TORDELLA v. COUNTY OF CAPE MAY, BOARD OF CHOSEN FREEHOLDERS

CourtDistrict Court, D. New Jersey
DecidedAugust 12, 2021
Docket1:18-cv-15101
StatusUnknown

This text of TORDELLA v. COUNTY OF CAPE MAY, BOARD OF CHOSEN FREEHOLDERS (TORDELLA v. COUNTY OF CAPE MAY, BOARD OF CHOSEN FREEHOLDERS) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
TORDELLA v. COUNTY OF CAPE MAY, BOARD OF CHOSEN FREEHOLDERS, (D.N.J. 2021).

Opinion

[Doc. No. 28] UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY CAMDEN VICINAGE

JOSEPH R. TORDELLA, D.O.,

Plaintiff,

v. Civil No. 18-15101 (RBK/MJS)

COUNTY OF CAPE MAY, BOARD OF CHOSEN FREEHOLDERS,

Defendant.

O P I N I O N This matter comes before the Court upon the “Motion for Leave to File First Amended Complaint” (“Motion”) filed by plaintiff Joseph Tordella, D.O. (“plaintiff”) [Doc. No. 28]. The Motion is unopposed. The Court exercises its discretion to decide plaintiff’s motion without oral argument. See Fed. R. Civ. P. 78; L. Civ. R. 78.1. For the reasons to be discussed, plaintiff’s Motion is GRANTED. Background Plaintiff filed a two-count complaint against the County of Cape May, Board of Chosen Freeholders (“defendant”) on May 18, 2018, asserting claims of age discrimination in violation of the Age Discrimination in Employment Act (“ADEA”), 29 U.S.C. §§ 621 et seq., and the New Jersey Law Against Discrimination (“NJLAD”), N.S.J.A. 10:5-1 et seq. See generally, Compl. [Doc. No. 1]. The present action stems from the termination of plaintiff’s employment as Medical Director of Cape May County. Id. According to plaintiff, he was abruptly terminated without explanation in

April, 2017 then replaced by a physician fifteen years his junior. Mot. at 1-2. Plaintiff’s complaint alleges that upon seeking an explanation for his termination from Cape May County for approximately six months following his termination, on October 17, 2017 the County supplied subjective, false and unsubstantiated justifications as a pretext for unlawful age discrimination.1 Compl. at ¶ 12. During the course of discovery, plaintiff’s counsel deposed Jeffrey Lindsay, Human Resources Director of Cape May County, Linda Thornton, former Administrator of Crest Haven Nursing and Rehabilitation Center (“Crest Haven”), a nursing facility run by Cape May County, and Gerald Thornton, Freeholder Director of Cape

May County, all on January 16, 2020. Plaintiff claims each of these

1 Specifically, the reasons identified in an email from the County’s Director of Human Resources, Jeffrey Lindsay, included: (a) the County “. . . was . . . in the process of transitioning it’s administration . . . and with that the County saw it as an appropriate time to move in a different direction with the Medical Director”, and (b) “. . . the County’s desire to have a Medical Director that is fully engaged in helping Crest Haven become a premier nursing home in the region . . . ”, and (c) the County wanted a “Medical Director who would respond promptly and provide advice to . . . ” the nursing home administrative staff, and (d) the County wanted a “Medical Director who is present in the building on a regular basis”, and (e) a “Medical Director who is willing to call attending physicians and nurses to resolve compliance issues.” Compl. at ¶ 12. witnesses stated the reason for termination as being the “change of direction” set forth in the email from Jeffrey Lindsay. Mot. at 3.

According to plaintiff, two weeks after the January 16, 2020 depositions, on January 30, 2020 “[d]efendant served late responses to [p]laintiff’s discovery requests by dumping 90 pages of uncategorized and unidentified documents” in counsel for plaintiff’s email. Mot. at 3. Plaintiff contends that these emails contain statements made by Beth Bozzelli, then County Administrator and Clerk of the Board of Chosen Freeholders, indicating plaintiff was terminated for his conduct and statements related to a February 2017 incident in which he supported the determination of another doctor at Crest Haven, Dr. Salesin, that a patient was competent to discharge herself from the facility – a determination that plaintiff contends implicates medical ethics

and New Jersey patients-rights laws and which was opposed by the Crest Haven administration. Mot. at 4, 7. Plaintiff then undertook to depose Beth Bozzelli and other witnesses identified in defendant’s initial response to discovery requests. Mot. at 6. Those depositions were originally scheduled for March 9, 2020 but ultimately did not take place until December 11, 2020 due to cancellations and delays, including the COVID-19 pandemic. Mot. at 4, 5. Plaintiff claims that eleven minutes prior to the start of the depositions on December 11, 2020, defense counsel sent a second set of documents by email containing communications relevant to plaintiff’s termination. Id. Based on the contents of the emails disclosed and Beth

Bozzelli’s deposition testimony, plaintiff seeks to plead in the alternative that he was terminated for his conduct and statements related to the Dr. Salesin incident and, to that end, amend the Complaint to add claims for relief under the First Amendment and for wrongful discharge in violation of New Jersey public policy. Discussion A party may amend its pleading once as a matter of right within either (1) twenty-one days of serving it; or (2) where the pleading is one to which a responsive pleading is required, the earlier of twenty-one days following service of the responsive pleading or service of a motion under Rule 12(b), (e), or (f) of the Federal Rules of Civil Procedure. FED. R. CIV. P. 15(a)(1). Once

those deadlines have expired, “a party may amend its pleading only with the opposing party’s written consent or the court’s leave.” FED. R. CIV. P. 15(a)(2). “The court should freely give leave where justice so requires.” Id. Where a party moves to amend after the deadline in a scheduling order has passed, the “good cause” standard of Rule 16(b)(4) of the Federal Rules of Civil Procedure applies. Premier Comp Sols., LLC v. UPMC, 970 F.3d 316, 319 (3d Cir. 2020). “A party must meet this standard before a district court considers whether the party also meets Rule 15(a)’s more liberal standard.” Id. In the instant case, a scheduling Order was entered on March

22, 2019 setting the deadline for completion of pretrial discovery at November 27, 2019. [Doc. No. 9]. The Order also set the time within which to seek amendments to expire at August 1, 2019. Id. Several scheduling orders were entered thereafter extending the deadline for completion of pretrial discovery; however, at no point was an extension given for the time to seek amendments. Because leave to amend is sought beyond the August 1, 2019 deadline in this case, plaintiff must surmount both Rule 16(b)(4) and Rule 15(a)(2), which will be addressed in sequence. a. Rule 16(b)(4) A scheduling order must, among other things, “limit the time to join other parties, amend the pleadings, complete discovery,

and file motions.” FED. R. CIV. P. 16(b)(3)(A). The requirement of setting a deadline for amending pleadings in the pretrial scheduling order “assures that at some point . . . the pleadings will be fixed.” FED. R. CIV. P. 16(b) advisory committee’s note (1983 Amendment); see also Harrison Beverage Co. v. Dribeck Importers, Inc., 133 F.R.D. 463, 469 (D.N.J. 1990) (“The careful scheme of reasonable framing and enforcement of scheduling orders for case management would thus be nullified if a party could inject amended pleadings upon a showing of less than good cause after scheduling deadlines have expired.”). Whether “good cause” exists under Rule 16 depends in large

part on the diligence, or lack thereof, of the moving party. See GlobespanVirata, Inc. v. Texas Instruments, Inc., Civ. No. 03– 2854, 2005 WL 1638136, at *3 (D.N.J. July 12, 2005) (quoting Rent– A–Ctr. v. Mamaroneck Ave. Corp., 215 F.R.D. 100, 104 (S.D.N.Y.

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

Related

Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Garcetti v. Ceballos
547 U.S. 410 (Supreme Court, 2006)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Mayer v. Belichick
605 F.3d 223 (Third Circuit, 2010)
Warren General Hospital v. Amgen Inc.
643 F.3d 77 (Third Circuit, 2011)
Travelers Indem. Co. v. Dammann & Co., Inc.
594 F.3d 238 (Third Circuit, 2010)
Kronfeld v. First Jersey National Bank
638 F. Supp. 1454 (D. New Jersey, 1986)
Pierce v. Ortho Pharmaceutical Corp.
417 A.2d 505 (Supreme Court of New Jersey, 1980)
Chancellor v. Pottsgrove School District
501 F. Supp. 2d 695 (E.D. Pennsylvania, 2007)
Albert Flora, Jr. v. County of Luzerne
776 F.3d 169 (Third Circuit, 2015)
Joan Mullin v. Karen Balicki
875 F.3d 140 (Third Circuit, 2017)
Michael Palardy, Jr. v. Township of Millburn
906 F.3d 76 (Third Circuit, 2018)
Mike Baloga v. Pittston Area School District
927 F.3d 742 (Third Circuit, 2019)
Spartan Concrete Prods., LLC v. Argos USVI, Corp.
929 F.3d 107 (Third Circuit, 2019)
Rent—A—Center Inc. v. 47 Mamaroneck Avenue Corp.
215 F.R.D. 100 (S.D. New York, 2003)
Adams v. Gould Inc.
739 F.2d 858 (Third Circuit, 1984)
Harrison Beverage Co. v. Dribeck Importers, Inc.
133 F.R.D. 463 (D. New Jersey, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
TORDELLA v. COUNTY OF CAPE MAY, BOARD OF CHOSEN FREEHOLDERS, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tordella-v-county-of-cape-may-board-of-chosen-freeholders-njd-2021.