Download as pdf or txt
Download as pdf or txt
You are on page 1of 15

FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO.

57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

SUPREME COURT OF THE STATE OF NEW YORK


COUNTY OF WESTCHSTER
---------------------------------------------------------------------x
HELEN UZAMERE, Index No.

Plaintiff, SUMMONS
Plaintiff designates
- against -
Westchester County as the
place of trial. The basis of
THE CITY OF MOUNT VERNON and
SHAWYN PATTERSON-HOWARD, venue is where Defendant
The City of Mount Vernon is
Defendants. situated
---------------------------------------------------------------------x
To the Defendants named above in the caption:

PLEASE TAKE NOTICE THAT YOU ARE HEREBY SUMMONED to answer the

complaint in this action and to serve a copy of your answer on Plaintiff’s attorney at the address

indicated below within 20 days after service of this Summons or within 30 days after the service

is complete if this Summons is not personally delivered to you within the State of New York.

YOU ARE HEREBY NOTIFIED THAT should you fail to answer, a judgment will be

entered against you by default for the relief demanded in the complaint.

Dated: January 11, 2024


New York, NY

TUCKNER, SIPSER, WEINSTOCK & SIPSER, LLP

/s/ William J. Sipser________________


Attorneys for Plaintiff
535 Fifth Avenue, 4th Floor
New York, NY 10017
(212)-766-9100

To: The City of Mount Vernon


Shawyn Patterson-Howard
1 Roosevelt Square N.
Mount Vernon, NY 10550

1 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

SUPREME COURT OF THE STATE OF NEW YORK


COUNTY OF WESTCHSTER
---------------------------------------------------------------------x
HELEN UZAMERE,

Plaintiff, VERIFIED COMPLAINT


WITH JURY DEMAND

-against-

THE CITY OF MOUNT VERNON and


SHAWYN PATTERSON-HOWARD,

Defendants.
---------------------------------------------------------------------x

Plaintiff, by her attorneys, Tuckner, Sipser, Weinstock & Sipser, LLP, respectfully

complains as follows:

NATURE OF THE CASE

1. This action arises under specific provisions of the New York State Civil Service Law

(“CVS”) and the New York State Human Rights Law (“NYSHRL”). Plaintiff seeks economic

damages for the severe harms and losses she endured due to Defendants’ unlawful discriminatory

and retaliatory employment practices.

PROCEDURAL PREREQUISITES

2. Pursuant to General Municipal Law Section 50-e, a notice of claim was served upon

Defendant the City of Mount Vernon on June 16, 2023.

3. More than thirty (30) days have elapsed since the filing of the notice of claim, yet Defendant

the City of Mount Vernon has neglected and/or refused an adjustment or payment of the claim.

4. This action is commenced less than one (1) year and ninety (90) days from the happening

of the event upon which the claim is based.

2 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

PARTIES

5. Plaintiff Helen Uzamere is a natural person and New York resident who was employed by

the City of Mount Vernon from September 14, 2020 until her illegal firing on March 23, 2023.

6. Defendant City of Mount Vernon (“Mount Vernon”) is a covered employer as defined by

statute in CVS §75-b (1) and NYSHRL §292(5).

7. Defendant Shawyn Patterson-Howard, the mayor of Mount Vernon (“the Mayor”), is an

employer as defined by NYSHRL §292(5) and is an aider and abettor under the NYSHRL.

MATERIAL FACTS

8. Plaintiff is a highly skilled Information Technology/Project Management Executive who

holds a master’s degree in Information Systems as well as a doctoral degree in Computing.

9. Prior to her employment with Mount Vernon, Plaintiff amassed over twenty years of

leadership expertise in government, education, and non-profit sectors.

10. Plaintiff has a proven track record of revitalizing technology organizations to attain service

and organizational excellence.

11. Plaintiff commenced employment with Mount Vernon on or about September 14, 2020 as

the Commissioner of Management Services.

12. Plaintiff was responsible for the technology, procurement and project needs of over one-

thousand-one-hundred (1,100) employees and twenty-two (22) departments, including the

Police, Fire, Recreation, and Public Works Departments.

13. Plaintiff was a dedicated, loyal, and hardworking employee who consistently performed

the essential functions of her position in an outstanding manner, and who additionally maintained

an excellent initial reporting and working relationship with Mayor Patterson-Howard.

3 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

14. Until her wrongful firing, Plaintiff massively contributed to Mount Vernon’s operations

by increasing productivity; improving constituent services; and growing taxpayer savings.

15. Plaintiff modernized Mount Vernon’s outdated systems, such as the Police Department’s

computer infrastructure.

16. Plaintiff also led the successful redesign of Mount Vernon’s website and significantly

increased efficiency by enabling remote work during the Covid-19 pandemic.

17. Plaintiff also saved Defendant Mount Vernon millions of dollars in revenue enhancement

by leading city projects with successful outcomes; rescuing failing projects; renegotiating vendor

contracts; and implementing streamlined procurement processes and procedures.

18. Notwithstanding Plaintiff’s professional success at Mount Vernon, she was subjected to

retaliatory conduct, ultimately leading to her illegal retaliatory termination by Defendants.

19. This retaliatory backlash began when Plaintiff opposed and refused to participate in what

she reasonably believed were Defendants’ unethical, improper, and illegal activities.

20. These unlawful actions included, but were not limited to, the following.

21. Shortly after Plaintiff was hired, Mount Vernon, through the Mayor, began routinely

demanding that Plaintiff participate in the falsification of employees’ timesheets by inflating the

number of hours worked.

22. On several occasions, Mount Vernon, through the Mayor, improperly added employees to

the headcount of Plaintiff’s department, namely, the Management Services Department, when

such employees did not report to Plaintiff.

23. These employees were unqualified and not formally onboarded into the Management

Services Department.

4 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

24. It was apparent that their hiring was done as a quid pro quo favor to constituents and in

exchange for their votes.

25. In one instance, former Mount Vernon spokesperson Daniel Terry was added to the

headcount of Plaintiff’s department, even though he reported directly to the Mayor, so Plaintiff

had no managerial capacity over Terry, and was unaware of his true working hours.

26. As such, on multiple occasions Plaintiff complained about and refused to participate in

the approval of Terry’s timesheets, as she could not accurately attest to his hours.

27. Plaintiff was aware that Terry’s attendance was sporadic, with many no-shows and

persistent tardiness, yet his timesheets reflected otherwise, which was false and would have

resulted in overpayment.

28. Plaintiff complained about this illegal practice several times, both verbally and in writing.

29. On or about October 26, 2021, Plaintiff complained to Darren Morton, Mount Vernon’s

then-Chief of Staff, about being compelled to approve Terry’s hours.

30. The complaint stated, “I am uncomfortable with certifying his hours when I know nothing

of his schedule.”

31. On or about December 9, 2021, Plaintiff further opposed this improper certification

attempt in another email to Morton, which stated, “…I am not comfortable with entering hours

after the fact.”

32. On December 22, 2021, Plaintiff emailed Morton again, copying the Mayor, complaining

about the Mayor’s insistence that Plaintiff improperly certify hours of the Communication team’s

employees who did not report to her.

5 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

33. Plaintiff stated, “[a]s I cannot attest to the hours worked for any in the Communications

team, I suggest moving the department under the Mayor's office for the 2022 budget. It is

unethical for me to certify hours for a team that I do not manage.”

34. Plaintiff also refused the Mayor’s demand that she provide attestations to sickness and

vacation accruals of the Communications team, called “green sheets.”

35. Plaintiff never met these new hires, they never reported to her, and she had no knowledge

of their accruals.

36. The Mayor further demanded that Plaintiff deceptively write off expenses under false

pretenses, such as demanding that she illegally pass off funds that were clearly ineligible

expenses under the American Rescue Plan Act of 2021 (“ARPA”) as tax deductible ARPA funds.

37. In March 2022, the Mayor attempted to add Daniel Terry, who was no longer an employee

of Mount Vernon, into the Premium Pay Roster.

38. The Premium Pay Roster provided relief, pursuant to ARPA, of up to $5,000 to staff who

worked in the office during the height of the pandemic.

39. Plaintiff therefore refused to add Terry to the list of eligible employees.

40. In an email dated March 24, 2022, to Deputy Chief of Staff Malcolm Clark and copied to

both Darren Morton (Mount Vernon’s then-Comptroller) and the Mayor, Plaintiff stated,

“[u]nder my supervision, his attendance was sporadic. Entering hours for him will mean me

falsifying records.”

41. On another occasion, the Mayor improperly instructed Plaintiff to claim the expense of a

new ID system as ARPA funds, despite such expense clearly being ineligible pursuant to ARPA.

6 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

42. Plaintiff opposed other improper procurement practices that were rampant at Mount

Vernon.

43. The department heads bypassed the proper process of channeling all purchases through

the Management Services Department, and instead awarded contracts outside of the guidelines.

44. Plaintiff refused to sign the Request for Personnel Change form (“RPC”) regarding Keith

Eversley, a close personal friend of the Mayor, who was hired by the Mayor as the Purchasing

Agent in Plaintiff’s department, despite his obvious lack of qualifications for the position.

45. Upon Eversley’s hiring, Plaintiff, as his department head, also refused to approve a

proposed increase in his salary above the approved budget for the position he shouldn’t have had.

46. On or about March 16, 2023, the Mayor instructed Plaintiff to falsify the nature of a work

event in a letter, to improperly obtain approval and city funding for Eversley’s attendance.

47. When Plaintiff opposed this blatantly illegal demand, she was berated, pressured to

compose the letter, and faced increasing hostility by the Mayor and the Chief of Staff.

48. The Mayor wrongfully opined, “[t]his does not harm taxpayers as it is only a couple

hundred dollars. I don’t see the big deal.”

49. Plaintiff disclosed the falsification of timesheets to the Westchester District Attorney.

50. As a result of her whistleblower activities, Plaintiff was subjected to overt retaliation.

51. The Mayor publicly berated Plaintiff, levelled plainly retaliatory and baseless false

accusations against her.

52. The Mayor also cancelled important meetings that were scheduled with Plaintiff and began

her campaign of ostracization through limiting all professional interactions with Plaintiff.

7 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

53. Mount Vernon divested Plaintiff of her parking spot to punish her, and she was banned

from working remotely, despite the Mayor’s previous approval of remote work before Plaintiff

opposed employer acts that she reasonably believed constituted improper governmental action.

54. Finally, Plaintiff was wrongfully and illegally terminated on or about March 23, 2023.

55. Plaintiff was also subjected to overtly discriminatory and retaliatory conduct because of

her disability and/or perceived disability.

56. During her employment, Plaintiff suffered from severe headaches due to un-remediated

toxic mold in her work office that was caused by a leak in the roof.

57. Defendants’ retaliatory actions in response to Plaintiff’s whistleblower activities

exacerbated Plaintiff’s disability, as the workplace stress she was suffering due to Defendants’

illegal actions intensified her extreme work and mold-related headaches.

58. Plaintiff disclosed her medical impairments to Defendants and in January 2023, Plaintiff

formally requested the reasonable accommodation of a hybrid, partially remote work schedule.

59. Plaintiff’s protected request for a reasonable accommodation for her bona fide disability

was made to both the Mayor and Mount Vernon’s Human Resources Department (“HR”).

60. Defendants entirely failed to engage with Plaintiff in the required interactive process,

much less a reasonable accommodation analysis, and without basis denied her protected requests.

61. Thereafter on March 17, 2023, Plaintiff became severely ill and was hospitalized.

62. Plaintiff promptly notified Defendants of her medical condition and her resulting need for

time to convalesce from her temporary disabilities, which included an intracranial hemorrhage

and sciatic nerve damage.

8 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

63. Plaintiff was advised by her treating physician that she needed to take additional time off

to recover from and fully address these serious health conditions.

64. Plaintiff requested protected leave and on March 23, 2023, she submitted the required

Family and Medical Leave Act (“FMLA”) form by email to HR, notifying Defendants of her

need for a brief FMLA and short-term disability leave due to her own serious health condition.

65. Two hours later, in a final and blatantly illegal act, Plaintiff was summarily terminated.

66. Plaintiff was also treated differently by Defendants as she suffered hostile and degraded

terms and conditions of employment because of her Nigerian national origin, as Plaintiff was the

sole African-born employee of color working for Defendants during the relevant time frame.

HARMS AND LOSSES

67. Due to Defendants’ glaringly abusive, discriminatory, retaliatory, and illegal employment

actions, Plaintiff suffered substantial financial harms and loses; severe emotional distress; injury

to her reputation; ongoing corroborated pain and suffering; and rising costs and attorneys’ fees.

AS A FIRST CAUSE OF ACTION FOR


RETALIATORY ACTION UNDER THE NEW YORK STATE CIVIL SERVICE LAW

68. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

69. The New York Civil Service Law §75-b, provides in relevant part that a public employer

shall not take disciplinary personnel action against a public employee because such employee:

“2(a)… discloses to a governmental body information: (i) regarding


a violation of a law, rule or regulation which violation creates and
presents a substantial and specific danger to the public health or
safety; or (ii) which the employee reasonably believes to be true and
reasonably believes constitutes an improper governmental action.”

9 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

70. Defendant Mount Vernon engaged in an unlawful retaliatory personnel action by firing

Plaintiff in retaliation for disclosing information regarding a violation of a law, rule or regulation

which violation creates and presents a substantial and specific danger to the public health or

safety, or which Plaintiff reasonably believed to be true and reasonably believed constituted

improper governmental action.

AS A SECOND CAUSE OF ACTION FOR


DISCRIMINATION UNDER THE NEW YORK STATE HUMAN RIGHTS LAW

71. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

72. The NYSHRL §296(1)(a) provides that it shall be unlawful discriminatory practice:

“For an employer . . . because of an individual's . . . disability . . . to


discharge from employment such individual or to discriminate
against such individual in compensation or in the terms,
conditions or privileges of employment.”

73. Defendants engaged in an unlawful discriminatory practice in violation of NYSHRL

§ 296(1)(a) by terminating and otherwise discriminating against Plaintiff because of her

disability.

AS A THIRD CAUSE OF ACTION FOR


DISCRIMINATION UNDER THE NEW YORK STATE HUMAN RIGHTS LAW

74. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

75. NYSHRL §296(1)(h) provides that it shall be unlawful discriminatory practice:

“(h) For an employer…to subject any individual to harassment because


of an individual’s…disability…regardless of whether such harassment
would be considered severe or pervasive under precedent applied to
harassment claims…”

10 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

76. Defendants engaged in an unlawful discriminatory practice in violation of the NYSHRL

§296(1)(h) by subjecting Plaintiff to harassment that resulted in inferior terms, conditions and/or

privileges of Plaintiff’s employment because of her disability, thereby creating a hostile work

environment for Plaintiff based on her disability.

AS A FOURTH CAUSE OF ACTION FOR


DISCRIMINATION UNDER THE NEW YORK STATE HUMAN RIGHTS LAW

77. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

78. The NYSHRL §296(1)(a) provides that it shall be unlawful discriminatory practice:

“For an employer . . . , because of an individual's . . . national origin


. . . to discharge from employment such individual or to
discriminate against such individual in compensation or in terms,
conditions or privileges of employment.”

79. Defendants engaged in an unlawful discriminatory practice in violation of NYSHRL

§ 296(1)(a) by terminating and otherwise discriminating against Plaintiff because of her national

origin.

AS A FIFTH CAUSE OF ACTION FOR


DISCRIMINATION UNDER THE NEW YORK STATE HUMAN RIGHTS LAW

80. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

81. NYSHRL §296(1)(h) provides that it shall be unlawful discriminatory practice:

“(h) For an employer…to subject any individual to harassment


because of an individual’s…national origin …regardless of whether
such harassment would be considered severe or pervasive under
precedent applied to harassment claims…”

82. Defendants engaged in an unlawful discriminatory practice in violation of the NYSHRL

§296(1)(h) by subjecting Plaintiff to harassment that resulted in inferior terms, conditions and/or

10

11 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

privileges of Plaintiff’s employment because of her national origin, thereby creating a hostile

work environment for Plaintiff based on her national origin.

AS A SIXTH CAUSE OF ACTION FOR


DISCRIMINATION UNDER THE NEW YORK STATE HUMAN RIGHTS LAW

83. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

84. NYSHRL §296(3) provides that it shall be unlawful discriminatory practice:

“(a) It shall be an unlawful discriminatory practice for an


employer…to refuse to provide reasonable accommodations to the
known disabilities… of an employee...”

85. Defendants engaged in an unlawful discriminatory practice in violation of the NYSHRL

§296(3) by refusing to provide Plaintiff with reasonable accommodations with respect to

Plaintiff’s known disabilities.

AS A SEVENTH CAUSE OF ACTION FOR


RETALIATION UNDER NEW YORK STATE HUMAN RIGHTS LAW

86. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

87. The NYSHRL §296(7) provides that it shall be unlawful discriminatory practice:

“for any person engaged in any activity to which this section applies
to retaliate or discriminate against any person because he or she has
opposed any practices forbidden under this article or because he or
she has filed a complaint, testified or assisted in any proceeding
under this article.”

88. Defendants violated NYSHRL §296(7) by retaliating against Plaintiff because she opposed

practices forbidden under Article 15 of the NYSHRL.

11

12 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

AS A EIGHTH CAUSE OF ACTION FOR


DISCRIMINATION UNDER NEW YORK STATE HUMAN RIGHTS LAW

89. Plaintiff hereby incorporates by reference all allegations contained in this Complaint.

90. The NYSHRL §296.6, provides that it shall be an unlawful discriminatory practice:

“for any person to aid, abet, incite, compel or coerce the doing of
any of the acts forbidden under this article, or to attempt to do
so.”

91. Mayor Patterson-Howard engaged in unlawful discriminatory practices in violation of the

law by aiding, abetting, inciting and compelling discriminatory treatment.

REMEDY

WHEREFORE, Plaintiff requests a judgment against Defendants.

A. Awarding future income to Plaintiff in an amount to be proven at trial, representing loss of

future earnings, including reasonable and expected increases, loss of retirement income and

all other benefits she would have earned during her lifetime had it not been for Defendants’

illegal conduct;

B. Awarding economic damages to Plaintiff for back pay and to otherwise compensate her for

losses suffered because of illegal employer practices;

C. Awarding Plaintiff compensatory damages for her corroborated emotional distress, pain and

suffering, and for the severe injury to her reputation;

D. Awarding Plaintiff punitive damages for Defendants’ outrageous, willful conduct;

E. Awarding Plaintiff attorneys’ fees, costs and expenses incurred in the prosecution of the

action;

12

13 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

F. Awarding Plaintiff such other and further relief as the Court may deem equitable, just and

proper to remedy Defendants’ unlawful employment practices.

DEMAND

Plaintiff demands a trial by jury.

Dated: January 11, 2024


New York, NY

TUCKNER, SIPSER, WEINSTOCK & SIPSER, LLP

/s/ William J. Sipser _________________


William J. Sipser
Attorneys for Plaintiff
535 Fifth Avenue, 4th Floor
New York, NY 10017

13

14 of 15
FILED: WESTCHESTER COUNTY CLERK 02/29/2024 01:19 PM INDEX NO. 57807/2024
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/29/2024

VERIFICATION

STATE OF NEW YORK


) ss.:
COUNTY OF 6g.ox

Helen Uzamere, being duly sworn, deposes and says: I am the Plaintiff in this action. I
have read the foregoing Complaint and I know the contents thereof and the same are
true to my knowledge, save for matters stated to be alleged on information and belief,
and as to those matters, I believe them to be true.

Helen U •mere

Sworn to before me this


Mr day of juo 2024

- Notary Public

OSA70 =MERE
NOTARY PUBLIC. STATE OF NEW YORK
Registration No. 02020018.595
Clullfiecl In Bmnx County
Commission Tres 12/13/2027

15 of 15

You might also like