Case: EEOC v. ROCHDALE VILLAGE, INC.

1:03-cv-06343 | U.S. District Court for the Eastern District of New York

Filed Date: Dec. 18, 2003

Closed Date: 2007

Clearinghouse coding complete

Case Summary

The EEOC's New York office filed this suit on December 18, 2003 in the U.S. District Court for the Eastern District of New York, Brooklyn Division. The suit alleged that defendant Rochdale Village, Inc. violated Title VII by refusing to hire women for landscaping and maintenance jobs. In February 2004 the parties filed a consent decree in which the defendant agreed to pay $90,000. The decree create a procedure for the EEOC to allocate the $90,000 appropriately after aggrieved individuals had an…

The EEOC's New York office filed this suit on December 18, 2003 in the U.S. District Court for the Eastern District of New York, Brooklyn Division. The suit alleged that defendant Rochdale Village, Inc. violated Title VII by refusing to hire women for landscaping and maintenance jobs. In February 2004 the parties filed a consent decree in which the defendant agreed to pay $90,000. The decree create a procedure for the EEOC to allocate the $90,000 appropriately after aggrieved individuals had an opportunity to present their claims to the EEOC. The defendant also agreed to hire the two originally named complainants as soon as an opening in the landscaping and maintenance department existed, train supervisory employees, and provide information to the EEOC regarding all employed in the landscaping and maintenance department.

Final judgment was delayed until class members could be notified of the settlement and given a chance to object. After a fairness hearing in October 2004, the distribution of the monetary relief was adjusted slightly, and the case was finally dismissed in February 2005.

The decree was entered in 2005 and scheduled to last 2007. No further docket entries exist, so the case is closed.

Summary Authors

Jason Chester (8/8/2007)

Clearinghouse (12/23/2018)

Documents in the Clearinghouse

Document

1:03-cv-06343

Docket [PACER]

EEOC v. Rochdale Village, Inc.

Feb. 16, 2005

Feb. 16, 2005

Docket
1

1:03-cv-06343

Complaint and Jury Trial Demanded

EEOC v. Rochdale Village, Inc.

Dec. 18, 2003

Dec. 18, 2003

Complaint

1:03-cv-06343

EEOC Litigation Settlement Report - February 2004

EEOC v. Rochdale Village, Inc.

No Court

Feb. 3, 2004

Feb. 3, 2004

Press Release
3

1:03-cv-06343

Consent Decree

EEOC v. Rochdale Village, Inc.

Feb. 10, 2004

Feb. 10, 2004

Settlement Agreement
10

1:03-cv-06343

Order [re: Distribution of Damages]

EEOC v. Rochdale Village, Inc.

Nov. 17, 2004

Nov. 17, 2004

Order/Opinion
12

1:03-cv-06343

Order of Dismissal

EEOC v. Rochdale Village, Inc.

Feb. 16, 2005

Feb. 16, 2005

Order/Opinion

Resources

Docket

Last updated March 20, 2024, 3:22 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Summons Issued against Rochdale Village, Inc., filed by EEOC.(Joe, Victor) Modified on 12/18/2003 (Joe, Victor). (Entered: 12/18/2003)

Dec. 18, 2003

Dec. 18, 2003

4

Letter dated 2/3/04 from Louis Graziano, Esq. to USMJ Levy requesting an earlier date for the conference. (Nieves, Adrian) (Entered: 06/22/2004)

Feb. 5, 2004

Feb. 5, 2004

3

ORDER/CONSENT Decree. w/attachments . Signed by Judge Frederic Block on 2/3/2004. (Dobkin, David) (Entered: 02/10/2004)

Feb. 10, 2004

Feb. 10, 2004

Minute Entry for proceedings held before Robert M. Levy : Kevin McGill, Louis Graziano. Following signing of consent decree, parties will advise court at conference on 6/4/04 at 10:30 (telephone) whether further action by the court is necessary, such as, in the event of objections, a fairness hearing. The 4/20/04 conference is adjourned to 6/4.Status Conference held on 2/11/2004. (Levy, Robert) (Entered: 02/11/2004)

Feb. 11, 2004

Feb. 11, 2004

Minute Entry for proceedings held before Robert M. Levy : All parties present by telephone. The claims period is extended, on consent, through June 30, 2004. Accordingly, the claims review process shall end 90 days thereafter. Next conference: July 12, 2004 at 4:00 (tel) to schedule a fairness hearing. Status Conference held on 6/4/2004. (Vaughn, Terry) (Entered: 06/04/2004)

June 4, 2004

June 4, 2004

Minute Entry for proceedings held before Robert M. Levy: Louis Graziano, plainitiff; Kevin J. McGill, defendant. The parties anticipate at least one objection and request that a fairness hearing be held. The parties consent to have all dispositive issues resolved by a magistrate judge and will execute a consent form, to be faxed from chambers to Mr. Graziano at (212) 336-3623. The fairness hearing is scheduled for October 27, 2004 at 11:00 in Courtroom 619, 6th floor of the Brooklyn Courthouse at 225 Cadman Plaza East, Brooklyn, NY 11201. Settlement Conference held on 7/12/2004. (Levy, Robert) (Entered: 07/12/2004)

July 12, 2004

July 12, 2004

5

ORDER for the Consent To Magistrate Judge . Signed by Judge Robert M. Levy on 7/21/04 & Signed by Judge Block on 7/22/04. (Sica, Michele) (Entered: 10/26/2004)

Oct. 26, 2004

Oct. 26, 2004

Case Reassigned to Judge Robert M. Levy. Judge Frederic Block no longer assigned to the case, as per doc. no. 5. (Barrett, C.) (Entered: 11/15/2004)

Oct. 26, 2004

Oct. 26, 2004

Minute Entry for proceedings held before Robert M. Levy: Fairness Hearing held regarding allocation of proceeds of settlement agreement to the various claimants in this litigation. Lou Graziano, Esq. plaintiff; Kevin McGill, Esq., and Elizabeth Goldsmith (Personnel Director), defendant. Claimants Jeanine Latimer, Quantasha Hicks, Monique Alexander and Sheila Davis appeared and testified at the hearing. An evidentiary hearing was held on the timeliness of Ms. Davis' submissions. As explained in detail on the record, after hearing the evidence the court finds that Ms. Davis is entitled to $4,000. The recovery of each other remaining claimant shall be reduced by 5%, except that an additional $250 will be added to the recovery of Jeanine Latimer and Quantasha Hicks, respectively, because of their efforts in prosecuting this claim over the years and the emotional damages they alleged. All claimants present in the courtroom agree to the above-mentioned revisions of their recovery. However, as the awards to Sandra Swain and Tracey Wright will be affected--if ever so slightly--Mr. Graziano will forthwith serve appropriate notice of the revised figures on Ms. Swain and Ms. Wright and advise the court expeditiously of their responses. Thereafter, the Court will enter an appropriate order.Confirmation Hearing held on 10/27/2004. (Tape #94: 0-end; 95: 0-773.) (Levy, Robert) (Entered: 10/27/2004)

Oct. 27, 2004

Oct. 27, 2004

6

Court Exhibit 1: Letter dated 3/1/04 from U.S. EEOC to Potential Claimant. This exhibit was presented at the Fairness Hearing held 10/27/04. (Vaughn, Terry) (Entered: 11/01/2004)

Nov. 1, 2004

Nov. 1, 2004

7

Letter dated 8/19/2004 from Louis Graziano to U.S.D.C., enclosing a letter from claimant Jeanine Latimer and providing the court with some background and further information re: Ms. Latimer's concerns. (w/o encl.) (Barrett, C.) (Entered: 11/05/2004)

Nov. 5, 2004

Nov. 5, 2004

8

Letter, with envelope postmarked 8/19/2004, from Jeanine Latimer, expressing her concern re: Rochdale Village and their common practice. (Barrett, C.) (Entered: 11/05/2004)

Nov. 5, 2004

Nov. 5, 2004

9

Letter from louis graziano to Hon. Roberet M. Levy Regarding Order to distribute damages. (Graziano, Louis) (Entered: 11/12/2004)

Nov. 12, 2004

Nov. 12, 2004

10

ORDER: This Court has held a hearing regarding the distribution of damages in this case; and Whereas there are no objections to the Court's final determination on the distribution. (See Order for further detail). Signed by Judge Robert M. Levy on 11/12/04. (Black, Amanda) (Entered: 11/17/2004)

Nov. 17, 2004

Nov. 17, 2004

11

Letter dated 10/22/04 from Louis Graziano,Esq. to Your Honor, submitting a report on the status of the claims process. (Williams-Jackson, Sandy) (Entered: 02/09/2005)

Feb. 9, 2005

Feb. 9, 2005

12

ORDER OF DISMISSAL without costs, and without prejudice to the right to reopen the action within 60 days if the settlement is not consummated. Signed by Judge Robert M. Levy on 2/15/05. (Black, Amanda) (Entered: 02/16/2005)

Feb. 16, 2005

Feb. 16, 2005

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

IWPR/Wage Project Consent Decree Study

Multi-LexSum (in sample)

Key Dates

Filing Date: Dec. 18, 2003

Closing Date: 2007

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

Rochdale Village, Inc., Private Entity/Person

Case Details

Causes of Action:

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

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

Amount Defendant Pays: 90000

Order Duration: 2005 - 2007

Content of Injunction:

Hire

Discrimination Prohibition

Retaliation Prohibition

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Recordkeeping

Monitoring

Issues

Discrimination-area:

Disparate Treatment

Hiring

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits