Case details

Court: lawd
Docket #: 2:12-cv-01250
Case Name: Ross et al v. Southwest Louisiana Hospital Association
PACER case #: 123193
Date filed: 2012-05-16
Assigned to: Judge Patricia Minaldi
Referred to: Magistrate Judge Kathleen Kay
Case Cause: 29:201 Denial of Overtime Compensation
Nature of Suit: 710 Labor: Fair Standards
Jury Demand: Defendant
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Lori D Ross
Plaintiff
Individually & on behalf of all others similarly situated
John Lee Hoffoss , Jr
Hoffoss Devall 3205 Ryan St Lake Charles, LA 70601 337-433-2053 Fax: 337-433-2055 Email: jlhoffoss@hdinjurylaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
Hoffoss Devall 3205 Ryan St Lake Charles, LA 70601 337-433-2053 Fax: 337-433-2055 Email: tclaudedevall@yahoo.com
ATTORNEY TO BE NOTICED

Donald W McKnight
Hoffoss Devall 3205 Ryan St Lake Charles, LA 70601 337-433-2053 Fax: 337-433-2055 Email: don@nhdlawyers.com
ATTORNEY TO BE NOTICED

Courtney Conner
Plaintiff
Individually & on behalf of all others similarly situated
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Franklin Shaw
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Janis Reynolds
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Tracy Collins
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Sonya Meche
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Angela Meche
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Linda DeGroot
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Tishla Bellard
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Lloyd Hanks
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Jacqueline Camalo
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Catherine Guillory
Plaintiff
John Lee Hoffoss , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claude Pierson Devall
(See above for address)
ATTORNEY TO BE NOTICED

Donald W McKnight
(See above for address)
ATTORNEY TO BE NOTICED

Southwest Louisiana Hospital Association
Defendant
doing business asLake Charles Memorial Hospital
David L Morgan
Stockwell Sievert et al P O Box 2900 Lake Charles, LA 70601 337-436-9491 Fax: 337-493-7210 Email: dlmorgan@ssvcs.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John S Bradford
Stockwell Sievert et al P O Box 2900 Lake Charles, LA 70601 337-436-9491 Fax: 337-493-7210 Email: jsbradford@ssvcs.com
ATTORNEY TO BE NOTICED

Somer George Brown
Cox Cox et al 723 Broad St Lake Charles, LA 70601 337-436-6611 Fax: 337-436-9541 Email: somer.brown@coxcoxfilo.com
TERMINATED: 09/13/2012

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-05-16 1 0 NOTICE of Removal from Calcasieu, Case Number 2012-00178 (Filing fee $350, receipt number 0536-1949649) filed by Southwest Louisiana Hospital Association. (Attachments: # 1 Exhibit 1 State Court Suit Record, # 2 Civil cover sheet, # 3 Exhibit Verification of Notice of Removal, # 4 Exhibit Certificate of Service of Notice)(aty,Morgan, David) (Entered: 05/16/2012)
2012-05-17 2 0 NOTICE of Corporate Disclosure Statement Requirement, re: 1 Notice of Removal sent to David L Morgan, John S Bradford, Somer George Brown on behalf of Southwest Louisiana Hospital Association. (crt,Thigpen, M) (Entered: 05/17/2012)
2012-05-17 3 0 CORPORATE DISCLOSURE STATEMENT by Southwest Louisiana Hospital Association identifying Other Affiliate Extended Care of Southwest Louisiana, Other Affiliate Bayou Comprehensive Affiliation, Other Affiliate Lake Charles Imaging, Other Affiliate Lake Charles Health Plans, Other Affiliate Internal Medicine Clinic, Other Affiliate Premier Health Services, Other Affiliate Southwest Louisiana Healthcare System, Inc., Other Affiliate Lake Charles Memorial Services, Inc., Other Affiliate Lake Charles Memorial Foundation, Other Affiliate SWLHS, Inc., Other Affiliate WLW Properties, Inc., Other Affiliate Lake Charles Medical Plaza So., Other Affiliate Lake Charles Pharmacy & Medical Equipment Supply Co., Other Affiliate MSO for Southwest Louisiana Hospital Association. (aty,Morgan, David) (Entered: 05/17/2012)
2012-05-21 4 0 MOTION for Trial by Jury by Lori D Ross and Courtney Conner. (Attachments: # 1 Text of proposed order)(aty,Hoffoss, John) Modified filers, event and text on 5/21/2012 (Yocum, M). (Entered: 05/21/2012)
2012-05-23 5 0 Affirmative Defenses and ANSWER to Complaint with Jury Demand by Southwest Louisiana Hospital Association.(aty,Morgan, David) (Entered: 05/23/2012)
2012-06-06 6 0 REMOVAL ORDER forwarded to all counsel of record. Signed by Magistrate Judge Kathleen Kay on 6/6/12. (crt,Whidden, C) (Entered: 06/06/2012)
2012-06-12 7 0 RESPONSE TO REMOVAL ORDER by Southwest Louisiana Hospital Association List of Documents in State Court Suit Record and Certification. (Attachments: # 1 Exhibit Entire State Suit Record)(aty,Brown, Somer) (Entered: 06/12/2012)
2012-06-12 8 0 RESPONSE TO REMOVAL ORDER by Southwest Louisiana Hospital Association List of Counsel. (aty,Brown, Somer) (Entered: 06/12/2012)
2012-06-18 9 0 ELECTRONIC ORDER re 4 MOTION for Trial by Jury filed by Courtney Conner, Lori D Ross. Any party maintaining that this request is not timely or otherwise objecting to the relief requested is to file an opposition on or before 6/29/2012. Absent any objection the request will be granted. Signed by Magistrate Judge Kathleen Kay on 6/18/2012. (jud,Kay, Kathleen) (Entered: 06/18/2012)
2012-06-26 10 0 MOTION to Certify Class as FLSA Collective Action by Courtney Conner, Lori D Ross. Motions referred to Kathleen Kay. (Attachments: # 1 Memorandum / Brief, # 2 Text of proposed order, # 3 Exhibit P-1 Affidavit of Lori Ross, # 4 Exhibit P-2 Affidavit of Courtney Conner, RN, # 5 Exhibit P-3 Proposed Notice, # 6 Exhibit P-4 Consent to be Plaintiff)(aty,Hoffoss, John) Modified text on 6/27/2012 (Yocum, M). (Entered: 06/26/2012)
2012-06-27 11 0 NOTICE of Motion Setting regarding 10 MOTION to Certify Class as FLSA Collective Action. Motions referred to Kathleen Kay. (crt,Yocum, M) (Entered: 06/27/2012)
2012-07-17 12 0 MEMORANDUM in Opposition re 10 MOTION to Certify Class as FLSA Collective Action filed by Southwest Louisiana Hospital Association. (Attachments: # 1 Exhibit A. Matte Affidavit, # 2 Exhibit A-1 Employee Notification.Matte, # 3 Exhibit B Consigney Affidavit, # 4 Exhibit B-1 Employee Notification.Consigney)(aty,Morgan, David) (Entered: 07/17/2012)
12 1 Exhibit A. Matte Affidavit
12 2 Exhibit A-1 Employee Notification.Matte
12 3 Exhibit B Consigney Affidavit
12 4 Exhibit B-1 Employee Notification.Consigney
2012-08-03 13 0 MOTION to Amend/Correct with consent not sought due to nature of the claims by Courtney Conner, Lori D Ross. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order, # 2 Proposed pleading 1st Amending & Supp Complaint)(aty,Hoffoss, John) Modified on 8/6/2012 to correct "consent" issue (Whidden, C). (Entered: 08/03/2012)
2012-08-15 14 0 PROPOSED ANSWER to Complaint with Jury Demand of First Amending and Supplemental Class Action Complaint for Damages and for Monies Owed and Affirmative Defenses by Southwest Louisiana Hospital Association.(aty,Morgan, David) Modified to indicate pleading submitted is proposed on 10/9/2012 (Yocum, M). (Entered: 08/15/2012)
2012-09-10 15 0 MOTION to Withdraw Somer G. Brown as Attorney with consent by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order)(aty,Morgan, David) Modified text on 9/11/2012 (Dunford, T). (Entered: 09/10/2012)
2012-09-13 16 0 ORDER granting 15 Motion to Withdraw as Attorney. Attorney Somer George Brown terminated. Signed by Judge Patricia Minaldi on 9/13/12. (crt,Whidden, C) (Entered: 09/14/2012)
2012-10-04 17 0 ELECTRONIC ORDER granting 4 Motion Trial by Jury. Signed by Magistrate Judge Kathleen Kay on 10/4/2012. (jud,Kay, Kathleen) (Entered: 10/04/2012)
2012-10-04 18 0 ELECTRONIC ORDER granting 13 Motion to Amend/Correct. Signed by Magistrate Judge Kathleen Kay on 10/4/2012. (jud,Kay, Kathleen) (Entered: 10/04/2012)
2012-10-04 19 0 First AMENDED COMPLAINT against Southwest Louisiana Hospital Association filed by Lori D Ross, Courtney Conner, Franklin Shaw, Janis Reynolds, Tracy Collins, Sonya Meche, Angela Meche, Linda DeGroot, Tishla Bellard, Lloyd Hanks, Jacqueline Camalo, Catherine Guillory.(crt,Yocum, M) (Entered: 10/09/2012)
2012-10-04 20 0 ANSWER to 19 First Amended Complaint with Jury Demand by Southwest Louisiana Hospital Association. NOTE: This answer was prematurely filed as Motion to Amend had not been granted (See Doc No 14 Proposed Answer to Complaint). Amended Complaint has now been filed in the record as well as this answer.(crt,Yocum, M) (Entered: 10/09/2012)
2013-04-29 21 0 MEMORANDUM ORDER granting in part and denying in part 10 Motion to Certify Class insofar as the motion seeks conditionally to certify a collective action for all current and former employees of LCMH who were employed at the Oak Park campus' Psychiatric Department during the past three years from the date of this court's approval of certification, it is GRANTED; insofar as the motion seeks conditionally to certify a collective action for any other employees of LCMH for a broader time period, it is DENIED. The parties are to issue an amended Notice to all members of the class in accordance with the dictates of this Memorandum Order. IT IS FURTHER ORDERED that the plaintiff's request for a protective order is DENIED.. Signed by Judge Patricia Minaldi on 4/26/2013. (crt,FinnSld, P) (Entered: 04/29/2013) 2015-02-01 18:18:24 f8aa0d8f418686e7bf28d3018edfc198cd2dc20d
2013-05-05 22 0 MOTION To Approve Notice to Putative Collective Action Members with consent by Tishla Bellard, Jacqueline Camalo, Tracy Collins, Courtney Conner, Linda DeGroot, Catherine Guillory, Lloyd Hanks, Angela Meche, Sonya Meche, Janis Reynolds, Lori D Ross, Franklin Shaw. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order, # 2 Exhibit Proposed Notice)(aty,Hoffoss, John) Modified on 5/6/2013 to edit text. (Putch, A) (Entered: 05/05/2013)
2013-05-07 23 0 ELECTRONIC ORDER granting 22 Motion To Approve Notice to Putative Collective Action Members. Signed by Magistrate Judge Kathleen Kay on 5/7/2013. (jud,Kay, Kathleen) (Entered: 05/07/2013)
2013-05-07 24 0 Approved NOTICE to Putative Collective Action Members. (crt,Yocum, M) (Entered: 05/08/2013)
2013-05-30 25 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Carolyn Comeaux. (crt,Yocum, M) (Entered: 06/06/2013)
2013-06-04 26 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Deborah Robinson. (crt,Yocum, M) (Entered: 06/06/2013)
2013-06-04 27 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Clay Billedeaux. (crt,Yocum, M) (Entered: 06/06/2013)
2013-06-04 28 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Montee Jacko. (crt,Yocum, M) (Entered: 06/06/2013)
2013-06-04 29 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by James Payte. (crt,Yocum, M) (Entered: 06/06/2013)
2013-06-11 30 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Danielle Harrell. (crt,Yocum, M) (Entered: 06/11/2013)
2013-06-20 31 0 NOTICE by Angela M Washington of Consent to Become Collective Action Member / Plaintiff. (crt,Yocum, M) (Entered: 06/24/2013)
2013-06-24 32 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Danette Marie Beard. (crt,Yocum, M) (Entered: 06/24/2013)
2013-06-24 33 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Misty Nunez Trahan. (crt,Yocum, M) (Entered: 06/24/2013)
2013-06-25 34 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Anthony Johnson. (crt,Yocum, M) (Entered: 06/25/2013)
2013-07-01 35 0 NOTICE of Consent to Become Collective Action Member / Plaintiff by Joyce LeFrere. (crt,Yocum, M) (Entered: 07/01/2013)
2013-07-16 36 0 SCHEDULING CONFERENCE ORDER: Scheduling Conference set for 9/5/2013 @ 11:00 AM by phone before Magistrate Judge Kathleen Kay. (Attachments: # 1 Attachments to scheduling order)(crt,Benoit, J) (Entered: 07/16/2013)
2013-09-04 37 0 RULE 26(f) Report by All Plaintiffs and Southwest Louisiana Hospital Association. (aty,Hoffoss, John) Modified filers on 9/4/2013 (Yocum, M). (Entered: 09/04/2013)
2013-09-05 38 0 MINUTES for proceedings held before Magistrate Judge Kathleen Kay: SCHEDULING CONFERENCE held on 9/5/2013. Participating by telephone: John Lee Hoffoss, Jr., for plaintiffs and David L. Morgan for defendant.Deadline for Plaintiffs to file a Motion for Collective Action Certification and Memorandum is 3/21/2014. Jury Trial is set for 11/17/2014 at 10:00 AM in Lake Charles, Courtroom 4 before Judge Patricia Minaldi. Pretrial Conference is set for 10/17/2014 at 10:00 AM in Chambers before Magistrate Judge Kathleen Kay. See Electronic Scheduling Order and its addendum docketed separately for additional deadlines and explanations of those deadlines. (jud,Kay, Kathleen) Modified on 9/5/2013 to correct trial date (Benoit, T). (Entered: 09/05/2013)
2013-09-05 39 0 ELECTRONIC SCHEDULING ORDER Governing Pretrial Procedure: Jury Trial set for 11/17/2014 10:00 AM in Lake Charles, Courtroom 4 before Judge Patricia Minaldi. Pretrial Conference set for 10/17/2014 10:00 AM in Chambers before Magistrate Judge Kathleen Kay. Dispositive Motions due by 8/19/2014. Plaintiffs Expert Info/Reports due by 9/3/2014. Defendants Expert Info/Reports due by 9/18/2014. Daubert Motions due by 10/3/2014. Motions in Limine due by 10/3/2014. Compel discovery 10/3/2014. All other motions due by 10/20/2014. Deadline for filing motion for protective order is 10/20/2014. Pretrial statements due by 10/20/2014. Exhibit List due by 10/20/2014. Real Time glossary due by 11/7/2014. Electronic Exhibits due by 11/10/2014.. Signed by Magistrate Judge Kathleen Kay on 9/5/2013. (Attachments: # 1 Standing scheduling order (LC) Addendum to Electronic Scheduling Order)(jud,Kay, Kathleen) (Entered: 09/05/2013)
2014-10-06 40 0 Joint MOTION to Continue Trial with consent by Southwest Louisiana Hospital Association, Lori D Ross, and Courtney Conner. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order)(aty,Morgan, David) Modified filers on 10/7/2014 (Yocum, M). (Entered: 10/06/2014)
2014-10-07 41 0 ORDER granting 40 Motion to Continue Trial. Telephonic Scheduling Conference set for 1/8/2015 at 10:30 AM by phone before Magistrate Judge Kathleen Kay. Signed by Magistrate Judge Kathleen Kay on 10/07/2014. (crt,Yocum, M) (Entered: 10/07/2014)
2015-01-08 42 0 MINUTES for proceedings held before Magistrate Judge Kathleen Kay: SCHEDULING CONFERENCE held on 1/8/2015. Participating by telephone: John Lee Hoffoss, Jr., for plaintiffs and David L. Morgan for defendant. Jury Trial is set for 10/19/2015 at 10:00 AM in Lake Charles, Courtroom 4 before Judge Patricia Minaldi. Pretrial Conference is set for 9/18/2015 at 11:00 AM in Chambers before Magistrate Judge Kathleen Kay. (jud,Kay, Kathleen) Modified on 1/8/2015 to correct Judge and location for Pretrial Conference Benoit, T). (Entered: 01/08/2015)
2015-01-08 43 0 ELECTRONIC SCHEDULING ORDER Governing Pretrial Procedure: Jury Trial set for 10/19/2015 10:00 AM in Lake Charles, Courtroom 4 before Judge Patricia Minaldi. Pretrial Conference set for 9/18/2015 11:00 AM in Chambers before Magistrate Judge Kathleen Kay. Dispositive Motions due by 7/21/2015. Plaintiffs Expert Info/Reports due by 8/5/2015. Defendants Expert Info/Reports due by 8/20/2015. Daubert Motions due by 9/4/2015. Motions in Limine due by 9/4/2015. Compel discovery 9/4/2015. All other motions due by 9/21/2015. Deadline for filing motion for protective order is 9/21/2015. Pretrial statements due by 9/21/2015. Exhibit List due by 9/21/2015. Real Time glossary due by 10/9/2015. Electronic Exhibits due by 10/13/2015. Signed by Magistrate Judge Kathleen Kay on 1/8/2015. (Attachments: # 1 Attachments to scheduling order Addendum to Electronic Scheduling Order)(jud,Kay, Kathleen) Modified on 1/8/2015 to correct Judge for Pretrial Conference(Benoit, T). (Entered: 01/08/2015)