GROAT v. BOSTON HEART DIAGNOSTICS CORPORATION et al
GROAT and TINA D. GROAT |
BOSTON HEART DIAGNOSTICS CORPORATION and HEALTH DIAGNOSTIC LABORATORIES INCORPORATED |
UNITED STATES OF AMERICA |
AMERICAN CLINICAL LABORATORY ASSOCIATION |
1:2015cv00487 |
April 2, 2015 |
US District Court for the District of Columbia |
Washington, DC Office |
88888 |
Reggie B Walton |
False Claims Act |
31 U.S.C. § 3729 |
Plaintiff |
Docket Report
This docket was last retrieved on May 23, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 87 ORDER. See attached Order for details. Signed by Judge Reggie B. Walton on May 23, 2019. (lcrbw3) |
Filing 86 RESPONSE TO ORDER OF THE COURT re Scheduling Order,, filed by BOSTON HEART DIAGNOSTICS CORPORATION. (Attachments: #1 Text of Proposed Order)(Schwartz, Wendy) |
Set/Reset Deadlines: Order identifying the claims the plaintiffs/relator seek to have the Court dismiss, indicating whether the claims should be dismissed with prejudice or without prejudice, and indicating whether this case should be closed upon the Court's dismissal of the claims at issue due by 5/22/2019. (hs) |
MINUTE ORDER. Upon consideration of the #83 Relator's Notice of Voluntary Dismissal of State Claims, #84 Joint Stipulation of Dismissal, and #85 Joint Stipulation of Dismissal, it is hereby ORDERED that, on or before May 22, 2019, the parties shall submit to the Court a proposed Order identifying the claims the plaintiffs/relator seek to have the Court dismiss, indicating whether the claims should be dismissed with prejudice or without prejudice, and indicating whether this case should be closed upon the Court's dismissal of the claims at issue. Signed by Judge Reggie B. Walton on May 8, 2019. (lcrbw3) |
Filing 85 STIPULATION of Dismissal (Joint) by Relator and by the State of North Carolina and by BOSTON HEART DIAGNOSTICS CORPORATION. (Schwartz, Wendy) |
Filing 84 STIPULATION of Dismissal (Joint) by Relator and by UNITED STATES OF AMERICA. (Mussenden, Paul) |
Filing 83 NOTICE of Voluntary Dismissal re State of California, State of Connecticut, State of Colorado, State of Delaware, State of Florida, State of Georgia, State of Hawaii, State of Illinois, State of Indiana, State of Louisiana, Commonwealth of Massachusetts, State of Michigan, State of Minnesota, State of Montana, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oklahoma, State of Rhode Island, State of Tennessee, State of Texas, Commonwealth of Virginia, State of Washington, State of Wisconsin and the District of Columbia : Relator's Notice Of Voluntary Dismissal Of State Claims (Paul, Russell) |
Set/Reset Deadlines: Answer to the Second Amended Complaint due by 4/29/2019, (hs) |
MINUTE ORDER. Upon consideration of #82 Boston Heart Diagnostics Corporation's Final Assented to Motion to Continue Time to Answer Second Amended Complaint, and for good cause shown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the defendant shall file its response to the plaintiffs' Second Amended Complaint on or before April 29, 2019. Signed by Judge Reggie B. Walton on April 9, 2019. (lcrbw3) |
Filing 82 Final MOTION to Continue Time to Answer Second Amended Complaint (Assented To) by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Schwartz, Wendy) |
Set/Reset Deadlines: Defendant's Response to the Second Amended Complaint due by 4/9/2019 (hs) |
MINUTE ORDER. Upon consideration of the #81 Boston Heart Diagnostics Corporation's Assented to Motion To Continue Time To Answer Second Amended Complaint, and for good cause shown, it is hereby ORDERED that the motion is GRANTED nunc pro tunc. It is further ORDERED that the defendant shall file its response to the plaintiffs' Second Amended Complaint on or before April 9, 2019. Signed by Judge Reggie B. Walton on February 11, 2019. (lcrbw3) |
Filing 81 MOTION to Continue Time to Answer Second Amended Complaint (Assented To) by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Schwartz, Wendy) |
MINUTE ORDER. Upon consideration of #80 Boston Heart Diagnostics Corporation's Assented to Motion To Continue Time To Answer Second Amended Complaint, and for good cause shown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the defendant shall file its response to the plaintiffs' Second Amended Complaint on or before February 8, 2019. Signed by Judge Reggie B. Walton on December 7, 2018. (lcrbw3) |
Set/Reset Deadlines: Answer to the second complaint due by 2/8/2019, (hs) |
Filing 80 MOTION to Continue Time to Answer Second Amended Complaint (Assented To) by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Schwartz, Wendy) |
Filing 79 NOTICE OF SUBSTITUTION OF COUNSEL by Paul A. Mussenden on behalf of UNITED STATES OF AMERICA Substituting for attorney Jennifer A. Short (Mussenden, Paul) |
Set/Reset Deadlines: Response to the plaintiffs' Second Amended Complaint due by 12/10/2018 (hs) |
Filing 78 MOTION to Continue Time to Answer Second Amended Complaint (Assented To) by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Foster, Hope) |
MINUTE ORDER. Upon consideration of the defendant's #76 Motion to Admit M. Tomas Murphy Pro Hac Vice Pursuant to Local Rule [ ] 83.2(d) and #77 Motion to Admit Wendy H. Schwartz Pro Hac Vice Pursuant to Local Rule [ ] 83.2(d), and it appearing to the Court that the attorneys referenced therein meet the requirements for pro hac vice admission under this Court's rules, it is hereby ORDERED that the motions are GRANTED. It is further ORDERED that M. Tomas Murphy, Binder & Schwartz LLP, 366 Madison Avenue, 6th Floor, New York, New York 10017, and Wendy H. Schwartz, Binder & Schwartz LLP, 366 Madison Avenue, 6th Floor, New York, New York 10017, are ADMITTED to practice before the Court pro hac vice. Signed by Judge Reggie B. Walton on September 5, 2018. (lcrbw3) |
MINUTE ORDER. Upon consideration of #78 Boston Heart Diagnostics Corporation's Assented To Motion To Continue Time To Answer Second Amended Complaint, and for good cause shown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the defendant shall file its response to the plaintiffs' Second Amended Complaint on or before December 10, 2018. Signed by Judge Reggie B. Walton on September 5, 2018. (lcrbw3) |
Filing 77 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Wendy H. Schwartz, :Firm- Binder & Schwartz LLP, :Address- 366 Madison Avenue. Phone No. - 212-510-7143. Fax No. - 212-510-7299 Filing fee $ 100, receipt number 0090-5664343. Fee Status: Fee Paid. by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Exhibit A - Wendy H. Schwartz Declaration, #2 Text of Proposed Order)(Foster, Hope) |
Filing 76 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- M. Tomas Murphy, :Firm- Binder & Schwartz LLP, :Address- 366 Madison Avenue. Phone No. - 212-510-7277. Filing fee $ 100, receipt number 0090-5664322. Fee Status: Fee Paid. by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Exhibit A- Tomas Murphy Declaration, #2 Text of Proposed Order)(Foster, Hope) |
Filing 75 NOTICE of Change of Address by Russell D. Paul (Paul, Russell) |
MINUTE ORDER. Upon consideration of the parties' #74 Joint Motion to Continue Time to Answer Second Amended Complaint, and for good cause shown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the defendant shall file its answer to the Second Amended Complaint on or before September 10, 2018. Signed by Judge Reggie B. Walton on June 1, 2018. (lcrbw3) |
Set/Reset Deadlines: Defendant's Answer to the Second Amended Complaint due by 9/10/2018, (hs) |
Filing 74 Joint MOTION to Continue Time to Answer Second Amended Complaint by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Proposed Order)(Kotlier, Jonathan) |
Set/Reset Deadlines: Defendant's Answer to the Second Amended Complaint due by 6/7/2018, (hs) |
Filing 73 Joint STATUS REPORT by BOSTON HEART DIAGNOSTICS CORPORATION, TINA D. GROAT. (See Docket Entry #72 to view document). (znmw) |
Filing 72 Joint MOTION to Continue Time to Answer Second Amended Complaint by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Joint Motion to Continue Time to Answer Second Amended Complaint)(Kotlier, Jonathan) |
MINUTE ORDER. Upon consideration of the #72 Joint Status Report and Motion to Continue Time To Answer Second Amended Complaint, and for good cause shown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the defendant shall file its answer to the Second Amended Complaint on or before June 7, 2018. Signed by Judge Reggie B. Walton on March 9, 2018. (lcrbw3) |
MINUTE ORDER. Upon consideration of #71 Boston Heart Diagnostics Corporation's Assented to Motion to Continue Time to Answer Complaint, and for good cause shown, it is hereby ORDERED that this motion is GRANTED. It is further ORDERED that the January 8, 2018 deadline for Boston Heart to file its answer is VACATED. It is further ORDERED that the parties shall file a joint report regarding the status of this case on or before March 9, 2018. Signed by Judge Reggie B. Walton on December 23, 2017. (lcrbw1) |
Filing 71 MOTION to Continue Time to Answer Second Amended Complaint by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Kotlier, Jonathan) |
Set/Reset Deadlines: Defendant's Answer due by 1/8/2018, (hs) |
Filing 70 MEMORANDUM OPINION. Signed by Judge Reggie B. Walton on December 11, 2017. (lcrbw1) |
Filing 69 AMENDED ORDER; In accordance with the Memorandum Opinion issued this same date, it is hereby ORDERED that #58 Boston Heart Diagnostics Corporation's Motion for Reconsideration of the Court's Order on the Motion to Dismiss is GRANTED IN PART AND DENIED IN PART. Specifically, the motion is GRANTED in that this Court's June 9, 2017 Memorandum Opinion, United States ex rel. Groat v. Boston Heart Diagnostics Corp., 255 F. Supp. 3d 13 (D.D.C. 2017) (Walton, J.), is AMENDED to clarify that a laboratory may rely on the ordering physician's determination of medical necessity, but the motion is DENIED with respect to Boston Heart's request to dismiss the remaining claims in this case. It is further ORDERED that Boston Heart Diagnostics Corporation shall file its answer to the relator's remaining claims on or before January 8, 2018. Signed by Judge Reggie B. Walton on December 11, 2017. (lcrbw1) Modified on 12/12/2017 (hs). (Main Document 69 replaced on 12/12/2017) (zhs). |
Filing 68 REPLY re #66 Response to Document, #64 Response to Order of the Court Amicus Brief filed by AMERICAN CLINICAL LABORATORY ASSOCIATION. (Barnaby, Kelley) |
MINUTE ORDER. Upon consideration of the #67 Motion for Leave to File a Reply to Relator's Response to Brief of Amicus Curiae American Clinical Laboratory Association, and there being no timely opposition thereto, it is hereby ORDERED that the motion is GRANTED as conceded pursuant to Local Civil Rule 7(b). It is further ORDERED that American Clinical Laboratory Association shall file its reply brief of no more than 5 pages on or before September 15, 2017. Signed by Judge Reggie B. Walton on September 8, 2017. (lcrbw1) |
Set/Reset Deadlines: Reply Brief due by 9/15/2017. (hs) |
Filing 67 MOTION for Leave to File Reply Brief by AMERICAN CLINICAL LABORATORY ASSOCIATION (Kazon, Peter) |
Filing 66 RESPONSE re #64 Amicus Brief of Amicus Curiae American Clinical Laboratory Association filed by TINA D. GROAT. (Skalet, Steven) Modified to add link on 8/7/2017 (znmw). |
Filing 65 REPLY to opposition to motion re #58 MOTION for Reconsideration re #54 Memorandum & Opinion filed by BOSTON HEART DIAGNOSTICS CORPORATION. (Kotlier, Jonathan) |
Filing 64 AMICUS BRIEF filed by AMERICAN CLINICAL LABORATORY ASSOCIATION. (Kazon, Peter) Modified event title on 7/27/2017 (znmw). |
Set/Reset Deadlines: Amicus Brief due by 7/28/2017. Response to brief due by 8/4/2017 (hs) |
MINUTE ORDER. Upon consideration of the #59 Motion of American Clinical Laboratory Association ("ACLA") for Leave to File Amicus Brief, and the #60 Plaintiff-Relator's Opposition to Motion for Order for Leave to File Amicus Curiae Brief, it is hereby ORDERED that ACLA's motion is GRANTED. It is further ORDERED that ACLA shall file its amicus curiae brief on or before July 28, 2017. It is further ORDERED that the relator shall file her response, if any, to ACLA's brief on or before August 4, 2017. Signed by Judge Reggie B. Walton on July 21, 2017. (lcrbw1) |
Filing 63 Memorandum in opposition to re #58 MOTION for Reconsideration re #54 Memorandum & Opinion (Substituted Opposition) filed by TINA D. GROAT. (Paul, Russell) |
MINUTE ORDER. Upon consideration of the #62 Relator's Unopposed Motion for Leave to File a Substituted Opposition to Defendant's Motion for Reconsideration, and for good cause shown, it is hereby ORDERED that the relator shall file her substituted opposition to the defendant's motion for reconsideration on or before July 20, 2017. It is further ORDERED that the defendant shall file its reply on or before July 27, 2017. It is further ORDERED that the relator's previously-filed #61 Relator's Opposition to Defendant's Motion for Reconsideration is WITHDRAWN. Signed by Judge Reggie B. Walton on July 18, 2017. (lcrbw1) |
Set/Reset Deadlines: Relator's Substituted Opposition due by 7/20/2017. Defendant's Reply due by 7/27/2017. (hs) |
Filing 62 Unopposed MOTION for Leave to File Substituted Opposition to Defendant's Motion for Reconsideration by TINA D. GROAT (Attachments: #1 Text of Proposed Order Text of Proposed Order Granting Motion)(Paul, Russell) |
Filing 61 WITHDRAWN PURSUANT TO MINUTE ORDER FILED 7/18/17. . . . .Memorandum in opposition to re #58 MOTION for Reconsideration re #54 Memorandum & Opinion filed by TINA D. GROAT. (Skalet, Steven) Modified on 7/18/2017 (td). |
Filing 60 Memorandum in opposition to re #59 MOTION for Order for Leave to File Amicus Brief filed by TINA D. GROAT. (Skalet, Steven) |
Filing 59 MOTION for Order for Leave to File Amicus Brief by American Clinical Laboratory Association, American Clinical Laboratory Association (Barnaby, Kelley) |
Filing 58 MOTION for Reconsideration re #54 Memorandum & Opinion by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Foster, Hope) |
MINUTE ORDER. The Court having considered the defendant's #56 Motion to Admit Jonathan L. Kotlier Pro Hac Vice Pursuant to Local Rule LCvR 83.2(d) and #57 Motion to Admit Christopher H. Lindstrom Pro Hac Vice Pursuant to Local Rule LCvR 83.2(d), and it appearing to the Court that the attorneys referenced therein meet the requirements for pro hac vice admission under this Court's rules, it is hereby ORDERED that these motions are GRANTED. It is further ORDERED that Jonathan L. Kotlier and Christopher H. Lindstrom, Nutter McClennen & Fish, LLP, located at 155 Seaport Boulevard, Boston, Massachusetts 02110, are ADMITTED to practice before the Court pro hac vice. Signed by Judge Reggie B. Walton on June 23, 2017. (lcrbw1, ) |
Set/Reset Deadlines: Motion for Reconsideration due by 6/30/2017. Response due by 7/14/2017 Reply due by 7/21/2017. (hs) |
MINUTE ORDER. Upon consideration of #55 Boston Heart Diagnostics Corporation's Motion for Extension of Time to File its Answer to Relator's Second Amended Complaint, and for good cause shown, it is hereby ORDERED that this motion is GRANTED. It is further ORDERED that the June 30, 2017 deadline for Boston Heart to file its answer is VACATED. It is further ORDERED that Boston Heart shall file its motion for reconsideration on or before June 30, 2017. It is further ORDERED that the relator shall file her opposition on or before July 14, 2017. It is further ORDERED that Boston Heart shall file its reply on or before July 21, 2017. Signed by Judge Reggie B. Walton on June 21, 2017. (lcrbw1) |
Filing 57 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Christopher H. Lindstrom, :Firm- Nutter McClennen & Fish, LLP, :Address- 155 Seaport Boulevard. Phone No. - (617) 439-2698. Fax No. - (617) 310-9698 Filing fee $ 100, receipt number 0090-4999255. Fee Status: Fee Paid. by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Exhibit A - Declaration of Christopher H. Lindstrom, #2 Text of Proposed Order)(Foster, Hope) |
Filing 56 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jonathan L. Kotlier, :Firm- Nutter McClennen & Fish, LLP, :Address- 155 Seaport Boulevard. Phone No. - (617) 439-2683. Fax No. - (617) 310-9683 Filing fee $ 100, receipt number 0090-4999217. Fee Status: Fee Paid. by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Exhibit A - Declaration of Jonathan L. Kotlier, #2 Text of Proposed Order)(Foster, Hope) |
Filing 55 MOTION for Extension of Time to File its Answer to Relator's Second Amended Complaint by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Text of Proposed Order)(Foster, Hope) |
Filing 54 MEMORANDUM OPINION. Signed by Judge Reggie B. Walton on June 9, 2017. (lcrbw1) |
Filing 53 ORDER. In accordance with the Memorandum Opinion issued this same date, it is hereby ORDERED that the Relator's Motion to Take Judicial Notice is GRANTED. It is further ORDERED that Boston Heart Diagnostics Corporation's Motion to Dismiss Relator's Second Amended Complaint is GRANTED IN PART AND DENIED IN PART. Specifically, the motion is GRANTED as to Count II, Count XIV, and any "reverse false claims" violation alleged in Counts III through XXXI, but is otherwise DENIED. It is further ORDERED that Count II, Count XIV, and any "reverse false claims" violations alleged in Counts III through XXXI are DISMISSED WITH PREJUDICE. It is further ORDERED that the status conference scheduled for July 5, 2017, is VACATED. It is further ORDERED that Boston Heart Diagnostics Corporation shall file its answer to the remaining claims on or before June 30, 2017. Signed by Judge Reggie B. Walton on June 9, 2017. (lcrbw1) |
MINUTE ORDER. Due to a change in the Court's schedule, the status conference scheduled for June 23, 2017, is hereby CONTINUED to July 5, 2017, at 10:30 a.m. Signed by Judge Reggie B. Walton on May 15, 2017. (lcrbw1) |
MINUTE ORDER. Given the pending motion to dismiss, which is still under consideration by the Court, it is hereby ORDERED that the status conference currently set for May 26, 2017, is CONTINUED to June 23, 2017, at 10:00 a.m. Signed by Judge Reggie B. Walton on May 15, 2017. (lcrbw1) |
Set/Reset Hearings: Status Conference reset for 7/5/2017 at 10:30 AM in Courtroom 16 before Judge Reggie B. Walton. (hs) |
Filing 52 REPLY to opposition to motion re #48 MOTION to Dismiss Relator's Second Amended Complaint filed by BOSTON HEART DIAGNOSTICS CORPORATION. (Foster, Hope) |
MINUTE ORDER. Due to a change to the Court's schedule, the status conference scheduled for May 23, 2017, is CONTINUED to May 26, 2017, at 9:30 a.m. Signed by Judge Reggie B. Walton on February 24, 2017. (lcrbw1) |
Set/Reset Hearings: Status Conference reset for 5/26/2017 at 09:30 AM in Courtroom 16 before Judge Reggie B. Walton. (hs) |
Filing 51 MOTION to Take Judicial Notice by TINA D. GROAT (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Errata 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Skalet, Steven) |
Filing 50 Memorandum in opposition to re #48 MOTION to Dismiss Relator's Second Amended Complaint filed by TINA D. GROAT. (Skalet, Steven) |
Set/Reset Deadlines: Plaintiff's Response due by 2/20/2017 Defendant's Reply due by 4/13/2017. (hs) |
MINUTE ORDER. Upon consideration of the #49 Plaintiff-Relator's Motion for Extension of Time to File a Response to Defendant's Motion to Dismiss, and for good cause shown, it is hereby ORDERED that this motion is GRANTED. It is further ORDERED that the Relator shall file its response on or before February 20, 2017. It is further ORDERED that the defendant shall file its reply on or before April 13, 2017. Signed by Judge Reggie B. Walton on January 9, 2017. (lcrbw1) |
Filing 49 MOTION for Extension of Time to File Response/Reply as to #48 MOTION to Dismiss Relator's Second Amended Complaint by TINA D. GROAT (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion for Extension of Time to File a Response to Defendant Boston Heart Diagnostics Corporation's Motion to Dismiss)(Skalet, Steven) |
Filing 48 MOTION to Dismiss Relator's Second Amended Complaint by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Memorandum in Support, #2 Declaration of Hope S. Foster, #3 Exhibit 1 - To Declaration of Hope S. Foster, #4 Exhibit 2 - To Declaration of Hope S. Foster, #5 Exhibit 3 - To Declaration of Hope S. Foster, #6 Exhibit 4 - To Declaration of Hope S. Foster, #7 Text of Proposed Order)(Foster, Hope) |
MINUTE ORDER. The Court having considered the defendant's #46 Motion to Admit Samantha P. Kingsbury Pro Hac Vice Pursuant to Local Rule LCvR 83.2(d) and #47 Motion to Admit Michael S. Gardener Pro Hac Vice Pursuant to Local Rule LCvR 83.2(d), and it appearing to the Court that the attorneys referenced therein meet the requirements for pro hac vice admission under this Court's rules, it is hereby ORDERED that these motions are GRANTED. It is further ORDERED that Samantha P. Kingsbury and Michael S. Gardener, Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C., located at One Financial Center, Boston, Massachusetts 02111, are ADMITTED to practice before the Court pro hac vice. Signed by Judge Reggie B. Walton on December 22, 2016. (lcrbw1) |
Filing 47 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Samantha P. Kingsbury, :Firm- Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, PC, :Address- One Financial Center. Phone No. - (617) 542-6000. Fax No. - (617) 542-2241 Filing fee $ 100, receipt number 0090-4784901. Fee Status: Fee Paid. by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Exhibit A - Declaration of Samantha P. Kingsbury, #2 Text of Proposed Order)(Foster, Hope) |
Filing 46 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Michael S. Gardener, :Firm- Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, PC, :Address- One Financial Center. Phone No. - (617) 542-6000. Fax No. - (617) 542-2241 Filing fee $ 100, receipt number 0090-4784894. Fee Status: Fee Paid. by BOSTON HEART DIAGNOSTICS CORPORATION (Attachments: #1 Exhibit A - Declaration of Michael S. Gardener, #2 Text of Proposed Order)(Foster, Hope) |
Filing 45 NOTICE of Appearance by Laurence J. Freedman on behalf of BOSTON HEART DIAGNOSTICS CORPORATION (Freedman, Laurence) |
Filing 44 NOTICE of Appearance by Karen S. Lovitch on behalf of BOSTON HEART DIAGNOSTICS CORPORATION (Lovitch, Karen) |
Filing 43 Corporate Disclosure Statement by BOSTON HEART DIAGNOSTICS CORPORATION. (Foster, Hope) |
Filing 42 NOTICE of Appearance by Hope Schwarz Foster on behalf of BOSTON HEART DIAGNOSTICS CORPORATION (Foster, Hope) |
Set/Reset Hearings: Status Conference reset for 5/23/2017 at 09:30 AM in Courtroom 16 before Judge Reggie B. Walton. (hs) |
MINUTE ORDER. Because the defendant's responsive pleading is not due until December 26, 2016, after the date of the status conference scheduled for December 15, 2016, it is hereby ORDERED that the status conference scheduled for December 15, 2016, is CONTINUED to May 23, 2017 at 9:30 a.m. Signed by Judge Reggie B. Walton on December 1, 2016. (lcrbw1) |
MINUTE ORDER. Upon consideration of the #41 Motion for Leave to Withdraw as Counsel, and for good cause shown, it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that the Clerk of this Court shall strike, effective the date of this Order, the appearances of David L. Scher, Esq., R. Scott Oswald, Esq., and The Employment Law Group, PC as counsel for the plaintiff. Signed by Judge Reggie B. Walton on 11/8/16. (lcrbw1) |
Filing 41 MOTION to Withdraw as Attorney by TINA D. GROAT (Attachments: #1 Text of Proposed Order Proposed Order)(Scher, David) |
PLEASE DISREGARD THIS NOTICE OF CORRECTED DOCKET ENTRY: Docket Entry #39 Waiver of Service was entered in error and was refiled as Docket Entry #40 Waiver of Service. (znmw) Modified on 11/8/2016 (td). |
Filing 40 WAIVER OF SERVICE by TINA D. GROAT. BOSTON HEART DIAGNOSTICS CORPORATION waiver sent on 10/27/2016, answer due 12/26/2016. (Paul, Russell) |
Filing 39 WAIVER OF SERVICE by TINA D. GROAT. BOSTON HEART DIAGNOSTICS CORPORATION waiver sent on 10/27/2016, answer due 12/26/2016. (Paul, Russell) (Main Document 39 replaced - scanned sideways - on 11/8/2016) (znmw). Modified on 11/8/2016 (znmw). |
Filing 38 AMENDED COMPLAINT against BOSTON HEART DIAGNOSTICS CORPORATION with Jury Demand filed by TINA D. GROAT.(td) |
Filing 37 ORDER; granting #36 Relator's Motion for Leave to Amend the Complaint, Signed by Judge Reggie B. Walton on 10/27/2016. (hs) |
Filing 36 Unopposed MOTION Relator's Motion for Leave to Amend by TINA D. GROAT (Attachments: #1 Exhibit Relator's Second Amended Complaint, #2 Exhibit Relator's Proposed Order)(Skalet, Steven) |
Filing 35 NOTICE of Appearance by Steven A. Skalet on behalf of TINA D. GROAT (Skalet, Steven) (Main Document 35 replaced on 10/26/2016) (znmw). |
Filing 34 NOTICE of Appearance by Richard E. Condit on behalf of TINA D. GROAT (Condit, Richard) (Main Document 34 replaced on 10/26/2016) (znmw). |
MINUTE ORDER finding as moot #30 Motion for Leave to Appear Pro Hac Vice; finding as moot #31 Motion for Leave to Appear Pro Hac Vice; granting #32 Motion to Amend/Correct; granting #32 Motion for Leave to Appear Pro Hac Vice; granting #33 Motion to Amend/Correct; granting #33 Motion for Leave to Appear Pro Hac Vice. Signed by Judge Reggie B. Walton on 10/04/16. (lcrbw1) |
Minute Entry; for proceedings held before Judge Reggie B. Walton: Status Conference held on 10/4/2016. Status Conference set for 12/15/2016 at 11:30 AM in Courtroom 16 before Judge Reggie B. Walton. (Court Reporter Cathryn Jones) (hs) |
Filing 33 MOTION to Amend/Correct #31 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Russell D. Paul, :Firm- Berger & Montague, P.C., :Address- 1622 Locust Street Philadelphia, PA 19103. Phone No. - 2158753000. Fax No. - 2158754604 Filing fee $ 100, receipt , MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Russell D. Paul, :Firm- Berger & Montague, P.C., :Address- 1622 Locust Street Philadelphia, PA 19103. Phone No. - 2158753000. Fax No. - 2158754604 Filing fee $ 100, receipt number 0090-4695718. Fee Status: Fee Paid. by TINA D. GROAT (Attachments: #1 Declaration Declaration in support, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service Certificate of Service)(Scher, David) |
Filing 32 MOTION to Amend/Correct #30 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sherrie R. Savett, :Firm- Berger & Montague, P.C., :Address- 1622 Locust Street Philadelphia, PA 19103. Phone No. - 2158753000. Fax No. - 2158754604 Filing fee $ 100, receip , MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sherrie R. Savett, :Firm- Berger & Montague, P.C., :Address- 1622 Locust Street Philadelphia, PA 19103. Phone No. - 215-875-3000. Fax No. - 2158754604 Filing fee $ 100, receipt number 0090-4695683. Fee Status: Fee Paid. by TINA D. GROAT (Attachments: #1 Declaration Declaration in support, #2 Text of Proposed Order Proposed order, #3 Certificate of Service Certificate of Service)(Scher, David) |
Filing 31 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Russell D. Paul, :Firm- Berger & Montague, P.C., :Address- 1622 Locust Street Philadelphia, PA 19103. Phone No. - 2158753000. Fax No. - 2158754604 Filing fee $ 100, receipt number 0090-4695348. Fee Status: Fee Paid. by TINA D. GROAT (Attachments: #1 Declaration Declaration in support, #2 Text of Proposed Order Proposed order, #3 Certificate of Service Certificate of Service)(Scher, David) |
Filing 30 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sherrie R. Savett, :Firm- Berger & Montague, P.C., :Address- 1622 Locust Street Philadelphia, PA 19103. Phone No. - 2158753000. Fax No. - 2158754604 Filing fee $ 100, receipt number 0090-4695301. Fee Status: Fee Paid. by TINA D. GROAT (Attachments: #1 Declaration Declaration in support, #2 Certificate of Service Certificate of Service, #3 Text of Proposed Order Proposed Order)(Scher, David) |
Set/Reset Hearings: Status Conference set for 10/4/2016 at 12:15 PM in Courtroom 16 before Judge Reggie B. Walton. (hs) |
MINUTE ORDER. It is hereby ORDERED that the parties shall appear for a Status Conference at 12:15 p.m. on October 4, 2016. Signed by Judge Reggie B. Walton on August 29, 2016. (lcrbw1) |
***Case, Complaint, Amended Complaint, Notice Unsealed pursuant to Order #29 . (ztd) |
Filing 29 ORDER; dismissing Count XV in the Amended Complaint, Signed by Judge Reggie B. Walton on 8/23/2016. Counsel have been notified by first class mail.(hs) |
Filing 28 NOTICE OF ELECTION TO DECLINE INTERVENTION by UNITED STATES OF AMERICA (ztd) |
Filing 19 AMENDED COMPLAINT against BOSTON HEART DIAGNOSTICS CORPORATION with Jury Demand filed by TINA D. GROAT.(ztd, ) |
Filing 1 COMPLAINT against Boston Heart Diagnostics Corporation, Health Diagnostic Laboratories Incorporated ( Filing fee $ 400, receipt number 14683049234.), filed by Tina D. Groat. (Attachments: #1 Complaint part 2, #2 Civil Cover Sheet, #3 Receipt)(dvanm, ) [Transferred from Virginia Eastern on 4/6/2015.] |
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 District Of Columbia 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.