Jones v. Trustees of Isothermal Community College

CourtDistrict Court, W.D. North Carolina
DecidedJune 29, 2020
Docket1:18-cv-00367
StatusUnknown

This text of Jones v. Trustees of Isothermal Community College (Jones v. Trustees of Isothermal Community College) is published on Counsel Stack Legal Research, covering District Court, W.D. North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Jones v. Trustees of Isothermal Community College, (W.D.N.C. 2020).

Opinion

THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION CIVIL CASE NO. 1:18-cv-00367-MR-WCM

KAREN K. JONES, ) ) Plaintiff, ) ) vs. ) ORDER AND ) JUDGMENT ) TRUSTEES OF ISOTHERMAL ) COMMUNITY COLLEGE, WALTER ) DALTON, KIMBERLY GOLD, and ) STEPHEN MATHENY, ) ) Defendants. ) _______________________________ )

THIS MATTER is before the Court on the Defendants’ Motion for Enforcement of Settlement Agreement and Sanctions against Plaintiff [Doc. 24] and the Plaintiff’s Motion to Set Aside Memorandum of Settlement [Doc. 29]. I. BACKGROUND In November 2018, the Plaintiff Karen K. Jones brought this action in the Superior Court of Rutherford County against the Defendants Trustees of Isothermal Community College (“Board of Trustees”), Walter Dalton (“Dalton”), Kimberly Gold (“Gold”), and Stephen Matheny (“Matheny”) (collectively, “the Defendants”), asserting claims under the Family Medical Leave Act, 29 U.S.C. § 2601, et seq.; the Equal Pay Act, 29 U.S.C. § 201, et seq.; Title VII of the Civil Rights Act of 1964, 42 U.S.C. § 2000e, et seq.; the

Americans with Disabilities Act of 1990, 42 U.S.C. § 12101, et seq.; the North Carolina Retaliatory Employment Discrimination Act, N.C. Gen. Stat. § 95- 240, et seq.; the North Carolina Whistleblower Protection Act, N.C. Gen.

Stat. § 126-84, et seq.; and the North Carolina Wage and Hour Act, N.C. Gen. Stat. §§ 95-25.1, et seq. [Doc. 1-1 at 6-15]. The Defendants removed the action to this Court in December 2018. [Doc. 1]. Thereafter, a Pretrial Order and Case Management Plan was entered, setting this matter for trial

in May 2020. [Doc. 9]. On February 17, 2020, the parties met for a mediated settlement conference with mediator Frank Goldsmith. At the mediation, the parties1

executed a Memorandum of Settlement, which included the following language: The parties agree that all issues in this litigation are settled and resolved on the following terms: … Plaintiff shall execute a general release of all claims in favor of Defendants, in a form acceptable to counsel for the parties, such release to be

1 The Memorandum of Settlement was signed by the Plaintiff, her counsel, the Defendants’ counsel, and Defendants Dalton, Gold, and Metheny. The Memorandum stipulated that the parties’ settlement was “subject to approval by defendant Board of Trustees, at [its] next available meeting.” [Doc. 24-1 at 2]. 2 drafted by counsel for Defendants. The parties shall execute and file a voluntary dismissal with prejudice upon Plaintiff’s receipt of the settlement proceeds. Other provisions to be contained in release or settlement agreement (if any): denial of liability; Medicare lien certification; settlement terms to be kept confidential by plaintiff and not publicized by defendants, but subject to public records act. …

Other terms of settlement: Plaintiff will substitute a letter of resignation dated 6/30/16 in lieu of letter of non-renewal of contract; Payment to be made on a form 1099; Defendant to provide neutral reference in response to a request; plaintiff shall direct all such requests to Director of Human Resources. Settlement is subject to approval by defendants’ Board of Trustees, at next available meeting.

The parties and their attorneys stipulate and agree that if necessary, the Court may enforce this agreement by entering judgment based upon the terms set forth herein.

[Doc. 24-1 at 2-3 (emphasis added)]. On February 19, 2020, the mediator filed a mediation report with the Court advising that the parties had reached agreement on all issues, and that the settlement would be presented to the Board of Trustees at their next available meeting, which was scheduled to occur on March 24, 2020.2 [Doc.

2 As a public body subject to North Carolina open records statute, the Board of Trustees acts as a body during properly called meetings, during which it may receive legal advice in closed session as to the settlement of legal matters. N.C. Gen. Stat. § 143- 318.11(a)(3). Ultimately, final outcome must be reported in the body’s minutes. Id. Such 3 19]. By text order entered on February 20, 2020, the Court took notice of the parties’ settlement and directed that a stipulation of dismissal was be filed

within forty-five (45) days, placing the deadline at April 6, 2020. On March 24, 2020, the Board of Trustees considered the settlement terms and granted authority to Board Chair Roger Jolly to execute a

Settlement Agreement consistent with the terms of the Memorandum of Settlement. [Doc. 24-2: Jolly Dec. at ¶ 1]. Counsel for the Defendants, Matthew J. Gilley, and counsel for the Plaintiff, Michael P. Thomas, engaged in correspondence by email over the

following two-and-a-half months, through which they tried to produce a Settlement Agreement consistent with the Memorandum of Settlement that would be acceptable to the Plaintiff. The Defendants presented at least three

drafts of such an agreement, each one shorter and more simplified than the preceding draft. On each occasion, the Plaintiff refused to agree to any agreement that included a general release of claims against the Defendants. On April 29, 2020, counsel for the Defendants sent the Plaintiff’s

counsel a two-page settlement agreement consisting only of the payment terms, a one-paragraph general release, and a denial of liability, all terms

settlements are considered public records under North Carolina law. N.C. Gen. Stat. § 132-1.3(a). 4 specifically set forth in the Memorandum of Settlement which would be attached to and incorporated within the final agreement. [See Doc. 24-3].

Additionally, counsel for the Defendants provided a photocopy of the check for the settlement sum in his possession made payable to the Plaintiff and her counsel’s law firm. [Id.] On May 1, 2020, after consultation with counsel

and with the consent of the Defendants, counsel for the Plaintiff filed a Consent Motion to Extend the Settlement Deadline, stating, “The Plaintiff seeks third-party input about the situation and desires additional time to that this input may be obtained and in the hope that no further extensions will be

needed.” [Doc. 23 at 2]. The Court granted the requested extension through May 26, 2020. [See Text-Only Order entered May 1, 2020]. The Plaintiff refused to execute the latest version of the agreement and did not respond

with any third-party input regarding the revisions. Thus, on May 22, 2020, the Defendants filed the present motion, asking the Court to “enforce the settlement agreed to by the parties.” [Doc. 24 at 3]. The Plaintiff opposes the Defendants’ motion and moves the Court to set aside the Memorandum

of Settlement. [Docs. 29, 33]. The Court held a hearing on the parties’ motions on June 19, 2020.

5 II. DISCUSSION The Court has the inherent authority to enforce a settlement agreement

arising from a lawsuit pending before the Court, and the exercise of this authority “has the ‘practical effect’ of entering a judgment by consent.” Hensley v. Alcon Labs., Inc., 277 F.3d 535, 540 (4th Cir. 2002); Ozyagcilar

v. Davis, 701 F.2d 306, 308 (4th Cir. 1983); Millner v. Norfolk & W.R.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
Jones v. Trustees of Isothermal Community College, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jones-v-trustees-of-isothermal-community-college-ncwd-2020.