Case: United States of America v. City of New York and New York City Housing Authority

1:01-cv-04604 | U.S. District Court for the Southern District of New York

Filed Date: May 31, 2001

Clearinghouse coding complete

Case Summary

On May 31, 2001, the United States filed a lawsuit under Title VII against the City of New York in the U.S. District Court for the Southern District of New York, alleging that the City's Work Experience Program ("WEP") discriminated against its employees on the basis of their sex and race. Specifically, the United States contended that WEP supervisors subjected three female employees to sexual harassment and retaliation and that the City knew of and refused to remedy this discrimination. Additi…

On May 31, 2001, the United States filed a lawsuit under Title VII against the City of New York in the U.S. District Court for the Southern District of New York, alleging that the City's Work Experience Program ("WEP") discriminated against its employees on the basis of their sex and race. Specifically, the United States contended that WEP supervisors subjected three female employees to sexual harassment and retaliation and that the City knew of and refused to remedy this discrimination. Additionally, the United States alleged that the WEP engaged in race discrimination by refusing to take action against the hostile, racist work environment of an African-American employee. Specifically, a noose and a racial caricature of African-Americans were placed in the interior of a building that this employee was painting. When the employee complained, her WEP supervisor refused to take action against this hostile environment. The United States sought remedial and injunctive relief.

The EEOC investigated the charge, found reasonable cause to believe that the allegations of sex and race discrimination were true, attempted unsuccessfully to achieve through conciliation a voluntary resolution of the charge and subsequently referred the matter to the Department of Justice.

On May 12, 2006, the United States and the defendant agreed to enter into a consent decree, which was approved by the district court (Judge Richard Conway Casey). The City of New York agreed to offer one female plaintiff a monetary award of $110,000, another female plaintiff an award of $40,000, and the African American employee an award of $18,000.

Additionally, the City agreed to distribute a notice that informs WEP employees of their rights under Title VII. People who direct or oversee the WEP program are enjoined from engaging in sex or race discrimination. These people will also be required to participate in trainings concerning hostile environments and unlawful discrimination. The agreement further required the defendant to distribute the notice to the heads of all city agencies that assigns work to WEP participants.

We have no further information on this case.

Summary Authors

Dana Schwarz (11/8/2007)

People


Judge(s)

Casey, Richard Conway (New York)

Attorney for Plaintiff

Ashcroft, John (District of Columbia)

Corwin, Neil M. (New York)

Attorney for Defendant

Cardozo, Michael A. (New York)

Expert/Monitor/Master/Other

Baumgarten, Deborah M (North Carolina)

show all people

Documents in the Clearinghouse

Document

1:01-cv-04604

Docket (PACER)

USA et al. v City of New York et al.

May 10, 2007

May 10, 2007

Docket
1

1:01-cv-04604

Complaint

May 31, 2001

May 31, 2001

Complaint
56

1:01-cv-04604

Consent Decree

US v. City of New York and New York City Housing Authority

May 12, 2006

May 12, 2006

Settlement Agreement

Docket

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

ECF Number Description Date Link Date / Link
1

COMPLAINT filed. Summons issued and Notice pursuant to 28 U.S.C. 636(c). (db) (Entered: 06/01/2001)

May 31, 2001

May 31, 2001

Magistrate Judge Frank Maas is so designated. (db) (Entered: 06/01/2001)

May 31, 2001

May 31, 2001

2

AFFIDAVIT OF SERVICE of S/C as to City of New York, N.Y.C. Housing Auth. by Donna Murphy/Marilyn Richter on 5/31/01 . Answer due on 6/20/01 for City of New York, for N.Y.C. Housing Auth. . (cd) (Entered: 06/05/2001)

May 31, 2001

May 31, 2001

3

STIPULATION and ORDER, extending time of defts City of New York and New York City Housing Authority to serve their answer to the complaint ; reset answer to the complaint due for 7/20/01 for N.Y.C. Housing Auth., for City of New York . ( signed by Judge Richard C. Casey ) (kg) (Entered: 06/26/2001)

June 26, 2001

June 26, 2001

5

NOTICE OF MOTION (FILED ON SERVICE DATE) by Theresa Cladwell, for an order giving permission for Theresa to intervene . Return date 7/11/01. (kw) (Entered: 07/02/2001)

June 29, 2001

June 29, 2001

6

MEMORANDUM OF LAW by Theresa Cladwell in support of [5-1] motion for an order giving permission for Theresa to intervene. (kw) (Entered: 07/02/2001)

June 29, 2001

June 29, 2001

Pretrial Conference held before Judge Richard C. Casey. (sac) (Entered: 07/11/2001)

June 29, 2001

June 29, 2001

Status Conference set for 7/19/01 at 4:30 p.m. before Judge Richard C. Casey. (sac) (Entered: 07/11/2001)

June 29, 2001

June 29, 2001

4

Civil Case Management Plan: ithis case is to be tried by a jury; joinder of additional parties must be accomplished by 07/30/01; the parties disagree as to whether a deadline should be set for intervenor-plaintiffs. Amended pleadings may be filed until 08/30/01; First request for production of documents, if any, to be served 30 days after discovery commences; Interrogatories purs to Rule 46(a) of the Civil Rules of the SDNY to be served 30 days after discovery commences. depositions to be completed 270 days after discovery commences; Experts, if any, are to be designated 180 days after discovery commences, and experts reports exchanged no later than 210 days after discovery commences; Requests to Admit, if any, are to be served no later than 210 days after discovery commences; all discovery is to be completed 270 days after discovery commences. Counsel does not consent to trial by a U.S. Magistrate Judge; Next case management conference set for 07/19/01 at 4:30 p.m. ( signed by Judge Richard C. Casey ); Copies mailed. (djc) (Entered: 07/02/2001)

July 2, 2001

July 2, 2001

7

INTERVENOR'S COMPLAINT by Tonja McGhee against City of New York, N.Y.C. Housing Authority. Summons issued. (sac) (Entered: 07/18/2001)

July 11, 2001

July 11, 2001

7

DEMAND for jury trial by Tonja McGhee. (sac) (Entered: 07/18/2001)

July 11, 2001

July 11, 2001

Pretrial Conference held before Judge Richard C. Casey. (tp) (Entered: 07/25/2001)

July 19, 2001

July 19, 2001

8

INTERVENOR'S COMPLAINT by Maria E. Gonzalez. Summons issued. (djc) (Entered: 07/24/2001)

July 20, 2001

July 20, 2001

20

NOTICE OF MOTION (filed on service date) by City of New York for an order pursuant to Rule 12(b)(1)(6) of the FRCP, dismissing the complaint on the grounds that the court lacks jurisdiction over subject matter of the complaint, and that the complaint fails to state a claim upon which releif may be granted . Return date not indicated. (moc) (Entered: 11/02/2001)

July 20, 2001

July 20, 2001

9

AFFIRMATION of Marilyn Richter by City of New York in opposition to [5-1] motion for an order giving permission for Theresa to intervene . (cd) (Entered: 08/07/2001)

Aug. 3, 2001

Aug. 3, 2001

10

NOTICE OF MOTION for an order to intervene by Tammy Auer ; Return date: 6/20/01. (pl) (Entered: 08/08/2001)

Aug. 6, 2001

Aug. 6, 2001

12

REPLY by Tammy Auer Re: [11-1] opposition memorandum (pl) (Entered: 08/08/2001)

Aug. 6, 2001

Aug. 6, 2001

11

MEMORANDUM OF LAW by N.Y.C. Housing Auth. in opposition to [10-1] motion for an order to intervene by Tammy Auer . (pl) (Entered: 08/08/2001)

Aug. 8, 2001

Aug. 8, 2001

13

NOTICE of attorney appearance for Tammy Auer by Yolanda S. Wu. (kw) (Entered: 08/28/2001)

Aug. 24, 2001

Aug. 24, 2001

14

NOTICE of attorney appearance for Tammy Auer by Deborah M. Baumgarten. (kw) (Entered: 08/28/2001)

Aug. 24, 2001

Aug. 24, 2001

15

Transcript of record of proceedings before Judge Richard C. Casey for the date(s) of 7/19/01. (moc) (Entered: 08/30/2001)

Aug. 30, 2001

Aug. 30, 2001

16

CERTIFICATE OF SERVICE of notice of appearance for Timothy Case by mail on 8/30/01 to Marilyn RIchter, Asst. Corporation Counsel; Donna Murphy, Atty for NYC Housing Authority and Eric B. Fisher, Office of the United States Attorney. (djc) (Entered: 09/05/2001)

Aug. 31, 2001

Aug. 31, 2001

17

NOTICE of attorney appearance for Tammy Auer by Timothy Casey. (kkc) (Entered: 09/06/2001)

Sept. 5, 2001

Sept. 5, 2001

18

NOTICE of attorney appearance for Tammy Auer by Martha F. Davis (cd) (Entered: 09/20/2001)

Sept. 7, 2001

Sept. 7, 2001

21

MEMORANDUM OF LAW by City of New York in support of [20-1] motion for an order pursuant to Rule 12(b)(1)(6) of the FRCP, dismissing the complaint on the grounds that the court lacks jurisdiction over subject matter of the complaint, and that the complaint fails to state a claim upon which releif may be granted . (moc) (Entered: 11/02/2001)

Oct. 30, 2001

Oct. 30, 2001

22

MEMORANDUM OF LAW by Tammy Auer in opposition to [20-1] motion for an order pursuant to Rule 12(b)(1)(6) of the FRCP, dismissing the complaint on the grounds that the court lacks jurisdiction over subject matter of the complaint, and that the complaint fails to state a claim upon which releif may be granted . (moc) (Entered: 11/02/2001)

Oct. 30, 2001

Oct. 30, 2001

23

REPLY MEMORANDUM by City of New York re: [20-1] motion for an order pursuant to Rule 12(b)(1)(6) of the FRCP, dismissing the complaint on the grounds that the court lacks jurisdiction over subject matter of the complaint, and that the complaint fails to state a claim upon which releif may be granted (moc) (Entered: 11/02/2001)

Oct. 30, 2001

Oct. 30, 2001

24

MEMORANDUM OF LAW by U.S.A. in opposition to [19-1] motion for an order pursuant to Rule 12(b) of the FRCP, dismissing the complaint filed in this action on the grounds that the court lacks subject matter jurisdiction, [20-1] motion for an order pursuant to Rule 12(b)(1)(6) of the FRCP, dismissing the complaint on the grounds that the court lacks jurisdiction over subject matter of the complaint, and that the complaint fails to state a claim upon which releif may be granted . (moc) (Entered: 11/02/2001)

Oct. 30, 2001

Oct. 30, 2001

Pretrial Conference held on 11/6/01 before Judge Richard C. Casey. (jco) (Entered: 11/20/2001)

Nov. 16, 2001

Nov. 16, 2001

25

Transcript of record of proceedings before Judge Richard C. Casey for the date(s) of 11/6/01 at 2:15 p.m. (jco) (Entered: 01/03/2002)

Jan. 3, 2002

Jan. 3, 2002

26

ORDER; granting [19-1] motion for an order pursuant to Rule 12(b) of the FRCP, dismissing the complaint filed in this action on the grounds that the court lacks subject matter jurisdiction, granting [20-1] motion for an order pursuant to Rule 12(b)(1)(6) of the FRCP, dismissing the complaint on the grounds that the court lacks jurisdiction over subject matter of the complaint, and that the complaint fails to state a claim upon which relief may be granted, mooting [10-1] motion for an order to intervene by Tammy Auth. ( signed by Judge Richard C. Casey ); Copies mailed; ( Forwarded orig. document to the Judgment Clerk) (pl) Modified on 03/13/2002 (Entered: 03/12/2002)

March 11, 2002

March 11, 2002

27

JUDGMENT; That for the reasons stated in the Court's Order dated 3/8/02, defendants' motions to dismiss the complaints are granted; the Court finds it unnecessary to review Ms. Tammy Auth's motion to intervene as it is moot and the Court declines to exercise supplemental jurisdiction over plaintiff Colon's state law claims; accordingly the case is closed. ( signed by James M. Parkison, Clerk of Court ); Mailed copies and notice of right to appeal. Entered On Docket: 3/15/02. (tp) (Entered: 03/15/2002)

March 13, 2002

March 13, 2002

Case closed. (tp) (Entered: 03/15/2002)

March 13, 2002

March 13, 2002

29

Memo-Endorsement on letter addressed to Judge Casey from Martha F. Davis, dated 3/28/02, as explained in the court's 3/8/02 opinion, Ms. Auer's motion was dismissed as moot ( signed by Judge Richard C. Casey ); Copies mailed. (cd) (Entered: 04/11/2002)

April 10, 2002

April 10, 2002

30

INTERVENOR'S COMPLAINT by Maria Gonzalez. (jco) (Entered: 05/01/2002)

April 29, 2002

April 29, 2002

31

NOTICE OF APPEAL by Maria E. Gonzalez from [26-1] order . Copies of notice of appeal mailed to Attorney(s) of Record: Donna Murphy, Esq. and Marilyn Richter, Esq. $105.00 Appeal filing fee paid 5/3/02 on receipt # E 437922. (dt) (Entered: 05/07/2002)

May 3, 2002

May 3, 2002

Notice of appeal and certified copy of docket to USCA: [31-1] appeal by Maria E. Gonzalez ; Copy of notice of appeal sent to District Judge. (dt) (Entered: 05/07/2002)

May 7, 2002

May 7, 2002

32

NOTICE OF APPEAL by U.S.A. from [28-1] judgment order . Copies of notice of appeal mailed to Attorney(s) of Record: Marilyn Richter, Esq., Donna Murpahy, Esq., Yolanda Wu, Esq., Daniel D. Leddy, Jr., Esq., Philip E. Taubman, Esq., Jack Tuckner, Esq. and Kenneth W. Richardson, Esq. (Filed by U.S.A. No Fee). (dt) (Entered: 05/09/2002)

May 9, 2002

May 9, 2002

Notice of appeal and certified copy of docket to USCA: [32-1] appeal by U.S.A. ; Copy of notice of appeal sent to District Judge. (dt) (Entered: 05/09/2002)

May 9, 2002

May 9, 2002

33

NOTICE OF APPEAL by Tammy Auer from [28-1] judgment order . Copies of notice of appeal mailed to Attorney(s) of Record: Marilyn Richter and Donna Murphy. $105.00 Appeal filing fee paid 5/10/02 on receipt # E 0439240. (dt) (Entered: 05/13/2002)

May 10, 2002

May 10, 2002

Notice of appeal and certified copy of docket to USCA: [33-1] appeal by Tammy Auer ; Copy of notice of appeal sent to District Judge. (dt) (Entered: 05/13/2002)

May 13, 2002

May 13, 2002

34

NOTICE OF APPEAL by Plaintintiff intervenor Theresa Caldwell- Benjamin ; from ; [28-1] judgment order . Copies of notice of appeal mailed to Attorney(s) of Record: James B. Comey, Donna Murphy, Esq., Marilyn Richter, Esq., Yolanda Wu, Esq., Daniel D. Leddy, Jr., Esq. and Jack Tuckner, Esq. $105.00 Appeal filing fee paid 5/14/02 on receipt # E 0439376. (dt) (Entered: 05/17/2002)

May 14, 2002

May 14, 2002

35

NOTICE OF APPEAL by Tonja McGhee from [28-1] judgment order . Copies of notice of appeal mailed to Attorney(s) of Record: Eric B. Fisher, Esq., Marilyn Richter, Esq., Donna Murphy, Esq., Yolanda Wu, Esq., Daniel D. Leddy, Jr., Esq., Jack Tuckner, Esq. and Kenneth W. Richardson, Esq. $105.00 Appeal filing fee paid 5/14/02 on receipt # E 0439351. (dt) (Entered: 05/17/2002)

May 14, 2002

May 14, 2002

Notice of appeal and certified copy of docket to USCA: [34-1] appeal ; Copy of notice of appeal sent to District Judge. (dt) (Entered: 05/17/2002)

May 17, 2002

May 17, 2002

Notice of appeal and certified copy of docket to USCA: [35-1] appeal by Tonja McGhee ; Copy of notice of appeal sent to District Judge. (dt) (Entered: 05/17/2002)

May 17, 2002

May 17, 2002

USCA Case Number Re: [35-1] appeal by Tonja McGhee, [34-1] appeal, [33-1] appeal by Tammy Auer, [32-1] appeal by U.S.A., [31-1] appeal by Maria E. Gonzalez USCA NUMBER: 02-6102(L) 02- 6112(CON) 02-6122 (CON) 02-6124(CON) 02-6126(CON). (pr) (Entered: 07/25/2002)

July 25, 2002

July 25, 2002

36

Notice that the record on appeal has been certified and transmitted to the U.S. Court of Appeals: [35-1] appeal by Tonja McGhee, [33-1] appeal by Tammy Auer. (pr) (Entered: 09/12/2002)

Sept. 12, 2002

Sept. 12, 2002

37

MANDATE of USCA (Certified Copy) as to [33] Notice of Appeal filed by Tammy Auer, [35] Notice of Appeal, filed by Tonja McGhee, [31] Notice of Appeal filed by Maria E. Gonzalez, [32] Notice of Appeal, filed by United States of America, [34] Notice of Appeal, USCA Case Number 02-6102(L), 02-6112, 02-6122, 02-6124, 02-6126, 02-7405. Ordered, Adjudged and Decreed that the judgment of the District Court is VACATED AND REMANDED FOR FURTHER PROCEEDINGS IN ACCORDANCE WITH THE OPINION OF THIS COURT. MACKECHNIE, Clerk USCA. Issued As Mandate: 6/18/04. (pr, ) (Entered: 06/21/2004)

June 21, 2004

June 21, 2004

Transmission of USCA Mandate/Order to the District Judge re: [37] USCA Mandate,,. (pr, ) (Entered: 06/21/2004)

June 21, 2004

June 21, 2004

38

ENDORSED LETTER addressed to Judge Richard C. Casey from Neil M. Corwin dated 6/23/04. The parties shall appear for a status conf. on 7/23/04 at 9:30 a.m. (Signed by Judge Richard C. Casey on 7/6/04) (kw, ) (Entered: 07/11/2004)

July 7, 2004

July 7, 2004

Set Deadlines/Hearings: Status Conference set for 7/23/2004 09:30 AM before Judge Richard C. Casey. (kw, ) (Entered: 07/11/2004)

July 7, 2004

July 7, 2004

Set Deadlines/Hearings: Discovery due by 10/15/2004. Status Conference set for 10/15/2004 09:30 AM before Judge Richard C. Casey. (db, ) (Entered: 08/03/2004)

July 23, 2004

July 23, 2004

39

PLAINTIFF-INTERVENOR TAMMY AUER'S SUPPLEMENTAL MEMORANDUM OF LAW in Support of re: [10] Motion to Intervene. Document filed by Tammy Auer. (jmi, ) (Entered: 09/23/2004)

Sept. 21, 2004

Sept. 21, 2004

40

LETTER addressed to Judge Richard C. Casey from Marilyn Richter dated 9/21/04 re: Defendants hereby submit their opposition to the attempted assertion in this case of employment discrimination claims under state law, and local law by plaintiffs Colon and Auer. Document filed by City of New York, New York City Housing Authority... Received in the night deposit box on 9/21/04 at 7:54 P.M. (sac, ) (Entered: 09/27/2004)

Sept. 21, 2004

Sept. 21, 2004

Minute Entry for proceedings held before Judge Richard C. Casey : Status Conference held on 10/15/2004. City has filed petition for Layer for Caldell Benjamin not present. Court instructs plaintiff's to send certified letter to be sure he agrees with schedule. City wants to make summary motion judgment against Caldwell Benjamin, will discuss at 2/18/05 status conference after the appeal with Supreme Court. (jco, ) (Entered: 10/22/2004)

Oct. 15, 2004

Oct. 15, 2004

41

PRETRIAL SCHEDULING ORDER: Joinder of Parties due by 1/23/2004. The case is to be tried by a jury; Counsel for parties have dicussed the merits of settlement in regard to this action and do not wish to request a settlement conf. before a US Magistrate; Counsel for parties have discussed the merits of mediation in regard to this action and do not wish to employ the mediation services provided by this court; Answer filed by 11/15/04; see document for further discovery deadlines; Case Management Conference set for 2/18/2005 09:30 AM before Judge Richard C. Casey. (Signed by Judge Richard C. Casey on 10/15/04) (djc, ) (Entered: 10/22/2004)

Oct. 20, 2004

Oct. 20, 2004

42

ENDORSED LETTER addressed to Judge Casey from Melanie Hallums dated 2/11/05: the 2/18 conference is adjourned to 3/18/05 at 9:30 am. (Signed by Judge Richard C. Casey on 2/19/05) copies sent by chambers.(cd, ) (Entered: 02/18/2005)

Feb. 15, 2005

Feb. 15, 2005

43

ENDORSED LETTER addressed to Richard Conway Casey from Melanie R. Hallums dated 3/15/05 re: applicaiton granted; status conference moved from 3/18/05 to 4/22/05. (Signed by Judge Richard C. Casey on 3/16/05) (pl, ) (Entered: 03/21/2005)

March 17, 2005

March 17, 2005

Set/Reset Scheduling Order Deadlines: Status Conference set for 4/22/2005 09:30 AM before Judge Richard C. Casey. (pl, ) (Entered: 03/21/2005)

March 17, 2005

March 17, 2005

44

ENDORSED LETTER addressed to Jduge Richard Conway Casey from Malanie R. Hallums dated 4/20/05 re: status conference adjourned to 5/6/05. (Signed by Judge Richard C. Casey on 4/21/05) (pl, ) (Entered: 04/28/2005)

April 22, 2005

April 22, 2005

45

ENDORSED LETTER addressed to Judge Richard C. Casey from Melanie Hallums dated 5/5/05 re: counsel for parties request an adjournment of the status conference. Application granted. Conference adjourned to 5/20/05. (Signed by Judge Richard C. Casey on 5/5/05) (dle, ) (Entered: 05/06/2005)

May 5, 2005

May 5, 2005

46

ENDORSED LETTER addressed to Judge Richard Conway Casey from Melanie R. Hallums dated 5/18/05 re: Application granted conference adjourned June 24. Please notify other parties. (Signed by Judge Richard C. Casey on 5/20/05) (pl, ) (Entered: 05/23/2005)

May 20, 2005

May 20, 2005

Set Deadlines/Hearings: Status Conference set for 6/24/2005 09:30 AM before Judge Richard C. Casey. (pl, ) (Entered: 05/24/2005)

May 20, 2005

May 20, 2005

47

ENDORSED LETTER addressed to Judge Casey from Melanie R. Hallums dated 6/22/2005 re: request status conference with the Court be rescheduled to 7/8/2005 at 9:30am. Application granted. (Signed by Judge Richard C. Casey on 6/23/2005) (jsa, ) (Entered: 06/27/2005)

June 24, 2005

June 24, 2005

Set/Reset Hearings: Status Conference set for 7/8/2005 09:30 AM before Judge Richard C. Casey. (jsa, ) (Entered: 06/27/2005)

June 24, 2005

June 24, 2005

48

ENDORSED LETTER addressed to Judge Casey from Melanie Hallums dated 7/6/05: the 7/8 status conf is adjourned to 8/5/05. (Signed by Judge Richard C. Casey on 7/12/05) (cd, ) (Entered: 07/13/2005)

July 12, 2005

July 12, 2005

49

ENDORSED LETTER addressed to Judge Richard C. Casey from Melanie R. Hallums dated 8/3/05 re: Application GRANTED. Status conference adjourned to 9/30/05 at 9:30 a.m. (Signed by Judge Richard C. Casey on 8/4/05) (db, ) (Entered: 08/08/2005)

Aug. 5, 2005

Aug. 5, 2005

50

ENDORSED LETTER addressed to Judge Richard Conway Casey from Melanie R. Hallums dated 9/28/05 re: a request for an adjournment of the status conference.ENDORSEMENT: Application granted, conference adjourned to 11/4/05 at 9:30 AM. (Signed by Judge Richard C. Casey on 9/30/05) (kco, ) (Entered: 10/03/2005)

Sept. 30, 2005

Sept. 30, 2005

Set/Reset Hearings: A Status Conference is set for 11/4/2005 at 9:30 AM before Judge Richard C. Casey. (kco, ) (Entered: 10/03/2005)

Sept. 30, 2005

Sept. 30, 2005

51

ENDORSED LETTER: addressed to Judge Richard C. Casey from Melanie R. Hallums dated 11/16/2005 re: the parties respectfully request that the status conference be adjourned to a date that is convenient for the Court after 12/18/2005. ENDORSEMENT: Application granted. Conference adjourned to 1/16/2006 at 9:30 a.m. (Signed by Judge Richard C. Casey on 11/17/2005) (lb, ) (Entered: 11/17/2005)

Nov. 17, 2005

Nov. 17, 2005

52

ENDORSED LETTER addressed to Judge Richard Conway Casey from Melanie R. Hallums dated 1/11/06 re: all parties request an adjournment of the status conference. ENDORSEMENT: Application granted, conference adjourned to 2/17/2006 at 9:30 AM. (Signed by Judge Richard C. Casey on 1/12/06) (kco, ) (Entered: 01/18/2006)

Jan. 13, 2006

Jan. 13, 2006

53

ENDORSED LETTER addressed to Judge Richard Conway Casey from Melanie R. Hallums dated 2/15/06. ENDORSEMENT: Application GRANTED conference adjourned to March 17, 2006. (Signed by Judge Richard C. Casey on 2/16/06) (js, ) (Entered: 02/22/2006)

Feb. 22, 2006

Feb. 22, 2006

54

ENDORSED LETTER addressed to Judge Richard Conway Casey from Melanie R. Hallums dated 3/16/06 re: Request that the Status conference be adjourned to a date that is convenient for the Court on or after March 31, 2006. ENDORSEMENT: Application GRANTED. Conference adjourned to April 21, 2006 at 9:30 a.m. (Signed by Judge Richard C. Casey on 3/16/06) (js, ) (Entered: 03/20/2006)

March 20, 2006

March 20, 2006

55

ENDORSED LETTER addressed to Judge Richard Conway Casey from Melanie R. Hallums dated 4/20/06 re: a request for an adjournment of the status conference.ENDORSEMENT: Application granted. Conference adjourned to 5/12/2006 at 9:30 a.m. (Signed by Judge Richard C. Casey on 4/20/06) (kco, ) (Entered: 04/21/2006)

April 21, 2006

April 21, 2006

56

CONSENT DECREE # 06,1088 in favor of Tammy Auer as against City of NY in the amount of $ 110,000. (Signed by Judge Richard C. Casey on 5/12/06) (jf, ) (Entered: 05/17/2006)

May 15, 2006

May 15, 2006

58

ORDER TO SHOW CAUSE (Duplicate Original) Show Cause Hearing set for 5/8/2007 11:30 AM before Judge John F. Keenan.,Show Cause Response due by 4/27/2007. (Signed by Judge John F. Keenan on 4/18/2007 part I) (jmi) (Entered: 04/20/2007)

April 18, 2007

April 18, 2007

59

ORDER: The motion to compel the City of New York to pay the $18,000.00 is GRANTED. The City of New York is directed to pay Ms. Caldwell-Benjamin within 10 days of the issuance of this order. The Court denies the portion of Ms. Richter's declaration filed in response to the order to show cause makes clear that she was not acting with malice or in bad faith in failing to pay Ms. Caldwell-Benjamin. Therefore, sanctions attorneys' fees and costs are not appropriate. (Signed by Judge John F. Keenan on 5/9/07) (js) (Entered: 05/10/2007)

May 10, 2007

May 10, 2007

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

IWPR/Wage Project Consent Decree Study

Multi-LexSum (in sample)

Key Dates

Filing Date: May 31, 2001

Case Ongoing: No

Plaintiffs

Plaintiff Description:

U.S. Department of Justice on behalf of female employees

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of New York (New York), City

Defendant Type(s):

Housing Authority

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Mixed

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 2006 - 0

Issues

General:

Retaliation

Discrimination-area:

Disparate Treatment

Harassment / Hostile Work Environment

Discrimination-basis:

Race discrimination

Sex discrimination

Race:

Black

Affected Sex or Gender:

Female