Mazurkiewicz v. NY CITY HEALTH & HOSP.

585 F. Supp. 2d 491, 2008 U.S. Dist. LEXIS 92716, 2008 WL 4787512
CourtDistrict Court, S.D. New York
DecidedOctober 30, 2008
Docket1:08-mj-01567
StatusPublished
Cited by5 cases

This text of 585 F. Supp. 2d 491 (Mazurkiewicz v. NY CITY HEALTH & HOSP.) 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
Mazurkiewicz v. NY CITY HEALTH & HOSP., 585 F. Supp. 2d 491, 2008 U.S. Dist. LEXIS 92716, 2008 WL 4787512 (S.D.N.Y. 2008).

Opinion

DECISION AND ORDER GRANTING DEFENDANTS’ MOTION FOR JUDGMENT ON THE PLEADINGS

McMAHON, District Judge.

Plaintiff Dariusz Wojciech Mazurkiewicz (“Mazurkiewicz”) alleges that defendants New York City Health and Hospitals Corporation, Bellevue Hospital Center, Diana K. Santos, Virginia Aldrich, and Naimah Cassandra Simmons (collectively, the “defendants”) violated Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000(e) et seq. (as amended), Title VI, 42 U.S.C. § 2000(d), 42 U.S.C. §§ 1981, 1985, 1986, and 1988, New York State’s Human Rights Law, Executive Law § 296, New York City Administrative Code § 8-101, and an implied contract. Specifically, plaintiff alleges defendants discriminated against him on the basis of his national origin, religion and gender when New York City Health and Hospitals Corporation (“HHC”) terminated his employment on February 18, 2005. Defendants have moved pursuant to Fed.R.Civ.P. 12(c) for judgment on the pleadings. The motion is granted, and the Complaint is dismissed.

BACKGROUND

The following well-pleaded facts are presumed true.

a. Parties and termination of plaintiff

Plaintiff Mazurkiewicz is a male of Polish origin.

*493 Defendant New York City Health & Hospitals Corporation operates hospitals in New York City, including Bellevue Hospital Center. Defendant Bellevue Hospital Center (“Bellevue”) is a medical center located at 462 First Avenue.

Defendant Virginia Aldrich is an employee of HHC/Bellevue who served as senior associate director during the time period at issue.

Defendant Diana K. Santos is an employee of HHC/Bellevue who served as an associate director during the time period at issue.

Naimah Cassandra Simmons is an employee at HHC/Bellevue who served as a patient accounts manager during the time period at issue.

In 1999, Mazurkiewiez was hired by defendant HHC to work at Bellevue as a Hospital Care Investigator in the In-Patient Revenue Investigations Department. See Complaint at ¶ 18. On or about June 21, 2004, plaintiff represented to a psychiatric patient at Bellevue and his family that plaintiff, on behalf of Bellevue, would escort the patient (who was suffering from schizophrenia) to the patient’s and plaintiffs home country of Poland. See Cplt. at ¶ ¶ 58, 61-62 and Exhibits S and T. Plaintiff had no authority to make any such representations, nor to escort a mentally ill patient on an international flight to Poland. Nevertheless, plaintiff informed the patient’s family and the Polish national government that he would escort this patient. See Cplt. Exhibits S and T.

On or about July 21, 2004, HHC served plaintiff with a Notice and Statement of Charges, charging him with, inter alia, false representation and inappropriate conduct, related to this incident. See Cplt. at ¶ 62 and Exhibit S. Disciplinary hearings were held in or about August and November 2004. Id. ¶ 63. On or about October 14, 2004, plaintiff received a Step I Conference Decision recommending that plaintiff be terminated. Id. ¶ 74. On November 16, 2004, a Step II Hearing was held. Id. ¶77. The Step II Review officer found plaintiff guilty of conduct unbecoming a hospital employee and recommended termination. Id. ¶ 78. In a letter dated February 18, 2005, the plaintiff was notified that he was terminated pursuant to the Step II Review. Id.; see also Cplt. Exhibit A. Following his termination, the claimant had worked as a per diem caseworker for a mental health social services agency for about two months. See Cplt. Exhibit P at 2.

Following his termination, plaintiff requested a Step III proceeding, which is a review of the Step II findings. Cplt. ¶ 80. In a decision filed on July 26, 2005, the Administrative Law Judge in that proceeding held that plaintiff had not behaved inappropriately and recommended reinstatement. See id.; Cplt. Exhibit P. The Administrative Law Judge wrote that “it has not been substantiated that the claimant had behaved dishonestly or inappropriately with respect to his application to escort a Polish-speaking psychiatric patient of the employer back to his home country.... I therefore find it has not been substantiated that the claimant had committed any act that would have justified his dismissal under a hospital standard prohibiting unbecoming conduct.” See Cplt. Exhibit P at 2.

b. Settlement

After the Administrative Law Judge overruled the Step II review officer, the parties were assigned the Step IV proceeding of arbitration. No arbitration ever took place. Instead, 29 months later, the parties settled the matter. The complaint and answer do not specify why there was a 29-month gap between the ALJ’s decision and the settlement, so technically that information is not before the court on *494 this Rule 12(c) motion. However, plaintiff attaches documents to his responsive papers on the motion that enlighten the court about the reasons: the arbitration was not scheduled for nearly a year and was then repeatedly adjourned. See PL Response Exhibit F. At some point the parties began discussing settlement. 1

On or about May 31, 2007, the plaintiff received a draft Settlement Agreement. In that document, the “FOURTH” paragraph required HHC to “pay the Grievant full back pay ... from February 18, 2005, through the date of his reinstatement....” See Cplt. Exhibits B and C. (Emphasis added.)

The May 31, 2007 draft was not executed. The plaintiff contends that a negotiating delay between his lawyer and his union’s lawyer prevented him from signing the May 31, 2007, draft of the settlement, and states that he “was not instructed that the stipulation shall be signed in one month since its preparation.” See Cplt. Exhibit C. Ultimately, the reason is unimportant, since plaintiff does not allege that HHC interfered with his ability to sign the document.

A subsequent draft was sent at some later date. See Defs. Reply Exhibit A. In that draft, the phrase “date of his reinstatement” in the “FOURTH” paragraph was crossed out and replaced in writing by the words “June 30, 2007.” See Answer Exhibit A. The alteration meant that HHC would only reimburse back pay through June 30, 2007, even though plaintiff did not return to work that day.

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

Related

Bosman v. McDonough
E.D. New York, 2025
Tucker v. Wyckoff Heights Medical Center
52 F. Supp. 3d 583 (S.D. New York, 2014)
Cavelli v. New York City District Council of Carpenters
816 F. Supp. 2d 153 (E.D. New York, 2011)
RAGHAVENDRA v. Trustees of Columbia University
686 F. Supp. 2d 332 (S.D. New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
585 F. Supp. 2d 491, 2008 U.S. Dist. LEXIS 92716, 2008 WL 4787512, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mazurkiewicz-v-ny-city-health-hosp-nysd-2008.