Case: EEOC v. CONAM MANAGEMENT CORPORATION (d/b/a CONAM PROPERTY SERVICES LTD)

3:20-cv-00837 | U.S. District Court for the Middle District of Florida

Filed Date: Sept. 30, 2003

Closed Date: 2008

Clearinghouse coding complete

Case Summary

EEOC's Miami, FL office filed this sex discrimination lawsuit against the defendant, Conam Management Corp. d/b/a Conam Property Services, Ltd. in the United States District Court for the Middle District of Florida (Jacksonville) on 09/30/2003. The defendant, headquartered in CA, managed an apartment home at Ponte Vedra Beach, FL and other properties in Duval and St. Johns County, FL. EEOC alleged that a former female employee at the Ponte Vedra Beach property was subject to sexual harassment…
EEOC's Miami, FL office filed this sex discrimination lawsuit against the defendant, Conam Management Corp. d/b/a Conam Property Services, Ltd. in the United States District Court for the Middle District of Florida (Jacksonville) on 09/30/2003. The defendant, headquartered in CA, managed an apartment home at Ponte Vedra Beach, FL and other properties in Duval and St. Johns County, FL. EEOC alleged that a former female employee at the Ponte Vedra Beach property was subject to sexual harassment and retaliatory termination. A guest of the former employee's supervisor engaged in repeated, daily sexually offensive physical and verbal conduct against the employee. The defendant did nothing to correct the sexual harassment and terminated the employee for no reason. The former employee intervened in the lawsuit.The defendant filed a motion to dismiss the case before answering the complaint. The district court judge John H. Moore II stayed the case for 60 days so that the parties could engage in good-faith efforts to resolve the claims. However, the parties failed to abide by that order and Judge Moore entered a °?show cause°± order after the 60-day stay. No sanctions were imposed on either party. A settlement was finally reached on 01/03/2005 when EEOC proposed a consent decree and the district court entered the consent decree on 01/11/2005.Under the three-year consent decree, the defendant agreed to pay the former employee $86,000 in lost wages and compensatory damages. The defendant was also required to provide annual trainings, distribute its existing sexual harassment policies, post EEO notices, and appoint an internal coordinator for ensuring compliance with the consent decree and providing reports to the EEOC. The docket sheet doesn't show any further enforcement took place; the case was presumably closed in 2008

Summary Authors

Yin Zheng (7/7/2007)

Clearinghouse (6/13/2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17391700/parties/williams-young-v-franklin-collection-service-inc/


Attorney for Plaintiff

Taylor, Alexander J. (Florida)

Attorney for Defendant

McHale, Charles James (Florida)

show all people

Documents in the Clearinghouse

Document

3:20-cv-00837

Docket (PACER)

U.S. Equal Employmen v. Conam Management

Jan. 11, 2005

Jan. 11, 2005

Docket
1

3:20-cv-00837

Complaint

United States Equal Employment Opportunity Commission v. Conam Management Corporation, d/b/a Conam Property Services, Ltd.

Sept. 30, 2003

Sept. 30, 2003

Complaint
7

3:20-cv-00837

Intervenor's Complaint and Demand for Jury Trial

United States Equal Employment Opportunity Commission and Christine Pickell v. Conam Management Corporation, d/b/a Conam Property Services, Ltd.

Jan. 14, 2004

Jan. 14, 2004

Complaint
35

3:20-cv-00837

Order [Regarding Plaintiffs' Motion for Protective Order and to Quash]

EEOC v. Conam Management Corp

Aug. 30, 2004

Aug. 30, 2004

Order/Opinion
45

3:20-cv-00837

Consent Decree

United States Equal Employment Opportunity Commission and Christine Pickell v. Conam Management Corporation, d/b/a Conam Property Services, Ltd.

Jan. 3, 2005

Jan. 3, 2005

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17391700/williams-young-v-franklin-collection-service-inc/

Last updated April 4, 2025, 11:32 a.m.

ECF Number Description Date Link Date / Link

MAGISTRATE JUDGE CASE ASSIGNMENT Magistrate assigned: Howard T. Snyder (lph) (Entered: 09/30/2003)

Sept. 30, 2003

Sept. 30, 2003

SUMMONS(ES) issued for Conam Management . Consent(s) issued. (lph) (Entered: 09/30/2003)

Sept. 30, 2003

Sept. 30, 2003

25

MOTION by Conam Management for leave to file reply to plaintiff and intervenor's joint response to court order dated 6/25/04 referred to Magistrate Judge Howard T. Snyder (lph) (Entered: 07/08/2004)

July 8, 2004

July 8, 2004

29

ORDER granting 25 Motion for leave to file and the Clerk of the Court shall file the reply attached to the Motion. Signed by Judge Howard T. Snyder on 7/29/2004. (Snyder, Howard) (Entered: 07/29/2004)

July 29, 2004

July 29, 2004

30

REPLY re 24 Response by Conam Managemet Corporation. (LPH, ) (Entered: 07/30/2004)

July 29, 2004

July 29, 2004

31

JOINT MOTION to extend discovery and dispositive motion deadlines by Conam Managemet Corporation, Christine Pickell, United States Equal Employment Opportunity Commission. (LPH, ) (Entered: 08/12/2004)

Aug. 11, 2004

Aug. 11, 2004

32

ORDER granting 31 Motion to extend time. Signed by Judge John H. Moore II on 8/17/2004. (CDF) (Entered: 08/17/2004)

Aug. 17, 2004

Aug. 17, 2004

33

MOTION for leave to file Amended Answer and Affirmative Defenses by Conam Managemet Corporation. (Attachments: # 1 # 2 # 3)(Wallace, Jack) (Entered: 08/24/2004)

Aug. 24, 2004

Aug. 24, 2004

34

MEMORANDUM in support of Motion for Leave to Amend Answer and Affirmative Defenses filed by Conam Managemet Corporation. (Wallace, Jack) (Entered: 08/24/2004)

Aug. 24, 2004

Aug. 24, 2004

35

ORDER denying 14 Motion for protective order, denying 14 Motion to quash. Signed by Judge Howard T. Snyder on 8/30/2004. (Snyder, Howard) (Entered: 08/30/2004)

Aug. 30, 2004

Aug. 30, 2004

Clearinghouse
36

RESPONSE to motion re 33 MOTION for leave to file Amended Answer and Affirmative Defenses filed by Christine Pickell, United States Equal Employment Opportunity Commission. (Attachments: # 1 Exhibit A# 2 Exhibit B)(LPH, ) (Entered: 09/13/2004)

Sept. 10, 2004

Sept. 10, 2004

37

Botice of Correction and of filing amended AFFIDAVIT of Christine Pickell re: 36 Response to motion by Christine Pickell. (LPH, ) (Entered: 09/20/2004)

Sept. 17, 2004

Sept. 17, 2004

38

ORDER directing Defendant to file a reply. Signed by Judge Howard T. Snyder on 9/24/2004. (Snyder, Howard) (Entered: 09/24/2004)

Sept. 24, 2004

Sept. 24, 2004

39

REPLY to response to motion re 33 MOTION for leave to file Amended Answer and Affirmative Defenses filed by Conam Managemet Corporation. (Attachments: # 1 Exhibit A -- Excerpts of Pickell Deposition# 2 Exhibit B -- Defendant's Answer and Affirmative Defenses to Plaintiff's Complaint)(Wallace, Jack) (Entered: 10/05/2004)

Oct. 5, 2004

Oct. 5, 2004

40

ORDER granting 33 Motion for leave to file. Signed by Judge Howard T. Snyder on 10/25/2004. (Snyder, Howard) (Entered: 10/25/2004)

Oct. 25, 2004

Oct. 25, 2004

41

AMENDED ANSWER and affirmative defenses to 1 Complaint by Conam Managemet Corporation. (LPH, ) (Entered: 10/27/2004)

Oct. 27, 2004

Oct. 27, 2004

42

AMENDED ANSWER and affirmative defenses to 7 Intervenor Complaint by Conam Managemet Corporation. (LPH, ) (Entered: 10/27/2004)

Oct. 27, 2004

Oct. 27, 2004

43

Joint MOTION for Extension of Time to File Dispositive Motion by Conam Managemet Corporation. (Wallace, Jack) (Entered: 11/08/2004)

Nov. 8, 2004

Nov. 8, 2004

44

ORDER granting 43 Motion for Extension of Time to File. Signed by Judge John H. Moore II on 11/10/2004. (CDF) (Entered: 11/10/2004)

Nov. 10, 2004

Nov. 10, 2004

45

CONSENT DECREE by United States Equal Employment Opportunity Commission. (Attachments: # 1 Exhibit sexual harassment policy and notice posting)(Brown, Jennifer) (Entered: 01/03/2005)

Jan. 3, 2005

Jan. 3, 2005

Clearinghouse
46

ORDER accepting and ratifying Consent Decree and dismissing case with prejudice. Signed by Judge John H. Moore II on 1/11/2005. (VMF ) (Entered: 01/11/2005)

Jan. 11, 2005

Jan. 11, 2005

1

COMPLAINT against Franklin Collection Service, Inc. with Jury Demand (Filing fee $ 400 receipt number 113A-17107770) filed by Phyllis N. Williams-Young. (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons)(Taylor, Alexander) (Entered: 07/28/2020)

1 Civil Cover Sheet

View on PACER

2 Proposed Summons

View on PACER

July 28, 2020

July 28, 2020

Clearinghouse
2

NEW CASE ASSIGNED to Judge Brian J. Davis and Magistrate Judge Monte C. Richardson. New case number: 3:20-cv-837-J-39MCR. (SJB) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

Case Assigned/Reassigned

July 28, 2020

July 28, 2020

3

SUMMONS issued as to Franklin Collection Service, Inc. (AEJ) (Entered: 07/29/2020)

July 29, 2020

July 29, 2020

PACER
4

NOTICE of designation under Local Rule 3.05 - track 2. Signed by Deputy Clerk on 8/7/2020. (Attachments: # 1 Case Management Report Form, # 2 Consent Letter and Form)(CKS) (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

PACER
5

NOTICE of pendency of related cases re 4 Related case order and track 2 notice per Local Rule 1.04(d) by Phyllis N. Williams-Young. Related case(s): No (Taylor, Alexander) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER
6

CERTIFICATE of interested persons and corporate disclosure statement re 4 Related case order and track 2 notice by Phyllis N. Williams-Young. (Taylor, Alexander) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER
7

RETURN of service executed on 8/21/2020 by Phyllis N. Williams-Young as to Franklin Collection Service, Inc.. (Taylor, Alexander) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

Clearinghouse
8

ANSWER and affirmative defenses to 1 Complaint with Jury Demand by Franklin Collection Service, Inc..(McHale, Charles) (Entered: 09/11/2020)

Sept. 11, 2020

Sept. 11, 2020

PACER
9

NOTICE of pendency of related cases re 4 Related case order and track 2 notice per Local Rule 1.04(d) by Franklin Collection Service, Inc.. Related case(s): no (McHale, Charles) (Entered: 09/11/2020)

Sept. 11, 2020

Sept. 11, 2020

PACER
10

CERTIFICATE of interested persons and corporate disclosure statement re 4 Related case order and track 2 notice by Franklin Collection Service, Inc.. (McHale, Charles) (Entered: 09/11/2020)

Sept. 11, 2020

Sept. 11, 2020

PACER
11

CASE MANAGEMENT REPORT. (Taylor, Alexander) (Entered: 10/20/2020)

Oct. 20, 2020

Oct. 20, 2020

PACER
12

CASE MANAGEMENT AND SCHEDULING ORDER: Discovery due by 3/31/2021; Conduct mediation hearing by 4/7/2021; Dispositive motions due by 4/28/2021; Pretrial statement due by 8/18/2021; Final Pretrial Conference set for 8/25/2021 at 10:00 AM in Jacksonville Courtroom 12 C before Judge Brian J. Davis; Jury Trial set for trial term commencing on 9/7/2021 at 9:00 AM in Jacksonville Courtroom 12 C before Judge Brian J. Davis. Signed by Judge Brian J. Davis on 10/26/2020. (Attachments: # 1 Mediation Disposition Form, # 2 Docket Sheets)(AMP) (Entered: 10/27/2020)

Oct. 27, 2020

Oct. 27, 2020

PACER
13

CASE REFERRED to Mediation. (KEM) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

Case Referred to Mediation

Oct. 28, 2020

Oct. 28, 2020

14

Joint MOTION for Extension of Time to Complete Discovery by Phyllis N. Williams-Young. (Taylor, Alexander) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 03/31/2021)

March 31, 2021

March 31, 2021

PACER
15

ENDORSED ORDER granting 14 Joint Motion to Extend Discovery Deadline to the extent the discovery deadline is extended to April 30, 2021. All other terms and deadlines in 12 Case Management and Scheduling Order shall remain intact. Signed by Magistrate Judge Monte C. Richardson on 4/5/2021. (ADM) (Entered: 04/05/2021)

April 5, 2021

April 5, 2021

16

Joint MOTION for Extension of Time to File to Complete Mediation by Phyllis N. Williams-Young. (Taylor, Alexander) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 04/05/2021)

April 5, 2021

April 5, 2021

PACER

Order on Motion for Extension of Time to Complete Discovery

April 5, 2021

April 5, 2021

17

ENDORSED ORDER granting 16 Joint Motion to Extend Time to Complete Mediation. The mediation deadline is extended to June 4, 2021. All other terms and deadlines in 12 Case Management and Scheduling Order, as amended by 15, shall remain intact. Signed by Magistrate Judge Monte C. Richardson on 4/6/2021. (ADM) (Entered: 04/06/2021)

April 6, 2021

April 6, 2021

Order on Motion for Extension of Time to File

April 6, 2021

April 6, 2021

18

MOTION for Summary Judgment by Franklin Collection Service, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(McHale, Charles) (Entered: 04/28/2021)

April 28, 2021

April 28, 2021

Clearinghouse
19

Joint MOTION for Extension of Time to Complete Discovery by Phyllis N. Williams-Young. (Taylor, Alexander) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 04/30/2021)

April 30, 2021

April 30, 2021

PACER
20

ENDORSED ORDER granting 19 Joint Motion to Extend Discovery Deadline. The discovery deadline is extended to June 30, 2021. All other terms and deadlines in 12 Case Management and Scheduling Order, as amended by 15 and 17, shall remain intact. Signed by Magistrate Judge Monte C. Richardson on 5/3/2021. (ADM) (Entered: 05/03/2021)

May 3, 2021

May 3, 2021

Order on Motion for Extension of Time to Complete Discovery

May 3, 2021

May 3, 2021

21

ENDORSED ORDER: In light of 20 Order Extending Discovery Deadline, Defendant's Motion for Summary Judgment 18 is DENIED WITHOUT PREJUDICE. An amended case management and scheduling order will enter. Signed by Judge Brian J. Davis on 5/5/2021. (AMP) (Entered: 05/06/2021)

May 6, 2021

May 6, 2021

Order on Motion for Summary Judgment

May 6, 2021

May 6, 2021

22

Case Management / FLSA / ADA / Social Security / Scheduling Order

May 25, 2021

May 25, 2021

PACER
23

Notice of appearance

June 23, 2021

June 23, 2021

PACER
24

Withdraw as Attorney

June 23, 2021

June 23, 2021

PACER

Order on Motion to Withdraw as Attorney

June 24, 2021

June 24, 2021

26

Notice of settlement

July 1, 2021

July 1, 2021

PACER
27

Order administratively closing case

July 9, 2021

July 9, 2021

PACER
28

Stipulation of Dismissal

Nov. 18, 2021

Nov. 18, 2021

PACER

Case Details

State / Territory:

Florida

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 30, 2003

Closing Date: 2008

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: No

Class Action Outcome: Not sought

Defendants

Conam Management Corp. (Ponte Vedra Beach, FL), Private Entity/Person

Case Details

Causes of Action:

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

State Anti-Discrimination Law

Other Dockets:

Middle District of Florida 3:20-cv-00837

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Discrimination Prohibition

Retaliation Prohibition

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Recordkeeping

Amount Defendant Pays: 86000

Order Duration: 2005 - 2008

Issues

General/Misc.:

Retaliation

Discrimination Area:

Discharge / Constructive Discharge / Layoff

Disparate Treatment

Harassment / Hostile Work Environment

Discrimination Basis:

Sex discrimination

Affected Sex/Gender(s):

Female

EEOC-centric:

Direct Suit on Merits

Private Party intervened in EEOC suit