Case: Dallas v. Alcatel-Lucent USA Inc.

2:09-cv-14596 | U.S. District Court for the Eastern District of Michigan

Filed Date: Nov. 23, 2009

Closed Date: 2013

Clearinghouse coding complete

Case Summary

On November 23, 2009, a class of former telecommunications installers, with an average age of 55 or older, filed a lawsuit in the U.S. District Court for the Eastern District of Michigan under the Age Discrimination in Employment Act against Alcatel-Lucent Inc. The plaintiffs, represented by private counsel, asked the court for injunctive relief, reinstatement and damages, claiming disparate impact based on age discrimination. Specifically, the plaintiffs claimed that their employer dispropor…

On November 23, 2009, a class of former telecommunications installers, with an average age of 55 or older, filed a lawsuit in the U.S. District Court for the Eastern District of Michigan under the Age Discrimination in Employment Act against Alcatel-Lucent Inc. The plaintiffs, represented by private counsel, asked the court for injunctive relief, reinstatement and damages, claiming disparate impact based on age discrimination. Specifically, the plaintiffs claimed that their employer disproportionately selected older employees for permanent transfer.

On February 9, 2012, the Court (Judge Nancy G. Edmunds) granted plaintiff's motion for conditional class certification, which comprised the 36 original plaintiffs and allowed for opt-in plaintiffs within 10 days, which drew an additional 158 plaintiffs.

On May 20, 2013, the Court approved plaintiffs' proposed settlement agreement, which provided for a settlement fund of $1.4 million and attorneys' fees and costs. After each plaintiff was provided with an estimated award and an opportunity to seek reconsideration of that award, the Court granted final approval to the parties' settlement and dismissed the action with prejudice.

Summary Authors

Christianna Kyriacou (11/21/2013)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5211074/parties/dallas-v-alcatel-lucent-inc/


Judge(s)

Edmunds, Nancy Garlock (Michigan)

Friedman, Bernard A. (Michigan)

Attorney for Plaintiff

Bonanni, Megan (Michigan)

Johnson, Andrea J. (Michigan)

McGehee, Cary S. (Michigan)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

2:09-cv-14596

Docket [PACER]

Dallas v. Alcatel-Lucent USA, Inc.

Aug. 13, 2013

Aug. 13, 2013

Docket
1

2:09-cv-14596

Complaint

Nov. 23, 2009

Nov. 23, 2009

Complaint
7

2:09-cv-14596

Second Amended Complaint for Equitable, Declarative and Monetary Relief

March 16, 2010

March 16, 2010

Complaint
22

2:09-cv-14596

Order Denying Defendant's Motion to Dismiss or Transfer

July 16, 2010

July 16, 2010

Order/Opinion
39

2:09-cv-14596

Opinion and Order Granting Plaintiffs' Motion for Conditional Certification and Discovery Request and Directing Counsel to File a Joint Proposed Notice and Opt-in Consent Form

Feb. 9, 2012

Feb. 9, 2012

Order/Opinion

2012 WL 2012

79

2:09-cv-14596

Opinion and Order Granting Plaintiffs' Motion for Courts Preliminary Approval of Settlement Agreement and Attorney Fees and Costs

May 20, 2013

May 20, 2013

Order/Opinion

2013 WL 2013

92

2:09-cv-14596

Order Granting Final Approval to Settlement of Class Action and Dismissing Action with Prejudice

Aug. 13, 2013

Aug. 13, 2013

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5211074/dallas-v-alcatel-lucent-inc/

Last updated March 20, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by William C Dallas against Alcatel-Lucent Inc with Jury Demand. Plaintiff requests summons issued. Receipt No: 06450000000002245970 - Fee: $ 350. County of 1st Plaintiff: oakland - County Where Action Arose: wayne - County of 1st Defendant: wayne. [Previously dismissed case: No] [Possible companion case(s): None] (Rivers, Beth)

Nov. 23, 2009

Nov. 23, 2009

PACER

A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at http://www.mied.uscourts.gov (DEld)

Nov. 24, 2009

Nov. 24, 2009

PACER
2

SUMMONS Issued for *Alcatel-Lucent Inc* (DEld)

Nov. 24, 2009

Nov. 24, 2009

PACER
3

NOTICE of Appearance by Michael L. Pitt on behalf of William C Dallas. (Pitt, Michael)

Nov. 25, 2009

Nov. 25, 2009

PACER
4

AMENDED COMPLAINT with Jury Demand filed by Ronald Battle, Johnny Beasley, Frank Carigliano, Paul Carlson, Kim Clark, Nicholas Congimi, Raymond Connolly, Geoffrey Corbin, Lawrence Davis, Duane Davison, Calixto Fonseca, Frank Fox, Edward Haeussler, Rudolph Hopkins, Ronald Johnson, Gerald Kephart, John Koenig, John Korz, Gordon Ludwig, James Mahaffey, Robert Mladenka, Gary Nash, James Nealis, Hugo Pemintel, Dale Petersen, Robert Poltenovage, Michael Presby, James Riley, Ronald Sadlik, Richard Schwartz, Lawrence Smith, Leo Stoney, W.T. Ruth, Francis Tedeschi, Richard Turner, E. Don Woodford against Alcatel-Lucent Inc. (Rivers, Beth) Modified on 1/13/2010 (CGre). [CLEANED UP TEXT]

Jan. 12, 2010

Jan. 12, 2010

PACER
5

ERRATA Sheet re: [4] Amended Complaint,, filed by Johnny Beasley, Ronald Battle. by Ronald Battle, William C Dallas, Johnny Beasley, Frank Carigliano, Paul Carlson, Kim Clark, Nicholas Congimi, Raymond Connolly, Geoffrey Corbin, Lawrence Davis, Duane Davison, Calixto Fonseca, Frank Fox, Edward Haeussler, Rudolph Hopkins, Ronald Johnson, Gerald Kephart, John Koenig, John Korz, Gordon Ludwig, James Mahaffey, Robert Mladenka, Gary Nash, James Nealis, Hugo Pemintel, Dale Petersen, Robert Poltenovage, Michael Presby, James Riley, Ronald Sadlik, Richard Schwartz, Lawrence Smith, Leo Stoney, Jr, W.T. Ruth, Francis Tedeschi, Richard Turner, E. Don Woodford (Rivers, Beth)

March 3, 2010

March 3, 2010

PACER

REQUEST for SUMMONS for Alcatel-Lucent USA, Inc.. (Rivers, Beth)

March 16, 2010

March 16, 2010

PACER
6

NOTICE of Appearance by Matthew T. Miklave on behalf of Alcatel-Lucent Inc. (Miklave, Matthew)

March 16, 2010

March 16, 2010

PACER
7

AMENDED COMPLAINT with Jury Demand (Second) filed by Ronald Battle, William C Dallas, Johnny Beasley, Frank Carigliano, Paul Carlson, Kim Clark, Nicholas Congimi, Raymond Connolly, Geoffrey Corbin, Lawrence Davis, Duane Davison, Calixto Fonseca, Frank Fox, Edward Haeussler, Rudolph Hopkins, Ronald Johnson, Gerald Kephart, John Koenig, John Korz, Gordon Ludwig, James Mahaffey, Robert Mladenka, Gary Nash, James Nealis, Hugo Pemintel, Dale Petersen, Robert Poltenovage, Michael Presby, James Riley, Ronald Sadlik, Richard Schwartz, Lawrence Smith, Leo Stoney, Jr, W.T. Ruth, Francis Tedeschi, Richard Turner, E. Don Woodford against Alcatel-Lucent USA, Inc.. (Rivers, Beth)

March 16, 2010

March 16, 2010

PACER
8

STIPULATION AND ORDER to amend complaint and extend answer deadline Signed by District Judge Bernard A Friedman. (CMul)

March 17, 2010

March 17, 2010

PACER
9

SUMMONS Issued for *Alcatel-Lucent USA, Inc.* (DEld)

March 17, 2010

March 17, 2010

PACER
10

WAIVER OF SERVICE Returned Executed. Alcatel-Lucent USA, Inc. waiver sent on 3/19/2010, answer due 5/18/2010. (Rivers, Beth) [WRONG EVENT USED - THIS IS A CERTIFICATE OF SERVICE/SUMMONS RETURNED EXECUTED, ANSWER DUE 4/8/10] Modified on 4/19/2010 (CGre).

April 19, 2010

April 19, 2010

PACER
11

MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey by Alcatel-Lucent USA, Inc.. (Miklave, Matthew)

May 17, 2010

May 17, 2010

PACER
12

AFFIDAVIT of Thomas Bevilacqua re [11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey filed by Alcatel-Lucent USA, Inc.. (Attachments: # (1) Exhibit A - chart of permanent transfers, 2002-2004) (Miklave, Matthew)

1 Exhibit A - chart of permanent transfers, 2002-2004

View on PACER

May 17, 2010

May 17, 2010

PACER
13

SUPPLEMENTAL BRIEF re [11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey -- Memorandum in Support of Motion filed by Alcatel-Lucent USA, Inc.. (Miklave, Matthew)

May 17, 2010

May 17, 2010

PACER
14

MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted, with Attached Brief in Support by Alcatel-Lucent USA, Inc.. (Miklave, Matthew)

May 17, 2010

May 17, 2010

PACER
15

NOTICE of hearing on [11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey, [14] MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted. Motion Hearing set for 6/30/2010 02:00 PM before District Judge Bernard A Friedman. (CMul)

June 10, 2010

June 10, 2010

PACER
16

STIPULATION AND ORDER extending response time to 6/15/2010 re[11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey Signed by District Judge Bernard A Friedman. (CMul)

June 11, 2010

June 11, 2010

PACER
17

RESPONSE to [11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey filed by All Plaintiffs. (Attachments: # (1) Index of Exhibits List of Exhibits, # (2) Exhibit 1 - Affidavit of Michael Klein) (Rivers, Beth)

1 Index of Exhibits List of Exhibits

View on PACER

2 Exhibit 1 - Affidavit of Michael Klein

View on PACER

June 15, 2010

June 15, 2010

PACER
18

RESPONSE to [14] MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted, with Attached Brief in Support filed by All Plaintiffs. (Rivers, Beth)

June 15, 2010

June 15, 2010

PACER

Set/Reset Deadlines as to 14 MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted, with Attached Brief in Support, 11 MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey. Reply due by 7/7/2010. Motion Hearing reset for 7/14/2010 02:00 PM before District Judge Bernard A Friedman (DOpa)

June 30, 2010

June 30, 2010

PACER
19

STIPULATION AND ORDER re [11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey, and [14] MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted, with Attached Brief in Support :( Motion Hearing set for 7/14/2010 02:00 PM before District Judge Bernard A Friedman) Signed by District Judge Bernard A Friedman. (CMul)

July 5, 2010

July 5, 2010

PACER
20

REPLY to Response re [11] MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey filed by Alcatel-Lucent USA, Inc.. (Miklave, Matthew)

July 7, 2010

July 7, 2010

PACER
21

REPLY to Response re [14] MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted, with Attached Brief in Support filed by Alcatel-Lucent USA, Inc.. (Miklave, Matthew)

July 7, 2010

July 7, 2010

PACER

Minute Entry - Motion Hearing held on 7/16/2010 re 11 MOTION to Dismiss for Improper Venue or, in the alternative, to Transfer to the U.S. District Court for the District of New Jersey and 14 MOTION to Dismiss for Failure to State A Calim Upon Which Relief Can Be Granted, with Attached Brief in Support filed by Alcatel-Lucent USA, Inc. before District Judge Bernard A Friedman. Disposition: denied(Court Reporter Joan Morgan) (CMul)

July 16, 2010

July 16, 2010

PACER
22

ORDER denying [11] Motion to Dismiss; denying [14] Motion to Dismiss; and setting deadline for defendant's answer. Signed by District Judge Bernard A Friedman. (CMul)

July 16, 2010

July 16, 2010

PACER
23

ANSWER to Amended Complaint with Affirmative Defenses by Alcatel-Lucent USA, Inc.. (Pope, John)

Sept. 1, 2010

Sept. 1, 2010

PACER
24

NOTICE TO APPEAR: Scheduling Conference set for 10/13/2010 at 9:30 AM before District Judge Bernard A Friedman (FMos)

Sept. 2, 2010

Sept. 2, 2010

PACER
25

DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Rivers, Beth)

Oct. 6, 2010

Oct. 6, 2010

PACER
26

SCHEDULING ORDER: Discovery due by 10/13/2011 Final Pretrial Conference set for 5/7/2012 01:00 PM and Jury Trial set for 5/15/2012 09:00 AM before District Judge Bernard A Friedman Signed by District Judge Bernard A Friedman. (Refer to image for additional dates) (CMul)

Oct. 7, 2010

Oct. 7, 2010

PACER
27

ATTORNEY APPEARANCE: Cary S. McGehee appearing on behalf of All Plaintiffs (McGehee, Cary)

Oct. 13, 2010

Oct. 13, 2010

PACER
28

MOTION to Certify Class (Conditional Certification, Judicial Notice, and Motion to Compel by All Plaintiffs. (Attachments: # (1) Index of Exhibits, # (2) Exhibit 1-excerpts from Muscat dep, # (3) Exhibit 2-Bevilaqua Declaration, # (4) Exhibit 3-Proposed Notice and Consent Form) (Rivers, Beth)

1 Index of Exhibits

View on PACER

2 Exhibit 1-excerpts from Muscat dep

View on PACER

3 Exhibit 2-Bevilaqua Declaration

View on PACER

4 Exhibit 3-Proposed Notice and Consent Form

View on PACER

Oct. 5, 2011

Oct. 5, 2011

PACER
29

NOTICE OF TELE-CONFERENCE: Status/Scheduling Conference set for 10/17/2011 01:00 PM before District Judge Bernard A. Friedman Plaintiff to initiate call. (CMul)

Oct. 13, 2011

Oct. 13, 2011

PACER
30

NOTICE of Appearance by Megan Bonanni on behalf of All Plaintiffs. (Bonanni, Megan)

Oct. 13, 2011

Oct. 13, 2011

PACER

Minute Entry - Telephone Conference held on 10/17/2011 before District Judge Bernard A. Friedman. (Court Reporter Joan Morgan) (CMul)

Oct. 17, 2011

Oct. 17, 2011

PACER

Minute Entry - Telephone Conference held on 10/20/2011 before District Judge Bernard A. Friedman. Disposition: discovery issue resolved (CMul)

Oct. 20, 2011

Oct. 20, 2011

PACER
31

ORDER of DISQUALIFICATION and REASSIGNING CASE from District Judge Bernard A. Friedman to District Judge Nancy G. Edmunds. (SSch)

Nov. 8, 2011

Nov. 8, 2011

PACER
32

NOTICE TO APPEAR: Status Conference set for 11/28/2011 10:30 AM before District Judge Nancy G. Edmunds (CHem)

Nov. 10, 2011

Nov. 10, 2011

PACER
33

STIPULATED ORDER Extending Response Time as to Motion for Conditional Class Certification ( Response due by 11/21/2011) Signed by District Judge Nancy G. Edmunds. (CHem)

Nov. 16, 2011

Nov. 16, 2011

PACER
34

RESPONSE to Plaintiffs' Motion for Conditional Class Certification, etc. filed by Alcatel-Lucent USA, Inc.. (Attachments: # (1) Document Continuation Index to Appendicies, # (2) Document Continuation Appendix A - List of Personnel Actions Involving Installers, 2001-04, # (3) Document Continuation Appendix B - EEOC Charges By Installers, # (4) Document Continuation Appendix C - Defendant's Proposed Notice & Conent Form, # (5) Index of Exhibits Appendix D, # (6) Exhibit A - Muscat dep excerpts, # (7) Exhibit B - Davis dep excerpts, # (8) Exhibit C - Bevliqua dep excerpts, # (9) Exhibit D - Email reflecting union support for EEOC charge campaign by installers) (Pope, John)

1 Document Continuation Index to Appendicies

View on PACER

2 Document Continuation Appendix A - List of Personnel Actions Involving Installer

View on PACER

3 Document Continuation Appendix B - EEOC Charges By Installers

View on PACER

4 Document Continuation Appendix C - Defendant's Proposed Notice & Conent For

View on PACER

5 Index of Exhibits Appendix D

View on PACER

6 Exhibit A - Muscat dep excerpts

View on PACER

7 Exhibit B - Davis dep excerpts

View on PACER

8 Exhibit C - Bevliqua dep excerpts

View on PACER

9 Exhibit D - Email reflecting union support for EEOC charge campaign by installer

View on PACER

Nov. 21, 2011

Nov. 21, 2011

PACER

Minute Entry - Status Conference held on 11/28/2011 before District Judge Nancy G. Edmunds. (CHem)

Nov. 28, 2011

Nov. 28, 2011

PACER
35

NOTICE of hearing. Replies due by 12/13/2011 Motion Hearing set for 2/8/2012 02:00 PM before District Judge Nancy G. Edmunds (CHem)

Nov. 28, 2011

Nov. 28, 2011

PACER
36

REPLY to Response filed by All Plaintiffs. (Rivers, Beth)

Dec. 15, 2011

Dec. 15, 2011

PACER
37

REPLY to Response EXHIBIT 1 to Reply (Doc #36) filed by All Plaintiffs. (Rivers, Beth)

Dec. 16, 2011

Dec. 16, 2011

PACER
38

NOTICE by Alcatel-Lucent USA, Inc. re [34] Response to Motion,, of Filing Supplement to Appendix D (Attachments: # (1) Index of Exhibits Index to Exhibits in Supplemental Appendix, # (2) Document Continuation Supplemental Appendix) (Pope, John)

1 Index of Exhibits Index to Exhibits in Supplemental Appendix

View on PACER

2 Document Continuation Supplemental Appendix

View on PACER

Feb. 1, 2012

Feb. 1, 2012

PACER

Minute Entry - Motion Hearing held on 2/8/2012 before District Judge Nancy G. Edmunds. Disposition: granted(Court Reporter Suzanne Jacques) (CHem)

Feb. 8, 2012

Feb. 8, 2012

PACER
39

ORDER granting [28] Motion For Conditional Certification and Discovery Request and Directing Counsel to File a Joint Proposed Notice and Opt-In Consent Form Within 10 Days. Signed by District Judge Nancy G. Edmunds. (CHem)

Feb. 9, 2012

Feb. 9, 2012

RECAP
40

ATTORNEY APPEARANCE: Andrea J. Johnson appearing on behalf of All Plaintiffs (Johnson, Andrea)

Feb. 22, 2012

Feb. 22, 2012

PACER
41

STIPULATED ORDER Extending Time to File Joint Draft Notice and Consent to Join ( Due by 2/24/2012) Signed by District Judge Nancy G. Edmunds. (CHem)

Feb. 22, 2012

Feb. 22, 2012

PACER
42

NOTICE by All Plaintiffs re [39] Order on Motion to Certify Class, [41] Stipulation and Order, Set Deadlines/Hearings (Notice of Filing Joint Draft Notice and Consent and Join) (Johnson, Andrea)

Feb. 24, 2012

Feb. 24, 2012

PACER
43

ORDER Approving Parties' Joint Proposed Notice and Consent to Join Form {42]. Signed by District Judge Nancy G. Edmunds. (CHem)

Feb. 27, 2012

Feb. 27, 2012

PACER

Minute Entry - Status Conference regarding Notice of Pendency of Age Discrimination Lawsuit and Consent to Join form held on 3/28/2012 before District Judge Nancy G. Edmunds. (CHem)

March 28, 2012

March 28, 2012

PACER
44

CERTIFICATE OF SERVICE re [43] Order by All Plaintiffs (Notice and Consent to Join) (Johnson, Andrea)

April 20, 2012

April 20, 2012

PACER
45

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Consent Forms) (Johnson, Andrea)

April 27, 2012

April 27, 2012

PACER
46

SEALED EXHIBIT #1 to Notice of Filing of Consent Forms re [45] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

April 27, 2012

April 27, 2012

PACER
47

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

May 4, 2012

May 4, 2012

PACER
48

SEALED EXHIBIT #1 to Notice of Filing of Additional Consent Forms re [47] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

May 4, 2012

May 4, 2012

PACER
49

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

May 11, 2012

May 11, 2012

PACER
50

SEALED EXHIBIT #1 to Notice of Filing of Consent Forms re [49] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

May 11, 2012

May 11, 2012

PACER
51

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

May 18, 2012

May 18, 2012

PACER
52

SEALED EXHIBIT #1 to Notice of Filing of Additional Consent Forms re [51] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

May 18, 2012

May 18, 2012

PACER
53

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

May 24, 2012

May 24, 2012

PACER
54

SEALED EXHIBIT #1 to Notice of Filing of Additional Consent Forms re [53] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

May 24, 2012

May 24, 2012

PACER
55

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

June 1, 2012

June 1, 2012

PACER
56

SEALED EXHIBIT #1 to Notice of Filing of Additional Consent Forms re [55] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

June 1, 2012

June 1, 2012

PACER
57

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

July 27, 2012

July 27, 2012

PACER
58

SEALED EXHIBIT #1 to Notice of Filing of Additional Consent Forms re [57] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

July 27, 2012

July 27, 2012

PACER
59

NOTICE by All Plaintiffs re [43] Order (Notice of Filing of Additional Consent Forms) (Johnson, Andrea)

Sept. 26, 2012

Sept. 26, 2012

PACER
60

SEALED EXHIBIT #1 to Notice of Filing of Additional Consent Forms re [59] Notice (Other) by All Plaintiffs. (Johnson, Andrea)

Sept. 26, 2012

Sept. 26, 2012

PACER

Set Deadlines/Hearings: Settlement Conference set for 12/7/2012 09:00 AM before District Judge Gerald E. Rosen (JOwe)

Nov. 15, 2012

Nov. 15, 2012

PACER

Minute Entry - Settlement Conference held on 12/7/2012 before District Judge Gerald E. Rosen. Disposition: Case Did Not Settle (JOwe)

Dec. 7, 2012

Dec. 7, 2012

PACER
61

NOTICE TO APPEAR: Fairness Hearing set for 3/26/2013 02:00 PM before District Judge Nancy G. Edmunds (CHem)

Jan. 9, 2013

Jan. 9, 2013

PACER

Re-Set Deadlines/Hearings: Fairness Hearing re-set for 5/15/2013 02:00 PM before District Judge Nancy G. Edmunds (CHem)

March 4, 2013

March 4, 2013

PACER
62

ORDER Approving Notice of Proposed Settlement of Class Action. Signed by District Judge Nancy G. Edmunds. (CHem)

April 10, 2013

April 10, 2013

PACER
63

MOTION for Court Approval of Settlement Agreement and Plan of Allocation by All Plaintiffs. (Attachments: # (1) Exhibit -A- proposed Settlement Agreement) (Bonanni, Megan)

1 Exhibit -A- proposed Settlement Agreement

View on PACER

April 11, 2013

April 11, 2013

PACER
64

MOTION for Approval of Attorney Fees and Costs by All Plaintiffs. (Attachments: # (1) Exhibit -A- retainer agreement, # (2) Exhibit -B- attorney hours, # (3) Exhibit -C- Affidavits of Bogas and Pitt) (Bonanni, Megan)

1 Exhibit -A- retainer agreement

View on PACER

2 Exhibit -B- attorney hours

View on PACER

3 Exhibit -C- Affidavits of Bogas and Pitt

View on PACER

April 11, 2013

April 11, 2013

PACER
65

NOTICE OF HEARING on [63] MOTION for Court Approval of Settlement Agreement and Plan of Allocation, [64] MOTION for Approval of Attorney Fees and Costs . Motion Hearing set for 5/15/2013 02:00 PM before District Judge Nancy G. Edmunds (CHem)

April 16, 2013

April 16, 2013

PACER
66

NOTICE TO APPEAR : Final Fairness Hearing set for 7/17/2013 02:00 PM before District Judge Nancy G. Edmunds (CHem)

April 18, 2013

April 18, 2013

PACER
67

RESPONSE to [64] MOTION for Approval of Attorney Fees and Costs, [63] MOTION for Court Approval of Settlement Agreement and Plan of Allocation filed by Alcatel-Lucent USA, Inc.. (Pope, John)

April 29, 2013

April 29, 2013

PACER
68

OBJECTION to Settlement by Edward Haeussler. (KKra)

May 3, 2013

May 3, 2013

PACER
69

OBJECTION by Rudolph Hopkins. (KKra)

May 6, 2013

May 6, 2013

PACER
70

OBJECTION to Settlement by Ronald Battle. (KKra)

May 7, 2013

May 7, 2013

PACER
71

OBJECTION to Dallas Plan of Allocation by Kenneth Forbes. (KKra)

May 8, 2013

May 8, 2013

PACER
72

OBJECTION to Dallas Plan Allocation by Harvey Echols. (KKra)

May 8, 2013

May 8, 2013

PACER
73

RESPONSE to Objections to the Settlement Filed by Class Members filed by All Plaintiffs. (Rivers, Beth)

May 14, 2013

May 14, 2013

PACER
74

EXHIBIT #1 re [73] Response to Petition/Request/Application by All Plaintiffs (Rivers, Beth)

May 14, 2013

May 14, 2013

PACER
75

MOTION Uncontest Motion for Approval of Adding in Opt-In Plaintiffs and Substituting PR of the Estates of Deceased Class Members by All Plaintiffs. (Attachments: # (1) Exhibit 1 - Cox Consent Form, # (2) Exhibit 2 - Janowski Consent Form, # (3) Exhibit 3 - Nichols Consent Documents) (Bonanni, Megan)

1 Exhibit 1 - Cox Consent Form

View on PACER

2 Exhibit 2 - Janowski Consent Form

View on PACER

3 Exhibit 3 - Nichols Consent Documents

View on PACER

May 14, 2013

May 14, 2013

PACER

Minute Entry - Motion Hearing held on 5/15/2013 re 64 MOTION for Approval of Attorney Fees and Costs filed All Plaintiffs; 63 MOTION for Court Approval of Settlement Agreement and Plan of Allocation filed by All Plaintiffs before District Judge Nancy G. Edmunds. Disposition: TAKEN UNDER ADVISEMENT. (Court Reporter Suzanne Jacques) (JCur)

May 15, 2013

May 15, 2013

PACER

RESET Hearing: FINAL Fairness Hearing reset for 8/7/2013 02:00 PM before District Judge Nancy G. Edmunds. (JCur)

May 15, 2013

May 15, 2013

PACER
76

PETITION for Appointment of Kathleen L. Bogas as Adminstrator of Dallas Qualified Settlement Fund by All Plaintiffs. (Rivers, Beth)

May 15, 2013

May 15, 2013

PACER
77

OBJECTION to Dallas Plan of Allocation by Gary Nash. (JCur)

May 15, 2013

May 15, 2013

PACER
78

EXHIBIT - Acceptance of Nomination as Administrator of Dallas Qualified Settlement Fund re [76] Petition by All Plaintiffs (Rivers, Beth)

May 17, 2013

May 17, 2013

PACER
79

OPINION AND ORDER Granting Plaintiffs' Motions for Court's Preliminary Approval of (1) Settlement Agreement and Plan of Allocation [63]; and (2) Attorney Fees and Costs [64]. Signed by District Judge Nancy G. Edmunds. (See Order for Specifics) (JCur)

May 20, 2013

May 20, 2013

RECAP
80

ORDER granting [75] Motion and Approving the Addition of Opt-In Plaintiffs and Substituting Personal Representatives of the Estates of Deceased Class Members.. Signed by District Judge Nancy G. Edmunds. (KKra)

May 21, 2013

May 21, 2013

PACER
82

ORDER Granting [76] Petition and Approving Qualified Settlement Fund. Signed by District Judge Nancy G. Edmunds. (KKra)

May 21, 2013

May 21, 2013

PACER
81

STIPULATED ORDER Substituting and Removing Parties. Signed by District Judge Nancy G. Edmunds. (KKra)

May 22, 2013

May 22, 2013

PACER
83

REQUEST from Harvey Echols Asking to be Part of the Original Plaintiffs' List. (JCur)

June 24, 2013

June 24, 2013

PACER
84

OBJECTION to Dallas Plan of Allocation by Rudolph Hopkins. (JCur)

July 10, 2013

July 10, 2013

PACER
85

OBJECTION to Dallas Plan of Allocation as to Donald J. Murnane. (JCur)

July 23, 2013

July 23, 2013

PACER
86

OBJECTION to Dallas Plan of Allocation as to Ronald F. Johnson. (JCur)

July 23, 2013

July 23, 2013

PACER

Case Details

State / Territory: Michigan

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 23, 2009

Closing Date: 2013

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Class of former installers of telecommunications hardware and software, with an average age over 55

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Alcatel-Lucent Inc., Private Entity/Person

Case Details

Causes of Action:

Age Discrimination in Employment Act (ADEA), 29 U.S.C. §§ 621 et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $1.4 million

Issues

Discrimination-area:

Disparate Impact

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

Seniority

Discrimination-basis:

Age discrimination