Ford v Rector, Church-Wardens, Vestrymen of Trinity Church in the City of N.Y NY Slip Op 33215(U) February 13, 2013 Sup Ct, Bronx County Docket

Similar documents
Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

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.

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

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.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Strong v City of New York 2012 NY Slip Op 30280(U) February 2, 2012 Sup Ct, NY County Docket Number: /09 Judge: Cynthia S.

Foster v GIC Trucking Inc NY Slip Op 33857(U) September 21, 2012 Supreme Court, Bronx County Docket Number: /10 Judge: Kenneth L.

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

Callan v City of New York 2012 NY Slip Op 33417(U) August 2, 2012 Sup Ct, New York County Docket Number: /07 Judge: Geoffrey D.

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

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

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.

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

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

Love-Evans v Goodman Mgt. Co., Inc NY Slip Op 31085(U) April 14, 2014 Sup Ct, Bronx County Docket Number: /09 Judge: Jr., Kenneth L.

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Crosby v Montefiore Med. Ctr NY Slip Op 32714(U) February 18, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Douglas E.

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

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

Zuniga v TJX Cos., Inc NY Slip Op 32484(U) November 21, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Schepis v St. Barnabas Hosp NY Slip Op 33348(U) August 7, 2013 Sup Ct, Bronx County Docket Number: 8796/06 Judge: Mark Friedlander Cases posted

Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: /08 Judge: Shlomo S.

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

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:

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

Diaz v Sol Melia, S.A NY Slip Op 33321(U) January 6, 2012 Supreme Court, Bronx County Docket Number: /10 Judge: Jr., Kenneth L.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

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:

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

January 19, By Fax. The Honorable Paul A. Crotty Daniel Patrick Moynihan United States Courthouse 500 Pearl Street New York, NY 10007

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

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

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

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Murphy v City of New York 2011 NY Slip Op 33952(U) December 12, 2011 Supreme Court Bronx County Docket Number: 18315/04 Judge: Mark Friedlander Cases

Maiorano v JPMorgan Chase & Co NY Slip Op 33787(U) July 2, 2013 Supreme Court, Bronx County Docket Number: Judge: Laura G.

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

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.

Guzman v Promesa Found., Inc NY Slip Op 31372(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /2008 Judge: Jr., Kenneth L.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

Goldshmidt v Gotlibovsky 2016 NY Slip Op 30777(U) April 27, 2016 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Rugova v City of New York 2013 NY Slip Op 33937(U) May 24, 2013 Supreme Court, Bronx County Docket Number: /09 Judge: Larry S.

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

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

Ortega v Trinity Hudson Holdings LLC 2018 NY Slip Op 33361(U) November 7, 2018 Supreme Court, Bronx County Docket Number: /2015 Judge: Jr.

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.

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

ONONDAGA COUNTY JUSTICES AND LOCAL RULES

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Alhaji v City of New York 2015 NY Slip Op 32171(U) October 15, 2015 Supreme Court, Bronx County Docket Number: 21756/11 Judge: Mitchell J.

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Constantino v Glenmart LLC 2014 NY Slip Op 32092(U) July 8, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Mark Friedlander Cases posted

Ling v Kemper Independence Co NY Slip Op 30231(U) February 10, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald A.

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Transcription:

Ford v Rector, Church-Wardens, Vestrymen of Trinity Church in the City of N.Y. 2013 NY Slip Op 33215(U) February 13, 2013 Sup Ct, Bronx County Docket Number: 301747/09 Judge: Laura G. Douglas 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] FILED Feb 19 2013 Bronx County_ Clerk 1 NEW YORK SUPREME COURT - COUNTY OF BRONX! PART'li(ll SUPREME CO~T OF THE STATE 0)7''#~\W YORK COUNTY OF B~ONX: I )1 ----------------------------------------------~-------------------')( FORD,BARBMU -againsti' RECTOR,CHURCH-WARDENS ' '!!~,,,.,,,,._ Index NQ. 0301747/2009 Case Disposed 0 ~ i 1 Settle Order 0 1 I : Schedule Appearance 0 _Hon.. 2&12011 I. 1611 P,Lo.IAva G. Do"11as I l Justice. -------------------------------------------------------------------){. J The following papers numbered 1 to Read on this motion, REARGUE/RENEW /RESETTLE/RECONSI Noticed on September 27 2012 and duly submitted as No. on the Motion Ca;;:,.le:,.:.n;.:;d:.:..:.ar::...o.;..:f-=======--, Notice of Motion - Order to Show Cause - Exhibits and Affidavits Annexed Answering Affidavit and Exhibits Replying Affidavit and Exhibits Pleadings - Exhibit Affidavits and Exhibits PAPERS NUMBERED i Stipulation(s) - Referee's Report - Minutes I 1-F_i_le_d_Pa_p_er_s -+-------+---- -~~ Memoranda of Law Upon the foregoing papers this vvw~h'ov'\ i ~ de.c; ded ' \.\f\ cx.ccocckv\ce... w;+k The CAt\--oc.h ed M ewt orc.0 1 \ dlavv' Dec, si Ov1 / Vr-der. Cll... s:: Qj 0 u '"tj... 1"'""1 cu 0 ~ 1d ::E -. Q Dated: DL_ I ) 3 I l 3 Hon. -i" 2~. - '... \ --~RAG. ' Uij&J\~

[* 2], FIU;D Feb 19 2013 Bronx County Clerk 1 SUPREME COURT 'JF THE STATE OFNE\V YORK COUNTY "')F BRONX PART 11 -againstluiex No. 301?47/09 Motion Calendar No. Motion Date: BARBARA FORD, Plaintiff, RECTOR, CHURCH-WARDENS, VESTRYMEN OF TRINITY CHURCH IN THE CITY OF NEW YORK, THE PARISH OF TRINITY CHURCH, TRINITY REAL ESTATE, and JENNIFER CAMPBELL, DECISION/ORDER Present: Hon. Laura G. Douglas J:S.C. Defendants. Recitation, as required by Rule 2219(a) of the C.P.L.R., of the papers considered in the review of this motion to re~rgue and/or renew: Papers Numbered Defendant~' Notice of Motion to Reargue and/or Renew, Affidavit of Michael A. Kalish, Esq. dated August 15, 2012 in Support of Motion, and Affidavit of Kenneth Cammings dated August 15, 2012 in Support of Motion... 1 Defendants' Memorandum of Law in Support of Motion by Carrie Corcoran, Esq. dated August 15, 2012... 2 Affirmation of Carrie Corcoran, Esq. dated August 15, 2012 in Support of Motion and Exhibits (''A'' through ''L'')... 3 Affirmation ofmahima Joishy, Esq. dated September 9, 2012 in Opposition to Motion and Exhibits ("1'' through "8'')... 4 Plaintiff's l'demorandum of Law in Opposition to Motion by Denise K. Bonnaig, Esq. dated September 9, 2012... 5 Affidavit of Denise K. Bonnaig, Esq. dated September 9, 2012 in Opposition to Motion... 6 Supplemental (Reply) Affirmation of Carrie Corcoran, Esq. dated September 26, 2012 in Support of Motion and Exhibits ("L" through "Q")... 7 Defendant~.' Reply Memorandum of Law in Support off dotion by Carrie Page 1 of 7

[* 3] FILED Feb 19 2013 Bronx County Clerk Co~coran, Esq. dated September 26, 2012... 8 After due deliberation upon an in camera inspection, the Decision/Order is as follows: The defendants move to reargue and renew their application that certain items are shielded from discovery. That motion was denied by this Court's Decision and Order dated July 3, 2012. The defendants object only to the ruling that these items are not privileged as material prepared in anticipation oflitigation. The motion to reargue is granted. Upon reargument, the Court adheres to its initial decision. The motion to renew is granted. Upon renewal, the Court adheres to its initial decision. The contested material consists of documents to and from an investigator's office ("Gryphon") retained by the defendants to look into certain scurrilous anonymous facsimiles received by defendant Trinity Church in January 2009. The plaintiff had filed a charge with the New York State Division of Human Rights ("SDHR") on July 16, 2008 and instituted the instant lawsuit on March 4, 2009. After her termination, the plaintiff amended her complaint to allege that defendant Trinity Church harassed her during this investigation and fired her in retaliation for prosecuting these claims. The defendants argue that the investigative material was compiled in furtherance of and during the pendency of the plaintiffs litigation at the SDHR, and need not be disclosed. Reargument is hereby granted solely on the issue of the appropriate standard to assess whether documents with multiple purposes deserve to be immune from discovery by way of the privilege attached to material created in anticipation of litigation. The defendants contend that this Court applied too stringent a standard in making this determination. In addition, they submit that this Court overlooked or misapprehended the significance of the litigation pending before the SDHR. The defendants argue that the similarities between the content of the faxes and the allegations made in the plaintiffs complaint spurred the investigation. According to the defendants, the investigation revealed that the plaintiff was implicated in transmitting the faxes. They acknowledge that the plaintiff was terminated "for her involvement in sending the anonymous faxes and for her dishonesty during the fax investigation." Of course, the plaintiff alleges that this was merely the pretextual reason for her termination. While the information unearthed by the investigation "fulfilled the business function of terminating the plaintiffs employment", the defendants contend that the material remains shielded from discovery since this was not the primary purpose for creating those documents. The defendants contend that the "key reason" for involving defense counsel (and counsel's formal retention of the investigator) in uncovering the source of the faxes was that the Page 2 of 7

[* 4] FILED Feb 19 2013 Bronx County Clerk plaintiff was the "prime suspect", and was embroiled in litigation against Trinity at that time. If the defendants' suspicions were correct (which the defendants claim they were), they believed that the information gathered could impact the litigation pending at the SDHR. That is, "Trinity Church and its attorneys more generally wanted to understand how the fax related to the litigation, explore the tactics of its litigation opponent, and potentially uncover other useful information for its litigation defense." The defendants wish to distinguish that while the investigation led to the plaintiffs termination, the principal motivation for the investigation was not related to employee discipline. They argue that they pursued the investigation ''to determine whether their litigation opponent [the plaintiff] had engaged in a scurrilous attack on Trinity Church and Jennifer Campbell and to understand everything about that situation to provide the best defense in the pending litigation." At most, the defendants allow that employee discipline was a secondary purpose of the investigation. This Court's decision cited the case of Zampatori v. United Parcel Service, 94 A.D.2d 974 [4th Dept. 1983 ], which held that items not solely created in anticipation oflitigation do not get the benefit of the privilege. The defendants submit that the privilege applies where the primary purpose, not necessarily the sole purpose, for preparing the documents is in anticipation of litigation. (see MBIA Ins. Corp. v. Countrywide Home Loans, Inc., 93 A.D.3d 574 [1st Dept. 2012] (privilege attached where documents primarily prepared in anticipation of litigation), Sands v. News America Publishing, Inc., 161A.D.2d30 [Pt Dept. 1990] (privilege attaches where the "primary motivating force for the gathering of the information was the impending litigation", regardless of its other uses in the future), and Hoenig v. Westphal, 52 N.Y.2d 605 [NY 1981]) However, the court in MBIA Insurance Cor.p. specifically noted that the documents sought were created by consultants retained by the party asserting the privilege to help provide legal advice. Such is not the case here. With respect to counsel's involvement, the defendants contend that Trinity Church "reached out" to its attorneys about how to get to the bottom of the fax before it reached out to Gryphon. However, Kenneth Cummings ("Cummings"), who held various director-level positions in the human resources department for Trinity Church, testified that it was his suggestion to hire private investigators and that Gryphon was already a vendor for the Church. Moreover, Cummings admitted speaking with Gryphon outside of the presence of counsel to discuss how to go about finding the source of the fax. There is no indication that defense counsel played an essential role in the decision to investigate the anonymous faxes. Page 3 of 7

[* 5] FILED Feb 19 2013 Bronx County Clerk The defendants' attempt to distinguish Zampatori is unavailing. As in Zampatori, it is inconceivable that the primary purpose of this investigation was not to identify and discipline the employee(s) responsible for the bad act. Cummings testified that certain of the allegations contained in the faxes were known to him as scuttlebutt prior to receiving the faxes. In fact, the defendants had received a similar fax some six years earlier. Determining the source of the faxes was a business decision made by the defendants. Even under the more lenient standard urged by the defendants, this Court concludes that the material here was not covered by this privilege. The defendants must show that they were motivated to gather the information primarily by the need to defend themselves from the plaintiffs claims at the SDHR. The critical period to examine is the time when the information was gathered in the first instance. If the defendants launched the investigation primarily to assist their defense before the SDHR, some link between the plaintiff and the faxes would have been indicated. While defendants' counsel claims that Trinity Church tied the faxes to that litigation at the outset, the defendants' own witnesses made no such connection when deposed. Instead, they testified that the faxes did not tip off the sender, who was simply targeted as the "source" and not as any particular individual. The defendants made no mention that the plaintiff was more of a "prime suspect" than any other person. Defendant Jennifer Campbell testified that when she first saw or learned about the fax, she did not suspect any individual of having been behind it, even though the plaintiff had by then made the accusations against her at the SDHR. Cummings testified that the only purpose for hiring Gryphon was to "find the source of the fax", since Trinity Church did not have the skills or resources to do so itself. He did not state that the investigation's purpose, primary or otherwise, was to counter the plaintiffs pending charges at the SDHR. At the time of Gryphon's retention, the source of the anonymous faxes had not been linked to the plaintiff. This belies the defendants' contention that the plaintiff was a prime suspect from the outset. Cummings also testified that before Gryphon began its investigation, he gave them a road map indicating the information or evidence they should be seeking. Included in this road map were pictures of everyone in the finance department, not just the plaintiff. This is consistent with Cummings' testimony that he requested a list of all calls made from all extensions within Trinity from the point that the fax was received to as far back as possible. This included telephone records covering 186 employees at Trinity Church. Moreover, Cummings testified that he did not recommend that Gryphon delve into the plaintiffs family history as part of their investigation; rather, it was Gryphon's idea to do so. These actions are Page 4 of 7

[* 6]. Fll,.ED Feb 19 2013 Bronx County Clerk inconsistent with the claim that the primary purpose of the investigation was in contemplation of litigation with this particular plaintiff. Furthermore, in a letter to the Court dated April 29, 2010, defendants' counsel stated that the documents in Gryphon's file were not generated to provide a defense to the plaintiff's retaliation claim. Instead, the documents were generated as a result of Gryphon's efforts to trace the source of the anonymous faxes. In its letter to this Court dated March 31, 2010 accompanying the documents submitted for in camera review, defendants' counsel stated that Gryphon was not retained ''to investigate plaintiff, but to identify the origin of a scurrilous anonymous fax". These representations also show that the link between the plaintiff and these faxes was not made at the time the investigation was launched. If the defendants launched the investigation primarily to assist their defense before the SDHR, it would reason that the focus of the investigation would have somehow countered or rebutted the charges filed by the plaintiff with the SDHR. That complaint alleged that the defendants discriminated against the plaintiff on the basis of her race and age. The defendants do not explain how the authorship or transmittal of the scurrilous fax by the plaintiff would vindicate them or serve as a defense to these claims, which were based upon actions that took place some time before the fax was circulated. The motion seeking renewal is hereby granted. The new items that the defendants submit are affidavits of Michael A. Kalish, Esq. ("Kalish affidavit") and Kenneth Cummings ("Cummings affidavit"). The defendants contend that there was no need to submit such affidavit(s) setting forth the litigation strategy underlying the investigation of the anonymous faxes since the plaintiff never disputed the "in anticipation of litigation" privilege. The defendants charge that this Court sua sponte raised this issue. However, the plaintiff served a discovery notice demanding production of these items. In response, the defendants had the burden to assert any privilege. In addition, in its letter to this Court accompanying the documents submitted for in camera review, defendants' counsel argued that the investigation was conducted "in anticipation oflitigation". Accordingly, it should have been clear to the defendants that they had to defend their choice to assert this privilege. In any event, these new items do not lead to a different result. The Kalish affidavit sets forth that defense counsel represented Trinity Church in connection with the plaintiff's administrative charge before the SDHR. Kalish avers that Cummings contacted defense counsel on or about January 5, 2009 after receiving the first set of scurrilous faxes on January 4, 2009. Kalish notes that they suspected that these faxes originated with the plaintiff, given the similarity between Page 5 of 7

[* 7] I. Fii-ED Feb 19 2013 Bronx County Clerk certain allegations made in the faxes and those made by the plaintiff to Trinity Church and the SDHR. Kalish contends that a decision was made to investigate the source of these faxes in order to mount a defense to the claims pending in the administrative forum. Cummings' affidavit states that he also suspected that the plaintiff was the source of the faxes based upon similarities between the contents of the faxes and that of the plaintiffs complaints. Cummings states that the investigator was retained to investigate the source of the faxes. Cummings concedes that the information uncovered in the investigation ultimately led to the plaintiffs termination. However, Cummings argues that the principal motivation for the investigation was not related to employee discipline; rather, the defendants' aim was to follow its attorneys' advice regarding litigation defense strategy. In support of this contention, Cummings avers that Trinity Church treated the information uncovered as confidential and did not share any of it with persons not involved in making decisions relating to the ongoing litigation with the plaintiff. The Court acknowledges the defendants' dilemma in supporting their contentions on the original motion by disclosing their litigation strategy through discussion of the contents of the in camera documents. Since the defendants have now elected to support their argument in more detail, the Court will delve deeper into the contents of the material submitted to justify its holding that the purpose of the investigation was to discipline the responsible employee, rendering the privilege inapplicable. The first correspondence from the defendants to Gryphon contained in the documents submitted for in camera review appears to be a facsimile dated January 6, 2009 from Cummings. While Cummings did forward the plaintiffs SDHR complaint to Gryphon on that same date, this investigative proposal specifically lists as a goal ''to ascertain if there are other parties who should be considered as possible authors of this letter. Likewise, ifthere are others identified by Trinity management or human resources as possible authors, those individuals should also be looked at with closer scrutiny." In fact, Gryphon was given the names and photographs of over 50 employees in the Finance Department to assist in the investigation. Even some time later, Gryphon was still requesting the names, addresses, and ages of all of Trinity's African-American female employees who were Bronx residents. Also included in the materials provided to Gryphon were several employment applications for different employees, which Gryphon was still using to compare with the handwriting on the anonymous fax almost two months into the investigation. Gryphon's own documents reveal that over a month into the investigation, an employee other than the plaintiff was still being considered as the author of the anonymous fax. Page 6 of 7

[* 8]. f l,,ll;d Feb 19 2013 Bronx County Clerk By relying on the results of the investigation to terminate the plaintiff, the defendants negated the privilege by placing these items at issue, perhaps as a pretext for the termination (as alleged by the plaintiff) and on matters of credibility. No other reason is given for the plaintiffs termination. The defendants acknowledge that they would have waived the privilege had they asserted a defense that they intend to prove by use of the privileged material, since the plaintiff would then be deprived of vital information. The defendants concede that they relied upon the findings of the Gryphon investigation to terminate the plaintiffs employment, but have not relied, and do not intend to rely, on any particular document, witness, or privileged material to defend themselves in this action. This is contradicted by the defendants' multiple affirmative defenses that contend that their actions were appropriate: that any unlawful acts were not committed intentionally, with malice, and/or with reckless indifference to the plaintiffs protected rights; that all of the defendants' actions towards the plaintiff were nondiscriminatory, based on sound business judgment, and undertaken in good faith; and that the defendants established and complied with policies, programs, and procedures for the prevention and detection of unlawful discriminatory practices. While the defendants insist that they understood and respected the need for the investigation to be conducted in a fair, thorough, and objective manner to avoid any real or perceived retaliation against the plaintiff for petitioning the SDHR, their assertions of such good behavior cannot simply be taken at face value. Rather, they are to be tested through disclosure, and, perhaps, through the trier of fact. Of course, the plaintiff claims that the investigation was anything but fair, thorough, and objective, and that it did not conclusively tie the plaintiff to the anonymous faxes. She points out that the faxes contained several allegations that were not similar at all to the complaints she filed. The plaintiff may conduct lier own investigation to challenge the sincerity of the reason given for her termination, but the motives and actions actually undertaken by the defendants' in terminating the plaintiff are clearly at issue. Accordingly, this Court adheres to the determinations made in its decision and order dated July 3,. 2012. The foregoing constitutes the Decision and Order of this Court. DATED: Bronx, New York HON. LA~OUGLAS J.S.C. Page 7 of 7