Borawski v. Abulafia

Decision Date01 August 2012
Docket NumberNo. 27666/11.,27666/11.
Citation2012 N.Y. Slip Op. 51423,959 N.Y.S.2d 87,36 Misc.3d 1222
PartiesDorota BORAWSKI, M.D., Plaintiff, v. Ovadia ABULAFIA, M.D. and Suny Downstate Medical Center, Defendants.
CourtNew York Supreme Court

OPINION TEXT STARTS HERE

Eric T. Schneiderman, Esq., for Defendants.

Dean T. Cho, Esq., for Plaintiff.

AUGUSTUS C. AGATE, J.

The following papers numbered 1 to 6 read on this motion by defendants to dismiss the complaint.

+---------------------------------------------+
                ¦PAPERS                              ¦NUMBERED¦
                +------------------------------------+--------¦
                ¦Notice of Motion–Affidavits–Exhibits¦1–3     ¦
                +------------------------------------+--------¦
                ¦Affirmation in Opposition–Exhibits  ¦4–6     ¦
                +------------------------------------+--------¦
                ¦Defendants' Memorandum of Law       ¦        ¦
                +------------------------------------+--------¦
                ¦Plaintiff's Memorandum of Law       ¦        ¦
                +------------------------------------+--------¦
                ¦Defendants' Reply Memorandum of Law ¦        ¦
                +---------------------------------------------+
                

Upon the foregoing papers it is ordered that this motion by defendants to dismiss the complaint is decided as follows:

This action arises out of the termination of plaintiff's employment and fellowship at defendant SUNY Downstate Medical Center (Downstate) in January 2011. Plaintiff was a medical resident at defendant Downstate in the Department of Obstetrics and Gynecology from 20052009. After completing her residency, in August 2009, plaintiff accepted a position as a trainee in the Department's Fellowship program. Simultaneously, plaintiff was appointed a Clinical Assistant Professor/part time OB–GYN attending physician. Defendant Ovadia Abulafia, M.D. was the chairman of the Obstetrics and Gynecology Department at Downstate.

Plaintiff alleges that beginning in August 2010, her on-call hours were increased from three calls per month to four. Plaintiff asserts that subsequently, in December 2010, her on-call hours were increased again, to five calls per month, consisting of two 24 hour weekend on-call shifts and three 16 hour weekday on-call shifts, for a total of 96 on-call hours per month. On January 4, 2011, plaintiff wrote to defendant Abulafia, complaining of the increase in her on-call hours. She specifically stated in her letter that she works more than the 80 hours permitted by any training program. In the letter, plaintiff questioned whether this was a safe practice for patient care as well as her own personal safety and requested a written letter absolving her of any legal responsibility as a result of the “lack of rest.” On January 5, 2011, upon his request, plaintiff met with defendant Abulafia. At this meeting, which plaintiff tape-recorded, defendant Abulafia informed her that she would no longer be taking any calls. He further informed her that he did not know what was going to happen with her fellowship. Plaintiff thereafter wrote to various persons employed by Downstate regarding the termination of her on-call duties. Plaintiff met with defendant Abulafia to discuss her fellowship program, and pursuant to a letter dated January 25, 2011, defendant Abulafia advised plaintiff that her Fellowship program was terminated due to “programmatic issues.” Plaintiff asserts, though, that the termination was really an “unlawful retaliation” for her complaint regarding her hours. Plaintiff thereafter filed a complaint against Downstate with the New York State Division of Human Rights and New York City Commission on Human Rights.

On December 9, 2011, plaintiff commenced the instant action against defendants Downstate and Abulafia. The complaint contains causes of action sounding in breach of contract, wrongful termination, defamation per se, intentional infliction of emotional distress, violation of the New York City Human Rights Law, violation of the New York State Human Rights Law and promissory estoppel. Plaintiff asserts, inter alia, that her on-call hours constituted a violation of the American Board of Obstetrics and Gynecology Rules, which limit duty hours to 80 hours per week, inclusive of all in-house call activities. Plaintiff also asserts that her on-call hours constituted a violation of section 405 of the New York State Department of Health Code, commonly referred to as the Libby Zion Law.” Defendants now move to dismiss the complaint on the grounds of lack of subject matter jurisdiction pursuant to CPLR 3211(a)(2) and the failure to state a cause of action pursuant to CPLR 3211(a)(7).

It is well settled that the Court of Claims has exclusive jurisdiction over claims for money damages against the State and its agencies, departments and employees acting in their official capacity in the exercise of governmental functions. (N.Y. Const, art. VI, § 9; Court of Claims Act §§ 8, 9[2]; Morell v. Balasubramanian, 70 N.Y.2d 297, 300 [1987];Peterson v. New York City Dept. of Envtl. Protection, 66 AD3d 1027, 1028–1029 [2009].)

In the matter at hand, Downstate is a subdivision of the State University of New York (Education Law § 352[3] ) and, thus, all the causes of action pled in the complaint against defendant Downstate, except for the sixth cause of action for violation of the New York State Human Rights Law, must be brought in the Court of Claims. ( see Power Cooling Inc. v. State Univ. Of New York, 284 A.D.2d 317, 317 [2001];Automated Ticket Sys., Ltd. v. Quinn, 70 A.D.2d 726 [1979].) A cause of action to recover damages for violation of the New York States Human Rights Law may be maintained against the State or an agent thereof in the Supreme Court, as well as in the Court of Claims. (Koerner v. State of New York, 62 N.Y.2d 442, 448–449 [1984];Kolomick v. New York Air Natl. Guard, 219 A.D.2d 367, 371 [1996]. Thus, all the causes of action herein, except the sixth cause of action, are dismissed as against defendant Downstate. (CPLR 3211[a][2].)

Defendants also seek to dismiss the sixth cause of action on the ground of failure to state a cause of action pursuant to CPLR 3211(a)(7).

When a party moves to dismiss a complaint pursuant to CPLR 3211(a)(7), the standard is whether the pleading states a cause of action, not whether the proponent of the pleading has a cause of action. (Sokol v. Leader, 74 AD3d 1180, 1180–1181 [2010]; see Guggenheimer v. Ginzburg, 43 N.Y.2d 268, 275 [1977].) “In considering such a motion, the court must accept the facts as alleged in the complaint as true, accord plaintiffs the benefit of every possible favorable inference, and determine only whether the facts as alleged fit within any cognizable legal theory.” (Sokol v. Leader, 74 AD3d at 1181; see ...

To continue reading

Request your trial
2 cases
  • Cho v. Caf
    • United States
    • U.S. District Court — Southern District of New York
    • 9 Septiembre 2013
    ...failed to show that she engaged in a protected activity under the NYCHRL. Finally, plaintiff's reliance on Borawski v. Abulafia, 36 Misc.3d 1222(A), 2012 WL 3104394 (N.Y.Sup.Ct.2012) is unavailing. In that case, the court concluded that the plaintiff, a medical resident, had stated a claim ......
  • Mi-Kyung Cho v. Young Bin Café
    • United States
    • U.S. District Court — Southern District of New York
    • 9 Septiembre 2013
    ...failed to show that she engaged in a protected activity under the NYCHRL.Finally, plaintiff's reliance on Borawski v. Abulafia, 36 Misc.3d 1222(A), 2012 WL 3104394 (N.Y.Sup.Ct.2012) is unavailing. In that case, the court concluded that the plaintiff, a medical resident, had stated a claim f......

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT