Robb v. Connecticut Board of Veterinary Medicine et al
John M. Robb |
Connecticut Board of Veterinary Medicine, B. Kenneth Bernhard, Timothy Plunkett, Alfredo Sanchez-Londono, Theresa Cianciolo and Mary Anne O'Neill |
Charter Practices International, LLC and Medical Management International, Inc. |
3:2015cv00906 |
June 12, 2015 |
US District Court for the District of Connecticut |
New Haven Office |
Hartford |
Charles S. Haight |
Antitrust |
15 U.S.C. ยง 15 |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 47 RULING (see attached) granting 39 Defendants' Motion to Dismiss the Amended Complaint, and denying as moot the following motions: 4 Plaintiff's Motion for Preliminary Injunction, 21 Proposed Interveners' Emergen cy Motion to Intervene, and 43 Proposed Interveners' Proposed Joinder in Defendants' Motion to Dismiss the Amended Complaint. The Clerk of Court is directed to enter judgment for the Defendants, dismissing this action, and to close the file. Signed by Judge Charles S. Haight, Jr. on January 20, 2016. (White, B.) |
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 Connecticut 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.