Tessler v. Paterson

768 F. Supp. 2d 661, 2011 WL 1044208, 2011 U.S. Dist. LEXIS 24873
CourtDistrict Court, S.D. New York
DecidedMarch 7, 2011
Docket10 Civ. 9313
StatusPublished
Cited by7 cases

This text of 768 F. Supp. 2d 661 (Tessler v. Paterson) 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
Tessler v. Paterson, 768 F. Supp. 2d 661, 2011 WL 1044208, 2011 U.S. Dist. LEXIS 24873 (S.D.N.Y. 2011).

Opinion

MEMORANDUM ORDER

JED S. RAKOFF, District Judge.

On December 14, 2010, plaintiff Akiva Tessler, a former administrative law judge (“ALJ”) representing himself pro se, filed a complaint alleging that the defendants wrongfully terminated his employment when they eliminated all three-full time ALJ positions in the New York State Division of Alcoholic Beverage Control pursuant to a state-wide layoff. Compl. ¶¶ 40, 41. Plaintiff contends his position was terminated because the defendants disagreed with his evidentiary rulings, and that the statewide “workforce reduction” merely provided a pretextual justification for his termination. See, e.g., Compl. ¶¶ 36-39, 45. Plaintiff asserts the following causes of action: (1) violation of procedural due process; (2) violation of substantive due process; (3) First Amendment retaliation; (4) breach of contract; (5) tortious interference with contract; and (6) intentional and/or negligent infliction of emotional distress. See Compl. ¶¶ 57-86. Plaintiff names as defendants all of the following: the State of New York; the Division of Alcoholic Beverage and Control, f/k/a New York State Liquor Authority; David A. Paterson, as Governor of the State of New York; Dennis Rosen, as Chairman of the Division of Alcoholic Beverage Control, in his individual and official capacities; Noreen Healy, as Commissioner of the Division of Alcoholic Beverage Control, in her individual and official capacities; and Jeañique Greene, as Commissioner of the Division of Alcoholic Beverage Control, in her individual and official capacities.

Contemporaneously with filing the complaint, plaintiff sought an ex parte Order to Show Cause enjoining the defendants from abolishing his position. The Court declined to grant such relief ex parte, 1 but scheduled a hearing for December 21, 2010 to consider plaintiffs request for a preliminary injunction. During the hearing, the Court set a briefing schedule for defendants’ contemplated motion to dismiss and heard oral argument on plaintiffs motion for a preliminary injunction. After careful consideration, the Court issued a “bottom-line” order on December 30, 2010 denying plaintiffs motion for a preliminary injunction. 2 On January 11, 2011 the Court issued a Memorandum explaining the reasons for its denial of plaintiffs motion for a preliminary injunction.

On December 29, 2011 defendants filed a motion to dismiss plaintiffs complaint. On January 13, 2011, both parties requested extensions of the briefing schedule, which the Court granted. Plaintiff filed opposition papers on January 28, 2011, defendant filed reply papers on February 14, 2011, and the Court heard oral argument on February 17, 2011. After careful consideration, the Court hereby dismisses plaintiffs entire complaint with prejudice. For the reasons explained below, plaintiffs three federal causes of action fail on the merits as a matter of law. Additionally, the federal claims must be dismissed against the individual defendants in their personal capacities on the independent ground that these claims are barred by the *665 doctrine of qualified immunity. With respect to the state law claims, the Eleventh Amendment bars all three claims against the State of New York, the Division of Alcoholic Beverage Control, and the individual defendants in their official capacities. Qualified immunity bars the state law claims asserted against the individual defendants in their personal capacities. Accordingly, the Court concludes that all claims against all defendants must be dismissed.

The relevant allegations of plaintiffs complaint are as follows. Plaintiff joined the New York State Division of Alcoholic Beverage Control as an Administrative Law Judge (under the Civil Service title of “Hearing Officer”) in 1992. Compl. ¶ 14. As part of his official duties, plaintiff conducted disciplinary proceedings commenced by the Division of Alcoholic Beverage Control against its licensees for alleged violations of the Alcoholic Beverage Control Law and/or State Liquor Authority Rules. Id. ¶ 16. Plaintiff is in the competitive class of the Civil Service and a member of the Public Employees Federation (“PEF”) union. Id. ¶ 15. Through his membership in PEF, plaintiff had a contract of employment with the State of New York. Id. ¶ 46. Under Article 33 of the 2007-2011 Agreement between the State of New York and PEF (the “Agreement”), plaintiff could only be terminated for just cause upon notice of discipline, a subsequent disciplinary grievance, and an eventual hearing before the disciplinary arbitrator. Id. ¶ 47. 3

On July 12, 2007, Chief Administrative Law Judge Stephen D. Kalinsky sent an email to the ALJs in the Division of Alcoholic Beverage Control directing them to accept all documents offered into evidence by the State Liquor Authority during hearings even if the Authority failed to lay a proper foundation. Id. ¶ 19. Plaintiff believed this direction was improper and in effect refused to follow it by giving such documents no weight. 4 Id. ¶¶ 21, 29. Plaintiff included in his written findings and opinions the reasons for his refusal to give any weight to the documents. Id. ¶ 29.

In January 2009, the Commissioners of the State Liquor Authority requested plaintiff to “explain why no weight was given to copies of documents”. Id. ¶ 30. Plaintiff responded by repeating the explanations he had set forth in his written findings of fact and opinions. Id. On May 25, 2010, at a meeting with the Counsel’s Office staff, defendant Dennis Rosen singled out plaintiffs evidentiary rulings for criticism. Id. ¶ 31.

On September 22, 2010, the Commissioners of the Authority directed plaintiff to submit a memo explaining his objections to the policy. Id. ¶ 32. On October 4, 2010, plaintiff duly submitted a memo setting forth the reasons for his rulings. Id. ¶ 36. At a State Liquor Authority Full Board Meeting held on October 6, 2010, *666 defendant Noreen Healy “intentionally and maliciously misrepresented [plaintiffs] memo.” Id. ¶¶ 37-39.

On October 28, 2010, Governor Paterson announced layoffs of 898 State employees, “breaking a promise that he made to the unions.” Id. ¶ 40. On November 18, 2010, plaintiff and the only other two unionized, competitive Civil Service ALJs at the Division were notified by Human Resources Director Daniel J. Cunningham that their positions would be eliminated effective January 1, 2011. Id. ¶ 41. The same notice provided that, in accordance with the Civil Service Law, plaintiff had the right to be offered reassignment to “a temporary hourly Hearing Officer position.” Id. ¶ 42. 5 On December 9, 2010, Cunningham handed plaintiff his final notice. Id.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
768 F. Supp. 2d 661, 2011 WL 1044208, 2011 U.S. Dist. LEXIS 24873, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tessler-v-paterson-nysd-2011.