYCHRL”), N.Y.C. Admin. Code §§ 8-101 et. seq. (See Second Amended Complaint (“SAC”), Dkt. 23, ¶ 8.) Plaintiff seeks relief in the form of damages, declaratory relief, and permanent injunctive relief. (Id. at 30–31.) Currently before the Court are dispositive motions for summary judgment from SUNY and the SUNY-Employees (collectively “SUNY-Defendants”), and KCHC and HHC. For the following reasons the Court

grants Defendants’ motions, in full, and dismisses the case. BACKGROUND I. Facts1 A. Parties to this Action Plaintiff is a white, Jewish man who was 54 or 55 years old at the time he was terminated from his employment with Defendant SUNY. (SUNY-Defendants’ 56.1 Statement (“S-Defs.’ 56.1”), Dkt. 77, ¶ 1; Plaintiff’s 56.1 Statement in Response to SUNY-Defendants’ Motion (“Pl.’s 56.1-1”), Dkt. 92, ¶ 1; Plaintiff’s Declaration, dated July 6, 2018 (“Pl.’s Decl.”), Dkt. 94, ¶ 1.) Plaintiff is a board-certified radiologist authorized to practice in the State of New York (Plaintiff’s 56.1 Statement in Response to KCHC & HHC’s Motion, Dkt. 91, ¶ 1) who began his employment

at SUNY in 2001, and was assigned to the KCHC emergency room, pursuant to an affiliation agreement (Pl.’s Decl., Dkt. 94, ¶ 2). Plaintiff worked as a SUNY employee assigned to KCHC

1 Unless otherwise noted, a standalone citation to a party’s 56.1 statement denotes that this Court has deemed the underlying factual allegation undisputed. Any citation to a party’s 56.1 statement incorporates by reference the documents cited therein. Where relevant, however, the Court may cite directly to the underlying document. The Court has deemed facts averred in a party’s 56.1 statement to which the opposing party cites no admissible evidence in rebuttal as undisputed. See Lumbermens Mut. Cas. Co. v. Dinow, No. 06-CV-3881 (TCP), 2012 WL 4498827, at *2 n.2 (E.D.N.Y. Sept. 12, 2012) (“Eastern District Local Rule 56.1 requires . . . that disputed facts be specifically controverted by admissible evidence. Mere denial of an opposing party’s statement or denial by general reference to an exhibit or affidavit does not specifically controvert anything.” (emphasis in original)). Additionally, to the extent a party’s 56.1 statement “improperly interjects arguments and/or immaterial facts in response to facts asserted by [the opposing party] without specifically controverting those facts,” the Court has disregarded the statement. Risco v. McHugh, 868 F. Supp. 2d 75, 87 n.2 (S.D.N.Y. 2012). from 2001 until his termination in October 2014, with the exception of a brief hiatus to stay at home to assist with the care of his special-needs son. (Pl.’s 56.1-1, Dkt. 92, ¶ 1; Pl.’s Decl., Dkt. 94, ¶ 2.) Defendant SUNY is a legal entity constituted under N.Y. Educ. Law §§ 351 et seq. SUNY

Downstate is a subdivision of SUNY and is not a legally-cognizable entity separate from SUNY. (S-Defs.’ 56.1, Dkt. 77, ¶ 4.) SUNY employs a number of radiologists who practice at KCHC, a hospital operated by New York City that is across the street from SUNY Downstate, through an affiliation agreement. (Id. ¶ 1; see generally Affiliation Agreement, Dkt. 81-10.) Defendant HHC “is a body corporate and politic constituting a public benefit corporation existing and organized under the laws of the State of New York pursuant to Chapter 214-A of the New York Consolidated Laws.” (KCHC’s & HHC’s Answer2 to Plaintiff’s Second Amended Complaint, Dkt. 25, ¶ 3.) KCHC is a hospital administered by HHC and maintains an affiliation agreement with SUNY-Downstate. (Id. ¶ 4.) Pursuant to that affiliation agreement, Plaintiff was assigned by

Defendants to perform his employment duties as a radiologist at KCHC. (Id.) Defendant Dr. Deborah Reede is an African-American, non-Jewish, female physician, who was 67 years old at the time this lawsuit was filed. (S-Defs.’ 56.1, Dkt. 77, ¶ 2; Pl.’s 56.1-1, Dkt. 92, ¶ 2.) In 2013, Dr. Reede was appointed Chair of the Radiology Department at SUNY Downstate. (S-Defs.’ 56.1, Dkt. 77, ¶ 2.)

2 See Gibbs ex rel. Estate of Gibbs v. CIGNA Corp., 440 F.3d 571, 578 (2d Cir. 2006) (“Facts admitted in an answer, as in any pleading, are judicial admissions that bind the defendant throughout this litigation.”); Secs. & Exch. Comm’n v. Penn, 225 F. Supp. 3d 225, 234 (S.D.N.Y. 2016) (assuming truth of “admissions in [the defendant’s] answer” for purposes of summary judgment). Defendant Dr. Stephen Pulitzer is a white, Jewish, male physician, who was 51 years old at the time this lawsuit was filed. (Id. ¶ 3; Pl.’s 56.1-1, Dkt. 92, ¶ 3; Dr. Pulitzer’s March 26, 2018 Declaration (“Pulitzer Decl.”), Dkt. 79, ¶ 2.) In July 2014, Dr. Pulitzer was appointed the Interim Chair of the Radiology Department at KCHC, the full Chair of the KCHC Radiology Department

in January 2015, and the Chief Medical Officer at KCHC in November 2016. (Pl.’s 56.1-1, Dkt. 92, ¶ 3; Pulitzer Decl., Dkt. 79, ¶ 2.) In those roles, Dr. Pulitzer acted as the site director, with responsibility for the daily operations of KCHC’s Radiology Department. (Id. ¶ 3.) During the relevant time period, Dr. Pulitzer was a SUNY employee, working at KCHC through an affiliation agreement. (Pulitzer Decl., Dkt. 79, ¶ 2.) B. The ACGME Report SUNY Downstate is a teaching hospital, and in April 2014, the Radiology Department’s residency program was put on academic probation by the Accreditation Council for Graduate Medical Education (“ACGME”), the body responsible for accrediting the majority of graduate medical training programs for physicians in the United States. (Pl.’s 56.1-1, Dkt. 92, ¶ 5; ACGME

April 15, 2014 Report, Dkt. 87-1.) The ACGME noted in its findings that “‘some faculty’ do not ‘show up’ for their scheduled supervision assignments and the program has not enforced adherence to the schedule.” (ACGME Report, Dkt. 87-1, at 2; Pl.’s 56.1-1, Dkt.

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

Related

Leibowitz v. Cornell University
584 F.3d 487 (Second Circuit, 2009)
Spinelli v. City of New York
579 F.3d 160 (Second Circuit, 2009)
Jeffreys v. The City of New York
426 F.3d 549 (Second Circuit, 2005)
Hans v. Louisiana
134 U.S. 1 (Supreme Court, 1890)
Ex Parte Young
209 U.S. 123 (Supreme Court, 1908)
Adickes v. S. H. Kress & Co.
398 U.S. 144 (Supreme Court, 1970)
McDonnell Douglas Corp. v. Green
411 U.S. 792 (Supreme Court, 1973)
Pennhurst State School and Hospital v. Halderman
465 U.S. 89 (Supreme Court, 1984)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Jett v. Dallas Independent School District
491 U.S. 701 (Supreme Court, 1989)
Port Authority Trans-Hudson Corp. v. Feeney
495 U.S. 299 (Supreme Court, 1990)
Seminole Tribe of Florida v. Florida
517 U.S. 44 (Supreme Court, 1996)
Wisconsin Department of Corrections v. Schacht
524 U.S. 381 (Supreme Court, 1998)
Ruhrgas Ag v. Marathon Oil Co.
526 U.S. 574 (Supreme Court, 1999)
Alden v. Maine
527 U.S. 706 (Supreme Court, 1999)
Nevada Department of Human Resources v. Hibbs
538 U.S. 721 (Supreme Court, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
Greenberg v. State University Hospital, Counsel Stack Legal Research, https://law.counselstack.com/opinion/greenberg-v-state-university-hospital-nyed-2019.