Case: EEOC v. L&T INTERNATIONAL CORP.

1:06-cv-00031 | District Court for the Northern Mariana Islands

Filed Date: Sept. 28, 2006

Closed Date: July 28, 2012

Clearinghouse coding complete

Case Summary

The Los Angeles and Honolulu offices of the EEOC brought this suit against L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc. and Seasonal Incorporated in the U.S. District Court for the Northern Mariana Islands in September 2006. The complaint alleged discrimination based on national origin and retaliation in violation of Title VII of the Civil Rights Act…

The Los Angeles and Honolulu offices of the EEOC brought this suit against L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc. and Seasonal Incorporated in the U.S. District Court for the Northern Mariana Islands in September 2006. The complaint alleged discrimination based on national origin and retaliation in violation of Title VII of the Civil Rights Act of 1964. More specifically, in the complaint, the EEOC alleged the defendants discriminated against Filipino and Bangladeshi employees by terminating their employment or refusing to renew their employment contracts in retaliation for filing discrimination charges against the defendants. Judge Alex R. Munson was assigned to this case.

While originally scheduled for March 2008, the trial date was rescheduled for August 2008. Afterward, the pre-trial and trial dates were continually extended until the parties finally agreed to settle.

On March 19, 2009, the court ordered an approval of the parties’ consent decree. The parties agreed that the defendants would pay $210,910 in monetary relief, and that the terms of the settlement would be reached at a later date.

On July 28, 2009, the court approved the parties’ second consent decree. This decree had a duration of three years and included monetary and injunctive relief. The decree reiterated the parties’ agreed upon monetary relief amount from March 19, 2009. As to the injunctive relief, the decree had nine parts:

1) The defendants were prohibited from engaging in employment discrimination and retaliation.

2) The defendants were required to review, implement, and revise their policies to align with Title VII 42 U.S.C. § 2000e.

3) The defendants were required to distribute this policy to all employees, forty-five days after the consent decree was ordered.

4) The defendants were required to distribute the notice of the consent decree and settlement to all employees, thirty days after the consent decree was ordered.

5) The defendants were required to retain an Equal Employment Opportunity Consultant. This consultant would be responsible for monitoring the defendants in the areas of retaliation and employment discrimination. The EEOC had to approve of the consultant retained.

6) This decree required the defendants to provide anti-employment discrimination training to all employees.

7) The defendants were required to maintain and make available to the EEOC materials relevant to employment discrimination. The materials required included any employment discrimination complaints made, documentation of the employees that attended the anti-discrimination training, documents generated during monitoring and counseling of employees suspected of discriminating against other employees, documentation of employees that suspected they were retaliated against, and documentation of any employee that became pregnant during the time they were employed by the defendants.

8) Every six months within the duration of this decree, the defendants had to provide reports to the EEOC. These reports had to contain information on the employees that attended training, copies of all discrimination and retaliation complaints, results of each investigation of discrimination and retaliation, and acknowledgement that all employees received anti-discrimination/retaliation policies.

9) The EEOC had the ability to inspect the defendants’ premises to ensure compliance with Title VII 42 U.S.C. § 2000e.

The case is presumably closed, as there are no further activity on the case docket and the duration of the consent decree has lapsed.

Summary Authors

Kevin Wilemon (5/29/2008)

Sean Whetstone (5/24/2018)

People


Judge(s)
Attorney for Plaintiff

Cooper, Ronald S. (District of Columbia)

Lee, James L. (District of Columbia)

Lepak, Thomas S. (California)

Li, Derek W (California)

McClinton, Gregory L. (Hawaii)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

1:06-cv-00031

Docket (PACER)

U.S. Equal Employment Opportunity Commission v. L & T International Corporation et al

July 28, 2009

July 28, 2009

Docket
1

1:06-cv-00031

Complaint

EEOC v. L & T International Corporation

Sept. 28, 2006

Sept. 28, 2006

Complaint
80

1:06-cv-00031

Third Amended Complaint - Civil Rights Employment Discrimination

EEOC v. L&T International Corporation

Nov. 17, 2008

Nov. 17, 2008

Complaint
94

1:06-cv-00031

Order Re: Settlement

EEOC v. L&T International Corporation

March 19, 2009

March 19, 2009

Order/Opinion
101

1:06-cv-00031

Judgment and Consent Decree Between Plaintiff EEOC and Defendants

EEOC v. L&T International Corporation

July 28, 2009

July 28, 2009

Settlement Agreement

Resources

Docket

Last updated March 30, 2024, 3:18 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT − Civil Rights Employment Discrimination (42 U.S.C. §§ 2000e, et seq.) Jury Trial Demand against L & T International Corporation, L & T Group of Companies, Ltd., Does 1 − 10, filed by U.S. Equal Employment Opportunity

Sept. 28, 2006

Sept. 28, 2006

2

WAIVER OF SERVICE Returned Executed by U.S. Equal Employment Opportunity Commission. L & T International Corporation waiver sent on 11/22/2006, answer due 1/22/2007. (Tungol, Wilfredo) (Entered: 12/20/2006)

Dec. 20, 2006

Dec. 20, 2006

3

WAIVER OF SERVICE Returned Executed by U.S. Equal Employment Opportunity Commission. L & T Group of Companies, Ltd. waiver sent on 11/22/2006, answer due 1/22/2007. (Tungol, Wilfredo) (Entered: 12/20/2006)

Dec. 20, 2006

Dec. 20, 2006

4

ANSWER to Complaint and Demand for Jury Trial by L & T International Corporation, L & T Group of Companies, Ltd.. Related document: 1 Complaint, filed by U.S. Equal Employment Opportunity Commission,.(Thompson, Colin) (Entered: 01/17/2007)

Jan. 17, 2007

Jan. 17, 2007

5

ORDER Case Management Conference set for 3/13/2007 09:30 AM in Chambers before U.S. District Judge Alex R. Munson. Signed by Judge Alex R. Munson on 1/18/07. (FMC) (Entered: 01/18/2007)

Jan. 18, 2007

Jan. 18, 2007

6

CASE Management Conference Statement (Joint) by L & T International Corporation, L & T Group of Companies, Ltd.. (Thompson, Colin) (Entered: 03/12/2007)

March 12, 2007

March 12, 2007

7

Joint Case Management Statement and SCHEDULING ORDER: Discovery Request due by 2/15/2008. Preliminary Pretrial Conference set for 2/8/2008 09:00 AM in Chambers before U.S. District Judge Alex R. Munson. Pretrial Order due by 2/15/2008. Final Pretrial Conference set for 2/25/2008 09:00 AM in Chambers before U.S. District Judge Alex R. Munson. Jury Trial set for 3/4/2008 09:00 AM in Courtroom before U.S. District Judge Alex R. Munson.Signed by Judge Alex R. Munson on 03/13/07. (ACH) (Entered: 03/13/2007)

March 13, 2007

March 13, 2007

8

MOTION to Amend/Correct the Complaint filed by U.S. Equal Employment Opportunity Commission. (Park, Anna) (Entered: 06/09/2007)

June 9, 2007

June 9, 2007

9

ORDER Granting 8 Stipulated Motion to Amend Complaint. Signed by Judge Alex R. Munson on 06/11/07. (ACH) (Entered: 06/11/2007)

June 11, 2007

June 11, 2007

10

FIRST AMENDED COMPLAINT − Civil Rights Employment Discrimination (42 §§ 2000e, et seq.) against L & T International Corporation, L & T Group of Companies, Ltd., and Does 1 − 10 with Jury Demand, filed by U.S. Equal Employment Opportunity Commission. (TPM) (Entered: 06/21/2007)

June 11, 2007

June 11, 2007

11

ANSWER to Amended Complaint with Jury Demand by L & T International Corporation, L & T Group of Companies, Ltd.. Related document: 10 Amended Complaint, filed by U.S. Equal Employment Opportunity Commission,.(Thompson, Colin) (Entered: 06/25/2007)

June 25, 2007

June 25, 2007

12

MOTION to Amend/Correct the Complaint, Memorandum of Points and Authorities, Declaration of Thomas S. Lepak, and Exhibit filed by U.S. Equal Employment Opportunity Commission. (Attachments: # 1 Exhibit 1# 2 Copy 1 of Second Amended Complaint# 3 Copy 2 of Second Amended Complaint)(Park, Anna) (Entered: 08/17/2007)

Aug. 17, 2007

Aug. 17, 2007

Set Hearing: re 12 MOTION to Amend/Correct the Complaint, Memorandum of Points and Authorities, Declaration of Thomas S. Lepak, and Exhibit − Motion Hearing set for 9/20/2007 09:00 AM in Courtroom before U.S. District Judge Alex R. Munson. (ACH) (Entered: 08/30/2007)

Aug. 30, 2007

Aug. 30, 2007

13

MOTION for Order Requesting Telephonic Participation by EEOC Counsel, Gregory L. McClinton and Thomas S. Lepak filed by U.S. Equal Employment Opportunity Commission. (Park, Anna) (Entered: 08/31/2007)

Aug. 31, 2007

Aug. 31, 2007

14

ORDER Granting 13 Motion Requesting Telephonic Participation by EEOC Counsel, Gregory L. McClinton and Thomas S. Lepak. Signed by Judge Alex R. Munson on 8/31/2007. (TPM) (Entered: 08/31/2007)

Aug. 31, 2007

Aug. 31, 2007

16

ORDER Granting 12 Second Motion to Amend. Signed by Judge Alex R. Munson on 9/13/07. (ACH) (Entered: 09/13/2007)

Sept. 13, 2007

Sept. 13, 2007

17

STIPULATION Joint Stipulation to Amend Case Management Conference Scheduling Order−First Request and [Proposed] Order Thereon by U.S. Equal Employment Opportunity Commission. (Park, Anna) (Entered: 09/18/2007)

Sept. 18, 2007

Sept. 18, 2007

18

ORDER re 17 Joint Stipulation to Amend Case Management Conference Scheduling Order−First Request − Final Pretrial Conference set for 7/23/2008 09:00 AM in Chambers before U.S. District Judge Alex R. Munson. Jury Trial set for 8/4/2008 09:00 AM in Courtroom before U.S. District Judge Alex R. Munson. Signed by Judge Alex R. Munson on 9/26/07. (ACH) (Entered: 09/26/2007)

Sept. 26, 2007

Sept. 26, 2007

19

Answer to Second Amended Complaint and Demand for Jury Trial ANSWER to Complaint with Jury Demand by Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc. and Seasonal Incorporated by all defendants. Related document: 1 Complaint, filed by U.S. Equal Employment Opportunity Commission,, 10 Amended Complaint, filed by U.S. Equal Employment Opportunity Commission,.(Pixley, Steven) (Entered: 11/19/2007)

Nov. 19, 2007

Nov. 19, 2007

20

AMENDED ANSWER to Answer to Second Amended Cpmplaint and Demand for Jury Trial by L & T International Corporation, L & T Group of Companies, Ltd.. (Thompson, Colin) (Entered: 11/19/2007)

Nov. 19, 2007

Nov. 19, 2007

21

ORDER Rescheduling Preliminary Pretrial Conference. Preliminary Pretrial Conference Rescheduled from 2/8/2008 to 2/22/2008 10:30 AM in Chambers before U.S. District Judge Alex R. Munson. Signed by U.S. District Judge Alex R. Munson on 12/4/07. (TPM) (Entered: 12/04/2007)

Dec. 4, 2007

Dec. 4, 2007

22

ORDER Sanctioning EEOC Counsel for Failure to Appear. Signed by Chief Judge Alex R. Munson on 2/22/08. (ACH) (Entered: 02/22/2008)

Feb. 22, 2008

Feb. 22, 2008

23

NOTICE of Lodging of Proposed Order Vacating Sanctions Against Plaintiff EEOC by U.S. Equal Employment Opportunity Commission. (TVW) (Entered: 03/19/2008)

March 18, 2008

March 18, 2008

24

ORDER Vacating Sanctions Against Plaintiff EEOC.Signed by Chief Judge Alex R. Munson on 03/19/2008. (TVW) (Entered: 03/19/2008)

March 19, 2008

March 19, 2008

25

MOTION for Summary Judgment and Memorandum of Points and Authorities in Support of Motion for Summary Judgment. Steven Pixley appearing for Defendants Tan Holdings Corporation and Tan Holdings Overseas Incorporated (Pixley, Steven). Modified on 4/18/2008 (TPM) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

26

NOTE TO FILE: Document 26 − Motion for Summary Judgment filed by Steven Pixley deleted due to duplicate entry as to Document 25 on 4/17/2008. (TPM) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

27

MOTION for Summary Judgment Colin M. Thompson appearing for Defendants L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

28

NOTICE by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

29

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Joaquin Torres Declaration . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

30

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Colin Thompson Declaration . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

31

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "A" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

32

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "B" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

33

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "C"for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

34

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "D" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

35

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "E" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

36

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "F" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

37

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "G" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

38

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "H" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

39

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "I" for CMT decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

40

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "J" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

41

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "K" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

42

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "L" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

43

DECLARATION filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated Exhibit "M" for CMT Decl . (Thompson, Colin) (Entered: 04/17/2008)

April 17, 2008

April 17, 2008

Set Motion Hearing as to 27 Motion for Summary Judgment. Motion Hearing set for 5/15/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. (TPM) (Entered: 04/22/2008)

April 17, 2008

April 17, 2008

Set Hearing as to 25 MOTION for Summary Judgment. Motion Hearing set for 5/15/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. (TPM) (Entered: 04/29/2008)

April 17, 2008

April 17, 2008

45

STIPULATION Joint Stipulation to Extend Time − Second Request and [Proposed] Order Thereon by L & T International Corporation. (Pixley, Steven) (Entered: 04/22/2008)

April 22, 2008

April 22, 2008

46

ORDER 45 Joint Stipulation to Extend Time − Second Request filed by L & T International Corporation. Signed by Chief Judge Alex R. Munson on 04/23/2008. (TVW) (Entered: 04/23/2008)

April 23, 2008

April 23, 2008

Set Hearings: 46 Motion Hearing set for 5/22/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. (TVW) (Entered: 04/23/2008)

April 23, 2008

April 23, 2008

47

MOTION for Order re Set/Reset Hearings Request for Telephonic Appearance by EEOC Counsel Gregory McClinton Anna Y. Park appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Park, Anna) (Entered: 05/01/2008)

May 1, 2008

May 1, 2008

48

ORDER re Telephonic Participation, re 47 Motion for Order. Signed by Chief Judge Alex R. Munson on 05/02/08. (ACH) (Entered: 05/02/2008)

May 2, 2008

May 2, 2008

49

ORDER Rescheduling Pretrial Conference and Trial Dates. (Pretrial Conference set for 7/22/2008 09:30 AM in Courtroom before Chief Judge Alex R. Munson., Jury Trial set for 8/25/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson.)Signed by Chief Judge Alex R. Munson on 05/06/2008. (TVW) (Entered: 05/06/2008)

May 6, 2008

May 6, 2008

50

OPPOSITION to Motion re 25 MOTION for Summary Judgment Plaintiff's Memorandum of Points and Authorities in Opposition to Defendants Tan Holdings Corp. and Tan Holdings Overseas, Inc.'s Motion for Summary Judgment filed by U.S. Equal Employment Opportunity Commission. (Attachments: # 1 Supplement Certificate of Service) (Park, Anna) (Entered: 05/08/2008)

May 8, 2008

May 8, 2008

51

DECLARATION in Support re 25 MOTION for Summary Judgment Declaration of Thomas S. Lepak, and Exhibits in Support of Plaintiff's Memorandum of Points and Authorities in Opposition to Defendants Tan Holdings Corp. and Tan Holdings Overseas Inc.'s Motion for Summary Judgment filed by U.S. Equal Employment Opportunity Commission. (Attachments: # 1 Exhibit Document Exhibits Set 1 − Exhibits 1−7, # 2 Exhibit Document Exhibits Set 2 − Exhibits 8−9, # 3 Exhibit Document Exhibits Set 3 − Exhibits 10−15, # 4 Exhibit Deposition Exhibits − Exhibits 16−20, # 5 Supplement Certificate of Service) (Park, Anna) (Entered: 05/08/2008)

May 8, 2008

May 8, 2008

52

DECLARATION in Support re 27 MOTION for Summary Judgment Declaration of Plaintiff EEOC's Attorney Gregory L. McClinton Re: Exhibits in Support of Plaintiff's Opposition to Defendants' Motion for Summary Judgment on All Claims; Exhibits filed by U.S. Equal Employment Opportunity Commission. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Supplement Proof of Service) (Park, Anna) (Entered: 05/08/2008)

May 8, 2008

May 8, 2008

53

OPPOSITION to Motion re 27 MOTION for Summary Judgment Memorandum of Points & Authorities in Opposition to Defendants' Motion for Summary Judgment on All Claims filed by U.S. Equal Employment Opportunity Commission. (Attachments: # 1 Certificate of Service) (Park, Anna) (Entered: 05/08/2008)

May 8, 2008

May 8, 2008

54

STIPULATION Joint Stipulation to Extend Time−Second Request and Proposed Order by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated. (Thompson, Colin) (Entered: 05/15/2008)

May 15, 2008

May 15, 2008

55

Joint Stipulation to Extend Time − Second Request and ORDER − Motion Hearing set for 5/22/2008 is rescheduled to 5/29/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. Signed by Chief Judge Alex R. Munson on 05/15/08. (ACH) (Entered: 05/15/2008)

May 15, 2008

May 15, 2008

56

STIPULATION Joint Stipulation to Extend Time−Third Request & Proposed Order by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated. (Thompson, Colin) (Entered: 05/16/2008)

May 16, 2008

May 16, 2008

57

JOINT Stipulation To Extend Time − Third Request and ORDER − Motion Hearing set for 5/29/2008 is rescheduled to 6/5/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. Signed by Chief Judge Alex R. Munson on 05/19/2008. (TVW) (Entered: 05/19/2008)

May 19, 2008

May 19, 2008

58

RESPONSE in Opposition re 53 Opposition to Motion, Defendants' Reply to Plantiffs' Opposition to Motion for Summary Judgment filed by Tan Holdings Corporation, Tan Holdings Overseas Incorporated. (Pixley, Steven) (Entered: 05/22/2008)

May 22, 2008

May 22, 2008

59

REPLY to Response to Motion re 53 Opposition to Motion, for Summary Judgment filed by L & T International Corporation, L & T Group of Companies, Ltd., Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated. (Thompson, Colin) (Entered: 05/22/2008)

May 22, 2008

May 22, 2008

60

Ex Parte MOTION for Leave to File Sur−Reply Opposing Defendants' Reply in Support of Their Motion for Summary Judgment on Plaintiff's Claims Anna Y. Park appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Attachments: # 1 Certificate of Service) (Park, Anna) (Entered: 05/26/2008)

May 26, 2008

May 26, 2008

61

NOTICE of Transcript Completion. (TVW) (Entered: 05/27/2008)

May 27, 2008

May 27, 2008

62

ORDER Denying Plaintiff's Ex Parte 60 Application to File A Sur Reply. Signed by Chief Judge Alex R. Munson on 05/27/2008. (TVW) (Entered: 05/27/2008)

May 27, 2008

May 27, 2008

63

NOTICE Of Transcript Completion. (TVW) (Entered: 06/02/2008)

June 2, 2008

June 2, 2008

64

Minute Entry for proceedings held before Chief Judge Alex R. Munson: Motion Hearing held on 6/5/2008 re 27 MOTION for Summary Judgment filed by Seasonal Incorporated, Tan Holdings Overseas Incorporated, Micro Pacific, Inc., L & T International Corporation, Concorde Garment Manufacturing Corporation, Tan Holdings Corporation, and L & T Group of Companies, Ltd.. (Court Reporter SNS) (ACH) (Entered: 06/05/2008)

June 5, 2008

June 5, 2008

65

ORDER Denying Defendants THC's and Thoi's 25 Motion for Summary Judgment. Signed by Chief Judge Alex R. Munson on 06/05/2008. (TVW) (Entered: 06/05/2008)

June 5, 2008

June 5, 2008

66

ORDER Denying Defendants' 27 Motion for Summary Judgment. Signed by Chief Judge Alex R. Munson on 06/05/2008. (TVW) (Entered: 06/05/2008)

June 5, 2008

June 5, 2008

67

STIPULATION JOINT STIPULATION REGARDING CONTINUANCE OF TRIAL AND PRETRIAL DATES by U.S. Equal Employment Opportunity Commission. (Park, Anna) (Entered: 06/24/2008)

June 24, 2008

June 24, 2008

68

MOTION for Order re 67 Stipulation [PROPOSED] ORDER FOR CONTINUANCE OF TRIAL AND PRETRIAL DATES Anna Y. Park appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Park, Anna) Modified on 4/22/2009 (ACH). (Entered: 06/24/2008)

June 24, 2008

June 24, 2008

70

ORDER Setting Trial Date − Jury Trial set for 10/14/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. Signed by Chief Judge Alex R. Munson on 07/08/08. (ACH) (Entered: 07/08/2008)

July 8, 2008

July 8, 2008

71

AMENDED ORDER Setting Trial Date, Pre−Trial Conference Date, and Taking July 22, 2008, Pre−Trial Conference Off−Calendar ( Pretrial Conference set for 9/19/2008 08:30 AM in Chambers before Chief Judge Alex R. Munson. Jury Trial set for 10/14/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson.). Signed by Chief Judge Alex R. Munson on 07/08/08. (ACH) (Entered: 07/08/2008)

July 8, 2008

July 8, 2008

72

ORDER Setting Settlement Conference set for 9/5/2008 10:00 AM in Courtroom before Chief Judge Alex R. Munson. Signed by Chief Judge Alex R. Munson on 07/22/2008. (TVW) (Entered: 07/22/2008)

July 22, 2008

July 22, 2008

73

STIPULATION Re. Continuance of Trial and Pre−Trial Dates (Joint) by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated. (Thompson, Colin) (Entered: 09/17/2008)

Sept. 17, 2008

Sept. 17, 2008

74

ORDER Approving Joint 73 Stipulation to Continue Pretrial Conference Date and Trial Date. Pretrial Conference set for 9/19/2008 is rescheduled to 3/2/2009 09:00 AM in Chambers before Chief Judge Alex R. Munson., Jury Trial set for 10/14/2008 is rescheduled to 3/23/2009 09:00 AM in Courtroom before Chief Judge Alex R. Munson. Signed by Chief Judge Alex R. Munson on 09/18/08. (ACH) (Entered: 09/18/2008)

Sept. 18, 2008

Sept. 18, 2008

75

MOTION for Leave to File PROPOSED THIRD AMENDED COMPLAINT TO STRIKE NON−EQUITABLE RELIEF AND TO STRIKE REQUEST FOR A JURY TRIAL Thomas S. Lepak appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Attachments: # 1 Supplement Memorandum of Points and Authorities, # 2 Affidavit Declaration of Thomas Lepak, # 3 Exhibit 1 (Second Amended Complaint), # 4 Exhibit 2 (Third Amended Complaint), # 5 Exhibit 3 (Third Amended Complaint), # 6 Supplement Certificate of Service) (Lepak, Thomas) (Entered: 11/01/2008)

Nov. 1, 2008

Nov. 1, 2008

Set Hearing: re 75 MOTION for Leave to File − Motion Hearing set for 12/4/2008 09:00 AM in Courtroom before Chief Judge Alex R. Munson. (ACH) (Entered: 11/03/2008)

Nov. 3, 2008

Nov. 3, 2008

76

MOTION Requesting for Telephonic Participation by U.S. EEOC Counsel, Thomas Lepak. (TPM) (Entered: 11/13/2008)

Nov. 13, 2008

Nov. 13, 2008

77

ORDER Approving EEOC Attorney Lepak's 76 Motion to Appear by Telephone at December 4, 2008, Hearing. Signed by Chief Judge Alex R. Munson on 11/13/08. (ACH) (Entered: 11/13/2008)

Nov. 13, 2008

Nov. 13, 2008

78

STATEMENT filed by all defendants Statement of No Opposition . (Pixley, Steven) (Entered: 11/13/2008)

Nov. 13, 2008

Nov. 13, 2008

79

ORDER Granting 75 Unopposed Motion to File Third Amended Complaint and Removing December 4, 2008, Hearing from Calender. Signed by Chief Judge Alex R. Munson on 11/17/2008. (TVW) (Entered: 11/17/2008)

Nov. 17, 2008

Nov. 17, 2008

80

Third AMENDED COMPLAINT − Civil Rights Employment Discrimination (42 U.S.C. §§ 2000e, et seq.) (ACH) (Entered: 12/02/2008)

Nov. 17, 2008

Nov. 17, 2008

81

ANSWER to Amended Complaint with Jury Demand by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated. Related document: 80 Amended Complaint filed by U.S. Equal Employment Opportunity Commission. (Thompson, Colin) (Entered: 12/11/2008)

Dec. 11, 2008

Dec. 11, 2008

83

OPPOSITION to Motion re 82 MOTION for Order PLAINTIFF EEOCS NOTICE OF MOTION AND MOTION FOR A BENCH TRIAL AND REQUEST FOR SANCTIONS filed by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated. (Thompson, Colin) (Entered: 01/08/2009)

Jan. 8, 2009

Jan. 8, 2009

84

REPLY to Response to Motion re 83 Opposition to Motion, 82 MOTION for Order PLAINTIFF EEOCS NOTICE OF MOTION AND MOTION FOR A BENCH TRIAL AND REQUEST FOR SANCTIONS filed by U.S. Equal Employment Opportunity Commission. (Lepak, Thomas) (Entered: 01/14/2009)

Jan. 14, 2009

Jan. 14, 2009

SetHearings: Motion for Bench Trial Hearing is set for 1/22/2009 09:00 AM in Courtroom before Chief Judge Alex R. Munson. (TVW) (Entered: 01/14/2009)

Jan. 14, 2009

Jan. 14, 2009

85

Minute Entry for proceedings held before Chief Judge Alex R. Munson: Motion for Bench Trial /Request for Sanctions Hearing held on 1/22/2009. (Court Reporter TPM) (TVW) (Entered: 01/22/2009)

Jan. 22, 2009

Jan. 22, 2009

86

ORDER Granting Plaintiff's 82 Motion for a Bench Trial. Signed by Chief Judge Alex R. Munson on 1/22/2009. (TVW) (Entered: 01/22/2009)

Jan. 22, 2009

Jan. 22, 2009

Set Hearings: re 86 Order Granting Plaintiff's Motion for a Bench Trial is set for 3/23/2009 09:00 AM in Courtroom before Chief Judge Alex R. Munson. (TVW) (Entered: 01/22/2009)

Jan. 22, 2009

Jan. 22, 2009

87

STIPULATION to Continue Pretrial Conference by L & T International Corporation, L & T Group of Companies, Ltd.. (Thompson, Colin) (Entered: 02/20/2009)

Feb. 20, 2009

Feb. 20, 2009

88

ORDER Approving 87 Stipulation to Change Pre−Trial Conference Date − Pretrial Conference set for 3/2/2009 is rescheduled to 3/4/2009 09:00 AM in Chambers before Chief Judge Alex R. Munson. Signed by Chief Judge Alex R. Munson on 2/23/09. (ACH) (Entered: 02/23/2009)

Feb. 23, 2009

Feb. 23, 2009

90

MOTION to Compel Production of Electronic Documents and for Sanctions Gregory L. McClinton appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Attachments: # 1 Appendix Memorandum of Points and Authorities, # 2 Affidavit Declaration of Gregory McClinton, # 3 Exhibit A − First Request, # 4 Exhibit B − First Response, # 5 Exhibit C − Second Request, # 6 Exhibit D − Second L&T Response, # 7 Exhibit E − Tan Response, # 8 Exhibit F − Letter, # 9 Affidavit Declaration of Thomas Lepak, # 10 Appendix Certificate of Service) (McClinton, Gregory) (Entered: 03/03/2009)

March 3, 2009

March 3, 2009

91

MOTION in Limine to Exclude Evidence of Irrelevant Immigration Status Gregory L. McClinton appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Attachments: # 1 Appendix Memorandum of Points and Authorities, # 2 Appendix Certificate of Service) (McClinton, Gregory) (Entered: 03/03/2009)

March 3, 2009

March 3, 2009

92

MOTION in Limine to Exclude Evidence of (1) Defendants' Financial Status, (2) Defendants' RIF Policy, and (3) the Ethnic/National Origin Makeup of Defendants' Employees Gregory L. McClinton appearing for Plaintiff U.S. Equal Employment Opportunity Commission (Attachments: # 1 Appendix Memorandum of Points and Authorities, # 2 Affidavit Declaration of Gregory McClinton, # 3 Exhibit 1 − 30(b)(6) Notice, # 4 Exhibit 2 − 30(b)(6) Dep. Transcript, # 5 Appendix Certificate of Service) (McClinton, Gregory) (Entered: 03/03/2009)

March 3, 2009

March 3, 2009

Minute Entry for proceedings held before Chief Judge Alex R. Munson: Final Pretrial Conference held on 3/4/2009. Gregory McClinton appeared for Plaintiff. Steven Pixley and Colin Thompson appeared for Defendants. (FMC) (Entered: 03/05/2009)

March 4, 2009

March 4, 2009

93

SETTLEMENT AGREEMENT /[Proposed] Order re: Settlement and Declaration of Mailing by U.S. Equal Employment Opportunity Commission. (McClinton, Gregory)

March 14, 2009

March 14, 2009

95

MEMORANDUM by U.S. Equal Employment Opportunity Commission in support of 94 Order Plaintiff's Memorandum Of Points And Authorities Regarding Defendants' Liability . (McClinton, Gregory) (Entered: 03/20/2009)

March 20, 2009

March 20, 2009

96

CONSENT by L & T International Corporation, L & T Group of Companies, Ltd., Tan Holdings Corporation, Tan Holdings Overseas Incorporated, Concorde Garment Manufacturing Corporation, Micro Pacific, Inc., Seasonal Incorporated re 94 Order Defendants' Memorandum on Issue of Which Defendant or Defendants Will Be Bound By The Consent Decree In This Case . (Thompson, Colin) (Entered: 03/20/2009)

March 20, 2009

March 20, 2009

97

DECLARATION filed by U.S. Equal Employment Opportunity Commission re 95 Memorandum. (Attachments: # 1 Exhibit Declaration of Counsel, # 2 Exhibit Exhibit 1, # 3 Exhibit Exhibit 1A, # 4 Exhibit Exhibit 2, # 5 Exhibit Exhibit 3, # 6 Exhibit Exhibit 4, # 7 Exhibit Exhibit 5, # 8 Exhibit Exhibit 6, # 9 Exhibit Exhibit 7, # 10 Exhibit Exhibit 8, # 11 Exhibit Exhibit 9A, # 12 Exhibit Exhibit9B, # 13 Exhibit Exhibit 9C, # 14 Exhibit Exhibit 9D, # 15 Exhibit Exhibit 10A, # 16 Exhibit Exhibit 10B, # 17 Exhibit Exhibit 10C, # 18 Exhibit Exhibit 10D, # 19 Exhibit Exhibit 10E, # 20 Exhibit Exhibit 10F, # 21 Exhibit Exhibit 10G, # 22 Exhibit Exhibit 10H, # 23 Exhibit Exhibit 10I, # 24 Exhibit Exhibit 10J, # 25 Exhibit Exhibit 10K, # 26 Exhibit Exhibit 10L, # 27 Exhibit Exhibit 10M, # 28 Exhibit Exhibit 10N, # 29 Exhibit Exhibit 10P, # 30 Exhibit Exhibit 11, # 31 Exhibit Exhibit 12, # 32 Exhibit Exhibit 13, # 33 Exhibit Exhibit 14, # 34 Exhibit Exhibit 15, # 35 Exhibit Exhibit 16, # 36 Exhibit Exhibit 17, # 37 Exhibit Exhibit 18, # 38 Exhibit Exhibit 19, # 39 Exhibit Exhibit 20, # 40 Exhibit Exhibit 22, # 41 Exhibit Exhibit 23, # 42 Exhibit Exhibit 24, # 43 Exhibit Exhibit 25, # 44 Exhibit Exhibit 26, # 45 Exhibit Exhibit 27, # 46 Exhibit Exhibit 28, # 47 Exhibit Exhibit 29, # 48 Exhibit Exhibit 30, # 49 Exhibit Exhibit 31, # 50 Exhibit Exhibit 32, # 51 Exhibit Exhibit 33, # 52 Exhibit Exhibit 33, # 53 Exhibit Exhibit 35, # 54 Exhibit Exhibit 36, # 55 Exhibit Exhibit 37, # 56 Exhibit Exhibit 39, # 57 Exhibit Exhibit 40, # 58 Exhibit Exhibit 38, # 59 Exhibit Exhibit 41, # 60 Exhibit Exhibit 42, # 61 Exhibit Exhibit 43, # 62 Exhibit Exhibit 44, # 63 Exhibit Exhibit 45, # 64 Exhibit Exhibit 46, # 65 Exhibit Exhibit 47, # 66 Exhibit Exhibit 48, # 67 Exhibit Exhibit 49, # 68 Exhibit Exhibit 50, # 69 Exhibit Exhibit 51, # 70 Exhibit Exhibit 52, # 71 Exhibit Exhibit 53, # 72 Exhibit Exhibit 21A, # 73 Exhibit Exhibit 21B) (McClinton, Gregory) (Entered: 03/20/2009)

March 20, 2009

March 20, 2009

98

Exhibit List ERRATA RE: DECLARATION OF GREGORY L. McCLINTON RE: EXHIBITS IN SUPPORT OF PLAINTIFFS MEMORANDUM OF POINTS AND AUTHORITIES IN REGARDING DEFENDANT LIABILITY by U.S. Equal Employment Opportunity Commission.. (Attachments: # 1 Errata Exhibit 22, # 2 Errata Exhibit 23, # 3 Errata Exhibit 29, # 4 Errata Exhibit 33, # 5 Errata Exhibit 38, # 6 Errata Exhibit 39, # 7 Errata Exhibit 41, # 8 Errata Exhibit 43, # 9 Errata Exhibit 44, # 10 Errata Exhibit 49, # 11 Errata Exhibit 52, # 12 Errata Exhibit 53) (McClinton, Gregory) (Entered: 03/21/2009)

March 21, 2009

March 21, 2009

Case Details

State / Territory: Northern Mariana Islands

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 28, 2006

Closing Date: July 28, 2012

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Equal Employment Opportunity Commission, on behalf of workers that were allegedly discriminated against because of their national origin, Filipino and Bangladeshi.

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

L & T Group of Companies, Ltd. (Saipan, Northern Mariana Islands), Private Entity/Person

Tan Holdings Corporation, Private Entity/Person

Seasonal Incorporated, Private Entity/Person

Micro Pacific, Inc., Private Entity/Person

Concorde Garment Manufacturing Corporation, Private Entity/Person

Tan Holdings Overseas Incorporated, Private Entity/Person

Tan Holdings Corporation, Private Entity/Person

L & T International Corporation (Saipan, Northern Mariana Islands), Private Entity/Person

L & T Group of Companies, Ltd. (Saipan, Northern Mariana Islands), Private Entity/Person

L & T International Corporation (Saipan, Northern Mariana Islands), 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

Declaratory Judgment

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $210,910

Order Duration: 2009 - 2012

Content of Injunction:

Discrimination Prohibition

Retaliation Prohibition

Develop anti-discrimination policy

Provide antidiscrimination training

Reporting

Recordkeeping

Monitoring

Training

Issues

General:

Pattern or Practice

Retaliation

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Discrimination-basis:

National origin discrimination

Race:

Asian/Pacific Islander

EEOC-centric:

Direct Suit on Merits

National Origin/Ethnicity:

Arab/Afgani/Middle Eastern

Other