Case: EEOC v. BABIES "R" US

2:02-cv-00989 | U.S. District Court for the District of New Jersey

Filed Date: March 6, 2002

Closed Date: Jan. 23, 2003

Clearinghouse coding complete

Case Summary

The EEOC's Philadelphia district office sued Babies "R" Us, Inc. on March 6, 2002 in the U.S. District Court for the District of New Jersey. The EEOC's complaint alleged that the defendant violated Title VII when it discriminated based on sex (male) by creating hostile work environment for one of its employees resulting in his constructive discharge. The parties entered into a consent decree (the full text of which is not available to us) on March 23, 2003, which stipulated that the defendant would pay the complainant $205,000 in damages, provide Title VII training to its employees, and maintain records of discrimination and harassment complaints.

Summary Authors

Aaron Weismann (6/21/2007)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/8236459/parties/trustees-of-the-bac-local-4-pension-and-annuity-funds-v-international/


Judge(s)

Greenaway, Joseph A. (New Jersey)

Attorney for Plaintiff

VIRGINIA, CHARLES R. (New Jersey)

show all people

Documents in the Clearinghouse

Document

2:02-cv-00989

Docket (PACER)

EEOC v. Babies R Us, Inc.

Jan. 23, 2003

Jan. 23, 2003

Docket

2:02-cv-00989

'Babies R Us' To Pay $205,000, Implement Training Due to Same-Sex Harassment of Male Employee

EEOC v. Babies "R" Us. Inc.

No Court

Jan. 15, 2003

Jan. 15, 2003

Press Release

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/8236459/trustees-of-the-bac-local-4-pension-and-annuity-funds-v-international/

Last updated April 4, 2025, 11:27 a.m.

ECF Number Description Date Link Date / Link

CASE REFERRED to arbitration (dr) (Entered: 03/07/2002)

March 6, 2002

March 6, 2002

SUMMONS(ES) issued for BABIES R US, INC. ( 20 Days) (Mailed to Counsel) (dr) (Entered: 03/07/2002)

March 7, 2002

March 7, 2002

8

Minute entry: Proceedings recorded by Ct-Reporter: none; Minutes of: 5/13/02; The following actions were taken, [3-1] motion to intervene taken under advisement Rule 78 By Judge William G. Bassler (ak) (Entered: 05/20/2002)

May 13, 2002

May 13, 2002

9

NOTICE of attorney appearance for plt EEOC by ANN THACHER ANDERSON (ak) (Entered: 05/23/2002)

May 20, 2002

May 20, 2002

10

LETTER ORDER PURSUANT TO RULE 16.1, setting scheduling conference for 7/18/02 ( signed by Magistrate Judge Madeline C. Arleo ) (NM) (ak) (Entered: 05/29/2002)

May 28, 2002

May 28, 2002

11

LETTER ORDER rescheduling the Rule 16 conference for 7/18/02 at 11:30a.m. to 3:00p.m. ( signed by Magistrate Judge Madeline C. Arleo ) (NM) (ak) (Entered: 05/31/2002)

May 30, 2002

May 30, 2002

12

Notice of MOTION for Mindy S. Novick and Michelle E. Phillips to appear pro hac vice by dft BABIES R US, INC., Motion set for 7/8/02 on [12-1] motion . (PO Subm) (ak) (Entered: 06/11/2002)

June 7, 2002

June 7, 2002

13

AFFIDAVIT of Mindy S. Novick on behalf of dft BABIES R US, INC. and in support of [12-1] motion for Mindy S. Novick and Michelle E. Phillips to appear pro hac vice (ak) (Entered: 06/11/2002)

June 7, 2002

June 7, 2002

14

AFFIDAVIT of John A. Snyder on behalf of dft BABIES R US, INC. and in support of [12-1] motion for Mindy S. Novick and Michelle E. Phillips to appear pro hac vice (ak) (Entered: 06/11/2002)

June 7, 2002

June 7, 2002

15

AFFIDAVIT of Michelle E. Phillips on behalf of dft BABIES R US, INC. and in support of [12-1] motion for Mindy S. Novick and Michelle E. Phillips to appear pro hac vice (ak) (Entered: 06/11/2002)

June 7, 2002

June 7, 2002

16

APPLICATION for Mary M. Tiernan to withdraw as attorney by plt EEOC (cc:chambers) (ak) (Entered: 06/12/2002)

June 7, 2002

June 7, 2002

17

ORDER granting [3-1] motion to intervene, consolidating case 02-1801 into 02-989 ( signed by Judge William G. Bassler ) (NM) (aa) (Entered: 06/18/2002)

June 13, 2002

June 13, 2002

18

ORDER granting [12-1] motion for Mindy S. Novick and Michelle E. Phillips to appear pro hac vice ( signed by Magistrate Judge Madeline C. Arleo ) (NM) (ak) (Entered: 06/18/2002)

June 17, 2002

June 17, 2002

Consolidated Lead Case (aa) (Entered: 06/18/2002)

June 18, 2002

June 18, 2002

19

NOTICE of firm name change by attorney for dfts BABIES R US, INC. (ak) (Entered: 07/02/2002)

June 28, 2002

June 28, 2002

20

ORDER referring case to Mediation; Jeannine DiSomma has been chosen by the Court as the mediator; all proceedings are stayed for 60 days, etc. ( signed by Magistrate Judge Madeline C. Arleo ) (ak) (Entered: 07/29/2002)

July 29, 2002

July 29, 2002

21

ORDER, dismissing action as settled, w/out costs and w/out prejudice ( signed by Judge William G. Bassler ) (NM) (jd) (Entered: 11/18/2002)

Nov. 14, 2002

Nov. 14, 2002

Case closed (jd) (Entered: 11/18/2002)

Nov. 18, 2002

Nov. 18, 2002

23

STIPULATION of DISMISSAL of action in its entirety w/no attorney fees or costs to any party and w/prejudice (ak) (Entered: 01/24/2003)

Jan. 21, 2003

Jan. 21, 2003

24

ORDER of FINAL DISMISSAL, dismissing action in its entirety w/prejudic and w/out costs ( signed by Judge William G. Bassler ) (NM) (ak) (Entered: 01/24/2003)

Jan. 23, 2003

Jan. 23, 2003

1

COMPLAINT against INTERNATIONAL CONSTRUCTION CO., INC. ( Filing fee $ 350 receipt number 2420260.) None., filed by RICHARD TOLSON, TRUSTEES OF THE B.A.C. LOCAL 4 PENSION AND ANNUITY FUNDS, TRUSTEES OF THE NEW JERSEY B.A.C. HEALTH FUND, TRUSTEES OF THE NEW JERSEY BM&P APPRENTICE AND EDUCATION FUND, TRUSTEES OF THE BRICKLAYERS & TROWEL TRADES INTERNATIONAL PENSION FUND, TRUSTEES OF THE INTERNATIONAL MASONRY INSTITUTE. (Attachments: # 1 Summons, # 2 Civil Cover Sheet)(ld, ) (Entered: 03/06/2009)

1 Summons

View on PACER

2 Civil Cover Sheet

View on PACER

March 5, 2009

March 5, 2009

PACER

CASE REFERRED to Arbitration. (ld, )

March 5, 2009

March 5, 2009

PACER
2

Summons Issued as to INTERNATIONAL CONSTRUCTION CO., INC.. Days Due - 20.(SUMMONS MAILED TO COUNSEL) (ld, ) (Entered: 03/06/2009)

March 6, 2009

March 6, 2009

PACER
3

SUMMONS Returned Executed by RICHARD TOLSON, TRUSTEES OF THE B.A.C. LOCAL 4 PENSION AND ANNUITY FUNDS, TRUSTEES OF THE NEW JERSEY B.A.C. HEALTH FUND, TRUSTEES OF THE NEW JERSEY BM&P APPRENTICE AND EDUCATION FUND, TRUSTEES OF THE BRICKLAYERS & TROWEL TRADES INTERNATIONAL PENSION FUND, TRUSTEES OF THE INTERNATIONAL MASONRY INSTITUTE. INTERNATIONAL CONSTRUCTION CO., INC. served on 3/13/2009, answer due 4/2/2009. (VIRGINIA, CHARLES) (Entered: 03/30/2009)

March 30, 2009

March 30, 2009

PACER
4

MOTION for Entry of Default by RICHARD TOLSON, TRUSTEES OF THE B.A.C. LOCAL 4 PENSION AND ANNUITY FUNDS, TRUSTEES OF THE NEW JERSEY B.A.C. HEALTH FUND, TRUSTEES OF THE NEW JERSEY BM&P APPRENTICE AND EDUCATION FUND, TRUSTEES OF THE BRICKLAYERS & TROWEL TRADES INTERNATIONAL PENSION FUND, TRUSTEES OF THE INTERNATIONAL MASONRY INSTITUTE. (Attachments: # 1 Request for Entry of Default, # 2 Declaration, # 3 Default Certificate)(VIRGINIA, CHARLES) (Entered: 05/15/2009)

May 15, 2009

May 15, 2009

PACER

Clerk's ENTRY OF DEFAULT as to International Construction Co. Inc. for failure to appear (nr, )

May 19, 2009

May 19, 2009

PACER
5

CERTIFICATE of Clerk noting default as to deft. International Construction Co. Inc. (nr, ) (Entered: 05/19/2009)

May 19, 2009

May 19, 2009

PACER
6

MOTION for Default Judgment as to by RICHARD TOLSON, TRUSTEES OF THE B.A.C. LOCAL 4 PENSION AND ANNUITY FUNDS, TRUSTEES OF THE NEW JERSEY B.A.C. HEALTH FUND, TRUSTEES OF THE NEW JERSEY BM&P APPRENTICE AND EDUCATION FUND, TRUSTEES OF THE BRICKLAYERS & TROWEL TRADES INTERNATIONAL PENSION FUND, TRUSTEES OF THE INTERNATIONAL MASONRY INSTITUTE. (Attachments: # 1 Text of Proposed Order, # 2 Cover Letter, # 3 Declaration, # 4 Exhibit A - Billing History)(VIRGINIA, CHARLES) (Entered: 05/21/2009)

May 21, 2009

May 21, 2009

PACER

Set Deadlines as to 6 MOTION for Default Judgment as to. Motion set for 6/15/2009 10:00 AM before Judge Joseph A. Greenaway, Jr.. The motion will be decided on the papers. No appearances required unless notified by the court. (nr, )

May 21, 2009

May 21, 2009

PACER

TEXT ORDER - ORAL ARGUMENT on the Motion for Default Judgment will be heard, IN PERSON, on OCTOBER 21, 2009 at 11:00 a.m. before Judge Madeline Cox Arleo. ORDERED by Magistrate Judge Madeline C. Arleo on 10/15/09. (jl, )

Oct. 15, 2009

Oct. 15, 2009

PACER
7

ORDER DISMISSING CASE as settled, w/out costs. Signed by Judge Joseph A. Greenaway, Jr. on 10/23/2009. (nr, ) (Entered: 10/27/2009)

Oct. 26, 2009

Oct. 26, 2009

PACER

Case Details

State / Territory: New Jersey

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: March 6, 2002

Closing Date: Jan. 23, 2003

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Equal Employment Opportunity Commission, on behalf of one or more workers.

Plaintiff Type(s):

Private Plaintiff

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Unknown

Class Action Outcome: Unknown

Defendants

BABIES R US, INC. (Paramus, NJ), Private Entity/Person

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Provide antidiscrimination training

Recordkeeping

Amount Defendant Pays: 205000

Issues

Discrimination Area:

Discharge / Constructive Discharge / Layoff

Disparate Treatment

Harassment / Hostile Work Environment

Discrimination Basis:

Sex discrimination

Affected Sex/Gender(s):

Male

EEOC-centric:

Direct Suit on Merits