Case: EEOC v. LANDIS PLASTICS, INC.

5:00-cv-01874 | U.S. District Court for the Northern District of New York

Filed Date: Dec. 6, 2000

Closed Date: 2000

Clearinghouse coding complete

Case Summary

The New York Office of the EEOC brought this action in the U.S. District Court for the Northern District of New York, against Landis Plastics, Inc., an industrial manufacturer with plants in New York, Illinois and Indiana. According to the EEOC Press Release, the complaint and the consent decree were filed simultaneously in December of 2000. The complaint alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that the chargin…

The New York Office of the EEOC brought this action in the U.S. District Court for the Northern District of New York, against Landis Plastics, Inc., an industrial manufacturer with plants in New York, Illinois and Indiana. According to the EEOC Press Release, the complaint and the consent decree were filed simultaneously in December of 2000. The complaint alleged sex discrimination in violation of Title VII of the Civil Rights Act of 1964. Specifically, the complaint alleged that the charging parties had been denied jobs or promotions at the company's operating plant in New York, and that female employees were placed in lower paid positions.

The decree provided that the Defendant would pay a total of $782,000 to a class of 30 female employees. Additionally, the decree provided for the establishment of a monetary fund to compensate other victims of discrimination. Lastly, this decree required the defendant to: post notice of the resolution of this case, publish an anti-discrimination policy, provide training to all employees and publicly post all open positions and promotion opportunities, including by publishing the positions in the local paper and advertising as an "equal opportunity employer".

A dispute about the claims process followed settlement, and the consent decree was modified with respect to the notice and claims provisions in July 2001. Decision on contested claims was made by a magistrate judge in November 2001, who found for the claimants.

Summary Authors

Keri Livingston (6/20/2007)

Documents in the Clearinghouse

Document

5:00-cv-01874

Docket

EEOC v. Landis Plastics, Inc.

Sept. 3, 2004

Sept. 3, 2004

Docket

EEOC Press Release

EEOC v. Landis Plastics, Inc.

No Court

Dec. 6, 2000

Dec. 6, 2000

Press Release
3

5:00-cv-01874

Consent Decree [Unsigned]

EEOC v. Landis Plastics

Dec. 8, 2000

Dec. 8, 2000

Settlement Agreement
8

5:00-cv-01874

Order Modifying Final Consent Decree

EEOC v. Landis Plastics, Inc.

July 6, 2001

July 6, 2001

Order/Opinion

Resources

Docket

Last updated April 17, 2024, 3:16 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; ; Service deadline 2/4/01 for Landis Plastics, Inc (tjm) (Entered: 12/07/2000)

Dec. 6, 2000

Dec. 6, 2000

SUMMONS(ES) issued for Landis Plastics, Inc (tjm) (Entered: 12/07/2000)

Dec. 6, 2000

Dec. 6, 2000

Filing Order Issued; Conference set before Magistrate Judge Gustave J. DiBianco in Syracuse, Status Conference at 11:00 4/3/01 , Deadline for filing Case Management Plan, 3/24/01 , ADR Track Case. (tjm) (Entered: 12/07/2000)

Dec. 6, 2000

Dec. 6, 2000

CASE REFERRED to Magistrate Judge Gustave J. DiBianco (tjm) (Entered: 12/07/2000)

Dec. 6, 2000

Dec. 6, 2000

2

Letter of Louis Graziano to Court on behalf of Plaintiff EEOC dtd 12/5/00, providing the court with information regarding the complaint and consent decree that is meant to resolve this matter. (tjm) (Entered: 12/07/2000)

Dec. 6, 2000

Dec. 6, 2000

File w/consent decree forwarded to Judge Scullin's chambers for consideration. (tjm) (Entered: 12/07/2000)

Dec. 7, 2000

Dec. 7, 2000

3

CONSENT DECREE for Equal Employment Com, Landis Plastics, Inc.; Signed by attorneys Katherine E. Bissell, Esq. and James E. Torgerson, Esq. ( signed by Chief Judge F. J. Scullin Jr. ) (kcl) Modified on 12/12/2000 (Entered: 12/11/2000)

Dec. 8, 2000

Dec. 8, 2000

Clearinghouse

Case closed (kcl) (Entered: 12/11/2000)

Dec. 11, 2000

Dec. 11, 2000

4

LETTER/REQUEST and ORDER dated 1/31/01; Plaintiffs request that the parties be excused from General Order 25 and the Case Management Plan, or to divert the case to ADR track; Plaintiffs also request that a Telephone Conference be held so as to discuss the date for the hearing and any other matters regarding the claims process; Request granted; It is Ordered on consent that the parties are excused from GO 25 and from filing any Case Management Plan; The Court set a Telephone Conference for 4/3/01 ; signed by Magistrate Judge Gustave J. DiBianco ) (kcl) (Entered: 02/16/2001)

Feb. 13, 2001

Feb. 13, 2001

5

Minute entry: TELEPHONE CONFERENCE WITH MAG. JUDGE DI BIANCO. APPEARANCES: Louis Graziano, Esq. for Plaintiff; Thomas G. Eron, Esq. for Deft. RULINGS: Status conference held. (kmg) (Entered: 05/09/2001)

April 3, 2001

April 3, 2001

6

ORDER signed by Chief Judge F. J. Scullin Jr.; Referring Case on Consent to Magistrate Judge Gustave J. DiBianco; parties have executed consent (fce) (Entered: 05/11/2001)

May 10, 2001

May 10, 2001

CASE NO LONGER REFERRED TO: Magistrate Judge Gustave J. DiBianco as he is now the presiding Judge in this matter. (jmb) (Entered: 05/22/2001)

May 10, 2001

May 10, 2001

Case reopened, per Magistrate Judge DiBianco's chambers, as the this Court will have proceedings related to a hearing on the claims process. (jmb) (Entered: 05/18/2001)

May 18, 2001

May 18, 2001

7

Minute entry as to Telephone Conference with Mag. Judge DiBianco, APPR: Louis Graziano, Esq for pltf; Thomas G. Eron, Esq for deft. Rulings: None. Attys will confer and request another telephone conference if necessary. [11:00-11:10] (jlm) (Entered: 06/28/2001)

June 26, 2001

June 26, 2001

8

ORDER Modifying the [3-1] Final Consent Decree ( signed by Magistrate Judge Gustave J. DiBianco ) Date Entered: (jlm) (Entered: 07/06/2001)

July 6, 2001

July 6, 2001

Clearinghouse
9

MINUTE ENTRY of Telephone Conference with Magistrate Judge DiBianco: APP: Louis Graziano, Esq. for Pltf. and Thomas G. Eron, Esq. for Deft. RULINGS: No formal rulings. (dmf) (Entered: 08/07/2001)

Aug. 1, 2001

Aug. 1, 2001

10

Minute entry of Telephone Conference held: Status Conference Hearing remains scheduled for 9/12/01 at 2:30 PM , before Magistrate Judge Gustave J. DiBianco; App: Louis Graziano, Esq., Thomas G. Eron, Esq., Courtroom Clerk: Katherine M. Gridley (jmb) (Entered: 09/10/2001)

Sept. 6, 2001

Sept. 6, 2001

11

Minute entry: TELEPHONE CONFERENCE WITH MAG. JUDGE DI BIANCO. APPEARANCES: Louis Graziano, Esq. for Plaintiff; Thomas G. Eron, Esq. for Deft. RULINGS: Atty. Graziano to notify court when his office is functioning and then the court will do an order rescheduling the hearing. (kmg) (Entered: 10/09/2001)

Sept. 12, 2001

Sept. 12, 2001

12

Minute entry: IN PERSON CONFERENCE WITH MAG. JUDGE DI BIANCO. APPEARANCES: No Appearance for Plaintiff; Thomas Eron, Esq. for Deft. ISSUES: Telephone conference held with Atty. Graziano and Atty. Eron earlier this date. Hearing scheduled for this date will take place in approximately 45 days. (kmg) (Entered: 10/09/2001)

Sept. 12, 2001

Sept. 12, 2001

13

Minute entry: Court Reporter/ECRO: Vicky Theleman FAIRNESS HEARING HELD ON 11/29/01 APPEARANCES: Louis Graziano, Esq. for Plaintiff; Thomas Eron, Esq. for Deft. Plaintiff's exhibits 1 through 7 admitted. Claimants Nadia Tadrus, Evelyn Davis & Michelina Vona testify and Mag. Judge DiBianco finds each claimant entitled to full amount of their claim. Claim of Tracey Scott is disallowed. Mag. Judge DiBianco orders release forms sent to all claimants and distribution of funds to be made as soon as possible. (kmg) (Entered: 12/12/2001)

Nov. 29, 2001

Nov. 29, 2001

14

TRANSCRIPT filed for dates of 11/29/01 (sfp) (Entered: 01/14/2002)

Jan. 14, 2002

Jan. 14, 2002

Phone and fax number updated for attorney Thomas G. Eron at the Syracuse office of Bond, Schoeneck & King, PLLC, pursuant to notice from the firm dated 5/14/03. (cbm) (Entered: 05/19/2003)

May 19, 2003

May 19, 2003

15

ORDER; parties are to advise the Court in writing by 8/27/04, why this action should remain open; If nothing is provided in writing by 8/27/04; The Court will dismiss this case. Signed by Judge Gustave J. DiBianco on 8/12/04. (kcl, ) (Entered: 08/12/2004)

Aug. 12, 2004

Aug. 12, 2004

16

Letter dated 8/11/04 from Thomas Eron, Esq. requesting Case be closed. (kcl, ) (Entered: 08/12/2004)

Aug. 12, 2004

Aug. 12, 2004

17

ORDER DISMISSING CASE : as the action has been resolved. Signed by Judge Gustave J. DiBianco on 9/3/04. (jmb) (Entered: 09/03/2004)

Sept. 3, 2004

Sept. 3, 2004

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Dec. 6, 2000

Closing Date: 2000

Case Ongoing: No

Plaintiffs

Plaintiff Description:

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

Plaintiff Type(s):

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Landis Plastics, Inc. (Solvay, NY), Private Entity/Person

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

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

Amount Defendant Pays: 782000

Order Duration: 2000 - 2004

Content of Injunction:

Discrimination Prohibition

Retaliation Prohibition

Other requirements regarding hiring, promotion, retention

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Issues

Discrimination-area:

Disparate Treatment

Discipline

Hiring

Pay / Benefits

Promotion

Training

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits