Wu v. GSHMC

CourtCourt of Appeals for the Second Circuit
DecidedMay 20, 2020
Docket19-2209-cv
StatusUnpublished

This text of Wu v. GSHMC (Wu v. GSHMC) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wu v. GSHMC, (2d Cir. 2020).

Opinion

19-2209-cv Wu v. GSHMC, et al.

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT

SUMMARY ORDER Rulings by summary order do not have precedential effect. Citation to a summary order filed on or after January 1, 2007, is permitted and is governed by Federal Rule of Appellate Procedure 32.1 and this Court’s Local Rule 32.1.1. When citing a summary order in a document filed with this Court, a party must cite either the Federal Appendix or an electronic database (with the notation “summary order”). A party citing a summary order must serve a copy of it on any party not represented by counsel.

At a stated term of the United States Court of Appeals for the Second Circuit, held at the Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of New York, on the 20th day of May, two thousand twenty.

PRESENT: AMALYA L. KEARSE, JOHN M. WALKER, JR., JOSÉ A. CABRANES, Circuit Judges.

SERENA WU,

Plaintiff-Appellant, 19-2209-cv

v.

GOOD SAMARITAN HOSPITAL MEDICAL CENTER, CATHOLIC HEALTH SERVICES OF LONG ISLAND, MADONNA PERINATAL SERVICES, BENJAMIN SCHWARTZ, and JONATHAN GOLDSTEIN,

Defendants-Appellees.

FOR PLAINTIFF-APPELLANT: DEBORAH N. MISIR, Lally & Misir, LLP, Mineola, NY.

FOR DEFENDANTS-APPELLEES: CHRISTOPHER J. MORO, Christopher G. Gegwich, on the brief, Nixon Peabody, LLP, Jericho, NY, for Good Samaritan Hospital Medical Center, Catholic Health Services of Long Island, and Benjamin Schwartz.

1 ADAM FRANCOIS WATKINS, Watkins Bradley LLP, New York, NY; and Andrew Cooper, Mohen Cooper LLC, Woodbury, NY, on the brief; for Madonna Perinatal Services and Jonathan Goldstein.

Appeal from a judgment of the United States District Court for the Eastern District of New York (Sandra J. Feuerstein, Judge); (Arlene R. Lindsay, Magistrate Judge).

UPON DUE CONSIDERATION WHEREOF, IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the judgment of the District Court be and hereby is AFFIRMED.

Plaintiff-Appellant Serena Wu (“Plaintiff”) appeals from a July 3, 2019 judgment and July 2, 2109 order of the District Court granting, as to all nineteen claims, 1 the motions to dismiss under Fed. R. Civ. P. 12(b)(6) of Defendants-Appellees Good Samaritan Hospital Medical Center (“Hospital”), Catholic Health Services of Long Island (“CHS”), Benjamin Schwartz (jointly, the “Hospital Defendants”), Madonna Perinatal Services (“Madonna”), and Jonathan Goldstein (jointly, the “Madonna Defendants”), in an action alleging violations of Title VII of the Civil Rights Act of 1964, 42 U.S.C. §§ 2000e et seq. (“Title VII”); 42 U.S.C. § 1981; the Equal Pay Act, 29 U.S.C. §§ 206 et seq. (“EPA”); New York State Human Rights Law, N.Y. Exec. Law §§ 290 et seq. (“NYSHRL”); and N.Y. Lab. Law § 215(1)(a) (“NYLL”). 2 We affirm the judgment of the District Court dismissing

1 Because Plaintiff has voluntarily withdrawn her claim for negligent infliction of emotional distress (Count Nineteen), see Plaintiff’s Brief at 35, we do not consider that claim on appeal. 2 Specifically, Plaintiff brings the following nineteen claims: unlawful discharge due to discrimination based on race, national origin and sex in violation of Title VII against the Hospital Defendants (Count One); unlawful discharge due to intentional discrimination based on race in violation of 42 U.S.C. § 1981 against the Hospital Defendants (Count Two); unlawful discharge due to discrimination based on race, national origin, and sex in violation of the NYSHRL against the Hospital Defendants (Count Three); retaliation in violation of Title VII against the Hospital Defendants (Count Four); retaliation in violation of NYSHRL § 296 against the Hospital Defendants (Count Five); unlawful retaliation in violation of NYLL § 215(1)(a) against the Hospital Defendants (Count Six); failure to hire due to discrimination based on race, national origin and sex in violation of Title VII against all Defendants (Count Seven); failure to hire based on race in violation of Section 1981 against all Defendants (Count Eight); failure to hire due to discrimination based on race, national origin and sex in violation of NYSHRL against all Defendants (Count Nine); creation of a hostile work environment due to discrimination based on race, national origin and sex in violation of Title VII against the Hospital Defendants (Count Ten); discrimination in wages based on sex in violation of the EPA against all Defendants (Count Eleven); discrimination in wages based on sex in violation of Title VII against all Defendants (Count Twelve); discrimination in wages based on sex in violation of NYSHRL against all Defendants (Count Thirteen); discrimination in wages based on sex in violation of NYLL § 194 against all Defendants (Count Fourteen); breach of 2 all of Plaintiff’s claims. 3 We assume the parties’ familiarity with the underlying facts, the procedural history of the case, and the issues on appeal.

I.

We begin our discussion by addressing those claims for which we need not reach the merits.

First, we affirm the District Court’s dismissal of all of Plaintiff’s Title VII claims as time barred. Before an individual is permitted to bring a Title VII suit in federal court, the claims forming the basis of such a suit must first be presented in a complaint to the EEOC, and “the claimant must make the EEOC filing within 300 days of the alleged discriminatory conduct.” Williams v. New York City Hous. Auth., 458 F.3d 67, 69 (2d Cir. 2006). The parties here spill much ink over when, for the purposes of this 300-day window, Plaintiff filed her EEOC complaint. Apparently, the issue presented—whether the charge is “filed” on the date that the plaintiff faxes the complaint to the EEOC or on the date that the EEOC officially stamps the complaint “received”—is an issue of first impression in this Circuit. We need not, however, decide the issue. Assuming, arguendo, that Plaintiff is correct, and her complaint was filed with the EEOC when faxed on June 14, 2016, that places the 300-day cutoff date at August 19, 2015. Although plaintiff’s employment at the Hospital ended on August 19, 2015, she received her notice of termination on May 15, 2015, and her claims accrued on that date. See Flaherty v. Metromail Corp., 235 F.3d 133, 137 (2d Cir. 2000) (citing Delaware State College v. Ricks, 449 U.S. 250, 258 (1980)) (“It has long been settled that a claim of employment discrimination accrues for statute of limitations purposes on the date the employee learns of the employer’s discriminatory conduct.”). Because Plaintiff’s claims accrued well outside the limitations window for a complaint filed on June 14, we conclude that the District Court properly dismissed every Title VII claim as untimely.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Wu v. GSHMC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wu-v-gshmc-ca2-2020.