Murphy Medical Associates, LLC et al v. EmblemHealth, Inc. et al
Murphy Medical Associates, LLC, Diagnostic and Medical Specialists of Greenwich, LLC and Steven A.R. Murphy |
EmblemHealth, Inc., Group Health Inc and Connecticare, Inc. |
3:2022cv00059 |
January 12, 2022 |
US District Court for the District of Connecticut |
Charles S Haight |
Insurance |
28 U.S.C. § 1331 Fed. Question |
Plaintiff |
Docket Report
This docket was last retrieved on March 4, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Answer deadline updated for Connecticare, Inc., EmblemHealth, Inc., Group Health Inc to 4/8/2022. (Reis, Julia) |
Filing 15 ELECTRONIC ORDER, granting, for good cause shown, the Defendants' #14 Consent Motion to Extend Deadline to Respond to Complaint and to File Rule 26 Report. To provide Defendants sufficient time to obtain and evaluate necessary factual information from Plaintiffs (i.e., the identity of relevant members and their health plans) to answer or respond to the Complaint, the Court hereby GRANTS Defendants' #14 motion ands sets the following deadlines: Defendants shall answer or respond to the Complaint on or before April 8, 2022; and pursuant to Local Rule 26(f) of Civil Procedure, the parties shall "confer for the purposes described in Fed. R. Civ. P. 26(f)" on or before April 15, 2022, and "[w]ithin fourteen (14) days" thereafter, on or before April 29, 2022, "jointly complete and file a report in the form prescribed by Form 26(f), which appears in the Appendix to [the Local] Rules." D. Conn. L. Civ. R. 26(f)(1). Signed by Judge Charles S. Haight, Jr. on March 4, 2022. (Dorais, L.) |
Filing 14 Consent MOTION for Extension of Time until April 8, 2022 and April 29, 2022 to Respond to the Complaint and File Rule 26 Report, respectively #1 Complaint, by Connecticare, Inc., EmblemHealth, Inc., Group Health Inc. (Begos, Patrick) |
Answer deadline updated for Connecticare, Inc., EmblemHealth, Inc., and Group Health Inc to 3/7/2022. (Reis, Julia) |
Filing 13 ELECTRONIC ORDER granting, absent objection and for good cause shown, Defendants' #12 Unopposed Motion to Extend Deadline to Answer or Otherwise Respond to Plaintiffs' Complaint. Defendants EmblemHealth, Inc., Group Health Incorporated, and ConnectiCare, Inc. have moved for an extension of thirty (30) days to file a responsive pleading to Plaintiffs' #1 Complaint. In support, Defendants' counsel of record, Attorneys Begos and Tucci, jointly represent that in light of the "multiple parties" and "complex factual and legal claims" in the case, as well as the fact that they were "recently retained," they "require additional time to consult with their clients and prepare an appropriate response to the complaint." Doc. #12 , at 1. Furthermore, they assert that Plaintiffs' counsel has indicated that their motion for extension of time is "unopposed" Id. Under these circumstances, the Court GRANTS the requested extension for good cause. Defendants must answer or respond to the #1 Complaint on or before March 7, 2022. Signed by Judge Charles S. Haight, Jr. on February 2, 2022. (Dorais, L.) |
Filing 12 MOTION for Extension of Time until March 7, 2022 Respond to Complaint #1 Complaint, by Connecticare, Inc., EmblemHealth, Inc., Group Health Inc. (Tucci, Theodore) |
Filing 11 NOTICE of Appearance by Theodore J. Tucci on behalf of Connecticare, Inc., EmblemHealth, Inc., Group Health Inc (Tucci, Theodore) |
Filing 10 NOTICE of Appearance by Patrick Walter Begos on behalf of Connecticare, Inc., EmblemHealth, Inc., Group Health Inc (Begos, Patrick) |
Filing 9 NOTICE of Appearance by Theodore J. Tucci on behalf of Connecticare, Inc., EmblemHealth, Inc., Group Health Inc (Tucci, Theodore) |
Answer deadline updated for EmblemHealth, Inc. and Group Health Inc to 2/10/2022. (Reis, Julia) |
Filing 8 AFFIDAVIT of Service for Summons, Order on Pretrial Deadlines, Electronic Filing Order in Civil Cases served on Group Health Incorporated on 1/20/2022, filed by Diagnostic and Medical Specialists of Greenwich, LLC, Steven A.R. Murphy, Murphy Medical Associates, LLC. (Breitenbach, Roy) |
Filing 7 AFFIDAVIT of Service for Summons, Complaint, Order on Pretrial Deadlines, Electronic Filing Order in Civil Cases served on EmblemHealth Inc on 1/20/2022, filed by Diagnostic and Medical Specialists of Greenwich, LLC, Steven A.R. Murphy, Murphy Medical Associates, LLC. (Breitenbach, Roy) |
Answer deadline updated for Connecticare, Inc. to 2/4/2022. (Reis, Julia) |
Filing 6 AFFIDAVIT of Service for Summons, Complaint, Order on Pretrial Deadlines & Electronic Filing Order in Civil Cases served on Connecticare, Inc. on 1/14/2022, filed by Diagnostic and Medical Specialists of Greenwich, LLC, Steven A.R. Murphy, Murphy Medical Associates, LLC. (Breitenbach, Roy) |
Filing 5 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Connecticare, Inc., EmblemHealth, Inc., Group Health Inc* with answer to complaint due within *21* days. Attorney *Roy Breitenbach* *Harris Beach PLLC* *333 Earle Ovington Boulevard, Ste 901 * *Uniondale, NY 11553*. (Gutierrez, Y.) |
Filing 4 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #1 Complaint, filed by Murphy Medical Associates, LLC, Steven A.R. Murphy, Diagnostic and Medical Specialists of Greenwich, LLC, #2 Order on Pretrial Deadlines, #3 Electronic Filing Order Signed by Clerk on 1/12/2022.(Gutierrez, Y.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Charles S. Haight, Jr on 1/12/2022.(Gutierrez, Y.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 3/13/2022; Discovery due by 7/14/2022; Dispositive Motions due by 8/18/2022. Signed by Clerk on 1/12/2022.(Gutierrez, Y.) |
Filing 1 COMPLAINT against Connecticare, Inc., EmblemHealth, Inc., Group Health Incorporated ( Filing fee $402 receipt number ACTDC-6788310.), filed by Murphy Medical Associates, LLC, Steven A.R. Murphy, Diagnostic and Medical Specialists of Greenwich, LLC. (Attachments: #1 Civil Cover Sheet, #2 Exhibit Emblem Spreadsheet, #3 Exhibit Connecticare Spreadsheet, #4 Exhibit GHI Spreadsheet)(Breitenbach, Roy) |
Request for Clerk to issue summons as to All Defendants. (Breitenbach, Roy) |
Judge Charles S. Haight, Jr added. (Walker, J.) |
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 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.