Case: Ragoonath v. Swissport USA, Inc.

1:15-cv-01356 | U.S. District Court for the Eastern District of New York

Filed Date: March 17, 2015

Closed Date: Dec. 18, 2015

Clearinghouse coding complete

Case Summary

This is an employment disabilities case. On March 17, 2015 a private plaintiff employee filed a complaint in the United States District Court for the Eastern District of New York against his employer alleging that his employer violated the Americans with Disabilities Act and New York City Human Rights Law for failing to provide a reasonable accommodation and retaliation for request a reasonable accommodation.  Plaintiff had suffered a workplace injury to his back in 2014, and while he was clear…

This is an employment disabilities case.

On March 17, 2015 a private plaintiff employee filed a complaint in the United States District Court for the Eastern District of New York against his employer alleging that his employer violated the Americans with Disabilities Act and New York City Human Rights Law for failing to provide a reasonable accommodation and retaliation for request a reasonable accommodation.  Plaintiff had suffered a workplace injury to his back in 2014, and while he was cleared by his doctor for "light duty" (non-manual tasks such as driving vehicles, performing clerical work), defendant demanded that he return to "full duty" or his employment would be terminated. Plaintiff sought compensatory damages, punitive damages, and attorneys’ fees.

In the summer of 2015, the parties were sent to mediation. 

Mediation was successful, and on December 17, 2015, the parties filed a joint stipulation of dismissal with prejudice. The details of the settlement are unknown to the Clearinghouse at this time. 

The case is now closed. 

Summary Authors

James Brennan (12/31/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/13242151/parties/ragoonath-v-swissport-usa-inc/


Judge(s)

Dearie, Raymond Joseph (New York)

Attorney for Plaintiff

Cela, Dorina (New York)

Mesidor, Marjorie (New York)

Attorney for Defendant

Chapoteau, Ryan C. (New York)

Lahr, J. Gregory (New York)

show all people

Documents in the Clearinghouse

Document
1

1:15-cv-01356

Complaint

March 17, 2015

March 17, 2015

Complaint
13

1:15-cv-01356

Stipulation of Voluntary Dismissal with Prejudice

Dec. 17, 2015

Dec. 17, 2015

Pleading / Motion / Brief
14

1:15-cv-01356

Order Dismissing Case with Prejudice

Dec. 18, 2015

Dec. 18, 2015

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/13242151/ragoonath-v-swissport-usa-inc/

Last updated Sept. 28, 2025, 9:04 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Swissport USA, Inc., filed by Shane Ragoonath. (Attachments: # 1 Civil Cover Sheet) (Davis, Kimberly) (Entered: 03/17/2015)

1 Civil Cover Sheet

View on PACER

March 17, 2015

March 17, 2015

Clearinghouse
2

Summons Issued as to Swissport USA, Inc.. (Davis, Kimberly) (Entered: 03/17/2015)

March 17, 2015

March 17, 2015

PACER
3

In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly) (Entered: 03/17/2015)

March 17, 2015

March 17, 2015

PACER

FILING FEE: $ 400, receipt number 4653085809 (Davis, Kimberly)

March 17, 2015

March 17, 2015

PACER
4

SUMMONS Returned Executed by Shane Ragoonath. Swissport USA, Inc. served on 3/30/2015, answer due 4/20/2015. (Phillips, William) (Entered: 04/03/2015)

April 3, 2015

April 3, 2015

PACER
5

SCHEDULING ORDER: Initial Conference set for 4/29/2015 at 12:30 PM in Courtroom 2E North before Magistrate Judge Ramon E. Reyes, Jr., located in the United States Eastern District of New York Courthouse, 225 Cadman Plaza East, Brooklyn, New York 11201. All counsel are required to attend, and plaintiff's counsel is directed to ensure that all counsel are aware of their obligation to appear. Any requests for adjournment must be made in writing on notice to opposing parties, and must disclose whether all parties consent. No request for adjournment will be considered unless made at least forty-eight (48) hours before the scheduled conference. Prior to the conference, the parties are to comply with the requirements of Rule 26(f) of the Fed. R. Civ. P. The attached Case Management Plan must be completed and filed on ECF no later than 4/27/15. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 4/9/2015. (Vertus, Miriam) (Entered: 04/09/2015)

April 9, 2015

April 9, 2015

PACER

Set/Reset Hearings: Due to a conflict in the Court's calendar the 4/29/15 Initial Conference is rescheduled to 2:00 p.m., in Courtroom 2E North before Magistrate Judge Ramon E. Reyes, Jr. (Vertus, Miriam)

April 16, 2015

April 16, 2015

PACER
6

Extension of Time to File Answer

April 20, 2015

April 20, 2015

PACER
6

First MOTION for Extension of Time to File Answer or Respond to Complaint by Swissport USA, Inc.. (Chapoteau, Ryan) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER
7

NOTICE of Appearance by Gregory J. Lahr on behalf of Swissport USA, Inc. (aty to be noticed) (Lahr, Gregory) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER
7

NOTICE of Appearance by Gregory J. Lahr on behalf of Swissport USA, Inc. (aty to be noticed) (Lahr, Gregory) (Entered: 04/20/2015)

April 20, 2015

April 20, 2015

PACER

~Util - Set Deadlines/Hearings AND Order on Motion for Extension of Time to Answer

April 20, 2015

April 20, 2015

PACER

~Util - Set Deadlines/Hearings AND Order on Motion for Extension of Time to Answer

April 20, 2015

April 20, 2015

PACER

ORDER granting 6 Motion for Extension of Time to Answer: Swissport USA, Inc. answer due 5/20/2015. The 4/29/2015 Initial Conference is adjourned until 6/8/2015 at 11:00 AM in Courtroom 2E North before Magistrate Judge Ramon E. Reyes, Jr. The 5 Case Management Plan attached to the 4/9/2015 Scheduling Order must be completed and filed on ECF no later than 6/4/2015. Ordered by Magistrate Judge Ramon E. Reyes, Jr. on 4/20/2015. (Stevens, Alexis)

April 20, 2015

April 20, 2015

PACER
8

ANSWER to 1 Complaint by Swissport USA, Inc.. (Chapoteau, Ryan) (Entered: 05/20/2015)

May 20, 2015

May 20, 2015

RECAP
8

ANSWER to 1 Complaint by Swissport USA, Inc.. (Chapoteau, Ryan) (Entered: 05/20/2015)

May 20, 2015

May 20, 2015

RECAP
9

Proposed Scheduling Order

June 2, 2015

June 2, 2015

PACER
9

Proposed Scheduling Order /Case Management Plan in advance of Initial Conference by Shane Ragoonath (Welch, Nicole) (Entered: 06/02/2015)

June 2, 2015

June 2, 2015

PACER

Minute Entry for proceedings held before Magistrate Judge Ramon E. Reyes, Jr:Initial Conference Hearing held on 6/8/2015. Appearances stated on the record. Discussions held. Case Referred to mediation. Limital disclosures due 6/26/15;Pre-mediation discovery by 8/28/15. Mediation to be conducted by 10/2/15; Status Report on mediation by 10/14/15. If case not mediated successfully, all discovery to be completed by 12/11/15.(Tape #11:01:34-11:15:16.) (Vertus, Miriam)

June 8, 2015

June 8, 2015

PACER
10

Scheduling Order

June 10, 2015

June 10, 2015

PACER
10

SCHEDULING ORDER: All discovery to be completed by 12/11/15. Final Pretrial Conference set for 1/4/2016 at 11:00 a.m., in Courtroom N2E before Magistrate Judge Ramon E. Reyes, Jr. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 6/08/2015. (Vertus, Miriam) Discovery date changed from 12/8/15 to 12/11/15 on 6/10/2015 (Vertus, Miriam). (Entered: 06/10/2015)

June 10, 2015

June 10, 2015

PACER

Order Referring Case to Mediation

June 10, 2015

June 10, 2015

PACER

~Util - Set Deadlines AND Initial Conference Hearing

June 10, 2015

June 10, 2015

PACER

Mediation Instructions

June 10, 2015

June 10, 2015

PACER

Order Referring Case to Mediation

June 10, 2015

June 10, 2015

PACER

~Util - Set Deadlines AND Initial Conference Hearing

June 10, 2015

June 10, 2015

PACER

Mediation Instructions

June 10, 2015

June 10, 2015

PACER

ORDER REFERRING CASE to Mediation.Selection of Mediator due by 6/29/2015. Mediation to be completed by 10/2/15. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 6/08/2015. (Vertus, Miriam)

June 10, 2015

June 10, 2015

PACER

MEDIATION INSTRUCTIONS sent to Counsel. Letter of Instruction is found on Court's ADR website at https://www.nyed.uscourts.gov/forms/mediation-instructions-counsel-edny-mediation. Counsel are to select a Mediator, schedule the first mediation session, and electronically file ECF using the event Selection of Mediator and confirm in writing to Brenna Mahoney, Chief Deputy for Court Operations, brenna_mahoney@nyed.uscourts.gov or fax (718)613-2333 the name of the mediator, and the date, time, and place of the first mediation session. For a list of the EDNY Mediators and their qualifications, see the Court's website at https://www.nyed.uscourts.gov/adr/Mediation/displayAll.cfm. EDNY Mediators are compensated in accordance with EDNY Local Civil Rule 83.8(f)(1)[formerly EDNY Local Civil Rule 83.11(f)(1)]. The Confidentiality Stipulation which is a separate entry on the Court's ADR website is to be signed at the mediation session by all participants, including the mediator, and sent by FAX (718) 613-2333 or by email to brenna_mahoney@nyed.uscourts.gov. In accordance with Administrative Order 2004-08 electronic filing became mandatory in the Eastern District of New York for all cases, (pro se cases are excluded). Questionnaire for Attorneys in Mediated Cases www.nyed.uscourts.gov/alternative-dispute-resolution to be filed with Brenna Mahoney within two weeks following mediation session. (Mahoney, Brenna)

June 10, 2015

June 10, 2015

PACER
11

First MOTION for Extension of Time to Complete Discovery and Mediation by Shane Ragoonath. (Welch, Nicole) (Entered: 09/11/2015)

Sept. 11, 2015

Sept. 11, 2015

PACER
11

First MOTION for Extension of Time to Complete Discovery and Mediation by Shane Ragoonath. (Welch, Nicole) (Entered: 09/11/2015)

Sept. 11, 2015

Sept. 11, 2015

PACER
12

NOTICE of Appearance by Dorina Cela on behalf of Shane Ragoonath (aty to be noticed) (Cela, Dorina) (Entered: 09/11/2015)

Sept. 11, 2015

Sept. 11, 2015

PACER

~Util - Set Deadlines/Hearings AND Order on Motion for Extension of Time to Complete Discovery

Sept. 18, 2015

Sept. 18, 2015

PACER

~Util - Set Deadlines/Hearings AND Order on Motion for Extension of Time to Complete Discovery

Sept. 18, 2015

Sept. 18, 2015

PACER

ORDER granting 11 Motion for Extension of Time to Complete Discovery until 2/8/2016., Mediation deadline: December 2, 2015; Deadline for Plaintiff to serve Rule 26(a)(2) expert witness disclosures due December 9, 2015; Deadline for Defendants to serve Rule 26(a)(2) rebuttal expert witness disclosures due January 9, 2016; 1/4/16 Final Pretrial Conference is adjourned to 2/29/2016 at 10:00 AM before Magistrate Judge Ramon E. Reyes Jr. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 9/18/2015. (Vertus, Miriam)

Sept. 18, 2015

Sept. 18, 2015

PACER
13

STIPULATION of Dismissal With Prejudice and Without Costs by Shane Ragoonath (Welch, Nicole) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

Clearinghouse
13

STIPULATION of Dismissal With Prejudice and Without Costs by Shane Ragoonath (Welch, Nicole) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

Clearinghouse
14

ORDER Approving 13 Stipulation of Voluntarily Dismissal: Action is voluntarily dismissed with prejudice, without costs or attorneys' fees to either party. Ordered by Judge Raymond J. Dearie on 12/18/2015. (Chee, Alvin) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

Clearinghouse
14

ORDER Approving 13 Stipulation of Voluntarily Dismissal: Action is voluntarily dismissed with prejudice, without costs or attorneys' fees to either party. Ordered by Judge Raymond J. Dearie on 12/18/2015. (Chee, Alvin) (Entered: 12/18/2015)

Dec. 18, 2015

Dec. 18, 2015

Clearinghouse

Case Details

State / Territory: New York

Case Type(s):

Disability Rights

Key Dates

Filing Date: March 17, 2015

Closing Date: Dec. 18, 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Private plaintiff employee

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

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

Case Details

Causes of Action:

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

State law

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Unknown

Nature of Relief:

Unknown

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Issues

Disability and Disability Rights:

Reasonable Accommodations

EEOC-centric:

Direct Suit on Merits