Case: EEOC v. PHOENIX HOTEL ASSOCIATES (CROWNE SUITES)

2:97-cv-02503 | U.S. District Court for the District of Arizona

Filed Date: Dec. 4, 1997

Closed Date: June 26, 1998

Clearinghouse coding complete

Case Summary

The Phoenix District Office brought this suit against Phoenix Hotel Associates Ltd. (doing business as Crown Plaza Phoenix Hotel and Greater Capital Hotel Associates, LP) and Cliffwood Management Company in the U.S. District Court for the District of Arizona in December 1997. The complaint is unavailable. The case was consolidated with a private plaintiff case (2:97-cv-02220-TSZ) in January 1998. A consent judgment was entered in favor of the EEOC in June 1998 requiring the defendants to pay $479,000 in compensatory damages. The defendant was also required to conduct annual training for two years; expunge the complainants' records; apologize to the complainants; and submit reports to the EEOC.

Summary Authors

Kevin Wilemon (8/21/2008)

Related Cases

Severe v. Phx Hotel Assoc Ltd, District of Arizona (1997)

Documents in the Clearinghouse

Document

2:97-cv-02503

Docket

EEOC v. Phoenix Hotel Associates Ltd

June 26, 1998

June 26, 1998

Docket
32

2:97-cv-02220

Order designating case for mediation

Aug. 11, 1998

Aug. 11, 1998

Order/Opinion
34

2:97-cv-02220

Order of Dismissal and Consent Decree

EEOC v. Phoenix Hotel Associates Ltd

Aug. 18, 1998

Aug. 18, 1998

Order/Opinion

Resources

Docket

Last updated March 31, 2024, 3:02 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FILED (MAP) (Entered: 10/28/1997)

Oct. 23, 1997

Oct. 23, 1997

2

RETURN OF SERVICE EXECUTED summons/complaint upon dft Robert Rudder, dft Dana Wolfe Rudder on 10/28/97 (TCA) (Entered: 10/31/1997)

Oct. 30, 1997

Oct. 30, 1997

3

RETURN OF SERVICE EXECUTED by ctfd mail upon dft Greater Captl Real on 10/30/97 (former emp) (Entered: 11/07/1997)

Nov. 6, 1997

Nov. 6, 1997

4

RETURN OF SERVICE EXECUTED by ctfd mail upon dft Phoenix Hotel Assoc on 10/30/97 (former emp) (Entered: 11/07/1997)

Nov. 6, 1997

Nov. 6, 1997

5

ACCEPTANCE OF SERVICE upon dft Phoenix Hotel Assoc, dft Greater Captl Real, dft Steve Cohn date given) (MAP) (Entered: 11/14/1997)

Nov. 10, 1997

Nov. 10, 1997

6

STIPULATION for extension of time to file answer (MAP) (Entered: 11/19/1997)

Nov. 17, 1997

Nov. 17, 1997

8

AMENDED COMPLAINT by Deborah Severe, Amy Franck, Nicole Spinelli [1-1]; adding Pltfs Dawn Noack, Wendy Urias Smith (MAP) (Entered: 11/24/1997)

Nov. 21, 1997

Nov. 21, 1997

10

RETURN OF SERVICE EXECUTED certified mail upon dft Cliffwood Management on 11/24/97 (MAP) (Entered: 12/16/1997)

Dec. 12, 1997

Dec. 12, 1997

11

RETURN OF SERVICE EXECUTED certified mail upon dft Phoenix Hotel Assoc on 11/24/97 (MAP) (Entered: 12/16/1997)

Dec. 12, 1997

Dec. 12, 1997

12

RETURN OF SERVICE EXECUTED certified mail upon dft Greater Captl Real on 11/24/97 (MAP) (Entered: 12/16/1997)

Dec. 12, 1997

Dec. 12, 1997

9

ANSWER by Phoenix Hotel Assoc, Cliffwood Management, Phoenix Hotel Assoc, Steve Cohn (MAP) (Entered: 12/16/1997)

Dec. 15, 1997

Dec. 15, 1997

13

ORDER SETTING SCHEDULING CONFERENCE by Judge Paul G. Rosenblatt ; prel scheduling conf set for 1:30 2/9/98 (cc: all counsel) (MAP) (Entered: 12/17/1997)

Dec. 17, 1997

Dec. 17, 1997

14

STIPULATION by all parties for extension of time to file answer (TCA) (Entered: 12/19/1997)

Dec. 18, 1997

Dec. 18, 1997

15

ORDER by Judge Paul G. Rosenblatt granting stipulation that dft Robert Rudder shall have a 21 day extension of time up to and including 1/9/98 to file his answer to pla amended complaint (cc: all counsel) (TCA) (Entered: 12/23/1997)

Dec. 23, 1997

Dec. 23, 1997

16

DISMISSAL NOTICE terminating dft Dana Wolfe Rudder, dft Robert Rudder (MAP) (Entered: 01/12/1998)

Jan. 7, 1998

Jan. 7, 1998

17

ORDER by Judge Paul G. Rosenblatt that Dfts Robert and Dana Wolfe Rudder ONLY be dismissed w/prej in this action (cc: all counsel) re: order [17-1] (MAP) (Entered: 01/12/1998)

Jan. 12, 1998

Jan. 12, 1998

19

MOTION to substitute attorney (Marshall W Anstandig of Brown & Bain in place of Stephanie Quincy of Snell & Wilmer) by dft Phoenix Hotel Assoc [19-1] (MAP) (Entered: 01/13/1998)

Jan. 12, 1998

Jan. 12, 1998

18

STIPULATION for consolidated of actions (CIV-97-2220-PHX-PGR w/CIV-97-2503-PHX-ROS) (MAP) (Entered: 01/13/1998)

Jan. 13, 1998

Jan. 13, 1998

20

ORDER by Judge Paul G. Rosenblatt granting stipulation consolidating case 2:97-cv-2220PHX-PGR w/member case 2:97-cv-2503-PHX-PGR (cc: all counsel/ROS) (MAP) (Entered: 01/15/1998)

Jan. 15, 1998

Jan. 15, 1998

21

ORDER by Judge Paul G. Rosenblatt granting motion to substitute attorney (Marshall W Anstandig of Brown & Bain in place of Stephanie Quincy/ Lisa Marie Coulter of Snell & Wilmer) by dfts Phoenix Hotel Assoc, Steve Cohn, Cliffwood Mgt, [19-1] (cc: all counsel) (MAP) (Entered: 01/15/1998)

Jan. 15, 1998

Jan. 15, 1998

22

ORDER by Judge Roslyn O. Silver: substituting Atty Marshall W. Anstandig of Brown & Bain in place of Atty Stephanie Quincy of Snell & Wilmer for dfts (CV-97-2503) (cc: all counsel) re: order [22-1] (former emp) (Entered: 01/16/1998)

Jan. 16, 1998

Jan. 16, 1998

23

JOINT PRETRIAL SCHEDULE PTS due 2/12/98 Discovery cutoff 12/18/98 Motion filing ddl is 1/18/99 (former emp) (Entered: 02/04/1998)

Feb. 3, 1998

Feb. 3, 1998

24

MINUTE ENTRY Judge Inits: PGR Crt Rptr: JENNIFER PANCRATZ Scheduling conference held. The Court will enter its scheduling order. [24-2] (MI) (Entered: 02/09/1998)

Feb. 9, 1998

Feb. 9, 1998

25

SCHEDULING ORDER by Judge Paul G. Rosenblatt ; discovery due 10/16/98 ; dispositive motions due 11/13/98 ; pretrial order due 12/7/98 (cc: all counsel) (MAP) (Entered: 02/11/1998)

Feb. 11, 1998

Feb. 11, 1998

26

The Court has ORDERED that the above captioned matter is reassigned to Judge Thomas S. Zilly for all further proceedings. Any scheduled hearing, conference, or trial in this action is vacated and will be reset by the Court. All further pleadings and papers filed in this action should bear the complete case number and judge's initials, as shown above. PRETRIAL CONF SET 1/11/99 IS VACATED [26-1] (DDL) (Entered: 03/26/1998)

March 26, 1998

March 26, 1998

27

PRACTICE AND PROCEDURE ORDER by Judge Thomas S. Zilly (cc: all counsel) re: order [27-1] (MAP) (Entered: 04/14/1998)

April 14, 1998

April 14, 1998

28

ORDER REGARDING DISCOVERY AND DEPOSITIONS by Judge Thomas S. Zilly (cc: all counsel) re: order [28-1] (MAP) (Entered: 04/14/1998)

April 14, 1998

April 14, 1998

29

MINUTE ORDER bench trial set for 3/8/99 (cc: all counsel) [29-2] (MAP) (Entered: 04/14/1998)

April 14, 1998

April 14, 1998

30

CONSENT JUDGMENT: by Judge Thomas S. Zilly in favor of EEOC and against Phoenix Hotel Assoc dba Crowne Plaza, including back pay, comp and punitive damages, interest, injunctive relief and atty's fees and costs arising out of issues in this lawsuit. Monetary amt of $479,000 representing compensatory damages, see doc for remaining details...terminating case CIV-97-2503-PHX-TSZ (CIV-97-2220-PHX-TSZ still pending) (cc: all counsel) re: judgment [0-1] (MAP) (Entered: 08/13/1998)

June 26, 1998

June 26, 1998

31

STIPULATION by all ptys to dism w/prejudice CIV 97-2220-PHX-PRG only; ea pty to bear its own attys' fees and costs (former emp) Modified on 08/13/1998 (Entered: 07/17/1998)

July 16, 1998

July 16, 1998

32

ORDER DESIGNATING CASE FOR MEDIATION by Judge Thomas S. Zilly parties exchange written demands for settlement and that cnsl meet and discuss settlement w/in 60 months FO that a mediator be selected by the cutoff date for completion of discovery. Mediation shl be completed w/in 60 days after completion of discovery (cc: all counsel) re: order [32] (MAP) Modified on 08/13/1998 (Entered: 08/11/1998)

Aug. 11, 1998

Aug. 11, 1998

33

ORDER RE SCHEDULING AND OTHER PRETRIAL MATTERS by Judge Thomas S. Zilly ; discovery due 12/8/98 ; dispositive motions due 12/10/98 ; pretrial order due 2/16/99 (cc: all counsel) (MAP) Modified on 08/13/1998 (Entered: 08/11/1998)

Aug. 11, 1998

Aug. 11, 1998

Case Details

State / Territory: Arizona

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Dec. 4, 1997

Closing Date: June 26, 1998

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: Yes

Class Action Outcome: Granted

Defendants

Greater Capital Real Estate Corporation, Private Entity/Person

Phoenix Hotel Associates Ltd, Private Entity/Person

Cliffwood Management Company, Private Entity/Person

Phoenix Hotel Associates Ltd, 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: 479000

Order Duration: 1998 - 2000

Content of Injunction:

Apology

Expungement of Employment Record

Develop anti-discrimination policy

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Monitoring

Issues

Discrimination-area:

Disparate Treatment

Harassment / Hostile Work Environment

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits