FILED: NEW YORK COUNTY CLERK 09/07/ :06 AM INDEX NO /2018 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 09/07/2018. Plaintiffs, Deadline

Similar documents
Fernandez v POP Displays 2017 NY Slip Op 30012(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Joan M.

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Case 1:15-cv JGK Document 14 Filed 09/16/15 Page 1 of 5 THE CITY OF NEW YORK LAW DEPARTMENT 100 CHURCH STREET NEW YORK, NY 10007

Plaintiff, 1:14-CV-0771 (LEK/RFT) Defendant. MEMORANDUM-DECISION and ORDER

: : : : : : : Plaintiffs, current and former telephone call center representatives of Global Contract

DEFENDANT TIME WARNER'S SUPPLEMENTAL MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS' MOTION TO DISMISS PLAINTIFFS' SECOND CONSOLIDATED AMENDED COMPLAINT

FILED: NEW YORK COUNTY CLERK 07/19/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016

Stevenson v Great Neck Union Free School Dist NY Slip Op 30864(U) March 25, 2011 Supreme Court, Nassau County Docket Number: 19239/08 Judge:

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:13-cv DAB Document 23 Filed 02/25/14 Page 1 of 15

Case 2:16-cv JLL-JAD Document 9-1 Filed 07/15/16 Page 1 of 16 PageID: 118 UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT. August Term, (Argued: April 30, 2013 Decided: August 5, 2013) Docket No.

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND SOUTHERN DIVISION. Plaintiffs, ) Civil Action No. 8:08-cv PJM ) Defendants.

Case 2:16-cv LDW-ARL Document 12 Filed 06/27/16 Page 1 of 14 PageID #: 130

Case 1:14-cv MPK Document 45 Filed 09/23/15 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

Wahl v Douglaston Dev. Corp NY Slip Op 32604(U) December 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert R.

Case 1:14-cv DLI-CLP Document 75 Filed 03/16/15 Page 1 of 13 PageID #: 741. Plaintiffs, Defendants.

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

FILED: NEW YORK COUNTY CLERK 03/29/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 03/29/2017

Barnett v City of New York 2015 NY Slip Op 30190(U) January 15, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Sharon A.M.

Case 5:14-cv JLS Document 13-1 Filed 11/18/14 Page 1 of 13 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE ORDER

DEFENDANTS MEMORANDUM IN SUPPORT OF MOTION TO DISMISS AMENDED COMPLAINT

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CIVIL ACTION NO: 3:13-CV-678-MOC-DSC

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

Case 1:16-cv VSB Document 38 Filed 03/09/18 Page 1 of 14. : : Plaintiff, : : : : : Defendant. :

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X JENNIFER WILCOX,

ADRIENNE RODRIGUEZ, MEMORANDUM Plaintiff, AND ORDER - versus - 13-CV-6552 (JG) Defendants.

Case 7:06-cv TJM-GJD Document 15 Filed 02/20/2007 Page 1 of 10. Plaintiff, Defendants. DECISION & ORDER

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Case 2:14-cv JS-SIL Document 25 Filed 07/30/15 Page 1 of 12 PageID #: 135

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Case 1:17-cv DLI-ST Document 15 Filed 03/30/18 Page 1 of 14 PageID #: 97

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Case 1:14-cv LGS Document 90 Filed 12/01/15 Page 1 of 15. : Plaintiff, : : : Defendants. :

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) No. 4:17-cv JAR ) ) MEMORANDUM AND ORDER

Li-Shan Wang v TIAA-CREF Life Ins. Co NY Slip Op 30329(U) January 28, 2014 Supreme Court, New York County Docket Number: /2009 Judge:

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X In the Matter of the Application of JIANA BOONE,

MEMORANDUM AND ORDER - versus - 14-cv Plaintiff, Defendant.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK x SONYA GORBEA, Plaintiff, MEMORANDUM & ORDER

Internal Investigations in Light of #MeToo

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Toth v Beech Hills Shareholders, LLC 2013 NY Slip Op 33769(U) December 10, 2013 Supreme Court, Queens County Docket Number: 14560/2011 Judge:

Matter of Duraku v Tishman Speyer Props., LP 2014 NY Slip Op 31450(U) June 3, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

RICHARD J. MONTELIONE, J.:

SC & HR v Monroe Woodbury Cent. Sch. Dist NY Slip Op 34113(U) November 19, 2013 Supreme Court, Orange County Docket Number: Judge:

5:15-CV-1536 (LEK/TWD) MEMORANDUM-DECISION AND ORDER. against Defendants Joseph G. Joey DeMaio; Circle Song Music, LLC; God of Thunder

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

MARY MURPHY-CLAGETT, AS : DECOTIIS IN OPPOSITION TO

FILED: NEW YORK COUNTY CLERK 09/02/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 09/02/2016

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

JAMES DOE, Plaintiff, v. VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY, et al., Defendants. Civil Action No. 7:18-cv-320

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Verizon New York, Inc. v ELQ Indus., Inc NY Slip Op 30008(U) January 2, 2013 Sup Ct, New York County Docket Number: /07 Judge: Saliann

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Case 1:13-cv RHB Doc #14 Filed 04/17/14 Page 1 of 8 Page ID#88

Matter of Doe v Cornell Univ NY Slip Op 30142(U) January 20, 2017 Supreme Court, Tompkins County Docket Number: EF Judge: Eugene D.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

FILED: NEW YORK COUNTY CLERK 12/19/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 12/19/2017

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Fire Dep t v. Harper OATH Index No. 503/14, mem. dec. (Jan. 21, 2014)

Case 1:05-cv LEK-DRH Document 42 Filed 03/22/2007 Page 1 of 11

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. v. CIVIL ACTION NO. H MEMORANDUM AND ORDER

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

Case 3:10-cv MLC -DEA Document 10 Filed 06/24/10 Page 1 of 8 PageID: 112

Rivera v Lutheran Med. Ctr. (2008 NY Slip Op 28406) Decided on October 16, Supreme Court, Kings County. Ambrosio, J.

MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFF NORMA LOREN'S MOTION TO DISMISS DEFENDANTS' COUNTERCLAIMS

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Case 4:15-cv ALM-CAN Document 13 Filed 09/17/15 Page 1 of 8 PageID #: 58 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS SHERMAN DIVISION

SHORT FORM ORDER SUPREME COURT-STATE OF NEW YORK PRESENT: HON. BRUCE D. Plaintiff,

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT TACOMA I. INTRODUCTION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

0:11-cv CMC Date Filed 10/08/13 Entry Number 131 Page 1 of 11

(Argued: October 13, 2004 Decided: January 25, 2005)

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Katherine Brooks Harris, Sydney McNeal and Yuqing ( Chelsea ) Wei, -against Plaintiffs, CBS News Communications Inc., CBS News Inc., Charlie Rose Inc., and Charles Peete Rose Jr. a/k/a Charlie Rose, Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x x Index No. 154172/2018 Hon. Doris Ling-Cohan IAS Part 36 Motion Sequence No. 004 Oral Argument Requested MEMORANDUM OF LAW IN SUPPORT OF THE MOTION TO DISMISS OF DEFENDANTS CHARLIE ROSE INC. AND CHARLES PEETE ROSE JR. MINTZ, LEVIN, COHN, FERRIS, GLOVSKY, AND POPEO, P.C. Chrysler Center 666 Third Avenue New York, NY 10017 Telephone 212-935-3000 Attorneys for Defendants Charlie Rose Inc. and Charles Peete Rose Jr. 1 of 14

TABLE OF CONTENTS Page PRELIMINARY STATEMENT...1 STATEMENT OF FACTS...2 STANDARD OF REVIEW...4 ARGUMENT...4 I. The Complaint Fails to State a Valid Cause of Action for Gender Discrimination....4 II. The Complaint Fails to State a Valid Cause of Action for Retaliation....7 III. The Complaint Fails to State a Valid Cause of Action for Aiding and Abetting....9 CONCLUSION...10 i 2 of 14

TABLE OF AUTHORITIES Cases Page(s) Anderson v. Davis Polk & Wardell, LLP, 850 F. Supp. 2d 392 (S.D.N.Y. 2012)... 8-9 Brice v. Sec. Operations Sys., Inc., 2001 U.S. Dist. LEXIS 1856 (S.D.N.Y. Feb. 26, 2001)...9 Brightman v. Prison Health Serv., Inc., 108 A.D.3d 739 (2d Dep t 2013)...7 Chin v. New York City Hous. Auth., 106 A.D.3d 443 (1st Dep t 2013)...5, 6 Diaz v. New York State Catholic Health Plan, Inc., 133 A.D.3d 473 (1st Dep t 2015)...9 Hernandez v. Weill Cornell Med. Coll., 2015 N.Y. Slip. Op. 51022(U), (Sup. Ct. Bronx Co. 2015)...4, 7 Katz v. Beth Isr. Med. Ctr., 2001 U.S. Dist. LEXIS 29 (S.D.N.Y. Jan. 4, 2001)...6 McFadden v. Amodio, 149 A.D.3d 1282 (3d Dep t 2017)... 7-9 Oszustowicz v. Admiral Ins. Brokerage Corp., 49 A.D.3d 515 (2d Dep t 2008)...4 Rodas v. Estee Lauder Cos., Inc., 2010 N.Y. Slip. Op. 33199(U) (Sup. Ct. N.Y. Co. 2010)... 6-7 Russo v. New York Presbyterian Hosp., 972 F. Supp. 2d 429 (E.D.N.Y. 2013)... 4-5 Silvis v. City of New York, 95 A.D.3d 665 (1st Dep t 2012)...7 Watkins v. New York City Health & Hosp. Corp., 2018 N.Y. Slip. Op. 31054(U) (Sup. Ct. N.Y. Co. 2018)...5 Whitfield-Ortiz v. Dep t of Ed., 116 A.D.3d 580 (1st Dep t 2014)...7 Williams v. N.Y.C. Hous. Auth., 61 A.D.3d 62 (1st Dep t 2009)...4, 6 i 3 of 14

Statutes and Rules New York City Human Rights Law 8-107(1)... Passim New York City Human Rights Law 8-107(6)...9 New York City Human Rights Law 8-107(7)... 1, 7-8 CPLR 3013...9 CPLR 3211(a)(7)...1, 4 ii 4 of 14

PRELIMINARY STATEMENT Defendants Charlie Rose Inc. ( CRI ) and Charles Peete Rose Jr. ( Rose ) respectfully submit this memorandum of law in support of their motion, pursuant to CPLR 3211(a)(7), to dismiss the Complaint. Defendants CBS News Communications Inc. and CBS News Inc. (collectively, CBS ) filed a motion to dismiss the Complaint in its entirety. See Dkt. No. 18. As set forth in CBS memorandum of law, none of the three Plaintiffs alleges a cognizable claim of gender discrimination, harassment or retaliation against any of the defendants and, thus, both causes of action for violations of 8-107(1) and (7) of the New York City Human Rights Law fail as a matter of law. See Dkt. No. 19 at 13-18. CRI and Rose join in CBS motion to dismiss the Complaint in its entirety, with prejudice. The Complaint does not state a valid claim that CRI or Rose discriminated against Katherine Brooks Harris ( Harris ), Sydney McNeal ( McNeal ) or Yuqing Wei ( Wei ) on the basis of gender. The Complaint does not plead facts establishing that Rose or CRI treated Harris, McNeal or Wei less well than other employees based upon their gender. See Point I, infra. The Complaint does not plead facts establishing that CRI or Rose took unlawful action against any Plaintiff in retaliation of any protected activity allegedly taken by her. See Point II, infra. In sum, Plaintiffs fail to allege any cognizable claim that CRI or Rose violated the New York City Human Rights Law ( NYCHRL ). Tacitly recognizing the weakness of their factual allegations, Plaintiffs seek to bolster their threadbare and conclusory claims by exploiting the #MeToo Movement and bootstrapping the accusations of sexual harassment made by third parties against Rose in articles published by The Washington Post. Plaintiffs are not alleged to have had any knowledge of a single one of those accusations set forth in the articles. These hearsay accusations do not and cannot supply the missing link to the legally deficient claims. 5 of 14

STATEMENT OF FACTS 1 CBS is a longstanding American television and radio service and its broadcasts include the CBS Evening News, CBS This Morning, and 60 Minutes. Compl. 22. Rose is a television journalist and was the host and executive producer of Charlie Rose from 1991 through 2017. Compl. 24, 26. Charlie Rose was produced by CRI, a television production company, taped at Bloomberg LP studios, and distributed by the Public Broadcasting Service ( PBS ). Id at 27. Rose also co-anchored CBS This Morning from 2012 through November 2017 (id. at 28), and was a substitute anchor for CBS Evening News and a correspondent for CBS 60 Minutes until November 2017. Id. at 29-30. Wei is not alleged to have been employed by CRI. Rather, CBS employed Wei commencing in September 2015. Compl. 53. In April 2016, Wei was promoted to an executive assistant to Ryan Kadro ( Kadro ), the executive producer of CBS This Morning. Id. at 54-56. In January 2017, Kadro directed Wei to also support Rose as a CBS This Morning co-anchor. Id. at 57. From May through November 2017, Wei worked as a Broadcast Associate (a/k/a Anchor Assistant) for CBS This Morning, reporting to Mr. Rose. Id. at 60. CBS employed Harris as a Broadcast Assistant for CBS This Morning commencing in January 2016. Compl. 37. In March 2017, Rose offered Harris employment with CRI, which Kadro encouraged her to accept. Id. at 42, 45, 47. From April through November 2017, Harris was employed by CRI as an Associate Producer. Id. at 48. McNeal was employed by CRI as an Executive Assistant to Rose from April through November 2017. Compl. 50-51. 1 CRI and Rose understand that, for purposes of this motion to dismiss, the well-pleaded factual allegations in the Complaint must be considered to be true. However, it is noted that, in the event the case goes forward despite the failure to state any legally cognizable claim, the evidence in the form of Plaintiffs own words in emails and actions will fatally contradict the allegations in their Complaint. 2 6 of 14

On November 20, 2017, The Washington Post published an article entitled Eight Women Say Charlie Rose Sexually Harassed Them With Nudity, Groping and Lewd Calls ( 2017 Post Article ). Compl. 78. On November 21, 2017, CBS summarily terminated Rose s employment and PBS cancelled distribution of Charlie Rose, resulting in the end of the broadcast show. Id. at 31, 90. As a result, Harris and McNeal s employment by CRI was terminated along with every one of the other employees of the Charlie Rose production company (CRI). Compl. 91; Dkt. No. 23. Neither Harris nor McNeal allege having any adverse change in their employment by CRI before CRI was forced to shut down. Wei does not allege that any adverse change in her employment with CBS was taken by Rose or CRI. Wei continues to be employed by CBS. Compl. 108. Because the 2017 Post Article did not contain any accusation by any of the Plaintiffs, the statement Rose published on Twitter on November 20, 2017, in response to the 2017 Post Article (Compl. 83) clearly was not addressed to, did not concern, and was not related to Harris, McNeal, or Wei. Therefore, nothing in the Twitter statement could constitute a purported admission to any allegation made by these Plaintiffs in the Complaint. Rose is alleged also to have met with the CRI staff in order to address the 2017 Post Article. Compl. 84. Nothing Rose allegedly stated at the CRI staff meeting about the 2017 Post Article could have been addressed to, concerned, or related to allegations made by Harris, McNeal or Wei in this Complaint. Id. Thus, any alleged statement by Rose is not relevant to Plaintiffs claims. The Washington Post published an article entitled Charlie Rose s Misconduct Was Widespread at CBS and Three Managers Were Warned, Investigation Finds on May 3, 2018 one day before Plaintiffs filed the Complaint. Compl. 118. This article mentions each of the Plaintiffs and repeats verbatim the Complaint s allegations. 3 7 of 14

STANDARD OF REVIEW Dismissal is proper under CPLR 3211(a)(7) where the pleading fails to state a cause of action. As CBS identifies, while the Court is to accept all facts as alleged in the pleading to be true, bare legal conclusions are not presumed to be true and are not accorded every favorable inference. Hernandez v. Weill Cornell Med. Coll., 2015 N.Y. Slip. Op. 51022(U), at *4 (Sup. Ct. Bronx Co. 2015); see Dkt. No. 19 at 6. If the facts as alleged do not fit within any cognizable legal theory, the cause of action must be dismissed. Oszustowicz v. Admiral Ins. Brokerage Corp., 49 A.D.3d 515, 516 (2d Dep t 2008). ARGUMENT I. The Complaint Fails To State A Valid Cause of Action for Gender Discrimination. NYCHRL 8-107(1)(a) provides that an employer may not discriminate against such person in compensation or in terms, conditions or privileges of employment on the basis of various protected statuses, including gender. CBS sets forth the standard to state a valid discrimination claim under NYCHRL 8-107(1)(a). Dkt. No. 19 at 13. A complaint must allege facts demonstrating that the plaintiff has been treated less well than other employees because of her gender. Williams v. N.Y.C. Hous. Auth., 61 A.D.3d 62, 78 (1st Dep t 2009). There is no sexual harassment provision of the [NYCHRL] to interpret; there is only the provision of the law that proscribes imposing different terms, conditions and privileges of employment based, inter alia, on gender. Id. at 75. The NYCHRL is not a general civility code. Id. at 79. In assessing whether plaintiffs are alleged to have been treated less well because of gender on a motion to dismiss, the Court must disregard bare legal conclusions. See Hernandez, 2015 N.Y. Slip. Op. 51022(U), at *4; Russo v. New York Presbyterian Hosp., 972 F. Supp. 2d 429, 452 n.18 (E.D.N.Y. 2013). As shown by CBS and below, the Complaint fails to state any cognizable 4 8 of 14

claim of gender discrimination under NYCHRL 8-107(1)(a) against any defendant. See Dkt. No. 19 at 13-16. First, Plaintiffs do not allege a single term[], condition[] or privlege[] of employment that Plaintiffs were deprived of on the basis of gender. See Russo, 972 F. Supp. 2d at 451 (when alleging sexual harassment, a plaintiff must still establish that she suffered a hostile work environment because of her gender ) (emphasis in original); Chin v. New York City Hous. Auth., 106 A.D.3d 443, 445 (1st Dep t 2013) (hostile work environment claims fail where plaintiff fails to demonstrate that she has been treated less well than other employee because of her protected status; or that discrimination was one of the motivating factors for the defendant s conduct ); Watkins v. New York City Health & Hosp. Corp., 2018 N.Y. Slip. Op. 31054(U), at *21 (Sup. Ct. N.Y. Co. 2018) (hostile work environment claims fail where no evidence that defendants behavior was motivated because of his protected status ). Harris and McNeil allege that their jobs at CRI were terminated in November 2017. Compl. 91. However, neither Harris nor McNeil alleges that her employment was terminated because of her gender. 2 Wei alleges that CBS took adverse employment action against her, including demotions. See Compl. 100-03, 106, 109-10. However, Wei does not allege that any such acts were taken by CRI or Rose. In fact, neither CRI nor Rose are alleged to have employed Wei. Compl. 60. Moreover, as CBS makes clear, Wei does not allege that any of these purported injuries occurred because of her gender. See Dkt. No. 19 at 14. Second, CBS has established also that the Complaint fails to plead facts to establish any cognizable claim of gender harassment. See Dkt. No. 19 at 14-16. Plaintiffs conclusory 2 Of course, there is no possibility that the terminations were because of gender. Following publication of the Washington Post article, CBS terminated Rose s employment on CBS This Morning and PBS cancelled the distribution of Charlie Rose, which effectively put CRI out of business. Compl. 31, 78, 90-91; Dkt. No. 23. There can be no dispute that this was the direct and only cause of Harris and McNeal s termination of employment with CRI (together with all of the other CRI employees). 5 9 of 14

allegations that they were subjected to sexual touching, sexual comments, and sexual advances (Compl. 64) do not suffice and the alleged examples set forth in Complaint 65 are devoid of factual context. As CBS has shown, the alleged isolated examples are not legally cognizable. See authorities cited in Dkt. No. 19 at 14-15; ses also Williams, 61 A.D.2d at 79 ( we recognize that the broader purposes of the City HRL do not connote an intention that the law operate as a general civility code ). The Complaint attempts to seize upon routine workplace interactions and banter and spin them into actionable conduct by omitting the context and tone and using suggestive language (i.e., sexually ). In the absence of the context, tone, and setting in which comments allegedly were made by Rose or in which Rose allegedly touched any of the Plaintiffs, the Complaint does not establish that a reasonable person in Plaintiffs employment relationship would have perceived the alleged conduct as unwanted gender-based conduct. The conclusory examples are meaningless. The conclusory allegations that Rose threatened to fire Plaintiffs, intimidated them and/or verbally abused them (Compl. 75) do not remedy the factual deficiencies of their claim. Plaintiffs do not allege that any of these examples of purported abusive conduct was gender-based. See Dkt. No. 19 at 15 & n.5. It is well-settled that alleged criticism and use of profanity do not rise to actionable conduct under the NYCHRL. See, e.g., Chin, 106 A.D.3d at 444 (being variously yelled at, subjected to the occasional offensive remark, and required to perform undesirable clerical tasks does not state a claim under NYCHRL); Katz v. Beth Isr. Med. Ctr., 2001 U.S. Dist. LEXIS 29, at *43 (S.D.N.Y. Jan. 4, 2001) ( being yelled at, receiving unfair criticism, receiving unfavorable schedules or work assignments not actionable conduct); Rodas v. Estee Lauder Cos., Inc., 2010 N.Y. Slip. Op. 33199(U), at *15-16 (Sup. Ct. 6 10 of 14

N.Y. Co. 2010) ( being unfairly micromanaged amounts to a mere inconvenience or annoyance, not actionable employment discrimination ); Silvis v. City of New York, 95 A.D.3d 665, 665 (1st Dep t 2012) (being subjected to a relentless stream of reprimands is not actionable discrimination). II. The Complaint Fails to State a Valid Cause of Action for Retaliation. To plead a legally viable claim for retaliation under the NYCHRL 8-107(7), Plaintiffs must allege that (a) they engaged in a protected activity; (b) their employer knew of the protected activity; (c) their employer engaged in conduct reasonably likely to deter a person from engaging in that protected activity; and (d) there was a causal connection between the protected activity and the alleged retaliatory conduct. See Brightman v. Prison Health Serv., Inc., 108 A.D.3d 739, 740 (2d Dep t 2013). The Complaint falls woefully short of establishing each element of a retaliation claim against CRI or Rose. See Dkt. No. 19 at 16-18. With respect to Harris and McNeal, the Complaint does not allege facts establishing that they engaged in any protected activity. The Complaint pleads in wholly conclusory fashion, grouping all Plaintiffs together, that Plaintiffs opposed, objected to and/or complained about Mr. Rose s unlawful conduct. Compl. 69. The Complaint however details only purported complaints made by Wei to CBS. Compl. 70, 95. The lack of a single fact pleaded to support this bare conclusion with respect to Harris and McNeal is fatal. See Whitfield-Ortiz v. Dep t of Ed., 116 A.D.3d 580, 581 (1st Dep t 2014) (affirming dismissal of retaliation claim where plaintiff did not state the substance of her alleged complaints, to whom she allegedly complained, or when such complaints were made ); Hernandez, 2015 N.Y. Slip. Op. 51022(U), at *6 (retaliation claim properly dismissed upon failure to allege protected activity, and [s]ince the first prong is not satisfied, there is no need to consider the others ); see also McFadden v. 7 11 of 14

Amodio, 149 A.D.3d 1282, 1283-84 (3d Dep t 2017) (conclusory allegations insufficient to connect adverse employment action to protected activity); Dkt. No. 19 at 16-17. Harris and McNeal s retaliation claim fails also because the Complaint does not allege any retaliatory conduct by CRI or Rose. Harris and McNeal assert that they were terminated from CRI after the Washington Post published the article about Rose on November 20, 2017. Compl. 91. Harris and McNeal do not, and cannot, allege that their termination was the result of any retaliatory intent or conduct because everyone at CRI who worked on Charlie Rose lost their jobs after PBS cancelled distribution of the show. See Dkt. Nos. 20 and 23. Harris and McNeal s claim of unlawful retaliation fails as a matter of law. With respect to Wei, she allegedly voiced concerns twice directly to CBS and CBS personnel. Compl. 69-71, 95. Those allegations cannot suffice as the basis of a retaliation claim against Rose or CRI because neither is not alleged to have had any knowledge of Wei s purported complaints to CBS. Moreover, the Complaint does not allege that CRI or Rose took any conduct, let alone retaliatory conduct, against Wei as a result of the complaints she allegedly made to CBS. As set forth by CBS, the purported retaliatory conduct by Rose alleged at Complaint 75 is not sufficiently connected to any protected activity to be actionable under 8-107(7). See Dkt. No. 19 at 18. As shown above, Complaint 75 s allegations of criticism and harsh language do not rise to actionable conduct under NYCHRL. See Point I, supra. The Complaint does not plead facts showing that any such alleged conduct was taken by Rose in retaliation because the Plaintiffs engaged in protected activity. Absent a causal connection between alleged protected activity and retaliatory conduct, a claim for retaliation cannot stand. See, e.g., Anderson v. Davis Polk & Wardell, LLP, 850 F. Supp. 2d 392, 413 (S.D.N.Y. 2012) (dismissing retaliation claims 8 12 of 14

where plaintiff failed to plausibly allege a causal nexus ); Diaz v. New York State Catholic Health Plan, Inc., 133 A.D.3d 473, 474 (1st Dep t 2015) (affirming dismissal of retaliation claims where the complaint did not allege the requisite causal nexus between the protected activity and the adverse action ). Moreover, the failure to allege facts showing that Rose or CRI had actual knowledge of any purported protected activity precludes a finding that Rose or CRI took any action based thereon. McFadden, 149 A.D.3d at 1283-84 (retaliation claim dismissed in light of plaintiff s conclusory allegations regarding the requisite causal nexus ). III. The Complaint Fails to State a Valid Cause of Action for Aiding and Abetting. To the extent the Complaint purports to assert a claim against CRI or Rose for allegedly aiding and abetting a violation of the NYCHRL (Compl. 138 and 146), such claim fails as a matter of law. First, the conclusory allegations at Complaint 138 and 146 do not specify which defendant is alleged to have aided and abetted a primary violation of the NYCHRL. Nor do they specify who is the alleged primary violator. In the absence of such factual allegations, the pleading fails to satisfy the basic notice requirements of CPLR 3013. Second, the purported aiding and abetting claims are fatally defective also because the Complaint does not plead facts establishing that CRI or Rose actually participated in the alleged discriminatory conduct, let alone that they had any direct, purposeful participation. See Brice v. Sec. Operations Sys., Inc., 2001 U.S. Dist. LEXIS 1856, at *11 (S.D.N.Y. Feb. 26, 2001); see also authorities cited in Dkt. No. 19 at 10-11; NYCHRL 8-107(6). As shown above, the Complaint does not allege that CRI or Rose had actual knowledge of any of the conduct allegedly taken by CBS in violation of the NYCHRL. As CBS has demonstrated, the aiding and abetting claims must be dismissed. Dkt. No. 19 at 10-11. 9 13 of 14

CONCLUSION For all of the reasons set forth herein and in the memorandum of law submitted by CBS News Communications Inc. and CBS News Inc., Charlie Rose Inc. and Charles Peete Rose Jr. respectfully request the Court to enter an Order granting their motion and dismissing the Complaint as against them in its entirety with prejudice, and granting them such further relief as the Court deems just. Dated September 6, 2018 New York, New York MINTZ, LEVIN, COHN, FERRIS, GLOVSKY, AND POPEO, P.C. By /s/ Robert I. Bodian Robert I. Bodian Therese M. Doherty LisaMarie F. Collins Alexandra G. Calistri Chrysler Center 666 Third Avenue New York, NY 10017 212.592.1400 Attorneys for Defendants Charlie Rose Inc. and Charles Peete Rose Jr. 80994933v.2 10 14 of 14