Mick Levin PLC et al v. Medicopy Services Incorporated et al
Mick Levin PLC, Bache & Lynch PLLC, Marcos Morales and John Novac |
Medicopy Services Incorporated a Foreign For-Profit (Business) Corporation doing business as Medicopy, American Medical Response of Maricopa LLC, Mayo Clinic Arizona, Ciox Health LLC a Foreign Limited Liability Company doing business as IOD Incorporated, Ciox Health LLC, Hospital Development of West Phoenix Incorporated a Foreign For-Profit (Business) Corporation doing business as Abrazo West Campus, Yuma Regional Medical Center, Orthopedic Specialists of North America PLLC Arizona Professional Limited Liability Company doing business as OrthoArizona, Record Reproduction Services LLC, Record Reproduction Services LLC a Foreign Limited Liability Company doing business as RRS Medical LLC, ScanStat Technologies LLC, Banner Medical Group an Arizona Nonprofit Corporation doing business as The Orthopedic Clinic Association, Sharecare Health Data Services LLC, HonorHealth, Sonoran Orthopaedic Trauma Surgeons PLLC, Tucson Medical Center, VHS Acquisition Subsidiary Number 1 Incorporated an Arizona For-Profit Health Care Corporation doing business as Abrazo Scottsdale Campus, HealthSouth Valley of the Sun Rehabilitation Hospital LLC a Foreign Limited Liability Company doing business as Encompass Health Valley of the Sun, VHS Outpatient Clinics Incorporated a Foreign For-Profit Health Care Corporation doing business as Abrazo Medical Group, VHS of Arrowhead Incorporated a Foreign For-Profit Health Care Corporation doing business as Abrazo Arrowhead, Central Phoenix Medical Clinic LLC, Banner Health an Arizona Nonprofit Corpoartion doing business as Banner Del E Webb Medical Center, Thomas Jefferson University Hospitals Incorporated, Vanguard Health Management Incorporated doing business as Abrazo Community Health Network, Dignity Health and Banner Medical Group an Arizona Nonprofit Corporation doing business as Orthopedic Clinic Association |
2:2021cv01604 |
September 17, 2021 |
US District Court for the District of Arizona |
Susan M Brnovich |
Deborah M Fine |
Contract: Other |
28 U.S.C. § 1441 Petition for Removal- Declaratory Judgement |
Plaintiff |
Docket Report
This docket was last retrieved on July 15, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 96 ORDER granting the Banner Defendants' #59 Motion to Dismiss, and the MediCopy Defendants' #61 Motion to Dismiss, and dismissing this case against all other Defendants in accordance with this Order. IT IS FURTHER ORDERED denying all other pending motions as moot. IT IS FURTHER ORDERED that Plaintiffs may file a Second Amended Complaint regarding Count One within thirty (30) days of this Order. IT IS FURTHER ORDERED that, if Plaintiffs fail to file an amended complaint within thirty (30) days of this Order, the Clerk is directed to enter judgment in accordance with this order and terminate this action. Signed by Judge Susan M. Brnovich on 7/14/2022. (ESG) |
Filing 95 ORDER granting Defendant Record Reproduction Services, LLC's #94 Motion to Substitute Attorney and substituting Linda H. Mullany and Rebecca N. Cain for all further proceedings in this matter. Signed by Judge Susan M. Brnovich on 5/19/2022. (ESG) |
Filing 94 MOTION to Substitute Attorney Motion to Substitute Counsel with Consent by Record Reproduction Services LLC. (Attachments: #1 Proposed Order)(Cain, Rebecca) |
Filing 93 Corporate Disclosure Statement by Thomas Jefferson University Hospitals Incorporated identifying Corporate Parent Thomas Jefferson University, Other Affiliate TJUH System for Thomas Jefferson University Hospitals Incorporated. (Roth, Joseph) |
Filing 92 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Thomas Jefferson University Hospitals Incorporated. (ESG) |
Filing 91 Joinder In Defendant's Medicopy Services, Inc. et al. Reply In Support Of Motion To Dismiss by Defendant Sonoran Orthopaedic Trauma Surgeons PLLC. filed by Sonoran Orthopaedic Trauma Surgeons PLLC. (Conley, John) |
Filing 90 REPLY to Response to Motion re: #61 MOTION to Dismiss for Failure to State a Claim and MOTION to Dismiss for Lack of Jurisdiction filed by American Medical Response of Maricopa LLC, Central Phoenix Medical Clinic LLC, Dignity Health, HonorHealth, Medicopy Services Incorporated, Record Reproduction Services LLC, ScanStat Technologies LLC, Sharecare Health Data Services LLC. (Lynch, Eric) |
Filing 89 REPLY to Response to Motion re: #63 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction Defendants Ciox Health, LLC, Mayo Clinic of Arizona, Thomas Jefferson University Hospitals, Inc., Encompass Health Valley of the Sun Rehabilitation Hospital, LLC, Yuma Regional Medical Center, Tucson Medical Center, VHS Arrowhead, Inc., VHS Outpatient Clinics, Inc., Hospital Development of West Phoenix, Inc., VHS Acquisition Subsidiary Number 1, Inc. and Vanguard Health Management Inc.'s Reply in Support of their Motion to Dismiss Plaintiffs' Amended Class Action Complaint filed by Ciox Health LLC, HealthSouth Valley of the Sun Rehabilitation Hospital LLC, Mayo Clinic Arizona, Thomas Jefferson University Hospitals Incorporated, Yuma Regional Medical Center. (Rosenbaum, David) |
Filing 88 REPLY to Response to Motion re: #59 MOTION to Dismiss for Failure to State a Claim Banner Health d/b/a Banner Del E. Webb Medical Center and Banner Medical Group d/b/a The Orthopedic Clinic Association's Motion to Dismiss filed by Banner Health, Banner Medical Group. (Beauchamp, Keith) |
Filing 87 Joinder re: #61 MOTION to Dismiss for Failure to State a Claim and MOTION to Dismiss for Lack of Jurisdiction SONORAN ORTHOPAEDIC TRAUMA SURGEONS, PLLC'S JOINDER IN DEFENDANTS MEDICOPY SERVICES, INC., ET AL. MOTION TO DISMISS by Defendant Sonoran Orthopaedic Trauma Surgeons PLLC. (Conley, John) |
Filing 86 Corporate Disclosure Statement by Sonoran Orthopaedic Trauma Surgeons PLLC. (Conley, John) |
Filing 85 NOTICE of Appearance by John A Conley on behalf of Sonoran Orthopaedic Trauma Surgeons PLLC. (Conley, John) |
Filing 84 ORDER denying Plaintiff's #42 Motion to Remand. Signed by Judge Susan M. Brnovich on 1/26/2022. (ESG) |
Filing 83 MINUTE ENTRY for proceedings held before Judge Susan M. Brnovich: Motion Hearing held on 1/25/2022. Oral arguments regarding Plaintiff's #42 Motion to Remand held. The motion is taken under advisement. APPEARANCES: Telephonic appearances by Mick Levin and Alexandra Van Duffelen for Plaintiff. Telephonic appearances by Jay Lefkowitz, David Rosenbaum, Joseph Roth and Elizabeth Aghili for Defendants Ciox Health, LLC, Mayo Clinic of Arizona, Thomas Jefferson University Hospitals Incorporated, HealthSouth Valley of the Sun Rehabilitation Hospital LLC. and Yuma Regional Medical Center. Also present on the line John Cleary and Eric Lynch for Defendants Medicopy Services Incorporated, American Medical Response of Maricopa, LLC, Record Reproduction Services, LLC, ScanStat Technologies, LLC, Sharecare Health Data Services, LLC, Central Phoenix Medical Clinic, LLC., Dignity Health and HonorHealth; Michael Sillyman for Defendants Hospital Development of West Phoenix Incorporated, VHS Defendants and Vanguard Health Management Incorporated; Geoffrey Kercsmar for Defendants Tucson Medical Center; and Marki Stewart for Defendants Banner Health and Banner Medical Group. (Court Reporter Teri Veres) Hearing held 1:05 PM to 1:26 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (ESG) |
Filing 82 ORDER In light of the Court's most recent general order 22-02, IT IS ORDERED that the oral argument scheduled for January 25, 2022 be conducted telephonically. The parties will receive dial-in instructions via electronic mail prior to the hearing. Ordered by Judge Susan M. Brnovich on 1/24/2022. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (ESG) |
Filing 81 ORDER granting the #80 Motion for Leave to Appear Telephonically. Counsel for Defendant Ciox Health, LLC who is located in New York and handling argument on January 25, 2022 will receive dial-in instructions for connecting to the teleconference via electronic mail prior to the hearing. Signed by Judge Susan M. Brnovich on 1/18/2022. (ESG) |
Filing 80 MOTION for Leave to Appear For Leave to Appear Telephonically by Ciox Health LLC, HealthSouth Valley of the Sun Rehabilitation Hospital LLC, Mayo Clinic Arizona, Thomas Jefferson University Hospitals Incorporated, Yuma Regional Medical Center. (Attachments: #1 Proposed Order Order Granting Motion for Leave to Appear Telephonically)(Rosenbaum, David) |
Filing 79 RESPONSE to Motion re: #61 MOTION to Dismiss for Failure to State a Claim and MOTION to Dismiss for Lack of Jurisdiction , #63 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction , #59 MOTION to Dismiss for Failure to State a Claim Banner Health d/b/a Banner Del E. Webb Medical Center and Banner Medical Group d/b/a The Orthopedic Clinic Association's Motion to Dismiss filed by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac. (Attachments: #1 Exhibit Exhibit 1)(Levin, Mick) |
Filing 78 IT IS ORDERED setting oral argument as to the #42 MOTION to Remand to State Court filed by Marcos Morales, John Novac, Bache & Lynch PLLC, Mick Levin PLC. Motion Hearing set for 1/25/2022 at 01:00 PM (30 minutes allowed) in Courtroom 506, 401 West Washington Street, Phoenix, AZ 85003 before Judge Susan M Brnovich. Ordered by Judge Susan M. Brnovich. (ESG) (This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry) |
Remark: Out of state attorney Elizabeth Aghili terminated as counsel of record for noncompliance with admission procedures; party or parties represented by other admitted cousnel. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 77 Corporate Disclosure Statement by Mayo Clinic Arizona. (Rosenbaum, David) |
Filing 76 ORDER granting #73 Defendant Dignity Health's Application for Withdrawal and Substitution of Counsel. Eric E. Lynch, John C. Cleary (admitted pro hac vice), Mark A. Olthoff (admitted pro hac vice) and Elizabeth M. Marden (admitted pro hac vice) of the law firm Polsinelli PC are substituted as counsel of record for all purposes for Defendant Dignity Health in place of Keith Beauchamp and Marki Anne Stewart of the law firm Coppersmith Brockelman PLC. Signed by Judge Susan M. Brnovich on 12/27/2021. (RMW) |
Filing 75 NOTICE of Appearance by David B Rosenbaum on behalf of Ciox Health LLC, HealthSouth Valley of the Sun Rehabilitation Hospital LLC, Mayo Clinic Arizona, Thomas Jefferson University Hospitals Incorporated, Yuma Regional Medical Center. (Rosenbaum, David) |
Filing 74 ORDER granting #68 Motion (Application) to Substitute Attorney. Eric E. Lynch, John C. Cleary, Mark A. Olthoff and Elizabeth M. Marden of the law firm Polsinelli PC are substituted as counsel of record for all purposes for Defendant HonorHealth in place of Keith Beauchamp and Marki Anne Stewart of the law firm Coppersmith Brockelman PLC, who are withdrawing as counsel in this matter. Signed by Judge Susan M. Brnovich on 12/17/2021. (ESG) |
Filing 73 *MOTION (Application) to Substitute Attorney: Eric E. Lynch, John C. Cleary, Mark A. Olthoff and Elizabeth Marden substituted as counsel for Dignity Health in place of Keith Beauchamp and Marki Anne Stewart. (Attachments: #1 Proposed Order)(Lynch, Eric) *Modified to reflect correct event; attorney noticed on 12/21/2021 (SST). |
Filing 72 ORDER granting the Stipulation for Extension of Time to File Rule 26(f) Joint Report (Doc. #57 ). IT IS FURTHER ORDERED that the deadline is extended to December 13, 2021 for the parties to file their Rule 26(f) Joint Report. Signed by Judge Susan M. Brnovich on 12/16/2021. (ESG) |
Filing 71 ORDER granting the Joint #56 Motion for Extension of Time to Answer. Defendant Central Phoenix Medical Clinic, LLC is subject to the schedule approved in this Court's order at Docket No. #47 as though it were among the Stipulating Defendants referenced in that order. Signed by Judge Susan M. Brnovich on 12/16/2021. (ESG) |
Filing 70 ORDER pursuant to the #64 Stipulation IT IS ORDERED that Gilad Bendheim and Elizabeth N. Aghili of the law firm of Kirkland & Ellis LLP and Joseph Roth and David Rosenbaum of the law firm of Osborn Maledon, P.A. are substituted in place of Andrew M. Federhar and Jessica A. Gale of the law firm of Spencer Fane LLP as counsel of record for Defendant HealthSouth Valley of the Sun Rehabilitation Hospital, LLC d/b/a Encompass Health Valley of the Sun. The clerk shall delete Andrew Federhar, Jessica Gale, and Spencer Fane from the notice and service list in this case. Signed by Judge Susan M. Brnovich on 12/16/201. (ESG) |
Remark: Pro hac vice motion(s) granted for John C Cleary on behalf of Defendants American Medical Response of Maricopa LLC, Central Phoenix Medical Clinic LLC, Dignity Health, HonorHealth, Medicopy Services Incorporated, Record Reproduction Services LLC, ScanStat Technologies LLC, Sharecare Health Data Services LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 69 ORDER In preparation for the hearing scheduled for December 17, 2021, the Court has reviewed the docket. There are a number of pending motions that may affect how this case proceeds. Therefore, the Court finds that a scheduling conference is premature. IT IS ORDERED vacating the scheduling conference set for December 17, 2021 to be reset after rulings on the pending motions are issued. Ordered by Judge Susan M. Brnovich. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (ESG) |
Filing 68 *MOTION to Substitute Attorney: Eric E. Lynch, John C. Cleary, Mark A. Olthoff and Elizabeth Marden in place of Attorney Keith Beauchamp and Marki Anne Stewart. (Attachments: #1 Proposed Order) (Lynch, Eric) *Modified to correct event on 12/15/2021 (DXD). |
Filing 67 Corporate Disclosure Statement by HonorHealth. (Lynch, Eric) |
Filing 66 Corporate Disclosure Statement by Dignity Health. (Lynch, Eric) |
Filing 65 Corporate Disclosure Statement by Central Phoenix Medical Clinic LLC. (Lynch, Eric) |
Filing 64 STIPULATION Ex Parte forSubstitution of Counsel by HealthSouth Valley of the Sun Rehabilitation Hospital LLC. (Attachments: #1 Proposed Order)(Federhar, Andrew) |
Filing 63 MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction by Ciox Health LLC, Mayo Clinic Arizona, Thomas Jefferson University Hospitals Incorporated. (Roth, Joseph) |
Filing 62 REPORT of Rule 26(f) Planning Meeting by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac. (Levin, Mick) |
Filing 61 MOTION to Dismiss for Failure to State a Claim and, MOTION to Dismiss for Lack of Jurisdiction by American Medical Response of Maricopa LLC, Central Phoenix Medical Clinic LLC, Dignity Health, HonorHealth, Medicopy Services Incorporated, Record Reproduction Services LLC, ScanStat Technologies LLC, Sharecare Health Data Services LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Lynch, Eric) |
Filing 60 Corporate Disclosure Statement by Banner Health, Banner Medical Group. (Beauchamp, Keith) |
Filing 59 MOTION to Dismiss for Failure to State a Claim Banner Health d/b/a Banner Del E. Webb Medical Center and Banner Medical Group d/b/a The Orthopedic Clinic Association's Motion to Dismiss by Banner Health, Banner Medical Group. (Attachments: #1 Exhibit Exhibits A and B)(Beauchamp, Keith) |
Filing 58 NOTICE of Appearance by Joseph Nathaniel Roth on behalf of Ciox Health LLC, Mayo Clinic Arizona, Thomas Jefferson University Hospitals Incorporated. (Roth, Joseph) |
Remark: Pro hac vice motion(s) granted for Elizabeth Marden on behalf of Defendants American Medical Response of Maricopa LLC, Central Phoenix Medical Clinic LLC, Dignity Health, HonorHealth, Record Reproduction Services LLC, ScanStat Technologies LLC, Sharecare Health Data Services LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Remark: Pro hac vice motion(s) granted for Mark A Olthoff on behalf of Defendants American Medical Response of Maricopa LLC, Central Phoenix Medical Clinic LLC, Dignity Health, HonorHealth, Medicopy Services Incorporated, Record Reproduction Services LLC, ScanStat Technologies LLC, Sharecare Health Data Services LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 57 STIPULATION for Extension of Time to File Rule 26(f) Joint Report by Banner Health, Banner Medical Group. (Attachments: #1 Proposed Order)(Beauchamp, Keith) |
Filing 56 *Joint MOTION for Extension of Time to Respond to Complaint by Central Phoenix Medical Clinic LLC. (Attachments: #1 Proposed Order Granting Extension of Time)(Lynch, Eric) *Modified to correct motion event; attorney noticed on 12/13/2021 (SST). |
Filing 55 *NOTICE of Appearance by Eric Edward Lynch on behalf of Central Phoenix Medical Clinic LLC . (Lynch, Eric) *Modified to reflect correct event; attorney noticed on 12/13/2021 (SST). |
Filing 54 *NOTICE of Attorney Substitution by Eric Edward Lynch terminating Carlyle Washington Hall, III and Maria Fernanda Hubbard . (Lynch, Eric) *Modified to reflect correct event and to correct docket text; attorney noticed on 12/13/2021 (SST). |
Remark: Pro hac vice motion(s) granted for Gilad Bendheim on behalf of Defendant Ciox Health LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 53 NOTICE of Attorney Withdrawal Joseph M. Sanderson filed by Joseph Nathaniel Roth. (Roth, Joseph) |
Filing 52 RESPONSE in Opposition re: #42 MOTION to Remand to State Court filed by Ciox Health LLC. (Attachments: #1 Affidavit Declaration of Joseph Myer Sanderson in Support of Ciox Health Opposition to Plaintiffs' Motion to Remand, #2 Affidavit Declaration of Craig McCoy inn Support of Ciox Health Opposition to Plaintiffs' Motion to Remand, #3 Affidavit Declaration of Jami Woebkenberg)(Roth, Joseph) |
Filing 51 AMENDED COMPLAINT against All Defendants filed by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac.(Levin, Mick) |
Filing 50 NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac . (Attachments: #1 Exhibit Exhibit A)(Levin, Mick) |
Filing 49 ORDER the joint #48 motion is granted. Defendant Thomas Jefferson University Hospitals, Inc. is subject to the schedule approved in this Court's order at docket no. #47 as though it were among the Stipulating Defendants referenced in that order. Signed by Judge Susan M. Brnovich on 10/29/2021. (ESG) |
Filing 48 Joint MOTION for Extension of Time to File Answer /Respond to Complaint by Thomas Jefferson University Hospitals Incorporated. (Attachments: #1 Proposed Order)(Roth, Joseph) |
Filing 47 ORDER granting the #46 Stipulation Regarding First Amended Complaint and Extension of Time to Answer. IT IS FURTHER ORDERED that Plaintiffs shall file a first amended complaint no later than 11/1/2021. Stipulating Defendants shall have until 12/13/2021 to answer or otherwise respond to the first amended complaint. Plaintiffs shall have until 1/13/2022 to file their response(s) to any motion(s) to dismiss. Stipulating Defendants shall have until 2/10/2022 to file their replies in support of the motion(s) to dismiss. Signed by Judge Susan M. Brnovich on 10/27/2021. (ESG) |
Filing 46 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT Stipulation Regarding First Amended Complaint and Responses Thereto by Banner Health, Banner Medical Group, Dignity Health, HonorHealth. (Attachments: #1 Proposed Order)(Beauchamp, Keith) |
Filing 45 ORDER re: #39 Stipulation For Extension of Time; IT IS HEREBY ORDERED that the deadline for Defendant HealthSouth Valley of the Sun Rehabilitation Hospital, LLC d/b/a Encompass Health Valley of the Sun to respond to the complaint is postponed pending the submission of a proposed schedule for an amended complaint. Signed by Judge Susan M. Brnovich on 10/20/2021. (ESG) |
Filing 44 Summons Issued as to Sonoran Orthopaedic Trauma Surgeons PLLC. (BAS). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. |
Filing 43 SUMMONS Submitted by Mick Levin PLC. (Levin, Mick) |
Filing 42 MOTION to Remand to State Court by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac. (Levin, Mick) |
Filing 41 AMENDED COMPLAINT against All Defendants (As to Caption Only) filed by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac. (DXD) |
Filing 40 ORDER granting #9 Motion to Amend/Correct. Signed by Judge Susan M Brnovich on 10/18/21. (DXD) |
Filing 39 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by HealthSouth Valley of the Sun Rehabilitation Hospital LLC. (Attachments: #1 Proposed Order)(Federhar, Andrew) |
Filing 38 ORDER SETTING RULE 16 CASE MANAGEMENT CONFERENCE Pursuant to Rule 16 of the Federal Rules of Civil Procedure, a Telephonic Case Management Conference is set for 12/17/2021 at 8:45 a.m. (15 minutes allowed). The parties will receive dial-in instructions for connecting to the teleconference via electronic mail prior to the hearing. See attached order for complete details. Signed by Judge Susan M. Brnovich on 10/18/2021. (ESG) |
Filing 37 Corporate Disclosure Statement by Record Reproduction Services LLC. (Hall, Carlyle) |
Filing 36 ORDER pursuant to the #27 Stipulation For Extension of Time, IT IS HEREBY ORDERED that the deadline for Defendant Tucson Medical Center to answer or otherwise respond to Plaintiff's Complaint extended to November 4, 2021. Signed by Judge Susan M. Brnovich on 10/13/2021. (ESG) |
Filing 35 Corporate Disclosure Statement by Medicopy Services Incorporated. (Hall, Carlyle) |
Filing 34 Corporate Disclosure Statement by Sharecare Health Data Services LLC identifying Corporate Parent Sharecare Inc., Other Affiliate Sharecare Operating Company, In., Other Affiliate Sharecare Health Data Services, Inc. for Sharecare Health Data Services LLC. (Hall, Carlyle) |
Filing 33 Corporate Disclosure Statement by American Medical Response of Maricopa LLC identifying Corporate Parent American Medical Response, Inc., Corporate Parent Global Medical Response, Inc. for American Medical Response of Maricopa LLC. (Hall, Carlyle) |
Filing 32 Corporate Disclosure Statement by ScanStat Technologies LLC identifying Corporate Parent TP ST Acquisition, LLC for ScanStat Technologies LLC. (Hall, Carlyle) |
Filing 31 ORDER OF RECUSAL: ORDERED that this case is randomly reassigned to Judge Susan M Brnovich for all further proceedings. All future pleadings and papers submitted for filing shall bear the following complete case number: CV-21-01604-PHX-SMB. Signed by Judge Diane J Humetewa on 10/1/2021. (LFIG) |
Filing 30 NOTICE of Appearance by Keith Beauchamp on behalf of Banner Health, Banner Medical Group, Dignity Health, HonorHealth. (Beauchamp, Keith) |
Filing 29 Corporate Disclosure Statement by Yuma Regional Medical Center. (Crane, Daniel) |
Filing 28 Corporate Disclosure Statement by Tucson Medical Center. (Crane, Daniel) |
Filing 27 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT (First Request) by Tucson Medical Center. (Attachments: #1 Proposed Order Granting Stipulation to Extend Time to Answer)(Crane, Daniel) |
Filing 26 Corporate Disclosure Statement by HealthSouth Valley of the Sun Rehabilitation Hospital LLC. (Federhar, Andrew) |
Filing 25 ORDER that motions pursuant to Fed. R. Civ. P. 12(b) are discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of such motions to determine whether it can be avoided. See Order for details. Signed by Judge Diane J Humetewa on 9/29/2021. (LFIG) |
Filing 24 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to American Medical Response of Maricopa LLC, HealthSouth Valley of the Sun Rehabilitation Hospital LLC, Medicopy Services Incorporated, Record Reproduction Services LLC, ScanStat Technologies LLC, Sharecare Health Data Services LLC. (LFIG) |
Filing 23 MINUTE ORDER: Pursuant to Local Rule 3.7(b), a request has been received for a random reassignment of this case to a District Judge. FURTHER ORDERED Case reassigned by random draw to Judge Diane J Humetewa. All further pleadings/papers should now list the following COMPLETE case number: CV-21-1604-PHX-DJH. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 22 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 21 ORDER granting the parties' Stipulation for Extension of Time to Answer or Otherwise Respond (Doc. #18 ). IT IS FURTHER ORDERED that Defendants VHS Arrowhead, Inc, VHS Outpatient Clinics, Inc., Hospital Development of West Phoenix, Inc., VHS Acquisition Subsidiary Number 1, Inc. and Vanguard Health Management, Inc. shall have up to and including November 3, 2021, to answer or otherwise respond to Plaintiffs' Complaint. Signed by Magistrate Judge Deborah M Fine on 9/27/2021. (WLP) |
Filing 19 Corporate Disclosure Statement by Hospital Development of West Phoenix Incorporated, VHS Acquisition Subsidiary Number 1 Incorporated, VHS Outpatient Clinics Incorporated, VHS of Arrowhead Incorporated, Vanguard Health Management Incorporated. (Sillyman, Michael) |
Filing 18 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by Hospital Development of West Phoenix Incorporated, VHS Acquisition Subsidiary Number 1 Incorporated, VHS Outpatient Clinics Incorporated, VHS of Arrowhead Incorporated, Vanguard Health Management Incorporated. (Attachments: #1 Proposed Order)(Sillyman, Michael) |
Filing 17 NOTICE of Appearance by Michael W Sillyman on behalf of Hospital Development of West Phoenix Incorporated, VHS Acquisition Subsidiary Number 1 Incorporated, VHS Outpatient Clinics Incorporated, VHS of Arrowhead Incorporated, Vanguard Health Management Incorporated. (Sillyman, Michael) |
Filing 16 ORDER granting the parties' Stipulation to Extend Time to Answer or Otherwise Respond to Plaintiffs' Complaint (Doc. #14 ). IT IS FURTHER ORDERED that Defendants ScanSTAT Technologies, L.P., MediCopy Services, Inc. d/b/a MediCopy, Record Reproduction Services, LLC, Sharecare Health Data Services, LLC, and American Medical Response of Maricopa, LLC shall have up to and including October 29, 2021, to answer or otherwise respond to Plaintiffs' Complaint. See document for complete details. Signed by Magistrate Judge Deborah M Fine on 9/27/2021. (WLP) |
Remark: Pro hac vice motion(s) granted for Jay Philip Lefkowitz, Joseph Myer Sanderson on behalf of Defendants Ciox Health LLC, Ciox Health LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 15 Magistrate Election Form Deadline. (Attachments: #1 Consent Form)(MAP) |
Filing 14 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by American Medical Response of Maricopa LLC, Medicopy Services Incorporated, Record Reproduction Services LLC(a Foreign Limited Liability Company), ScanStat Technologies LLC, Sharecare Health Data Services LLC. (Attachments: #1 Proposed Order)(Hall, Carlyle) |
Filing 13 ORDER granting #11 Stipulation For Extension of Time To Answer Complaint: Defendant HealthSouth Valley of the Sun Rehabilitation Hospital LLC shall have until 10/8/2021 to answer or otherwise respond to Plaintiffs' Complaint. Signed by Magistrate Judge Deborah M Fine on 9/24/21. (DXD) |
Filing 12 ORDER granting #10 Motion for Extension of Time. Defendants Ciox Health LLC shall file an answer or otherwise respond to the Complaint by 11/4/21. Signed by Magistrate Judge Deborah M Fine on 9/24/21. (DXD) |
Filing 11 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by HealthSouth Valley of the Sun Rehabilitation Hospital LLC. (Attachments: #1 Proposed Order)(Federhar, Andrew) |
Filing 10 *Joint MOTION for Extension of Time to File Answer re: #1 Notice of Removal by Ciox Health LLC(a Foreign Limited Liability Company). (Attachments: #1 Proposed Order)(Roth, Joseph) *Modified to correct motion type and to correct linkage on 9/24/2021 (MFR). |
Filing 9 MOTION to Amend/Correct #1 Notice of Removal (Motion to Alter Caption and Amend Complaint) by Bache & Lynch PLLC, Mick Levin PLC, Marcos Morales, John Novac. (Attachments: #1 Amended Complaint) NOTE: Filed in State Court on 8/26/2021 and docketed in District Court pursuant to #7 Notice of Pending Motion.(MFR) |
Filing 8 *Corporate Disclosure Statement by Ciox Health LLC(a Foreign Limited Liability Company) identifying Other Affiliate Smart Holdings Corporation for Ciox Health LLC. (Roth, Joseph) *Modified docket text on 9/22/2021 (MFR). |
Filing 7 NOTICE re: Pending Motion by Ciox Health LLC(a Foreign Limited Liability Company) re: 5 Notice of Deficiency (Text Only) . (Roth, Joseph) |
Filing 6 Additional Attachments to Main Document re: #1 Notice of Removal (Civil Cover Sheet) by Defendants Ciox Health LLC, Ciox Health LLC. (Roth, Joseph) |
Filing 5 NOTICE TO FILER OF DEFICIENCY re: Document not in compliance with LRCiv 3.6(d). FOLLOW-UP ACTION REQUIRED: Please file a "Notice" of Pending Motion. Deficiency must be corrected within one business day of this notice. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SCA) |
Filing 4 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Ciox Health LLC(a Foreign Limited Liability Company). (SCA) |
Filing 3 NOTICE TO FILER OF DEFICIENCY re: #1 Notice of Removal filed by Ciox Health LLC. Pursuant to the Electronic Case Filing Administrative Policies and Procedures Manual Section II(B), attorneys are required to submit the automated Civil Cover Sheet when filing a new case. FOLLOW-UP ACTION REQUIRED: Please refile corrected document. Deficiency must be corrected within one business day of this notice. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SCA) |
Filing 2 Filing fee paid, receipt number 0970-19879262. This case has been assigned to the Honorable Deborah M Fine. All future pleadings or documents should bear the correct case number: CV-21-01604-PHX-DMF. Magistrate Election form attached. PLEASE NOTE: Plaintiff(s) and defendants that have already appeared in this case are required to file the attached Magistrate Election form within FOURTEEN (14) days of this filing. Please read attached instructions. (SCA) |
Filing 1 NOTICE OF REMOVAL from Maricopa County Superior Court, case number CV2021-012712. Filing fee received: $ 402.00, receipt number 0970-19879262 filed by Ciox Health LLC(a Foreign Limited Liability Company). (Roth, Joseph) (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Exhibit)(SCA) |
***STATE COURT RECORDS RECEIVED*** SERVICE EXECUTED : Rule 4 Waiver of Service of Summons. Waiver sent on 09/01/2021 to HealthSouth Valley of the Sun Rehabilitation Hospital LLC dba Encompass Health Valley of the Sun. (Original filed in Maricopa County Superior Court on 09/02/2021). SERVICE EXECUTED : Rule 4 Waiver of Service of Summons. Waiver sent on 09/09/2021 to ScanStat Technologies LLC. (Original filed in Maricopa County Superior Court on 09/09/2021). SERVICE EXECUTED : Notice of Service re: Summons and Complaint upon Ciox Health LLC on 08/19/2021.(Original filed in Maricopa County Superior Court on 09/09/2021). (SCA) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Arizona District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.