Case details

Court: almd
Docket #: 2:11-cv-00041
Case Name: Mims v. Chilton Medical Center et al
PACER case #: 44809
Date filed: 2011-01-14
Date terminated: 2012-04-05
Assigned to: Honorable Judge Myron H. Thompson
Referred to: Honorable Judge Wallace Capel, Jr
Case Cause: 42:2000 Job Discrimination (Sex)
Nature of Suit: 442 Civil Rights: Jobs
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Stephanie Mims
Plaintiff
Barbara Jean Wells
Capell & Howard, P.C. 150 South Perry Street (36104) Post Office Box 2069 Montgomery, AL 36102 334-241-8016 Fax: 334-241-8216 Email: Barbara.Wells@chlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William Allen Sheehan
Capell & Howard, P.C. 150 South Perry Street P.O. Box 2069 Montgomery, AL 36104 334-241-8000 Fax: 334-323-8888 Email: was@chlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Terrie Scott Morgan
Capell Howard PC 150 South Perry Street Montgomery, AL 36104 334-241-8091 Fax: 334-241-8291 Email: terrie.morgan@chlaw.com
ATTORNEY TO BE NOTICED

Chilton Medical Center
Defendant
Cynthia Matthews Daley
Daley Koster & LaVallee, LLC 2849 Paces Ferry Rd - Ste 160 Atlanta, GA 30339 678-213-2401 Email: cmdaley@dkllaw.com
TERMINATED: 02/24/2012 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Robert Brett Adair
Carr Allison 100 Vestavia Parkway Birmingham, AL 35216 205-822-2006 Fax: 205-822-2057 Email: badair@carrallison.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gregory V Reybold
Daley, Koster & LaVallee, LLC 2849 Paces Ferry Rd - Ste 160 Atlanta, GA 30339 678-213-2401 Email: greybold@dkllaw.com
TERMINATED: 02/24/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Lauren E.H. Meadows
Daley, Koster & LaVallee, LLC 2849 Paces Ferry Rd Ste 160 Atlanta, GA 30339 678-213-2401 Email: lhmeadows@dkllaw.com
TERMINATED: 02/24/2012 PRO HAC VICE ATTORNEY TO BE NOTICED

Sunlink Health Systems, Inc.
Defendant
Cynthia Matthews Daley
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Gregory V Reybold
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lauren E.H. Meadows
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-01-14 1 0 COMPLAINT against Chilton Medical Center and Sunlink Health Systems, Inc. ( Filing fee $ 350.00 receipt number 4602016967.), filed by Stephanie Mims. (Attachments: # 1 Civil Filing Fee Receipt)(scn, ) (Entered: 01/18/2011)
2011-01-14 2 0 Corporate/Conflict Disclosure Statement by Plaintiff Stephanie Mims. (scn, ) (Entered: 01/18/2011)
2011-01-18 3 0 Summons Issued as to Chilton Medical Center and Sunlink Health Systems, Inc.; mailed CMRRR with copy of complaint. (scn, ) (Entered: 01/18/2011)
2011-01-21 4 0 Return Receipt Card showing service of Summons and Complaint signed by Dawn Smitherman for Chilton Medical Center served on 1/19/2011, answer due 2/9/2011. (scn, ) (Entered: 01/21/2011)
2011-01-21 5 0 Return Receipt Card showing service of Summons and Complaint signed by Laura Payne for Sunlink Health Systems, Inc. served on 1/19/2011, answer due 2/9/2011. (scn, ) (Entered: 01/21/2011)
2011-02-09 6 0 Motion for Attorney Cynthia Matthews Daley to Appear Pro Hac Vice ( Filing fee $ 50.00 receipt number 4602017349.) by Chilton Medical Center, Sunlink Health Systems, Inc.. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order, # 3 PHV Filing Fee Receipt)(scn, ) (Entered: 02/10/2011)
2011-02-09 7 0 ANSWER to 1 Complaint, with Jury Demand by Chilton Medical Center.(scn, ) (Entered: 02/10/2011)
2011-02-09 8 0 ANSWER to 1 Complaint, with Jury Demand by Sunlink Health Systems, Inc..(scn, ) (Entered: 02/10/2011)
2011-02-10 9 0 ORDER granting 6 Motion for Leave for Attorney Cynthia Matthews Daley to Appear Pro Hac Vice. Signed by Honorable Wallace Capel, Jr on 2/10/11. (scn, ) (Entered: 02/10/2011)
2011-02-18 10 0 Case reassigned to Honorable Myron H. Thompson and Honorable Wallace Capel, Jr. Honorable Wallace Capel, Jr no longer assigned to the case as presiding judge. (br, ) (Entered: 02/18/2011)
2011-02-23 11 0 RULE 26(F) ORDER directing that the Rule 26 Meeting Report containing the discovery plan shall be filed as soon as practicable but not later than March 18, 2011, as further set out. Signed by Honorable Myron H. Thompson on 2/23/11. (scn, ) (Entered: 02/23/2011)
2011-02-24 12 0 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Chilton Medical Center. Corporate Disclosures due by 3/7/2011. (Attachments: # 1 Standing Order and Sample Format)(scn, ) (Entered: 02/24/2011)
2011-02-24 13 0 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Sunlink Health Systems, Inc.. Corporate Disclosures due by 3/7/2011. (Attachments: # 1 Standing Order and Sample Format)(scn, ) (Entered: 02/24/2011)
2011-03-03 14 0 Corporate/Conflict Disclosure Statement by Sunlink Health Systems, Inc. re 13 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Daley, Cynthia) (Entered: 03/03/2011)
2011-03-03 15 0 Corporate/Conflict Disclosure Statement by Chilton Medical Center re 12 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Daley, Cynthia) (Entered: 03/03/2011)
2011-03-18 16 0 REPORT of Rule 26(f) Planning Meeting. (Biggs, Terrie) (Main Document 16 replaced on 3/21/2011 to reflect addition of consent statement to e-file on behalf of opposing counsel) (qc/scn, ). (Entered: 03/18/2011)
2011-03-21 17 0 NOTICE of PDF Correction re 16 Report of Rule 26(f) Planning Meeting to reflect addition of consent statement to e-file on behalf of opposing counsel. (Attachments: # 1 Corrected main document of Docket Entry 16 .)(scn, ) (Entered: 03/21/2011)
2011-03-21 18 0 UNIFORM SCHEDULING ORDER setting: Final Pretrial Conference for 2/2/2012; Jury Trial set for term of court commencing 2/27/2012; Amended Pleadings due by 4/29/2011 from the Plaintiff and 5/19/2011 from the Defendants; Discovery due by 10/24/2011; Dispositive Motions due by 11/4/2011; Mediation Notice due by 11/30/2011, as further set out. Signed by Honorable Myron H. Thompson on 3/21/11. (Furnished to Calendar and AG.)(scn, ) (Entered: 03/21/2011)
2011-05-24 19 0 NOTICE of Appearance by William Allen Sheehan on behalf of Stephanie Mims (Sheehan, William) (Entered: 05/24/2011)
2011-07-07 20 0 Motion for Lauren E. Meadows to Appear Pro Hac Vice by Chilton Medical Center, Sunlink Health Systems, Inc.. (Attachments: # 1 Affidavit Certificate of Good Standing)(Daley, Cynthia) (Main Document 20 replaced on 7/8/2011 to reflect correction to certificate of service) (qc/scn, ). (Entered: 07/07/2011)
2011-07-07 21 0 Motion for Gregory V. Reybold to Appear Pro Hac Vice by Chilton Medical Center, Sunlink Health Systems, Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing)(Daley, Cynthia) (Entered: 07/07/2011)
2011-07-08 22 0 NOTICE of PDF Correction re 20 Motion for Lauren E.H. Meadows to Appear Pro Hac Vice to reflect correction to certificate of service. (Attachments: # 1 Corrected main document of Docket Entry 20 )(scn, ) (Entered: 07/08/2011)
2011-07-08 23 0 ORDER granting 20 Motion for Leave for Lauren E. Meadows to Appear Pro Hac Vice; granting 21 Motion for Leave for Gregory V. Reybold to Appear Pro Hac Vice. Signed by Honorable Judge Myron H. Thompson on 7/8/11. (scn, ) (Entered: 07/08/2011)
2011-07-08 24 0 Pro Hac Vice filing fee re 20 Motion for Lauren E. Meadows and 21 Motion for Gregory V. Reybold: $ 100.00, receipt number 4602019136 (scn, ) (Entered: 07/08/2011)
2011-11-02 25 0 NOTICE of Appearance by Barbara Jean Wells on behalf of Stephanie Mims (Wells, Barbara) (Main Document 25 replaced on 11/3/2011 to reflect correction to certificate of service) (qc/scn, ). (Entered: 11/02/2011)
2011-11-03 26 0 NOTICE of PDF Correction re 25 Notice of Appearance to reflect correction to certificate of service. (Attachments: # 1 Corrected main document of Docket Entry 25 )(scn, ) (Entered: 11/03/2011)
2011-11-04 27 0 MOTION for Summary Judgment by Sunlink Health Systems, Inc.. (Attachments: # 1 Brief in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Statement of Material Facts)(Daley, Cynthia) (Main Document 27 replaced on 11/7/2011 to reflect correction to certificate of service) (qc/scn, ). (Entered: 11/04/2011)
2011-11-04 28 0 MOTION for Summary Judgment by Chilton Medical Center. (Attachments: # 1 Brief in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Statement of Material Facts)(Daley, Cynthia) (Main Document 28 replaced on 11/7/2011 to reflect correction to certificate of service) (qc/scn, ). (Entered: 11/04/2011)
2011-11-07 29 0 ORDER directing that the 27 and 28 motions for summary judgment are set for submission, without oral argument, on December 5, 2011, with any opposition brief and evidentiary materials due by November 28, 2011, and any reply to the opposition due by December 5, 2011. Signed by Honorable Judge Myron H. Thompson on 11/7/11. (scn, ) (Entered: 11/07/2011)
2011-11-07 30 0 NOTICE of PDF Correction re 28 MOTION for Summary Judgment and 27 MOTION for Summary Judgment to reflect corrections to certificates of service. (Attachments: # 1 Corrected main document of Docket Entry 27 , # 2 Corrected main document of Docket Entry 28 )(scn, ) (Entered: 11/07/2011)
2011-11-28 31 0 Notice of Mediation and Settlement Conference by Stephanie Mims (Sheehan, William) (Entered: 11/28/2011)
2011-11-28 32 0 RESPONSE in Opposition re 28 MOTION for Summary Judgment, 27 MOTION for Summary Judgment Plaintiff's Brief in Opposition to Defendants' Motions for Summary Judgment filed by Stephanie Mims. (Biggs, Terrie) (Entered: 11/28/2011)
2011-11-28 33 0 Evidentiary Submission re 32 Response in Opposition to Motion filed by Stephanie Mims. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45)(Biggs, Terrie) (Additional attachment(s) added on 11/29/2011: # 46 REDACTED Exh 07, # 47 REDACTED Exh 08, # 48 REDACTED Exh 09, # 49 REDACTED Exh 10, # 50 REDACTED Exh 41) (scn, ). Document has been edited to restrict access to personal information pursuant to the E-Government Act on 11/29/2011 (scn, ). (Entered: 11/28/2011)
2011-12-05 34 0 REPLY BRIEF re 27 MOTION for Summary Judgment filed by Sunlink Health Systems, Inc.. (Daley, Cynthia) (Entered: 12/05/2011)
2011-12-05 35 0 REPLY BRIEF re 28 MOTION for Summary Judgment filed by Chilton Medical Center. (Daley, Cynthia) (Entered: 12/05/2011)
2011-12-16 36 0 ORDER SETTING PRETRIAL HEARING on February 2, 2012, at 10:15 a.m. in Chambers 200FMJ, Frank M. Johnson, Jr. U. S. Courthouse Complex, One Church Street, Montgomery, Alabama; TRIAL TERM COMMENCES February 27, 2012, in Montgomery, Alabama. Signed by Honorable Judge Myron H. Thompson on 12/16/11. (Furnished to Calendar and AG.)(scn, ) (Entered: 12/16/2011)
2011-12-30 37 0 NOTICE of Change of Address by Lauren E.H. Meadows (Meadows, Lauren) (Entered: 12/30/2011)
2012-01-18 38 0 Witness List by Stephanie Mims. (Biggs, Terrie) (Entered: 01/18/2012)
2012-01-18 39 0 Amended Witness List by Stephanie Mims. (Biggs, Terrie) [Modified on 1/19/2012 to reflect this is an "Amended" document.-dmn] (Entered: 01/18/2012)
2012-01-18 40 0 Witness List by Sunlink Health Systems, Inc.. (Daley, Cynthia) (Entered: 01/18/2012)
2012-01-18 41 0 Witness List by Chilton Medical Center. (Daley, Cynthia) (Entered: 01/18/2012)
2012-01-18 42 0 Exhibit List by Stephanie Mims.. (Biggs, Terrie) (Entered: 01/18/2012)
2012-01-18 43 0 Deposition Designations by Stephanie Mims.. (Biggs, Terrie) (Entered: 01/18/2012)
2012-01-18 44 0 Exhibit List by Sunlink Health Systems, Inc... (Daley, Cynthia) (Entered: 01/18/2012)
2012-01-18 45 0 Exhibit List by Chilton Medical Center.. (Daley, Cynthia) (Entered: 01/18/2012)
2012-01-18 46 0 Deposition Designations by Sunlink Health Systems, Inc... (Daley, Cynthia) (Entered: 01/18/2012)
2012-01-18 47 0 Deposition Designations by Chilton Medical Center.. (Daley, Cynthia) (Entered: 01/18/2012)
2012-01-27 48 0 ORDER that the Final Pretrial Conference set for 2/2/2012 at 10:15 AM is reset for 2/2/2012 at 7:30 AM at the federal courthouse in Montgomery, Alabama before Honorable Judge Myron H. Thompson. Signed by Honorable Judge Myron H. Thompson on 1/27/2012. Copies furnished to calendar group, AG. (dmn, ) (Entered: 01/27/2012)
2012-02-01 49 0 EVIDENTIARY SUBMISSION by Chilton Medical Center, Sunlink Health Systems, Inc. re 28 MOTION for Summary Judgment, 27 MOTION for Summary Judgment Deposition of Stephanie Mims Part 1 (Attachments: # 1 Exhibit)(Daley, Cynthia) Modified on 2/1/2012 (dmn, ). [Modified on 2/2/2012 to reflect that this document is not stricken and that it is an evidentiary submission.-dmn] (Entered: 02/01/2012)
2012-02-01 50 0 EVIDENTIARY SUBMISSION by Chilton Medical Center, Sunlink Health Systems, Inc. re 34 Reply Brief, 35 Reply Brief, 28 MOTION for Summary Judgment, 27 MOTION for Summary Judgment Deposition of Stephanie Mims Part 2 (Attachments: # 1 Exhibit)(Daley, Cynthia) Modified on 2/1/2012 (dmn, ). [Modified on 2/2/2012 to reflect that this document is not stricken and that it is an evidentiary submission.-dmn] (Entered: 02/01/2012)
2012-02-01 51 0 EVIDENTIARY SUBMISSION by Chilton Medical Center, Sunlink Health Systems, Inc. re 34 Reply Brief, 35 Reply Brief, 28 MOTION for Summary Judgment, 27 MOTION for Summary Judgment Deposition of Joann Bartlett Part 2 (Attachments: # 1 Exhibit)(Daley, Cynthia) Modified on 2/1/2012 (dmn, ). [Modified on 2/2/2012 to reflect that this document is not stricken and that it is an evidentiary submission.-dmn] (Entered: 02/01/2012)
2012-02-01 52 0 [PLEASE DISREGARD THIS DOCKET ENTRY, ISSUED IN ERROR. THE REFERENCED DOCUMENTS ARE NOT STRICKEN FROM THE RECORD.] NOTICE of Non-Compliance re 49 Notice of Filing Discovery, 50 Notice of Filing Discovery, and 51 Notice of Filing Discovery. The referenced documents are discovery and are not allowed pursuant to Local Rule 26.3 NON-FILING OF CIVIL DISCOVERY. The documents are STRICKEN from the record and the parties are instructed to disregard the entry of these documents on the court's docket. (dmn, ) Modified on 2/2/2012 (dmn, ). (Entered: 02/01/2012)
2012-02-03 53 0 ORDER ON PRETRIAL HEARING: Jury Selection and Jury Trial, which is to last four days, are set for 5/7/2012 at 10:00 AM in Montgomery, Alabama before Honorable Judge Myron H. Thompson. The parties in this case are not required to file trial brief. However, if they wish to do so, their trail briefs shall be filed no later than 5/2/2012. All deadlines not otherwise affected by this order will remain as set forth in the 18 Uniform Scheduling Order entered by the court on 3/21/2011. Signed by Honorable Judge Myron H. Thompson on 2/3/2012. Copies furnished to calendar group, AG. (dmn, ) [Modified on 2/3/2012 to include text, "which is to last four days."-dmn] (Entered: 02/03/2012)
2012-02-22 54 0 NOTICE of Appearance by Robert Brett Adair on behalf of Chilton Medical Center (Adair, Robert) (Entered: 02/22/2012)
2012-02-23 55 0 MOTION to Withdraw as Attorney by Chilton Medical Center. (Daley, Cynthia) (Entered: 02/23/2012)
2012-02-24 56 0 ORDER that the 55 Motion to Withdraw as Counsel is granted. Signed by Honorable Judge Myron H. Thompson on 2/24/2012. (dmn, ) (Entered: 02/24/2012)
2012-03-02 57 0 OPINION AND ORDER: It is ORDERED that the motions for summary judgment filed by defendants SunLink Health Systems, Inc. (Doc. No. 27 ) and Chilton Medical Center (Doc. No. 28 ) are denied as further set out in the opinion and order. Signed by Honorable Judge Myron H. Thompson on 3/2/2012. (dmn, ) (Entered: 03/02/2012) 2012-03-03 07:02:31 37c700e0db068b181a522821628b0b2f1bf0d02e
2012-04-05 58 0 JUDGMENT: The court having been informed that this cause is now settled, it is the ORDER, JUDGMENT, and DECREE of the court that this lawsuit is dismissed in its entirety with prejudice, with the parties to bear their own costs and with leave to the parties, within 90 days, to stipulate to a different basis for dismissal or to stipulate to the entry of judgment instead of dismissal, and with leave to any party to file, within 90 days, a motion to have the dismissal set aside and the case reinstated or the settlement enforced, should the settlement not be consummated. The clerk of the court is DIRECTED to enter this document on the civil docket as a final judgment pursuant to Rule 58 of the Federal Rules of Civil Procedure. This case is closed. Signed by Honorable Judge Myron H. Thompson on 4/5/2012. (Attachments: # 1 Civil Appeals Checklist) (Deadlines terminated: Jury Selection and Jury Trial set for 5/7/2012.) Copies furnished to calendar group, AG. (dmn, ) (Entered: 04/05/2012) 2012-04-06 07:00:39 90da552423b84f65f219a66cd787e86d9cd9e9ec
2012-08-02 59 0 STIPULATION of Dismissal by Stephanie Mims. (Biggs, Terrie) (Entered: 08/02/2012)
2012-08-03 60 0 JUDGMENT, pursuant to the 59 joint stipulation of dismissal, it is the ORDER, JUDGMENT, and DECREE of the court that this cause is dismissed in its entirety with prejudice, with the parties to bear their own costs; directing the clerk to enter this document on the civil docket as a final judgment pursuant to Rule 58 of the FRCP; this case remains closed. Signed by Honorable Judge Myron H. Thompson on 8/3/12. (Attachments: # 1 civil appeals checklist)(djy, ) (Entered: 08/03/2012) 2012-08-04 07:00:26 d7b606572a787ccdad57a645d62aa4b471b395b3