Case: Kwesell v. Yale University

3:19-cv-01098 | U.S. District Court for the District of Connecticut

Filed Date: July 16, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

This class action suit was brought on June 16, 2019, in the U.S. District Court for the District of Connecticut. The named plaintiffs, three union-member employees of Yale University, sued in response to the institution's Health Expectation Program (HEP). The HEP was created following new collective bargaining agreements with Yale unions. It provided that union members had to complete various medical examinations, screenings, and other requirements. If an employee chose not to, Yale would take …

This class action suit was brought on June 16, 2019, in the U.S. District Court for the District of Connecticut. The named plaintiffs, three union-member employees of Yale University, sued in response to the institution's Health Expectation Program (HEP). The HEP was created following new collective bargaining agreements with Yale unions. It provided that union members had to complete various medical examinations, screenings, and other requirements. If an employee chose not to, Yale would take twenty-five dollars from their weekly pay. The plaintiffs argued that the HEP violated the Americans with Disabilities Act (ADA) and Genetic Information Nondiscrimination Act (GINA) by forcing employees to provide personal medical and genetic information. Represented by private counsel and the AARP Foundation, the plaintiffs proposed a class consisting of current and former Yale employees who were required to join the HEP. The remedies sought included declaratory and injunctive relief, lost wages, and non-economic damages.

On October 17, 2019, the plaintiffs submitted an amended complaint. The amended complaint contained various revisions for the "Substantive Allegations" section.

On March 2, 2020, the plaintiffs filed a motion for summary judgment. The defendants responded on April 29, 2020, with a cross motion for summary judgment. Following these respective motions, the parties eventually filed a joint motion on February 23, 2021, to postpone oral arguments regarding summary judgment, presumably to commence settlement negotiations. The plaintiffs filed an unopposed motion seeking preliminary approval of settlement terms on March 4, 2022. The agreement included monetary relief, as well a cessation of program fee collection and limitations on data sharing for referrals. The court proceeded to grant preliminary settlement approval on June 14, 2022, and deny both motions for summary judgment (in light of the settlement) on August 4, 2022. The plaintiffs filed an unopposed motion for final approval of the settlement and a separate motion seeking attorneys' fees on November 15, 2022. Judge Kari A. Dooley granted both motions on November 22, 2022. Per the terms of the settlement, the defendant paid $1,290,000. Per the settlement agreement, the court retained jurisdiction for four years.

This case is ongoing.

Summary Authors

Jacob Hebda (3/11/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/15925991/parties/kwesell-v-yale-university/


Judge(s)

Dooley, Kari Anne (Connecticut)

Attorney for Plaintiff

Aniskevich, Elizabeth (Connecticut)

Garrison, Joseph D. (Connecticut)

Goodbaum, Joshua R. (Connecticut)

Attorney for Defendant

Freiman, Jonathan (Connecticut)

show all people

Documents in the Clearinghouse

Document
1

3:19-cv-01098

Complaint

July 16, 2019

July 16, 2019

Complaint
33

3:19-cv-01098

First Amended Complaint

Oct. 17, 2019

Oct. 17, 2019

Complaint
84-2

3:19-cv-01098

Class Action Settlement Agreement

March 4, 2022

March 4, 2022

Settlement Agreement
97

3:19-cv-01098

Order Granting Preliminary Approval of Proposed Class Action Settlement

June 14, 2022

June 14, 2022

Order/Opinion
109

3:19-cv-01098

Order Granting Final Approval of Proposed Class Action Settlement

Nov. 22, 2022

Nov. 22, 2022

Order/Opinion
108

3:19-cv-01098

Order Granting Motion for Award of Attorneys' Fees, Costs, and Service Awards

Nov. 22, 2022

Nov. 22, 2022

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/15925991/kwesell-v-yale-university/

Last updated March 7, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Yale University ( Filing fee $400 receipt number CTDC-5361654.), filed by Lisa Kwesell, Jason Schwartz, Christine Turecek.(Goodbaum, Joshua) (Entered: 07/16/2019)

July 16, 2019

July 16, 2019

Clearinghouse

Request to Issue Summons

July 16, 2019

July 16, 2019

PACER
2

NOTICE of Appearance by Joshua R. Goodbaum on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Goodbaum, Joshua) (Entered: 07/16/2019)

July 16, 2019

July 16, 2019

PACER

Add and Terminate Judges

July 16, 2019

July 16, 2019

PACER

Request for Clerk to issue summons as to Yale University. (Goodbaum, Joshua)

July 16, 2019

July 16, 2019

PACER
3

NOTICE of Appearance by Joshua R. Goodbaum on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (CORRECTION) (Goodbaum, Joshua) (Entered: 07/16/2019)

July 16, 2019

July 16, 2019

PACER
4

NOTICE of Appearance by Elisabeth Lee on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Lee, Elisabeth) (Entered: 07/16/2019)

July 16, 2019

July 16, 2019

PACER

Judge Kari A. Dooley added. (Oliver, T.)

July 16, 2019

July 16, 2019

PACER
5

Order on Pretrial Deadlines: Amended Pleadings due by 9/14/2019. Discovery due by 1/15/2020. Dispositive Motions due by 2/19/2020. Signed by Clerk on 7/16/2019.(Fazekas, J.) (Entered: 07/17/2019)

July 16, 2019

July 16, 2019

PACER
6

ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 7/16/2019.(Fazekas, J.) (Entered: 07/17/2019)

July 16, 2019

July 16, 2019

PACER
7

STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 7/16/2019.(Fazekas, J.) (Entered: 07/17/2019)

July 16, 2019

July 16, 2019

PACER
8

NOTICE Re: Initial Discovery Protocols. Signed by Clerk on 7/16/2019. (Attachments: # 1 Initial Discovery Protocols Form, # 2 Order, Initial Discovery Protocols)(Fazekas, J.) (Entered: 07/17/2019)

1 Initial Discovery Protocols Form

View on RECAP

2 Order, Initial Discovery Protocols

View on RECAP

July 16, 2019

July 16, 2019

RECAP
9

NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 8 Notice Re: Initial Discovery Protocols, 5 Order on Pretrial Deadlines, 6 Electronic Filing Order, 1 Complaint filed by Jason Schwartz, Lisa Kwesell, Christine Turecek, 4 Notice of Appearance filed by Elisabeth Lee on behalf of Jason Schwartz, Lisa Kwesell, Christine Turecek, 2 Notice of Appearance filed by Joshua R. Goodbaum on behalf of Jason Schwartz, Lisa Kwesell, Christine Turecek, 7 Standing Protective Order, 3 (Correction) Notice of Appearance filed by Joshua R. Goodbaum on behalf of Jason Schwartz, Lisa Kwesell, Christine Turecek Signed by Clerk on 7/17/2019.(Fazekas, J.) (Entered: 07/17/2019)

July 17, 2019

July 17, 2019

PACER

Add and Terminate Judges

July 17, 2019

July 17, 2019

PACER
10

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Yale University* with answer to complaint due within *21* days. Attorney *Joshua R. Goodbaum* *Garrison Levin-Epstein Fitzgerald & Pirrotti PC* *405 Orange St.* *New Haven, CT 06511*. (Fazekas, J.) (Entered: 07/17/2019)

July 17, 2019

July 17, 2019

PACER
11

NOTICE of Appearance by Joseph D. Garrison on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Garrison, Joseph) (Entered: 07/17/2019)

July 17, 2019

July 17, 2019

PACER
12

NOTICE by Lisa Kwesell, Jason Schwartz, Christine Turecek re 8 Notice [Non-Application of Initial Discovery Protocols] (Goodbaum, Joshua) (Entered: 07/24/2019)

July 24, 2019

July 24, 2019

RECAP
13

MOTION for Attorney(s) ELIZABETH A. ANISKEVICH to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5374852) by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing)(Goodbaum, Joshua) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
14

MOTION for Attorney(s) DARA S. SMITH to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5374869) by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing)(Goodbaum, Joshua) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
15

MOTION for Attorney(s) DANIEL B. KOHRMAN to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5375508) by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing)(Goodbaum, Joshua) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
16

ORDER granting 13 Motion to Appear Pro Hac Vice for Attorney Elizabeth A Aniskevich; granting 14 Motion to Appear Pro Hac Vice for Attorney Dara S Smith; granting 15 Motion to Appear Pro Hac Vice for Attorney Daniel B Kohrman. Signed by Clerk on 7/29/2019. (Fanelle, N.) (Entered: 07/29/2019)

July 29, 2019

July 29, 2019

PACER

Order on Motion for Admission Pro Hac Vice

July 29, 2019

July 29, 2019

PACER
17

SUMMONS Returned Executed by Lisa Kwesell, Jason Schwartz, Christine Turecek. Yale University served on 7/30/2019, answer due 8/20/2019. (Goodbaum, Joshua) (Entered: 07/30/2019)

July 30, 2019

July 30, 2019

PACER
18

NOTICE of Appearance by Dara Smith on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Smith, Dara) (Entered: 07/30/2019)

July 30, 2019

July 30, 2019

PACER
19

NOTICE of Appearance by Daniel Benjamin Kohrman on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Kohrman, Daniel) (Entered: 07/31/2019)

July 31, 2019

July 31, 2019

PACER
20

NOTICE of Appearance by Elizabeth Aniskevich on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Aniskevich, Elizabeth) (Entered: 08/01/2019)

Aug. 1, 2019

Aug. 1, 2019

PACER
21

NOTICE of Appearance by Jonathan M. Freiman on behalf of Yale University (Freiman, Jonathan) (Entered: 08/09/2019)

Aug. 9, 2019

Aug. 9, 2019

PACER
22

NOTICE of Appearance by Kim E. Rinehart on behalf of Yale University (Rinehart, Kim) (Entered: 08/09/2019)

Aug. 9, 2019

Aug. 9, 2019

PACER
23

Corporate Disclosure Statement by Yale University. (Rinehart, Kim) (Entered: 08/09/2019)

Aug. 9, 2019

Aug. 9, 2019

PACER
24

Consent MOTION for Extension of Time until 10/04/2019 to respond to Plaintiffs' Complaint by Yale University. (Freiman, Jonathan) (Entered: 08/13/2019)

Aug. 13, 2019

Aug. 13, 2019

PACER
25

ORDER granting 24 Motion for Extension of Time on consent. The Defendant shall file a response to the Complaint by October 4, 2019. Signed by Judge Kari A. Dooley on 8/14/2019. (Bempong, Tracy) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

PACER

Order on Motion for Extension of Time

Aug. 14, 2019

Aug. 14, 2019

PACER

Update Answer Deadline

Aug. 14, 2019

Aug. 14, 2019

PACER

Answer deadline updated for Yale University to 10/4/2019. (Gould, K.)

Aug. 14, 2019

Aug. 14, 2019

PACER

Update Answer Deadline

Aug. 15, 2019

Aug. 15, 2019

PACER
26

NOTICE of Appearance by Richard Luedeman on behalf of Yale University (Luedeman, Richard) (Entered: 09/06/2019)

Sept. 6, 2019

Sept. 6, 2019

PACER

Set Deadlines/Hearings

Sept. 6, 2019

Sept. 6, 2019

PACER

Order on Motion for Miscellaneous Relief

Sept. 6, 2019

Sept. 6, 2019

PACER
27

Consent MOTION to Modify Deadlines for Rule 26(f) Conference and Report and Rule 26(a)(1) Disclosures by Yale University.Responses due by 9/27/2019 (Rinehart, Kim) (Entered: 09/06/2019)

Sept. 6, 2019

Sept. 6, 2019

PACER
28

ORDER granting 27 Consent MOTION to Modify Deadlines for Rule 26(f) Conference and Report and Rule 26(a)(1) Disclosures. Signed by Judge Kari A. Dooley on 9/5/2019. (Beyerlein, Alexis) (Entered: 09/06/2019)

Sept. 6, 2019

Sept. 6, 2019

PACER

Set Deadlines: Rule 26 Meeting Report due by 10/7/2019 (Beyerlein, Alexis)

Sept. 6, 2019

Sept. 6, 2019

PACER
29

Joint MOTION for Extension of Time until 10/18/2019 for Plaintiffs to File Amended Complaint and Defendant to File Response by 11/15/2019 by Yale University. (Freiman, Jonathan) (Entered: 09/27/2019)

Sept. 27, 2019

Sept. 27, 2019

PACER
30

ORDER granting 29 Joint MOTION to Modify Deadlines. The Plaintiffs' amended complaint is due by October 18, 2019. The Defendant's response to the amended complaint is due by November 15, 2019. Signed by Judge Kari A. Dooley on 9/30/2019. (Beyerlein, Alexis) (Entered: 09/30/2019)

Sept. 30, 2019

Sept. 30, 2019

PACER

Update Answer Deadline

Sept. 30, 2019

Sept. 30, 2019

PACER

Set Deadlines/Hearings

Sept. 30, 2019

Sept. 30, 2019

PACER

Order on Motion for Extension of Time

Sept. 30, 2019

Sept. 30, 2019

PACER

Set Deadlines: Amended Pleadings due by 10/18/2019. Answer deadline updated for Defendant. Responsive pleading to amended complaint due by 11/15/2019. (Beyerlein, Alexis)

Sept. 30, 2019

Sept. 30, 2019

PACER
31

Joint REPORT of Rule 26(f) Planning Meeting. (Rinehart, Kim) (Entered: 10/07/2019)

Oct. 7, 2019

Oct. 7, 2019

PACER

Calendar Entry

Oct. 7, 2019

Oct. 7, 2019

PACER
32

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Rule 16(b) Conference set for 11/20/2019 at 2:00 PM in Courtroom Four-Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley. (Beyerlein, Alexis) (Entered: 10/07/2019)

Oct. 7, 2019

Oct. 7, 2019

PACER
33

AMENDED COMPLAINT [by written consent, per Fed. R. Civ. P. 15(a)(2)] against Yale University, filed by Lisa Kwesell, Jason Schwartz, Christine Turecek.(Goodbaum, Joshua) (Entered: 10/17/2019)

Oct. 17, 2019

Oct. 17, 2019

Clearinghouse
34

Consent MOTION to Reschedule the Rule 16 Conference re 32 Calendar Entry, by Yale University.Responses due by 11/22/2019 (Rinehart, Kim) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

PACER
35

ORDER granting 34 Consent Motion to Reschedule the Rule 16 Conference. An updated calendar entry will be separately docketed. Signed by Judge Kari A. Dooley on 11/4/2019. (Beyerlein, Alexis) (Entered: 11/04/2019)

Nov. 4, 2019

Nov. 4, 2019

PACER

Calendar Entry

Nov. 4, 2019

Nov. 4, 2019

PACER

Order on Motion for Miscellaneous Relief

Nov. 4, 2019

Nov. 4, 2019

PACER
36

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 11/20/2019 at 2:00 PM Rule 16(b) Conference set for 12/2/2019 at 2:00 PM in Courtroom Four-Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley. (Beyerlein, Alexis) (Entered: 11/04/2019)

Nov. 4, 2019

Nov. 4, 2019

PACER
37

Defendant's ANSWER to 33 Amended Complaint with Affirmative Defenses. by Yale University.(Freiman, Jonathan) (Entered: 11/15/2019)

Nov. 15, 2019

Nov. 15, 2019

RECAP
38

MOTION to Stay Proceedings by Yale University.Responses due by 12/17/2019 (Freiman, Jonathan) (Entered: 11/26/2019)

Nov. 26, 2019

Nov. 26, 2019

PACER
39

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM *Location Change* Rule 16(b) Conference set for 12/2/2019 02:00 PM in Courtroom Three-Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley (Gould, K.) (Entered: 11/27/2019)

Nov. 27, 2019

Nov. 27, 2019

PACER

Calendar Entry

Nov. 27, 2019

Nov. 27, 2019

PACER
40

Minute Entry. Proceedings held before Judge Kari A. Dooley: denying 38 Motion to Stay; In court 16(b)Scheduling Conference held on 12/2/2019; Motion Hearing held on 12/2/2019 re 38 MOTION to Stay Proceedings filed by Yale University. Total Time: 44 minutes(Court Reporter Tracy Gow.) (Gould, K.) (Entered: 12/04/2019)

Dec. 2, 2019

Dec. 2, 2019

PACER

Motion Hearing

Dec. 4, 2019

Dec. 4, 2019

PACER

Scheduling Conference

Dec. 4, 2019

Dec. 4, 2019

PACER

Order on Motion to Stay

Dec. 4, 2019

Dec. 4, 2019

PACER
41

Supplemental REPORT of Rule 26(f) Planning Meeting. (Freiman, Jonathan) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

PACER
42

SCHEDULING ORDER. Signed by Judge Kari A. Dooley on 1/22/2020.(Beyerlein, Alexis) (Entered: 01/22/2020)

Jan. 22, 2020

Jan. 22, 2020

PACER
43

TRANSCRIPT of Proceedings: Type of Hearing: 16(b) Scheduling Conference. Held on December 2, 2019 before Judge Kari A. Dooley. Court Reporter: Tracy Gow. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 2/28/2020. Redacted Transcript Deadline set for 3/9/2020. Release of Transcript Restriction set for 5/7/2020. (Gow, T.) (Entered: 02/07/2020)

Feb. 7, 2020

Feb. 7, 2020

PACER
44

MOTION for Summary Judgment by Lisa Kwesell, Jason Schwartz, Christine Turecek.Responses due by 3/23/2020 (Attachments: # 1 Statement of Material Facts Material Facts, # 2 Memorandum in Support Memorandum in Support, # 3 Affidavit Declaration, # 4 Exhibit Exhibit A, # 5 Exhibit Exhibit B, # 6 Exhibit Exhibit C, # 7 Exhibit Exhibit D, # 8 Exhibit Exhibit E, # 9 Exhibit Exhibit F, # 10 Exhibit Exhibit G, # 11 Exhibit Exhibit H, # 12 Exhibit Exhibit I, # 13 Exhibit Exhibit J)(Smith, Dara) (Entered: 03/02/2020)

March 2, 2020

March 2, 2020

PACER
45

Joint STIPULATION by Yale University. (Luedeman, Richard) (Entered: 03/03/2020)

March 3, 2020

March 3, 2020

RECAP
46

Consent MOTION for Extension of Time by Yale University. (Luedeman, Richard) (Entered: 03/24/2020)

March 24, 2020

March 24, 2020

PACER
47

ORDER granting 46 Consent Motion for Extension of Time. An amended scheduling order will be separately docketed. Signed by Judge Kari A. Dooley on 3/25/2020. (Beyerlein, Alexis) (Entered: 03/25/2020)

March 25, 2020

March 25, 2020

PACER

Order on Motion for Extension of Time

March 25, 2020

March 25, 2020

PACER
48

AMENDED SCHEDULING ORDER. Signed by Judge Kari A. Dooley on 3/25/2020. ***Reset Deadlines as to response to 44 MOTION for Summary Judgment. Responses due by 4/22/2020.(Beyerlein, Alexis) (Entered: 03/25/2020)

March 25, 2020

March 25, 2020

PACER
49

Consent MOTION for Extension of Time until April 29, 2020 for Defendant's to Respond to Plaintiffs' Motion for Summary Judgment and Corresponding Extension of the Briefing Schedule as Detailed Herein by Yale University. (Freiman, Jonathan) (Entered: 04/14/2020)

April 14, 2020

April 14, 2020

PACER
50

ORDER granting 49 Motion for Extension of Time. An amended scheduling order will be separately docketed. The Court notes that the final two deadlines proposed by the parties contemplate a fourteen day extension, not a seven day extension. Notwithstanding, all of the proposed deadlines are approved. Signed by Judge Kari A. Dooley on 4/15/2020. (Beyerlein, Alexis) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER

Order on Motion for Extension of Time

April 15, 2020

April 15, 2020

PACER
51

SECOND AMENDED SCHEDULING ORDER. Signed by Judge Kari A. Dooley on 4/15/2020. ***Reset Deadlines. Response to 44 MOTION for Summary Judgment and Defendant's motion for partial summary judgment due 4/29/2020.(Beyerlein, Alexis) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER
52

Joint MOTION for Leave to File Modify Page Limits for Summary Judgment Briefing by Yale University. (Luedeman, Richard) (Entered: 04/23/2020)

April 23, 2020

April 23, 2020

PACER
53

ORDER granting 52 Motion to Modify Page Limits for Summary Judgment Briefing. Signed by Judge Kari A. Dooley on 4/24/2020. (Beyerlein, Alexis) (Entered: 04/24/2020)

April 24, 2020

April 24, 2020

PACER

Order on Motion for Leave to File

April 24, 2020

April 24, 2020

PACER
54

MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing by Yale University.Responses due by 5/20/2020 (Attachments: # 1 Memorandum in Support of Defendant's Motion for Summary Judgment and/or to Dismiss in Part for Lack of Standing and in Opposition to Plaintiffs' Motion for partial Summary Judgment (ECF No. 44), # 2 Declaration of Jonathan M. Freiman in Support Defendant's Motion for Summary Judgment and to Dismiss in Part, # 3 Declaration of Hugh K. Penney in Support of Defendant's Motion for Summary Judgment and to Dismiss in Part, # 4 Statement of Material Facts in Support of Defendant's Motion for Summary Judgment and to Dismiss the Complaint in Part for Lack of Standing, # 5 Statement of Material Facts in Opposition to Plaintiffs' Motion for Partial Summary Judgment (ECF No. 44))(Freiman, Jonathan) (Entered: 04/29/2020)

1 Memorandum in Support of Defendant's Motion for Summary Judgment and/or to

View on RECAP

2 Declaration of Jonathan M. Freiman in Support Defendant's Motion for Summa

View on PACER

3 Declaration of Hugh K. Penney in Support of Defendant's Motion for Summary

View on PACER

4 Statement of Material Facts in Support of Defendant's Motion for Summary Ju

View on PACER

5 Statement of Material Facts in Opposition to Plaintiffs' Motion for Partial

View on PACER

April 29, 2020

April 29, 2020

PACER
55

Memorandum in Opposition and Reply in Support of Plaintiffs' Motion for Partial Summary Judgment re 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing filed by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Statement of Material Facts Plaintiffs' Statement In Opposition to Yale's Motion for Summary Judgment and to Dismiss, # 2 Affidavit Declaration of Elizabeth Aniskevich, # 3 Exhibit Plaintiffs' Exhibit K, # 4 Exhibit Plaintiffs' Exhibit L, # 5 Exhibit Plaintiffs' Exhibit M, # 6 Exhibit Plaintiffs' Exhibit N)(Smith, Dara) (Entered: 06/05/2020)

June 5, 2020

June 5, 2020

PACER
56

Consent MOTION for Extension of Time until July 3, 2020 to Reply to 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing, 55 Memorandum in Opposition to Motion,, by Yale University. (Freiman, Jonathan) (Entered: 06/23/2020)

June 23, 2020

June 23, 2020

PACER
57

ORDER granting on consent 56 Motion for Extension of Time to Reply to 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing, 55 Memorandum in Opposition to Motion,,. The Defendant's reply is due on or before July 3, 2020. Signed by Judge Kari A. Dooley on 6/24/2020. (Beyerlein, Alexis) (Entered: 06/24/2020)

June 24, 2020

June 24, 2020

PACER

Order on Motion for Extension of Time

June 24, 2020

June 24, 2020

PACER
58

REPLY to Response to 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing, 44 MOTION for Summary Judgment filed by Yale University. (Attachments: # 1 Exhibit Ex. 1)(Luedeman, Richard) (Entered: 07/03/2020)

July 3, 2020

July 3, 2020

PACER
59

MOTION for Richard Luedeman to Withdraw as Attorney by Yale University. (Luedeman, Richard) (Entered: 07/09/2020)

July 9, 2020

July 9, 2020

PACER
60

ORDER granting 59 Motion to Withdraw as Attorney. Attorney Richard Luedeman terminated. Signed by Judge Kari A. Dooley on 7/10/2020. (Beyerlein, Alexis) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

PACER

Order on Motion to Withdraw as Attorney

July 10, 2020

July 10, 2020

PACER
61

Order. The parties shall appear on March 1, 2021 at 10:00AM for a hearing on ECF Nos. 44 and 54, Cross Motions for Summary Judgment. A calendar entry with the details for this hearing will be separately docketed. Signed by Judge Kari A. Dooley on 2/1/2021. (Banker, Joshua) (Entered: 02/01/2021)

Feb. 1, 2021

Feb. 1, 2021

PACER
62

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Hearing on Cross Motions for Summary Judgment set for 3/1/2021 at 10:00 AM before Judge Kari A. Dooley. Zoom meeting details will be separately docketed. (Banker, Joshua) (Entered: 02/01/2021)

Feb. 1, 2021

Feb. 1, 2021

PACER

Notice of Hearing on Motion

Feb. 1, 2021

Feb. 1, 2021

PACER

Calendar Entry

Feb. 1, 2021

Feb. 1, 2021

PACER
63

Joint MOTION to Postpone Oral Argument on Parties' Motions for Summary Judgment re 62 Calendar Entry, by Yale University.Responses due by 3/16/2021 (Rinehart, Kim) (Entered: 02/23/2021)

Feb. 23, 2021

Feb. 23, 2021

RECAP
64

ORDER granting 63 Joint Motion for Postponement of Oral Arguments. The oral arguments scheduled for March 1, 2021 are postponed until further notice. On or before April 1, 2021, the parties shall file a Joint Status Report concerning both their settlement discussions and any need for a new oral argument date. Signed by Judge Kari A. Dooley on 2/24/2021. (Banker, Joshua) (Entered: 02/24/2021)

Feb. 24, 2021

Feb. 24, 2021

PACER

Order on Motion for Miscellaneous Relief

Feb. 24, 2021

Feb. 24, 2021

PACER
65

Joint STATUS REPORT by Yale University. (Rinehart, Kim) (Entered: 04/01/2021)

April 1, 2021

April 1, 2021

RECAP
66

ORDER. The Court has reviewed the Parties' Joint Status Report, ECF No. 65 . On or before May 15, 2021, the parties shall file a Joint Status Report concerning both their settlement discussions and any need for a new oral argument date. Signed by Judge Kari A. Dooley on 4/2/2021. (Banker, Joshua) (Entered: 04/02/2021)

April 2, 2021

April 2, 2021

PACER

Order

April 2, 2021

April 2, 2021

PACER
67

Joint STATUS REPORT by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Goodbaum, Joshua) (Entered: 05/17/2021)

May 17, 2021

May 17, 2021

PACER

Case Details

State / Territory: Connecticut

Case Type(s):

Equal Employment

Disability Rights

Key Dates

Filing Date: July 16, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Current and former employees of Yale University

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Yale University (New Haven, New Haven), None

Defendant Type(s):

College/University

Case Details

Causes of Action:

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 1,290,000

Issues

Discrimination-area:

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