Case: Barefield v. Chevron U.S.A., Inc.

3:86-cv-02427 | U.S. District Court for the Northern District of California

Filed Date: May 12, 1986

Closed Date: Aug. 12, 1998

Clearinghouse coding complete

Case Summary

Several Black and Hispanic employees filed this class action in the U.S. District Court for the Northern District of California against their employer, Chevron U.S.A., Inc. They brought this action on behalf of Black and Hispanic workers at the oil and gas production facilities in California's San Joaquin Valley. The complaint alleged that Chevron discriminated against the plaintiff class based on race and national origin with respect to compensation, training, job assignments, and promotion, i…

Several Black and Hispanic employees filed this class action in the U.S. District Court for the Northern District of California against their employer, Chevron U.S.A., Inc. They brought this action on behalf of Black and Hispanic workers at the oil and gas production facilities in California's San Joaquin Valley. The complaint alleged that Chevron discriminated against the plaintiff class based on race and national origin with respect to compensation, training, job assignments, and promotion, in violation of Title VII of the 1964 Civil Rights Act, 42 U.S.C. § 2000e et seq., the Civil Rights Act of 1866, 42 U.S.C. § 1981, and the California Fair Employment and Housing Act ("FEHA"), California Gov't Code § 12940 et seq.

On September 9, 1987, the District Court (Judge Thelton E. Henderson) certified the class. Barefield v. Chevron U.S.A. Inc., C 86-2427 TEH, 1987 WL 65054 (N.D. Cal. Sept. 9, 1987). The Court also discussed the type of relief available to the class. Barefield v. Chevron, U.S.A., Inc., 12 Fed. R. Serv. 3d 1232 (N.D. Cal. 1988). The parties eventually reached a settlement agreement, and the Court approved a consent decree on June 24, 1991. The agreement, in which Chevron did not admit any liability, required the defendant to set promotion goals in good faith for various job categories to address work force imbalances.

In order to compensate the plaintiff class members, the consent decree asked Chevron to establish a fund in order to settle emotional distress claims for alleged loss of promotion opportunities or alleged hostile work environment harassment based on race or national origin. A Master would take those claims and hold hearings to determine each claimant's share of the fund. Additionally, the decree provided an opt-out option for individual class members to pursue individual claims against Chevron for incidents that occurred after May 21, 1983.

Three named plaintiffs subsequently opted-out as individual plaintiffs and filed their claims against Chevron. The case went to trial on August 8 - August 17, 1995, and April 23 - May 7, 1996. The parties filed their post-trial briefs on July 12, 1996. Judge Henderson filed a court opinion on January 2, 1997, and subsequently made the judgment with regard to those individual claims. The Court ruled in favor of two of the named plaintiffs on their claims and awarded them $192,000 and $176,000 respectively. Barefield v. Chevron U.S., Inc., C86-2427 TEH, 1997 WL 9888 (N.D. Cal. Jan. 2, 1997). The Court ruled in favor of the defendant Chevron on the other plaintiff's claim. That plaintiff appealed this ruling to the 9th Circuit Court, and the Circuit Court affirmed the lower court's ruling on August 12, 1998. Barefield v. Chevron U.S.A., Inc., 156 F.3d 1235 (9th Cir. 1998). This ended the case.

Summary Authors

Emma Bao (7/19/2013)

People


Judge(s)

Choy, Herbert Young Cho (Hawaii)

Hamilton, Phyllis Jean (California)

Henderson, Thelton Eugene (California)

Attorney for Plaintiff

Alcala, Carlos M. (California)

Attorney for Defendant

Alberti, William G (California)

Judge(s)

Choy, Herbert Young Cho (Hawaii)

Hamilton, Phyllis Jean (California)

Henderson, Thelton Eugene (California)

Reinhardt, Stephen Roy (California)

Thompson, David R. (California)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

3:86-cv-02427

Docket

Barefield v. Chevron

Feb. 19, 1999

Feb. 19, 1999

Docket

3:86-cv-02427

Opinion

Barefield v. Chevron USA, Inc.

Sept. 9, 1987

Sept. 9, 1987

Order/Opinion

1987 WL 1987

3:86-cv-02427

Order & Opinion

Barefield v. Chevron USA, Inc.

Dec. 6, 1988

Dec. 6, 1988

Order/Opinion

1988 WL 1988

505

3:86-cv-02427

Opinion

Barefield v. Chevron USA, Inc.

Jan. 2, 1997

Jan. 2, 1997

Order/Opinion

1997 WL 1997

97-15451

Opinion

Barefield v. Chevron USA, Inc.

U.S. Court of Appeals for the Ninth Circuit

Aug. 12, 1998

Aug. 12, 1998

Order/Opinion

156 F.3d 156

Docket

Last updated Feb. 13, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT (Summons(es) issued) (dm, COURT STAFF) (Entered: 12/06/1990)

May 12, 1986

May 12, 1986

RECEIVED substitution of attorney submitted by plaintiff (dm, COURT STAFF) (Entered: 12/06/1990)

Dec. 5, 1990

Dec. 5, 1990

RECEIVED substitution of attorney submitted by plaintiff (dm, COURT STAFF) (Entered: 12/06/1990)

Dec. 5, 1990

Dec. 5, 1990

RECEIVED substitution of attorney submitted by plaintiff (dm, COURT STAFF) (Entered: 12/06/1990)

Dec. 5, 1990

Dec. 5, 1990

344

MINUTES: ( C/R Candy Francis) Fairness Hearing Held . Order to be prepared by Court. Motion submitted. (dm, COURT STAFF) Modified on 12/07/1990 (Entered: 12/07/1990)

Dec. 6, 1990

Dec. 6, 1990

345

DECLARATION of John H. Erickson by plaintiff in support of proposed consent decree. (dm, COURT STAFF) Modified on 12/07/1990 (Entered: 12/07/1990)

Dec. 6, 1990

Dec. 6, 1990

346

ATTORNEY SUBSTITUTION: terminating Mexican American Legal Defense and Educational Fund and substituting attorney Carlos M. Alcala (dm, COURT STAFF) (Entered: 12/10/1990)

Dec. 7, 1990

Dec. 7, 1990

347

ATTORNEY SUBSTITUTION: terminating John Phillips, Hall and Phillips and substituting Carlos M. Alcala attorney (dm, COURT STAFF) (Entered: 12/10/1990)

Dec. 7, 1990

Dec. 7, 1990

348

ATTORNEY SUBSTITUTION: terminating NAACP Legal Defense Fund and substituting Carlos M. Alcala attorney (dm, COURT STAFF) (Entered: 12/10/1990)

Dec. 7, 1990

Dec. 7, 1990

349

DECLARATION of John H. Erickson in support of propsed consent decree by plaintiff (dm, COURT STAFF) (Entered: 12/12/1990)

Dec. 10, 1990

Dec. 10, 1990

350

ORDER by Judge Thelton E. Henderson re proposed consent decree. The Court hereby orders the defendant to file within 7 days of the date of this order, the atached notice to all class members. (cc: all counsel) (dm, COURT STAFF) (Entered: 12/12/1990)

Dec. 11, 1990

Dec. 11, 1990

351

LETTER dated 12/20/90 re the objection of the Consent Decree from plaintiff Eulas D. Thomas (dm, COURT STAFF) (Entered: 01/02/1991)

Dec. 31, 1990

Dec. 31, 1990

352

ORDER by Judge Thelton E. Henderson. The Notice attached to this order shall be sent in place of the Notice attached to the 12/11/90 order. Defedant shall mail notice no later than 1/4/91. (cc: all counsel) (dm, COURT STAFF) (Entered:

Jan. 3, 1991

Jan. 3, 1991

353

LETTER dated 1/29/91 from James Collins objecting to the settlement in this case. (dm, COURT STAFF) (Entered: 02/04/1991)

Feb. 1, 1991

Feb. 1, 1991

RECEIVED letter dated 2/14/91 from Rudy Fiqueroa (dm, COURT STAFF) (Entered: 02/25/1991)

Feb. 21, 1991

Feb. 21, 1991

RECEIVED letter dated 2/18/91 from Aaron D. Daugherey (dm, COURT STAFF) (Entered: 02/25/1991)

Feb. 21, 1991

Feb. 21, 1991

RECEIVED letter dated 2/23/91 submitted by plaintiff De Melvin Williams (dm, COURT STAFF) (Entered: 03/04/1991)

March 1, 1991

March 1, 1991

RECEIVED letter dated 2/26/91 from William King (dm, COURT STAFF) (Entered: 03/04/1991)

March 1, 1991

March 1, 1991

RECEIVED letter dated 2/16/91 from Pratt (dm, COURT STAFF) (Entered: 03/07/1991)

March 5, 1991

March 5, 1991

RECEIVED letter dated 2/12/91 from Cornell Bert (dm, COURT STAFF) (Entered: 03/07/1991)

March 5, 1991

March 5, 1991

RECEIVED letter dated 2/18/91 from Donald Harris (dm, COURT STAFF) (Entered: 03/07/1991)

March 5, 1991

March 5, 1991

354

BRIEF FILED by Carlos Alcala, attorney, re B@ Certification Effects (dm, COURT STAFF) (Entered: 03/11/1991)

March 8, 1991

March 8, 1991

RECEIVED letter dated 3/3/91 from Nathaniel Johnson (dm, COURT STAFF) (Entered: 03/11/1991)

March 8, 1991

March 8, 1991

RECEIVED letter dated 2/12/91 from Cornell Bert (dm, COURT STAFF) (Entered: 03/11/1991)

March 8, 1991

March 8, 1991

RECEIVED letter dated 3/5/91 from Raymond Lacerda (dm, COURT STAFF) (Entered: 03/14/1991)

March 8, 1991

March 8, 1991

RECEIVED letter dated 3/5/91 from Michael Johnson (dm, COURT STAFF) (Entered: 03/14/1991)

March 8, 1991

March 8, 1991

RECEIVED letter dated 2/25/91 from Lawrence Melendez (dm, COURT STAFF) Modified on 03/12/1991 (Entered: 03/12/1991)

March 11, 1991

March 11, 1991

355

STATUS CONFERENCE STATEMENT by plaintiff (dm, COURT STAFF) (Entered: 03/12/1991)

March 11, 1991

March 11, 1991

RECEIVED letter without a date from Leon E. Francies (dm, COURT STAFF) (Entered: 03/14/1991)

March 11, 1991

March 11, 1991

356

ORDER by Chief Judge Thelton E. Henderson in response to the Notice from the order of 12/11/90, 12 timely objections have been filed. It is hereby ordered that defendant within 2 days shall file the attached notice to all class members by first class mail. (cc: all counsel) (dm, COURT STAFF) (Entered: 03/14/1991)

March 13, 1991

March 13, 1991

357

ORDER by Chief Judge Thelton E. Henderson re [356 − 1] reiterating the mailing of the notice out to class members (cc: all counsel) (dm, COURT STAFF) (Entered: 03/14/1991)

March 13, 1991

March 13, 1991

RECEIVED letter dated 2/18/91 from Isela Diaz (dm, COURT STAFF) (Entered: 03/20/1991)

March 18, 1991

March 18, 1991

358

MOTION for leave to leave to amend complaint by plaintiff with Notice set for 4/22/91 at 10:00 (dm, COURT STAFF) (Entered: 03/22/1991)

March 20, 1991

March 20, 1991

RECEIVED order granting motion re: [358 − 1] (dm, COURT STAFF) (Entered: 03/22/1991)

March 20, 1991

March 20, 1991

362

MOTION by plaintiff for leave to amend complaint (dm, COURT STAFF) (Entered: 03/22/1991)

March 20, 1991

March 20, 1991

363

MEMORANDUM in support motion to amend by plaintiff (dm, COURT STAFF) (Entered: 03/22/1991)

March 20, 1991

March 20, 1991

364

MEMORANDUM in support of motion to amend by plaintiff (dm, COURT STAFF) (Entered: 03/22/1991)

March 20, 1991

March 20, 1991

RECEIVED letter from Earl Gayles withdrawing his "opt − out" vote from the compensatory damage fund claim procedures. (dm, COURT STAFF) (Entered: 04/01/1991)

March 29, 1991

March 29, 1991

365

MOTION by plaintiff for leave to amend complaint with Notice set for 5/6/91 at 10:00 (dm, COURT STAFF) (Entered: 04/01/1991)

March 29, 1991

March 29, 1991

RECEIVED order granting motion submitted by plaintiff re: [365 − 1] (dm, COURT STAFF) (Entered: 04/01/1991)

March 29, 1991

March 29, 1991

366

DECLARATION by Darlene R. Beierle on behalf of defendant Chevron USA, INC. re service of notice on class members (dm, COURT STAFF) (Entered: 04/18/1991)

April 17, 1991

April 17, 1991

367

OPPOSITION by defendant Chevron USA, INC. to motion for leave to amend complaint [365 − 1] (dm, COURT STAFF) (Entered: 04/23/1991)

April 22, 1991

April 22, 1991

368

ORDER by Chief Judge Thelton E. Henderson. Six factors weigh in favor of approving the settlement. The court sincerely hopes that the parties will find it so in the future (cc: all counsel) ( Date Entered 5/6/91) (dm, COURT STAFF) (Entered: 05/06/1991)

May 2, 1991

May 2, 1991

369

REPORTER'S TRANSCRIPT filed 12/5/90 c/r Candace Francis (dm, COURT STAFF) (Entered: 05/08/1991)

May 7, 1991

May 7, 1991

RECEIVED request to file a creditor's claim by Florence Rice (cb, COURT STAFF) (Entered: 05/14/1991)

May 10, 1991

May 10, 1991

370

LETTER dated 5/9/91 from Henry S. Hewitt re Peter Flores who wishes not to opt out of the Compensatory Damage Claim Fund Procedure (cb, COURT STAFF) (Entered: 05/14/1991)

May 10, 1991

May 10, 1991

371

REMARK Proof of Publication of notice and statement by defendants Chevron USA (dm, COURT STAFF) (Entered: 05/15/1991)

May 13, 1991

May 13, 1991

372

ORDER by Chief Judge Thelton E. Henderson denying motion for leave to amend complaint [365 − 1] denying motion for leave to amend complaint [362 − 1] denying motion for leave to leave to amend complaint [358 − 1] (cc: all counsel) ( Date Entered 5/15/91) (dm, COURT STAFF) (Entered: 05/15/1991)

May 13, 1991

May 13, 1991

373

LETTER not dated from Pete Flores stating that he no longer wishes to opt out of the Compensatory Fund (dm, COURT STAFF) (Entered: 05/20/1991)

May 20, 1991

May 20, 1991

374

DECLARATION by Jacquelyn Fisher on behalf of defendant Chevron USA, INC. of revised proof of service by mail (dm, COURT STAFF) (Entered: 05/22/1991)

May 20, 1991

May 20, 1991

375

REVISED PROOF OF SERVICE by defendant Chevron USA, INC. of notice and statement (dm, COURT STAFF) (Entered: 05/24/1991)

May 22, 1991

May 22, 1991

RECEIVED substitution of attorney submitted by plaintiff De Melvin Williams (dm, COURT STAFF) (Entered: 05/31/1991)

May 30, 1991

May 30, 1991

RECEIVED substitution of attorney submitted by plaintiff De Melvin Williams (dm, COURT STAFF) (Entered: 05/31/1991)

May 30, 1991

May 30, 1991

376

ATTORNEY SUBSTITUTION: terminating John Phillips and substituting attorney Carlos M. Alcala (dm, COURT STAFF) (Entered: 06/06/1991)

June 5, 1991

June 5, 1991

377

ATTORNEY SUBSTITUTION: terminating John Erickson and substituting attorney Carlos Alcala (dm, COURT STAFF) (Entered: 06/06/1991)

June 5, 1991

June 5, 1991

378

ATTORNEY SUBSTITUTION: terminating NAAACP Legal Defense Fund and substituting attorney Carlos Alcala (dm, COURT STAFF) (Entered: 06/06/1991)

June 5, 1991

June 5, 1991

379

ORDER by Chief Judge Thelton E. Henderson re Consent Decree in full settlement of lawsuit (cc: all counsel) ( Date Entered 6/25/91) (dm, COURT STAFF) (Entered: 06/25/1991)

June 24, 1991

June 24, 1991

380

STIPULATION and ORDER by Chief Judge Thelton E. Henderson : Regarding scope of second amended complaint(cc: all counsel) (dm, COURT STAFF) (Entered: 06/25/1991)

June 24, 1991

June 24, 1991

381

ORDER by Chief Judge Thelton E. Henderson certifying class ; court accepts opt outs from the Decree submitted by plaintiffs; (cc: all counsel) ( Date Entered 6/24/91) (dm, COURT STAFF) (Entered: 06/25/1991)

June 24, 1991

June 24, 1991

382

JUDGMENT: by Chief Judge Thelton E. Henderson re Order and Consent Decree [381 − 1] dismissing case due to approval of Caonsent Decree settlement and dismissing with prejudice all class and individual claims, except certain opt out claims of Archie Barefield, Leon Francies, Salvador Monarrez and DeMelvin Williams (cc: all counsel) ( Date Entered 6/25/91) (dm, COURT STAFF) (Entered: 06/25/1991)

June 24, 1991

June 24, 1991

383

PROOF OF SERVICE by plaintiff of judgment, etc. (dm, COURT STAFF) (Entered: 06/27/1991)

June 26, 1991

June 26, 1991

384

STIPULATION and ORDER by Chief Judge Thelton E. Henderson : Re plaintiff's second amended complaint(cc: all counsel) (dm, COURT STAFF) (Entered: 07/05/1991)

July 3, 1991

July 3, 1991

385

PROOF OF SERVICE by plaintiff of stipulation re second amended complaint (dm, COURT STAFF) (Entered: 07/10/1991)

July 9, 1991

July 9, 1991

386

NOTICE of change of firm name to Erickson, Beasley, Hewitt and Wilson by plaintiff (dm, COURT STAFF) (Entered: 10/21/1991)

Oct. 18, 1991

Oct. 18, 1991

387

MOTION by plaintiff for order finding Chevron in civil contempt for failing to submit reports as required by the consent decree with Notice set for 11/2/92 10 a.m. (ab, COURT STAFF) (Entered: 10/06/1992)

Oct. 5, 1992

Oct. 5, 1992

388

MEMORANDUM by plaintiff in support of motion for order finding Chevron in civil contempt for failing to submit reports as required by the consent decree [387 − 1] (ab, COURT STAFF) (Entered: 10/06/1992)

Oct. 5, 1992

Oct. 5, 1992

389

DECLARATION by Henry Hewitt on behalf of plaintiff re motion for order finding Chevron in civil contempt for failing to submit reports as required by the consent decree [387 − 1] (ab, COURT STAFF) (Entered: 10/06/1992)

Oct. 5, 1992

Oct. 5, 1992

RECEIVED proposed order holding Chevron in civil contempt submitted by plaintiff re: [387 − 1] (ab, COURT STAFF) (Entered: 10/06/1992)

Oct. 5, 1992

Oct. 5, 1992

390

MOTION by De Melvin Williams, Eulas D. Thomas, Salvador Monarrez, Clerence E. Gordon, Leon E. Francies Jr, Pete Flores, Johnny Coffee, Archie Bld Jr, Cornell Bert to enforce order of 5/2/91 with Notice set for 4/26/93 at 10:00am (mq, COURT STAFF) (Entered: 03/22/1993)

March 19, 1993

March 19, 1993

RECEIVED Stipulation for continuance of hearing (mcl, COURT STAFF) (Entered: 04/22/1993)

April 22, 1993

April 22, 1993

391

STIPULATION and ORDER by Judge Thelton E. Henderson : continuing hearing on motion from 4/26/93 to 5/10/93 at 10:00am setting hearing on motion to enforce order of 5/2/91 [390 − 1] 10:00 5/10/93 (cc: all counsel) (mq, COURT STAFF)

April 26, 1993

April 26, 1993

393

DECLARATION by William G. Alberti on behalf of Chevron U.S.A. Inc. re opposition memorandum [392 − 1] (mq, COURT STAFF) (Entered: 05/11/1993)

April 26, 1993

April 26, 1993

394

ORDER by Judge Thelton E. Henderson denying plaintiff's motion to enforce order of 5/2/91 [390 − 1] ( Date Entered: 5/12/93) (cc: all counsel) (mq, COURT STAFF) (Entered: 05/12/1993)

May 7, 1993

May 7, 1993

395

APPLICATION by plaintiffs for order permitting representatives of two deceased class members to proceed with compensatory damage claims under the consent decree (tn, COURT STAFF) (Entered: 07/19/1993)

July 13, 1993

July 13, 1993

396

ORDER by Judge Thelton E. Henderson granting plaintiffs' application for order permitting representatives of two deceased class members to proceed with compensatory damage claims under the consent decree [395 − 1] (cc: all counsel) (tn, COURT STAFF) (Entered: 07/19/1993)

July 13, 1993

July 13, 1993

397

NOTICE OF MOTION AND MOTION by plaintiffs for dismissal of compensatory damages claims of Ruben Moreno and Joel Sierra with Notice set for 10:00 a.m. on 8/16/93 (tn, COURT STAFF) (Entered: 07/19/1993)

July 14, 1993

July 14, 1993

398

MEMORANDUM of points and authorities by plaintiffs in support of its motion for dismissal of compensatory damages claims of Ruben Moreno and Joel Sierra [397 − 1] (tn, COURT STAFF) (Entered: 07/19/1993)

July 14, 1993

July 14, 1993

399

DECLARATION of Kim M. Robinson on behalf of plaintiffs re motion for dismissal of compensatory damages claims of Ruben Moreno and Joel Sierra [397 − 1] (tn, COURT STAFF) (Entered: 07/19/1993)

July 14, 1993

July 14, 1993

400

AMENDED MOTION by plaintiffs for dismissal of compensatory damages claims of Ruben Moreno and Joel Sierra with Notice set for 8/23/93 at 10:00 a.m. (tn, COURT STAFF) (Entered: 07/19/1993)

July 16, 1993

July 16, 1993

401

PROOF OF SERVICE by plaintiffs of order permitting representatives of deceased class members to bring claims for emotional distress pursuant to consent decree (tn, COURT STAFF) (Entered: 07/20/1993)

July 19, 1993

July 19, 1993

402

NOTICE OF MOTION AND MOTION by plaintiffs for order directing defendant to issue back pay award to class member Greg Horne with Notice set for 8/30/93 at 10:00 a.m. (tn, COURT STAFF) (Entered: 08/09/1993)

Aug. 2, 1993

Aug. 2, 1993

403

MEMORANDUM of points and authorities by plaintiffs in support of their motion for order directing defendant to issue back pay award to class member Greg Horne [402 − 1] (tn, COURT STAFF) (Entered: 08/09/1993)

Aug. 2, 1993

Aug. 2, 1993

404

DECLARATION of Kim M. Robinson on behalf of plaintiffs re motion for order directing defendant to issue back pay award to class member Greg Horne [402 − 1] (tn, COURT STAFF) (Entered: 08/09/1993)

Aug. 2, 1993

Aug. 2, 1993

405

DECLARATION of Greg Horne on behalf of plaintiffs re motion for order directing defendant to issue back pay award to class member Greg Horne [402 − 1] (tn, COURT STAFF) (Entered: 08/09/1993)

Aug. 2, 1993

Aug. 2, 1993

RECEIVED [proposed] Order (plaintiff) re: [402 − 1] (tn, COURT STAFF) (Entered: 08/09/1993)

Aug. 2, 1993

Aug. 2, 1993

406

STATEMENT by defendant Chevron U.S.A., Inc. of nonopposition (rule 220 − 3) (tn, COURT STAFF) (Entered: 08/09/1993)

Aug. 3, 1993

Aug. 3, 1993

407

STATEMENT by defendant Chevron U.S.A. Inc. of nonopposition (tn, COURT STAFF) (Entered: 08/18/1993)

Aug. 16, 1993

Aug. 16, 1993

408

ORDER by Judge Thelton E. Henderson granting plaintiffs' motion for dismissal of compensatory damages claims of Ruben Moreno Joel Sierra [400 − 1] (cc: all

Aug. 20, 1993

Aug. 20, 1993

410

ORDER by Judge Thelton E. Henderson that defendant issue said back pay award to Mr. Horne within 30 days of the date of this order (cc: all counsel) (tn, COURT STAFF) (Entered: 08/31/1993)

Aug. 26, 1993

Aug. 26, 1993

411

STIPULATION and ORDER by Judge Thelton E. Henderson re: further attorneys' fees and costs pursuant to consent decree [see document for more info.] (cc: all counsel) (tn, COURT STAFF) (Entered: 10/15/1993)

Oct. 6, 1993

Oct. 6, 1993

412

NOTICE by plaintiffs of change of address (tn, COURT STAFF) (Entered: 10/28/1993)

Oct. 26, 1993

Oct. 26, 1993

413

STIPULATION and ORDER by Judge Thelton E. Henderson: that each eligible claimant's share of the $258,000 added to the back pay fund from the compensatory damage fund shall be calculated by taking the percentage which the $258,000 represents of the original $800,000 back pay fund (32.25%) and multiplying that percentage time the amount of the claimant's share of the original back pay fund (cc: all counsel) [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 11/15/1993)

Nov. 4, 1993

Nov. 4, 1993

414

ORDER by Judge Thelton E. Henderson Status conference set for 3:00 p.m. on 6/21/94; and that parties shall submit a status conference statement no later than 6/13/94 (cc: all counsel) [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 06/03/1994)

May 31, 1994

May 31, 1994

415

STATUS CONFERENCE STATEMENT by defendant Chevron U.S.A. Inc. [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 06/13/1994)

June 13, 1994

June 13, 1994

416

STATUS CONFERENCE STATEMENT by plaintiffs Salvador Monarrez, Leon E. Francies Jr. and Archie Barefield, Jr. [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 06/21/1994)

June 16, 1994

June 16, 1994

417

NOTICE by plaintiffs Salvador Monarrez, Leon E. Francies Jr. and Archie Barefield, Jr. of change of address by their counsel [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 06/21/1994)

June 17, 1994

June 17, 1994

418

MINUTES: (C/R not reported) Status conference not held − case continued for 3:00 p.m. on 6/28/94 for further status conference ; reset by the court to accomodate the court's schedule [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 06/24/1994)

June 21, 1994

June 21, 1994

421

ORDER FOR PRETRIAL PREPARATION by Judge Thelton E. Henderson: Court trial will begin on 11/15/94 at 8:00 a.m.; that discovery cutoff shall be completed by 9/19/94; that plaintiff shall designate expert witness by 45 days; that defendnat shall designate expert witness by 30 days; that pre − trial statement shall be submitted by 10/10/94; and that pre − trial conference shall be heard on 11/7/94 at 3:00 p.m. (cc: all counsel) [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 07/07/1994)

June 28, 1994

June 28, 1994

419

MINUTES: 6/28/94 (C/R not reported) Status conference held; Pretrial conference set for 3:00 p.m. on 11/7/94; Court trial will be held at 8:00 a.m. on 11/15/94 ; plaintiffs to designate experts 45 days prior to pre − trial and defendant to designate experts 30 days prior to pre − trial; court denies plaintiffs' oral motion to bifurcate trial [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 07/05/1994)

June 29, 1994

June 29, 1994

420

ORDER AFTER STATUS CONFERENCE by Judge Thelton E. Henderson that the court will not entertain a motion to dismiss on the ground that plaintiffs were required to file separate actions to pursue their opt − out claims (cc: all counsel) [3:86 − cv − 02427] (tn, COURT STAFF) (Entered: 07/05/1994)

June 30, 1994

June 30, 1994

Case Details

State / Territory: California

Case Type(s):

Equal Employment

Key Dates

Filing Date: May 12, 1986

Closing Date: Aug. 12, 1998

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Black and Hispanic workers employed at Chevron U.S.A., Inc. oil production facilities in California's San Joaquin Valley alleging national origin and race discrimination of their employer.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Chevron U.S.A. Inc., Private Entity/Person

Case Details

Causes of Action:

42 U.S.C. § 1981

State law

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

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Damages

Source of Relief:

Settlement

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $368,000

Order Duration: 1991 - None

Content of Injunction:

Promotion

Discrimination Prohibition

Utilize objective hiring/promotion criteria

Monitor/Master

Issues

General:

Retaliation

Discrimination-area:

Disparate Impact

Disparate Treatment

Harassment / Hostile Work Environment

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

Pay / Benefits

Promotion

Training

Discrimination-basis:

National origin discrimination

Race discrimination

Race:

Black

National Origin/Ethnicity:

Hispanic