Case: EEOC v. JEFFERSON SMURFIT CORP. AND LOCAL 429A

5:98-cv-00133 | U.S. District Court for the Western District of North Carolina

Filed Date: Sept. 30, 1998

Closed Date: 2000

Clearinghouse coding complete

Case Summary

In September 1998, the Charlotte District Office of the EEOC filed this lawsuit against the manufacturing plant Jefferson Smurfit Corporation and Local 429A United Paperworkers International Union, Local 429A in the U.S. District Court for the Western District of North Carolina. We do not have a copy of the complaint; therefore, the exact allegations involved are unknown. The complainant intervened in the lawsuit in November 1998. Local 429A United Paperworkers International Union, Local 429…

In September 1998, the Charlotte District Office of the EEOC filed this lawsuit against the manufacturing plant Jefferson Smurfit Corporation and Local 429A United Paperworkers International Union, Local 429A in the U.S. District Court for the Western District of North Carolina. We do not have a copy of the complaint; therefore, the exact allegations involved are unknown. The complainant intervened in the lawsuit in November 1998. Local 429A United Paperworkers International Union, Local 429A was dismissed from the lawsuit in February 1999. Following some discovery, the parties settled the lawsuit in December 1999 through a consent decree.

The nine-month decree, created in contemplation of the defendant's declaration of bankruptcy, required the defendant to: report complaints and make other compliance reports, access to the EEOC for monitoring, expungement of the complainant's records, provide EEO training, and pay $16,914.40 to the complainant and her attorney.

Summary Authors

David Friedman (5/9/2008)

Documents in the Clearinghouse

Document

5:98-cv-00133

Docket (PACER)

EEOC v. Jefferson Smurfit Co

Jan. 5, 2000

Jan. 5, 2000

Docket
34

5:98-cv-00133

Order of Dismissal with Prejudice

EEOC v. Jefferson Smurfit Co

Jan. 5, 2000

Jan. 5, 2000

Order/Opinion
35

5:98-cv-00133

Consent Decree

EEOC v. Jefferson Smurfit Co

Jan. 5, 2000

Jan. 5, 2000

Settlement Agreement

Resources

Docket

Last updated Feb. 16, 2024, 3:01 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT (clc) (Entered: 10/05/1998)

Sept. 30, 1998

Sept. 30, 1998

2

NOTICE of lawsuit and request for wiaver of service of summons by EEOC (clc) (Entered: 10/05/1998)

Sept. 30, 1998

Sept. 30, 1998

NOTICE of correction of case number sent to parties; Case number has been changed from 3:98-CV-435-McK to 5:98-CV-133-McK to correct clerical error (clc) (Entered: 10/07/1998)

Oct. 7, 1998

Oct. 7, 1998

3

MOTION to Intervene as plf by Glenda M. Reid w/cs referred to: Magistrate Judge H. B. McKnight cc: HBM (cbb) (Entered: 11/16/1998)

Oct. 30, 1998

Oct. 30, 1998

4

MEMORANDUM by Glenda M. Reid in support of [3-1] motion to Intervene as plf by Glenda M. Reid; w/cs cc: HBM (cbb) (Entered: 11/16/1998)

Oct. 30, 1998

Oct. 30, 1998

5

ORDER granting [3-1] motion to Intervene as plf by Glenda M. Reid ( signed by Magistrate Judge H. B. McKnight ) cc: plf's atty, intv's atty (cbb) (Entered: 11/16/1998)

Nov. 13, 1998

Nov. 13, 1998

6

Intervenor's COMPLAINT by Glenda M. Reid against Jefferson Smurfit Co, UPIU Local 429A (cbb) (Entered: 11/16/1998)

Nov. 13, 1998

Nov. 13, 1998

7

MOTION by Jefferson Smurfit Co for Donald B. Harden, Michelle C. Hamilton to Appear Pro Hac Vice w/cs cc: HBM (cbb) (Entered: 12/16/1998)

Dec. 7, 1998

Dec. 7, 1998

Fee Paid for PHV admission of Attys Donald B. Harden & Michelle C. Hamilton; FEE $ 150.00 RECEIPT # 75636 (cbb) (Entered: 01/06/1999)

Dec. 7, 1998

Dec. 7, 1998

9

NOTICE of Amendment by Glenda M. Reid; w/cs (cbb) (Entered: 12/20/1998)

Dec. 14, 1998

Dec. 14, 1998

10

AMENDED intervenor's COMPLAINT by Glenda M. Reid : amending [6-1] intervenor complaint; w/cs (cbb) (Entered: 01/06/1999)

Dec. 14, 1998

Dec. 14, 1998

8

ORDER granting [7-1] motion for Donald B. Harden, Michelle C. Hamilton to Appear Pro Hac Vice, for attorney admission fee in amt of $75.00 each to be pd with 10 days ( signed by Magistrate Judge H. B. McKnight ) cc: attys of record (cbb) (Entered: 12/16/1998)

Dec. 16, 1998

Dec. 16, 1998

11

ANSWER to Complaint by Jefferson Smurfit Co (Attorneys Donald B. Harden, Michelle C. Hamilton ); w/cs (cbb) (Entered: 12/29/1998)

Dec. 18, 1998

Dec. 18, 1998

12

ANSWER by Jefferson Smurfit Co to [10-1] amd intervenor complaint by Glenda M. Reid (cbb) (Entered: 01/06/1999)

Dec. 30, 1998

Dec. 30, 1998

13

NOTICE of Attorney Appearance for Local 429A UPIU by Joyce M. Brooks (cbb) (Entered: 01/15/1999)

Jan. 7, 1999

Jan. 7, 1999

14

ANSWER by Local 429A UPIU to [10-1] intervenor complaint by Glenda M. Reid; w/cs (cbb) (Entered: 01/19/1999)

Jan. 15, 1999

Jan. 15, 1999

16

MOTION by EEOC to Amend complaint w/cs cc: HBM (cbb) (Entered: 02/26/1999)

Feb. 17, 1999

Feb. 17, 1999

17

MEMORANDUM by EEOC in support of [16-1] motion to Amend complaint by EEOC cc: HBM (cbb) (Entered: 02/26/1999)

Feb. 17, 1999

Feb. 17, 1999

18

ORDER granting [16-1] motion to Amend complaint ( signed by Magistrate Judge H. B. McKnight ) cc: attys of record (cbb) (Entered: 02/26/1999)

Feb. 24, 1999

Feb. 24, 1999

19

AMENDED COMPLAINT by EEOC (Answer due 3/9/99 for Jefferson Smurfit Co ) amending [1-1] complaint (cbb) (Entered: 02/26/1999)

Feb. 24, 1999

Feb. 24, 1999

20

ANSWER by Jefferson Smurfit Co (Attorneys Michelle C. Hamilton, Donald B. Harden) to amended complaint; w/cs (cbb) (Entered: 03/11/1999)

March 11, 1999

March 11, 1999

21

STIPULATION of dismissal of all claims asserted by plf-intvnr against dft Local 429A of United Paperworkers Int'l Union; each party will bear its own fees & costs ( Judgment Vol.: XXXVI Page: 4) (cbb) (Entered: 04/08/1999)

April 3, 1999

April 3, 1999

22

Certificate of I.A.C. by plaintiff EEOC, defendant Jefferson Smurfit Co, intervenor-plaintiff Glenda M. Reid cc: HBM (cbb) (Entered: 04/14/1999)

April 7, 1999

April 7, 1999

23

CONSENT/REFUSAL to Magistrate Jurisdiction by EEOC - Consent (cbb) (Entered: 04/22/1999)

April 21, 1999

April 21, 1999

24

CONSENT/REFUSAL to Magistrate Jurisdiction by Glenda M. Reid, Glenda M. Reid - Consent (cbb) (Entered: 04/29/1999)

April 22, 1999

April 22, 1999

25

CONSENT/REFUSAL to Magistrate Jurisdiction by Jefferson Smurfit Co - Refusal (cbb) (Entered: 05/14/1999)

May 10, 1999

May 10, 1999

CASE reassigned to Judge Richard L. Voorhees (cbb) (Entered: 05/18/1999)

May 10, 1999

May 10, 1999

CASE REFERRED to Magistrate Judge H. B. McKnight (cbb) (Entered: 05/18/1999)

May 10, 1999

May 10, 1999

26

ORDER, set for IPC at 10:00 5/26/99 before Magistrate Judge H. B. McKnight ( signed by Magistrate Judge H. B. McKnight ) cc: attys of record (cbb) (Entered: 05/18/1999)

May 17, 1999

May 17, 1999

27

NOTICE to parties of case reasgnmt to District Judge (cbb) (Entered: 05/18/1999)

May 18, 1999

May 18, 1999

Case file sent to Judge McKnight's office (cbb) (Entered: 05/20/1999)

May 20, 1999

May 20, 1999

28

INITIAL PRETRIAL ORDER IPC held 10:00 5/26/99 Discovery deadline is 12/31/99 Motion filing deadline is 1/31/00 Report of Mediator due: 7/15/99 Jury Trial set for 7/10/00 ETT: 2 days ( signed by Magistrate Judge H. B. McKnight ) cc: attys of record (cbb) (Entered: 06/07/1999)

June 3, 1999

June 3, 1999

Case file returned to Clerk's office, Statesville (cbb) (Entered: 06/07/1999)

June 3, 1999

June 3, 1999

29

STATUS REPORT on Mediation by Jefferson Smurfit Co; w/cs cc: HBM (cbb) (Entered: 08/02/1999)

July 26, 1999

July 26, 1999

30

MOTION with Memorandum in Support by EEOC to Extend Time time for filing rpts from retained experts w/cs referred to: Magistrate Judge H. B. McKnight cc: HBM (cbb) (Entered: 10/07/1999)

Oct. 4, 1999

Oct. 4, 1999

32

ORDER directing parties to file jt stmt on status of mediation set Status Report deadline to 12/27/99 ( signed by Magistrate Judge H. B. McKnight ) [EOD DATE: 12/13/99] cc: attys of record (cbb) (Entered: 12/13/1999)

Dec. 9, 1999

Dec. 9, 1999

33

STIPULATION of dismissal with prejudice; all parties will bear their respective attys fees ( Judgment Vol.: 38 Page: 54) cc: RLV (cbb) (Entered: 01/05/2000)

Dec. 27, 1999

Dec. 27, 1999

Case closed (cbb) (Entered: 01/05/2000)

Dec. 27, 1999

Dec. 27, 1999

34

ORDER, Dismissing action with prejudice each party to bear its own costs ( signed by Judge Richard L. Voorhees [EOD DATE: 1/5/00] Judgment Volume: 38 Page: 55 cc: attys of record (cbb) (Entered: 01/05/2000)

Jan. 5, 2000

Jan. 5, 2000

35

CONSENT DECREE by plaintiff EEOC, defendant Jefferson Smurfit Co, intervenor-plaintiff Glenda M. Reid (signed by Judge Richard L. Voorhees) Judgment Vol: 38 Page 56 cc: attys of record (cbb) (Entered: 01/05/2000)

Jan. 5, 2000

Jan. 5, 2000

Case Details

State / Territory: North Carolina

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Sept. 30, 1998

Closing Date: 2000

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Equal Employment Opportunity Commission, on behalf of one or more workers.

Plaintiff Type(s):

Private Plaintiff

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Unknown

Class Action Outcome: Unknown

Defendants

Local 429A United Paperworkers International Union, Local 429A, Private Entity/Person

Jefferson Smurfit Corporation, 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: 16914.4

Order Duration: 2000 - 2000

Content of Injunction:

Expungement of Employment Record

Discrimination Prohibition

Provide antidiscrimination training

Reporting

Monitoring

Issues

Discrimination-area:

Disparate Treatment

EEOC-centric:

Direct Suit on Merits

Private Party intervened in EEOC suit