Cece et al v. St. Mary's Health Care System, Inc. et al
North Carolina Eastern District Court | |
Judge: | Richard E Myers, II |
Case #: | 4:20-cv-00138 |
Nature of Suit | 360 Torts - Personal Injury - Other Personal Injury |
Cause | 28:1332 Diversity-Personal Injury |
Case Filed: | Jul 13, 2020 |
Terminated: | Oct 06, 2020 |
Last checked: Saturday Jan 09, 2021 4:16 AM EST |
Defendant
Healthcare Fiscal Management, Inc.
|
Represented By
|
Defendant
St. Mary's Health Care System, Inc.
|
Represented By
|
Plaintiff
Misty Cece
|
Represented By
|
Plaintiff
Shanita Reed
|
Represented By
|
Docket last updated: 1 hours ago |
Monday, October 05, 2020 | ||
25 | 25
![]() Notice of Voluntary Dismissal filed by Misty Cece, Shanita Reed as to St. Mary's Health Care System, Inc. and Healthcare Fiscal Management, Inc.. (Mason, Gary) |
|
Friday, September 18, 2020 | ||
24 | 24
![]() Notice of Special Appearance for non-district by Gary E. Mason on behalf of Misty Cece, Shanita Reed. (Mason, Gary) |
|
Tuesday, September 15, 2020 | ||
notice
Reminder to Counsel - Judge Myers
Tue 09/15 11:22 AM
REMINDER TO COUNSEL regarding22 and23 . Pursuant to Judge Myers Practice Preferences, counsel shall provide a courtesy copy of any motion, memorandum, or brief which exceeds 30 pages or of any exhibits which exceed a total of 30 pages, by mailing or delivering to the attention of the Clerk, U.S. District Court, 1003 South 17th Street, Wilmington, NC 28401. The courtesy copies of any motion, memorandum, or brief and supporting exhibits which exceed a combined total of 100 pages shall be submitted in a three-ring binder. (Waddell, K.) |
||
Monday, September 14, 2020 | ||
23 | 23
![]() Memorandum in Support regarding22 First MOTION to Dismiss Plaintiff's Complaint for Lack of Subject Matter Jurisdiction; Alternatively, Failure to State Any Claim Upon Which Relief Can Be Granted filed by Healthcare Fiscal Management, Inc.. (Ishman, Mark) |
|
22 | 22
![]() First MOTION to Dismiss Plaintiff's Complaint for Lack of Subject Matter Jurisdiction; Alternatively, Failure to State Any Claim Upon Which Relief Can Be Granted filed by Healthcare Fiscal Management, Inc.. (Ishman, Mark) |
|
21 | 21
![]() Memorandum in Support regarding20 First MOTION to Dismiss for Lack of Jurisdiction filed by St. Mary's Health Care System, Inc.. (Jernigan, Martin) |
|
20 | 20
![]() First MOTION to Dismiss for Lack of Jurisdiction filed by St. Mary's Health Care System, Inc.. (Jernigan, Martin) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Tuesday, September 08, 2020 | ||
utility
Motion Referred
Tue 09/08 9:57 AM
Motion Referred to US Magistrate Judge Peter A. Moore, Jr., Clerk of Court regarding19 Consent MOTION for Extension of Time to File Answer regarding1 Complaint, (Second Consented To Motion) . (Waddell, K.) |
||
order
Order on Motion for Extension of Time to Answer
Tue 09/08 10:22 AM
TEXT ORDER granting Defendant Healthcare Fiscal Management, Inc.'s Second Motion for Extension of Time 19 . For good cause shown and with the consent of Plaintiffs, it is ordered that this defendant has up to and including September 14, 2020, within which to answer or otherwise respond to the Complaint. Signed by Peter A. Moore, Jr., Clerk of Court on 9/8/2020. (Hockaday, A.) |
||
Friday, September 04, 2020 | ||
19 | 19
![]() Consent MOTION for Extension of Time to File Answer regarding1 Complaint, (Second Consented To Motion) filed by Healthcare Fiscal Management, Inc.. (Ishman, Mark) |
|
Att: 1
![]() |
||
Thursday, August 27, 2020 | ||
order
Order on Motion for Extension of Time to Answer
Thu 08/27 9:05 AM
TEXT ORDER granting Defendant St. Mary's Health Care System, Inc.'s Second Unopposed Motion for Extension of Time 18 . For good cause shown, it is ordered that this defendant has up to and including September 14, 2020, within which to answer or otherwise respond to the Complaint 1 . Signed by Peter A. Moore, Jr., Clerk of Court on 8/27/2020. (Hockaday, A.) |
||
Wednesday, August 26, 2020 | ||
18 | 18
![]() Second MOTION for Extension of Time to File Answer filed by St. Mary's Health Care System, Inc.. (Jernigan, Martin) |
|
Att: 1
![]() |
||
utility
Motion Referred to Clerk
Wed 08/26 4:02 PM
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding18 Second MOTION for Extension of Time to File Answer. (Waddell, K.) |
||
Thursday, August 20, 2020 | ||
notice
Notice of Deficiency
Thu 08/20 9:32 AM
NOTICE OF DEFICIENCY regarding17 Notice of Special Appearance. As previously provided in Notice to Counsel dated 7/16/2020, each attorney making an appearance in the case must be a registered CM/ECF filer with this court and must file his or her own Notice of Appearance. Local Civil Rule 83.1 (e ) requires attorneys to file the Notice of Special Appearance. This information is available on the court's website. Counsel, Gary Mason, should file a Notice of Special Appearance that complies with this rule. (Waddell, K.) |
||
Wednesday, August 19, 2020 | ||
17 | 17
![]() Notice of Special Appearance for non-district by Joel R. Rhine on behalf of Misty Cece, Shanita Reed. (Rhine, Joel) |
|
16 | 16
![]() Financial Disclosure Statement by St. Mary's Health Care System, Inc. identifying Corporate Parent Trinity Health Corporation for St. Mary's Health Care System, Inc.. (Jernigan, Martin) |
|
Monday, August 17, 2020 | ||
15 | 15
![]() Financial Disclosure Statement by Healthcare Fiscal Management, Inc. (Ishman, Mark) |
|
14 | 14
![]() Notice of Appearance filed by Mark W. Ishman on behalf of Healthcare Fiscal Management, Inc.. (Ishman, Mark) |
|
13 | 13
![]() Consent MOTION for Extension of Time to File Answer regarding1 Complaint, with proposed order filed by Healthcare Fiscal Management, Inc.. (Ishman, Mark) |
|
Att: 1
![]() |
||
12 | 12
![]() Affidavit of Service for Summons, Complaint, Financial Disclosures and Notices of Appearance filed by Misty Cece, Shanita Reed served on St. Mary's Health Care System on 07/20/2020. (Rhine, Joel) |
|
utility
Motion Referred to Clerk
Mon 08/17 5:03 PM
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding13 Consent MOTION for Extension of Time to File Answer regarding1 Complaint, with proposed order . (Waddell, K.) |
||
notice
Notice to Counsel
Mon 08/17 5:06 PM
Notice to Counsel regarding:15 Financial Disclosure Statement. Counsel is reminded that the filing user must lock or flatten the PDF document. Failure to flatten documents may result in the clerks office issuing a notice of deficiency. Counsel should "flatten" the document prior to attaching it in accordance with Section IV.B of the CM/ECF Policies and Procedures Manual. The deputy clerk will flatten the document. No action by counsel is required. (Waddell, K.) |
||
order
Order on Motion for Extension of Time to Answer
Mon 08/17 5:15 PM
TEXT ORDER granting Defendant Healthcare Fiscal Management, Inc.'s unopposed Motion for Extension of Time 13 . For good cause shown, it is ordered that this defendant has up to and including September 8, 2020, within which to answer or otherwise respond to the Complaint 1 . Signed by Peter A. Moore, Jr., Clerk of Court on 8/17/2020. (Hockaday, A.) |
||
Monday, August 10, 2020 | ||
11 | 11
![]() Notice of Appearance filed by Martin R. Jernigan on behalf of St. Mary's Health Care System, Inc.. (Jernigan, Martin) |
|
Friday, August 07, 2020 | ||
10 | 10
![]() First MOTION for Extension of Time to File Answer filed by St. Mary's Health Care System, Inc.. (Jernigan, Martin) |
|
Att: 1
![]() |
||
notice
Notice to Counsel
Fri 08/07 3:01 PM
Notice to Counsel regarding:10 Motion for Extension of Time to File Answer. Counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Waddell, K.) |
||
utility
Motion Referred to Clerk
Fri 08/07 3:06 PM
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding10 First MOTION for Extension of Time to File Answer. (Waddell, K.) |
||
order
Order on Motion for Extension of Time to Answer
Fri 08/07 3:47 PM
TEXT ORDER granting Defendant St. Mary's Health Care System, Inc.'s unopposed Motion for Extension of Time 10 . For good cause shown, it is ordered that this defendant has up to and including August 31, 2020 within which to answer or otherwise respond to the Complaint 1 . Signed by Peter A. Moore, Jr., Clerk of Court on 8/7/2020. (Hockaday, A.) |
||
Thursday, July 30, 2020 | ||
9 | 9
![]() Affidavit of Service for Summons and Complaint on Healthcare Fiscal Management, Inc. filed by Misty Cece, Shanita Reed served on Healthcare Fiscal Management, Inc. on 07/27/2020. (Rhine, Joel) |
|
Thursday, July 16, 2020 | ||
8 | 8
![]() Summons Issued as to Healthcare Fiscal Management, Inc., St. Mary's Health Care System, Inc. *Counsel shall print the attached summonses and serve with other case opening documents in accordance with Fed.R.Civ.P.4.* (Waddell, K.) |
|
7 | 7
![]() Notice filed by Misty Cece, Shanita Reed Proposed Summons . (Rhine, Joel) |
|
6 | 6
![]() Notice filed by Misty Cece, Shanita Reed Proposed Summons . (Rhine, Joel) |
|
notice
Notice to Counsel
Thu 07/16 9:10 AM
Notice to Counsel - Counsel is reminded that the filing user must lock or flatten the PDF document. Failure to flatten documents may result in the clerks office issuing a notice of deficiency. Counsel should "flatten" the proposed summons prior to attaching it in accordance with Section IV.B of the CM/ECF Policies and Procedures Manual. (Rudd, D.) |
||
notice
Notice to Counsel
Thu 07/16 9:13 AM
Notice to Counsel regarding: [1-4] Proposed Summons, [1-5] Proposed Summons. Counsel should refile the proposed summons using the event "Notice-Other". One of the summons was blank and the other was failed to be "flattened" per the CM/ECF requirements. (Rudd, D.) |
||
utility
Case Selected for Mediation
Thu 07/16 9:22 AM
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Waddell, K.) |
||
notice
Reminder to Counsel - Judge Myers
Thu 07/16 9:25 AM
REMINDER TO COUNSEL regarding1 . Pursuant to Judge Myers Practice Preferences, counsel shall provide a courtesy copy of any motion, memorandum, or brief which exceeds 30 pages or of any exhibits which exceed a total of 30 pages, by mailing or delivering to the attention of the Clerk, U.S. District Court, 1003 South 17th Street, Wilmington, NC 28401. The courtesy copies of any motion, memorandum, or brief and supporting exhibits which exceed a combined total of 100 pages shall be submitted in a three-ring binder. (Waddell, K.) |
||
notice
Notice to Counsel
Thu 07/16 9:37 AM
Notice to Counsel regarding:1 Complaint. The attorney information in the signature blocks for Gary E. Mason, David K. Lietz and Gary M. Klinger does not match the information the court has in its CM/ECF database. Pursuant to Section VI.C.2 of the CM/ECF Policies and Procedures Manual, each attorney making an appearance in the case must be a registered CM/ECF filer with this court and must file his or her own Notice of Appearance. (Waddell, K.) |
||
Monday, July 13, 2020 | ||
5 | 5
![]() Notice of Appearance filed by Martin A. Ramey on behalf of All Plaintiffs. (Ramey, Martin) |
|
4 | 4
![]() Notice of Appearance filed by Joel R. Rhine on behalf of All Plaintiffs. (Rhine, Joel) |
|
3 | 3
![]() Financial Disclosure Statement by Shanita Reed (Rhine, Joel) |
|
2 | 2
![]() Financial Disclosure Statement by Misty Cece (Rhine, Joel) |
|
1 | 1
![]() COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0417-5514919.), filed by Misty Cece, Shanita Reed. (Rhine, Joel) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |