Case: GRIMES v. CONECTIV

2:05-cv-03410 | U.S. District Court for the Eastern District of Pennsylvania

Filed Date: July 1, 2005

Closed Date: 2012

Clearinghouse coding complete

Case Summary

On July 1, 2005, several employees who worked at ConectIv and three sub-contractors filed a class-action lawsuit in the United States District Court for the Eastern District of Pennsylvania. Plaintiffs sued ConectIv under the Civil Rights Act of 1964, specifically Title VII, and the Civil Rights Act of 1991. Plaintiffs represented by private attorneys sought monetary damages and injunctive relief to redress their racial discrimination claims. On October 13, 2005, the case was transferred to a n…

On July 1, 2005, several employees who worked at ConectIv and three sub-contractors filed a class-action lawsuit in the United States District Court for the Eastern District of Pennsylvania. Plaintiffs sued ConectIv under the Civil Rights Act of 1964, specifically Title VII, and the Civil Rights Act of 1991. Plaintiffs represented by private attorneys sought monetary damages and injunctive relief to redress their racial discrimination claims. On October 13, 2005, the case was transferred to a new docket (No. 2:05-cv-03389) with the EEOC filing a suit on plaintiff’s behalf. The case assigned to Judge Thomas M. Golden.

The agency alleged that defendants ignored almost constant harassment of plaintiffs. In one instance, black employees discovered the n-word graffitied on the work site bathrooms and alleged that defendant’s foremen did nothing to address the incident after being told. In another instance, the agency alleged that worksite supervisors used the n-word when referring to a black employee. In a third instance, the agency alleged that a hangman’s noose was found hanging from a beam in a black employee’s work area and when employee complained, a supervisor said he “thought the hangman’s noose was funny.”

On May 8, 2008, the EEOC entered into four consent decrees, one for each defendant company. The consent decrees required defendants to pay a sum of $1,650,000 to plaintiffs. The consent decrees required each defendant to do notice posting of the consent agreement. The consent decrees further required each defendant to draft and publish anti-harassment, anti-discrimination, and anti-retaliation policies in plain language in both English and Spanish. Additionally, they mandated that each defendant must institute supervisor and foreman accountability practices for how to respond to future issues. After the four-year period, this decree terminated in 2012.

Summary Authors

Raul Noguera-McElroy (4/5/2019)

Related Cases

EEOC v. Conectiv, and related cases, Eastern District of Pennsylvania (2005)

Campbell v. Conectiv, Eastern District of Pennsylvania (2005)

RIDDICK v. CONECTIV, Eastern District of Pennsylvania (2005)

SLATER v. CONECTIV, Eastern District of Pennsylvania (2005)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/12095380/parties/grimes-v-conectiv/


Judge(s)
Attorney for Plaintiff

Cook, Terrence R. (Pennsylvania)

Cooper, Ronald S. (District of Columbia)

Attorney for Defendant

Begley, Sara A (Pennsylvania)

Carnell, Susanne Harris (Pennsylvania)

Cottington, Robert B. (Pennsylvania)

show all people

Documents in the Clearinghouse

Document

2:05-cv-03410

Docket [PACER]

GRIMES v. CONECTIV et al

May 30, 2007

May 30, 2007

Docket

2:05-cv-03410

Docket

Dec. 11, 2008

Dec. 11, 2008

Docket
1

2:05-cv-03389

Complaint

July 1, 2005

July 1, 2005

Complaint
210

2:05-cv-03389

Consent Decree

May 8, 2008

May 8, 2008

Order/Opinion
209

2:05-cv-03389

Consent Decree

May 8, 2008

May 8, 2008

Order/Opinion
211

2:05-cv-03410

Consent Decree

May 8, 2008

May 8, 2008

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/12095380/grimes-v-conectiv/

Last updated March 12, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against CONECTIV, A.C. DELLOVADE, INC. ( Filing fee $ 250 receipt number 918741.), filed by ROY LEE GRIMES.(wgc, ) (Entered: 07/06/2005)

July 1, 2005

July 1, 2005

PACER

DEMAND for Trial by Jury by ROY LEE GRIMES. (wgc, )

July 1, 2005

July 1, 2005

PACER
2

REQUEST FOR WAIVER of Service sent to Conectiv and A.C. Dellovade, Inc., on 7/1/05 by Joanne Rathgeber. Waiver of Service due by 8/1/2005. (wgc, ) Modified on 7/7/2005 (sb, ). (Entered: 07/06/2005)

July 1, 2005

July 1, 2005

PACER
3

INTERVENOR-PLAINTIFF JAMES SLATER'S MOTION TO INTERVENE AS A MATTER OF RIGHT AND TO CONSOLIDATE ACTIONS, CERTIFICATE OF SERVICE.(fdc) (Entered: 07/13/2005)

July 13, 2005

July 13, 2005

PACER
4

ORDER THAT THIS CASE ASSIGNED TO CHIEF MAGISTRATE JUDGE M. FAITH ANGELL FOR PRETRIAL MANAGEMENT PURPOSES, ETC. SIGNED BY JUDGE LOUIS H. POLLAK ON 7/18/2005. 7/19/2005 ENTERED AND COPIES MAILED AND FAXED.(mbh, ) (Entered: 07/19/2005)

July 18, 2005

July 18, 2005

PACER
5

ORDER THAT A PRELIMINARY PRETRIAL CONFERENCE IS SET FOR 9/21/2005 AT 10:20 AM BEFORE MAGISTRATE JUDGE M. FAITH ANGELL. SIGNED BY JUDGE M. FAITH ANGELL ON 7/20/05. 7/22/05 ENTERED AND COPIES MAILED AND FAXED BY CHAMBERS.(fdc) (Entered: 07/22/2005)

July 22, 2005

July 22, 2005

PACER
6

WAIVER OF SERVICE Returned Executed by ROY LEE GRIMES. A.C. DELLOVADE, INC. waiver sent on 7/11/2005, answer due 9/9/2005. (fdc, ) (Entered: 07/28/2005)

July 28, 2005

July 28, 2005

PACER
7

NOTICE of Appearance by DAVID NEWMANN on behalf of CONECTIV with Certificate of Service (NEWMANN, DAVID) (Entered: 08/09/2005)

Aug. 9, 2005

Aug. 9, 2005

PACER
8

DEFENDANT CONECTIV'S Notice of Related Cases, Certificate of Service. (NEWMANN, DAVID) Modified on 8/12/2005 (fh, ). (Entered: 08/10/2005)

Aug. 10, 2005

Aug. 10, 2005

PACER
9

NOTICE of Appearance by KIMBERLY M. KAPLAN on behalf of A.C. DELLOVADE, INC., A.C. DELLOVADE, INC. with Certificate of Service (KAPLAN, KIMBERLY) (Entered: 08/18/2005)

Aug. 18, 2005

Aug. 18, 2005

PACER
10

DEFENDANT, A.C. DELLOVADE, INC.'S MOTION FOR THE PRO HAC VICE ADMISSION OF ROBERT C. COTTINGTON, ESQ., CERTIFICATION, DECLARATION.(fdc) Additional attachment(s) added on 9/1/2005 (fdc). (Entered: 09/01/2005)

Sept. 1, 2005

Sept. 1, 2005

PACER
11

WAIVER OF SERVICE Returned Executed by ROY LEE GRIMES. CONECTIV waiver sent on 7/20/2005, answer due 9/19/2005. (jl, ) (Entered: 09/06/2005)

Sept. 2, 2005

Sept. 2, 2005

PACER

Pro Hac Vice Filing Fee (Robert B. Cottington, Joseph P. Milco, Abigail D. Flynn-Kozara): $ 120.00, receipt number 920608. (fdc)

Sept. 7, 2005

Sept. 7, 2005

PACER
12

ORDER THAT THE MOTION OF KIMBERLY M. KAPLAN, ESQ. FOR THE PRO HAC VICE ADMISSION OF ROBERT B. COTTINGTON, ESQ. ON BEHALF OF DEFENDANT, A.C. DELLOVADE, INC. IS GRANTED. SIGNED BY JUDGE LOUIS H. POLLAK ON 9/6/05. 9/7/05 ENTERED AND COPIES MAILED. (fdc) (Entered: 09/07/2005)

Sept. 7, 2005

Sept. 7, 2005

PACER
13

ANSWER to Complaint by A.C. DELLOVADE, INC., Certificate of Service. (KAPLAN, KIMBERLY) Modified on 9/12/2005 (np). (Entered: 09/09/2005)

Sept. 9, 2005

Sept. 9, 2005

PACER
14

ORDER THAT THIS CASE IS REASSIGNED FROM JUDGE LOUIS H. POLLAK TO JUDGE GENE E.K. PRATTER FOR ALL FURTHER PROCEEDINGS. SIGNED BY MICHAEL E. KUNZ ON 9/15/05. 9/16/05 ENTERED AND COPIES MAILED.(fdc) Additional attachment(s) added on 9/20/2005 (rs, ). (Entered: 09/16/2005)

Sept. 16, 2005

Sept. 16, 2005

PACER
15

ANSWER to Complaint by CONECTIV, Certificate of Service. (NEWMANN, DAVID) Modified on 9/21/2005 (np). (Entered: 09/19/2005)

Sept. 19, 2005

Sept. 19, 2005

PACER
16

Statement of Disclosure by CONECTIV, Certificate of Service. (NEWMANN, DAVID) Modified on 9/21/2005 (np). (Entered: 09/19/2005)

Sept. 19, 2005

Sept. 19, 2005

PACER
17

ORDER THAT ON OR BEFORE 10/6/2005 ALL PARTIES SAHLL FILE WITH THE COURT THEIR RESPECTIVE POSITIONS ON THE ISSUE OF CONSOLIDATION OF THE CASES. SIGNED BY JUDGE GENE E.K. PRATTER ON 9/22/2005. 9/23/2005 ENTERED AND COPIES MAILED AND FAXED.(mbh, ) Additional attachment(s) added on 9/26/2005 (mbh, ). (Entered: 09/23/2005)

Sept. 22, 2005

Sept. 22, 2005

PACER
18

Corporate Disclosure Statement with Certificate of Service by A.C. DELLOVADE, INC..(KAPLAN, KIMBERLY) Modified on 10/6/2005 (fh, ). (Entered: 10/05/2005)

Oct. 5, 2005

Oct. 5, 2005

PACER
19

Statement Regarding Consolidation by CONECTIV, Certificate of Service. (NEWMANN, DAVID) Modified on 10/6/2005 (fh, ). (Entered: 10/05/2005)

Oct. 5, 2005

Oct. 5, 2005

PACER
20

Statement Regarding Consolidation by A.C. DELLOVADE, INC., Certificate of Service. (KAPLAN, KIMBERLY) Modified on 10/7/2005 (np). (Entered: 10/06/2005)

Oct. 6, 2005

Oct. 6, 2005

PACER
21

ORDER THAT PURSUANT TO FRCP 42(a), CIVIL ACTION NOS. 05-3389, 05-3408, 05-3409 AND 05-3410 ARE CONSOLIDATED FOR ALL PURPOSES; THE CLERK OF COURT SHALL TRANSFER ALL PAPERS IN CIVIL ACTION NOS. 05-3408, 05-3409 AND 05-3410 TO THE FILE FOLDER OF CIVIL ACTION NO. 05-3389; ATTORNEYS FOR ALL PARTIES ARE DIRECTED TO FILE ALL PAPERS IN CIVIL ACTION NO. 05-3389; FOLLOWING THE CLOSE OF DISCOVERY, THE COURT WILL RE-EVALUATE WHETHER CONSOLIDATION REMAINS IN THE BEST INTEREST OF ALL PARTIES; AND THE CLERK OF COURT SHALL CLOSE CIVIL ACTION NOS. 05-3408, 05-3409, 05-3410 STATISTICALLY. SIGNED BY JUDGE GENE E.K. PRATTER ON 10/11/05. 10/13/05 ENTERED AND COPIES MAILED AND E-MAILED.(fdc) (Entered: 10/13/2005)

Oct. 13, 2005

Oct. 13, 2005

PACER

All pleadings transferred to civil action number 05-cv-3389 pursuant to Judge Pratter's Order of 10/13/05. (fdc)

Oct. 13, 2005

Oct. 13, 2005

PACER
22

ORDER THAT THE ABOVE-CAPTIONED ACTION HAVING BEEN REASSIGNED FROM THE CALENDAR OF THE HONORABLE LOUIS H. POLLAK TO THAT OF THE HONORABLE GENE E.L. PRATTER FOR ALL FURTHER PROCEEDINGS, THE CLERK IS DIRECTED TO REMOVE THIS CASE FROM MY DOCKET.SIGNED BY JUDGE M. FAITH ANGELL ON 10/13/05. 10/14/05 ENTERED AND COPIES E-MAILED AND FAXED BY CHAMBERS.(fdc) (Entered: 10/14/2005)

Oct. 14, 2005

Oct. 14, 2005

PACER
23

APPENDIX OF EXHIBITS OF RECORD MATERIALS IN SUPPORT OF DEFENDANT A.C. DELLOVADE, INC.'S MOTION FOR SUMMARY JUDGMENT, CERTIFICATE OF SERVICE (Attachments: # 1 exha-1# 2 exa-2# 3 ex.a 1(part 2)# 4 ex.a2 part2# 5 ex.a2 part3# 6 ex.a2 part4# 7 ex.a2 part 5# 8 ex.a2 part 6# 9 ex.b1 part 1# 10 ex.b1 part 1 and b2 and b3# 11 ex.c-f# 12 ex.i part2# 13 exs. g & h, & i part1# 14 exs. j-l# 15 exs. m-p) (#105 in 05-3389).(fdc) (Entered: 11/14/2006)

Nov. 13, 2006

Nov. 13, 2006

PACER

Case Details

State / Territory: Pennsylvania

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: July 1, 2005

Closing Date: 2012

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Employees at a construction site filed suit.

Plaintiff Type(s):

EEOC Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

ConectIv, Private Entity/Person

Case Details

Causes of Action:

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

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

Available Documents:

Trial Court Docket

Complaint (any)

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: 1650000

Order Duration: 2008 - 2012

Content of Injunction:

Discrimination Prohibition

Develop anti-discrimination policy

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Implement complaint/dispute resolution process

Reporting

Recordkeeping

Issues

General:

Pattern or Practice

Record-keeping

Retaliation

Discrimination-area:

Disparate Treatment

Harassment / Hostile Work Environment

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

Discrimination-basis:

Race discrimination

Race:

Black

EEOC-centric:

Private Suit Related / Consolidated with EEOC Suit