Case: EEOC v. SPS TEMPORARIES

1:04-cv-00052 | U.S. District Court for the Western District of New York

Filed Date: Jan. 27, 2004

Closed Date: Nov. 22, 2009

Clearinghouse coding complete

Case Summary

In January 2004, the New York District Office of the EEOC brought this lawsuit against SPS Temporaries, Inc. and Professional Personnel Management Corporation, temporary employment service providers, and two of their clients, Jamestown Container Companies and Whiting Door Manufacturing Corp., in the U.S. District Court for the Western District of New York, alleging discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964, the Age Discrimination in Employment Act,…

In January 2004, the New York District Office of the EEOC brought this lawsuit against SPS Temporaries, Inc. and Professional Personnel Management Corporation, temporary employment service providers, and two of their clients, Jamestown Container Companies and Whiting Door Manufacturing Corp., in the U.S. District Court for the Western District of New York, alleging discrimination and retaliation in violation of Title VII of the Civil Rights Act of 1964, the Age Discrimination in Employment Act, and the Americans with Disabilities Act. Specifically, the EEOC alleged that the defendants were assigning temporary employees based upon discriminatory requests for client companies, failed to employ persons based upon questionnaire information indicating the potential employee was disabled, and refusing to assign work to a temporary employee who was pregnant. Following some discovery and several settlement conferences, the parties settled the lawsuit through a series of consent decrees tailored to each defendant in November 2005.

The consent decrees ranged from three to four years of enforcement and contained anti-discrimination and retaliation clauses. It required the defendants to: make reports based upon complaints and make other compliance reports, keep records, allow access to the EEOC for monitoring, appoint a monitor, develop anti-discrimination policies, utilize objective job descriptions and hiring criteria, follow hiring protocols, comply with advertising requirements, post and distribute notice of rights to employees, temporary employees, and clients hiring temporary employees, provide annual EEO training, include Decree compliance with other criteria for managerial performance reviews, and contribute $580,000 to a Claims fund, to be distributed among an initial three complainants plus all other class members to be determined.

As there is no additional activity in the docket sheet, other than the approval of plaintiff's Class Distribution List, presumably the case closed completely in 2009.

Summary Authors

David Friedman (1/25/2008)

Rachel Barr (3/11/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4357930/parties/equal-employment-opportunity-commission-v-sps-temporaries-inc/


Judge(s)
Attorney for Plaintiff

Adams, Raechel L. (New York)

Altmeyer, Helen Campbell (New York)

Anderson, Suzanne M (New York)

Andrew, Regina Maria (New York)

Arendes, Jennifer L. (New York)

Attorney for Defendant
Judge(s)

Bianchini, Victor E. (New York)

Elfvin, John Thomas (New York)

Scott, Hugh B. (New York)

Attorney for Plaintiff

Adams, Raechel L. (New York)

Altmeyer, Helen Campbell (New York)

Anderson, Suzanne M (New York)

Andrew, Regina Maria (New York)

Arendes, Jennifer L. (New York)

Backhaus, William C (New York)

Bannon, Jeffrey C (New York)

Baran, Andrea G. (New York)

Bean, Julie Steptoe (New York)

Bissell, Katherine (New York)

Burstein, Jeffrey Charles (New York)

Call, Gary L. (New York)

Canino, Robert A (New York)

Che, May R (New York)

Cheung, Raymond T. (New York)

Cohen, Ethan M (New York)

Cole, Holly Waldron (New York)

Cooper, Ronald S (New York)

Costas, Toby W (New York)

Cox, Lisa Ann (New York)

Curtin, Nora Ellen (New York)

Deck, Dayna F. (New York)

Denig, Jessica A (New York)

Dreiband, Eric S. (District of Columbia)

Dubey, Devika S (New York)

Farrell, Michael J (New York)

Feldman, Laura R (New York)

Fiorito, Bradley S. (New York)

Fischer, Kurt S (New York)

Flores, Carmen (New York)

Fox, Rosemary J (New York)

Gochanour, Gregory M (New York)

Grossman, Elizabeth (New York)

Guerrier, Charles E. (New York)

Gusewelle, Anne E. (New York)

Hamilton, Deborah L (New York)

Healy, Teri L. (New York)

Hendrickson, John C (New York)

Henry, Ann Marie (New York)

Holman, Patrick J (New York)

Isenhart, Jessi D. (New York)

Jones, Anica C. (New York)

Kamp, Jean P (New York)

Kane, Deborah A. (New York)

Kennedy, Melvin D. (New York)

Kinne, Paul A. (New York)

Krivonyak, J. Christopher (New York)

Laura, Peter F. (New York)

Lawrence, Debra M. (New York)

Lee, Jeff A (New York)

Lee, James L. (District of Columbia)

Lee, Damien Anthony (New York)

Lee, Jeffrey A. (New York)

Liem, Connie (New York)

Lucero, A.Luis Lucero (New York)

Maxion, Sanya Hill (New York)

McBride, Dennis R (New York)

Miller, Gerald L (New York)

Monahan, Camille A (New York)

Murray, Steven Lee (New York)

Naccarato, Elizabeth A (New York)

Neary, Kathleen M. (New York)

Northrup, Kate (New York)

O'Brien, Michael J. (New York)

Olson, Kathryn Blaire (New York)

Oppenheim, Harriett F (New York)

Palmer-Denig, Jessica Ann (New York)

Park, Anna (New York)

Parker, Russell P (New York)

Pearson, Gina Elaine (New York)

Peck, Jonathan T (New York)

Peral, Cesar J (New York)

Peters, Kirsten Jennifer (New York)

Peterson, Melanie M. (New York)

Phillips, Ronald L. (New York)

Pladson, Nicholas J (New York)

Pohl, Anna Marie (New York)

Powell, Molly P. (New York)

Ranis, Michael Bruce (New York)

Reams, Gwendolyn Young (District of Columbia)

Rivera, Jadhira Virginia (New York)

Robertson, Michelle M (New York)

Rose, Robert D. (New York)

Rucker, Marsha Lynn (New York)

Santos, Adela P. (New York)

Schnitzel, Andrew Marten (New York)

Seely, Barbara A (New York)

Sirkin, Lisa (New York)

Smason, Diane I (New York)

Smith, C Emanuel (New York)

Stanley, John F. (New York)

Steele, Roberta (New York)

Stewart, Ronald S (New York)

Stith, Rebecca S. (New York)

Szromba, Jeanne Bowman (New York)

Tamayo, William R. (New York)

Thomas, Gillian Lathrop (New York)

Tomlinson, Robert F (New York)

Tyndall, Brian C (New York)

Vance, Carrie Noelle (New York)

Varma, Maneesh (New York)

Vasichek, Laurie A (New York)

Vuong, Rumduol Kim (New York)

Welsh, Blaine T (New York)

Whitehead, Jamal N (New York)

show all people

Documents in the Clearinghouse

Document

1:04-cv-00052

Docket [PACER]

EEOC v. SPS Temporaries, Inc., et al

Dec. 13, 2006

Dec. 13, 2006

Docket
1

1:04-cv-00052

Complaint and Jury Trial Demand

EEOC v. SPS Temporaries, Inc, et al

Jan. 27, 2004

Jan. 27, 2004

Complaint
3

1:04-cv-00052

First Amended Complaint and Jury Trial Demand

EEOC v. SPS Temporaries, et al

March 5, 2004

March 5, 2004

Complaint

1:04-cv-00052

EEOC Press Release

EEOC v. SPS Temporaries et al

No Court

Nov. 17, 2005

Nov. 17, 2005

Press Release

1:04-cv-00052

Consent Decree [EEOC and TPS Temporaries, Inc and Professional Personnel Management Corporation]

EEOC v. SPS Temporaries, Inc. et al

Nov. 22, 2005

Nov. 22, 2005

Settlement Agreement

1:04-cv-00052

Consent Decree [EEOC and Jamestown Container Lockport]

EEOC v. SPS Temporaries, Inc, et al

Nov. 22, 2005

Nov. 22, 2005

Settlement Agreement

1:04-cv-00052

EEOC Litigation Settlement Report

EEOC v. SPS Temporaries Inc, et al

No Court

Nov. 22, 2005

Nov. 22, 2005

Press Release

1:04-cv-00052

Consent Decree [EEOC and Whiting Door Manufacturing Corp]

EEOC v. SPS Temporaries, Inc et al

Nov. 22, 2005

Nov. 22, 2005

Settlement Agreement
24

1:04-cv-00052

Order

EEOC v. SBS Temporaries, Inc.

Dec. 13, 2006

Dec. 13, 2006

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4357930/equal-employment-opportunity-commission-v-sps-temporaries-inc/

Last updated Jan. 5, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against all defendants, filed by Equal Employment Opportunity Commission.(JMD, ) (Entered: 01/28/2004)

Jan. 27, 2004

Jan. 27, 2004

RECAP
2

ORDER REFERRING CASE to Magistrate Judge Hugh B. Scott for settlement purposes only. Signed by Hon. John T. Elfvin on 2/3/04. (RAZ) (Entered: 02/10/2004)

Feb. 10, 2004

Feb. 10, 2004

PACER
3

AMENDED COMPLAINT against Jamestown Container Corp., Jamestown Container Lockport, Inc.,, Professional Personnel Management Corporation, SPS Temporaries, Inc.,, Whiting Door Manufacturing Corp., filed by Equal Employment Opportunity Commission.(JMD, ) (Entered: 03/08/2004)

March 8, 2004

March 8, 2004

PACER
4

ANSWER to Amended Complaint by Professional Personnel Management Corporation, SPS Temporaries, Inc.,.(Braden, Richard) (Entered: 03/26/2004)

March 26, 2004

March 26, 2004

PACER
5

ANSWER to Amended Complaint by Jamestown Container Companies, Jamestown Container Corp., Jamestown Container Lockport, Inc.,.(McIntyre, Philip) (Entered: 03/26/2004)

March 26, 2004

March 26, 2004

PACER
6

CERTIFICATE OF SERVICE by Jamestown Container Companies, Jamestown Container Corp., Jamestown Container Lockport, Inc., re 5 Answer to Amended Complaint (McIntyre, Philip) (Entered: 03/26/2004)

March 26, 2004

March 26, 2004

PACER
7

ANSWER to Amended Complaint by Whiting Door Manufacturing Corp.. (Attachments: # 1 Certificate of Service)(Perry, Adam) (Entered: 03/29/2004)

2 Certificate of Service

View on PACER

March 29, 2004

March 29, 2004

PACER
8

ORDER Settlement Conference set for 6/15/2004, 3:00 PM, before Hon. Hugh B. Scott. Signed by Hon. Hugh B. Scott on 3/30/2004. (DRH) (Entered: 03/30/2004)

March 30, 2004

March 30, 2004

PACER
9

RULE 26 DISCLOSURE by Whiting Door Manufacturing Corp..(Feinstein, Joshua) (Entered: 06/08/2004)

June 8, 2004

June 8, 2004

PACER
10

TEXT OF Minute Entry for proceedings held before Magistrate Judge Hugh B. Scott:Robert Rose, Esq., and Lisa Sorkin, Esq., for plaintiff Equal Employment Opportunity Commission; Robert Doren, Esq., for defendants SPS Temporaries, Inc., Professional Personnel Managment Corp.; Adam Perry, Esq., for defendant Whiting Door Manufacturing Corp.; Philip McIntyre, Esq., for defendant Jamestown Container Companies, et al.Settlement Conference held on 6/15/2004. Settlement not possible at this time. Parties to meet with Judge Elfvin regarding the discovery schedule to facilitate settlement. (DRH) (Entered: 06/15/2004)

June 15, 2004

June 15, 2004

PACER
11

SCHEDULING ORDER: Discovery due by 1/27/2006. Motions due by 2/27/2006. Trial Date Status Conference set for 3/3/2006 at 3:00 p.m. before Hon. John T. Elfvin. Jurisdiction and power to participate herein as a facilitator in settlement discussions is hereby granted to Magistrate Judge Hugh B. Scott. Signed by Hon. John T. Elfvin on 6/10/04. (RAZ) (Entered: 06/28/2004)

June 28, 2004

June 28, 2004

PACER
12

TEXT OF ORDERA Settlement Conference shall take place in this case on 9/3/2004 at 10:00 AM before Hon. Hugh B. Scott. The Court will discuss the parties agreement as to the appointment of a special master and the perameters of the evaluation process at that time. So Ordered. Signed by Hon. Hugh B. Scott on 8/04/04. (JRA) (Entered: 08/04/2004)

Aug. 4, 2004

Aug. 4, 2004

PACER
13

TEXT OF NOTICE OF HEARING:At request of counsel, Settlement Conference set for 9/3/2004, 10:00 AM, before Hon. Hugh B. Scott will be by telephone conference. (DRH) (Entered: 08/18/2004)

Aug. 18, 2004

Aug. 18, 2004

PACER
14

NOTICE of Appearance by Joshua Isaac Feinstein on behalf of Whiting Door Manufacturing Corp. (Feinstein, Joshua) (Entered: 08/19/2004)

Aug. 19, 2004

Aug. 19, 2004

PACER
15

TEXT OF MINUTE ENTRYfor proceedings held before Magistrate Judge Hugh B. Scott:Robert Rose, Esq., for plaintiff (by telephone); Robert Doren, Esq., for defendants SPS Temporaries, Professional Personnel Management Corp.; Philip McIntyre, Esq., for defendant Jamestown (by telephone); Adam Perry and Joshua Feinstein for defendant Whiting Door (by telephone).Settlement Conference held on 9/3/2004. Parties agree to special master for valuation issues. Master's report due on or before 11/29/2004. Settlement Conference set for 11/29/2004, at 10 am, before Hon. Hugh B. Scott. (DRH) (Entered: 09/03/2004)

Sept. 3, 2004

Sept. 3, 2004

PACER
16

Minute Entry for proceedings held before Magistrate Judge Hugh B. Scott : Settlement Conference held on 11/29/2004. See attached minutes. (DRH) (Entered: 11/29/2004)

Nov. 29, 2004

Nov. 29, 2004

PACER
17

ORDER REFERRING CASE to Mediation. Settlement Conference set for 1/3/2005, 3:30 PM, before Hon. Victor E. Bianchini. Signed by Hon. Hugh B. Scott on 11/29/2004. (DRH) (Entered: 11/29/2004)

Nov. 29, 2004

Nov. 29, 2004

PACER
18

ORDER Settlement Conference set for 6/29/2005 08:00 AM before Hon. Victor E. Bianchini.Additional materials outlining the remaining areas is dispute shall be delivered to chambers no later than 6/20/2005. Signed by Hon. Victor E. Bianchini on 6/2/2005. (SDW) (Entered: 06/02/2005)

June 2, 2005

June 2, 2005

PACER
19

NOTICE of Appearance by Thomas E. Brydges on behalf of Jamestown Container Corp., Jamestown Container Lockport, Inc.,, Jamestown Container Companies (Attachments: # 1 letter to judge Elfvin)(Brydges, Thomas) (Entered: 08/02/2005)

2 letter to judge Elfvin

View on PACER

Aug. 2, 2005

Aug. 2, 2005

PACER
20

ORDER OF MAGISTRATE JUDGE HUGH B. SCOTTTEXT OF ORDER Status Conference set for Wed., 12/7/2005, 10:00 AM, before Hon. Hugh B. Scott. So Ordered. Signed by Hon. Hugh B. Scott on 9/26/2005. (DRH) (Entered: 09/26/2005)

Sept. 26, 2005

Sept. 26, 2005

PACER
21

CONSENT DECREE/ORDER . Signed by Hon. John T. Elfvin on 11/21/05. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M)(JDK, ) (Entered: 11/22/2005)

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

View on PACER

6 Exhibit E

View on PACER

7 Exhibit F

View on PACER

8 Exhibit G

View on PACER

9 Exhibit H

View on PACER

10 Exhibit I

View on PACER

11 Exhibit J

View on PACER

12 Exhibit K

View on PACER

13 Exhibit L

View on PACER

14 Exhibit M

View on PACER

Nov. 22, 2005

Nov. 22, 2005

PACER
22

CONSENT DECREE/ORDER . Signed by Hon. John T. Elfvin on 11/21/05. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(JDK, ) (Entered: 11/22/2005)

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

View on PACER

6 Exhibit E

View on PACER

Nov. 22, 2005

Nov. 22, 2005

PACER
23

CONSENT DECREE/ORDER . Signed by Hon. John T. Elfvin on 11/21/05. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(JDK, ) (Entered: 11/22/2005)

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

View on PACER

6 Exhibit E

View on PACER

7 Exhibit F

View on PACER

Nov. 22, 2005

Nov. 22, 2005

PACER
24

ORDER that the Class Distribution List submitted by plaintiff is approved. Signed by Hon. John T. Elfvin on 12/13/06. (RAZ) (Entered: 12/13/2006)

Dec. 13, 2006

Dec. 13, 2006

PACER

Case Details

State / Territory: New York

Case Type(s):

Equal Employment

Special Collection(s):

EEOC Study — in sample

IWPR/Wage Project Consent Decree Study

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 27, 2004

Closing Date: Nov. 22, 2009

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Any person who claims to have applied for temporary employment with SPS/PPMC between January 1, 1999 and the effective date of the decree shall be considered a potential class member.

Plaintiff Type(s):

EEOC Plaintiff

Attorney Organizations:

EEOC

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Whiting Door Manufacturing Corp. (Lockport, New York; Cheektowaga, New York), Private Entity/Person

Jamestown Container Corp. (Akron, New York), Private Entity/Person

SPS Temporaries, Inc. (Buffalo, New York), Private Entity/Person

Professional Personnel Management Corporation (Buffalo, New York), Private Entity/Person

Jamestown Container Corp., Private Entity/Person

Whiting Door Manufacturing Corp., Private Entity/Person

Jamestown Container Companies, Private Entity/Person

Professional Personnel Management Corporation, Private Entity/Person

SPS Temporaries, Inc., Private Entity/Person

Case Details

Causes of Action:

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

Age Discrimination in Employment Act (ADEA), 29 U.S.C. §§ 621 et seq.

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

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 580000

Order Duration: 2005 - 2009

Content of Injunction:

Discrimination Prohibition

Retaliation Prohibition

Develop anti-discrimination policy

Utilize objective job description

Utilize objective hiring/promotion criteria

Follow recruitment, hiring, or promotion protocols

Comply with advertising/recruiting requirements

Post/Distribute Notice of Rights / EE Law

Provide antidiscrimination training

Implement complaint/dispute resolution process

Reporting

Monitor/Master

Recordkeeping

Monitoring

Issues

General:

Pattern or Practice

Retaliation

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Hiring

Other Conditions of Employment (including assignment, transfer, hours, working conditions, etc)

Discrimination-basis:

Age discrimination

Disability (inc. reasonable accommodations)

National origin discrimination

Pregnancy discrimination

Race discrimination

Sex discrimination

Race:

Black

Affected Sex or Gender:

Female

EEOC-centric:

Direct Suit on Merits