Davidson v. CHSPSC LLC
Jayme Davidson |
CHSPSC LLC, Affinity Hospital LLC, CHSPSC LLC doing business as Grandview Medical Center and Affinity Hospital LLC doing business as Grandview Medical Center |
2:2019cv00263 |
February 12, 2019 |
US District Court for the Northern District of Alabama |
John E Ott |
R David Proctor |
Civil Rights: Americans with Disabilities - Employment |
42 U.S.C. § 12117 ad |
Plaintiff |
Docket Report
This docket was last retrieved on October 16, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 SCHEDULING ORDER: certain time limits apply as set out in this order; Discovery due by 12/6/2019. Dispositive Motions due by 1/6/2020. Pretrial conference ready in June 2020; Mediation in December 2019; Jury Trial ready in July 2020. Signed by Judge R David Proctor on 8/13/2019. (KAM) |
Minute Entry for proceedings held before Judge R David Proctor: Scheduling Conference held on 8/13/2019. A separate Scheduling Order will be entered by the court. (KLL) |
Filing 22 ORDER Scheduling Conference set for 8/13/2019 10:00 AM before Judge R David Proctor.. Signed by Judge R David Proctor on 8/7/2019. (KAM) |
Filing 21 PROTECTIVE ORDER. Signed by Judge R David Proctor on 5/30/2019. (KAM) |
Filing 20 QUALIFIED HIPAA PROTECTIVE ORDER. Signed by Judge R David Proctor on 5/30/2019. (KAM) |
Filing 19 REPORT of Rule 26(f) Planning Meeting. (Rodgers, John) |
Filing 18 INITIAL ORDER - with appendices attached. Signed by Judge R David Proctor on 5/13/2019. (KAM) |
Filing 17 The parties having not unanimously consented to the dispositive jurisdiction by a magistrate judge, this case has been randomly reassigned to Judge Judge R David Proctor. Magistrate Judge John E Ott no longer assigned to the case. (KAM) |
Filing 16 ORDER that the telephone conference that was set for today at 11:00 a.m. is cancelled; Signed by Magistrate Judge John E Ott on 5/8/2019. (BST, ) |
Filing 15 NOTICE to remind parties of consent telephone conference scheduled for 11:00 AM on Wednesday, 5/8/19; if all parties submit an executed consent form, either consenting or declining magistrate judge jurisdiction, by 9:00 AM on Wednesday, 5/8/19, the conference will be cancelled. (BST) |
Filing 14 ORDER that the parties are reminded that this case will be reassigned to a district judge after 5/28/2019 unless they unanimously consent to the dispositive jurisdiction of the undersigned magistrate judge; Telephone Conference set for 5/8/2019 11:00 AM before Magistrate Judge John E Ott; parties call as directed; if all parties submit an executed consent before 5/8/2019, the telephone conference will be cancelled. Signed by Magistrate Judge John E Ott on 4/15/2019. (KAM) |
Filing 13 ORDER regarding compliance with Rule 26; Signed by Magistrate Judge John E Ott on 4/15/2019. (BST, ) |
Filing 12 Corporate Disclosure Statement by Affinity Hospital LLC. filed by Affinity Hospital LLC (Mataya, Charles) |
Filing 11 ANSWER to #1 Complaint by Affinity Hospital LLC.(Mataya, Charles) |
Filing 10 TEXT ORDER granting #9 unopposed motion for extension of time to answer.Signed by Magistrate Judge John E. Ott on 04/01/2019. (SUH) |
Filing 9 Unopposed MOTION for Extension of Time to File Answer Motion is RIPE 3/27/2019. Any party may file a motion to reconsider within three (3) business days of a ruling on the motion.Filed by Affinity Hospital LLC. (Mataya, Charles) |
Filing 8 TEXT ORDER granting #7 motion for admission of J. Rodgers pro hac vice. Signed by Magistrate Judge John E. Ott on 03/13/2019.(SUH) |
Filing 7 MOTION for Admission of J Rodgers Pro Hac Vice by Affinity Hospital LLC. (Attachments: #1 Affidavit Affidavit of John Rodgers)(Mataya, Charles) |
PHV Fee paid: $ 50, receipt number 1126-3299107 (ALND B4601096040). (Mataya, Charles) Modified on 3/13/2019 (KEK). |
Filing 6 TEXT ORDER granting #4 joint motion to change the name of the defendant as set out in the joint stipulation. Signed by Magistrate Judge John E. Ott on 03/08/2019. (SUH) |
Filing 5 NOTICE of Appearance by Charles J Mataya on behalf of CHSPSC LLC (Mataya, Charles) |
Filing 4 Joint MOTION Stipulation to Change Name of Defendant by CHSPSC LLC. (Mataya, Charles) |
Filing 3 SUMMONS Returned Executed by Jayme Davidson. CHSPSC LLC served on 3/1/2019, answer due 3/22/2019. (KAM) |
Filing 2 Summons Issued as to CHSPSC LLC d/b/a Grandview Medical Center mailed certified mail. (KAM) |
Filing Fee received in the amount of $400.00, Credit Card receipt_number 1126-3280832, NDAL receipt #B4601095477. (Han, Susan) Modified on 2/15/2019 (JLC). |
Filing 1 COMPLAINT against CHSPSC LLC, filed by Jayme Davidson. (Attachments: #1 Exhibit A, #2 Exhibit B)(KAM) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Alabama Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.