Case: EEOC v. SNYDER GENERAL CORP (d/b/a MCQUAY INTERNATIONAL)

5:97-cv-01399 | U.S. District Court for the Northern District of New York

Filed Date: Sept. 29, 1997

Closed Date: Aug. 11, 2000

Clearinghouse coding complete

Case Summary

EEOC's Newark, NJ and New York, NY offices jointly filed this lawsuit against the defendant, Snyder General Corp. d/b/a McQuay International in the United States District Court for the Northern District of New York (Syracuse) on 09/29/1997. With access only to the docket, there is no information about the individual complainants and EEOC's allegations.

Magistrate Judge David N. Hurd played an important role in the resolution of the case. Judge Hurd presided over three settlement conferences and two discovery conferences between January and October 1999. The district court entered a consent decree on 08/11/2000.

Summary Authors

Justin Kanter (7/6/2007)

Documents in the Clearinghouse

Document

5:97-cv-01399

Docket (PACER)

Equal Employment Com v. Snyder General Corp., et al

Aug. 22, 2006

Aug. 22, 2006

Docket

Resources

Docket

Last updated Jan. 23, 2024, 3:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; ; Service deadline 11/28/97 for Snyder General Corp. (wgl) (Entered: 09/29/1997)

Sept. 29, 1997

Sept. 29, 1997

SUMMONS(ES) issued for Snyder General Corp. (wgl) (Entered: 09/29/1997)

Sept. 29, 1997

Sept. 29, 1997

CASE REFERRED to Magistrate Judge David N. Hurd (wgl) (Entered: 09/29/1997)

Sept. 29, 1997

Sept. 29, 1997

Filing Order Issued; Conference set before Magistrate Judge David N. Hurd in Syracuse, Status Conference at 4:00 1/29/98 , Deadline for filing Case Management Plan, 1/19/98 (wgl) (Entered: 09/29/1997)

Sept. 29, 1997

Sept. 29, 1997

2

AMENDED COMPLAINT by Equal Employment Com against AAF-McQUAY Inc., Service deadline 1/16/98 for AAF-McQUAY Inc. , amends [1-1] complaint (fce) (Entered: 11/20/1997)

Nov. 17, 1997

Nov. 17, 1997

3

ANSWER to Complaint by AAF-McQUAY Inc. (Attorney Thomas G. Eron), (fce) (Entered: 01/14/1998)

Jan. 13, 1998

Jan. 13, 1998

4

Minute entry: 1/29/98 Rule 16 Teleconf. w/MJ Hurd. CMO to be issued. App. Deborah Reik for pltf, Thomas Eron for deft Court Reporter/ECRO: None (cmr) (Entered: 02/02/1998)

Jan. 30, 1998

Jan. 30, 1998

5

Uniform Pretrial Order; Trial Ready by: 1/1/99; Length of Trial 5 days; Trial Location: Syracuse; Joining of Parties Deadline 5/1/98 ; Amending of Pleadings Deadline 6/30/98 ; Discovery Deadline 9/30/98 ; Motion Filing Deadline 11/30/98 ; Jury Trial Deadline 1/4/99 ; ( Signed by: Magistrate Judge David N. Hurd ) (sal) (Entered: 02/03/1998)

Feb. 3, 1998

Feb. 3, 1998

6

NOTICE of attorney appearance for Equal Employment Com by Nora E. Curtin. AFfidavit of Service is attached. (fce) (Entered: 09/01/1998)

Aug. 27, 1998

Aug. 27, 1998

7

REQUEST and ORDER, to Extend Time , reset Discovery deadline to 12/30/98 , reset Motion Filing deadline to 3/2/99 ( signed by Magistrate Judge David N. Hurd ) (fce) (Entered: 09/16/1998)

Sept. 16, 1998

Sept. 16, 1998

8

STATUS REPORT, dated 11/6/98, by Equal Employment Com (fce) (Entered: 11/24/1998)

Nov. 13, 1998

Nov. 13, 1998

10

Minute entry: 1/5/99 Settlement Conf. w/MJ Hurd in Utica, New York. App. Nora Curtin for pltf, Thomas Eron for deft. Demand & offer exchanged. Settlement negotiations underway. Amended CMO to be issue. Parties to advise DNH on the acceptance/denial of deft's offer by 1/20/99. Court Reporter/ECRO: None (cmr) (Entered: 01/07/1999)

Jan. 7, 1999

Jan. 7, 1999

11

MOTION by Thomas G. Eron, Esq. for AAF-McQUAY Inc. to Amend [3-1] answer . Hearing set for 10:00 a.m. on 4/8/99, before Hon. David Hurd. Response Deadline 3/25/99. Reply to Response Deadline 4/1/99. Motion returnable before Mag. Judge: Hurd (fce) (Entered: 03/02/1999)

Feb. 1, 1999

Feb. 1, 1999

12

AFFIDAVIT of Thomas G. Eron, Esq. in Support Re: [11-1] motion to Amend [3-1] answer (fce) (Entered: 03/02/1999)

March 1, 1999

March 1, 1999

13

MEMORANDUM, Exhibits A-B, Certificate of Service, and Proposed Order by Thomas Eron, Esq. for AAF-McQUAY Inc. in support of [11-1] motion to Amend [3-1] answer (fce) (Entered: 03/02/1999)

March 1, 1999

March 1, 1999

14

LETTER NOTICE, dated 3/2/99 from Bond, Schoeneck & King for AAF-McQUAY Inc. as to the incorrect action number being placed on filings. (fce) (Entered: 03/08/1999)

March 3, 1999

March 3, 1999

15

ORDER granting [11-1] motion to Amend [3-1] answer ( signed by Magistrate Judge David N. Hurd ) (fce) (Entered: 04/15/1999)

April 15, 1999

April 15, 1999

16

Letter to the court from ATtorney Tomas G. Eron dated 4/14/99 in response to plaintiff's letter to the Court dated 4/13/99 requesting additional time to complete discovery and regarding deposition of non-party witnesses. (fce) (Entered: 04/15/1999)

April 15, 1999

April 15, 1999

17

REQUEST and ORDER, to Extend Time , reset Discovery deadline to 8/30/99 ( signed by Magistrate Judge David N. Hurd ) (fce) (Entered: 04/15/1999)

April 15, 1999

April 15, 1999

18

AMENDED ANSWER to Complaint by AAF-McQUAY Inc. : amends [3-1] answer. Certificate of Service is attached. (fce) (Entered: 05/21/1999)

April 16, 1999

April 16, 1999

19

Minute entry: 5/21/99 Discovery Teleconf. w/MJ Hurd. Atty. McClanhan to file notice of appearance on behalf of pltf. Problems w/scheduled EBT of Frank Walters discussed. EBTs to be scheduled for June 7,8,9 & 10, 1999. App. Sonya LeCount-McClanhan for pltf, Thomas Eron for deft Court Reporter/ECRO: None (cmr) (Entered: 05/28/1999)

May 28, 1999

May 28, 1999

20

Minute entry: 6/9/99 Discovery Teleconf. w/MJ Hurd. App. Sonya LeCount-McClanahan for pltf, Thomas Eron & Gretchen White for deft. Problems incurred w/EBT of Frank Walters discussed. Pltf to submit letter requesting production of personnel files of non-represented parties. Deft to submit letter in opposition. MJ Hurd to issue order thereafter. Deft agrees to produce additional documents from 1993 to present. Court Reporter/ECRO: None (cmr) (Entered: 06/10/1999)

June 10, 1999

June 10, 1999

22

Letter from Mag. Hurd's Chambers to Atty. Ms. Reik. re: ex parte letter from Kathi A. Parks being returned. (letter from chambers without enclosure) (rjb) (Entered: 09/03/1999)

Sept. 2, 1999

Sept. 2, 1999

23

Minute entry: 9/20/99 Settlement Conf. w/MJ Hurd in Utica, New York. App. Sonya McClanahan for pltf, Thomas Eron & Gretchen White for deft. Settlement negotiations underway. Deft to advise DNH by 9/22/99 on the acceptance/denial of pltf's demand. Pltf to advise DNH by 9/28/99 regarding acceptance/denial of deft's offer. MJ Hurd to issue order on discovery if action fails to settle. Ct. may conduct incamera review of personnel files and request further briefing on this issue. Court Reporter/ECRO: None (cmr) (Entered: 09/20/1999)

Sept. 20, 1999

Sept. 20, 1999

24

NOTICE of Clerk's Office advising parties that this action has been referred to Mag. Judge Gustave J. DiBianco. This action remains assigned to the Hon. Howard G. Munson, U.S. District Judge. (ljr) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

CASE REFERRED to Magistrate Judge Gustave J. DiBianco (ljr) (Entered: 10/21/1999)

Oct. 19, 1999

Oct. 19, 1999

25

Minute entry: 10/1/99 Settlement conf. w/Judge Hurd. App. Sonya McClanahan for pltf, Thomas Eron for defts. Terms of possible settlement agreement discussed. Parties to determine if proceeds are taxable or not and advise Judge Hurd regarding same. Settlement negotiations underway. Court Reporter/ECRO: None (cmr) (Entered: 10/26/1999)

Oct. 26, 1999

Oct. 26, 1999

26

ORDER, reassigning the case to Judge Hurd ( signed by Chief Judge Thomas J. McAvoy ) Date Entered: 11/16/99 (amt) (Entered: 11/16/1999)

Nov. 16, 1999

Nov. 16, 1999

CASE reassigned to Judge David N. Hurd (amt) (Entered: 11/16/1999)

Nov. 16, 1999

Nov. 16, 1999

27

CONSENT DECREE/ORDER with attached exhibits B-E (exhibit A filed separately under seal), to Dismiss the action ( signed by Judge David N. Hurd ) Date Entered: 8/22/00 (rjb) (Entered: 08/22/2000)

Aug. 11, 2000

Aug. 11, 2000

28

SEALED DOCUMENT - Exhibit A to Consent Decree (doc. no. 27) (rjb) (Entered: 08/22/2000)

Aug. 11, 2000

Aug. 11, 2000

Case closed (rjb) (Entered: 08/22/2000)

Aug. 22, 2000

Aug. 22, 2000

This notation is being made on the docket to note that this action has been sent to the Federal Records Center and to note the location numbers on the docket for easy reference. Accession 021-02-0325; box 21 of 24; Location C52-11-13-3. (see) (Entered: 08/22/2006)

Aug. 22, 2006

Aug. 22, 2006

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: Sept. 29, 1997

Closing Date: Aug. 11, 2000

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

Snyder General Corp., 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