Case: EEOC v. SAFEGUARD CHEMICAL CORPORATION

1:99-cv-12411 | U.S. District Court for the Southern District of New York

Filed Date: Dec. 28, 1999

Closed Date: Dec. 7, 2000

Clearinghouse coding complete

Case Summary

EEOC's New York, NY office filed this Title VII lawsuit against the defendant Safeguard Chemical Corp. in the United States District Court for the Southern District of New York (Foley Square) on 12/28/1999. EEOC alleged that three former employees at defendant's Bronx, NY facility were subject to offensive remarks because of their Hispanic national origin and were discharged in retaliation for their protests of the discrimination. The individual complainants did not intervene in the lawsuit o…

EEOC's New York, NY office filed this Title VII lawsuit against the defendant Safeguard Chemical Corp. in the United States District Court for the Southern District of New York (Foley Square) on 12/28/1999. EEOC alleged that three former employees at defendant's Bronx, NY facility were subject to offensive remarks because of their Hispanic national origin and were discharged in retaliation for their protests of the discrimination. The individual complainants did not intervene in the lawsuit or file a separate suit.

The parties were not able to settle despite a settlement conference and the case went to a four-day jury trial. The jury returned a verdict for the defendant and the district court entered a judgment pursuant to the jury verdict on 12/07/2000. Thereafter the defendant filed a motion seeking attorney's fees and costs. The district court granted costs totaling $2,669.79 but not the attorney's fees. EEOC v. Safeguard Chemical Corp., 166 F.Supp. 2d 810 (SDNY 2001).

Summary Authors

Yin Zheng (7/15/2007)

Documents in the Clearinghouse

Document

1:99-cv-12411

Docket (PACER)

E.E.O.C. v. Safeguard Chemical

April 20, 2001

April 20, 2001

Docket

1:99-cv-12411

Opinion and Order

EEOC v. Safeguard Chemical Corp

April 18, 2001

April 18, 2001

Order/Opinion

166 F.Supp.2d 166

Resources

Docket

Last updated March 30, 2024, 3:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; Summons issued and Notice pursuant to 28 U.S.C. 636(c); FILING FEE $ USA. (bm) (Entered: 01/04/2000)

Dec. 28, 1999

Dec. 28, 1999

Magistrate Judge Katz is so Designated. (bm) (Entered: 01/04/2000)

Dec. 28, 1999

Dec. 28, 1999

2

Memo-Endorsement on letter addressed to Judge Scheindlin from Jeffrey C. Slade, dated 2/23/00. Re: defendant requests that the preliminary conference for 2/28/00 be adjourned, Conference adjourned to 3/1/00 at 11:30 a.m. ( signed by Judge Shira A. Scheindlin ); Copies mailed. (ri) (Entered: 03/01/2000)

Feb. 29, 2000

Feb. 29, 2000

3

SCHEDULING ORDER: depostions scheduled for between 5/1/00 and 5/30/00; First request for production of documents 3/10/00; Final request 6/20/00; Discovery will be completed by 6/30/00; Plaintiff will supply its pretrial order matter to defendant on 8/30/00; Submission of pretrial order with proposed voir dire questions and proposed jury instruction 9/30/00; Final pretrial conference 7/12/00 at 4:30 p.m.; Length of jury trial 5 days. ( signed by Judge Shira A. Scheindlin ); Copies mailed. (ri) (Entered: 03/02/2000)

March 1, 2000

March 1, 2000

Pretrial Conference held before Judge Shira A. Scheindlin (cd) (Entered: 03/03/2000)

March 1, 2000

March 1, 2000

4

Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for settlement; ( signed by Judge Shira A. Scheindlin ); referred to Magistrate Judge Theodore H. Katz (ls) (Entered: 03/06/2000)

March 6, 2000

March 6, 2000

5

ANSWER to Complaint by Safeguard Chemical (Attorney Jeffrey C. Slade from the Firm: Slade & Associates, P.C.). (ri) (Entered: 03/09/2000)

March 8, 2000

March 8, 2000

Settlement Conference held before Magistrate Judge Theodore H. Katz. (sn) (Entered: 05/12/2000)

May 9, 2000

May 9, 2000

6

AMENDED SCHEDULING ORDER: Schedule for production of documents: First request by 3/10/00; final request by 7/20/00. Discovery will be completed by 8/30/00. Pltff will supply its pre-trial order matters to deft on 9/29/00. Submission of pre-trial order with proposed voir dire questions and proposed jury instructions by 10/13/00. Final pre-trial conference at 4:30 PM on 9/8/00. Length of trial: 5 days. ( signed by Judge Shira A. Scheindlin ); Copies mailed. (sn) (Entered: 06/22/2000)

June 21, 2000

June 21, 2000

Pretrial Conference held before Judge Shira A. Scheindlin . (jp) (Entered: 09/12/2000)

Sept. 8, 2000

Sept. 8, 2000

Jury Trial begun before Judge Shira A. Scheindlin . (jp) (Entered: 12/05/2000)

Nov. 28, 2000

Nov. 28, 2000

Jury Trial held before Judge Shira A. Scheindlin . (jp) (Entered: 12/05/2000)

Nov. 29, 2000

Nov. 29, 2000

Jury Trial held before Judge Shira A. Scheindlin . (jp) (Entered: 12/05/2000)

Nov. 30, 2000

Nov. 30, 2000

7

Transcript of record of proceedings before Judge Shira A. Scheindlin for the date(s) of 10/23/00. (db) (Entered: 12/01/2000)

Dec. 1, 2000

Dec. 1, 2000

Jury Trial held before Judge Shira A. Scheindlin . (jp) (Entered: 12/05/2000)

Dec. 1, 2000

Dec. 1, 2000

JURY VERDICT for Safeguard Chemical (jp) (Entered: 12/05/2000)

Dec. 1, 2000

Dec. 1, 2000

8

JUDGMENT, that the complaint be and it is hereby dismissed ( signed by Judge Shira A. Scheindlin ); Mailed copies and notice of right to appeal. Entered On Docket: 12/8/00. (cd) (Entered: 12/08/2000)

Dec. 7, 2000

Dec. 7, 2000

Case closed. (cd) (Entered: 12/08/2000)

Dec. 7, 2000

Dec. 7, 2000

12

NOTICE OF MOTION (filed on service date) by Safeguard Chemical for leave to file motion for attorneys' fees and taxable costs our of time purs to FRCP 54(d)(2) ; Return date 1/30/01. w. affidavit iof Jeffrey C. Slade in Support. (djc) Modified on 01/30/2001 (Entered: 01/30/2001)

Jan. 5, 2001

Jan. 5, 2001

13

NOTICE OF MOTION (filed on service date) by Safeguard Chemical for an order purs. 42 U.S.C. section 2000e-5(k), 28 U.S.C. section 1920 and Local Civil Rule 54.1 awarding defendant attorneys fees, expenses and taxable costs ; Return date 1/30/01; w. Affidavit of Jeffrey C. Slade (djc) (Entered: 01/30/2001)

Jan. 5, 2001

Jan. 5, 2001

9

Bill of costs filed. Docketed as a judgment (#01,0065), on 1/12/01. (jp) (Entered: 01/12/2001)

Jan. 12, 2001

Jan. 12, 2001

10

DECLARATION of Louis Graziano by E.E.O.C. in support of Re: defendants motion for Attorneys' fEes, Expenses and Taxable Cost and Application for leave to file its motion out of time. . (pl) (Entered: 01/23/2001)

Jan. 22, 2001

Jan. 22, 2001

11

RESPONSE by E.E.O.C. in opposition to Re: Safeguard's motion for Aty. Fees, expenses and taxable costs and application for leave to file its motion out of time (pl) (Entered: 01/23/2001)

Jan. 22, 2001

Jan. 22, 2001

14

MEMORANDUM OF LAW by Safeguard Chemical in support of [13-1] motion for an order purs. 42 U.S.C. section 2000e-5(k), 28 U.S.C. section 1920 and Local Civil Rule 54.1 awarding defendant attorneys fees, expenses and taxable costs . (djc) (Entered: 01/30/2001)

Jan. 29, 2001

Jan. 29, 2001

15

REPLY MEMORANDUM of LAW by Safeguard Chemical in Support of [13-1] motion for an order purs. 42 U.S.C. section 2000e-5(k), 28 U.S.C. section 1920 and Local Civil Rule 54.1 awarding defendant attorneys fees, expenses and taxable costs; (djc) (Entered: 01/30/2001)

Jan. 29, 2001

Jan. 29, 2001

16

Reply affidavit of Jeffrey C.Slade by Safeguard Chemical in support of [13-1] motion for an order purs. 42 U.S.C. section 2000e-5(k), 28 U.S.C. section 1920 and Local Civil Rule 54.1 awarding defendant attorneys fees, expenses and taxable costs (djc) (Entered: 01/30/2001)

Jan. 29, 2001

Jan. 29, 2001

18

Memo endorsed on copy of motion; granting [13-1] motion for an order purs. 42 U.S.C. section 2000e-5(k), 28 U.S.C. section 1920 and Local Civil Rule 54.1 awarding defendant attorneys expenses and taxable costs; the Clerk of Court is directed to close this motion ( signed by Judge Shira A. Scheindlin ); Copies mailed. (cd) (Entered: 02/14/2001)

Feb. 13, 2001

Feb. 13, 2001

19

OPINION AND ORDER #85503; Safeguard's motion for attorneys' fees is denied, but its motion for $2,669.79 in costs is granted ; the Clerk of the Court is directed to close this motion ; ( signed by Judge Shira A. Scheindlin ); Copies mailed. (djc) (Entered: 04/23/2001)

April 20, 2001

April 20, 2001

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Dec. 28, 1999

Closing Date: Dec. 7, 2000

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

Safeguard Chemical Corp. (Bronx, NY), Private Entity/Person

Case Details

Causes of Action:

Title VII (including PDA), 42 U.S.C. § 2000e

Available Documents:

Trial Court Docket

Monetary Relief

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

General:

Retaliation

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Harassment / Hostile Work Environment

Discrimination-basis:

National origin discrimination

EEOC-centric:

Direct Suit on Merits

National Origin/Ethnicity:

Indian