Murphy Medical Associates, LLC et al v. 1199SEIU National Benefit Fund et al
Murphy Medical Associates, LLC, Diagnostic and Medical Specialists of Greenwich, LLC and Steven A.R. Murphy |
1199SEIU National Benefit Fund and 1199SEIU United Healthcare Workers East |
3:2022cv00064 |
January 13, 2022 |
US District Court for the District of Connecticut |
Kari A Dooley |
Insurance |
29 U.S.C. § 1132 E.R.I.S.A.-Employee Benefits |
Plaintiff |
Docket Report
This docket was last retrieved on March 24, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 NOTICE of Appearance by Steven J Porzio on behalf of 1199SEIU National Benefit Fund (Porzio, Steven) |
Filing 15 ORDER. It has come to the Court's attention that counsel for the Defendant has failed to file a notice of appearance pursuant to Local Rule 5(b). Attorney Porzio is hereby ordered to file a notice of appearance forthwith. Signed by Judge Kari A. Dooley on 3/8/2022.(Gould, K.) |
Filing 14 STIPULATION of Dismissal of 1199SEIU United Healthcare Workers East by Diagnostic and Medical Specialists of Greenwich, LLC, Steven A.R. Murphy, Murphy Medical Associates, LLC. (Breitenbach, Roy) |
Filing 13 CERTIFICATE OF GOOD STANDING re #10 MOTION for Attorney(s) ELIZABETH R. CHESLER to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6820410) by 1199SEIU National Benefit Fund. (Chesler, Elizabeth) |
Filing 12 NOTICE of Appearance by Elizabeth Chesler on behalf of 1199SEIU National Benefit Fund (Chesler, Elizabeth) |
Filing 11 ORDER granting #10 Motion to Appear Pro Hac Vice for Attorney Elizabeth R. Chesler. Certificate of Good Standing due by 4/9/2022. Signed by Clerk on 2/8/2022. (Fanelle, N.) |
Filing 10 MOTION for Attorney(s) ELIZABETH R. CHESLER to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6820410) by 1199SEIU National Benefit Fund. (Attachments: #1 Affidavit AFFIDAVIT OF ELIZABETH R. CHESLER IN SUPPORT OF MOTION FOR PRO HAC VICE ADMISSION)(Porzio, Steven) |
Filing 9 WAIVER OF SERVICE Returned Executed as to 1199SEIU National Benefit Fund waiver sent on 1/31/2022, answer due 4/1/2022 filed by Diagnostic and Medical Specialists of Greenwich, LLC; Steven A.R. Murphy; Murphy Medical Associates, LLC. (Breitenbach, Roy) |
Answer deadline updated for 1199SEIU National Benefit Fund to 2/15/2022; 1199SEIU United Healthcare Workers East to 2/15/2022. (Fanelle, N.) |
Filing 8 AFFIDAVIT of Service for Summons, Complaint, Order on Pretrial Deadlines, Electronic Filing Order, Standing Protective Order, Notice to Counsel & Self-Represented Parties served on 1199SEIU United Healthcare Workers East on 1/25/2022, 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, Standing Protective Order, Notice to Counsel & Self-Represented Parties served on 1199SEIU National Benefit Fund on 1/25/2022, filed by Diagnostic and Medical Specialists of Greenwich, LLC, Steven A.R. Murphy, Murphy Medical Associates, LLC. (Breitenbach, Roy) |
Filing 6 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *1199SEIU National Benefit Fund, 1199SEIU United Healthcare Workers East* with answer to complaint due within *21* days. Attorney *Roy Breitenbach* *Harris Beach PLLC* *333 Earle Ovington Boulevard, Ste 901* *Uniondale, NY 11553*. (Fazekas, J.) |
Filing 5 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 #4 Standing Protective Order, #3 Electronic Filing Order, #2 Order on Pretrial Deadlines, #1 Complaint, filed by Murphy Medical Associates, LLC, Steven A.R. Murphy, Diagnostic and Medical Specialists of Greenwich, LLC Signed by Clerk on 01/13/2022.(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 01/13/2022.(Fazekas, J.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 01/13/2022.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 3/14/2022. Discovery due by 7/15/2022. Dispositive Motions due by 8/19/2022. Signed by Clerk on 01/13/2022.(Fazekas, J.) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $402 receipt number ACTDC-6790321.), filed by Murphy Medical Associates, LLC, Steven A.R. Murphy, Diagnostic and Medical Specialists of Greenwich, LLC. (Attachments: #1 Civil Cover Sheet, #2 Exhibit Exhibit 1 - 1199 SEI Spreadsheet)(Breitenbach, Roy) |
Request for Clerk to issue summons as to All Defendants. (Breitenbach, Roy) |
Judge Kari A. Dooley added. (Oliver, T.) |
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.