Illinois Southern District Court
Judge:Gilbert C Sison
Referred: Gilbert C Sison
Case #: 3:18-cv-02122
Nature of Suit442 Civil Rights - Employment
Cause42:2000e Job Discrimination (Employment)
Case Filed:Nov 26, 2018
Terminated:Mar 31, 2024
Last checked: Saturday May 25, 2019 4:18 AM CDT
Defendant
Board of Trustees of Southern Illinois University Carbondale
Represented By
Ian P. Cooper
Tueth, Keeney - St. Louis
contact info
Adam C. Henningsen
Tueth, Keeney Et Al. - Edwardsville, Il
contact info
Plaintiff
Bakul Dave`
Represented By
John A. Baker
Baker, Baker & Krajewski LLC
contact info

GPO Jun 30 2020
ORDER Denying 28 MOTION to Dismiss Plaintiff's Complaint for Failure to Prosecute Pursuant to FRCP 41(b) filed by Board of Trustees of Southern Illinois University Carbondale. For the reasons stated in the attached Memorandum & Order, Defendant's motion to dismiss is DENIED. Plaintiff shall respond to the outstanding discovery requests no later than July 14, 2020. Absent extraordinary circumstances, this deadline will not be extended. Plaintiff shall file a certificate of compliance demonstrating that the responses have been tendered to Defendant. Failure to do so and failure to timely respond will result in dismissal of this action with prejudice for want of prosecution. Additionally, the final pretrial conference and jury trial dates are VACATED. A status conference will be set by separate order to select a new presumptive trial month and to set new discovery and dispositive motion deadlines. Signed by Magistrate Judge Gilbert C. Sison on 6/30/2020. (kll)
GPO Nov 09 2021
ORDER granting in part and denying in part 47 Motion for Sanctions. To the extent that Defendant moves to dismiss this case, that motion is DENIED. However, the Court will impose sanctions against Plaintiff. Defendant is hereby ORDERED to submit an accounting of its costs, expenses, and fees (including attorneys fees) for the following: the instant motion for sanctions (Doc. 47), the deposition which gave rise to the instant motion, and the cancellation of the March 17th deposition within FOURTEEN DAYS, or on or before NOVEMBER 23, 2021. The Court will allow Plaintiff SIXTY DAYS from the submission of this accounting to pay the monetary sanctions ordered by the Court. Defendant istherefore required to submit a notice of compliance or non-compliance on or before JANUARY 24, 2022. Plaintiff is WARNED that the failure to comply with this sanction will result in the dismissal of his case.If Plaintiff pays the aforementioned monetary sanction as ordered, the STAY willbe lifted. Once the stay is lifted, Defendant must schedule Plaintiffs deposition for a date within THIRTY DAYS after the stay is lifted, unless the parties agree to a mutually convenient time. Plaintiff is ORDERED to attend this deposition. The failure to do so WILL RESULT IN THE DISMISSAL OF THIS CASE. Moreover, if Plaintiff fails to respond to Defendants counsels questions during this deposition without a reasonable objection from Plaintiffs counsel, the Court will take as established that Plaintiff lacks the information necessary to answer the question. Plaintiff is WARNED that Defendantmay use this conclusion in its motion for summary judgment, which could result in the dismissal of Plaintiffs case. Finally, the Court notes that this case has been pending for three years, without the completion of discovery, largely due to Plaintiffs dilatory conduct. Plaintiff is WARNED that any further dilatory conduct in the litigation of this matter, including in discovery, at the dispositive motions stage, or when preparing for trial, will result in the dismissal of this case. Defendant is ORDERED to inform the Courtif this conduct occurs.The Court STAYS this case pursuant to FED. R. CIV. PROC. 37(b)(2)(A)(iv) pendingPlaintiffs payment of the costs, expenses, and fees (including attorneys fees) as outlined above. All deadlines and schedules previously set are therefore VACATED. Signed by Magistrate Judge Gilbert C. Sison on 11/9/2021. (mjf)
GPO Feb 25 2022
ORDER re 67 Status Report filed by Board of Trustees of Southern Illinois University Carbondale. For the reasons outlined in the attached memorandum, the Court ACCEPTS in part and REJECTS in part Defendants accounting of the costs and fees to be awarded to it as an appropriate sanction. (Doc. 67).The Court awards Defendant $8,244.82 in costs and fees. The Court further EXTENDS the deadline by which Plaintiff must comply with this order for sanctions by forty-five days, up to and including, April 11, 2022.Plaintiff is WARNED that the failure to comply with this sanction will result inthe dismissal of his case. As per the Courts previous Order (Doc. 66), this case is STAYED pending Plaintiffs payment of the fees outlined in this Order. Once the Plaintiff pays the aforementioned monetary sanction as ordered, the STAY will be lifted. Once the STAY is lifted, Defendant must schedule the Plaintiffs deposition per the Courts instructions in Doc. 66. The same warnings issued to Plaintiff in Doc. 66 remain in effect and aviolation of such warnings COULD RESULT IN THE DISMISSAL OF THIS CASE. Signed by Magistrate Judge Gilbert C. Sison on 2/25/2022. (mjf)
GPO Mar 31 2024
ORDER granting 83 Motion for Summary Judgment. For the reasons contained in the attached Order, the Court GRANTS Defendant's Motion for Summary Judgment 83.The Court DIRECTS the Clerk of the Court to enter judgment reflecting the same and to close the case. Signed by Magistrate Judge Gilbert C. Sison on 3/31/2024.(kbh)
GPO Mar 11 2025
ORDER: For the reasons stated in the attached Order, Plaintiff's 101 Motion for Reconsideration is DENIED. Signed by Magistrate Judge Gilbert C. Sison on 3/11/2025. (orw)

Docket last updated: 04/07/2025 11:59 PM CDT
Friday, April 04, 2025
110 110 misc Consent Form-IFP Costs Taxed Fri 04/04 1:27 PM
COSTS TAXED by the Clerk of Court in the amount of $1606.25 against Plaintiff Bakul Dave and in favor of Defendant Board of Trustees of Southern Illinois University Carbondale, re99 Bill of Costs. (mas)
Related: [-]