Case: EEOC v. AMOCO CHEMICAL COMPANY, INC. & BP AMOCO CORP.

4:99-cv-01414 | U.S. District Court for the Southern District of Texas

Filed Date: May 10, 1999

Closed Date: Oct. 30, 2003

Clearinghouse coding complete

Case Summary

The EEOC's Houston district office sued Amoco Chemical Company, Inc. and BP Amoco Corporation on May 10, 1999 in the U.S. District Court for the Southern District of Texas. The EEOC alleged that the defendant violated the Age Discrimination in Employment Act when it discriminated based on age. The EEOC filed a motion for partial summary judgment in April 2000 and refiled it in July 2000, which was denied as moot in September 2000. Amoco filed a motion for summary judgment in July 2000 which was never resolved. The parties entered into a consent decree on October 30, 2000, which stipulated that the defendant would pay $100,000 in damages; provide ADEA training to its human resources personnel, interviewers, and applicants to the Texas City plant; and report compliance with the training requirement to the EEOC.

Summary Authors

Aaron Weismann (7/2/2007)

Documents in the Clearinghouse

Document

4:99-cv-01414

Docket [PACER]

EEOC v. Amoco Chemical Company Inc, BP AMOCO Corp; BP Amoco Corp [Counter Claimant] v. EEOC [Counter Defendant]; AMOCO Chemical Company Inc [Counter Claimant], BP AMOCO Corp [Counter Claimant] v. EEOC [Counter Defendant]

Oct. 30, 2000

Oct. 30, 2000

Docket
46

4:99-cv-01414

Consent Decree

EEOC v. AMOCO Chemical Company Inc., and BP AMOCO Corp.

Oct. 30, 2000

Oct. 30, 2000

Settlement Agreement

Resources

Docket

Last updated March 27, 2024, 3:15 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; (bchurchill) (Entered: 05/11/1999)

May 10, 1999

May 10, 1999

2

Order setting Initial Pretrial and Scheduling Conference on 1:30 9/17/99 before Judge Vanessa D. Gilmore and Order to Disclose Interested Persons, filed. ( Signed by Judge Vanessa D. Gilmore ) Party filing case notified. (bchurchill) (Entered: 05/11/1999)

May 10, 1999

May 10, 1999

SUMMONS issued (3) (psmith) (Entered: 05/11/1999)

May 10, 1999

May 10, 1999

3

MEMORANDUM AND ORDER Regarding Discovery Motions, Motions For Summary Judgment and Analogous Motions to Dismiss, entered. Parties notified. ( signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 05/12/1999)

May 12, 1999

May 12, 1999

SUMMONS issued (1) (psmith) (Entered: 05/12/1999)

May 12, 1999

May 12, 1999

5

ANSWER to Complaint; jury demand and COUNTERCLAIM by BP AMOCO Corp (Attorney Richard Austin Schwartz) against EEOC, filed (psmith) (Entered: 06/07/1999)

June 4, 1999

June 4, 1999

6

ANSWER by EEOC to Defts [5-2] counter claim , filed. (psmith) (Entered: 06/24/1999)

June 24, 1999

June 24, 1999

7

ANSWER to Complaint; jury demand and COUNTERCLAIM by AMOCO Chemical Co, BP AMOCO Corp (Attorney Richard Austin Schwartz) against EEOC ,filed (psmith) (Entered: 07/02/1999)

July 2, 1999

July 2, 1999

8

CERTIFICATE OF INTERESTED PARTIES by BP AMOCO Corp, AMOCO Chemical Co , filed. (fmremp) (Entered: 07/06/1999)

July 6, 1999

July 6, 1999

9

ANSWER by EEOC to Deft Amoco Chemical Company's [7-2] counter claim , filed. (psmith) (Entered: 07/21/1999)

July 21, 1999

July 21, 1999

10

JOINT DISCOVERY/Case Management Plan by EEOC, AMOCO Chemical Co, BP AMOCO Corp , filed. (psmith) (Entered: 09/07/1999)

Sept. 7, 1999

Sept. 7, 1999

11

INITIAL DISCLOSURE pursuant to Order for Accelerated Discovery by EEOC , filed. (hlerma) (Entered: 09/10/1999)

Sept. 10, 1999

Sept. 10, 1999

12

INITIAL DISCLOSURE pursuant to Order for Accelerated Discovery by AMOCO Chemical Co, BP AMOCO Corp , filed. (psmith) (Entered: 09/10/1999)

Sept. 10, 1999

Sept. 10, 1999

13

Minute entry: SCHEDULING CONFERENCE held. Apps: Adewale; Schwartz. Scheduling order entered. terminated deadlines Ct Reporter: E Reed (psmith) (Entered: 09/20/1999)

Sept. 17, 1999

Sept. 17, 1999

14

SCHEDULING ORDER setting Amending of pleadings 10/1/99 ; Joining of parties 10/1/99 ; Pltf expert witness list submitted by 3/1/00 ; Deft expert witness list submitted by 4/1/00 ; Discovery cutoff 6/1/00 ; Deadline for filing all dispositive motions 7/1/00 ; Deadline for filing non-dispositive motions 7/1/00 ; Defts Pretrial order to be submitted on or before 10/17/00 ; Pltfs Pretrial order to be submitted by 10/20/00; Docket call deadline 1:30 10/27/00 ; entered. Parties notified. Trial Term: November, 2000; ETT: 7 days/jury. ( Signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 09/21/1999)

Sept. 20, 1999

Sept. 20, 1999

15

NOTICE by AMOCO Chemical Co, BP AMOCO Corp to take deposition of Jeff Brown on 3/6/00 at 9:30 am, filed. (psmith) (Entered: 02/16/2000)

Feb. 16, 2000

Feb. 16, 2000

16

NOTICE by AMOCO Chemical Co, BP AMOCO Corp to take deposition of Frank N Rodriguez on 3/8/00 at 9:30 am, filed. (psmith) (Entered: 02/16/2000)

Feb. 16, 2000

Feb. 16, 2000

17

NOTICE by AMOCO Chemical Co, BP AMOCO Corp to take deposition of James Ronald Harper on 3/9/00 at 9:30 am, filed. (psmith) (Entered: 02/16/2000)

Feb. 16, 2000

Feb. 16, 2000

18

NOTICE by AMOCO Chemical Co, BP AMOCO Corp to take deposition of Miguel Duran on 3/13/00 at 1:30 pm, filed. (psmith) (Entered: 02/16/2000)

Feb. 16, 2000

Feb. 16, 2000

19

NOTICE by AMOCO Chemical Co, BP AMOCO Corp to take deposition of Carl McGee on 3/14/00 at 9:30 am, filed. (psmith) (Entered: 02/16/2000)

Feb. 16, 2000

Feb. 16, 2000

21

ORDER entered GRANTING Pltfs [20-1] motion to modify scheduling order. Pltfs designation of expert witness list due for 5/1/00 , Defts designation of expert witness list due for 6/1/00 , entered; Parties notified. ( signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 03/06/2000)

March 3, 2000

March 3, 2000

22

MOTION for partial summary judgment by EEOC, Motion Docket Date 5/14/00 [22-1] motion , filed. (hlerma) (Entered: 04/25/2000)

April 24, 2000

April 24, 2000

23

Designation of EXPERT WITNESS LIST by EEOC filed. (psmith) (Entered: 04/28/2000)

April 27, 2000

April 27, 2000

24

RESPONSE by AMOCO Chemical Co, BP AMOCO Corp to EEOC's [22-1] motion for partial summary judgment , filed. (psmith) (Entered: 05/15/2000)

May 15, 2000

May 15, 2000

24

MOTION for leave to amend counterclaim by AMOCO Chemical Co, BP AMOCO Corp, Motion Docket Date 6/4/00 [24-1] motion , filed. (psmith) (Entered: 05/15/2000)

May 15, 2000

May 15, 2000

25

AMENDED COUNTERCLAIM by BP AMOCO Corp, AMOCO Chemical Co , filed. (psmith) (Entered: 05/15/2000)

May 15, 2000

May 15, 2000

26

Minute entry: IN CHAMBERS Telephone Conference held. Apps: T Borone; R Schwartz. Pltf to supplement interrogatories by June 15, 2000. The discovery deadline is moved to 6/15/00 ; dispositive motion filing deadline moved to 7/15/00 , non-dispositve filing deadline moved to 7/15/00 , terminated deadlines , filed. (psmith) (Entered: 05/19/2000)

May 18, 2000

May 18, 2000

27

PLTF/CNTR-DEFT'S REPLY by EEOC to defts' response to EEOC's [22-1] motion for partial summary judgment and [24-1] motion for leave to amend counterclaim, filed. (ddarneille) (Entered: 05/26/2000)

May 26, 2000

May 26, 2000

28

NOTICE by AMOCO Chemical Co, BP AMOCO Corp to take deposition of Richard Spinn, Francisco Gonzalez and Jeff Jacobs on 7/10/00, filed. (psmith) Modified on 06/15/2000 (Entered: 06/15/2000)

June 14, 2000

June 14, 2000

29

AMENDED [11-1] Disclosures, by EEOC , filed. (psmith) (Entered: 06/15/2000)

June 15, 2000

June 15, 2000

30

DEFTS' DESIGNATION OF EXPERT WITNESSES with reports by AMOCO Chemical Co, BP AMOCO Corp, filed. (ddarneille) (Entered: 06/15/2000)

June 15, 2000

June 15, 2000

31

DEFTS' SUPPLEMENTAL INITIAL DISCLOSURES by AMOCO Chemical Co, BP AMOCO Corp, filed. (ddarneille) (Entered: 06/15/2000)

June 15, 2000

June 15, 2000

32

SUR-REPLY by AMOCO Chemical Co, BP AMOCO Corp to EEOC's Opposition to [24-1] motion for leave to amend counterclaim , filed (psmith) (Entered: 06/21/2000)

June 20, 2000

June 20, 2000

33

ORDER that Defts' [24-1] motion for leave to amend counterclaim - DENIED, entered; Parties notified. ( signed by Judge Vanessa D. Gilmore ) (fmremp) (Entered: 06/28/2000)

June 28, 2000

June 28, 2000

34

SECOND MOTION for partial summary judgment by EEOC, Motion Docket Date 8/3/00 [34-1] motion , filed. (psmith) (Entered: 07/14/2000)

July 14, 2000

July 14, 2000

36

ORDER entered GRANTING Pltfs [24-1] motion for leave to amend counterclaim. Parties notified. ( signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 07/18/2000)

July 17, 2000

July 17, 2000

37

AFFIDAVIT Of Douglas Reynolds, filed (psmith) (Entered: 07/21/2000)

July 20, 2000

July 20, 2000

38

UNOPPOSED MOTION to exceed page limits by EEOC, Motion Docket Date 8/15/00 [38-1] motion , filed. (psmith) (Entered: 07/26/2000)

July 26, 2000

July 26, 2000

39

ORDER entered GRANTING Pltfs [38-1] motion to exceed page limits. Pltf may file a brief or memorandum which exceeds 20 pages. Parties notified. ( signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 07/28/2000)

July 27, 2000

July 27, 2000

40

RESPONSE by Defts AMOCO Chemical Co and BP AMOCO Corp to EEOC's [34-1] second motion for partial summary judgment on failure to conciliate defense, filed. (fmremp) (Entered: 08/02/2000)

Aug. 2, 2000

Aug. 2, 2000

41

RESPONSE by EEOC to Defts [35-1] motion for summary judgment , filed. (in brown expandable folder) (psmith) (Entered: 08/08/2000)

Aug. 7, 2000

Aug. 7, 2000

42

OBJECTION to Defts Summary Judgment Evidence, by EEOC , filed. (psmith) (Entered: 08/08/2000)

Aug. 7, 2000

Aug. 7, 2000

43

AMENDED Exhibit 33 to Pltfs [41-1] Response to Defts Motion for Summary Judgment , filed. (psmith) (Entered: 08/14/2000)

Aug. 14, 2000

Aug. 14, 2000

44

ORDER entered DENYING as moot EEOC's Second [34-1] motion for partial summary judgment. Parties notified. ( signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 09/22/2000)

Sept. 22, 2000

Sept. 22, 2000

45

AGREED MOTION to enter consent decree , by EEOC, AMOCO Chemical Co, BP AMOCO Corp , filed. (psmith) (Entered: 10/25/2000)

Oct. 24, 2000

Oct. 24, 2000

46

CONSENT DECREE entered GRANTING the [45-1] agreed motion to enter consent decree. The parties shall bear their own costs and attorneys fees. Parties notified. ( signed by Judge Vanessa D. Gilmore ) (psmith) (Entered: 10/31/2000)

Oct. 30, 2000

Oct. 30, 2000

Case closed (psmith) (Entered: 10/31/2000)

Oct. 30, 2000

Oct. 30, 2000

Case Details

State / Territory: Texas

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: May 10, 1999

Closing Date: Oct. 30, 2003

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

Equal Employment Opportunity Commission (Houston, TX), Private Entity/Person

BP AMOCO Corp (Texas City, TX), Private Entity/Person

AMOCO Chemical Company Inc (Texas City, TX), Private Entity/Person

Case Details

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: 100000

Order Duration: 2000 - 2003

Content of Injunction:

Hire

Discrimination Prohibition

Retaliation Prohibition

Provide antidiscrimination training

Reporting

Issues

Discrimination-area:

Disparate Treatment

Hiring

Discrimination-basis:

Age discrimination

EEOC-centric:

Direct Suit on Merits