ZUPKO v. COUNTY OF OCEAN

CourtDistrict Court, D. New Jersey
DecidedFebruary 8, 2024
Docket3:22-cv-05872
StatusUnknown

This text of ZUPKO v. COUNTY OF OCEAN (ZUPKO v. COUNTY OF OCEAN) 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
ZUPKO v. COUNTY OF OCEAN, (D.N.J. 2024).

Opinion

NOT FOR PUBLICATION

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

RANDI ZUPKO, Plaintiff, Civil Action No. 22-5872 (MAS) (TJB) v. MEMORANDUM OPINION COUNTY OF OCEAN ef al, Defendants.

SHIPP, District Judge This matter comes before the Court on a Motion to Dismiss Plaintiff Randi Zupko’s (“Plaintiff”) Amended Complaint (ECF No. 13) filed by Defendants County of Ocean (the “County”), Scott Waters (“Waters”), and Robert Greitz (“Greitz’’) (collectively, “Defendants”’). (ECF No. 17.) Plaintiff opposed (ECF No. 21), and Defendants replied (ECF No. 22). The Court has carefully considered the parties’ submissions and decides the Motion without oral argument pursuant to Local Civil Rule 78.1. For the reasons set forth below, Defendants’ Motion is granted.

' Plaintiff's Amended Complaint also identifies fictitious Defendants “John Doe, #1-10,” and “Jane Doe, #1-10.” (Am. Compl. ¥ 5.)

1. BACKGROUND’ A. The Parties Plaintiff is a resident of Ocean County, New Jersey and has been employed by the County in its “Roads Department” since August 2004. (Am. Compl. 991, 10-11.°) The County is a government entity chartered by the State of New Jersey. (/d. 2.) Waters is the Director of Roads and Bridges for Ocean County and Greitz is the Director of Employee Relations for Ocean County. (Ud. 3-4.) B. Plaintiff’s Allegations Plaintiff raises the following causes of action: (1) claims under the New Jersey Law Against Discrimination (“NJLAD”) (Counts I-II]); (2) a claim under the New Jersey Civil Rights Act (““NJCRA”) (Count IV); (3) claims under 42 U.S.C. § 1983 (Counts V and VI); (4) claims under the New Jersey Conscientious Employee Protection Act (“CEPA”) (Counts VII and VID; and (5) a defamation claim (Count IX). (See generally id.) The Court summarizes the relevant allegations below. I. Allegations of Sexual Abuse/Harassment Plaintiff alleges that Waters, a former general supervisor in the County’s Roads Department, engaged in sexually flirtatious actions towards her. Ud. 15-16.) Specifically, Plaintiff alleges that: (1) in 2014, Waters approached Plaintiff and “insisted that she fix his collar

This Court previously analyzed the facts giving rise to this action when it addressed Defendants’ first Motion for Summary Judgment (ECF No. 5), which the Court construed as a Motion to Dismiss. (See Op., ECF No. 11.) Thus, the facts are well known to the parties. In the interest of efficiency, the Court will present an abbreviated version of Plaintiff's allegations that are relevant to Defendant’s Motion. 3 Plaintiff's Amended Complaint filed in ECF No. 13 duplicates paragraph numbers 137 through 149. (See Am. Compl.) The Court, therefore, cites to Plaintiff's Amended Complaint filed in ECF No. 21-3, which complies with Local Civil Rule 15.1(b)(2) and has non-duplicating paragraph numbers. The Court notes that there are no substantive changes between the two filed Amended Complaints.

for him” (id. ¢ 17); (2) in 2015, Waters gave Plaintiff a pair of pink boots and sent Plaintiff a text message asking her to send him a picture of Plaintiff wearing the boots with nothing else on (id. qq 19, 21); and (3) in 2016, Waters attempted to kiss Plaintiff at a work conference in Atlantic City, New Jersey (id. 23-32). Thereafter, despite her rejection of his advances, Plaintiff alleges Waters continued to sexually harass her. Ud. J] 35-51.) In January 2019, Waters was promoted to Director of Roads and Bridges for the County. Ud. 52-53.) Plaintiff alleges that in February 2020, Waters hugged and kissed her without consent. Ud. ¥[ 54-55.) Plaintiff alleges that on September 14, 2020, Waters spoke with her by her office and then “stormed away and yelled down the hallway” that he was “sick of her.” (Jd. 62-63.) At an unspecified date thereafter, Plaintiff disclosed Waters’s alleged acts of sexual harassment to a co-worker in a different department in the County, Michelle Henry (“Henry”). (/d. 64, 66.) On or around September 17, 2020, Henry reported Waters’s alleged sexual harassment against Plaintiff to the assistant County administrator. Ud. J 67.) As a result of Henry’s report, Greitz scheduled a meeting with Plaintiff later that month, on or around September 21, 2020. (/d. 94 70-71.) The County has a policy against Discrimination and Harassment, originally adopted in August 1993, which states that “[t]raining shall be provided to all employees, including supervisors, at least every-other year.” (/d. 78-79.) Plaintiff alleges, however, that she received only six different trainings, including sexual harassment prevention trainings, during her nineteen years of employment with the County. Ud. §§] 76-77.) Plaintiff appears to aver, therefore, that other

* Plaintiff does not provide further information about the meeting’s agenda or what transpired at the meeting, other than that Greitz allegedly made several offensive statements regarding Plaintiff's disability (vestibular neuritis and labyrinthitis). (See generally Am. Compl; see also id. 14, 72, 75.) For example, Greitz allegedly stated, “I know you have a disability[,] but you look fine to me[,]” and asked whether Plaintiff was “sure [she] wanted to do this because. . . calls will start being made.” Ud. §{| 73-74.)

employees, like Waters and Greitz, did not receive regular training on sexual harassment. (See id {{ 80-83.) 2. Alleged Retaliatory Conduct On or about November 25, 2020, Plaintiff was advised that an investigation into her sexual harassment claim against Waters revealed “no violation.” (id. § 104.) Plaintiff alleges that Defendants retaliated against her subsequent to her sexual harassment report. U/d. §] 105.) On or about January 25, 2021, Plaintiff was transferred to the “Bridge Department” despite expressing that she did not want to be transferred. Ud. [J 106-09.) Plaintiff alleges that in March 2022, she indicated in an internal evaluation mechanism that there “has been a retaliatory working relationship with [Waters and others] since being transferred in January 2021” and that she has not been included in internal communications and correspondences. (Ud. 120-22.) Plaintiff states that Waters did not comment or sign off on Plaintiff's evaluation form as required. (/d. FF 113, 123.) On May 3, 2022, Plaintiff sent correspondence to Greitz, asking why she had not been questioned about her comments in her evaluation. Ud. § 125.) On June 16, 2022, Greitz responded by “provid[ing] her with a list of questions.” Ud. 4] 128-29.) Plaintiff alleges that no other action was taken. Ud. § 130.) Finally, Plaintiff alleges she has not received a promotion since 2014 and that Defendants have eliminated much of her job duties and responsibilities as a supervisor. (/d. 157-58.) C. Procedural History On October 4, 2022, Plaintiff commenced this action in federal court. (Compl., ECF No. 1.) In lieu of an answer to the Complaint, Defendants filed a Motion for Summary Judgment (ECF No. 5), which the Court construed as a Motion to Dismiss. (See Op., ECF No. 11.) On May 26,

2023, this Court issued a Memorandum Opinion and Order granting Defendants’ Motion and dismissing Plaintiff?s Complaint without prejudice. (Op.; Order, ECF No. 12.) Plaintiff subsequently filed an Amended Complaint, amending only her claims arising under federal law. (Compare Compl. with Am. Compl.) In lieu of an answer, Defendants filed a renewed Motion to Dismiss (ECF No. 17). Plaintiffs opposed (ECF No. 21), and Defendants replied (ECF No. 22). Il. LEGAL STANDARD Federal Rule of Civil Procedure 8(a)(2)° “requires only ‘a short and plain statement of the claim showing that the pleader is entitled to relief,’ in order to ‘give the defendant fair notice of what the .. .

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

Related

Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
United Mine Workers of America v. Gibbs
383 U.S. 715 (Supreme Court, 1966)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Pembaur v. City of Cincinnati
475 U.S. 469 (Supreme Court, 1986)
City of Canton v. Harris
489 U.S. 378 (Supreme Court, 1989)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Karen Malleus v. John George
641 F.3d 560 (Third Circuit, 2011)
Mandel v. M & Q Packaging Corp.
706 F.3d 157 (Third Circuit, 2013)
Randy Mulholland v. Government County of Berks
706 F.3d 227 (Third Circuit, 2013)
Fowler v. UPMC SHADYSIDE
578 F.3d 203 (Third Circuit, 2009)
Marion v. City of Philadelphia/Water Department
161 F. Supp. 2d 381 (E.D. Pennsylvania, 2001)
Bair v. City of Atlantic City
100 F. Supp. 2d 262 (D. New Jersey, 2000)
Hiester v. Fischer
113 F. Supp. 2d 742 (E.D. Pennsylvania, 2000)
James Cibula v. Fox
570 F. App'x 129 (Third Circuit, 2014)
Oliveira v. Township of Irvington
41 F. App'x 555 (Third Circuit, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
ZUPKO v. COUNTY OF OCEAN, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zupko-v-county-of-ocean-njd-2024.