Local 1180, Communications Workers Of America, AFL-CIO v. City Of New York

CourtDistrict Court, S.D. New York
DecidedAugust 7, 2019
Docket1:17-cv-03048
StatusUnknown

This text of Local 1180, Communications Workers Of America, AFL-CIO v. City Of New York (Local 1180, Communications Workers Of America, AFL-CIO v. City Of New York) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Local 1180, Communications Workers Of America, AFL-CIO v. City Of New York, (S.D.N.Y. 2019).

Opinion

USDC SDNY DOCUMENT UNITED STATES DISTRICT COURT ELECTRONICALLY FILE! SOUTHERN DISTRICT OF NEW YORK DOC #: DATE FILED: —_ 8/7/2019 Local 1180, Communications Workers Of America, AFL-CIO et al., 1:17-cv-03048 (SDA Plaintiffs, (

. OPINION, ORDER & JUDGMENT -against- City Of New York et al., Defendants.

STEWART D. AARON, UNITED STATES MAGISTRATE JUDGE. Plaintiffs petition for Court approval of a proposed class settlement. Plaintiffs also seek approval of service awards to the named plaintiffs, as well as class counsel’s attorneys’ fees in the amount of $1,708,921.00.1 For the reasons set forth below, the settlement is approved, the service awards are approved and attorneys’ fees are awarded, albeit in a reduced amount. BACKGROUND The background of this case was set forth in a prior Opinion issued by the Court, as follows: On December 14, 2016, plaintiffs Local 1180, Communications Workers of America AFL-CIO (“Local 1180”), Lourdes Acevedo (“Acevedo”), Nathia Beltran (“Beltran”), Adrienne Reed (“Reed”), Jo Ann Richards (“Richards”) and Roseann Schembri (“Schembri”), commenced an action in the Supreme Court of the State of New York against the City [of New York] and [New York City Department of Citywide Administrative Services (“DCAS”)] by filing a Summons with Notice. (Summons with Notice, ECF No. 1-1, at 1.) According to the Notice, the claims asserted by Plaintiffs were for “intentional and unintentional discrimination” based on sex, gender and race, in violation of various provisions of federal law, New York state law and New York City law, including the federal Equal Pay Act and

+ Class counsel seeks payment of $300,000.00 directly from Defendants “for work in pursuit of the claims filed at the Equal Employment Opportunity Commission” and payment of $1,408,921.00 “for work done on behalf of the Settlement Class in this action.” (Pl. Fee Mem., ECF No. 130, at 14.)

the New York State Equal Pay Law. (Id. at 2.) The Notice annexes and incorporates by reference a Charge of Discrimination that was filed with the U.S. Equal Employment Opportunity Commission (“EEOC”) on December 5, 2013 against the City and DCAS by Local 1180 and Jane Doe Administrative Managers # 1-1000 and Jane Doe Former Administrative Managers # 1-1000, as well as a Supplemental Charge of Discrimination that was filed on November 19, 2014. (Summons with Notice, Exs. A & C.) The EEOC Charge and Supplemental Charge allege violations of Title VII of the Civil Rights Act of 1964 (“Title VII”), in addition to violations of the Equal Pay Act. (Id.) It is alleged that the City and DCAS “engaged in a pattern or practice of wage suppression” in the job title Administrative Manager Non- Managerial (hereinafter, “Administrative Manager NM”) that “adversely impacted women and persons of color.” (Summons with Notice, Ex. A, ¶ 18.) On April 7, 2017, the Summons with Notice was served upon Defendants. On April 21, 2017, Defendants filed a Demand for Complaint in the New York Supreme Court. (See Local 1180, et al. v. City of New York, et al., Index No. 160513/2016, N.Y. Sup. Ct., N.Y. County, NYSCEF Doc. No. 8.) On April 26, 2017, Defendants removed the action to this Court on the basis that it asserted claims arising under federal law. (Notice of Removal, ECF No. 1, ¶¶ 1-4.) On May 11, 2017, a Complaint was filed in this action in this Court. (Compl., ECF No. 5.) Certain of the plaintiffs named in the Complaint were the same as those named in the Summons with Notice (i.e., Local 1180, Acevedo, Beltran and Reed); two of the plaintiffs that had been named in the Summons with Notice were dropped (i.e., Richards and Schembri); and two plaintiffs were added (i.e., Andrews and [] Reeves). (Compare Summons with Notice at 1 with Compl. at 1.) The Complaint asserts claims under the federal Equal Pay Act and the New York Equal Pay Law. (Compl. ¶¶ 117-28.) The Complaint—like the EEOC Charges— alleges that the City and DCAS engaged in discriminatory pay practices with respect to the job title Administrative Manager NM. (See Compl. ¶¶ 15, 19.) On August 21, 2017, a First Amended Complaint (“FAC”) was filed on behalf of the same plaintiffs as named in the Complaint. The FAC adds a claim under Title VII. (FAC ¶¶ 119-27.) . . . [T]he First Amended Complaint alleges that Andrews works at [the New York City Housing Authority (“NYCHA”)] (FAC ¶ 8), which is not named as a defendant in this action. On June 21, 2018, Defendants filed [a] motion for judgment on the pleadings, pursuant to Federal Rules of Civil Procedure 12(c) and 12(h)(2)(B), [for failure to join an indispensable party, i.e., NYCHA]. (Mot., ECF No. 54, at 1.) Local 1180, Commc’ns Workers of Am., AFL-CIO v. City of New York, 318 F. Supp. 3d 672, 674-75 (S.D.N.Y. 2018). The Court denied Defendants’ motion for judgment on the pleadings, holding that “[s]ubstantial indicia [were] present . . . that the City qualifies as Andrews’s employer,” and therefore that NYCHA was not a necessary party. Id. at 679. Over an extended period, both before and after the filing and decision on Defendants’

Rule 12(c) motion, the parties engaged in lengthy and difficult settlement negotiations, including many settlement conferences held before me. At the conclusion of those negotiations, in February 2019, the parties entered into a Stipulation of Class Action Settlement. (Stipulation, ECF No. 102-2.) The Stipulation defines the Settlement Class as follows:

All people employed by the City in the title of Administrative Manager, Non- Managerial at any time during the period from December 1, 2013 through April 30, 2017 in any agency, authority or other entity excluding only those Administrative Managers who worked at New York Transit Authority. (Id. ¶ 3(a).) Under the terms of the settlement, the City of New York agreed to pay a total amount of $5,181,668.65, and NYCHA agreed to pay a total amount of $454,015.35 (collectively referred to as “Back Pay”), pursuant to the terms of a side-NYCHA Memorandum of Agreement. (Stipulation ¶ 16.) This Back Pay, totaling $5,635,684.00, was to be used to pay legal fees and payment for work done by class members in the past. (Id.) Defendants and NYCHA also agreed to certain injunctive relief, including step increases and changes in labor practices. (Id. ¶¶ 8-9.) Pursuant to the settlement, all persons in the job title Administrative Manager NM shall receive a back pay award, as well as a contribution to their annuity fund, based upon months of service during the class period. (Stipulation ¶¶ 8(e), 9, 20.) White females, nonwhite males and nonwhite females in the job title shall receive greater back pay awards than white males based upon calculations performed by Thomas Econometrics Inc. of the disparate pay received by these groups during the class period. (See Stipulation, Corrected Appendix G, ECF No. 127-1, at 45-46.) With respect to attorneys’ fees, the Stipulation provided that, subject to Court approval,

“Defendants shall pay directly the sum of [$300,000.00] towards Plaintiffs’ legal fees and costs incurred by [Local 1180] in pursuit of the claims filed at the [EEOC], based on billing records submitted to the Court . . ..” (Stipulation, ¶ 28(a).) The Stipulation also provided that, subject to Court approval, “Class Counsel shall file an application to recover legal fees and costs for work done on behalf of the Settlement Class in this action of not more than [25%] of the Back Pay award.” (Id. ¶ 28(b).)

The Stipulation also calls for service award payments in the amount of $1,000.00 to be made by the City to each of the named plaintiffs, i.e., Acevedo, Andrews, Beltran, Reed and Reeves.

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

Related

Hensley v. Eckerhart
461 U.S. 424 (Supreme Court, 1983)
Webb v. County Board of Education
471 U.S. 234 (Supreme Court, 1985)
Amchem Products, Inc. v. Windsor
521 U.S. 591 (Supreme Court, 1997)
Fox v. Vice
131 S. Ct. 2205 (Supreme Court, 2011)
Millea v. Metro-North Railroad
658 F.3d 154 (Second Circuit, 2011)
Davis v. J.P. Morgan Chase & Co.
827 F. Supp. 2d 172 (W.D. New York, 2011)
Hooper Associates Ltd. v. AGS Computers, Inc.
548 N.E.2d 903 (New York Court of Appeals, 1989)
Cullen v. Fliegner
18 F.3d 96 (Second Circuit, 1994)
Joel A. v. Giuliani
218 F.3d 132 (Second Circuit, 2000)
Barrella v. Village of Freeport
56 F. Supp. 3d 169 (E.D. New York, 2014)
Andrews v. City of New York
118 F. Supp. 3d 630 (S.D. New York, 2015)
Local 1180, Commc'ns Workers of Am. v. City of N.Y.
318 F. Supp. 3d 672 (S.D. Illinois, 2018)
Williams v. Epic Sec. Corp.
368 F. Supp. 3d 651 (S.D. Illinois, 2019)
Wal-Mart Stores, Inc. v. Visa U.S.A. Inc.
396 F.3d 96 (Second Circuit, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Local 1180, Communications Workers Of America, AFL-CIO v. City Of New York, Counsel Stack Legal Research, https://law.counselstack.com/opinion/local-1180-communications-workers-of-america-afl-cio-v-city-of-new-york-nysd-2019.