Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Similar documents
Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

U.S. Bank N.A. v Dellilo 2016 NY Slip Op 32208(U) September 12, 2016 Supreme Court, Suffolk County Docket Number: 29076/2012 Judge: Howard H.

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

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

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

Sacco & Fillas, LLP v David J. Broderick, P.C NY Slip Op 34029(U) March 21, 2013 Supreme Court, Queens County Docket Number: Judge:

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

Carvajal v Sosa 2016 NY Slip Op 31147(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /2014 Judge: Howard H. Sherman Cases posted

Awwad v Jennings 2015 NY Slip Op 30986(U) May 1, 2015 Supreme Court, Bronx County Docket Number: /14 Judge: Howard H. Sherman Cases posted with

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Del Pozo v Impressive Homes, Inc NY Slip Op 30502(U) March 1, 2011 Sup Ct, Queens County Docket Number: 5342/2004 Judge: David Elliot

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

New York Greek Am/Atlas Soccer Team, Inc. v Astoria Blvd NY Slip Op 33097(U) November 7, 2014 Supreme Court, Queens County Docket Number:

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

LaSalle Bank N.A. v Browd 2015 NY Slip Op 30833(U) May 8, 2015 Supreme Court, Queens County Docket Number: 18563/08 Judge: Howard G.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Maxon v ASN Foundry, LLC 2011 NY Slip Op 30926(U) March 28, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul Wooten

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Stevenson v City of New York 2016 NY Slip Op 30674(U) March 8, 2016 Supreme Court, Bronx County Docket Number: /2010 Judge: Mary Ann Brigantti

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Poliah v National Wholesale Liquidators, Inc NY Slip Op 31378(U) June 14, 2016 Supreme Court, Queens County Docket Number: /14 Judge:

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.

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

Bank of Am., N.A. v Ammar 2018 NY Slip Op 33038(U) November 29, 2018 Supreme Court, Suffolk County Docket Number: 20847/2013 Judge: Howard H.

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

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.

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Howard v New York City Tr. Auth NY Slip Op 30876(U) February 28, 2017 Supreme Court, Bronx County Docket Number: 21344/14E Judge: Ben R.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

J.E. v Cotto 2017 NY Slip Op 31615(U) June 22, 2017 Supreme Court, Bronx County Docket Number: 20469/2015e Judge: Mitchell J. Danziger Cases posted

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Out/Med Transcription Servs., Inc. v Breitner Transcription Servs., Inc NY Slip Op 30079(U) January 12, 2016 Supreme Court, New York County

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Reyes v Macpin Realty Corp NY Slip Op 30790(U) April 6, 2010 Supreme Court, Queens County Docket Number: 22791/2006 Judge: Denis J.

Town of Huntington v Braun 2011 NY Slip Op 31156(U) April 20, 2011 Supreme Court, Suffolk County Docket Number: Judge: Peter Fox Cohalan

Vallejo-Bayas v Time Warner Cable, Inc NY Slip Op 30751(U) April 13, 2015 Sup Ct, Queens County Docket Number: 16871/12 Judge: Darrell L.

De Jesus v Reynoso 2016 NY Slip Op 31103(U) May 17, 2016 Supreme Court, Bronx County Docket Number: 23011/2013 Judge: Alison Y. Tuitt Cases posted

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

Transcription:

Halvatzis v Jamaica Hosp. Med. Ctr. 2016 NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J. Butler Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY Present: HONORABLE DENIS J. BUTLER IAS Part 12 Justice ---------------------------------------x EILEEN HALVATZIS, Index Number 7605/2014 -against- Plaintiff(s), Motion Date January 29, 2015 JAMAICA HOSPITAL MEDICAL CENTER, Defendant(s). ---------------------------------------x Motion Seq. No. 4 The following papers numbered 1 to 57 read on this motion by defendant, Jamaica Hospital Medial Center, pursuant to CPLR 3212, for summary judgment in its favor and an award of fees and costs associated with the making of this motion; and cross-motion by plaintiff, Eileen Halvatzis, pursuant to CPLR 3212, for summary judgment on the issue of liability and scheduling this matter for a trial on the issue of damages, or, in the alternative, pursuant to CPLR 3126, striking defendant s answer for failure to comply with discovery. Papers Numbered Notice of Motion, Affirmation Affidavit, Memorandum of Law and Exhibits...1-46 Notice of Cross-Motion, Affirmation, Affidavit, and Exhibits...47-54 Reply Memorandum of Law...55 Reply Affirmation and Affidavit...56-57 Upon the foregoing papers it is ordered that the motion and cross motion are determined as follows: At the outset, the court notes that plaintiff moved for summary judgment in the cross motion on December 23, 2015, when it was served, and thus, it is untimely as it was required to be made by December 12, 2015. Therefore, the cross motion is considered to

[* 2] the extent it seeks alternative relief to strike the answer of defendant and as opposition to the motion. The complaint makes the following allegations: Plaintiff, 54 years old at the time of commencement of this action, sued her employer for violations of New York State Human Rights Law, Executive Law 296. Plaintiff was employed as a part-time (two days per week) pharmacist for 12 years. On or about February 2014, defendant informed plaintiff that it would only be employing fulltime pharmacists. In addition, plaintiff alleges that she informed defendant that she is disabled due to removal of her thyroid, anxiety and depression, and thus she could work only two days per week. Plaintiff provided defendant medical documentation of her disability. Plaintiff further contends that defendant failed, neglected and refused to consider her age and disability when directing her to work full-time and defendant has not provided a medical report stating that plaintiff s disability is not valid. Defendant claims that, as a result of restructuring its pharmacy department, it planned to eliminate part-time positions and replace them with full-time positions. The purpose of the change was to enhance the quality and maintain consistent services to patients as well as ensure compliance with applicable regulatory and accreditation standards. Plaintiff was offered the full-time position, which she initially declined, and then accepted in a letter, dated December 6, 2013. Another part-time employee was offered the second full-time position created and is currently serving in that position. Thereafter, plaintiff, through her union representative and defendant communicated about the full-time position, which was proposed to start late January 2014. Five days prior to the start date, plaintiff informed defendant that she would not accept the full-time position and requested that she continue to work in a part-time capacity due to medical issues. In response, defendant and plaintiff s union representative engaged in an interactive process that lasted several months and involved plaintiff s counsel in or about February 2014. Accommodations were discussed, but not agreed to, including transferring plaintiff to another part-time position at Medisys, the corporate parent of defendant. In February 2014, defendant agree to allow plaintiff to continue working part-time, three days per week, until April 11, 2014 and on April 14, 2014, plaintiff would work full-time. An agreement memorializing this understanding was drafted, but never signed. As part of this process, plaintiff submitted to defendant two letters from her psychiatrist, Dr. Annupriya Itteera, indicating that plaintiff could not work more than two days per week. In April 2014, defendant informed plaintiff that she would be required to work full-time starting on May 11, 2014 as no reasonable accommodation was identified that would enable plaintiff 2

[* 3] to perform the essential functions of her full-time position as a pharmacist. On the proposed start date, plaintiff did not appear at work and was discharged. Plaintiff contends that defendant still employs part-time pharmacists and has failed to comply with discovery requests for documentation and testimony that would lead to this information. Plaintiff further contends that defendant cannot maintain its department without part-time employees. In a document demand, dated October 20, 2015, plaintiff requested certain records from defendant. While the note of issue was filed on May 12, 2015, the parties continued to engage in discovery. In fact, in a so-ordered stipulation (Finnegan, CA-R) resolving defendant s motion to dismiss, plaintiff agreed to provide defendant with certain authorizations and responses to discovery demands. Depositions of plaintiff took place on October 13, 2015 and defendant on October 20, 2015. Prior to defendant s deposition, plaintiff made a document request, which was made six days prior thereto. (CPLR 3120.) Defendant objected to the request as, inter alia, waived, untimely and overbroad. After the deposition, plaintiff made the request again, which was objected to by defendant. Plaintiff maintains that the note of issue was filed pursuant to court order despite there being outstanding discovery. A review of the court s records shows that plaintiff did not move pursuant to CPLR 2004 for leave to extend its time to file a note of issue. It is well settled law that to obtain discovery following the filing of the note of issue, a party must demonstrate unusual and unanticipated circumstances that developed after the filing of the note of issue. (see 22 NYCRR 202.21[d].) Here, plaintiff has not demonstrated the kind of unusual and unanticipated circumstances that would warrant discovery after filing the note of issue. (cf. Esteva v Catsimatidis, 4 AD3d 210 [2004].) The information requested, to be presented at the deposition and subsequently sought pursuant to the deposition, could have been sought before the note of issue was filed. In addition, defendant s failure to respond to plaintiff s post-note of issue discovery demand did not rise to the level of willful, contumacious or bad faith conduct that warrants striking of the answer. (See Esteva, supra at 211.) Accordingly, the cross motion is denied. The proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issues of fact from the case. (Alvarez v Prospect Hospital, 68 NY2d 320, 324 [1986]; Zuckerman v City of New York, 49 NY2d 557, 562 [1980]; Sillman v Twentieth Century-Fox Film Corp., 3 NY2d 395, 404 3

[* 4] [1957]). Failure to make such a showing requires denial of the motion, regardless of the sufficiency of the opposing papers. (Matter of Redemption Church of Christ v Williams, 84 AD2d 648, 649 [3rd Dept 1981]; Greenberg v Manlon Realty, 43 AD2d 968, 969 [2nd Dept 1974]; Winegrad v New York University Medical Center, 64 NY2d 851 [1985]). Once the movant has established his or her prima facie case, the party opposing a motion for summary judgment bears the burden of "produc[ing] evidentiary proof in admissible form sufficient to require a trial of material questions of fact... mere conclusions, expressions of hope or unsubstantiated allegations or assertions are insufficient" (Zuckerman v City of New York, supra at 562; see also Romano v St. Vincent's Medical Center of Richmond, 178 AD2d 467, 470 [2d Dept 1991]; Tessier v New York City Health & Hospitals Corp., 177 AD2d 626 [2d Dept 1991]). Summary judgment shall be granted only when there are no issues of material fact and the evidence requires the court to direct judgment in favor of the movant as a matter of law. (Friends of Animals, Inc., v Associated Fur Mfrs., 46 NY2d 1065 [1979]). An employee s complaint states a prima facie case of discrimination under the State Human Rights Law if the employee suffers from a statutorily defined disability and the disability caused the behavior for which the employee was terminated (Jacobsen v New York City Health and Hospitals Corp., 22 NY3d 824, 834 [2014]). On a summary judgment motion, the employer must demonstrate that there is no triable issue of fact as to whether the employer duly considered the requested accommodation by engag[ing] in a good faith interactive process that assessed the needs of the disabled individual and the reasonableness of the accommodation requested (Jacobsen, 22 NY3d at 837 quoting Phillips v City of New York, 66 AD3d 170, 176 [1st Dept 2009]; see Parker v Columbia Pictures Indus., 204 F3d 326, 338 [2d Cir 2000]). Defendant argues that plaintiff cannot perform the essential functions of her job with or without a reasonable accommodation and that working full-time is the essential function of the position. (See Plourde v Snow, 2006 U.S. Dist. LEXIS 96040 [E.D.N.Y. June 14, 2006]; Foster v D.O.E. Theatre Arts Prod. Co. Sch., 2014 U.S. Dist. LEXIS 10445 [S.D.N.Y. Jan. 23, 2014]; New York City Board of Educ., 283 AD2d 369 [1st Dept 2001].) Plaintiff alleges that she is capable of performing the essential functions of her position on a part-time basis, that is two days per week. While a scheduling accommodation constitutes a reasonable accommodation, where the essential function of the position is to work full-time, converting the position to a part-time position would change the stated requirements of the position. (See Foster, supra at 14-15.) In addition, the reassignment [which] 4

[* 5] constitute[s] a reasonable accommodation was offered to plaintiff and rejected. (See Gill v Maul, 61 AD3d 1159, 1161 [3d Dept 2009], citing Pimentel v Citibank, N.A., 29 AD3d 141, 146-147 [1st Dept 2006], lv denied 7 NY3d 707 [2006].) The record demonstrates that defendant s sufficiently engaged in an interactive process to discover an accommodation workable to both plaintiff and defendant. Therefore, defendant has met its prima facie burden establishing that there is no triable issue of fact. In opposition, the submission of, inter alia, plaintiff s affidavit, conclusory letters from plaintiff s psychiatrist and transcript of defendant, failed to raise a triable issue of fact. Accordingly, defendant s motion for summary judgment is granted and the complaint is dismissed. This constitutes the Decision and Order of the Court. Dated: March 28, 2016 Denis J. Butler, J.S.C. 5