Yoonessi v. State University of New York

862 F. Supp. 1005, 1994 U.S. Dist. LEXIS 17720, 1994 WL 539261
CourtDistrict Court, W.D. New York
DecidedAugust 26, 1994
Docket1:93-cr-00092
StatusPublished
Cited by13 cases

This text of 862 F. Supp. 1005 (Yoonessi v. State University of New York) is published on Counsel Stack Legal Research, covering District Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Yoonessi v. State University of New York, 862 F. Supp. 1005, 1994 U.S. Dist. LEXIS 17720, 1994 WL 539261 (W.D.N.Y. 1994).

Opinion

DECISION AND ORDER

ARCARA, District Judge.

This ease is currently before the Court pursuant to 28 U.S.C. § 636(c)(4) and Rule 30(b)(2)(B) of the Local Rules for the United States District Court for the Western District of New York, on an appeal by the plaintiff, Mahmood M. Yoonessi, from a judgment entered by order of United States Magistrate Judge Carol E. Heckman on November 30, 1993. The complaint in this action was filed on January 29,1993. All the defendants in the case eventually moved to dismiss the complaint. On June 7, 1993, the Court referred the case to Magistrate Judge Heck-man for all pretrial matters, and to hear and report upon dispositive motions. On August 17, 1993 the parties, pursuant to 28 U.S.C. § 636(c)(1), consented to have Magistrate Judge Heckman conduct any and all proceedings in this matter and to order entry of judgment in the ease. The parties reserved the right to appeal the judgment to this Court and the Second Circuit Court of Appeals. See Item No. 21. In a Decision and Order dated November 22, 1993, Magistrate Judge Heckman granted defendants summary judgment pursuant to Fed.R.Civ.P. 56. It is from Magistrate Judge Heckman’s Decision and Order of November 22, 1993 and subsequent judgment that plaintiff now appeals. The parties have been given an opportunity to brief and argue their respective positions. 1

In an appeal from a judgment ordered entered by a Magistrate Judge pursuant to 28 U.S.C. § 636(c)(1), the district court must consider the appeal in the same manner as an appeal from a judgment of the district court to the court of appeals. See 28 U.S.C. *1010 § 636(c)(4) and Rule 30(b)(2)(B)(v) of the Local Rules for the United States District Court for the Western District of New York. When reviewing a district court’s grant of summary judgment, the court of appeals applies a de novó standard of review, assessing the record in the light most favorable to the non-moving party and applying the same standard as that applied by the district court. See Commercial Union Assurance Co. v. Milken, 17 F.3d 608, 611 (2d Cir.1994). Under Fed.R.Civ.P. 56(c), summary judgment shall be granted if there is no genuine issue of material fact and the moving party is entitled to judgment as a matter of law.

After reviewing the submissions of the parties, hearing oral argument, and reviewing the record in this case de novo, the Court affirms the Judgment ordered entered by Magistrate Judge Heckman on November 30, 1993 for the reasons articulated in her Decision and Order dated November 22, 1993.

IT IS SO ORDERED.

HECKMAN, United States Magistrate Judge.

All defendants have moved for dismissal of the complaint pursuant to Fed.R.Civ.P. 12 and/or for summary judgment pursuant to Fed.R.Civ.P. 56. The parties have consented to have the undersigned hear and decide these motions, pursuant to 28- U.S.C. § 636(c)(4) (Item 21).

For the following reasons, defendants’ motions are granted, and the case is dismissed in its entirety.

BACKGROUND

Plaintiff is a gynecological oncologist who became a member of the faculty of the School of Medicine at State University of New York at Buffalo [“SUNY”] on July 8, 1976. His complaint in this action alleges that on March 20, 1991, he was wrongfully terminated by SUNY ficom his position as tenured Associate Professor as a result of the decision of an arbitrator for the State Office of Employee Relations. He also alleges that, based on this same arbitrator’s decision, he was denied staff privileges at Children’s Hospital of Buffalo and was denied the opportunity to apply for staff privileges at Millard Fillmore Hospital.

Plaintiff asserts that his employment was terminated or denied because he is of Iranian ethnic origin, in violation of the due process and equal protection clauses and in violation of 42 U.S.C. §§ 1981, 1983, 1985, and 2000e-2(a). He also alleges that he was deprived of substantial earnings by the faulty accounting and billing system employed by SUNY’s Faculty Clinical Practice Management Plan. Named as defendants are SUNY and various of its officers (the “state defendants”), Children’s Hospital and various of its officers (“Children’s Hospital defendants”), Millard Fillmore Hospital and one of its officers, and Erie County Medical Center.

The factual background of the dispute is set forth at length in the arbitrator’s decision, which is attached to the complaint as Exhibit A (Item 1). In 1984, during plaintiff’s employment-' at SUNY, the medical school implemented its Clinical Practice Management Plan (the “Plan”) under which full-time medical faculty were required to turn over earnings from clinical services performed at affiliated hospitals to help defray medical school overhead costs. The earnings were then distributed to the faculty member who performed the services, in accordance with a pre-arranged formula (Item 1, Exh. A, p. 4).

Shortly after the Plan was implemented, plaintiff began to complain about the way funds were disbursed and earnings were reported. Unsatisfied with the responses to his complaints, plaintiff adopted a billing system for his clinical practice independent of the Plan’s billing methods. This action resulted in a letter to plaintiff dated June 22, 1988 from defendant Dr. Myroslaw M. Hreshchyshyn, Chair of SUNY at Buffalo’s Department of OB/GYN, and Dr. Donald Larson (not a defendant), SUNY at Buffalo’s Associate Vice President for Clinical Affairs, which directed plaintiff to comply with the Plan billing practices within 30 days or face disciplinary action {id., pp. 9-10).

Plaintiff responded by letter from his attorney dated August 3, 1988, which purport *1011 ed to explain plaintiffs reasons for refusing to bill his clinical work through the Plan billing system (id., pp. 11-13). By letter dated August 15, 1988 from Clifford B. Wilson (SUNY’s Vice President for Human Resources), plaintiff was given an additional 5 days to comply with the Plan billing practices (id., pp. 13-15).

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

Related

Banks v. General Motors, LLC
W.D. New York, 2020
Towson University v. Conte
862 A.2d 941 (Court of Appeals of Maryland, 2004)
Coger v. Connecticut
309 F. Supp. 2d 274 (D. Connecticut, 2004)
M.O.C.H.A. Society, Inc. v. City of Buffalo
272 F. Supp. 2d 217 (W.D. New York, 2003)
Hotaling v. LaPlante
167 F. Supp. 2d 517 (N.D. New York, 2001)
Ruffin v. Deperio
97 F. Supp. 2d 346 (W.D. New York, 2000)
Hinton v. Moritz
11 F. Supp. 2d 272 (W.D. New York, 1998)
McFarland v. Metro-North Commuter Railroad
993 F. Supp. 210 (S.D. New York, 1998)
Daniel v. American Board of Emergency Medicine
988 F. Supp. 127 (W.D. New York, 1997)
Canet v. Gooch Ware Travelstead
917 F. Supp. 969 (E.D. New York, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
862 F. Supp. 1005, 1994 U.S. Dist. LEXIS 17720, 1994 WL 539261, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yoonessi-v-state-university-of-new-york-nywd-1994.