Mesa et al v. Enloe Medical Center
Robert Caldwell and Linda Mesa |
Enloe Medical Center and Blackbaud, Inc. |
2:2020cv02483 |
December 15, 2020 |
US District Court for the Eastern District of California |
John A Mendez |
Kendall J Newman |
P.I.: Other |
28 U.S.C. ยง 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on June 17, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 MOTION to REMAND by Robert Caldwell, Linda Mesa. Motion Hearing SET for 3/23/2021 at 01:30 PM in Courtroom 6 (JAM) before District Judge John A. Mendez. (Attachments: #1 Memorandum, #2 Proposed Order)(Amini, Mona) Modified on 2/5/2021 (Mena-Sanchez, L). |
Filing 12 NOTICE of APPEARANCE by Mona Amini on behalf of Robert Caldwell, Linda Mesa. Attorney Amini, Mona added. (Amini, Mona) |
Filing 11 NOTICE of APPEARANCE by Seyed Abbas Kazerounian on behalf of Robert Caldwell, Linda Mesa. Attorney Kazerounian, Seyed Abbas added. (Kazerounian, Seyed) |
Filing 10 ORDER signed by District Judge John A. Mendez on 2/1/2021 GRANTING plaintiffs until 2/22/2021 to file an Amended Complaint with Defendant Enloe Medical Center's Response due by 3/15/2021. (Coll, A) |
Filing 9 STIPULATION and PROPOSED ORDER for Extension of Time to Respond to Complaint by Enloe Medical Center. (Monagle, James) |
Filing 8 ORDER signed by District Judge John A. Mendez on 1/25/2021 ORDERING Defendant Enloe Medical Center to respond to Plaintiffs' Complaint no later than 2/1/2021. (Michel, G.) |
Filing 7 STIPULATION and PROPOSED ORDER for Extension of Time for Defendant, Enloe Medical Center to File Responsive Pleading by Enloe Medical Center. (Monagle, James) |
Filing 6 ORDER signed by District Judge John A. Mendez on 12/23/2020 EXTENDING the deadline for Defendant Enloe Medical Center to respond to Plaintiffs' Complaint to 1/25/2021. (Coll, A) |
Filing 5 STIPULATION and PROPOSED ORDER for Extend Time for Defendant, Enloe Medical Center to Answer by Enloe Medical Center. Attorney Monagle, James Francis added. (Monagle, James) |
Filing 4 CASE DISMISSED as to Defendant Blackbaud, Inc., without prejudice, pursuant to F.R.Cv.P. 41(a)(1)(A)(i). See #3 Notice of Voluntary Dismissal. [TEXT ONLY ENTRY] (Michel, G.) |
Filing 3 NOTICE of VOLUNTARY DISMISSAL as to defendant Blackbaud, Inc., only by Plaintiffs . (Crosner, Zachary) Modified on 12/22/2020 (Becknal, R). |
Filing 2 CIVIL NEW CASE DOCUMENTS ISSUED (Attachments: #1 Consent Form, #2 Order re Filing Requirements, #3 VDRP) (Benson, A.) |
Filing 1 NOTICE of REMOVAL from Sacramento County Superior Court, case number 34-2020-00288013 by Blackbaud, Inc. (Filing fee $ 402, receipt number 0972-9306704) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Civil Cover Sheet, #5 Request for Judicial Notice, #6 Exhibit 1, #7 Exhibit 2, #8 Corporate Disclosure Statement)(Bradford, Tambry) |
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 California Eastern 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.