Case: EEOC v. LEW LIEBERBAUM & CO., INC.

1:97-cv-05166 | U.S. District Court for the Southern District of New York

Filed Date: July 16, 1997

Case Ongoing

Clearinghouse coding complete

Case Summary

In July 1997, the New York District Office of the EEOC brought suit in U.S. District Court for the Southern District of New York against Lew Lieberbaum & Co., a Manhattan securities brokerage. The suit alleged that the Lew Lieberbaum violated Title VII of the Civil Rights Act by subjecting African-American and female employees to racial and sexual harassment, failing to promote African-American and female employees, and retaliating against those who complained.

The case was resolved in April of 1998 with a consent decree that awarded a total of $1.75 million to the alleged victims. This decree additionally required the Defendant to post notice of the consent decree, to require additional sexual harassment training for its employees, and to refrain from future discrimination or retaliation.

Summary Authors

Keri Livingston (6/3/2008)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/10519018/parties/equal-opportunity-v-lew-lieberbaum-co/


Judge(s)

Koeltl, John George (New York)

Lynch, Gerard E. (New York)

Attorney for Plaintiff

Grossman, Elizabeth Anne (New York)

Attorney for Defendant

Eckhaus, Steven Gerald (New York)

Green, Frances Mary (New York)

show all people

Documents in the Clearinghouse

Document

1:97-cv-05166

Docket (PACER)

Equal Opportunity v. Lew Lieberbaum & Co.

March 30, 2000

March 30, 2000

Docket
26

1:97-cv-05166

Consent Decree

EEOC v. Lew Lieberbaum & Co.

April 13, 1998

April 13, 1998

Settlement Agreement

1:97-cv-05166

Combined Annual Reports Fiscal Years 1996 - 1998

EEOC v. Lew Lieberbaum & Co.

No Court

Dec. 12, 2002

Dec. 12, 2002

Press Release

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/10519018/equal-opportunity-v-lew-lieberbaum-co/

Last updated Aug. 18, 2025, 1:34 a.m.

ECF Number Description Date Link Date / Link
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
32

Sealed Document Attorney Notice to Retrieve

Nov. 8, 2019

Nov. 8, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER
33

Sealed Document Disposed

Nov. 20, 2019

Nov. 20, 2019

PACER

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: July 16, 1997

Closing Date: April 13, 1998

Case Ongoing: Yes

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

Lew Lieberbaum & Co., Inc., Private Entity/Person

Lew Lieberbaum & Co., Inc., 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

Content of Injunction:

Neutral/Positive Reference

Discrimination Prohibition

Retaliation Prohibition

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Amount Defendant Pays: 1750000

Order Duration: 1998 - 2001

Issues

General/Misc.:

Retaliation

Discrimination Area:

Discharge / Constructive Discharge / Layoff

Disparate Treatment

Harassment / Hostile Work Environment

Pay / Benefits

Promotion

Discrimination Basis:

Race discrimination

Sex discrimination

Affected Race(s):

Black

Affected Sex/Gender(s):

Female

EEOC-centric:

Direct Suit on Merits