Case: Cargian v. Breitling USA, Inc.

1:15-cv-01084 | U.S. District Court for the Southern District of New York

Filed Date: Feb. 17, 2015

Closed Date: Sept. 13, 2021

Clearinghouse coding complete

Case Summary

In this case, a gay man alleged discrimination against his employer, a watch manufacturer and retailer. Plaintiff had worked for the company for more than 20 years when a new president came in and placed new emphasis on sports and other stereotypically masculine activities, excluding female employees as well as Plaintiff. After losing some of his sales territory and seeing a corresponding decrease in his salary, Plaintiff was fired in 2013. He filed suit on February 17, 2015, in the U.S. Distri…

In this case, a gay man alleged discrimination against his employer, a watch manufacturer and retailer. Plaintiff had worked for the company for more than 20 years when a new president came in and placed new emphasis on sports and other stereotypically masculine activities, excluding female employees as well as Plaintiff. After losing some of his sales territory and seeing a corresponding decrease in his salary, Plaintiff was fired in 2013. He filed suit on February 17, 2015, in the U.S. District Court for the Southern District of New York, where the case was assigned to Magistrate Judge Henry B. Pitman and District Judge George B. Daniels. Represented by private counsel, Plaintiff alleged gender discrimination under Title VII as well as age discrimination under the ADEA; he also made similar claims under relevant New York State and City laws. He sought injunctive and declaratory relief as well as compensatory, punitive, and liquidated damages.

After discovery, Defendant moved for summary judgment on February 29, 2016. On September 29, 2016, the court granted the motion and dismissed all claims. 2016 WL 5867445. At the time, sexual orientation was not covered under Title VII in the Second Circuit, and the court held that Plaintiff’s claims of discrimination based on gender stereotypes were too tied up with sexual orientation to be valid. In addition, the court found no connection between the allegedly discriminatory actions and Defendant’s adverse employment actions against Plaintiff. The court also dismissed the ADEA claims because most of the other sales representatives at the time were also over 40 and did not experience similar discrimination. Finally, the court declined to exercise supplemental jurisdiction over the state and city law claims.

Plaintiff appealed the judgment to the Second Circuit. The case was argued on August 20, 2018, before Circuit Court Judges Peter W. Hall, and Raymond J. Lohier, Jr., and Judge Jane A. Restani of the U.S. Court of International Trade, sitting by designation. On September 10, 2018, the court vacated the District Court judgment with respect to the Title VII claim in light of the recent Second Circuit decision in Zarda v. Altitude Express, Inc., which held that sexual orientation discrimination was covered under Title VII. 737 Fed.Appx. 41.

On remand, the District Court issued a stay while Zarda and other similar cases were heard at the Supreme Court. That decision, consolidated as Bostock v. Clayton County, was issued on June 15, 2020, and held that Title VII covered sexual orientation discrimination.

Once the stay was lifted, Defendant again moved for summary judgment. On September 13, 2021, Judge Daniels granted the motion. 2021 WL 4780327. He held that even though Plaintiff had now made a prima facie case for sexual orientation discrimination, he nevertheless could not show that Defendant’s non-discriminatory reasons for the adverse employment actions were pretextual. The case was therefore dismissed.

Summary Authors

Erin Lichtenstein (3/15/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7830274/parties/cargian-v-breitling-usa-inc/


show all people

Documents in the Clearinghouse

Document
1

1:15-cv-01084

Complaint

Feb. 17, 2015

Feb. 17, 2015

Complaint
63

1:15-cv-01084

Memorandum Decision and Order

Sept. 29, 2016

Sept. 29, 2016

Order/Opinion

2016 WL 5867445

153

16-03592

Summary Order

U.S. Court of Appeals for the Second Circuit

Sept. 10, 2018

Sept. 10, 2018

Order/Opinion

737 Fed.Appx. 41

90

1:15-cv-01084

Memorandum Decision and Order

Sept. 13, 2021

Sept. 13, 2021

Order/Opinion

2021 WL 4780327

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7830274/cargian-v-breitling-usa-inc/

Last updated Aug. 15, 2025, 11:03 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Breitling USA, Inc.. (Filing Fee $ 350.00, Receipt Number 465401116985)Document filed by Frederick M. Carigan.(moh) (Entered: 02/19/2015)

Feb. 17, 2015

Feb. 17, 2015

Clearinghouse

SUMMONS ISSUED as to Breitling USA, Inc.. (moh)

Feb. 17, 2015

Feb. 17, 2015

PACER

Magistrate Judge Henry B. Pitman is so designated. (moh)

Feb. 17, 2015

Feb. 17, 2015

PACER

Case Designated ECF. (moh)

Feb. 17, 2015

Feb. 17, 2015

PACER
2

CIVIL COVER SHEET filed. (moh) (Entered: 02/19/2015)

Feb. 17, 2015

Feb. 17, 2015

PACER
3

WAIVER OF SERVICE RETURNED EXECUTED. Frederick M. Carigan waiver sent on 2/17/2015, answer due 4/20/2015. Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 02/19/2015)

Feb. 19, 2015

Feb. 19, 2015

PACER
4

NOTICE OF APPEARANCE by Glenn Sklaire Grindlinger on behalf of Breitling USA, Inc.. (Grindlinger, Glenn) (Entered: 02/19/2015)

Feb. 19, 2015

Feb. 19, 2015

PACER
5

NOTICE OF APPEARANCE by Zev Samuel Singer on behalf of Breitling USA, Inc.. (Singer, Zev) (Entered: 02/19/2015)

Feb. 19, 2015

Feb. 19, 2015

PACER
6

INITIAL PRETRIAL CONFERENCE: Initial Conference set for 5/5/2015 at 09:30 AM in Courtroom 11A, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels, and as further set forth. (Signed by Judge George B. Daniels on 2/20/2015) (rjm) (Entered: 02/20/2015)

Feb. 20, 2015

Feb. 20, 2015

PACER
7

FIRST LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Janice Goodman, Esq. dated March 10, 2015. Document filed by Frederick M. Carigan.(Goodman, Janice) (Entered: 03/10/2015)

March 10, 2015

March 10, 2015

PACER
8

ORDER granting 7 Letter Motion to Adjourn Conference. The initial conference is adjourned to April 27, 2015 at 12:45 p.m. (Initial Conference set for 4/27/2015 at 12:45 PM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 3/11/2015) (spo) Modified on 4/20/2015 (ama). (Entered: 03/11/2015)

March 11, 2015

March 11, 2015

PACER
9

FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Breitling USA, Inc..(Singer, Zev) Modified on 4/13/2015 (lb). (Entered: 04/03/2015)

April 3, 2015

April 3, 2015

PACER
10

ANSWER to 1 Complaint. Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 04/03/2015)

April 3, 2015

April 3, 2015

RECAP
11

FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Breitling USA, Inc..(Singer, Zev) Modified on 4/13/2015 (lb). (Entered: 04/03/2015)

April 3, 2015

April 3, 2015

PACER
12

ORDER OF AUTOMATIC REFERRAL TO MEDIATION (See M-10-468 Order filed January 3, 2011). Please reference the following when corresponding with the Mediation Office. E-mail MediationOffice@nysd.uscourts.gov, telephone (212) 805-0643, and facsimile (212) 805-0647. Mediator to be Assigned by 4/13/2015. (Signed by Judge Loretta A. Preska on 1/3/2011) (rpr) (Entered: 04/06/2015)

April 3, 2015

April 3, 2015

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Zev Samuel Singer to RE-FILE Document 11 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)

April 13, 2015

April 13, 2015

PACER
13

AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Breitling SA for Breitling USA, Inc.. Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 04/13/2015)

April 13, 2015

April 13, 2015

PACER

NOTICE OF MEDIATOR ASSIGNMENT - Notice of assignment of mediator. Mediator Schedule due by 5/13/2015.(cda)

April 13, 2015

April 13, 2015

PACER
14

ORDER: The initial conference for April 27, 2015 is rescheduled to begin at 9:30 AM. SO ORDERED. ( Initial Conference set for 4/27/2015 at 09:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 4/24/2015) (ama) (Entered: 04/24/2015)

April 24, 2015

April 24, 2015

PACER
15

NOTICE OF CHANGE OF ADDRESS by Janice Goodman on behalf of Frederick M. Carigan. New Address: Law Offices of Janice Goodman, 350 W. 31st Street, Suite 401, New York, New York, U.S.A. 10001, 212-869-1940. (Goodman, Janice) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER
16

RULE 26(F) DISCOVERY PLAN: After conferring pursuant to Rule 26(f) of the Federal Rules of Civil Procedure, Plaintiff and Defendant hereby submit the following discovery plan in the above-captioned action: Amended Pleadings due by 8/7/2015., Discovery due by 10/30/2015., Joinder of Parties due by 8/7/2015., Motions due by 11/24/2015., Responses due by 12/21/2015, Replies due by 1/15/2016., Pretrial Conference set for 8/4/2015 at 09:30 AM before Judge George B. Daniels. SO ORDERED. (Signed by Judge George B. Daniels on 4/27/2015) (ama) (Entered: 04/27/2015)

April 27, 2015

April 27, 2015

PACER

Minute Entry for proceedings held before Judge George B. Daniels: Initial Pretrial Conference held on 4/27/2015. Plaintiff Counsel: Janice Goodman; Defense Counsel: Glenn Sklaire Grindlinger and Court Reporter present. The subsequent conference is scheduled for August 4, 2015 at 9:30 a.m. (Vega, Elizabeth)

April 27, 2015

April 27, 2015

PACER

Minute Entry for proceedings held before Judge George B. Daniels: Initial Pretrial Conference held on 4/28/2015. Plaintiff Counsel: Janice Goodman; Defense Counsel: Glenn Sklaire Grindlinger and Court Reporter present. The subsequent conference is scheduled for August 4, 2015 at 9:30 a.m. (Vega, Elizabeth)

April 28, 2015

April 28, 2015

PACER
17

STIPULATED PROTECTIVE ORDER REGARDING USE AND DISCLOSURE OF CONFIDENTIAL INFORMATION: Regarding procedures to be followed that shall govern the handling of confidential material. SO ORDERED. (Signed by Judge George B. Daniels on 4/30/2015) (ama) (Entered: 04/30/2015)

April 30, 2015

April 30, 2015

PACER

MEDIATOR SESSION SCHEDULED First Mediation Session scheduled for June 2, 2015 at 11:00 AM. Session to take place at the Office of Defendant's Counsel.(cda)

May 4, 2015

May 4, 2015

PACER

Mediator Session Scheduled

May 4, 2015

May 4, 2015

PACER

Mediator Session Held on 06/02/2015 at Office of Defendant's Counsel.(ms)

June 10, 2015

June 10, 2015

PACER
19

FIRST LETTER MOTION for Local Rule 37.2 Conference addressed to Judge George B. Daniels from Janice Goodman, Esq. dated July9,2015. Document filed by Frederick M. Carigan.(Goodman, Janice) (Entered: 07/09/2015)

July 9, 2015

July 9, 2015

PACER
20

LETTER RESPONSE to Motion addressed to Judge George B. Daniels from Zev Singer dated July 13, 2015 re: 19 FIRST LETTER MOTION for Local Rule 37.2 Conference addressed to Judge George B. Daniels from Janice Goodman, Esq. dated July9,2015. and Defendant's Motion for Local Rule 37.2 Conference. Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 07/13/2015)

July 13, 2015

July 13, 2015

PACER
21

ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: Discovery Dispute (ECF No. 19). Referred to Magistrate Judge Henry B. Pitman. Motions referred to Henry B. Pitman. SO ORDERED. (Signed by Judge George B. Daniels on 7/21/2015) (ama) Modified on 7/21/2015 (ama). (Entered: 07/21/2015)

July 21, 2015

July 21, 2015

PACER

A discovery conference is set for 7/27/2015 at 02:30 PM in Courtroom 18A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Henry B. Pitman. (bh)

July 22, 2015

July 22, 2015

PACER

Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Discovery Hearing held on 7/27/2015. Order to follow. (bh)

July 27, 2015

July 27, 2015

PACER
22

ORDER: A conference having been held in this matter on July 27, 2015, during which several discovery issues were discussed, for the reasons stated on the record in open court, it is hereby ORDERED that: 1. Plaintiff's First Document Request 9 is denied without prejudice. Plaintiff or his counsel are directed to contact Ms. Bodman regarding her appearance for a deposition. I also direct defendant to ascertain Ms. Bodman's employment status, if any, with Breitling. A conference call will be held on Monday, August 3, 2015 at 2:00 p.m. to determine whether a further application will be necessary with respect to scheduling Ms. Bodman's deposition. 2. Defendant is to produce the portions of the personnel files of the comparators identified by plaintiff that include performance reviews, sales performance, disciplinary/ misconduct reports, resumes to the extent that they reflect educational background and experience, compensation, self evaluations, and participation in marketing events. (As further set forth in this Order.) (Telephone Conference set for 8/3/2015 at 02:00 PM before Magistrate Judge Henry B. Pitman.) (Signed by Magistrate Judge Henry B. Pitman on 7/28/2015) Copies Sent By Chambers. (kko) (Entered: 07/29/2015)

July 28, 2015

July 28, 2015

PACER

Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Telephone Conference held on 8/3/2015. (bh)

Aug. 3, 2015

Aug. 3, 2015

PACER

Minute Entry for proceedings held before Judge George B. Daniels: Interim Pretrial Conference held on 8/4/2015. Plaintiff Counsel: Janice Goodman; Defense Counsel: Zev Samuel Singer and court reporter present. The subsequent conference is scheduled for October 13, 2015 at 9:30 a.m. (Vega, Elizabeth)

Aug. 4, 2015

Aug. 4, 2015

PACER
23

JOINT LETTER addressed to Judge George B. Daniels from Zev Singer dated October 8, 2015 re: Waiver of October 13, 2015 Status Conference. Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 10/08/2015)

Oct. 8, 2015

Oct. 8, 2015

PACER
24

MEMO ENDORSEMENT on re: 23 Letter filed by Breitling USA, Inc. re: Waiver of October 13, 2015 Status Conference. ENDORSEMENT: The conference is adjourned to December 15, 2015 at 9:30 AM. (Status Conference set for 12/15/2015 at 09:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 10/9/2015) (kko) (Entered: 10/09/2015)

Oct. 9, 2015

Oct. 9, 2015

PACER
25

FIRST LETTER MOTION for Conference addressed to Judge George B. Daniels from Janice Goodman dated November 4, 2015. Document filed by Frederick M. Carigan.(Goodman, Janice) (Entered: 11/04/2015)

Nov. 4, 2015

Nov. 4, 2015

PACER
26

LETTER RESPONSE to Motion addressed to Judge George B. Daniels from Zev Singer dated November 6, 2015 re: 25 FIRST LETTER MOTION for Conference addressed to Judge George B. Daniels from Janice Goodman dated November 4, 2015. . Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 11/06/2015)

Nov. 6, 2015

Nov. 6, 2015

PACER
28

ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement) and Settlement. Referred to Magistrate Judge Henry B. Pitman. Motions referred to Henry B. Pitman. (Signed by Judge George B. Daniels on 11/6/2015) (kko) (Entered: 11/09/2015)

Nov. 6, 2015

Nov. 6, 2015

PACER
27

LETTER REPLY to Response to Motion addressed to Judge George B. Daniels from Janice Goodman dated November 9, 2015 re: 25 FIRST LETTER MOTION for Conference addressed to Judge George B. Daniels from Janice Goodman dated November 4, 2015. . Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 11/08/2015)

Nov. 8, 2015

Nov. 8, 2015

PACER
29

NOTICE OF CHANGE OF ADDRESS by Janice Goodman on behalf of Frederick M. Carigan. New Address: Eisenberg & Schnell, 233 Broadway, Ste 2704, New York, New York, USA 10279, 212-869-1940. (Goodman, Janice) (Entered: 11/09/2015)

Nov. 9, 2015

Nov. 9, 2015

PACER
30

ORDER granting in part and denying in part 25 Letter Motion for Conference. I write to resolve several issues addressed in correspondence from plaintiff's counsel dated November 4 and 9, 2015 and correspondence from defendant's counsel dated November 6, 2015 as further set forth in this order. I am willing to convene a settlement conference if both sides wish to participate. Counsel are directed to confer and determine if both wish to participate in a settlement conference at this time. If so, they are directed to call my Deputy, Mr. Bruce Hampton ((212) 805-6112), with three dates on which both sides are available. I ordinarily convene settlement conferences at either 10:00 a.m. or 2:00 p.m. Plaintiff has also seeks to amend the complaint to add Breitling SA ("SA"), the parent of Breitling, USA, Inc. ("Breitling US"), as a defendant on the theory that SA and Breitling US constitute a single employer. See generally Arculeo v. On-Site Sales & Marketing, LLC, 425 F.3d 193, 198 (2d Cir. 2005). That application is denied as untimely as further set forth in this Order. The schedule for the completion of pretrial proceedings is amended as follows: 1. The deadline for the completion of discovery is extended to January 31, 2016. 2. Dispositive motions shall be served and filed no later than February 29, 2016. 3. Opposition papers to any dispositive motions shall be served and filed no later than March 28, 2016. 4. Reply papers in further support of any dispositive motion shall be served an filed no later than April 11, 2016. (Signed by Magistrate Judge Henry B. Pitman on 12/8/2015) Copies Sent By Chambers. (lmb) (Entered: 12/08/2015)

Dec. 8, 2015

Dec. 8, 2015

PACER

Set/Reset Deadlines: Discovery due by 1/31/2016. Motions due by 2/29/2016. Responses due by 3/28/2016 Replies due by 4/11/2016. (lmb)

Dec. 8, 2015

Dec. 8, 2015

PACER
31

ENDORSED LETTER addressed to Judge George B. Daniels from Zev Singer dated 12/14/2015 re: parties agree to waive the December 15, 2015 status conference that is currently scheduled in this matter. ENDORSEMENT: SO ORDERED. The conference is adjourned to March 8, 2016 at 9:45 a.m. (Status Conference set for 3/8/2016 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 12/14/2015) (kl) (Entered: 12/14/2015)

Dec. 14, 2015

Dec. 14, 2015

PACER
32

LETTER MOTION for Discovery addressed to Magistrate Judge Henry B. Pitman from Janice Goodman dated January 20, 2016. Document filed by Frederick M. Carigan. Return Date set for 1/21/2016 at 02:00 PM.(Goodman, Janice) (Entered: 01/20/2016)

Jan. 20, 2016

Jan. 20, 2016

PACER

Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Telephone Conference held on 1/21/2016. (bh)

Jan. 21, 2016

Jan. 21, 2016

PACER
33

MEMO ENDORSEMENT on re: 32 LETTER MOTION for Discovery addressed to Magistrate Judge Henry B. Pitman from Janice Goodman dated January 20, 2016. filed by Frederick M. Carigan. ENDORSEMENT: Plaintiff's application to reconvene the deposition of Sebastian Amstutz is denied. The recently produced document concerning Brian Criddle is identical in form to the documents previously produced concerning plaintiff. The sales summary document that was produced concerning plaintiff alerted plaintiff's counsel to the fact that "Special Extra Bonuses" were paid and nothing prevented counsel from asking Amstutz about the "Special Extra Bonus" program and how such bonuses were calculated. The sales summary document produced concerning plaintiff, in conjunction with plaintiff's Performance Review also discloses the significance of the handwritten numbers on Criddle's sales summary: $3,120 was received as a mid-year bonus (or advance against his total bonus) and the bonus actually paid to him at the end of the year was $51,265. This sum is calculated as follows: $45,425 ("Total Bonus Due Year 2012") + $8,960 ("Special 2012 Extra Bonus") - $3,120 (mid year bonus) = $51,265. The balance of the handwritten notations on the Criddle sales summary appear to be advice concerning sales practices and, in any event, are too trivial to warrant reconvening Amstutz' deposition. *Although I am confident that my interpretation of Criddle's sales summary is correct, defense counsel is directed to advise me promptly if it is incorrect. Plaintiff may serve a request to admit to confirm that my interpretation is correct. (Signed by Magistrate Judge Henry B. Pitman on 1/21/2016) Copies Sent By Chambers. (lmb) Modified on 1/22/2016 (lmb). Modified on 1/26/2016 (lmb). (Entered: 01/22/2016)

Jan. 22, 2016

Jan. 22, 2016

PACER
34

LETTER MOTION to Continue Appeal from Mag. Order addressed to Judge George B. Daniels from Janice Goodman dated February 4, 2016. Document filed by Frederick M. Carigan. (Attachments: # 1 Exhibit magistrates order of 7.29.15, # 2 Exhibit Performance Review of Plaintiff, # 3 Exhibit Performance Review of Comparator, # 4 Exhibit Transcript of Mag. Hearing 1.21.16, # 5 Exhibit Dep. Tr. of Amstutz)(Goodman, Janice) (Entered: 02/04/2016)

Feb. 4, 2016

Feb. 4, 2016

PACER
35

LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Zev Singer dated February 12, 2016 re: 34 LETTER MOTION to Continue Appeal from Mag. Order addressed to Judge George B. Daniels from Janice Goodman dated February 4, 2016. . Document filed by Breitling USA, Inc.. (Attachments: # 1 Exhibit "A", # 2 Exhibit "B", # 3 Exhibit "C", # 4 Exhibit "D")(Singer, Zev) (Entered: 02/12/2016)

Feb. 12, 2016

Feb. 12, 2016

PACER
36

LETTER RESPONSE in Support of Motion addressed to Judge George B. Daniels from Janice Goodman dated February 15, 2016 re: 34 LETTER MOTION to Continue Appeal from Mag. Order addressed to Judge George B. Daniels from Janice Goodman dated February 4, 2016. . Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 02/15/2016)

Feb. 15, 2016

Feb. 15, 2016

PACER
37

ORDER denying 34 LETTER MOTION to Continue Appeal from Mag. Order addressed to Judge George B. Daniels from Janice Goodman dated February 4, 2016. Plaintiff requests a continuation of the deposition of Sebastian Amstutz because Defendant produced certain documents about bonus compensation for other employees after the Amstutz deposition. Judge Pitman determined, however, that those documents are identical in form to documents previously produced regarding Plaintiff. The previously-produced documents alerted Plaintiff's counsel to the "Special Extra Bonuses" that Defendant had paid, and Plaintiff's counsel could have asked Amstutz about the "Special Extra Bonus" program at the Amstutz deposition. Nothing in Judge Pitman's order is clearly erroneous or contrary to law. Accordingly, Judge Pitman's ruling is affirmed over Plaintiff's objection. (As further set forth in this Order.) (Signed by Judge George B. Daniels on 2/17/2016) (adc) (Entered: 02/17/2016)

Feb. 17, 2016

Feb. 17, 2016

PACER
38

MOTION for Summary Judgment . Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

RECAP
39

DECLARATION of Zev Singer in Support re: 38 MOTION for Summary Judgment .. Document filed by Breitling USA, Inc.. (Attachments: # 1 Exhibit A through D, # 2 Exhibit E though F, # 3 Exhibit G through J, # 4 Exhibit K through KK)(Singer, Zev) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

RECAP
40

RULE 56.1 STATEMENT. Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

PACER
41

MEMORANDUM OF LAW in Support re: 38 MOTION for Summary Judgment . . Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

RECAP
42

CONSENT LETTER MOTION to Adjourn Conference currently scheduled for March 8, 2016 addressed to Judge George B. Daniels from Zev Singer dated March 1, 2016. Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
43

ORDER granting 42 CONSENT LETTER MOTION to Adjourn Conference currently scheduled for March 8, 2016 addressed to Judge George B. Daniels from Zev Singer dated March 1, 2016. SO ORDERED. The conference is adjourned to April 26, 2016 at 9:45 a.m. (Status Conference set for 4/26/2016 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 3/2/2016) (adc) (Entered: 03/02/2016)

March 2, 2016

March 2, 2016

PACER
44

FILING ERROR - DEFICIENT DOCKET ENTRY - RESPONSE to Motion re: 38 MOTION for Summary Judgment . Opposition of Motion for Summary Judgment. Document filed by Frederick M. Carigan. (Attachments: # 1 56.1 Statement in Opp to Summary Judgment, # 2 Affidavit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Affidavit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit)(Goodman, Janice) Modified on 3/29/2016 (ldi). (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

PACER
45

SECOND MEMORANDUM OF LAW in Opposition re: 38 MOTION for Summary Judgment . . Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 03/29/2016)

March 29, 2016

March 29, 2016

RECAP

Notice to Attorney to Re-File Document - Deficient Docket Entry Error

March 29, 2016

March 29, 2016

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Janice Goodman to RE-FILE Document 44 Response to Motion. ERROR(S): Supporting/Opposing documents must be filed separately, each receiving their own document number. Memorandum of Law in Opposition to Motion, Affidavit in Opposition to Motion, and Affirmation in Opposition to Motion are all found under the event list Replies, Opposition and Supporting Documents. Counter Statement to Rule 56.1 is found under the event list Other Answers. (ldi)

March 29, 2016

March 29, 2016

PACER
46

COUNTER STATEMENT TO 40 Rule 56.1 Statement. Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 03/29/2016)

March 29, 2016

March 29, 2016

PACER
47

AFFIRMATION of Janice Goodman in Opposition re: 38 MOTION for Summary Judgment .. Document filed by Frederick M. Carigan. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit)(Goodman, Janice) (Entered: 03/29/2016)

March 29, 2016

March 29, 2016

RECAP
48

AFFIDAVIT of Frederick Cargian in Opposition re: 38 MOTION for Summary Judgment .. Document filed by Frederick M. Carigan. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Goodman, Janice) (Entered: 03/29/2016)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

March 29, 2016

March 29, 2016

RECAP
49

LETTER MOTION for Extension of Time to File Response/Reply as to 38 MOTION for Summary Judgment . addressed to Judge George B. Daniels from Zev Singer dated March 31, 2016. Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
50

LETTER RESPONSE to Motion addressed to Judge George B. Daniels from Janice Goodman dated March 31, 2016 re: 49 LETTER MOTION for Extension of Time to File Response/Reply as to 38 MOTION for Summary Judgment . addressed to Judge George B. Daniels from Zev Singer dated March 31, 2016. . Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 03/31/2016)

March 31, 2016

March 31, 2016

PACER
51

ORDER: granting 49 Letter Motion for Extension of Time to File Response/Reply re 49 LETTER MOTION for Extension of Time to File Response/Reply as to 38 MOTION for Summary Judgment addressed to Judge George B. Daniels from Zev Singer dated March 31, 2016. Defendant's request, on consent, to extend Defendant's time to submit a reply brief until April 18, 2016 is GRANTED. The Clerk of Court is directed to close the letter-motion at ECF No. 49. SO ORDERED. Replies due by 4/18/2016. (Signed by Judge George B. Daniels on 4/01/2016) (ama) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

PACER
52

LETTER MOTION to Adjourn Conference and Requesting Oral Argument on Defendant's Motion for Summary Judgment addressed to Judge George B. Daniels from Zev Singer dated April 11, 2016. Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 04/11/2016)

April 11, 2016

April 11, 2016

PACER
53

LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Janice Goodman dated April 11, 2016 re: 52 LETTER MOTION to Adjourn Conference and Requesting Oral Argument on Defendant's Motion for Summary Judgment addressed to Judge George B. Daniels from Zev Singer dated April 11, 2016. . Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 04/11/2016)

April 11, 2016

April 11, 2016

PACER
54

ORDER granting 52 Letter Motion to Adjourn Conference. The status conference scheduled for Tuesday, April 26, 2016 is adjourned to Tuesday, May 3, 2016 at 11 :00 AM for oral argument on Defendant's Motion for Summary Judgment. The Clerk of Court is directed to close the motion at ECF No. 52. Oral Argument set for 5/3/2016 at 11:00 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 4/12/2016) (kgo) (Entered: 04/12/2016)

April 12, 2016

April 12, 2016

PACER
55

RESPONSE re: 46 Counter Statement to Rule 56.1 . Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

PACER
56

REPLY MEMORANDUM OF LAW in Support re: 38 MOTION for Summary Judgment . . Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 04/18/2016)

April 18, 2016

April 18, 2016

RECAP

Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 5/3/2016 re: 38 MOTION for Summary Judgment . filed by Breitling USA, Inc.. Plaintiff Counsel: Janice GoodmanDefense Counsel: Glenn Sklaire Gridlinger, Zev Samuel Singer and Court Reporter present. (Vega, Elizabeth)

May 3, 2016

May 3, 2016

PACER
57

LETTER MOTION for Leave to File Supplemental Legal Memo addressed to Judge George B. Daniels from Janice Goodman dated May 10, 2016. Document filed by Frederick M. Carigan. (Attachments: # 1 Supplement Memo of Law)(Goodman, Janice) (Entered: 05/10/2016)

May 10, 2016

May 10, 2016

PACER
58

LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Zev Singer dated May 12, 2016 re: 57 LETTER MOTION for Leave to File Supplemental Legal Memo addressed to Judge George B. Daniels from Janice Goodman dated May 10, 2016. . Document filed by Breitling USA, Inc.. (Singer, Zev) (Entered: 05/12/2016)

May 12, 2016

May 12, 2016

PACER
59

ORDER granting 57 Letter Motion for Leave to File Document. SO ORDERED. (Signed by Judge George B. Daniels on 5/19/2016) (cf) (Entered: 05/19/2016)

May 19, 2016

May 19, 2016

PACER
60

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - SECOND LETTER MOTION for Leave to File Supplemental Letter addressed to Judge George B. Daniels from Janice Goodman dated July 14, 2016. Document filed by Frederick M. Carigan.(Goodman, Janice) Modified on 7/14/2016 (db). (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

PACER

Notice to Attorney to Re-File Document - Event Type Error

July 14, 2016

July 14, 2016

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Janice Goodman to RE-FILE Document 60 SECOND LETTER MOTION for Leave to File Supplemental Letter addressed to Judge George B. Daniels from Janice Goodman dated July 14, 2016. Use the event type Letter found under the event list Other Documents. (db)

July 14, 2016

July 14, 2016

PACER
61

FIRST LETTER addressed to Judge George B. Daniels from Janice Goodman dated July 14, 2016 re: Inform Court re: new case. Document filed by Frederick M. Carigan.(Goodman, Janice) (Entered: 07/14/2016)

July 14, 2016

July 14, 2016

PACER
62

LETTER addressed to Judge George B. Daniels from Zev Singer dated July 15, 2016 re: Response to Plaintiff's letter dated July 14, 2016 (Docket No. 61). Document filed by Breitling USA, Inc..(Singer, Zev) (Entered: 07/15/2016)

July 15, 2016

July 15, 2016

PACER
63

MEMORANDUM DECISION AND ORDER granting 38 Motion for Summary Judgment. Defendant's motion for summary judgment is GRANTED. Plaintiff's first cause of action for violation of Title VII and second cause of action for violation of the ADEA are DISMISSED with prejudice. Plaintiff's third cause of action for violation of the NYSHRL and fourth cause of action for violation of the NYCHRL are DISMISSED without prejudice. The Clerk of Court is directed to close the above-captioned action. SO ORDERED.(Signed by Judge George B. Daniels on 9/29/2016) (ama) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

Clearinghouse

Transmission to Judgments and Orders Clerk

Sept. 29, 2016

Sept. 29, 2016

PACER

Transmission to Judgments and Orders Clerk. Transmitted re: 63 Order on Motion for Summary Judgment,,, to the Judgments and Orders Clerk. (ama)

Sept. 29, 2016

Sept. 29, 2016

PACER
64

CLERK'S JUDGMENT: That for the reasons stated in the Court's Memorandum Decision and Order dated September 29, 2016, Defendant's motion for summary judgment is granted; Plaintiff's first cause of action for violation of Title VII and second cause of action for violation of the ADRA are dismissed with prejudice; Plaintiff's third cause of action for violation of the NYSHRL and fourth cause of action for violation of the NYCHRL are dismissed without prejudice; accordingly, the above-captioned action is closed. (Signed by Clerk of Court Ruby Krajick on 09/29/2016) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) (Entered: 09/29/2016)

1 Notice of Right to Appeal

View on PACER

2 Notice of Right to Appeal

View on PACER

Sept. 29, 2016

Sept. 29, 2016

RECAP
65

FILING ERROR - NO ORDER SELECTED FOR APPEAL - FIRST NOTICE OF APPEAL. Document filed by Frederick M. Carigan. Filing fee $ 505.00, receipt number 0208-12904087. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Goodman, Janice) Modified on 10/24/2016 (tp). (Entered: 10/21/2016)

Oct. 21, 2016

Oct. 21, 2016

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Goodman, Janice to RE-FILE Document No. 65 Notice of Appeal. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (tp)

Oct. 24, 2016

Oct. 24, 2016

PACER

Notice to Attorney Regarding Deficient Appeal

Oct. 24, 2016

Oct. 24, 2016

PACER

Appeal Record Sent to USCA - Electronic File

Oct. 24, 2016

Oct. 24, 2016

PACER

Transmission of Notice of Appeal and Docket Sheet to USCA

Oct. 24, 2016

Oct. 24, 2016

PACER

Appeal Fee Paid via Pay.gov

Oct. 24, 2016

Oct. 24, 2016

PACER
66

CORRECTED NOTICE OF APPEAL re: 65 Notice of Appeal, 64 Clerk's Judgment,,. Document filed by Frederick M. Carigan. (Goodman, Janice) (Entered: 10/24/2016)

Oct. 24, 2016

Oct. 24, 2016

PACER

Appeal Fee Paid electronically via Pay.gov: for 66 Corrected Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number 0208-12904087, paid on 10/21/2016. (tp)

Oct. 24, 2016

Oct. 24, 2016

PACER

Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 66 Corrected Notice of Appeal. (tp)

Oct. 24, 2016

Oct. 24, 2016

PACER

Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 66 Corrected Notice of Appeal filed by Frederick M. Carigan were transmitted to the U.S. Court of Appeals. (tp)

Oct. 24, 2016

Oct. 24, 2016

PACER

Transmission of Certified Copy of Docket Sheet to US Court of Appeals re: 66 Corrected Notice of Appeal. (nd)

Jan. 24, 2017

Jan. 24, 2017

PACER

USCA Case Number

Jan. 24, 2017

Jan. 24, 2017

PACER

Transmission of Notice of Appeal and Docket Sheet to USCA

Jan. 24, 2017

Jan. 24, 2017

PACER

USCA Case Number 16-3592 from the U.S. Court of Appeals, Second Cir. assigned to 66 Corrected Notice of Appeal, filed by Frederick M. Cargian. (nd)

Jan. 24, 2017

Jan. 24, 2017

PACER

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Key Dates

Filing Date: Feb. 17, 2015

Closing Date: Sept. 13, 2021

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A gay man over the age of 40 who experienced adverse employment actions including termination.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Breitling USA, Inc. (New York, New York), Private Entity/Person

Defendant Type(s):

Retailer

Case Details

Causes of Action:

State law

Age Discrimination in Employment Act (ADEA), 29 U.S.C. §§ 621 et seq.

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

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Discrimination Area:

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

Demotion

Discharge / Constructive Discharge / Layoff

Disparate Treatment

Pay / Benefits

Discrimination Basis:

Age discrimination

Sexual orientation

LGBTQ+:

LGBTQ+