Ware v. Nicklin Associates, Inc.

580 F. Supp. 2d 158, 71 Fed. R. Serv. 3d 1284, 2008 U.S. Dist. LEXIS 77604, 2008 WL 4445633
CourtDistrict Court, District of Columbia
DecidedOctober 3, 2008
Docket1:08-cv-233
StatusPublished
Cited by20 cases

This text of 580 F. Supp. 2d 158 (Ware v. Nicklin Associates, Inc.) is published on Counsel Stack Legal Research, covering District Court, District of Columbia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ware v. Nicklin Associates, Inc., 580 F. Supp. 2d 158, 71 Fed. R. Serv. 3d 1284, 2008 U.S. Dist. LEXIS 77604, 2008 WL 4445633 (D.D.C. 2008).

Opinion

Memorandum Opinion

REGGIE B. WALTON, District Judge.

Currently before the Court are defendant Nicklin Associates Inc.’s (“Nicklin”) *161 Motion 1 to dismiss pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure and defendant Stericycle Inc.’s (“Stericycle”) Motion for Summary Judgment pursuant to Rule 56(c) of the Federal Rules of Civil Procedure. The plaintiff, Gloria Ware, brought this lawsuit against Nieklin and its employees named as defendants and also Stericycle (collectively, the “defendants”) alleging race, age and sex discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e-16(a) (2000) and the District of Columbia Human Rights Act of 1977, D.C.Code § 2-1401.01 (2008) (“DCHRA”) and wrongful termination. According to Nieklin, the allegations contained in the complaint are inadequate to provide the relief which the plaintiff seeks. Stericycle posits that it is improperly named as a defendant.

Upon consideration of the parties’ various filings submitted in regard to Nicklin’s Motion to Dismiss (“Nicklin’s Mot.”), Steri-cycle’s Motion for Summary Judgment (“Stericycle’s Mot.”) and the relevant portions of the record, and for the reasons set forth below, the Court concludes that Nicklin’s Motion must be denied and that Stericycle’s Motion must be denied without prejudice.

I.Background

A. Factual Summary 2

In July 2008, Nieklin hired the plaintiff as a part-time secretary. Complaint (“Compl.”) ¶ 10. In December of 2003, the plaintiff was promoted to the position of Account Manager, id. ¶ 11, and in early 2004, Nieklin promoted the plaintiff to the position of Office Manager, id. ¶ 13. In late 2004, the plaintiff was also assigned duties and responsibilities of the Transportation Manager without receiving any additional pay, id. ¶ 14, while the person who previously held the Transportation Manager position (a male) purportedly “was paid almost twice as much as [the plaintiff] was paid to do half the work.” Plaintiffs Opposition to Motion to Dismiss by Defendant Nieklin Associates, Inc. at 4.

John Nieklin, a Vice President of the Nieklin corporation, id. ¶ 7, allegedly “referred to black workers in racist slurs and made racist references”, id. ¶ 29. Several times during the course of her employment, the plaintiff claims that she requested that Mr. Nieklin cease using racially derogative language when referring to Nicklin’s African-American employees, id. ¶ 30, and the plaintiff told her co-workers that she intended to file a charge of discrimination against Nieklin with the Equal Employment Opportunity Commission (“EEOC”), id. ¶ 16. She filed her charge of discrimination with the EEOC on March 9, 2005, 3 id. ¶ 9 and according to the plaintiff, Nicklin’s management knew that she had filed the complaint with the EEOC, Compl. ¶¶ 17, 18, 28, and was aware that she “had knowledge of a fraudulent billing and invoicing scheme” employed by Niek-lin, id. ¶ 32.

On Thursday, April 14, 2005, the plaintiff was absent from work for half the day *162 and absent the entire day on Friday, April 15, 2005, for medical reasons. Id. ¶ 23. On Monday, April 18, 2005, the plaintiffs employment was terminated by Nicklin when she returned to work for not providing “a written explanation from a doctor or healthcare provider that justified and substantiated her absence from work for medical reasons” even though she had not been made aware that she needed one. Id. ¶¶ 20, 22. And according to the plaintiff, she was terminated despite otherwise having an unblemished record. Id. ¶ 21.

B. Procedural Summary

On August 24, 2007, the EEOC issued a letter to the plaintiff indicating that she could initiate a lawsuit based on the charges she had lodged against Nicklin with the EEOC. Compl. ¶ 33. Thereafter, the plaintiff filed a complaint in the Superior Court of the District of Columbia on November 19, 2007. Her complaint asserted claims against Nicklin and five of its employees for discrimination and retaliation under Title VII and the DCHRA, and for wrongful termination. Id. ¶¶ 2, 4-7, 34-45. The complaint also named Stericy-cle as a defendant because “it is the successor in interest to Nicklin Associates, Inc. and, alternatively, the former employer of [the plaintiff].” Id. ¶ 3. Sterieycle timely removed the case to this Court on February 8, 2008. 4 Docket Entry (“D.E.”) #1.

On February 19, 2008, the Nicklin defendants moved for dismissal under Federal Rule of Civil Procedure 12(b)(6) and Sterieycle moved for summary judgment pursuant to Rule 56. The plaintiff has filed oppositions to both motions.

II. Standards of Review

A. Rule 12(b)(6)

When ruling on a motion to dismiss under Federal Rule of Civil Procedure 12(b)(6), the court “must treat the complaint’s factual allegations as true” and “must grant [the] plaintiff the benefit of all inferences that can be derived from the facts alleged.” Sparrow v. United Air Lines, Inc., 216 F.3d 1111, 1113 (D.C.Cir.2000) (internal quotations and citations omitted); see also Erickson v. Pardus, 551 U.S. 89, 127 S.Ct. 2197, 2200, 167 L.Ed.2d 1081 (2007) (internal quotation marks and citations omitted); Trudeau v. FTC, 456 F.3d 178, 193 (D.C.Cir.2006) (internal quotation marks and citations omitted). Under this Rule, a plaintiff need not allege specific details that prove the veracity of a claim; rather, a properly pleaded complaint only need contain a clear and concise statement of the claim sufficient to place a defendant on “notice of what the plaintiffs claim is and the grounds upon which it rests.” Conley v. Gibson, 355 U.S. 41, 47, 78 S.Ct. 99, 2 L.Ed.2d 80 (1957).

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

Related

Foroudi v. The Aerospace Corporation
California Court of Appeal, 2020
Clay v. Howard University
128 F. Supp. 3d 22 (District of Columbia, 2015)
Cornish v. District of Columbia
67 F. Supp. 3d 345 (District of Columbia, 2014)
District of Columbia v. Masucci
13 F. Supp. 3d 33 (D.C. Circuit, 2014)
Jones v. District of Columbia Water and Sewer Authority
943 F. Supp. 2d 90 (District of Columbia, 2013)
JAIYEOLA v. District of Columbia
40 A.3d 356 (District of Columbia Court of Appeals, 2012)
Coleman v. District of Columbia
828 F. Supp. 2d 87 (District of Columbia, 2011)
Brown v. Children's National Medical Center
773 F. Supp. 2d 125 (District of Columbia, 2011)
Middlebrooks v. Godwin Corp.
722 F. Supp. 2d 82 (District of Columbia, 2010)
Middlebrooks v. Godwin Corporation
District of Columbia, 2010
Middlebrooks v. Bonner Kiernan Trebach & Crociata
671 F. Supp. 2d 61 (District of Columbia, 2009)
Hutchinson v. Holder
668 F. Supp. 2d 201 (District of Columbia, 2009)
Ellis v. Georgetown University Hospital
631 F. Supp. 2d 71 (District of Columbia, 2009)
Zelaya v. UNICCO SERVICE COMPANY
587 F. Supp. 2d 277 (District of Columbia, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
580 F. Supp. 2d 158, 71 Fed. R. Serv. 3d 1284, 2008 U.S. Dist. LEXIS 77604, 2008 WL 4445633, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ware-v-nicklin-associates-inc-dcd-2008.