Case: EEOC v. RMC Management Co

1:00-cv-07245 | U.S. District Court for the Southern District of New York

Filed Date: Sept. 25, 2000

Closed Date: June 29, 2001

Clearinghouse coding complete

Case Summary

In September 2000, the New York District Office of the EEOC brought this suit against RMC Management Company, Inc., aka Remitco Management Corporation, L.L.C., in the U.S. District Court for the Southern District of New York. The only document publicly available regarding the case is the docket; therefore, the exact allegations involved are unknown. However, it appears from the docket that the complaint alleged discrimination on the basis of sex in violation of Title VII of the Civil Rights Act of 1964. The parties took part in a settlement conference in early June 2001 and settled a few weeks later through a consent decree. According to the docket, the consent decree required the defendant to pay a total of $60,000 to be distributed among four claimants.

Summary Authors

Michele Marxkors (7/6/2007)

Documents in the Clearinghouse

Document

1:00-cv-07245

Docket [PACER]

June 29, 2001

June 29, 2001

Docket

Resources

Docket

Last updated Jan. 13, 2024, 3:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed. Summons issued and Notice pursuant to 28 U.S.C. 636(c). (em) (Entered: 09/26/2000)

Sept. 25, 2000

Sept. 25, 2000

Magistrate Judge Douglas F. Eaton is so Designated. (em) (Entered: 09/26/2000)

Sept. 25, 2000

Sept. 25, 2000

2

Notice of reassignment to Judge Naomi R. Buchwald . Copy of notice and judge's rules mailed to Attorney(s) of record: Andree M. Peart, Elizabeth A. Grossman, Katherine E. Bissell . (bm) (Entered: 10/06/2000)

Oct. 3, 2000

Oct. 3, 2000

3

ANSWER to Complaint by RMC Management Co. (Attorney Richard J. Reibstein from the Firm: Wolf, Block, Schorr and Solis-Cohen LLP) . (kg) (Entered: 01/22/2001)

Jan. 19, 2001

Jan. 19, 2001

4

RULE 1.9 STATEMENT filed by RMC Management Co. (kg) (Entered: 01/22/2001)

Jan. 19, 2001

Jan. 19, 2001

5

NOTICE OF MOTION by RMC Management Co. for an order, purs. to Local Rule 1.3(c), admitting pro hac vice Jonathan D. Wetchler, Esq. to appear pro hac vice as counsel for deft ; Return date not indicated. Affidavit of Carren Shulman in support attached. (sac) (Entered: 05/24/2001)

May 23, 2001

May 23, 2001

6

Order, granting [5-1] motion for an order, purs. to Local Rule 1.3(c), admitting pro hac vice Jonathan D. Wetchler, Esq. to appear pro hac vice as counsel for deft. ( signed by Judge Naomi R. Buchwald ) ; Copies mailed (kw) (Entered: 05/30/2001)

May 30, 2001

May 30, 2001

Received $25.00 in Cashiers Office on 6/4/01, Receipt #407604. (jp) (Entered: 06/06/2001)

June 4, 2001

June 4, 2001

Settlement Conference held before Judge Naomi R. Buchwald . (jp) (Entered: 06/11/2001)

June 6, 2001

June 6, 2001

7

CONSENT DECREE/ORDER; this Consent Decree resolves all issues concerning alleged acts of sexual harassment by Remitco raised in EEOC Charge number 160-99-2234 by Franciene Goody and all issues that were raised in the Complaint filed by EEOC in this case and fully compensates Franciene Goody and each of the claimants identified herein for any and all damages arising out of the matters set forth theren ; in settlement of this dispute, defendant shall pay a total of $60,000 as compensatory damages to the four claimants identified herein: Defendant shall pay to Franciene Goody $44,000 as compensation for her claims arising out of EEOC Charge Number 160-99-2234; Defendant, through defendant's counsel, shall pay to Sylvia Byrd $6,000 within foruteen days after receiving notice of the Court's entry of this Consent Decree, by delivering to Sylvia Byrd, 40 Grandview, Staten Island, NY 10303 by United States Postal Service, certified mail/return receipt, a check in the amount set forth above and Jessica Rivera $6,000 within 14 days after receiving notice of the Court's entry of this consent Decree; Defendant, through defendant's counsel, shall pay to Niesha Acosta $4,000 within 14 days after receiving notice of the Court's entry of this Consent Decree, by delivering to Niesha Acosta, 65 Holland Ave., Staten Island, NY, NY by United States Postal Serivce, certified mail/return receipt a check in the amount set forth above and an appropriate 1099 form. The parties agree to pay their own costs and attorneys fees associated with this action ; (signed by Judge Naomi R. Buchwald ); (djc) (Entered: 08/13/2001)

June 29, 2001

June 29, 2001

Case closed. (djc) (Entered: 08/13/2001)

June 29, 2001

June 29, 2001

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Sept. 25, 2000

Closing Date: June 29, 2001

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

RMC Management Company, LLC, Private Entity/Person

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 60000

Issues

Discrimination-area:

Disparate Treatment

Harassment / Hostile Work Environment

Discrimination-basis:

Sex discrimination

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits