Kleehammer v. Monroe County
583 F. App'x 18
2d Cir.2014Background
- Kleehammer, proceeding pro se, appealed district court orders related to her employment discrimination claims against Monroe County and others.
- District court dismissed part of her claims in September 2010 and later granted summary judgment for defendants on remaining claims in November 2012.
- The district court also sanctioned counsel on March 20, 2013.
- Kleehammer filed a notice of appeal on April 29, 2013, attempting to appeal the November 2012 order and the March 2013 sanction, but the notice did not specify the September 2010 order.
- The Second Circuit held jurisdiction was limited to the November 2012 summary judgment order and dismissed the rest.
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Whether the appeal is reviewable of the November 2012 order | Kleehammer contends the district court erred in summary judgment on retaliation claims. | Defendants argue the notice of appeal did not designate the September 2010 order and thus limits review to the November 2012 order. | Yes, the appeal is limited to the November 2012 order. |
| Whether Kleehammer stated a Title VII/NYSHRL retaliation claim | Kleehammer asserts retaliation for reporting incidents by denying Z-time and ordering return to work. | Defendants maintain no genuine dispute on nonretaliatory reasons and no pretext. | The claims fail; no pretext shown and no causal link established. |
| Whether the Rule 11 sanction against counsel created a justiciable dispute for appeal | Kleehammer sought review of sanctions against counsel as part of her appeal. | Sanctions against attorney, not plaintiff, cannot be appealed by plaintiff. | No, sanctions charged to counsel are not subject to plaintiff’s appeal. |
Key Cases Cited
- Bowles v. Russell, 551 U.S. 205 (U.S. 2007) (jurisdictional requirements for filing a notice of appeal)
- Gonzalez v. Thaler, 132 S. Ct. 641 (S. Ct. 2012) (Rule 3(c)(1) jurisdictional designations)
- New Phone Co. v. City of New York, 498 F.3d 127 (2d Cir. 2007) (interpretation of notices of appeal when intent is clear)
- M.E.S., Inc. v. Snell, 712 F.3d 666 (2d Cir. 2013) (timeliness of amended notices of appeal)
- DeLuca v. Long Island Lighting Co., 862 F.2d 427 (2d Cir. 1988) (appeal by attorney must be in his own name)
- Goins v. Bridgeport Hosp., 555 F. App’x 70 (2d Cir. 2014) (pre-Nassar context for retaliation standard not required here)
- Reed v. A.W. Lawrence & Co., 95 F.3d 1170 (2d Cir. 1996) (three-step burden-shifting standard for retaliation claims)
- Jute v. Hamilton Sundstrand Corp., 420 F.3d 166 (2d Cir. 2005) (three-step framework for Title VII retaliation claims)
- Hicks v. Baines, 593 F.3d 159 (2d Cir. 2010) (elements of protected activity, knowledge, adverse action, and causation)
- University of Texas Southwestern Medical Center v. Nassar, 133 S. Ct. 2517 (S. Ct. 2013) (but-for causation standard for retaliation in Title VII cases)
- Sumner v. U.S. Postal Serv., 899 F.2d 203 (2d Cir. 1990) (pre-Nassar standard for retaliation causation)
- New Phone Co. v. City of New York, 498 F.3d 127 (2d Cir. 2007) (jurisdictional interpretation of notices of appeal)
