Camilotes et al v. Resurrection Healthcare et al
Plaintiff: Edith Asidao, Donald Moarn, Ronda Brady, Basil Stavropoulos, Fabienne Fify, Chiara Del Giudice, Tita Camilotes, Ethel Barbee, Candace Dobrino and Rachelle Vardon
Defendant: Holy Family Medical Center, Resurrection Medical Center, Westlake Community Hospital, West Suburban Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Saint Joseph Hospital, Saint Francis Hospital and Saints Mary and Elizabeth Medical Center
Petitioner: American Nurses Association
Case Number: 1:2010cv00366
Filed: January 19, 2010
Court: US District Court for the Northern District of Illinois
Office: Chicago Office
County: Cook
Presiding Judge: Amy J Eve
Nature of Suit: Labor: Fair Standards
Cause of Action: 29 U.S.C. § 201
Jury Demanded By: Both
Docket Report

This docket was last retrieved on April 30, 2013. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 30, 2013 Opinion or Order Filing 283 ORDER Granting Joint Motion for Court Approval of Settlement Signed by the Honorable Amy J. St. Eve on 4/30/2013:Mailed notice(kef, )
April 30, 2013 Filing 282 MINUTE entry before Honorable Amy J. St. Eve: Status hearing held on 4/30/2013. Non-party American Nurses Association's emergency motion for leave to file response brief #281 is withdrawn. Parties' joint motion for court approval of settlement #279 is granted. Counsel is directed to email the proposed order. This case is hereby dismissed, without prejudice, with leave to reinstate by 12/31/13. After 12/31/13, said dismissal will be with prejudice. All other pending dates and deadlines are stricken. Civil case terminated. Mailed notice (kef, )
April 30, 2013 Filing 281 MOTION by Movant American Nurses Association to file instanter Emergency Motion for Leave to File Non-Party American Nurses Association's Response to Joint Motion for Court Approval of Settlement Agreement (Attachments: #1 Exhibit Non-Party ANA's Response to Joint Motion for Court Approval of Settlement Agreement, #2 Exhibit Ex. 1 to Non-Party ANA's Response to Joint Motion to Approve Settlement, #3 Exhibit Ex. 1A to Non-Party ANA's Response to Joint Motion to Approve Settlement, #4 Exhibit Ex. 1B to Non-Party ANA's Response to Joint Motion to Approve Settlement, #5 Exhibit Ex. 1C to Non-Party ANA's Response to Joint Motion to Approve Settlement, #6 Exhibit Ex. 1D to Non-Party ANA's Response to Joint Motion to Approve Settlement, #7 Exhibit Ex. 1E to Non-Party ANA's Response to Joint Motion to Approve Settlement, #8 Exhibit Ex. 1F to Non-Party ANA's Response to Joint Motion to Approve Settlement, #9 Exhibit Ex. 1G to Non-Party ANA's Response to Joint Motion to Approve Settlement, #10 Notice of Filing Non-Party ANA's Notice of Filing Emergency Motion for Leave to File Instanter Response to Joint Motion for Court Approval of Settlement Agreement)(Cones, Maureen)
April 26, 2013 Filing 280 NOTICE of Motion by Douglas M. Werman for presentment of motion for miscellaneous relief, #279 before Honorable Amy J. St. Eve on 4/30/2013 at 08:30 AM. (Werman, Douglas)
April 26, 2013 Filing 279 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon --Joint Motion for Court Approval of Settlement (Attachments: #1 Exhibit Attachments A-B)(Werman, Douglas)
April 22, 2013 Filing 278 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 4/22/2013 and continued to 4/30/2013 at 08:30 AM. The court vacates the briefing schedule on tolling. Mailed notice (kef, )
March 26, 2013 Filing 277 MINUTE entry before Honorable Amy J. St. Eve: Status hearing set for 5/13/13 is stricken and reset to 4/22/2013 at 08:30 AM. Plaintiff's motion regarding tolling shall be filed by 5/1/13. Response by 5/8/13. Reply by 5/15/13. Mailed notice (kef, )
March 12, 2013 Filing 276 MINUTE entry before Honorable Amy J. St. Eve:In chambers status hearing held on 3/12/2013. Plaintiff's motion regarding tolling shall be filed by 3/26/13. Response by 4/2/13. Reply by 4/8/13. Status hearing set for 5/13/2013 at 08:30 AM.Mailed notice (kef, )
March 5, 2013 Filing 275 MINUTE entry before Honorable Amy J. St. Eve: In chambers status hearing set for 3/5/13 is stricken and reset to 3/12/2013 at 08:00 AM.Mailed notice (kef, )
February 14, 2013 Filing 274 MINUTE entry before Honorable Amy J. St. Eve:In chambers status hearing regarding settlement held on 2/14/2013 and continued to 3/5/2013 at 08:00 AM.Mailed notice (kef, )
February 6, 2013 Filing 273 MINUTE entry before Honorable Amy J. St. Eve: At the parties' request, status hearing set for 2/7/13 is stricken and reset to 2/14/13 at 8:30 a.m. Mailed notice (kef, )
January 10, 2013 Filing 272 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 1/10/2013 and continued to 2/7/2013 at 08:30 AM.Mailed notice (kef, )
December 12, 2012 Filing 271 CERTIFIED copy of order dated December 12, 2012 from the Seventh Circuit ; Appellate case no. : 12-8040. 1. PETITION FOR PERMISSION TO APPEAL OF PLAINTIFFS APPELLANTS, filed on October 18, 2012, by counsel for the petitioners. 2. ANSWER TO PETITION FOR PERMISSION TO APPEAL OF PLAINTIFFS-APPELLANTS, filed on November 7, 2012, by counsel for the respondents. IT IS ORDERED that #1 is DENIED. (ao,)
December 7, 2012 Filing 270 MINUTE entry before Honorable Amy J. St. Eve: At the parties' request, status hearing set for 12/10/12 is stricken and reset to 1/10/2013 at 08:30 AM.Mailed notice (kef, )
November 15, 2012 Filing 269 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 11/15/2012 and continued to 12/10/2012 at 08:30 AM.Mailed notice (kef, )
October 24, 2012 Filing 268 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 10/24/2012 and continued to 11/15/2012 at 08:30 AM.Mailed notice (kef, )
October 19, 2012 Filing 267 PETITION for Permission to Appeal to Plaintiffs-Appellants by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon. (ao,)
October 4, 2012 Filing 266 MEMORANDUM Opinion and Order Signed by the Honorable Amy J. St. Eve on 10/4/2012:Mailed notice(kef, )
October 4, 2012 Filing 265 MINUTE entry before Honorable Amy J. St. Eve: Plaintiffs' motion for class certification #177 is denied. Defendants' motion to decertify the FLSA collective action #184 is granted. [For further details see separate Memorandum Opinion and Order.] Mailed notice (kef, )
September 25, 2012 Filing 264 MINUTE entry before Honorable Amy J. St. Eve: Status hearing set for 10/10/12 is stricken and reset to 10/24/2012 at 08:30 AM.Mailed notice (kef, )
September 24, 2012 Filing 263 SEALED EXHIBIT by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital regarding response in opposition to motion,, #262 (Cleveland, Michael)
September 24, 2012 Filing 262 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospitalin Opposition to MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon to certify class #177 (REVISED) (Cleveland, Michael)
September 24, 2012 Filing 261 MEMORANDUM by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital in support of motion for miscellaneous relief, #184 (Revised) (Cleveland, Michael)
September 20, 2012 Filing 260 MINUTE entry before Honorable Amy J. St. Eve: Defendants' briefs in support of their motion to decertify the collective action and in response to Plaintiffs' motion to decertify fail to reference the specific tab numbers in their citations to exhibits, and instead cite only to the title of the exhibit (e.g., "Skiem 57:5-58:2"). Defendants have submitted 141 exhibits, and their briefs cite extensively to them. As an example, page 2 of Defendants' memorandum in support of its motion to decertify cites 14 separate exhibits. While Defendants' appendix table of contents provides the tab numbers, it is organized by job title, and the Court is not aware of the job titles of the various deponents. To ease the burden on the Court, Defendants are ordered to re-file, by September 24, 2012, revised briefs that include citations to specific tab numbers for each exhibit cited. Mailed notice (mw, )
September 5, 2012 Filing 259 MINUTE entry before Honorable Amy J. St. Eve: The Court denies Plaintiffs' motion to alter or amend the Court's July 16, 2012 Order #242 . [For further details see minute order.] Mailed notice (kef, )
August 30, 2012 Filing 258 MINUTE entry before Honorable Amy J. St. Eve: Defendants' motion for leave to file supplemental authority #256 is granted. No further briefing unless ordered by the Court. No appearance is required on the 9/5/12 notice date. Mailed notice (kef, )
August 29, 2012 Filing 257 NOTICE of Motion by Michael G. Cleveland for presentment of motion for leave to file, #256 before Honorable Amy J. St. Eve on 9/5/2012 at 08:30 AM. (Cleveland, Michael)
August 29, 2012 Filing 256 MOTION by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital for leave to file Supplemental Authority (Attachments: #1 Exhibit 1)(Cleveland, Michael)
August 24, 2012 Filing 255 SEALED EXHIBIT by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon --Unredacted Version of Plaintiffs' Reply In Support of Their Motion for Class Certification of Their Illinois Minimum Wage Law and Illinois Wage Payment and Collection Act Claims regarding reply, #254 (Salas, Maureen)
August 24, 2012 Filing 254 REPLY by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to motion to certify class #177 (Attachments: #1 Exhibit A-B, #2 Exhibit C, #3 Exhibit D Part 1, #4 Exhibit D Part 2, #5 Exhibit D Part 3)(Salas, Maureen)
August 24, 2012 Filing 253 APPENDIX reply, #252 in support of their motion to decertify FLSA collective action (Attachments: #1 Tab 1, #2 Tab 2, #3 Tab 3, #4 Tab 4)(Cleveland, Michael)
August 24, 2012 Filing 252 REPLY by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital in support of their motion to decertify FLSA collective action (Cleveland, Michael)
August 24, 2012 Filing 251 REPLY by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to motion for reconsideration, motion for relief,,,, #242 (Werman, Douglas)
August 24, 2012 Filing 250 MINUTE entry before Honorable Amy J. St. Eve: Parties' joint motion for leave to file reply briefs up to 22 pages #246 is granted. Defendants' motion for leave to substitute corrected exhibit 1 to defendants' opposition to plaintiffs' motion for class certification of Illinois claims #248 is granted. No appearance is required on the 8/28/12 notice date. Mailed notice (kef, )
August 23, 2012 Filing 249 NOTICE of Motion by Joseph Kevin Mulherin for presentment of motion to amend/correct, #248 before Honorable Amy J. St. Eve on 8/28/2012 at 08:30 AM. (Mulherin, Joseph)
August 23, 2012 Filing 248 MOTION by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to amend/correct exhibit 1 to defendants' opposition to plaintiffs' motion for class certification of Illinois claims (Attachments: #1 Exhibit A)(Mulherin, Joseph)
August 23, 2012 Filing 247 NOTICE of Motion by Douglas M. Werman for presentment of motion for leave to file excess pages, #246 before Honorable Amy J. St. Eve on 8/28/2012 at 08:30 AM. (Werman, Douglas)
August 23, 2012 Filing 246 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for leave to file excess pages --Joint Motion for Leave to File Reply Briefs Up to 22 Pages (Werman, Douglas)
August 17, 2012 Filing 245 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospitalin Opposition to MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for reconsideration regarding order on motion for partial summary judgment,, text e #242 (Cleveland, Michael)
August 6, 2012 Filing 244 MINUTE entry before Honorable Amy J. St. Eve: Plaintiffs' motion for reconsideration #242 is entered. Response shall be filed by 8/17/12. Reply by 8/24/12. No appearance is required on the 8/8/12 notice date. Mailed notice (kef, )
August 3, 2012 Filing 243 NOTICE of Motion by Douglas M. Werman for presentment of motion for reconsideration,, motion for relief,,, #242 before Honorable Amy J. St. Eve on 8/8/2012 at 08:30 AM. (Werman, Douglas)
August 3, 2012 Filing 242 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for reconsideration regarding order on motion for partial summary judgment,, text entry, #233 Plaintiff's Motion to Alter or Amend the Court's July 16, 2012 Order (Attachments: #1 Exhibit A-D)(Werman, Douglas) (Docket Text Modified by Clerk's Office.)
August 3, 2012 Filing 241 MINUTE entry before Honorable Amy J. St. Eve: Defendants' oral request for an extension of time is granted. Defendants' reply to their motion for decertification #184 shall be filed on 8/24/12. Mailed notice (kef, )
August 3, 2012 Filing 240 MINUTE entry before Honorable Amy J. St. Eve: Plaintiffs' motion for extension of time #238 is granted in part. Plaintiffs' reply to their motion for class certification #177 shall be filed on or before 8/24/12. No appearance is required on the 8/6/12 notice date. Mailed notice (kef, )
August 2, 2012 Filing 239 NOTICE of Motion by Douglas M. Werman for presentment of motion for extension of time to file, #238 before Honorable Amy J. St. Eve on 8/6/2012 at 08:30 AM. (Werman, Douglas)
August 2, 2012 Filing 238 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for extension of time to file Reply In Support of Their Motion for Class Certification (Werman, Douglas)
July 30, 2012 Filing 237 MINUTE entry before Honorable Amy J. St. Eve: Defendants' motion for withdrawal of attorney #235 is granted. Attorney Timothy J. Tommaso terminated. No appearance is required on the 8/1/12 notice date. Mailed notice (kef, )
July 27, 2012 Filing 236 NOTICE of Motion by Timothy J. Tommaso for presentment of motion to withdraw as attorney, #235 before Honorable Amy J. St. Eve on 8/1/2012 at 08:30 AM. (Tommaso, Timothy)
July 27, 2012 Filing 235 MOTION by counsel for Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to withdraw as attorney (Tommaso, Timothy)
July 16, 2012 Filing 234 MEMORANDUM Opinion and Order Signed by the Honorable Amy J. St. Eve on 7/16/2012:Mailed notice(kef, )
July 16, 2012 Filing 233 MINUTE entry before Honorable Amy J. St. Eve: The Court grants Defendants' motion for partial summary judgment as to Plaintiffs' IWPCA and unjust enrichment claims #180 . [For further details see separate Memorandum Opinion and Order.] Mailed notice (kef, )
July 16, 2012 Filing 232 SEALED EXHIBIT by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital regarding response in opposition to motion,, #230 (Attachments: #1 Exhibit)(Cleveland, Michael)
July 13, 2012 Filing 231 APPENDIX response in opposition to motion,, #230 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41)(Cleveland, Michael)
July 13, 2012 Filing 230 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospitalin Opposition to MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon to certify class #177 (Cleveland, Michael)
July 13, 2012 Filing 229 SEALED EXHIBIT by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon Unredacted Version of Plaintiffs' Response in Opposition to Defendants' Motion to Decertify FLSA Collective Action regarding response in opposition to motion,, #228 (Werman, Douglas)
July 13, 2012 Filing 228 RESPONSE by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon in Opposition to MOTION by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, Wes #184 (Attachments: #1 Exhibit A, 1-10, #2 Exhibit A, 11-20, #3 Exhibit A, 21-28, #4 Exhibit B-C)(Werman, Douglas)
July 11, 2012 Filing 227 MINUTE entry before Honorable Amy J. St. Eve: The Court grants Defendants' unopposed motion for leave to file portions of two deposition transcripts under seal #225 . No appearance is required on the 7/12/12 notice date. Mailed notice (kef, )
July 10, 2012 Filing 226 NOTICE of Motion by Michael G. Cleveland for presentment of motion to seal document, #225 before Honorable Amy J. St. Eve on 7/12/2012 at 08:30 AM. (Cleveland, Michael)
July 10, 2012 Filing 225 MOTION by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to seal document (UNOPPOSED) (Cleveland, Michael)
June 29, 2012 Filing 224 RESPONSE by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to Rule 56 statement #211 (Cleveland, Michael)
June 29, 2012 Filing 223 REPLY by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to MOTION by Defendants Holy Family Medical Center, Saints Mary and Elizabeth Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Our Lady of the Resurrection Medical Center, Saint Joseph Hospital, Saint Francis Hospital, We #180 (Cleveland, Michael)
June 27, 2012 Filing 222 MINUTE entry before Honorable Amy J. St. Eve: The Court grants in part and denies in part Plaintiffs' motion regarding certain confidentiality designations #191 . ANA's motion to strike or deny plaintiffs' motion regarding confidentiality designations #204 is denied as moot. [For further details see minute order.] Mailed notice (kef, )
June 26, 2012 Filing 221 MINUTE entry before Honorable Amy J. St. Eve: The Clerk's Office is directed to place Exhibit E to ANA's memorandum, doc. #219 , under seal. Mailed notice (ao,)
June 26, 2012 Filing 220 MINUTE entry before Honorable Amy J. St. Eve: ANA's motion for leave to file Oversized Brief in Support of Confidentiality Designations Instanter #216 is granted. No appearance is required on the 6/28/12 notice date. Mailed notice (kef, )
June 25, 2012 Filing 219 MEMORANDUM by American Nurses Association Redacted (Attachments: #1 Exhibit E, #2 Exhibit D, #3 Exhibit D, #4 Exhibit H)(Angelucci, Margaret)
June 25, 2012 Filing 218 SEALED DOCUMENT by Movant American Nurses Association Non-Party American Nurses Association's Memorandum in Support of Confidentiality Designations and Sealing (Attachments: #1 Sealed Part 2, #2 Exhibit Part 1 of 5, #3 Exhibit Part 2 of 5, #4 Exhibit Part 3 of 5, #5 Exhibit Part 4 of 5, #6 Exhibit Part 5 of 5)(Angelucci, Margaret)
June 25, 2012 Filing 217 NOTICE of Motion by Margaret Ann Angelucci for presentment of motion for leave to file #216 before Honorable Amy J. St. Eve on 6/28/2012 at 08:30 AM. (Angelucci, Margaret)
June 25, 2012 Filing 216 MOTION by Movant American Nurses Association for leave to file Oversized Brief in Support of Confidentiality Designations Instanter (Angelucci, Margaret)
June 22, 2012 Filing 215 RESPONSE by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to text entry, #207 (Cleveland, Michael)
June 19, 2012 Filing 214 MINUTE entry before Honorable Amy J. St. Eve: ANA's motion for leave to file confidentiality submissions under seal #212 is granted. No appearance is required on the 6/21/12 notice date. Mailed notice (kef, )
June 18, 2012 Filing 213 NOTICE of Motion by Maureen Cones for presentment of motion to seal #212 before Honorable Amy J. St. Eve on 6/21/2012 at 08:30 AM. (Cones, Maureen)
June 18, 2012 Filing 212 MOTION by Movant American Nurses Association for leave to file documents under seal (Attachments: #1 Exhibit A-B)(Cones, Maureen) (Docket Text modified by Clerks' Office.)
June 15, 2012 Filing 211 RULE 56.1(b)(3)(C) --Plaintiffs' Statement of Additinal, Undisputed Material Facts Statement (Werman, Douglas)
June 15, 2012 Filing 210 RULE 56.1(b)(3)(B) Response to Defendants' Local Rule 56.1 Statement of Undisputed Material Facts in Support of Defendants' Motion for Partial Summary Judgment Statement (Werman, Douglas)
June 15, 2012 Filing 209 RESPONSE by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to MOTION by Defendants Holy Family Medical Center, Saints Mary and Elizabeth Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Our Lady of the Resurrection Medical Center, Saint Joseph Hospital, Saint Francis Hospital, We #180 Plaintiffs' Response to Defendants' Motion for Partial Summary Judgment on Plaintiffs' Illinois Wage Payment and Collection Act and Unjust Enrichment Claims (Attachments: #1 Exhibit Cases 1-4, #2 Exhibit Cases 5-9, #3 Exhibit Cases 10-13)(Werman, Douglas)
June 14, 2012 Filing 208 ATTORNEY Appearance for Movant American Nurses Association by Margaret Ann Angelucci (Non-Party) (Angelucci, Margaret)
June 14, 2012 Filing 207 MINUTE entry before Honorable Amy J. St. Eve: ANA's oral request for an extension of time is granted. The Court grants Defendants and ANA leave to file, by 6/25/12, submissions addressing the confidentiality of the documents at issue consistent with the Court's previous order of 6/14/12. Plaintiffs may respond by 7/2/12. Mailed notice (kef, )
June 14, 2012 Filing 206 WRITTEN Opinion entered by the Honorable Amy J. St. Eve on 6/14/2012: The Court denies in part non-party American Nurses Association's motion to strike or enforce #204 . The Court takes the remainder of ANA's motion as well as Plaintiffs' motion regarding certain confidentiality designations #191 under advisement pending further briefing. The Court grants Defendants and ANA leave to file, by 6/18/12, submissions addressing the confidentiality of the documents at issue consistent with the Court's order. Plaintiffs may respond by 6/25/12. [For further details see minute order.] Mailed notice(kef, )
June 12, 2012 Filing 205 MEMORANDUM by American Nurses Association in support of motion to strike, motion for relief,, #204 (Attachments: #1 Appendix cited cases part 1, #2 Appendix cited cases part 2)(Cones, Maureen)
June 12, 2012 Filing 204 MOTION by Movant American Nurses Association to strike MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon Regarding Certain Confidentiality Designations #191 (Attachments: #1 Exhibit Exhibit List, #2 Exhibit Exhibits A-G)(Cones, Maureen)
June 12, 2012 Filing 203 MINUTE entry before Honorable Amy J. St. Eve: The Court grants non-party American Nurses Association's motion for leave to file its motion to strike or enforce #196 . The American Nurses Association should electronically file its motion to strike or enforce upon receipt of this order. No further briefing on the American Nurses Association's motion to strike or enforce unless ordered by the Court. Mailed notice (kef, )
June 12, 2012 Filing 202 REPLY by Movant American Nurses Association to motion for leave to file #196 (Attachments: #1 Exhibit 1)(Cones, Maureen)
June 12, 2012 Filing 201 MINUTE entry before Honorable Amy J. St. Eve:Motion hearing held on 6/12/2012. Non-party American Nurses Association's motion for leave to file motion to strike or deny #196 is entered and taken under advisement. Mailed notice (kef, )
June 11, 2012 Filing 200 RESPONSE by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to motion for leave to file #196 a Motion to Strike or Deny Plaintiffs' Motion Regarding Confidentiality Designations (Attachments: #1 Exhibit A)(Werman, Douglas)
June 11, 2012 Filing 199 REPLY by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to motion for miscellaneous relief, #191 Plaintiffs' Reply in Support of Their Motion Regarding Certain Confidentiality Designations (Attachments: #1 Exhibit A)(Werman, Douglas)
June 7, 2012 Filing 198 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospitalin Opposition to MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon Regarding Certain Confidentiality Designations #191 (Cleveland, Michael)
June 7, 2012 Filing 197 NOTICE of Motion by Maureen Cones for presentment of motion for leave to file #196 before Honorable Amy J. St. Eve on 6/12/2012 at 08:30 AM. (Cones, Maureen)
June 7, 2012 Filing 196 MOTION by Movant American Nurses Association for leave to file Motion to Strike or Enforce (Attachments: #1 Exhibit 1-4, #2 Appendix Cases Part 1, #3 Appendix Cases Part 2)(Cones, Maureen)
June 7, 2012 Filing 195 MINUTE entry before Honorable Amy J. St. Eve: Maureen Cones' motion for leave to appear pro hac vice #194 on behalf of American Nurses Association, a non-party subject to a subpoena in this case, is granted. Mailed notice (ao,)
June 5, 2012 Filing 194 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-7219829. (Cones, Maureen)
May 31, 2012 Filing 193 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 5/31/2012 and continued to 10/10/12 at 8:30 a.m. Plaintiff's motion regarding certain confidentiality designations #191 is entered. Response by 6/7/12. Reply, if needed, by 6/13/12. Defendants' motion for partial summary judgment #180 is entered. Response by 6/15/12. Reply by 6/29/12. Plaintiff's motion for class certification #177 and defendants' motion to decertify FLSA collective action #184 are entered. Responses, up to 35 pages, due 7/13/12. Replies, up to 20 pages, due by 8/10/12. Mailed notice (kef, )
May 30, 2012 Filing 192 NOTICE of Motion by Douglas M. Werman for presentment of motion for miscellaneous relief, #191 before Honorable Amy J. St. Eve on 6/7/2012 at 08:30 AM. (Werman, Douglas)
May 30, 2012 Filing 191 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon Regarding Certain Confidentiality Designations (Attachments: #1 Exhibit A)(Werman, Douglas)
May 29, 2012 Filing 190 CERTIFICATE of Service for sealed and redacted documents by Douglas M. Werman on behalf of Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon regarding memorandum in support of motion, #178 , appendix, #179 (Werman, Douglas)
May 29, 2012 Filing 189 SEALED EXHIBIT by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon Unredacted Version of Plaintiffs' Memorandum in Support of Their Motion for Class Certification regarding memorandum in support of motion, #178 (Werman, Douglas)
May 29, 2012 Filing 188 SEALED EXHIBIT by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon regarding appendix, #179 (Attachments: #1 Exhibit Exhibit 2, #2 Exhibit Exhibit 6, #3 Exhibit Exhibit 80 Part 1 of 4, #4 Exhibit Exhibit 80 Part 2 of 4, #5 Exhibit Exhibit 80 Part 3 of 4, #6 Exhibit Exhibit 80 Part 4 of 4)(Werman, Douglas)
May 25, 2012 Filing 187 APPENDIX motion for miscellaneous relief, #185 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63, #64 Exhibit 64, #65 Exhibit 65, #66 Exhibit 66, #67 Exhibit 67, #68 Exhibit 68, #69 Exhibit 69, #70 Exhibit 70, #71 Exhibit 71, #72 Exhibit 72, #73 Exhibit 73, #74 Exhibit 74, #75 Exhibit 75, #76 Exhibit 76, #77 Exhibit 77, #78 Exhibit 78, #79 Exhibit 79, #80 Exhibit 80, #81 Exhibit 81, #82 Exhibit 82, #83 Exhibit 83, #84 Exhibit 84, #85 Exhibit 85, #86 Exhibit 86, #87 Exhibit 87, #88 Exhibit 88, #89 Exhibit 89, #90 Exhibit 90, #91 Exhibit 91, #92 Exhibit 92, #93 Exhibit 93, #94 Exhibit 94, #95 Exhibit 95, #96 Exhibit 96, #97 Exhibit 97, #98 Exhibit 98, #99 Exhibit 99, #100 Exhibit 100, #101 Exhibit 101, #102 Exhibit 102, #103 Exhibit 103, #104 Exhibit 104, #105 Exhibit 105, #106 Exhibit 106, #107 Exhibit 107, #108 Exhibit 108, #109 Exhibit 109, #110 Exhibit 110, #111 Exhibit 111, #112 Exhibit 112, #113 Exhibit 113, #114 Exhibit 114, #115 Exhibit 115, #116 Exhibit 116, #117 Exhibit 117, #118 Exhibit 118, #119 Exhibit 119, #120 Exhibit 120, #121 Exhibit 121, #122 Exhibit 122, #123 Exhibit 123, #124 Exhibit 124, #125 Exhibit 125, #126 Exhibit 126, #127 Exhibit 127, #128 Exhibit 128, #129 Exhibit 129, #130 Exhibit 130, #131 Exhibit 131, #132 Exhibit 132, #133 Exhibit 133, #134 Exhibit 134, #135 Exhibit 135, #136 Exhibit 136, #137 Exhibit 137, #138 Exhibit 138, #139 Exhibit 139, #140 Exhibit 140, #141 Exhibit 141)(Cleveland, Michael) Modified on 5/29/2012 (mr, ).
May 25, 2012 Filing 186 NOTICE of Motion by Michael G. Cleveland for presentment of motion for partial summary judgment, #180 before Honorable Amy J. St. Eve on 5/31/2012 at 08:30 AM. (Cleveland, Michael)
May 25, 2012 Filing 185 MEMORANDUM by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital in support of motion for miscellaneous relief, #184 (Cleveland, Michael)
May 25, 2012 Filing 184 MOTION by Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital TO DECERTIFY FLSA COLLECTIVE ACTION (Cleveland, Michael)
May 25, 2012 Filing 183 APPENDIX Rule 56 statement, #182 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13)(Cleveland, Michael)
May 25, 2012 Filing 182 RULE 56.1 Statement by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital regarding motion for partial summary judgment, #180 (Cleveland, Michael)
May 25, 2012 Filing 181 MEMORANDUM by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital in support of motion for partial summary judgment, #180 (Attachments: #1 Exhibit A)(Cleveland, Michael)
May 25, 2012 Filing 180 MOTION by Defendants Holy Family Medical Center, Saints Mary and Elizabeth Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Our Lady of the Resurrection Medical Center, Saint Joseph Hospital, Saint Francis Hospital, Westlake Community Hospital, West Suburban Medical Center for partial summary judgment (Cleveland, Michael)
May 25, 2012 Filing 179 APPENDIX motion to certify class #177 (Attachments: #1 Exhibit Part 1, #2 Exhibit Part 2, #3 Exhibit Part 3, #4 Exhibit Part 4, #5 Exhibit Part 5, #6 Exhibit Part 6, #7 Exhibit Part 7, #8 Exhibit Part 8, #9 Exhibit Part 9, #10 Exhibit Part 10, #11 Exhibit Part 11, #12 Exhibit Part 12, #13 Exhibit Part 13, #14 Exhibit Part 14, #15 Exhibit Part 15)(Werman, Douglas)
May 25, 2012 Filing 178 MEMORANDUM by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon in support of motion to certify class #177 (Attachments: #1 Exhibit A1-A3, #2 Exhibit A4-A6, #3 Exhibit A7-A9, #4 Exhibit A10-A12, #5 Exhibit B-D)(Werman, Douglas)
May 25, 2012 Filing 177 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon to certify class (Werman, Douglas)
May 23, 2012 Filing 176 MINUTE entry before Honorable Amy J. St. Eve: Plaintiffs' motion for leave to file documents under seal #174 is granted. Plaintiffs must also file a redacted public version of the documents. No appearance is required on the 5/24/12 notice date. Mailed notice (kef, )
May 22, 2012 Filing 175 NOTICE of Motion by Douglas M. Werman for presentment of motion for miscellaneous relief #174 before Honorable Amy J. St. Eve on 5/24/2012 at 08:30 AM. (Werman, Douglas)
May 22, 2012 Filing 174 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon Unopposed Motion for Leave to File Documents Under Seal (Werman, Douglas)
May 8, 2012 Filing 173 MINUTE entry before Honorable Amy J. St. Eve: Parties' agreed motion to extend #171 is granted. Motion for class certification, motion to decertify the FLSA collective action and motion for partial summary judgment should be filed on 5/25/12. Status hearing set for 5/22/12 is stricken and reset to 5/31/12 at 8:30 a.m. No appearance is required on the 5/10/12 notice date. Mailed notice (kef, )
May 7, 2012 Filing 172 NOTICE of Motion by Douglas M. Werman for presentment of motion for extension of time to file, #171 before Honorable Amy J. St. Eve on 5/10/2012 at 08:30 AM. (Werman, Douglas)
May 7, 2012 Filing 171 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for extension of time to file Their Motion For Class Certification and For Defendants to File Their Motion to Decertify the FLSA Collective Action and For Partial Summary Judgment--Agreed Motion (Werman, Douglas)
April 3, 2012 Filing 170 MINUTE entry before Honorable Amy J. St. Eve: The parties' oral request to correct the court's previous order of 4/3/12 is granted. Plaintiffs Barbara Simmons, Ruthann Breitenfeld, and Barbara Deverne Haynes-Flowers are not dismissed and remain as plaintiffs in the case. The Court dismisses Plaintiffs Pawlisz, Nelson, Wilson, Colic and Chillis with prejudice. Mailed notice (kef, )
April 3, 2012 Filing 169 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 4/3/2012 and continued to 5/22/2012 at 08:30 AM. Plaintiff is given leave to file memorandum in support of motion for class certification of up to 35 pages. Defendants' oral motion to dismiss Ruthann Breitenfield, Barbara Deverene Haynes-Flowers and Barbara Simmons is granted. Mailed notice (kef, )
January 31, 2012 Filing 168 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 1/31/2012 and continued to 4/3/2012 at 08:30 AM. Plaintiff's motion for class certification and memorandum in support should be filed on or before 5/15/12. Mailed notice (kef, )
January 25, 2012 Filing 167 MEMORANDUM Opinion and Order Signed by the Honorable Amy J. St. Eve on 1/25/2012:Mailed notice(kef, )
January 25, 2012 Filing 166 MINUTE entry before Honorable Amy J. St. Eve: The Court denies Plaintiffs' motion for a protective order but grants their motion to the extent it seeks an order requiring Defendants to produce certain documents and information #157 . Defendants must produce to Plaintiffs' counsel, within 14 days, copies of all signed declarations identified to date on their privilege logs and copies of Ms. Brito's and Ms. Sullivan's unsigned declarations. Defendants must also produce any signed declarations they obtain in the future from Defendants' current or former nurses within 14 days of the date the nurses sign the declarations. [For further details see separate Memorandum Opinion and Order.] Mailed notice (kef, )
January 20, 2012 Filing 165 REPLY by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to motion for protective order #157 Plaintiffs' Reply In Support of Their Motion for a Protective Order (Attachments: #1 Exhibit F-G)(Salas, Maureen)
January 18, 2012 Filing 164 STATUS Report (JOINT) by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Holy Family Medical Center, Donald Moarn, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, Rachelle Vardon, West Suburban Medical Center, Westlake Community Hospital (Attachments: #1 Exhibit A, #2 Exhibit B)(Tommaso, Timothy)
January 6, 2012 Filing 163 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for protective order #157 (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)(Tommaso, Timothy)
January 6, 2012 Filing 162 NOTICE by Tita Camilotes of Withdrawal of Clinton H. Scott as Counsel of Record for Plaintiff (Scott, Clinton)
December 15, 2011 Filing 161 MINUTE entry before Honorable Amy J. St. Eve: The Court grants Defendants' motion to dismiss opt-in plaintiffs who failed to appear for their depositions #150 in part and denies it in part. Specifically, the Court denies Defendants' motion to dismiss Plaintiffs Barbara Simmons, Ruthann Breitenfeld, and Barbara Deverne Haynes-Flowers as moot. The Court dismisses Plaintiffs Pawlisz, Nelson, Wilson, Colic and Chillis without prejudice and reopens fact discovery until 1/17/12 for the limited purpose of allowing Defendants to depose those five individuals. Counsel is directed to file a joint status report by 1/20/12 indicating whether Plaintiffs appeared for their depositions. If they do not, the Court will dismiss them with prejudice. [For further details see minute order.] Mailed notice (kef, )
December 14, 2011 Filing 160 MINUTE entry before Honorable Amy J. St. Eve:Motion hearing held on 12/14/2011. Plaintiffs' motion for a protective order #157 is entered. Response by 1/6/12. Reply by 1/20/12. Status hearing set for 1/5/12 is stricken and reset to 1/31/12 at 8:30 a.m. Rebuttal expert reports by 1/18/12. Mailed notice (kef, )
December 12, 2011 Filing 159 REPLY by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to MOTION by Defendants Holy Family Medical Center, Saints Mary and Elizabeth Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Our Lady of the Resurrection Medical Center, Saint Joseph Hospital, Saint Francis Hospital, Wes #150 (Attachments: #1 Exhibit A, #2 Exhibit B)(Tommaso, Timothy)
December 9, 2011 Filing 158 NOTICE of Motion by Maureen Ann Salas for presentment of motion for protective order #157 before Honorable Amy J. St. Eve on 12/14/2011 at 08:30 AM. (Salas, Maureen)
December 9, 2011 Filing 157 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon for protective order (Attachments: #1 Exhibit A - E)(Salas, Maureen)
December 7, 2011 Filing 156 RESPONSE by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Basil Stavropoulos, Rachelle Vardon to motion to dismiss,,, #150 (Attachments: #1 Exhibit 1 - 7)(Salas, Maureen)
November 7, 2011 Filing 155 MINUTE entry before Honorable Amy J. St. Eve: Status hearing held on 11/7/2011 and continued to 1/5/12 at 8:30 a.m. Plaintiffs' motion to substitute party #148 is granted. Basil Stavropoulos will be substituted into this lawsuit for opt-in plaintiff Linda Stavropoulos. Defendants' motion to dismiss opt-in plaintiffs who failed to appear for their depositions #150 is entered. Response by 12/7/11. Reply by 12/21/11. Plaintiffs' motion to dismiss 29 of the 30 opt-in plaintiffs identified in defendants' motion for partial summary judgment #152 is granted. Defendants' motion for partial summary judgment #140 is denied as moot. Defendants' oral motion to remove Sabiha Vohra from the summary judgment motion is granted. Ms. Vohra remains as an opt-in plaintiff in the case. Parties are directed to meet and confer pursuant to Rule 26(f) and exhaust all settlement possibilities prior to the next status hearing.Mailed notice (kef, )
November 4, 2011 Filing 154 AMENDED NOTICE of Motion by Maureen Ann Salas for presentment of motion to dismiss, #152 before Honorable Amy J. St. Eve on 11/8/2011 at 08:30 AM. (Salas, Maureen)
November 3, 2011 Filing 153 NOTICE of Motion by Maureen Ann Salas for presentment of motion to dismiss, #152 before Honorable Amy J. St. Eve on 11/8/2011 at 08:30 PM. (Salas, Maureen)
November 3, 2011 Filing 152 MOTION by Plaintiffs Rachelle Vardon, Candace Dobrino, Tita Camilotes, Chiara Del Giudice, Ethel Barbee, Donald Moarn, Fabienne Fify, Ronda Brady to dismiss Twenty-Nine of the Thirty Opt-In Plaintiffs Identified in Defendants Motion For Partial Summary Judgment (Salas, Maureen)
November 1, 2011 Filing 151 NOTICE of Motion by Timothy J. Tommaso for presentment of motion to dismiss,,, #150 before Honorable Amy J. St. Eve on 11/7/2011 at 08:30 AM. (Tommaso, Timothy)
November 1, 2011 Filing 150 MOTION by Defendants Holy Family Medical Center, Saints Mary and Elizabeth Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Our Lady of the Resurrection Medical Center, Saint Joseph Hospital, Saint Francis Hospital, Westlake Community Hospital, West Suburban Medical Center to dismiss Opt-In Plaintiffs who Failed to Appear for Thier Depositions (Attachments: #1 Exhibit A, #2 Exhibit A-1, #3 Exhibit A-2, #4 Exhibit A-3, #5 Exhibit A-4, #6 Exhibit A-5, #7 Exhibit A-6, #8 Exhibit A-7, #9 Exhibit A-8, #10 Exhibit A-9, #11 Exhibit A-10, #12 Exhibit A-11, #13 Exhibit A-12, #14 Exhibit A-13, #15 Exhibit A-14, #16 Exhibit A-15, #17 Exhibit A-16, #18 Exhibit A-17, #19 Exhibit B, #20 Exhibit B-1, #21 Exhibit C, #22 Exhibit D, #23 Exhibit E)(Tommaso, Timothy)
November 1, 2011 Filing 149 NOTICE of Motion by Maureen Ann Salas for presentment of motion to substitute party #148 before Honorable Amy J. St. Eve on 11/7/2011 at 08:30 AM. (Salas, Maureen)
November 1, 2011 Filing 148 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon to substitute party (Attachments: #1 Errata A-B)(Salas, Maureen)
October 14, 2011 Filing 147 MINUTE entry before Honorable Amy J. St. Eve: Burden of proof expert reports by 12/1/11. Rebuttal expert reports by 1/11/12. All expert discovery should be completed by 2/1/12. Mailed notice (kef, )
October 12, 2011 Filing 146 RULE 56.1 Statement by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital regarding motion for partial summary judgment, #140 (Amended) (Attachments: #1 Exhibit A ( 1-7), #2 Exhibit B (1))(Tommaso, Timothy)
October 11, 2011 Filing 145 MINUTE entry before Honorable Amy J. St. Eve: Motion hearing held on 10/11/11. Defendants' motion for partial summary judgment #140 is entered. Plaintiff's response or Rule 56(d) motion should be filed by 11/8/11. Defendant's reply or response to Rule 56(d) motion by 11/22/11. The Clerk's Office is directed to place doc. #142 under seal. Defendants are given leave to file an amended Rule 56.1 statement with redacted exhibits. Mailed notice (hp, )
October 4, 2011 Filing 144 AMENDED NOTICE of Motion by Timothy J. Tommaso for presentment of motion for partial summary judgment, #140 before Honorable Amy J. St. Eve on 10/11/2011 at 08:30 AM. (Tommaso, Timothy)
October 4, 2011 Filing 143 NOTICE of Motion by Timothy J. Tommaso for presentment of motion for partial summary judgment, #140 before Honorable Amy J. St. Eve on 10/12/2011 at 08:30 AM. (Tommaso, Timothy)
October 4, 2011 Filing 142 SEALED DOCUMENT - RULE 56.1 Statement by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital regarding motion for partial summary judgment, #140 (Attachments: #1 Exhibit A (1-7), #2 Exhibit B (1)(Tommaso, Timothy) (Sealed Document pursuant to Court Order of 10/11/2011). Modified on 10/12/2011 (hp, ).
October 4, 2011 Filing 141 MEMORANDUM by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital in support of motion for partial summary judgment, #140 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Tommaso, Timothy)
October 4, 2011 Filing 140 MOTION by Defendants Holy Family Medical Center, Saints Mary and Elizabeth Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Our Lady of the Resurrection Medical Center, Saint Joseph Hospital, Saint Francis Hospital, Westlake Community Hospital, West Suburban Medical Center for partial summary judgment (Tommaso, Timothy)
October 3, 2011 Filing 139 WITHDRAWAL from lawsuit as to Elizabeth Marquart by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn (Bantz, Maureen) (Docket Text Modified by Clerk's Office on 10/4/2011.) (hp, ).
October 3, 2011 Filing 138 WITHDRAWAL From Lawsuit as to John Zakowski's by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn (Bantz, Maureen) Modified on 10/4/2011 (Docket Text Modified by Clerk's Office on 10/4/2011) (hp, ).
September 19, 2011 Filing 137 WITHDRAWAL From Lawsuit as to plaintiff Sheena McCann by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn (Werman, Douglas) (Docket Text Modified by Clerk's Office on 9/20/2011.) (hp, ).
September 19, 2011 Filing 136 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 9/19/2011 and continued to 11/7/2011 at 08:30 AM. Parties are to contact the courtroom deputy, 312/435-5879, to inform the court whether or not an expert schedule will be needed. Parties are directed to meet and confer pursuant to Rule 26(f) and exhaust all settlement possibilities prior to the next status hearing. Mailed notice (kef, )
September 8, 2011 Filing 135 WITHDRAWAL From Lawsuit as to Suzette Rush-Drake by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon (Bantz, Maureen) (Docket Text Modified by Clerk's Office on 9/9/2011.) (hp, ).
September 7, 2011 Filing 134 MINUTE entry before Honorable Amy J. St. Eve: Status hearing set for 9/21/11 is stricken and reset to 9/19/2011 at 08:30 AM.Mailed notice (kef, )
August 26, 2011 Filing 133 MINUTE entry before Honorable Amy J. St. Eve: Plaintiffs' motion to dismiss forty-six opt-in plaintiffs #131 is granted. The forty-six opt-in plaintiffs listed in exhibit 1 to doc. 131 are hereby dismissed without prejudice. No appearance is required on the 8/30/11 notice date. Mailed notice (kef, )
August 25, 2011 Filing 132 NOTICE of Motion by Douglas M. Werman for presentment of motion to dismiss #131 before Honorable Amy J. St. Eve on 8/30/2011 at 08:30 AM. (Werman, Douglas)
August 25, 2011 Filing 131 MOTION by Plaintiffs Rachelle Vardon, Candace Dobrino, Tita Camilotes, Chiara Del Giudice, Ethel Barbee, Donald Moarn, Fabienne Fify, Ronda Brady, Edith Asidao to dismiss Forty-Six Opt-In Plaintiffs (Werman, Douglas)
August 4, 2011 Filing 130 SUGGESTION of Death as to Linda Stavropolous (Tommaso, Timothy)
July 27, 2011 Filing 129 MINUTE entry before Honorable Amy J. St. Eve: Status hearing held on 7/27/2011 and continued to 9/21/2011 at 08:30 AM. Parties' joint motion for an extension of time #127 is granted. Fact discovery cutoff is extended to 10/3/11. Expert reports by 12/1/11. Expert discovery should be completed by 2/1/12. Motion for class certification should be filed by 3/1/12. Mailed notice (kef, )
July 26, 2011 Filing 128 NOTICE of Motion by Timothy J. Tommaso for presentment of motion for extension of time to complete discovery,, #127 before Honorable Amy J. St. Eve on 7/28/2011 at 08:30 AM. (Tommaso, Timothy)
July 26, 2011 Filing 127 MOTION by Plaintiffs Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon, Defendants Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital for extension of time to complete discovery (Joint) (Tommaso, Timothy)
July 25, 2011 Filing 126 WITHDRAWAL by Plaintiff from Lawsuit of Lawrence Jones by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon (Werman, Douglas) (Docket Text Modified by Clerk's Office on 7/26/2011.)(hp, ).
July 25, 2011 Filing 125 WITHDRAWAL by Plaintiff from Lawsuit of Dyanne C. Bresler by Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon (Werman, Douglas) (Docket Text Modified by Clerk's Office on 7/26/2011.) (hp, ).
June 2, 2011 Filing 124 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 6/2/2011 and continued to 7/27/2011 at 08:30 AM.Mailed notice (kef, )
May 6, 2011 Filing 123 ANSWER to amended complaint by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital(Tommaso, Timothy)
April 22, 2011 Filing 122 FIRST AMENDED complaint by Rachelle Vardon, Candace Dobrino, Tita Camilotes, Chiara Del Giudice, Ethel Barbee, Donald Moarn, Fabienne Fify, Ronda Brady against All Defendants (Consolidated Class and Collective Action) (Werman, Douglas)
April 21, 2011 Filing 121 WRITTEN Opinion entered by the Honorable Amy J. St. Eve on 4/21/2011: Before the Court is Plaintiffs' Motion for Leave to File a First Amended Consolidated Complaint #116 . The Court granted Plaintiffs' first two proposed amendments without objection at the parties' April 6, 2011 status hearing. For the reasons below, the Court grants the third proposed amendment over Defendants' objections. Plaintiffs must file the First Amended Consolidated Complaint by no later than 4/22/11. Consistent with this Order, if Defendants must re-depose any of the named Plaintiffs for the limited purpose set forth herein, Plaintiffs bear the burden of those deposition costs. [For further details see minute order.] Mailed notice(kef, )
April 13, 2011 Filing 120 REPLY by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon to motion for leave to file #116 Plaintiffs' Reply in Support of Their Motion for Leave to File First Amended Consolidated Complaint (Werman, Douglas)
April 6, 2011 Filing 119 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 4/6/2011 and continued to 6/2/11 at 8:30 a.m. Plaintiff's motion for leave to file first amended consolidated complaint #116 is entered. Reply by 4/13/11. Fact discovery cutoff is extended to 8/2/11. Motion for certification/decertification due by 9/1/11. Parties are directed to meet and confer pursuant to Rule 26(f) and exhaust all settlement possibilities prior to the next status hearing. Mailed notice (kef, )
April 5, 2011 Filing 118 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospitalin Opposition to MOTION by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon for leave to file First Amended Consolidated Complaint #116 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Tommaso, Timothy)
March 31, 2011 Filing 117 NOTICE of Motion by Douglas M. Werman for presentment of motion for leave to file #116 before Honorable Amy J. St. Eve on 4/6/2011 at 08:30 AM. (Werman, Douglas)
March 31, 2011 Filing 116 MOTION by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon for leave to file First Amended Consolidated Complaint (Werman, Douglas)
March 16, 2011 Filing 115 MINUTE entry before Honorable Amy J. St. Eve: Michael Hynes' motion for leave to appear pro hac vice on behalf of plaintiffs #114 is granted. Mailed notice (hp, )
March 15, 2011 Filing 114 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-5801317. (Hynes, Michael)
February 7, 2011 Filing 113 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 2/7/2011 and continued to 4/6/2011 at 08:30 AM.Mailed notice (kef, )
February 1, 2011 Filing 112 MINUTE entry before Honorable Amy J. St. Eve: Status hearing set for 2/2/11 is stricken and reset to 2/7/2011 at 08:30 AM.Mailed notice (kef, )
January 12, 2011 Filing 111 MINUTE entry before Honorable Amy J. St. Eve: At the parties' request, status hearing set for 1/19/11 is stricken and reset to 2/2/2011 at 08:30 AM. Mailed notice (kef, )
December 9, 2010 Filing 110 NOTICE by All Plaintiffs (1) Notice of Consent to Join a Collective Action Under the Fair Labor Standards Act of Lenore King (Werman, Douglas)
December 8, 2010 Filing 109 NOTICE by All Plaintiffs oF Consent to Join a Collective Action Under the Fair Labor Standards Act of Vivian Simpson (Werman, Douglas)
December 7, 2010 Filing 108 NOTICE by All Plaintiffs (1) Consent to Become a Party Plaintiff of Cindy Rubic (Werman, Douglas)
December 6, 2010 Filing 107 NOTICE by All Plaintiffs (14) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Diane A. Bates-Mack, Jolyn Pante, Deborah A. Calabrese, James L. Mobley III, Sophie Murillo, Gwendolyn Range, Elsa Mejias, Mirtia Tellado, Mary E. Jones, Maria M. De Jesus, Beatrice Gray, Roshonda Jones, Anna D. Zaparaniuk, and Denise Singh (Werman, Douglas)
December 6, 2010 Filing 106 MINUTE entry before Honorable Amy J. St. Eve: Status hearing held on 12/6/2010 and continued to 1/19/2011 at 08:30 AM. Plaintiffs' motion for leave to file consent forms to become party plaintiffs #100 is granted. Fact discovery to be completed by 5/2/11. Motion for certification or decertification to be filed by 6/1/11. Time and payroll records of all opt-ins to be produced by 1/10/11. Parties are directed to meet and confer pursuant to Rule 26(f) and exhaust all settlement possibilities prior to the next status hearing. Mailed notice (kef, )
December 3, 2010 Filing 105 NOTICE by All Plaintiffs (3) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Denise Kaplan, Hanford Myles Kirkey, and Marlene Lagois (Werman, Douglas)
December 3, 2010 Filing 104 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to MOTION by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon for leave to file Consent Forms to Become Party Plaintiffs #100 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Tommaso, Timothy)
December 2, 2010 Filing 103 NOTICE by All Plaintiffs (2) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Tondaleya D. Batcher and Julie Anne Irving (Werman, Douglas)
December 1, 2010 Filing 102 NOTICE by All Plaintiffs (9) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Catherine Hyland-Zerante, Jill Castromayor, Ewa Kibilska, Sarah Ann Tolbert, Mae Humiliada B. Sison, Mary Espanola, Amanda Stipek, Amelia Reyes, and Ria Luisa S. Rulloda (Werman, Douglas)
December 1, 2010 Filing 101 NOTICE of Motion by Douglas M. Werman for presentment of motion for leave to file #100 before Honorable Amy J. St. Eve on 12/6/2010 at 08:30 AM. (Werman, Douglas)
December 1, 2010 Filing 100 MOTION by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon for leave to file Consent Forms to Become Party Plaintiffs (Werman, Douglas)
November 30, 2010 Filing 99 NOTICE by All Plaintiffs (11) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Barbara L. Simmons, Anna Pura, Christine Nottoli, Willard C. Spurlock, Patricia Wyatt, Linda L. Stavropoulos, Barbara J. Dickens, Cynthia Gaal, Luanne Williams, Evelyn C. Daoang, and Marylou Ramirez (Werman, Douglas)
November 29, 2010 Filing 98 NOTICE by All Plaintiffs (7) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Tena Groenendal, John J. Sutter, Lucas Pelka, Janeen Wetzel, Kathlean Cooley-Ponds, Sandra N. McCulloch, and Marilyn F. De Leon (Werman, Douglas)
November 24, 2010 Filing 97 NOTICE by All Plaintiffs (4) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Santhi Mathirampuzha Jaison, Teresa Travina, Inu Renju Ginson, and Branislava Colic (Werman, Douglas)
November 23, 2010 Filing 96 NOTICE by All Plaintiffs (5) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Raquel Nolasco, Heherson Ubaldo, Jeanne M. Morales, Carmen D. Frantilia, and Maria Dysico-Aceves (Werman, Douglas)
November 22, 2010 Filing 95 NOTICE by All Plaintiffs (5) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Vicky Pilkington, Kenisha Francisco, Daniel Glenn Piechocinski, Michelle Lynn Heidrich, and Priscilla Lorin (Werman, Douglas)
November 19, 2010 Filing 94 NOTICE by All Plaintiffs (2) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Jennifer Marie Tierney and Gina Young Kim (Werman, Douglas)
November 18, 2010 Filing 93 NOTICE by All Plaintiffs (7) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Domanique R. Cuellar, Angela K. Tucker, Sheila Bellak, Amber Comstock, Patricia Maurer, Shelby D. Strong, and Pamela L. Duffey (Werman, Douglas)
November 17, 2010 Filing 92 NOTICE by All Plaintiffs (3) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Luis L. Dihiansan, Gretchen E. Schleitwiler, and Kristin M. Szumski (Werman, Douglas)
November 16, 2010 Filing 91 NOTICE by All Plaintiffs (1) Notice of Consent to Join a Collective Action Under the Fair Labor Standards Act of Robert B. Gardner (Werman, Douglas)
November 15, 2010 Filing 90 NOTICE by All Plaintiffs (9) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Susan Marie Ganey, Christine Contraveos, Donna Mary Valko, Carolyn Caldwell, Tameka Myles, Sara Elizabeth Hudak, Karen D. Davis, Jennifer Marie Knight, and Annmarie McDough (Werman, Douglas)
November 12, 2010 Filing 89 NOTICE by All Plaintiffs (6) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Gay N. Allen, Ma Carminda Penamante, Mary M. Mavraganes, Lissy Mathew, Nicandro M. Espinosa and Maria Ritzel Carabeo Delapena (Werman, Douglas)
November 10, 2010 Filing 88 NOTICE by All Plaintiffs (5) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Stefannie Irene Brice, Hyun Joo Kim, Mercy Chirpich, Claywon Young, and Ji Yun Yum (Werman, Douglas)
November 9, 2010 Filing 87 NOTICE by All Plaintiffs (6) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Gloria Jamison, Valsamma Mathai, Timothy Schremser, Susan Thurm, Sabiha Vohra, and Sharon Harris (Werman, Douglas)
November 8, 2010 Filing 86 NOTICE by All Plaintiffs (11) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Monica Escalante, Jeffery M. Khatri, Kathleen Shields, Raquel Welch, Colette M. Malone, Margaret E. Ptacin, Godiva C. Padilla, Theresa Haywood, Kelly Ann Carstensen, Evelyn Kuner, and Eva L. Hackl (Werman, Douglas)
November 5, 2010 Filing 85 NOTICE by All Plaintiffs (6) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Delphine Tar, Angelica J. Thiel, Roberta A. Witte, Reana Nelson, Maria Cataldo and Angela Boborci (Werman, Douglas)
November 4, 2010 Filing 84 NOTICE by All Plaintiffs (6) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Michelle Shvartser, Annie Lee Arbuckle, Denise M. Massey, Eugenia Newell-Adams, Maria A. Tejada, and Paulette Carr (Werman, Douglas)
November 3, 2010 Filing 83 NOTICE by All Plaintiffs (4) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Kathleen M. Donofrio, John Zakowski, Heidi L. Zervakis and Laura A. Krol (Werman, Douglas)
November 2, 2010 Filing 82 NOTICE by All Plaintiffs (9) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Adrienne Holley, Eva Talde, Susan Ptacek, Christina Omeke, Linda Diane Lyles, Audrey L. Matthies, Carolyn Villiger, Gloria M. Jonota and Melinda B. Ficarra (Werman, Douglas)
November 1, 2010 Filing 81 NOTICE by All Plaintiffs (13) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Mary Ellen Berry, Kelly Sanabria-Rae, Katherine Carr, Karen Kowalczyk, Pamela Sue Esmond, Angela A. Rosoi, Luth M. Mendoza, Gail A. Commings, Tawana S. Miller, Annakutty J. Naickilath, Ricardo D. Rios, Rebecca M. Shaw, and Susan Elisabeth Sorich (Werman, Douglas)
October 29, 2010 Filing 80 NOTICE by All Plaintiffs (9) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Winnifred Janet McPherson, Myra June L. Benesa, Regina Heatherly, Cecilia Eslao-Soriano, Barbara Deverne Haynes-Flowers, Maria Liza Revives, Lisa M. Culligan, Laurie Ann Stuby, and Imelda T. Abejuela (Werman, Douglas)
October 28, 2010 Filing 79 NOTICE by All Plaintiffs (14) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Debra Wilson Roberto, Suzette Rush-Drake, Julie M. Norris, Zenaida Orcena Figueras, Janis C. Thibeault, Linda S. Wilson, Kasaundra Harrold, Valerie A. Dohren, Sandra L. Cravens, Marthilde Brzycki, Hema Krishnaraj, Carolynn Nolan, Mary Elizabeth Pawlisz and Elizabeth Broumas (Werman, Douglas)
October 27, 2010 Filing 78 NOTICE by All Plaintiffs (14) Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Sam Margelos, Sophia Edin, Colleen M. Pawlowski, Margaret Mitchell, Christine Ann Taylor, Carol S. Biocic, Lawrence M. Jones, Nelda Onate, Leoria I Baria, Rubbia Patton, Natalia Nowak, Denise Dion Brent, Keith B. Uyeda, and Rosilyn Rochman (Werman, Douglas)
October 27, 2010 Filing 77 NOTICE by All Plaintiffs Notice of Consent to Sue (Attachments: #1 Consent to Become A Party Plaintiff)(Lynch, Gary)
October 26, 2010 Filing 76 NOTICE by All Plaintiffs Notice of Consent to Join a Collective Action Under the Fair Labor Standards Act of Michelle J. Sutschek, Anne Marie Rodriguez, Kim M. Russett, Claudelia Cano, Marilyn Carroll, Cathy L. Moore, Catherine L. Neary, Kim Dragovic, Michael Stanley Pitts, Marzena Nega, Deepthy Jacob, Rocio Campos, Jeeva Retnam Charles, Aleykutty Simon, Kelly Truby, Teresita Rescoben, Kitty Ellen Burke, Dessislav Patarinski, Andrea W. del Mundo, Katherine S. Forte, Ashley N. Mendez, Alicia Ramos, Dyanne C. Bresler, Julia Rusch and Bonaparte Pasamonte (Werman, Douglas)
October 26, 2010 Filing 75 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 10/26/2010 and continued to 12/6/2010 at 08:30 AM.Mailed notice (kef, )
September 13, 2010 Filing 74 MINUTE entry before Honorable Amy J. St. Eve: Plaintiffs' unopposed motion to approve form of notice to similarly situated persons #72 is granted. No appearance is required on the 9/15/10 notice date. Mailed notice (kef, )
September 10, 2010 Filing 73 NOTICE of Motion by Douglas M. Werman for presentment of motion for miscellaneous relief, #72 before Honorable Amy J. St. Eve on 9/15/2010 at 08:30 AM. (Werman, Douglas)
September 10, 2010 Filing 72 MOTION by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon Plaintiffs Unopposed Motion to Approve Form of Notice to Similarly Situated Persons Pursuant to 29 U.S.C. 216(b) (Werman, Douglas)
August 26, 2010 Filing 71 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 8/26/2010 and continued 10/26/2010 at 08:30 AM. Agreed notice for class or disputed notice issues to be filed by 9/10/10. Mailed notice (kef, )
August 9, 2010 Filing 70 WRITTEN Opinion Signed by the Honorable Amy J. St. Eve on 8/9/2010: Plaintiffs' Motion to Compel Answers to Their Second Request for the Production of Documents #61 is granted. Defendants are to produce responsive documents and information to Plaintiffs' Second Request for the Production of Documents by 8/23/10. [For further details see minute order.] Mailed notice(kef, )
July 29, 2010 Filing 69 REPLY by Plaintiffs Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon to motion to compel #61 Plaintiffs' Reply In Support of Their Motion to Compel Answers to Their Second Request for the Production of Documents (Attachments: #1 Exhibit Q-W)(Werman, Douglas)
July 28, 2010 Filing 68 NOTICE by Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon of Consent to Join a Collective Action Under the Fair Labor Standards Act of Gayle Holowicki (Werman, Douglas)
July 26, 2010 Filing 67 NOTICE by Edith Asidao, Ethel Barbee, Ronda Brady, Tita Camilotes, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon of Consent to Join a Collective Action Under the Fair Labor Standards Act of Mary Kaye Cadagin (Werman, Douglas)
July 26, 2010 Filing 66 ANSWER to amended complaint by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital(Tommaso, Timothy)
July 22, 2010 Filing 65 RESPONSE by Holy Family Medical Center, Our Lady of the Resurrection Medical Center, Resurrection Health Care Corporation, Resurrection Medical Center, Saint Francis Hospital, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, West Suburban Medical Center, Westlake Community Hospital to MOTION by Service List to compel Answers To Their Second Request For The Production of Documents #61 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D - Part 1, #5 Exhibit D - Part 2)(Cleveland, Michael)
July 16, 2010 Filing 64 NOTICE by Edith Asidao, Ethel Barbee, Ronda Brady, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon Notice of Consent to Join a Collective Action Under the Fair Labor Standards Act of Monique Y. Calloway (Werman, Douglas)
July 14, 2010 Filing 63 NOTICE by Edith Asidao, Ethel Barbee, Ronda Brady, Chiara Del Giudice, Candace Dobrino, Fabienne Fify, Donald Moarn, Rachelle Vardon Notice of Consent to Join a Collective Action Under the Fair Labor Standards Act of Dorothy Chillis (Werman, Douglas)
July 12, 2010 Filing 62 AMENDED complaint by Ronda Brady, Chiara Del Giudice, Candace Dobrino, Donald Moarn, Ethel Barbee, Edith Asidao, Rachelle Vardon, Fabienne Fify against Resurrection Health Care Corporation, Saint Joseph Hospital, Saints Mary and Elizabeth Medical Center, Our Lady of the Resurrection Medical Center, West Suburban Medical Center, Westlake Community Hospital, Resurrection Medical Center, Holy Family Medical Center, Saint Francis Hospital Consolidated Class and Collective Action Complaint (Werman, Douglas)
July 8, 2010 Filing 61 MOTION by Service List to compel Answers To Their Second Request For The Production of Documents (Attachments: #1 Exhibit A-D, #2 Exhibit E-K, #3 Exhibit L-P)(Werman, Douglas)
July 7, 2010 Filing 60 NOTICE by Service List Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Henrissa T. Canto and Thomas Trunk (Werman, Douglas)
July 7, 2010 Filing 59 MINUTE entry before Honorable Amy J. St. Eve: Parties' agreed motion to extend #56 is granted. Plaintiffs have until 7/12/10 in which to file a consolidated complaint. Defendants to answer by 7/26/10. No appearance is required on the 7/8/10 notice date. Mailed notice (kef, )
July 6, 2010 Filing 58 NOTICE by Service List Notices of Consent to Join a Collective Action Under the Fair Labor Standards Act of Edna Ramos, Rosalie Maligsa, Abby Poinier, Leonida R. Cuevo, and Jesus G. Aniciete (Werman, Douglas)
July 1, 2010 Filing 57 NOTICE of Motion by Douglas M. Werman for presentment of extension of time #56 before Honorable Amy J. St. Eve on 7/8/2010 at 08:30 AM. (Werman, Douglas)
July 1, 2010 Filing 56 MOTION by Plaintiff Tita Camilotes, Service List for extension of time For Plaintiffs To File Consolidated Complaint And For Defendants To Answer (Werman, Douglas)
June 25, 2010 Opinion or Order Filing 55 ORDER Signed by the Honorable Amy J. St. Eve on 6/25/2010:Mailed notice(kef, )
June 24, 2010 Filing 54 MINUTE entry before Honorable Amy J. St. Eve: Status hearing held on 6/24/2010 and continued to 8/26/2010 at 08:30 AM. Plaintiffs' motion for the appointment of interim co-lead counsel #49 is granted with modification. Order to follow. Consolidated complaint to be filed by 7/1/10. Defendants to answer or otherwise plead by 7/21/10. Plaintiffs' motion to compel to be filed by 7/8/10. Response by 7/22/10. Reply by 7/29/10. The protective order issued in the Asidao case, 09C6731, will apply to this consolidated case. Mailed notice (kef, )
June 23, 2010 Filing 53 NOTICE by Service List of Consent to Join a Collective Action Under the Fair Labor Standards Act of Myrtle Lynette Neely and Renata Drobinski (Werman, Douglas)
June 23, 2010 Filing 52 RESPONSE by Resurrection Health Care Corporation to MOTION by Service List Plaintiffs Motion for the Appointment of Interim Co-Lead Counsel and for Entry of a Pretrial Order #49 (Cleveland, Michael)
June 21, 2010 Filing 51 NOTICE of Motion by Douglas M. Werman for presentment of motion for miscellaneous relief #49 before Honorable Amy J. St. Eve on 6/24/2010 at 08:30 AM. (Werman, Douglas)
June 21, 2010 Filing 50 MEMORANDUM motion for miscellaneous relief #49 by Service List Plaintiffs Motion for the Appointment of Interim Co-Lead Counsel and for Entry of a Pretrial Order (Werman, Douglas)
June 21, 2010 Filing 49 MOTION by Service List Plaintiffs Motion for the Appointment of Interim Co-Lead Counsel and for Entry of a Pretrial Order (Attachments: #1 Exhibit A)(Werman, Douglas)
June 18, 2010 Filing 48 NOTICE by Service List Notice of Consent to Join a Collective Action Under the Fair Labor Standards Act of Precious Greene (Werman, Douglas)
June 18, 2010 Filing 47 MINUTE entry before Honorable Amy J. St. Eve: Clinton Scott's motion for leave to appear pro hac vice on behalf of plaintiff Tita Camilotes #46 is granted. Notices mailed by Judicial staff. (hp, )
June 17, 2010 Filing 46 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-4925569. (Scott, Clinton)
June 14, 2010 Filing 45 NOTICE by Service List of Consent to Join a Collective Action Under the Fair Labor Standards Act of Rosa Rodriguez (Werman, Douglas)
June 11, 2010 Filing 44 MINUTE entry before Honorable Amy J. St. Eve: Pursuant to the parties' Joint Status Report #43 , the Court denies without prejudice the Asidao Plaintiff's Motion for Appointment of Interim Lead Counsel #29 . Joint motion for appointment of Interim Co-Lead counsel should be filed on or before 6/21/10 and noticed for 6/24/10. The Consolidated Complaint is due on or before 7/1/10. Mailed notice (kef, )
June 10, 2010 Filing 43 STATUS Report [Joint ] by Service List (Werman, Douglas)
June 9, 2010 Filing 42 NOTICE by Service List of Consent to Join a Collective Action Under the Fair Labor Standards Act of Linda Caldwell (Werman, Douglas)
June 8, 2010 Filing 41 NOTICE by Service List of Consent to Join a Collective Action Under the Fair Labor Standards Act of Delcine Green (Werman, Douglas)
June 7, 2010 Filing 40 NOTICE by Service List of Consent to Join a Collective Action Under the Fair Labor Standards Act of Stella Mwakyoma (Werman, Douglas)
June 4, 2010 Filing 39 NOTICE by Service List of Consent to Join a Collective Action Under the Fair Labor Standards Act of Edythe Gaines and Laurann Lubang (Werman, Douglas)
June 3, 2010 Filing 38 MINUTE entry before Honorable Amy J. St. Eve: Status hearing held on 6/3/2010 and continued to 6/24/2010 at 08:30 AM. Asidao Plaintiffs' motion for appointment of interim lead counsel #29 is entered and continued. As discussed in open court, status report to be filed by 6/10/10. Camilotes Plaintiffs' motion for conditional certification #32 is denied without prejudice to refile. Mailed notice (kef, )
June 2, 2010 Filing 37 RESPONSE by Plaintiff Tita Camilotes to motion for miscellaneous relief #29 Plaintiff Tita Camilotes' Response to Asidao Plaintiffs' Motion for Appointment of Interim Lead Counsel (Wells, Gerald)
June 2, 2010 Filing 36 ATTORNEY Appearance for Plaintiff Tita Camilotes by Gerald D Wells, III (Wells, Gerald)
June 2, 2010 Filing 35 DECLARATION of Tita Camilotes regarding motion to certify class #32 (Lynch, Gary)
June 1, 2010 Filing 34 DECLARATION of Gary F. Lynch regarding motion to certify class #32 conditionally and for judicial notice pursuant to Section 216(b) of the FLSA (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Lynch, Gary)
June 1, 2010 Filing 33 MEMORANDUM by Tita Camilotes in support of motion to certify class #32 conditionally and for judicial notice pursuant to Section 216(b) of the FLSA (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, #14 Exhibit N)(Lynch, Gary)
June 1, 2010 Filing 32 MOTION by Plaintiff Tita Camilotes to certify class conditionally and for Judicial Notice pursuant to Section 216(b) of the FLSA (Attachments: #1 Text of Proposed Order, #2 Exhibit A)(Lynch, Gary)
June 1, 2010 Filing 31 NOTICE of filing by plaintiffs of Consent to Join a Collective Action Under the Fair Labor Standards Act of Cipriana B. Gacgacao (Werman, Douglas) Modified on 6/3/2010 (vmj, ).
May 28, 2010 Filing 30 NOTICE of Motion by Douglas M. Werman for presentment of motion for miscellaneous relief #29 before Honorable Amy J. St. Eve on 6/3/2010 at 08:30 AM. (Werman, Douglas)
May 28, 2010 Filing 29 MOTION by Service List Asidao Plaintiff's Motion for Appointment of Interim Lead Counsel (Attachments: #1 Exhibit A-C)(Werman, Douglas)
May 26, 2010 Filing 28 MINUTE entry before Honorable Amy J. St. Eve: Status hearing set for 5/27/10 is stricken and reset to 6/3/2010 at 08:30 AM.Mailed notice (kef, )
May 20, 2010 Filing 27 NOTICE by Tita Camilotes (Attachments: #1 Consent to Become Party Plaintiff)(Lynch, Gary)
April 27, 2010 Filing 26 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 4/27/2010 and continued to 5/27/2010 at 08:30 AM.Mailed notice (kef, )
March 26, 2010 Filing 25 ANSWER to amended complaint by Resurrection Health Care Corporation, Saint Joseph Hospital(Cleveland, Michael)
March 26, 2010 Filing 24 ATTORNEY Appearance for Defendant Resurrection Health Care Corporation by Joseph Kevin Mulherin (Mulherin, Joseph)
March 26, 2010 Filing 23 ATTORNEY Appearance for Defendant Resurrection Health Care Corporation by Timothy J. Tommaso (Tommaso, Timothy)
March 26, 2010 Filing 22 ATTORNEY Appearance for Defendant Resurrection Health Care Corporation by Thomas Michael Wilde (Wilde, Thomas)
March 26, 2010 Filing 21 ATTORNEY Appearance for Defendant Resurrection Health Care Corporation by Michael G. Cleveland (Cleveland, Michael)
March 12, 2010 Filing 20 First Amended Class and Collective Action Complaint AMENDED complaint by Tita Camilotes against Resurrection Healthcare, Saint Joseph Hospital (Miller, Marvin)
March 2, 2010 Filing 19 MINUTE entry before Honorable Amy J. St. Eve:Status hearing held on 3/2/2010 and continued to 4/27/2010 at 08:30 AM. Plaintiff's amended complaint to reflect that defendant should be Resurrection Health Care Corporation should be filed by 3/12/10. Rule 26(a)(1) disclosures by 3/19/10. Written discovery to be issued by 4/2/10. Plaintiff's motion for collective certification to be filed by 6/1/10. Fact discovery to be completed by 9/2/10. Expert reports by 10/1/10. Expert depositions to be completed by 12/1/10. Plaintiff's motion for class certification to be filed by 1/3/11. Parties are directed to meet and confer pursuant to Rule 26(f) and exhaust all settlement possibilities prior to the next status hearing. Mailed notice (kef, )
February 25, 2010 Filing 18 STATUS Report Joint Initial Status Report by Tita Camilotes, Resurrection Healthcare (Miller, Marvin)
February 22, 2010 Filing 17 ATTORNEY Appearance for Plaintiff Tita Camilotes by Gary F. Lynch (Lynch, Gary)
February 22, 2010 Filing 16 MINUTE entry before Honorable Amy J. St. Eve: Defendant St. Joseph Hospital's agreed motion for extension of time #14 is granted. Defendant St. Joseph Hospital to answer or otherwise plead by 3/12/10. No appearance is required on the 2/24/10 notice date. Mailed notice (kef, )
February 19, 2010 Filing 15 NOTICE of Motion by Michael G. Cleveland for presentment of extension of time #14 before Honorable Amy J. St. Eve on 2/24/2010 at 08:30 AM. (Cleveland, Michael)
February 19, 2010 Filing 14 MOTION by Defendant Saint Joseph Hospital for extension of time (Agreed) (Cleveland, Michael)
February 18, 2010 Filing 13 ATTORNEY Appearance for Defendant Saint Joseph Hospital by Timothy J. Tommaso (Tommaso, Timothy)
February 18, 2010 Filing 12 ATTORNEY Appearance for Defendant Saint Joseph Hospital by Joseph Kevin Mulherin (Mulherin, Joseph)
February 18, 2010 Filing 11 ATTORNEY Appearance for Defendant Saint Joseph Hospital by Thomas Michael Wilde (Wilde, Thomas)
February 18, 2010 Filing 10 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Saint Joseph Hospital (Cleveland, Michael)
February 18, 2010 Filing 9 ATTORNEY Appearance for Defendant Saint Joseph Hospital by Michael G. Cleveland (Cleveland, Michael)
February 8, 2010 Filing 8 SUMMONS Returned Executed by Tita Camilotes as to Saint Joseph Hospital on 1/29/2010, answer due 2/19/2010. (Miller, Marvin)
February 8, 2010 Filing 7 SUMMONS Returned Executed by Tita Camilotes as to Resurrection Healthcare on 1/29/2010, answer due 2/19/2010. (Miller, Marvin)
January 20, 2010 Filing 6 SUMMONS Issued as to Defendants Resurrection Healthcare, Saint Joseph Hospital (hp, )
January 20, 2010 Filing 5 MINUTE entry before Honorable Amy J. St. Eve: Joint Status Report due by 2/25/2010. Initial status hearing set for 3/2/2010 at 08:30 AM in courtroom 1241. [For further details see minute order.] Mailed notice (kef, )
January 19, 2010 Filing 4 ATTORNEY Appearance for Plaintiff TITA CAMILOTES by Matthew E Van Tine (Van Tine, Matthew)
January 19, 2010 Filing 3 ATTORNEY Appearance for Plaintiff TITA CAMILOTES by Marvin Alan Miller (Miller, Marvin)
January 19, 2010 Filing 2 CIVIL Cover Sheet (Miller, Marvin)
January 19, 2010 Filing 1 COMPLAINT Class and Collective Action Complaint filed by TITA CAMILOTES; Jury Demand. Filing fee $ 350, receipt number 0752-4447059.(Miller, Marvin)
January 19, 2010 CASE ASSIGNED to the Honorable Amy J. St. Eve. Designated as Magistrate Judge the Honorable Ashman. (lcw, )

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 Illinois Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Camilotes et al v. Resurrection Healthcare et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Edith Asidao
Represented By: Michael J. Hynes
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Moarn
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronda Brady
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Basil Stavropoulos
Represented By: Maureen Ann Salas
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Fabienne Fify
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Chiara Del Giudice
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tita Camilotes
Represented By: Michael J. Hynes
Represented By: Marvin Alan Miller
Represented By: Matthew E Van Tine
Represented By: Gary F. Lynch
Represented By: Maureen Ann Salas
Represented By: Gerald D Wells, III
Represented By: Clinton H. Scott
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ethel Barbee
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Candace Dobrino
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rachelle Vardon
Represented By: Michael J. Hynes
Represented By: Maureen Ann Salas
Represented By: Douglas M. Werman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Holy Family Medical Center
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Resurrection Medical Center
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Westlake Community Hospital
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: West Suburban Medical Center
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Our Lady of the Resurrection Medical Center
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Resurrection Health Care Corporation
Represented By: Michael G. Cleveland
Represented By: Joseph Kevin Mulherin
Represented By: Timothy J. Tommaso
Represented By: Thomas Michael Wilde
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Saint Joseph Hospital
Represented By: Michael G. Cleveland
Represented By: Joseph Kevin Mulherin
Represented By: Timothy J. Tommaso
Represented By: Thomas Michael Wilde
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Saint Francis Hospital
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Saints Mary and Elizabeth Medical Center
Represented By: Michael G. Cleveland
Represented By: Timothy J. Tommaso
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: American Nurses Association
Represented By: Maureen E Cones
Represented By: Margaret Ann Angelucci
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?