Perez v. Brockton Neighborhood Health Center, Inc.

CourtDistrict Court, D. Massachusetts
DecidedJanuary 9, 2019
Docket1:18-cv-10284
StatusUnknown

This text of Perez v. Brockton Neighborhood Health Center, Inc. (Perez v. Brockton Neighborhood Health Center, Inc.) is published on Counsel Stack Legal Research, covering District Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Perez v. Brockton Neighborhood Health Center, Inc., (D. Mass. 2019).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ZOILA PEREZ, Plaintiff, v. CIVIL ACTION NO. 18-10284-MBB BROCKTON NEIGHBORHOOD HEALTH CENTER, INC. and LINDA GABRUK, Defendants. MEMORANDUM AND ORDER RE: PLAINTIFF’S MOTIONS FOR REMAND TO COMMONWEALTH OF MASSACHUSETTS SUPERIOR COURT, ESSEX COUNTY (DOCKET ENTRY ## 11, 33); MOTION FOR LEAVE TO AMEND (DOCKET ENTRY # 30) January 9, 2019 BOWLER, U.S.M.J. Pending before this court are two motions to remand this action to Massachusetts Superior Court (Essex County) (“state court”). (Docket Entry ## 11, 33). After plaintiff Zoila Perez (“plaintiff”) filed the first motion, she filed a motion to amend the complaint to eliminate the only federal claim (Docket Entry # 30) as well as a motion to dismiss the federal claim (Docket Entry # 35). Defendants Brockton Neighborhood Health Center, Inc. (“BNHC”) and Linda Gabruk (“Gabruk”), who timely removed this action from state court based on federal question jurisdiction, see 28 U.S.C. §§ 1331, 1441(c), 1446(b), oppose the foregoing motions. (Docket Entry ## 12, 38). PROCEDURAL BACKGROUND On December 21, 2017, plaintiff, an Hispanic female, filed this constructive termination, workplace discrimination, and retaliation action against her former employer, BNHC, and Gabruk, BNHC’s chief executive officer, in state court. The original complaint sets out 11 causes of action. Count XI presents the only federal claim, namely, a retaliation claim under the Family Medical Leave Act, 29 U.S.C. §§ 2601-2654 (“FMLA”). Defendants removed this action to federal court in February 2018. On March 12, 2018, plaintiff filed the first motion to remand on the basis that the FMLA claim “is intertwined with the predominant state law claims” and therefore “mandates remand to state court.” (Docket Entry # 16). The motion did not include a certification that plaintiff’s counsel conferred with opposing counsel before filing the motion. See LR. 7.1(a)(2). Defendants

oppose the motion to remand and, based on the alleged non- compliance with LR. 7.1, request sanctions in the form of “reasonable costs and attorney’s fees incurred in opposing Plaintiff’s baseless motion.” (Docket Entry # 12). Defendants argue that removal was proper because the face of the original complaint presents a federal question in light of the FMLA claim in Count XI. (Docket Entry # 12). On April 26, 2018, this court held a hearing and took the first motion to remand (Docket Entry # 11) under advisement. 2 On May 9, 2018, plaintiff filed the motion for leave to amend the complaint to eliminate the FMLA claim. (Docket Entry # 30). On the same day, she separately filed the motion to dismiss the FMLA claim and the second motion to remand the case back to state court. (Docket Entry ## 33, 35). In seeking a remand, plaintiff contends that even assuming supplemental jurisdiction exists over the state-law claims, this court should exercise its discretion to remand the case to state court in the interest of efficiency and comity. (Docket Entry # 33). FACTUAL BACKGROUND1 The facts are relatively straight forward. Plaintiff began her employment at BNHC in January 2013 as a limited licensed dentist. (Docket Entry # 1-4, ¶ 13). The FMLA claim involves plaintiff’s November 2014 request for vacation time to take care of her sick mother in the Dominican Republic. (Docket Entry # 1-

4, ¶¶ 23, 24, 30). Gabruk insisted that plaintiff “charge[] that time to FMLA” time even though BNHC and Gabruk (“defendants”) previously “allowed several of its employees to utilize their vacation time to take care of an ailing family member.” (Docket Entry # 1-4, ¶ 25). Defendants then used plaintiff’s FMLA leave as an “adverse factor” in a March 2015 performance evaluation and “as a reason to deny her annual raise.” (Docket Entry # 1-4, ¶¶

1 The factual background sets out the facts in the original complaint rather than the proposed amended complaint. 3 26, 167). They also retaliated against “[p]laintiff for exercising her rights under the [FMLA].” (Docket Entry # 1-4, ¶ 168). That said, other events in the complaint overshadow the foregoing basis for the FMLA claim. Before plaintiff left for the Dominican Republic to take care of her mother in December 2014, she applied to the Commonwealth of Massachusetts Board of Registration in Dentistry for a re-certification of her license. She did not, however, submit a re-credentialing application to BNHC in time for BNHC’s board of directors to vote on the application at a December 27, 2014 meeting. (Docket Entry # 1-4, ¶¶ 27, 30-34). As a result, Gabruk refused to allow plaintiff to return to work from January 8 to February 2, 2015 on the basis that BNHC does not allow BNHC providers to work with expired BNHC credentials. (Docket Entry # 1-4, ¶¶ 40-41). BNHC nevertheless

allowed other providers to work with expired credentials, according to the complaint. (Docket Entry # 1-4, ¶¶ 42-47, 54, 55). Plaintiff’s first performance review in January 2014 “showed that [she] exceeded expectations in several areas.” (Docket Entry # 1-4, ¶ 21). Her second performance evaluation on March 3, 2015 showed a negative trend with an “unsatisfactory”

4 attendance record,2 “unsatisfactory” organization skills, and “adequate” ratings in all other categories. (Docket Entry # 1-4, Ex. 1). During a March 3, 2015 performance evaluation meeting, Gabruk purportedly unfairly criticized plaintiff for the poor quality of her work and lack of productivity. (Docket Entry # 1- 4, ¶¶ 57-65). Thereafter, Gabruk gave plaintiff a verbal warning for unprofessional conduct and made a “string of other false accusations.” (Docket Entry # 1-4, ¶¶ 73-75). After an April 2015 meeting with Gabruk as well as plaintiff’s Direct Supervisor, plaintiff complained to BNHC’s Human Resources Director about alleged “unequal and disparate treatment . . ., the hostile work environment . . . and Gabruk’s racial bias.”3 (Docket Entry # 1-4, ¶¶ 70, 76). In late April 2015, plaintiff filed a complaint with the Massachusetts Commission Against Discrimination (“MCAD”). Thereafter,

defendants engaged in “several acts of retaliation and further discrimination” which had little, if anything, to do with the prior FMLA leave. (Docket Entry # 1-4, ¶¶ 86, 96-105). These

2 The evaluation includes an explanation that in 2014 plaintiff “was late 118 days” and “left early 84 days.” (Docket Entry # 1-4, Ex. 1). 3 The report to the Human Resources Director does not mention FMLA-associated retaliation of the denial of the annual raise based on the FMLA leave. 5 include a demotion from dentist to hygienist,4 a schedule change, taking away one of plaintiff’s “two operatories,” and additional false accusations disparaging plaintiff’s work. (Docket Entry # 1-4, ¶¶ 97-99, 102-105). The alleged hostile work environment, retaliation, and discrimination purportedly led to plaintiff’s resignation in the fall of 2015. (Docket Entry # 1-4, ¶¶ 112, 114). The complaint includes ten causes of action or claims under state law. Counts I, VI, VII, and X allege race, color, and ethnicity discrimination in violation of Massachusetts General Laws chapter 151B, sections 4(1), 4(4A), and 4(5). State common law claims consist of negligent and intentional infliction of emotional distress, wrongful termination, and breach of the covenant of good faith and fair dealing in counts III, IV, V, VIII, and IX. Count II raises a workplace retaliation claim

under Massachusetts General Laws chapter 149 (“chapter 149”), section 185, and presents the most analogous state-law claim to the FMLA retaliation claim. (Docket Entry # 1-4).

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

Related

Carnegie-Mellon University v. Cohill
484 U.S. 343 (Supreme Court, 1988)
Aetna Health Inc. v. Davila
542 U.S. 200 (Supreme Court, 2004)
Empire Healthchoice Assurance, Inc. v. McVeigh
547 U.S. 677 (Supreme Court, 2006)
Barrett v. Veritas Offshore
239 F.3d 23 (First Circuit, 2001)
Steir v. Girl Scouts of the USA
383 F.3d 7 (First Circuit, 2004)
Palmer v. Champion Mortgage
465 F.3d 24 (First Circuit, 2006)
Nevada v. Bank of America Corp.
672 F.3d 661 (Ninth Circuit, 2012)
Gilmore v. Weatherford
694 F.3d 1160 (Tenth Circuit, 2012)
Gunn v. Minton
133 S. Ct. 1059 (Supreme Court, 2013)
Calderon-Serra v. Wilimington Trust Company
715 F.3d 14 (First Circuit, 2013)
Byrne v. Wood, Herron & Evans, LLP
676 F.3d 1024 (Federal Circuit, 2012)
Wilber v. Curtis
872 F.3d 15 (First Circuit, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Perez v. Brockton Neighborhood Health Center, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/perez-v-brockton-neighborhood-health-center-inc-mad-2019.