Case: Center for the Independence of the Disabled v. Metropolitan Transportation Authority

153765-2017 | New York state trial court

Filed Date: April 25, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

On April 25, 2017, six organizations focused on disability and senior citizens rights filed this lawsuit in the Supreme Court of the State of New York. Three individual plaintiffs served as the representatives of a prospective class of people discriminated against based on their lack of mobility. The plaintiffs sued the Metropolitan Transportation Authority (“MTA”) and its interim director, New York City Transit Authority and its acting president, and the city of New York. The plaintiffs allege…

On April 25, 2017, six organizations focused on disability and senior citizens rights filed this lawsuit in the Supreme Court of the State of New York. Three individual plaintiffs served as the representatives of a prospective class of people discriminated against based on their lack of mobility. The plaintiffs sued the Metropolitan Transportation Authority (“MTA”) and its interim director, New York City Transit Authority and its acting president, and the city of New York. The plaintiffs alleged that the defendants violated New York City discrimination laws and sought declaratory judgment, attorneys’ fees, and to enjoin the defendants to make the subway more accessible. The case was initially assigned to Judge Benjamin Cohen, but it was transferred to Judge Shlomo Hagler after Judge Cohen recused himself.

The plaintiffs claimed that defendants discriminated against plaintiffs by failing to install elevators or similar vertical accommodations at 360 subway stations (80% of subway stations in New York City). Plaintiffs alleged that people who use wheelchairs, walkers, or other mobility devices, or who are unable to use stairs due to disabilities related to muscle, joint, heart or lung function, were prevented from using the subway. The individual representatives alleged that the inaccessibility of the subway system affected their choice in housing and everyday ability to commute to work. They sought to represent a class of people whose mobility or other disabilities affect their capacity to use stairs, and who were thusly discriminated against due to the lack of accessible vertical access at the vast majority of New York City subway stations.

The defendants filed a motion to dismiss on July 14, 2017, based on four arguments. First, the defendants argued that the plaintiffs’ claims were barred by the statute of limitations. The New York City Human Rights Law has a three-year statute of limitations. The defendants argued that they did not do anything to worsen the accessibility of the transit system in the past three years, so the complaint is not timely since the Transit Authority has existed since 1953. Second, the defendants contended that the claim was nonjusticiable because any injunctive relief would embroil the court in a years-long project to oversee the allocation of public funds. Third, the defendants argued that state laws preempted the local statutes, and that the Transit Authority and the MTA were in compliance with the state laws.

Judge Hagler held oral hearings to adjudicate the issues pertaining to the motion to dismiss on June 5, 2019. The Court denied the statute of limitations argument, finding that each day there is a violation, there is a cognizable injury and thus the statute of limitations resets. The Court also denied the nonjusticiability argument; it is the Court’s role to intervene when discrimination occurs in violation of the New York City Human Rights Law. Finally, the court also denied the defendant’s argument that the federal and state laws preempted the New York City Human Rights Law, since the state and local statutes have concurrent jurisdiction.

The defendants appealed the Court’s denial of their motion to dismiss. Meanwhile, the parties engaged in limited discovery. The case is ongoing.

Summary Authors

Justin Hill (3/1/2020)

Related Cases

Center for Independence of the Disabled v. Metropolitan Transportation Authority, Southern District of New York (2017)

People


Attorney for Plaintiff

Atkinson, Torie Alisa (New York)

Brown, Daniel L (New York)

Caiola, Michelle Anne (New York)

Attorney for Defendant

Arffa, Allan J. (New York)

Bowe, Martin John (New York)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

153765-2017

County Clerk Minutes

Sept. 24, 2021

Sept. 24, 2021

Docket

153765-2017

Complaint

April 25, 2017

April 25, 2017

Complaint

Docket

Last updated April 18, 2024, 1:47 p.m.

ECF Number Description Date Link Date / Link
1

SUMMONS

April 25, 2017

April 25, 2017

2

COMPLAINT

April 25, 2017

April 25, 2017

3

NOTICE OF MOTION (Motion #001)

May 17, 2017

May 17, 2017

4

AFFIDAVIT (Motion #001) of Sidney Wolinsky

May 17, 2017

May 17, 2017

5

AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #001)

May 17, 2017

May 17, 2017

6

ORDER ( PROPOSED ) (Motion #001)

May 17, 2017

May 17, 2017

7

RJI -RE: NOTICE OF MOTION (Motion #001)

May 17, 2017

May 17, 2017

8

NOTICE OF MOTION (Motion #002)

May 17, 2017

May 17, 2017

9

AFFIDAVIT (Motion #002) of Stuart Seaborn

May 17, 2017

May 17, 2017

10

AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #002)

May 17, 2017

May 17, 2017

11

ORDER ( PROPOSED ) (Motion #002)

May 17, 2017

May 17, 2017

12

NOTICE OF APPEARANCE (POST RJI)

May 18, 2017

May 18, 2017

13

AFFIRMATION/AFFIDAVIT OF SERVICE on the City of New York

May 19, 2017

May 19, 2017

14

AFFIRMATION/AFFIDAVIT OF SERVICE on Darryl Irick

May 19, 2017

May 19, 2017

15

AFFIRMATION/AFFIDAVIT OF SERVICE on Metropolitan Transportation Authority

May 19, 2017

May 19, 2017

16

AFFIRMATION/AFFIDAVIT OF SERVICE on Veronique Hakim

May 19, 2017

May 19, 2017

17

AFFIRMATION/AFFIDAVIT OF SERVICE on New York City Transit Authority

May 19, 2017

May 19, 2017

18

AFFIRMATION/AFFIDAVIT OF SERVICE

May 22, 2017

May 22, 2017

19

NOTICE OF MOTION (Motion #003)

July 7, 2017

July 7, 2017

20

AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #003) James L. Kerwin

July 7, 2017

July 7, 2017

21

EXHIBIT(S) - A (Motion #003) Complaint

July 7, 2017

July 7, 2017

22

EXHIBIT(S) - B (Motion #003) NYL 1953 Chapter 200

July 7, 2017

July 7, 2017

23

EXHIBIT(S) - C (Motion #003) NYL 1953 Chapter 200-Special Message Gov Dewey

July 7, 2017

July 7, 2017

24

EXHIBIT(S) - D (Motion #003) NYL 1984 Chapter 498

July 7, 2017

July 7, 2017

25

EXHIBIT(S) - E (Motion #003) NYL 1984 Chapter 498-Statement Gov Cuomo

July 7, 2017

July 7, 2017

26

EXHIBIT(S) - F (Motion #003) NYL 1994 Chapter 610

July 7, 2017

July 7, 2017

27

EXHIBIT(S) - G (Motion #003) NYL 1994 Chapter 610-Statement Gov Cuomo

July 7, 2017

July 7, 2017

28

MEMORANDUM OF LAW IN SUPPORT (Motion #003)

July 7, 2017

July 7, 2017

29

AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #003)

July 7, 2017

July 7, 2017

30

NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION) (Motion #003)

July 7, 2017

July 7, 2017

31

NOTICE OF MOTION (Motion #004) to Dismiss of Defendant City of New York City

July 14, 2017

July 14, 2017

32

MEMORANDUM OF LAW IN SUPPORT (Motion #004) of the Motion to Dismiss of Defendant The City of New York

July 14, 2017

July 14, 2017

33

AFFIRMATION (Motion #004) of Martin Bowe in Support of Defendant City of New York's Motion to Dismiss the Complaint

July 14, 2017

July 14, 2017

34

NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION) (Motion #004)

July 14, 2017

July 14, 2017

35

MEMORANDUM OF LAW IN OPPOSITION (Motion #003)

July 28, 2017

July 28, 2017

36

MEMORANDUM OF LAW IN OPPOSITION (Motion #004)

July 28, 2017

July 28, 2017

38

ORDER - TRANSFER (Motion #001)

Aug. 16, 2017

Aug. 16, 2017

39

ORDER - TRANSFER (Motion #002)

Aug. 16, 2017

Aug. 16, 2017

37

STIPULATION - ADJOURNMENT OF MOTION -IN SUBMISSIONS PART -RM 130 (Motion #003) Stipulation to Adjourn Return Date on Motion Nos. 3 & 4

Aug. 17, 2017

Aug. 17, 2017

40

MEMORANDUM OF LAW IN REPLY (Motion #003)

Aug. 31, 2017

Aug. 31, 2017

41

AFFIRMATION/AFFIDAVIT OF SERVICE (Motion #003)

Aug. 31, 2017

Aug. 31, 2017

42

AFFIRMATION Un-Redacted per 22 NYCRR §202.5(e)

Sept. 1, 2017

Sept. 1, 2017

43

DECISION + ORDER ON MOTION (Motion #001)

Jan. 18, 2018

Jan. 18, 2018

44

DECISION + ORDER ON MOTION (Motion #002)

Jan. 18, 2018

Jan. 18, 2018

45

STIPULATION - ADJOURNMENT OF CONFERENCE Stip to adjourn 12/19/18 conference to 3/14/19

Dec. 18, 2018

Dec. 18, 2018

46

LETTER / CORRESPONDENCE TO JUDGE (Motion #003)

March 12, 2019

March 12, 2019

47

EXHIBIT(S) - 1 (Motion #003) Ramos Opinion & Order

March 12, 2019

March 12, 2019

48

LETTER / CORRESPONDENCE TO JUDGE

April 30, 2019

April 30, 2019

49

EXHIBIT(S) - 1 March 5, 2018 Court Transcript

April 30, 2019

April 30, 2019

50

LETTER / CORRESPONDENCE TO JUDGE (Motion #003) Response to Plaintiffs' Post-Argument Submission

May 13, 2019

May 13, 2019

51

LETTER / CORRESPONDENCE TO JUDGE

May 16, 2019

May 16, 2019

52

DECISION + ORDER ON MOTION (Motion #003)

June 5, 2019

June 5, 2019

53

DECISION + ORDER ON MOTION (Motion #004)

June 6, 2019

June 6, 2019

54

NOTICE OF APPEARANCE (POST RJI)

June 18, 2019

June 18, 2019

55

STIPULATION - TIME TO ANSWER

June 18, 2019

June 18, 2019

56

STIPULATION - TIME TO ANSWER

June 18, 2019

June 18, 2019

57

LETTER/CORRESPONDENCE - SO ORDERED

June 18, 2019

June 18, 2019

58

TRANSCRIPT OF PROCEEDINGS - CERTIFIED (Motion #003) June 5, 2019 Oral Argument of Motion Seq. Nos. 003 and 004

June 19, 2019

June 19, 2019

59

NOTICE OF ENTRY (Motion #003) June 5, 2019 Decision and Order and June 5, 2019 hearing transcript

June 20, 2019

June 20, 2019

60

NOTICE OF APPEAL (Motion #003)

June 28, 2019

June 28, 2019

61

NOTICE OF ENTRY (Motion #004)

June 28, 2019

June 28, 2019

62

NOTICE OF APPEAL

July 9, 2019

July 9, 2019

63

PRELIMINARY APPEAL STATEMENT

July 9, 2019

July 9, 2019

64

NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION)

July 9, 2019

July 9, 2019

65

STIPULATION - TIME TO ANSWER

July 15, 2019

July 15, 2019

66

STIPULATION - SO ORDERED

July 16, 2019

July 16, 2019

67

NOTICE OF MOTION (Motion #005)

July 16, 2019

July 16, 2019

68

MEMORANDUM OF LAW (Motion #005)

July 16, 2019

July 16, 2019

69

NO FEE AUTHORIZATION (LETTER/ORDER/AFFIRMATION) (Motion #005)

July 16, 2019

July 16, 2019

70

ANSWER Answer to the Complaint

July 25, 2019

July 25, 2019

71

MEMORANDUM OF LAW IN OPPOSITION (Motion #005)

July 31, 2019

July 31, 2019

72

AFFIDAVIT OR AFFIRMATION IN SUPPORT (Motion #005)

July 31, 2019

July 31, 2019

73

EXHIBIT(S) - 1 (Motion #005) Lease Agreement

July 31, 2019

July 31, 2019

74

EXHIBIT(S) - 2 (Motion #005) NYCDOT Letter re: Middletown Road

July 31, 2019

July 31, 2019

75

ORDER - PRELIMINARY CONFERENCE

Aug. 1, 2019

Aug. 1, 2019

76

MEMORANDUM OF LAW IN REPLY (Motion #005) *Corrected*

Aug. 6, 2019

Aug. 6, 2019

77

ANSWER

Aug. 7, 2019

Aug. 7, 2019

78

NOTICE OF CHANGE OF ATTORNEY (POST RJI)

Aug. 30, 2019

Aug. 30, 2019

79

DECISION + ORDER ON MOTION (Motion #005)

Sept. 23, 2019

Sept. 23, 2019

80

STIPULATION - DISCOVERY

Sept. 27, 2019

Sept. 27, 2019

81

STIPULATION - CONFIDENTIALITY ( REQUEST TO SO ORDER ) Stipulation and Order for the Production and Exchange of Confidential Information

Oct. 7, 2019

Oct. 7, 2019

82

STIPULATION - SO ORDERED

Oct. 25, 2019

Oct. 25, 2019

83

NOTICE OF APPEARANCE (POST RJI)

Nov. 19, 2019

Nov. 19, 2019

84

NOTICE OF APPEARANCE (POST RJI)

Nov. 25, 2019

Nov. 25, 2019

85

NOTICE OF MOTION (Motion #006) *Corrected*

Jan. 24, 2020

Jan. 24, 2020

86

MEMORANDUM OF LAW IN SUPPORT (Motion #006)

Jan. 24, 2020

Jan. 24, 2020

87

AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION (Motion #006)

Jan. 24, 2020

Jan. 24, 2020

88

EXHIBIT(S) - 1 (Motion #006) Exhibit 1

Jan. 24, 2020

Jan. 24, 2020

89

EXHIBIT(S) - 2 (Motion #006) Exhibit 2

Jan. 24, 2020

Jan. 24, 2020

90

EXHIBIT(S) - 3 (Motion #006) Exhibit 3

Jan. 24, 2020

Jan. 24, 2020

91

EXHIBIT(S) - 4 (Motion #006) Exhibit 4

Jan. 24, 2020

Jan. 24, 2020

92

EXHIBIT(S) - 5 (Motion #006) Exhibit 5

Jan. 24, 2020

Jan. 24, 2020

93

EXHIBIT(S) - 6 (Motion #006) Exhibit 6

Jan. 24, 2020

Jan. 24, 2020

94

EXHIBIT(S) - 7 (Motion #006) Exhibit 7

Jan. 24, 2020

Jan. 24, 2020

95

EXHIBIT(S) - 8 (Motion #006) Exhibit 8

Jan. 24, 2020

Jan. 24, 2020

96

STIPULATION - DISCOVERY ( REQUEST TO SO ORDER )

Feb. 11, 2020

Feb. 11, 2020

97

STIPULATION - OTHER City Defendant time respond to Plaintiff's motion to compel

Feb. 14, 2020

Feb. 14, 2020

98

STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILING

Feb. 14, 2020

Feb. 14, 2020

99

STIPULATION - SO ORDERED

Feb. 18, 2020

Feb. 18, 2020

100

STIPULATION - OTHER for the City Defendant to respond to Plaintiff's Motion to Compel

Feb. 25, 2020

Feb. 25, 2020

Case Details

State / Territory: New York

Case Type(s):

Public Accommodations/Contracting

Key Dates

Filing Date: April 25, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Six disability-focused non-profit organizations.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Pending

Defendants

Metropolitan Transit Authority ( New York City, New York), State

New York Transit Authority (New York City, New York), State

City of New York (New York City, New York), City

Defendant Type(s):

Transportation

Case Details

Causes of Action:

State law

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General:

Access to public accommodations - governmental

Bathrooms

Transportation

Disability and Disability Rights:

Reasonable Modifications

Discrimination-area:

Disparate Impact

Type of Facility:

Government-run