Case: EEOC v. COLLEY-MCCOY

1:99-cv-00442 | U.S. District Court for the District of New Hampshire

Filed Date: Sept. 21, 1999

Closed Date: Oct. 11, 2000

Clearinghouse coding complete

Case Summary

The EEOC brought this suit against Colley/McCoy, Co., which owns a McDonald's franchise, with participation from the New York, Boston, and Washington D.C. District Offices, in September of 1999, in the U.S. District Court for the District of New Hampshire. The only document available from PACER is the docket, which limits the facts available about the case. At the start of the case, three individuals intervened in the EEOC's suit. After a consensual protective order, the action in the case was quiet for a few months. At that time there was some discussion of attorney's fees and then the parties reached a settlement. They filed a motion for a consent decree which was granted five days later on October 11, 2000.

Summary Authors

Alex Bean (6/12/2007)

Documents in the Clearinghouse

Document

1:99-cv-00442

Docket (PACER)

EEOC v. Colley McCoy NH Co.

March 7, 2002

March 7, 2002

Docket

Resources

Docket

Last updated March 29, 2024, 3:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT; jury demand. Fee waived, USA plaintiff. (jeb) (Entered: 09/23/1999)

Sept. 21, 1999

Sept. 21, 1999

SUMMONS/WAIVER OF SERVICE issued for Colley McCoy, NH Co. (jeb) (Entered: 09/23/1999)

Sept. 21, 1999

Sept. 21, 1999

NOTICE of Assignment to U.S. Magistrate Judge James R. Muirhead sent to plaintiff(s) with service copies for all parties (jeb) (Entered: 09/28/1999)

Sept. 21, 1999

Sept. 21, 1999

2

MOTION to Intervene by Linda Christensen, Lori Colangeli, Cassandra Kennedy with memorandum, affidavit and proposed complaint. Objection to Motion Deadline 11/1/99 (cm) (Entered: 10/12/1999)

Oct. 12, 1999

Oct. 12, 1999

3

NOTICE of Motion to Intervene as Plaintiffs by Linda Christensen, Lori Colangeli, Cassandra Kennedy (cm) (Entered: 10/12/1999)

Oct. 12, 1999

Oct. 12, 1999

4

MOTION by Linda Christensen, Lori Colangeli, Cassandra Kennedy for Kenneth I. Gordon to Appear Pro Hac Vice ; fee not paid; with affidavit and assent. (cm) (Entered: 10/12/1999)

Oct. 12, 1999

Oct. 12, 1999

5

WAIVER OF SERVICE Executed as to Colley McCoy NH Co; waiver mailed 9/23/99; Answer due on 11/26/99 for Colley McCoy NH Co (cm) (Entered: 10/15/1999)

Oct. 14, 1999

Oct. 14, 1999

RULE 77 ORDER granting [4-1] motion for Kenneth I. Gordon to Appear Pro Hac Vice (Signed by James R. Starr, Clerk) (cm) (Entered: 10/19/1999)

Oct. 19, 1999

Oct. 19, 1999

6

MOTION by Colley McCoy NH Co for Andrew C. Pickett and Stephen T. Paterniti to Appear Pro Hac Vice with affidavits; fee paid; and assent (cm) (Entered: 10/21/1999)

Oct. 21, 1999

Oct. 21, 1999

7

OBJECTION with cites by Colley McCoy NH Co to [2-1] motion to Intervene by Linda Christensen, Lori Colangeli, Cassandra Kennedy (cm) (Entered: 10/21/1999)

Oct. 21, 1999

Oct. 21, 1999

ENDORSED ORDER granting [6-1] motion for Andrew C. Pickett and Stephen T. Paterniti to Appear Pro Hac Vice; only Jeffrey Brody shall be entered as this firm's lead counsel on the docket. (signed by Clerk James R. Starr) (cm) (Entered: 10/27/1999)

Oct. 26, 1999

Oct. 26, 1999

8

OBJECTION with memorandum by Linda Christensen, Lori Colangeli, Cassandra Kennedy to Defendant's Opposition to Proposed Intervener Complaint and Motion to Strike (treated as an objection only) (cm) (Entered: 11/02/1999)

Nov. 1, 1999

Nov. 1, 1999

9

MOTION by EEOC for Leave to File Reply to Defendant's Opposition of Proposed Intervener Complaint with assent, porposed reply attached. (cm) (Entered: 11/02/1999)

Nov. 1, 1999

Nov. 1, 1999

ENDORSED ORDER granting [9-1] motion for Leave to File Reply to Defendant's Opposition of Proposed Intervener Complaint (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 11/03/1999)

Nov. 2, 1999

Nov. 2, 1999

10

RESPONSE by EEOC to [8-1] objection to [2-1] motion to Intervene by Linda Christensen, Lori Colangeli, Cassandra Kennedy (cm) (Entered: 11/03/1999)

Nov. 2, 1999

Nov. 2, 1999

11

ORDER striking [8-1] objection; no motion filed. (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 11/03/1999)

Nov. 2, 1999

Nov. 2, 1999

ENDORSED ORDER granting [2-1] motion to Intervene by Linda Christensen, Lori Colangeli, Cassandra Kennedy (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 11/05/1999)

Nov. 5, 1999

Nov. 5, 1999

12

COMPLAINT to Intervene as of Right and jury demand (cm) (Entered: 11/05/1999)

Nov. 5, 1999

Nov. 5, 1999

13

ANSWER to Complaint [1-1] by Colley McCoy NH Co (cm) (Entered: 11/19/1999)

Nov. 19, 1999

Nov. 19, 1999

14

ORDER on Nonconforming Document; Document [13-1] answer fails to comply with 83.6(a)(4) no corporate disclosure; Cured document deadline 12/2/99 for Colley McCoy NH Co (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 11/22/1999)

Nov. 22, 1999

Nov. 22, 1999

PRETRIAL CONFERENCE set at 2:30 12/21/99; Discovery Plan Deadline set to 12/17/99 before: Magistrate Judge Muirhead (cm) (Entered: 11/23/1999)

Nov. 23, 1999

Nov. 23, 1999

15

CORPORATION Disclosure Statement by Colley McCoy NH Co (cm) (Entered: 11/26/1999)

Nov. 26, 1999

Nov. 26, 1999

16

MOTION by Colley McCoy NH Co to Strike portions of [12-1] complaint with memorandum. Objection to Motion Deadline 12/23/99 (cm) (Entered: 12/03/1999)

Dec. 3, 1999

Dec. 3, 1999

17

WAIVER OF SERVICE Executed as to Colley McCoy NH Co on Intervening Complaint; waiver mailed 11/22/99; (cm) (Entered: 12/08/1999)

Dec. 8, 1999

Dec. 8, 1999

18

Proposed Discovery Plan (cm) (Entered: 12/20/1999)

Dec. 16, 1999

Dec. 16, 1999

ENDORSED ORDER DISCOVERY PLAN ***Case track set--COMPLX. approving [18-1] discovery plan. Ready for trial deadline set for 9/1/01; Motion to dismiss filing deadline set for 2/29/00; SJ Motion Deadline set to 2/16/01. Length of Trial: 10-14 days. (signed by Magistrate Judge James R. Muirhead). (cm) (Entered: 12/20/1999)

Dec. 17, 1999

Dec. 17, 1999

20

ANSWER to Complaint [12-1] by Colley McCoy NH Co (cm) (Entered: 01/21/2000)

Jan. 20, 2000

Jan. 20, 2000

21

Stipulated Protective Order by EEOC, Colley McCoy NH Co, Linda Christensen, Lori Colangeli, Cassandra Kennedy (cm) (Entered: 02/23/2000)

Feb. 23, 2000

Feb. 23, 2000

ENDORSED ORDER approving [21-1] stipulation (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 02/25/2000)

Feb. 23, 2000

Feb. 23, 2000

22

ORDER denying [16-1] motion to Strike portions of [12-1] complaint (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 03/14/2000)

March 14, 2000

March 14, 2000

23

NOTICE of attorney appearance for Linda Christensen, Lori Colangeli, Cassandra Kennedy by William P. Yonce (cm) (Entered: 04/25/2000)

April 24, 2000

April 24, 2000

24

MOTION by Linda Christensen, Lori Colangeli, Cassandra Kennedy for David A. Young to Withdraw as Attorney with assent (cm) (Entered: 04/26/2000)

April 26, 2000

April 26, 2000

ENDORSED ORDER granting [24-1] motion for David A. Young to Withdraw as Attorney (Terminated attorney David A. Young for Cassandra Kennedy, Lori Colangeli, and Linda Christensen (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 04/27/2000)

April 27, 2000

April 27, 2000

TRIAL NOTICE. Joint mediation statement due 6/18/01; Final Pretrial Statements Due 8/28/01; Final Pretrial Conference set for 9:00 9/7/01; Jury Trial set for 2-week period beginning 9:30 9/18/01; LR 16.2(e) Objections Due: 9/5/01. (before Magistrate Judge James R. Muirhead) (cm) (Entered: 06/19/2000)

June 19, 2000

June 19, 2000

25

Notice of Change of Address by Linda Christensen, Lori Colangeli, Cassandra Kennedy to change of address for Attorney Kenneth Gordon (cm) (Entered: 08/30/2000)

Aug. 30, 2000

Aug. 30, 2000

26

NOTICE of Attorneys Lien by David Young, Esq. (cm) (Entered: 09/13/2000)

Sept. 13, 2000

Sept. 13, 2000

27

NOTICE of Release of Attorney's Fees Lien by David Young (cm) (Entered: 09/28/2000)

Sept. 28, 2000

Sept. 28, 2000

28

NOTICE of Re-assertion of Attorney's Fees Lien by David Young (cm) (Entered: 09/29/2000)

Sept. 29, 2000

Sept. 29, 2000

29

NOTICE of Release and Waiver of Attorney's Fees Lien (cm) (Entered: 10/03/2000)

Oct. 3, 2000

Oct. 3, 2000

30

MOTION by EEOC for Approval of Consent Decree with assent, and proposed consent decree (cm) (Entered: 10/06/2000)

Oct. 6, 2000

Oct. 6, 2000

ENDORSED ORDER granting [30-1] motion for Approval of Consent Decree (signed by Magistrate Judge James R. Muirhead) (cm) (Entered: 10/10/2000)

Oct. 6, 2000

Oct. 6, 2000

31

CONSENT DECREE (cm) (Entered: 10/10/2000)

Oct. 6, 2000

Oct. 6, 2000

32

JUDGMENT is hereby entered in accordance with the Consent Decree approved October 6, 2000. (cm) (Entered: 10/11/2000)

Oct. 11, 2000

Oct. 11, 2000

FILE located at National Archives and Records Administration (NARA) Waltham, MA. : Accession No:021- 02-0008, Location No: B409553, Box No: 16. (jeb) (Entered: 03/07/2002)

March 7, 2002

March 7, 2002

Case Details

State / Territory: New Hampshire

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Sept. 21, 1999

Closing Date: Oct. 11, 2000

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Equal Employment Opportunity Commission, on behalf of one or more workers.

Plaintiff Type(s):

Private Plaintiff

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Unknown

Class Action Outcome: Unknown

Defendants

Colley/McCoy, Private Entity/Person

Case Details

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Unknown

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

Discrimination-area:

Disparate Treatment

EEOC-centric:

Direct Suit on Merits

Private Party intervened in EEOC suit