Murphy v. Mimedx Group, Inc. et al
John Murphy |
Charles E. Koob, William C. Taylor, Joseph G. Bleser, Bruce L. Hack, John E. Cranston, Alexandra O. Haden, Parker H. Petit, Mimedx Group, Inc., Luis A. Aguilar, Larry W. Papasan, Charles R. Evans, J. Terry Dewberry, Michael J. Senken and Neil S. Yeston |
1:2019cv23374 |
August 12, 2019 |
US District Court for the Southern District of Florida |
Ursula Ungaro |
Stockholders Suits |
29 U.S.C. § 1109 |
Plaintiff |
Docket Report
This docket was last retrieved on October 10, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 52 ORDER granting #50 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) James M. Ficaro. Signed by Judge Ursula Ungaro on 10/10/2019. See attached document for full details. (drz) |
Filing 51 RESPONSE in Opposition re #23 MOTION to Change Venue (Motion to Transfer) and Declaration with Exhibits filed by John Murphy. Replies due by 10/16/2019. (Attachments: #1 Exhibit Declaration & Exhibits)(Hernandez, Eric) |
Filing 50 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for James M. Ficaro. Filing Fee $ 75.00 Receipt # 113C-12051156 by John Murphy. Responses due by 10/23/2019 (Attachments: #1 Certification Certification, #2 Text of Proposed Order Proposed Order)(Hernandez, Eric) |
Attorney Ginger Barry Boyd terminated. see de#42 (dj) |
Filing 49 ORDER granting #47 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Stephen E. Hudson. Signed by Judge Ursula Ungaro on 10/2/2019. See attached document for full details. (drz) |
Filing 48 ORDER granting #45 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Janine Cone Metcalf. Signed by Judge Ursula Ungaro on 10/1/2019. See attached document for full details. (drz) |
Filing 47 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephen E. Hudson. Pay.gov Agency Tracking ID 113C-12030076. Filing Fee $ 75.00 by John E. Cranston. Attorney Kathryn Elizabeth Isted added to party John E. Cranston(pty:dft). Responses due by 10/16/2019 (Attachments: #1 Text of Proposed Order)(Isted, Kathryn) |
Filing 46 NOTICE of Attorney Appearance by Christina Therese Mastrucci on behalf of Alexandra O. Haden. Attorney Christina Therese Mastrucci added to party Alexandra O. Haden(pty:dft). (Mastrucci, Christina) |
Filing 45 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Janine Cone Metcalf. Filing Fee $ 75.00 Receipt # 113C-12029141 by Alexandra O. Haden. Responses due by 10/15/2019 (Attachments: #1 Certification Exhibit A, #2 Text of Proposed Order Exhibit B)(Huck, Paul) |
Filing 44 NOTICE of Attorney Appearance by Paul Courtney Huck, Jr on behalf of Alexandra O. Haden. Attorney Paul Courtney Huck, Jr added to party Alexandra O. Haden(pty:dft). (Huck, Paul) |
Filing 43 NOTICE of Attorney Appearance by Ryan Thomas Thornton on behalf of Mimedx Group, Inc.. Attorney Ryan Thomas Thornton added to party Mimedx Group, Inc.(pty:dft). (Thornton, Ryan) |
Filing 42 NOTICE of Attorney Appearance by Ginger Barry Boyd on behalf of Luis A. Aguilar, Joseph G. Bleser, J. Terry Dewberry, Charles R. Evans, Bruce L. Hack, Charles E. Koob, Larry W. Papasan, Neil S. Yeston (Boyd, Ginger) |
Filing 41 ORDER denying #24 Motion to Stay. Joint Scheduling Report due by 11/22/2019 Responses due by 11/12/2019 Scheduling Conference set for 12/6/2019 10:00 AM before Judge Ursula Ungaro. Signed by Judge Ursula Ungaro on 9/30/2019. See attached document for full details. (drz) |
Filing 40 ORDER granting #22 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) William D. Weinreb. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 39 ORDER granting #32 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Edmund Polubinski III. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 38 ORDER granting #31 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Brian M. Burnovski. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 37 ORDER granting #29 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Henry D. Fellows, Jr. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 36 ORDER granting #28 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Michael T. Packard. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 35 ORDER granting #27 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Isaac S. Greaney. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 34 ORDER granting #26 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Alex J. Kaplan. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 33 ORDER granting #25 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Walter C. Carlson. Signed by Judge Ursula Ungaro on 9/27/2019. See attached document for full details. (kpe) |
Filing 32 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Edmund Polubinski III. Filing Fee $ 75.00 Receipt # 113C-12018390 by Luis A. Aguilar, Joseph G. Bleser, J. Terry Dewberry, Charles R. Evans, Bruce L. Hack, Charles E. Koob, Larry W. Papasan, Neil S. Yeston. Responses due by 10/10/2019 (Attachments: #1 Certification)(Boyd, Ginger) |
Filing 31 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Brian M. Burnovski. Filing Fee $ 75.00 Receipt # 113C-12018328 by Luis A. Aguilar, Joseph G. Bleser, J. Terry Dewberry, Charles R. Evans, Bruce L. Hack, Charles E. Koob, Larry W. Papasan, Neil S. Yeston. Responses due by 10/10/2019 (Attachments: #1 Certification)(Boyd, Ginger) |
Filing 30 NOTICE of Attorney Appearance by Ginger Barry Boyd on behalf of Luis A. Aguilar, Joseph G. Bleser, John E. Cranston, J. Terry Dewberry, Charles R. Evans, Bruce L. Hack, Alexandra O. Haden, Charles E. Koob, Larry W. Papasan, Parker H. Petit, Michael J. Senken, William C. Taylor, Neil S. Yeston. Attorney Ginger Barry Boyd added to party Luis A. Aguilar(pty:dft), Attorney Ginger Barry Boyd added to party Joseph G. Bleser(pty:dft), Attorney Ginger Barry Boyd added to party John E. Cranston(pty:dft), Attorney Ginger Barry Boyd added to party J. Terry Dewberry(pty:dft), Attorney Ginger Barry Boyd added to party Charles R. Evans(pty:dft), Attorney Ginger Barry Boyd added to party Bruce L. Hack(pty:dft), Attorney Ginger Barry Boyd added to party Alexandra O. Haden(pty:dft), Attorney Ginger Barry Boyd added to party Charles E. Koob(pty:dft), Attorney Ginger Barry Boyd added to party Larry W. Papasan(pty:dft), Attorney Ginger Barry Boyd added to party Parker H. Petit(pty:dft), Attorney Ginger Barry Boyd added to party Michael J. Senken(pty:dft), Attorney Ginger Barry Boyd added to party William C. Taylor(pty:dft), Attorney Ginger Barry Boyd added to party Neil S. Yeston(pty:dft). (Boyd, Ginger) |
Filing 29 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Henry D. Fellows, Jr.. Filing Fee $ 75.00 Receipt # 113C-12017143 by Michael J. Senken. Responses due by 10/10/2019 (Attachments: #1 Certification, #2 Text of Proposed Order)(Knott, Ethan) |
Filing 28 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael T. Packard. Filing Fee $ 75.00 Receipt # 113C-12016070 by Parker H. Petit, William C. Taylor. Responses due by 10/10/2019 (Attachments: #1 Text of Proposed Order)(Riviere-Badell, Adriana) |
Filing 27 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Isaac Greaney. Filing Fee $ 75.00 Receipt # 113C-12015014 by Mimedx Group, Inc.. Responses due by 10/9/2019 (Attachments: #1 Certification (I. Greaney), #2 Proposed Order)(Mead, Grace) |
Filing 26 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Alex Kaplan. Filing Fee $ 75.00 Receipt # 113C-12015004 by Mimedx Group, Inc.. Responses due by 10/9/2019 (Attachments: #1 Certification (A. Kaplan), #2 Proposed Order)(Mead, Grace) |
Filing 25 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Walter Carlson. Filing Fee $ 75.00 Receipt # 113C-12014971 by Mimedx Group, Inc.. Responses due by 10/9/2019 (Attachments: #1 Certification (W. Carlson), #2 Proposed Order)(Mead, Grace) |
Filing 24 Joint MOTION to Stay Matters Pending Resolution of MiMedx Group, Inc.'s Motion to Transfer by Mimedx Group, Inc.. Responses due by 10/9/2019 (Mead, Grace) |
Filing 23 MOTION to Change Venue (Motion to Transfer) by Mimedx Group, Inc.. Attorney Grace Lee Mead added to party Mimedx Group, Inc.(pty:dft). Responses due by 10/9/2019 (Attachments: #1 Exhibit Declaration (with exhibits))(Mead, Grace) |
Filing 22 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for William D. Weinreb. Filing Fee $ 75.00 Receipt # 113C-12014682 by Parker H. Petit, William C. Taylor. Responses due by 10/9/2019 (Attachments: #1 Text of Proposed Order)(Riviere-Badell, Adriana) |
Filing 21 NOTICE of Attorney Appearance by Ethan McLeod Knott on behalf of Michael J. Senken. Attorney Ethan McLeod Knott added to party Michael J. Senken(pty:dft). (Knott, Ethan) |
Filing 20 NOTICE of Attorney Appearance by Adriana Riviere-Badell on behalf of Parker H. Petit, William C. Taylor. Attorney Adriana Riviere-Badell added to party Parker H. Petit(pty:dft), Attorney Adriana Riviere-Badell added to party William C. Taylor(pty:dft). (Riviere-Badell, Adriana) |
Filing 19 WAIVER OF SERVICE Returned Executed by John Murphy. John E. Cranston waiver sent on 9/10/2019, answer due 11/12/2019. (Hernandez, Eric) |
Filing 18 ORDER TO SHOW CAUSE. Show Cause Response due by 9/17/2019. Signed by Judge Ursula Ungaro on 9/9/2019. See attached document for full details. (drz) |
Set/Reset Deadlines/Hearings per order DE#17 . Joint Scheduling Report due by 10/4/2019 (drz) |
Filing 17 ORDER SETTING INITIAL PLANNING AND SCHEDULING CONFERENCE: Scheduling Conference set for 10/18/2019 10:30 AM in Miami Division before Judge Ursula Ungaro. Signed by Judge Ursula Ungaro on 9/6/2019. See attached document for full details. (drz) |
Filing 16 WAIVER OF SERVICE Returned Executed by John Murphy. Bruce L. Hack waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 15 WAIVER OF SERVICE Returned Executed by John Murphy. Alexandra O. Haden waiver sent on 8/22/2019, answer due 10/21/2019. (Hernandez, Eric) |
Filing 14 WAIVER OF SERVICE Returned Executed by John Murphy. Michael J. Senken waiver sent on 8/22/2019, answer due 10/21/2019. (Hernandez, Eric) |
Filing 13 WAIVER OF SERVICE Returned Executed by John Murphy. J. Terry Dewberry waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 12 WAIVER OF SERVICE Returned Executed by John Murphy. Luis A. Aguilar waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 11 WAIVER OF SERVICE Returned Executed by John Murphy. Joseph G. Bleser waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 10 WAIVER OF SERVICE Returned Executed by John Murphy. Charles R. Evans waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 9 WAIVER OF SERVICE Returned Executed by John Murphy. Charles E. Koob waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 8 WAIVER OF SERVICE Returned Executed by John Murphy. Larry W. Papasan waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 7 WAIVER OF SERVICE Returned Executed by John Murphy. Parker H. Petit waiver sent on 8/22/2019, answer due 10/21/2019. (Hernandez, Eric) |
Filing 6 WAIVER OF SERVICE Returned Executed by John Murphy. Neil S. Yeston waiver sent on 8/26/2019, answer due 10/25/2019. (Hernandez, Eric) |
Filing 5 WAIVER OF SERVICE Returned Executed by John Murphy. William C. Taylor waiver sent on 8/22/2019, answer due 10/21/2019. (Hernandez, Eric) |
Filing 4 WAIVER OF SERVICE Returned Executed by John Murphy. Mimedx Group, Inc. waiver sent on 8/22/2019, answer due 10/21/2019. (Hernandez, Eric) |
Filing 3 Summons Issued as to Mimedx Group, Inc. (mc) |
Filing 2 Clerks Notice of Judge Assignment to Judge Ursula Ungaro. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge John J. O'Sullivan is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (mc) |
Filing 1 VERIFIED SHAREHOLDER DERIVATIVE COMPLAINT against All Defendants. Filing fees $ 400.00 receipt number 113C-11895784, filed by John Murphy. (Attachments: #1 Civil Cover Sheet, #2 Summon(s))(Hernandez, Eric) |
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 Southern 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.