Case: Jones v. CCH-LIS Legal Information Services

1:97-cv-04372 | U.S. District Court for the Southern District of New York

Filed Date: June 13, 1997

Clearinghouse coding complete

Case Summary

On June 13, 1997, five black employees of CCH Legal Information Services filed this class action lawsuit on behalf of CCH's 334 black employees in the Southern District of New York under Title VII of the Civil Rights Act of 1964. They alleged that CCH had engaged in a practice of denying equal opportunities for promotion to black employees because of their race and that CCH discriminated against black employees who did receive promotions by denying them terms and conditions of employment equal …

On June 13, 1997, five black employees of CCH Legal Information Services filed this class action lawsuit on behalf of CCH's 334 black employees in the Southern District of New York under Title VII of the Civil Rights Act of 1964. They alleged that CCH had engaged in a practice of denying equal opportunities for promotion to black employees because of their race and that CCH discriminated against black employees who did receive promotions by denying them terms and conditions of employment equal to white employees working in the same positions. The case was assigned to Judge Robert Sweet.

On March 18, 1998, the court appointed a special master to assist with and monitor settlement negotiations between the parties. The parties reached and the court approved a settlement agreement on July 17. The details of the settlement are not known to the Clearinghouse, but the docket shows that the parties agreed to class certification and a consent decree to be supervised by the court.

On September 23, 1998, the court entered the consent decree contemplated by the settlement. It instructed CCH to take all actions necessary to implement the terms of the settlement agreement. The court also retained jurisdiction to enforce the decree for 2½ years. On September 28, Judge Sweet certified the class, finding all necessary elements of numerosity, typicality and adequacy of representation were present.

On November 5, the court extended the period of supervision to last until April 30, 2001.

Class members continued to file individual claims for relief pursuant to the settlement agreement for the next two years. On December 3, 1998, the court awarded supplemental attorney’s fees of $46,432 and costs of $1,489. The court further ordered $39,505 in attorney’s fees on March 11, 1999 and a further $59,783 on June 15, 1999.

There has been little activity on the docket since 2001, when the 1998 consent decree was set to expire. In 2019, the court destroyed sealed documents that had been submitted to it during the lawsuit because no party had retrieved them. The case is likely now closed.

Summary Authors

Jonah Feitelson (3/20/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/10518645/parties/jones-v-cch-legal-inf/


Judge(s)

Sweet, Robert Workman (New York)

Attorney for Plaintiff

Vladeck, Judith P (New York)

Attorney for Defendant

Rosenberg, David Beresh (New York)

Expert/Monitor/Master/Other

Warren, Jay P (New York)

Judge(s)

Sweet, Robert Workman (New York)

Attorney for Plaintiff
Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:97-cv-04372

Docket [PACER]

Dec. 10, 2019

Dec. 10, 2019

Docket
24

1:97-cv-04372

Memorandum and Order

Sept. 28, 1998

Sept. 28, 1998

Order/Opinion

1998 WL 1998

Docket

See docket on RECAP: https://www.courtlistener.com/docket/10518645/jones-v-cch-legal-inf/

Last updated Feb. 9, 2024, 3:14 a.m.

ECF Number Description Date Link Date / Link
156

SEALED DOCUMENT placed in vault. (da) (Entered: 12/03/1999)

Dec. 2, 1943

Dec. 2, 1943

1

COMPLAINT filed; Summons issued and Notice pursuant to 28 U.S.C. 636(c); FILING FEE $ 150.00 RECEIPT # 290394 (jp) (Entered: 06/16/1997)

June 13, 1997

June 13, 1997

Magistrate Judge Bernikow is so Designated. (jp) (Entered: 06/16/1997)

June 13, 1997

June 13, 1997

2

Affidavit of service as to CCH Legal Inf. by Connie Bertini on 6/13/97 Answer due on 7/3/97 for CCH Legal Inf. (cd) (Entered: 06/26/1997)

June 23, 1997

June 23, 1997

3

STIPULATION and ORDER, reset answer due for 8/1/97 for CCH Legal Inf. (signed by Judge Loretta A. Preska) (djc) (Entered: 07/10/1997)

July 10, 1997

July 10, 1997

5

ANSWER to Complaint by CCH Legal Inf. (Attorney David B. Rosenberg) (sac) (Entered: 08/25/1997)

Aug. 22, 1997

Aug. 22, 1997

6

Rule 1.9 certificate filed by CCH Legal Inf. (sac) (Entered: 08/25/1997)

Aug. 22, 1997

Aug. 22, 1997

7

CORRECTED Rule 1.9 certificate filed by CCH Legal Inf. (cd) Modified on 09/12/1997 (Entered: 09/12/1997)

Sept. 10, 1997

Sept. 10, 1997

Pre−trial conference held before Judge Sweet. (rag) (Entered: 09/19/1997)

Sept. 17, 1997

Sept. 17, 1997

8

NOTICE OF MOTION by CCH Legal Inf. for David E. Mills, Esq., Curtis A. Ritter, Esq., and Sadhna Govindarajulu, Esq. to appear pro hac vice on behalf of the defendant , Return date 9/24/97 (ae) (Entered: 09/19/1997)

Sept. 17, 1997

Sept. 17, 1997

Memo endorsed on deft's motion; granting [8−1] motion for David E. Mills, Esq., Curtis A. Ritter, Esq., and Sadhna Govindarajulu, Esq. to appear pro hac vice on behalf of the defendant; ( signed by Judge Robert W. Sweet ); Copies mailed; forwarded orig. doc. to Attny. Admissins Clrk. on 10/24/97 (ls) Modified on 10/24/1997 (Entered: 10/24/1997)

Oct. 23, 1997

Oct. 23, 1997

9

Filed Memo−Endorsement on letter by Jay P. Levy−Warren to Judge Sweet dated 12/8/97, the parties jointly requests an adjournment of the conference until 1/7/98. Application granted ( signed by Judge Robert W. Sweet ) (ae) (Entered: 12/11/1997)

Dec. 10, 1997

Dec. 10, 1997

Pre−trial conference held before Judge Sweet. (rag) (Entered: 03/09/1998)

March 4, 1998

March 4, 1998

Pre−trial conference set at 4/1/98. (rag) (Entered: 03/09/1998)

March 4, 1998

March 4, 1998

10

CONSENT ORDER REFERRING CASE to Michael J. Dontzin as special master to oversee settlement negotiations to serve as a mediator, and to report to the Court on the progress of negotiations. Costs will be borne equally by the parties. ( signed by Judge Robert W. Sweet ); Copies mailed (sac) Modified on 03/19/1998 (Entered: 03/19/1998)

March 18, 1998

March 18, 1998

Pre−trial conference held before Judge Sweet. (rag) (Entered: 05/28/1998)

May 27, 1998

May 27, 1998

11

Filed Memo−Endorsement on letter to Judge Sweet from David E. Mills dated 5/26/98; granting the parties request to make a brief report to the Court about the case status on 5/27/98 ; ( signed by Judge Robert W. Sweet ) (ls) (Entered: 05/29/1998)

May 28, 1998

May 28, 1998

12

CERTIFICATE OF SERVICE of settlement Agreement by mail to atty for CCH Legal Inf. (djc) (Entered: 07/10/1998)

July 9, 1998

July 9, 1998

18

SETTLEMENT AGREEMENT between the Plaintiff Class and defendant CCH Legal Information Services, Inc. ( signed by Judge Robert W. Sweet ); Copies mailed (kw) Modified on 07/21/1998 (Entered: 07/21/1998)

July 17, 1998

July 17, 1998

13

NOTICE OF JOINT MOTION by Xavier Jones, Joan Bolden, Tara Cofer, Nellie Newman, Samuel Pearson, CCH Legal Inf. for an order purs to Rule 23(e) of the FRCP for entry of an order scheduling a fairness hearing and directing that notice of the proposed settlement agreement and fairness hearing be given to class members and incumbent employees. , No Return date (djc) (Entered: 07/21/1998)

July 20, 1998

July 20, 1998

14

JOINT MEMORANDUM OF LAW by Xavier Jones, Joan Bolden, Tara Cofer, Nellie Newman, Samuel Pearson, CCH Legal Inf. in support of [13−1] joint motion for an order purs to Rule 23(e) of the FRCP entry of an order scheduling a fairness hearing, [13−2] joint motion directing that notice of the proposed settlement agreement and fairness hearing be given to class members and incumbent employees. (djc) (Entered: 07/21/1998)

July 20, 1998

July 20, 1998

15

NOTICE OF JOINT MOTION by Xavier Jones, Joan Bolden, Tara Cofer, Nellie Newman, Samuel Pearson, CCH Legal Inf. for an order purs to Rule 23(e) of the FRCP for entry of an order giving final approval to the terms of the proposed settlement of this class action as provided in the Settlement Agreement dated July 1, 1998, and So ordered by the Court on July 15, 1998, and for entry of the Consent Decree, as provided in that Agreement. No Return date (djc) Modified on 07/21/1998

July 20, 1998

July 20, 1998

17

AFFIDAVIT of Tara Cofer Re: in connection with the plaintiffs' motion for class certification and the joint motion to approve the settlement agreement and enter a consent decree filed in the action. (djc) (Entered: 07/21/1998)

July 20, 1998

July 20, 1998

19

NOTICE OF MOTION by Xavier Jones, Joan Bolden, Tara Cofer, Nellie Newman, Samuel Pearson to certify class action, purs to FRCP 23 their claims brought purs to the CIvil Rights Act of 1866, 42 U.S.C. section 1981 and declare that this action is properly maintained as a class action purs to FRCP Rule 23 ; Return date 9/16/98 (djc) (Entered: 07/21/1998)

July 20, 1998

July 20, 1998

20

MEMORANDUM of LAW by Xavier Jones, Joan Bolden, Tara Cofer, Nellie Newman, Samuel Pearson in support of [19−1] motion to certify class action, purs to FRCP 23 their claims brought purs to the CIvil Rights Act of 1866, 42 U.S.C. section and declare that this action is properly maintained as a class action purs to FRCP Rule 23 (djc) (Entered: 07/21/1998)

July 20, 1998

July 20, 1998

Memo endorsed on motion; (no opposition) granting [13−1] joint motion for an order purs to Rule 23(e) of the FRCP for entry of an order scheduling a fairness hearing; (no opposition) granting [13−2] joint motion directing that notice of the proposed settlement agreement and fairness hearing be given to class members and employees. ( signed by Judge Robert W. Sweet); Copies mailed. (djc) (Entered: 08/04/1998)

Aug. 3, 1998

Aug. 3, 1998

21

DECLARATION of Guy Tudisco Re: submitted for his personal knowledge (sac) (Entered: 09/15/1998)

Sept. 14, 1998

Sept. 14, 1998

22

ORDER granting [15−1] joint motion for an order purs to Rule 23(e) of the FRCP for entry of an order giving final approval to the terms of the proposed settlement of this class action as provided in the Settlement Agreement dated July 1, 1998, and So ordered by the Court on July 15, 1998, and for entry of the Consent Decree, as provided in that Agreement. ( signed by Judge Robert W. Sweet ); Copies mailed (kw) (Entered: 09/22/1998)

Sept. 21, 1998

Sept. 21, 1998

23

CONSENT DECREE: that the deft, CCH−LIS Legal Information Services, Inc. shall take all actions necessary and appropriate to implement the terms of the Settlement Agreement, as set forth in this Consent Decree; that this Court will retain jurisdiction of this civil action during the two−and−one−half−year period commencing on the date of entry of this Decree; ( signed by Judge Robert W. Sweet ); EOD 9/24/98 (ls) (Entered: 09/24/1998)

Sept. 23, 1998

Sept. 23, 1998

Case closed (ls) (Entered: 09/24/1998)

Sept. 23, 1998

Sept. 23, 1998

24

MEMORANDUM & ORDER granting [19−1] motion to certify class action, purs to FRCP 23 their claims brought purs to the CIvil Rights of 1866, 42 U.S.C. section 1981 and declare that this is properly maintained as a class action purs to FRCP Rule 23 ( signed by Judge Robert W. Sweet ); Copies mailed (cd) (Entered: 09/29/1998)

Sept. 28, 1998

Sept. 28, 1998

25

CLAIM FORM by Leonard A. Latin (ae) (Entered: 11/04/1998)

Nov. 2, 1998

Nov. 2, 1998

26

CONSENT ORDER AMENDING CONSENT DECREE, the Court will retain jurisdiction of this case for the 2 1/2 year period extending to and including 4/30/01 ( signed by Judge Robert W. Sweet ); (cd) (Entered: 11/06/1998)

Nov. 5, 1998

Nov. 5, 1998

27

CLAIM by JoAnn Brown (sac) (Entered: 11/10/1998)

Nov. 6, 1998

Nov. 6, 1998

28

CLAIM filed by Harris Opara (djc) (Entered: 11/12/1998)

Nov. 9, 1998

Nov. 9, 1998

30

CLAIM FORM by Sylvester B. Marshall (ae) (Entered: 11/17/1998)

Nov. 10, 1998

Nov. 10, 1998

32

CLAIM FORM by Gail Peterkin (ae) (Entered: 11/17/1998)

Nov. 10, 1998

Nov. 10, 1998

29

CLAIM FORM filed by Racquel Goddard. (jp) (Entered: 11/16/1998)

Nov. 12, 1998

Nov. 12, 1998

36

CLAIM Jessie Reid (ls) (Entered: 11/20/1998)

Nov. 16, 1998

Nov. 16, 1998

116

CLAIM Form filed by Joan Bolden. (jp) (Entered: 12/10/1998)

Nov. 16, 1998

Nov. 16, 1998

117

CLAIM FORM filed by Carla M. Fenwick. (jp) (Entered: 12/10/1998)

Nov. 16, 1998

Nov. 16, 1998

118

CLAIM FORM filed by Andrea Carson. (jp) (Entered: 12/10/1998)

Nov. 16, 1998

Nov. 16, 1998

33

CLAIM by Linda Jenkins. (kw) (Entered: 11/19/1998)

Nov. 17, 1998

Nov. 17, 1998

34

CLAIM by Jeffrey P. Harrison. (kw) (Entered: 11/19/1998)

Nov. 17, 1998

Nov. 17, 1998

35

CLAIM by Stevenson Fouchong. (kw) (Entered: 11/19/1998)

Nov. 17, 1998

Nov. 17, 1998

37

CLAIM FORM by Denise R. Harrell (ae) (Entered: 11/20/1998)

Nov. 18, 1998

Nov. 18, 1998

38

CLAIM by Renee Scaife (cd) (Entered: 11/24/1998)

Nov. 23, 1998

Nov. 23, 1998

39

CLAIM Joan Rigby (ls) (Entered: 11/24/1998)

Nov. 23, 1998

Nov. 23, 1998

40

CLAIM Rebecca Linda Wade (ls) (Entered: 11/24/1998)

Nov. 23, 1998

Nov. 23, 1998

41

CLAIM Geobeth D. Smith (ls) (Entered: 11/24/1998)

Nov. 23, 1998

Nov. 23, 1998

42

CLAIM FORM filed by Gwendelyn Carol Andrews (sac) (Entered: 11/25/1998)

Nov. 24, 1998

Nov. 24, 1998

43

CLAIM filed by Bertha Fludd (djc) (Entered: 11/25/1998)

Nov. 24, 1998

Nov. 24, 1998

44

CLAIM Nathaniel Chandra (cd) (Entered: 11/25/1998)

Nov. 24, 1998

Nov. 24, 1998

45

CLAIM Frederick H. Lewis (cd) (Entered: 11/25/1998)

Nov. 24, 1998

Nov. 24, 1998

46

CLAIM by Patricia Washington (cd) (Entered: 11/25/1998)

Nov. 24, 1998

Nov. 24, 1998

47

CLAIM Timothy D. Roberson (ls) (Entered: 11/25/1998)

Nov. 24, 1998

Nov. 24, 1998

48

CLAIM by Helen Tucker (cd) (Entered: 11/30/1998)

Nov. 25, 1998

Nov. 25, 1998

49

CLAIM by Magdalena Charlotten (cd) (Entered: 11/30/1998)

Nov. 25, 1998

Nov. 25, 1998

50

CLAIM by Nicola Hawker (cd) (Entered: 11/30/1998)

Nov. 25, 1998

Nov. 25, 1998

51

CLAIM by Annie Watts (cd) (Entered: 11/30/1998)

Nov. 25, 1998

Nov. 25, 1998

52

CLAIM Cormel F. Etienne (kw) (Entered: 12/02/1998)

Nov. 30, 1998

Nov. 30, 1998

53

CLAIM Damian Lane (kw) (Entered: 12/02/1998)

Nov. 30, 1998

Nov. 30, 1998

54

CLAIM Jennifer Ferreira (kw) (Entered: 12/02/1998)

Nov. 30, 1998

Nov. 30, 1998

62

CLAIM Renee Lynch (kw) (Entered: 12/03/1998)

Nov. 30, 1998

Nov. 30, 1998

63

CLAIM Irene Adams Jefferson (kw) (Entered: 12/03/1998)

Nov. 30, 1998

Nov. 30, 1998

64

CLAIM Jeanice P. Nicholas (kw) (Entered: 12/03/1998)

Nov. 30, 1998

Nov. 30, 1998

65

CLAIM Mary McNeal (kw) (Entered: 12/03/1998)

Nov. 30, 1998

Nov. 30, 1998

66

CLAIM Tara Cofer (kw) (Entered: 12/03/1998)

Nov. 30, 1998

Nov. 30, 1998

55

CLAIM filed by Jessica Christmas (djc) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

56

CLAIM filed by Xavier M. Jones (djc) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

57

CLAIM filed by Barbara A. Dawson (djc) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

58

CLAIM filed by Danielle Martin (djc) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

60

CLAIM filed by Kimberly Yvette Jones (djc) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

61

CLAIM filed by Irene Adams Jefferson (djc) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

67

CLAIM Akeem O. Onilenla (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

68

CLAIM Bridget Mercury (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

69

CLAIM Tezetta G. Johnson (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

70

CLAIM Rudene Rembert (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

71

CLAIM Belfrieda L. Dawson (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

72

CLAIM Linda Marie Everett (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

73

CLAIM Denyel L. Reed (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

74

CLAIM JoAnn Brown (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

75

CLAIM Charlene Minter (kw) (Entered: 12/03/1998)

Dec. 1, 1998

Dec. 1, 1998

85

AFFIDAVIT of Robert H. Stroup in support of pltffs' first application for supplemental attorneys' fees and costs purs. to settlement agreement. (jp) (Entered: 12/07/1998)

Dec. 1, 1998

Dec. 1, 1998

86

CLAIM Cheryl A. Hawker. (kw) (Entered: 12/07/1998)

Dec. 2, 1998

Dec. 2, 1998

87

CLAIM Cathy Toussaint (kw) (Entered: 12/07/1998)

Dec. 2, 1998

Dec. 2, 1998

76

ORDER APPROVING AWARD OF SUPPLEMENTAL ATTORNEYS' FEES AND COSTS; that CCH−Legal Information Services, Inc. pay class counsel, Vladeck, Waldman, Elias & Engelhard, P.C., attorneys' fees in the amount of $46,432.50 for services rendered through 9/30/98, and costs in the amount of $1,489.91 ( signed by Judge Robert W. Sweet ); Copies mailed (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

77

CLAIM form filed by Loretha Coleman. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

78

CLAIM form filed by Qiana N. Jones (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

79

CLAIM form filed by Cynthia Darlene Martin. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

80

CLAIM form filed by Joyce Popplewell. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

81

CLAIM form filed by Angelon Swann. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

82

CLAIM form filed by Wendy Harris. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

83

CLAIM form filed by Phoebe R. Brown. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

84

CLAIM form filed by Charlette Scott. (jp) (Entered: 12/07/1998)

Dec. 3, 1998

Dec. 3, 1998

88

CLAIM by Stacey Scott (cd) (Entered: 12/08/1998)

Dec. 4, 1998

Dec. 4, 1998

89

CLAIM by Albrika Stokes (cd) (Entered: 12/08/1998)

Dec. 4, 1998

Dec. 4, 1998

90

CLAIM by Nellie Newman (cd) (Entered: 12/08/1998)

Dec. 4, 1998

Dec. 4, 1998

91

CLAIM by Gloria Gadsden (cd) (Entered: 12/08/1998)

Dec. 4, 1998

Dec. 4, 1998

92

CLAIM by Dianne McIver (cd) (Entered: 12/08/1998)

Dec. 4, 1998

Dec. 4, 1998

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Key Dates

Filing Date: June 13, 1997

Case Ongoing: No reason to think so

Plaintiffs

Plaintiff Description:

The class of black employees of CCH Legal Information Services

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

CCH-LIS Legal Information Services, Private Entity/Person

Case Details

Causes of Action:

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

Special Case Type(s):

Non-court arbitration/mediation

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 147,000

Order Duration: 1998 - 2001

Content of Injunction:

Reporting

Issues

General:

Pattern or Practice

Discrimination-area:

Disparate Treatment

Other Conditions of Employment (including assignment, transfer, hours, working conditions, etc)

Pay / Benefits

Promotion

Discrimination-basis:

Race discrimination

Race:

Black