Case: Thomas v. General Elec. Co.

3:05-cv-00788 | U.S. District Court for the District of Connecticut

Filed Date: May 17, 2005

Closed Date: 2005

Clearinghouse coding complete

Case Summary

On May 17, 2005, an individual employee filed a lawsuit individually and on behalf of similarly situated individuals against his employer, General Electric Co. ("GE"), under Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e et seq., 42 U.S.C. § 1981, and the Connecticut Human Rights Act, Connecticut General Statute 46a-60 et seq., in the United States District Court for the District of Connecticut. The plaintiff, represented by private counsel, alleged racial discrimination against …

On May 17, 2005, an individual employee filed a lawsuit individually and on behalf of similarly situated individuals against his employer, General Electric Co. ("GE"), under Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e et seq., 42 U.S.C. § 1981, and the Connecticut Human Rights Act, Connecticut General Statute 46a-60 et seq., in the United States District Court for the District of Connecticut. The plaintiff, represented by private counsel, alleged racial discrimination against African-Americans and asked the court for injunctive relief to change GE's pay and promotion policies and procedures, as well as monetary and equitable relief. Specifically, the plaintiff contended that GE had systematically discriminated against African-American managers and professional level-employees by denying African-American managers the same pay afforded white managers, and by denying African-Americans promotions that were awarded to less qualified white employees. Further, the plaintiff contended that senior GE officers and managers had improperly interfered in bonuses and ratings of white managers, decreased bonuses for minority employees, and frustrated the plaintiff's investigation of a white employee accused of embezzlement. Moreover, the plaintiff claims that GE breached his contract, retaliated against him, intentionally inflicted emotional distress, intentionally and negligently represented the plaintiff and those similarly situated, and created a racially hostile environment.

There was little motion practice in this case. The parties engaged in settlement negotiations through mediation, but the results of such negotiations are unclear. The parties stipulated to a dismissal with prejudice, and the Court (Judge Peter Dorsey) signed it on January 25, 2006.

Summary Authors

Haley Waller (8/20/2010)

People


Judge(s)

Dorsey, Peter Collins (Connecticut)

Attorney for Plaintiff

Goldblatt, Lisa A. (District of Columbia)

Heisler, Jeremy (New York)

Attorney for Defendant

Button, Christine (New York)

Gage, Kenneth William (Illinois)

show all people

Documents in the Clearinghouse

Document

3:05-cv-00788

Docket

Thomas v. General Electric Co.

Jan. 27, 2006

Jan. 27, 2006

Docket
1

3:05-cv-00788

Complaint

Thomas v. General Electric Co.

May 17, 2005

May 17, 2005

Complaint
11

3:05-cv-00788

Answer to Complaint

Thomas v. General Electric Co.

June 24, 2005

June 24, 2005

Pleading / Motion / Brief
33

3:05-cv-00788

STIPULATIQN OF DISMISSAL WITH PREJUDICE

Thomas v. General Electric

Jan. 25, 2006

Jan. 25, 2006

Pleading / Motion / Brief

Docket

Last updated Feb. 19, 2024, 3:10 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt ( Filing fee $ 250 receipt number B01099.), filed by Marcel T. Thomas.(Candee, D.) (Entered: 05/18/2005)

May 17, 2005

May 17, 2005

Clearinghouse
2

Order on Pretrial Deadlines: Motions to Dismiss due on 8/17/05. Amended Pleadings due by 7/16/2005. Discovery due by 11/16/2005. Dispositive Motions due by 12/16/2005. Signed by Clerk on 5/17/05. (Candee, D.) (Entered: 05/18/2005)

May 17, 2005

May 17, 2005

3

ELECTRONIC FILING ORDER. Signed by Judge Mark R. Kravitz on 5/17/05. (Candee, D.) (Entered: 05/18/2005)

May 17, 2005

May 17, 2005

4

ORDER OF TRANSFER. Case reassigned to Judge Peter C. Dorsey for all further proceedings. Signed by Judge Mark R. Kravitz on 5/19/05. (Pesta, J.) (Entered: 05/19/2005)

May 19, 2005

May 19, 2005

5

SUPPLEMENTAL ORDER Re: Motion Filing Procedure (Villano, P.) (Entered: 05/23/2005)

May 23, 2005

May 23, 2005

6

NOTICE of Appearance by Kenneth William Gage on behalf of all defendants (Gage, Kenneth) (Entered: 06/23/2005)

June 23, 2005

June 23, 2005

7

NOTICE of Appearance by Patrick W. Shea on behalf of all defendants (Shea, Patrick) (Entered: 06/23/2005)

June 23, 2005

June 23, 2005

8

NOTICE of Appearance by Christine Button on behalf of all defendants (Button, Christine) (Entered: 06/23/2005)

June 23, 2005

June 23, 2005

9

NOTICE of Appearance by Ray A. Wynter on behalf of all defendants (Wynter, Ray) (Entered: 06/23/2005)

June 23, 2005

June 23, 2005

10

Corporate Disclosure Statement by General Electric Co, GE Transportation, GE Aviation Materials LP. (Shea, Patrick) (Entered: 06/24/2005)

June 24, 2005

June 24, 2005

11

ANSWER to Complaint with Affirmative Defenses by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt.(Shea, Patrick) (Entered: 06/24/2005)

June 24, 2005

June 24, 2005

Clearinghouse
12

NOTICE by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt Defendants' Certification of Compliance Pursuant to the Court's Standing Order on Motions (Attachments: # 1 Exhibit A to Defendants' Certification)(Shea, Patrick) (Entered: 06/27/2005)

June 27, 2005

June 27, 2005

14

MOTION for Leave for Attorney Glen D. Nager to Appear Pro Hac Vice. Filing Fee $25.00. Receipt Number N016029. by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt. (Pesta, J.) (Entered: 07/18/2005)

July 14, 2005

July 14, 2005

16

MOTION for Leave for Attorney Kenneth W. Gage to Appear pro hac vice. Filing Fee $25.00. Receipt Number N016029. by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt. (Pesta, J.) (Entered: 07/18/2005)

July 14, 2005

July 14, 2005

13

MOTION for Extension of Time until 8/8/05 to respond to 1 Complaint & Motion to Compel Arbitration by Marcel T. Thomas. (Attachments: # 1 Notice of Manual Filing)(Pesta, J.) (Entered: 07/15/2005) . Signed by Clerk on 7/18/05. (Pesta, J.) (Entered: 07/18/2005)

July 15, 2005

July 15, 2005

17

ORDER granting 16 Motion for Attorney Alison B. Marshall to Appear pro hac vice . Signed by Clerk on 7/18/05. (Pesta, J.) Modified on 7/21/2005 (Pesta, J.). (Entered: 07/18/2005)

July 18, 2005

July 18, 2005

18

MOTION for Leave for Attorney Grant Morris, Lisa Goldblatt, Steven L. Wittles, David W. Sanford & Jeremy Heisler to Appear Pro Hac Vice by Marcel T. Thomas. Filing Fee $25.00 each. Receipt Number N016081. (Attachments: # 1 Affidavit # 2 Affidavit # 3 Affidavit # 4 Affidavit # 5 Affidavit # 6 Affidavit)(Pesta, J.) (Entered: 07/20/2005)

July 20, 2005

July 20, 2005

19

ORDER granting 18 Motion for Attorney Grant Morris, Lisa Goldblatt, Steven L. Wittles, David W. Sanford & Jeremy Heisler to Appear Pro Hac Vice . Signed by Clerk on 7/20/05. (Pesta, J.) (Entered: 07/20/2005)

July 20, 2005

July 20, 2005

Docket Entry Correction: Modified text of 17 Order on Motion to Appear Pro Hac Vice to reflect correct attorney (Pesta, J.) (Entered: 07/21/2005)

July 21, 2005

July 21, 2005

20

NOTICE of Appearance by Alison B. Marshall on behalf of David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt (Ghilardi, K.) (Entered: 08/01/2005)

July 29, 2005

July 29, 2005

21

NOTICE of Appearance by Glen D. Nager on behalf of David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt (Ghilardi, K.) (Entered: 08/01/2005)

Aug. 1, 2005

Aug. 1, 2005

22

Joint MOTION to Stay Proceedings by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt.Responses due by 8/24/2005 (Gage, Kenneth) (Entered: 08/03/2005)

Aug. 3, 2005

Aug. 3, 2005

23

ELECTRONIC ORDER granting 13 Motion for Extension of Time. The time for any amendment to the complaint and for plaintiff's response to the motion to compel arbitration is extended to August 8, 2005. The parties will note the Supplemental Order entered herein. Signed by Judge Peter C. Dorsey on 8/5/05. (Miller, K.) (Entered: 08/05/2005)

Aug. 5, 2005

Aug. 5, 2005

24

NOTICE of Appearance by David W. Sanford on behalf of Marcel T. Thomas (Pesta, J.) (Entered: 08/08/2005)

Aug. 8, 2005

Aug. 8, 2005

25

NOTICE of Appearance by Lisa A. Goldblatt on behalf of Marcel T. Thomas (Pesta, J.) (Entered: 08/08/2005)

Aug. 8, 2005

Aug. 8, 2005

26

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement/Status Conference set for Friday, 9/30/2005, at 11:30 AM in Chambers Room 107, 141 Church St., New Haven, CT before PJO David E. Schancupp. See attached calendar for details. (Miller, K.) (Entered: 09/06/2005)

Sept. 6, 2005

Sept. 6, 2005

27

ORDER granting 22 Motion to Stay. Satus conference on 9/30/05 will be rescheduled. Signed by Judge Peter C. Dorsey on 9/28/05. (Pesta, J.) (Entered: 09/29/2005)

Sept. 28, 2005

Sept. 28, 2005

Set Deadline: Status Report due by 12/2/2005. (Pesta, J.) (Entered: 09/29/2005)

Sept. 28, 2005

Sept. 28, 2005

28

MOTION for Ray A. Wynter to Withdraw as Attorney by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt. (Wynter, Ray) (Entered: 10/04/2005)

Oct. 4, 2005

Oct. 4, 2005

29

ELECTRONIC ORDER granting 28 Motion to Withdraw as Attorney. Attorney Ray A. Wynter terminated. Signed by Judge Peter C. Dorsey on 10/11/05. (Miller, K.) (Entered: 10/11/2005)

Oct. 11, 2005

Oct. 11, 2005

30

STIPULATION Re Filing of Amended Complaint by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, Marcel T. Thomas, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt. (Shea, Patrick) (Entered: 11/22/2005)

Nov. 22, 2005

Nov. 22, 2005

31

STATUS REPORT by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt. (Shea, Patrick) (Entered: 12/05/2005)

Dec. 5, 2005

Dec. 5, 2005

32

CERTIFICATE OF SERVICE by David L. Calhoun, Daniel C. Heintzelman, Charlene T. Begley, John F. Ryan, Marc A. Chini, Claudio X. Gonzalez, Andrea Jung, Ralph S. Larsen, Sam Nunn, Douglas A. Warner, III, William J. Conaty, General Electric Co, GE Transportation, GE Aviation Materials LP, Jeffrey R. Immelt re 31 Status Report, (Button, Christine) (Entered: 12/06/2005)

Dec. 6, 2005

Dec. 6, 2005

33

STIPULATION of Dismissal with Prejudice by Marcel T. Thomas. (Sanford, David) (Entered: 01/25/2006)

Jan. 25, 2006

Jan. 25, 2006

Clearinghouse
34

ELECTRONIC ORDER granting re 33 Stipulation of Dismissal with Prejudice filed by Marcel T. Thomas, . Signed by Judge Peter C. Dorsey on 1/27/06. (Villano, P.) (Entered: 01/27/2006)

Jan. 27, 2006

Jan. 27, 2006

Case Details

State / Territory: Connecticut

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 17, 2005

Closing Date: 2005

Case Ongoing: No

Plaintiffs

Plaintiff Description:

African-American employees

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Unknown

Defendants

General Electric Co., Private Entity/Person

Case Details

Causes of Action:

42 U.S.C. § 1981

Title VI, Civil Rights Act of 1964, 42 U.S.C. § 2000d et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Unknown

Nature of Relief:

Unknown

Source of Relief:

Unknown

Form of Settlement:

Voluntary Dismissal

Issues

General:

Pattern or Practice

Discrimination-area:

Disparate Treatment

Discipline

Harassment / Hostile Work Environment

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

Pay / Benefits

Promotion

Discrimination-basis:

Race discrimination

Race:

Black

Affected Sex or Gender:

Female

Male