COMPLAINT. 1. The plaintiff, Nicholas Dainiak, resides in Cheshire, CT.

Similar documents
Case 3:17-cv AVC Document 1 Filed 02/10/17 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT : : : : : : COMPLAINT

VERIFIED COMPLAINT Introduction

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION NO. } 1 COMPLAINT FOR INJUNCTIVE RELIEF AND DAMAGES

Case 3:17-cv SRU Document 1 Filed 08/21/17 Page 1 of 18 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. ADRIAN LOVELL, Civil Action No.

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY STATE OF MISSOURI

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA CIVIL DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Case 2:16-cv GMN-VCF Document 1 Filed 04/26/16 Page 1 of 10

Case 8:11-cv PJM Document 1 Filed 05/05/11 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

Case 1:15-cv KMW Document 1 Entered on FLSD Docket 10/13/2015 Page 1 of 9

Case 5:15-cv SAC-KGS Document 1 Filed 08/06/15 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

Case 4:10-cv Document 1 Filed in TXSD on 02/18/10 Page 1 of 9

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION

Case 1:18-cv Document 1 Filed 03/02/18 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

9:12-cv PMD-BHH Date Filed 09/17/12 Entry Number 1 Page 1 of 8

Case 0:10-cv KMM Document 1 Entered on FLSD Docket 08/10/2010 Page 1 of 7

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 5:14-cv CMC Document 1 Filed 12/05/14 Page 1 of 11 PageID #: 1

Case 2:16-cv JTM-TJJ Document 1 Filed 05/25/16 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NORTH CAROLINA Charlotte Division Civil Action No.

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI NORTHERN DIVISION V. CAUSE NO.: COMPLAINT (JURY TRIAL DEMANDED)

Case 4:16-cv JEG-CFB Document 1 Filed 12/23/16 Page 1 of 13

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT! WESTERN DISTRICT OF MICHIGAN! SOUTHERN DIVISION!

Case 3:19-cv Document 1 Filed 01/30/19 Page 1 of 17

COMPLAINT. The Plaintiff, Marie Menard, brings this civil action for violation of her rights secured

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF VERMONT. Plaintiff, National Wildlife Federation ( NWF ), alleges as follows: INTRODUCTION

Courthouse News Service

Introduction. Jurisdiction. Parties

: : : : : : Plaintiffs Amy Morgan, Terri Smith, and Erin Harris ( Plaintiffs ), upon their INTRODUCTION

From Article at GetOutOfDebt.org

Case: 1:15-cv Document #: 39 Filed: 02/17/16 Page 1 of 13 PageID #:163

REQUEST FOR LEAVE TO AMEND COMPLAINT. accordance with the amended complaint filed herewith.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION

INTRODUCTION. 1. This is an action, filed pursuant to U.S. Const. Amend. XIV, Title 42

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 1:16-cv Document 1 Filed 11/21/16 Page 1 of 9 PageID #: 1 UNITED STATES DISTRICT COURT STATE OF RHODE ISLAND COMPLAINT INTRODUCTION

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case 1:16-cv Document 1 Filed 11/21/16 Page 1 of 10 PageID #: 1 UNITED STATES DISTRICT COURT STATE OF RHODE ISLAND COMPLAINT INTRODUCTION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION

IN THE UNITED STATES DISTRICT COURT DISTRICT OF KANSAS

Case: 1:16-cv WOB Doc #: 4 Filed: 06/03/16 Page: 1 of 12 PAGEID #: 15

DISTRICT COURT EIGHTH JUDICIAL DISTRICT CLARK COUNTY, NEVADA. Case No.: DEPT. NO.:

Case 7:17-cv KMK Document 1 Filed 07/06/17 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON TACOMA DIVISION. Plaintiff(s), Defendant(s).

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA-SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CAUSE NUMBER PLAINTIFF S FIRST AMENDED ORIGNAL PETITION AND REQUEST FOR DISCOVERY AND REQUEST FOR TEMPORARY RESTRAINING ORDER

Courthouse News Service

Case: 1:13-cv Document #: 1 Filed: 07/25/13 Page 1 of 7 PageID #:1

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case: 5:15-cv SL Doc #: 1 Filed: 07/20/15 2 of 9. PageID #: 2

Case 0:08-cv JRT-FLN Document 1 Filed 01/04/2008 Page 1 of 24 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case 1:08-cv REB Document 1 Filed 12/16/2008 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 1:14-cv RM-MJW Document 1 Filed 05/27/14 USDC Colorado Page 1 of 21 IN THE UNITED STATES DISTRICT COURT IN AND FOR THE STATE OF COLORADO

2:08-cv CWH-BM Date Filed 08/29/2008 Entry Number 5 Page 1 of 8

CASE NO. 5:00-CV COMPLAINT IN INTERVENTION ON BEHALF OF JACKQULINE STOKES

Case 4:04-cv SBA Document 48-1 Filed 07/18/2006 Page 1 of 13

Defendant. COMPLAINT AND DEMAND FOR JURY TRIAL. through his undersigned counsel, Thompson Wigdor & Gilly LLP, as and for his

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

COMPLAINT FOR DECLARATORY RELIEF AND PETITION FOR WRIT OF MANDAMUS. Introduction

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

Case 2:16-cv RSL Document 1 Filed 08/05/16 Page 1 of 13

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) ) ) ) ) ) )

Case 1:14-cv CKK Document 1 Filed 08/22/14 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:15-cv Document 1 Filed 10/30/15 Page 1 of 21 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

FILED: NEW YORK COUNTY CLERK 09/20/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/20/2016

NO. V. JUDICIAL DISTRICT. CORRIE LONG, DAVID TANG AND MICHAEL P. FLEMING & ASSOCIATES, P.C. Defendants. OF HARRIS COUNTY, TEXAS

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT ORANGE COUNTY, FLORIDA CIVIL ACTION

Case 0:16-cv JIC Document 1 Entered on FLSD Docket 12/22/2016 Page 1 of 11

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF FRESNO UNLIMITED JURISDICTION

Case 4:12-cv Document 1 Filed in TXSD on 06/04/12 Page 1 of 6

Case 4:04-cv LLP Document 1 Filed 12/28/2004 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH DAKOTA.

FILED: NEW YORK COUNTY CLERK 12/01/ :29 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/01/2017

Case 1:14-cv WHP Document 17 Filed 05/11/15 Page 1 of 36

IN THE CIRCUIT COURT OF BOONE COUNTY, MISSOURI

PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS As Revised October 21, 2017 Effective October 1, 2018 ARTICLE ONE. MEMBERS

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH DAKOTA SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA

CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

APPLICATION FOR TEMPORARY EX PARTE INJUNCTION. The Applicant, North Branford Citizens Against Bulk Propane Storage, has or will

REVISED COMPLAINT. Gen. Stat c to warn residents of the towns of Woodbury and Bethlehem concerning a

thejasminebrand.com thejasminebrand.com

This is an action under the Genetic Information Nondiscrimination Act of 2008

Case 4:10-cv CW Document 1 Filed 10/13/10 Page 1 of 8

Page 1 of 8 TO THE DEFENDANT ABOVE-NAMED: SARAH ( SALLY ) WARWICK

Case 6:17-cv Document 1 Filed 10/24/17 Page 1 of 10 PageID #: 1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA LAFAYETTE DIVISION

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ROME DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS LUFKIN DIVISION

COMMONWEALTH OF MASSACHUSETTS. Plaintiff. vs. ROMAN CATHOLIC ARCHBISHOP OF BOSTON, A CORPORATION SOLE; JOSEPH FLYNN; J. KEVIN MCANDREWS, Defendants

e; SktS5 OFFiec 2011MAY 10 FILED CiffiliAL 4DIVISVt CLEgit-StiPERICR SAW DIEGO COUNTY. CA

BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY

Case 1:17-cv TSC Document 13 Filed 09/08/17 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

Plaintiff Privacy Pop, LLC ( Plaintiff ) complains and alleges as follows against Defendant Gimme Gimme, LLC ( Defendant ).

IN THE UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

Transcription:

RETURN DATE: May 27, 2014 X NICHOLAS DAINIAK, : SUPERIOR COURT : Plaintiff, : J.D. OF NEW HAVEN : vs. : AT NEW HAVEN : NORTHEAST MEDICAL GROUP, : INC., YALE-NEW HAVEN HEALTH : SYSTEM and BRIDGEPORT : HOSPITAL, : : Defendants. : May 9, 2014 X COMPLAINT I. PARTIES 1. The plaintiff, Nicholas Dainiak, resides in Cheshire, CT. 2. Defendant Northeast Medical Group, Inc. ( NEMG ) provides services to hospitals in the Yale-New Haven Health System ( YNHHS ), including to defendant Bridgeport Hospital. Defendant YNHHS and NEMG are plaintiff s employers within the meaning of the Connecticut Fair Employment Practices Act, Conn. Gen. Stat. 46a-60, et seq. II. EXHAUSTION OF ADMINISTRATIVE REMEDIES 3. The plaintiff filed complaints with the Connecticut Commission on Human Rights and Opportunities ( CHRO ) and the federal Equal Employment Opportunity Commission ( EEOC ) alleging discriminatory demotion and termination based on his age. The CHRO and EEOC complaints were timely filed as they were filed within 180 days of the date that plaintiff received notice of adverse actions. 4. Plaintiff received a Right to Sue letter from the CHRO, on February 26, 2014. Plaintiff has filed this complaint within 90 days of his receipt of the Right to Sue letter.

III. FACTS 5. In 1995, the plaintiff became employed at Yale New Haven Health-Bridgeport Hospital as the Hospital s Chairman of Medicine, and became a member of the Hospital s Medical Staff. He remained as Chairman of Medicine until his termination by the defendants, effective July 2013. Plaintiff was also appointed as a Clinical Professor of Internal Medicine at Yale University School of Medicine, an academic appointment that he continues to hold. Plaintiff carried out his duties as Chairman of Medicine until defendants required him to leave the premises in May 2013. An interim Chairman of Medicine assumed plaintiff s duties as Chairman of Medicine in June 2013. Plaintiff is currently an Emeritus (Honorary) member of the Hospital s Medical Staff. 6. At all times relevant, the plaintiff s performance was satisfactory or better, and as set forth below in greater detail, at the time of his termination, plaintiff s performance was exemplary. 7. On November 3, 2011, Joseph Janell, the Bridgeport Hospital Director of Human Resources and former Bridgeport Hospital Senior Vice President, told plaintiff that he was retiring. Mr. Janell directly asked plaintiff to think about doing the same. Mr. Janell asked plaintiff if he had any retirement plans. 8. At a Christmas party in December of 2011 at the home of Mr. William Jennings, Bridgeport Hospital s Chief Executive Officer, Mr. Janell also counseled plaintiff s wife to convince plaintiff to retire. During the party, Mr. Janell s wife also tried to convince plaintiff s wife how great it would be for plaintiff to retire. 2

9. On March 17, 2012, Mr. Janell and Hope Juke-Regan, Chief Operating Officer under William Jennings, asked plaintiff when he would be retiring. Plaintiff had no thoughts of retiring and thought the remarks were inappropriate. 10. Shortly after the defendants decided to terminate his employment, the defendants described plaintiff s 18 years of performance as Chairman, in a communication distributed to various staff and leadership at Bridgeport Hospital, as "superb leadership over the past two decades." limited to: 11. According to the defendants, plaintiff s superb leadership included, but was not (a) Building one of the strongest clinical and academic departments of medicine in Connecticut and the tri-state region ; (b) Being internationally renowned for his research on detection, assessment and mitigation of radiation-induced illness ; (c) Being a great ambassador for Bridgeport Hospital to the rest of the medical world ; (d) Growing the Department of Medicine by establishing four new sections and by recruiting nine new Section Chiefs and over 20 full-time faculty members ; (e) Playing a pivotal role in conceiving and initiating many new and successful clinical programs; including those in cancer, geriatrics and other areas of clinical medicine; (f) Overseeing the growth of [an] Internal Medicine Residency Training Program and sub-specialty fellowship programs ; (g) Creating "an environment that is conducive to clinical investigation and academic medicine; and (h) Working with faculty to foster their leadership skills and professional development. 3

12. In November 2012, plaintiff received his first notice that he might be asked to step down in a meeting with Chief Medical Officer Michael Ivy, who informed him that senior management, including Chief Executive Officer William Jennings, wanted to "set a new tone." Dr. Ivy gave plaintiff no other reason for the decision to ask plaintiff to step down. 13. Despite plaintiff s continuing record of superb leadership, on January 24, 2013, the plaintiff received a letter from defendants communicating their decision to terminate his employment on July 22, 2013, without identifying the reason for this decision. 14. The plaintiff was fully qualified to "set a new tone," if needed, in his Department. Plaintiff received a comprehensive employment assessment in 2012 that evaluated plaintiff as having "a strong, positive bias towards change" that would "undoubtedly help him in the present and future high-changing environment of health care." 15. In June 2013, before the effective date of plaintiff s termination, defendants appointed Dr. Stuart Zarich Interim Chairman of the Department of Medicine at Bridgeport Hospital. Dr. Zarich is substantially younger than the plaintiff. 16. Bridgeport Hospital, upon information and belief under the administrative direction of the defendants, maintains Medical Staff Bylaws Rules & Regulations Policies & Procedures ( Bylaws ) that are circulated to, and binding on the staff and leadership of Bridgeport Hospital. Pursuant to 3.3.11 of the Bylaws, each physician at Bridgeport Hospital, including the plaintiff, as well as the leadership of Bridgeport Hospital, is required to abide by the Bylaws. 17. In terminating the plaintiff, the defendants failed to follow policies and practices required by the Bylaws. In particular, the Bylaws, at 6.3.5, require that before terminating a Department Chairperson such as the plaintiff, or removing him from the position of Department Chair, the question of such a termination must be submitted to the Bridgeport Hospital Medical 4

Staff Executive Committee ( Committee ) and the Bridgeport Hospital Board of Directors ( Board ) for approval. 18. The defendants never timely brought the issue of whether plaintiff should be terminated before the Committee and the Board, as required by 6.3.5 of the Bylaws. 19. Plaintiff was 65 years old when the defendants notified him that he would be terminated. 20. On information and belief, at all times relevant, senior management of defendants, including William Jennings, Michael Ivy, Joseph Janell and Hope Jukel-Regan, knew or should have known that Dr. Dainiak was at or approaching age 65; moreover, senior management of defendants, including William Jennings and Michael Ivy, knew or should have known that Dr. Zarich was substantially younger than Dr. Dainiak. 21. The plaintiff is not the only well-qualified older worker to be involuntarily terminated because of age by the defendants in the recent past. Upon information and belief, the defendants have demonstrated a pattern, practice and/or custom of age discrimination, adversely affecting multiple employees who were 65 years old or close to age 65. 22. Evidence of this custom of age discrimination is contained in the Bridgeport Hospital Medical Staff Bylaws, which specifically state in sections 4.3.11 and 5.4, dealing with retirement, that once a physician reaches his 65th birthday, it is customary but not mandated that he shall no longer serve as either chairman of a department or chief of a section after the first meeting of the Board of Directors following such birthday. 23. Those Bylaws were first promulgated in 1987, and, upon information and belief, both Section 4.3.11 and 5.4 continued to be functionally implemented in 2013. 5

24. Upon information and belief, a pattern, practice and/or custom of age discrimination has continued through the present date, adversely affecting numerous doctors at Bridgeport Hospital and elsewhere within the YNHHS. 25. Additionally, upon information and belief, Mr. Jennings has indicated to others on staff and/or in management at YNHHS s Bridgeport Hospital that hospital management applicants, employees and clinical leaders should be younger, that he is looking for staff from a younger generation and that older, well-qualified employees in leadership positions and indeed throughout the organization, are at risk in maintaining their employment. IV. COUNT ONE: Discriminatory Discharge - - Conn. Gen. Stat. 46a-60 26. Paragraphs 1 through 25 are hereby incorporated the same as if fully pled in this First Count. 27. The plaintiff s age was a factor that made a difference in defendants decision to terminate plaintiff s employment, in violation of Conn. Gen. Stat. 46a-60 et seq. 28. As a result of defendants conduct, in terminating him in violation of Conn. Gen. Stat. 46a-60 et seq., plaintiff has suffered and will continue to suffer both economic and emotional harm, as well as damage to his reputation. V. COUNT TWO: Breach of Contract 29. Paragraphs 1 through 18 are hereby incorporated the same as if fully pled in this Second Count. 29. The defendants and their agents, including the leadership of Bridgeport Hospital, failed to abide by the Bylaws that govern the operation of Bridgeport Hospital in terminating plaintiff. 6

30. In particular, defendants and their agents, including the leadership of Bridgeport Hospital, violated the Bylaws, at 6.3.5, by failing to assure compliance with the requirement that the question of whether plaintiff should be terminated from the position of Chair of Medicine be submitted to the Bridgeport Hospital Medical Staff Executive Committee and the Bridgeport Hospital Board of Directors for approval. 31. Upon information and belief, if the defendants had taken reasonable steps to assure that the issue of plaintiff s termination would be submitted to the Committee or the Board, plaintiff would not have been terminated. 32. The Bylaws constitute an express or implied contract between the plaintiff and the defendants. 33. The defendants failed or refused to honor the terms of the Bylaws, thereby breaching their contractual obligations to the plaintiff. 34. As a result of defendants breach, the plaintiff has suffered economic damages. VI. PRAYER FOR RELIEF WHEREFORE, the plaintiff respectfully prays that the following relief be ordered: a. a declaratory judgment that the defendants violated the Connecticut Fair Employment Practices Act, and the plaintiff s contractual rights under the Bylaws, by terminating him; b. an award to the plaintiff of his past and future economic damages; c. an award to the plaintiff of past and future damages for the mental and emotional harm he has suffered, including damage to his reputation, under Count One; d. an award to the plaintiff of reasonable attorney fees and costs, under Count One; e. an award to the plaintiff of pre-judgment interest on his economic losses, pursuant to Conn. Gen. Stat. 37-3a; 7

f. an award to the plaintiff of punitive damages under Count One; and g. such other legal, equitable and injunctive relief as the court deems appropriate, including but not limited to reinstatement, and elimination of any age-based limitation to any terms, conditions and opportunities relating to employment. RESPECTFULLY SUBMITTED, THE PLAINTIFF By: /s/ Joseph D. Garrison Joseph D. Garrison (Juris No.: 021832) Daniel B. Kohrman (DC Bar # 394064) Robert A. Richardson (Juris No.: 405610) Laurie A. McCann (DC Bar # 461509) GARRISON, LEVIN-EPSTEIN, RICHARDSON, Thomas Osborne (DC Bar # 428164) FITZGERALD & PIRROTTI, P.C. (PRO HAC VICE TO BE PENDING) 405 Orange Street AARP FOUNDATION LITIGATION New Haven, CT 06511 601 E Street NW, Suite B4 Tel.: (203) 777-4425 Washington, DC 20049 Fax: (203) 776-3965 Tel.: (202) 434-2063 E-mails: JGarrison@garrisonlaw.com Fax: (202) 434-6424 Rrichardson@garrisonlaw.com E-mails: dkohrman@aarp.org lmccann@aarp.org tosborne@aarp.org PLEASE ENTER OUR APPEARANCES ON BEHALF OF PLAINTIFF. 8