Case: EEOC v. PACINO'S, INC.

6:97-cv-01193 | U.S. District Court for the Middle District of Florida

Filed Date: Sept. 30, 1997

Closed Date: 1999

Clearinghouse coding complete

Case Summary

In September 1997, the EEOC district office in Miami, Florida brought this suit against Pacino's, Inc. in the U.S. District Court for the Middle District of Florida. Although the complaint is not available, the consent decree states that two females, one a former employee, alleged that the defendant unlawfully discriminated against the women because of their sex in violation of Title VII of the Civil Rights Act of 1991. Specifically, the women alleged that one was sexually harassed and was re…

In September 1997, the EEOC district office in Miami, Florida brought this suit against Pacino's, Inc. in the U.S. District Court for the Middle District of Florida. Although the complaint is not available, the consent decree states that two females, one a former employee, alleged that the defendant unlawfully discriminated against the women because of their sex in violation of Title VII of the Civil Rights Act of 1991. Specifically, the women alleged that one was sexually harassed and was retaliated against in unspecified ways. Further, the other female complainant alleged that she was terminated because she complained about the sexual harassment suffered by her fellow complainant. After a failed mediation attempt, the parties proceeded to trial where the defense made several motions for mistrials and judgment as a matter of law. However, before a judgment was entered, and two weeks after the initial consent decree was ordered in December 1999, an amended consent decree was ordered in that same year.

In the consent decree, the parties agreed that the defendant would pay the women $75,000, refrain from retaliating and discriminating on the basis of sex, distribute a copy of its anti-discrimination/EEO policy to its employees, provide two hours of EEO training semiannually, post an EEO notice, retain all complaint records, and submit semiannual complaint and compliance reports. No fees or costs were awarded. The terms of the agreement ran for three years.

Summary Authors

Joel Pettit (7/9/2007)

Documents in the Clearinghouse

Document

6:97-cv-01193

Docket [PACER]

EEOC v. Pacino's, Inc.

Nov. 5, 2003

Nov. 5, 2003

Docket
66

6:97-cv-01193

Amended Consent Decree

EEOC v. Pacino's, Inc.

Dec. 21, 1999

Dec. 21, 1999

Settlement Agreement

Resources

Docket

Last updated March 1, 2024, 3 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed with demand for JURY TRIAL - Title VII action - unlawful employment practices on the basis of sex and retaliation (jrm) (Entered: 10/01/1997)

Sept. 30, 1997

Sept. 30, 1997

MAGISTRATE JUDGE CASE ASSIGNMENT Magistrate assigned: David A. Baker (jrm) (Entered: 10/01/1997)

Sept. 30, 1997

Sept. 30, 1997

2

ORDER directing counsel to review and certify compliance with Local Rule 1.04(c) within 10 days. (Signed by Judge Patricia C. Fawsett ) ctc (jrm) (Entered: 10/01/1997)

Sept. 30, 1997

Sept. 30, 1997

SUMMONS issued for Pacino's, Inc. Consent(s) issued. (jrm) (Entered: 10/01/1997)

Oct. 1, 1997

Oct. 1, 1997

3

NOTICE of designation under Local Rule 3.05 - TRACK 2. (ctc) (djd) (Entered: 10/08/1997)

Oct. 8, 1997

Oct. 8, 1997

4

CERTIFICATE OF COMPLIANCE by plaintiff EEOC with [2-1] order - no related pending or closed cases. (djd) (Entered: 10/10/1997)

Oct. 9, 1997

Oct. 9, 1997

5

NOTICE of attorney appearance for defendant Pacino's, Inc. by Gus R. Benitez (djd) (Entered: 11/18/1997)

Nov. 17, 1997

Nov. 17, 1997

6

MOTION by defendant Pacino's, Inc. with memorandum in support for more definite statement (djd) (Entered: 11/24/1997)

Nov. 24, 1997

Nov. 24, 1997

7

RESPONSE by plaintiff EEOC to [6-1] motion for more definite statement (djd) (Entered: 12/11/1997)

Dec. 11, 1997

Dec. 11, 1997

ENDORSED ORDER denying defendant's [6-1] motion for more definite statement ( Signed by Judge Patricia C. Fawsett ) ctc (djd) (Entered: 12/18/1997)

Dec. 18, 1997

Dec. 18, 1997

8

NOTICE of new case number 97-1193-Civ-Orl-19B (spr) (Entered: 12/22/1997)

Dec. 22, 1997

Dec. 22, 1997

9

ANSWER and affirmative defenses to Complaint by defendant Pacino's, Inc.; jury demand (djd) (Entered: 01/05/1998)

Dec. 31, 1997

Dec. 31, 1997

10

CASE MANAGEMENT REPORT. (djd) (Entered: 01/23/1998)

Jan. 23, 1998

Jan. 23, 1998

11

CASE MANAGEMENT AND SCHEDULING ORDER setting Joining of parties, amending of pleadings on 9/30/98; Deadline for filing of motions 7/30/99; Discovery cutoff 6/30/99; Pretrial statement due on or before 10/1/99; Final pretrial conference to be set by the U.S. Magistrate Judge; Jury trial set for 12/1/99 before Judge Patricia C. Fawsett ( signed by Judge Patricia C. Fawsett ) ctc (djd) (Entered: 02/12/1998)

Feb. 12, 1998

Feb. 12, 1998

12

NOTICE of Hearing: Set final pretrial conference at 9:00 a.m. on 11/10/99 before Magistrate Judge David A. Baker ctc (djd) (Entered: 02/23/1998)

Feb. 23, 1998

Feb. 23, 1998

13

ORDER referring case to mediation and directing selection of a mediator. The parties have two weeks to select a mediator and notify the Court of their selection. Absent a joint selection, the Court will issue an order appointing a mediator. The mediation conference will be conducted by 1/31/99 ( Signed by Magistrate Judge David A. Baker ) Lead counsel to coordinate dates. ctc (spr) (Entered: 10/15/1998)

Oct. 15, 1998

Oct. 15, 1998

14

ORDER appointing C. Welborn Daniel as mediator in this action. (Signed by Magistrate Judge David A. Baker) ctc (spr) (Entered: 11/09/1998)

Nov. 9, 1998

Nov. 9, 1998

15

NOTICE of mediation set for 1/21/99 by C. Welborn Daniel (spr) (Entered: 12/07/1998)

Dec. 7, 1998

Dec. 7, 1998

16

MEDIATION REPORT. Mediation Hearing Held: 1/21/99. C. Welborn Daniel, Mediator. Hearing Outcome: Impasse (spr) (Entered: 01/29/1999)

Jan. 29, 1999

Jan. 29, 1999

17

JOINT MOTION and supporting memorandum of law by EEOC, Pacino's, Inc. for 60 day extension of discovery deadline - referred to Magistrate Judge David A. Baker (spr) (Entered: 06/21/1999)

June 21, 1999

June 21, 1999

18

ORDER granting [17-1] joint motion for 60 day extension of discovery deadline. Reset discovery due for 8/30/99 ( Signed by Magistrate Judge David A. Baker ) ctc MFR Number (spr) (Entered: 06/24/1999)

June 24, 1999

June 24, 1999

19

JOINT MOTION by EEOC, Pacino's, Inc. for three-week extension of deadline to file joint pretrial stipulation, joint proposed jury instructions and verdict form and proposed voir dire - referred to Magistrate Judge David A. Baker (spr) (Entered: 09/30/1999)

Sept. 30, 1999

Sept. 30, 1999

20

ORDER granting [19-1] joint motion for three-week extension of deadline to file joint pretrial stipulation, joint proposed jury instructions and verdict form and proposed voir dire. Reset pretrial statement deadline for 10/22/99 ( Signed by Magistrate Judge David A. Baker ) ctc (spr) (Entered: 10/01/1999)

Oct. 1, 1999

Oct. 1, 1999

21

PROPOSED voir dire questions by plaintiff EEOC (djd) (Entered: 10/22/1999)

Oct. 22, 1999

Oct. 22, 1999

22

JOINT PRETRIAL STATEMENT. (djd) (Entered: 10/22/1999)

Oct. 22, 1999

Oct. 22, 1999

23

JOINT MOTION with memorandum in support by plaintiff EEOC, defendant Pacino's, Inc. to extend time to 10/27/99 to file joint proposed jury instructions and verdict form referred to Magistrate Judge David A. Baker (djd) (Entered: 10/22/1999)

Oct. 22, 1999

Oct. 22, 1999

24

ORDER granting [23-1] joint motion to extend time to 10/27/99 to file joint proposed jury instructions and verdict form ( Signed by Magistrate Judge David A. Baker ) ctc (spr) (Entered: 10/26/1999)

Oct. 26, 1999

Oct. 26, 1999

25

JOINT PROPOSED jury instructions and verdict form by EEOC, Pacino's, Inc. (spr) (Entered: 10/27/1999)

Oct. 27, 1999

Oct. 27, 1999

Final pretrial conference held (spr) (Entered: 11/10/1999)

Nov. 10, 1999

Nov. 10, 1999

26

MINUTE ENTRY: Final pretrial conference held on 11/10/99 before Magistrate Judge David A. Baker. Court to enter an order to show cause why sanctions should not be imposed against the defendant for not appearing at the final pretrial conference. Court to reschedule hearing. Tape 99-75:2-172 (spr) (Entered: 11/10/1999)

Nov. 10, 1999

Nov. 10, 1999

27

MOTION by EEOC with memorandum in support in limine to exclude defendant's Exhibits #1 and #46 from trial (spr) (Entered: 11/12/1999)

Nov. 12, 1999

Nov. 12, 1999

29

MOTION by EEOC with memorandum in support in limine to exclude writings of Charles Moses (spr) (Entered: 11/12/1999)

Nov. 12, 1999

Nov. 12, 1999

30

MOTION by EEOC with memorandum in support in limine to exclude evidence of Oscar Rodriguez's criminal record (spr) (Entered: 11/12/1999)

Nov. 12, 1999

Nov. 12, 1999

31

ORDER and Notice of Hearing: Counsel for defendant is ordered to file a formal response prior to the scheduled hearing as to why sanctions should not be imposed for failure to appear at the 11/10/99 pretrial conference. Set show cause response due 11/22/99 . Reset final pretrial conference for 2:30 p.m. on 11/22/99 before Magistrate Judge David A. Baker ( Signed by Magistrate Judge David A. Baker ) ctc (spr) (Entered: 11/15/1999)

Nov. 15, 1999

Nov. 15, 1999

32

MOTION by EEOC with memorandum in support for trial brief to exceed 20 pages (spr) (Entered: 11/16/1999)

Nov. 16, 1999

Nov. 16, 1999

ENDORSED ORDER denying [32-1] motion for trial brief to exceed 20 pages. See Rule (Local) 1.05(a) ( Signed by Judge Patricia C. Fawsett ) (spr) (Entered: 11/17/1999)

Nov. 17, 1999

Nov. 17, 1999

33

RESPONSE TO ORDER and notice of hearing dated 11/15/99 filed by counsel for defendant Pacino's, Inc. (spr) (Entered: 11/18/1999)

Nov. 18, 1999

Nov. 18, 1999

34

TRIAL BRIEF by Pacino's, Inc. (spr) (Entered: 11/19/1999)

Nov. 19, 1999

Nov. 19, 1999

35

STATEMENT OF EXPENSES by EEOC (spr) (Entered: 11/22/1999)

Nov. 22, 1999

Nov. 22, 1999

36

DECLARATION of Frank Rial by EEOC Re: [35-1] statement of expenses (spr) (Entered: 11/22/1999)

Nov. 22, 1999

Nov. 22, 1999

Final pretrial conference held (spr) (Entered: 11/23/1999)

Nov. 22, 1999

Nov. 22, 1999

37

MINUTE ENTRY: Final pretrial conference held on 11/22/99 before Magistrate Judge David A. Baker (spr) (Entered: 11/23/1999)

Nov. 22, 1999

Nov. 22, 1999

38

RESPONSE by Pacino's, Inc. to [27-1] plaintiff's motion in limine to exclude defendant's Exhibits #1 and #46 from trial (spr) (Entered: 11/24/1999)

Nov. 23, 1999

Nov. 23, 1999

39

RESPONSE by Pacino's, Inc. to [28-1] plaintiff's motion in limine to exclude witnesses Wendy Baker and Ron Imburgia from trial (spr) (Entered: 11/24/1999)

Nov. 23, 1999

Nov. 23, 1999

40

RESPONSE by Pacino's, Inc. to [29-1] plaintiff's motion in limine to exclude writings of Charles Moses (spr) (Entered: 11/24/1999)

Nov. 23, 1999

Nov. 23, 1999

41

RESPONSE by Pacino's, Inc. to [30-1] plaintiff's motion in limine to exclude evidence of Oscar Rodriguez's criminal record (spr) (Entered: 11/24/1999)

Nov. 23, 1999

Nov. 23, 1999

42

ORDER that counsel for defendant is ordered to reimburse plaintiff $783.08 for travel costs associated with the cancelled hearing. ( Signed by Magistrate Judge David A. Baker ) ctc (spr) (Entered: 11/24/1999)

Nov. 24, 1999

Nov. 24, 1999

43

ORDER that defendant will complete production of documents as agreed by counsel, defendant shall serve and file excerpt designations for any depositions it may wish to use at trial by 11/30/99, and that defendant is authorized to bring laptop computers into the courthouse for use during the jury trial scheduled to commence at 9:00 a.m. on 12/1/99. ( Signed by Magistrate Judge David A. Baker ) ctc (spr) (Entered: 11/24/1999)

Nov. 24, 1999

Nov. 24, 1999

44

MOTION by plaintiff EEOC for leave to file amended trial brief in accordance with this Court's Order dated November 17, 1999 (jrm) (Entered: 11/26/1999)

Nov. 26, 1999

Nov. 26, 1999

ENDORSED ORDER granting plaintiff's [44-1] motion for leave to file amended trial brief in accordance with this Court's Order dated November 17, 1999 ( Signed by Judge Patricia C. Fawsett ) ctc (djd) (Entered: 11/29/1999)

Nov. 29, 1999

Nov. 29, 1999

45

AMENDED TRIAL BRIEF by plaintiff EEOC (djd) (Entered: 11/29/1999)

Nov. 29, 1999

Nov. 29, 1999

46

FILING OF DEPOSITIONS to be read to the jury by Pacino's, Inc. (spr) (Entered: 11/30/1999)

Nov. 30, 1999

Nov. 30, 1999

47

DEPOSITION of Mark J.Round, M.D. by Pacino's, Inc. Transcript filed separately. (spr) (Entered: 11/30/1999)

Nov. 30, 1999

Nov. 30, 1999

48

DEPOSITION of Denise Barnard by Pacino's, Inc. Transcript filed separately. (spr) (Entered: 11/30/1999)

Nov. 30, 1999

Nov. 30, 1999

49

DEPOSITION of Theodore Michael Bonstedt by Pacino's, Inc. Transcript filed separately. (spr) (Entered: 11/30/1999)

Nov. 30, 1999

Nov. 30, 1999

Jury trial held (spr) (Entered: 12/02/1999)

Dec. 1, 1999

Dec. 1, 1999

50

MINUTE ENTRY: Civil jury trial (Day #1) held on 12/1/99 before Judge Patricia C. Fawsett. Court Reporter: Emery Tompkins (spr) (Entered: 12/02/1999)

Dec. 1, 1999

Dec. 1, 1999

51

MINUTE ENTRY: Civil jury trial (Day #2) held on 12/2/99 before Judge Patricia C. Fawsett. Court takes motions for judgment as a matter of law under advisement. Court Reporter: Emery Tompkins (spr) (Entered: 12/03/1999)

Dec. 2, 1999

Dec. 2, 1999

MOTION in open court by Pacino's, Inc. for directed verdict (judgment as a matter of law) (spr) (Entered: 12/03/1999)

Dec. 2, 1999

Dec. 2, 1999

ORAL ORDER denying [0-0] motion for directed verdict (judgment as a matter of law) ( Signed by Judge Patricia C. Fawsett ) ctc (spr) (Entered: 12/03/1999)

Dec. 2, 1999

Dec. 2, 1999

52

DEPOSITION of Melissa Teague by Pacino's, Inc. filed in Open Court. Transcript filed separately. (spr) (Entered: 12/03/1999)

Dec. 2, 1999

Dec. 2, 1999

53

DEPOSITION of Christine Conroy by Pacino's, Inc. filed in Open Court. Transcript filed separately. (spr) (Entered: 12/03/1999)

Dec. 2, 1999

Dec. 2, 1999

54

MINUTE ENTRY: Civil jury trial (Day #3) held on 12/3/99 before Judge Patricia C. Fawsett. Court Reporter: Rita Meyer (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

MOTION in open court by Pacino's, Inc. for mistrial (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

ORAL ORDER denying [0-0] motion for mistrial (Entered by Judge Patricia C. Fawsett ) ctc (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

MOTION in open court by Pacino's, Inc. for sanctions (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

MOTION in open court by Pacino's, Inc. for directed verdict (judgment as a matter of law) (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

ORAL ORDER denying [0-0] motion for directed verdict (judgment as a matter of law) (Entered by Judge Patricia C. Fawsett ) ctc (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

55

COURT'S INSTRUCTIONS TO THE JURY (spr) (Entered: 12/06/1999)

Dec. 3, 1999

Dec. 3, 1999

56

MOTION by Pacino's, Inc. for mistrial , or, in the alternative, for an additional 10 minutes of closing arguments (spr) (Entered: 12/06/1999)

Dec. 6, 1999

Dec. 6, 1999

57

RENEWED MOTION by Pacino's, Inc. for mistrial based on the Court having allowed the plaintiff to present rebuttal witnesses not previously listed or disclosed by the plaintiff (spr) (Entered: 12/06/1999)

Dec. 6, 1999

Dec. 6, 1999

58

MINUTE ENTRY: Civil jury trial (Day #4) held on 12/6/99 before Judge Patricia C. Fawsett. Court Reporter: Emery Tompkins (spr) (Entered: 12/07/1999)

Dec. 6, 1999

Dec. 6, 1999

59

MINUTE ENTRY: Civil jury trial (Day #5) held on 12/7/99 before Judge Patricia C. Fawsett. Court Reporters: Rita Meyer and Emery Tompkins (spr) (Entered: 12/08/1999)

Dec. 7, 1999

Dec. 7, 1999

60

MINUTE ENTRY: Civil jury trial (Day #6) held on 12/8/99 before Judge Patricia C. Fawsett. Court Reporter: Emery Tompkins (spr) (Entered: 12/08/1999)

Dec. 8, 1999

Dec. 8, 1999

61

CONSENT DECREE for EEOC against Pacino's, Inc. Defendant Pacino's, Inc. will pay Melissa Teague a lump sum amount of $31,500 within 60 calendar days; defendant Pacino's, Inc. will pay Christine Conroy a lump sum amount of $43,500 within 60 days. Each party shall bear its own costs and attorneys' fees associated with this litigation. ( Signed by Judge Patricia C. Fawsett ). (Filed in Open Court) (ctc) (spr) Modified on 12/08/1999 (Entered: 12/08/1999)

Dec. 8, 1999

Dec. 8, 1999

62

COURT'S EXHIBIT LIST (spr) (Entered: 12/08/1999)

Dec. 8, 1999

Dec. 8, 1999

CASE CLOSED. (spr) (Entered: 12/08/1999)

Dec. 8, 1999

Dec. 8, 1999

63

TRANSCRIPT OF PROCEEDINGS on excerpt of proceedings for date of 12/4/99 before Judge Patricia C. Fawsett. Transcript filed separately. (spr) (Entered: 12/08/1999)

Dec. 8, 1999

Dec. 8, 1999

64

JOINT MOTION by EEOC, Pacino's, Inc. for leave to file amended consent decree (spr) (Entered: 12/15/1999)

Dec. 15, 1999

Dec. 15, 1999

65

ORDER granting [64-1] joint motion for leave to file amended consent decree (Signed by Judge Patricia C. Fawsett on 12/20/99) ctc (spr) (Entered: 12/21/1999)

Dec. 21, 1999

Dec. 21, 1999

66

AMENDED CONSENT DECREE for EEOC against Pacino's, Inc. Defendant Pacino's will pay Melissa Teague a lump sum amount of $31,500 within 60 calendar days; defendant Pacino's will pay Christine Conroy a lump sum amount of $43,500 within 60 days. Each party shall bear its own costs and attorneys' fees associated with this litigation. Pacino's will certify to the EEOC every 6 months throughout the duration of this decree that it is in compliance with all aspects of the decree, the first certification being due by 6/30/00. ( Signed by Judge Patricia C. Fawsett on 12/20/99 ). (ctc) (spr) (Entered: 12/21/1999)

Dec. 21, 1999

Dec. 21, 1999

67

TRANSCRIPT of Settlement Announcement held on December 8, 1999 before Judge Patricia C. Fawsett Transcript filed separately. (nbl) (Entered: 03/30/2000)

March 30, 2000

March 30, 2000

68

MOTION by plaintiff EEOC with memorandum in support to enforce Court-Ordered consent decree and for for order to show cause why defendant should not be held in contempt (jrm) (Entered: 05/09/2000)

May 9, 2000

May 9, 2000

69

RESPONSE by defendant Pacino's, Inc. to [68-1] plaintiff's motion to enforce Court-Ordered consent decree, [68-2] motion for order to show cause why defendant should not be held in contempt (jrm) (Entered: 05/19/2000)

May 18, 2000

May 18, 2000

MOTION referred: [68-1] motion to enforce Court-Ordered consent decree, [68-2] motion for order to show cause why defendant should not be held in contempt referred to Magistrate Judge David A. Baker (jrm) (Entered: 05/22/2000)

May 22, 2000

May 22, 2000

70

NOTICE OF HEARING: Motion hearing set for 2:00 7/11/00 for [68-1] motion to enforce Court-Ordered consent decree, [68-2] motion for order to show cause why defendant should not be held in contempt; Scheduled for Magistrate Judge David A. Baker . ctc (jrm) (Entered: 06/01/2000)

May 31, 2000

May 31, 2000

71

MOTION HEARING held on 07-11-00 re: [68-1] motion to enforce Court-Ordered consent decree, [68-2] motion for order to show cause why defendant should not be held in contempt before Magistrate Judge David A. Baker. Tape 2000-41: 231-1114. Court to issue report and recommendation for District Judge Fawsett. (jrm) (Entered: 07/11/2000)

July 11, 2000

July 11, 2000

WRIT of execution issued for Pacino's Incorporated (jrm) (Entered: 07/11/2000)

July 11, 2000

July 11, 2000

72

REPORT AND RECOMMENDATION of Magistrate Judge David A. Baker recommending that the motion be denied; [68-1] motion to enforce Court-Ordered consent decree, [68-2] motion for order to show cause why defendant should not be held in contempt. Motion no longer referred. Objections to R and R due by 7/31/00. ctc (jrm) (Entered: 07/14/2000)

July 14, 2000

July 14, 2000

73

WRIT of execution returned executed 07-11-00 upon Rosario Poma (jrm) (Entered: 07/18/2000)

July 17, 2000

July 17, 2000

74

NOTICE of withdrawal of EEOC's motion to enforce court-ordered consent decree and for order to show cause why defendant should not be held in contempt and supporting memorandum of law by plaintiff EEOC (jrm) (Entered: 07/24/2000)

July 24, 2000

July 24, 2000

75

DECLARATION of Gilbert Carrillo by plaintiff EEOC re: [74-1] notice (jrm) (Entered: 07/24/2000)

July 24, 2000

July 24, 2000

WITHDRAWAL of terminating [68-1] plaintiff's motion to enforce Court-Ordered consent decree, terminating [68-2] motion for order to show cause why defendant should not be held in contempt (jrm) (Entered: 07/24/2000)

July 24, 2000

July 24, 2000

Case Details

State / Territory: Florida

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Sept. 30, 1997

Closing Date: 1999

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

Pacino's, Inc, Private Entity/Person

Case Details

Causes of Action:

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

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: 75000

Order Duration: 1999 - 2002

Content of Injunction:

Discrimination Prohibition

Retaliation Prohibition

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Reporting

Recordkeeping

Issues

General:

Retaliation

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Harassment / Hostile Work Environment

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits