Skip to main content

The NLRB reopened from shutdown status on November 13, 2025. Due dates to file or serve most documents were tolled during the period of the shutdown, although due dates cannot be tolled for filing and service of unfair labor practice charges, applications for awards of fees and other expenses under the Equal Access to Justice Act, and certain representation petitions. For documents where tolling applies, the terms are that for each day on which the Agency’s offices were closed for all or any portion of the day, one day is added to the time for filing or service of the document. If the new due date falls on a weekend or holiday, the new due date will be moved to the next business day. For example, if the original due date was October 7, 2025 and the shutdown lasted 43 days, the revised due date is November 19, 2025. See chart for revised due dates.

Breadcrumb

  1. Home

Case Search Results

Case

HEALTHCARE FACILITY MANAGEMENT LLC D/B/A COMMUNICARE FAMILY OF COMPANYS AND GREENFIELD HEALTHCARE CENTER

 
E-File Follow
Sign into MyNLRB to follow cases and receive updates. What is this?

Case Number: 09-CA-331426

Date Filed: 12/05/2023

Status: Open

Location: Cincinnati, OH

Region Assigned: Region 09, Cincinnati, Ohio



Docket Activity


Date sort ascending Document Issued/Filed By
06/25/2025 ES Office Letter NLRB - Board
04/14/2025 RD Order NLRB - GC
03/26/2025 Motion to Postpone/Reschedule Hearing Charged Party / Respondent
03/26/2025 Motion to Postpone/Reschedule Hearing Charging Party
03/25/2025 Motion for Summary Judgment Charged Party / Respondent
03/25/2025 Answer to Complaint* Charged Party / Respondent
03/25/2025 Letter Approving Withdrawal Request* NLRB - GC
03/21/2025 Amended Complaint NLRB - GC
02/19/2025 RD Order* NLRB - GC
02/13/2025 Response documents to other Motions or Petitions Charged Party / Respondent

The Docket Activity list does not reflect all actions in this case.

* This document may require redactions before it can be viewed. To obtain a copy, please file a request through our FOIA Branch.

Related Documents


Related Documents data is not available.

Allegations


  • 8(a)(1) Coercive Rules

Participants


Participant Address Phone
Charging Party
Legal Representative
Stephens, Arlus
Murphy Anderson, PLLC
1401 K Street, N.W., Suite 300
Washington, DC
20005
(202)223-2620
 
Charging Party
Legal Representative
Tsao, Clement
Herzfeld, Suetholz, Gastel, Leniski & Wall, PLLC
600 Vine Street, Suite 2720
Cincinnati, OH
45202
(513)283-8920
 
Charging Party
Legal Representative
Koo, Elizabeth
Asian American Legal Defense and Education Fund
99 Hudson Street, 12th Floor
New York, NY
10013
(212)966-5932
 
Charged Party / Respondent
Legal Representative
Gross, Joseph
127 Public Square
Suite 4900
Cleveland, OH
44113
(216)363-4163
 
Charged Party / Respondent
Legal Representative
Rini, MacKenzie
Benesch, Friedlander, Coplan & Aronoff, LLP
127 Public Square, Suite 4900
Cleveland, OH
44113
(216)363-4500
 
Charged Party / Respondent
Legal Representative
Kirsanow, Peter
Benesch, Friedlander Coplan & Aronoff, LLP
127 Public Square
Suite 4900
Cleveland, OH
44113
(216)363-4500
 
Charged Party / Respondent
Legal Representative
Hepp, Richard
Benesch, Friedlander Coplan & Aronoff, LLP
127 Public Square
Suite 4900
Cleveland, OH
44113
(216)363-4500
 
Charged Party / Respondent
Employer
Healthcare Facility Management LLC d/b/a CommuniCare Family of Companies
200 W Green Meadows Drive
Greenfield, IN
46140
(855)843-2734
 
Charging Party
Individual
 
Charged Party / Respondent
Employer
Healthcare Facility Management LLC d/b/a CommuniCare Family of Companies
2915 Hunter Mill Rd
Oakton, VA
22124
(855)843-2734
 

Related Cases