University of Michigan Law School
Civil Rights Litigation Clearinghouse
HOME
ABOUT
FOR TEACHERS
SEARCH
QUESTIONS
RECENT ADDITIONS
feedback/
suggestions
log in/
register
Case Profile
new search
page permalink
Case Name
EEOC v. Putnam Stone & Mason Supply, Inc.
EE-NY-0251
Docket / Court
7:07-cv-08177 ( S.D.N.Y. )
State/Territory
New York
Case Type(s)
Equal Employment
Special Collection
IWPR/Wage Project Consent Decree Study
Attorney Organization
EEOC
Case Summary
On September 19, 2007, the EEOC filed a lawsuit in the United States District Court for the Southern District of New York under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The EEOC claimed that Defendant, Putnam Stone & Mason Supply, Inc., failed to ...
read more >
On September 19, 2007, the EEOC filed a lawsuit in the United States District Court for the Southern District of New York under Title VII of the Civil Rights Act of 1964 and Title I of the Civil Rights Act of 1991. The EEOC claimed that Defendant, Putnam Stone & Mason Supply, Inc., failed to provide appropriate relief to an individual as was required by a mediation settlement through the EEOC in regards to a sexual harassment charge. The agreement required that Defendant pay the individual $45,000 through a series of monthly installments, and the EEOC alleged that Defendant failed to make any of the payments. The EEOC sought monetary damages, including punitive damages for the alleged breach of the mediation agreement.
The EEOC then amended its complaint on September 26, 2007, to include a copy of the original mediation agreement.
On January 27, 2008, the District Court (Judge Kenneth M. Karas) dismissed all claims and approved a settlement between the parties under a consent decree. The decree generally enjoined Defendant from future discrimination based on sex and from retaliation for asserting one's rights under Title VII. Defendant was further required to (1) implement and distribute to its employees an employment discrimination policy, (2) place an EEOC poster in its offices, and (3) display this consent decree for its employee's to see. Defendant was also required to provide at least two hours of training to each of its employees on employment discrimination laws, as well as an additional three hours plus two hours annually of such training for its management and supervisory employees. Finally, Defendant was required to pay $45,000 to the aggrieved party. The decree was to remain in effect for a period of three years.
Adam Teitelbaum - 03/20/2010
compress summary
- click to show/hide ALL -
Issues and Causes of Action
click to show/hide detail
Issues
Affected Gender
Female
Content of Injunction
Develop anti-discrimination policy
Monitor/Master
Monitoring
Post/Distribute Notice of Rights / EE Law
Provide antidiscrimination training
Discrimination-area
Harassment / Hostile Work Environment
Discrimination-basis
Sex discrimination
EEOC-centric
Direct Suit on Merits
General
Pattern or Practice
Plaintiff Type
EEOC Plaintiff
Causes of Action
Title VII (including PDA), 42 U.S.C. ยง 2000e
Case Details
click to show/hide detail
Defendant(s)
Putnam Stone & Mason Supply, Inc.
Plaintiff Description
Equal Employment Opportunity Commission, on behalf of one or more workers.
Indexed Lawyer Organizations
EEOC
Class action status sought
No
Class action status granted
No
Filed Pro Se
No
Prevailing Party
Plaintiff
Public Int. Lawyer
No
Nature of Relief
Damages
Injunction / Injunctive-like Settlement
Source of Relief
Settlement
Form of Settlement
Court Approved Settlement or Consent Decree
Order Duration
2008 - 2011
Filed
09/19/2007
Case Closing Year
2008
Case Ongoing
No
Additional Resources
click to show/hide detail
See this case
at CourtListener.com
(May provide additional documents and, for active cases, real-time alerts)
Documents
click to show/hide detail
Court
Docket(s)
S.D.N.Y.
01/31/2008
7:07−cv−08177
EE-NY-0251-9000.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
General Documents
S.D.N.Y.
09/19/2007
Complaint [ECF# 1]
EE-NY-0251-0001.pdf
|
Detail
S.D.N.Y.
09/26/2007
Amended Complaint [ECF# 2]
EE-NY-0251-0003.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
S.D.N.Y.
01/27/2008
Consent Decree [ECF# 10]
EE-NY-0251-0002.pdf
|
Detail
People
click to show/hide detail
show all people docs
Judges
Karas, Kenneth M.
(S.D.N.Y.)
show/hide docs
EE-NY-0251-0002 | EE-NY-0251-9000
Plaintiff's Lawyers
Cooper, Ronald S.
(District of Columbia)
show/hide docs
EE-NY-0251-0001 | EE-NY-0251-0003
Grossman, Elizabeth
(New York)
show/hide docs
EE-NY-0251-0001 | EE-NY-0251-0002 | EE-NY-0251-9000
Keenan, Judy A.
(New York)
show/hide docs
EE-NY-0251-0001
Lee, James L.
(District of Columbia)
show/hide docs
EE-NY-0251-0001 | EE-NY-0251-0003
Reams, Gwendolyn Young
(District of Columbia)
show/hide docs
EE-NY-0251-0001 | EE-NY-0251-0003
Roberts, Monique J.
(New York)
show/hide docs
EE-NY-0251-0001 | EE-NY-0251-9000
Defendant's Lawyers
McMurdy, Keith Ryan
(New Jersey)
show/hide docs
EE-NY-0251-9000
Sawwan, Donia
(New Jersey)
show/hide docs
EE-NY-0251-0002 | EE-NY-0251-9000
- click to show/hide ALL -
new search
page permalink
- top of page -
Contact
Report an Error
Privacy Policy