You are on page 1of 39

Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 1 of 38

UNITED STATES DISTRICT COURT


NORTHERN DISTRICT OF NEW YORK

SUSAN KENT; CARLOS GARCIA; MAUREEN


KELLMAN; and KEN JOHNSON,

Plaintiffs,
COMPLAINT
-against-
Civil Action No.:1:17-CV-0268 (GTS/CFH)
THE NEW YORK STATE PUBLIC EMPLOYEES
FEDERATION, AFL-CIO WAYNE SPENCE, individually JURY TRIAL
and as President of The New York State Public Employees DEMANDED
Federation, AFL-CIO; DON MORGENSTERN,
individually and as a Member of The New York State
Public Employees Federation, AFL-CIO; and
KEVIN JONES, individually and as a Member of
The New York State Public Employees
Federation, AFL-CIO,
2929
Defendants,

Plaintiffs, SUSAN KENT; CARLOS GARCIA; MAUREEN KELLMAN; and

KEN JOHNSON, as and for their complaint, by their attorney, Cheryl L. Sovern, Esq.,

(DuCharme, Clark & Sovern, LLP.), allege as follows:

NATURE OF THE CLAIMS

1. This civil action is brought pursuant to 29 U.S.C. 10l(a)(2) and (5), 41l(a)(2)

and (5), 412 529 and 609 known as the Labor Management Reporting and Disclosure Act

("LMRDA"). The Plaintiffs seek equitable and injunctive relief pursuant to Federal Rules of

Civil Procedure 65 and 29 U.S.C. 412 preliminarily and permanently enjoining Defendant,

THE NEW YORK STATE PUBLIC EMPLOYEES FEDERATION, AFL-CIO (PEF) from

enforcing the September, 2016, Hearing Panel Report (the "Hearing Panel Report) which fined,

-1-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 2 of 38

suspended, expelled or otherwise disciplined the Plaintiffs within the meaning of 29 U.S.C.

411(a)(5).

2. The Plaintiffs bring this action for the violation of their due process rights by the

Defendants under 411(a) (5) of the LMRDA. Plaintiffs rights include but are not limited to,

the right to be free from: (a) improper union disciplinary action without first having been served

with written specific charges; (b) deprivation of a reasonable time to prepare a defense; and (c)

the right to receive a full and fair hearing.

3. The Plaintiffs also bring this action for the retaliation they suffered as a result of their

actions enforcing, adhering and upholding the mandates of the LMRDA requiring members be

afforded rights including, but not limited to, written charges, opportunity to respond and use of

the unions internal processes.

Jurisdiction

4. This Court has original jurisdiction of this action pursuant to 28 USC 1331 and 29

U.S.C.A. 412 and supplemental jurisdiction to entertain Plaintiffs' state law claims pursuant to

28 USC 1367.

5. The Plaintiffs demand a trial by jury on each and every one of the claims as pled

herein.

Venue

6. Venue is proper in the Northern District of New York pursuant to 28 USC 1391(b)

and 29 U.S.C. 412 in that the offices of the Defendant PEF headquarters is located in Albany,

New York and the acts complained of occurred in Albany, New York.

-2-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 3 of 38

Parties

7. Plaintiff, Susan Kent, (Kent) is the former President of PEF and is a current state

employee and, during the times set forth herein, a union member pursuant to 29 U.S.C.A.

402(o) of the bargaining unit represented by PEF. Plaintiff Kent resides in Albany County, New

York.

8. Plaintiff, Carlos Garcia, (Garcia) is the former Secretary-Treasurer of PEF and is a

current state employee and, during the times set forth herein, a union member pursuant to 29

U.S.C.A. 402(o) of the bargaining unit represented by PEF. Plaintiff Garcia resides in

Saratoga County, New York.

9. Plaintiff, Maureen Kellman, (Kellman) is a Trustee of PEF and, during the times set

forth herein, a union member pursuant to 29 U.S.C.A. 402(o) of the bargaining unit

represented by PEF. Plaintiff Kellman resides in Nassau County, New York.

10. Plaintiff, Kenneth Johnson, (Johnson) is a former Trustee of PEF and, during the

times set forth herein, a union member pursuant to 29 U.S.C.A. 402(o) of the bargaining unit

represented by PEF. Plaintiff Johnson resides in Bergen County, New Jersey.

11. Defendant, New York State Public Employee Federation (PEF), an unincorporated

association existing under the laws of the State of New York, having its principal place of

business located at 1168-70 Troy-Schenectady Road, in the County of Albany and State of New

York.

12. Defendant PEF is a labor organization as defined in 3(I) of the Labor-Management

Recording and Disclosure Act of 1959 (LMRDA) (29 U.S.C.A. 402(I)).

-3-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 4 of 38

13. Defendant PEF is a mixed union that represents both government and private

sector workers.

14. Wayne Spence (Spence), defendant, is the current, duly elected President of PEF.

15. Don Morgenstern (Morgenstern), defendant, was a member of PEF until April

2015, when he retired from New York State.

16. Kevin Jones (Jones), defendant, was a member of PEF until September, 2015,

when he was appointed to the PEF position known as Director of Organizing.

17. As of September, 2015, Defendant Jones was an employee of PEF.

18. PEF is governed by its duly elected officers pursuant to a written constitution.

STATEMENT OF FACTS

A. Initial Background Facts

19. On August 1, 2012, the Plaintiffs were elected to their respective positions with PEF

(hereinafter collectively referred to as the Kent/Garcia administration).

20. The PEF Executive Board is made up of elected leaders based on departmental

representation as defined by the PEF Constitution as well as Officers and a Retiree

Representative appointed by the President.

21. Within a short time of being elected, the Kent/Garcia administration became aware

that PEF was operating illegally(in violation of the Labor-Management Reporting and

Disclosure Act (LMRDA)) due to the previous Brynien-Igoe administration offering bank

cards to Divisions and Regions with the incentive of changing policy by eliminating the

requirement for Divisions and Regions to keep receipts. The Kent/Garcia administration

immediately began the process of bringing PEF into compliance with the LMRDA.

-4-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 5 of 38

22. As part of its efforts to get PEF in compliance under the LMRDA, the Kent/Garcia

administration arranged financial training to the PEF Executive Board.

B. Division 235/Debbie Lee Misuse of Union Funds

23. Division 235 (the Division) is one of several local unions that are represented and

supported by PEF.

24. PEF relies on the Divisions committees and treasurer to take an accountability role

in the disbursement of its funds.

25. At all times relevant to this complaint, only one PEF staff member, the Director of

Finance, is assigned to oversee all of PEFs 220 divisions. As such, PEF relies on its divisions to

comply with PEF procedure and perform their annual and/or quarterly audits.

26. From spring through summer of 2013, emails were exchanged between the Division

treasurer and PEFs Director of Finance pertaining to the concerns that the Division Council

Leader, Deborah Lee, (Lee) was not submitting receipts for all expenditures made.

27. Notwithstanding its concerns as expressed to PEFs Director of Finance, in August

2013, the Division re-elected Lee as its Council Leader.

28. In October, 2013, the Division wrote and asked PEF to perform an audit of the

Divisions ledger for 2012-2013.

29. PEFs Director of Finance informed the Division that the Division must first

complete its own internal audit as required by PEF policy and continued to provide information,

guidance and technical assistance throughout the audit process.

-5-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 6 of 38

30. On December 16, 2013, Defendant Spence wrote to Plaintiff Garcia to tell him that

he and Defendant Morgenstern wanted to involve law enforcement over concerns raised by

Division 235 about Lees undocumented expenditures.

31. Plaintiff Garcia consulted with PEF legal counsel regarding the informal allegations

concerning Lee and what PEFs course of action should be.

32. On December 17, 2013, Plaintiff Garcia informed Defendant Spence that PEFs

Legal Counsel advised him that PEF was obligated to first follow its own internal process.

33. Also in December, 2013, PEF legal counsel advised the Kent/Garcia administration

(which included Defendant Spence) that if PEF determined that money had been

misappropriated, their duty then was to take all steps to get it back and that it was not PEFs

obligation to pursue criminal charges.

34. In January, 2014, the Division appointed its audit committee.

35. In February, 2014, the Division submitted its 2012-2013 audit to PEF in which it

questioned $2,412 in charges made by Lee.

36. Throughout the month of February, 2014, the Kent/Garcia administration was in

contact with Lee and the Division regarding the audit and also began the process of having PEF

Trustees review the audit results.

37. On March 12, 2014, the Division Assistant Council Leader, Santhosh Thomas, filed

ethics charges against Lee that were prepared by Defendant Jones.

38. On April 3, 2014, a Division member, Elizabeth Falco, filed ethics charges against

Lee.

39. On April 22, 2014, PEF Trustees submitted its audit report to Plaintiff Garcia.

-6-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 7 of 38

40. On June 18, 2014, the Division completed its audit for 2013-2014.

41. At the September, 2014, Executive Board meeting, the PEF Ethics Committee, with

Defendant Morgenstern as the Chair, recommended that the two ethics grievances against Lee

should be heard by a PEF Hearing Panel.

42. On October 6, 2014, Defendant Jones, an attorney, attempted to represent a grievant

against Lee.

43. Upon information and belief, in order to represent the grievant against Lee,

Defendant Jones would have had knowledge of the matters leading up to Lees charges as well as

the content of the written ethics charges against Lee.

44. The Ethics Hearing Panel held its hearing on November 5, 2014 to hear grievances

against Lee.

45. On November 5, 2014, the Ethics Hearing Panel issued its decision against Lee and

determined that although Lee had been negligent in record keeping, she had not misappropriated

funds.

46. The November 5, 2014, Ethics Hearing Panel determined that Lee would be required

to make PEF whole by restitution and that she not have access to any PEF monies until

restitution to PEF was complete.

47. On December 5, 2014, the PEF Executive Board met to hear the grievants appeal of

the November 5, 2014 Ethics Hearing Panel decision.

48. During the December 5, 2014, PEF Executive Board appeal meeting, Plaintiff Kent,

under advice of PEF Counsel, informed Defendant Morgenstern that he was violating the

LMRDA when he introduced new information regarding Lee.

-7-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 8 of 38

49. During the December 5, 2014, PEF Executive Board appeal, Defendant Morgenstern

resigned as Ethics Committee Chair and then continued to present new information against Lee

in violation of the LMRDA.

50. At the December 5, 2014, appeal of Lees hearing panel report, Executive Board

members heard new information against Lee from the grievants in violation of the LMRDA.

51. On December 5, 2014, Plaintiff Kent objected, under advice of PEF Counsel, to the

introduction of the new information by the grievants and Defendant Morgenstern.

52. On December 5, 2014, the Kent /Garcia administration secured the services of an

auditor from parent union, AFT, to perform a forensic audit of the Division 2007-2014 fiscal

years.

53. On April 22, 2015, the Kent/Garcia administration filed a civil lawsuit on behalf of

PEF in the Albany County Supreme Court against Lee for the recovery of monies not properly

accounted for or paid by Lee via restitution.

54. On July 28, 2015, the Kent/Garcia administration filed a motion for default

judgment against Lee in Albany County Supreme Court.

55. In December, 2015, the Albany County Supreme Court granted PEF's motion for

default judgement against Debbie Lee and PEF secured a judgment against Lee in the amount of

$64,104.88.

C. Ethics Violation Petition Against Plaintiffs

56. During 2014 and 2015, the Kent/Garcia administration was being challenged by

another political group with PEF known as The Coalition of Union Professionals (ny-CoUP)

for the upcoming 2015 PEF election.

-8-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 9 of 38

57. Upon information and belief, all of the Defendants named herein were members of

ny-CoUP.

58. Upon information and belief, the Defendants held different political beliefs than the

Kent/Garcia administration on how PEF should be run and, in fact, made allegations about the

Plaintiffs engaging in a criminal cover up of the Lee matter.

59. In an effort to quell and/or interfere with the PEF political process, the Defendants

engaged in a course of conduct that: (a) wrongfully used the PEF Constitution and Code of Ethics

to interfere with the democratic process of the union elections; (b) violated the LMRDA when it

disciplined the Defendants for the manner in which it handled the Lee matter; and (c) violated the

LMRDA when it retaliated against the Plaintiffs for enforcing and adhering to the LMRDA

during the Lee investigation and disciplinary process.

60. Specifically, on February 3, 2015, Defendant Jones, filed an ethics violation

grievance (ethics charges) against the Plaintiffs alleging violations of the PEF Code of Ethics

and the PEF Constitution surrounding their handling of the Lee matter.

61. PEFs Code of Ethics requires charges to include, among other things, a clear and

concise statement of the facts surrounding the charge, to include the date and place of occurrence

as well as the date of discovery of the alleged violation.

62. In addition, the PEF Code of Ethics requires the charge to include the names of

witnesses and their statements and documentation that substantiates the charge.

63. PEFs Code of Ethics specifically places the burden of producing evidence and

investigating the issues on the charging party.

-9-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 10 of 38

64. PEFs Code of Ethics has an express provision that requires the Secretary-Treasurer

to file ethics charges against a member when a member is convicted or settles regarding the

misuse of union funds.

65. There is no mandate in the PEF Code of Ethics that requires a PEF officer to file

criminal charges against a member for misuse or misappropriation of union monies.

66. PEFs Code of Ethics also sets forth that, [c]harges must be filed no later than 60

days after the charging party discovers the alleged violation.

67. The February 3, 2015, ethics charge filed by Defendant Jones was untimely in that it

was brought beyond the 60 days of discovery as required in the Code of Ethics.

68. The February 3, 2015, ethics charge sets forth citations to PEFs constitution and

Code of Ethics, but did not specify which Plaintiff violated which provision.

69. The February 3, 2015, ethics charge provides a chronology of events pertaining to the

Divisions finances and Lee with few alleged facts that pertain to the Plaintiffs.

70. The February 3, 2015, ethics charge did not provide the Plaintiffs with sufficient

notice as to the specific allegations and corresponding violations as pertained to them

individually.

71. Without proper notice of the charges and allegations, the Plaintiffs were unable to

properly defend against the broad and unspecified allegations in the February 3, 2015, charge.

72. On March 4, 2015, Plaintiff Johnson filed his response to Defendant Jones Ethics

charge.

73. On March 5, 2015, Plaintiff Kellman filed her response to Defendant Jones Ethics

charge.

-10-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 11 of 38

74. On March 9, 2015, Plaintiffs Kent and Garcia filed their response to Defendant

Jones Ethics charges which included, but was not limited to, an argument that the ethics charge

was untimely.

75. During the year 2015, the Defendants utilized the ethics charges in the PEF election.

76. Defendant Jones wrote to the public and members of the PEF about the ethics

charges against the Plaintiffs.

77. The Defendants engaged in actions which maligned and retaliated against the

Plaintiffs for requiring PEF to follow and adhere to the LMRDA.

78. The Defendants used the Lee matter to interfere with the democratic process of the

PEF election by unreasonably and maliciously asserting the Lee matter to the newspapers, blogs

and newsletters which were distributed all across New York.

79. In particular, Defendant Spence told others that the Plaintiffs were criminals and

that they were covering up the Lee matter and that the Plaintiffs were going to be arrested.

80. Defendant Jones took to engaging in additional malice against the Plaintiffs by

castigating them in his written newsletter entitled, The Union Bug.

81. Defendant Morgenstern engaged in additional malice against the Plaintiffs by

publicly castigating them on social media sites and continued in his posts on PEF Strong as

recently as February, 2017.

82. Defendant Spence was elected President of PEF in June, 2015.

83. On July 24, 2015, the Ethics Committee dismissed all charges against the Plaintiffs.

-11-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 12 of 38

84. On July 29, 2015, Defendant Jones wrote to the PEF Executive Board falsely

claiming that Lee owed PEF $83,000 and suggested that blame be cast on the Kent/Garcia

administration.

85. Defendants Spence, Morgenstern and Jones continued to engage in a malice-filled,

campaign against Plaintiffs using PEFs Constitution and Code of Ethics.

86. Defendants Spence, Morgenstern and Jones aided, abetted, instigated, or directed

wrongful use of union power to deprive the Plaintiffs of their union membership rights.

87. Defendants Spence, Morgenstern and/or Jones failed to follow PEF Constitution and

procedures relative to the ethics charges against the Plaintiffs in an effort to quell their voices as

union leaders and activists.

88. On August 3, 2015, the Defendant Spences administration took over the PEF

operations.

89. On August 13, 2015, Defendant Jones submitted his appeal of the Ethics Committee

decision which had dismissed all charges against the Plaintiffs.

90. On September 11, 2015, the re-appointed PEF Ethics Committee Chair, Defendant

Morgenstern, wrote to the Plaintiffs regarding Jones appeal.

91. On or about September 16, 2015, Defendant Spence appointed Defendant Jones to

the paid position of PEF Director of Organizing.

92. The PEF position entitled Director of Organizing is a full-time, paid position, making

Defendant Jones an employee of PEF.

93. Once Defendant Jones became an employee of PEF, he was no longer a member of

PEF.

-12-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 13 of 38

94. Pursuant to the PEF Constitution, the only PEF paid staff member that retained PEF

membership rights is the Assistant to the President.

95. Defendant Jones was not appointed to the position of Assistant to the President.

96. On October 20, 2015, Defendant Morgenstern sent out the notice of appeal hearing

scheduled for December 5, 2015.

97. On October 29, 2015, Defendant Morgenstern informed the Plaintiffs that Defendant

Jones did not have standing to file his ethics appeal since he was no longer a PEF member.

98. On November 13, 2015, Defendant Morgenstern recanted his prior statement about

Defendant Jones having standing because of new evidence provided.

99. The Plaintiffs were never provided with the new evidence that purported to give

Defendant Jones standing to file an appeal.

100. The appeal was held on December 3, 2015, leaving the Plaintiffs with only twenty

(20) days to prepare.

101. During the December 3, 2015, appeal, the Plaintiffs were treated collectively, as a

single respondent to the appeal and were provided with a total of 5 minutes to argue in support

of the Ethics Committees dismissal of charges against them.

102. At the December 3, 2015, appeal, the PEF Executive Board took two votes to

overturn the Ethics Committee decision to dismiss charges against the Plaintiffs.

103. Defendant Morgenstern made a motion to send the overturned matter to a Hearing

Panel.

104. Defendant Morgensterns motion was an invalid motion as the procedure was not

one provided for in the PEF Constitution or Code of Ethics.

-13-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 14 of 38

105. Pursuant to PEFs Code of Ethics, Defendant Jones December 3, 2015, overturned

ethics committee decision should have been determined by the Executive Board.

106. However, contrary to PEF procedure, the December 3, 2015, overturned ethics

decision was referred to a Hearing Panel.

107. The Executive Board was the entity to make the final decision of the charges against

the Plaintiffs since the Ethics Committee had dismissed the charges.

108. A Hearing Panel would have heard the ethics charge only if the Ethics Committee

sustained the charges and found them to be more than technical or minor infractions.

109. Upon information and belief, PEF Constitution sets forth that parliamentary

authority for a meeting like the December 3, 2015, if not governed by the Constitution, Special

Rules of Order or Convention rules shall be governed by Roberts Rules of Order.

110. PEFs Code of Ethics cannot supersede PEFs Constitution.

111. Upon information and belief, pursuant to Roberts Rules of Order, in order to

overturn the Ethics Committees decision, a two-thirds vote would have been required by the

Executive Board, just like PEFs Constitutional voting provisions for impeachment and recall.

112. The December 3, 2015, appeal of the Ethics Committee decision did not receive a

two-thirds vote.

113. Upon information and belief, Defendants Spence and Morgenstern were aware that

they would not have the 2/3 vote to discipline the Plaintiffs, so they deviated from the PEF

Constitution which sets forth the parliamentary authority for votes of this nature, in order to

ensure the Plaintiffs would be disciplined.

-14-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 15 of 38

114. At the December 3, 2015, appeal, Defendant Spence hand selected the members that

he wanted to sit in judgment of the Plaintiffs on the Hearing Panel.

115. The Hearing Panel selected by Defendant Spence contained: (a) members of

Defendant Spences election committee, ny-CoUP; and (b) all members who had previously sat

at the December 3, 2015, Executive Board meeting which had heard evidence and voted to

overturn the prior Ethics Committee decision against the Plaintiffs.

116. The Hearing Panel met on February 17, 2016, April 13, 2016 and April 14, 2016 to

take testimony pertaining to the charges contained in Defendant Jones ethics charge against the

Plaintiffs.

117. While PEF rules do not allow for representation of the parties by outside lawyers,

Defendant Jones is a lawyer, one member of the Spence-appointed Hearing Panel was an

attorney, the acting Ethics Chair is an attorney and PEF Counsel also provided legal guidance at

the Hearing Panel proceedings.

118. Throughout the Hearing Panel proceedings, the three lawyers continually referenced

legal proceedings to model how the hearing panel was to be conducted.

119. Plaintiffs objected repeatedly over the fact that such court-like proceedings were

inherently unfair to them, as non-lawyers.

120. The Plaintiffs voiced objections about not being able to have legal counsel during

the Hearing Panel proceedings.

121. Since Defendant Jones is an attorney, the Plaintiffs voiced their objections about

how the Ethics Chairperson and one of the hearing panel members are lawyers and, to the unfair

detriment of the Plaintiffs, they conducted the hearing like a court proceeding.

-15-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 16 of 38

122. Running the hearing like a court proceeding was unfair to the Plaintiffs because the

grievant, Defendant Jones, is also an attorney and was able to follow the court-like proceedings.

123. The hearing panel proceedings were unfair to the Plaintiffs because Plaintiffs were

not allowed to be present for all dates of the hearing.

124. Specifically, the Hearing Panel met without the Plaintiffs present on April 20, 2016;

May 17, 2016; and August 4, 2016.

125. According to the PEF Code of Ethics, [t]he Hearing Panel shall render its decision

within thirty (30) calendar days of the end of the hearing or trial.

126. The Hearing Panel was untimely in rendering its decision when it did so on

September 2, 2016, which was almost five months after the last hearing date with Plaintiffs

present.

127. On September 2, 2016, the Ethics Hearing Panel issued its Report and Decision and

sent a hard copy by mail to the Plaintiffs and to Defendant Jones with a CONFIDENTIAL

watermark contained on all pages of the Report and Decision.

128. On October 9, 2016, with the knowledge of Defendant Spence and two Hearing

Panel members, Defendant Jones circulated an email to members of the Executive Board which

included: (a) a report of an executive session hearing that under PEF policy should have been

kept confidential; and (b) a copy of the Ethics Hearing Panel report that did not have the

CONFIDENTIAL watermark.

129. In his October 9, 2016, email to members of the PEF Executive Board, Defendant

Jones advocated for widespread distribution to all Executive Board members.

-16-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 17 of 38

130. Upon information and belief, the information contained in Defendant Jones

October 9, 2016, email was distributed to the ny-CoUP supporters, which included all Ethics

Hearing Panel members.

131. Upon information and belief, Defendant Jones had received a draft version of the

Hearing Panel Report before it was sent to the Plaintiffs.

132. Upon information and belief, PEF members, other than those on the Hearing Panel,

were provided with a copy of the Hearing Panels Report and Decision before it was officially

disseminated to all of the parties named in the ethics charge.

133. The October 9, 2016, email from Defendant Jones urged members of the PEF

Executive Board to find the Plaintiffs guilty and encouraged others to do so as well.

134. Once the Plaintiffs learned that Defendant Jones and his supporters were using the

PEF email system to garner support against them at the upcoming Executive Board appeal, they

prepared their own written summary of their arguments and sought permission from PEF to have

their arguments disseminated to the PEF Executive Board as well.

135. On November 15, 2016, the Plaintiffs were advised that their written summary

which refuted Defendant Jones transmission to the Executive Board would not be provided to the

PEF Executive Board as requested.

136. On November 17, 2016, the PEF Executive Board met to hear the Plaintiffs appeal

of the September 2, 2016, Hearing Panel decision and voted 58 to 51 to uphold the decision of

the Ethics Hearing Panel and the penalties against the Plaintiffs.

137. Upon information and belief, members of the Hearing Panel that rendered the

September 2, 2016, decision also voted at the November 17, 2016, PEF Executive Board appeal.

-17-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 18 of 38

138. As a result of the affirmed Hearing Panel Decision, Plaintiff Kent was unfairly

disciplined as follows: (a) Letter of reprimand; and (b) a 4-year revocation of her right to

participate in the internal affairs of the union, such as running for any union office, serving on

any PEF committees, local or statewide, voting in union elections or participating in the union's

internal processes for supporting political candidates, or represent any PEF member or

jurisdiction before the annual PEF convention, or any union affiliated conventions.

139. As a result of the affirmed Hearing Panel Decision, Plaintiff Garcia was unfairly

disciplined as follows: (a) Letter of reprimand was issued; and (b) 5-year revocation of the right

to participate in the internal affairs of the union, such as running for any union office, serving on

any PEF committees, local or statewide, voting in union elections or participating in the union's

internal processes for supporting political candidates, or represent any PEF member or

jurisdiction before the annual PEF convention, or any union affiliated conventions.

140. As a result of the affirmed Hearing Panel Decision, Plaintiff Kellman was unfairly

disciplined with a letter of reprimand.

141. As a result of the affirmed Hearing Panel Decision, Plaintiff Johnson was unfairly

disciplined with a letter of reprimand.

142. Upon information and belief, the Defendants used the PEF Constitution and Code

of Ethics to quell the democratic process of the union by ensuring that Plaintiffs Kent and Garcia

would be unable to run for elected office or offering a voice of opposition during the Spence

administration.

143. The discipline against Plaintiffs Kent and Garcia was more harsh that the discipline

rendered against Lee.

-18-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 19 of 38

144. The Plaintiffs have exhausted their internal union procedures to address these

matters.

FIRST COUNT
Violation of 29 USCA 411(a)(5)

145. The Plaintiffs repeat each and every allegation set forth in paragraphs "l through

144 above as if each were more fully set forth herein.

146. For the reasons more fully specified below, PEF violated 29 USCA 411(a)(5)

when it: (a) failed to serve Plaintiffs with written specific charges; (b) failed to give a reasonable

time to Plaintiffs in order to prepare their defense; and (c) failed to afford the Plaintiffs a full and

fair hearing.

Plaintiffs Not Provided with Written Specific Charges

147. Specifically, Defendant Jones February 3, 2015, ethics charge fails to meet 29

USCA 411(a)(5) as follows:

a. The ethics charge named all of the Plaintiffs on the single charge and provided

three (3) PEF Constitution violations and four (4) PEF Code of Ethics violations without any

specificity as to which violation pertained to the individuals being charged or even a description

of what the Plaintiffs did which was a violation of that particular provision;

b. Facts were brought up at the hearing panel and cites to other (not named in the

charge) Constitution violations were referred to in the Hearing Panel decision, but such

information was not contained in the ethics charge served on the Plaintiffs;

-19-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 20 of 38

c. The allegations of fact contained in the ethics charge do not relate to the

specified Constitution or Code of Ethics provisions contained therein, thereby giving the

Plaintiffs no reasonable notice of the charges against them;

d. Defendant Jones ethics charge failed to specify how the plaintiffs violated the

enumerated PEF constitution and/or code of ethics violations.

148. The Plaintiffs learned about the specifics of Jones allegations, for the first time,

during the hearing in April, 2016.

149. Moreover, the Plaintiffs learned, for the first time, about the charges that pertained

to them individually, in September, 2016, when the Hearing Panel Report was provided to them -

more than 17 months after the ethics charge was filed by Defendant Jones.

150. The Hearing Panel Report sets forth that Defendant Jones alleged that Kent had

violated two (2) provisions of the Constitution and four (4) provisions of the Code of Ethics.

151. The Hearing Panel unfairly sustained the charges against Kent, Kellman and

Johnson by determining that they violated the following:

a. PEF Constitution , Article II, Section H: Strengthening and safeguarding this

union by every means so that it may carry out its purposes, objectives and obligations;

b. PEF Constitution , Article XXII, Section K: When acting in their official

capacity all officials of PEF shall act only in the best interests of PEF and its members;

c. Code of Ethics, par. 5: All members shall conduct themselves in a manner that

is conducive to fairness and fair play working only for the good and welfare of the membership;

and

-20-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 21 of 38

d. Code of Ethics, par. 11: No officer or member shall abridge the rules and

procedures adopted by the PEF Convention or Executive Board, nor violate an oath of office.

152. The Hearing Panel unfairly sustained the charges against Garcia by determining that

he violated the following:

a. PEF Constitution , Article II, Section H: Strengthening and safeguarding this

union by every means so that it may carry out its purposes, objectives and obligations;

b. PEF Constitution , Article XXII, Section K: When acting in their official

capacity all officials of PEF shall act only in the best interests of PEF and its members;

c. PEF Constitution , Article XXIII, Section K: Conducting his/her PEF activities

with honesty and integrity1;

d. Code of Ethics, par. 5: All members shall conduct themselves in a manner that

is conducive to fairness and fair play working only for the good and welfare of the membership;

e. Code of Ethics, par. 11: No officer or member shall abridge the rules and

procedures adopted by the PEF Convention or Executive Board, nor violate an oath of office; and

f. Code of Ethics, par. 12: No member or officer shall engage in corrupt practices

or racketeering.

153. With respect to Kellman and Johnson, the Hearing Panel actually found that

Kellman and Johnson had violated PEF Constitution, Article VIII and the legal definition of

duty of care as proscribed to officers in nonprofit organizations even though such charges were

not contained in Defendant Jones ethics charge.

1
The Hearing Panel Report sets forth the Constitution cite as XXII, Section K, but then
provides the description of the provision for XXIII, Section K.

-21-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 22 of 38

154. The Hearing Panel affirmed the charges against Kellman and Johnson based upon

its determination that they violated PEF Constitution, Article VIII and the legal definition of

"duty of care," but did not delineate that same provision in its final decision. Instead, the Hearing

Panel used the provisions set forth in Defendant Jones ethics charge.

155. Defendant Jones February 3, 2015, ethics charge against the Plaintiffs provides

insufficient notice of the charges lodged against each of the individual Plaintiffs.

156. Specifically, the February 3, 2015, ethics charge named the Plaintiffs herein, but

failed to delineate what is being charged against each individual.

157. The February 3, 2015, ethics charge failed to provide adequate notice of the charges

lodged against the Plaintiffs in that it was not specific enough to inform the Plaintiffs of the

offenses that he or she had allegedly committed.

158. The inclusion of charges not specified or discussed in the written ethics charge

violates 29 USCA 411(a)(5).

159. The content of Jones ethics charge and the specified constitution and code of ethics

provisions he provided in the charge are not reasonably related to the facts and/or evidence

provided at the Hearing Panel.

160. Specifically, Defendant Jones ethics charge alleged a violation of Code of Ethics

par. 12 which sets forth that, no member or officer shall engage in corrupt practices or

racketeering, yet there are no allegations, facts or other information in the charge that relates to

this charge.

161. Additionally, Defendant Jones ethics charge alleged a violation of Code of Ethics

par. 10 which sets forth, in sum, that no elected official shall engage in corrupt practices by

-22-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 23 of 38

taking money, books, records or other property belonging to PEF or its divisions, yet there are no

allegations, facts or other information in the ethics charge that relates to this provision.

162. Defendant Jones ethics charge alleged a violation of PEF Constitution, Article

XXIII, Section K, which sets forth that members must conduct his/her PEF activities with

honesty and integrity, yet there are no allegations, facts or other information in the charge that

relates to this charge.

163. In fact, none of the specified PEF Constitution and Code of Ethics cited in Jones

ethics charge are backed up by any specific allegation and they do not delineate the violations

allegedly committed by each specific Plaintiff.

164. The vague charges leveled against the Plaintiffs as described above denied the

Plaintiffs due process and the benefit of the other rights afforded to them under 41l(a)(5) of the

LMRDA.

Plaintiffs not Afforded Reasonable Time to Prepare

165. Following the July 24, 2015, decision by the Ethics Committee which dismissed all

of Defendant Jones ethics charges against all Plaintiffs, Defendant Jones wrote to the

Spence/Hintz administration seeking an appeal.

166. Shortly thereafter, on or about September 16, 2015, Defendant Spence appointed

Defendant Jones as PEF Director of Organizing, thereby making Defendant Jones an employee

of PEF and no longer a PEF member.

167. On October 20, 2015, PEF Ethics Committee Chair sent a notice advising that the

appeal hearing was scheduled for December 5, 2015.

-23-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 24 of 38

168. Thereafter, on October 29, 2015, PEF Ethics Committee Chair informed the

Plaintiffs that Defendant Jones no longer had standing to maintain his appeal since he was no

longer a PEF member which, in effect, canceled the appeal.

169. On November 13, 2015, PEF Ethics Committee Chair then rescinded his notice

about Defendant Jones ability to maintain the appeal based upon what he described as new

evidence.

170. Plaintiffs were never provided with the "new evidence" that purported to give

Defendant Jones standing to file an appeal.

171. After receiving PEF Ethics Committee Chair's November 13, 2015, email, the

Plaintiffs were left with only twenty (20) days to prepare for the Executive Board appeal of the

Ethics Committee decision which had dismissed the ethics charges against them.

172. As a result of the foregoing, the Plaintiffs were not afforded a reasonable time to

prepare for the appeal hearing.

Plaintiffs were not afforded a full and fair hearing

173. The Plaintiffs were not afforded a full and fair hearing at either the Executive

Board appeal held on December 3, 2015 or during the Hearing Panel hearings which began in

February, 2016.

174. First, the person chairing Defendant Jones appeal at the December, 2015 Executive

Board meeting was Defendant Morgenstern who had exhibited his own bias by advising the

Executive Board that he believed the Kent/Garcia administration should have filed criminal

charges against Lee before they had completed their audit investigation.

-24-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 25 of 38

175. Defendant Morgenstern had also been previously admonished by Plaintiff Kent,

upon advice of PEF counsel, at a prior Executive Board appeal hearing pertaining to his

violations of the LMRDA for introducing new evidence at the December, 2014 Executive Board

meeting.

176. During Defendant Jones' Ethics appeal at the December 3, 2015 Executive Board

meeting, Defendant Morgenstern had then returned as Ethics Committee chair and unilaterally

determined that the Plaintiffs would be treated as one and were allowed only 5 minutes total to

argue their case.

177. Despite the fact that PEF Policy states that the Executive Board makes the final

determination on appeals, Defendant Morgenstern did not have the Executive Board state the

basis for overturning the Ethics Committee decision.

178. Defendant Morgenstern also stated verbally to the Executive Board that neither he

nor any current members of the Ethics Committee had made the decision to rule in favor of

dismissing the charges against the Plaintiffs.

179. At the December 3, 2015, Executive Board appeal, a second motion was made to

refer the matter back to the Hearing Panel when in fact this matter was never referred to a

Hearing Panel. Instead of clarifying that the matter had never gone to a Hearing Panel and

advising the Executive Board that it was their responsibility to make a final determination on an

appeal, Defendant Morgenstern repeated the motion incorrectly by removing the word, "back"

prior to the Executive Board voting.

180. Defendant Morgenstern (who had been the chair of the Ethics Committee,

exhibited bias against the Plaintiffs and had indicated that he did not want the charges against the

-25-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 26 of 38

Plaintiffs dismissed) was then called and allowed to be a witness for Defendant Jones at the

Hearing Panel that commenced in April, 2016.

181. Morgenstern, as the former chair of the Ethics Committee, was privy to information

provided to him in Executive Session, and was biased against the Plaintiffs.

182. The Plaintiffs objected to the Hearing Panel about Defendant Morgensterns

presence at the Hearing Panel, but were overruled.

183. PEF refused to make a decision or even address the Plaintiffs procedural arguments

at the December 3, 2015, Executive Board appeal, in the September, 2016, Ethics Hearing Panel

decision or at the November 17, 2016, Executive Board appeal thereby depriving the Plaintiffs

from having a full and fair hearing.

184. Specifically, the procedural arguments provided by the Plaintiffs set forth: (a) PEF

Code of Ethics requires that all ethics charges be made within 60 days of notice of violation and

Defendant Jones brought his ethic s charge well beyond the 60 days notice; (b) Defendant Jones

did not have standing to maintain his appeal of the Ethics Committee decision which had

dismissed the ethics charges against the Plaintiffs; and (c) during the December 5, 2015, ethics

appeal with the PEF executive board, the Plaintiffs were treated as a single individual and was

allotted only 5 minutes to present its response with the charging party, Defendant Jones, being

provided with the same allotment to present his arguments in support of his appeal.

185. In addition, the Plaintiffs were not afforded a full and fair hearing because the

hearing panel itself was biased.

-26-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 27 of 38

186. Specifically, the Kent/Garcia administration and Defendant Spence and his

supporters ( which includes Defendants Morgenstern and Jones) had been involved in a heated

and controversial election with Defendant Spence winning by a very close vote.

187. The Divisions misuse of funds by Lee was a topic frequently brought up by the

Defendants during the campaign.

188. The Hearing Panel was made up of five individuals all appointed by Defendant

Spence.

189. Defendant Spence had supported Defendant Jones grievance against the Plaintiffs

and, in fact, appointed Defendant Jones to a paid position at PEF.

190. In further support of Defendant Jones, Defendant Spence appointed members to the

Hearing Panel that also supported the opinions expressed by Jones in the ethics charge.

191. As a result of the relationship between Defendant Jones and Defendant Spence and

the subsequent appointment of the biased members to the Hearing Panel, the Plaintiffs were not

afforded a fair hearing.

192. In addition, Hearing Panel members were all PEF Executive Board members who

had been present and voted against the Plaintiffs at the December 3, 2015 Executive Board

meeting evidencing bias against the Plaintiffs.

193. In addition, all five Hearing Panel members (and the alternate) had openly spoken

out against the Plaintiffs during the prior election, and were political opponents of the Plaintiffs.

194. As a result of the participation of the Panel members at the prior appeal

proceedings, the high probability of bias encroached on the full and fair hearing requirements of

411(a)(5).

-27-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 28 of 38

195. Examples of the bias that occurred during the Hearing Panel hearings include the

following:

a. The Hearing Panel allowed Defendant Jones to present exhibits at the hearing

which were not shared with the Plaintiffs prior to the hearing and were not included as part of his

Ethics charge. Defendant Jones should not have been allowed to introduce new evidence that

had not been part of his initial filing or his appeal to the Executive Board. By allowing

Defendant Jones to include such new information, the Plaintiffs were blindsided and not afforded

a fair hearing;

b. Biased decisions against the Plaintiffs continued as the Hearing Panel refused

to acknowledge the Plaintiffs own documents and statements as they did for Defendant Jones.

The Hearing Panel received the entire packet from the Plaintiffs as Executive Board members,

but yet they claimed they had never received the documents and would not allow the Plaintiffs to

use the same at the hearing.

c. Upon information and belief, the Hearing Panel members were selected with a

pre-determined, demonstrated position that Plaintiffs were guilty and, as such, conducted the

Hearing and issued a Report to support this position;

d. Upon information and belief, the Hearing Panels report included altered

witness testimony from PEFs Finance Director who had testified that the Plaintiffs fulfilled their

fiduciary responsibilities. The Hearing Panels report also disregarded the Plaintiffs evidence,

including PEF's own Counsel, Lisa King, Esq.s memo which expressly set forth that the

Kent/Garcia administrations responsibility was to recover moneys due to PEF and that it was not

PEF's obligation to pursue criminal charges.

-28-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 29 of 38

e. During the first Hearing Panel meeting, all participants were informed that the

hearing was being held in executive session. During the first break, Defendant Jones told two of

his witnesses what had occurred in the hearing. When the Hearing Panel was informed of this

violation, Defendant Jones was simply told not to do it again and his two witnesses were still

allowed to testify;

f. The Hearing Panel met in executive session on six different dates ( February

17, 2016; April 13 - 14, 2016; April 20, 2016, and May 17,2016). However, the Plaintiffs were

only made aware of and were only allowed to attend on February 17, 2016; April 13, 2016; and

April 14, 2016.

g. Defendant Morgenstern was reinstated by Defendant Spence as the Chair of the

Ethics Committee that had, against his wishes, dismissed Jones ethics charge against the

Plaintiffs. However, the Hearing Panel allowed Defendant Morgenstern to be a witness at the

Hearing Panel. Allowing Defendant Morgenstern to testify was patently unfair since he was

privy to information provided during executive session of the ethics committee.

h. The Hearing Panel members were included in an email to ny-coUP supporters

advocating a vote to find the Plaintiffs guilty prior to the release of the Hearing Panel decision to

the PEF Executive Board.

i. Assistance was provided by PEF General Counsel, Lisa King, Esq., to

Defendant Jones, Defendant Spence and his administration and the Ethics Hearing Panel even

though Attorney King had provided the Plaintiffs with legal assistance during the Kent/Garcia

administration and, in particular, on the Lee matter.

-29-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 30 of 38

j. At the December, 2016 appeal meeting, where the Plaintiffs asked the

Executive Board to overturn the Hearing Panel decision, members of the Hearing Panel were

allowed to vote on whether or not their decision should be overturned.

196. Plaintiffs were not afforded a fair hearing when the Hearing Panel found against

them and subjected them to discipline despite the fact that Defendant Jones did not offer any

evidence at the hearing to support his ethics charges.

197. Moreover, the discipline imposed was unprecedented and crafted solely to silence

the Plaintiff Kent and Garcias political voices by: (a) removing Kent from the March 2018

triennial election cycle; and (b) removing Garcia from both the March 2018 and March 2021

Triennial election cycles.

198. The unprecedented discipline also further silences Kent and Garcias political

voices by barring them from participating in all PEF, AFL-CIO, AFT and SEIU local and

statewide labor affiliated work, including political action, labor-management, health and safety,

labor councils, constituency groups and Annual, Biennial and Quadrennial conventions until

2020 and 2021 respectively.

199. Kent and Garcia, both longtime union leaders and activists, have been severely

damaged by the unlawful charges.

200. The Defendants have damaged the reputation of both Kent and Garcia within local,

state and national union and community affiliations.

201. Upon information and belief, in an effort to damage the Plaintiffs reputations so as

to quell their political voices, both at the upcoming election and in future elections, the

Defendants used newspapers to damage the Plaintiffs reputation.

-30-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 31 of 38

202. Upon information and belief, in an effort to damage the Plaintiffs reputations so as

to quell their political voices, both at the upcoming election and in future elections, the

Defendants used the Internet and written publications, including the Times Union and The Chief

Leader to damage the Plaintiffs reputation with headlines that erroneously alluded that the

Plaintiffs were corrupt.

203. Plaintiff Kellman, the only Plaintiff that continues to preside as an officer following

the 2016 election, continues to endure slander and being falsely identified as a person without

integrity. Specifically, the letter of reprimand discipline that she unlawfully received continues

to be brought up during PEF business to discount her credibility as a Trustee. Following the

discipline, at the Executive Board appeal in November, 2016, Defendant Jones brother made a

motion which was seconded and then debated, attempting to bar Plaintiff Kellman for one year

from being able to run in PEF elections and to stop her from continuing in her Trustee position.

As a direct and proximate result of the continued acts against Plaintiff Kellman and the attacks to

her reputation she continues to be damaged.

204. Plaintiff Johnson has also been damaged as a result of the foregoing unlawful ethics

charge in that his reputation has been damaged and he has incurred damages as a result.

Specifically, Plaintiff Johnson, who had been Council Leader for the State Insurance Fund for

over 8 years, was not re-elected in 2016. The election followed the 2016 PEF Convention where

900 statewide delegates met in executive session and discussed the September 2, 2016, PEF

Ethics Hearing Panel Report that unlawfully disciplined Plaintiff Johnson and the other

Plaintiffs.

-31-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 32 of 38

205. The aforementioned LMRDA violations affect all PEF members in that willful and

malicious violations of the LMRDA have a quelling affect on the democratic processes

guaranteed to members of unions including PEF.

206. As a direct and proximate result of PEFs malicious violation of the LMRDA, the

Plaintiffs have been damaged and are entitled to: (a) dismissal of all ethics charges against the

Plaintiffs; (b) dismissal of all discipline against the Plaintiffs and reinstatement of all rights and

privileges of PEF membership; and (c) punitive damages, specific to each Plaintiff, in an amount

of money which shall be no less than $250,000.00 for each individual Plaintiff.

SECOND COUNT
Retaliation

207. The Plaintiffs repeat, reiterate and reallege each and every allegation set forth above

as if each were set forth herein at length.

208. The Plaintiffs, as union officers, had a duty to ensure that PEF complied with the

LMRDA when confronted with allegations that Lee was misusing division funds.

209. In October, 2013, the Plaintiffs acted reasonably and expeditiously when it required

the Division to first perform its own annual audit when it came forth with concerns about

undocumented expenses paid by Lee.

210. The Plaintiffs followed the PEF Constitution and Code of Ethics by properly

investigating and pursuing civil action against Lee.

211. During the time that the Divisions misuse of funds allegations was being discussed

and investigated, the Kent/Garcia Administration was in contact with PEF counsel to discuss

how to protect PEF assets and safeguard PEF members rights.

-32-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 33 of 38

212. The Kent/Garcia Administration followed its counsels advice and commenced a

civil action against Lee in order to obtain a return of all monies alleged to have been misused or

not properly documented.

213. Pursuant to the PEF Constitution, Plaintiff Garcia was mandated to proceed civilly

against Lee in an effort to obtain monies alleged to have been misused.

214. Conversely, there is no mandate in the PEF Constitution that required PEF to

commence a criminal action against Lee.

215. Defendant Spence and Defendant Morgenstern demanded that the Kent/Garcia

administration file criminal charges against Lee even before the Division had begun an actual

audit.

216. The Kent/Garcia Administration followed legal advice from counsel, followed the

PEF Constitution and followed the LMRDA relative to the misuse of funds allegations against

Lee.

217. The sum and substance of the ethics charges against Plaintiffs appears to charge the

Plaintiffs for following the LMRDA.

218. Plaintiffs allege that such ethics charges against them were wholly spurious and

were instigated by the Defendants in reprisal for statements made by Plaintiffs that enforced the

terms of the LMRDA and/or held that the Defendant(s) were violating same.

219. Plaintiffs allege that in filing the charges against them as well as aiding and abetting

the maintaining of the ethics charges, Defendants were motivated by a desire to retaliate against

the Plaintiffs for exercising their rights under the LMRDA and to prevent them from supporting

and voting for opposition candidates and/or participating in union elections.

-33-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 34 of 38

220. As a direct and proximate result of the fact that the Plaintiffs exercised rights under,

adhered to and enforced the LMRDA against the opposition and demands of the Defendants, they

were the subject of unprecedented discipline and retaliated against as follows: (a) Defendant

Jones filed his ethics charge and subsequent appeal of the Ethics Committees decision; (b) PEF

failed and/or refused to acknowledge any of the Plaintiffs procedural arguments regarding

Defendant Jones standing or his late filing of the ethics charges and allowed the charges to be

leveled against the Plaintiffs; (c) Defendant Jones and/or other PEF members allowed false

statements about the Kent/Garcia administration to be published in the newspapers; (d) PEF

overturned the Ethics Committee decision which had dismissed the ethics charges against the

Plaintiffs; (e) Defendant Spence appointed a biased Hearing Panel following the Executive Board

appeal in which the same panel members had voted in favor of overturning the dismissal against

the Plaintiffs; (f) PEFs Hearing Panel set forth the harsh and unprecedented discipline to be

lodged against the Plaintiffs for enforcing the LMRDA; and (g) used PEFs discipline policy in

such a way to quell the Kent/Garcia administration and the political views it has expressed by

besmirching their reputation in the union and community at large as well as expressly preventing

them from engaging in the next PEF election.

221. As a result of the foregoing retaliation, the Defendants have maliciously violated the

LMRDA, retaliated against the Plaintiffs for adhering to the LMRDA and the Plaintiffs have

been damaged as a result.

222. As a direct and proximate result of the foregoing retaliation by Defendants and

subsequent damage to the Plaintiffs, the Plaintiffs are entitled to: (a) dismissal of all ethics

-34-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 35 of 38

charges against them; (b) dismissal of all discipline against them and reinstatement of all rights

and privileges of PEF membership; and (c) punitive damages.

THIRD COUNT
Breach of Contract

223. The Plaintiffs repeat, reiterate and reallege each and every allegation set forth

above as if each were set forth herein at length.

224. The PEF Constitution constitutes a contract between PEF and its members.

225. PEF breached the Constitution when it failed to adhere to Article XIX(A) when it

heard the Defendant Jones appeal of the July 24, 2015, Ethics Committee decision that had

dismissed Jones charges against the Plaintiffs.

226. Pursuant to the PEF Constitution, unless set forth in the Constitution, voting rules

would be based upon Roberts Rules.

227. The voting rules for an Ethics Committee decision appeal was not set forth in the

PEF Constitution, the Special Rules of Order, or any other provision expressly set forth therein.

228. PEF breached the Constitution when it followed voting rules established by its Code

of Ethics at the Executive Board meeting instead of followings its parliamentary authority as

contained in the Constitution.

229. PEF breached the Constitution when it required only a majority vote to overturn the

July 24, 2015, Ethics Committee decision.

230. As a result of the aforementioned breach of the PEF Constitution, the Plaintiffs

were damaged. Specifically, the charges which had been dismissed against them were turned

-35-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 36 of 38

over to a Hearing Panel which then resulted in unlawful discipline affecting the Plaintiffs

professionally and personally.

231. As a direct and proximate result of the aforementioned breach, the Plaintiffs were

damaged in an amount of money still to be determined.

FOURTH COUNT
Breach of Contract

232. The Plaintiffs repeat, reiterate and reallege each and every allegation set forth

above as if each were set forth herein at length.

233. The PEF Code of Ethics constitutes a contract between PEF and its members.

234. PEF breached the Code of Ethics when: (a) it accepted Defendant Jones ethics

charges against the Plaintiffs in violation of the 60 days from discovery filing deadline; and (b) it

referred the overturned July 24, 2015 Ethics Committee decision to a hearing panel when the

decision of the Executive Board is the final decision; and (c) it allowed Defendant Jones to

maintain his appeal of the July 24, 2015, Ethics Committee decision when he did not have

standing to maintain same.

235. Pursuant to the PEFs Code of Ethics, ethics charges must be filed within sixty (60)

days after discovering the alleged violation.

236. Defendant Jones had discovered the alleged violations more than 60 days before the

February 3, 2015, ethics charges against the Plaintiffs were filed.

237. Plaintiffs argued to PEF that Defendant Jones charges were not timely.

238. None of the decisions rendered by PEF in the instant matter ever addressed the late

filing of the ethics charges against the Plaintiffs.

-36-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 37 of 38

239. Pursuant to PEFs Code of Ethics, appeals of Ethics Committee decisions

dismissing charges may be brought to the Executive Board and the Executive Board votes to

determine whether or not to hear the appeal. If the Executive Board votes to hear the appeal, the

decision by the Executive Board is considered final. Referrals to the hearing panel only occur

when the ethics committee determines that more than a technical violation occurred and then

refers the matter to the President.

240. PEF violated its Code of Ethics when it referred the February 3, 2015, dismissed

ethics charge to a hearing panel instead of having the Executive Board make the final decision.

241. Pursuant to PEFs Code of Ethics, only members may maintain an ethics charge.

242. On or about September 16, 2015, Defendant Spence appointed Defendant Jones as

PEF Director of Organizing, thereby making Defendant Jones an employee of PEF and no longer

a PEF member.

243. On October 29, 2015, PEF properly informed the Plaintiffs that Defendant Jones no

longer had standing to maintain his appeal since he was no longer a PEF member.

244. However, on November 13, 2015, PEF violated the Code of Ethics when it

rescinded its October 28, 2015 decision and determined that Defendant Jones did have standing

even though he was no longer a PEF member.

245. As a direct and proximate result of the aforementioned breaches, the Plaintiffs were

damaged in that an unlawful ethics charge was allowed to be continued against them, they

suffered unlawful discipline, incurred loss of reputation, emotional distress damages, costs, and

other damages yet to be determined.

-37-
Case 1:17-cv-00268-GTS-CFH Document 1 Filed 03/07/17 Page 38 of 38

246. For each of the foregoing causes of action, Plaintiff has no adequate legal remedy.

247. For these reasons, the Plaintiffs request:

a. The court declare that the proceedings taken by PEF in connection with
and during plaintiffs hearing and appeal infringed on plaintiffs rights
under the provisions of the LMRDA, and that the sentence of suspension
and letter of reprimand imposed on plaintiffs by the hearing panel were
null and void;

b. Pending trial of the cause and on rendition of final judgment, the court
enjoin any interference by PEF and its officers, agents and employees,
with the exercise by plaintiffs of plaintiffs rights as a member of PEF,
and from violating plaintiffs rights under section 101(a)(5) of the
LMRDA (29 U.S.C.A. 411(a)(5));

c. Plaintiffs each be awarded compensatory damages in a minimum amount


of at least $250,000.00 in compensatory damages;

d. Plaintiffs each be awarded punitive damages in the sum of at least


$250,000.00.

e. The court award Plaintiffs reasonable attorney's fee and costs of this action
since the claims contained herein are based upon malice by defendants and
the overall determination of the case will benefit the union membership as
a whole; and

f. The court grant plaintiffs such other and further relief as the court deems
just and proper.

Dated: March 7, 2017


DUCHARME, CLARK & SOVERN, LLP

S/Cheryl L. Sovern
Cheryl L. Sovern, Esq.
Bar Roll No.: 514556
Attorney for the Plaintiffs
10 Maxwell Drive - Suite 205
Clifton Park, New York 12065
Office: (518) 373-1482
Fax: (518) 373-8758
Email: csovern@nycap.rr.com

-38-
Case 1:17-cv-00268-GTS-CFH Document 1-1 Filed 03/07/17 Page 1 of 1

0206-3947723 CFH
GTS
Case No.: 1:17-CV-0268

You might also like