Woodard-Charity v. Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. et al
Tasha L. Woodard-Charity and Nastashia Woodard |
Tonya L. Cassidy, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Angelique Waldron, Ferial Maghami, George C. Halvorson, Kaiser Foundation Hospitals, Marilyn J. Kawamura, Beth Jaeger, Carrie Harris-Muller, Tonya L. Koehler and Kaiser Foundation Health Plan, Inc. |
Kaiser Foundation Hospitals and Kaiser Foundation Health Plan, Inc. |
Alicia L. Daniels |
8:2011cv03555 |
December 12, 2011 |
US District Court for the District of Maryland |
Greenbelt Office |
Montgomery |
Paul W Grimm |
Civil Rights: Jobs |
42 U.S.C. § 2000 e |
Plaintiff |
Docket Report
This docket was last retrieved on October 24, 2013. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 51 Mail Returned as Undeliverable. Mail sent to Tasha L. Woodard-Charity. (Attachments: #1 Returned Letter Order ECF #49) (rss, Deputy Clerk) |
Filing 50 Correspondence re: Order dated 7/23/13 - Kaiser does not intend to seek costs and attorneys' fees in this matter (Luse, Jaime) |
Filing 49 Letter ORDER dismissing without prejudice Plaintiff Daniels's Complaint (docketed at paper no. 1 in AW 11-cv-3557). Signed by Judge Paul W. Grimm on 7/23/2013. (c/m 7/24/2013 ns)(nss, Deputy Clerk) |
Filing 48 ORDER granting #46 Motion for Sanctions; dismissing with prejudice Plaintiff Tasha L. Woodard-Charity's Amended Complaint; directing defendant to submit a bill of costs and attorney's fees within 14 days of this Order; directing Plaintiff to file any response within 14 days thereafter. Signed by Judge Paul W. Grimm on 7/23/2013. (c/m to pro se plaintiffs 7/23/13 ns) (nss, Deputy Clerk) |
Filing 47 MEMORANDUM OPINION. Signed by Judge Paul W. Grimm on 7/23/2013. (c/m to pro se plaintiffs 7/23/13 ns)(nss, Deputy Clerk) |
Filing 46 MOTION for Sanctions Against Tasha L. Woodard-Charity by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Responses due by 7/15/2013 (Attachments: #1 Memorandum of Law, #2 Exhibit 1, #3 Good Faith Certificate, #4 Text of Proposed Order)(Luse, Jaime) |
Filing 45 LETTER ORDER granting #40 Defendant's letter motion to compel discovery, as detailed herein. Signed by Judge Paul W. Grimm on 6/19/2013. (c/m to Ms. Woodard-Charity and Ms. Daniels 6/19/2013 ns)(nss, Deputy Clerk) |
Filing 44 Discovery Hearing held on 6/19/2013 before Judge Paul W. Grimm. (Ionetz - 4B) (jcs, Deputy Clerk) |
Filing 43 ORDER denying without prejudice #38 Motion for Sanctions. Signed by Judge Paul W. Grimm on 6/13/2013. (c/m 6/13/2013 ns) (nss, Deputy Clerk) |
Filing 42 LETTER ORDER setting Discovery Conference for June 19, 2013 at 9:30 am in courtroom 4B. Signed by Judge Paul W. Grimm on 5/28/2013. (c/m to pro se plaintiffs 5/28/2013 ns)(nss, Deputy Clerk) |
Filing 41 CERTIFICATE OF SERVICE by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. re #40 Request for Conference (Luse, Jaime) |
Filing 40 Request for Conference (Luse, Jaime) |
Filing 39 PAPERLESS ORDER granting #37 Motion for Extension of Time to Complete Discovery and noting that discovery now closes on August 30, 2013; a status report is due at that time; and dispositive pretrial motions are due September 26, 2013. Signed by Judge Paul W. Grimm on 05/13/2013. (Grimm, Paul) (lyb) (c/m to plaintiffs 5/13/2013 - lyb) |
Filing 38 MOTION for Sanctions Against Tasha L. Woodard-Charity by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Responses due by 5/28/2013 (Attachments: #1 Memorandum of Law, #2 Text of Proposed Order)(Luse, Jaime) |
Filing 37 MOTION for Extension of Time to Complete Discovery Defendant's Status Report and Motion to Modify Scheduling Order by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Responses due by 5/28/2013 (Attachments: #1 Text of Proposed Order)(Luse, Jaime) |
Filing 36 Letter ORDER granting #25 Defendant's Motion to Compel; ordering Ms. Woodard-Charity to mail to Defendant answers to Defendant's discovery requests within 21 days of the date of this order. Signed by Judge Paul W. Grimm on 4/15/2013. (c/m 4/17/2013 ns)(nss, Deputy Clerk) |
Filing 35 ORDER memorializing conference call addressing discovery. Signed by Judge Paul W. Grimm on 4/15/2013. (c/m 4/17/2013 ns) (Attachments: #1 Scheduling Order, #2 Request to Modify Scheduling Order, #3 Order granting request to modify Scheduling Order)(nss, Deputy Clerk) |
Telephone Conference held on 4/15/2013 before Judge Paul W. Grimm. (Court Reporter: N/A) (esp, Deputy Clerk) |
Filing 34 NOTICE by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. re #24 MOTION to Compel PLAINTIFF ALICIA DANIELS TO RESPOND TO DISCOVERY Notice of Withdrawal of Defendant's Motion to Compel Discovery (Carrier, William) |
Filing 33 LETTER ORDER. Signed by Judge Paul W. Grimm on 4/9/2013. (c/m to pro se plaintiffs 4/10/2013 ns) (Attachments: #1 Exhibit A)(nss, Deputy Clerk) |
Filing 32 Correspondence re: telephone conference with Judge Grimm to be held via conference call on April 15, 2013 at 9:30 a.m. (Luse, Jaime) |
Filing 31 Correspondence re: telephone conference with Judge Grimm to be held via conference call on April 15, 2013 at 9:30 a.m. (Luse, Jaime) |
Filing 30 ORDER scheduling telephone conference for April 15, 2013 at 9:30 am. Defendant will initiate the call. Signed by Judge Paul W. Grimm on 3/29/2013. (c/m to Daniels by chambers and to Woodard by clerk, 3/29/2013 ns)(nss, Deputy Clerk) |
Filing 29 Correspondence re: Withdrawal of Counsel (c/m 3/18/2013 eb) (ebs2, Deputy Clerk) |
Filing 28 LETTER ORDER GRANTING #26 Plaintiffs Counsels Motion to Withdraw as Attorney and DENYING Plaintiffs Counsels Motion as to the request to stay discovery. Attorney Neil Stuart Hyman terminated. Signed by Judge Paul W. Grimm on 3/18/2013. (c/m 3/18/2013 eb) (ebs2, Deputy Clerk) |
Filing 27 RESPONSE to Motion re #26 MOTION to Withdraw as Attorney Defendant's Response to Plaintiffs' Counsel's Motion to Withdraw Appearance filed by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc.. Replies due by 4/1/2013. (Luse, Jaime) |
Filing 26 MOTION to Withdraw as Attorney by Alicia L. Daniels, Tasha L. Woodard-Charity Responses due by 4/1/2013 (Attachments: #1 Exhibit Certificate of Compliance with Local 101(2)(a), #2 Text of Proposed Order Order)(Hyman, Neil) |
Filing 25 MOTION to Compel PLAINTIFF TASHA L. WOODARD-CHARITY TO RESPOND TO DISCOVERY by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Responses due by 4/1/2013 (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Faith, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Luse, Jaime) |
Filing 24 MOTION to Compel PLAINTIFF ALICIA DANIELS TO RESPOND TO DISCOVERY by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Responses due by 4/1/2013 (Attachments: #1 Text of Proposed Order, #2 Certificate of Good Faith, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Luse, Jaime) Courtesy copy received - submitted to chambers. Modified on 3/22/2013 (nss, Deputy Clerk). |
Filing 23 PAPERLESS ORDER DENYING #21 Motion to Withdraw as Attorney.WITHOUT PREJUDICE TO RE-FILING IN COMPLIANCE WITH LOCAL RULE 101.2(a)(2)(a), AND INCLUDING A PROPOSED ORDER OF THE COURT. THIS MOTION DOES NOT CONTAIN THE NAME AND LAST KNOWN ADDRESSES OF THE CLIENTS AS REQUIRED. Signed by Judge Paul W. Grimm on March 12, 2013.(Grimm, Paul) (ast) |
Filing 22 RESPONSE to Motion re #21 MOTION to Withdraw as Attorney for Plaintiffs filed by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc.. Replies due by 3/21/2013. (Luse, Jaime) |
Filing 21 MOTION to Withdraw as Attorney for Plaintiffs by Alicia L. Daniels, Tasha L. Woodard-Charity Responses due by 3/18/2013 (Hyman, Neil) |
Case Reassigned to Judge Paul W. Grimm. Judge Alexander Williams, Jr no longer assigned to the case. (pkfs, Deputy Clerk) |
Filing 20 ORDER DENYING #19 Defendant's Motion for Reconsideration (Response to Order to Show Cause) filed by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Signed by Judge Alexander Williams, Jr on 11/30/2012. (ebs2, Deputy Clerk) |
Filing 19 RESPONSE TO ORDER TO SHOW CAUSE by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc.. (Attachments: #1 Engler v. Harris Corp.)(Luse, Jaime) |
Filing 18 ORDER GRANTING IN PART #16 Consent MOTION to Consolidate Cases with the result that the Court CONSOLIDATES, for all purposes, Civil Action No. 8:11-cv-03555-AW and Civil Action No: 8:11-cv-03557-AW; DESIGNATING Civil Action No. 8:11-cv-03555-AW as the lead action; GRANTING #15 Joint Motion to Modify Scheduling Order; and directing the Clerk to CLOSE Civil Action No: 8:11-cv-03557-AW. Signed by Judge Alexander Williams, Jr on 11/20/2012. (ebs2, Deputy Clerk) |
Filing 17 ORDER that within ten (10) days of the date of this Order, the Parties SHOW CAUSE why the Court should not consolidate the cases for all purposes, including trial. Signed by Judge Alexander Williams, Jr on 11/9/2012. (ebs2, Deputy Clerk) |
Filing 16 Consent MOTION to Consolidate Cases Consent Motion for Pre-Trial Consolidation by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. Responses due by 11/29/2012 (Attachments: #1 Memorandum of Law in Support of Consent Motion for Pre-Trial Consolidation, #2 Text of Proposed Order)(Luse, Jaime) |
Filing 15 Joint Initial Report and MOTION to Modify Scheduling Order. (Attachments: #1 Text of Proposed Order)(Luse, Jaime) Modified on 11/16/2012 (nss, Deputy Clerk). |
Filing 14 SCHEDULING ORDER: Status Report due by 3/11/2013. Signed by Judge Alexander Williams, Jr on 10/25/2012. (rss, Deputy Clerk) |
Filing 13 ORDER DENYING AS MOOT #6 Defendants' Motion to Dismiss. Signed by Judge Alexander Williams, Jr on 4/27/2012. (ebs2, Deputy Clerk) |
Filing 12 Local Rule 103.3 Disclosure Statement by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc. identifying Corporate Parent Kaiser Foundation Health Plan, Inc. for Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc... (Luse, Jaime) |
Filing 11 ANSWER to #10 Amended Complaint by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc..(Luse, Jaime) |
Filing 10 AMENDED COMPLAINT against All Defendants, filed by Tasha L. Woodard-Charity.(Hyman, Neil) |
Filing 9 NOTICE of Appearance by Jaime Walker Luse on behalf of Tonya L. Cassidy, George C. Halvorson, Beth Jaeger, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Marilyn J. Kawamura, Ferial Maghami, Angelique Waldron (Luse, Jaime) |
Filing 8 PAPERLESS ORDER granting #7 Consent Motion for Extension of Time to File Response/Reply. Signed by Judge Alexander Williams, Jr. on March 7, 2012. (vj, Chambers) |
Filing 7 Consent MOTION for Extension of Time to File Response/Reply by Tasha L. Woodard-Charity. Responses due by 3/23/2012 (Hyman, Neil) |
Filing 6 MOTION to Dismiss Complaint by Tonya L. Cassidy, George C. Halvorson, Beth Jaeger, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Marilyn J. Kawamura, Ferial Maghami, Angelique Waldron Responses due by 3/8/2012 (Attachments: #1 Memorandum of Law in Support of Motion to Dismiss Complaint, #2 Text of Proposed Order)(Carrier, William) |
Filing 5 STIPULATION of Dismissal by Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals. (Carrier, William) |
Filing 4 PAPERLESS ORDER granting #3 Motion for Extension of Time to File Response/Reply. Signed by Judge Alexander Williams, Jr. on February 2, 2012. (vj, Chambers) |
Filing 3 Consent MOTION for Extension of Time to File Response/Reply by Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc.. Responses due by 2/6/2012 (Carrier, William) |
Filing 2 Summons Issued 21 days as to Tonya L. Cassidy, George C. Halvorson, Carrie Harris-Muller, Beth Jaeger, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Marilyn J. Kawamura, Ferial Maghami, Angelique Waldron. (rs, Deputy Clerk) |
Filing 1 COMPLAINT against Tonya L. Cassidy, George C. Halvorson, Carrie Harris-Muller, Beth Jaeger, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan, Inc., Kaiser Foundation Hospitals, Marilyn J. Kawamura, Ferial Maghami, Angelique Waldron (Filing fee $ 350 receipt number 84637018298) filed by Tasha L. Woodard-Charity. (Attachments: #1 Civil Cover Sheet, #2 Summons)(rs, Deputy Clerk) |
Jury Trial Demand by Tasha L. Woodard-Charity. (rs, Deputy Clerk) |
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 Maryland District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.