Case: EEOC v. U.S. WEST, INC.

0:99-cv-00613 | U.S. District Court for the District of Minnesota

Filed Date: April 19, 1999

Closed Date: March 15, 2004

Clearinghouse coding complete

Case Summary

In April 1999, the Minneapolis Area Office (with participation from the Milwaukee District Office) brought this suit against US West, Inc. in the U.S. District Court for the District of Minnesota. The complaint alleged that the defendant violated federal employment discrimination laws by sending a confidentiality statement to people who had filed discrimination charges against it in an effort to restrict the information they provided to the EEOC during the investigations. In June 1999, the def…

In April 1999, the Minneapolis Area Office (with participation from the Milwaukee District Office) brought this suit against US West, Inc. in the U.S. District Court for the District of Minnesota. The complaint alleged that the defendant violated federal employment discrimination laws by sending a confidentiality statement to people who had filed discrimination charges against it in an effort to restrict the information they provided to the EEOC during the investigations. In June 1999, the defendant filed a motion to dismiss and a motion for summary judgment, both of which were denied in October 1999. The defendant had filed a counter claim against the EEOC which was dismissed in September 2000. After some scheduling orders, the parties settled in March 2002 through a settlement agreement.

The two-year agreement required the defendant to stop sending or using the confidentiality statements. The defendant was also prohibited from advising any charging party that he or she was restricted from sharing information in investigations of discrimination. In addition, the defendant had to provide the EEOC with the last known addresses of those who were sent the confidentiality statements so that the EEOC could send them letters informing them of their rights.

Summary Authors

Jason Chester (7/11/2007)

Documents in the Clearinghouse

Document

0:99-cv-00613

Docket [PACER]

EEOC v. US West Inc

March 15, 2002

March 15, 2002

Docket
12

0:99-cv-00613

Order [Denying Motion to Dismiss and Motion for Summary Judgment]

EEOC v. US West, Inc.

Oct. 15, 1999

Oct. 15, 1999

Order/Opinion
29

0:99-cv-00613

Order [Granting Motion to Dismiss Counterclaim]

EEOC v. US West, Inc.

Sept. 27, 2000

Sept. 27, 2000

Order/Opinion
37

0:99-cv-00613

Settlement Agreement

EEOC v. US West Inc.

March 4, 2002

March 4, 2002

Settlement Agreement

Resources

Docket

Last updated April 3, 2024, 3:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT - Summons issued. Assigned to Judge Michael J. Davis per 440 Civil Rights list and referred to Magistrate Judge Jonathan G. Lebedoff 9pg(s) (SJH) (Entered: 04/21/1999)

April 19, 1999

April 19, 1999

2

SUMONS - RETURN OF SERVICE executed upon defendant US West Inc on 4/21/99. (11 pgs) (MKC) (Entered: 04/26/1999)

April 22, 1999

April 22, 1999

3

STIPULATION AND ORDER for Extension of Time to Answer ( Magistrate Judge Jonathan G. Lebedoff / 5/12/99) to and includes 5/31/99 2pg(s)(cc: all counsel) (SJH) (Entered: 05/13/1999)

May 13, 1999

May 13, 1999

4

MOTION by defendant to dismiss , or in the alternative for summary judgment (to Judge Michael J. Davis) (3 pgs) (DFL) (Entered: 06/04/1999)

June 2, 1999

June 2, 1999

6

DECLARATION of Monika Hobson re motion to dismiss [4-1], re motion for summary judgment [4-2] 2+pg(s) (PAK) (Entered: 08/05/1999)

Aug. 3, 1999

Aug. 3, 1999

7

MEMORANDUM by dft in support of motion to dismiss [4-1], or for summary judgment [4-2] 16pg(s) (PAK) (Entered: 08/05/1999)

Aug. 3, 1999

Aug. 3, 1999

8

AFFIDAVIT of Kathleen M. Mahoney regarding motion to dismiss [4-1], or for summary judgment [4-2] pg(s) (PAK) (Entered: 08/05/1999)

Aug. 3, 1999

Aug. 3, 1999

9

DECLARATION of Laurie Vasichek re motion to dismiss [4-1], re motion for summary judgment [4-2] 3+pg(s) (PAK) (Entered: 08/05/1999)

Aug. 3, 1999

Aug. 3, 1999

10

REPLY MEMORANDUM by dft to motion to dismiss [4-1], or for summary judgment [4-2] 13pg(s) (PAK) (Entered: 08/05/1999)

Aug. 3, 1999

Aug. 3, 1999

11

NOTICE of Hearing for motion to dismiss [4-1] at 9:00 10/15/99, setting hearing for motion for summary judgment (to Judge Michael J. Davis) [4-2] at 9:00 10/15/99 1pg(s) (SJH) (Entered: 08/06/1999)

Aug. 5, 1999

Aug. 5, 1999

12

ORDER ( Judge Michael J. Davis ) that: 1. Dft's motion to dismiss is denied; and 2. Dft's motion for summary jdugment is denied [4] 1pg(s) (cc: all counsel) (SJH) (Entered: 10/18/1999)

Oct. 15, 1999

Oct. 15, 1999

13

MINUTES ( Judge Michael J. Davis / C/R Brenda Anderson) re taking under advisement on the dft's motion to dismiss or in the alternative for summary judgment [4] 1pg(s) (SJH) (Entered: 10/22/1999)

Oct. 15, 1999

Oct. 15, 1999

14

MOTION by defendant to extend time to answer complaint ( to Magistrate Judge Jonathan G. Lebedoff ) , ret. 11/29/99 at 9:00 a.m. 3 pg(s) (SJH) (Entered: 11/02/1999)

Oct. 29, 1999

Oct. 29, 1999

16

ANSWER to complaint [1-1] and COUNTERCLAIM by defendant against plaintiff 14pg(s) (SJH) (Entered: 11/16/1999)

Nov. 15, 1999

Nov. 15, 1999

15

STIPULATION AND ORDER for Extension of Time to Answer ( Magistrate Judge Jonathan G. Lebedoff ) to and inlcudes 11/15/99 2pg(s) (cc: all counsel) (SJH) (Entered: 11/16/1999)

Nov. 16, 1999

Nov. 16, 1999

17

LETTER by defendant cancelling [14-1] motion to extend time to answer complaint 1pg(s) (SJH) (Entered: 11/18/1999)

Nov. 18, 1999

Nov. 18, 1999

18

MOTION by counter-defendant to dismiss counterclaim ( to Judge Michael J. Davis ) 3pg(s) (SJH) (Entered: 01/25/2000)

Jan. 21, 2000

Jan. 21, 2000

19

MEMORANDUM by counter-defendant in support of motion to dismiss counterclaim ( to Judge Michael J. Davis ) [18-1] 16pg(s) (SJH) (Entered: 01/25/2000)

Jan. 21, 2000

Jan. 21, 2000

NOTICE SENT to out of state attorney: Jeffrey T. Rosen and Stephanie D. Garner (SJH) (Entered: 01/25/2000)

Jan. 21, 2000

Jan. 21, 2000

20

PETITION AND ORDER for admission pro hac vice ( Clerk Francis E. Dosal ) on behalf of plaintiff, counter-defendant by Stephanie D. Garner 1pg(s) (SJH) (Entered: 02/16/2000)

Feb. 14, 2000

Feb. 14, 2000

22

MEMORANDUM by deft in opposition to pltf's motion to dismiss counterclaim [18-1]. (20pg(s) (DDB) (Entered: 04/24/2000)

April 19, 2000

April 19, 2000

23

AFFIDAVIT of Kathleen M. Mahoney regarding deft's memorandum in opposition to pltf's motion to dismiss counterclaim [18-1]. (26pg(s) (DDB) (Entered: 04/24/2000)

April 19, 2000

April 19, 2000

24

NOTICE by plaintiff of Motion to Dismiss Counterclaim before Judge Michael J. Davis 3pg(s) (SJH) (Entered: 04/26/2000)

April 24, 2000

April 24, 2000

25

REPLY by plaintiff to motion to dismiss counterclaim [18-1] 14pg(s) (SJH) (Entered: 04/26/2000)

April 24, 2000

April 24, 2000

26

DECLARATION of Stephanie D. Garner re motion to dismiss counterclaim [18-1] 2pg(s) (SJH) (Entered: 04/26/2000)

April 24, 2000

April 24, 2000

27

NOTICE of Hearing for motion to dismiss counterclaim ( to Judge Michael J. Davis ) [18-1] at 9:00 7/14/00 1pg(s) (cc: all counsel) (SJH) (Entered: 06/30/2000)

June 29, 2000

June 29, 2000

28

MINUTES: (Judge Michael J. Davis / C/R Brenda Anderson) counterdeft's motion to dismiss counterclaim [18-1] was moved, argued and was taken under advisement 1pg(s) ( (Entered: 07/20/2000)

July 14, 2000

July 14, 2000

29

ORDER ( Judge Michael J. Davis ) that pltf's motion for dismissal of dft's counterclaim be granted; dft's counterclaim is hereby dismissed with prejudice [18-1] 7pg(s) (cc: all counsel) (SJH) (Entered: 09/28/2000)

Sept. 27, 2000

Sept. 27, 2000

30

NOTICE of pretrial conference ; pretrial conference set for 8:45 3/30/01 before Magistrate Judge Jonathan Lebedoff (copies mailed to counsel from chambers) 2pg(s) (JMR) (Entered: 03/05/2001)

March 2, 2001

March 2, 2001

31

REPORT OF RULE 26(f) MEETING by plaintiff, defendant 4pgs (JMR) (Entered: 03/27/2001)

March 26, 2001

March 26, 2001

32

MINUTES:(Magistrate Judge Jonathan G. Lebedoff) re: PRETRIAL CONFERENCE 1pg(s) (JMR) (Entered: 04/02/2001)

March 30, 2001

March 30, 2001

33

Pretrial ORDER (Magistrate Judge Jonathan G. Lebedoff) amd complaint set for 7/1/01 ; discovery set for 11/1/01; non-dispositive motions set for 12/1/01 ; dispositive motions set for 3/1/02 ; ready for trial set for 3/1/02 1pg(s) (cc: counsel) (JMR) (Entered: 04/02/2001)

March 30, 2001

March 30, 2001

34

PETITION AND ORDER for admission pro hac vice ( Clerk Francis E. Dosal ) on behalf of defendant, counter-claimant by Theodore A Olsen 2pg(s) (SJH) (Entered: 04/26/2001)

April 23, 2001

April 23, 2001

35

PETITION AND ORDER for admission pro hac vice ( Clerk Richard D. Sletten ) on behalf of US West Inc by Charles W Newcom 1pg(s) ( (Entered: 10/10/2001)

Oct. 5, 2001

Oct. 5, 2001

36

STIPULATION AND ORDER TO AMEND PRETRIAL ORDER ( Magistrate Judge Jonathan G. Lebedoff ) amd pleadings set for 7/1/01; discovery set for 1/3/02; non-dispositive motions set for 2/4/02; dispositive motions set for 3/1/02; ready for trial set 3/1/02 2pg(s)(cc: all counsel) ( (Entered: 10/31/2001)

Oct. 29, 2001

Oct. 29, 2001

37

SETTLEMENT AGREEMENT - This settlement agreement does not operate to re-open any closed charge files, or to expand, contract or otherwise affect any rights or obligations that the charging parties have under the statutes. Parties shall bear their own costs and fees. This agreement shall remain in full force and effect for two years from the date of its execution by the Court. The Court shall retain jurisdiction over this matter for the purposes of enforcing this matter. Subject to the Court's jurisdiction under paragraph IV(C), the parties shall file a stipulation for dismissal, with prejudice, of the lawsuit. 8pg(s) ( (Entered: 03/05/2002)

March 4, 2002

March 4, 2002

38

STIPULATION AND ORDER FOR DISMISSAL (Judge Michael J. Davis ) that based upon the Stipulation of the parties, the above-captioned matter is hereby dismissed with prejudice and upon the merits and without further cost to any party. 2pg(s)(cc: all counsel) ( (Entered: 03/18/2002)

March 15, 2002

March 15, 2002

39

JUDGMENT ENTERED: 1pg(s) (cc: all counsel) ( (Entered: 03/18/2002)

March 15, 2002

March 15, 2002

Case Details

State / Territory: Minnesota

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

Key Dates

Filing Date: April 19, 1999

Closing Date: March 15, 2004

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

US West, Inc., Private Entity/Person

Case Details

Available Documents:

Trial Court Docket

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Voluntary Dismissal

Order Duration: 2002 - 2004

Issues

Discrimination-area:

Disparate Treatment

EEOC-centric:

Direct Suit on Merits