White v. Baptist Memorial Health Care Corporation et al
Plaintiff: Margaret White
Defendant: Baptist Memorial Health Care Corporation and Baptist Memorial Hospital - Desoto, Inc.
Case Number: 2:2008cv02478
Filed: July 25, 2008
Court: US District Court for the Western District of Tennessee
Office: Labor: Fair Standards Office
Presiding Judge: Samuel H Mays
Referring Judge: Diane K Vescovo
Nature of Suit: Labor: Fair Standards
Cause of Action: 29 U.S.C. § 201 Fair Labor Standards Act
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on January 7, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 7, 2014 Filing 290 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. of Satisifaction of Judgment re Order on Taxation of Costs (Prather, Paul)
January 2, 2014 Opinion or Order Filing 289 ORDER of USCA as to #282 Notice of Appeal filed by Margaret White. It is ORDERED that the case is DISMISSED. (jld)
October 9, 2013 Filing 288 NOTICE from the Supreme Court of the United States that the petition for a writ of certiorari is denied. (jld)
July 30, 2013 Filing 287 Appeal Remark re #282 Notice of Appeal : Petition for writ of certiorari was placed on the docket July 25, 2013 as No 13-107. (jae)
March 4, 2013 Filing 286 MANDATE of USCA as to #282 Notice of Appeal filed by Margaret White (jld)
November 7, 2012 Filing 285 Opinion of USCA addressed to counsel as to #268 Notice of Appeal, filed by Margaret White....respectfully dissent.
November 6, 2012 Opinion or Order Filing 284 ORDER of USCA as to #268 Notice of Appeal, filed by Margaret White. It is ORDERED that the judgment of the district court is AFFIRMED. (jld)
September 27, 2012 Filing 283 USCA Case Number 12-6155 for #282 Notice of Appeal filed by Margaret White per Linda Niesen case mgr.. (jml)
September 20, 2012 Filing 282 NOTICE OF APPEAL as to #281 Order on Motion for Taxation of Costs by Margaret White. Filing fee $ 455, receipt number 0651-1560760. (Crone, Alan)
August 29, 2012 Opinion or Order Filing 281 ORDER denying Motion for Taxation of Costs. Signed by Judge Samuel H. Mays, Jr on 08/29/2012.
January 17, 2012 Filing 280 RESPONSE in Opposition re #277 MOTION for Taxation of Costs Review of the Order of the Clerk filed by All Defendants. (Attachments: #1 Exhibit A-LEXIS Reyes v. Texas EZPawn, L.P., #2 Exhibit B-USDC Middle District of Georgia Case-Taxation of Costs by the Clerk, #3 Exhibit C-USDC Northern District of Texas Civil Docket Procter, et al. v. Allsup's Convenience Stores, et al., #4 Exhibit D-USDC Southern District of Florida case Walters, et al. v. American Coach Lines, #5 Exhibit E-USDC Northern District of Ohio case Conn v. Zakharov, #6 Exhibit F-LEXIS Medison America, Inc. v. Preferred Medical Systems, #7 Exhibit G-LEXIS Race Tires America, Inc., et al. v. Hoosier Racing Tire Corp., et al., #8 Exhibit H-LEXIS Fireman's Fund Insurance Co. v. Oregon Automobile Insurance Co., et al.)(Prather, Paul)
January 12, 2012 Filing 279 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. of Withdrawal of Craig A. Coward as Counsel of Record (Prather, Paul)
December 29, 2011 Filing 278 AFFIDAVIT re #277 MOTION for Taxation of Costs Review of the Order of the Clerk --Supplemental Affidavit of Financial Status for Margaret White by Margaret White. (Crone, Alan)
December 29, 2011 Filing 277 MOTION for Taxation of Costs Review of the Order of the Clerk by Margaret White. (Attachments: #1 Memorandum Plaintiff's Memorandum in Support of Motion to Review the Order of the Clerk Taxing Costs)(Crone, Alan)
December 22, 2011 Opinion or Order Filing 276 ORDER TAXING COSTS by the Clerk of Court, Thomas M. Gould, against the Plaintiff and for the Defendants in the amount of $36,036.82. Order signed on 12/22/2011. (Wherry, Tracy)
July 5, 2011 Filing 275 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. re #273 Notice (Other) Defendants' Reply in Support of Bill of Costs (Attachments: #1 Exhibit A-Taxation of Costs by the Clerk in case in USDC Middle District of Georgia, #2 Exhibit B-Civil Docket in case in USDC Northern District of Texas, #3 Exhibit C-Order in case in USDC Southern District of Florida, #4 Exhibit D-LEXIS Medison America, Inc. v. Preferred Medical Systems, et al., #5 Exhibit E-LEXIS Race Tires American, Inc., et al. v. Hoosier Racing Tire Corp., et al., #6 Exhibit F-LEXIS Fireman's Fund Insurance Co. v. Oregon Automobile Insurance Co., et al.)(Prather, Paul)
July 1, 2011 Filing 274 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. re #269 Bill of Costs, Memorandum in Support of Defendants' Bill of Costs (Prather, Paul)
July 1, 2011 Filing 273 NOTICE by Margaret White re #269 Bill of Costs, Plaintiff's Memorandum in Opposition to Bill of Costs (Attachments: #1 Affidavit Affidavit of Financial Status for Margaret White)(Crone, Alan)
June 30, 2011 Filing 272 NOTICE OF TIME CHANGE: Taxation of costs hearing before the Clerk of Court Thursday, July 7, 2011 is reset 10:30 AM (from 12:00 PM); #269 Bill of Costs. (Wherry, Tracy)
June 15, 2011 Filing 271 USCA Case Number 11-5717 for #268 Notice of Appeal, filed by Margaret White per Linda Niesen case mgr.. (jml)
June 13, 2011 Filing 270 NOTICE OF TAXATION OF COSTS HEARING before the Clerk of Court, Thomas M. Gould, on Thursday, July 7, 2011 at 12:00 PM; re #269 Bill of Costs. (Wherry, Tracy)
June 13, 2011 Filing 269 BILL OF COSTS by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Affidavit of Craig Cowart in Support of Bill of Costs, #2 Exhibit A Subpoena Costs, #3 Exhibit B Court Reporter and Videographer Costs, #4 Exhibit C Photocopying and Printing Costs, #5 Exhibit D Docs for Use in this Matter)(Prather, Paul)
June 10, 2011 Filing 268 NOTICE OF APPEAL as to #258 Order on Motion for Summary Judgment, #266 Order on Motion for Miscellaneous Relief, #267 Judgment by Margaret White. Filing fee $ 455, receipt number 0651-1286956. Appeal Record due by 6/17/2011. (Crone, Alan)
May 17, 2011 Filing 267 JUDGMENT, signed by Judge Samuel H. Mays, Jr on 05/17/2011. This action is dismissed in accordance with the Order Granting Defendants' Motion to Decertify Collective Action, docketed May 17, 2011. (Mays, Samuel)
May 17, 2011 Opinion or Order Filing 266 ORDER GRANTING #233 DEFENDANTS' MOTION TO DECERTIFY COLLECTIVE ACTION. Signed by Judge Samuel H. Mays, Jr., on 05/17/2011. (Mays, Samuel)
May 3, 2011 Filing 265 RESPONSE in Opposition re #264 MOTION to Strike Hospital Staff Declarations (Proposed Order Submitted) filed by All Defendants. (Attachments: #1 Exhibit 1 - LEXIS case Frye, et al. v. Baptist, et al., #2 Exhibit 2 Price v. Acosta case - Order Granting Motion to Decertify Collective Action, #3 Exhibit 3 - LEXIS case Hill v. R+L Carriers, et al., #4 Exhibit 4 - LEXIS case Johnson v. TGF Precision Haircutters, et al.)(Cowart, Craig)
April 19, 2011 Filing 264 MOTION to Strike Hospital Staff Declarations (Proposed Order Submitted) by Margaret White. (Crone, Alan)
April 15, 2011 Opinion or Order Filing 263 ORDER DENYING MOTION, signed by Judge Samuel H. Mays, Jr on 04/15/2011. MOTION #260 Request for Entry of Judgment denied. (Mays, Samuel)
April 12, 2011 Filing 261 REPLY to Response to Motion re #250 Response in Opposition to Motion,,,, to Decertify Collective Action filed by All Defendants. (Attachments: #1 Exhibit 1 Frye v. BMH, #2 Exhibit 2 Price v. Acosta, #3 Exhibit 3 In re: Family Dollar, #4 Exhibit 4 Teblum v. Eckerd, #5 Exhibit 5 (Collective) Deposition Excerpts, #6 Exhibit 6 Crawford v. Lexington Fayette Urban County Govt, #7 Exhibit 7 (Collective) Deposition Excerpts, #8 Exhibit 8 Held v. American Education Services, #9 Exhibit 9 Basco v. Walmart)(Prather, Paul)
April 11, 2011 Filing 262 MINUTES: Status Conference held on 4/11/2011 before Judge Samuel H. Mays, Jr. Atty Alan Crone appeared for pltfs; attys Paul Prather & Lisa Leach appeared for defts. MOTION #260 for entry of judgment as to lead plaintiff Margaret White DENIED. Opt-in plaintiffs remaining; motion to decertify pending. (Court Reporter Nicole Warren) (jl)
April 6, 2011 Filing 260 MOTION Request for Entry of Judgment re #258 Order on Motion for Summary Judgment by Margaret White. (Crone, Alan)
March 24, 2011 Opinion or Order Filing 259 ORDER GRANTING #256 Motion for Leave to File Excess Pages. Signed by Judge Samuel H. Mays, Jr on 3/24/2011. (Mays, Samuel)
March 23, 2011 Opinion or Order Filing 258 ORDER GRANTING #90 MOTION FOR SUMMARY JUDGMENT. Signed by Judge Samuel H. Mays, Jr., on 03/23/2011. (Mays, Samuel)
March 23, 2011 Opinion or Order Filing 257 ORDER DENYING #84 MOTION FOR LEAVE TO AMEND COMPLAINT. Signed by Judge Samuel H. Mays, Jr., on 03/23/2011. (Mays, Samuel)
March 23, 2011 Filing 256 MOTION for Leave to File Excess Pages for Defendants' Reply to Plaintiff's Response to Defendants' Motion to Decertify (Proposed Order Submitted) by All Defendants. (Attachments: #1 Exhibit 1 - LEXIS case Love v. Electric Power Board of Chattanooga, #2 Certificate of Consultation Certificate of Consultation)(Cowart, Craig)
March 21, 2011 Filing 255 REPLY to Response to Motion re #245 Response to Motion, as to Opt-In Plaintiff Mary Onidas filed by All Defendants. (Attachments: #1 Exhibit 1 - Excerpts from Onidas Deposition, #2 Exhibit 2 - Frye et al v. Baptist et al, #3 Exhibit 3 - Excerpts from White Deposition, #4 Exhibit 4 - Trotter v. Cargill, #5 Exhibit 5 - Excerpts from McClore Deposition)(Cowart, Craig)
March 21, 2011 Filing 254 REPLY to Response to Motion re #244 Response to Motion, for Summary Judgment as to Opt-In Plaintiff Valerie Johnson filed by All Defendants. (Attachments: #1 Exhibit 1 - Excerpts from Johnson Deposition, #2 Exhibit 2 - Frye, et al v. Baptist, et al, #3 Exhibit 3 - Excerpts from White Deposition, #4 Exhibit 4 - Trotter v. Cargill, #5 Exhibit 5 - Excerpts from McClore Deposition)(Cowart, Craig)
March 21, 2011 Opinion or Order Filing 253 ORDER GRANTING #252 CORRECTED STIPULATION OF DISMISSAL WITH PREJUDICE AND WITHDRAWAL OF CONSENT. Signed by Judge Samuel H. Mays, Jr on 3/21/2011. (Mays, Samuel)
March 21, 2011 Filing 252 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by William K. Floyd (Corrected) by Margaret White. (Crone, Alan)
March 18, 2011 Filing 251 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by William K. Floyd by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Floyd, William K.)(Crone, Alan)
March 15, 2011 Filing 250 RESPONSE in Opposition re #233 MOTION decertify collective action filed by Margaret White. (Attachments: #1 Memorandum in Support of Plaintiff's Response to Defendants' Motion to Decertify Collective Action, #2 Exhibit A - (Garrison Depo excerpts), #3 Exhibit B (Banta Depo excerpts), #4 Exhibit C (Banks Depo excerpts), #5 Exhibit D (Johnson Depo excerpts), #6 Exhibit E (Barbaree Depo excerpts), #7 Exhibit F (Ingram Depo excerpts), #8 Exhibit G (Rhea Depo excerpts), #9 Exhibit H (Collective declarations), #10 Exhibit I (Employee Handbooks), #11 Exhibit J (Rest & Meal Break Policy), #12 Exhibit K (Standards of Conduct), #13 Exhibit L (Wilks v. Pep Boys), #14 Exhibit M (Crawford v. Lexington-Fayette), #15 Exhibit N (Wilson v. Guardian Angel N.), #16 Exhibit O (Fyre-Baptist), #17 Exhibit P (Escobedo v. Dynasty), #18 Exhibit Q (Wanda Pipkin Depo excerpts), #19 Exhibit R (B. McClore Depo Excerpts), #20 Exhibit S (Prince v. MND Hosp), #21 Exhibit T (Camesi v. U. Pitt), #22 Exhibit U (DOL Fact Sht. 53), #23 Exhibit V (Hill v. Muscogee Co. School Dist))(Crone, Alan)
March 15, 2011 Filing 249 MOTION for Leave to File Excess Pages proposed order submitted by Margaret White. (Crone, Alan)
March 11, 2011 Filing 248 REPLY to Response to Motion re #240 Response to Motion, to Dismiss Opt-In Plaintiff Charmaine Johnson filed by All Defendants. (Leach, Lisa)
March 11, 2011 Filing 247 REPLY to Response to Motion re #242 Response to Motion,, to Dismiss Opt-In Alberta Carthen filed by All Defendants. (Leach, Lisa)
March 11, 2011 Filing 246 REPLY to Response to Motion re #239 Response to Motion,, to Dismiss Opt-In Plaintiffs Mary Shaffer and Kathleen Smith filed by All Defendants. (Attachments: #1 Exhibit 1-Consent Forms Filed by Plaintiff postmarked December 7, 2009)(Leach, Lisa)
March 2, 2011 Filing 245 RESPONSE to Motion re #228 MOTION for Summary Judgment as to Opt-In Plaintiff Mary Onidas proposed order submitted filed by Margaret White. (Attachments: #1 Exhibit 1-Excerpt from Deposition of Bryant McClore, #2 Exhibit 2-Excerpt from Deposition of Mary Onidas)(Crone, Alan)
March 2, 2011 Filing 244 RESPONSE to Motion re #227 MOTION for Summary Judgment as to Opt-In Plaintiff Valerie Johnson proposed order submitted filed by Margaret White. (Attachments: #1 Exhibit 1-Excerpt from Deposition of Bryant McClore, #2 Exhibit 2-Excerpt from Deposition of Valerie Johnson)(Crone, Alan)
February 28, 2011 Opinion or Order Filing 243 ORDER granting #215 Motion for Leave to File Excess Pages. Signed by Judge Samuel H. Mays, Jr on 2/28/2011. (Mays, Samuel)
February 28, 2011 Filing 242 RESPONSE to Motion re #199 MOTION to Dismiss Opt-In Plaintiff Alberta Carthen, [Proposed] Order Submitted MOTION to Dismiss Opt-In Plaintiff Alberta Carthen, [Proposed] Order Submitted MOTION to Dismiss Opt-In Plaintiff Alberta Carthen, [Proposed] Order Submitted proposed order submitted filed by Margaret White. (Attachments: #1 Exhibit 1- Joint Stipulation with Respect to Decertification Discovery, #2 Exhibit 2- Notice of Deposition of Alberta Carthen, #3 Exhibit 3 - Affidavit of Alberta Carthen)(Crone, Alan)
February 28, 2011 Filing 240 RESPONSE to Motion re #198 MOTION to Dismiss Opt-In Plaintiff Charmaine Johnson [Proposed] Order Submitted MOTION to Dismiss Opt-In Plaintiff Charmaine Johnson [Proposed] Order Submitted MOTION to Dismiss Opt-In Plaintiff Charmaine Johnson [Proposed] Order Submitted proposed order submitted filed by Margaret White. (Crone, Alan)
February 28, 2011 Filing 239 RESPONSE to Motion re #202 MOTION to Dismiss Opt-In Plaintiffs Mary Shaffer and Kathleen Smith; [Proposed Order Submitted] MOTION to Dismiss Opt-In Plaintiffs Mary Shaffer and Kathleen Smith; [Proposed Order Submitted] MOTION to Dismiss Opt-In Plaintiffs Mary Shaffer and Kathleen Smith; [Proposed Order Submitted] proposed order submitted filed by Margaret White. (Attachments: #1 Exhibit 1 - Consent Forms with date-stamped return envelopes for Ms. Shaffer and Ms. Smith, #2 Exhibit 2 - Affidavit of Maggie A. Crone)(Crone, Alan)
February 25, 2011 Opinion or Order Filing 241 ORDER GRANTING #214 Stipulation of Dismissal of Claims with Prejudice and Withdrawal of Consent. Signed by Judge Samuel H. Mays, Jr on 2/25/2011. (Mays, Samuel)
February 15, 2011 Filing 238 ATTACHMENT Exhibits 13 (Lugo v. Farmer's Pride) through 18 to Memorandum of Facts and Law to #233 MOTION decertify collective action by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc... (Attachments: #1 Exhibit 14 EEOC Charges of Discrimination, #2 Exhibit 15 Department of Labor Opinion Letter, #3 Exhibit 16 Minnie Ester Payroll Records, #4 Exhibit 17 Basco v. Walmart, #5 Exhibit 18 Saleen v. Waste Management)(Prather, Paul)
February 15, 2011 Filing 237 ATTACHMENT Exhibit 12 (Collective Depositions) to Memorandum of Facts and Law to #233 MOTION decertify collective action by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc... (Prather, Paul)
February 15, 2011 Filing 236 ATTACHMENT Exhibits 9, 10, and 11 to Memorandum of Facts and Law to #233 MOTION decertify collective action by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc... (Attachments: #1 Exhibit 10 Collective Depositions, #2 Exhibit 11 Collective Depositions)(Prather, Paul)
February 15, 2011 Filing 235 ATTACHMENT Exhibits 7 and 8 to Memorandum of Facts and Law to #233 MOTION decertify collective action by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc... (Attachments: #1 Exhibit 8 Collective Depositions)(Prather, Paul)
February 15, 2011 Filing 234 ATTACHMENT Exhibits 5 and 6 to Memorandum of Facts and Law to #233 MOTION decertify collective action by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc... (Attachments: #1 Exhibit 6 Collective Declarations and Depositions)(Prather, Paul)
February 15, 2011 Filing 233 MOTION decertify collective action by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Memorandum of Law and Facts in Support of Motion to Decertify Collective Action, #2 Exhibit 1 Frye v. Baptist Memorial Hospital, Inc., #3 Exhibit 2 Collective Declarations and Depositions, #4 Exhibit 3 Rest and Meal Periods Policies, #5 Exhibit 4 Price v. Acosta)(Prather, Paul)
February 15, 2011 Filing 232 MOTION for Summary Judgment As To Opt-In Plaintiff Gracie Walker by All Defendants. (Attachments: #1 Memorandum of Law in Support of Motion for Summary Judgment as to Opt-In Plaintiff Gracie Walker, #2 Exhibit A Declaration of Walter Banks, #3 Exhibit B Excerpts of Deposition of Gracie Walker, #4 Exhibit C Declaration of David Garrison, #5 Exhibit D LEXIS case Frye, et al. v. Baptist Memorial Hospital, Inc., et al., #6 Exhibit E Letter dated 5-15-2008 from U.S. Dept. of Labor, #7 Supplement Defendants' Statement of Undisputed Material Facts in Support of Motion for Summary Judgment as to Opt-In Plaintiff Gracie Walker)(Cowart, Craig)
February 15, 2011 Filing 231 MOTION for Summary Judgment As To Opt-In Plaintiff Linda Phillips by All Defendants. (Attachments: #1 Memorandum of Law in Support of Their Motion for Summary Judgment as to Opt-In Plaintiff Linda Phillips, #2 Exhibit A Declaration of Walter Banks, #3 Exhibit B Excerpts of Deposition of Linda Phillips, #4 Exhibit C Declaration of David Garrison, #5 Exhibit D Letter dated 5-15-2008 from U.S. Dept of Labor, #6 Supplement Defendants' Statement of Undisputed Material Facts in Support of Their Motion for Summary Judgment as to Opt-In Plaintiff Linda Phillips)(Leach, Lisa)
February 15, 2011 Filing 230 Motion for Summary Judgement as to *William Christopher Lee* MOTION for Summary Judgment As To Opt-In Plaintiff Linda Phillips(this motion erroneously filed on behalf of Linda Phillips----her motion is filed at #231) by All Defendants. (Attachments: #1 Memorandum of Law in Support of Their Motion for Summary Judgment as to Opt-In Plaintiff William Christopher Lee, #2 Exhibit A Declaration of Walter Banks, #3 Exhibit B Excerpts to Deposition of William Christopher Lee, #4 Exhibit C Declaration of David Garrison, #5 Exhibit D Letter dated 5-15-2008 from U.S. Department of Labor, #6 Supplement Defendants' Statement of Undisputed Material Facts in Support of Their Motion for Summary Judgment as to Opt-In Plaintiff William Christopher Lee)(Leach, Lisa) Modified on 2/15/2011 (jml).V Ward legal asst to atty Leach called in to inform court that this entry refers to William Christopher Lee(not Linda Phillips as in indicated in entry text only----document it is reflected properly).
February 15, 2011 Filing 229 MOTION for Summary Judgment As To Opt-In Plaintiff Bryant McClore by All Defendants. (Attachments: #1 Memorandum of Law in Support of Their Motion for Summary Judgment as to Opt-In Plaintiff Bryant McClore, #2 Exhibit A Declaration of Walter Banks, #3 Exhibit B Excerpts of Deposition of Bryant McClore, #4 Exhibit C Declaration of David Garrison, #5 Exhibit D LEXIS Case - Frye, et al. v. Baptist, et al., #6 Exhibit E Letter dated 5-15-2008 from U.S. Department of Labor, #7 Supplement Defendants' Statement of Undisputed Material Facts in Support of Their Motion for Summary Judgment as to Opt-In Plaintiff Bryant McClore)(Leach, Lisa)
February 14, 2011 Filing 228 MOTION for Summary Judgment as to Opt-In Plaintiff Mary Onidas by All Defendants. (Attachments: #1 Memorandum of Law in Support of Motion for Summary Judgment as to Opt-In Plaintiff Mary Onidas, #2 Exhibit A - Walter Banks Declaration, #3 Exhibit B - Mary Onidas Deposition, #4 Exhibit C- Frye v. Baptist Memorial Hospital, Inc., #5 Appendix Statement of Undisputed Material Facts)(Cowart, Craig)
February 14, 2011 Filing 227 MOTION for Summary Judgment as to Opt-In Plaintiff Valerie Johnson by All Defendants. (Attachments: #1 Memorandum Memorandum of Law in Support of Motion for Summary Judgment as to Opt-In Plaintiff Valerie Johnson, #2 Exhibit Declaration of Walter Banks, #3 Exhibit Deposition of Valerie Johnson, #4 Exhibit Frye v. Baptist Memorial Hospital, Inc., #5 Appendix Statement of Undisputed Facts)(Cowart, Craig)
February 14, 2011 Filing 226 MOTION for Summary Judgment as to Opt-In Plaintiffs Whose Claims Accrued More Than Three Years Prior To The Date On Which They Filed A Written Consent to Join This Action by All Defendants. (Attachments: #1 Memorandum Defendants' Memorandum of Law in Support of Motion for Summary Judgment as to Opt-In Plaintiffs Whose Claims Accrued More Than Three Years Prior to the Date on Which They Filed a Written Consent to Join This Action, #2 Exhibit A Declaration of Walter Banks, #3 Supplement Defendants' Statement of Undisputed Material Facts in Support of Motion for Summary Judgment as to Opt-In Plaintiffs Whose Claims Accrued More Than Three Years Prior to the Date on Which They Filed a Written Consent to Join This Action)(Leach, Lisa)
February 14, 2011 Filing 225 Sealed Document. (Attachments: #1 Exhibit 1 Decl of Terrie Waldrip, #2 Exhibit 2 Decl of Tiffany Waldrip, #3 Exhibit 3 Decl of Stacey Walker, #4 Exhibit 4 Decl of Gina Wallace, #5 Exhibit 5 Decl of Jennifer Walls, #6 Exhibit 6 Decl of LaToya Walls, #7 Exhibit 7 Decl of Jennifer Warfield, #8 Exhibit 8 Decl of Lawrence Warlick, #9 Exhibit 9 Decl of Carmen Warmsley, #10 Exhibit 10 Decl of Mina Washington, #11 Exhibit 11 Decl of Anita Watkins, #12 Exhibit 12 Decl of Mary Watkins, #13 Exhibit 13 Decl of Amanda Watson, #14 Exhibit 14 Decl of Keri Welch, #15 Exhibit 15 Decl of Cathy Welcome, #16 Exhibit 16 Decl of Cheryl Wells, #17 Exhibit 17 Decl of Shanderla Wells, #18 Exhibit 18 Decl of Edith Wheatley, #19 Exhibit 19 Decl of Penny Wheeler, #20 Exhibit 20 Decl of Lisa White, #21 Exhibit 21 Decl of Tina Wilbanks, #22 Exhibit 22 Decl of Kenya Wilbourn, #23 Exhibit 23 Decl of Silece Wilbourn, #24 Exhibit 24 Decl of Susan Wilbourn, #25 Exhibit 25 Decl of Antonia Williams, #26 Exhibit 26 Decl of Katherine Williams, #27 Exhibit 27 Decl of Robert Willis, #28 Exhibit 28 Decl of Anna Wilson, #29 Exhibit 29 Decl of Ginger Wilson, #30 Exhibit 30 Decl of Diana Wisdom, #31 Exhibit 31 Decl of Sonjo Wolfe, #32 Exhibit 32 Decl of Valerie Woodby, #33 Exhibit 33 Decl of Amanda Woods, #34 Exhibit 34 Decl of Mary Worley, #35 Exhibit 35 Decl of Emily Wright, #36 Exhibit 36 Decl of Leslie Wright, #37 Exhibit 37 Decl of Frances Yarbrough, #38 Exhibit 38 Decl of Rodney Yarbrough, #39 Exhibit 39 Decl of Sharolet Young, #40 Exhibit 40 Decl of Amber Zakrewski, #41 Exhibit 41 Decl of AnnMarie Zettergrer)(Cowart, Craig)
February 14, 2011 Filing 224 Sealed Document. (Attachments: #1 Exhibit 1 Declaration of Elizabeth Sewell, #2 Exhibit 2 Declaration of Brenda Sexton, #3 Exhibit 3 Declaration of Sherrie Short, #4 Exhibit 4 Declaration of Karla Shumpert, #5 Exhibit 5 Declaration of Mary Ann Siquefield, #6 Exhibit 6 Declaration of Rose Slaughter, #7 Exhibit 7 Declaration of Amanda Smith, #8 Exhibit 8 Declaration of Christopher Smith, #9 Exhibit 9 Declaration of Cole Smith, #10 Exhibit 10 Declaration of Kenneth David Smith, #11 Exhibit 11 Declaration of Louise Smith, #12 Exhibit 12 Declaration of Sheila Smith, #13 Exhibit 13 Declaration of Sylvia Smith, #14 Exhibit 14 Declaration of Tyana Smith, #15 Exhibit 15 Declaration of Kimberly Snow, #16 Exhibit 16 Declaration of Stacy Spainhour, #17 Exhibit 17 Declaration of Damien Speakman, #18 Exhibit 18 Declaration of Michelle Spencer, #19 Exhibit 19 Declaration of Terry Spencer, #20 Exhibit 20 Declaration of Sharon Spradlin, #21 Exhibit 21 Declaration of Thitiporn Sriprasert, #22 Exhibit 22 Declaration of Jerry Stark, #23 Exhibit 23 Declaration of Cynthia Stewart, #24 Exhibit 24 Declaration of Jean Stoy, #25 Exhibit 25 Declaration of Patricia Strain, #26 Exhibit 26 Declaration of Katie Strawn, #27 Exhibit 27 Declaration of Tiffany Strickland, #28 Exhibit 28 Declaration of Gloria Strohm, #29 Exhibit 29 Declaration of Jennifer Stroud, #30 Exhibit 30 Declaration of Milton Sykes, Jr., #31 Exhibit 31 Declaration of Anita Tartt, #32 Exhibit 32 Declaration of Chastity Tate, #33 Exhibit 33 Declaration of Alan Tatum, #34 Exhibit 34 Declaration of Jennifer Taylor, #35 Exhibit 35 Declaration of Kimberlie Taylor, #36 Exhibit 36 Declaration of Mamie Taylor, #37 Exhibit 37 Declaration of Regina Taylor, #38 Exhibit 38 Declaration of Shameka, #39 Exhibit 39 Declaration of Tanya Taylor, #40 Exhibit 40 Declaration of Rebeca Tello, #41 Exhibit 41 Declaration of Billy Tennison, #42 Exhibit 42 Declaration of Kayce Thompson, #43 Exhibit 43 Declaration of LaToya Thompson, #44 Exhibit 44 Declaration of Pamela Thompson, #45 Exhibit 45 Declaration of Sequoya Trimble, #46 Exhibit 46 Declaration of Jessica Tron, #47 Exhibit 47 Declaration of Kathy Tucker, #48 Exhibit 48 Declaration of Debora Turner, #49 Exhibit 49 Declaration of Rhonda Turner, #50 Exhibit 50 Declaration of Leia Velaro)(Leach, Lisa)
February 14, 2011 Filing 223 Sealed Document. (Attachments: #1 Exhibit 1 Decl of Carol Perry, #2 Exhibit 2 Decl of Karen Philley, #3 Exhibit 3 Decl of Aaron Pino, #4 Exhibit 4 Decl of Tina Pipkin, #5 Exhibit 5 Decl of Cecil Pirtle, #6 Exhibit 6 Decl of Stephanie Pitts, #7 Exhibit 7 Decl of Katherine Poole, #8 Exhibit 8 Decl of Jacquelin Pope, #9 Exhibit 9 Decl of Lori Porter, #10 Exhibit 10 Decl of JoAnn Poteete, #11 Exhibit 11 Decl of Susan Powell, #12 Exhibit 12 Decl of Christa Prescott, #13 Exhibit 13 Decl of Marie Prince, #14 Exhibit 14 Decl of Mavis Prude, #15 Exhibit 15 Decl of Kathleen Purrell, #16 Exhibit 16 Decl of Emily Ramirez, #17 Exhibit 17 Decl of Bethany Ray, #18 Exhibit 18 Decl of Keri Ray, #19 Exhibit 19 Decl of Petra Ray, #20 Exhibit 20 Decl of Thurman Rayborn, #21 Exhibit 21 Decl of Charity Readus, #22 Exhibit 22 Decl of Bernice Reaves, #23 Exhibit 23 Decl of Shelli Red, #24 Exhibit 24 Decl of Letitia Redden, #25 Exhibit 25 Decl of Teresa Reed, #26 Exhibit 26 Decl of Tracie Reynolds, #27 Exhibit 27 Decl of Kaay Rhodes, #28 Exhibit 28 Decl of Kaleigh Rhodes, #29 Exhibit 29 Decl of Gwendolyn Richardson, #30 Exhibit 30 Decl of Andrea Richmond, #31 Exhibit 31 Decl of Lisa Riley, #32 Exhibit 32 Decl of Linda Rivers, #33 Exhibit 33 Decl of Debbie Robertson, #34 Exhibit 34 Decl of Retha Robertson, #35 Exhibit 35 Decl of Misty Robinson, #36 Exhibit 36 Decl of Elienette Robles, #37 Exhibit 37 Decl of Rurlean Roby, #38 Exhibit 38 Decl of Jennifer Roseborough, #39 Exhibit 39 Decl of Robynn Ross, #40 Exhibit 40 Decl of Vickie Ross, #41 Exhibit 41 Decl of Jo Ryan, #42 Exhibit 42 Decl of Rebecca Sacco, #43 Exhibit 43 Decl of Jennifer Safley, #44 Exhibit 44 Decl of Morgan Sage, #45 Exhibit 45 Decl of Ashley Sanford, #46 Exhibit 46 Decl of Karen Sasson, #47 Exhibit 47 Decl of George Schasa, #48 Exhibit 48 Decl of Amanda Schultz, #49 Exhibit 49 Decl of Eric Scoggins, #50 Exhibit 50 Decl of Korneshia Seak)(Cowart, Craig)
February 14, 2011 Filing 222 Sealed Document. (Attachments: #1 Exhibit 1 Declaration of Jeanette McClure, #2 Exhibit 2 Declaration of Terri McCord, #3 Exhibit 3 Declaration of April McCray, #4 Exhibit 4 Declaration of Hester McCray, #5 Exhibit 5 Declaration of Yvonne McCuin, #6 Exhibit 6 Declaration of Angela McCullough, #7 Exhibit 7 Declaration of Michael McDaniel, #8 Exhibit 8 Declaration of William McGee, #9 Exhibit 9 Declaration of Tonya McGhee, #10 Exhibit 10 Declaration of Kristin McGinnis, #11 Exhibit 11 Declaration of Ellyn McPhail, #12 Exhibit 12 Declaration of Kaylan McPhail, #13 Exhibit 13 Declaration of Vicky McSwine, #14 Exhibit 14 Declaration of Juanita McVeigh, #15 Exhibit 15 Declaration of Brandy Mears, #16 Exhibit 16 Declaration of Joshua Medley, #17 Exhibit 17 Declaration of Shanna Melton, #18 Exhibit 18 Declaration of Doris Merkosky, #19 Exhibit 19 Declaration of Peggy Michael, #20 Exhibit 20 Declaration of Glinda Milam, #21 Exhibit 21 Declaration of Samantha Milam, #22 Exhibit 22 Declaration of Vernia Miller, #23 Exhibit 23 Declaration of Angela Mitchell, #24 Exhibit 24 Declaration of Lily Moore, #25 Exhibit 25 Declaration of Russell Moore, #26 Exhibit 26 Declaration of Sharon Mosley, #27 Exhibit 27 Declaration of Lauren Moss, #28 Exhibit 28 Declaration of Kasha Mullins, #29 Exhibit 29 Declaration of Cynthia Murphy, #30 Exhibit 30 Declaration of Jan Murphy, #31 Exhibit 31 Declaration of Gerrie Nabors, #32 Exhibit 32 Declaration of Brenda Naramore, #33 Exhibit 33 Declaration of Fredia Neely, #34 Exhibit 34 Declaration of Kimberly Newsom, #35 Exhibit 35 Declaration of Clarice Newson, #36 Exhibit 36 Declaration of Tantanish Oliver, #37 Exhibit 37 Declaration of Jodie Orr, #38 Exhibit 38 Declaration of Alicia Osorio, #39 Exhibit 39 Declaration of Donna Paisley, #40 Exhibit 40 Declaration of Nesa Paitan, #41 Exhibit 41 Declaration of Amy Parker, #42 Exhibit 42 Declaration of Deborah Parker, #43 Exhibit 43 Declaration of Rosalind Parnell, #44 Exhibit 44 Declaration of Melanie Patrick, #45 Exhibit 45 Declaration of Olivia Patterson, #46 Exhibit 46 Declaration of Tomeko Patterson, #47 Exhibit 47Declaration of Pamela Paulk, #48 Exhibit 48 Declaration of Debbie Paullus, #49 Exhibit 49 Declaration of Derwin Pegues, #50 Exhibit 50 Declaration of Nathan Pennington)(Leach, Lisa)
February 14, 2011 Filing 221 Sealed Document. (Attachments: #1 Exhibit 1 Decl of Fallon Johnson, #2 Exhibit 2 Decl of Larry Johnson, #3 Exhibit 3 Decl of Monica Johnson, #4 Exhibit 4 Decl of Brent Jones, #5 Exhibit 5 Decl of Jennifer Jones, #6 Exhibit 6 Decl of Melinda Jones, #7 Exhibit 7 Decl of Priscilla Jones, #8 Exhibit 8 Decl of Sandra Jones, #9 Exhibit 9 Decl of Theresa Jones, #10 Exhibit 10 Decl of Barbara Jordan, #11 Exhibit 11 Decl of Marcus Jordan, #12 Exhibit 12 Decl of Wesley Joyner, #13 Exhibit 13 Decl of Oliviatosin Kayode, #14 Exhibit 14 Decl of LouAnn Keith, #15 Exhibit 15 Decl of Priscilla Kelley, #16 Exhibit 16 Decl of Rhonda Kemp, #17 Exhibit 17 Decl of Stephanie Kennedy, #18 Exhibit 18 Decl of Edith Kent, #19 Exhibit 19 Decl of Marc Kersey, #20 Exhibit 20 Decl of Amber King, #21 Exhibit 21 Decl of Audrie King, #22 Exhibit 22 Decl of Patricia Kinkade, #23 Exhibit 23 Decl of Margaret Kolwyck, #24 Exhibit 24 Decl of Joseph Labonte, #25 Exhibit 25 Decl of Jennifer Lamb, #26 Exhibit 26 Decl of Angela Lambert, #27 Exhibit 27 Decl of Carole Lambert, #28 Exhibit 28 Decl of Vicki Lancaster, #29 Exhibit 29 Decl of Gwendolyn Lartevi, #30 Exhibit 30 Decl of Cynthia Laughter, #31 Exhibit 31 Decl of Leon Lee, Jr., #32 Exhibit 32 Decl of Queen Lee, #33 Exhibit 33 Decl of Julia Leininger, #34 Exhibit 34 Decl of Kristen Lewis, #35 Exhibit 35 Decl of Victoria Lo, #36 Exhibit 36 Decl of Shannon Lopez, #37 Exhibit 37 Decl of Elaine Loving, #38 Exhibit 38 Decl of Teresa Lovitt, #39 Exhibit 39 Decl of Karol Lyons, #40 Exhibit 40 Decl of Valerie Mallari, #41 Exhibit 41 Decl of Sandra Manns, #42 Exhibit 42 Decl of Laura Manderino, #43 Exhibit 43 Decl of Antonial Martin, #44 Exhibit 44 Decl of Cheryl Martin, #45 Exhibit 45 Decl of Jennifer Martindale, #46 Exhibit 46 Decl of Kimlyn Mason, #47 Exhibit 47 Decl of Sharon Massey, #48 Exhibit 48 Decl of Candace Mays, #49 Exhibit 49 Decl of Elizabeth McAlexander, #50 Exhibit 50 Decl of Tabatha McCarver)(Cowart, Craig)
February 14, 2011 Filing 220 Sealed Document. (Attachments: #1 Exhibit 1 Declaration of Cassandra Harris, #2 Exhibit 2 Declaration of Melissa Harris, #3 Exhibit 3 Declaration of Petra Harris, #4 Exhibit 4 Declaration of Jamie Harrison, #5 Exhibit 5 Declaration of Angela Harvey, #6 Exhibit 6 Declaration of Diana Harwell, #7 Exhibit 7 Declaration of Beverly Hassell, #8 Exhibit 8 Declaration of Harold Haven, #9 Exhibit 9 Declaration of Kenneth Hawkins, Jr., #10 Exhibit 10 Declaration of Amber Heath, #11 Exhibit 11 Declaration of Lacy Heaton, #12 Exhibit 12 Declaration of Robbie Helldorfer, #13 Exhibit 13 Declaration of Secondria Henry, #14 Exhibit 14 Declaration of Shannon Herring, #15 Exhibit 15 Declaration of Jane Heuerman, #16 Exhibit 16 Declaration of Vickie Heup, #17 Exhibit 17 Declaration of A.D. Hightower, #18 Exhibit 18 Declaration of Lucy Hightower, #19 Exhibit 19 Declaration of Kimberly Holmes Hill, #20 Exhibit 20 Declaration of Lisa Hines, #21 Exhibit 21 Declaration of Clinton Hitt, #22 Exhibit 22 Declaration of Linda Hodge, #23 Exhibit 23 Declaration of Bruce Holbrook, #24 Exhibit 24 Declaration of Gail Holcomb, #25 Exhibit 25 Declaration of Charles Holder, #26 Exhibit 26 Declaration of Alice Holliday, #27 Exhibit 27 Declaration of Cindi Holmes, #28 Exhibit 28 Declaration of Shaun Holmes, #29 Exhibit 29 Declaration of Stephanie Holmes, #30 Exhibit 30 Declaration of Nerissa Horner, #31 Exhibit 31 Declaration of Leigh Ann Houston, #32 Exhibit 32 Declaration of Peggy Howell, #33 Exhibit 33 Declaration of Natalie Howton, #34 Exhibit 34 Declaration of James Hubbard, #35 Exhibit 35 Declaration of Adrienne Hudson, #36 Exhibit 36 Declaration of Mary Hudspeth, #37 Exhibit 37 Declaration of LaQuitta Hughes, #38 Exhibit 38 Declaration of Shamalita Hughes, #39 Exhibit 39 Declaration of Lee Hunley, #40 Exhibit 40 Declaration of Nora Hunt, #41 Exhibit 41 Declaration of James Jackson, #42 Exhibit 42 Declaration of Kristina Jackson, #43 Exhibit 43 Declaration of Melisa James, #44 Exhibit 44 Declaration of Bobbye Jarvis, #45 Exhibit 45 Declaration of Angelia Jaudon, #46 Exhibit 46 Declaration of Lawrence Jeffries, #47 Exhibit 47 Declaration of Paul Jeffries, #48 Exhibit 48 Declaration of Karen Jenkins, #49 Exhibit 49 Declaration of Patricia Jennings, #50 Exhibit 50 Declaration of Martha Jernigan)(Leach, Lisa)
February 14, 2011 Filing 219 Sealed Document. (Attachments: #1 Exhibit 1 Decl of Jeanette Durden, #2 Exhibit 2 Decl of Jennifer Dyas, #3 Exhibit 3 Decl of Ronden Dyer, #4 Exhibit 4 Decl of Tracy Eakins, #5 Exhibit 5 Decl of Tori Cole, #6 Exhibit 6 Decl of Clara Easley, #7 Exhibit 7 Decl of April Edwards, #8 Exhibit 8 Decl of Carrol Emmanuel, #9 Exhibit 9 Decl of Somer Erwin, #10 Exhibit 10 Decl of Andrea Etoch, #11 Exhibit 11 Decl of Diana Eubanks, #12 Exhibit 12 Decl of Nina Evans, #13 Exhibit 13 Decl of Carla Favazza, #14 Exhibit 14 Decl of Laura Flannigan, #15 Exhibit 15 Decl of Scottie Fleming, #16 Exhibit 16 Decl of Shonna Ford, #17 Exhibit 17 Decl of James Foreman, #18 Exhibit 18 Decl of Felicia Fort, #19 Exhibit 19 Decl of Betty Foster, #20 Exhibit 20 Decl of Jermaine Franklin, #21 Exhibit 21 Decl of Jennifer French, #22 Exhibit 22 Decl of Jackie Gaines, #23 Exhibit 23 Decl of Kathleen Garmon, #24 Exhibit 24 Decl of Shay Garmon, #25 Exhibit 25 Decl of Judy Garner, #26 Exhibit 26 Decl of Carmandra Garrett, #27 Exhibit 27 Decl of Katie Gasaway, #28 Exhibit 28 Decl of Brett Gaspard, #29 Exhibit 29 Decl of Sheila Gasparro, #30 Exhibit 30 Decl of Calvin Gates, #31 Exhibit 31 Decl of Cynthia Gavin, #32 Exhibit 32 Decl of Kathy Gehrett, #33 Exhibit 33 Decl of Bradley George, #34 Exhibit 34 Decl of Melissa Gibbs, #35 Exhibit 35 Decl of Natalie Gibson, #36 Exhibit 36 Decl of Clara Gipson, #37 Exhibit 37 Decl of Natalie Gish, #38 Exhibit 38 Decl of Monica Golden, #39 Exhibit 39 Decl of Crystal Gonzales, #40 Exhibit 40 Decl of Leann Graham, #41 Exhibit 41 Decl of Marcus Green, #42 Exhibit 42 Decl of Christopher Gressel, #43 Exhibit 43 Decl of John Griffin, Jr., #44 Exhibit 44 Decl of Rosie Griggs, #45 Exhibit 45 Decl of Jean Guest, #46 Exhibit 46 Decl of Cheryl Guidi, #47 Exhibit 47 Decl of Dora Gulledge, #48 Exhibit 48 Decl of Eric Guthrie, #49 Exhibit 49 Decl of Paulette Gwartney, #50 Exhibit 50 Decl of Dana Hammond)(Cowart, Craig)
February 14, 2011 Filing 218 Sealed Document. (Attachments: #1 Exhibit 1 Declaration of Jacqeline Cannon, #2 Exhibit 2 Declaration of Barbara Carmichael, #3 Exhibit 3 Declaration of Amy Caro, #4 Exhibit 4 Declaration of M. Ashley Carter, #5 Exhibit 5 Declaration of Patricia Chambers, #6 Exhibit 6 Declaration of Natassah Chipman, #7 Exhibit 7 Declaration of Amanda Choquette, #8 Exhibit 8 Declaration of John Paul Clawson, #9 Exhibit 9 Declaration of Vanessa Claxton, #10 Exhibit 10 Declaration of John Coleman, III, #11 Exhibit 11 Declaration of Rebecca Coleman, #12 Exhibit 12 Declaration of Deborah Collins, #13 Exhibit 13 Declaration of Kelly Cook, #14 Exhibit 14 Declaration of Arthur Cooper, #15 Exhibit 15 Declaration of Mecca Cooper, #16 Exhibit 16 Declaration of Nita Copeland, #17 Exhibit 17 Declaration of Jonathan Cottingham, #18 Exhibit 18 Declaration of Donna Cox, #19 Exhibit 19 Declaration of Shantelle Craig, #20 Exhibit 20 Declaration of Lisa Craigen, #21 Exhibit 21 Declaration of Sarah Criner, #22 Exhibit 22 Declaration of Angie Crow, #23 Exhibit 23 Declaration of Jacqueline Crowder, #24 Exhibit 24 Declaration of Brenda Cryderman, #25 Exhibit 25 Declaration of Melanie Cummings, #26 Exhibit 26 Declaration of Sylvia Curtis, #27 Exhibit 27 Declaration of April Dandridge, #28 Exhibit 28 Declaration of Kristen Davenport, #29 Exhibit 29 Declaration of Sheri Davidson, #30 Exhibit 30 Declaration of Daniel Craig Davis, #31 Exhibit 31 Declaration of Donald Davis, #32 Exhibit 32 Declaration of Dwayne Davis, #33 Exhibit 33 Declaration of Tammy Davis, #34 Exhibit 34 Declaration of Trudy Davis, #35 Exhibit 35 Declaration of Amber Denman, #36 Exhibit 36 Declaration of Brenda Denny, #37 Exhibit 37 Declaration of Irene Diaz, #38 Exhibit 38 Declaration of Hal Dillon, #39 Exhibit 39 Declaration of Melissa Dilworth, #40 Exhibit 40 Declaration of Michelle Dixon, #41 Exhibit 41 Declaration of Samuel Dixon, #42 Exhibit 42 Declaration of Tracy Dixon, #43 Exhibit 43 Declaration of Candice Doddridge, #44 Exhibit 44 Declaration of Timika Dodson, #45 Exhibit 45 Declaration of Vivian Donald, #46 Exhibit 46 Declaration of Cheryl Dowell, #47 Exhibit 47 Declaration of Sharon Dowty, #48 Exhibit 48 Declaration of Brittany Dunavan, #49 Exhibit 49 Declaration of Tecoah Dunnagan)(Leach, Lisa)
February 14, 2011 Filing 217 Sealed Document. (Attachments: #1 Exhibit 1 Decl of Ellen Abernathy, #2 Exhibit 2 Decl of Lorena Adams, #3 Exhibit 3 Decl of Erica Allison, #4 Exhibit 4 Decl of Wentra Ankton, #5 Exhibit 5 Decl of Karen Ashabranner, #6 Exhibit 6 Decl of Amanda Atchley, #7 Exhibit 7 Decl of Thaddeus Austin, #8 Exhibit 8 Decl of Pam Bailey, #9 Exhibit 9 Decl of Scott Bailey, #10 Exhibit 10 Decl of James Barber, #11 Exhibit 11 Decl of Kevin Barron, #12 Exhibit 12 Decl of Susan Barrasso, #13 Exhibit 13 Decl of Shannon Barton, #14 Exhibit 14 Decl of Michelle Bates, #15 Exhibit 15 Decl of Julie Beal, #16 Exhibit 16 Decl of Patti Beasley, #17 Exhibit 17 Decl of Patricia Becker, #18 Exhibit 18 Decl of Angela Beckford, #19 Exhibit 19 Decl of Tiffany Bennett, #20 Exhibit 20 Decl of Kelley Benson, #21 Exhibit 21 Decl of Stephanie Berryman, #22 Exhibit 22 Decl of Stacey Biffle, #23 Exhibit 23 Decl of Calvin Billingsley, #24 Exhibit 24 Decl of Diane Bishop, #25 Exhibit 25 Decl of Nicole Black, #26 Exhibit 26 Decl of Mary Bobak, #27 Exhibit 27 Decl of Brannigan Bohanna, #28 Exhibit 28 Decl of Judith Bonfanti, #29 Exhibit 29 Decl of Gina Bramsam, #30 Exhibit 30 Decl of Barbara Brasher, #31 Exhibit 31 Decl of Charity Brees, #32 Exhibit 32 Decl of Billy Bridges, #33 Exhibit 33 Decl of Karen Brinkley, #34 Exhibit 34 Decl of Aaela Brock, #35 Exhibit 35 Decl of Carrie Brogden, #36 Exhibit 36 Decl of Bridget Brown, #37 Exhibit 37 Decl of Glory Brown, #38 Exhibit 38 Decl of Heather Brown, #39 Exhibit 39 Decl of Yolanda Brown, #40 Exhibit 40 Decl of Karen Bryant, #41 Exhibit 41 Decl of Yvette Bryant, #42 Exhibit 42 Decl of Karen Buchanan, #43 Exhibit 43 Decl of Theresa Buckhalter, #44 Exhibit 44 Decl of Melissa Burchfield, #45 Exhibit 45 Decl of Angelica Burton, #46 Exhibit 46 Decl of Beverly Bisby, #47 Exhibit 47 Decl of Heather Byrd, #48 Exhibit 48 Decl of Deborah Cain, #49 Exhibit 49 Decl of Cheryl Campbell, #50 Exhibit 50 Decl of Kim Campbell)(Cowart, Craig)
February 14, 2011 Filing 216 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. of Filing of Declarations Under Seal (Attachments: #1 Exhibit 1 List of Declarations)(Cowart, Craig)
February 11, 2011 Filing 215 MOTION for Leave to File Excess Pages for its Memorandum in Support of Motion to Decertify (Proposed Order Submitted) by All Defendants. (Attachments: #1 Exhibit 1 Order Granting Motion to Decertify Collective Action [Doc 250], #2 Exhibit 2 LEXIS Love v. Electric Power Board of Chattanooga, #3 Certificate of Consultation 3 Certificate of Consultation)(Cowart, Craig)
February 9, 2011 Filing 214 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Christie Haywood by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Haywood, Christie)(Crone, Alan)
February 8, 2011 Opinion or Order Filing 213 ORDER ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 2/8/2011. (Mays, Samuel)
February 7, 2011 Filing 212 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Gabrielle Ieda by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Ieda, Gabrielle)(Crone, Alan)
February 7, 2011 Filing 211 REPLY to Response to Motion re #204 Response to Motion, to Dismiss Opt-In Plaintiff Darius Payne filed by All Defendants. (Cowart, Craig)
February 7, 2011 Opinion or Order Filing 210 ORDER GRANTING #209 Motion for Leave to File Reply. Signed by Judge Samuel H. Mays, Jr on 2/7/2011. (Mays, Samuel)
February 4, 2011 Filing 209 MOTION for Leave to File Reply in Support of Motion to Dismiss Opt-In Plaintiff Darius Payne (Proposed Order Submitted) by All Defendants. (Attachments: #1 Exhibit 1 - Defendants' Reply to Plaintiff's Response to Defendants' Motion to Dismiss Opt-In Plaintiff Darius Payne, #2 Certificate of Consultation Certificate of Consultation)(Cowart, Craig)
February 4, 2011 Filing 208 REPLY to Response to Motion re #197 Response to Motion, to Dismiss Opt-In Plaintiff Vangela Pulliam filed by All Defendants. (Attachments: #1 Exhibit 1 - Declaration of Walter Banks)(Leach, Lisa)
February 3, 2011 Opinion or Order Filing 207 ORDER GRANTING #206 Motion for Leave to File Reply. Signed by Judge Samuel H. Mays, Jr on 2/3/2011. (Mays, Samuel)
February 3, 2011 Filing 206 MOTION for Leave to File A Reply to Plaintiff's Response to Defendants' Motion to Dismiss Opt-In Plaintiff Vangela Pulliam (Proposed Order Submitted) by All Defendants. (Attachments: #1 Exhibit 1 - Certificate of Consultation, #2 Exhibit 2 - Defendants' Reply to Plaintiff's Response to Defendants' Motion to Dismiss Opt-In Plaintiff Vangela Puliam)(Leach, Lisa)
January 28, 2011 Opinion or Order Filing 205 ORDER GRANTING #203 Stipulation of Withdrawal of Consent and Dismissal of Claims with Prejudice. Signed by Judge Samuel H. Mays, Jr on 1/28/2011. (Mays, Samuel)
January 28, 2011 Filing 204 RESPONSE to Motion re #184 MOTION to Dismiss Opt-In Plaintiff Darius Payne [Proposed Order Submitted] MOTION to Dismiss Opt-In Plaintiff Darius Payne [Proposed Order Submitted] MOTION to Dismiss Opt-In Plaintiff Darius Payne [Proposed Order Submitted] filed by Margaret White. (Crone, Alan)
January 28, 2011 Filing 203 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Malinda Johnson by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Johnson, Malinda)(Crone, Alan)
January 27, 2011 Filing 202 MOTION to Dismiss Opt-In Plaintiffs Mary Shaffer and Kathleen Smith; [Proposed Order Submitted] by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Memorandum Memo in Support of Motion to Dismiss, #2 Exhibit Exhibit 1 to Memo in Support of Motion to Dismiss, #3 Exhibit Exhibit 2 to Memo in Support of Motion to Dismiss, #4 Exhibit Exhibit 2 to Memo in Support of Motion to Dismiss, #5 Certificate of Consultation)(Leach, Lisa)
January 27, 2011 Opinion or Order Filing 201 ORDER GRANTING re #200 Stipulation of Dismissal filed by Margaret White. Signed by Judge Samuel H. Mays, Jr on 1/27/2011. (Mays, Samuel)
January 26, 2011 Filing 200 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Michelle Whitman by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form by Michelle Whitman)(Crone, Alan)
January 26, 2011 Filing 199 MOTION to Dismiss Opt-In Plaintiff Alberta Carthen, [Proposed] Order Submitted by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Memorandum Memo in Support of Motion, #2 Exhibit Exhibit 1 to Memo in Support, #3 Exhibit Exhibit 2 to Memo in Support of Motion, #4 Exhibit Exhibit 3 to Memo in Support of Motion, #5 Exhibit Exhibit 4 to Memo in Support of Motion, #6 Exhibit Exhibit 5 to Memo in Support of Motion, #7 Exhibit Exhibit 6 to Memo in Support of Motion, #8 Certificate of Consultation)(Leach, Lisa)
January 26, 2011 Filing 198 MOTION to Dismiss Opt-In Plaintiff Charmaine Johnson [Proposed] Order Submitted by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Memorandum Memo in Support of Motion, #2 Exhibit Exhibit 1 to Memo in Support, #3 Exhibit Exhibit 2 to Memo in Support, #4 Exhibit Exhibit 3 to Memo in Support, #5 Exhibit Exhibit 4 to Memo in Support, #6 Exhibit Exhibit 5 to Memo in Support, #7 Certificate of Consultation)(Leach, Lisa)
January 24, 2011 Filing 197 RESPONSE to Motion re #183 MOTION to Dismiss Opt-In Plaintiff Vangela Pulliam Proposed Order Submitted filed by Margaret White. (Attachments: #1 Exhibit One - Joint Stipulation with Respect to Decertification Discovery, #2 Exhibit Two - Notice of Deposition of Vangela Pulliam, #3 Exhibit Three - Amended Notice of Deposition of Vangela Pulliam)(Crone, Alan)
January 12, 2011 Opinion or Order Filing 196 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE BY MARGUERITE MEREDITH. Signed by Judge Samuel H. Mays, Jr on 1/12/2011. (Mays, Samuel)
January 12, 2011 Filing 195 NOTICE to Take Deposition of Linda Phillips by All Defendants.(Leach, Lisa)
January 11, 2011 Filing 194 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Marguerite Meredith by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Meredith, Marguerite)(Crone, Alan)
January 10, 2011 Filing 193 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. of Deposition of Bryant McClore (Leach, Lisa)
January 7, 2011 Opinion or Order Filing 192 ORDER GRANTING #191 JOINT MOTION TO EXTEND DEADLINE TO COMPLETE DEPOSITIONS OF OPT-IN PLAINTIFFS FOR PURPOSES OF DECERTIFICATION. Signed by Judge Samuel H. Mays, Jr on 1/7/2011. (Mays, Samuel)
January 6, 2011 Filing 191 Joint MOTION to Extend Deadline to Complete Depositions of Opt-In Plaintiffs for Purposes of Decertification (proposed order submitted) by All Parties. (Prather, Paul)
January 6, 2011 Filing 190 NOTICE to Take Deposition of Sara Corey by All Defendants.(Leach, Lisa)
January 5, 2011 Filing 189 NOTICE to Take Deposition of Gracie Walker by All Defendants.(Leach, Lisa)
January 4, 2011 Opinion or Order Filing 188 ORDER GRANTING #186 Stipulation of Withdrawal of Consent and Dismissal of Claims with Prejudice. Signed by Judge Samuel H. Mays, Jr on 1/4/2011. (Mays, Samuel)
January 4, 2011 Filing 187 NOTICE to Take Deposition of Valerie Johnson by All Defendants.(Leach, Lisa)
January 4, 2011 Filing 186 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Pamela Key by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Key, Pamela)(Crone, Alan)
December 30, 2010 Filing 185 NOTICE to Take Deposition of Christie Haywood by All Defendants.(Leach, Lisa)
December 28, 2010 Filing 184 MOTION to Dismiss Opt-In Plaintiff Darius Payne [Proposed Order Submitted] by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Memorandum Memo in Support of Motion to Dismiss Opt-In Plaintiff, #2 Exhibit Joint Stipulation with Respect to Decertification Discovery, #3 Exhibit Joint Stipulation to Extend Certain Decertification Discovery, #4 Exhibit Notice of Deposition of Darius Payne, #5 Exhibit Alpha Reporting Corporation Transcript - Dec. 15 2010, #6 Exhibit Amended Notice of Deposition of Darius Payne, #7 Exhibit Alpha Reporting Transcript, #8 Certificate of Consultation Certificate of Consultation)(Leach, Lisa)
December 23, 2010 Filing 183 MOTION to Dismiss Opt-In Plaintiff Vangela Pulliam Proposed Order Submitted by All Defendants. (Attachments: #1 Memorandum in Support of Motion to Dismiss Opt-In Plaintiff Vangela Pulliam, #2 Exhibit 1-Joint Stipulation with Respect to Decertification Discovery, #3 Exhibit 2-Joint Stipulation to Extend Certain Decertification Discovery Deadlines as Presented at Informal Status Conference, #4 Exhibit 3-Depo Excerpt of Vangela Pulliam, #5 Exhibit 4-Notice of Deposition of Vangela Pulliam, #6 Exhibit 5-Amended Notice of Deposition of Vangela Pulliam, #7 Exhibit 6-Depo Excerpt of Vangela Pulliam, #8 Certificate of Consultation Certificate of Consultation)(Leach, Lisa)
December 23, 2010 Filing 182 NOTICE to Take Deposition of Alberta Carthen by All Defendants.(Leach, Lisa)
December 17, 2010 Opinion or Order Filing 181 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 12/17/2010. (Mays, Samuel)
December 17, 2010 Opinion or Order Filing 180 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 12/17/2010. (Mays, Samuel)
December 17, 2010 Filing 179 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Pamela Mills by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Mills, Pamela)(Crone, Alan)
December 16, 2010 Filing 178 STIPULATION of Dismissal and Withdrawal of Claims with Prejudice by Sandra Cobb and Le'Donia Pope by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Cobb, Sandra, #2 Exhibit Signed Opt-out Form - Pope, Le'Donia)(Crone, Alan)
December 16, 2010 Filing 177 NOTICE to Take Deposition of Charmaine Johnson by All Defendants.(Leach, Lisa)
December 2, 2010 Filing 176 COURTESY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document #173 Stipulation filed by Baptist Memorial Hospital - Desoto, Inc., Baptist Memorial Health Care Corporation has been filed. For future reference, please note that documents needing Judge's approval should be submitted directly and only to the Judge's email(should not be submitted to clerk's office). Thanks.. Filer is not required to resubmit document. (jml)
December 2, 2010 Filing 175 NOTICE to Take Deposition of Darius Payne by All Defendants.(Cowart, Craig)
November 30, 2010 Filing 174 Joint Stipulation to Extend Certain Decertification Discovery Deadlines as Presented at Informal Status Conference. Signed by Judge Samuel H. Mays, Jr on 11/30/2010. (Mays, Samuel)
November 30, 2010 Filing 173 STIPULATION re #105 Order to Extend Certain Decertification Discovery Deadlines as Presented at Informal Status Conference by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Prather, Paul)
November 18, 2010 Filing 171 NOTICE to Take Deposition of Bernice Howard by All Defendants.(Leach, Lisa)
November 17, 2010 Opinion or Order Filing 172 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE BY STACY NEWSON. Signed by Judge Samuel H. Mays, Jr on 11/17/2010. (Mays, Samuel)
November 17, 2010 Filing 170 NOTICE of Appearance by Kimberly Adell Brown-Gibbs on behalf of Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. (Brown-Gibbs, Kimberly)
November 17, 2010 Filing 168 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Stacy Newson by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Newson, Stacy)(Crone, Alan)
November 16, 2010 Opinion or Order Filing 169 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 11/16/2010. (Mays, Samuel)
November 12, 2010 Filing 167 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Ayana Mayes-Sprinfield by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form, Mayes-Springfield, Ayana)(Crone, Alan)
November 12, 2010 Filing 166 NOTICE by Margaret White of Appearance On Behalf of Bernard Mazaheri (Crone, Alan)
November 11, 2010 Filing 165 NOTICE to Take Deposition of William Christopher Lee by All Defendants.(Leach, Lisa)
November 11, 2010 Filing 164 NOTICE to Take Deposition of Darius Payne by All Defendants.(Leach, Lisa)
November 11, 2010 Filing 163 NOTICE to Take Deposition of Vangela Pulliam by All Defendants.(Leach, Lisa)
November 11, 2010 Filing 162 NOTICE to Take Deposition of Maria Brignole by All Defendants.(Leach, Lisa)
November 11, 2010 Filing 161 NOTICE to Take Deposition of Tanya Taylor by All Defendants.(Leach, Lisa)
November 10, 2010 Filing 160 NOTICE to Take Deposition of Sally Cass by All Defendants.(Leach, Lisa)
November 10, 2010 Filing 159 NOTICE to Take Deposition of Pamela Key by All Defendants.(Leach, Lisa)
November 9, 2010 Filing 158 NOTICE to Take Deposition of Teresa Diamond by All Defendants.(Leach, Lisa)
November 9, 2010 Filing 157 NOTICE to Take Deposition of Wanda Pipkin by All Defendants.(Leach, Lisa)
November 9, 2010 Opinion or Order Filing 156 ORDER GRANTING re #155 Stipulation of Dismissal as to Terri Purvis. Signed by Judge Samuel H. Mays, Jr on 11/9/2010. (Mays, Samuel)
November 8, 2010 Filing 155 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Terri J. Purvis by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Purvis, Terri J.)(Crone, Alan)
November 2, 2010 Filing 154 NOTICE to Take Deposition of William Christopher Lee by All Defendants.(Leach, Lisa)
November 2, 2010 Filing 153 NOTICE to Take Deposition of Carol Lambert by All Defendants.(Leach, Lisa)
October 27, 2010 Filing 152 NOTICE to Take Deposition of Ayana Mayes-Springfield by All Defendants.(Leach, Lisa)
October 26, 2010 Opinion or Order Filing 151 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 10/26/2010. (Mays, Samuel)
October 26, 2010 Opinion or Order Filing 150 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 10/26/2010. (Mays, Samuel)
October 26, 2010 Filing 149 NOTICE to Take Deposition of Le'Donia Pope by All Defendants.(Leach, Lisa)
October 21, 2010 Filing 148 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Certain Opt-ins (Holloway, Lupo, Mannery) by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Holloway, Irish, #2 Exhibit Signed Opt-out Form - Lupo, Richard, #3 Exhibit Signed Opt-out Form - Mannery, Carl)(Crone, Alan)
October 21, 2010 Filing 147 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Geraldine Brunston by Margaret White. (Attachments: #1 Exhibit Signed Opt-out form - Brunston, Geraldine)(Crone, Alan)
October 15, 2010 Filing 146 NOTICE to Take Deposition of Vangela Pulliam by All Defendants.(Leach, Lisa)
October 12, 2010 Filing 145 NOTICE to Take Deposition of Pamela McPhail by All Defendants.(Leach, Lisa)
October 8, 2010 Filing 144 NOTICE to Take Deposition of Minnie Ester by All Defendants.(Leach, Lisa)
October 7, 2010 Filing 143 NOTICE to Take Deposition of Mary Onidas by All Defendants.(Leach, Lisa)
October 7, 2010 Opinion or Order Filing 142 ORDER re #141 STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE. Signed by Judge Samuel H. Mays, Jr on 10/7/10. (Mays, Samuel)
October 6, 2010 Filing 141 STIPULATION of Dismissal of Claims and Withdrawal of Consent by Calvin Gates and Susan Ward by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Gates, Calvin, #2 Exhibit Signed Opt-out Form - Ward, Susan)(Crone, Alan)
September 29, 2010 Opinion or Order Filing 140 ORDER GRANTING #139 Stipulation of Withdrawal of Consent and Dismissal of Claims with Prejudice. Signed by Judge Samuel H. Mays, Jr on 9/29/2010. (Mays, Samuel)
September 29, 2010 Filing 139 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Armentria Reaves by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Reaves, Armentria)(Crone, Alan)
September 28, 2010 Opinion or Order Filing 138 ORDER re #137 Stipulation of Withdrawal of Consent and Dismissal of Claims with Prejudice by Lynda Cox and Bobby Holmes. Signed by Judge Samuel H. Mays, Jr on 9/28/2010. (Mays, Samuel)
September 28, 2010 Filing 137 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Lynda Cox and Bobbie A. Holmes by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Cox, Lynda, #2 Exhibit Signed Opt-out Form - Holmes, Bobbie A.)(Crone, Alan)
September 22, 2010 Filing 136 NOTICE to Take Deposition of Armetria Reaves by All Defendants.(Leach, Lisa)
September 21, 2010 Filing 135 NOTICE to Take Deposition of Richard Lupo by All Defendants.(Leach, Lisa)
September 21, 2010 Filing 134 NOTICE to Take Deposition of Irish Holloway by All Defendants.(Leach, Lisa)
September 15, 2010 Filing 133 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. Joint Notice of Compliance with Mediation Requirement (Prather, Paul)
September 8, 2010 Opinion or Order Filing 132 ORDER GRANTING re #131 Stipulation of Withdrawal of Consent and Dismissal of Claims with Prejudice by Certain Opt-Ins, filed by Margaret White. Signed by Judge Samuel H. Mays, Jr on 9/8/2010. (Mays, Samuel)
September 7, 2010 Filing 131 STIPULATION of Dismissal of Claims and Withdrawal of Consent with Prejudice by Certain Opt-ins by Margaret White. (Attachments: #1 Exhibit Signed Opt-out Form - Blann, Lora, #2 Exhibit Signed Opt-out Form - Goree, Gloria, #3 Exhibit Signed Opt-out Form - Herndon, Mary, #4 Exhibit Signed Opt-out Form - Jackson, Tamekia, #5 Exhibit Signed Opt-out Form - Levell, Beryl, #6 Exhibit Signed Opt-out Form - Love-Sanders, Minnie, #7 Exhibit Signed Opt-out Form - Smith, Helen)(Crone, Alan)
September 3, 2010 Filing 130 REPLY to Response to Motion re #117 Response in Opposition to Motion for Summary Judgment filed by All Defendants. (Attachments: #1 Exhibit 1-McDaniel v. American General Financial Services, et al., #2 Exhibit 2-Trotter v. Cargill, #3 Exhibit 3-Excerpts of Deposition Transcript of Margaret White)(Prather, Paul)
August 27, 2010 Opinion or Order Filing 129 ORDER GRANTING re #127 Stipulation of Withdrawal of Consent and Dismissal of Claims with Prejudice by Sherry Abston. Signed by Judge Samuel H. Mays, Jr on 8/27/2010. (Mays, Samuel)
August 27, 2010 Filing 128 NOTICE to Take Deposition of Armetria Reaves by All Defendants.(Leach, Lisa)
August 27, 2010 Filing 127 STIPULATION of Dismissal of Claims and Withdrawal of Consent with Prejudice by Sherry Abston by Margaret White. (Attachments: #1 Exhibit Signed Opt-out form - Abston, Sherry)(Crone, Alan)
August 25, 2010 Filing 126 NOTICE to Take Deposition of LaTonya Mitchell by All Defendants.(Leach, Lisa)
August 25, 2010 Filing 125 NOTICE to Take Deposition of Geraldine Brunston by All Defendants.(Leach, Lisa)
August 25, 2010 Filing 124 NOTICE to Take Deposition of Betty Moore by All Defendants.(Leach, Lisa)
August 19, 2010 Filing 123 COURTESY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document #122 Response in Opposition to Motion,, filed by Margaret White, #117 Response in Opposition to Motion filed by Margaret White has been filed. For future reference, please note that the document title and category selected should be the same if available(there is a category for a 'response to motion' under Replies and Responses' as your document title reflects). Thanks.. Filer is not required to resubmit document. (jml)
August 16, 2010 Filing 122 RESPONSE in Opposition re #90 MOTION for Summary Judgment (corrected filing - originally filed document 117 without attachments) filed by Margaret White. (Attachments: #1 Memorandum In Support of Plaintiff's Response to Defendants' Motion for Summary Judgment, #2 Exhibit 1-Declaration of Margaret White, #3 Exhibit 2-Declaration of Linda Wilkins, #4 Exhibit 3-Declaration of Krista Przybelinski, #5 Exhibit 4-Declaration of Hester Jackson-McCray, #6 Exhibit 5-Exception Log Pages, #7 Exhibit 6-Deposition Transcript Excerpt of Jerry Barbaree)(Crone, Alan)
August 16, 2010 Filing 121 AFFIDAVIT Declaration of Hester Jackson-McCray by Margaret White. (Crone, Alan)
August 16, 2010 Filing 120 AFFIDAVIT Declaration of Krista Przybelinski by Margaret White. (Crone, Alan)
August 16, 2010 Filing 119 AFFIDAVIT Declaration of Linda Wilkins by Margaret White. (Crone, Alan)
August 16, 2010 Filing 118 AFFIDAVIT Declaration of Margaret White by Margaret White. (Crone, Alan)
August 16, 2010 Filing 117 RESPONSE in Opposition re #90 MOTION for Summary Judgment filed by Margaret White. (Crone, Alan)
August 11, 2010 Filing 116 NOTICE to Take Deposition of Charlotte Jackson by All Defendants.(Leach, Lisa)
August 5, 2010 Opinion or Order Filing 115 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE BY TAMARA PITTMAN. Signed by Judge Samuel H. Mays, Jr on 8/5/2010. (Mays, Samuel)
August 5, 2010 Filing 114 NOTICE to Take Deposition of Veola King by All Defendants.(Leach, Lisa)
August 5, 2010 Filing 113 STIPULATION of Dismissal of Claims with Prejudice and Withdrawal of Consent by Tamara Pittman by Margaret White. (Attachments: #1 Exhibit Signed Opt-Out Form-Pittman, Tamara)(Crone, Alan)
July 29, 2010 Filing 112 NOTICE to Take Deposition of Susan Corey by All Defendants.(Leach, Lisa)
July 23, 2010 Opinion or Order Filing 111 ORDER GRANTING STIPULATION OF WITHDRAWAL OF CONSENT AND DISMISSAL OF CLAIMS WITH PREJUDICE BY PATRICIA A. ELLIS. Signed by Judge Samuel H. Mays, Jr on 7/23/2010. (Mays, Samuel)
July 23, 2010 Filing 110 STIPULATION of Dismissal of Claims With Prejudice and Withdrawal of Consent by Patricia A. Ellis by Margaret White. (Attachments: #1 Exhibit Signed Opt-Out Form (Ellis))(Crone, Alan)
July 20, 2010 Filing 109 NOTICE to Take Deposition of Tara Patterson-Garner by All Defendants.(Leach, Lisa)
July 20, 2010 Filing 108 NOTICE to Take Deposition of Rosie Griggs by All Defendants.(Leach, Lisa)
July 19, 2010 Filing 107 NOTICE to Take Deposition of Walter Banks by Margaret White.(Crone, Alan)
July 16, 2010 Filing 106 NOTICE to Take Deposition of Robin L. Vierhout by All Defendants.(Cowart, Craig)
June 14, 2010 Opinion or Order Filing 105 ORDER Joint Stipulation with Respect to Decertification Discovery. Signed by Judge Samuel H. Mays, Jr on 6/14/2010. (Mays, Samuel)
June 7, 2010 Filing 104 Notice of Correction to 103 Deficiency Notice,, for Notice of Appearance by David Brackstone. (Brackstone, David)
June 3, 2010 Filing 103 DEFICIENCY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document #102 Notice of Appearance filed by Margaret White has been filed. However, the following deficiency has been found: Please note that attorney Brackstone will need to be logged into the ecf system for filing of notice of appearance(each attorney must add their own name upon filing notice of appearance----Brackstone must be logged into ecf for the system to recognize name). Document will need to be refiled properly. Thanks and if you have questions please call 901-495-1505. The filer has one business day to correct the deficiency. (jml)
June 1, 2010 Filing 102 NOTICE of Appearance by Alan G. Crone on behalf of Margaret White (Crone, Alan)
May 14, 2010 Filing 101 MINUTES: Status Conference held on 5/14/2010 before Judge Samuel H. Mays, Jr. Atty Alan Crone appeared for pltf; attys Paul Prather & Lisa Leach appeared for defts. Pltf's MOTION #97 to Stay in Responding to Defts Motion for Summary Judgment & for Supplemental Scheduling Order denied as moot. Pending Motion #84 to amend complaint to be referred to magistrate judge for determination. Motion for Summary Judgment pending #90 ; pltf allowed add'l discovery to respond to motion; pltf to file response to motion by 08/16/10; defts to file reply by 09/03/10. Parties to submit updated joint stipulation with regard to decertification discovery. Mediation ddl 09/15/10 (also in Frye case). (Court Reporter Nicole Warren) (jl)
May 6, 2010 Filing 100 Notice of Correction to #90 MOTION for Summary Judgment Exhibit 1 to Statement of Undisputed Material Facts. (Attachments: #1 Exhibit 1 - Excerpts of Deposition of Plaintiff Margaret Jean White)(Cowart, Craig)
May 5, 2010 Filing 99 RESPONSE in Opposition re #97 MOTION to Stay in Responding to Defendants Motion for Summary Judgment & for Supplemental Scheduling Order (Proposed Order Submitted) filed by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Exhibit Excerpts from Whit Deposition)(Prather, Paul)
April 28, 2010 Filing 98 SETTING LETTER: Status Conference set Friday, 5/14/2010 at 11:00 AM in Courtroom 2 - Memphis before Judge Samuel H. Mays Jr. (jl)
April 23, 2010 Filing 97 MOTION to Stay in Responding to Defendants Motion for Summary Judgment & for Supplemental Scheduling Order (Proposed Order Submitted) by Margaret White. (Sheng, Elaine)
April 23, 2010 Filing 96 STIPULATION (Joint) with Respect to Decertification Discovery by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc., Margaret White. (Crone, Alan)
April 22, 2010 Filing 95 NOTICE of Appearance by Elaine Sheng on behalf of Margaret White (Sheng, Elaine)
April 22, 2010 Filing 94 DEFICIENCY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document #92 Notice of Appearance filed by Margaret White has been filed. However, the following deficiency has been found: Please note that each attorney has to actually file a notice of appearance themselves in order to be added(only the attorney that files document name will be attached to case----this is the name the computer will recognize at time of filing). Atty Sheng will need to do a corrected notice of appearance to add herself). Thanks and if you have questions please call me at 901-495-1505.. (jml)
April 20, 2010 Filing 93 NOTICE of Change of Address by Alan G. Crone (Crone, Alan)
April 14, 2010 Filing 92 NOTICE of Appearance by Alan G. Crone on behalf of Margaret White (Crone, Alan)
March 23, 2010 Filing 91 RESPONSE in Opposition re #84 Proposed MOTION to Amend/Correct Complaint (Proposed Order Submitted) filed by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit)(Prather, Paul)
March 23, 2010 Filing 90 MOTION for Summary Judgment by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Memorandum, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Supplement, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit)(Prather, Paul)
March 23, 2010 Filing 89 NOTICE of Appearance by Richard Alex Boals on behalf of Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. (Boals, Richard)
March 17, 2010 Opinion or Order Filing 88 ORDER GRANTING #87 Motion for Extension of Time to File Response/Reply (Response due by 3/23/2010). Signed by Judge Samuel H. Mays, Jr on 3/17/2010. (Mays, Samuel)
March 17, 2010 Filing 87 MOTION for Extension of Time to File Response/Reply as to #85 Memorandum in Support of Motion, #84 Proposed MOTION to Amend/Correct Complaint (Proposed Order Submitted) (Proposed Order Submitted) by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Exhibit 1 Certificate of Consultation)(Prather, Paul)
March 9, 2010 Filing 86 COURTESY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document #84 Proposed MOTION to Amend/Correct Complaint (Proposed Order Submitted) filed by Margaret White, #85 Memorandum in Support of Motion, filed by Margaret White has been filed. For future reference, please note that the memorandumn should have been submitted as an attached document to the motion receiving only one docket entry number. Thanks.. Filer is not required to resubmit document. (jml)
March 3, 2010 Filing 85 MEMORANDUM in Support re #84 Proposed MOTION to Amend/Correct Complaint (Proposed Order Submitted) of Motion For Leave to Amend Complaint filed by Margaret White. (Attachments: #1 Exhibit Exhibit A - Amended Complaint, #2 Appendix Appendix A - List of Plaintiffs, #3 Appendix Appendix B - Margaret White's Consent to Join Form)(Crone, Alan)
March 3, 2010 Filing 84 Proposed MOTION to Amend/Correct Complaint (Proposed Order Submitted) by Margaret White. (Attachments: #1 Certificate of Consultation Certificate of Consultation)(Crone, Alan)
January 6, 2010 Filing 83 NOTICE by Margaret White of Consent to Join by Stacy Newson, Mary Shaffer, and Kathleen K. Smith (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Newson, Stacy, #2 Exhibit Consent to Become Party Plaintiff - Shaffer, Mary, #3 Exhibit Consent to Become Party Plaintiff - Smith, Kathleen K.)(Crone, Alan)
December 9, 2009 Filing 82 NOTICE by Margaret White of Consent to Join by Veola King, Gloria L. Reed and Deborah K. Wright (Attachments: #1 Exhibit Consent to Become Party Plaintiff - King, Veola, #2 Exhibit Consent to Become Party Plaintiff - Reed, Gloria L., #3 Exhibit Consent to Become Party Plaintiff - Wright, Deborah K.)(Crone, Alan)
December 8, 2009 Filing 81 NOTICE by Margaret White of Consent to Join by Sara Corey, Minnie Ester, Glenda R. Harwell, Charlotte Jackson, Kairesty Jones, Belvia Matthews, Michelle M. Whitman, Netha Peeples, Christopher Shaw, Philander Smith, Tracey Washington, and Rose M. Williamson (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Corey, Sara, #2 Exhibit Consent to Become Party Plaintiff - Ester, Minnie, #3 Exhibit Consent to Become Party Plaintiff - Harwell, Glenda R., #4 Exhibit Consent to Become Party Plaintiff - Jackson, Charlotte, #5 Exhibit Consent to Become Party Plaintiff - Jones, Kairesty, #6 Exhibit Consent to Become Party Plaintiff - Matthews, Belvia, #7 Exhibit Consent to Become Party Plaintiff - Whitman, Michelle M., #8 Exhibit Consent to Become Party Plaintiff - Peeples, Netha, #9 Exhibit Consent to Become Party Plaintiff - Shaw, Christopher, #10 Exhibit Consent to Become Party Plaintiff - Smith, Philander, #11 Exhibit Consent to Become Party Plaintiff - Washington, Tracey, #12 Exhibit Consent to Become Party Plaintiff - Williamson, Rose M.)(Crone, Alan)
December 7, 2009 Filing 80 NOTICE by Margaret White of Consent to Join by Lora G. Eytchison, Bryant McClore, Ida Marie Todd, and Debra L. Woodard (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Eytchison, Lora G., #2 Exhibit Consent to Become Party Plaintiff - McClore, Bryant, #3 Exhibit Consent to Become Party Plaintiff - Todd, Ida Marie, #4 Exhibit Consent to Become Party Plaintiff - Woodard, Debra L.)(Crone, Alan)
December 4, 2009 Filing 79 NOTICE by Margaret White of Consent to Join for Willie Atkinson, Jamie Dunaway, Tamekia R. Jackson, Charmaine Johnson, Matthew Kelly, William Christopher Lee, Terri J. Purvis, Gracie R. Walker, Doris White, and Angles M. Wooten (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Atkinson, Willie, #2 Exhibit Consent to Become Party Plaintiff - Dunaway, Jamie, #3 Exhibit Consent to Become Party Plaintiff - Jackson, Tamekia R., #4 Exhibit Consent to Become Party Plaintiff - Johnson, Charmaine, #5 Exhibit Consent to Become Party Plaintiff - Kelly, Matthew, #6 Exhibit Consent to Become Party Plaintiff - Lee, William Christopher, #7 Exhibit Consent to Become Party Plaintiff - Purvis, Terri J., #8 Exhibit Consent to Become Party Plaintiff - Walker, Gracie R., #9 Exhibit Consent to Become Party Plaintiff - White, Doris, #10 Exhibit Consent to Become Party Plaintiff - Wooten, Angles M.)(Crone, Alan)
December 3, 2009 Filing 78 NOTICE by Margaret White of Consent to Join by Rachel Buntyn, Toledo Campbell, Catrina M. Curry, Lillian Eskridge, Tia L. George, Jerrilyn Higgenbottom, Jannie M. Jones, Lakeisha Murphy, George W. Stewart, Jr., Kelly-Jo Tradup (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Buntyn, Rachel, #2 Exhibit Consent to Become Party Plaintiff - Campbell, Toledo, #3 Exhibit Consent to Become Party Plaintiff - Curry, Catrina M., #4 Exhibit Consent to Become Party Plaintiff - Eskridge, Lillian, #5 Exhibit Consent to Become Party Plaintiff - George, Tia L., #6 Exhibit Consent to Become Party Plaintiff - Higgenbottom, Jerrilyn, #7 Exhibit Consent to Become Party Plaintiff - Jones, Jannie M., #8 Exhibit Consent to Become Party Plaintiff - Murphy, Lakeisha, #9 Exhibit Consent to Become Party Plaintiff - Stewart, Jr., George W., #10 Exhibit Consent to Become Party Plaintiff - Tradup, Kelly-Jo)(Crone, Alan)
December 2, 2009 Filing 77 NOTICE by Margaret White of Consent to Join of Amy L. Aguirre, John Fiester, Melvin Griggs, Lettie Hopkins, Le'Donia Pope, Tara Robinson, and Shemika Willis (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Aguirre, Amy L., #2 Exhibit Consent to Become Party Plaintiff - Fiester, John, #3 Exhibit Consent to Become Party Plaintiff - Griggs, Melvin, #4 Exhibit Consent to Become Party Plaintiff - Hopkins, Lettie, #5 Exhibit Consent to Become Party Plaintiff - Pope, Le'Donia, #6 Exhibit Consent to Become Party Plaintiff - Robinson, Tara, #7 Exhibit Consent to Become Party Plaintiff - Willis, Shemika)(Crone, Alan)
December 1, 2009 Filing 76 NOTICE by Margaret White of Consent to Join for Emma Clark, Letonia Harris, LaTonya Mitchell, and Wanda P. Pipkin (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Clark, Emma, #2 Exhibit Consent to Become Party Plaintiff - Harris, Letonia, #3 Exhibit Consent to Become Party Plaintiff - Mitchell, LaTonya, #4 Exhibit Consent to Become Party Plaintiff - Pipkin, Wanda P.)(Crone, Alan)
November 30, 2009 Filing 75 NOTICE by Margaret White of Consent to Join by Bernice Howart, Tamara Pittman, Patricia L. Smith, Venson Smith, Sherinna Walker, and Priscilla Williams (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Howard, Bernice, #2 Exhibit Consent to Become Party Plaintiff - Pittman, Tamara, #3 Exhibit Consent to Become Party Plaintiff - Smith, Patricia L., #4 Exhibit Consent to Become Party Plaintiff - Smith, Venson, #5 Exhibit Consent to Become Party Plaintiff - Walker, Sherinna, #6 Exhibit Consent to Become Party Plaintiff - Williams, Priscilla)(Crone, Alan)
November 25, 2009 Filing 74 NOTICE by Margaret White of Consent to Join by Marilyn Johnson, Tara Patterson-Garner, Tanya R. Taylor, Toni Watts, and Robert R. West (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Johnson, Marilyn, #2 Exhibit Consent to Become Party Plaintiff - Patterson-Garner, Tara, #3 Exhibit Consent to Become Party Plaintiff - Taylor, Tanya R., #4 Exhibit Consent to Become Party Plaintiff - Watts, Toni, #5 Exhibit Consent to Become Party Plaintiff - West, Robert R.)(Crone, Alan)
November 25, 2009 Filing 73 NOTICE by Margaret White of Consent to Join by Maria Brignole and Lakiva Lamar (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Brignole, Maria, #2 Exhibit Consent to Become Party Plaintiff - Lamar, Lakiva)(Crone, Alan)
November 23, 2009 Filing 72 NOTICE by Margaret White of Consent to Join by Calvin Speed and Charles Wheatley (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Speed, Calvin, #2 Exhibit Consent to Become Party Plaintiff - Wheatley, Charles)(Crone, Alan)
November 20, 2009 Filing 71 NOTICE by Margaret White of Consent to Join by Geraldine Getz, Betty J. Moore, and Pamela McPhail (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Getz, Geraldine, #2 Exhibit Consent to Become Party Plaintiff - Moore, Betty J., #3 Exhibit Consent to Become Party Plaintiff - McPhail, Pamela)(Crone, Alan)
November 19, 2009 Filing 70 NOTICE by Margaret White of Consent to Join by Shana N. Hamilton, Cindy A. Johnson, Valerie L. Johnson and Cindy Martin (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Hamilton, Shana N., #2 Exhibit Consent to Become Party Plaintiff - Johnson, Christy A., #3 Exhibit Consent to Become Party Plaintiff - Johnson, Valerie L., #4 Exhibit Consent to Become Party Plaintiff - Martin, Cindy)(Crone, Alan)
November 18, 2009 Filing 69 NOTICE by Margaret White of Consent to Join by LaTonya Treadway-Aku (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Treadway-Aku, LaTonya)(Crone, Alan)
November 17, 2009 Filing 68 NOTICE by Margaret White of Consent to Join by Barbara Hale, Shelia E. Holloway, and Maxine Smith (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Hale, Barbara, #2 Exhibit Consent to Become Party Plaintiff - Holloway, Shelia E., #3 Exhibit Consent to Become Party Plaintiff - Smith, Maxine)(Crone, Alan)
November 13, 2009 Filing 67 NOTICE by Margaret White of Consent to Join by Jerry W. Johnson, Geraldine Lott, Sabrina Pearl, Veronica Reynolds, Sierra N. Spinks, Bertha G. Stacks, Robert G. Stiles, and Della M. Wright (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Johnson, Jerry W., #2 Exhibit Consent to Become Party Plaintiff - Lott, Geraldine, #3 Exhibit Consent to Become Party Plaintiff - Pearl, Sabrina, #4 Exhibit Consent to Become Party Plaintiff - Reynolds, Veronica L., #5 Exhibit Consent to Become Party Plaintiff - Spinks, Sierra N., #6 Exhibit Consent to Become Party Plaintiff - Stacks, Bertha G., #7 Exhibit Consent to Become Party Plaintiff - Stiles, Robert G., #8 Exhibit Consent to Become Party Plaintiff - Wright, Della M.)(Crone, Alan)
November 12, 2009 Filing 66 NOTICE by Margaret White of Consent to Join by Patti B. Edwards (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Edwards, Patti B.)(Crone, Alan)
November 10, 2009 Filing 65 NOTICE by Margaret White of Consent to Join by Patricia Briscoe, Daniel Case, Sandra Hangey, Glenda Jackson, Malinda Johnson, Krista Przybelinski, Vera Smith, Nelvis J. Spratt, and Susan Ward (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Briscoe, Patricia, #2 Exhibit Consent to Become Party Plaintiff - Case, Daniel, #3 Exhibit Consent to Become Party Plaintiff - Hangey, Sandra, #4 Exhibit Consent to Become Party Plaintiff - Jackson, Glenda, #5 Exhibit Consent to Become Party Plaintiff - Johnson, Malinda, #6 Exhibit Consent to Become Party Plaintiff - Przybelinski, Krista, #7 Exhibit Consent to Become Party Plaintiff - Smith, Vera, #8 Exhibit Consent to Become Party Plaintiff - Spratt, Nelvis J., #9 Exhibit Consent to Become Party Plaintiff - Ward, Susan)(Crone, Alan)
November 6, 2009 Filing 64 NOTICE by Margaret White of Consent to Join by Cossie E. Seldon, Frank P. Tilly and Robin Vierhout (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Seldon, Cossie E., #2 Exhibit Consent to Become Party Plaintiff - Tilly, Frank P., #3 Exhibit Consent to Become Party Plaintiff - Vierhout, Robin)(Crone, Alan)
November 5, 2009 Filing 63 NOTICE by Margaret White of Consent to Join by Bonnie Benefield, Vangela Pulliam, and Armentria Reaves (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Benefield, Bonnie, #2 Exhibit Consent to Become Party Plaintiff - Pulliam, Vangela, #3 Exhibit Consent to Become Party Plaintiff - Reaves, Armentria)(Crone, Alan)
November 4, 2009 Filing 62 NOTICE by Margaret White of Consent to Join by Irish Holloway, LaJarvis D. Love, Minnie M. Love-Sanders, Virgie H. Nelson and Darius Payne (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Holloway, Irish, #2 Exhibit Consent to Become Party Plaintiff - Love, LaJarvis D., #3 Exhibit Consent to Become Party Plaintiff - Love-Sanders, Minnie M., #4 Exhibit Consent to Become Party Plaintiff - Nelson, Virgie H., #5 Exhibit Consent to Become Party Plaintiff - Payne, Darius)(Crone, Alan)
November 3, 2009 Filing 61 NOTICE by Margaret White of Consent to Join by Travious Armstrong, Elizabeth Cook Johnson, Tiffany Jones, Brandy Justice, Elizabeth H. Mason, Stephanie Middlebrook, Timothy Pruitt, Sr., Deominique Shields, and Betty Yates (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Armstrong, Travious, #2 Exhibit Consent to Become Party Plaintiff - Johnson, Elizabeth Cook, #3 Exhibit Consent to Become Party Plaintiff - Jones, Tiffany, #4 Exhibit Consent to Become Party Plaintiff - Justice, Brandy, #5 Exhibit Consent to Become Party Plaintiff - Mason, Elizabeth H., #6 Exhibit Consent to Become Party Plaintiff - Middlebrook, Stephanie, #7 Exhibit Consent to Become Party Plaintiff - Pruitt, Timothy, #8 Exhibit Consent to Become Party Plaintiff - Shields, Deominique, #9 Exhibit Consent to Become Party Plaintiff - Yates, Betty)(Crone, Alan)
November 2, 2009 Filing 60 NOTICE by Margaret White of Consent to Join by Sally M. Cass, Rachel S. Crawford, Kelly R. Foster, Jacquline Harris, Tomeka Harris, Jeremy Jones, Susie McNeal, and Pamela K. Mills (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Cass, Sally M., #2 Exhibit Consent to Become Party Plaintiff - Crawford, Rachel S., #3 Exhibit Consent to Become Party Plaintiff - Foster, Kelly R., #4 Exhibit Consent to Become Party Plaintiff - Harris, Jacquline, #5 Exhibit Consent to Become Party Plaintiff - Harris, Tomeka, #6 Exhibit Consent to Become Party Plaintiff - Jones, Jeremy, #7 Exhibit Consent to Become Party Plaintiff - McNeal, Susie, #8 Exhibit Consent to Become Party Plaintiff - Mills, Pamela K.)(Crone, Alan)
October 30, 2009 Filing 59 NOTICE by Margaret White of Consent to Join by Cassandra Harris, Ayana Mayes-Springfield and Holly Woody (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Harris, Cassandra, #2 Exhibit Consent to Become Party Plaintiff - Mayes-Springfield, Ayana, #3 Exhibit Consent to Become Party Plaintiff - Woody, Holly)(Crone, Alan)
October 30, 2009 Filing 58 NOTICE of Appearance by Sylvia R. Adams on behalf of Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. (Adams, Sylvia)
October 29, 2009 Filing 57 NOTICE by Margaret White of Consent to Join by Sharon Drake and Kenneth M. Harshman, Jr. (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Drake, Sharon, #2 Exhibit Consent to Become Party Plaintiff - Harshman, Kenneth M.)(Crone, Alan)
October 28, 2009 Filing 56 NOTICE by Margaret White of Consent to Join by Forty-one Opt-in Plaintiffs, named below (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Barnett, Lacinda, #2 Exhibit Consent to Become Party Plaintiff - Billingsley, Calvin, #3 Exhibit Consent to Become Party Plaintiff - Bordies-Hill, Veronica, #4 Exhibit Consent to Become Party Plaintiff - Brown, Debra R., #5 Exhibit Consent to Become Party Plaintiff - Burns, Robin, #6 Exhibit Consent to Become Party Plaintiff - Carthen, Alberta, #7 Exhibit Consent to Become Party Plaintiff - Deanes, Berenice, #8 Exhibit Consent to Become Party Plaintiff - Donehue, Tomeka, #9 Exhibit Consent to Become Party Plaintiff - Fluckert, Patricia, #10 Exhibit Consent to Become Party Plaintiff - Geeter, Paula, #11 Exhibit Consent to Become Party Plaintiff -Griggs, Rosie, #12 Exhibit Consent to Become Party Plaintiff - Holmes, Bobbie A., #13 Exhibit Consent to Become Party Plaintiff - Hudspeth, Peggy, #14 Exhibit Consent to Become Party Plaintiff -Ivy, Keith, #15 Exhibit Consent to Become Party Plaintiff -Janczyk, #16 Exhibit Consent to Become Party Plaintiff -Johnson, Nicole, #17 Exhibit Consent to Become Party Plaintiff - Jones, LaToya, #18 Exhibit Consent to Become Party Plaintiff - Knox, Steven, #19 Exhibit Consent to Become Party Plaintiff - Lambert, Carole, #20 Exhibit Consent to Become Party Plaintiff - Lewis, Sharon, #21 Exhibit Consent to Become Party Plaintiff - Madison, Jennifer, #22 Exhibit Consent to Become Party Plaintiff - McCullough, Gennifer, #23 Exhibit Consent to Become Party Plaintiff - Mannery, Carl, #24 Exhibit Consent to Become Party Plaintiff - Mitchell, Adrian, #25 Exhibit Consent to Become Party Plaintiff - Onidas, Mary, #26 Exhibit Consent to Become Party Plaintiff - Palm, Joyce, #27 Exhibit Consent to Become Party Plaintiff - Porter, Marilyn, #28 Exhibit Consent to Become Party Plaintiff - Richard, Anita, #29 Exhibit Consent to Become Party Plaintiff - Rucker, Jacqueline, #30 Exhibit Consent to Become Party Plaintiff - Smith, Helen, #31 Exhibit Consent to Become Party Plaintiff - Smith, Robert Lee, #32 Exhibit Consent to Become Party Plaintiff -Stanton, Minnie, #33 Exhibit Consent to Become Party Plaintiff - Surber, Connie, #34 Exhibit Consent to Become Party Plaintiff -Washington, Sandra, #35 Exhibit Consent to Become Party Plaintiff - Watkins, Jessie, #36 Exhibit Consent to Become Party Plaintiff - Webster, Pat, #37 Exhibit Consent to Become Party Plaintiff - West, Amy, #38 Exhibit Consent to Become Party Plaintiff - Westbrooks, Linda, #39 Exhibit Consent to Become Party Plaintiff - Wiggins, Elijah, #40 Exhibit Consent to Become Party Plaintiff - Wilson, Levi, #41 Exhibit Consent to Become Party Plaintiff - Wooten, Mary)(Crone, Alan)
October 28, 2009 Filing 55 NOTICE by Margaret White of Consent to Join by Fifty-Two Opt-in Plaintiffs as named below (Attachments: #1 Exhibit Consent to Become Party Plaintiff - Aldrich, Walter, #2 Exhibit Consent to Become Party Plaintiff - Arrants, Patricia Kathleen, #3 Exhibit Consent to Become Party Plaintiff - Banis, Bennie, #4 Exhibit Consent to Become Party Plaintiff - Black, Willie, #5 Exhibit Consent to Become Party Plaintiff - Blackmon, Aretha, #6 Exhibit Consent to Become Party Plaintiff - Blann, Lora, #7 Exhibit Consent to Become Party Plaintiff - Brunston, Geraldine, #8 Exhibit Consent to Become Party Plaintiff - Carter, Barbara, #9 Exhibit Consent to Become Party Plaintiff - Chatman, Oweater, #10 Exhibit Consent to Become Party Plaintiff - Cobb, Sandra, #11 Exhibit Consent to Become Party Plaintiff - Colbrese, Timothy, #12 Exhibit Consent to Become Party Plaintiff - Combs, Kristopher, #13 Exhibit Consent to Become Party Plaintiff - Corey, Susan, #14 Exhibit Consent to Become Party Plaintiff - Cox, Donald, #15 Exhibit Consent to Become Party Plaintiff - Cox, Lynda, #16 Exhibit Consent to Become Party Plaintiff - Diamond, Teresa, #17 Exhibit Consent to Become Party Plaintiff - Doyle, Sherrill, #18 Exhibit Consent to Become Party Plaintiff - Ellis, Patricia, #19 Exhibit Consent to Become Party Plaintiff - Epperson, Stella, #20 Exhibit Consent to Become Party Plaintiff - Gary, Larry, #21 Exhibit Consent to Become Party Plaintiff - Gates, Calvin, #22 Exhibit Consent to Become Party Plaintiff - Goree, Gloria, #23 Exhibit Consent to Become Party Plaintiff - Green, Tracy, #24 Exhibit Consent to Become Party Plaintiff - Haywood, Christie, #25 Exhibit Consent to Become Party Plaintiff - Herndon, Mary, #26 Exhibit Consent to Become Party Plaintiff - Herron, Nicole, #27 Exhibit Consent to Become Party Plaintiff - Hooper, Judy, #28 Exhibit Consent to Become Party Plaintiff - Huddleston, Angela, #29 Exhibit Consent to Become Party Plaintiff - Ieda, Gabrielle, #30 Exhibit Consent to Become Party Plaintiff - Kennon, Eric, #31 Exhibit Consent to Become Party Plaintiff - Key, Pamela, #32 Exhibit Consent to Become Party Plaintiff - Levell, Beryl, #33 Exhibit Consent to Become Party Plaintiff - Lewis, Keisha, #34 Exhibit Consent to Become Party Plaintiff - Lucas, Andrea, #35 Exhibit Consent to Become Party Plaintiff - Lupo, Richard, #36 Exhibit Consent to Become Party Plaintiff - Jackson-McCray, Hester, #37 Exhibit Consent to Become Party Plaintiff - McDonald, Shirley, #38 Exhibit Consent to Become Party Plaintiff - Meredith, Marguerite, #39 Exhibit Consent to Become Party Plaintiff - Miller, Rosita, #40 Exhibit Consent to Become Party Plaintiff - Murry, Shelia, #41 Exhibit Consent to Become Party Plaintiff - Nelson, Linda, #42 Exhibit Consent to Become Party Plaintiff - Nevilles, LaChondra, #43 Exhibit Consent to Become Party Plaintiff - Payne, Gertreda, #44 Exhibit Consent to Become Party Plaintiff - Phillips, Linda, #45 Exhibit Consent to Become Party Plaintiff - Polk, Cherryl, #46 Exhibit Consent to Become Party Plaintiff - Rhoads, Barbara, #47 Exhibit Consent to Become Party Plaintiff - Robertson, Karen, #48 Exhibit Consent to Become Party Plaintiff - Smith, Evelyn, #49 Exhibit Consent to Become Party Plaintiff - Taylor, Kathy, #50 Exhibit Consent to Become Party Plaintiff - Weaver, Betty, #51 Exhibit Consent to Become Party Plaintiff - Webster, Minnie, #52 Exhibit Consent to Become Party Plaintiff - Williams, Bobbie)(Crone, Alan)
October 27, 2009 Filing 54 NOTICE by Margaret White of Consent to Join by Sherry Abston, James Huddleston, and Ginger Malone (Attachments: #1 Exhibit Consent to Become Party Plaintiff-Malone, #2 Exhibit Consent to Become Party Plaintiff -Huddleston, #3 Exhibit Consent to Become Party Plaintiff -Abston)(Crone, Alan)
October 23, 2009 Filing 53 NOTICE by Margaret White of Consent to Join by Jenny Currington, William K. Floyd, Warnett Poe, and Ruby Wooten (Attachments: #1 Exhibit Consent to Become Party Plaintiff-Currington, #2 Exhibit Consent to Become Party Plaintiff-Floyd, #3 Exhibit Consent to Become Party Plaintiff -Poe, #4 Exhibit Consent to Become Party Plaintiff-Wooten)(Crone, Alan)
October 22, 2009 Filing 52 NOTICE by Margaret White of Consent to Join by Vicky Vick (Attachments: #1 Exhibit Consent to Become Party Plaintiff)(Crone, Alan)
October 22, 2009 Filing 51 NOTICE by Margaret White of Consent to Join by Dorothy Walls (Attachments: #1 Exhibit Consent to Become Party Plaintiff)(Crone, Alan)
October 19, 2009 Filing 50 NOTICE by Margaret White of Consent to Become Party Plaintiff by Melissa E. West (Attachments: #1 Exhibit Consent to Become Party Plaintiff -West, Melissa E.)(Crone, Alan)
September 22, 2009 Opinion or Order Filing 49 ORDER APPROVING NOTICE AND NOTICE PLAN, signed by Judge Samuel H. Mays, Jr on 09/21/2009. (Attachments: #1 Exhibit NOTICE) (Mays, Samuel)
September 21, 2009 Filing 48 MINUTES: Status Conference held on 9/21/2009 before Judge Samuel H. Mays, Jr. Atty Alan Crone appeared for pltf; attys Paul Prather, Lisa Leach & Craig Cowart appeared for defts. Counsel to send proposed Notice & Order approving Notice for Court's signature. (Court Reporter M. Dodson) (jl)
September 2, 2009 Filing 47 SETTING LETTER: Status Conference set Monday, 9/21/2009 at 09:15 AM in Courtroom 2 - Memphis before Judge Samuel H. Mays Jr. (jl)
July 16, 2009 Opinion or Order Filing 46 ORDER GRANTING IN PART AND DENYING IN PART PLAINTIFFS MOTION FOR CONDITIONAL CERTIFICATION AND NOTICE. Signed by Judge Samuel H. Mays, Jr on 07/16/2009. (Mays, Samuel)
June 25, 2009 Opinion or Order Filing 45 ORDER granting #44 Motion to Withdraw as Attorney. Attorney Travis Edgar Davison, III terminated. Signed by Judge Samuel H. Mays, Jr on 6/25/2009. (Mays, Samuel)
June 24, 2009 Filing 44 MOTION to Withdraw as Attorney proposed order submitted by Margaret White. (Crone, Alan)
January 9, 2009 Filing 43 REPLY to Response to Motion re #16 MOTION to Certify Class and Notice to Putative Plaintiffs (proposed order submitted) filed by Margaret White. (Attachments: #1 Exhibit A; Barrus v. Dick's Sporting Good, Inc., #2 Exhibit B; Berger v. Cleveland Clinic Foundation)(Crone, Alan)
January 9, 2009 Filing 42 AFFIDAVIT Declaration of Del Cole-Sulimani by Margaret White. (Crone, Alan)
January 9, 2009 Filing 41 AFFIDAVIT Declaration of Linda Wilkins by Margaret White. (Crone, Alan)
January 8, 2009 Filing 40 NOTICE by Margaret White of Consent to Join by Brenda Austin and Linda Wilkins (Attachments: #1 Exhibit Consent to Become Party Plaintiff, #2 Exhibit Consent to Become Party Plaintiff)(Crone, Alan)
December 16, 2008 Filing 39 STIPULATION re #23 Response in Opposition to Motion,,,,, Agreed Joint Stipulation to Enlarge Time to File Plaintiff's Reply to Defendants' Response to Plaintiff's Motion for Conditional Certification and Notice to Putative Plaintiffs by Margaret White. (Crone, Alan)
December 11, 2008 Filing 38 Sealed Document. (Attachments: #1 Declaration of Warren Dotson, #2 Declaration of Warren Lewis, #3 Declaration of Wendelin Blackmon, #4 Declaration of Wendy McNeil, #5 Declaration of Wendy Moore, #6 Declaration of Wesley Williams, #7 Declaration of William (Cal) Malone, #8 Declaration of William (Lynn) Carlisle, #9 Declaration of William Edwards, #10 Declaration of Willie Mae Hull, #11 Declaration of Winnie Graham, #12 Declaration of Yolanda White, #13 Declaration of Zeuna Scott)(Cowart, Craig)
December 11, 2008 Filing 37 Sealed Document. (Attachments: #1 Declaration of Susan Brooks, #2 Declaration of Susan Gray, #3 Declaration of Susan Hoyt, #4 Declaration of Susan Lee, #5 Declaration of Susan Silvangni, #6 Declaration of Tammy Hassell, #7 Declaration of T'Angela Cobb, #8 Declaration of Tanisha Jefferson, #9 Declaration of Tara Perkins, #10 Declaration of Telena Reynolds, #11 Declaration of Teresa Creech, #12 Declaration of Teresa Hopson, #13 Declaration of Teresa Lynn Teague, #14 Declaration of Teresa McNail, #15 Declaration of Teresa Wiggins, #16 Declaration of Teresa Wijensinghe, #17 Declaration of Teresa Windham, #18 Declaration of Terry Gillis, #19 Declaration of Theresa Atchley, #20 Declaration of Theresa Fennel, #21 Declaration of Thomas Walker, #22 Declaration of Tiajuana Wade, #23 Declaration of Tiffany Franklin, #24 Declaration of Tiffany Robinson, #25 Declaration of Timothy Shore Brigman, #26 Declaration of Tina Tumbleson, #27 Declaration of Toby Wilson, #28 Declaration of Tomeko Patterson, #29 Declaration of Tonia Bailey, #30 Declaration of Tonya Partridge, #31 Declaration of Tracey Rogers, #32 Declaration of Tracy Robbins, #33 Declaration of Tunior Robinson, #34 Declaration of Tyrone Matthews, #35 Declaration of Valarie Faulkner, #36 Declaration of Valerie Mackey, #37 Declaration of Valerie Martin, #38 Declaration of Vangela Pulliam, #39 Declaration of Vera Rashid, #40 Declaration of Verkeitha Honorable, #41 Declaration of Vetras Jordan, #42 Declaration of Vicki Allison, #43 Declaration of Vickie Portis, #44 Declaration of Vickie Watson, #45 Declaration of Vicky Tindall, #46 Declaration of Vicky Wright, #47 Declaration of Victoria Jefferson, #48 Declaration of Visa Scales, #49 Declaration of Walter Kyles, #50 Declaration of Wanda Smith)(Cowart, Craig)
December 11, 2008 Filing 36 Sealed Document. (Attachments: #1 Declaration of Rosalind Davis, #2 Declaration of Rose Alexander, #3 Declaration of Rose Perkins, #4 Declaration of Roy Ware, #5 Declaration of Ruby Scruggs, #6 Declaration of Sabrina Watkins, #7 Declaration of Samantha Howington, #8 Declaration of Sammie Tygart, #9 Declaration of Sandra Mott, #10 Declaration of Sandra Scallorn, #11 Declaration of Sandy Sitton, #12 Declaration of Sarah Falkner, #13 Declaration of Sarah Porter, #14 Declaration of Scott Vanlandingham, #15 Declaration of Shameka Davis, #16 Declaration of Shane Quick, #17 Declaration of Shannon Ridings, #18 Declaration of Shannon Rousseau, #19 Declaration of Shannon Taylor, #20 Declaration of Shareta Hall, #21 Declaration of Shari Galloway, #22 Declaration of Sharley Hampton, #23 Declaration of Sharon Bennett, #24 Declaration of Sharon Davis, #25 Declaration of Sharon Gilbert, #26 Declaration of Sharon Montgomery, #27 Declaration of Shasta Faulkner, #28 Declaration of Shekinna Odom, #29 Declaration of Shelia Craig, #30 Declaration of Shelley Henry, #31 Declaration of Sherell Broome, #32 Declaration of Sherry Abston, #33 Declaration of Sherry Hinton, #34 Declaration of Sherryl Wilson, #35 Declaration of Shirley A. McDonald, #36 Declaration of Shirley Hamilton, #37 Declaration of Shirley Taylor, #38 Declaration of Shobrinna Pittman, #39 Declaration of Shundonna Shaw, #40 Declaration of Sidney Warren, #41 Declaration of Sita Lipford, #42 Declaration of Sonia Carter, #43 Declaration of Sonya Streeter, #44 Declaration of Stacy Barnes, #45 Declaration of Stacy Hale, #46 Declaration of Stephanie Anderson, #47 Declaration of Stephanie Avery, #48 Declaration of Stephanie Barnes, #49 Declaration of Stephanie Cannon, #50 Declaration of Steven Scarengos)(Leach, Lisa)
December 11, 2008 Filing 35 Sealed Document. (Attachments: #1 Declaration of Kimberly B. Carver, #2 Declaration of Kimberly Cook, #3 Declaration of Kimberly Fuller, #4 Declaration of Kimberly Long, #5 Declaration of Kimberly McCloskey, #6 Declaration of Kimberly Robinson, #7 Declaration of Kizmet Jones, #8 Declaration of Kristen Short, #9 Declaration of Kristin Spencer, #10 Declaration of Kristy Harris, #11 Declaration of Lacie Cook, #12 Declaration of Lakeisha Johnson, #13 Declaration of Lakiva Lamar, #14 Declaration of Latonya Mitchell, #15 Declaration of Laura Beth Simmons, #16 Declaration of Laura George, #17 Declaration of Laura Rhodes, #18 Declaration of Lauren (Nikki) Brinkley, #19 Declaration of Lauren Black, #20 Declaration of Lauren Yates, #21 Declaration of Lee Milligan, #22 Declaration of Leeann Manlavi, #23 Declaration of Leigh Beth Hudson, #24 Declaration of Lenee Cornell, #25 Declaration of Lenora Sims, #26 Declaration of Leroy Williams, #27 Declaration of Leslie Gordon, #28 Declaration of Leslie Walker, #29 Declaration of Letitia Mobley, #30 Declaration of Levetha Edwards, #31 Declaration of Linda Johnson, #32 Declaration of Linda Smithson, #33 Declaration of Linda Turk, #34 Declaration of Linda Wild, #35 Declaration of Linsey Arnold, #36 Declaration of Lisa Cox, #37 Declaration of Lisa McDaniel, #38 Declaration of Lisa Riley, #39 Declaration of Lisa Yon, #40 Declaration of Lola Thomas, #41 Declaration of Lorell Webb, #42 Declaration of Lori Bond, #43 Declaration of Lori Brown, #44 Declaration of Lori Greer Durand, #45 Declaration of Lori Stanfill, #46 Declaration of Louise Smith, #47 Declaration of Lousenard Merritt, #48 Declaration of Lucy Bailey, #49 Declaration of Lucy Njonge, #50 Declaration of Lula Annette Carter)(Prather, Paul)
December 11, 2008 Filing 34 Sealed Document. (Attachments: #1 Declaration of Lula Williams, #2 Declaration of Mae Helen Pinkney, #3 Declaration of Magdalena Wright, #4 Declaration of Maggie Austin, #5 Declaration of Mallory McGehee, #6 Declaration of Mandy Jordan, #7 Declaration of Maresa Beard, #8 Declaration of Margaret McKay, #9 Declaration of Marilyn Marion, #10 Declaration of Marin Touchstone, #11 Declaration of Marissa Abram, #12 Declaration of Marlene Simpkins, #13 Declaration of Martha Hunter, #14 Declaration of Marvin Phillip Winter, #15 Declaration of Mary (Rachel) Casto, #16 Declaration of Mary Ellen Tutor, #17 Declaration of Mary Golden, #18 Declaration of Mary Holman, #19 Declaration of Mary Kimber, #20 Declaration of Mary McCarver, #21 Declaration of Mary Webb, #22 Declaration of Mary White, #23 Declaration of Mattie Pride, #24 Declaration of Maxine Nichols, #25 Declaration of Megan Ebel, #26 Declaration of Megan Smith, #27 Declaration of Melanie Luce, #28 Declaration of Melanie Russell, #29 Declaration of Melinda Jones, #30 Declaration of Melissa Furnish, #31 Declaration of Meredith Bullard, #32 Declaration of Michael Orange, #33 Declaration of Michelle Harbin, #34 Declaration of Michelle Jenkins, #35 Declaration of Michelle Stammer, #36 Declaration of Mildred Ervin, #37 Declaration of Minnie Ester, #38 Declaration of Miriam Houston, #39 Mitzi-Leigh Milligan, #40 Declaration of Myra Saulsberry, #41 Declaration of Myrna Pipkin, #42 Declaration of Nalisha Webb, #43 Declaration of Naneshea Arnold, #44 Declaration of Natalie Dukes, #45 Declaration of Natalie Jones, #46 Declaration of Natasha Black, #47 Declaration of Nettie Stallings, #48 Declaration of Nicole Harville, #49 Declaration of Nicole Jenkins, #50 Declaration of Nieshay Garmon)(Cowart, Craig)
December 11, 2008 Filing 33 Sealed Document. (Attachments: #1 Declaration of Noelynn Estes, #2 Declaration of Olivia Simpson, #3 Declaration of Paige Miller, #4 Declaration of Pam Beasley, #5 Declaration of Pam Burton, #6 Declaration of Pamela McPhail, #7 Declaration of Pamela Redd, #8 Declaration of Pamela Truddle, #9 Declaration of Pamela Watson, #10 Declaration of Paris Milam, #11 Declaration of Paris Towner, #12 Declaration of Patrice Titus, #13 Declaration of Patricia Baker, #14 Declaration of Patricia Delashmit, #15 Declaration of Patricia Jamison, #16 Declaration of Patti Hunt, #17 Declaration of Paul Wadsworth, #18 Declaration of Paula Darter, #19 Declaration of Paula Redd, #20 Declaration of Paula Webb, #21 Declaration of Paulette Watson, #22 Declaration of Peachola Lyles, #23 Declaration of Penne Wenzler, #24 Declaration of Perry Pettie, #25 Declaration of Phyllis Dantzler, #26 Declaration of Phyllis Locke, #27 Declaration of Phyllis Richmond, #28 Declaration of Priscilla Williams, #29 Declaration of R. Merri Crum, #30 Declaration of Rachael Dytrt, #31 Declaration of Rachel Nosef, #32 Declaration of Rachel Phillips, #33 Declaration of Ralph Weimer, #34 Declaration of Randall Hershey, #35 Declaration of Randy Hinsch, #36 Declaration of Ravin Marshall, #37 Declaration of Rebecca Barnes, #38 Declaration of Rebecca Ratliff, #39 Declaration of Rebecca Wyrick, #40 Declaration of Re'Jone Stokes, #41 Declaration of Renee Pilgrim, #42 Declaration of Rhoda H. Thomas, #43 Declaration of Rhonda Cavitt, #44 Declaration of Ricky Sorrell, #45 Declaration of Rita Adams, #46 Declaration of Robert Alexander, #47 Declaration of Roberta Scott, #48 Declaration of Robin Perry, #49 Declaration of Robyn Ware, #50 Declaration of Ronna Gore)(Leach, Lisa)
December 11, 2008 Filing 32 Sealed Document. (Attachments: #1 Declaration of Jennifer Davis, #2 Declaration of Jennifer Rickett, #3 Declaration of Jennifer Romine, #4 Declaration of Jennifer Short, #5 Declaration of Jennifer Walls, #6 Declaration of Jennifer Whitaker, #7 Declaration of Jeraldine Jefferson, #8 Declaration of Jerry Donlap, #9 Declaration of Jessica Dunlap, #10 Declaration of Jessica Harrell, #11 Declaration of Jessica Jones, #12 Declaration of Jessica Mann, #13 Declaration of Jessie Watkins, #14 Declaration of Joann Nelson, #15 Declaration of Jocelyn Hayes, #16 Declaration of Joey Frye, #17 Declaration of John McGehee, #18 Declaration of Josh Pounders, #19 Declaration of Joshua Robertson, #20 Declaration of Juanita McNeil, #21 Declaration of Judy Willis, #22 Declaration of Julia Williams, #23 Declaration of Julie Harris, #24 Declaration of June Lee, #25 Declaration of Justin Ales, #26 Declaration of Justin Bardo, #27 Declaration of Kalandra Graham, #28 Declaration of Karen Benson, #29 Declaration of Karen Gist, #30 Declaration of Karen Jackson, #31 Declaration of Karen Smith, #32 Declaration of Karintha Rawls Kebe, #33 Declaration of Karon Pruitt, #34 Declaration of Kasandra Berard, #35 Declaration of Kathie Reaves, #36 Declaration of Kathy Cothern, #37 Declaration of Kathy L. Bynum, #38 Declaration of Katie Vaughn, #39 Declaration of Katrina Collins, #40 Declaration of Kelli McMinn, #41 Declaration of Kellie Burkholder, #42 Declaration of Kelly Ingle, #43 Declaration of Kelly Tradup, #44 Declaration of Kendell McLemore, #45 Declaration of Kerry Hodges, #46 Declaration of Kim Bruckman, #47 Declaration of Kim Johnson, #48 Declaration of Kim Loyd, #49 Declaration of Kim Powers, #50 Declaration of Kim Rainey)(Leach, Lisa)
December 11, 2008 Filing 31 Sealed Document. (Attachments: #1 Declaration of Evelyn (Anita) Traweek, #2 Declaration of Evelyn Moore, #3 Declaration of Felecia Pickens, #4 Declaration of Floretta Bounes, #5 Declaration of Frances (Sharon) Porter, #6 Declaration of Frances Carol Becton, #7 Declaration of Frances Powell, #8 Declaration of Frances Riley, #9 Declaration of Franklin Jones, #10 Declaration of Frankly Toliver, #11 Declaration of Gail Hodges, #12 Declaration of Gary Schasa, #13 Declaration of Gina Tielens, #14 Declaration of Ginger Schmitt, #15 Declaration of Glenn Harris, #16 Declaration of Gloria King, #17 Declaration of Gloria Scott, #18 Declaration of Gloria Wesley, #19 Declaration of Glynn Joslin, #20 Declaration of Harry Moore, Jr., #21 Declaration of Heather Moncrief, #22 Declaration of Heather Wingert, #23 Declaration of Hester Jackson-McCray, #24 Declaration of Hillary Moss, #25 Declaration of Holly Gee, #26 Declaration of Holly Kirk, #27 Declaration of Hong Church, #28 Declaration of Irish Holloway, #29 Declaration of Jackie Armstrong, #30 Declaration of Jacqueline Pannell, #31 Declaration of James (Chris) Wolfe, #32 Declaration of James Carpenter, #33 Declaration of James Lea, #34 Declaration of James Parker, #35 Declaration of Jami Stafford, #36 Declaration of Jana Waddell, #37 Declaration of Janet Carroll, #38 Declaration of Janet Matthews, #39 Declaration of Janet Tyner, #40 Declaration of Janice Keith, #41 Declaration of Janice Simpson, #42 Declaration of Jason Moss, #43 Declaration of Jeanette Glover, #44 Declaration of Jeanine Gipson, #45 Declaration of Jeanne Beegle, #46 Declaration of Jeffery Baker, #47 Declaration of Jeffery Harding, #48 Declaration of Jeffrey Kaldahl, #49 Declaration of Jennifer Allred, #50 Declaration of Jennifer Black Davis)(Cowart, Craig)
December 11, 2008 Filing 30 Sealed Document. (Attachments: #1 Declaration of David Sluder, #2 Declaration of David West, #3 Declaration of Debi Harris, #4 Declaration of Deborah Brown, #5 Declaration of Deborah Tatum, #6 Declaration of Delia Frazier, #7 Declaration of Delisa Lawrence, #8 Declaration of Della Wright, #9 Declaration of Dendy Kirkpatrick, #10 Declaration of Derek Prince, #11 Declaration of Derrick Blackburn, #12 Declaration of Deshonda Johnson, #13 Declaration of Devoria Marshall, #14 Declaration of Dina Bachor, #15 Declaration of Dominika Price, #16 Declaration of Cominique Shields, #17 Declaration of Donna Greer, #18 Declaration of Donna Taylor, #19 Declaration of Dorce Crawford, #20 Declaration of Doris Mack, #21 Declaration of Dorothy Harris, #22 Declaration of Dorothy Kuykendoll, #23 Declaration of Drake Grisham, #24 Declaration of Earlean Jinkins, #25 Declaration of Earlene M. Holcomb, #26 Declaration of Edward Thigpen, #27 Declaration of Elizabeth Walley, #28 Declaration of Elizabeth Womack, #29 Declaration of Elizabeth Yount, #30 Declaration of Elmo Gayoso, #31 Declaration of Elsie Miller, #32 Declaration of Emily Cottam, #33 Declaration of Emily Hendrix, #34 Declaration of Emma Boddie, #35 Declaration of Erik Creasy, #36 Declaration of Erin Fontenot, #37 Declaration of Erocs Jones Watts, #38 Declaration of Essie Simmons, #39 Declaration of Eugene Pennington, #40 Declaration of Eva (Malanie) Fuentes)(Prather, Paul)
December 11, 2008 Filing 29 Sealed Document. (Attachments: #1 Declaration of Brenda Lamb, #2 Declaration of Brennette Dwanyen, #3 Declaration of Brittany Dalomba, #4 Declaration of Brookie Orfans, #5 Declaration of Bruce Mark Shackleford, #6 Declaration of Cameka Sibert, #7 Declaration of Carla Cunningham, #8 Declaration of Carlos Allen, #9 Declaration of Carmandra Garrett, #10 Declaration of Carol Evans, #11 Declaration of Carol Foglesong, #12 Declaration of Carolyn Montague, #13 Declaration of Carrie Harding, #14 Declaration of Carrie McCain, #15 Declaration of Casey Wiseman, #16 Declaration of Cassandra Hargett, #17 Declaration of Cassandra Harris, #18 Declaration of Cathy Ayers, #19 Declaration of Cathy Clardy, #20 Declaration of Cathy Suggs, #21 Declaration of Cay Williams, #22 Declaration of Charles Bramlett, #23 Declaration of Charles Robinson, #24 Declaration of Charlotte Jackson, #25 Declaration of Charlotte Mitchell, #26 Declaration of Chequita Clark, #27 Declaration of Cherie Streeter, #28 Declaration of Cherry Craven, #29 Declaration of Cheryl Rhodes, #30 Declaration of Christie Harrell, #31 Declaration of Chrisitna Favinger, #32 Declaration of Christina Ray, #33 Declaration of Christina Wright, #34 Declaration of Christopher Budwine, #35 Declaration of Cindy Eldred, #36 Declaration of Cindy Forsythe, #37 Declaration of Cindy Shaw, #38 Declaration of Claire Harper, #39 Declaration of Clara Vortis, #40 Declaration of Clarice Newson, #41 Declaration of Claudester Taylor, #42 Declaration of Constance Harris, #43 Declaration of Courtney Parham, #44 Declaration of Creseana Gist, #45 Declaration of Cynthia Jones, #46 Declaration of Cynthia McCune, #47 Declaration of Cynthia Thompson, #48 Declaration of Dalila Brimley, #49 Declaration of Damon Harris, #50 Declaration of David Ortiz)(Leach, Lisa)
December 11, 2008 Filing 28 Sealed Document. (Attachments: #1 Declaration of Akira Sample, #2 Declaration of Alice Cox, #3 Declaration of Alicia Eubanks, #4 Declaration of Allison Strongosky, #5 Declaration of Amanda Davis, #6 Declaration of Amanda Harris, #7 Declaration of Amanda Nieto, #8 Declaration of Amanda Tubbs, #9 Declaration of Amber Ballentine, #10 Declaration of Amy Burks, #11 Declaration of Amy Ford, #12 Declaration of Amy Redwine, #13 Declaration of Andelia Adame, #14 Declaration of Andrea Evans, #15 Declaration of Andrea Hobbs, #16 Declaration of Andrew Davis, #17 Declaration of Angel Desquarl, #18 Declaration of Angela Hooten, #19 Declaration of Angela Huddleston, #20 Declaration of Angela Jones, #21 Declaration of Angela Scott, #22 Declaration of Angelia Rowsey, #23 Declaration of Angie Jackson, #24 Declaration of Anita Archie, #25 Declaration of Anna Graves, #26 Declaration of Anna Littleton, #27 Declaration of Annette Cook, #28 Declaration of Annette Thompson, #29 Declaration of Anthony Andrews, #30 Declaration of Armetria Reaves, #31 Declaration of Arubey Anthony, #32 Declaration of Arzella Warren, #33 Declaration of Ashley Giannini, #34 Declaration of Ashley Harris, #35 Declaration of Astrid Perez, #36 Declaration of Avery Behrle, #37 Declaration of Barbara Brownlee, #38 Declaration of Barry Pointer, #39 Declaration of Bernettia McGhee, #40 Declaration of Betty Burton, #41 Declaration of Betty Cobb, #42 Declaration of Beverly Gressel, #43 Declaration of Bobby Woods, #44 Declaration of Bobbye D. Johnson, #45 Declaration of Bonnie Parks, #46 Declaration of Bradley Hicks, #47 Declaration of Brandi Ramsey, #48 Declaration of Brandon Ullrich, #49 Declaration of Brandon Willis, #50 Declaration of Brandy Reynolds)(Cowart, Craig)
December 11, 2008 Filing 27 NOTICE by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc. of Filing of Declarations Under Seal (Cowart, Craig)
December 5, 2008 Opinion or Order Filing 26 AGREED JOINT PROTECTIVE ORDER. Signed by Judge Samuel H. Mays, Jr on 12/05/2008. (Mays, Samuel)
December 5, 2008 Opinion or Order Filing 25 ORDER granting #20 Motion for Protective Order. Signed by Judge Samuel H. Mays, Jr on 12/05/2008. (Mays, Samuel)
December 2, 2008 Opinion or Order Filing 24 ORDER granting #22 Motion for Leave to File Excess Pages. Signed by Judge Samuel H. Mays, Jr on 12/02/2008. (Mays, Samuel)
December 1, 2008 Filing 23 RESPONSE in Opposition re #16 MOTION to Certify Class and Notice to Putative Plaintiffs (proposed order submitted) filed by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Exhibit Exhibit A - Plaintiff's Counsel Web Site, #2 Exhibit Exhibit B - 2007 DOL Opinion, #3 Exhibit Exhibit C - Declaration of Sandra Stone, #4 Exhibit Exhibit D - Declaration of Robin Simpson, #5 Exhibit Exhibit E - 2008 DOL Opinion, #6 Exhibit Exhibit F - Plaintiff Margaret White Deposition, #7 Exhibit Exhibit G - Declaration of Walter Banks, #8 Exhibit Exhibit H - Declaration of Waid Ray, #9 Exhibit Exhibit I - Declaration of David Mitchell, #10 Exhibit Exhibit J - Declaration of Debbie Stubblefield, #11 Exhibit Exhibit K - Declaration of Ken Kirkpatrick, #12 Exhibit Exhibit L - Williams v. Accredited Home Lenders, #13 Exhibit Exhibit M - McDonald v. Madison Township, #14 Exhibit Exhibit N - Landsberg v. Acton Enterprises, Inc., #15 Exhibit Exhibit O - Simmons v. T-Mobile USA, Inc., #16 Exhibit Exhibit P - Wood v. The Mid-America Management Corp., #17 Exhibit Exhibit Q - Dudley v. Texas Waste Systems, Inc., #18 Exhibit Exhibit R - Armstrong v. Weichert Realtors, #19 Exhibit Exhibit S - Basco v. Wal-Mart Stores, Inc., #20 Exhibit Exhibit T - Aguirre v. SBC Communications, Inc., #21 Exhibit Exhibit U - McElmurry v. US Bank National Association)(Prather, Paul)
December 1, 2008 Filing 22 Consent MOTION for Leave to File Excess Pages proposed order submitted by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Certificate of Consultation)(Cowart, Craig)
November 28, 2008 Filing 21 COURTESY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document #20 Consent MOTION for Protective Order filed by Baptist Memorial Hospital - Desoto, Inc., Baptist Memorial Health Care Corporation has been filed. For future reference, please note that documents you are needing a Judge's signature, Attachment #1, should be sent to the Judge's e-mail for approval. Filer is not required to resubmit document. (csf)
November 26, 2008 Filing 20 Consent MOTION for Protective Order Proposed Order Submitted by Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc.. (Attachments: #1 Exhibit Agreed Joint Protective Order, #2 Certificate of Consultation)(Cowart, Craig)
November 25, 2008 Filing 19 NOTICE by Margaret White of Consent to Join (Attachments: #1 Consent to Join-Del Cole-Sulimani)(Crone, Alan)
October 30, 2008 Filing 18 NOTICE to Take Deposition of Margaret White by all defendants.(Leach, Lisa)
October 15, 2008 Filing 16 MOTION to Certify Class and Notice to Putative Plaintiffs (proposed order submitted) by Margaret White. (Attachments: #1 Memorandum Plaintiff's Memorandum in Support of Her Motion for Conditional Certification and Notice to Putative Plaintiffs, #2 Exhibit A-Order Granting in Part and Denying in Part Motion to Certify Collective Action, #3 Exhibit B-Jones-Turner v. Yellow Enterprise Systems, LLC, #4 Exhibit C-Wilks v. The Pep Boys, #5 Exhibit D-Jimenez v. Lakeside Pic-n-Pac, LLC, #6 Exhibit E-Swallows v. City of Brentwood, Tennessee, #7 Exhibit F-Douglas v. GE Energy Reuter Stokes)(Crone, Alan)
October 15, 2008 Filing 15 AFFIDAVIT Declaration of Alan G. Crone by Margaret White. (Attachments: #1 Exhibit A-Proposed Notice Form, #2 Exhibit B-Information from FJC, #3 Exhibit C-Sample Class Action Notice from FJC)(Crone, Alan)
October 15, 2008 Filing 14 AFFIDAVIT Declaration of Brenda Austin by Margaret White. (Crone, Alan)
October 15, 2008 Filing 13 AFFIDAVIT Declaration of Margaret White by Margaret White. (Crone, Alan)
October 14, 2008 Filing 17 Judge Samuel H. Mays, Jr added as presiding judge; Magistrate Judge Diane K. Vescovo assigned to case as referral judge. (wro) (agj).
October 10, 2008 Filing 12 STIPULATION to Enlarge Time to File Plaintiff's Motion for Conditional Certification and Notice to Putative Plaintiffs by Margaret White. (Crone, Alan)
October 6, 2008 Opinion or Order Filing 11 SCHEDULING ORDER. Signed by Magistrate Judge Diane K. Vescovo on 10/6/2008. (Vescovo, Diane)
October 6, 2008 Filing 10 Minute Entry for proceedings held before Magistrate Judge Diane K. Vescovo: Scheduling Conference held on 10/6/2008. Mr. A. Crone appeared for the pla. P. Prather and L. Leach appeared for the dft. No Consent To Proceed To Trial Before Magistrate Judge. Jurisdictional Issues/Other Preliminary Matters Addressed: This may be a class action. Mr. Crone to file motion by 10/10/2008. Mr. Prather to take deposition of Ms. White and file a response to the pla's motion by 12/1/2008. A reply will be due on 12/19/2008. Mr. Crone to submit proposed order with the outlined dates to the Court via ECF. A Conference will be held 15 days after the ruling. (Tape #FTR.) (bag)
September 3, 2008 Filing 9 SETTING LETTER: Scheduling Conference set for 10/6/2008 09:30 AM in Courtroom 5 - Memphis before Magistrate Judge Diane K. Vescovo. Please email the proposed joint scheduling order to ECF_Judge_Vescovo@tnwd.uscourts.gov by Tuesday, 9/29/2008. If the order is approved and filed, the conference will be canceled.Please see Judge Vescovo's Rule 16(b) instructions and form order at www.tnwd.uscourts.gov/judgevescovo.(crk)
August 21, 2008 Filing 8 ANSWER to #1 Complaint by Baptist Memorial Hospital - Desoto, Inc..(Cowart, Craig)
August 21, 2008 Filing 7 ANSWER to #1 Complaint by Baptist Memorial Health Care Corporation.(Cowart, Craig)
August 19, 2008 Filing 6 AFFIDAVIT of Service for Representative Action Complaint for Violation of the Fair Labor Standards Act served on Baptist Memorial Hospital-DeSoto, Inc. on 08/01/2008, filed by Margaret White. (Crone, Alan)
August 19, 2008 Filing 5 AFFIDAVIT of Service for Representative Action Complaint for Violation of the Fair Labor Standards Act served on Baptist Memorial Health Care Corporation on 07/31/2008, filed by Margaret White. (Crone, Alan)
July 28, 2008 Filing 4 Summons Issued as to Baptist Memorial Hospital - Desoto, Inc.. (vjm)
July 28, 2008 Filing 3 Summons Issued as to Baptist Memorial Health Care Corporation. (vjm)
July 25, 2008 Filing 2 Case initiation fee: $ 350.00, receipt number M114257 (agj)
July 25, 2008 Filing 1 COMPLAINT against Baptist Memorial Health Care Corporation, Baptist Memorial Hospital - Desoto, Inc., filed by Margaret White. (Attachments: #1 Exh A =Consent to Become a Party Plaintiff, #2 Civil Cover Sheet, #3 Case Assignment Card)(ehg)

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 Tennessee Western District Court's Electronic Court Filings (ECF) System

Search for this case: White v. Baptist Memorial Health Care Corporation 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: Margaret White
Represented By: Alan G. Crone
Represented By: David Brackstone
Represented By: Elaine Sheng
Represented By: Travis Edgar Davison, III
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: Baptist Memorial Health Care Corporation
Represented By: Lisa A. Lichterman
Represented By: Paul E. Prather
Represented By: Craig A. Cowart
Represented By: Kimberly Adell Brown-Gibbs
Represented By: Richard Alex Boals
Represented By: Sylvia R. Adams
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: Baptist Memorial Hospital - Desoto, Inc.
Represented By: Lisa A. Lichterman
Represented By: Paul E. Prather
Represented By: Craig A. Cowart
Represented By: Kimberly Adell Brown-Gibbs
Represented By: Richard Alex Boals
Represented By: Sylvia R. Adams
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?