1
|
COMPLAINT against MOSES CONE HEALTH SYSTEM, INC. (Filing fee $ 350 receipt number 0418-993654), filed by DISABILITY RIGHTS NORTH CAROLINA. (RITTELMEYER, JOHN) (Entered: 09/30/2011)
|
Sept. 30, 2011
|
Sept. 30, 2011
Clearinghouse
|
2
|
CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Plaintiff DISABILITY RIGHTS NORTH CAROLINA. (RITTELMEYER, JOHN) (Entered: 09/30/2011)
|
Sept. 30, 2011
|
Sept. 30, 2011
PACER
|
3
|
Summons Issued as to MOSES CONE HEALTH SYSTEM, INC. (Sheets, Jamie) (Entered: 10/03/2011)
|
Oct. 3, 2011
|
Oct. 3, 2011
PACER
|
4
|
Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Sheets, Jamie) (Entered: 10/03/2011)
|
Oct. 3, 2011
|
Oct. 3, 2011
PACER
|
|
Case Assigned to JUDGE WILLIAM L. OSTEEN JR. and MAG/JUDGE L. PATRICK AULD. (Sheets, Jamie)
|
Oct. 4, 2011
|
Oct. 4, 2011
PACER
|
5
|
AFFIDAVIT OF SERVICE by Service of Civil Summons and Complaint as to MOSES CONE HEALTH SYSTEM, INC. served on 10/5/2011, answer due 10/26/2011. (Attachments: # 1 Exhibit Return Receipt)(RITTELMEYER, JOHN) (Entered: 10/18/2011)
|
Oct. 18, 2011
|
Oct. 18, 2011
PACER
|
6
|
MOTION for Extension of Time to File Answer re 1 Complaint by MOSES CONE HEALTH SYSTEM, INC.. (MURRAY, MAUREEN) (Entered: 10/24/2011)
|
Oct. 24, 2011
|
Oct. 24, 2011
PACER
|
|
ORDER granting 6 Motion for Extension of Time to Answer for MOSES CONE HEALTH SYSTEM, INC. Answer due by 11/14/2011. Signed by John Brubaker, Clerk of Court, on 10/24/11. (Brubaker, John)
|
Oct. 24, 2011
|
Oct. 24, 2011
PACER
|
7
|
MOTION to Dismiss by MOSES CONE HEALTH SYSTEM, INC. (LABBAN, ALLYSON) (Entered: 11/14/2011)
|
Nov. 14, 2011
|
Nov. 14, 2011
PACER
|
|
Set Response Deadline re 7 MOTION to Dismiss: Responses due by 12/8/2011. (Lloyd, Donna)
|
Nov. 14, 2011
|
Nov. 14, 2011
PACER
|
9
|
MEMORANDUM In Support of 7 MOTION to Dismiss by Defendant MOSES CONE HEALTH SYSTEM, INC. (LABBAN, ALLYSON) (Entered: 11/17/2011)
|
Nov. 17, 2011
|
Nov. 17, 2011
PACER
|
|
NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENT(S) re 8 Memorandum as to ALLYSON JONES LABBAN. This pleading does not reflect the signature of the filing attorney. Please refile this document with your electronic signature in order to correct this set out deficiency. (Law, Trina)
|
Nov. 17, 2011
|
Nov. 17, 2011
PACER
|
10
|
First AMENDED COMPLAINT against defendant MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORP., filed by DISABILITY RIGHTS NORTH CAROLINA.(SULLIVAN, KRISTINE) (Entered: 11/18/2011)
|
Nov. 18, 2011
|
Nov. 18, 2011
Clearinghouse
|
11
|
Summons Issued as to MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORP. (Sheets, Jamie) (Entered: 11/21/2011)
|
Nov. 21, 2011
|
Nov. 21, 2011
PACER
|
12
|
RESPONSE BRIEF filed by DISABILITY RIGHTS NORTH CAROLINA re 7 MOTION to Dismiss by MOSES CONE HEALTH SYSTEM, INC. (SULLIVAN, KRISTINE) (Entered: 12/07/2011)
|
Dec. 7, 2011
|
Dec. 7, 2011
PACER
|
13
|
AFFIDAVIT OF SERVICE as to MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORP. served on 12/1/2011, answer due 12/22/2011. (Attachments: # 1 Exhibit Return Receipt, # 2 Exhibit Return Receipt)(RITTELMEYER, JOHN) (Entered: 12/09/2011)
|
Dec. 9, 2011
|
Dec. 9, 2011
PACER
|
14
|
MOTION to Dismiss Amended Complaint by MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORP. (LABBAN, ALLYSON) (Entered: 12/19/2011)
|
Dec. 19, 2011
|
Dec. 19, 2011
PACER
|
15
|
MEMORANDUM re 14 MOTION to Dismiss Amended Complaint filed by MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORP . (LABBAN, ALLYSON) (Entered: 12/19/2011)
|
Dec. 19, 2011
|
Dec. 19, 2011
PACER
|
16
|
Plaintiff's RESPONSE BRIEF re 14 MOTION to Dismiss Amended Complaint by Plaintiff DISABILITY RIGHTS NORTH CAROLINA filed by DISABILITY RIGHTS NORTH CAROLINA. (SULLIVAN, KRISTINE) (Entered: 01/06/2012)
|
Jan. 6, 2012
|
Jan. 6, 2012
RECAP
|
|
Motions Submitted: 7 MOTION to Dismiss, 14 MOTION to Dismiss Amended Complaint to JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly)
|
April 6, 2012
|
April 6, 2012
PACER
|
17
|
MEMORANDUM OPINION AND ORDER signed by CHIEF JUDGE WILLIAM L. OSTEEN, JR., on 1/17/2013, that Defendant's Motion to Dismiss (Doc. 7 ) and Motion to Dismiss Amended Complaint (Doc. 14 ) are DENIED. (Lloyd, Donna) (Entered: 01/17/2013)
|
Jan. 17, 2013
|
Jan. 17, 2013
Clearinghouse
|
18
|
ANSWER to Amended Complaint by THE MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORPORATION. (MURRAY, MAUREEN) (Entered: 01/31/2013)
|
Jan. 31, 2013
|
Jan. 31, 2013
PACER
|
19
|
MOTION for Judgment on the Pleadings by DISABILITY RIGHTS NORTH CAROLINA. Responses due by 3/4/2013. (SULLIVAN, KRISTINE) (Entered: 02/07/2013)
|
Feb. 7, 2013
|
Feb. 7, 2013
Clearinghouse
|
20
|
MEMORANDUM IN SUPPORT OF PLAINTIFF'S 19 MOTION for Judgment on the Pleadings. (SULLIVAN, KRISTINE) Modified on 2/8/2013 to edit text. (Lloyd, Donna) (Entered: 02/07/2013)
|
Feb. 7, 2013
|
Feb. 7, 2013
Clearinghouse
|
21
|
Amended CERTIFICATE OF SERVICE by DISABILITY RIGHTS NORTH CAROLINA re 19 MOTION for Judgment on the Pleadings. (SULLIVAN, KRISTINE) (Entered: 02/08/2013)
|
Feb. 8, 2013
|
Feb. 8, 2013
PACER
|
22
|
Amended CERTIFICATE OF SERVICE by DISABILITY RIGHTS NORTH CAROLINA re 20 MEMORANDUM IN SUPPORT OF PLAINTIFF'S 19 MOTION for Judgment on the Pleadings. (SULLIVAN, KRISTINE) Modified on 2/11/2013 to edit text. (Lloyd, Donna) (Entered: 02/08/2013)
|
Feb. 8, 2013
|
Feb. 8, 2013
PACER
|
23
|
MEMORANDUM IN RESPONSE TO PLAINTIFF'S 19 MOTION FOR JUDGMENT ON THE PLEADINGS by MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORPORATION. Replies due by 3/21/2013. (Attachments: # 1 Text of Proposed Order) (LABBAN, ALLYSON) Modified on 3/6/2013 to edit text. (Lloyd, Donna) (Entered: 03/04/2013)
|
March 4, 2013
|
March 4, 2013
PACER
|
24
|
REPLY TO 23 MEMORANDUM IN RESPONSE TO PLAINTIFF'S 19 MOTION FOR JUDGMENT ON THE PLEADINGS filed by DISABILITY RIGHTS NORTH CAROLINA. (SULLIVAN, KRISTINE) Modified on 3/8/2013 to edit text. (Lloyd, Donna) (Entered: 03/06/2013)
|
March 6, 2013
|
March 6, 2013
PACER
|
|
Motion Submitted: 19 First MOTION for Judgment on the Pleadings to CHIEF JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly)
|
March 12, 2013
|
March 12, 2013
PACER
|
25
|
NOTICE of Hearing: Motion Hearing set for 5/23/2013 09:30 AM in Greensboro Courtroom #3 before CHIEF JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly) (Entered: 05/09/2013)
|
May 9, 2013
|
May 9, 2013
PACER
|
|
Minute Entry for proceedings held before CHIEF JUDGE WILLIAM L. OSTEEN JR. in G-3: Motion Hearing held on 5/23/2013 re 19 MOTION for Judgment on the Pleadings filed by DISABILITY RIGHTS NORTH CAROLINA. Attorneys Kristine Sullivan and John Rittelmeyer appeared on behalf of the plaintiff. Attorneys Maureen Murray and Allyson Labban appeared on behalf of the defendant. Court heard arguments from the parties and takes this matter under advisement. Supplemental Briefing for further clarification as to the categories is due in 45 days if necessary. (Court Reporter Joseph Armstrong.) (Welch, Kelly)
|
May 23, 2013
|
May 23, 2013
PACER
|
26
|
JOINT STIPULATION CONCERNING MATERIALS PROTECTED BY THE ATTORNEY-CLIENT PRIVILEGE AND THE ATTORNEY WORK PRODUCT DOCTRINE by THE MOSES H. CONE MEMORIAL HOSPITAL OPERATING CORPORATION. (MURRAY, MAUREEN) Modified on 7/10/2013 to edit text to accurately reflect document title. (Lloyd, Donna) (Entered: 07/09/2013)
|
July 9, 2013
|
July 9, 2013
PACER
|
|
CASE REFERRED re: 26 Joint Stipulation, to CHIEF JUDGE WILLIAM L. OSTEEN JR. (Welch, Kelly)
|
Sept. 3, 2013
|
Sept. 3, 2013
PACER
|
27
|
MEMORANDUM OPINION AND ORDER signed by CHIEF JUDGE WILLIAM L. OSTEEN, JR., on 9/11/2013, that Plaintiff's Motion for Judgment on the Pleadings (Doc. 19 ) is GRANTED. A judgment consistent with this order will be entered contemporaneously herewith. ³ (Lloyd, Donna) (Entered: 09/11/2013)
|
Sept. 11, 2013
|
Sept. 11, 2013
Clearinghouse
|
28
|
JUDGMENT signed by CHIEF JUDGE WILLIAM L. OSTEEN, JR., on 9/11/2013, that for the reasons set forth in the Order filed contemporaneously with this Judgment, Plaintiff's Motion for Judgment on the Pleadings (Doc. 19 ) is GRANTED and that this action is dismissed. (Lloyd, Donna) (Entered: 09/11/2013)
|
Sept. 11, 2013
|
Sept. 11, 2013
PACER
|
29
|
BILL OF COSTS by Plaintiff DISABILITY RIGHTS NORTH CAROLINA. Response to Bill of Costs due by 11/4/2013. (SULLIVAN, KRISTINE) (Entered: 10/17/2013)
|
Oct. 17, 2013
|
Oct. 17, 2013
PACER
|
30
|
TAXATION OF COSTS in the amount of $370.00 are allowed and taxed against Defendants. Signed by Clerk of Court, John S. Brubaker, on 11/5/2013. (Lloyd, Donna) (Entered: 11/05/2013)
|
Nov. 5, 2013
|
Nov. 5, 2013
PACER
|