JSurgical, Inc. v. Synergy Health, PLC et al
JSurgical, Inc. |
Synergy Health, PLC and Steris Corporation |
Bank of America, N.A. |
8:2018cv01022 |
April 26, 2018 |
US District Court for the Middle District of Florida |
Tampa Office |
Hillsborough |
James S Moody |
Julie S Sneed |
Contract: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on September 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 48 SATISFACTION of judgment re #47 Judgment entered In favor of Synergy Health, PLC Against Bank of America, N.A., In favor of Steris Corporation Against Bank of America, N.A. by Steris Corporation, Synergy Health, PLC. (Vitale, Michael) |
Filing 47 FINAL JUDGMENT in favor of Steris Corporation, Synergy Health, PLC against Bank of America, N.A.. Signed by Deputy Clerk on 7/9/2019. (LSS) |
Filing 46 ORDER: Defendants' Motion for Final Judgment against Garnishee, Bank of America, N.A. (Dkt. #45) is GRANTED. Garnishee, Bank of America, N.A. is directed to remit to Defendants funds in the amount of $2,611.24. The Clerk is directed to enter a final judgment in garnishment against Garnishee, Bank of America, N.A. in the amount of $2,611.24. Signed by Judge James S. Moody, Jr. on 7/8/2019. (SMB) |
Filing 45 MOTION for Final judgment Against Garnishee by Steris Corporation, Synergy Health, PLC. (Sowell, Robert) |
Filing 44 NOTICE by Steris Corporation, Synergy Health, PLC of Garnishee's Answer (Attachments: #1 Exhibit A - Answer of Garnishee)(Sowell, Robert) |
Filing 43 NOTICE of compliance re 40 Order on exparte motion for miscellaneous relief by Steris Corporation, Synergy Health, PLC (Vitale, Michael) |
Filing 42 ANSWER to Writ of Garnishment by Bank of America, N.A. (Noa, Joseph) Modified text on 5/30/2019 (BSN). |
Filing 38 JUDGMENT on attorney fees. Fees awarded to Defendants against Plaintiff (Signed by Deputy Clerk) (BSN) |
Filing 37 ORDER: Plaintiff's Motion for Relief from Final Order and Final Judgment (Dkt. #34) is denied. Defendants' Motion for Attorneys' Fees and Costs (Dkt. #30) is granted in part and denied in part. Defendants are entitled to attorney's fees in the amount of $38,008 and costs in the amount of $400. The Clerk of Court is directed to enter judgment in favor of Defendants and against Plaintiff in the amount of $38,408 for attorney's fees and costs. Signed by Judge James S. Moody, Jr. on 12/6/2018. (SMB) |
Filing 36 MEMORANDUM in opposition re #34 Motion for relief from judgment filed by Steris Corporation, Synergy Health, PLC. (Vitale, Michael) |
Filing 35 CERTIFICATE of compliance re #34 MOTION for relief from judgment re #29 Order dismissing case, #28 Order on Motion to Dismiss for Failure to State a Claim as to M.D. Fla. Loc. Rule 3.01(g) by JSurgical, Inc. (Kaminsky, Ramil) Modified text on 11/14/2018 (BSN). |
Filing 34 MOTION for relief from judgment re #29 Order dismissing case, #28 Order on Motion to Dismiss for Failure to State a Claim by JSurgical, Inc. (Kaminsky, Ramil) Modified text on 11/14/2018 (BSN). |
Filing 33 RESPONSE in Opposition re #30 MOTION for Attorney Fees and Costs filed by JSurgical, Inc.. (Kaminsky, Ramil) |
Filing 32 ENDORSED ORDER granting #31 Plaintiff's Motion for Extension of Time to Respond to #30 Defendants' Motion for Attorney's Fees and Costs. Response is due by November 12, 2018. Signed by Judge James S. Moody, Jr. on 11/2/2018. (SMB) |
Filing 31 First MOTION for Extension of Time to File Response/Reply as to #30 MOTION for Attorney Fees and Costs by JSurgical, Inc.. (Kaminsky, Ramil) Motions referred to Magistrate Judge Julie S. Sneed. |
Filing 30 MOTION for Attorney Fees and Costs by All Defendants. (Attachments: #1 Exhibit 1 - Affidavit of Vitale; 2 - Proposed Bill of Costs)(Vitale, Michael) |
Filing 29 ORDER: The Clerk is directed to close this case. Signed by Judge James S. Moody, Jr. on 10/9/2018. (SMB) |
Filing 28 ORDER: Defendants' Motion to Dismiss Amended Complaint (Dkt. 24) is granted to the extent that Plaintiff's amended complaint is dismissed without prejudice. Plaintiff may file a second amended complaint within fourteen (14) days of this Order. Failure to file a second amended complaint during this time will result in the closure of this case without further notice. Signed by Judge James S. Moody, Jr. on 9/21/2018. (AD) |
Filing 27 RESPONSE to Motion re #24 MOTION to dismiss for failure to state a claim Or Alternatively Leave To Amend The Amended Complaint, And Incorporated Memorandum Of Law filed by JSurgical, Inc.. (Kaminsky, Ramil) |
Filing 26 ENDORSED ORDER granting #25 Plaintiff's Motion for Extension of Time to Respond to #24 Defendants' Motion to Dismiss Amended Complaint. Reponses due by September 17, 2018. Signed by Judge James S. Moody, Jr. on 9/10/2018. (SMB) |
Set/reset deadlines as to #24 MOTION to dismiss for failure to state a claim . Responses due by 9/17/2018 (BSN) |
Filing 25 First MOTION for Extension of Time to File Response/Reply to Defendants' Motion to Dismiss Amended Complaint and Incorporated Memorandum of Law (Doc. No 24) by JSurgical, Inc.. (Kaminsky, Ramil) Motions referred to Magistrate Judge Julie S. Sneed. |
Filing 24 MOTION to dismiss for failure to state a claim by Steris Corporation, Synergy Health, PLC. (Vitale, Michael) |
Filing 23 CERTIFICATE of interested persons and corporate disclosure statement by Steris Corporation, Synergy Health, PLC. (Vitale, Michael) |
Filing 22 ENDORSED ORDER granting #21 Defendants' Motion for Extension of Time to Respond to Plaintiff's Amended Complaint. Defendants' answer or response is due by August 24, 2018. Signed by Judge James S. Moody, Jr. on 8/10/2018. (SMB) |
Filing 21 MOTION for Extension of Time to File Response to Amended Complaint by All Defendants. (Vitale, Michael) |
Filing 20 AMENDED COMPLAINT Jsurgical, Inc. against Steris Corporation, Synergy Health, PLC with Jury Demand. filed by JSurgical, Inc.. (Attachments: #1 Exhibit Defendant Corprorate Structure, #2 Exhibit Protocol Approval, #3 Exhibit Master Services Agreement, #4 Exhibit Letter from Steris)(Kaminsky, Ramil) |
Filing 19 ORDER: Plaintiff's Motion, filed on June 29, 2018 (Dkt. #16), requesting relief under Rule 6 and Rule 60 of the Federal Rules of Civil Procedure is denied. The Court will provide Plaintiff with fourteen (14) days from the date of this Order to file an amended complaint. This case will be closed without further notice if Plaintiff does not file an amended complaint by this time. Signed by Judge James S. Moody, Jr. on 7/17/2018. (SMB) |
Filing 18 MEMORANDUM in opposition re #16 Motion for Extension of Time to File and/or Motion for Relief From Order and Memorandum of Legal Authority in Support Hereof filed by Steris Corporation, Synergy Health, PLC. (Attachments: #1 Exhibit)(Vitale, Michael) |
Filing 17 CERTIFICATE of counsel re #16 MOTION for Extension of Time to File AMENDED COMPLAINT AND/OR PLAINTIFF'S RULE 60(B)(6), OR ALTERNATIVELY RULE 60(B)(4), MOTION FOR RELIEF FROM, THE ORDER [DOC. NO. 13] DATED JUNE 15, 2018 AND MEMORANDUM OF LEGAL AUTHORITY IN SUPPORT HEREOF by Ramil Andrian Kaminsky on behalf of JSurgical, Inc. (Kaminsky, Ramil) |
Filing 16 MOTION for Extension of Time to File AMENDED COMPLAINT AND/OR PLAINTIFF'S RULE 60(B)(6), OR ALTERNATIVELY RULE 60(B)(4), MOTION FOR RELIEF FROM, THE ORDER [DOC. NO. 13] DATED JUNE 15, 2018 AND MEMORANDUM OF LEGAL AUTHORITY IN SUPPORT HEREOF by JSurgical, Inc.. (Attachments: #1 Exhibit Declaration of Jordan Markel, MD,MPH, as President/Secretary of Plaintiff, Jsurgical, Inc.)(Kaminsky, Ramil) |
Filing 15 NOTICE of withdrawal of motion by JSurgical, Inc. re #14 First MOTION for Extension of Time to File compliance with Order [Doc. No. 13], and/or rule 60(b)6, or alternatively 60(b)4,motion for relief from the Order [Doc. No. 13] dated June 15, 2018 and memorandum of legal authority in support hereof filed by JSurgical, Inc. (Kaminsky, Ramil) |
Filing 14 ***WITHDRAWN PER NOTICE #15***First MOTION for Extension of Time to File compliance with Order [Doc. No. 13], and/or rule 60(b)6, or alternatively 60(b)4,motion for relief from the Order [Doc. No. 13] dated June 15, 2018 and memorandum of legal authority in support hereof by JSurgical, Inc.. (Attachments: #1 Exhibit Declaration of Jordan Markel, MD, MPH, As the President/Secretary of Plaintiff, Jsurgical, Inc.)(Kaminsky, Ramil) Modified on 7/2/2018 (LSS). |
Filing 13 ORDER: Defendants' Motion to Dismiss Complaint (Dkt. #11) is granted. Plaintiff's complaint is dismissed without prejudice. Plaintiff may file an amended complaint within fourteen (14) days of this Order. Failure to file an amended complaint during this time will result in the closure of this case without further notice. Signed by Judge James S. Moody, Jr. on 6/15/2018. (SMB) |
Filing 12 RESPONSE in Opposition re #11 MOTION to Dismiss Complaint and memorandum of legal authority, in opposition to Defendants' motion to dismiss complaint filed by JSurgical, Inc.. (Kaminsky, Ramil) |
Filing 11 MOTION to Dismiss Complaint by Steris Corporation, Synergy Health, PLC. (Sowell, Robert) |
Filing 10 NOTICE by JSurgical, Inc. of Filing Disclosure Statement (Kaminsky, Ramil) |
Filing 9 NOTICE of Appearance by Ramil Andrian Kaminsky on behalf of JSurgical, Inc. (Kaminsky, Ramil) |
Filing 8 ENDORSED ORDER granting #5 Defendant's Motion for Extension of Time to Respond to Complaint. Defendants' answer or response is due by May 25, 2018. Signed by Judge James S. Moody, Jr. on 5/4/2018. (SMB) |
Filing 7 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Steris Corporation, Synergy Health, PLC. Related case(s): no (Sowell, Robert) |
Filing 6 SUPPLEMENT re #5 MOTION for Extension of Time to File Answer re #2 Complaint by Steris Corporation, Synergy Health, PLC. (Sowell, Robert) |
Filing 5 MOTION for Extension of Time to File Answer re #2 Complaint by Steris Corporation, Synergy Health, PLC. (Sowell, Robert) |
Filing 4 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Issued by Deputy Clerk on 4/27/2018. (AD) |
Filing 3 DECLARATION of Nancy Donnelly re #1 Notice of Removal by Steris Corporation, Synergy Health, PLC. (BSN) |
Filing 2 COMPLAINT against Steris Corporation, Synergy Health, PLC with Jury Demand filed by JSurgical, Inc. Originally filed in state court on 2/28/18. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(BSN) |
Filing 1 NOTICE OF REMOVAL from 13th Judicial Circuit in and for Hillsborough County, Florida, case number 18-CA-001908 filed in State Court on 2/28/18. Filing fee $ 400, receipt number tpa 50291 filed by Synergy Health, PLC, Steris Corporation. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(BSN) |
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 Florida Middle 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.