Case: EEOC v. Boh Bros. Construction Co.

2:09-cv-06460 | U.S. District Court for the Eastern District of Louisiana

Filed Date: Sept. 23, 2009

Closed Date: 2014

Clearinghouse coding complete

Case Summary

On September 23, 2009, the Equal Employment Opportunity Commission (EEOC) filed this federal lawsuit on behalf of an employee of Boh Brothers Construction Company, in the U.S. District Court for the Eastern District of Louisiana. The lawsuit, filed under Title VII of the Civil Rights Act of 1964, sought a permanent injunction enjoining the employer from engaging in discriminatory employment practices and sexual harassment. The plaintiff also asked that the employer institute a sexual harassmen…

On September 23, 2009, the Equal Employment Opportunity Commission (EEOC) filed this federal lawsuit on behalf of an employee of Boh Brothers Construction Company, in the U.S. District Court for the Eastern District of Louisiana. The lawsuit, filed under Title VII of the Civil Rights Act of 1964, sought a permanent injunction enjoining the employer from engaging in discriminatory employment practices and sexual harassment. The plaintiff also asked that the employer institute a sexual harassment policy and provide backpay with interest along with compensation for emotional stress.

The employee complainant claimed that his supervisor viewed him as excessively feminine, and therefore verbally and physically sexually harassed him, feigned anal sex with him, and urged him to look at the superintendent's penis. When the employee complained, his employer transferred him to a different office with a longer commute, lower pay, and then terminated his employment.

Following a jury trial, Boh Bros was found to have permitted hostile work environment sexual harassment. The jury awarded a total of $1000 in back pay, $200,000 in compensatory damages, and $250,000 in punitive damages; the district court reduced this amount to $301,000 because of statutory limits. The district court also entered injunctive relief to prevent future discrimination. The injunction required the company's chief executive officer to send a letter to all employees "advising them of the verdict against Defendant in this case on the claim of sexual harassment, stating that Defendant will not tolerate sexual harassment or retaliation, and that Defendant will take appropriate disciplinary action against any manager, supervisor, or employee who engages in sexual harassment or retaliation." The court further ordered that Boh Bros. may not re­hire the harassing supervisor during the life of the injunction.

Boh Bros. appealed, and in April 2012, a three-judge panel of the U.S. Court of Appeals for the Fifth Circuit reversed the jury verdict, finding that the evidence did not establish that Boh Bros. had harassed Woods "because of sex." The Fifth Circuit granted rehearing en banc, and in September 2013, a majority of the Court of Appeals found that the law and evidence supported the jury's finding that Boh Bros. had illegally harassed Woods because of sex, in violation of Title VII. The en banc Fifth Circuit also rejected the company's appeal of the district court's entry of a judgment of injunctive relief. Thus, the en banc Fifth Circuit Court of Appeals restored the jury's finding of illegal harassment and the injunction. However, it vacated the punitive damage award, and remanded the case to the district court for further proceedings, including setting the proper amount of emotional damages in light of the appellate decision.

On remand, the company agreed to a compensatory damages award of $125,000 (and therefore a total of $126,000 in money damages), ending the case.

Summary Authors

Sarah Fries (3/10/2014)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4269363/parties/equal-employment-opportunity-commission-v-boh-brothers-construction/


Judge(s)
Attorney for Plaintiff

Abel, Natasha L. (Louisiana)

Adams, Raechel L. (Louisiana)

Adewale-Mendes, Rose (Louisiana)

Alfred-George, Pamela A (Louisiana)

Allen, James (Louisiana)

Attorney for Defendant
Attorney for Plaintiff

Abel, Natasha L. (Louisiana)

Adams, Raechel L. (Louisiana)

Adewale-Mendes, Rose (Louisiana)

Alfred-George, Pamela A (Louisiana)

Allen, James (Louisiana)

Altmeyer, Helen Campbell (Louisiana)

Anderson, Kenneth P. (Louisiana)

Anderson, Suzanne M (Louisiana)

Andre, Beatriz Biscardi (Louisiana)

Andrew, Regina Maria (Louisiana)

Arendes, Jennifer L. (Louisiana)

Attorney, Prim F. (Louisiana)

AUSA, James J. (Louisiana)

AUSA, Owen C.J. (Louisiana)

Awad, Wasan (Louisiana)

Backhaus, William C (Louisiana)

Bailey, Terri Hearn (Louisiana)

Banks, Oshia (Louisiana)

Bannon, Jeffrey C (Louisiana)

Baran, Andrea G. (Louisiana)

Barrett, Mason D (Louisiana)

Batog, Konrad (Louisiana)

Bean, Julie Steptoe (Louisiana)

Beck, Terry L. (Louisiana)

Bell, Charles T. (Louisiana)

Biltekoff, Judith Ann (Louisiana)

Bird, Kenneth L (Louisiana)

Biscardi-Andre, Beatriz (Louisiana)

Bissell, Katherine (Louisiana)

Boehringer, Maria K. (Louisiana)

Boutchee, Kathy D (Louisiana)

Bowne, Timothy M (Louisiana)

Brennan, Noelle Christine (Louisiana)

Burnside, Tina M. (Louisiana)

Burstein, Jeffrey Charles (Louisiana)

Butler, Michelle T. (Louisiana)

Cadle, Delia Dianna (Louisiana)

Caiola, Michelle Anne (Louisiana)

Calhoun, June Wallace (Louisiana)

Call, Gary L. (Louisiana)

Canino, Robert A (Louisiana)

Carrillo, Gina E (Louisiana)

Cerwinski, James (Louisiana)

Chahbazi, Meenoo (Louisiana)

Chandy, Sunu P. (Louisiana)

Che, May R (Louisiana)

Chen, Mark H (Louisiana)

Chesnin, Sidney B (Louisiana)

Cheung, Raymond T. (Louisiana)

Clark, Joel Philip (Louisiana)

Cohen, Ethan M (Louisiana)

Cole, Holly Waldron (Louisiana)

Coleman, Charles Franklin (Louisiana)

Cook, Terrence R. (Louisiana)

Cooper, Ronald S (Louisiana)

Costas, Toby W (Louisiana)

Cox, Lisa Ann (Louisiana)

Crook, Debra Hawes (Louisiana)

Crout, Joseph M. (Louisiana)

Curtin, Nora Ellen (Louisiana)

Davis, Chandra Cain (Louisiana)

Dawkins, Robert K. (Louisiana)

DeCamp, Aaron Rutledge (Louisiana)

Deck, Dayna F. (Louisiana)

Denig, Jessica A (Louisiana)

Dills, Steven W. (Louisiana)

Dixon, Pamela (Louisiana)

Dominguez, Francisco X (Louisiana)

Dominguez, Leticia (Louisiana)

Dreiband, Eric S (Louisiana)

Dreilinger, Lauren Gayle (Louisiana)

Driscoll-MacEachron, James P (Louisiana)

Dubey, Devika S (Louisiana)

Duckett, Lakisha C. (Louisiana)

Edge, Dawn M. (Louisiana)

Edwards, Ottrell Ferrell (Louisiana)

Eisele, Michelle (Louisiana)

Elkin, Laurie S. (Louisiana)

Esparza-Cervantes, Elizabeth (Louisiana)

Farnsworth, Jo Ann (Louisiana)

Farrell, Michael J (Louisiana)

Feldman, Laura R (Louisiana)

Fiorito, Bradley S. (Louisiana)

Fischer, Kurt S (Louisiana)

Fitzpatrick, Kevin D. (Louisiana)

Flores, Carmen (Louisiana)

Foslid, Kristen Marie (Louisiana)

Foster, Nathan Dean (Louisiana)

Fox, Rosemary J (Louisiana)

Fuller, Ann Louise (Louisiana)

Garcia-Bautista, Lorena (Louisiana)

Gatlin, Connie Wilhite (Louisiana)

Gochanour, Gregory M (Louisiana)

Goldman, Tanya L. (Maryland)

Golkow, Sheryl M (Louisiana)

Golson, Aarrin Benatra (Louisiana)

Graham, Nancy Eleanor (Louisiana)

Graziano, Louis (Louisiana)

Griffiths, Bruce V (Louisiana)

Grossman, Elizabeth (Louisiana)

Guerrier, Charles E. (Louisiana)

Gusewelle, Anne E. (Louisiana)

Gutierrez, Linda (Louisiana)

Haden, Kara L (Louisiana)

Halpern, Iris (Louisiana)

Hamilton, Deborah L (Louisiana)

Harper, Donna (Louisiana)

Harwin, Robert B (Louisiana)

Hastings, Shon (Louisiana)

Healy, Teri L. (Louisiana)

Henderson, John A. (Louisiana)

Hendrickson, John C (Louisiana)

Henry, Ann Marie (Louisiana)

Hill, Vincent (Louisiana)

Hill, Keith T. (Louisiana)

Hobson, William R (Louisiana)

Holman, Patrick J (Louisiana)

Hope, Jennifer L. (Louisiana)

Houk, Christopher Robert (Louisiana)

Imdieke, Michael H. (Louisiana)

Isenhart, Jessi D. (Louisiana)

Jaeckel, Lauren Golden (Louisiana)

Johnson, Amy Victoria (Louisiana)

Johnson, Robert G. (Louisiana)

Johnson, Johnnie L. (Louisiana)

Jones, Stephanie Michelle (Louisiana)

Jones, Anica C. (Louisiana)

Jr, Robert A (Louisiana)

Juarez, Edward (Louisiana)

Juge, Gregory T. (Louisiana)

Kamp, Jean P (Louisiana)

Kane, Deborah A. (Louisiana)

Kasperson, Kaleb M. (Louisiana)

Katz, Stephen M. (Louisiana)

Keenan, Judy Ann (Louisiana)

Kelotra, Anjuli (Louisiana)

Kennedy, Melvin D. (Louisiana)

Kiel, Gerald S. (Louisiana)

Kingsley, Andrew Burke (Louisiana)

Kinne, Paul A. (Louisiana)

Kittle, Rita Byrnes (Louisiana)

Klaassen, Mark A (Louisiana)

Knoller, Guy David (Louisiana)

Krivonyak, J. Christopher (Louisiana)

Kuelbs, Meaghan Leigh (Louisiana)

Laura, Peter F. (Louisiana)

Lawrence, Debra M. (Louisiana)

Lee, James L. (Texas)

Lee, Jeffrey A. (Louisiana)

Lee, Damien Anthony (Louisiana)

Lee, Jeff A (Louisiana)

Lepak, Thomas Scott (Louisiana)

Lester, Robert Ira (Louisiana)

Lewis, Muslima (Louisiana)

Li, Derek W (Louisiana)

Liem, Connie (Louisiana)

Liner, Celia S. (Louisiana)

Lizana, Arnold J. (Louisiana)

Lopez, P. David (District of Columbia)

Lucero, A.Luis Lucero (Louisiana)

Macy, James Douglas (Louisiana)

Mahood, Zoe G (Louisiana)

Mallik, Amrita (Louisiana)

Mallon, Keri L (Louisiana)

Malloy, Margaret Ann (Louisiana)

Marino, Stephanie (Louisiana)

Martin, C Levi (Louisiana)

Martinez, Ana Consuelo (Louisiana)

Maxion, Sanya Hill (Louisiana)

Mays, Lawrence (Louisiana)

McBride, Dennis R (Louisiana)

McCord, Stacey Elise (Louisiana)

McCoy, Matthew H (Louisiana)

McCoy, Kimberly Anne (Louisiana)

McCoy-Cruz, Kimberly A. (Louisiana)

McFerren, Aimee Lynn (Louisiana)

McMillan, Solvita A (Louisiana)

McNair, Jacqueline H. (Louisiana)

Medina, Loretta F (Louisiana)

Meredith, Brandi Lorraine (Louisiana)

Miller, Gerald L (Louisiana)

Moench, William E (Louisiana)

Molina, Veronica A (Louisiana)

Monahan, Camille A (Louisiana)

Montesino, Sairalina (Louisiana)

Murphy, Nancy E (Louisiana)

Murray, Steven Lee (Louisiana)

Naccarato, Elizabeth A (Louisiana)

Navarre-Davis, Alexandra (Louisiana)

Neary, Kathleen M. (Louisiana)

Noh, Sue J (Louisiana)

Northrup, Kate (Louisiana)

O'Boyle, Judith A. (Louisiana)

O'Brien, Michael J. (Louisiana)

Offen-Brown, David F. (Louisiana)

O'Hara, Cindy (Louisiana)

Olson, Kathryn Blaire (Louisiana)

O'Neill, Mary Jo (Louisiana)

Oppenheim, Harriett F (Louisiana)

Palma, Zandro E. (Louisiana)

Palmer-Denig, Jessica Ann (Louisiana)

Park, Anna (Louisiana)

Parker, Russell P (Louisiana)

Pearson, Gina Elaine (Louisiana)

Peck, Jonathan T (Louisiana)

Pence, Richard M. (Louisiana)

Peral, Cesar J (Louisiana)

Peters, Kirsten Jennifer (Louisiana)

Peterson, Melanie M. (Louisiana)

Phillips, Ronald L. (Louisiana)

Pittard, Robert Christan (Louisiana)

Pladson, Nicholas J (Louisiana)

Pohl, Anna Marie (Louisiana)

Pope, Larry Eugene (Louisiana)

Pope, Rebecca E. (Louisiana)

Powell, Molly P. (Louisiana)

Ramos, Marisol (Louisiana)

Ramsey, Sally (Louisiana)

Randall, Jennifer (Louisiana)

Ranis, Michael Bruce (Louisiana)

Ratliff, Sean (Louisiana)

Reams, Gwendolyn Young (District of Columbia)

Rens, LaVerne G. (Louisiana)

Rethage, Thomas D (Louisiana)

Rivela, David C. (Louisiana)

Rivera, Jadhira Virginia (Louisiana)

Roberts, Monique Joy (Louisiana)

Robertson, Michelle M (Louisiana)

Robinson, Antonio D. (Louisiana)

Rollins, Prisca M (Louisiana)

Rose, Robert David (Louisiana)

Royal, S. Robert (Louisiana)

Rucker, Marsha Lynn (Louisiana)

Ryerse, Mary M (Louisiana)

Sacher, Jim (Texas)

Sacher, James (Louisiana)

Sanghvi, Ami T. (Louisiana)

Santos, Adela P. (Louisiana)

Savage, Markeisha Katera (Louisiana)

Schmitt, Suzanne Julia (Louisiana)

Schnitzel, Andrew Marten (Louisiana)

Seely, Barbara A (Louisiana)

Seth, Devika Rani (Louisiana)

Sexton, Richard I (Louisiana)

Shanley, Sally Clifford (Louisiana)

Shepard, Meaghan Leigh (Louisiana)

Sirkin, Lisa (Louisiana)

Smason, Diane I (Louisiana)

Smith, C Emanuel (Louisiana)

Smith, Deidre (Louisiana)

Smith, Debra A (Louisiana)

Smith, Rachel M. (Louisiana)

Sorokin, Mark Jacob (Louisiana)

Stanley, John F. (Louisiana)

Statkus, Carol A (Louisiana)

Staudt, David J (Louisiana)

Steele, Roberta (Louisiana)

Stern, Jeffrey A. (Louisiana)

Stewart, Ronald S (Louisiana)

Stith, Rebecca S. (Louisiana)

Struble, Stephanie (Louisiana)

Sustaita, Rodolfo Lucio (Louisiana)

Sylvertooth, D'Ontae (Louisiana)

Szromba, Jeanne Bowman (Louisiana)

Tamayo, William R. (Louisiana)

Tapper, Steven M. (Louisiana)

Taylor, Judith G. (Louisiana)

Tetzlaff, Karl R. (Louisiana)

Thomas, Gillian Lathrop (Louisiana)

Thomas, Kelley Renee (Louisiana)

Thompson, Eric S. (Louisiana)

Thornton, Gerald L. (Louisiana)

Tomlinson, Robert F (Louisiana)

Trevino, Elizabeth (Louisiana)

Tuggle, Darin B. (Louisiana)

Turnage, Edwin Lake (Louisiana)

Tyndall, Brian C (Louisiana)

Valderrama, Hillary K (Louisiana)

Vance, Carrie Noelle (Louisiana)

Varma, Maneesh (Louisiana)

Vasichek, Laurie A (Louisiana)

Vigil, Christina A (Louisiana)

Vuong, Rumduol Kim (Louisiana)

Wagner, Steven Andrews (Louisiana)

Waldron, Gordon G. (Louisiana)

Walter, Nicholas Glen (Louisiana)

Weeks, Nancy A. (Louisiana)

Weisberg, Robert E. (Louisiana)

Welsh, Blaine T (Louisiana)

Whitehead, Jamal N (Louisiana)

Wilburn, Tanisha R (Louisiana)

Wilhite, Connie Kay (Louisiana)

Williams, Faye A (Louisiana)

Williams, Samantha (Louisiana)

Winston, David Andrew (Louisiana)

Witherspoon, Sandra Denise (Louisiana)

Wong, Kam Sau (Louisiana)

Woolley, Christopher (Louisiana)

Young, Laurie A. (Louisiana)

Zimbabwe, Lakisha Duckett (Louisiana)

show all people

Documents in the Clearinghouse

Document

2:09-cv-06460

Docket [PACER]

Feb. 3, 2014

Feb. 3, 2014

Docket
1

2:09-cv-06460

Complaint

Sept. 23, 2009

Sept. 23, 2009

Complaint
59

2:09-cv-06460

Order [Rendering Judgment in Favor of Plaintiff]

March 28, 2011

March 28, 2011

Order/Opinion
93

2:09-cv-06460

Order [Denying Defendant's Motions for a New Trial and for Judgment as a Matter of Law]

June 24, 2011

June 24, 2011

Order/Opinion
102

2:09-cv-06460

Opinion [Granting Plaintiff's Motion for Injunctive Relief]

Aug. 15, 2011

Aug. 15, 2011

Order/Opinion

2011 WL 3585599

103

2:09-cv-06460

Judgment of Injunctive Relief

Aug. 16, 2011

Aug. 16, 2011

Order/Opinion

2011 WL 3648483

122-1

2:09-cv-06460

CONSENT JUDGMENT

U.S. EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, Plaintiff v. BOH BROTHERS CONSTRUCTION COMPANY, LLC

Feb. 3, 2014

Feb. 3, 2014

Order/Opinion

EEOC Press Release

No Court

Feb. 27, 2014

Feb. 27, 2014

Press Release

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4269363/equal-employment-opportunity-commission-v-boh-brothers-construction/

Last updated Oct. 19, 2025, 6:50 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with Jury Demand against Boh Brothers Construction Company, LLC filed by Equal Employment Opportunity Commission. (Attachments: # 1 Civil Cover Sheet)(gec, ) (Entered: 09/23/2009)

1 Civil Cover Sheet

View on PACER

Sept. 23, 2009

Sept. 23, 2009

RECAP
2

Summons Issued as to Boh Brothers Construction Company, LLC. (gec, ) (Entered: 09/23/2009)

Sept. 23, 2009

Sept. 23, 2009

3

WAIVER OF SERVICE Returned Executed; waiver sent to Boh Brothers Construction Company, LLC on 9/28/2009, answer due 11/27/2009. (Graham, Nancy) (Entered: 10/05/2009)

Oct. 5, 2009

Oct. 5, 2009

4

ANSWER to 1 Complaint by Boh Brothers Construction Company, LLC.(Christy, Walter) (Entered: 11/20/2009)

Nov. 20, 2009

Nov. 20, 2009

5

Statement of Corporate Disclosure by Boh Brothers Construction Company, LLC (Christy, Walter) (Entered: 11/23/2009)

Nov. 23, 2009

Nov. 23, 2009

6

ORDER - Scheduling Conference set for 12/17/2009 10:30 AM before Magistrate Judge Joseph C. Wilkinson, Jr.. Signed by Magistrate Judge Joseph C. Wilkinson, Jr.(gec, ) (Entered: 11/30/2009)

Nov. 30, 2009

Nov. 30, 2009

7

ORDER cancelling the 12/17/09 conf as stated herein. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (NEF - J. Lemelle)(car, ) (Entered: 12/02/2009)

Dec. 2, 2009

Dec. 2, 2009

8

Order Vacating Case Referral to Magistrate Judge; FURTHER ORDERED that Scheduling Conference set for 1/14/2010 11:00 AM by telephone with case manager to select trial dates. Signed by Judge Ivan L. R. Lemelle on 12/8/09.(lag, ) (Entered: 12/10/2009)

Dec. 10, 2009

Dec. 10, 2009

9

EXPARTE/CONSENT MOTION to Substitute Attorney. Attorney GREGORY T. JUGE to be substituted in place of N. ELEANOR GRAHAM by Equal Employment Opportunity Commission. (Attachments: # 1 Proposed Order)(Juge, Gregory) (Entered: 01/14/2010)

1 Proposed Order

View on PACER

Jan. 14, 2010

Jan. 14, 2010

10

SCHEDULING ORDER: Final Pretrial Conference set for 2/24/2011 02:30 PM before Judge Ivan L. R. Lemelle. Jury Trial set for 3/21/2011 08:30 AM before Judge Ivan L. R. Lemelle. Signed by Judge Ivan L. R. Lemelle on 1/14/10. (Attachments: # 1 Pretrial Notice Form)(bjj, ) (Entered: 01/15/2010)

1 Pretrial Notice Form

View on PACER

Jan. 15, 2010

Jan. 15, 2010

11

ORDER granting 9 Motion to Substitute Attorney. Added attorney Gregory T. Juge for Equal Employment Opportunity Commission. Attorney Nancy Eleanor Graham terminated. Signed by Judge Ivan L. R. Lemelle on 1/15/2010. (lag, ) (Entered: 01/19/2010)

Jan. 19, 2010

Jan. 19, 2010

12

EXPARTE/CONSENT MOTION for Protective Order (Stipulated) by Equal Employment Opportunity Commission. Motion referred to Magistrate Judge Joseph C. Wilkinson Jr. (Attachments: # 1 Proposed Stipulated Protective Order)(Juge, Gregory) Modified on 5/11/2010 (lag, ). (Entered: 05/10/2010)

1 Proposed Stipulated Protective Order

View on PACER

May 10, 2010

May 10, 2010

13

ORDER granting 12 Motion for Stipulated Protective Order. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 05/13/2010)

May 13, 2010

May 13, 2010

14

EXPARTE/CONSENT MOTION to Enroll as Counsel of Record by Equal Employment Opportunity Commission. (Attachments: # 1 Proposed Order)(Goldman, Tanya) (Entered: 11/08/2010)

1 Proposed Order

View on PACER

Nov. 8, 2010

Nov. 8, 2010

15

ORDER granting 14 Motion to Enroll as Counsel of Record Tanya Goldman. Signed by Judge Ivan L.R. Lemelle on 11/12/2010. (lag, ) (Entered: 11/15/2010)

Nov. 15, 2010

Nov. 15, 2010

16

Witness and Exhibit List by Boh Brothers Construction Company, LLC. (Christy, Walter) (Entered: 12/23/2010)

Dec. 23, 2010

Dec. 23, 2010

17

Exhibit List by Equal Employment Opportunity Commission. (Goldman, Tanya) (Entered: 12/27/2010)

Dec. 27, 2010

Dec. 27, 2010

18

Witness List by Equal Employment Opportunity Commission. (Goldman, Tanya) (Entered: 12/27/2010)

Dec. 27, 2010

Dec. 27, 2010

19

EXPARTE/CONSENT MOTION Reschedule Deadline for Dispositive Pretrial Motions and Motions in Limine Regarding Expert Testimony by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order)(Christy, Walter) (Entered: 12/27/2010)

1 Proposed Order

View on PACER

Dec. 27, 2010

Dec. 27, 2010

20

ORDER granting 19 Motion to Reschedule Deadline for Dispositive Pretrial Motions and Motions in Limine Regarding Expert Testimony. Signed by Judge Ivan L.R. Lemelle on 1/3/2011. (lag, ) (Entered: 01/04/2011)

Jan. 4, 2011

Jan. 4, 2011

21

EXPARTE/CONSENT MOTION Reschedule Deadlines for Filing Opposition and Reply Memoranda to Dispositive Pretrial Motions and Motions in Limine Regarding Expert Testimony by Equal Employment Opportunity Commission. (Attachments: # 1 Proposed Order)(Goldman, Tanya) (Entered: 01/06/2011)

1 Proposed Order

View on PACER

Jan. 6, 2011

Jan. 6, 2011

22

RESPONSE to Motion filed by Boh Brothers Construction Company, LLC re 21 MOTION Reschedule Deadlines for Filing Opposition and Reply Memoranda to Dispositive Pretrial Motions and Motions in Limine Regarding Expert Testimony. (Christy, Walter) (Entered: 01/07/2011)

Jan. 7, 2011

Jan. 7, 2011

23

ORDER granting 21 Motion to Reschedule Deadlines for Filing Opposition and Reply Memoranda to Dispositive Pretrial Motions and Motions in Limine Regarding Expert Testimony as set forth in document. Signed by Judge Ivan L.R. Lemelle on 1/11/2011. (lag, ) (Entered: 01/13/2011)

Jan. 13, 2011

Jan. 13, 2011

24

EXPARTE/CONSENT MOTION for Leave to File Memorandum in Support of Motion for Summary Judgment in Excess of Page Limitation by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order)(Christy, Walter) (Entered: 01/27/2011)

1 Proposed Order

View on PACER

Jan. 27, 2011

Jan. 27, 2011

25

ORDER denying 24 Motion for Leave to File memo in excess of page limitation. Signed by Judge Ivan L.R. Lemelle. (lag, ) (Entered: 01/28/2011)

Jan. 28, 2011

Jan. 28, 2011

26

MOTION to Compel Discovery by Equal Employment Opportunity Commission. Motion(s) referred to Joseph C. Wilkinson, Jr. Motion Hearing set for 2/16/2011 11:00 AM before Magistrate Judge Joseph C. Wilkinson Jr.. (Attachments: # 1 Memorandum in Support, # 2 37.1 Certificate, # 3 Proposed Order, # 4 Notice of Hearing, # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D)(Goldman, Tanya) Modified on 2/1/2011 (lag, ). (Entered: 01/31/2011)

1 Memorandum in Support

View on PACER

2 37.1 Certificate

View on PACER

3 Proposed Order

View on PACER

4 Notice of Hearing

View on PACER

5 Exhibit A

View on PACER

6 Exhibit B

View on PACER

7 Exhibit C

View on PACER

8 Exhibit D

View on PACER

Jan. 31, 2011

Jan. 31, 2011

RECAP
27

MOTION to Strike Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold, MOTION to Exclude Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold by Boh Brothers Construction Company, LLC. Motion Hearing set for 2/16/2011 09:00 AM before Judge Ivan L.R. Lemelle. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Notice of Submission, # 5 Proposed Order)(Christy, Walter) (Entered: 02/01/2011)

1 Memorandum in Support

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Notice of Submission (Civil Only)

View on PACER

5 Proposed Order

View on PACER

Feb. 1, 2011

Feb. 1, 2011

28

EXPARTE/CONSENT MOTION for Leave to File Memorandum in Support of Motion for Summary Judgment in Excess of 25 Page Limitation Not to Exceed 30 Pages by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading, # 3 Proposed Pleading, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Proposed Pleading, # 16 Proposed Pleading, # 17 Proposed Order)(Christy, Walter) (Entered: 02/01/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

3 Proposed Pleading

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

6 Exhibit

View on PACER

7 Exhibit

View on PACER

8 Exhibit

View on PACER

9 Exhibit

View on PACER

10 Exhibit

View on PACER

11 Exhibit

View on PACER

12 Exhibit

View on PACER

13 Exhibit

View on PACER

14 Exhibit

View on PACER

15 Proposed Pleading

View on PACER

16 Proposed Pleading

View on PACER

17 Proposed Order

View on PACER

Feb. 1, 2011

Feb. 1, 2011

RECAP
29

Correction of Docket Entry by Clerk re 27 MOTION to Strike,MOTION to Exclude, 28 MOTION for Leave to File ; The title of the attached Notice should reflect "Notice of Submission" instead of "Notice of Hearing" on the actual document, pursuant to the Local Rules. (lag, ) (Entered: 02/02/2011)

Feb. 2, 2011

Feb. 2, 2011

30

ORDER granting 28 Motion for Leave to File motion for summary judgment in excess of 25 pages. Signed by Judge Ivan L.R. Lemelle on 2/2/2011. (lag, ) (Entered: 02/03/2011)

Feb. 3, 2011

Feb. 3, 2011

31

MOTION for Summary Judgment by Boh Brothers Construction Company, LLC. Motion Hearing set for 2/16/2011 09:00 AM before Judge Ivan L.R. Lemelle. (Attachments: # 1 Memorandum in Support, # 2 Statement of Contested/Uncontested Facts, # 3 Exhibit A-B, # 4 Exhibit C-K, # 5 Notice of Submission, # 6 Proposed Order)(lag, ) (Entered: 02/03/2011)

1 Memorandum in Support

View on PACER

2 Statement of Contested/Uncontested Facts

View on PACER

3 Exhibit A-B

View on PACER

4 Exhibit C-K

View on PACER

5 Notice of Submission (Civil Only)

View on PACER

6 Proposed Order

View on PACER

Feb. 3, 2011

Feb. 3, 2011

32

ORDER finding as moot 26 Motion to Compel. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 02/04/2011)

Feb. 4, 2011

Feb. 4, 2011

33

ORDER granting 31 Motion for Summary Judgment. Signed by Judge Ivan L.R. Lemelle on 2/10/2011. (lag, ) (Entered: 02/11/2011)

Feb. 11, 2011

Feb. 11, 2011

34

ORDER VACATING 33 Order on Motion for Summary Judgment ; Opposition to said motion shall be filed in accordance with the Court's previous order. Signed by Judge Ivan L.R. Lemelle.(lag, ) (Entered: 02/11/2011)

Feb. 11, 2011

Feb. 11, 2011

35

RESPONSE/MEMORANDUM in Opposition filed by Equal Employment Opportunity Commission re 27 MOTION to Strike Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold MOTION to Exclude Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Juge, Gregory) (Entered: 02/11/2011)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Feb. 11, 2011

Feb. 11, 2011

36

RESPONSE/MEMORANDUM in Opposition filed by Equal Employment Opportunity Commission re 31 MOTION for Summary Judgment. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibits Declaration, # 12 Statement of Contested/Uncontested Facts)(Goldman, Tanya) (Entered: 02/11/2011)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibits Declaration

View on PACER

12 Statement of Contested/Uncontested Facts

View on PACER

Feb. 11, 2011

Feb. 11, 2011

RECAP
37

EXPARTE/CONSENT MOTION for Leave to File Reply to Plaintiff's Opposition to Defendant's Motion for Summary Judgment by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) (Entered: 02/14/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

Feb. 14, 2011

Feb. 14, 2011

38

EXPARTE/CONSENT MOTION for Leave to File Reply to Plaintiff's Opposition to Defendant's Daubert Motion and Motion to Strike and/or Motion in Limine to Exclude the Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading, # 3 Exhibit, # 4 Exhibit)(Christy, Walter) (Entered: 02/14/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

Feb. 14, 2011

Feb. 14, 2011

39

ORDER granting 37, 38 Motions for Leave to File replies. Signed by Judge Ivan L.R. Lemelle on 2/15/2011. (lag, ) (Entered: 02/16/2011)

Feb. 16, 2011

Feb. 16, 2011

40

REPLY to Response to Motion filed by Boh Brothers Construction Company, LLC re 31 MOTION for Summary Judgment. (lag, ) (Entered: 02/16/2011)

Feb. 16, 2011

Feb. 16, 2011

41

REPLY to Response to Motion filed by Boh Brothers Construction Company, LLC re 27 MOTION to Strike Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold MOTION to Exclude Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(lag, ) (Entered: 02/16/2011)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Feb. 16, 2011

Feb. 16, 2011

42

Proposed Pretrial Order by Boh Brothers Construction Company, LLC, Equal Employment Opportunity Commission (Goldman, Tanya) (Entered: 02/18/2011)

Feb. 18, 2011

Feb. 18, 2011

43

ORDERED that the Court will hear oral argument on the 27 MOTION to Strike Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold and/or MOTION to Exclude Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold and the 31 MOTION for Summary Judgment on 2/28/2011 at 11:30 AM. FURTHER ORDERED that the Final Pretrial Conference set for 2/25/11 is CONTINUED and will take place on 2/28/2011 following oral argument. Signed by Judge Ivan L.R. Lemelle on 2/25/11.(dno, ) (Entered: 02/25/2011)

Feb. 25, 2011

Feb. 25, 2011

44

ORDER denying 31 Motion for Summary Judgment ; FURTHER ORDERED that dft's attempt to raise the Ellerth/Faragher affirmative defense at this stage of the proceedings is denied without prejudice to dft to reurge the defense at trial. Signed by Judge Ivan L.R. Lemelle. (lag, )

Feb. 28, 2011

Feb. 28, 2011

RECAP
45

ORDER granting 27 Motion to Strike, Motion to Exclude testimony and report of pla's designated expert. Signed by Judge Ivan L.R. Lemelle. (lag, )

Feb. 28, 2011

Feb. 28, 2011

RECAP
46

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Final Pretrial Conference held, Motion Hearing held on 2/28/2011 re 31 MOTION for Summary Judgment ; 27 MOTION to Strike, MOTION to Exclude Testimony and Report of Plaintiff's Designated Expert, Liza H. Gold. (Court Reporter Susan Zielie.) (lag, ) (Entered: 03/01/2011)

Feb. 28, 2011

Feb. 28, 2011

RECAP
47

TRIAL PREPARATION ORDER: Jury Trial set for 3/21/2011 08:30 AM before Judge Ivan L.R. Lemelle.. Signed by Judge Ivan L.R. Lemelle.(lag, ) (Entered: 03/01/2011)

Feb. 28, 2011

Feb. 28, 2011

48

Proposed Jury Instructions by Boh Brothers Construction Company, LLC, Equal Employment Opportunity Commission. (Goldman, Tanya) (Entered: 03/14/2011)

March 14, 2011

March 14, 2011

49

Proposed Jury Verdict Form by Boh Brothers Construction Company, LLC, Equal Employment Opportunity Commission. (Attachments: # 1 Appendix A)(Goldman, Tanya) (Entered: 03/14/2011)

1 Appendix A

View on PACER

March 14, 2011

March 14, 2011

50

Proposed Voir Dire by Equal Employment Opportunity Commission. (Goldman, Tanya) (Entered: 03/14/2011)

March 14, 2011

March 14, 2011

51

Memorandum by Equal Employment Opportunity Commission of Responses to Defendant's Objections to EEOC's Exhibits (Goldman, Tanya) (Entered: 03/14/2011)

March 14, 2011

March 14, 2011

52

TRIAL BRIEF by Boh Brothers Construction Company, LLC. (Christy, Walter) (Entered: 03/14/2011)

March 14, 2011

March 14, 2011

RECAP
53

Proposed Voir Dire by Boh Brothers Construction Company, LLC. (Christy, Walter) (Entered: 03/14/2011)

March 14, 2011

March 14, 2011

54

Memorandum by Boh Brothers Construction Company, LLC of Response to Plaintiff's Objections to Defendant's Proposed Exhibits (Christy, Walter) (Entered: 03/14/2011)

March 14, 2011

March 14, 2011

55

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Jury Trial begun on 3/21/2011. Trial continued to 3/22/2011 8:30 AM. (Court Reporter Susan Zielie.) (lag, ) (Entered: 03/24/2011)

March 21, 2011

March 21, 2011

56

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Jury Trial held on 3/22/2011. Trial continued to 3/23/2011 9:00 AM. (Court Reporter Susan Zielie.) (lag, ) (Entered: 03/24/2011)

March 22, 2011

March 22, 2011

57

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Jury Trial held on 3/23/2011. Deliberations continue to 3/24/2011 8:30 AM. (Court Reporter Susan Zielie.) (Attachments: # 1 Stipulation, # 2 Jury Questions, # 3 Certification of Trial Exhibits, # 4 Ntc of Removal of Exhibits) (lag, ) (Entered: 03/24/2011)

1 Stipulation

View on PACER

2 Jury Questions

View on PACER

3 Certification of Trial Exhibits

View on PACER

4 Ntc of Removal of Exhibits

View on PACER

March 23, 2011

March 23, 2011

58

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Jury Trial completed on 3/24/2011. (Court Reporter Susan Zielie.) (Attachments: # 1 Jury Charges, # 2 Jury Interrogatories) (lag, ) (Additional attachment(s) added on 3/30/2011: # 3 Exhibit List) (lag, ). (Entered: 03/24/2011)

1 Jury Charges

View on PACER

2 Jury Interrogatories

View on PACER

3 Exhibit List

View on PACER

March 24, 2011

March 24, 2011

59

ORDER that judgment will be rendered in favor of plaintiff against defendant as set forth in document; FURTHER ORDERED that pla shall file motion for injunctive relief by 4/8/2011 and hearing shall occur 4/27/2011 9:00 AM in open court; the Court directs the Clerk of Court to conduct taxation of costs hearing to assess costs in favor of pla. Signed by Judge Ivan L.R. Lemelle.(lag, ) (Entered: 03/29/2011)

March 28, 2011

March 28, 2011

60

MOTION for Permanent Injunction (Judgment of Injunctive Relief) by Equal Employment Opportunity Commission. Motion set for 4/27/2011 09:00 AM before Judge Ivan L.R. Lemelle. (Attachments: # 1 Memorandum in Support, # 2 Appendix A, # 3 Proposed Judgment of Injunctive Relief, # 4 Notice of Submission)(Juge, Gregory) (Entered: 04/07/2011)

1 Memorandum in Support

View on PACER

2 Appendix A

View on PACER

3 Proposed Judgment of Injunctive Relief

View on PACER

4 Notice of Submission (Civil Only)

View on PACER

April 7, 2011

April 7, 2011

61

Order to Pay Jurors Meals. Signed by Judge Ivan L.R. Lemelle on 4/4/2011.(lag, ) (Entered: 04/08/2011)

April 7, 2011

April 7, 2011

62

EXPARTE/CONSENT MOTION Reschedule Hearing by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order)(Christy, Walter) (Entered: 04/11/2011)

1 Proposed Order

View on PACER

April 11, 2011

April 11, 2011

63

ORDER granting 62 MOTION to Reschedule Hearing, Resetting Hearing on 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) for 5/9/2011 09:00 AM before Judge Ivan L.R. Lemelle. Signed by Judge Ivan L.R. Lemelle.(lag, ) (Entered: 04/12/2011)

April 12, 2011

April 12, 2011

64

EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply as to 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order)(Christy, Walter) Modified on 4/15/2011 (lag, ). (Entered: 04/14/2011)

1 Proposed Order

View on PACER

April 14, 2011

April 14, 2011

65

ORDER granting 64 Motion for Extension of Time to File Response/Reply by 4/19/2011. Signed by Judge Ivan L.R. Lemelle. (lag, ) (Entered: 04/15/2011)

April 15, 2011

April 15, 2011

66

RESPONSE/MEMORANDUM in Opposition filed by Boh Brothers Construction Company, LLC re 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) . (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Christy, Walter) Modified on 4/20/2011 (lag, ). (Entered: 04/19/2011)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

April 19, 2011

April 19, 2011

67

MOTION for New Trial Pursuant to Federal Rule of Civil Procedure 59 by Boh Brothers Construction Company, LLC. Motion set for 5/11/2011 09:00 AM before Judge Ivan L.R. Lemelle. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission, # 3 Proposed Order)(Christy, Walter) (Entered: 04/25/2011)

1 Memorandum in Support

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

3 Proposed Order

View on PACER

April 25, 2011

April 25, 2011

68

MOTION Remit Judgment Pursuant to Federal Rule of Civil Procedure 59(e) by Boh Brothers Construction Company, LLC. Motion set for 5/11/2011 09:00 AM before Judge Ivan L.R. Lemelle. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission, # 3 Proposed Order)(Christy, Walter) (Entered: 04/25/2011)

1 Memorandum in Support

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

3 Proposed Order

View on PACER

April 25, 2011

April 25, 2011

69

EXPARTE/CONSENT MOTION for Leave to File Memorandum in Support of Motion for Judgment as a Matter of Law in Excess of 25 Page Limitation Not to Exceed 28 Pages by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading, # 3 Proposed Pleading, # 4 Proposed Pleading, # 5 Proposed Pleading)(Christy, Walter) (Entered: 04/25/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

3 Proposed Pleading

View on PACER

4 Proposed Pleading

View on PACER

5 Proposed Pleading

View on PACER

April 25, 2011

April 25, 2011

70

EXPARTE/CONSENT MOTION to Continue Submission Dates for Defendant's Rule 50, 59, and 59(e) Post-Trial Motions by Equal Employment Opportunity Commission. (Attachments: # 1 Proposed Order)(Goldman, Tanya) (Entered: 04/26/2011)

1 Proposed Order

View on PACER

April 26, 2011

April 26, 2011

71

REPLY to Response to Motion filed by Equal Employment Opportunity Commission re 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) . (Attachments: # 1 Exhibit A)(Goldman, Tanya) Modified on 4/26/2011 (lag, ). (Entered: 04/26/2011)

1 Exhibit A

View on PACER

April 26, 2011

April 26, 2011

72

TRANSCRIPT of Jury Trial Proceedings-Day 1 held on 03/21/2011 before Judge Ivan L.R. Lemelle. Court Reporter/Recorder Susan Zielie, Telephone number 504-589-7781. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties have 21 days from the filing of this transcript to file with the Court a Redaction Request. Release of Transcript Restriction set for 7/25/2011. (bgh, ) (Entered: 04/26/2011)

April 26, 2011

April 26, 2011

73

TRANSCRIPT of Jury Trial Proceedings - Day 2 held on 03/22/2011 before Judge Ivan L.R. Lemelle. Court Reporter/Recorder Susan Zielie, Telephone number 504-589-7781. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties have 21 days from the filing of this transcript to file with the Court a Redaction Request. Release of Transcript Restriction set for 7/25/2011. (bgh, ) (Entered: 04/26/2011)

April 26, 2011

April 26, 2011

74

TRANSCRIPT of Jury Trial Proceedings - Day 3 held on 03/23/2011 before Judge Ivan L.R. Lemelle. Court Reporter/Recorder Susan Zielie, Telephone number 504-589-7781. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties have 21 days from the filing of this transcript to file with the Court a Redaction Request. Release of Transcript Restriction set for 7/25/2011. (bgh, ) (Entered: 04/26/2011)

April 26, 2011

April 26, 2011

75

TRANSCRIPT of Jury Trial Proceedings-Day 4 held on 03/24/2011 before Judge Ivan L.R. Lemelle. Court Reporter/Recorder Susan Zielie, Telephone number 504-589-7781. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties have 21 days from the filing of this transcript to file with the Court a Redaction Request. Release of Transcript Restriction set for 7/25/2011. (bgh, ) (Entered: 04/26/2011)

April 26, 2011

April 26, 2011

76

ORDER granting 69 Motion for Leave to File memorandum in support of its Motion for Judgment as a Matter of Law in excess of twenty five pages not to exceed twenty eight pages. Signed by Judge Ivan L.R. Lemelle on 4/26/2011. (blg) (Entered: 04/27/2011)

April 26, 2011

April 26, 2011

77

MOTION for Judgment as a Matter of Law by Boh Brothers Construction Company, LLC. Motion set for 5/11/2011 09:00 AM before Judge Ivan L.R. Lemelle. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission, # 3 Proposed Order)(blg) (Entered: 04/27/2011)

1 Memorandum in Support

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

3 Proposed Order

View on PACER

April 26, 2011

April 26, 2011

78

ORDER 70 MOTION to Continue submission dates on 68 MOTION Remit Judgment Pursuant to Federal Rule of Civil Procedure 59(e), 67 MOTION for New Trial Pursuant to Federal Rule of Civil Procedure 59, 77 MOTION for Judgment as a Matter of Law : Motions reset for 6/22/2011 before Judge Ivan L.R. Lemelle. Signed by Judge Ivan L.R. Lemelle.(lag, ) (Entered: 04/28/2011)

April 28, 2011

April 28, 2011

79

ORDER: Oral Argument on 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) scheduled for 5/9/2011 is rescheduled and will take place 5/13/2011 at 09:00 AM before Judge Ivan L.R. Lemelle. Signed by Judge Ivan L.R. Lemelle.(ijg, ) (Entered: 05/04/2011)

May 4, 2011

May 4, 2011

80

ORDERED that 60 MOTION for Injunctive Relief, 67 MOTION for New Trial, 68 MOTION Remit Judgment and 77 MOTION for Judgment as a Matter of Law is CONTINUED and reset for 6/24/2011 09:00 AM before Judge Ivan L.R. Lemelle. FURTHER ORDERED that, prior to the hearing, counsel for the parties shall discuss in good faith options for the substantive content of a proposed Order and Judgment as stated within document. FURTHER ORDERED that, if counsel for the parties reach an impasse, they shall send to the court a joint letter outlining the work already done and the issue(s) causing said impasse no later than 6/21/2011. Signed by Judge Ivan L.R. Lemelle.(gec, ) (Entered: 05/16/2011)

May 13, 2011

May 13, 2011

81

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Motion Hearing held on 5/13/2011 re 77 MOTION for Judgment as a Matter of Law; 68 MOTION Remit Judgment Pursuant to Federal Rule of Civil Procedure 59(e) ; 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) ; 67 MOTION for New Trial Pursuant to Federal Rule of Civil Procedure 59. (Court Reporter David Zarek.) (lag, ) (Entered: 06/01/2011)

May 13, 2011

May 13, 2011

82

RESPONSE/MEMORANDUM in Opposition filed by Equal Employment Opportunity Commission re 77 MOTION for Judgment as a Matter of Law. (Goldman, Tanya) (Entered: 06/10/2011)

June 10, 2011

June 10, 2011

83

RESPONSE/MEMORANDUM in Opposition filed by Equal Employment Opportunity Commission re 68 MOTION Remit Judgment Pursuant to Federal Rule of Civil Procedure 59(e) . (Goldman, Tanya) Modified on 6/13/2011 (lag, ). (Entered: 06/10/2011)

June 10, 2011

June 10, 2011

84

RESPONSE/MEMORANDUM in Opposition filed by Equal Employment Opportunity Commission re 67 MOTION for New Trial Pursuant to Federal Rule of Civil Procedure 59. (Goldman, Tanya) (Entered: 06/10/2011)

June 10, 2011

June 10, 2011

85

DEFICIENT EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Motion to Remit the Judgment Pursuant to Federal Rule of Civil Procedure 59(e) by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) Modified on 6/23/2011 (lag, ). (Entered: 06/22/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

June 22, 2011

June 22, 2011

86

DEFICIENT EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Motion for New Trial Pursuant to Federal Rule of Civil Procedure 59 by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) Modified on 6/23/2011 (lag, ). (Entered: 06/22/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

June 22, 2011

June 22, 2011

87

DEFICIENT EXPARTE/CONSENT MOTION for Leave to File Reply Brief in Support of Federal Rule of Civil Procedure 50(b) Motion for Judgment as a Matter of Law by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) Modified on 6/23/2011 (lag, ). (Entered: 06/22/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

June 22, 2011

June 22, 2011

88

Letter to Court from Tanya L. Goldman dated 6/23/2011 (lag, ) (Entered: 06/23/2011)

June 23, 2011

June 23, 2011

89

Letter to Court from Walter W. Christy dated 6/23/2011 (lag, ) (Entered: 06/23/2011)

June 23, 2011

June 23, 2011

90

EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Motion for a New Trial Pursuant to Federal Rule of Civil Procedure 59 and to File Reply Memorandum in Excess of 10 Page Limitation by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) (Entered: 06/23/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

June 23, 2011

June 23, 2011

91

EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Motion to Remit the Judgment Pursuant to Federal Rule of Civil Procedure 59(e) and to File Reply Memorandum in Excess of 10 Page Limitation by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) (Entered: 06/23/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

June 23, 2011

June 23, 2011

92

EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Support of Federal Rule of Civil Procedure 50(b) Motion for Judgment as a Matter of Law and to File Reply Memorandum in Excess of 10 Page Limitation by Boh Brothers Construction Company, LLC. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(Christy, Walter) (Entered: 06/23/2011)

1 Proposed Order

View on PACER

2 Proposed Pleading

View on PACER

June 23, 2011

June 23, 2011

94

Minute Entry for proceedings held before Judge Ivan L.R. Lemelle: Motion Hearing held on 6/24/2011 re 60 MOTION for Permanent Injunction (Judgment of Injunctive Relief) filed by Equal Employment Opportunity Commission, 77 MOTION for Judgment as a Matter of Law, 68 MOTION to Remit Judgment Pursuant to Federal Rule of Civil Procedure 59(e), and 67 MOTION for New Trial Pursuant to Federal Rule of Civil Procedure 59 filed by Boh Brothers Construction Company, LLC. (Court Reporter Susan Zielie.) (ijg, ) (Entered: 06/29/2011)

June 24, 2011

June 24, 2011

93

ORDER that 67 Motion for New Trial & 77 Motion for Judgment as a Matter of Law are denied; FURTHER ORDERED that 68 Motion to Remit Judgment is granted in part and denied in part; FURTHER ORDERED that jury's award of damages is reduced as set forth in document; FURTHER ORDERED that 60 Motion for Permanent Injunction is taken under submission; FURTHER ORDERED that 90, 91, 92 Motions for Leave to File are dismissed as moot. Signed by Judge Ivan L.R. Lemelle on 6/24/2011. (lag, ) (Entered: 06/27/2011)

June 27, 2011

June 27, 2011

95

EXPARTE/CONSENT MOTION to Stay re 93 Order Pending Adjudication of Appeal by Boh Brothers Construction Company, LLC. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Christy, Walter) Modified on 7/12/2011 (lag, ). (Entered: 07/11/2011)

1 Memorandum in Support

View on PACER

2 Proposed Order

View on PACER

July 11, 2011

July 11, 2011

96

EXPARTE/CONSENT MOTION Approval of Supersedeas Bond by Boh Brothers Construction Company, LLC. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Proposed Order)(Christy, Walter) (Entered: 07/11/2011)

1 Memorandum in Support

View on PACER

2 Exhibit

View on PACER

3 Proposed Order

View on PACER

July 11, 2011

July 11, 2011

97

ORDER granting 95 Motion to Stay Execution of Judgment; granting 96 Motion for Approval of Supersedeas Bond. Dft shall file original supersedeas bond into registry of the Court within 5 days. Signed by Judge Ivan L.R. Lemelle on 7/19/2011. (NEF: Financial) (lag, ) (Entered: 07/20/2011)

July 20, 2011

July 20, 2011

98

Notice of Compliance by Boh Brothers Construction Company, LLC re 97 Order. (Attachments: # 1 Exhibit)(Christy, Walter) Modified on 7/25/2011 (mmv, ). (Entered: 07/22/2011)

1 Exhibit

View on PACER

July 22, 2011

July 22, 2011

99

BILL OF COSTS by Equal Employment Opportunity Commission before Clerk of Court (Attachments: # 1 Motion to Tax Costs, # 2 Notice of Submission)(Goldman, Tanya) (Entered: 07/29/2011)

1 Motion to Tax Costs

View on PACER

2 Notice of Submission (Civil Only)

View on PACER

July 29, 2011

July 29, 2011

100

TRANSCRIPT of Motion Proceedings held on 06/24/2011 before Judge Ivan L.R. Lemelle. Court Reporter/Recorder Susan Zielie, Telephone number 504-589-7781. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties have 21 days from the filing of this transcript to file with the Court a Redaction Request. Release of Transcript Restriction set for 11/2/2011. (bgh, ) (Entered: 08/04/2011)

Aug. 4, 2011

Aug. 4, 2011

Case Details

State / Territory:

Louisiana

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 23, 2009

Closing Date: 2014

Case Ongoing: No

Plaintiffs

Plaintiff Description:

EEOC, on behalf of a male employee of Boh Bros. Construction Co.

Plaintiff Type(s):

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Boh Bros. Construction Co. (New Orleans, Orleans), None

Case Details

Causes of Action:

Title VII (including PDA), 42 U.S.C. § 2000e

Other Dockets:

Eastern District of Louisiana 2:09-cv-06460

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Monetary Relief

Non-settlement Outcome

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Damages

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Auditing

Develop anti-discrimination policy

Discrimination Prohibition

Follow recruitment, hiring, or promotion protocols

Monitoring

Monitor/Master

Preliminary relief granted

Provide antidiscrimination training

Reporting

Retaliation Prohibition

Amount Defendant Pays: 301,000

Order Duration: 2011 - 2014

Issues

General/Misc.:

Retaliation

Discrimination Area:

Conditions of Employment (including assignment, transfer, hours, working conditions, etc.)

Demotion

Discharge / Constructive Discharge / Layoff

Discipline

Disparate Treatment

Harassment / Hostile Work Environment

Pay / Benefits

Discrimination Basis:

Gender identity

Sex discrimination

Sexual orientation

Affected Sex/Gender(s):

Male

EEOC-centric:

Direct Suit on Merits

LGBTQ+:

LGBTQ+