Rosier v. Civista Medical Center Inc. et al
Maryland District Court | |
Judge: | Paula Xinis |
Case #: | 8:17-cv-02826 |
Nature of Suit | 442 Civil Rights - Employment |
Cause | 28:1441 Petition for Removal - Employment Discrim |
Case Filed: | Sep 22, 2017 |
Terminated: | Apr 26, 2019 |
Last checked: Wednesday Mar 21, 2018 4:50 AM EDT |
Defendant
Civista Medical Center Inc.
|
Represented By
|
Defendant
Joyce Riggs
|
Represented By
|
Plaintiff
Brenda L Rosier
|
Represented By
|
Docket last updated: 03/12/2025 11:59 PM EDT |
Friday, April 26, 2019 | ||
36 | 36
![]() LETTER ORDER re Sanctions; Directing Clerk to close the case. Signed by Judge Paula Xinis on 4/26/2019. (km4s, Deputy Clerk) |
|
Monday, April 22, 2019 | ||
35 | 35
order
Order
Mon 04/22 9:02 AM
PAPERLESS ORDER: In light of this Court receiving partial proof that Plaintiff's counsel has paid the sanctions previously ordered, the Court hereby CANCELS today's hearing. Defense counsel is to notify this Court by no later than Friday, April 26, 2019, as to whether counsel has received the check and the funds have cleared, or that payment has not been satisfied. If payment has not been satisfied by April 26, 2019, the Court will immediately reschedule the proceedings set for today. Signed by Judge Paula Xinis on 4/22/2019. (km4s, Deputy Clerk) |
|
Friday, April 19, 2019 | ||
34 | 34
![]() Correspondence re: Proof of Sanctions Payment (Onukwugha, Chidiebere) |
|
Thursday, April 04, 2019 | ||
33 | 33
![]() MEMORANDUM OPINION and ORDER Directing Onukwugha may purge this contempt finding by personally appearing in Court on April 22, 2019 at 11:00 a.m. or by submitting proof of payment of sanctions by filing the same on ECF at least 24 hours in advance of the April 22, 2019 hearing. Signed by Judge Paula Xinis on 4/4/2019. (c/m 4/4/19 km4s, Deputy Clerk) |
|
Tuesday, February 19, 2019 | ||
32 | 32
![]() MEMORANDUM OPINION and ORDER Directing Plaintiff's counsel to satisfy the monetary sanctions or show cause within 14 days. Signed by Judge Paula Xinis on 2/19/2019. (km4s, Deputy Clerk) |
|
Monday, February 11, 2019 | ||
31 | 31
![]() RESPONSE re30 Order Line Regarding Plaintiff's Counsel's Failure to Pay Court Ordered Costs filed by Civista Medical Center Inc..(Teare, Teresa) |
|
Att: 1
![]() |
||
Wednesday, January 09, 2019 | ||
30 | 30
![]() LETTER ORDER to Counsel. Signed by Judge Paula Xinis on 1/9/2019. (km4s, Deputy Clerk) |
|
Thursday, December 06, 2018 | ||
29 | 29
![]() RESPONSE re28 Order on Motion to Dismiss, Order on Motion to Seal Defendant's Statement of Attorneys' Fees filed by Civista Medical Center Inc..(Teare, Teresa) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, November 29, 2018 | ||
28 | 28
![]() LETTER ORDER granting21 Motion for Monetary Sanctions; granting23 Motion to Seal. Signed by Judge Paula Xinis on 11/29/2018. (km4s, Deputy Clerk) |
|
Wednesday, November 07, 2018 | ||
27 | 27
order
Order
Wed 11/07 11:36 AM
PAPERLESS ORDER APPROVING24 Stipulation of Dismissal. Signed by Judge Paula Xinis on 11/7/2018. (tb2s, Chambers) Modified on 11/7/2018 (kns, Deputy Clerk) |
|
26 | 26
order
Order on Motion to Dismiss
Wed 11/07 11:26 AM
PAPERLESS ORDER DENYING as MOOT21 Motion to Dismiss. Signed by Judge Paula Xinis on 11/7/2018. (tb2s, Chambers) |
|
Tuesday, November 06, 2018 | ||
25 | 25
![]() RESPONSE in Opposition re21 MOTION to Dismiss and for Monetary Sanctions ,23 MOTION to Seal Supporting Exhibits 1-3 of its Motion to Dismiss and for Monetary Sanctions Response To Show Cause , RESPONSE re19 Telephone Conference,21 MOTION to Dismiss and for Monetary Sanctions ,24 Stipulation of Dismissal,22 Notice of Filing Exhibit or Attachment Under Seal,17 Order,18 Miscellaneous Correspondence,20 Order to Show Cause,23 MOTION to Seal Supporting Exhibits 1-3 of its Motion to Dismiss and for Monetary Sanctions filed by Brenda L Rosier.(Onukwugha, Chidiebere) |
|
24 | 24
![]() STIPULATION of Dismissal (Joint Stipulation Of Dismissal) by Brenda L Rosier(Onukwugha, Chidiebere) |
|
Att: 1
![]() |
||
Thursday, November 01, 2018 | ||
23 | 23
![]() MOTION to Seal Supporting Exhibits 1-3 of its Motion to Dismiss and for Monetary Sanctions by Civista Medical Center Inc.(Teare, Teresa) |
|
Att: 1
![]() |
||
22 | 22
![]() -SEALED - NOTICE of Filing Under Seal Exhibits 1-3 to Motion to Dismiss and for Monetary Sanctions by Civista Medical Center Inc. re21 MOTION to Dismiss and for Monetary Sanctions(Teare, Teresa) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
21 | 21
![]() MOTION to Dismiss and for Monetary Sanctions by Civista Medical Center Inc.(Teare, Teresa) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Thursday, October 25, 2018 | ||
20 | 20
![]() LETTER ORDER directing Plaintiff's Counsel, within 14 days of this Order, TO SHOW CAUSE for her failure to comply with the terms of settlement and file a stipulation of dismissal, and for her failure to attend the conference call (held on 10/25/2018); and stating that Civista shall file via ECF a copy of the executed settlement agreement and proof of settlement payment, on or before November 1, 2018. Signed by Judge Paula Xinis on 10/25/2018. (c/m as directed 10/26/2018 tds, Deputy Clerk) |
|
19 | 19
![]() Telephone Conference held on 10/25/2018 before Judge Paula Xinis.(FTR - Ulander - 4C.) (bus, Deputy Clerk) |
|
Monday, October 22, 2018 | ||
18 | 18
![]() Correspondence re: Settlement and Requesting Dismissal of Case (Teare, Teresa) |
|
Friday, October 19, 2018 | ||
17 | 17
![]() LETTER ORDER scheduling a Recorded Conference for 10/25/2018 at 1:15 p.m. Signed by Judge Paula Xinis on 10/19/2018. (tds, Deputy Clerk) |
|
Tuesday, June 12, 2018 | ||
16 | 16
![]() NOTICE by Civista Medical Center Inc. Withdrawal of Appearance of Shelby S. Skeabeck (Teare, Teresa) |
|
Thursday, May 03, 2018 | ||
minutes
Telephone Conference
Thu 05/03 11:28 AM
Telephone Conference held on 5/3/2018 before Judge Paula Xinis. (8 min) (tb2s, Chambers) |
||
Monday, April 30, 2018 | ||
15 | 15
![]() STATUS REPORT Initial Status Report by Civista Medical Center Inc.(Teare, Teresa) |
|
Friday, April 20, 2018 | ||
14 | 14
![]() LETTER ORDER REGARDING THE FILING OF DISCOVERY MOTIONS. Signed by Judge Paula Xinis on 4/20/2018. (kns, Deputy Clerk) |
|
13 | 13
![]() SCHEDULING ORDER: Status Report due by 9/4/2018. Signed by Judge Paula Xinis on 4/20/2018. (kns, Deputy Clerk) |
|
Friday, April 06, 2018 | ||
12 | 12
![]() ORDER granting8 MOTION to Dismiss Individual Defendant Joyce Riggs's Motion to Dismiss Plaintiff's Complaint Against Her in its Entirety. Signed by Judge Paula Xinis on 4/6/2018. (aos, Deputy Clerk) |
|
Friday, October 27, 2017 | ||
11 | 11
![]() ORDER that the Plaintiff(s) SHOW CAUSE within 14 days of the date of this order why the complaint should not be dismissed. Signed by Judge Paula Xinis on 10/27/2017. (rss, Deputy Clerk) |
|
Friday, September 29, 2017 | ||
10 | 10
![]() Local Rule 103.3 Disclosure Statement by Civista Medical Center Inc. identifying Other Affiliate University of Maryland Medical System Corporation for Civista Medical Center Inc..(Skeabeck, Shelby) |
|
9 | 9
![]() ANSWER to2 Complaint Defendant Civista Medical Center Inc.'s Answer and Affirmative Defenses to Plaintiff's Complaint by Civista Medical Center Inc..(Skeabeck, Shelby) |
|
8 | 8
![]() MOTION to Dismiss Individual Defendant Joyce Riggs's Motion to Dismiss Plaintiff's Complaint Against Her in its Entirety by Joyce Riggs(Skeabeck, Shelby) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, September 28, 2017 | ||
7 | 7
![]() NOTICE by Civista Medical Center Inc., Joyce Riggs Certification of Notice of Removal(Skeabeck, Shelby) |
|
Att: 1
![]() |
||
6 | 6
![]() NOTICE of Appearance by Shelby Suzanne Skeabeck on behalf of Civista Medical Center Inc., Joyce Riggs (Skeabeck, Shelby) |
|
Friday, September 22, 2017 | ||
5 | 5
![]() NOTICE of Filing1 Notice of Removal by Civista Medical Center Inc., Joyce Riggs. (hmls, Deputy Clerk) |
|
4 | 4
![]() Summons Issued 30 days as to Civista Medical Center Inc., Joyce Riggs.(hmls, Deputy Clerk) |
|
3 | 3
![]() Jury Trial Demand by Brenda L Rosier.(hmls, Deputy Clerk) |
|
2 | 2
![]() COMPLAINT against Civista Medical Center Inc., Joyce Riggs, filed by Brenda L Rosier.(hmls, Deputy Clerk) |
|
1 | 1
![]() NOTICE OF REMOVAL from the Circuit Court for Charles County, case number C-08-CV 17-00186 filed by Civista Medical Center Inc., Joyce Riggs.(Filing fee $ 400 receipt number 14637100649)(hmls, Deputy Clerk) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
utility
Remark - State Court Docs
Fri 09/22 1:11 PM
THE ABOVE DOCUMENTS (2-5) ARE COPIES OF ORIGINAL PAPERS FILED IN THE CIRCUIT COURT FOR CHARLES COUNTY. (hmls, Deputy Clerk) |