Weiss v. City University of New York

CourtDistrict Court, S.D. New York
DecidedNovember 10, 2019
Docket1:17-cv-03557
StatusUnknown

This text of Weiss v. City University of New York (Weiss v. City University of New York) 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
Weiss v. City University of New York, (S.D.N.Y. 2019).

Opinion

USDC SDNY UNITED STATES DISTRICT COURT DOCUMENT SOUTHERN DISTRICT OF NEW YORK eX ELECTRONICALLY FILED . DOC #; FAIGY RACHEL WEISS, DATE FILED: 11/10/2019 Plaintiff, : : 17-CV-3557 (VSB) - against - : : OPINION & ORDER CITY UNIVERSITY OF NEW YORK, et al., : Defendants. :

Appearances: Faigy Rachel Weiss Brooklyn, NY Pro se Plaintiff Johane Severin Erin Patricia Kandel Steven Leon Banks New York State Office of the Attorney General New York, NY Counsel for Defendants VERNON S. BRODERICK, United States District Judge: Before me are (1) Plaintiff's request for a preliminary injunction, (Doc. 90); (2) Plaintiff’ s objection to representation of Defendants by the New York State Office of the Attorney General (“Attorney General’s Office’’), (id.); (3) Defendants’ request that I dismiss from Plaintiff's recently filed Second Amended Complaint those causes of action that I previously dismissed, (Doc. 94); and (4) Defendants’ request that I set a briefing schedule for Defendants’ anticipated motion to dismiss, (id.). Because Plaintiff has failed to demonstrate irreparable harm or a likelihood of success on the merits, her request for a preliminary injunction is DENIED. Because there is no conflict of interest inherent in the representation of Defendants

by the Attorney General’s Office, Plaintiff’s request for disqualification is DENIED. Because Plaintiff’s Second Amended Complaint is nearly identical to her First Amended Complaint, Defendants’ request to dismiss the reasserted causes of action is GRANTED, but their request to dismiss the newly asserted cause of action against current Attorney General Letitia James is

DENIED without prejudice to renewal. Background and Procedural History Plaintiff commenced this action on May 11, 2017 by filing a request to proceed in forma pauperis, (Doc. 1), and a complaint against the City University of New York (“CUNY”), the City University of New York Board of Trustees, Hunter College of the City University of New York, the Silberman School of Social Work at Hunter College, and four CUNY administrators, Nireata Seals, John Rose, Jennifer Raab, and Roberta Nord, alleging various claims of discrimination in connection with the rejection of her application for admission to the “Masters of Social Work” (“MSW”) program at the Silberman School of Social Work at Hunter College, (Doc. 2). By order dated June 6, 2017, and pursuant to a review of the initial complaint based upon

Plaintiff’s in forma pauperis status, as authorized by 28 U.S.C. § 1915(e)(2)(B), I dismissed on the basis of Eleventh Amendment immunity Plaintiff’s (1) § 1981 and § 1983 claims asserted against CUNY, the CUNY Board of Trustees, Hunter College, and the Silberman School, and (2) the § 1981 and § 1983 claims for money damages asserted against Defendants Rose, Raab, Seals, and Nord in their official capacities. (Doc. 5.) I also dismissed Plaintiff’s Title VI claims against Defendants Rose, Raab, Seals, and Nord, because as individuals they do not receive federal funding. (Id.) After requesting and receiving several extensions, Plaintiff filed her Amended Complaint on April 13, 2018, against CUNY, members of the CUNY Board of Trustees in their official and individual capacities, Hunter College of CUNY, the Silberman School of Social Work at Hunter College, James Milliken, former chancellor of CUNY, in his individual capacity, along with Nireata Seals, John Rose, Jennifer Raab, Roberta Nord, and Eric T. Schneiderman, in their official and individual capacities. (Doc. 31.)

On June 19, 2018, CUNY, Milliken, Seals, Rose, Raab and Nord all moved to dismiss the Amended Complaint, (Doc. 36), noting that Hunter College and the Silberman School are not suable entities and that CUNY is the only proper institutional defendant, (id. 2 n.2). On August 13, 2018, after being served, the CUNY Board of Trustees in its official capacity, Eric T. Schneiderman in his individual capacity, and Barbara D. Underwood, then Acting Attorney General, in her official capacity, filed a motion to dismiss indicating that they joined in the June 19, 2018 motion to dismiss filed by the other Defendants. (Doc. 47.) By Opinion & Order dated March 18, 2019, I dismissed all of Plaintiff’s claims except for her (1) Title VI claim against CUNY; (2) § 1983 claims against the CUNY Board of Trustees, Milliken, Seals, Rose, Raab, and Nord in their individual capacities; and (3) § 1981 claims against the CUNY Board of Trustees,

Milliken, Seals, Rose, Raab, and Nord in their individual capacities. (Doc. 65.) CUNY, the CUNY Board of Trustees, Milliken, Seals, Rose, Raab, and Nord filed an answer on April 8, 2019. (Doc. 67.) I then held an initial pretrial conference on May 14, 2019, at which Defendants stated their intent to move under Federal Rule of Civil Procedure 12(c) to dismiss most of the remaining claims against Defendants in their individual capacities. Plaintiff indicated a desire to (1) file a second amended complaint and (2) to seek recusal of the Attorney General’s Office from this case. During the conference, and subsequently in a written order dated June 6, 2019, I directed Defendants to file their motion to dismiss by June 20, 2019 and granted Plaintiff leave to subsequently file a second amended complaint; I also directed Plaintiff to submit a letter requesting the amount of time she would need to do so. (Doc. 75.) I also directed Plaintiff to inform me by letter whether she intended to file a motion seeking removal of the Attorney General’s Office from this case, and if so, how much time she would need to file such a motion. (Id.) Finally, the parties were directed to meet and confer and submit a proposed

case management plan and scheduling order. (Id.) On June 10, 2019, I issued an order directing the clerk to attempt to locate pro bono counsel to assist Plaintiff with propounding discovery. (Doc. 76.) On June 20, 2019, Defendants filed their second motion to dismiss the amended complaint. (Doc. 78.) On June 21, 2019, the parties submitted a proposed case management plan that scheduled the close of discovery for February 29, 2020. (Doc. 87.) Subsequently, Plaintiff submitted a letter informing me that she wished to amend her complaint and move for recusal of the Attorney General. (Doc. 88.) By order dated July 1, 2019, I directed Plaintiff to file her recusal motion by July 29, 2019, and her second amended complaint by August 29, 2019. (Doc. 89.)

On July 29, 2019, Plaintiff submitted a letter requesting “permission to attend the MSW graduate program at Hunter College Silberman School of Social Work as a full time student with full tuition waiver/scholarship, living stipend and medical/dental insurance as part of preliminary relief.” (Pl.’s 7/29/19 Ltr.)1 Plaintiff also asserted that it is “a conflict of interest for the attorney general to represent a state employee who has violated CUNY, state, city and federal laws as it contradicts the mission of the NYAG.” (Id.) On August 5, 2019, Defendants filed a letter opposing this request on the grounds that she had failed to make the showing required for a

1 “Pl.’s 7/29/19 Ltr.” refers to Plaintiff’s July 29, 2019 letter requesting, among other things, admission to the MSW program at the Silberman School of Social Work. (Doc. 90.) preliminary injunction and that her motion to disqualify the Attorney General failed as a matter of law. (Defs.’ Opp.)2 On August 21, 2019, Plaintiff submitted a letter in further support of her request. (“Pl.’s 8/22/19 Ltr.”)3 On August 29, 2019, Plaintiff filed a second amended complaint that was virtually

identical to her amended complaint, except that references to Eric T.

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

Related

GSI Commerce Solutions, Inc. v. BabyCenter, L.L.C.
618 F.3d 204 (Second Circuit, 2010)
Charles Glueck v. Jonathan Logan, Inc.
653 F.2d 746 (Second Circuit, 1981)
Sugarhill Records Ltd. v. Motown Record Corp.
570 F. Supp. 1217 (S.D. New York, 1983)
United States v. Carr
557 F.3d 93 (Second Circuit, 2009)
Harris v. Mills
572 F.3d 66 (Second Circuit, 2009)
Gabayzadeh v. Taylor
639 F. Supp. 2d 298 (E.D. New York, 2009)
Decker v. Nagel Rice LLC
716 F. Supp. 2d 228 (S.D. New York, 2010)
Neroni v. Coccoma
591 F. App'x 28 (Second Circuit, 2015)
Zaccaro v. Parker
169 Misc. 2d 266 (New York Supreme Court, 1996)
Purgess v. Sharrock
33 F.3d 134 (Second Circuit, 1994)
First NBC Bank v. Murex, LLC
259 F. Supp. 3d 38 (S.D. New York, 2017)
MyWebGrocer, LLC v. Hometown Info, Inc.
375 F.3d 190 (Second Circuit, 2004)
Dodge v. County of Orange
208 F.R.D. 79 (S.D. New York, 2002)
SCM Corp. v. Xerox Corp.
507 F.2d 358 (Second Circuit, 1974)
Republic of Philippines v. New York Land Co.
852 F.2d 33 (Second Circuit, 1988)
Consolidated Gold Fields PLC v. Minorco, S.A.
871 F.2d 252 (Second Circuit, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
Weiss v. City University of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/weiss-v-city-university-of-new-york-nysd-2019.