Case: Davis v. Valley Hospitality Services, LLC

4:04-cv-00020 | U.S. District Court for the Middle District of Georgia

Filed Date: Aug. 18, 2003

Closed Date: 2007

Clearinghouse coding complete

Case Summary

On August 18, 2003, several employees of Valley Hospitality Services filed a class action lawsuit in the United States District Court for the Northern District of Georgia. The plaintiffs, represented by private counsel, alleged race and age discrimination by the defendant. Specifically, the plaintiffs alleged that they were discharged for being African-American and for being over the age of forty, claiming that defendant, as a result, violated 42 U.S.C. 1981, the Age Discrimination Employment A…

On August 18, 2003, several employees of Valley Hospitality Services filed a class action lawsuit in the United States District Court for the Northern District of Georgia. The plaintiffs, represented by private counsel, alleged race and age discrimination by the defendant. Specifically, the plaintiffs alleged that they were discharged for being African-American and for being over the age of forty, claiming that defendant, as a result, violated 42 U.S.C. 1981, the Age Discrimination Employment Act (29 U.S.C. 623), and the Civil Rights Act of 1964 (Title VII 42 U.S.C. 2000d et seq.). The plaintiffs sought damages and injunctive relief.

The case was transferred to the Middle District of Georgia for the convenience of the parties.

On June 10, 2004, the Court dismissed the Title VII class action claims because they were not included in the original charge to the EEOC. The Court also dismissed one of the plaintiff's ADEA claims.

On April 25, 2005, the Court granted the defendant's motions for summary judgment as to all of plaintiffs' claims except as to one plaintiff's individual disparate treatment claims, stating that it was the only one that alleged enough facts to suggest discrimination. The Court held that the other plaintiffs did not have a prima facie case, and ordered them to pay court costs to the defendant.

Both parties appealed this decision. On January 4, 2007, the United States Court of Appeals affirmed the District Court's dismissal and, findng that the one remaining plaintiff did not make a prima facie case for hiring discrimination, overturned the District Court and granted summary judgment to the defendant. Later that year, the Court issued a notice of filing settlement and payment by the plaintiffs of $3,500 to defendants as payment in full.

Summary Authors

Maurice Youkanna (6/11/2014)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/2304328/parties/davis-v-valley-services-llc/


Judge(s)

Birch, Stanley F. Jr. (Georgia)

Carnes, Edward Earl (Alabama)

Land, Clay D. (Georgia)

Attorney for Plaintiff
Attorney for Defendant

Johnson, Elizabeth Jewelle (Georgia)

Kelly, Mairen C. (Georgia)

Expert/Monitor/Master/Other
Judge(s)

Birch, Stanley F. Jr. (Georgia)

Carnes, Edward Earl (Alabama)

Land, Clay D. (Georgia)

Marcus, Stanley (Florida)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:03-cv-02462

Docket [PACER]

U.S. District Court for the Northern District of Georgia

Feb. 6, 2004

Feb. 6, 2004

Docket

4:04-cv-00020

Docket [PACER]

Davis v. Valley Services

July 13, 2007

July 13, 2007

Docket
25

4:04-cv-00020

1:03-cv-02462

Complaint

U.S. District Court for the Northern District of Georgia

Aug. 18, 2003

Aug. 18, 2003

Complaint
27

4:04-cv-00020

Amended Complaint-Class Action

Davis v. Valley Hospitality Services

U.S. District Court for the Northern District of Georgia

Feb. 10, 2004

Feb. 10, 2004

Complaint
41

4:04-cv-00020

Order [Granting in part and Denying in part Defendant's Motion to Dismiss]

Davis v. Valley Hospitality Services

June 10, 2004

June 10, 2004

Order/Opinion
85

4:04-cv-00020

Order [Granting Partial Summary Judgment to Defendant]

Davis v. Valley Hospitality Services

April 25, 2005

April 25, 2005

Order/Opinion

372 F.Supp.2d 372

95

4:04-cv-00020

Judgment

Davis v. Valley Hospitality Services

May 31, 2005

May 31, 2005

Order/Opinion
93

4:04-cv-00020

Order [Denying Defendant's Motion for Reconsideration and Granting Defendant's Motion for Immediate Appeal]

Davis v. Valley Hospitality Services

May 31, 2005

May 31, 2005

Order/Opinion
100

05-90015

Petition for Permission to Appeal an Order from the U.S. District Court for the Middle District of Georgia

Davis v. Valley Services

U.S. Court of Appeals for the Eleventh Circuit

July 11, 2005

July 11, 2005

Order/Opinion
107

4:04-cv-00020

05-90015

Appeal from the United States District Court for the Middle District of Georgia

Davis v. Hospitality Services

U.S. Court of Appeals for the Eleventh Circuit

Oct. 4, 2005

Oct. 4, 2005

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/2304328/davis-v-valley-services-llc/

Last updated Feb. 6, 2024, 3:05 a.m.

ECF Number Description Date Link Date / Link
25

Certified copy of transfer order, docket sheet, and Original File Received from Northern District of Georgia, case 03CV2462. File includes: 1 Complaint, 2 Waiver of service, 3 Motion by defendant to transfer case, 4 Answer, 5 Response by plaintiff to 3 motion, 6 Reply by defendant to 3 motion, 7 Supplemental response by plaintiffs to 3 motion, 8 Discovery schedule, 9 Certificate of interested persons, 10 Certificate of interested persons, 11 Discovery schedule, 12 Answers to initial disclosures by plaintiffs, 13 Scheduling order, 14 Motion by plaintiffs to amend complaint, 15, Response by defendant to 14 motion, 16 Supplemental brief by defendant to 3 motion, 17 Attorney appearance for defendant by attorney Woodling and Kelly, 18 Response by defendant to 14 motion, 19 Motion by defendant for substitution of counsel, 20 Response by plaintiffs to 18, 21 Certificate of service by plaintiff, 22 Notice of subpoena by defendant, 23 Order granting 19 motion, 24 Order granting 3 motion to transfer to the Middle District of Georgia (tls) (Entered: 02/05/2004)

Feb. 5, 2004

Feb. 5, 2004

Clearinghouse
14

MOTION by Sandra J. Davis, Velma B. Duncan, Rosa Brown to Amend Complaint (tls) (Entered: 02/05/2004)

Feb. 5, 2004

Feb. 5, 2004

PACER
15

RESPONSE by Valley Services, LLC to [14-1] motion to Amend Complaint (tls) (Entered: 02/05/2004)

Feb. 5, 2004

Feb. 5, 2004

PACER
18

SUPPLEMENTAL RESPONSE by Valley Services, LLC to [14-1] motion to Amend Complaint (tls) (Entered: 02/05/2004)

Feb. 5, 2004

Feb. 5, 2004

PACER
20

REPLY by Sandra J. Davis, Velma B. Duncan, Rosa Brown to response to [14-1] motion to Amend Complaint (tls) (Entered: 02/05/2004)

Feb. 5, 2004

Feb. 5, 2004

PACER

MOTION(S) submitted: submitted [14-1] motion to Amend Complaint; Original case file and motion sent to Judge Clay D. Land (tls)

Feb. 5, 2004

Feb. 5, 2004

PACER

SUMMONS(ES) issued for Valley Services, LLC (tls)

Feb. 5, 2004

Feb. 5, 2004

PACER

Case referred to ARBITRATION (trh)

Feb. 9, 2004

Feb. 9, 2004

PACER
26

ORDER granting [14-1] motion to Amend Complaint ( signed by Judge Clay D. Land ) (tls) (Entered: 02/11/2004)

Feb. 10, 2004

Feb. 10, 2004

PACER
27

AMENDED COMPLAINT amending (Answer due 2/20/04 for Valley Services, LLC ) (tls) (Entered: 02/11/2004)

Feb. 10, 2004

Feb. 10, 2004

Clearinghouse
28

RULES 16 AND 26 ORDER; proposed scheduling/discovery order due on 3/26/04 . ( signed by Judge Clay D. Land ) (tls) (Entered: 02/11/2004)

Feb. 10, 2004

Feb. 10, 2004

PACER

ARBITRATION LETTER mailed. Parties to opt-out of arbitration by 3/22/04 (trh)

Feb. 23, 2004

Feb. 23, 2004

PACER

Case no longer referred to ARBITRATION. (trh)

Feb. 27, 2004

Feb. 27, 2004

PACER
30

MOTION by Valley Services, LLC to Dismiss claims Response due by 4/5/04 Reply to Response due by 4/20/04 for [30-1] motion (tls) (Entered: 03/11/2004)

March 11, 2004

March 11, 2004

PACER
31

MEMORANDUM by Valley Services, LLC in support of [30-1] motion to Dismiss claims (tls) (Entered: 03/11/2004)

March 11, 2004

March 11, 2004

PACER
29

ANSWER by Valley Services, LLC to amended complaint (tls) (Entered: 03/11/2004)

March 11, 2004

March 11, 2004

PACER

PROPOSED SCHEDULING/DISCOVERY order received, and forwarded to Judge Land for review (tls)

March 24, 2004

March 24, 2004

PACER
32

SCHEDULING/DISCOVERY ORDER executed. Dispositive Motions to be filed by 10/1/04 Discovery to be complete 9/3/04 ; ( signed by Judge Clay D. Land ) (tls) (Entered: 03/25/2004)

March 25, 2004

March 25, 2004

PACER
33

RESPONSE by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick to [30-1] motion to Dismiss claims (tls) (Entered: 03/29/2004)

March 29, 2004

March 29, 2004

PACER
34

REPLY by Valley Services, LLC to response to [30-1] motion to Dismiss claims (tls) (Entered: 04/12/2004)

April 12, 2004

April 12, 2004

PACER

MOTION(S) submitted: submitted [30-1] motion to Dismiss claims; routing slip sent to Judge Clay D. Land (tls)

April 12, 2004

April 12, 2004

PACER
35

MOTION by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick to certify class Response due by 5/20/04 Reply to Response due by 6/7/04 for [35-1] motion (tls) Modified on 05/04/2004 (Entered: 04/27/2004)

April 27, 2004

April 27, 2004

PACER
36

MEMORANDUM by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick in support of [35-1] motion (tls) (Entered: 04/27/2004)

April 27, 2004

April 27, 2004

PACER
37

ORDER setting brief deadline, staying 35 motion for class certification set Brief deadline to 5/24/04 for parties to file supplemental briefs re: 30 motion to dismiss ( signed by Judge Clay D. Land ) (tls) (Entered: 05/04/2004)

May 4, 2004

May 4, 2004

PACER
38

CONSENT PROTECTIVE ORDER ( signed by Judge Clay D. Land ) (tls) (Entered: 05/06/2004)

May 6, 2004

May 6, 2004

PACER
39

SUPPLEMENTAL RESPONSE by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Valley Services, LLC to [30-1] motion to Dismiss claims (tls) (Entered: 05/24/2004)

May 24, 2004

May 24, 2004

PACER
40

SUPPLEMENTAL RESPONSE by Valley Services, LLC to [30-1] motion to Dismiss claims (tls) (Entered: 05/24/2004)

May 24, 2004

May 24, 2004

PACER
41

ORDER granting in part, denying in part [30-1] motion to Dismiss claims ( signed by Judge Clay D. Land ) (tls) Additional attachment(s) added on 10/19/2004 (tls, ). (Entered: 06/21/2004)

June 10, 2004

June 10, 2004

Clearinghouse

MOTION(S) submitted: submitted [35-1] motion to certify class; routing slip and motion sent to Judge Clay D. Land (tls)

June 21, 2004

June 21, 2004

PACER
42

ORDER denying as moot [35-1] motion to certify class ( signed by Judge Clay D. Land ) (tlf) (Entered: 06/23/2004)

June 23, 2004

June 23, 2004

PACER
43

MOTION by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick for Leave to File interlocutory appeal Response due by 7/19/04 Reply to Response due by 8/3/04 for [44-1] motion (tlf) (Entered: 06/24/2004)

June 24, 2004

June 24, 2004

PACER
44

RESPONSE by Valley Services, LLC to [43-1] motion for Leave to File interlocutory appeal (tls) Modified on 10/19/2004 (tls, ). (Entered: 07/09/2004)

July 9, 2004

July 9, 2004

PACER
45

USCA ORDER denying petition for permission to appeal (tls) (Entered: 07/27/2004)

July 22, 2004

July 22, 2004

PACER

MOTION(S) submitted: submitted [44-1] motion for Leave to File interlocutory appeal; routing slip sent to Judge Clay D. Land (tls)

Aug. 11, 2004

Aug. 11, 2004

PACER
46

ORDER denying [43-1] motion for Leave to File interlocutory appeal ( signed by Judge Clay D. Land ) (tls) Modified on 10/19/2004 (tls, ). (Entered: 08/17/2004)

Aug. 17, 2004

Aug. 17, 2004

PACER
47

MOTION with memorandum in support by Valley Services, LLC to Dismiss claims of Rose Brown Response due by 10/18/04, Reply to Response due by 11/3/04 for [47-1] motion (tls) Modified on 10/19/2004 (tls, ). (Entered: 09/24/2004)

Sept. 24, 2004

Sept. 24, 2004

PACER
48

MOTION with memorandum in support by Valley Services, LLC to Dismiss claims of Annette Amick Response due by 10/18/04, Reply to Response due by 11/3/04 for [48-1] motion (tls) Modified on 10/19/2004 (tls, ). (Entered: 09/24/2004)

Sept. 24, 2004

Sept. 24, 2004

PACER
49

MOTION for Summary Judgment as to Plaintiff Davis by Valley Hospitality Services, LLC filed by Elizabeth Jewelle Johnson, Mairen C. Kelly, Ruth W. Woodling. Response due by 10/25/2004 Reply due by 11/10/2004. (cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
50

MEMORANDUM in Support of 49 MOTION for Summary Judgment as to Plaintiff Davis filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
51

STATEMENT OF UNDISPUTED MATERIAL FACTS re 49 MOTION for Summary Judgment as to Plaintiff Davis filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
52

MOTION for Summary Judgment as to Plaintiff Duncan by Valley Hospitality Services, LLC filed by Elizabeth Jewelle Johnson, Mairen C. Kelly, Ruth W. Woodling. Response due by 10/25/2004 Reply due by 11/10/2004. (cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
53

MEMORANDUM in Support of 52 MOTION for Summary Judgment as to Plaintiff Duncan filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
54

STATEMENT OF UNDISPUTED MATERIAL FACTS as to Plaintiff Duncan re 52 MOTION for Summary Judgment filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
55

MOTION for Summary Judgment as to Plaintiff Brown by Valley Hospitality Services, LLC filed by Elizabeth Jewelle Johnson, Mairen C. Kelly, Ruth W. Woodling. Response due by 10/25/2004 Reply due by 11/10/2004. (cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
56

MEMORANDUM in Support of 55 MOTION for Summary Judgment as to Plaintiff Brown filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
57

STATEMENT OF UNDISPUTED MATERIAL FACTS as to Plaintiff Brown re 55 MOTION for Summary Judgment filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
58

MOTION for Summary Judgment as to Plaintiff Amick by Valley Hospitality Services, LLC filed by Elizabeth Jewelle Johnson, Mairen C. Kelly, Ruth W. Woodling. Response due by 10/25/2004 Reply due by 11/10/2004. (cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
59

MEMORANDUM in Support of 58 MOTION for Summary Judgment as to Plaintiff Amick filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
60

STATEMENT OF UNDISPUTED MATERIAL FACTS as to Plaintiff Amick re 58 MOTION for Summary Judgment filed by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
61

Certification of Need to File Discovery by Valley Hospitality Services, LLC.(cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
62

AFFIDAVIT of Brian Plemmons re 55 MOTION for Summary Judgment, 49 MOTION for Summary Judgment, 58 MOTION for Summary Judgment, 52 MOTION for Summary Judgment by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
63

AFFIDAVIT of Lisa Lyons-Ward re 55 MOTION for Summary Judgment, 49 MOTION for Summary Judgment, 58 MOTION for Summary Judgment, 52 MOTION for Summary Judgment by Valley Hospitality Services, LLC. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
64

DEPOSITION of Rose M. Brown taken on 3/5/2004. Court Reporter: Leita J. Seaborn by Valley Hospitality Services, LLC.(cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
65

DEPOSITION of Annette L. Amick taken on 3/16/04. Court Reporter: Leita Seaborn by Valley Hospitality Services, LLC.(cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
66

DEPOSITION of Sandra Jean Davis taken on 3/3/04. Court Reporter: Leita J. Seaborn by Valley Hospitality Services, LLC.(cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
67

DEPOSITION of Velina B. Duncan taken on 3/10/04. Court Reporter: Nayivis Cunill by Valley Hospitality Services, LLC.(cmf, ) (Entered: 10/05/2004)

Oct. 1, 2004

Oct. 1, 2004

PACER
68

RESPONSE to Motion re 47 Motion to Dismiss Plaintiff Amick and 48 motion to Dismiss Plaintiff Brown of Defendant filed by Plaintiffs Annette Amick, Rosa Brown. (cmf, ) Modified on 10/19/2004 (tls, ). (Entered: 10/13/2004)

Oct. 13, 2004

Oct. 13, 2004

PACER
69

RESPONSE to Motion re 55 MOTION for Summary Judgment, 49 MOTION for Summary Judgment, 58 MOTION for Summary Judgment, 52 MOTION for Summary Judgment filed by Annette Amick, Rosa Brown, Sandra J. Davis, Velma B. Duncan. (cmf, ) (Entered: 10/26/2004)

Oct. 26, 2004

Oct. 26, 2004

PACER
70

COUNTER STATEMENT OF UNDISPUTED MATERIAL FACTS re 58 MOTION for Summary Judgment filed by Annette Amick. (cmf, ) (Entered: 10/26/2004)

Oct. 26, 2004

Oct. 26, 2004

PACER
71

COUNTER STATEMENT OF UNDISPUTED MATERIAL FACTS re 55 MOTION for Summary Judgment filed by Rosa Brown. (cmf, ) (Entered: 10/26/2004)

Oct. 26, 2004

Oct. 26, 2004

PACER
72

COUNTER STATEMENT OF UNDISPUTED MATERIAL FACTS re 52 MOTION for Summary Judgment filed by Velma B. Duncan. (cmf, ) (Entered: 10/26/2004)

Oct. 26, 2004

Oct. 26, 2004

PACER
73

COUNTER STATEMENT OF UNDISPUTED MATERIAL FACTS re 49 MOTION for Summary Judgment filed by Sandra J. Davis. (cmf, ) (Entered: 10/26/2004)

Oct. 26, 2004

Oct. 26, 2004

PACER
74

REPLY to Response to Motion re 47 Motion to Dismiss, 48 Motion to Dismiss filed by Valley Hospitality Services, LLC. (Johnson, Elizabeth) (Entered: 10/27/2004)

Oct. 27, 2004

Oct. 27, 2004

PACER
75

MOTION to Strike by Valley Hospitality Services, LLC filed by Elizabeth Jewelle Johnson. Response to Motion due by 12/6/2004 Reply to Response to Motion due by 12/22/2004. (Johnson, Elizabeth) (Entered: 11/12/2004)

Nov. 12, 2004

Nov. 12, 2004

PACER
76

REPLY to Response to Motion re 55 MOTION for Summary Judgment, 49 MOTION for Summary Judgment, 58 MOTION for Summary Judgment, 52 MOTION for Summary Judgment filed by Valley Hospitality Services, LLC. (Johnson, Elizabeth) (Entered: 11/12/2004)

Nov. 12, 2004

Nov. 12, 2004

PACER
77

REPLY to Response to Motion re 55 MOTION for Summary Judgment, 49 MOTION for Summary Judgment, 58 MOTION for Summary Judgment, 52 MOTION for Summary Judgment filed by Valley Hospitality Services, LLC. (Johnson, Elizabeth) (Entered: 11/12/2004)

Nov. 12, 2004

Nov. 12, 2004

PACER
78

MOTION for Leave to File Excess Pages by Annette Amick, Rosa Brown, Sandra J. Davis, Velma B. Duncan filed by McNeill Stokes. (Stokes, McNeill) (Entered: 11/28/2004)

Nov. 28, 2004

Nov. 28, 2004

PACER
79

RESPONSE to Motion re 75 MOTION to Strike filed by Annette Amick, Rosa Brown, Sandra J. Davis, Velma B. Duncan. (Stokes, McNeill) (Entered: 11/28/2004)

Nov. 28, 2004

Nov. 28, 2004

PACER
80

This is a text only entry; no document issued. ORDER granting 78 Motion for Leave to File Excess Pages . Signed by Judge Clay D. Land on November 30, 2004. (Land, Clay) (Entered: 11/30/2004)

Nov. 30, 2004

Nov. 30, 2004

PACER

CERTIFICATE OF SERVICE - I certify that on this date I have mailed by United States Postal Service a copy of 80 Order on Motion for Leave to File Excess Pages including any attachments filed with this document to all non-CM/ECF participants as indicated on the Notice of Electronic Filing. By Carolyn H. Fryer, Deputy Clerk. (cmf, )

Nov. 30, 2004

Nov. 30, 2004

PACER
81

REPLY to Response to Motion re 75 MOTION to Strike filed by Valley Hospitality Services, LLC. (Johnson, Elizabeth) (Entered: 12/13/2004)

Dec. 13, 2004

Dec. 13, 2004

PACER
82

MOTION for Leave to File Supplemental Response of Plaintiff's to Defendant's Motions for Summary Judgment by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick filed by McNeill Stokes. Response to Motion due by 5/9/2005 Reply to Response to Motion due by 5/24/2005. (Stokes, McNeill) (Entered: 04/14/2005)

April 14, 2005

April 14, 2005

PACER
83

SURREPLY filed by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick re 55 MOTION for Summary Judgment, 49 MOTION for Summary Judgment, 58 MOTION for Summary Judgment, 52 MOTION for Summary Judgment (Stokes, McNeill) (Entered: 04/14/2005)

April 14, 2005

April 14, 2005

PACER
84

This is a text only entry; no document issued. ORDER granting 82 Motion for Leave to File surreply brief. Surreply brief previously filed as document 83 . Signed by Judge Clay D. Land on 04/15/2005. (pgs, ) (Entered: 04/15/2005)

April 15, 2005

April 15, 2005

PACER
85

ORDER denying 47 Motion to Dismiss, denying 48 Motion to Dismiss, granting in part and denying in part 49 Motion for Summary Judgment, granting 52 Motion for Summary Judgment, granting 55 Motion for Summary Judgment, granting 58 Motion for Summary Judgment, granting in part and denying in part 75 Motion to Strike. Signed by Judge Clay D. Land on 4/25/05. (tls, ) (Entered: 04/25/2005)

April 25, 2005

April 25, 2005

Clearinghouse
86

MOTION for Reconsideration re 85 Order on Motion to Dismiss,, Order on Motion for Summary Judgment,,,, Order on Motion to Strike,,,,,,, by Valley Hospitality Services, LLC filed by Elizabeth Jewelle Johnson. Response to Motion due by 5/23/2005 (Attachments: # 1 Exhibit 1# 2 Exhibit 2)(Johnson, Elizabeth) (Entered: 05/09/2005)

May 9, 2005

May 9, 2005

PACER
87

MOTION for Entry of Judgment under Rule 54(b) by Velma B. Duncan, Rosa Brown, Annette Amick filed by McNeill Stokes. Response to Motion due by 6/9/2005 Reply to Response to Motion due by 6/27/2005. (Stokes, McNeill) (Entered: 05/17/2005)

May 17, 2005

May 17, 2005

PACER
88

NOTICE OF APPEAL as to 85 Order on Motion to Dismiss, Order on Motion for Summary Judgment, Order on Motion to Strike, by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick. Transcript Information Form due by 6/2/2005. (Stokes, McNeill) (Entered: 05/17/2005)

May 17, 2005

May 17, 2005

PACER

Remark: Mailed transcript order information form to plaintiff's attorney with a note reminding him the filing fee of $255.00 had not yet been paid (tlf).

May 18, 2005

May 18, 2005

PACER
89

RESPONSE filed by Sandra J. Davis re 86 MOTION for Reconsideration (Stokes, McNeill) (Entered: 05/19/2005)

May 19, 2005

May 19, 2005

PACER
90

REPLY to Response filed by Valley Hospitality Services, LLC re 86 MOTION for Reconsideration (Woodling, Ruth) (Entered: 05/23/2005)

May 23, 2005

May 23, 2005

PACER
91

RESPONSE filed by Valley Hospitality Services, LLC re 87 MOTION for Entry of Judgment under Rule 54(b) (Johnson, Elizabeth) (Entered: 05/25/2005)

May 25, 2005

May 25, 2005

PACER
92

TRANSCRIPT INFORMATION FORM by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick. re 88 Notice of Appeal, NO TRANSCRIPTS ORDERED. (tls, ) (Entered: 05/27/2005)

May 25, 2005

May 25, 2005

PACER
93

ORDER denying 86 Motion for Reconsideration, granting motion for certificate of immediate appeal, and granting 87 Motion for Entry of Judgment under Rule 54(b). Signed by Judge Clay D. Land on 5/31/05. (tls, ) (Entered: 05/31/2005)

May 31, 2005

May 31, 2005

Clearinghouse
94

Letter of Transmittal re 88 Notice of Appeal. Certified Copy of Notice of Appeal, Docket Sheet, and Order mailed to USCA. NOTICE: A Civil Appeal Statement must be filed with the Court of Appeals. A copy of this form may be obtained from the District Clerk's Office or the district court internet site (www.gamd.uscourts.gov). (tls, ) (Entered: 06/03/2005)

June 3, 2005

June 3, 2005

PACER
95

JUDGMENT entered pursuant to Rule 54(b); Judgment in favor of Defendant against Plaintiffs. (tls, ) (Entered: 06/06/2005)

June 6, 2005

June 6, 2005

Clearinghouse

USCA Appeal Fees received May 19, 2005 $ 255.00 receipt number 402259 re 88 Notice of Appeal, filed by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick (tlf).

June 6, 2005

June 6, 2005

PACER
96

USCA Case Number 05-13107JJ re 88 Notice of Appeal, filed by Sandra J. Davis, Velma B. Duncan, Rosa Brown, Annette Amick. (tls, ) (Entered: 06/10/2005)

June 10, 2005

June 10, 2005

PACER
97

NOTICE OF APPEAL as to 95 Judgment by Velma B. Duncan, Rosa Brown, Annette Amick. Transcript Information Form due by 6/30/2005. (Stokes, McNeill) (Entered: 06/14/2005)

June 14, 2005

June 14, 2005

PACER
98

Letter of Transmittal re 97 Second Notice of Appeal. Certified Copy of Notice of Appeal, Docket Sheet, Order and Judgment mailed to USCA. NOTICE: A Civil Appeal Statement must be filed with the Court of Appeals. A copy of this form may be obtained from the District Clerk's Office or the district court internet site (www.gamd.uscourts.gov). (tls, ) (Entered: 06/15/2005)

June 15, 2005

June 15, 2005

PACER

Appeal fee for 97 notice of appeal not received. (tls, )

June 15, 2005

June 15, 2005

PACER

USCA Appeal Fees received $ 255.00; receipt number 402296 re 97 Notice of Appeal filed by Velma B. Duncan, Rosa Brown, Annette Amick (tlf).

June 20, 2005

June 20, 2005

PACER
99

BILL OF COSTS by Valley Hospitality Services, LLC. Response to Bill of Costs due by 7/18/2005 (Attachments: # 1 Supplement Fees of Court Reporter# 2 Supplement Fees for Exemplification and Copies)(Woodling, Ruth) (Entered: 06/24/2005)

June 24, 2005

June 24, 2005

PACER
100

USCA ORDER granting permission to appeal. (tls, ) (Entered: 07/11/2005)

July 11, 2005

July 11, 2005

PACER
101

NOTICE OF APPEAL re: Davis as to 85 Order on Motion to Dismiss, Order on Motion for Summary Judgment, Order on Motion to Strike, by Valley Hospitality Services, LLC. Transcript Information Form due by 8/1/2005. (Johnson, Elizabeth) (Entered: 07/14/2005)

July 14, 2005

July 14, 2005

PACER
102

Letter of Transmittal re 101 Notice of Appeal. Certified Copy of Notice of Appeal, Docket Sheet, Order and Judgment mailed to USCA. NOTICE: A Civil Appeal Statement must be filed with the Court of Appeals. A copy of this form may be obtained from the District Clerk's Office or the district court internet site (www.gamd.uscourts.gov). (tls, ) (Entered: 07/15/2005)

July 15, 2005

July 15, 2005

PACER

USCA Appeal Fees received $ 255 receipt number 402331 re 101 Notice of Appeal filed by Valley Hospitality Services, LLC. (tls, )

July 15, 2005

July 15, 2005

PACER
103

Certificate of Readiness of Record on Appeal forwarded to USCA re 88, 97, and 101 Notices of Appeal. (Attachments: # 1 Docket Sheet Report)(tls, ) (Entered: 07/15/2005)

July 15, 2005

July 15, 2005

PACER
104

TRANSCRIPT INFORMATION FORM by Sandra J. Davis. re 101 Notice of Appeal; NO TRANSCRIPTS ORDERED. (tls, ) (Entered: 07/20/2005)

July 20, 2005

July 20, 2005

PACER
105

USCA Case Number 05-13670-J re 101 Notice of Appeal filed by Valley Hospitality Services, LLC. (tls, ) (Entered: 07/25/2005)

July 25, 2005

July 25, 2005

PACER

Case Details

State / Territory: Georgia

Case Type(s):

Equal Employment

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 18, 2003

Closing Date: 2007

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The individual plaintiffs are either, or both, African-American females or over forty years of age. Plaintiffs represent the class of similarly situated managers, front desk employees, and other employees that have been terminated.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Denied

Defendants

Valley Services, LLC, Private Entity/Person

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

42 U.S.C. § 1981

Age Discrimination in Employment Act (ADEA), 29 U.S.C. §§ 621 et seq.

Title VII (including PDA), 42 U.S.C. § 2000e

Title VI, Civil Rights Act of 1964, 42 U.S.C. § 2000d et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Discrimination-area:

Disparate Treatment

Discharge / Constructive Discharge / Layoff

Discrimination-basis:

Age discrimination

Race discrimination

Race:

Black