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. Royal Wood Care Center
EE-CA-0189
Docket / Court
2:05-cv-06795-ABC-PLA ( C.D. Cal. )
State/Territory
California
Case Type(s)
Equal Employment
Special Collection
EEOC Study -- in sample
Attorney Organization
EEOC
Case Summary
In September 2005, the Los Angeles District Office of the EEOC and Mexican American Legal Defense and Educational Fund brought this lawsuit against healthcare providers Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc., Skilled Healthcare LLC (doing ...
read more >
In September 2005, the Los Angeles District Office of the EEOC and Mexican American Legal Defense and Educational Fund brought this lawsuit against healthcare providers Royal Wood Care Center LLC, Fountain View Subacute and Nursing Center LLC, Fountain View Inc., Skilled Healthcare LLC (doing business as Royalwood Care Center), Fountain View Holdings Inc., Fountain View Management Inc., Fountain View Subacute Nursing Center Inc., Fountain View Therapy Services Inc., The Royalwood Convalescent Hospital Inc., Skilled Healthcare Group Inc., Summit Care Corporation, an Summit Care Pharmacy, Inc. in the U.S. District Court for the Central District of California alleging discrimination on the basis of national origin, Hispanic, in violation of Title VII of the Civil Rights Act of 1964. We do not have a copy of the complaint; therefore, the exact allegations are unknown. However, it appears from the judicial orders that the complainants alleged the defendants discriminated against Hispanic individuals in the compensation, terms, conditions and privileges of their employment based on their Hispanic national origin, primarily by requiring that English be spoken on the premises.
Following discovery and the defendants' filing for bankruptcy, the defendants filed a motion for summary judgment attempting to limit the scope of the case to only one of its facilities and limit liability for certain entities. The court partially denied the portion of the motion regarding limiting of the scope case. The court did, however, partially grant the motion, with regards to liability for some of the entities involved.
Following the filing of a number of joint status reports, the parties reached a settlement. The three-year consent decree was entered on April 13, 2009. The agreement required defendants to pay up to $450,000 in damages (initially $180,000 to class members, with additional money distributed based on class members completing or choosing not to complete an English course provided by defendants). Additionally, defendants agreed to be enjoined from discriminating on the basis of national origin and retaliating; provide neutral references for claimants; adopt policies to prevent discrimination; implement training about discrimination; provide information about diversity in the workplace; and comply with record keeping and reporting requirements to demonstrate adherence to the decree. There was no further litigation throughout the period of the consent decree and the case is presumably closed.
David Friedman - 05/27/2008
Rachel Barr - 01/05/2018
compress summary
- click to show/hide ALL -
Issues and Causes of Action
click to show/hide detail
Issues
Content of Injunction
Develop anti-discrimination policy
Discrimination Prohibition
Monitoring
Neutral/Positive Reference
Post/Distribute Notice of Rights / EE Law
Provide antidiscrimination training
Recordkeeping
Reporting
Retaliation Prohibition
Training
Discrimination-area
Discharge / Constructive Discharge / Layoff
Discipline
Other Conditions of Employment (including assignment, transfer, hours, working conditions, etc)
Pay / Benefits
Discrimination-basis
National origin discrimination
EEOC-centric
Direct Suit on Merits
No EEOC Final Resolution Type
General
Disparate Treatment
National Origin/Ethnicity
Hispanic
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)
Does 1-10
Fountain View Holdings Inc.
Fountain View Inc.
Fountain View Management Inc.
Fountain View Subacute and Nuring Center LLC
Fountain View Subacute Nursing Center, Inc.
Fountain View Therapy Services Inc.
Royal Wood Care Center LLC
Skilled Healthcare Group Inc.
Skilled Healthcare LLC
Summit Care Corporation
Summit Care Pharmacy, Inc.
Summit Care-California, Inc.
The Royalwood Convalescent Hospital 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
Yes
Nature of Relief
Damages
Injunction / Injunctive-like Settlement
Source of Relief
Settlement
Form of Settlement
Court Approved Settlement or Consent Decree
Order Duration
2009 - 2012
Filed
09/15/2005
Case Closing Year
2012
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)
C.D. Cal.
04/13/2009
2:05-cv-06795-ABC-PLA
EE-CA-0189-9000.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
General Documents
C.D. Cal.
03/01/2006
Order Re: Defendants' Motion to Dismiss [ECF# 15]
EE-CA-0189-0001.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
C.D. Cal.
03/13/2007
Order RE Plaintiff's Motion to Compel [ECF# 46]
EE-CA-0189-0002.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
C.D. Cal.
03/28/2007
Stipulated Protective Order - Discovery Matter [ECF# 47]
EE-CA-0189-0003.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
C.D. Cal.
02/27/2008
Order Re: Summary Judgment [ECF# 146]
EE-CA-0189-0004.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
C.D. Cal.
04/07/2009
Consent Decree [ECF# 169]
EE-CA-0189-0005.pdf
|
Detail
Source: PACER [Public Access to Court Electronic Records]
People
click to show/hide detail
show all people docs
Judges
Abrams, Paul L.
(C.D. Cal.) [Magistrate]
show/hide docs
EE-CA-0189-0003
Collins, Audrey B.
(C.D. Cal.)
show/hide docs
EE-CA-0189-0005 | EE-CA-0189-9000
Plaintiff's Lawyers
Esparza-Cervantes, Elizabeth
(California)
show/hide docs
EE-CA-0189-9000
Johnson, Dana C.
(California)
show/hide docs
EE-CA-0189-9000
Noh, Sue J.
(California)
show/hide docs
EE-CA-0189-9000
Park, Anna Y.
(California)
show/hide docs
EE-CA-0189-0003 | EE-CA-0189-9000
Rojas, Cherry-Marie D.
(California)
show/hide docs
EE-CA-0189-9000
Viramontes, Victor
(California)
show/hide docs
EE-CA-0189-9000
Defendant's Lawyers
Chanin, Jamie
(California)
show/hide docs
EE-CA-0189-0003 | EE-CA-0189-9000 | EE-CA-0189-9000
Mackey, Thomas G
(California)
show/hide docs
EE-CA-0189-0003 | EE-CA-0189-9000 | EE-CA-0189-9000
Wilson, NIkki
(California)
show/hide docs
EE-CA-0189-0003 | EE-CA-0189-9000 | EE-CA-0189-9000
- click to show/hide ALL -
new search
page permalink
- top of page -
Contact
Report an Error
Privacy Policy