Case: EEOC v. Royal Wood Care Center

2:05-cv-06795 | U.S. District Court for the Central District of California

Filed Date: Sept. 15, 2005

Closed Date: April 13, 2009

Clearinghouse coding complete

Case Summary

In September 2005, the Los Angeles District Office of the EEOC and Mexican American Legal Defense and Educational Fund brought this lawsuit against healthcare providers Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc., Skilled Healthcare LLC (doing business as Royalwood Care Center), Fountain View Holdings Inc., Fountain View Management Inc., Fountain View Subacute Nursing Center Inc., Fountain View Therapy Services Inc., The Royalwood Convalescent H…

In September 2005, the Los Angeles District Office of the EEOC and Mexican American Legal Defense and Educational Fund brought this lawsuit against healthcare providers Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc., Skilled Healthcare LLC (doing business as Royalwood Care Center), Fountain View Holdings Inc., Fountain View Management Inc., Fountain View Subacute Nursing Center Inc., Fountain View Therapy Services Inc., The Royalwood Convalescent Hospital Inc., Skilled Healthcare Group Inc., Summit Care Corporation, an Summit Care Pharmacy, Inc. in the U.S. District Court for the Central District of California alleging discrimination on the basis of national origin, Hispanic, in violation of Title VII of the Civil Rights Act of 1964. We do not have a copy of the complaint; therefore, the exact allegations are unknown. However, it appears from the judicial orders that the complainants alleged the defendants discriminated against Hispanic individuals in the compensation, terms, conditions and privileges of their employment based on their Hispanic national origin, primarily by requiring that English be spoken on the premises.

Following discovery and the defendants' filing for bankruptcy, the defendants filed a motion for summary judgment attempting to limit the scope of the case to only one of its facilities and limit liability for certain entities. The court partially denied the portion of the motion regarding limiting of the scope case. The court did, however, partially grant the motion, with regards to liability for some of the entities involved.

Following the filing of a number of joint status reports, the parties reached a settlement. The three-year consent decree was entered on April 13, 2009. The agreement required defendants to pay up to $450,000 in damages (initially $180,000 to class members, with additional money distributed based on class members completing or choosing not to complete an English course provided by defendants). Additionally, defendants agreed to be enjoined from discriminating on the basis of national origin and retaliating; provide neutral references for claimants; adopt policies to prevent discrimination; implement training about discrimination; provide information about diversity in the workplace; and comply with record keeping and reporting requirements to demonstrate adherence to the decree. There was no further litigation throughout the period of the consent decree and the case is presumably closed.

Summary Authors

David Friedman (5/27/2008)

Rachel Barr (1/5/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5752763/parties/u-s-equal-employment-opportunity-commission-v-royal-wood-care-center-llc/


Judge(s)

Abrams, Paul L. (California)

Collins, Audrey B. (California)

Attorney for Plaintiff

Esparza-Cervantes, Elizabeth (California)

Johnson, Dana C. (California)

Expert/Monitor/Master/Other

Chanin, Jamie (California)

show all people

Documents in the Clearinghouse

Document

2:05-cv-06795

Docket [As of 05/23/2007]

EEOC v. Royal Wood Care Center LLC

April 13, 2009

April 13, 2009

Docket
15

2:05-cv-06795

Order Re: Defendants' Motion to Dismiss

EEOC v. Royal Wood Care Center LLC

March 1, 2006

March 1, 2006

Order/Opinion
46

2:05-cv-06795

Order RE Plaintiff's Motion to Compel

EEOC v. Royal Wood Care Center LLC

March 13, 2007

March 13, 2007

Order/Opinion
47

2:05-cv-06795

Stipulated Protective Order - Discovery Matter

EEOC v. Royal Wood Care Center LLC

March 28, 2007

March 28, 2007

Order/Opinion
146

2:05-cv-06795

Order Re: Summary Judgment

EEOC v. Royalwood Care Center LLC

Feb. 27, 2008

Feb. 27, 2008

Order/Opinion
169

2:05-cv-06795

Consent Decree

EEOC v. Royalwood Care Center

April 7, 2009

April 7, 2009

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5752763/u-s-equal-employment-opportunity-commission-v-royal-wood-care-center-llc/

Last updated Feb. 8, 2024, 3:01 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Defendants Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, Does 1−10. (Filing fee $ 250 PAID.) Jury Demand, filed by plaintiff U S Equal Employment Opportunity Commission. (jp, ) (Entered: 09/20/2005)

Sept. 15, 2005

Sept. 15, 2005

20 DAY Summons Issued re Complaint − (Discovery) 1 as to Defendants Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, Does 1−10. (jp, ) (Entered: 09/20/2005)

Sept. 15, 2005

Sept. 15, 2005

2

CERTIFICATION AS to Interested Parties filed by Plaintiff U S Equal Employment Opportunity Commission. (jp, ) (Entered: 09/20/2005)

Sept. 15, 2005

Sept. 15, 2005

3

NOTICE TO PARTIES OF ADR PILOT PROGRAM filed.(jp, ) (Entered: 09/20/2005)

Sept. 15, 2005

Sept. 15, 2005

FAX number for Attorneys Anna Y Park, Cherry−Marie D Rojas is 213−894−1301. (jp, ) (Entered: 09/20/2005)

Sept. 15, 2005

Sept. 15, 2005

4

NOTICE of Change of Attorney Information: Attorney Cherry−Marie D. Rojas will no longer receive service of documents from the Clerks Office for the reason indicated in the G−06 Notice.Cherry−Marie D. Rojas is no longer attorney of record in this case for the reason indicated in the G−06 Notice. Filed by plaintiff U S Equal Employment Opportunity Commission. (pbap, ) (Entered: 12/12/2005)

Dec. 7, 2005

Dec. 7, 2005

5

MINUTES by Judge Audrey B. Collins; It is ordered that plaintiffs counsel show cause in writing not later than 1/15/06 why this action should not be dismissed for lack of prosecution as to defendants Royal Wood Care Center; Fountain View Subacute and Nursing Center; Fountain View; Skilled Healthcare. Court Reporter: n/a. (jag, ) (Entered: 12/19/2005)

Dec. 16, 2005

Dec. 16, 2005

6

WAIVER OF SERVICE Returned Executed filed by plaintiff U S Equal Employment Opportunity Commission. upon defendants Royal Wood Care Center LLC waiver sent by Plaintiff on 12/21/2005, answer due 2/19/2006; Fountain View Subacute and Nuring Center LLC waiver sent by Plaintiff on 12/21/2005, answer due 2/19/2006; Fountain View Inc waiver sent by Plaintiff on 12/21/2005, answer due 2/19/2006; Skilled Healthcare LLC waiver sent by Plaintiff on 12/21/2005, answer due 2/19/2006. Waiver of Service signed by Nikki Wilson, Attorney for defendants. (rrey, ) (Entered: 01/24/2006)

Dec. 21, 2005

Dec. 21, 2005

8

STIPULATION for Extension of Time Within Which to Answer or Respond to Plaintiff's Initial Complaint 1 : IT IS HEREBY STIPULATED, by and between counsel for plaitiff US Equal Employment Opportunity Commission and counsel for defendants, that Defendants shall, pursuant ot US District Court Cnetral District of CA LR 8−3, have up to and including 2/3/2006 to answer and/or otherwise respond to Plaintiff's complaint. This extension is less than 30 days. The parties have also stipulated that in the event the Defendants file a motion to dismiss, the hearing will be set for 3/6/2006 with the following briefing schedule: (See document for further details) filed by Defendants Royal Wood Care Center LLC, Fountain View Inc, Skilled Healthcare LLC. (yl, ) (Entered: 02/06/2006)

Jan. 18, 2006

Jan. 18, 2006

7

NOTICE of Interested Parties filed by Defendants Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC. (jag, ) (Entered: 02/06/2006)

Feb. 3, 2006

Feb. 3, 2006

9

MOTION to Dismiss plaintiffs complaint filed by defendants Royal Wood Care Center LLC, Fountain View Inc, Skilled Healthcare LLC. Motion set for hearing on 3/6/2006 at 01:30 PM before Judge Audrey B. Collins. (jag, ) (Entered: 02/09/2006)

Feb. 3, 2006

Feb. 3, 2006

10

NOTICE OF MOTION and MOTION to Dismiss plaintiffs complaint 9 filed by defendants Royal Wood Care Center LLC, Fountain View Inc, Skilled Healthcare LLC. (jag, ) (Entered: 02/09/2006)

Feb. 3, 2006

Feb. 3, 2006

11

REQUEST FOR JUDICIAL NOTICE filed by defendants Royal Wood Care Center LLC, Fountain View Inc, Skilled Healthcare LLC. (jag, ) (Entered: 02/09/2006)

Feb. 3, 2006

Feb. 3, 2006

12

ORDER RE: CONFERENCE: Pretrial Conference pursuant to FRCP 16 and 26; and Local Rule 26; 2) Motions and Ex Parte Application by Judge Audrey B. Collins that this matter is set for a Pretrial/Scheduling Conference on 4/17/2006 at 10:00 AM. The Joint Rule 26 (f) Report shall be file not later than one (1) week before the scheduling conference. A Notice of Settlement Selection Procedure, signed by counsel for both sides, shall be filed no later than 10 days after entry of this Order. (jp, ) (Entered: 02/13/2006)

Feb. 10, 2006

Feb. 10, 2006

13

OPPOSITION to MOTION to Dismiss plaintiffs complaint 9 filed by plaintiff U S Equal Employment Opportunity Commission. (jag, ) (Entered: 02/21/2006)

Feb. 17, 2006

Feb. 17, 2006

14

DECLARATION of DANA C JOHNSON in support of OPPOSITION to MOTION to Dismiss plaintiffs complaint 9 filed by plaintiff U S Equal Employment Opportunity Commission. (jag, ) (Entered: 02/21/2006)

Feb. 17, 2006

Feb. 17, 2006

16

REPLY to OPPOSITION to MOTION to Dismiss plaintiffs complaint 9 filed by defendants Royal Wood Care Center LLC, Fountain View Inc, Skilled Healthcare LLC. (jag, ) (Entered: 03/06/2006)

Feb. 27, 2006

Feb. 27, 2006

15

ORDER by Judge Audrey B. Collins : denying 9 Defendants' Motion to Dismiss.not reported (da, ) (Entered: 03/02/2006)

March 1, 2006

March 1, 2006

17

ANSWER to Complaint − (Discovery) 1 filed by defendants Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC.(jag, ) (Entered: 03/14/2006)

March 13, 2006

March 13, 2006

19

JOINT REPORT Rule 26(f) Discovery Plan filed; estimated length of trial 10 days. (jag, ) (Entered: 04/17/2006)

April 10, 2006

April 10, 2006

18

ADR PILOT PROGRAM QUESTIONNAIRE (jag, ) (Entered: 04/12/2006)

April 11, 2006

April 11, 2006

20

ORDER by Judge Audrey B. Collins, case ordered to the Attorney Settlement Officer Panel for an early settlement conference to be completed no later than 7/21/06. Within 10 days, plaintiff shall notify the ADR Program Coordinator of the name of the Attorney Settlement Officer who will conduct the settlement conference. Status Conference set for 8/14/2006 10:00 AM before Judge Audrey B. Collins.(jag, ) (Entered: 04/19/2006)

April 17, 2006

April 17, 2006

21

CIVIL JURY TRIAL ORDER by Judge Audrey B. Collins; Court orders the following dates: Cutoff date for filing motion to join other parties and amending the pleadings is 6/5/2006; Discovery cut−off 3/30/2006; Cutoff date for motions 4/30/2006; Final Pretrial Conference set for 7/23/2007 10:00 AM; Jury Trial set for 8/7/2007 08:30 AM. (see document for details)(jag, ) (Entered: 04/19/2006)

April 17, 2006

April 17, 2006

23

Plaintiff's NOTICE OF MOTION AND MOTION to Amend 1 Complaint − (Discovery), filed by Plaintiff U S Equal Employment Opportunity Commission. Motion set for hearing on 6/26/2006 at 10:00 AM before Judge Audrey B. Collins. Lodged proposed order and 1st amended complaint. (shb, ) (Entered: 06/02/2006)

June 1, 2006

June 1, 2006

24

Plaintiff's MEMORANDUM of points and authorities in Support of MOTION to Amend 1 Complaint − (Discovery) 23 ; Declaration of Sue J Noh filed by Plaintiff U S Equal Employment Opportunity Commission. (shb, ) (Entered: 06/02/2006)

June 1, 2006

June 1, 2006

25

STIPULATION REGARDING SELECTION of Attorney Settlement Officer Filed; Parties stipulate that John Weiss may serve as Attorney Settlement Officer for Settlement Proceedings The Plaintiff obtained the consent of the Attorney Settlement Officer.(lc, ) (Entered: 06/09/2006)

June 8, 2006

June 8, 2006

26

STIPULATION TO EXTEND THE DATE In Which to Hear Plaintiff's Motion to Amend the Complaint and Related Dates by Judge Audrey B. Collins 23 : Good cause appearing therefore, IT IS HEREBY ORDERED that the hearing on Plaintiff's Motion to amend the Complaint currently scheduled for 6/26/2006 be continued to 7/24/2006 at 10:00 AM before Judge Audrey B. Collins. IT IS SO ORDERED.(yl, ) (Entered: 06/20/2006)

June 8, 2006

June 8, 2006

27

DECLARATION of Nikki Wilson in support of Defendants opposition to Plaintiffs motion to Amend the pleadings 1 23 filed by Defendants Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC. (ir, ) (Entered: 06/21/2006)

June 12, 2006

June 12, 2006

28

OPPOSITION to Plaintiffs motion to amend the pleadings 1 23 filed by Defendants Royal Wood Care Center LLC, Fountain View Inc, Skilled Healthcare LLC. (ir, ) (Entered: 06/21/2006)

June 12, 2006

June 12, 2006

29

DECLARATION of Cindy Vandran in support of Defendants Opposition to Plaintiffs Motion to amend the pleadings 1 23 filed by Defendants Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC. (ir, ) (Entered: 06/21/2006)

June 12, 2006

June 12, 2006

30

REPLY re Plaintiff's MOTION to Amend 1 Complaint − (Discovery) 23 filed by plaintiff U S Equal Employment Opportunity Commission. (shb, ) (Entered: 06/23/2006)

June 19, 2006

June 19, 2006

PLACED IN FILE − NOT USED re (Proposed) Order re EEOC's Motion to Amend Complaint submitted by plaintiff U S Equal Employment Opportunity Commission. (shb, ) (Entered: 07/17/2006)

July 14, 2006

July 14, 2006

31

MINUTES OF IN CHAMBERS ORDER held before Judge Audrey B. Collins: GRANTING Plaintiff's MOTION to Amend 1 Complaint − (Discovery), 23 . Plaintiff may file a First Amended Complaint. IT IS SO ORDERED. Court Reporter: Not Present. (shb, ) (Entered: 07/17/2006)

July 14, 2006

July 14, 2006

33

FIRST AMENDED COMPLAINT against Defendant Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC amending Complaint − (Discovery), Complaint − (Discovery) 1 ,filed by Plaintiff U S Equal Employment Opportunity Commission (yl, ) (Entered: 08/01/2006)

July 14, 2006

July 14, 2006

32

ORDER AND STIPULATION TO EXTEND TIME TO COMPLETE EARLY SETTLEMENT CONFERENCE AND FOR A CONTINUANCE OF STATUS CONFERENCE by Judge Audrey B. Collins :, Resetting HEARING as to Scheduling Conference, 22 Last date to conduct settlement conference is 10/31/2006. Status Conference reset for 11/13/2006 10:00 AM before Judge Audrey B. Collins.(shb, ) (Entered: 07/21/2006)

July 19, 2006

July 19, 2006

34

NOTICE of Interested Parties filed by Defendants Fountain View Subacute and Nursing Center Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc, Skilled Healthcare LLC. (pcl, ) (Entered: 09/14/2006)

Sept. 13, 2006

Sept. 13, 2006

35

ANSWER to First Amended Complaint 33 filed by defendants Fountain View Subacute and Nursing Center Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc, Skilled Healthcare LLC.(pcl, ) (Entered: 09/14/2006)

Sept. 13, 2006

Sept. 13, 2006

36

AMENDED STIPULATION REGARDING SELECTION of Attorney Settlement Officer Filed; Parties stipulate that Michael Wolfram may serve as Attorney Settlement Officer for an early settlement conference. (pcl, ) (Entered: 09/26/2006)

Sept. 22, 2006

Sept. 22, 2006

38

ATTORNEY SETTLEMENT OFFICER PROCEEDING REPORT filed; Settlement Proceedings held on 10/23/06; Settlement Proceedings Outcome: the proceeding was continued;(bp, ) (Entered: 11/09/2006)

Oct. 25, 2006

Oct. 25, 2006

37

NOTICE of Adding New Address to Service List by Nikki L Wilson attorney for Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, changing address to 5000 Birch Street, Suite 4800, Newport Beach, CA 92660. Filed by defendant Royalwood Care Center, LLC, Fountain View, Inc., Fountain View Subacute and Nursing Center, LLC, Skilled Healthcare, LLC, Skilled Healthcare Group, Inc., Summit Care Corp., Summit Care−California, Inc. dba Royalwood Care Center, Summit Care Pharmacy nc. (stsh, ) (Entered: 11/08/2006)

Nov. 7, 2006

Nov. 7, 2006

39

MINUTES OF Status Conference held before Judge Audrey B. Collins: Court orders the parties to file a joint Status Report by 2/6/2007 and schedules a further Status Conference hearing for 2/12/2007 at 10:00 AM. Court Reporter: Kathrine Stride. (pcl, ) (Entered: 11/14/2006)

Nov. 13, 2006

Nov. 13, 2006

40

STATUS REPORT filed by Plaintiff U S Equal Employment Opportunity Commission. (lc, ) (Entered: 02/07/2007)

Feb. 6, 2007

Feb. 6, 2007

41

MINUTES OF Status Conference held before Judge Audrey B. Collins: Counsel informs Court of the status of the case.Court Reporter: Katherine Stride. (pcl, ) (Entered: 02/14/2007)

Feb. 12, 2007

Feb. 12, 2007

42

STIPULATION To Extend Discovery Cut−Off and Related Dates AND ORDER by Judge Audrey B. Collins: IT IS ORDERED THAT the Discovery cut−off shall be continued to 6/28/2007; the Motion cut−off shall be continued to Monday, 7/30/2007; the Pretrial Conference shall be continued to 10/22/2007 at 10:00 AM; and Trial shall start on 11/6/2007 at 8:30 AM. (pcl, ) (Entered: 02/22/2007)

Feb. 21, 2007

Feb. 21, 2007

43

JOINT STIPULATION Regarding Plaintiff EEOCs Motion to Compel Production of Documents filed by plaintiff U S Equal Employment Opportunity Commission, and defendants Fountain View Holdings Inc, Fountain View Management Inc, Fountain View Subacute Nursing Center Inc, Fountain View Therapy Services Inc, The Royalwood Convalescent Hospital Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC. (pcl, ) (Entered: 03/13/2007)

Feb. 21, 2007

Feb. 21, 2007

44

DECLARATION of Nikki Wilson in Support of Joint Stipulation Regarding Plaintiff EEOCs Motion to Compel Production of Documents 43 filed by Defendants Fountain View Holdings Inc, Fountain View Management Inc, Fountain View Subacute Nursing Center Inc, Fountain View Therapy Services Inc, The Royalwood Convalescent Hospital Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc, Skilled Healthcare LLC. (pcl, ) (Entered: 03/13/2007)

Feb. 21, 2007

Feb. 21, 2007

45

DECLARATION of Sue J Noh in Connection with Motion to Compel Documents 43 filed by Plaintiff U S Equal Employment Opportunity Commission. (pcl, ) (Entered:

Feb. 21, 2007

Feb. 21, 2007

48

NOTICE of Association of Counsel associating attorney Laura Karen Sitar on behalf of Defendant Skilled Healthcare LLC. Filed by defendant Skilled Healthcare LLC. (jp) (Entered: 04/04/2007)

March 19, 2007

March 19, 2007

47

STIPULATED PROTECTIVE ORDER by Judge Paul L. Abrams: With regard to personnel information Plaintiff and Defendants agree that, for any document or deposition transcript that either party files with the Court or otherwise discloses to any individual or entity that is not a party to this litigation, the filing or disclosing party shall redact the last name of the employee or former employee, as well as addresses, telephone numbers and dates of birth prior to filing. Defendant may designate non−public financial information ordered to be produced by the Court pursuant to tis 3/13/2007 Order as confidential. IT IS SO ORDERED. (See document for further details.) (pcl, ) (Entered: 03/30/2007)

March 28, 2007

March 28, 2007

50

NOTICE OF MOTION AND MOTION for Contempt, for Monetary Sanctions, and Request to Extend Discovery Cut−Off Date and Related Dates filed by plaintiff U S Equal Employment Opportunity Commission.Motion set for hearing on 7/3/2007 at 10:00 AM before Judge Audrey B. Collins. (ad) (Entered: 06/28/2007)

June 5, 2007

June 5, 2007

51

JOINT STIPULATION Re MOTION for Contempt, for Monetary Sanctions, and Request to Extend Discovery Cut−Off Date and Related Dates 50 filed by Defendants Fountain View Holdings Inc, Fountain View Management Inc, Fountain View Subacute Nursing Center Inc, Fountain View Therapy Services Inc, The Royalwood Convalescent Hospital Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, Plaintiff U S Equal Employment Opportunity Commission. (ad) (Entered: 06/28/2007)

June 5, 2007

June 5, 2007

FAX number for Attorneys Dana C Johnson, Sue J Noh is 213−894−1301. (ad) (Entered: 06/28/2007)

June 5, 2007

June 5, 2007

52

DECLARATION of Sue J Noh in support of MOTION for Contempt, for Monetary Sanctions, and Request to Extend Discovery Cut−Off Date 50 filed by Plaintiff U S Equal Employment Opportunity Commission. (ad) (Entered: 06/28/2007)

June 5, 2007

June 5, 2007

53

DECLARATION of Nikki Wilson in support of Joint Stipulation Regarding Plaintiff's MOTION for Contempt 50 filed by Defendants Fountain View Holdings Inc, Fountain View Management Inc, Fountain View Subacute Nursing Center Inc, Fountain View Therapy Services Inc, The Royalwood Convalescent Hospital Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC. (ad) (Entered: 06/28/2007)

June 5, 2007

June 5, 2007

54

NOTICE OF MOTION AND MOTION to Extend the Discovery Cutoff and Related Dates filed by plaintiff U S Equal Employment Opportunity Commission. Declaration of Dana C Johnson. Declaration of Sue J Noh. Exhibits.Motion set for hearing on 7/2/2007 at 10:00 AM before Judge Audrey B. Collins. Lodged Proposed Order. (ad) (Entered: 06/28/2007)

June 6, 2007

June 6, 2007

58

Defendants' OPPOSITION to EEOC's Motion to extend discovery cutoff and Related Dates; MOTION to Extend Discovery Cut−Off Date to 9/28/2007 50 , MOTION for Order for to Extend the Discovery Cutoff and Related Dates 54 (ear) (Entered: 07/09/2007)

June 18, 2007

June 18, 2007

59

DECLARATION of Nikki Wilson in support of defendants' opposition to EEOC's Motion to Extend Discovery Cutoff and Related Dates; filed by Defendants; MOTION for Order for to Extend the Discovery Cutoff and Related Dates 54 (ear) (Entered: 07/09/2007)

June 18, 2007

June 18, 2007

60

Defendants' supplemental briefing regarding EEOC's Motion for Contempt; MOTION for Contempt against Defendants, MOTION for Sanctions, MOTION to Extend

June 19, 2007

June 19, 2007

62

DECLARATION of Kelly Atkins in support of defendants' supplemental briefing regarding EEOC's Motion for Contempt; filed by Defendants; Supplement(Motion related) 60 (ear) (Entered: 07/09/2007)

June 19, 2007

June 19, 2007

63

DECLARATION of Nikki Wilson in support of defendants' supplemental briefing regarding EEOC's Motion for Contempt; filed by Defendants; Supplement(Motion related) 60 (ear) (Entered: 07/09/2007)

June 19, 2007

June 19, 2007

49

[PROPOSED] ORDER RE: PLAINTIFF EEOC Notice Motion and Motion to Extend the Discovery Cutoff and Related Dates is DENIED by Judge Audrey B. Collins. (jp) (Entered: 06/21/2007)

June 20, 2007

June 20, 2007

64

REPLY re: MOTION to Extend the Discovery Cutoff and Related Dates 54 ; Declaration for Sue J. Noh & Exhibits, filed by Plaintiff U S Equal Employment Opportunity Commission. (yca) (Entered: 07/10/2007)

June 25, 2007

June 25, 2007

65

REQUEST FOR JUDICIAL NOTICE, filed by Defendants Summit Care Corporation, Summit Care−California, Inc dba Royal Wood Care Center, Summit Care Pharmacy, Inc., Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC. (yca) (Entered: 07/12/2007)

June 25, 2007

June 25, 2007

55

ORDER Re Plaintiffs Motion for Contempt, Monetary Sanctions, and Extension of Discovery Cut−Off by Judge Paul L. Abrams: Plaintiffs Motion for Contempt is denied as to plaintiffs request for an order of contempt and for sanctions, but granted as follows: (1) No later than 7/6/2007 defendants shall either (1) produce the contact information already provided in the three bankers boxes of printouts in an electronic format that plaintiff is capable of reading, sorting and manipulating, or (b) pay the costs of plaintiff hiring a service to input into its computer base the three bankers boxes of printouts and convert them into a usable electronic format. (2) No later than 7/9/2007 defendants shall, at their own expense, produce all of the subject personnel files at plaintiffs offices for inspection and copying by plaintiff. The costs of copying shall be borne by plaintiff. (See document for further details.) (pcl) (Entered: 06/28/2007)

June 27, 2007

June 27, 2007

56

EX PARTE APPLICATION for An Order Clarifying and/or Modifying the Courts Order Compelling Production of Personnel files; Memorandum of Points and Authorities; Declarations; Exhibits filed by defendants Royalwood Care Center,LLC, Fountain View, Inc., Fountain View Subacute and Nursing Center, LLC, Skilled Healthcare, LLC, fountain View Subacute and Nursing Center, Inc, Skilled Healthcare Group, Inc, Summit Care Corporation, Summit Care−California, Inc, and Summit Care Pharmacy, Inc. Lodged proposed order. (pcl) (Entered: 07/06/2007)

July 2, 2007

July 2, 2007

67

DECLARATION of Thomas Mackey in support of defendants' EX PARTE APPLICATION for an Order clarifying and/or modifying the court's Order compelling production of personnel files; filed by defendants; EX PARTE APPLICATION for Order 56 (ear) (Entered: 07/18/2007)

July 2, 2007

July 2, 2007

72

DECLARATION of Lori Stewart in Support of EX PARTE APPLICATION for Modification of Order Compelling Production of Personnel Files 56 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Movant Summit Care−California, Inc dba Royal Wood Care Center. (pcl) (Entered: 07/23/2007)

July 2, 2007

July 2, 2007

57

ORDER RE EX PARTE APPLICATION for An Order Clarifying and/or Modifying The Courts Order Compelling Production of Personnel files 56 by Judge Paul L. Abrams: Accordingly, defendants application is granted in part as follows: (1) No later than 7/13/2007, defendants shall, at their own expense, produce all of the subject personnel files of their former employees at plaintiffs offices for inspection and copying by plaintiff. (See document for further details.) (2) Defendants shall either copy the subject personnel files of their current employees, or scan the files in PDF format, and deliver the copies or scanned files to plaintiff no later than 20 business days following entry of this order. (See document for further details.) (pcl) (Entered: 07/06/2007)

July 3, 2007

July 3, 2007

69

PLAINTIFF EEOC OPPOSITION to Defendants EX PARTE APPLICATION for An Order Clarifying and/or Modifying the Courts Order Compelling Production of Personnel files 56 and declaration of Dana C. Johnson filed by Plaintiff U S Equal Employment Opportunity Commission. (et) (Entered: 07/18/2007)

July 3, 2007

July 3, 2007

71

PROOF OF PERSONAL SERVICE filed by Defendants Fountain View Subacute Nursing Center Inc, The Royalwood Convalescent Hospital Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care−California, Inc dba Royal Wood Care Center, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, re EX PARTE APPLICATION for Order for Compelling Production of Personnel files 56 served on 07/02/2007. (csa) (Entered: 07/20/2007)

July 6, 2007

July 6, 2007

73

DECLARATION of Dana C. Johnson; filed by plaintiff U.S. Equal Employment Opportunity Commission (ear) (Entered: 07/24/2007)

July 10, 2007

July 10, 2007

74

Defendants' NOTICE of motion for joint stipulation re: defendants' Motion for protective order to prevent the EEOC from sending a mass mailing to thousands of defendants' current and former employees; filed by defendants, Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC.; Lodged proposed Order (ear) (Entered: 07/26/2007)

July 10, 2007

July 10, 2007

75

Joint STIPULATION re: defendants' Motion for Protective Order to prevent the EEOC from sending a mass mailing to thousands of defendants' current and former employees; filed by defendants, Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC.(ear) (Entered: 07/26/2007)

July 10, 2007

July 10, 2007

76

DECLARATION of Kelly Atkins in support of defendants' motion for protective order to prevent the from EEOC sending a mass mailing to thousands of defendants' current and former employees; filed by defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Skilled Healthcare LLC.; Notice 74 (ear) (Entered: 07/26/2007)

July 10, 2007

July 10, 2007

77

DECLARATION of Nikki Wilson in support of defendants' motion for protective order to prevent the EEOC from sending a mass mailing to thousands of defendants' current and former employees; filed by defendants, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC.; Notice 74 (ear) (Entered: 07/27/2007)

July 10, 2007

July 10, 2007

66

NOTICE OF DISCREPANCY AND ORDER: by Judge Fernando M. Olguin, ORDERING Joint Stipulation re Motion for Protective Order submitted by Defendant Fountain View Holdings Inc received on 7/6/2007 is not to be filed but instead rejected. Denial based on: Local Rule 6.1 Written notice of motion lacking.(vdr) (Entered: 07/17/2007)

July 17, 2007

July 17, 2007

78

SUPPLEMENTAL MEMORANDUM Re: Defendants' Motion for Protective Order to Prevent The EEOC from Sending Mass Mailing 75 filed by Plaintiff U S Equal Employment Opportunity Commission. (csa) (Entered: 07/31/2007)

July 17, 2007

July 17, 2007

68

ORDER RE: DISCOVERY MOTION by Judge Fernando M. Olguin for Judge Paul L. Abrams. The court has reviewed defendants' Joint Stipulation Re: Defendants' Motion for Protective Order, filed 7/10/2007. The Motion is untimely. The discovery cut−off was 6/28/2007. The hearing set for 7/31/2007, is hereby vacated. Defendants' Motion

July 18, 2007

July 18, 2007

79

Defendants' EX PARTE APPLICATION for an Order that the EEOC cease and desist its mass mailing and disclose the extent of mailing already initiated; Memorandum of Points and Authorities; Declarations; Exhibits (Local Rules 7−19.1 and 7.3) ([proposed] Order filed concurrently herewith}; filed by defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC; Lodged proposed Order(ear) (Entered: 08/01/2007)

July 18, 2007

July 18, 2007

80

SUPPLEMENTAL briefing in support of defendants' Motion for Protective Order to prevent the EEOC from sending a mass mailing to thousands of defendants' current and former employees; filed by defendants, Fountain View Subacute Nursing Center, Inc., Skilled Healthcare Group, Inc., Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View. Inc., Skilled Healthcare LLC. Notice 74 (ear) (Entered: 08/01/2007)

July 18, 2007

July 18, 2007

81

DECLARATION of Thomas G. Mackey in support of defendants' supplemental brief for the motion for protective order to prevent the EEOC from sending a mass mailing to thousands of defendants' current and former employees; filed by defendants Fountain View Holdings Inc, Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC; Supplement 80 (ear) (Entered: 08/01/2007)

July 18, 2007

July 18, 2007

82

DECLARATION of Nikki Wilson in support of defendants' supplemental brief for the motion for protective order to prevent the EEOC from sending a mass mailing to thousands of defendants' current and former employees; filed by defendants Fountain View Holdings Inc, Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC; Supplement 80 (ear) (Entered: 08/01/2007)

July 18, 2007

July 18, 2007

83

DECLARATION of Thomas G. Mackey in support of defendants' EX PARTE APPLICATION 79 for an Order that the EEOC cease and desist its mass mailing and disclose the extent of mailing already initiated; filed by defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC(ear) (Entered: 08/01/2007)

July 18, 2007

July 18, 2007

90

Objection and NOTICE OF MOTION AND MOTION for Review and Reconsideration of Magistrate Judge's Order 68 denying Motion for Protective Order to prevent the EEOC from sending a mass mailing pursuant to Local Rule 72−2.1 [filed concurrently with Memorandum of Points and Authorities; Declarations of Thomas G. Mackey and Nikki L. Wilson; (proposed) Order; Proof of Service] ; filed by defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC; Motion set for hearing on 8/20/2007 at 10:00 AM before Judge Audrey B. Collins; Lodged proposed Order (ear) (Entered: 08/07/2007)

July 24, 2007

July 24, 2007

91

MEMORANDUM of Points and Authorities in support of objection and MOTION 90 for Review and Reconsideration of Magistrate Judge's Order 68 denying Motion for Protective Order to prevent the EEOC from sending a mass mailing, pursuant to Local Rule 72−2.1 [filed concurrently with Objection and Notice of Motion; (proposed) Order; Proof of Service]; filed by defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC (ear) (Entered: 08/07/2007)

July 24, 2007

July 24, 2007

85

NOTICE OF MOTION AND MOTION for Contempt Due to Defendants' Repeated Failure to Comply with this Court's Orders and for Monetary Sanctions filed by plaintiff U S Equal Employment Opportunity Commission.Motion set for hearing on 8/21/2007 at 10:00 AM before Magistrate Judge Paul L. Abrams. (pcl) (Entered: 08/03/2007)

July 27, 2007

July 27, 2007

86

NOTICE OF MOTION AND MOTION for Modification of Orders Pertaining to the EEOC's Access to and Use of Social Secuirty Numbers and Pay Rates filed by plaintiff U S Equal Employment Opportunity Commission.Motion set for hearing on 8/21/2007 at 10:00 AM before Magistrate Judge Paul L. Abrams. (pcl) (Entered: 08/03/2007)

July 27, 2007

July 27, 2007

92

JOINT STIPULATION Re Second MOTION for Contempt Due to Defendants' Repeated Failure to comply with this Court's Orders and for monetary sanctions 85 filed by Plaintiff U S Equal Employment Opportunity Commission, defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) Modified on 8/16/2007 (ad, ). (Entered: 08/16/2007)

July 27, 2007

July 27, 2007

93

DECLARATION of Thomas Mackey in support of Joint Stipulation Regarding Plaintiff's MOTION for Contempt 85 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) (Entered: 08/16/2007)

July 27, 2007

July 27, 2007

94

DECLARATION of Sue J Noh in connection with EX PARTE APPLICATION for Order for Shortening Time on (1) Plaintiff EEOC's [Proposed] Second Motion for Contempt Due to Defendants' Repeated Failure to Comply with this Court's Orders and For Monetary Sanctions and (2) Plaintiff EEOC' ;s [Proposed] Motion for Modification re: Orders Pertaining to the EEOC's Access to and Use of Social Security Numbers and Pay Rates 84 filed by Plaintiff U S Equal Employment Opportunity Commission. (ad) (Entered: 08/16/2007)

July 27, 2007

July 27, 2007

112

DECLARATION of Thomas Mackey In Support of Joint Stipulation 110 filed by Defendants.(vdr) (Entered: 08/20/2007)

July 27, 2007

July 27, 2007

88

EX PARTE APPLICATION for Order Shortening Time on Plaintiff EEOC's [Proposed] Motion for Reconsideration of This Court's 6/20/2007 Order Denying EEOC's Motion to Extend the Discovery Cut Off and Related dates filed by plaintiff U S Equal Employment Opportunity Commission. Lodged proposed order; Motion.(pcl) Modified on 8/16/2007 (ad, ). (Entered: 08/03/2007)

July 30, 2007

July 30, 2007

95

DECLARATION of Sue J Noh in connection with EX PARTE APPLICATION for Order Shortening Time on Plaintif EEOC's [Proposed] Motion for Reconsideration of This Court's 6/20/2007 Order Denying EEOC's Motion to Extend the Discovery Cut Off and Related dates 88 filed by Plaintiff U S Equal Employment Opportunity Commission. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

96

NOTICE OF MOTION AND MOTION for Reconsideration of 6/20/07 Order denying motion to extend the discovery cutoff and related dates 49 filed by plaintiff U S Equal Employment Opportunity Commission.Motion set for hearing on 8/20/2007 at 10:00 AM before Judge Audrey B. Collins. Memorandum of Points and Authorities; Declaration of Sue J Noh and Exhibits. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

97

OPPOSITION to Plaintiff's EX PARTE APPLICATION for Order Shortening Time on Motion for Contempt and Motion for Modification Re Orders as Pertains to Access to Social Security Numbers 84 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Fountain View Inc, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

98

DECLARATION of Thomas G Mackey in support of Opposition to Plaintiff's EX PARTE APPLICATION for Order Shortening Time on Motion for Contempt and Motion for Modification Re Orders as Pertains to Access to Social Security Numbers 84 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

99

NOTICE OF MOTION AND MOTION for Summary Judgment, or in the alternative Partial Summary Judgment filed by defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care−California, Inc dba Royal Wood Care Center, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Skilled Healthcare LLC.Motion set for hearing on 8/20/2007 at 10:00 AM before Judge Audrey B. Collins. Lodged Proposed Judgment and Statement of Uncontroverted Facts. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

100

DECLARATION of Nikki Wilson in support of MOTION for Summary Judgment, or in the alternative Partial Summary Judgment 99 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

101

DECLARATION of Thomas G Mackey in support of MOTION for Summary Judgment, or in the alternative Partial Summary Judgment 99 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

102

DECLARATION of Rita C Simms in support of MOTION for Summary Judgment, or in the alternative Partial Summary Judgment 99 filed by Defendants Fountain View Subacute Nursing Center Inc, Skilled Healthcare Group Inc, Summit Care Corporation, Summit Care Pharmacy, Inc., Royal Wood Care Center LLC, Fountain View Subacute and Nuring Center LLC, Skilled Healthcare LLC, Movant Summit Care−California, Inc dba Royal Wood Care Center. (ad) (Entered: 08/16/2007)

July 30, 2007

July 30, 2007

Case Details

State / Territory: California

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Sept. 15, 2005

Closing Date: April 13, 2009

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

Summit Care Pharmacy, Inc., Private Entity/Person

Summit Care Corporation, Private Entity/Person

Skilled Healthcare Group Inc., Private Entity/Person

The Royalwood Convalescent Hospital Inc., Private Entity/Person

Fountain View Therapy Services Inc., Private Entity/Person

Fountain View Subacute Nursing Center, Inc., Private Entity/Person

Fountain View Management Inc., Private Entity/Person

Fountain View Holdings Inc., Private Entity/Person

Does 1-10, Private Entity/Person

Skilled Healthcare LLC, Private Entity/Person

Fountain View Inc. (Jackson Lewis), Private Entity/Person

Fountain View Subacute and Nuring Center LLC, Private Entity/Person

Royal Wood Care Center LLC, Private Entity/Person

Summit Care-California, 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

Amount Defendant Pays: 450000

Order Duration: 2009 - 2012

Content of Injunction:

Neutral/Positive Reference

Discrimination Prohibition

Retaliation Prohibition

Develop anti-discrimination policy

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Recordkeeping

Monitoring

Training

Issues

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Discipline

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

Pay / Benefits

Discrimination-basis:

National origin discrimination

EEOC-centric:

Direct Suit on Merits

National Origin/Ethnicity:

Hispanic